Search icon

ABM FACILITY SERVICES, INC.

Company Details

Name: ABM FACILITY SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Sep 2011 (14 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 4147722
ZIP code: 10005
County: New York
Place of Formation: California
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 152 TECHNOLOGY DRIVE, IRVINE, CA, United States, 92816

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 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

Chief Executive Officer

Name Role Address
MICHAEL LATHAM Chief Executive Officer 152 TECHNOLOGY DRIVE, IRVINE, CA, United States, 92618

History

Start date End date Type Value
2013-09-03 2015-09-01 Address 152 TECHNOLOGY DR., IRVINE, CA, 92618, USA (Type of address: Chief Executive Officer)
2011-09-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-09-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-58667 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-58668 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2218919 2016-08-31 ANNULMENT OF AUTHORITY 2016-08-31
150901007414 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130903006210 2013-09-03 BIENNIAL STATEMENT 2013-09-01
110929000105 2011-09-29 APPLICATION OF AUTHORITY 2011-09-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341067395 0214700 2015-11-19 60 ORVIL DR, BOHEMIA, NY, 11716
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-11-19
Case Closed 2015-11-20

Related Activity

Type Referral
Activity Nr 1039647
Safety Yes
340801729 0215600 2015-07-24 BUILDING #262 (JFK AIRPORT), JAMAICA, NY, 11430
Inspection Type Referral
Scope Partial
Safety/Health Safety
Emphasis N: AMPUTATE
Case Closed 2015-12-04

Related Activity

Type Referral
Activity Nr 1003844
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 2015-11-04
Abatement Due Date 2015-12-23
Current Penalty 7000.0
Initial Penalty 7000.0
Final Order 2015-11-30
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Accident
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(i): Procedures were not developed, documented and utilized for the control of potentially hazardous energy when employees were engaged in activities covered by this section: A.) On or about Tuesday, July 21, 2015 at Building #262, FedEx Terminal, JFK Airport, Jamaica, NY 11430 The employer failed to implement and utilize effective procedures for the control of hazardous electrical energy sources exposing employees to amputation hazards. WRITTEN ABATEMENT CERTFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19
Citation ID 01001B
Citaton Type Other
Standard Cited 19100147 C07 I A
Issuance Date 2015-11-04
Abatement Due Date 2015-12-23
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-11-30
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(7)(i)(A): Authorized employee(s) did not receive training in the recognition of applicable hazardous energy sources, the type and magnitude of the energy available in the workplace, and the methods and means necessary for energy isolate: A.) On or about Tuesday, July 21, 2015 at Building #262, FedEx Terminal (JFK Airport), Jamaica, NY 11430 Authorized employees required to perform servicing and maintenance job tasks such as but not limited too, to the repairing of electrically powered equipment were not provided adequate training in the recognition of hazardous energy sources and methods/means necessary for complete electrical energy isolation exposing employees to amputation hazards. WRITTEN ABATEMENT IS REQUIRED PURSUANT TO 29 CFR 1903.19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State