Search icon

FEDERAL PUMP CORPORATION

Company Details

Name: FEDERAL PUMP CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Apr 1935 (90 years ago)
Date of dissolution: 16 Jan 2019
Entity Number: 48442
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 1144 UTICA AVENUE, BROOKLYN, NY, United States, 11203

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
92676 Obsolete U.S./Canada Manufacturer 1974-11-04 2024-03-05 2022-10-10 No data

Contact Information

POC JOHN MARR
Phone +1 718-451-2000
Fax +1 718-629-0367
Address 1144 UTICA AVE, BROOKLYN, NY, 11203 5319, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FEDERAL PUMP CORPORATION PROFIT SHARING PLAN 2017 110737990 2018-01-22 FEDERAL PUMP CORPORATION 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-07-01
Business code 333900
Sponsor’s telephone number 7184512000
Plan sponsor’s address 1144 UTICA AVE., BROOKLYN, NY, 11203
FEDERAL PUMP CORPORATION PROFIT SHARING PLAN 2017 110737990 2018-04-12 FEDERAL PUMP CORPORATION 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-07-01
Business code 333900
Sponsor’s telephone number 7184512000
Plan sponsor’s address 1144 UTICA AVE., BROOKLYN, NY, 11203
FEDERAL PUMP CORPORATION 401(K) PLAN 2017 110737990 2018-08-27 FEDERAL PUMP CORPORATION 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 332900
Sponsor’s telephone number 7184512000
Plan sponsor’s address 1144 UTICA AVE., BROOKLYN, NY, 11203
FEDERAL PUMP CORPORATION 401(K) PLAN 2017 110737990 2018-01-10 FEDERAL PUMP CORPORATION 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 332900
Sponsor’s telephone number 7184512000
Plan sponsor’s address 1144 UTICA AVE., BROOKLYN, NY, 11203
FEDERAL PUMP CORPORATION PROFIT SHARING PLAN 2016 110737990 2017-04-12 FEDERAL PUMP CORPORATION 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-07-01
Business code 333900
Sponsor’s telephone number 7184512000
Plan sponsor’s address 1144 UTICA AVE, BROOKLYN, NY, 112035319

Plan administrator’s name and address

Administrator’s EIN 110737990
Plan administrator’s name FEDERAL PUMP CORPORATION
Plan administrator’s address 1144 UTICA AVE, BROOKLYN, NY, 112035319
Administrator’s telephone number 7184512000

Signature of

Role Plan administrator
Date 2017-04-12
Name of individual signing JOHN J. MAROSCIA
FEDERAL PUMP CORPORATION 401(K) PLAN 2016 110737990 2017-02-13 FEDERAL PUMP CORPORATION 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 332900
Sponsor’s telephone number 7184512000
Plan sponsor’s address 1144 UTICA AVE, BROOKLYN, NY, 112035319

Plan administrator’s name and address

Administrator’s EIN 110737990
Plan administrator’s name FEDERAL PUMP CORPORATION
Plan administrator’s address 1144 UTICA AVE, BROOKLYN, NY, 112035319
Administrator’s telephone number 7184512000

Signature of

Role Plan administrator
Date 2017-02-13
Name of individual signing JOHN J. MAROSCIA
FEDERAL PUMP CORPORATION PROFIT SHARING PLAN 2015 110737990 2016-06-07 FEDERAL PUMP CORPORATION 14
Three-digit plan number (PN) 001
Effective date of plan 1983-07-01
Business code 333900
Sponsor’s telephone number 7184512000
Plan sponsor’s address 1144 UTICA AVE, BROOKLYN, NY, 112035319

Plan administrator’s name and address

Administrator’s EIN 110737990
Plan administrator’s name FEDERAL PUMP CORPORATION
Plan administrator’s address 1144 UTICA AVE, BROOKLYN, NY, 112035319
Administrator’s telephone number 7184512000

Signature of

Role Plan administrator
Date 2016-06-07
Name of individual signing JOHN J. MAROSCIA
FEDERAL PUMP CORPORATION 401(K) PLAN 2015 110737990 2016-02-11 FEDERAL PUMP CORPORATION 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 332900
Sponsor’s telephone number 7184512000
Plan sponsor’s address 1144 UTICA AVE, BROOKLYN, NY, 112035319

Plan administrator’s name and address

Administrator’s EIN 110737990
Plan administrator’s name FEDERAL PUMP CORPORATION
Plan administrator’s address 1144 UTICA AVE, BROOKLYN, NY, 112035319
Administrator’s telephone number 7184512000

