Search icon

ABM INDUSTRIES, INC.

Company Details

Name: ABM INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Apr 2017 (8 years ago)
Date of dissolution: 16 Jun 2021
Entity Number: 5127259
ZIP code: 11520
County: Richmond
Place of Formation: New York
Address: 429 ATLANTIC AVENUE, SUITE 2A, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1STH2 Active Non-Manufacturer 2001-02-01 2024-10-04 2029-10-04 2025-10-02

Contact Information

POC ANDREW SHERMAN
Phone +1 877-587-1762
Address 7TH FLOOR, NEW YORK, NY, 10006 1417, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (10)
CAGE number 3NFL8
Owner Type Immediate
Legal Business Name ABM BUILDING SERVICES LLC
CAGE number 02V06
Owner Type Immediate
Legal Business Name ABM BUILDING SOLUTIONS LLC
CAGE number 4CY50
Owner Type Immediate
Legal Business Name ABM ELECTRICAL POWER SERVICES LLC
CAGE number 1ECM1
Owner Type Immediate
Legal Business Name ABM ELECTRICAL POWER SOLUTIONS LLC
CAGE number 7QMM6
Owner Type Immediate
Legal Business Name ABM FACILITY SUPPORT SERVICES, LLC
CAGE number 7U8K3
Owner Type Immediate
Legal Business Name ABM INDUSTRY GROUPS, LLC
CAGE number 77Q07
Owner Type Immediate
Legal Business Name ABM ONSITE SERVICES, INC.
CAGE number 3EX04
Owner Type Immediate
Legal Business Name AMPCO SYSTEM PARKING
CAGE number 0GEJ9
Owner Type Highest
Legal Business Name FERGUSON-WILLIAMS, LLC
CAGE number 7XG69
Owner Type Immediate
Legal Business Name GRADE SUB TWO, LLC

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ABLE MAINTENANCE PARK LA BREA SITE LOCAL 1877 UNION MEMBER 401K PLAN & TRUST 2022 941369354 2023-10-11 ABM INDUSTRIES, INC. 109
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2010-07-01
Business code 561790
Sponsor’s telephone number 2122970200
Plan sponsor’s address 7TH FLOOR, NEW YORK, NY, 10006
ABLE MAINTENANCE PARK LA BREA SITE LOCAL 1877 UNION MEMBER 401K PLAN & TRUST 2021 941369354 2022-10-14 ABM INDUSTRIES, INC. 113
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2010-07-01
Business code 561790
Sponsor’s telephone number 2122970200
Plan sponsor’s address 7TH FLOOR, NEW YORK, NY, 10006

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 429 ATLANTIC AVENUE, SUITE 2A, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
2025-02-13 2025-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-06 2025-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-12 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-15 2024-11-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-03 2024-10-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-04 2024-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-07 2024-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-13 2024-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-06 2024-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-18 2024-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210616000397 2021-06-16 CERTIFICATE OF DISSOLUTION 2021-06-16
170427000580 2017-04-27 CERTIFICATE OF INCORPORATION 2017-04-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343174785 0215600 2018-05-07 JOHN F. KENNEDY INTERNATIONAL AIRPORT TERMINAL 4, JAMAICA, NY, 11430
Inspection Type Referral
Scope Partial
Safety/Health Safety
Case Closed 2018-11-05

Related Activity

Type Referral
Activity Nr 1340444
Safety Yes

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1600113 Labor Management Relations Act 2016-01-07 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-01-07
Termination Date 2016-11-22
Pretrial Conference Date 2016-03-08
Section 0704
Status Terminated

Parties

Name MELENDEZ,
Role Plaintiff
Name ABM INDUSTRIES, INC.
Role Defendant
2005133 Civil Rights Employment 2020-10-26 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-10-26
Termination Date 2022-02-14
Section 2000
Sub Section SX
Status Terminated

Parties

Name RIVERA
Role Plaintiff
Name ABM INDUSTRIES, INC.
Role Defendant
1403862 Insurance 2014-05-30 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-05-30
Termination Date 2015-01-28
Date Issue Joined 2014-08-25
Pretrial Conference Date 2014-09-16
Section 1332
Sub Section IN
Status Terminated

