Search icon

FPM REMEDIATIONS, INC.

Headquarter

Company Details

Name: FPM REMEDIATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 2003 (22 years ago)
Entity Number: 2917398
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 181 KENWOOD AVENUE, ONEIDA, NY, United States, 13421
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200000000

Share Par Value 0.0001

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of FPM REMEDIATIONS, INC., Alaska 10173746 Alaska
Headquarter of FPM REMEDIATIONS, INC., KENTUCKY 1059691 KENTUCKY
Headquarter of FPM REMEDIATIONS, INC., FLORIDA F16000000856 FLORIDA
Headquarter of FPM REMEDIATIONS, INC., ILLINOIS CORP_72050614 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
UFDQZ3V1Q477 2025-03-15 181 KENWOOD AVE, ONEIDA, NY, 13421, 2802, USA 181 KENWOOD AVENUE, ONEIDA, NY, 13421, USA

Business Information

Doing Business As FPM REMEDIATIONS INC
Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2024-03-19
Initial Registration Date 2003-11-12
Entity Start Date 2003-06-10
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236220, 237110, 237990, 541330, 562212, 562910

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GABY A. ATIK
Role MR.
Address 181 KENWOOD AVE, ONEIDA, NY, 13421, USA
Government Business
Title PRIMARY POC
Name GABY A. ATIK
Role MR.
Address 181 KENWOOD AVE, ONEIDA, NY, 13421, USA
Past Performance
Title PRIMARY POC
Name GABY A. ATIK
Role MR.
Address 181 KENWOOD AVE, ONEIDA, NY, 13421, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3LNB7 Active Non-Manufacturer 2003-11-12 2024-07-03 2029-07-03 2025-07-01

Contact Information

POC GABY A.. ATIK
Phone +1 315-336-7721
Fax +1 315-336-7722
Address 181 KENWOOD AVE, ONEIDA, NY, 13421 2802, UNITED STATES

Ownership of Offeror Information

Highest Level Owner
Vendor Certified 2024-07-03
CAGE number 53A63
Company Name OLGOONIK CORPORATION
CAGE Last Updated 2024-03-26
Immediate Level Owner
Vendor Certified 2024-07-03
CAGE number 1XJG8
Company Name OLGOONIK DEVELOPMENT, LLC
CAGE Last Updated 2024-03-19
List of Offerors (5)
CAGE number 8W4P4
Owner Type Immediate
Legal Business Name FPM-AECOM JV1
CAGE number 9P4W4
Owner Type Immediate
Legal Business Name FPM-AECOM JV2
CAGE number 7EMW7
Owner Type Immediate
Legal Business Name FPM-CTI JV, LLC
CAGE number 83YN4
Owner Type Immediate
Legal Business Name FPM-TRIHYDRO JV LLC
CAGE number 703H5
Owner Type Immediate
Legal Business Name TIMBERLINE FPM JV

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
MARTIN C MIKSCH Chief Executive Officer 181 KENWOOD AVENUE, ONEIDA, NY, United States, 13421

History

Start date End date Type Value
2023-06-09 2023-06-09 Address 909 MARCONI AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2023-06-09 2023-06-09 Address 181 KENWOOD AVENUE, ONEIDA, NY, 13421, USA (Type of address: Chief Executive Officer)
2020-10-06 2023-06-09 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-10-06 2023-06-09 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-06-25 2023-06-09 Address 909 MARCONI AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2017-06-02 2019-06-25 Address 181 KENWOOD AVENUE, ONEIDA, NY, 13421, USA (Type of address: Principal Executive Office)
2017-06-02 2020-10-06 Address 181 KENWOOD AVENUE, ONEIDA, NY, 13421, USA (Type of address: Service of Process)
2013-06-06 2017-06-02 Address 584 PHOENIX DRIVE, ROME, NY, 13441, USA (Type of address: Principal Executive Office)
2013-06-06 2017-06-02 Address 584 PHOENIX DRIVE, ROME, NY, 13441, USA (Type of address: Service of Process)
2005-09-06 2019-06-25 Address 909 MARCONI AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230609002097 2023-06-09 BIENNIAL STATEMENT 2023-06-01
210623000198 2021-06-23 BIENNIAL STATEMENT 2021-06-23
201006000353 2020-10-06 CERTIFICATE OF CHANGE 2020-10-06
190625060266 2019-06-25 BIENNIAL STATEMENT 2019-06-01
170602006236 2017-06-02 BIENNIAL STATEMENT 2017-06-01
150601006230 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130606007035 2013-06-06 BIENNIAL STATEMENT 2013-06-01
110628002272 2011-06-28 BIENNIAL STATEMENT 2011-06-01
090603002727 2009-06-03 BIENNIAL STATEMENT 2009-06-01
070626002339 2007-06-26 BIENNIAL STATEMENT 2007-06-01

