Search icon

ABM AVIATION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ABM AVIATION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 2003 (22 years ago)
Entity Number: 2899369
ZIP code: 10005
County: Queens
Place of Formation: Georgia
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 14141 SOUTHWEST FREEWAY, SUITE 477, SUGAR LAND, TX, United States, 77478

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
ABM AVIATION, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
SEAN BROMFIELD Chief Executive Officer 14141 SOUTHWEST FREEWAY, SUITE 477, SUGAR LAND, TX, United States, 77478

History

Start date End date Type Value
2025-04-07 2025-04-07 Address 14141 SOUTHWEST FREEWAY, SUITE 477, SUGAR LAND, TX, 77478, USA (Type of address: Chief Executive Officer)
2025-04-07 2025-04-07 Address 14141 SOUTHWEST FREEWAY, SUITE 477, SUGAR LAND, TX, 77478, 4630, USA (Type of address: Chief Executive Officer)
2025-04-07 2025-04-07 Address 14141 SOUTHWEST FREEWAY, SUITE 477, SUGAR LAND, MO, 77478, USA (Type of address: Chief Executive Officer)
2023-04-05 2023-04-05 Address 14141 SOUTHWEST FREEWAY, SUITE 477, SUGAR LAND, TX, 77478, USA (Type of address: Chief Executive Officer)
2023-04-05 2023-04-05 Address 14141 SOUTHWEST FREEWAY, SUITE 477, SUGAR LAND, TX, 77478, 4630, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250407000929 2025-04-07 BIENNIAL STATEMENT 2025-04-07
230405004535 2023-04-05 BIENNIAL STATEMENT 2023-04-01
210428060273 2021-04-28 BIENNIAL STATEMENT 2021-04-01
190410060378 2019-04-10 BIENNIAL STATEMENT 2019-04-01
SR-37028 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2647970 SL VIO INVOICED 2017-07-27 3000 SL - Sick Leave Violation

Court Cases

Court Case Summary

Filing Date:
2020-08-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
CHISHOLM-PRICHER
Party Role:
Plaintiff
Party Name:
ABM AVIATION, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-07-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
REDEN,
Party Role:
Plaintiff
Party Name:
ABM AVIATION, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2017-12-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
MIZRAHI-DAVIS
Party Role:
Plaintiff
Party Name:
ABM AVIATION, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State