Search icon

DIVERSIFIED TECHNOLOGY CONSULTANTS, INC.

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: DIVERSIFIED TECHNOLOGY CONSULTANTS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Nov 1979
Business ALEI: 0098531
Annual report due: 15 Nov 2025
Business address: 505 S Orange Ave, Sarasota, FL, 34236, United States
Mailing address: 505 S Orange Ave, Sarasota, FL, United States, 34236
ZIP code: 06518
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: shay@teamdtc.com
E-Mail: will@qc-team.com
E-Mail: william.bethea@teamdtc.com

Small and Minority Owned Details

Certification Type: MBE
Class Description: Asian Pacific American and Pacific Islander
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2022-03-25
Expiration Date: 2024-03-25
Status: Expired
Product: Civil, Structural, Mechanical, Electrical, Plumbing Engineering, Construction Administration & Inspection, Environmental Services.
Number Of Employees: 3
Goods And Services Description: Farming and Fishing and Forestry and Wildlife Contracting Services

Industry & Business Activity

NAICS

541330 Engineering Services

This industry comprises establishments primarily engaged in applying physical laws and principles of engineering in the design, development, and utilization of machines, materials, instruments, structures, processes, and systems. The assignments undertaken by these establishments may involve any of the following activities: provision of advice, preparation of feasibility studies, preparation of preliminary and final plans and designs, provision of technical services during the construction or installation phase, inspection and evaluation of engineering projects, and related services. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of DIVERSIFIED TECHNOLOGY CONSULTANTS, INC., ALABAMA 000-906-596 ALABAMA
Headquarter of DIVERSIFIED TECHNOLOGY CONSULTANTS, INC., NEW YORK 1801647 NEW YORK
Headquarter of DIVERSIFIED TECHNOLOGY CONSULTANTS, INC., FLORIDA F16000001044 FLORIDA
Headquarter of DIVERSIFIED TECHNOLOGY CONSULTANTS, INC., FLORIDA F00000001093 FLORIDA
Headquarter of DIVERSIFIED TECHNOLOGY CONSULTANTS, INC., FLORIDA F04000002938 FLORIDA
Headquarter of DIVERSIFIED TECHNOLOGY CONSULTANTS, INC., RHODE ISLAND 000068579 RHODE ISLAND
Headquarter of DIVERSIFIED TECHNOLOGY CONSULTANTS, INC., KENTUCKY 0405458 KENTUCKY
Headquarter of DIVERSIFIED TECHNOLOGY CONSULTANTS, INC., ILLINOIS CORP_58438189 ILLINOIS
Headquarter of DIVERSIFIED TECHNOLOGY CONSULTANTS, INC., ILLINOIS CORP_63179051 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GN72MHL6VCN3 2025-02-14 2321 WHITNEY AVE, HAMDEN, CT, 06518, 3510, USA 2321 WHITNEY AVENUE, 3RD FLOOR, HAMDEN, CT, 06518, 3535, USA

Business Information

URL http://www.teamdtc.com
Congressional District 03
State/Country of Incorporation CT, USA
Activation Date 2024-02-19
Initial Registration Date 2001-07-02
Entity Start Date 1979-11-15
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236210, 236220, 541320, 541330, 541611, 541620, 561210

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ROBERT HAMMERSLEY
Role VICE PRESIDENT
Address 2321 WHITNEY AVENUE, HAMDEN, CT, 06518, USA
Title ALTERNATE POC
Name SAILESH ATLURU
Role PRESIDENT
Address 2321 WHITNEY AVENUE, SUITE 301, HAMDEN, CT, 06518, USA
Government Business
Title PRIMARY POC
Name ROBERT HAMMERSLEY
Role VICE PRESIDENT
Address 2321 WHITNEY AVENUE, HAMDEN, CT, 06518, USA
Title ALTERNATE POC
Name SAILESH ATLURU
Role PRESIDENT
Address 2321 WHITNEY AVENUE, HAMDEN, CT, 06518, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1AC13 Active Non-Manufacturer 1985-11-09 2024-03-08 2029-02-19 2025-02-14

