Search icon

ESR EXPOSITION SERVICE, INC.

Company Details

Name: ESR EXPOSITION SERVICE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jun 1973 (52 years ago)
Date of dissolution: 18 May 2011
Entity Number: 263034
ZIP code: 85004
County: New York
Place of Formation: New Jersey
Address: SUITE 800, 1850 N. CENTRAL AVE., PHOENIX, AZ, United States, 85004
Principal Address: 950 GRIER DRIVE, LAS VEGAS, NV, United States, 89119

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
KEVIN M RABBITT Chief Executive Officer 950 GRIER DRIVE, LAS VEGAS, NV, United States, 89119

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SUITE 800, 1850 N. CENTRAL AVE., PHOENIX, AZ, United States, 85004

History

Start date End date Type Value
2005-08-12 2007-06-18 Address 950 GRIER DRIVE, LAS VEGAS, NV, 89119, USA (Type of address: Chief Executive Officer)
2004-04-02 2011-05-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-06-28 2001-06-28 Address 950 GRIER DR., LAS VEGAS, NV, 89119, USA (Type of address: Principal Executive Office)
2001-06-28 2001-06-28 Address 950 GRIER DR., LAS VEGAS, NV, 89119, USA (Type of address: Chief Executive Officer)
2001-06-28 2005-08-12 Address 950 GRIER DR., LAS VEGAS, NV, 89119, USA (Type of address: Principal Executive Office)
2001-06-28 2005-08-12 Address 950 GRIER DR., LAS VEGAS, NV, 89119, USA (Type of address: Chief Executive Officer)
1999-11-18 2011-05-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-10-29 1999-11-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1973-06-06 2004-04-02 Address 65-67 GROVE ST., PATERSON, NJ, 07505, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110518000570 2011-05-18 SURRENDER OF AUTHORITY 2011-05-18
090715002366 2009-07-15 BIENNIAL STATEMENT 2009-06-01
070618002687 2007-06-18 BIENNIAL STATEMENT 2007-06-01
050812002293 2005-08-12 BIENNIAL STATEMENT 2005-06-01
040402000130 2004-04-02 CERTIFICATE OF CHANGE 2004-04-02
030603002739 2003-06-03 BIENNIAL STATEMENT 2003-06-01
010628002491 2001-06-28 BIENNIAL STATEMENT 2001-06-01
010628002488 2001-06-28 BIENNIAL STATEMENT 1999-06-01
991118001015 1999-11-18 CERTIFICATE OF CHANGE 1999-11-18
C269161-2 1999-01-19 ASSUMED NAME LLC INITIAL FILING 1999-01-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300616109 0215000 1998-01-15 711 12TH AVENUE, NEW YORK, NY, 10019
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1998-04-14
Case Closed 1998-07-08

Related Activity

Type Accident
Activity Nr 100850254

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1998-04-14
Abatement Due Date 1998-05-01
Current Penalty 1750.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 40
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260602 C01 VII
Issuance Date 1998-04-14
Abatement Due Date 1998-04-17
Current Penalty 1750.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1998-04-14
Abatement Due Date 1998-05-15
Nr Instances 1
Nr Exposed 20
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040008
Issuance Date 1998-04-14
Abatement Due Date 1998-04-17
Nr Instances 1
Nr Exposed 40
Related Event Code (REC) Accident
Gravity 00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State