Search icon

ATLANTIC EXPRESS COACHWAYS, INC.

Company Details

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

DOS Process Agent

Name Role Address
SILVERMAN SHIN BYRNE & GILCHRIST DOS Process Agent 381 PARK AVENUE SOUTH, 16TH FLOOR, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
NATHAN SCHLENKER Chief Executive Officer 505 COUNTY HWY #122, GLOVERSVILLE, NY, United States, 12078

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001051665
Phone:
7184427000

Latest Filings

Form type:
424B3
File number:
333-116749-47
Filing date:
2005-08-05
File:
Form type:
424B3
File number:
333-116749-47
Filing date:
2005-08-04
File:
Form type:
S-4/A
File number:
333-116749-47
Filing date:
2005-07-27
File:
Form type:
S-4/A
File number:
333-116749-47
Filing date:
2005-06-23
File:
Form type:
S-4/A
File number:
333-116749-47
Filing date:
2005-06-08
File:

History

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)

Filings

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911S108P0144
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-08-26
Total Dollars Obligated:
188250.00
Current Total Value Of Award:
188250.00
Potential Total Value Of Award:
188250.00
Description:
SCHOOL BUS SERVICES
Naics Code:
485113: BUS AND OTHER MOTOR VEHICLE TRANSIT SYSTEMS
Product Or Service Code:
V212: MOTOR PASSENGER SERVICES

Date of last update: 15 Mar 2025

Sources: New York Secretary of State