Search icon

T.J. WILSON ELECTRIC INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 430 FAYETTE AVENUE, MAMARONECK, NY, United States, 10543

Chief Executive Officer

Name Role Address
DENNIS WILSON Chief Executive Officer 430 FAYETTE AVENUE, MAMARONECK, NY, United States, 10543

Form 5500 Series

Employer Identification Number (EIN):
133615112
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:

History

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)

Filings

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