Search icon

T & J ELECTRICAL CORP.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
0248470
State:
CONNECTICUT
CONNECTICUT profile:

Form 5500 Series

Employer Identification Number (EIN):
141627408
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-03-08
Type:
Complaint
Address:
1730 CENTRAL AVENUE, ALBANY, NY, 12205
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-05-13
Type:
Planned
Address:
911 CENTRAL AVE., ALBANY, NY, 12206
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-11-16
Type:
Prog Related
Address:
PRICE CHOPPER SUPERMARKET, RT 13, CORTLAND, NY, 13045
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-06-23
Type:
Referral
Address:
UPPER GLEN STREET, QUEENSBURY, NY, 12801
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1992-03-05
Type:
Prog Related
Address:
PRICE CHOPPER COMPLEX, DUNNSVILLE RD., ROTTERDAM, NY, 12303
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State