Entity Name: | ABM INDUSTRIES INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 27 Apr 2017 (8 years ago) |
Document Number: | F17000001924 |
FEI/EIN Number | 94-1369354 |
Mail Address: | 14141 Southwest Freeway, Suite 477, Sugar Land, TX, 77478, US |
Address: | One Liberty Plaza, 7th Fl, New York, NY, 10006, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Newborn Andrea R | Exec | One Liberty Plaza, New York, NY, 10006 |
Mahoney Sean M | Exec | One Liberty Plaza, New York, NY, 10006 |
Name | Role | Address |
---|---|---|
Flynn Scott | Vice President | One Liberty Plaza, New York, NY, 10006 |
Name | Role | Address |
---|---|---|
Goldman David | Assi | One Liberty Plaza, New York, NY, 10006 |
Name | Role | Address |
---|---|---|
Baker Leighanne G | Director | One Liberty Plaza, New York, NY, 10006 |
Colleran Donald R | Director | One Liberty Plaza, New York, NY, 10006 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-02 | One Liberty Plaza, 7th Fl, New York, NY 10006 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-02 | One Liberty Plaza, 7th Fl, New York, NY 10006 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-03-22 |
AMENDED ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2021-04-22 |
AMENDED ANNUAL REPORT | 2020-05-09 |
ANNUAL REPORT | 2020-05-04 |
AMENDED ANNUAL REPORT | 2019-05-13 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-04-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State