Search icon

MARSHALL BROTHERS, INC.

Company Details

Name: MARSHALL BROTHERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 1984 (41 years ago)
Entity Number: 925583
ZIP code: 13166
County: Cayuga
Place of Formation: New York
Principal Address: 2737 ERIE DRIVE, WEEDSPORT, NY, United States, 13166
Address: PO BOX 1226, 2737 ERIE DR, WEEDSPORT, NY, United States, 13166

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THEODORE J. MARSHALL Chief Executive Officer P.O. BOX 1226, WEEDSPORT, NY, United States, 13166

DOS Process Agent

Name Role Address
MARSHALL BROTHERS, INC. DOS Process Agent PO BOX 1226, 2737 ERIE DR, WEEDSPORT, NY, United States, 13166

Form 5500 Series

Employer Identification Number (EIN):
161226597
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
37
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
050007 Retail grocery store No data No data No data 1021 RT 34, GENOA, NY, 13071 No data
545315 Retail grocery store No data No data No data 608 E UNION ST, NEWARK, NY, 14513 No data
545301 Retail grocery store No data No data No data 14016 CANADA ST, RED CREEK, NY, 13143 No data

History

Start date End date Type Value
2024-01-29 2024-01-29 Address P.O. BOX 1226, WEEDSPORT, NY, 13166, USA (Type of address: Chief Executive Officer)
2024-01-29 2024-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-06-10 2024-01-29 Address PO BOX 1226, 2737 ERIE DR, WEEDSPORT, NY, 13166, USA (Type of address: Service of Process)
1993-01-06 2002-06-10 Address P.O. BOX 1226, 2719 ERIE DR., WEEDSPORT, NY, 13166, USA (Type of address: Principal Executive Office)
1993-01-06 2024-01-29 Address P.O. BOX 1226, WEEDSPORT, NY, 13166, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240129002011 2024-01-29 BIENNIAL STATEMENT 2024-01-29
200601060080 2020-06-01 BIENNIAL STATEMENT 2020-06-01
190211002038 2019-02-11 BIENNIAL STATEMENT 2018-06-01
120717002736 2012-07-17 BIENNIAL STATEMENT 2012-06-01
100618002755 2010-06-18 BIENNIAL STATEMENT 2010-06-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-11-26
Type:
Complaint
Address:
5700 SOUTH STREET ROAD, AUBURN, NY, 13021
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-05-10
Type:
Planned
Address:
PIT STOP TRUCK PLAZA, CORTLAND, NY, 13045
Safety Health:
Safety
Scope:
Partial

Date of last update: 17 Mar 2025

Sources: New York Secretary of State