Search icon

ABM INDUSTRY GROUPS, LLC

Company Details

Name: ABM INDUSTRY GROUPS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jan 2017 (8 years ago)
Entity Number: 5069311
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 917-502-5057

Phone +1 914-525-5897

DOS Process Agent

Name Role Address
ABM INDUSTRY GROUPS, LLC 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

Licenses

Number Status Type Date End date
2109947-DCA Active Business 2022-11-23 2025-03-31
2083503-DCA Active Business 2019-03-20 2025-03-31
2082737-DCA Active Business 2019-03-01 2025-03-31
2082736-DCA Active Business 2019-03-01 2025-03-31
2082689-DCA Inactive Business 2019-02-28 2022-01-14
2082681-DCA Active Business 2019-02-28 2025-03-31
2082682-DCA Active Business 2019-02-28 2025-03-31

History

Start date End date Type Value
2019-01-28 2025-01-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2025-01-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-01-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-01-04 2019-01-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-01-17 2018-01-04 Address ATTN: ALLISON NELSON, 14141 SOUTHWEST FREEWAY S-477, SUGAR LAND, TX, 77478, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250103003937 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230104000756 2023-01-04 BIENNIAL STATEMENT 2023-01-01
210104063275 2021-01-04 BIENNIAL STATEMENT 2021-01-01
SR-77564 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-77565 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
190102061689 2019-01-02 BIENNIAL STATEMENT 2019-01-01
180104000239 2018-01-04 CERTIFICATE OF CHANGE 2018-01-04
170405000349 2017-04-05 CERTIFICATE OF PUBLICATION 2017-04-05
170117001249 2017-01-17 APPLICATION OF AUTHORITY 2017-01-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-04 No data 206 E 59TH ST, Manhattan, NEW YORK, NY, 10022 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-11-28 No data 475 PARK AVE S, Manhattan, NEW YORK, NY, 10016 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-12 No data 866 UNITED NATIONS PLZ, Manhattan, NEW YORK, NY, 10017 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-31 No data 750 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-13 No data 450 E 29TH ST, Manhattan, NEW YORK, NY, 10016 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-14 No data 17 E 54TH ST, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-02-28 No data 1633 BROADWAY, Manhattan, NEW YORK, NY, 10019 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-02 No data 866 UNITED NATIONS PLZ, Manhattan, NEW YORK, NY, 10017 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-24 No data 475 PARK AVE S, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-01 No data 750 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10022 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2023-04-21 2023-05-30 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied
2023-03-10 2023-04-11 Surcharge/Overcharge No 0.00 Advised to Sue
2023-02-10 2023-03-08 Damaged Goods No 0.00 Advised to Sue
2021-06-11 2021-06-30 Damaged Goods Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3615966 RENEWAL INVOICED 2023-03-15 600 Garage and/or Parking Lot License Renewal Fee
3615473 RENEWAL INVOICED 2023-03-14 600 Garage and/or Parking Lot License Renewal Fee
3615651 RENEWAL INVOICED 2023-03-14 600 Garage and/or Parking Lot License Renewal Fee
3615761 RENEWAL INVOICED 2023-03-14 540 Garage and/or Parking Lot License Renewal Fee
3615927 RENEWAL INVOICED 2023-03-14 600 Garage and/or Parking Lot License Renewal Fee
3569562 LL VIO INVOICED 2022-12-20 350 LL - License Violation
3560944 LL VIO CREDITED 2022-12-01 525 LL - License Violation
3556872 BLUEDOT INVOICED 2022-11-22 600 Garage or Parking Lot Blue Dot License Fee
3556871 LICENSE INVOICED 2022-11-22 150 Garage or Parking Lot License Fee
3456446 PL VIO INVOICED 2022-06-16 500 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-11-28 Pleaded BUSINESS FAILS TO POST AN EXACT COPY OF ITS RATE SIGNS AT PLACE OF PAYMENT SO THAT THEY CAN BE READILY SEEN BY A CUSTOMER. 1 1 No data No data
2022-11-28 Pleaded BUSINESS FAILS TO POST A SIGN STATING ITS NAME, ADDRESS, LICENSE NUMBER, VEHICLE CAPACITY, BICYCLE CAPACITY (IF APPLICABLE) AND BUSINESS HOURS 1 1 No data No data
2022-11-28 Pleaded NO BIKE PARK'G W/>51 VEH 1 1 No data No data
2022-06-13 Pleaded GARAGE/PARKING LOT IS OPEN TO PUBLIC AND HOLDS MORE THAN 5 VEHICLES. 1 1 No data No data
2022-02-28 Pleaded PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 2 2 No data No data
2022-02-28 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 10 10 No data No data
2022-02-28 Pleaded Business refuses to accept payment in cash from consumers. 1 1 No data No data
2022-02-28 Pleaded IMPROPER RATE SIGN 2 2 No data No data
2021-07-02 Pleaded IMPROPER RATE SIGN 1 1 No data No data
2021-03-01 Pleaded PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 1 No data No data

Date of last update: 31 Jan 2025

Sources: New York Secretary of State