Search icon

DISTINCT ENGINEERING SOLUTIONS, INC.

Company Details

Name: DISTINCT ENGINEERING SOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Sep 2008 (16 years ago)
Entity Number: 3722464
ZIP code: 08902
County: New York
Place of Formation: New Jersey
Activity Description: We provide consulting engineering services in environmental, geotechnical and site engineering, construction inspections, air and noise monitoring, instrumentation and abatement design.
Address: 425 OLD GEORGES ROAD, NORTH BRUNSWICK, NJ, United States, 08902

Contact Details

Phone +1 732-658-1052

Website http://distinct-esi.com

DOS Process Agent

Name Role Address
RAM TIRUMALA DOS Process Agent 425 OLD GEORGES ROAD, NORTH BRUNSWICK, NJ, United States, 08902

Chief Executive Officer

Name Role Address
RAM TIRUMALA Chief Executive Officer 425 OLD GEORGES ROAD, NORTH BRUNSWICK, NJ, United States, 08902

Licenses

Number Status Type Date End date Address
23-6TQYJ-SHMO Active Mold Assessment Contractor License (SH125) 2023-05-22 2025-05-31 425 Old Georges Rd, North Brunswick, NJ, 08902

History

Start date End date Type Value
2024-11-14 2024-11-14 Address 425 OLD GEORGES ROAD, NORTH BRUNSWICK, NJ, 08902, USA (Type of address: Chief Executive Officer)
2016-09-07 2024-11-14 Address 425 OLD GEORGES ROAD, NORTH BRUNSWICK, NJ, 08902, USA (Type of address: Chief Executive Officer)
2016-09-07 2024-11-14 Address 425 OLD GEORGES ROAD, NORTH BRUNSWICK, NJ, 08902, USA (Type of address: Service of Process)
2012-09-06 2016-09-07 Address 656 GEORGES RD, 2ND FLOOR, NORTH BRUNSWICK, NJ, 08902, USA (Type of address: Service of Process)
2012-09-06 2016-09-07 Address 656 GEORGES RD, 2ND FLOOR, NORTH BRUNSWICK, NJ, 08902, USA (Type of address: Principal Executive Office)
2012-09-06 2016-09-07 Address 656 GEORGES RD, 2ND FLOOR, NORTH BRUNSWICK, NJ, 08902, USA (Type of address: Chief Executive Officer)
2010-10-18 2012-09-06 Address 656 GEORGES RD, NORTH BRUNSWICK, NJ, 08902, USA (Type of address: Service of Process)
2010-10-18 2012-09-06 Address 656 GEORGES RD, NORTH BRUNSWICK, NJ, 08902, USA (Type of address: Principal Executive Office)
2010-10-18 2012-09-06 Address 656 GEORGES RD, NORTH BRUNSWICK, NJ, 08902, USA (Type of address: Chief Executive Officer)
2008-09-19 2010-10-18 Address 2 STALLION WAY, NORTH BRUNSWICK, NJ, 08902, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241114003796 2024-11-14 BIENNIAL STATEMENT 2024-11-14
160907006551 2016-09-07 BIENNIAL STATEMENT 2016-09-01
120906006575 2012-09-06 BIENNIAL STATEMENT 2012-09-01
101018002756 2010-10-18 BIENNIAL STATEMENT 2010-09-01
080919000083 2008-09-19 APPLICATION OF AUTHORITY 2008-09-19

Date of last update: 10 Mar 2025

Sources: New York Secretary of State