Search icon

SIHI PUMPS, INC.

Company Details

Name: SIHI PUMPS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Apr 1969 (56 years ago)
Date of dissolution: 31 Dec 2015
Entity Number: 275165
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 303 INDUSTRIAL BLVD., GRAND ISLAND, NY, United States, 14072
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 10000

Share Par Value 10

Type PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
58874 Active U.S./Canada Manufacturer 1980-01-20 2024-03-11 No data No data

Contact Information

POC TODD SHAW
Phone +1 330-325-1045
Fax +1 716-773-2330
Address 303 INDUSTRIAL DR, GRAND ISLAND, NY, 14072 1264, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SIHI PUMPS, INC. SAVINGS AND RETIREMENT PLAN 2014 160967172 2015-07-07 SIHI PUMPS, INC. 73
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1986-01-01
Business code 333900
Sponsor’s telephone number 7167736450
Plan sponsor’s mailing address P.O. BOX 460, GRAND ISLAND, NY, 140720460
Plan sponsor’s address 303 INDUSTRIAL BOULEVARD, GRAND ISLAND, NY, 140720460

Number of participants as of the end of the plan year

Active participants 33
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 38
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 69
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 7

Signature of

Role Plan administrator
Date 2015-07-07
Name of individual signing FRANK PAPP
Valid signature Filed with authorized/valid electronic signature
SIHI PUMPS, INC. SAVINGS AND RETIREMENT PLAN 2013 160967172 2014-07-31 SIHI PUMPS, INC. 77
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1986-01-01
Business code 333900
Sponsor’s telephone number 7167736450
Plan sponsor’s mailing address P.O. BOX 460, GRAND ISLAND, NY, 140720460
Plan sponsor’s address 303 INDUSTRIAL BOULEVARD, GRAND ISLAND, NY, 140720460

Number of participants as of the end of the plan year

Active participants 38
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 35
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 69
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2014-07-31
Name of individual signing GERALD BEARD
Valid signature Filed with authorized/valid electronic signature
SIHI PUMPS, INC. SAVINGS AND RETIREMENT PLAN 2012 160967172 2013-10-09 SIHI PUMPS, INC. 78
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1986-01-01
Business code 333900
Sponsor’s telephone number 7167736450
Plan sponsor’s mailing address P.O. BOX 460, GRAND ISLAND, NY, 140720460
Plan sponsor’s address 303 INDUSTRIAL BOULEVARD, GRAND ISLAND, NY, 140720460

Plan administrator’s name and address

Administrator’s EIN 160967172
Plan administrator’s name SIHI PUMPS, INC.
Plan administrator’s address P.O. BOX 460, GRAND ISLAND, NY, 140720460
Administrator’s telephone number 7167736450

Number of participants as of the end of the plan year

Active participants 38
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 38
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 75
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 2

Signature of

Role Plan administrator
Date 2013-10-09
Name of individual signing MARK HARRON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-09
Name of individual signing MARK HARRON
Valid signature Filed with authorized/valid electronic signature
SIHI PUMPS, INC. SAVINGS AND RETIREMENT PLAN 2010 160967172 2011-04-26 SIHI PUMPS, INC. 73
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1986-01-01
Business code 333900
Sponsor’s telephone number 7167736450
Plan sponsor’s mailing address P.O. BOX 460, GRAND ISLAND, NY, 140720460
Plan sponsor’s address 303 INDUSTRIAL BOULEVARD, GRAND ISLAND, NY, 140720460

Plan administrator’s name and address

Administrator’s EIN 160967172
Plan administrator’s name SIHI PUMPS, INC.
Plan administrator’s address P.O. BOX 460, GRAND ISLAND, NY, 140720460
Administrator’s telephone number 7167736450

Number of participants as of the end of the plan year

Active participants 62
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 16
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 69
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 2

Signature of

Role Plan administrator
Date 2011-04-26
Name of individual signing DAVID MORAN
Valid signature Filed with authorized/valid electronic signature
SIHI PUMPS, INC. SAVINGS AND RETIREMENT PLAN 2009 160967172 2010-04-15 SIHI PUMPS, INC. 76
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1986-01-01
Business code 333900
Sponsor’s telephone number 7167736450
Plan sponsor’s mailing address 303 INDUSTRIAL BOULEVARD, P.O. BOX 460, GRAND ISLAND, NY, 140720460
Plan sponsor’s address 303 INDUSTRIAL BOULEVARD, P.O. BOX 460, GRAND ISLAND, NY, 140720460

Plan administrator’s name and address

Administrator’s EIN 160967172
Plan administrator’s name SIHI PUMPS, INC.
Plan administrator’s address 303 INDUSTRIAL BOULEVARD, P.O. BOX 460, GRAND ISLAND, NY, 140720460
Administrator’s telephone number 7167736450

Number of participants as of the end of the plan year

Active participants 59
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 12
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 2
Number of participants with account balances as of the end of the plan year 65
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2010-04-15
Name of individual signing DAVID MORAN
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DAVID P MORAN Chief Executive Officer 303 INDUSTRIAL BLVD, GRAND ISLAND, NY, United States, 14072

