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 |
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 | |||||||||||||||
|
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 |
---|
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 | |||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DAN J BATZ | Chief Executive Officer | 300 CORPORATE PKWY, SUITE 118N, AMHERST, NY, United States, 14226 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312791213 | 0213600 | 2008-12-18 | 300 CORPORATE PARKWAY - SUITE 118N, AMHERST, NY, 14226 | |||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1000504 | Other Statutory Actions | 2010-06-17 | settled | |||||||||||||||||||||||||||||||||||||||||||
|
Name | UNITED STATES OF AMERICA |
Role | Plaintiff |
Name | ESM GROUP INC. |
Role | Defendant |
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