Detail by Officer/Registered Agent Name
Foreign Profit Corporation
ABM GENERAL SERVICES, INC.
Filing Information
F14000004114
30-0840204
09/30/2014
DE
ACTIVE
NAME CHANGE AMENDMENT
05/16/2019
NONE
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 Director
Salmirs, Scott B.
Title Assistant Secretary
Bouvier, Christopher B.
Title President
Jacobsen, Rene
Title Director
Jacobsen, Rene
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, President - High Tech
Roe, David
Title Assistant Secretary
Tolar, Miranda
Title Assistant Secretary
Flynn, Scott
Title Senior Vice President, B&I Operations - Central
Hawkinson, Mark
Title Senior Vice President, B&I Operations - West
Marcil, Ed
Title Secretary
Newborn, Andrea R.
Title Assistant Secretary
Thompson, Mark
Title Director
Chin, Dean A.
Title Treasurer
Chin, Dean A.
Title Director
Salmirs, Scott B.
14141 Southwest Freeway
Suite 477
Sugar Land, TX 77478-4630
Suite 477
Sugar Land, TX 77478-4630
Title Assistant Secretary
Bouvier, Christopher 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 Director
Jacobsen, Rene
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, President - High Tech
Roe, David
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 Assistant Secretary
Flynn, Scott
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, B&I Operations - West
Marcil, Ed
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
Thompson, Mark
14141 Southwest Freeway
Suite 477
Sugar Land, TX 77478-4630
Suite 477
Sugar Land, TX 77478-4630
Title Director
Chin, Dean A.
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
Annual Reports
Report Year | Filed Date |
2022 | 03/24/2022 |
2023 | 04/23/2023 |
2024 | 04/02/2024 |
Document Images