Name: | ATLANTIC EXPRESS COACHWAYS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 1992 (33 years ago) |
Entity Number: | 1599884 |
ZIP code: | 10016 |
County: | Richmond |
Place of Formation: | New Jersey |
Address: | 381 PARK AVENUE SOUTH, 16TH FLOOR, NEW YORK, NY, United States, 10016 |
Principal Address: | 505 COUNTY HWY #122, GLOVERSVILLE, NY, United States, 12078 |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1051665 | C/O ATLANTIC EXPRESS TRANSPORTATION CORP, 7 NORTH ST, STATEN ISLAND, NY, 10302-1205 | C/O ATLANTIC EXPRESS TRANSPORTATION CORP, 7 NORTH ST, STATEN ISLAND, NY, 10302-1205 | 7184427000 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Form type | 424B3 |
File number | 333-116749-47 |
Filing date | 2005-08-05 |
File | View File |
Filings since 2005-08-04
Form type | 424B3 |
File number | 333-116749-47 |
Filing date | 2005-08-04 |
File | View File |
Filings since 2005-07-27
Form type | S-4/A |
File number | 333-116749-47 |
Filing date | 2005-07-27 |
File | View File |
Filings since 2005-06-23
Form type | S-4/A |
File number | 333-116749-47 |
Filing date | 2005-06-23 |
File | View File |
Filings since 2005-06-08
Form type | S-4/A |
File number | 333-116749-47 |
Filing date | 2005-06-08 |
File | View File |
Filings since 2005-04-19
Form type | S-4/A |
File number | 333-116749-47 |
Filing date | 2005-04-19 |
File | View File |
Filings since 2004-11-12
Form type | S-4/A |
File number | 333-116749-47 |
Filing date | 2004-11-12 |
File | View File |
Filings since 2004-06-23
Form type | S-4 |
File number | 333-116749-47 |
Filing date | 2004-06-23 |
File | View File |
Filings since 1998-01-27
Form type | S-1/A |
File number | 333-42541-10 |
Filing date | 1998-01-27 |
Filings since 1998-01-27
Form type | S-1/A |
File number | 333-42541-10 |
Filing date | 1998-01-27 |
Filings since 1998-01-21
Form type | S-1/A |
File number | 333-42541-10 |
Filing date | 1998-01-21 |
Name | Role | Address |
---|---|---|
SILVERMAN SHIN BYRNE & GILCHRIST | DOS Process Agent | 381 PARK AVENUE SOUTH, 16TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
NATHAN SCHLENKER | Chief Executive Officer | 505 COUNTY HWY #122, GLOVERSVILLE, NY, United States, 12078 |
Start date | End date | Type | Value |
---|---|---|---|
2014-03-19 | 2016-02-29 | Address | 7 NORTH STREET, STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer) |
1994-10-12 | 2014-03-19 | Address | 7 NORTH STREET, STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer) |
1994-10-12 | 2016-02-29 | Address | 7 NORTH STREET, STATEN ISLAND, NY, 10302, USA (Type of address: Principal Executive Office) |
1994-10-12 | 2014-03-19 | Address | 381 PARK AVENUE SOUTH, SUITE 1601, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1992-01-02 | 1994-10-12 | Address | 52 BAYVIEW AVENUE, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160229006076 | 2016-02-29 | BIENNIAL STATEMENT | 2016-01-01 |
140319006122 | 2014-03-19 | BIENNIAL STATEMENT | 2014-01-01 |
120302002378 | 2012-03-02 | BIENNIAL STATEMENT | 2012-01-01 |
100218002400 | 2010-02-18 | BIENNIAL STATEMENT | 2010-01-01 |
080303002928 | 2008-03-03 | BIENNIAL STATEMENT | 2008-01-01 |
060310002098 | 2006-03-10 | BIENNIAL STATEMENT | 2006-01-01 |
040130002882 | 2004-01-30 | BIENNIAL STATEMENT | 2004-01-01 |
020128002054 | 2002-01-28 | BIENNIAL STATEMENT | 2002-01-01 |
000215002832 | 2000-02-15 | BIENNIAL STATEMENT | 2000-01-01 |
980113002293 | 1998-01-13 | BIENNIAL STATEMENT | 1998-01-01 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PURCHASE ORDER | AWARD | W911S108P0144 | 2008-08-26 | 2009-06-30 | 2009-06-30 | |||||||||||||||||||||||||||
|
Obligated Amount | 188250.00 |
Current Award Amount | 188250.00 |
Potential Award Amount | 188250.00 |
Description
Title | SCHOOL BUS SERVICES |
NAICS Code | 485113: BUS AND OTHER MOTOR VEHICLE TRANSIT SYSTEMS |
Product and Service Codes | V212: MOTOR PASSENGER SERVICES |
Recipient Details
Recipient | ATLANTIC EXPRESS COACHWAYS, INC. |
UEI | QZMAGN9CKXH7 |
Legacy DUNS | 051411122 |
Recipient Address | UNITED STATES, 7 NORTH ST, STATEN ISLAND, RICHMOND, NEW YORK, 103021227 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State