Search icon

SIHI PUMPS, INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

CAGE Code:
58874
UEI Expiration Date:
2015-12-19

Business Information

Activation Date:
2014-12-19
Initial Registration Date:
2001-10-24

Commercial and government entity program

CAGE number:
58874
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-11

Contact Information

POC:
TODD SHAW

Form 5500 Series

Employer Identification Number (EIN):
160967172
Plan Year:
2014
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
78
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
76
Sponsors Telephone Number:

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)

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
N6554015P5175
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
250.00
Base And Exercised Options Value:
250.00
Base And All Options Value:
250.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-08-24
Description:
LOW NPSH PUMP
Naics Code:
333911: PUMP AND PUMPING EQUIPMENT MANUFACTURING
Product Or Service Code:
4310: COMPRESSORS AND VACUUM PUMPS
Procurement Instrument Identifier:
HSCG8515PP45P50
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
1665.00
Base And Exercised Options Value:
1665.00
Base And All Options Value:
1665.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2015-07-16
Description:
IGF::CT::IGF CAT2 CASREP 15-013 BARGE VAC SEWAGE PUMP
Naics Code:
333911: PUMP AND PUMPING EQUIPMENT MANUFACTURING
Product Or Service Code:
2090: MISCELLANEOUS SHIP AND MARINE EQUIPMENT
Procurement Instrument Identifier:
VA25515P2669
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3512.00
Base And Exercised Options Value:
3512.00
Base And All Options Value:
3512.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2015-03-25
Description:
PRIMARY MEDICAL VACUM PUMP
Naics Code:
333911: PUMP AND PUMPING EQUIPMENT MANUFACTURING
Product Or Service Code:
4310: COMPRESSORS AND VACUUM PUMPS

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-04-09
Type:
Planned
Address:
303 INDUSTRIAL BLVD, GRAND ISLAND, NY, 14072
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-04-06
Type:
Planned
Address:
303 INDUSTRIAL BOULEVARD, GRAND ISLAND, NY, 14072
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1983-11-01
Type:
Planned
Address:
303 INDUSTRIAL BLVD, Grand Island, NY, 14072
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1977-01-07
Type:
Planned
Address:
303 INDUSTRIAL BLVD, Grand Island, NY, 14072
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2014-02-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State