Parties

Name THE CITY OF NEW YORK,
Role Plaintiff
Name ABM INDUSTRIES, INC.
Role Defendant
2201232 Civil Rights Employment 2023-10-18 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-10-18
Termination Date 2024-08-12
Date Issue Joined 2023-10-18
Section 1332
Sub Section ED
Status Terminated

Parties

Name RIVERA
Role Plaintiff
Name ABM INDUSTRIES, INC.
Role Defendant
2002962 Civil Rights Employment 2020-04-10 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-04-10
Termination Date 2020-10-06
Date Issue Joined 2020-08-26
Section 2000
Sub Section E2
Status Terminated

Parties

Name MOORE
Role Plaintiff
Name ABM INDUSTRIES, INC.
Role Defendant
0111200 Insurance 2001-12-12 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2001-12-12
Termination Date 2003-09-11
Date Issue Joined 2002-06-12
Section 2201
Status Terminated

Parties

Name ZURICH AMERICAN, CO.
Role Plaintiff
Name ABM INDUSTRIES, INC.
Role Defendant
2002960 Civil Rights Employment 2020-04-10 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-04-10
Termination Date 2020-04-21
Section 2000
Sub Section E2
Status Terminated

Parties

Name UNKNOWN PLAINTIFF
Role Plaintiff
Name ABM INDUSTRIES, INC.
Role Defendant
1001326 Labor Management Relations Act 2010-02-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-02-18
Termination Date 2011-01-24
Section 0185
Status Terminated

Parties

Name PARDOVANI,
Role Plaintiff
Name ABM INDUSTRIES, INC.
Role Defendant
2201232 Civil Rights Employment 2022-03-07 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2022-03-07
Termination Date 2023-10-18
Section 1332
Sub Section ED
Status Terminated

Parties

Name RIVERA
Role Plaintiff
Name ABM INDUSTRIES, INC.
Role Defendant
0111200 Insurance 2005-08-19 other
Circuit Second Circuit
Origin remanded for further action (removal from court of appeals)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-08-19
Termination Date 2006-08-17
Date Issue Joined 2005-08-19
Section 2201
Status Terminated

Parties

Name ZURICH AMERICAN, CO.
Role Plaintiff
Name ABM INDUSTRIES, INC.
Role Defendant
0800067 Civil Rights Employment 2008-01-04 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2008-01-04
Termination Date 2009-01-13
Date Issue Joined 2008-02-11
Section 2000
Sub Section E
Status Terminated

Parties

Name KOLENOVIC
Role Plaintiff
Name ABM INDUSTRIES, INC.
Role Defendant
2406022 Civil Rights Employment 2024-08-02 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-08-02
Termination Date 2024-08-12
Section 2000
Sub Section E2
Fee Status FP
Status Terminated

Parties

Name HARGROVE
Role Plaintiff
Name ABM INDUSTRIES, INC.
Role Defendant
1300074 Americans with Disabilities Act - Employment 2013-01-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-01-04
Termination Date 2014-10-31
Date Issue Joined 2013-12-24
Pretrial Conference Date 2014-02-07
Section 1983
Sub Section ED
Status Terminated

Parties

Name MITCHELL
Role Plaintiff
Name ABM INDUSTRIES, INC.
Role Defendant
1106110 Labor Management Relations Act 2011-08-31 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-08-31
Termination Date 2011-12-20
Section 1441
Sub Section NR
Status Terminated

Parties

Name GULEVSKI,
Role Plaintiff
Name ABM INDUSTRIES, INC.
Role Defendant
2101209 Civil Rights Employment 2021-03-07 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-03-07
Termination Date 2022-08-18
Date Issue Joined 2021-08-03
Section 2000
Sub Section E
Status Terminated

Parties

Name AZCUNAGA
Role Plaintiff
Name ABM INDUSTRIES, INC.
Role Defendant
1509911 Other Personal Injury 2015-12-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-12-20
Termination Date 2015-12-21
Section 1332
Sub Section CT
Status Terminated

Parties

Name STILLWELL
Role Plaintiff
Name ABM INDUSTRIES, INC.
Role Defendant
0800067 Civil Rights Employment 2010-03-22 remanded to state court
Circuit Second Circuit
Origin remanded for further action (removal from court of appeals)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-03-22
Termination Date 2010-06-24
Date Issue Joined 2010-03-22
Section 2000
Sub Section E
Status Terminated

Parties

Name KOLENOVIC
Role Plaintiff
Name ABM INDUSTRIES, INC.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State