Search icon

ESM STORAGE CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ESM STORAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1995 (31 years ago)
Entity Number: 1880862
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 525 SOUTH FOURTH AVENUE, MT. VERNON, NY, United States, 10550
Principal Address: 525 SOUTH FOURTH AVE, MT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ESM STORAGE CORP. DOS Process Agent 525 SOUTH FOURTH AVENUE, MT. VERNON, NY, United States, 10550

Chief Executive Officer

Name Role Address
NICHOLAS GUAGLIARDO Chief Executive Officer 525 SOUTH FOURTH AVE, MT VERNON, NY, United States, 10550

Links between entities

Type:
Headquarter of
Company Number:
0937000
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2025-06-17 2025-06-17 Address 525 SOUTH FOURTH AVE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2023-11-01 2025-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-01 2025-06-17 Address 525 SOUTH FOURTH AVE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 525 SOUTH FOURTH AVE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2023-11-01 2025-06-17 Address 525 SOUTH FOURTH AVENUE, MT. VERNON, NY, 10550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250617001739 2025-06-17 BIENNIAL STATEMENT 2025-06-17
231101037950 2023-11-01 BIENNIAL STATEMENT 2023-01-01
210304060474 2021-03-04 BIENNIAL STATEMENT 2021-01-01
180118000602 2018-01-18 CERTIFICATE OF CHANGE 2018-01-18
170829006238 2017-08-29 BIENNIAL STATEMENT 2017-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State