Search icon

ESTATE DEVELOPERS, INC.

Headquarter

Company Details

Name: ESTATE DEVELOPERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1988 (37 years ago)
Entity Number: 1241875
ZIP code: 10594
County: Westchester
Place of Formation: New York
Address: HAHN CONTRACTING, 821 FRANKLIN AVE, THORNWOOD, NY, United States, 10594

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ESTATE DEVELOPERS, INC., CONNECTICUT 0607630 CONNECTICUT

Chief Executive Officer

Name Role Address
JOHN J HAHN Chief Executive Officer 821 FRANKLIN AVE, THORNWOOD, NY, United States, 10594

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent HAHN CONTRACTING, 821 FRANKLIN AVE, THORNWOOD, NY, United States, 10594

History

Start date End date Type Value
1998-03-27 2000-04-04 Address 821 FRANKLIN AVE, THORNWOOD, NY, 10594, USA (Type of address: Principal Executive Office)
1998-03-27 2000-04-04 Address 821 FRANKLIN AVE, THORNWOOD, NY, 10594, USA (Type of address: Service of Process)
1995-08-07 1998-03-27 Address 64 SOUTH CENTRAL AVE, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
1995-08-07 1998-03-27 Address 64 SOUTH CENTRAL AVE, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office)
1988-03-08 1998-03-27 Address 161 COLUMBUS AVENUE, H1B, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140430002338 2014-04-30 BIENNIAL STATEMENT 2014-03-01
120417002604 2012-04-17 BIENNIAL STATEMENT 2012-03-01
100324002886 2010-03-24 BIENNIAL STATEMENT 2010-03-01
080326002374 2008-03-26 BIENNIAL STATEMENT 2008-03-01
060321003325 2006-03-21 BIENNIAL STATEMENT 2006-03-01
040323002300 2004-03-23 BIENNIAL STATEMENT 2004-03-01
020312002594 2002-03-12 BIENNIAL STATEMENT 2002-03-01
000404002487 2000-04-04 BIENNIAL STATEMENT 2000-03-01
980327002361 1998-03-27 BIENNIAL STATEMENT 1998-03-01
950807002093 1995-08-07 BIENNIAL STATEMENT 1994-03-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3348008 Intrastate Non-Hazmat 2024-08-13 - - 1 1 Private(Property)
Legal Name ESTATE DEVELOPERS INC
DBA Name HAHN CONTRACTING
Physical Address 821 FRANKLIN AVE, THORNWOOD, NY, 10594-1402, US
Mailing Address 821 FRANKLIN AVE, THORNWOOD, NY, 10594-1402, US
Phone (914) 773-6500
Fax (914) 773-6543
E-mail JOHN@HAHNCONTRACTING.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State