Contact Information

POC ROBERT HAMMERSLEY
Phone +1 203-239-4200
Fax +1 203-234-7376
Address 2321 WHITNEY AVE, HAMDEN, CT, 06518 3510, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DIVERSIFIED TECHNOLOGY CONSULTANTS 401(K) PROFIT SHARING PLAN 2023 061011119 2024-11-12 DIVERSIFIED TECHNOLOGY CONSULTANTS 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541330
Sponsor’s telephone number 2032394200
Plan sponsor’s address 2321 WHITNEY AVENUE, HAMDEN CENTER II, HAMDEN, CT, 06518

Signature of

Role Plan administrator
Date 2024-11-12
Name of individual signing VALERIE PALMERIE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-11-12
Name of individual signing VALERIE PALMERIE
Valid signature Filed with authorized/valid electronic signature
DIVERSIFIED TECHNOLOGY CONSULTANTS 401(K) PROFIT SHARING PLAN 2023 061011119 2024-04-29 DIVERSIFIED TECHNOLOGY CONSULTANTS 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541330
Sponsor’s telephone number 2032394200
Plan sponsor’s address 2321 WHITNEY AVENUE, HAMDEN CENTER II, HAMDEN, CT, 06518

Signature of

Role Plan administrator
Date 2024-04-29
Name of individual signing VALERIE PALMERIE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-04-29
Name of individual signing VALERIE PALMERIE
Valid signature Filed with authorized/valid electronic signature
DIVERSIFIED TECHNOLOGY CONSULTANTS 401(K) PROFIT SHARING PLAN 2022 061011119 2023-09-21 DIVERSIFIED TECHNOLOGY CONSULTANTS 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541330
Sponsor’s telephone number 2032394200
Plan sponsor’s address 2321 WHITNEY AVENUE, HAMDEN CENTER II, HAMDEN, CT, 06518

Signature of

Role Plan administrator
Date 2023-09-21
Name of individual signing VALERIE PALMERIE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-09-21
Name of individual signing VALERIE PALMERIE
Valid signature Filed with authorized/valid electronic signature
DIVERSIFIED TECHNOLOGY CONSULTANTS 401(K) PROFIT SHARING PLAN 2021 061011119 2022-06-08 DIVERSIFIED TECHNOLOGY CONSULTANTS 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541330
Sponsor’s telephone number 2032394200
Plan sponsor’s address 2321 WHITNEY AVENUE, HAMDEN CENTER II, HAMDEN, CT, 06518

Signature of

Role Plan administrator
Date 2022-06-08
Name of individual signing ROBERT HAMMERSLEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-06-08
Name of individual signing ROBERT HAMMERSLEY
Valid signature Filed with authorized/valid electronic signature
DIVERSIFIED TECHNOLOGY CONSULTANTS 401(K) PROFIT SHARING PLAN 2020 061011119 2021-09-24 DIVERSIFIED TECHNOLOGY CONSULTANTS 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541330
Sponsor’s telephone number 2032394200
Plan sponsor’s address 2321 WHITNEY AVENUE, HAMDEN CENTER II, HAMDEN, CT, 06518

Signature of

Role Plan administrator
Date 2021-09-24
Name of individual signing ROBERT HAMMERSLEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-09-24
Name of individual signing ROBERT HAMMERSLEY
Valid signature Filed with authorized/valid electronic signature
DIVERSIFIED TECHNOLOGY CONSULTANTS 401(K) PROFIT SHARING PLAN 2019 061011119 2020-06-24 DIVERSIFIED TECHNOLOGY CONSULTANTS 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541330
Sponsor’s telephone number 2032394200
Plan sponsor’s address 2321 WHITNEY AVENUE, HAMDEN CENTER II, HAMDEN, CT, 06518

