Search icon

FLUID METERING, INC.

Company Details

Name: FLUID METERING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 1996 (29 years ago)
Entity Number: 2028546
ZIP code: 10528
County: Albany
Place of Formation: Delaware
Address: 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528
Principal Address: 3825 EDWARDS RD #800, Rockwood Exchange, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
MEATH DUNNE Chief Executive Officer 3825 EDWARDS ROAD, #800, SUITE 500, SYOSSET, NY, United States, 11791

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
54391
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2026-06-22
SAM Expiration:
2022-07-21

Contact Information

POC:
ROBERT MORIN
Corporate URL:
http://www.fmipump.com

Immediate Level Owner

Vendor Certified:
2021-06-22
CAGE number:
1EYV1
Company Name:
ROPER TECHNOLOGIES, INC

History

Start date End date Type Value
2024-02-08 2024-02-08 Address 5 AERIAL WAY, STE 500, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2024-02-08 2024-02-08 Address 3825 EDWARDS ROAD, #800, SUITE 500, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2024-02-07 2024-02-08 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-02-07 2024-02-08 Address 5 AERIAL WAY, STE 500, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2024-02-07 2024-02-07 Address 3825 EDWARDS ROAD, #800, SUITE 500, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240208002908 2024-02-08 CERTIFICATE OF CHANGE BY ENTITY 2024-02-08
240207004720 2024-02-07 BIENNIAL STATEMENT 2024-02-07
200508060255 2020-05-08 BIENNIAL STATEMENT 2020-05-01
180503006734 2018-05-03 BIENNIAL STATEMENT 2018-05-01
160510006265 2016-05-10 BIENNIAL STATEMENT 2016-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
EP13Z000121
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Environmental Protection Agency
Performance Start Date:
2013-09-17
Description:
PUMP HEADS, MODULE, CONTROLLER - WHITEHEAD
Naics Code:
333911: PUMP AND PUMPING EQUIPMENT MANUFACTURING
Product Or Service Code:
4320: POWER AND HAND PUMPS
Procurement Instrument Identifier:
W912HZ11P0268
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
9514.00
Base And Exercised Options Value:
9514.00
Base And All Options Value:
9514.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-06-20
Description:
U433D90 - FLUID METERING, INC.
Naics Code:
333911: PUMP AND PUMPING EQUIPMENT MANUFACTURING
Product Or Service Code:
4310: COMPRESSORS AND VACUUM PUMPS
Procurement Instrument Identifier:
AG9A47P116007
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
5320.00
Base And Exercised Options Value:
5320.00
Base And All Options Value:
5320.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2011-02-09
Description:
BRINE PUMPS FOR WATER TREATMENT
Naics Code:
333996: FLUID POWER PUMP AND MOTOR MANUFACTURING
Product Or Service Code:
4610: WATER PURIFICATION EQUIPMENT

Trademarks Section

Serial Number:
90339842
Mark:
F
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2020-11-24
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
F

Goods And Services

For:
Fluid metering pumps
First Use:
2020-06-08
International Classes:
009 - Primary Class
Class Status:
Active
Serial Number:
75247624
Mark:
CERAMPUMP
Status:
The registration has been renewed.
Mark Type:
Trademark
Application Filing Date:
1997-02-25
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
CERAMPUMP

Goods And Services

For:
metering pumps
First Use:
2000-05-01
International Classes:
009 - Primary Class
Class Status:
ACTIVE
Serial Number:
75247450
Mark:
FMI
Status:
The registration has been renewed.
Mark Type:
Trademark
Application Filing Date:
1997-02-25
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
FMI

Goods And Services

For:
metering pumps
First Use:
2064-09-19
International Classes:
009 - Primary Class
Class Status:
ACTIVE
Serial Number:
77473942
Mark:
CHLORITROL
Status:
The registration has been renewed.
Mark Type:
Trademark
Application Filing Date:
2008-05-14
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
CHLORITROL

Goods And Services

For:
Metered pumps for use in injecting chemical solutions into a fluid system
First Use:
2004-12-31
International Classes:
009 - Primary Class
Class Status:
ACTIVE
Serial Number:
74247832
Mark:
FMI
Status:
The registration has been renewed.
Mark Type:
Trademark
Application Filing Date:
1992-02-20
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
FMI

Goods And Services

For:
metering pumps
First Use:
1962-06-07
International Classes:
009 - Primary Class
Class Status:
ACTIVE

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-12-07
Type:
Planned
Address:
29 ORCHARD STREET, OYSTER BAY, NY, 11771
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-10-30
Type:
Planned
Address:
29 ORCHARD STREET, OYSTER BAY, NY, 11771
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1982-05-06
Type:
Planned
Address:
29 ORCHARD STREET, Oyster Bay, NY, 11771
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1982-05-06
Type:
Planned
Address:
29 ORCHARD STREET, Oyster Bay, NY, 11771
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1978-11-30
Type:
Planned
Address:
29 ORCHARD STREET, Oyster Bay, NY, 11771
Safety Health:
Safety
Scope:
Complete

Date of last update: 14 Mar 2025

Sources: New York Secretary of State