Name: | XYLEM, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Aug 2011 (14 years ago) |
Entity Number: | 4135884 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | Indiana |
Address: | 1 International Drive, Rye Brook, NY, United States, 10573 |
Principal Address: | 1 INTERNATIONAL DRIVE., RYE BROOK, NY, United States, 10573 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6JUY0 | Obsolete | U.S./Canada Manufacturer | 2011-09-29 | 2024-03-02 | 2022-06-10 | No data | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
POC | MICHAEL ROMANCE |
Phone | +1 716-862-4173 |
Fax | +1 716-897-1777 |
Address | 1 INTERNATIONAL DR, RYE BROOK, WESTCHESTER, NY, 10573 1058, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (12) | |
---|---|
CAGE number | 68313 |
Owner Type | Highest |
Legal Business Name | CMS RESEARCH CORP |
CAGE number | 1U835 |
Owner Type | Highest |
Legal Business Name | DESIGN ANALYSIS ASSOCIATES, INC. |
CAGE number | 72XB4 |
Owner Type | Immediate |
Legal Business Name | EVOQUA WATER TECHNOLOGIES LLC |
CAGE number | 4WJX0 |
Owner Type | Highest |
Legal Business Name | EVOQUA WATER TECHNOLOGIES, LLC |
CAGE number | 6LE50 |
Owner Type | Immediate |
Legal Business Name | FLUID HANDLING LLC |
CAGE number | 53810 |
Owner Type | Immediate |
Legal Business Name | O.I. CORPORATION |
CAGE number | 3B7Y5 |
Owner Type | Highest |
Legal Business Name | PURE TECHNOLOGIES U.S. INC |
CAGE number | 8HVT9 |
Owner Type | Highest |
Legal Business Name | PUREHM U.S. INC. |
CAGE number | 6SCZ5 |
Owner Type | Immediate |
Legal Business Name | XYLEM INC |
CAGE number | U1K46 |
Owner Type | Highest |
Legal Business Name | XYLEM WATER SOLUTIONS UK LTD |
CAGE number | 0WMC9 |
Owner Type | Highest |
Legal Business Name | YSI INCORPORATED |
CAGE number | 4M874 |
Owner Type | Highest |
Legal Business Name | YSI, INC |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VALOR WATER ANALYTICS 401(K) PLAN | 2018 | 452080495 | 2019-01-29 | XYLEM INC. | 8 | |||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 3050 S DELAWARE ST #202, SAN MATEO, CA, 94403 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2019-01-29 |
Name of individual signing | JASON WILLIAMS |
File | View Page |
Three-digit plan number (PN) | 505 |
Effective date of plan | 2010-01-01 |
Business code | 333200 |
Sponsor’s telephone number | 7037906300 |
Plan sponsor’s mailing address | 1 INTERNATIONAL DR, RYE BROOK, NY, 105731058 |
Plan sponsor’s address | 1 INTERNATIONAL DR, RYE BROOK, NY, 105731058 |
Number of participants as of the end of the plan year
Active participants | 0 |
Retired or separated participants receiving benefits | 258 |
Signature of
Role | Plan administrator |
Date | 2017-05-12 |
Name of individual signing | CHRISTOPHER LOGAN |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2017-05-18 |
Name of individual signing | GERI MCSHANE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 505 |
Effective date of plan | 2010-01-01 |
Business code | 333200 |
Sponsor’s telephone number | 7037906300 |
Plan sponsor’s mailing address | 1 INTERNATIONAL DRIVE, RYE BROOK, NY, 10573 |
Plan sponsor’s address | 1 INTERNATIONAL DRIVE, RYE BROOK, NY, 10573 |
Number of participants as of the end of the plan year
Active participants | 0 |
Retired or separated participants receiving benefits | 258 |
Signature of
Role | Plan administrator |
Date | 2017-05-12 |
Name of individual signing | CHRISTOPHER LOGAN |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2017-05-18 |
Name of individual signing | GERI MCSHANE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 505 |
Effective date of plan | 2010-01-01 |
Business code | 333200 |
Sponsor’s telephone number | 7037906300 |
Plan sponsor’s mailing address | 1 INTERNATIONAL DRIVE, RYE BROOK, NY, 10573 |
Plan sponsor’s address | 1 INTERNATIONAL DRIVE, RYE BROOK, NY, 10573 |
Number of participants as of the end of the plan year
Active participants | 0 |
Retired or separated participants receiving benefits | 260 |
Signature of
Role | Plan administrator |
Date | 2017-05-12 |
Name of individual signing | CHRISTOPHER LOGAN |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2017-05-18 |
Name of individual signing | GERI MCSHANE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 1 International Drive, Rye Brook, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
PATRICK DECKER | Chief Executive Officer | 1 INTERNATIONAL DRIVE, RYE BROOK, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-09 | 2023-08-09 | Address | 1 INTERNATIONAL DRIVE, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-08-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-08-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2015-08-12 | 2023-08-09 | Address | 1 INTERNATIONAL DRIVE, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
2013-02-07 | 2015-08-12 | Address | 1133 WESTCHESTER AVE, #N200, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer) |
2013-02-07 | 2015-08-12 | Address | 1133 WESTCHESTER AVE, #N200, WHITE PLAINS, NY, 10604, USA (Type of address: Principal Executive Office) |
2011-08-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-08-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230809004113 | 2023-08-09 | BIENNIAL STATEMENT | 2023-08-01 |
210805002519 | 2021-08-05 | BIENNIAL STATEMENT | 2021-08-05 |
190806060296 | 2019-08-06 | BIENNIAL STATEMENT | 2019-08-01 |
SR-58402 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-58403 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170802006340 | 2017-08-02 | BIENNIAL STATEMENT | 2017-08-01 |
