Search icon

XYLEM, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 1 International Drive, Rye Brook, NY, United States, 10573

Chief Executive Officer

Name Role Address
PATRICK DECKER Chief Executive Officer 1 INTERNATIONAL DRIVE, RYE BROOK, NY, United States, 10573

Commercial and government entity program

CAGE number:
6JUY0
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2022-06-10

Contact Information

POC:
MICHAEL ROMANCE

Form 5500 Series

Employer Identification Number (EIN):
452080495
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
277
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
260
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
258
Sponsors Telephone Number:

History

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)

Filings

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE7M114M6186
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-12543.36
Base And Exercised Options Value:
-12543.36
Base And All Options Value:
-12543.36
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-09-26
Description:
8501076264!
Naics Code:
332911: INDUSTRIAL VALVE MANUFACTURING
Product Or Service Code:
4810: VALVES, POWERED
Procurement Instrument Identifier:
N0040614P1450
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-01-30
Description:
COOLER ASSEMBLY
Naics Code:
332410: POWER BOILER AND HEAT EXCHANGER MANUFACTURING
Product Or Service Code:
4420: HEAT EXCHANGERS AND STEAM CONDENSERS
Procurement Instrument Identifier:
DJBP0514MVP310088
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3440.00
Base And Exercised Options Value:
3440.00
Base And All Options Value:
3440.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2013-08-22
Description:
REPAIR LIFT STATION PUMPS
Naics Code:
221310: WATER SUPPLY AND IRRIGATION SYSTEMS
Product Or Service Code:
4610: WATER PURIFICATION EQUIPMENT

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-02-28
Type:
Planned
Address:
2881 E. BAYARD STREET EXT., SENECA FALLS, NY, 13148
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
2019-02-28
Type:
Planned
Address:
1 GOULDS DRIVE, AUBURN, NY, 13021
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2017-04-21
Type:
Planned
Address:
175 STANDARD PARKWAY, BUFFALO, NY, 14227
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2017-04-21
Type:
Planned
Address:
175 STANDARD PARKWAY, CHEEKTOWAGA, NY, 14227
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2012-10-11
Type:
Complaint
Address:
175 STANDARD PARKWAY, CHEEKTOWAGA, NY, 14227
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2019-02-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
BISHOP
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff
Party Name:
XYLEM, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-01-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
JOHNSON
Party Role:
Plaintiff
Party Name:
XYLEM, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2015-12-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
BOUSTANY
Party Role:
Plaintiff
Party Name:
XYLEM, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State