Search icon

SIGMA ELECTRIC INC.

Company Details

Name: SIGMA ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 1991 (34 years ago)
Entity Number: 1513821
ZIP code: 11360
County: New York
Place of Formation: New York
Address: 16-62 CPC KENNEDY STREET, BAYSIDE, NY, United States, 11360
Principal Address: 48-29 92ND STREET, 1ST FLOOR, ELMHURST, NY, United States, 11373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL GREEN DOS Process Agent 16-62 CPC KENNEDY STREET, BAYSIDE, NY, United States, 11360

Chief Executive Officer

Name Role Address
PETROS KLEMKERIDIS Chief Executive Officer 52-32 83RD STREET, 1-M, ELMHURST, NY, United States, 11373

Form 5500 Series

Employer Identification Number (EIN):
133608254
Plan Year:
2023
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:

History

Start date End date Type Value
2021-10-25 2025-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-04-03 2009-03-06 Address 48-29 92ND ST, 1ST FL, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office)
2007-04-03 2009-03-06 Address 18-62 CPC KENNEDY ST, BAYSIDE, NY, 11360, USA (Type of address: Service of Process)
2007-04-03 2009-03-06 Address 52-32 83RD STREET, #1M, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2005-11-08 2007-04-03 Address 52-32 83RD STREET, 1M, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110531002505 2011-05-31 BIENNIAL STATEMENT 2011-03-01
090306002310 2009-03-06 BIENNIAL STATEMENT 2009-03-01
070403002996 2007-04-03 BIENNIAL STATEMENT 2007-03-01
051108002352 2005-11-08 BIENNIAL STATEMENT 2005-03-01
030318002906 2003-03-18 BIENNIAL STATEMENT 2003-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-01-12
Type:
Prog Related
Address:
20 W 40TH STREET, NEW YORK, NY, 10018
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-06-06
Type:
Unprog Rel
Address:
451 LEXINGTON AVE, NEW YORK, NY, 10017
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-03-08
Type:
FollowUp
Address:
346 W. 17TH STREET, NEW YORK, NY, 10011
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-03-16
Type:
Unprog Rel
Address:
346 W. 17TH ST, NEW YORK, NY, 10011
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-09-09
Type:
Prog Related
Address:
346 W. 17TH ST, NEW YORK, NY, 10011
Safety Health:
Safety
Scope:
Complete

Date of last update: 15 Mar 2025

Sources: New York Secretary of State