Search icon

AMERICAN TECHNICAL SERVICES, INC.

Company Details

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

Phone +1 347-282-7137

Website https://www.atscorporation.us

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMERICAN TECHNICAL SERVICES, INC. DOS Process Agent 2365 STEFFEE DRIVE, CARMEL, IN, United States, 46032

Chief Executive Officer

Name Role Address
NITIN K DAVE Chief Executive Officer 2365 STEFFEE DRIVE, CARMEL, IN, United States, 46032

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
NITIN DAVE
Ownership and Self-Certifications:
Other Minority Owned, Subcontinent Asian American
User ID:
P0715490
Trade Name:
AMERICAN TECHNICAL SERVICES

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
Y2KEZJLVFA11
CAGE Code:
483E2
UEI Expiration Date:
2024-09-10

Business Information

Doing Business As:
AMERICAN TECHNICAL SERVICES INC
Activation Date:
2023-09-13
Initial Registration Date:
2005-11-29

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
483E2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-08
CAGE Expiration:
2029-10-08
SAM Expiration:
2025-10-01

Contact Information

POC:
NITIN K. DAVE
Phone:
+1 347-282-7137

History

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)

Filings

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

Date of last update: 19 May 2025

Sources: New York Secretary of State