Search icon

ABM JANITORIAL SERVICES - NORTHEAST, INC.

Company Details

Name: ABM JANITORIAL SERVICES - NORTHEAST, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Apr 2004 (21 years ago)
Date of dissolution: 28 Jun 2017
Entity Number: 3035352
ZIP code: 10005
County: New York
Place of Formation: California
Principal Address: 1111 FANNIN, SUITE 1500, HOUSTON, TX, United States, 77022
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
JAMES P. MCCLURE Chief Executive Officer 1111 FANNIN, STE 1500, HOUSTON, TX, United States, 77002

History

Start date End date Type Value
2014-04-02 2016-04-06 Address 1111 FANNIN, STE 1500, HOUSTON, TX, 77022, USA (Type of address: Principal Executive Office)
2008-09-22 2014-04-02 Address 1111 FANNIN, STE 1500, HOUSTON, TX, 77002, USA (Type of address: Principal Executive Office)
2008-09-22 2016-04-06 Address 1111 FANNIN, STE 1500, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer)
2006-06-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-06-19 2008-09-22 Address 160 PACIFIC AVE / SUITE 222, SAN FRANCISCO, CA, 94111, USA (Type of address: Principal Executive Office)
2006-06-19 2008-09-22 Address 160 PACIFIC AVE / SUITE 222, SAN FRANCISCO, CA, 94111, USA (Type of address: Chief Executive Officer)
2004-04-02 2006-06-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-04-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-38967 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-38966 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170628000396 2017-06-28 CERTIFICATE OF TERMINATION 2017-06-28
160406006385 2016-04-06 BIENNIAL STATEMENT 2016-04-01
140402006149 2014-04-02 BIENNIAL STATEMENT 2014-04-01
100414002712 2010-04-14 BIENNIAL STATEMENT 2010-04-01
080922002386 2008-09-22 AMENDMENT TO BIENNIAL STATEMENT 2008-04-01
080718000010 2008-07-18 CERTIFICATE OF AMENDMENT 2008-07-18
080422002454 2008-04-22 BIENNIAL STATEMENT 2008-04-01
060619003085 2006-06-19 BIENNIAL STATEMENT 2006-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341547081 0213600 2016-06-06 100 HORSESHOE BOULEVARD, AVON, NY, 14414
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2016-09-28
Emphasis N: AMPUTATE
Case Closed 2016-10-17

Related Activity

Type Inspection
Activity Nr 1152611
Safety Yes
341342418 0215600 2016-03-22 TERMINAL 4 (JFK AIRPORT), JAMAICA, NY, 11430
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2016-07-28
Case Closed 2017-01-31

Related Activity

Type Complaint
Activity Nr 1073961
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2016-07-28
Abatement Due Date 2016-09-14
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2016-08-19
Final Order 2017-01-04
Nr Instances 1
Nr Exposed 300
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: A.) On or about March 22, 2016 at Terminal 4, JFK Airport, Jamaica, NY 11430 The employer failed to develop, implement and maintain at the workplace a written hazard communication program for employees that as a part of their job duties are required to use hazardous chemicals such as but not limited to; Diversify Alpha HP Multi Surface Cleaner and Diversify Glass NA. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19
Citation ID 01001B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2016-07-28
Abatement Due Date 2016-09-14
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2016-08-19
Final Order 2017-01-04
Nr Instances 1
Nr Exposed 300
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: A.) On about March 22, 2016 at Terminal 4, JFK Airport, Jamaica, NY 11430 The employer failed to provide employees that are required to use hazardous chemicals such as but not limited to; Diversify Alpha-HP Multi Surface Cleaner and Diversify Glance NA Glass & Multi-Surface Cleaner as a part of job duties effective information and training on the safe usage of chemicals. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED PURSUANT 29 CFR 1903.19

Date of last update: 29 Mar 2025

Sources: New York Secretary of State