Signature of

Role Plan administrator
Date 2020-06-24
Name of individual signing ROBERT HAMMERSLEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-06-24
Name of individual signing ROBERT HAMMERSLEY
Valid signature Filed with authorized/valid electronic signature
DIVERSIFIED TECHNOLOGY CONSULTANTS 401(K) PROFIT SHARING PLAN 2018 061011119 2019-06-06 DIVERSIFIED TECHNOLOGY CONSULTANTS 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541330
Sponsor’s telephone number 2032394200
Plan sponsor’s address 2321 WHITNEY AVENUE, HAMDEN CENTER II, HAMDEN, CT, 06518

Signature of

Role Plan administrator
Date 2019-06-06
Name of individual signing ELLEN NELSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-06-06
Name of individual signing ELLEN NELSON
Valid signature Filed with authorized/valid electronic signature
DIVERSIFIED TECHNOLOGY CONSULTANTS 401(K) PROFIT SHARING PLAN 2017 061011119 2018-06-20 DIVERSIFIED TECHNOLOGY CONSULTANTS 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541330
Sponsor’s telephone number 2032394200
Plan sponsor’s address 2321 WHITNEY AVENUE, HAMDEN CENTER II, HAMDEN, CT, 06518

Signature of

Role Plan administrator
Date 2018-06-19
Name of individual signing LEELA ATLURU
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-06-19
Name of individual signing LEELA ATLURU
Valid signature Filed with authorized/valid electronic signature
DIVERSIFIED TECHNOLOGY CONSULTANTS 401(K) PROFIT SHARING PLAN 2016 061011119 2017-05-01 DIVERSIFIED TECHNOLOGY CONSULTANTS 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541330
Sponsor’s telephone number 2032394200
Plan sponsor’s address 2321 WHITNEY AVENUE, HAMDEN CENTER II, HAMDEN, CT, 06518

Signature of

Role Plan administrator
Date 2017-05-01
Name of individual signing ELLEN NELSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-05-01
Name of individual signing ELLEN NELSON
Valid signature Filed with authorized/valid electronic signature
DIVERSIFIED TECHNOLOGY CONSULTANTS 401(K) PROFIT SHARING PLAN 2015 061011119 2016-06-24 DIVERSIFIED TECHNOLOGY CONSULTANTS 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541330
Sponsor’s telephone number 2032394200
Plan sponsor’s address 2321 WHITNEY AVENUE, HAMDEN CENTER II, HAMDEN, CT, 06518

Signature of

Role Plan administrator
Date 2016-06-24
Name of individual signing LEELA ATLURU
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-06-24
Name of individual signing LEELA ATLURU
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
Joshua Baker Officer 505 S Orange Ave, Sarasota, FL, 34236, United States 31 West 52nd Street,, NEW YORK, NY, 10019, United States
Selvakumar Buvanendaran Officer 505 S Orange Ave, Sarasota, FL, 34236, United States 505 S Orange Ave, Sarasota, FL, 34236-7575, United States
William Bethea Officer 505 S Orange Ave, Sarasota, FL, 34236, United States 6177 Feise St., port charlotte, FL, 33981, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Valerie Palmerie Agent 505 S Orange Ave, Sarasota, FL, 34236-7575, United States 880 Bunker Hill Rd, Watertown, CT, 06795-3232, United States +1 203-525-1217 valerie.palmerie@teamdtc.com 880 Bunker Hill Rd, Watertown, CT, 06795-3232, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
MCO.0901258 MAJOR CONTRACTOR INACTIVE - 2000-04-05 2019-07-01 2020-06-30
LSC.0000021 LAND SURVEYOR FIRM INACTIVE - 1994-01-22 2016-01-23 2017-01-22

