Detail by Officer/Registered Agent Name
Foreign Profit Corporation
ABM INDUSTRIAL SERVICES, INC.
Filing Information
F12000005154
46-0834539
12/26/2012
DE
ACTIVE
REINSTATEMENT
10/17/2013
Principal Address
Changed: 04/02/2024
14141 Southwest Freeway
Suite 477
Sugar Land, TX 77478-4630
Suite 477
Sugar Land, TX 77478-4630
Changed: 04/02/2024
Mailing Address
Changed: 04/02/2024
14141 Southwest Freeway
Suite 477
Sugar Land, TX 77478-4630
Suite 477
Sugar Land, TX 77478-4630
Changed: 04/02/2024
Registered Agent Name & Address
CT CORPORATION SYSTEM
1200 S PINE ISLAND RD
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title Assistant Secretary
Bouvier, Christopher B.
Title Director
Salmirs, Scott B.
Title President
Jacobsen, Rene
Title Assistant Secretary
Tolar, Miranda
Title Senior Vice President, Special Projects
Bindeman, Michael S
Title Senior Vice President, B&I Operations - Great Lakes and Northeast
Gjelaj, Martin
Title Senior Vice President, B&I Operations - Central
Hawkinson, Mark
Title Senior Vice President, Parking
Klauber, Arnold
Title Senior Vice President, B&I Operations - West
Marcil, Ed
Title Senior Vice President and President - High Tech
Roe, David
Title Secretary
Newborn, Andrea R.
Title Assistant Secretary
Flynn, Scott
Title Assistant Secretary
Thompson, Mark
Title Treasurer
Chin, Dean A.
Title Vice President - Tax
Peters, Ross
Title Assistant Secretary
Bouvier, Christopher B.
14141 Southwest Freeway
Suite 477
Sugar Land, TX 77478-4630
Suite 477
Sugar Land, TX 77478-4630
Title Director
Salmirs, Scott B.
14141 Southwest Freeway
Suite 477
Sugar Land, TX 77478-4630
Suite 477
Sugar Land, TX 77478-4630
Title President
Jacobsen, Rene
14141 Southwest Freeway
Suite 477
Sugar Land, TX 77478-4630
Suite 477
Sugar Land, TX 77478-4630
Title Assistant Secretary
Tolar, Miranda
14141 Southwest Freeway
Suite 477
Sugar Land, TX 77478-4630
Suite 477
Sugar Land, TX 77478-4630
Title Senior Vice President, Special Projects
Bindeman, Michael S
14141 Southwest Freeway
Suite 477
Sugar Land, TX 77478-4630
Suite 477
Sugar Land, TX 77478-4630
Title Senior Vice President, B&I Operations - Great Lakes and Northeast
Gjelaj, Martin
14141 Southwest Freeway
Suite 477
Sugar Land, TX 77478-4630
Suite 477
Sugar Land, TX 77478-4630
Title Senior Vice President, B&I Operations - Central
Hawkinson, Mark
14141 Southwest Freeway
Suite 477
Sugar Land, TX 77478-4630
Suite 477
Sugar Land, TX 77478-4630
Title Senior Vice President, Parking
Klauber, Arnold
14141 Southwest Freeway
Suite 477
Sugar Land, TX 77478-4630
Suite 477
Sugar Land, TX 77478-4630
Title Senior Vice President, B&I Operations - West
Marcil, Ed
14141 Southwest Freeway
Suite 477
Sugar Land, TX 77478-4630
Suite 477
Sugar Land, TX 77478-4630
Title Senior Vice President and President - High Tech
Roe, David
14141 Southwest Freeway
Suite 477
Sugar Land, TX 77478-4630
Suite 477
Sugar Land, TX 77478-4630
Title Secretary
Newborn, Andrea R.
14141 Southwest Freeway
Suite 477
Sugar Land, TX 77478-4630
Suite 477
Sugar Land, TX 77478-4630
Title Assistant Secretary
Flynn, Scott
14141 Southwest Freeway
Suite 477
Sugar Land, TX 77478-4630
Suite 477
Sugar Land, TX 77478-4630
Title Assistant Secretary
Thompson, Mark
14141 Southwest Freeway
Suite 477
Sugar Land, TX 77478-4630
Suite 477
Sugar Land, TX 77478-4630
Title Treasurer
Chin, Dean A.
14141 Southwest Freeway
Suite 477
Sugar Land, TX 77478-4630
Suite 477
Sugar Land, TX 77478-4630
Title Vice President - Tax
Peters, Ross
14141 Southwest Freeway
Suite 477
Sugar Land, TX 77478-4630
Suite 477
Sugar Land, TX 77478-4630
Annual Reports
Report Year | Filed Date |
2022 | 03/22/2022 |
2023 | 04/23/2023 |
2024 | 04/02/2024 |
Document Images