Detail by Officer/Registered Agent Name
Foreign Profit Corporation
ABM PARKING SERVICES, INC.
Filing Information
F93000003363
95-2495556
07/22/1993
CA
INACTIVE
WITHDRAWAL
06/21/2017
NONE
Principal Address
Changed: 04/02/2016
1459 Hamilton Avenue
Cleveland, OH 44114
Cleveland, OH 44114
Changed: 04/02/2016
Mailing Address
Changed: 06/21/2017
14141 SOUTHWEST FREEWAY
SUITE 477
SUGAR LAND, TX 77478
SUITE 477
SUGAR LAND, TX 77478
Changed: 06/21/2017
Registered Agent Name & Address
NONE
Registered Agent Revoked: 06/21/2017
Registered Agent Revoked: 06/21/2017
Officer/Director Detail
Name & Address
Title Treasurer
Gallo, Thomas J.
Title Secretary
McConnell, Sarah H.
Title President/Director
Muglich, Mark
Title Director
Salmirs, Scott
Title Director
Scaglione, Diego Anthony
Title Treasurer
Gallo, Thomas J.
1459 Hamilton Avenue
Cleveland, OH 44114
Cleveland, OH 44114
Title Secretary
McConnell, Sarah H.
551 Fifth Ave, Ste 300
New York, NY 10176
New York, NY 10176
Title President/Director
Muglich, Mark
1459 Hamilton Avenue
Cleveland, OH 44114
Cleveland, OH 44114
Title Director
Salmirs, Scott
1459 Hamilton Avenue
Cleveland, OH 44114
Cleveland, OH 44114
Title Director
Scaglione, Diego Anthony
1459 Hamilton Avenue
Cleveland, OH 44114
Cleveland, OH 44114
Annual Reports
Report Year | Filed Date |
2015 | 04/16/2015 |
2016 | 04/02/2016 |
2017 | 04/17/2017 |
Document Images