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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SIGMA ELECTRIC INC 401K 2023 133608254 2024-07-30 SIGMA ELECTRIC INC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 238210
Sponsor’s telephone number 7185451619
Plan sponsor’s address 65-21 GRAND AVENUE, MASPETH, NY, 11378

Signature of

Role Plan administrator
Date 2024-07-30
Name of individual signing SHIRLEY HORNER
SIGMA ELECTRIC INC 401K 2022 133608254 2023-09-14 SIGMA ELECTRIC INC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 238210
Sponsor’s telephone number 7185451619
Plan sponsor’s address 65-21 GRAND AVENUE, MASPETH, NY, 11378

Signature of

Role Plan administrator
Date 2023-09-14
Name of individual signing NICK RICE

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

History

Start date End date Type Value
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)
2007-04-03 2009-03-06 Address 48-29 92ND ST, 1ST FL, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office)
2005-11-08 2007-04-03 Address 52-32 83RD STREET, 1M, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office)
2005-11-08 2007-04-03 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: Service of Process)
2003-03-18 2005-11-08 Address 1941 46TH ST, ASTORIA, NY, 11105, 1101, USA (Type of address: Service of Process)
2003-03-18 2005-11-08 Address 1941 46TH ST, ASTORIA, NY, 11105, 1101, USA (Type of address: Principal Executive Office)
2003-03-18 2005-11-08 Address 1941 46TH ST, ASTORIA, NY, 11105, 1101, USA (Type of address: Chief Executive Officer)
1993-08-06 2003-03-18 Address 24-42 49TH STREET, ASTORIA, NY, 11103, USA (Type of address: Principal Executive Office)

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
010319002363 2001-03-19 BIENNIAL STATEMENT 2001-03-01
990423002524 1999-04-23 BIENNIAL STATEMENT 1999-03-01
970318002280 1997-03-18 BIENNIAL STATEMENT 1997-03-01
940419002688 1994-04-19 BIENNIAL STATEMENT 1994-03-01
930806002020 1993-08-06 BIENNIAL STATEMENT 1993-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341189256 0215000 2016-01-12 20 W 40TH STREET, NEW YORK, NY, 10018
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2016-01-12
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2016-09-02

Related Activity

Type Inspection
Activity Nr 1118957
Safety Yes
Type Inspection
Activity Nr 1118942
Safety Yes
Type Inspection
Activity Nr 1118684
Safety Yes
Type Inspection
Activity Nr 1118705
Safety Yes

Violation Items

Citation ID 01003A
Citaton Type Serious
Standard Cited 19260405 B01
Issuance Date 2016-04-05
Current Penalty 2300.0
Initial Penalty 3080.0
Final Order 2016-04-19
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(b)(1): Conductors entering boxes, cabinets, and fittings were not protected from abrasion: a) 20 W 40th Street, fifth floor, north side, on or about 1-12-16: One employee was using an extension cord powered through a receptacle box that exhibited a sharp, broken metal box connector, not protected from abrasion.
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260405 J01 I
Issuance Date 2016-04-05
Current Penalty 0.0
Initial Penalty 3850.0
Final Order 2016-04-19
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(j)(1)(i): Fixtures, lampholders, lamps, rosettes, or receptacles had live parts normally exposed to employee contact. a) 20 W 40th Street, fifth floor, north side, on or about 1-12-16: One employee was using a receptacle box with an unused opening exposing energized contacts.
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260404 F06
Issuance Date 2016-04-05
Current Penalty 4700.0
Initial Penalty 6160.0
Final Order 2016-04-19
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(f)(6): The path to ground from circuits, equipment, or enclosures was not permanent and continuous: a) 20 W. 40th Street, fifth floor, north side, on or about 1-12-16: One employee was using an extension cord that did not have a continuous path to ground due to a missing ground pin. SIGMA ELECTRIC, INC. WAS PREVIOUSLY CITED FOR A VIOLATION OF THIS OR A SIMILAR OCCUPATIONAL SAFETY AND HEALTH STANDARD, 1926.404(f)(6), WHICH WAS CONTAINED IN OSHA INSPECTION NUMBER 315433854, CITATION NUMBER 02, ITEM NUMBER 001, ISSUED ON 8-12-11, WITH RESPECT TO A WORKPLACE LOCATED AT 346 W 17th STREET, NEW YORK, NY, 10011.
339107880 0215000 2013-06-06 451 LEXINGTON AVE, NEW YORK, NY, 10017
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2013-06-06
Case Closed 2013-10-24

