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 (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

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

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

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Status:
Obsolete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