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD 0001 2008-09-30 2009-08-31 2009-08-31
Unique Award Key CONT_AWD_0001_9700_W9126G08D0076_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 2914539.00
Current Award Amount 2914539.00
Potential Award Amount 2914539.00

Description

Title BATTALION HEADQUARTERS CONSTRUCTION
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Y119: CONSTRUCT/OTHER ADMIN & SVCS BLDGS

Recipient Details

Recipient FPM REMEDIATIONS, INC.
UEI UFDQZ3V1Q477
Legacy DUNS 131528254
Recipient Address UNITED STATES, 153 BROOKS RD, ROME, ONEIDA, NEW YORK, 134414121
No data IDV W9126G08D0076 2008-09-30 No data No data
Unique Award Key CONT_IDV_W9126G08D0076_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 28000000.00

Description

Title MULTIPLE AWARD TASK ORDER CONTRACT (MATOC) FOR ADMINISTRATIVE FACILITIES IN THE SOUTHWEST REGION (AR, AZ, CA, LA, NM, NV, OK & TX)
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Y119: CONSTRUCT/OTHER ADMIN & SVCS BLDGS

Recipient Details

Recipient FPM REMEDIATIONS, INC.
UEI UFDQZ3V1Q477
Legacy DUNS 131528254
Recipient Address UNITED STATES, 153 BROOKS RD, ROME, ONEIDA, NEW YORK, 134414121
DO AWARD 0013 2008-09-30 2008-12-31 2008-12-31
Unique Award Key CONT_AWD_0013_9700_FA890304D8687_9700
Awarding Agency Department of Defense
Link View Page

Description

Title MUNITIONS & EXPLOSIVES OF CONCERN REMOVAL ACTION
NAICS Code 562910: REMEDIATION SERVICES
Product and Service Codes C219: OTHER ARCHITECTS & ENGIN GEN

Recipient Details

Recipient FPM REMEDIATIONS, INC.
UEI UFDQZ3V1Q477
Legacy DUNS 131528254
Recipient Address UNITED STATES, 909 MARCONI AVE, RONKONKOMA, 11779
DELIVERY ORDER AWARD SK05 2008-09-30 2009-06-13 2009-06-13
Unique Award Key CONT_AWD_SK05_9700_FA890304D8687_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 293480.00
Current Award Amount 293480.00
Potential Award Amount 293480.00

Description

Title INTERIOR RENOVATION OF BLDG 340 NELLIS AFB, NV
NAICS Code 562910: REMEDIATION SERVICES
Product and Service Codes C124: UTILITIES

Recipient Details

Recipient FPM REMEDIATIONS, INC.
UEI UFDQZ3V1Q477
Legacy DUNS 131528254
Recipient Address UNITED STATES, 909 MARCONI AVE, RONKONKOMA, SUFFOLK, NEW YORK, 11779
DO AWARD SK03 2008-09-23 2008-09-25 2008-09-25
Unique Award Key CONT_AWD_SK03_9700_FA890304D8687_9700
Awarding Agency Department of Defense
Link View Page

