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
Name | Role | Address |
---|---|---|
RAM TIRUMALA | DOS Process Agent | 425 OLD GEORGES ROAD, NORTH BRUNSWICK, NJ, United States, 08902 |
Name | Role | Address |
---|---|---|
RAM TIRUMALA | Chief Executive Officer | 425 OLD GEORGES ROAD, NORTH BRUNSWICK, NJ, United States, 08902 |
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 |
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) |
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