AMERICAN TECHNICAL SERVICES, INC.

Name: | AMERICAN TECHNICAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Feb 1997 (28 years ago) |
Entity Number: | 2116888 |
ZIP code: | 46032 |
County: | Queens |
Place of Formation: | New York |
Activity Description: | Consulting services, electrical, mechanical, environmental, industrial hygiene, occupational safety consulting, mold, asbestos & safety consulting, Information Technology, computer software, medical supplies, safety & laboratory supplies. |
Address: | 2365 STEFFEE DRIVE, CARMEL, IN, United States, 46032 |
Principal Address: | 59 HILLDALE RD, ALBERTSON, NY, United States, 11507 |
Contact Details
Website https://www.atscorporation.us
Phone +1 347-282-7137
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AMERICAN TECHNICAL SERVICES, INC. | DOS Process Agent | 2365 STEFFEE DRIVE, CARMEL, IN, United States, 46032 |
Name | Role | Address |
---|---|---|
NITIN K DAVE | Chief Executive Officer | 2365 STEFFEE DRIVE, CARMEL, IN, United States, 46032 |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-17 | 2021-02-01 | Address | 117 FOREST DRIVE, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer) |
2006-02-10 | 2009-02-17 | Address | 135 FRESH PONDS RD, JAMESBURG, NJ, 08831, USA (Type of address: Chief Executive Officer) |
2006-02-10 | 2021-02-01 | Address | 59 HILLDALE RD, ALBERTSON, NY, 11507, 2211, USA (Type of address: Service of Process) |
2006-02-10 | 2009-02-17 | Address | 59 HILLDALE RD, ALBERTSON, NY, 11507, 2211, USA (Type of address: Principal Executive Office) |
1999-06-29 | 2006-02-10 | Address | 614 WOODBURY RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210201061930 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
190214060257 | 2019-02-14 | BIENNIAL STATEMENT | 2019-02-01 |
170202007411 | 2017-02-02 | BIENNIAL STATEMENT | 2017-02-01 |
150203006472 | 2015-02-03 | BIENNIAL STATEMENT | 2015-02-01 |
130212006256 | 2013-02-12 | BIENNIAL STATEMENT | 2013-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Aug 2025
Sources: New York Secretary of State