History

Type Old value New value Date of change
Name change DIVERSIFIED TECHNOLOGIES CORPORATION DIVERSIFIED TECHNOLOGY CONSULTANTS, INC. 1998-01-26

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012044789 2024-11-15 - Annual Report Annual Report -
BF-0013093920 2024-11-15 2024-11-15 Interim Notice Interim Notice -
BF-0013093918 2024-11-15 2024-11-15 Change of Email Address Business Email Address Change -
BF-0012720170 2024-08-08 2024-08-08 Change of Email Address Business Email Address Change -
BF-0012579318 2024-03-08 2024-03-08 Interim Notice Interim Notice -
BF-0011078500 2023-10-16 - Annual Report Annual Report -
BF-0010369436 2022-10-17 - Annual Report Annual Report 2022
BF-0009821923 2021-10-18 - Annual Report Annual Report -
0007037595 2020-12-14 - Annual Report Annual Report 2020
0006659473 2019-10-11 - Annual Report Annual Report 2019

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD 0004 2010-08-31 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_0004_9700_W912QR08D0029_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 88771.74
Current Award Amount 88771.74
Potential Award Amount 88771.74

Description

Title INTERIOR FURNISHINGS INSPECTION SERVICES
NAICS Code 561210: FACILITIES SUPPORT SERVICES
Product and Service Codes U099: OTHER ED & TRNG SVCS

Recipient Details

Recipient DIVERSIFIED TECHNOLOGY CONSULTANTS, INC.
UEI GN72MHL6VCN3
Legacy DUNS 099754889
Recipient Address 556 WASHINGTON AVE, NORTH HAVEN, NEW HAVEN, CONNECTICUT, 064731136, UNITED STATES
DELIVERY ORDER AWARD 0003 2010-07-09 2011-01-11 2011-01-11
Unique Award Key CONT_AWD_0003_9700_W912QR08D0029_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 80684.05
Current Award Amount 80684.05
Potential Award Amount 80684.05

Description

Title REAL ESTATE POSITION FOR OACSIM-ODR
NAICS Code 561210: FACILITIES SUPPORT SERVICES
Product and Service Codes R411: PROF SVCS/REAL PROPERTY APPRAISALS

Recipient Details

Recipient DIVERSIFIED TECHNOLOGY CONSULTANTS, INC.
UEI GN72MHL6VCN3
Legacy DUNS 099754889
Recipient Address 556 WASHINGTON AVE, NORTH HAVEN, NEW HAVEN, CONNECTICUT, 064731136, UNITED STATES
- IDV GS00F0024L 2010-07-01 - -
Unique Award Key CONT_IDV_GS00F0024L_4730
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 14645168.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT.
NAICS Code 541611: ADMINISTRATIVE MANAGEMENT AND GENERAL MANAGEMENT CONSULTING SERVICES
Product and Service Codes R499: OTHER PROFESSIONAL SERVICES

Recipient Details

Recipient DIVERSIFIED TECHNOLOGY CONSULTANTS, INC.
UEI GN72MHL6VCN3
Recipient Address 556 WASHINGTON AVE # 101, NORTH HAVEN, NEW HAVEN, CONNECTICUT, 064731149, UNITED STATES
DO AWARD HSCGG105J3WK195 2009-07-09 2009-10-22 2009-10-22
Unique Award Key CONT_AWD_HSCGG105J3WK195_7008_HSCGG105D3WK189_7008
Awarding Agency Department of Homeland Security
Link View Page

Description

Title HEATING SYSTEM CONVERSIONS AT USCG AIR STATION CAPE COD, NORTH KINGSTOWN HOUSING UNITS, NORTH KINGSTOWN, RI
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z199: MAINT-REP-ALT/MISC BLDGS

