Search icon

XYLEM, INC.

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

Commercial and government entity program

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

Contact Information

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-12-03
Business code 333200
Sponsor’s telephone number 9143235700
Plan sponsor’s address 1 INTERNATIONAL DR, RYE BROOK, NY, 105731058

Plan administrator’s name and address

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
ITT BELL & GOSSETT RETIREE MEDICAL PLAN 2016 452080495 2017-05-18 XYLEM INC. 277
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
ITT BELL & GOSSETT RETIREE MEDICAL PLAN 2014 452080495 2017-05-18 XYLEM INC. 260
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
ITT BELL & GOSSETT RETIREE MEDICAL PLAN 2013 452080495 2017-05-18 XYLEM INC. 258
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

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

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)
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)

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
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

Inspections

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343818266 0215800 2019-02-28 2881 E. BAYARD STREET EXT., SENECA FALLS, NY, 13148
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Emphasis L: HHHT50, P: HHHT50
Case Closed 2019-03-12
343818597 0215800 2019-02-28 1 GOULDS DRIVE, AUBURN, NY, 13021
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2019-03-06
Emphasis L: HHHT50, P: HHHT50
Case Closed 2019-03-13
342273455 0213600 2017-04-21 175 STANDARD PARKWAY, BUFFALO, NY, 14227
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2017-04-21
Emphasis L: HHHT50, P: HHHT50
342253085 0213600 2017-04-21 175 STANDARD PARKWAY, CHEEKTOWAGA, NY, 14227
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2017-09-27
Emphasis L: HHHT50, P: HHHT50
Case Closed 2018-06-04

Violation Items

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
336761788 0213600 2012-10-11 175 STANDARD PARKWAY, CHEEKTOWAGA, NY, 14227
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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1901644 Americans with Disabilities Act - Other 2019-02-21 settled
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 2019-02-21
Termination Date 2019-04-05
Section 1331
Status Terminated

Parties

Name BISHOP
Role Plaintiff
Name XYLEM, INC.
Role Defendant
1510023 Civil Rights Employment 2015-12-23 other
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
1305048 Other Contract Actions 2013-07-19 voluntarily
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
1501011 Americans with Disabilities Act - Employment 2015-11-24 settled
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
1900130 Civil Rights Employment 2019-01-24 want of prosecution
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