Signature of

Role Plan administrator
Date 2016-02-11
Name of individual signing JOHN J. MAROSCIA
FEDERAL PUMP CORPORATION PROFIT SHARING PLAN 2015 110737990 2016-08-11 FEDERAL PUMP CORPORATION 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-07-01
Business code 333900
Sponsor’s telephone number 7184512000
Plan sponsor’s address 1144 UTICA AVE, BROOKLYN, NY, 112035319

Plan administrator’s name and address

Administrator’s EIN 110737990
Plan administrator’s name FEDERAL PUMP CORPORATION
Plan administrator’s address 1144 UTICA AVE, BROOKLYN, NY, 112035319
Administrator’s telephone number 7184512000

Signature of

Role Plan administrator
Date 2016-08-11
Name of individual signing JOHN J. MAROSCIA
FEDERAL PUMP CORPORATION 401(K) PLAN 2014 110737990 2015-04-21 FEDERAL PUMP CORPORATION 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 332900
Sponsor’s telephone number 7184512000
Plan sponsor’s address 1144 UTICA AVE, BROOKLYN, NY, 112035319

Plan administrator’s name and address

Administrator’s EIN 110737990
Plan administrator’s name FEDERAL PUMP CORPORATION
Plan administrator’s address 1144 UTICA AVE, BROOKLYN, NY, 112035319
Administrator’s telephone number 7184512000

Signature of

Role Plan administrator
Date 2015-04-21
Name of individual signing JOHN J. MAROSCIA

Chief Executive Officer

Name Role Address
JOHN MAROSCIA Chief Executive Officer 1144 UTICA AVENUE, BROOKLYN, NY, United States, 11203

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1144 UTICA AVENUE, BROOKLYN, NY, United States, 11203

History

Start date End date Type Value
1993-06-21 2015-04-01 Address 1144 UTICA AVENUE, BROOKLYN, NY, 11203, 5392, USA (Type of address: Chief Executive Officer)
1990-05-22 1993-06-21 Address S. ROBERT ROSEN, 1144 UTICA AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)
1935-04-24 1944-01-24 Shares Share type: CAP, Number of shares: 0, Par value: 20000
1935-04-24 1990-05-22 Address 570 7TH AVE., NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190116000477 2019-01-16 CERTIFICATE OF DISSOLUTION 2019-01-16
171120006121 2017-11-20 BIENNIAL STATEMENT 2017-04-01
150401007160 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130404006555 2013-04-04 BIENNIAL STATEMENT 2013-04-01
20130221051 2013-02-21 ASSUMED NAME CORP INITIAL FILING 2013-02-21
110506002778 2011-05-06 BIENNIAL STATEMENT 2011-04-01
070423002735 2007-04-23 BIENNIAL STATEMENT 2007-04-01
050812002634 2005-08-12 BIENNIAL STATEMENT 2005-04-01
010417002941 2001-04-17 BIENNIAL STATEMENT 2001-04-01
990427002306 1999-04-27 BIENNIAL STATEMENT 1999-04-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DJBBROHP330005 2008-08-21 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_DJBBROHP330005_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title TO PROVIDE ANNUAL TESTING AND INSPECTION FOR BOILERS FEED, CONDENSERS, CHILLERS PUMP'S AT MDC BROOKLYN, NY
NAICS Code 333911: PUMP AND PUMPING EQUIPMENT MANUFACTURING
Product and Service Codes AD21: SERVICES (BASIC)

Recipient Details

Recipient FEDERAL PUMP CORPORATION
UEI E9HKCN9Q22H7
Legacy DUNS 001306687
Recipient Address UNITED STATES, 1144 UTICA AVE, BROOKLYN, 112035319
PO AWARD V526R81823 2008-01-29 2008-01-29 2008-01-29
Unique Award Key CONT_AWD_V526R81823_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title VERTICAL CLOSED COUPLE CONDENSATE RETURN PUMP, 1/4
Product and Service Codes 4540: WASTE DISPOSAL EQUIPMENT

Recipient Details

Recipient FEDERAL PUMP CORPORATION
UEI E9HKCN9Q22H7
Legacy DUNS 001306687
Recipient Address UNITED STATES, 1144 UTICA AVE, BROOKLYN, 112035319
PO AWARD V526R81001 2007-12-05 2007-12-05 2007-12-05
Unique Award Key CONT_AWD_V526R81001_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title REPLACEMENT GALVANIZED TANK
Product and Service Codes 4540: WASTE DISPOSAL EQUIPMENT

