- Home >
- U.S. >
- California >
- Los Angeles
Abm Parking Services, Inc.
Active Los Angeles, CA
(310)826-9730
Abm Parking Services, Inc. Overview
Abm Parking Services, Inc. filed as a Foreign Business Corporation in the State of New York on Thursday, October 28, 1982 and is approximately forty-one years old, as recorded in documents filed with New York Department of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Abm Parking Services, Inc.
Network Visualizer
Advertisements
Key People
Who own Abm Parking Services, Inc.
Name | |
---|---|
Mark Muglich |
CEO
President
Director
Secretary
Senior Vp
|
Henrik C. Slipsager 54 |
Chairman
Director
|
Rene Jacobsen 22 |
President
|
Vacant Vacant 6 |
President
|
Vacancy Vacancy 3 |
President
|
Richard Kindorf 2 |
President
Secretary
|
Thomas Barnett |
President
|
George Sundby 21 |
CFO
Director
Director
|
Thomas J. Gallo 39 |
Treasurer
|
David L. Farwell 27 |
Treasurer
|
Diego Anthony Scaglione 26 |
Treasurer
Director
|
D. Anthony Scaglione 25 |
Treasurer
Secretary
|
Sarah H. McConnell 45 |
Secretary
|
James Lusk 41 |
Director
|
Scott Salmirs 30 |
Director
|
Linda S. Auwers 23 |
Secretary
Vice President
|
Steven M. Zaccagnini 19 |
Director
Chief Executive Officer
|
Arnold Klauber 1 |
Senior Vp
Senior Vice Presiden
|
Robert G. Avant 54 |
Vice President
|
Maria De Martini 9 |
Vice President
|
James K. Alexander 4 |
Vice President
Chief Financial Officer
|
Rod Howery |
Vice President
|
Rick Wilson |
Vice President
|
Brian Bush |
Vice President
|
Michael Malatin |
Vice President
|
Leonard Carder |
Vice President
|
Daniel G. Huberty |
Vice President
|
Gary Gower |
Vice President
|
David F. Collins |
Vice President
|
Scott Hutchison |
Vice President
|
John P. Coyne |
Vice President
|
Ricardo Valdivia |
Controller
|
Glenn M. Hammond 15 |
Assistant Sec.
|
David Orr 9 |
Chief Financial Officer
|
Matt Thullen 4 |
Assistant Secretary
|
Showing 8 records out of 35
Other Companies for Abm Parking Services, Inc.
Abm Parking Services, Inc. is listed as an officer in four other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Five Star U Street Metropolitan Washington Airport Parking, LLC |
Active
|
2009 |
1
|
Member
|
Fsp Ppm Management, LLC |
Active
|
2010 |
1
|
Member
|
Ampco Pacific Airpark, LLC |
Inactive
|
2006 |
4
|
Member
|
Fsp Ppm Oakland Airport Parking Management, LLC |
Inactive
|
2008 |
1
|
Member
|
Known Addresses for Abm Parking Services, Inc.
1925 Century Park E
Los Angeles, CA 90067
12100 Wilshire Blvd
Los Angeles, CA 90025
1111 Fannin St
Houston, TX 77002
1901 Avenue of the Stars
Los Angeles, CA 90067
1 Riverway
Houston, TX 77056
551 5th Ave
New York, NY 10176
75 Broadway
San Francisco, CA 94111
11150 W Olympic Blvd
Los Angeles, CA 90064
11601 Wilshire Blvd
Los Angeles, CA 90025
1640 S Sepulveda Blvd
Los Angeles, CA 90025
Corporate Filings for Abm Parking Services, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F93000003363 |
Date Filed: | Thursday, July 22, 1993 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Terminated |
State: | Texas |
State ID: | 2773206 |
Date Filed: | Wednesday, July 31, 1968 |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Inactive |
State: | California |
State ID: | 00519331 |
Date Filed: | Friday, December 16, 1966 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Merge Dissolved |
State: | Nevada |
Foreign State: | California |
State ID: | C4212-1973 |
Date Filed: | Friday, December 21, 1973 |
Date Expired: | Friday, July 7, 2017 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | California |
County: | New York |
State ID: | 801453 |
Date Filed: | Thursday, October 28, 1982 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
7/31/1968 | Application for Certificate of Authority | |
![]() |
7/31/1968 | Tax Forfeiture | |
![]() |
9/29/1969 | Change of Registered Agent/Office | |
![]() |
11/10/1972 | Reinstatement | |
![]() |
12/21/1973 | Foreign Qualification | |
![]() |
5/8/1978 | Certificate of Assumed Business Name | |
![]() |
10/28/1982 | Name History/Actual | Ampco Auto Parks, Inc. |
![]() |
10/28/1982 | Name History/Actual | Ampco Auto Parks, Inc. |
![]() |