Description

Title VARIOUS CHANGES PER RFIS.
NAICS Code 562910: REMEDIATION SERVICES
Product and Service Codes Z199: MAINT-REP-ALT/MISC BLDGS

Recipient Details

Recipient FPM REMEDIATIONS, INC.
UEI UFDQZ3V1Q477
Legacy DUNS 131528254
Recipient Address UNITED STATES, 909 MARCONI AVE, RONKONKOMA, 11779
DELIVERY ORDER AWARD 0017 2008-09-22 2011-03-30 2011-03-30
Unique Award Key CONT_AWD_0017_9700_FA890304D8687_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 750000.00
Current Award Amount 750000.00
Potential Award Amount 750000.00

Description

Title GRIFFIS
NAICS Code 562910: REMEDIATION SERVICES
Product and Service Codes C219: OTHER ARCHITECTS & ENGIN GEN

Recipient Details

Recipient FPM REMEDIATIONS, INC.
UEI UFDQZ3V1Q477
Legacy DUNS 131528254
Recipient Address UNITED STATES, 909 MARCONI AVE, RONKONKOMA, SUFFOLK, NEW YORK, 11779
DELIVERY ORDER AWARD 0018 2008-09-22 2010-03-31 2010-03-31
Unique Award Key CONT_AWD_0018_9700_FA890304D8687_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 311473.00
Current Award Amount 311473.00
Potential Award Amount 311473.00

Description

Title GRIFFIS RAO
NAICS Code 562910: REMEDIATION SERVICES
Product and Service Codes C219: OTHER ARCHITECTS & ENGIN GEN

Recipient Details

Recipient FPM REMEDIATIONS, INC.
UEI UFDQZ3V1Q477
Legacy DUNS 131528254
Recipient Address UNITED STATES, 909 MARCONI AVE, RONKONKOMA, SUFFOLK, NEW YORK, 11779
DO AWARD ZV02 2008-08-21 2008-09-26 2008-09-26
Unique Award Key CONT_AWD_ZV02_9700_FA890304D8687_9700
Awarding Agency Department of Defense
Link View Page

Description

Title REPAIR AND UPGRADE WATER TOWER
NAICS Code 562910: REMEDIATION SERVICES
Product and Service Codes C130: RESTORATION

Recipient Details

Recipient FPM REMEDIATIONS, INC.
UEI UFDQZ3V1Q477
Legacy DUNS 131528254
Recipient Address UNITED STATES, 909 MARCONI AVE, RONKONKOMA, 11779
DO AWARD 0011 2008-06-03 2008-06-30 2008-06-30
Unique Award Key CONT_AWD_0011_9700_FA890304D8687_9700
Awarding Agency Department of Defense
Link View Page

Description

Title REVISED SOW FOR FINAL ACCEPTANCE
NAICS Code 562910: REMEDIATION SERVICES
Product and Service Codes R425: ENGINEERING AND TECHNICAL SERVICES

Recipient Details

Recipient FPM REMEDIATIONS, INC.
UEI UFDQZ3V1Q477
Legacy DUNS 131528254
Recipient Address UNITED STATES, 909 MARCONI AVE, RONKONKOMA, 11779
DELIVERY ORDER AWARD 0008 2008-05-12 2009-09-30 2009-09-30
Unique Award Key CONT_AWD_0008_9700_FA890304D8687_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 2023732.00
Current Award Amount 0.00
Potential Award Amount 0.00

Description

Title RAO GRIFFISS AFB NY JREZ 2008-6012 AND 6013
NAICS Code 562910: REMEDIATION SERVICES
Product and Service Codes C211: A/E SVCS. (INCL LANDSCAPING INTERIO

Recipient Details

Recipient FPM REMEDIATIONS, INC.
UEI UFDQZ3V1Q477
Legacy DUNS 131528254
Recipient Address UNITED STATES, 909 MARCONI AVE, RONKONKOMA, SUFFOLK, NEW YORK, 11779

Date of last update: 19 Jan 2025

Sources: New York Secretary of State