Search icon

ABM INDUSTRIES, INC.

Company Details

Name: ABM INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Mar 2004 (21 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 3022415
ZIP code: 12533
County: Putnam
Place of Formation: New York
Address: 5901 CHELSEA COVE NORTH, HOPEWELL JUNCTION, NY, United States, 12533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5901 CHELSEA COVE NORTH, HOPEWELL JUNCTION, NY, United States, 12533

Chief Executive Officer

Name Role Address
LAWRENCE KIRSCH Chief Executive Officer 5901 CHELSEA COVE NORTH, HOPEWELL JUNCTION, NY, United States, 12533

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
1STH2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-28
CAGE Expiration:
2029-02-16
SAM Expiration:
2025-02-13

Contact Information

POC:
ANDREW SHERMAN
Phone:
+1 877-587-1762

History

Start date End date Type Value
2009-03-25 2010-02-26 Address 5901 CHELSEA COVE NORTH, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2009-03-25 2010-02-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-03-05 2009-03-25 Address 5901 CHELSEA COVE NORTH, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2134166 2012-04-25 DISSOLUTION BY PROCLAMATION 2012-04-25
100226002152 2010-02-26 BIENNIAL STATEMENT 2010-03-01
090325002520 2009-03-25 BIENNIAL STATEMENT 2008-03-01
040305000347 2004-03-05 CERTIFICATE OF INCORPORATION 2004-03-05

Date of last update: 29 Mar 2025

Sources: New York Secretary of State