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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | T & J ELECTRICAL CORP., CONNECTICUT | 0248470 | CONNECTICUT |
Name | Role | Address |
---|---|---|
ANTHONY M. SESTITO | Chief Executive Officer | 636 SECOND AVE., TROY, NY, United States, 12182 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 FAIRCHILD SQUARE STE A, CLIFTON PARK, NY, United States, 12065 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311978878 | 0213100 | 2009-05-13 | 911 CENTRAL AVE., ALBANY, NY, 12206 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1987-07-23 |
Case Closed | 1987-07-24 |
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