Search icon

E SQUARE CAPITAL, LLC

Company Details

Name: E SQUARE CAPITAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 May 2002 (23 years ago)
Entity Number: 2771895
ZIP code: 14209
County: Erie
Place of Formation: New York
Address: 950 DELAWARE AVE, BUFFALO, NY, United States, 14209

DOS Process Agent

Name Role Address
E SQUARE CAPITAL, LLC DOS Process Agent 950 DELAWARE AVE, BUFFALO, NY, United States, 14209

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2008-05-08 2016-03-15 Address 950 DELAWARE AVE, BUFFALO, NY, 14205, USA (Type of address: Service of Process)
2006-05-16 2008-05-08 Address 950 DELAWARE AVE, BUFFALO, NY, 14209, USA (Type of address: Service of Process)
2004-01-26 2009-07-22 Address LAVIN & KLEIMAN, P.C., 403 MAIN ST SUITE 528, BUFFALO, NY, 14203, USA (Type of address: Registered Agent)
2004-01-26 2006-05-16 Address 403 MAIN ST SUITE 528, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
2002-05-28 2004-01-26 Address 1725 YORK AVENUE, 21-H, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200505060322 2020-05-05 BIENNIAL STATEMENT 2020-05-01
181214006539 2018-12-14 BIENNIAL STATEMENT 2018-05-01
160517006800 2016-05-17 BIENNIAL STATEMENT 2016-05-01
160315006363 2016-03-15 BIENNIAL STATEMENT 2014-05-01
120529006201 2012-05-29 BIENNIAL STATEMENT 2012-05-01
100603002515 2010-06-03 BIENNIAL STATEMENT 2010-05-01
090722000334 2009-07-22 CERTIFICATE OF CHANGE 2009-07-22
080508002469 2008-05-08 BIENNIAL STATEMENT 2008-05-01
060516002264 2006-05-16 BIENNIAL STATEMENT 2006-05-01
040126000588 2004-01-26 CERTIFICATE OF CHANGE 2004-01-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312400583 0213600 2008-07-24 245 NORTH STREET, BUFFALO, NY, 14201
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-07-24
Case Closed 2008-11-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2008-08-28
Abatement Due Date 2008-09-03
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2008-08-28
Abatement Due Date 2008-09-03
Current Penalty 150.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260416 B02
Issuance Date 2008-08-28
Abatement Due Date 2008-09-03
Current Penalty 150.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260405 A02 IIC
Issuance Date 2008-08-28
Abatement Due Date 2008-09-03
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State