Search icon

T & J ELECTRICAL CORP.

Headquarter

Company Details

Name: T & J ELECTRICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1981 (44 years ago)
Entity Number: 682628
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 5 FAIRCHILD SQUARE STE A, CLIFTON PARK, NY, United States, 12065
Principal Address: 636 SECOND AVE., TROY, NY, United States, 12182

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of T & J ELECTRICAL CORP., CONNECTICUT 0248470 CONNECTICUT

Chief Executive Officer

Name Role Address
ANTHONY M. SESTITO Chief Executive Officer 636 SECOND AVE., TROY, NY, United States, 12182

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 FAIRCHILD SQUARE STE A, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
1997-03-03 2015-03-26 Address 636 SECOND AVE., TROY, NY, 12182, USA (Type of address: Service of Process)
1993-04-21 1997-03-03 Address 636 2ND AVENUE, TROY, NY, 12182, USA (Type of address: Chief Executive Officer)
1993-04-21 1997-03-03 Address 636 2ND AVENUE, TROY, NY, 12182, USA (Type of address: Principal Executive Office)
1993-04-21 1997-03-03 Address 636 2ND AVENUE, TROY, NY, 12182, USA (Type of address: Service of Process)
1981-03-02 1993-04-21 Address 328 BOGHT ROAD, COHOES, NY, 12047, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150326000399 2015-03-26 CERTIFICATE OF CHANGE 2015-03-26
130305006289 2013-03-05 BIENNIAL STATEMENT 2013-03-01
110318002534 2011-03-18 BIENNIAL STATEMENT 2011-03-01
090227002533 2009-02-27 BIENNIAL STATEMENT 2009-03-01
070316002882 2007-03-16 BIENNIAL STATEMENT 2007-03-01
050412002273 2005-04-12 BIENNIAL STATEMENT 2005-03-01
030303002759 2003-03-03 BIENNIAL STATEMENT 2003-03-01
010309002091 2001-03-09 BIENNIAL STATEMENT 2001-03-01
990310002324 1999-03-10 BIENNIAL STATEMENT 1999-03-01
970303002012 1997-03-03 BIENNIAL STATEMENT 1997-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311978878 0213100 2009-05-13 911 CENTRAL AVE., ALBANY, NY, 12206
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-05-13
Emphasis S: ELECTRICAL, L: FALL
Case Closed 2009-07-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 2009-06-12
Abatement Due Date 2009-06-17
Current Penalty 2100.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260403 D01
Issuance Date 2009-06-12
Abatement Due Date 2009-06-17
Current Penalty 2100.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 A02 III
Issuance Date 2009-06-12
Abatement Due Date 2009-06-17
Current Penalty 2100.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 5
Gravity 05
106725781 0213100 1992-03-05 PRICE CHOPPER COMPLEX, DUNNSVILLE RD., ROTTERDAM, NY, 12303
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-03-06
Case Closed 1992-07-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1992-04-13
Abatement Due Date 1992-04-16
Current Penalty 700.0
Initial Penalty 1225.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 1992-04-13
Abatement Due Date 1992-04-16
Current Penalty 700.0
Initial Penalty 1225.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 1992-04-13
Abatement Due Date 1992-04-16
Current Penalty 300.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260403 B02
Issuance Date 1992-04-13
Abatement Due Date 1992-04-16
Nr Instances 2
Nr Exposed 1
Gravity 01
100518711 0213100 1987-07-23 WILLIAMS ROAD, TROY, NY, 12186
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-07-23
Case Closed 1987-07-24
1043389 0213100 1984-08-02 80 VANDENBURG AVE, TROY, NY, 12180
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-08-02
Case Closed 1984-09-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1984-08-06
Abatement Due Date 1984-08-09
Nr Instances 1
Nr Exposed 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State