Name: | T.J. WILSON ELECTRIC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Feb 1993 (32 years ago) |
Entity Number: | 1702817 |
ZIP code: | 10543 |
County: | Westchester |
Place of Formation: | New York |
Activity Description: | We are an electrical contracting firm operating in Westchester County and NYC five boroughs. Our Company installs Fire Alarm, PA, Distribution, Power and Lighting Systems in the public and private sectors. T.J. Wilson Electric, Inc. has a working relationship with The SCA, DASNY and Skanska US Building. |
Address: | 430 FAYETTE AVENUE, MAMARONECK, NY, United States, 10543 |
Principal Address: | 263 WAVERLY AVENUE, MAMARONECK, NY, United States, 10543 |
Contact Details
Phone +1 914-384-1447
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 430 FAYETTE AVENUE, MAMARONECK, NY, United States, 10543 |
Name | Role | Address |
---|---|---|
DENNIS WILSON | Chief Executive Officer | 430 FAYETTE AVENUE, MAMARONECK, NY, United States, 10543 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-05 | 2012-09-26 | Address | 430 FAYETTE AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
2007-03-05 | 2012-09-26 | Address | 430 FAYETTE AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office) |
2007-03-05 | 2012-09-26 | Address | 430 FAYETTE AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
2006-12-07 | 2007-03-05 | Address | 430 FAYETTE AVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
2006-12-07 | 2007-03-05 | Address | 430 FAYETTE AVE, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150626006016 | 2015-06-26 | BIENNIAL STATEMENT | 2015-02-01 |
120926002067 | 2012-09-26 | BIENNIAL STATEMENT | 2011-02-01 |
070305002085 | 2007-03-05 | BIENNIAL STATEMENT | 2007-02-01 |
061207003156 | 2006-12-07 | AMENDMENT TO BIENNIAL STATEMENT | 2005-02-01 |
050913002386 | 2005-09-13 | BIENNIAL STATEMENT | 2005-02-01 |
Date of last update: 19 May 2025
Sources: New York Secretary of State