Search icon

DAVIS-ULMER SPRINKLER COMPANY, INC.

Headquarter

Company Details

Name: DAVIS-ULMER SPRINKLER COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1946 (79 years ago)
Entity Number: 57222
ZIP code: 14228
County: Erie
Address: ONE COMMERCE DRIVE, AMHERST, NY, United States, 14228
Principal Address: One Commerce Drive, Amherst, NY, United States, 14228

Shares Details

Shares issued 3000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of DAVIS-ULMER SPRINKLER COMPANY, INC., MISSISSIPPI 1461808 MISSISSIPPI
Headquarter of DAVIS-ULMER SPRINKLER COMPANY, INC., KENTUCKY 1402238 KENTUCKY
Headquarter of DAVIS-ULMER SPRINKLER COMPANY, INC., ALABAMA 001-163-702 ALABAMA
Headquarter of DAVIS-ULMER SPRINKLER COMPANY, INC., MINNESOTA 0c2f149a-5c01-ec11-91b2-00155d32b93a MINNESOTA
Headquarter of DAVIS-ULMER SPRINKLER COMPANY, INC., COLORADO 20211756604 COLORADO
Headquarter of DAVIS-ULMER SPRINKLER COMPANY, INC., FLORIDA F15000005365 FLORIDA
Headquarter of DAVIS-ULMER SPRINKLER COMPANY, INC., CONNECTICUT 1015361 CONNECTICUT
Headquarter of DAVIS-ULMER SPRINKLER COMPANY, INC., ILLINOIS CORP_73040345 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NHLABGL1UVJ3 2024-07-26 1 COMMERCE DR, AMHERST, NY, 14228, 2310, USA 400 MERIDIAN CENTER BLVD, SUITE 330, ATTN ANNIE WERNERT, ROCHESTER, NY, 14618, USA

Business Information

Congressional District 26
State/Country of Incorporation NY, USA
Activation Date 2023-08-07
Initial Registration Date 2004-09-23
Entity Start Date 1946-04-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238220, 922160

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANA LOZANO
Role SAFETY AND COMPLIANCE LEAD
Address 50 BROADWAY, HAWTHORNE, NY, 10532, USA
Government Business
Title PRIMARY POC
Name ANNIE WERNERT
Role EXECUTIVE VICE PRESIDENT
Address 400 MERIDIAN CENTER BLVD, SUITE 330, ROCHESTER, NY, 14618, USA
Past Performance
Title PRIMARY POC
Name ANNIE WERNERT
Role CONTROLLER
Address 300 METRO PARK, ROCHESTER, NY, 14623, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
31UU8 Active Non-Manufacturer 2004-09-23 2024-05-30 2029-05-30 2025-05-28

Contact Information

POC ANNIE WERNERT
Phone +1 585-503-5202
Address 1 COMMERCE DR, AMHERST, NY, 14228 2310, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2024-05-30
CAGE number 3ESU9
Company Name API GROUP, INC.
CAGE Last Updated 2022-07-13
List of Offerors (1)
CAGE number 9CB41
Owner Type Immediate
Legal Business Name W & M SPRINKLER-NYC, LLC

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE COMMERCE DRIVE, AMHERST, NY, United States, 14228

Chief Executive Officer

Name Role Address
MIKE SHIBROWSKI Chief Executive Officer ONE COMMERCE DRIVE, AMHERST, NY, United States, 14228

History

Start date End date Type Value
2025-03-06 2025-03-06 Address ONE COMMERCE DRIVE, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2025-03-06 2025-03-06 Address 400 MERIDIAN CENTER BLVD., SUITE 330, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
2025-03-06 2025-03-06 Address ONE COMMERCE DRIVE, AMHERST, NY, 14228, 2395, USA (Type of address: Chief Executive Officer)
2024-05-01 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0
2024-02-23 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0
2024-01-31 2024-01-31 Address ONE COMMERCE DRIVE, AMHERST, NY, 14228, 2395, USA (Type of address: Chief Executive Officer)
2024-01-31 2024-01-31 Address ONE COMMERCE DRIVE, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2024-01-31 2025-03-06 Address ONE COMMERCE DRIVE, AMHERST, NY, 14228, USA (Type of address: Service of Process)
2024-01-31 2025-03-06 Address 400 MERIDIAN CENTER BLVD., SUITE 330, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
2024-01-31 2025-03-06 Address ONE COMMERCE DRIVE, AMHERST, NY, 14228, 2395, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250306000588 2025-03-05 CERTIFICATE OF MERGER 2025-03-05
240131002032 2024-01-30 CERTIFICATE OF MERGER 2024-02-01
240102001553 2024-01-02 BIENNIAL STATEMENT 2024-01-02
230707000139 2023-07-06 AMENDMENT TO BIENNIAL STATEMENT 2023-07-06
220103001307 2022-01-03 BIENNIAL STATEMENT 2022-01-03
211027001244 2021-10-27 CERTIFICATE OF MERGER 2021-11-01
210505000569 2021-05-05 CERTIFICATE OF MERGER 2021-06-01
210211000174 2021-02-11 CERTIFICATE OF MERGER 2021-03-01
200103061020 2020-01-03 BIENNIAL STATEMENT 2020-01-01
191206002037 2019-12-06 AMENDMENT TO BIENNIAL STATEMENT 2018-01-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V5288PJ691 2008-09-22 2008-10-02 2008-10-02
Unique Award Key CONT_AWD_V5288PJ691_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 4510: PLUMBING FIXTURES AND ACCESSORIES