Recipient Details

Recipient DIVERSIFIED TECHNOLOGY CONSULTANTS, INC.
UEI GN72MHL6VCN3
Legacy DUNS 099754889
Recipient Address 556 WASHINGTON AVE STE 101, NORTH HAVEN, 064733113, UNITED STATES
DELIVERY ORDER AWARD 0002 2009-06-05 2012-05-14 2012-05-14
Unique Award Key CONT_AWD_0002_9700_W912QR08D0029_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 182076.96
Current Award Amount 182076.96
Potential Award Amount 182076.96

Description

Title PART TIME REAL ESTATE FOR OACSIM
NAICS Code 561210: FACILITIES SUPPORT SERVICES
Product and Service Codes R411: PROF SVCS/REAL PROPERTY APPRAISALS

Recipient Details

Recipient DIVERSIFIED TECHNOLOGY CONSULTANTS, INC.
UEI GN72MHL6VCN3
Legacy DUNS 099754889
Recipient Address 556 WASHINGTON AVE, NORTH HAVEN, NEW HAVEN, CONNECTICUT, 064731136, UNITED STATES
DELIVERY ORDER AWARD 0001 2009-01-16 2010-01-15 2012-01-15
Unique Award Key CONT_AWD_0001_9700_W912QR08D0029_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 1382463.76
Current Award Amount 1382463.76
Potential Award Amount 1382463.76

Description

Title PROF SVCS - MODULAR DESIGN SYSTEM TASK ORDER 0001
NAICS Code 561210: FACILITIES SUPPORT SERVICES
Product and Service Codes R799: OTHER MANAGEMENT SUPPORT SERVICES

Recipient Details

Recipient DIVERSIFIED TECHNOLOGY CONSULTANTS, INC.
UEI GN72MHL6VCN3
Legacy DUNS 099754889
Recipient Address 556 WASHINGTON AVE, NORTH HAVEN, NEW HAVEN, CONNECTICUT, 064731136, UNITED STATES
- IDV W912QR08D0029 2008-09-30 - -
Unique Award Key CONT_IDV_W912QR08D0029_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 9999000.00

Description

Title IDIQ MATOC CONTRACT FOR PROGRAM MANAGEMENT, MASTER PLANNING, REAL ESTATE PLANNING, PROGRAM MANAGEMENT ASSISTANCE, ENVIRONMENTAL MANAGEMENT AND OTHER SIMILAR TYPES OF SERVICES IN SUPPORT OF THE INSTALLATION SUPPORT AGENCY-ARMY RESERVE DIVISION FOR VARIOUS MILITARY PROGRAMS IN THE U.S. AND PUERTO RICO
NAICS Code 561210: FACILITIES SUPPORT SERVICES
Product and Service Codes R499: OTHER PROFESSIONAL SERVICES

Recipient Details

Recipient DIVERSIFIED TECHNOLOGY CONSULTANTS, INC.
UEI GN72MHL6VCN3
Legacy DUNS 099754889
Recipient Address 556 WASHINGTON AVE, NORTH HAVEN, NEW HAVEN, CONNECTICUT, 064731136, UNITED STATES
DO AWARD 0001 2008-09-26 2009-04-13 2009-04-13
Unique Award Key CONT_AWD_0001_9700_W912SV05D0009_9700
Awarding Agency Department of Defense
Link View Page

Description

Title ADD TO MUNITIONS STORAGE&MAINT COMPLEX
NAICS Code 236210: INDUSTRIAL BUILDING CONSTRUCTION
Product and Service Codes Z119: MAINT-REP-ALT/OTHER ADMIN BLDGS

Recipient Details

Recipient DIVERSIFIED TECHNOLOGY CONSULTANTS, INC.
UEI GN72MHL6VCN3
Legacy DUNS 099754889
Recipient Address 556 WASHINGTON AVE STE 101, NORTH HAVEN, 064731136, UNITED STATES
DO AWARD 0002 2008-09-24 2008-09-24 2009-05-05
Unique Award Key CONT_AWD_0002_9700_W912SV05D0009_9700
Awarding Agency Department of Defense
Link View Page