Related Activity

Type Inspection
Activity Nr 910536
Safety Yes
Type Inspection
Activity Nr 910581
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260403 H
Issuance Date 2013-09-27
Abatement Due Date 2013-10-09
Current Penalty 1925.0
Initial Penalty 3850.0
Final Order 2013-09-30
Nr Instances 2
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.403(h): Each service, feeder, and branch circuit was not legibly marked at its disconnecting means or overcurrent device to indicate its purpose, nor located and arranged so that the purpose is evident: a) Electric circuits in the circuit breaker panel, 6th floor, were not labeled. Construction workers were not able to readily determine which switch (circuit breaker) shuts off circuit they are using. Location: 451 Lexington Ave, New York, NY On or about 6/5/2013 NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM IN ACCORDANCE WITH 29 CFR 1903.19.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260417 B
Issuance Date 2013-09-27
Abatement Due Date 2013-10-03
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-09-30
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Imminent Danger
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.417(b): Equipment or circuits that were deenergized were not rendered inoperative and did not have tags attached at all points where such circuits can be energized: a) Employees were exposed to electric shock hazard when working on electric circuits which had not been tagged out. Employee was working on the 6fl bathroom gfci circuit (red wire) which could become energized unexpectedly if other construction workers were to switch on that circuit breaker in the breaker panel. Location: 451 Lexington Ave, New York, NY On or about 6/6/2013 NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM IN ACCORDANCE WITH 29 CFR 1903.19.
332801000 0215000 2012-03-08 346 W. 17TH STREET, NEW YORK, NY, 10011
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2012-03-08
Emphasis L: FALL
Case Closed 2012-03-19
315433854 0215000 2011-03-16 346 W. 17TH ST, NEW YORK, NY, 10011
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2011-03-17
Emphasis S: ELECTRICAL, L: FALL, S: FALL FROM HEIGHT
Case Closed 2012-09-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2011-08-12
Abatement Due Date 2011-08-24
Current Penalty 1950.0
Initial Penalty 3300.0
Nr Instances 2
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 A02 IIF
Issuance Date 2011-08-12
Abatement Due Date 2011-08-24
Current Penalty 1700.0
Initial Penalty 2640.0
Nr Instances 4
Nr Exposed 3
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 A02 IIC
Issuance Date 2011-08-12
Abatement Due Date 2011-08-24
Initial Penalty 2640.0
Nr Instances 4
Nr Exposed 3
Gravity 05
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2011-08-12
Abatement Due Date 2011-08-24
Current Penalty 2950.0
Initial Penalty 4620.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01004B
Citaton Type Serious
Standard Cited 19261052 C12
Issuance Date 2011-08-12
Abatement Due Date 2011-08-24
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19261052 C01 II
Issuance Date 2011-08-12
Abatement Due Date 2011-08-24
Initial Penalty 4620.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01006A
Citaton Type Serious
Standard Cited 19260405 A02 IIF
Issuance Date 2011-08-12
Abatement Due Date 2011-08-24
Current Penalty 1700.0
Nr Instances 4
Nr Exposed 3
Gravity 05
Citation ID 01006B
Citaton Type Serious
Standard Cited 19260405 A02 IIC
Issuance Date 2011-08-12
Abatement Due Date 2011-08-24
Nr Instances 4
Nr Exposed 3
Gravity 05
Citation ID 01007A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2011-08-12
Abatement Due Date 2011-08-24
Current Penalty 2950.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01007B
Citaton Type Serious
Standard Cited 19261052 C01 II
Issuance Date 2011-08-12
Abatement Due Date 2011-08-24
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01007C
Citaton Type Serious
Standard Cited 19261052 C12
Issuance Date 2011-08-12
Abatement Due Date 2011-08-24
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260404 F06
Issuance Date 2011-08-12
Abatement Due Date 2011-08-24
Current Penalty 11000.0
Initial Penalty 16500.0
Nr Instances 1
Nr Exposed 3
Gravity 03
314881608 0215000 2010-09-09 346 W. 17TH ST, NEW YORK, NY, 10011
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2010-09-09
Case Closed 2010-10-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 2010-09-23
Abatement Due Date 2010-09-28
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B16
Issuance Date 2010-09-23
Abatement Due Date 2010-09-28
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260404 F06
Issuance Date 2010-09-23
Abatement Due Date 2010-09-28
Current Penalty 1500.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260405 A02 IIE
Issuance Date 2010-09-23
Abatement Due Date 2010-10-05
Current Penalty 3750.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 2
Gravity 03
313516650 0215000 2009-07-14 130 W. 44TH ST, NEW YORK, NY, 10036
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-07-14
Emphasis L: CONSTLOC, L: FALL
Case Closed 2009-08-21

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260405 A02 IIE
Issuance Date 2009-08-05
Abatement Due Date 2009-08-17
Current Penalty 1450.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Repeat
Standard Cited 19260405 B02
Issuance Date 2009-08-05
Abatement Due Date 2009-08-17
Current Penalty 1050.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
312935158 0215000 2008-12-11 63 WEST 35TH STREET, NEW YORK, NY, 10001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-12-11
Emphasis S: ELECTRICAL, S: COMMERCIAL CONSTR, L: CONSTLOC
Case Closed 2009-06-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2009-04-17
Abatement Due Date 2009-04-22
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2009-04-17
Abatement Due Date 2009-04-29
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
312424823 0215000 2008-07-02 222 DUFFIELD STREET, BROOKLYN, NY, 11373
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-07-10
Emphasis L: CONSTLOC
Case Closed 2008-08-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 2008-08-08
Abatement Due Date 2008-08-13
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 B02
Issuance Date 2008-08-08
Abatement Due Date 2008-08-13
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 5
Gravity 10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State