150812006076 | 2015-08-12 | BIENNIAL STATEMENT | 2015-08-01 |
130820002163 | 2013-08-20 | BIENNIAL STATEMENT | 2013-08-01 |
130207002328 | 2013-02-07 | BIENNIAL STATEMENT | 2012-08-01 |
110829000178 | 2011-08-29 | APPLICATION OF AUTHORITY | 2011-08-29 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2024-11-19 | No data | 1 GOULD DRIVE, AUBURN | Not Critical Violation | Food Service Establishment Inspections | New York State Department of Health | No data |
2024-03-08 | No data | 1 GOULD DRIVE, AUBURN | Not Critical Violation | Food Service Establishment Inspections | New York State Department of Health | No data |
2023-12-08 | No data | 1 GOULD DRIVE, AUBURN | Not Critical Violation | Food Service Establishment Inspections | New York State Department of Health | No data |
2023-05-11 | No data | 1 GOULD DRIVE, AUBURN | Not Critical Violation | Food Service Establishment Inspections | New York State Department of Health | No data |
2022-09-26 | No data | 1 GOULD DRIVE, AUBURN | Not Critical Violation | Food Service Establishment Inspections | New York State Department of Health | No data |
2022-04-12 | No data | 1 GOULD DRIVE, AUBURN | Not Critical Violation | Food Service Establishment Inspections | New York State Department of Health | No data |
2021-11-18 | No data | 1 GOULD DRIVE, AUBURN | Not Critical Violation | Food Service Establishment Inspections | New York State Department of Health | No data |
2019-12-20 | No data | 1 GOULD DRIVE, AUBURN | Not Critical Violation | Food Service Establishment Inspections | New York State Department of Health | No data |
2019-05-15 | No data | 1 GOULD DRIVE, AUBURN | Not Critical Violation | Food Service Establishment Inspections | New York State Department of Health | No data |
2018-11-30 | No data | 1 GOULD DRIVE, AUBURN | Not Critical Violation | Food Service Establishment Inspections | New York State Department of Health | No data |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
343818266 | 0215800 | 2019-02-28 | 2881 E. BAYARD STREET EXT., SENECA FALLS, NY, 13148 | |||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||
343818597 | 0215800 | 2019-02-28 | 1 GOULDS DRIVE, AUBURN, NY, 13021 | |||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||
342273455 | 0213600 | 2017-04-21 | 175 STANDARD PARKWAY, BUFFALO, NY, 14227 | |||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||
342253085 | 0213600 | 2017-04-21 | 175 STANDARD PARKWAY, CHEEKTOWAGA, NY, 14227 | |||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100095 B01 |
Issuance Date | 2017-10-11 |
Abatement Due Date | 2017-11-13 |
Current Penalty | 0.0 |
Initial Penalty | 6157.0 |
Contest Date | 2017-11-01 |
Final Order | 2018-03-02 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.95(b)(1): Employees were subjected to sound level exceeding those listed in Table G-16 of Subpart G of 29 CFR 1910 and feasible administrative or engineering controls were not utilized to reduce sound levels: TABLE G-16 - PERMISSIBLE NOISE EXPOSURES (1) ____________________________________________ Duration per day, hours Sound level dBA slow response ____________________________________________ 8........................... 90 6........................... 92 4........................... 95 3........................... 97 2........................... 100 1 1/2 .................... 102 1........................... 105 1/2 ....................... 110 1/4 or less............. 115 1) BCF Assembly area - On or about 05/04/2017, BCF operators were exposed to continuous noise at approximately 286% of the permissible daily noise level (8-hour time-weighted average sound level of 90 dBA) or an equivalent sound level of approximately 97.6 dBA during the 463 minutes sampling period on May 04, 2017; exposure calculations included a zero increment for the 17 minutes not sampled. Neither administrative nor engineering controls were applied by the employer to reduce employee exposure below the permissible exposure limit. ABATEMENT CERTIFICATION REQUIRED |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2012-10-12 |
Emphasis | N: AMPUTATE |
Case Closed | 2012-10-26 |
Related Activity
Type | Complaint |
Activity Nr | 578510 |
Safety | Yes |
Health | Yes |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1901644 | Americans with Disabilities Act - Other | 2019-02-21 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BISHOP |
Role | Plaintiff |
Name | XYLEM, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2015-12-23 |
Termination Date | 2017-01-25 |
Pretrial Conference Date | 2016-03-04 |
Section | 2000 |
Sub Section | E |
Status | Terminated |
Parties
Name | BOUSTANY |
Role | Plaintiff |
Name | XYLEM, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 2013-07-19 |
Termination Date | 2014-06-25 |
Date Issue Joined | 2013-10-17 |
Section | 1332 |
Sub Section | CT |
Status | Terminated |
Parties
Name | ROBERTS |
Role | Plaintiff |
Name | XYLEM, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 3000000 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2015-11-24 |
Termination Date | 2017-03-31 |
Date Issue Joined | 2016-02-10 |
Section | 1210 |
Sub Section | 1 |
Status | Terminated |
Parties
Name | EATON |
Role | Plaintiff |
Name | XYLEM, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2019-01-24 |
Termination Date | 2020-07-01 |
Section | 1983 |
Sub Section | ED |
Fee Status | FP |
Status | Terminated |
Parties
Name | JOHNSON |
Role | Plaintiff |
Name | XYLEM, INC. |
Role | Defendant |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State