Search icon

ESM GROUP INC.

Company Details

Name: ESM GROUP INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Dec 1999 (25 years ago)
Date of dissolution: 06 Jan 2020
Entity Number: 2454758
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 300 CORPORATE PKWY, #118N, AMHERST, NY, United States, 14226
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1EEV3 Obsolete U.S./Canada Manufacturer 1998-05-06 2024-03-11 2022-02-14 No data

Contact Information

POC MICHAEL P. DONNELLY
Phone +1 716-446-8985
Fax +1 716-446-8911
Address 300 CORPORATE PKWY STE 118N, AMHERST, NY, 14226 1258, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ESM GROUP, INC. LIFE, AD&D & LTD PLAN 2010 251589289 2012-04-30 ESM GROUP, INC. 246
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2005-09-16
Business code 331110
Sponsor’s telephone number 8663764900
Plan sponsor’s mailing address 300 CORPORATE PARKWAY- 118N, AMHERST, NY, 14226
Plan sponsor’s address 300 CORPORATE PARKWAY- 118N, AMHERST, NY, 14226

Plan administrator’s name and address

Administrator’s EIN 251589289
Plan administrator’s name ESM GROUP, INC.
Plan administrator’s address 300 CORPORATE PARKWAY- 118N, AMHERST, NY, 14226
Administrator’s telephone number 8663764900

Number of participants as of the end of the plan year

Active participants 252
Retired or separated participants receiving benefits 0

Signature of

Role Plan administrator
Date 2012-04-30
Name of individual signing CRISTINA HIGGINS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-04-30
Name of individual signing CRISTINA HIGGINS
Valid signature Filed with authorized/valid electronic signature
ESM GROUP, INC. LIFE, AD&D & LTD PLAN 2009 251589289 2010-11-29 ESM GROUP, INC. 214
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2005-09-16
Business code 331110
Sponsor’s telephone number 8663764900
Plan sponsor’s mailing address 300 CORPORATE PARKWAY - 118N, AMHERST, NY, 14226
Plan sponsor’s address 300 CORPORATE PARKWAY- 118N, AMHERST, NY, 14226

Plan administrator’s name and address

Administrator’s EIN 251589289
Plan administrator’s name ESM GROUP, INC.
Plan administrator’s address 300 CORPORATE PARKWAY - 118N, AMHERST, NY, 14226
Administrator’s telephone number 8663764900

Number of participants as of the end of the plan year

Active participants 236

Signature of

Role Plan administrator
Date 2010-11-24
Name of individual signing CRISTINA HIGGINS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-11-24
Name of individual signing CRISTINA HIGGINS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DAN J BATZ Chief Executive Officer 300 CORPORATE PKWY, SUITE 118N, AMHERST, NY, United States, 14226

History

Start date End date Type Value
2012-04-23 2017-12-28 Address 300 CORPORATE PKWY, SUITE 118N, AMHERST, NY, 14226, 1207, USA (Type of address: Chief Executive Officer)
2007-12-21 2012-04-23 Address 300 CORPORATE PKWY, #118N, AMHERST, NY, 14226, 1207, USA (Type of address: Chief Executive Officer)
2007-12-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-02-22 2007-12-21 Address 300 CORPORATE PKWY, #216N, AMHERST, NY, 14226, 1207, USA (Type of address: Principal Executive Office)
2002-02-22 2007-12-21 Address 300 CORPORATE PKWY, #216N, AMHERST, NY, 14226, 1207, USA (Type of address: Chief Executive Officer)
1999-12-28 2007-12-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-12-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
200106000483 2020-01-06 CERTIFICATE OF TERMINATION 2020-01-06
SR-30385 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-30384 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171228006174 2017-12-28 BIENNIAL STATEMENT 2017-12-01
140425002397 2014-04-25 BIENNIAL STATEMENT 2013-12-01
120423002221 2012-04-23 BIENNIAL STATEMENT 2011-12-01
100122002484 2010-01-22 BIENNIAL STATEMENT 2009-12-01
071221002124 2007-12-21 BIENNIAL STATEMENT 2007-12-01
060119003152 2006-01-19 BIENNIAL STATEMENT 2005-12-01
040209002004 2004-02-09 BIENNIAL STATEMENT 2003-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312791213 0213600 2008-12-18 300 CORPORATE PARKWAY - SUITE 118N, AMHERST, NY, 14226
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2008-12-18
Emphasis L: HHHT50
Case Closed 2008-12-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1000504 Other Statutory Actions 2010-06-17 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-06-17
Termination Date 2015-03-18
Section 3729
Status Terminated

Parties

Name UNITED STATES OF AMERICA
Role Plaintiff
Name ESM GROUP INC.
Role Defendant
1000762 Other Statutory Actions 2010-09-22 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-09-22
Termination Date 2016-06-13
Section 3729
Status Terminated

Parties

Name THE UNITED STATES OF AMERICA E
Role Plaintiff
Name ESM GROUP INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State