Search icon

HANNIBAL VILLAGE MARKET, INC.

Company Details

Name: HANNIBAL VILLAGE MARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1976 (49 years ago)
Entity Number: 399827
ZIP code: 13074
County: Oswego
Place of Formation: New York
Address: 409 FULTON ST, LOT B, PO BOX 117, HANNIBAL, NY, United States, 13074
Principal Address: PO BOX 117, 409 FULTON ST., LOT B, HANNIBAL, NY, United States, 13074

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JAMES R MIRABITO Chief Executive Officer 409 FULTON STREET, PO BOX 117, HANNIBAL, NY, United States, 13074

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 409 FULTON ST, LOT B, PO BOX 117, HANNIBAL, NY, United States, 13074

Form 5500 Series

Employer Identification Number (EIN):
161089410
Plan Year:
2016
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
37
Sponsors Telephone Number:

History

Start date End date Type Value
1998-05-01 2006-05-09 Address 47 LEO MAR DR, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer)
1996-05-31 1998-05-01 Address 1422 COUNTY RT 9, FULTON, NY, 13069, 4891, USA (Type of address: Chief Executive Officer)
1993-07-19 1996-05-31 Address FULTON STREET, PO BOX 117, HANNIBAL, NY, 13074, 0117, USA (Type of address: Principal Executive Office)
1993-07-19 1996-05-31 Address FULTON STREET, PO BOX 117, HANNIBAL, NY, 13074, 0117, USA (Type of address: Service of Process)
1993-07-19 1996-05-31 Address RR 8 BOX 212, EMERY ROAD, FULTON, NY, 13069, 9270, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
160516006945 2016-05-16 BIENNIAL STATEMENT 2016-05-01
120620006356 2012-06-20 BIENNIAL STATEMENT 2012-05-01
100526002668 2010-05-26 BIENNIAL STATEMENT 2010-05-01
20090318035 2009-03-18 ASSUMED NAME CORP INITIAL FILING 2009-03-18
080512003348 2008-05-12 BIENNIAL STATEMENT 2008-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State