Search icon

SIGMA TEMPS, INC.

Company Details

Name: SIGMA TEMPS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 1989 (35 years ago)
Entity Number: 1409751
ZIP code: 33434
County: Suffolk
Place of Formation: New York
Address: C/O EHRLICH, 7615 CEDARWOOD CIRCLE, BOCA RATON, FL, United States, 33434
Principal Address: 7615 CEDARWOOD CIRCLE, BOCA RATON, FL, United States, 33434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HERBERT EHRLICH Chief Executive Officer 7615 CEDARWOOD CIRCLE, BOCA RATON, FL, United States, 33434

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O EHRLICH, 7615 CEDARWOOD CIRCLE, BOCA RATON, FL, United States, 33434

Form 5500 Series

Employer Identification Number (EIN):
112995708
Plan Year:
2010
Number Of Participants:
5
Sponsors DBA Name:
SIGMA STAFFING
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors DBA Name:
SIGMA STAFFING
Sponsors Telephone Number:

History

Start date End date Type Value
1993-12-13 2012-01-19 Address 535 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
1992-12-16 1993-12-13 Address 4 BENDEN COURT, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
1992-12-16 2012-01-19 Address 535 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
1992-12-16 2012-01-19 Address 535 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1989-12-26 1992-12-16 Address 425 BROADHOLLOW RD., MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140108002171 2014-01-08 BIENNIAL STATEMENT 2013-12-01
120119002097 2012-01-19 BIENNIAL STATEMENT 2011-12-01
091230002830 2009-12-30 BIENNIAL STATEMENT 2009-12-01
071206002566 2007-12-06 BIENNIAL STATEMENT 2007-12-01
060119002767 2006-01-19 BIENNIAL STATEMENT 2005-12-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State