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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5901 CHELSEA COVE NORTH, HOPEWELL JUNCTION, NY, United States, 12533 |
Name | Role | Address |
---|---|---|
LAWRENCE KIRSCH | Chief Executive Officer | 5901 CHELSEA COVE NORTH, HOPEWELL JUNCTION, NY, United States, 12533 |
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.
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) |
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