Recipient Details

Recipient FEDERAL PUMP CORPORATION
UEI E9HKCN9Q22H7
Legacy DUNS 001306687
Recipient Address UNITED STATES, 1144 UTICA AVE, BROOKLYN, 112035319
PO AWARD F11PO7300000235001 2011-08-09 2011-08-15 2011-08-15
Unique Award Key CONT_AWD_F11PO7300000235001_3300_-NONE-_-NONE-
Awarding Agency Smithsonian Institution
Link View Page

Description

Title PUMP REPLACEMENT&REPAIR SERVICE, FURNISH/INSTALL PUMP, STARTER, AND CHECK VALVE AT NATIONAL MUSEUM OF THE AMERICAN INDIAN IN NEW YORK CITY.
NAICS Code 333911: PUMP AND PUMPING EQUIPMENT MANUFACTURING
Product and Service Codes H145: QUALITY CONT SV/PLUMBING-HEATING EQ

Recipient Details

Recipient FEDERAL PUMP CORPORATION
UEI E9HKCN9Q22H7
Legacy DUNS 001306687
Recipient Address UNITED STATES, 1144 UTICA AVE, BROOKLYN, 112035319
PO AWARD DJBP0211LVP310122 2012-09-21 2012-10-23 2012-10-23
Unique Award Key CONT_AWD_DJBP0211LVP310122_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title HORIZONTAL SPLIT CASE PUMP WITH MECHANICAL SEALS
NAICS Code 333911: PUMP AND PUMPING EQUIPMENT MANUFACTURING
Product and Service Codes 4310: COMPRESSORS AND VACUUM PUMPS

Recipient Details

Recipient FEDERAL PUMP CORPORATION
UEI E9HKCN9Q22H7
Legacy DUNS 001306687
Recipient Address UNITED STATES, 1144 UTICA AVE, BROOKLYN, 112035319
PO AWARD VA24312P1650 2012-06-27 2012-09-30 2012-09-30
Unique Award Key CONT_AWD_VA24312P1650_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SUMP PUMPS
NAICS Code 333911: PUMP AND PUMPING EQUIPMENT MANUFACTURING
Product and Service Codes 4310: COMPRESSORS AND VACUUM PUMPS

Recipient Details

Recipient FEDERAL PUMP CORPORATION
UEI E9HKCN9Q22H7
Legacy DUNS 001306687
Recipient Address UNITED STATES, 1144 UTICA AVE, BROOKLYN, 112035319
PURCHASE ORDER AWARD W911SD12P0119 2012-03-15 2012-09-28 2012-09-28
Unique Award Key CONT_AWD_W911SD12P0119_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Current Award Amount 0.00
Potential Award Amount 0.00

Description

Title FEDERAL PUMP,3SC-7 1/2 P/O-P,PUMP END
NAICS Code 423490: OTHER PROFESSIONAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 4410: INDUSTRIAL BOILERS

Recipient Details

Recipient FEDERAL PUMP CORPORATION
UEI E9HKCN9Q22H7
Legacy DUNS 001306687
Recipient Address UNITED STATES, 1144 UTICA AVE, BROOKLYN, KINGS, NEW YORK, 112035319
PO AWARD DJBP0211LVPZ20002 2012-02-03 2012-03-21 2012-03-21
Unique Award Key CONT_AWD_DJBP0211LVPZ20002_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title 3SCH-15-4 P/O HORIZONTAL SPLIT CASE PUMP ONLY WITH MECHANICAL SEALS
NAICS Code 333911: PUMP AND PUMPING EQUIPMENT MANUFACTURING
Product and Service Codes 4310: COMPRESSORS AND VACUUM PUMPS

Recipient Details

Recipient FEDERAL PUMP CORPORATION
UEI E9HKCN9Q22H7
Legacy DUNS 001306687
Recipient Address UNITED STATES, 1144 UTICA AVE, BROOKLYN, 112035319
PO AWARD DJBP0211LPZ20003 2012-02-03 2012-03-15 2012-03-15
Unique Award Key CONT_AWD_DJBP0211LPZ20003_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title 3SCH-15-4 P/O HORIZONTAL SPLIT CASE PUMP ONLY WITH MECHANICAL SEALS
NAICS Code 333911: PUMP AND PUMPING EQUIPMENT MANUFACTURING
Product and Service Codes 4310: COMPRESSORS AND VACUUM PUMPS

Recipient Details

Recipient FEDERAL PUMP CORPORATION
UEI E9HKCN9Q22H7
Legacy DUNS 001306687
Recipient Address UNITED STATES, 1144 UTICA AVE, BROOKLYN, 112035319

Date of last update: 02 Mar 2025

Sources: New York Secretary of State