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2015-08-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-08-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-06-23 2015-08-03 Address 3400 HSBC CENTER, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
2005-06-23 2007-05-03 Address 303 INDUSTRIAL BLVD, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer)
2001-05-31 2005-06-23 Address STERLING FLUID SYSTEMS LTD, CORINTHIAN COURT 80 MILTON PK, ABINGDON, GBR (Type of address: Chief Executive Officer)
1997-04-30 2001-05-31 Address STERLING FLUID SYSTEMS LTD, CORINTHIAN COURT 80 MILTON PK, ABINGDON, OXON, GBR (Type of address: Chief Executive Officer)
1992-11-23 1997-04-30 Address LOWENSTRASSE 25, CH-8001, ZURICH, SWITZERLAND, 00000, CHE (Type of address: Chief Executive Officer)
1992-11-23 2005-06-23 Address 3400 MARINE MIDLAND CENTER, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
1988-08-31 1992-11-23 Address BLAINE & HUBER, 3400 MARINE MIDLAND CT, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
1969-04-09 1988-08-31 Address 1330 MARINE TRUST BLDG, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-3807 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-3806 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
151218000531 2015-12-18 CERTIFICATE OF MERGER 2015-12-31
151215006180 2015-12-15 BIENNIAL STATEMENT 2015-04-01
150803000247 2015-08-03 CERTIFICATE OF CHANGE 2015-08-03
110426002307 2011-04-26 BIENNIAL STATEMENT 2011-04-01
090403002825 2009-04-03 BIENNIAL STATEMENT 2009-04-01
070503002908 2007-05-03 BIENNIAL STATEMENT 2007-04-01
050623002122 2005-06-23 BIENNIAL STATEMENT 2005-04-01
030407002493 2003-04-07 BIENNIAL STATEMENT 2003-04-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD N4044208P5478 2008-02-14 2008-04-01 2008-04-01
Unique Award Key CONT_AWD_N4044208P5478_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 6478.00
Current Award Amount 6478.00
Potential Award Amount 6478.00

Description

Title YUKON, VACUUM PUMP (ROTARY),
NAICS Code 333911: PUMP AND PUMPING EQUIPMENT MANUFACTURING
Product and Service Codes 4310: COMPRESSORS AND VACUUM PUMPS

Recipient Details

Recipient SIHI PUMPS, INC.
UEI NW46DUK1BJE5
Legacy DUNS 059961227
Recipient Address UNITED STATES, 303 INDUSTRIAL DR, GRAND ISLAND, ERIE, NEW YORK, 140721264
PO AWARD SPRMM112PPM57 2012-07-24 2012-10-01 2012-10-01
Unique Award Key CONT_AWD_SPRMM112PPM57_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title PUMP LIQUID RING TY
NAICS Code 333911: PUMP AND PUMPING EQUIPMENT MANUFACTURING
Product and Service Codes 4310: COMPRESSORS AND VACUUM PUMPS

Recipient Details

Recipient SIHI PUMPS, INC.
UEI NW46DUK1BJE5
Legacy DUNS 059961227
Recipient Address UNITED STATES, 303 INDUSTRIAL DR, GRAND ISLAND, 140721264

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107341554 0213600 1990-04-09 303 INDUSTRIAL BLVD, GRAND ISLAND, NY, 14072
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-04-10
Case Closed 1990-05-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1990-04-17
Abatement Due Date 1990-04-25
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100252 A02 IVC
Issuance Date 1990-04-17
Abatement Due Date 1990-04-23
Current Penalty 250.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 16
Gravity 07
Citation ID 01003
Citaton Type Serious
Standard Cited 19100252 E02 III
Issuance Date 1990-04-17
Abatement Due Date 1990-04-23
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 16
Gravity 06
Citation ID 01004
Citaton Type Serious
Standard Cited 19100252 F01 IV
Issuance Date 1990-04-17
Abatement Due Date 1990-06-19
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1990-04-17
Abatement Due Date 1990-04-30
Nr Instances 1
Nr Exposed 70
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040006
Issuance Date 1990-04-17
Abatement Due Date 1990-04-30
Nr Instances 5
Nr Exposed 70
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100107 B05 I
Issuance Date 1990-04-17
Abatement Due Date 1990-06-19
Nr Instances 1
Nr Exposed 2
Gravity 05
100662261 0213600 1987-04-06 303 INDUSTRIAL BOULEVARD, GRAND ISLAND, NY, 14072
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1987-04-06
Case Closed 1987-04-06
10816155 0213600 1983-11-01 303 INDUSTRIAL BLVD, Grand Island, NY, 14072
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1983-11-01
Case Closed 1983-12-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1983-11-07
Abatement Due Date 1983-11-10
Nr Instances 1
10805133 0213600 1977-01-07 303 INDUSTRIAL BLVD, Grand Island, NY, 14072
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-01-07
Case Closed 1977-03-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1977-02-14
Abatement Due Date 1977-02-28
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1977-02-14
Abatement Due Date 1977-02-28
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1977-02-14
Abatement Due Date 1977-02-28
Nr Instances 6
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1977-02-14
Abatement Due Date 1977-03-14
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1977-02-14
Abatement Due Date 1977-02-28
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1977-02-14
Abatement Due Date 1977-02-21
Nr Instances 3

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1400123 Other Statutory Actions 2014-02-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-02-24
Termination Date 2015-11-25
Date Issue Joined 2015-02-12
Section 3729
Status Terminated

Parties

Name UNITED STATES OF AMERIC,
Role Plaintiff
Name SIHI PUMPS, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State