Description

Title LOT I PHASE 1VIIP
NAICS Code 236210: INDUSTRIAL BUILDING CONSTRUCTION
Product and Service Codes Z119: MAINT-REP-ALT/OTHER ADMIN BLDGS

Recipient Details

Recipient DIVERSIFIED TECHNOLOGY CONSULTANTS, INC.
UEI GN72MHL6VCN3
Legacy DUNS 099754889
Recipient Address 556 WASHINGTON AVE STE 101, NORTH HAVEN, 064731136, UNITED STATES
DCA AWARD HSCG4706C3EFK01 2008-09-18 2008-11-30 2008-11-30
Unique Award Key CONT_AWD_HSCG4706C3EFK01_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title SECTOR LONG ISLAND SOUND, NEW HAVEN, CT: CONSTRUCT SECTOR BUILDING (PROJECT NUMBER 01-X3874)
NAICS Code 236210: INDUSTRIAL BUILDING CONSTRUCTION
Product and Service Codes Y199: CONSTRUCT/MISC BLDGS

Recipient Details

Recipient DIVERSIFIED TECHNOLOGY CONSULTANTS, INC.
UEI GN72MHL6VCN3
Legacy DUNS 099754889
Recipient Address 556 WASHINGTON AVE STE 101, NORTH HAVEN, 064731136, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100970243 0111500 1991-07-08 BRIDGE OVER SAUGATUCK RIVER, ROUTE 1, WESTPORT, CT, 06880
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1991-07-08
Case Closed 1992-02-07

Related Activity

Type Referral
Activity Nr 901455485
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260106 A
Issuance Date 1991-11-05
Abatement Due Date 1991-11-14
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active PN100106 DIVERSIFIED TECHNOLOGY CONSULTANTS, INC. - GN72MHL6VCN3 2321 WHITNEY AVE, HAMDEN, CT, 06518-3510
Capabilities Statement Link https://certify.sba.gov/capabilities/GN72MHL6VCN3
Phone Number 203-239-4200
Fax Number 203-234-7376
E-mail Address robert.hammersley@teamdtc.com
WWW Page http://www.teamdtc.com
E-Commerce Website -
Contact Person ROBERT HAMMERSLEY
County Code (3 digit) 009
Congressional District 03
Metropolitan Statistical Area 5480
CAGE Code 1AC13
Year Established 1979
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business, Subcontinent Asian American
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative DTC provides facility planning and design, environmental services, construction services, design/build services, and program and project management services to a variety of Federal agencies and corporations.
Special Equipment/Materials ELECTRONIC TOTAL STATIONS, CADD STATIONS, State-of-the-Art Survey Equipment, E-Mail, Internet Access
Business Type Percentages Construction (40 %) Service (60 %)
Keywords CIVIL, ENVIRONMENTAL, STRUCTURES, TRANSPORTATION
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Leela Atluru
Role Vice President
Name Murali Atluru
Role Ph.D., P.E., President
Name Shay Atluru
Role Manager of Federal Programs

SBA Federal Certifications

SBA 8(a) Case Number 100100
SBA 8(a) Entrance Date 1992-11-30
SBA 8(a) Exit Date 2001-11-30
HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $20,000,000
Description Construction Bonding Level (aggregate)
Level $80,000,000
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541620
NAICS Code's Description Environmental Consulting Services
Small Yes
Code 236210
NAICS Code's Description Industrial Building Construction
Small Yes
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Small Yes
Code 541320
NAICS Code's Description Landscape Architectural Services
Small Yes
Code 541330
NAICS Code's Description Engineering ServicesGeneral $22.50m Small Business Size Standard: [Yes]Special $41.50m Military and Aerospace Equipment and Military Weapons: [Yes]Special $41.50m Contracts and Subcontracts for Engineering Services Awarded Under the National Energy Policy Act of 1992: [Yes]Special $41.50m Marine Engineering and Naval Architecture: [Yes] (4)
Small Yes
Code 541611
NAICS Code's Description Administrative Management and General Management Consulting Services
Small Yes
Code 561210
NAICS Code's Description Facilities Support Services
Small Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Performance History (References)

