Search icon

SIGMA IMAGING TECHNOLOGIES INC.

Company Details

Name: SIGMA IMAGING TECHNOLOGIES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 2010 (15 years ago)
Entity Number: 3950824
ZIP code: 08060
County: New York
Place of Formation: Delaware
Address: 400 HIGHLAND DRIVE, 400B, WESTAMPTON, NJ, United States, 08060
Principal Address: 400 HIGHLAND DR, SUITE 400B, WESTAMPTON, NJ, United States, 08060

DOS Process Agent

Name Role Address
SIGMA IMAGING TECHNOLOGIES INC. DOS Process Agent 400 HIGHLAND DRIVE, 400B, WESTAMPTON, NJ, United States, 08060

Chief Executive Officer

Name Role Address
RICK STAAB Chief Executive Officer 13301 US HIGHWAY 441, ALACHUA, FL, United States, 32615

History

Start date End date Type Value
2020-01-24 2020-05-04 Address 400 HIGHLAND DR, SUITE 400B, WESTAMPTON, NJ, 08060, USA (Type of address: Chief Executive Officer)
2020-01-24 2020-05-04 Address 400 HIGHLAND DR, SUITE 400B, WESTAMPTON, NJ, 08060, USA (Type of address: Service of Process)
2012-05-15 2020-01-24 Address 1809 SYLVAN AVE, HAMILTON, NJ, 08610, USA (Type of address: Chief Executive Officer)
2012-05-15 2020-01-24 Address 1809 SYLVAN AVE, HAMILTON, NJ, 08610, USA (Type of address: Principal Executive Office)
2010-05-17 2020-01-24 Address DAVID J. MORGAN, PRESIDENT, 1809 SYLVAN AVENUE, HAMILTON, NJ, 08610, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200504061386 2020-05-04 BIENNIAL STATEMENT 2020-05-01
200124060305 2020-01-24 BIENNIAL STATEMENT 2018-05-01
120515006309 2012-05-15 BIENNIAL STATEMENT 2012-05-01
100517000783 2010-05-17 APPLICATION OF AUTHORITY 2010-05-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341664985 0214700 2016-08-01 150 SUNRISE HIGHWAY, LINDENHURST, NY, 11757
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2016-08-03
Case Closed 2016-12-30

Related Activity

Type Referral
Activity Nr 1120202
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100333 A01
Issuance Date 2016-11-15
Current Penalty 3500.0
Initial Penalty 4988.0
Final Order 2016-12-13
Nr Instances 1
Nr Exposed 4
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.333(a)(1): "Deenergized parts." Live parts to which an employee may be exposed shall be deenergized before the employee works on or near them, unless the employer can demonstrate that deenergizing introduces additional or increased hazards or is infeasible due to equipment design or operational limitations. Live parts that operate at less than 50 volts to ground need not be deenergized if there will be no increased exposure to electrical burns or to explosion due to electric arcs. a) Worksite, 150 Sunrise Highway, Lindenhurst, NY: Employees de-installing Siemens CT machine (Model #08377520 / Serial #55288) were exposed to energized wires at approximately 480 volts; on or about 8/1/16. Because abatement of this violation is already documented in the case file, the employer needs not submit certification or documentation of this violation as normally required by 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100333 B02 I
Issuance Date 2016-11-15
Abatement Due Date 2016-11-28
Current Penalty 3500.0
Initial Penalty 4988.0
Final Order 2016-12-13
Nr Instances 1
Nr Exposed 4
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.333(b)(2)(i): The employer did not make a written copy of the procedures outlined in paragraph (b)(2) of 29 CFR 1910.333 available for inspection by employees and by the Assistant Secretary of Labor and his or her authorized representatives: a) Worksite, 150 Sunrise Highway, Lindenhurst, NY: Employees de-installing Siemens CT machine (Model #08377520 / Serial #55288) did not make a written copy of the procedures available on site; on or about 8/1/16. NOTE: In addition to abatement certification, the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State