2/10/1983 | Certificate of Assumed Business Name | |
![]() |
1/6/1985 | Change Of Registered Agent/Office | |
![]() |
12/21/1987 | Certificate of Assumed Business Name | |
![]() |
10/23/1989 | Abandonment of Assumed Business Name | |
![]() |
10/23/1989 | Certificate of Assumed Business Name | |
![]() |
7/13/1990 | Change Of Registered Agent/Office | |
![]() |
9/17/1993 | Amendment | AMPCO AUTO PARKS, INC. TLSB h 001 |
![]() |
9/22/1993 | Name History/Actual | Ampco System Parking |
![]() |
9/22/1993 | Name History/Actual | Ampco System Parking |
![]() |
9/28/1993 | Application For Amended Certificate Of Authority | |
![]() |
1/2/1999 | Annual List | |
![]() |
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA |
![]() |
12/21/1999 | Annual List | |
![]() |
1/3/2001 | Annual List | |
![]() |
1/12/2002 | Annual List | |
![]() |
12/30/2002 | Annual List | |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
8/1/2003 | Certificate of Assumed Business Name | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
1/8/2004 | Annual List | |
![]() |
12/28/2004 | Annual List | List of Officers for 2004 to 2005 |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
12/31/2005 | Public Information Report (PIR) | |
![]() |
12/12/2006 | Annual List | |
![]() |
12/13/2006 | Amended List | |
![]() |
12/13/2006 | Amended List | |
![]() |
12/30/2006 | Annual List | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
11/10/2007 | Annual List | |
![]() |
12/31/2007 | Public Information Report (PIR) | |
![]() |
10/30/2008 | Annual List | |
![]() |
11/23/2009 | Annual List | |
![]() |
12/22/2009 | Certificate of Assumed Business Name | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
4/19/2010 | Change of Name or Address by Registered Agent | |
![]() |
10/27/2010 | Annual List | |
![]() |
10/28/2010 | Certificate of Assumed Business Name | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
11/3/2011 | Annual List | |
![]() |
11/28/2011 | Amended List | |
![]() |
4/24/2012 | Certificate of Assumed Business Name | |
![]() |
12/5/2012 | Annual List | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
3/4/2013 | Application for Amended Registration | |
![]() |
3/5/2013 | Name History/Actual | Abm Parking Services, Inc. |
![]() |
3/5/2013 | Name History/Actual | Abm Parking Services, Inc. |
![]() |
3/6/2013 | Amendment | |
![]() |
11/14/2013 | Annual List | |
![]() |
12/2/2013 | Change of Name or Address by Registered Agent | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
11/6/2014 | Annual List | |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
11/11/2015 | Annual List | |
![]() |
12/31/2015 | Public Information Report (PIR) | |
![]() |
11/9/2016 | Annual List | |
![]() |
12/31/2016 | Public Information Report (PIR) | |
![]() |
7/3/2017 | Merge Out | |
![]() |
7/12/2017 | Termination of Foreign Entity |
Advertisements
Sources

Florida Department of State
Data last refreshed on Wednesday, January 18, 2023
Data last refreshed on Wednesday, January 18, 2023

New York Department of State
Data last refreshed on Friday, March 17, 2023
Data last refreshed on Friday, March 17, 2023

California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022

California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022

Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019

Texas Secretary of State
Data last refreshed on Thursday, March 16, 2023
Data last refreshed on Thursday, March 16, 2023
What next?
Follow
Receive an email notification when changes occur for Abm Parking Services, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Abm Parking Services, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
1925 Century Park E Los Angeles, CA 90067
12100 Wilshire Blvd Los Angeles, CA 90025
1111 Fannin St Houston, TX 77002
1901 Avenue of the Stars Los Angeles, CA 90067
1 Riverway Houston, TX 77056
551 5th Ave New York, NY 10176
75 Broadway San Francisco, CA 94111
11150 W Olympic Blvd Los Angeles, CA 90064
11601 Wilshire Blvd Los Angeles, CA 90025
1640 S Sepulveda Blvd Los Angeles, CA 90025
These addresses are known to be associated with Abm Parking Services, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records