Search icon

AMERICAN TENT COMPANY INC.

Company Details

Name: AMERICAN TENT COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 2003 (22 years ago)
Entity Number: 2963447
ZIP code: 11970
County: Suffolk
Place of Formation: New York
Principal Address: 34 CLOVER PLACE, AQUEBOGUE, NY, United States, 11931
Address: PO BOX 26, SOUTH JAMESPORT, NY, United States, 11970

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 26, SOUTH JAMESPORT, NY, United States, 11970

Chief Executive Officer

Name Role Address
ROBERT BUGDIN Chief Executive Officer PO BOX 26, SOUTH JAMESPORT, NY, United States, 11970

History

Start date End date Type Value
2008-01-11 2009-12-03 Address 34 CLOVER PLACE, AQUEBOGUE, NY, 11931, USA (Type of address: Service of Process)
2005-12-09 2008-01-11 Address 657 PECONIC BAY BLVD, SOUTH JAMESPORT, NY, 11970, USA (Type of address: Principal Executive Office)
2005-12-09 2008-01-11 Address 657 PECONIC BAY BLVD, SOUTH JAMESPORT, NY, 11970, USA (Type of address: Service of Process)
2003-10-09 2005-12-09 Address 6 PARK DRIVE, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131108002227 2013-11-08 BIENNIAL STATEMENT 2013-10-01
111129002248 2011-11-29 BIENNIAL STATEMENT 2011-10-01
091203002626 2009-12-03 BIENNIAL STATEMENT 2009-10-01
080111002277 2008-01-11 BIENNIAL STATEMENT 2007-10-01
051209002737 2005-12-09 BIENNIAL STATEMENT 2005-10-01
031009000246 2003-10-09 CERTIFICATE OF INCORPORATION 2003-10-09

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4120895003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient AMERICAN TENT COMPANY INC.
Recipient Name Raw AMERICAN TENT COMPANY INC.
Recipient DUNS 003456713
Recipient Address 34 CLOVER PLACE., CALVERTON, SUFFOLK, NEW YORK, 11933-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 4061.00
Face Value of Direct Loan 96000.00
Link View Page

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2037522 Intrastate Non-Hazmat 2022-03-17 10000 2021 3 2 Private(Property)
Legal Name AMERICAN TENT COMPANY INC
DBA Name -
Physical Address 1129 CROSS RIVER DR, RIVERHEAD, NY, 11901, US
Mailing Address PO BOX 26, SOUTH JAMESPORT, NY, 11970, US
Phone (631) 722-8042
Fax -
E-mail INFO@AMERICANTENTCOMPANY.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 29 Mar 2025

Sources: New York Secretary of State