Search icon

A.T.J. ELECTRICAL CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A.T.J. ELECTRICAL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 1982 (43 years ago)
Entity Number: 776039
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 122-13 aka 122-11 15th Avenue, College Point, NY, United States, 11356
Principal Address: 122-13 AKA 122-11 15TH AVE, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
A.T.J. ELECTRICAL CO., INC. DOS Process Agent 122-13 aka 122-11 15th Avenue, College Point, NY, United States, 11356

Chief Executive Officer

Name Role Address
ANDREW DRAZIC Chief Executive Officer 122-13 AKA 122-11 15TH AVE, COLLEGE POINT, NY, United States, 11356

Form 5500 Series

Employer Identification Number (EIN):
112613296
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-12 2024-06-12 Address 122-13 AKA 122-11 15TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2023-11-15 2023-11-15 Address 122-13 AKA 122-11 15TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2023-11-15 2024-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-15 2024-06-12 Address 122-13 AKA 122-11 15TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2023-11-15 2024-06-12 Address 122-13 aka 122-11 15th Avenue, College Point, NY, 11356, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240612000360 2024-06-12 BIENNIAL STATEMENT 2024-06-12
231115000590 2023-11-15 BIENNIAL STATEMENT 2022-06-01
210517060041 2021-05-17 BIENNIAL STATEMENT 2020-06-01
140620006251 2014-06-20 BIENNIAL STATEMENT 2014-06-01
120711003097 2012-07-11 BIENNIAL STATEMENT 2012-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State