Search icon

ABM PUMP CO. INC.

Company Details

Name: ABM PUMP CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Oct 1990 (35 years ago)
Date of dissolution: 17 Apr 2020
Entity Number: 1483404
ZIP code: 10538
County: Westchester
Place of Formation: New York
Address: 35 NORTH CHATSWORTH AVENUE, UNIT 3S, LARCHMONT, NY, United States, 10538
Principal Address: 35 N CHATSWORTH AVE, LARCHMONT, NY, United States, 10538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEPHEN J. SPENCER DOS Process Agent 35 NORTH CHATSWORTH AVENUE, UNIT 3S, LARCHMONT, NY, United States, 10538

Chief Executive Officer

Name Role Address
STEPHEN J SPENCER Chief Executive Officer 35 N CHATSWORTH AVE, LARCHMONT, NY, United States, 10538

History

Start date End date Type Value
2006-09-28 2014-03-27 Address 35 N CHATSWORTH AVE, STE 3S, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
2000-09-25 2006-09-28 Address 814 PACIFIC ST, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2000-09-25 2006-09-28 Address 814 PACIFIC ST, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
2000-09-25 2006-09-28 Address 35 N CHATSWORTH AVE, LINDENHURST, NY, 10538, USA (Type of address: Principal Executive Office)
1995-05-11 2000-09-25 Address 814 PACIFIC STREET, BROOKLYN, NY, 11238, 3006, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200417000054 2020-04-17 CERTIFICATE OF DISSOLUTION 2020-04-17
141202002056 2014-12-02 BIENNIAL STATEMENT 2014-10-01
140327000751 2014-03-27 CERTIFICATE OF AMENDMENT 2014-03-27
140304000590 2014-03-04 ANNULMENT OF DISSOLUTION 2014-03-04
DP-2101811 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA630C11177
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
12000.00
Base And Exercised Options Value:
12000.00
Base And All Options Value:
12000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2011-05-18
Description:
REPLACE EXISTING POST INDICATOR VALVE (PIV)
Naics Code:
811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product Or Service Code:
J099: MAINT-REP OF MISC EQ
Procurement Instrument Identifier:
DJBP0210KNY20001
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
13400.00
Base And Exercised Options Value:
13400.00
Base And All Options Value:
13400.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2011-01-19
Description:
PERFORM REPAIRS TO STREAM DISTRIBUTION TO ALLOW FOR HOT WATER THROUGHOUT INSTITUTION. WORK PERFOMED INCORDANCE WITH ATTACHED STATEMENT OF WORK.
Naics Code:
332999: ALL OTHER MISCELLANEOUS FABRICATED METAL PRODUCT MANUFACTURING
Product Or Service Code:
5520: MILLWORK
Procurement Instrument Identifier:
VA630C10720
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
12000.00
Base And Exercised Options Value:
12000.00
Base And All Options Value:
12000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2010-11-15
Description:
MAINTENANCE CONTRACT: ISOLATION EXHAUST FILTER.
Naics Code:
811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product Or Service Code:
J035: MAINT-REP OF SERVICE & TRADE EQ

Date of last update: 15 Mar 2025

Sources: New York Secretary of State