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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JAMES P. MCCLURE | Chief Executive Officer | 1111 FANNIN, STE 1500, HOUSTON, TX, United States, 77002 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
341547081 | 0213600 | 2016-06-06 | 100 HORSESHOE BOULEVARD, AVON, NY, 14414 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 1152611 |
Safety | Yes |
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