Search icon

TITAN ENGINEERS, P.C.

Company Details

Name: TITAN ENGINEERS, P.C.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Sep 2007 (18 years ago)
Entity Number: 3571810
ZIP code: 07083
County: New York
Place of Formation: New Jersey
Activity Description: Titan Engineers PC is a professional structural and consulting engineering corporation headquartered centrally within the New York Metropolitan area. Titan provides comprehensive professional engineering services in structural design, investigative and evaluation. Titan's professionals are actively committed to providing innovative and economical solutions utilizing the latest and most current technologies along with the consideration of current construction practices and techniques.
Address: 1331 STUYVESANT AVENUE, UNION, NJ, United States, 07083

Contact Details

Phone +1 908-624-0044

Website http://www.titanengineers.com

DOS Process Agent

Name Role Address
TITAN ENGINEERS PC DOS Process Agent 1331 STUYVESANT AVENUE, UNION, NJ, United States, 07083

Chief Executive Officer

Name Role Address
NICHOLAS C. WONG Chief Executive Officer 1331 STUYVESANT AVENUE, UNION, NJ, United States, 07083

History

Start date End date Type Value
2023-09-05 2023-09-05 Address 1331 STUYVESANT AVENUE, UNION, NJ, 07083, USA (Type of address: Chief Executive Officer)
2017-09-01 2023-09-05 Address 1331 STUYVESANT AVENUE, UNION, NJ, 07083, USA (Type of address: Service of Process)
2015-09-08 2017-09-01 Address 1331 STUYVESANT AVENUE, UNION, NJ, 07083, USA (Type of address: Principal Executive Office)
2015-09-08 2023-09-05 Address 1331 STUYVESANT AVENUE, UNION, NJ, 07083, USA (Type of address: Chief Executive Officer)
2015-09-08 2017-09-01 Address 1331 STUYVESANT AVENUE, UNION, NJ, 07083, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230905002148 2023-09-05 BIENNIAL STATEMENT 2023-09-01
210922001579 2021-09-22 BIENNIAL STATEMENT 2021-09-22
190909060177 2019-09-09 BIENNIAL STATEMENT 2019-09-01
170901007207 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150908006151 2015-09-08 BIENNIAL STATEMENT 2015-09-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State