Search icon

ESM GROUP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ESM GROUP INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Dec 1999 (26 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

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

Commercial and government entity program

CAGE number:
1EEV3
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2022-02-14

Contact Information

POC:
MICHAEL P. DONNELLY

Form 5500 Series

Employer Identification Number (EIN):
251589289
Plan Year:
2010
Number Of Participants:
246
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
214
Sponsors Telephone Number:

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)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-12-18
Type:
Planned
Address:
300 CORPORATE PARKWAY - SUITE 118N, AMHERST, NY, 14226
Safety Health:
Health
Scope:
NoInspection

Court Cases

Court Case Summary

Filing Date:
2010-09-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

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

Court Case Summary

Filing Date:
2010-06-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
UNITED STATES OF AMERICA
Party Role:
Plaintiff
Party Name:
ESM GROUP INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State