Search icon

ESTATE MOTORS, INC.

Company Details

Name: ESTATE MOTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 1962 (63 years ago)
Entity Number: 149961
ZIP code: 10589
County: New York
Place of Formation: New York
Address: P.O. BOX 324, SOMERS, NY, United States, 10589

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Chief Executive Officer

Name Role Address
NANCY COSTANZO BUONANNO Chief Executive Officer P.O. BOX 324, SOMERS, NY, United States, 10589

DOS Process Agent

Name Role Address
ESTATE MOTORS, INC. DOS Process Agent P.O. BOX 324, SOMERS, NY, United States, 10589

Form 5500 Series

Employer Identification Number (EIN):
134967574
Plan Year:
2017
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
51
Sponsors Telephone Number:

History

Start date End date Type Value
2016-08-24 2021-02-19 Address 8 VAN RENSSALAER RD, SOMERS, NY, 10589, USA (Type of address: Service of Process)
2016-08-24 2021-02-19 Address 8 VAN RENSSALAER RD, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)
2013-03-26 2016-08-24 Address 46 WRIGHTS MILL RD, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2013-03-26 2016-08-24 Address 46 WRIGHTS MILL RD, ARMONK, NY, 10504, USA (Type of address: Principal Executive Office)
2013-03-26 2016-08-24 Address 46 WRIGHTS MILL RD, ARMONK, NY, 10504, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210219060316 2021-02-19 BIENNIAL STATEMENT 2020-08-01
160824006162 2016-08-24 BIENNIAL STATEMENT 2016-08-01
130326002428 2013-03-26 BIENNIAL STATEMENT 2012-08-01
020723002273 2002-07-23 BIENNIAL STATEMENT 2002-08-01
000809002578 2000-08-09 BIENNIAL STATEMENT 2000-08-01

Court Cases

Court Case Summary

Filing Date:
2020-02-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Franchise

Parties

Party Name:
ESTATE MOTORS, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-11-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
FMLA

Parties

Party Name:
GALANIN
Party Role:
Plaintiff
Party Name:
ESTATE MOTORS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-09-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
ESTATE MOTORS, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State