Name U.S. Army Tank Command
Contract Design/Build Office
Start 2000-05-15
End 2000-12-08
Value $750,000
Contact Kirk Dailey
Phone 502-315-6814
Name Army Corps of Engineers, Louisville District
Contract Design/Build
Start 1998-09-30
End 2008-09-30
Value $75,000,000
Contact Walter Rives
Phone 502-315-6142
Name Army Corps of Engineers, New England District
Contract Planning/Env
Start 1998-06-01
End 2004-06-01
Value $6,000,000
Contact Gary Puryear
Phone 978-796-2238
Name Army Corps of Engineers, Louisville District
Contract Planning/Env.
Start 1998-07-15
End 2000-07-15
Value $3,000,000
Contact Joe Gates, P.E.
Phone 502-315-6142
Name Army Corps of Engineers, Louisville District
Contract Design/Build, Reserv
Start 1998-09-30
End 2003-09-30
Value $25,000,000
Contact Mike Ryan
Phone 502-315-6840

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005019506 Active OFS 2021-10-04 2027-02-14 AMENDMENT

Parties

Name DIVERSIFIED TECHNOLOGY CONSULTANTS, INC.
Role Debtor
Name WHITNEY DEBT SERVICES, LLC
Role Secured Party
0003295680 Active OFS 2019-03-25 2024-03-25 ORIG FIN STMT

Parties

Name DIVERSIFIED TECHNOLOGY CONSULTANTS, INC.
Role Debtor
Name VAR RESOURCES LLC
Role Secured Party
0003157193 Active OFS 2016-12-28 2027-02-14 AMENDMENT

Parties

Name DIVERSIFIED TECHNOLOGY CONSULTANTS, INC.
Role Debtor
Name WHITNEY DEBT SERVICES, LLC
Role Secured Party
0003152384 Active OFS 2016-11-30 2027-02-14 AMENDMENT

Parties

Name DIVERSIFIED TECHNOLOGY CONSULTANTS, INC.
Role Debtor
Name WHITNEY DEBT SERVICES, LLC
Role Secured Party
0003149447 Active OFS 2016-11-10 2027-02-14 AMENDMENT

Parties

Name DIVERSIFIED TECHNOLOGY CONSULTANTS, INC.
Role Debtor
Name LIBERTY BANK
Role Secured Party
0002860351 Active OFS 2012-02-14 2027-02-14 ORIG FIN STMT

Parties

Name DIVERSIFIED TECHNOLOGY CONSULTANTS, INC.
Role Debtor
Name THE BANK OF SOUTHERN CONNECTICUT
Role Secured Party

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_21-cv-00616 Judicial Publications 42:1983 Civil Rights (Employment Discrimination) Civil Rights Employment
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name City of Bridgeport
Role Defendant
Name DIVERSIFIED TECHNOLOGY CONSULTANTS, INC.
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_21-cv-00616-0
Date 2021-04-30
Notes ORDER granting in part "Defendant's Motion to Dismiss" (Doc. 10). The motion is granted to the extent that the matter is transferred to the District Court for the District of Connecticut for all further proceedings. Following transfer, the Clerk is directed to terminate any pending motions and deadlines, and thereafter close the case. Signed by Judge Thomas P. Barber on 4/30/2021.(MLW)
View View File
Opinion ID USCOURTS-ctd-3_21-cv-00616-1
Date 2023-07-05
Notes ORDER granting 55 Motion for Summary Judgment. See attached Memorandum of Decision. The Clerk of Court is directed to close this case. Signed by Judge Kari A. Dooley on 7/5/2023. (Bernard, Hannah)
View View File
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information