Recipient Details

Recipient DAVIS-ULMER SPRINKLER COMPANY, INC.
UEI NHLABGL1UVJ3
Legacy DUNS 002134443
Recipient Address UNITED STATES, ONE COMMERCE DR, AMHERST, 142282310
PO AWARD V528PM8211 2008-09-04 2008-09-18 2008-09-18
Unique Award Key CONT_AWD_V528PM8211_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 5930: SWITCHES

Recipient Details

Recipient DAVIS-ULMER SPRINKLER COMPANY, INC.
UEI NHLABGL1UVJ3
Legacy DUNS 002134443
Recipient Address UNITED STATES, ONE COMMERCE DR, AMHERST, 142282310
PO AWARD V5288P9427 2008-09-03 2008-09-13 2008-09-13
Unique Award Key CONT_AWD_V5288P9427_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 4510: PLUMBING FIXTURES AND ACCESSORIES

Recipient Details

Recipient DAVIS-ULMER SPRINKLER COMPANY, INC.
UEI NHLABGL1UVJ3
Legacy DUNS 002134443
Recipient Address UNITED STATES, ONE COMMERCE DR, AMHERST, 142282310
PO AWARD V5288P9082 2008-08-27 2008-09-06 2008-09-06
Unique Award Key CONT_AWD_V5288P9082_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 4510: PLUMBING FIXTURES AND ACCESSORIES

Recipient Details

Recipient DAVIS-ULMER SPRINKLER COMPANY, INC.
UEI NHLABGL1UVJ3
Legacy DUNS 002134443
Recipient Address UNITED STATES, ONE COMMERCE DR, AMHERST, 142282310
PO AWARD V5288P1209 2008-04-17 2008-04-17 2008-04-17
Unique Award Key CONT_AWD_V5288P1209_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title TROUBLESHOOT AND REPAIR
Product and Service Codes S202: FIRE PROTECTION SERVICES

Recipient Details

Recipient DAVIS-ULMER SPRINKLER COMPANY, INC.
UEI NHLABGL1UVJ3
Legacy DUNS 002134443
Recipient Address UNITED STATES, ONE COMMERCE DR, AMHERST, 142282310
PO AWARD V5288P0423 2008-04-14 2008-04-17 2008-04-17
Unique Award Key CONT_AWD_V5288P0423_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title MODEL B1 WHITE SPRINKLER COVERS
Product and Service Codes 4510: PLUMBING FIXTURES AND ACCESSORIES

Recipient Details

Recipient DAVIS-ULMER SPRINKLER COMPANY, INC.
UEI NHLABGL1UVJ3
Legacy DUNS 002134443
Recipient Address UNITED STATES, ONE COMMERCE DR, AMHERST, 142282310
PO AWARD V528P89796 2008-03-27 2008-04-05 2008-04-05
Unique Award Key CONT_AWD_V528P89796_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title PENDANT SPRINKLER HEAD
Product and Service Codes 4510: PLUMBING FIXTURES AND ACCESSORIES

Recipient Details

Recipient DAVIS-ULMER SPRINKLER COMPANY, INC.
UEI NHLABGL1UVJ3
Legacy DUNS 002134443
Recipient Address UNITED STATES, ONE COMMERCE DR, AMHERST, 142282310
PO AWARD V528PI8016 2008-03-26 2008-04-05 2008-04-05
Unique Award Key CONT_AWD_V528PI8016_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title VALVE,SURETEST,1IN
Product and Service Codes 4820: VALVES, NONPOWERED

Recipient Details

Recipient DAVIS-ULMER SPRINKLER COMPANY, INC.
UEI NHLABGL1UVJ3
Legacy DUNS 002134443
Recipient Address UNITED STATES, ONE COMMERCE DR, AMHERST, 142282310
PO AWARD V528P89053 2008-03-13 2008-03-23 2008-03-23
Unique Award Key CONT_AWD_V528P89053_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title MAIN DRAIN TESTING
Product and Service Codes J099: MAINT-REP OF MISC EQ

Recipient Details

Recipient DAVIS-ULMER SPRINKLER COMPANY, INC.
UEI NHLABGL1UVJ3
Legacy DUNS 002134443
Recipient Address UNITED STATES, ONE COMMERCE DR, AMHERST, 142282310
PO AWARD W912PQ08P0060 2008-03-04 2008-02-28 2008-02-28
Unique Award Key CONT_AWD_W912PQ08P0060_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title PERFORM EMERGENCY REPAIRS TO HANGER 100'
NAICS Code 922160: FIRE PROTECTION
Product and Service Codes R499: OTHER PROFESSIONAL SERVICES

Recipient Details

Recipient DAVIS-ULMER SPRINKLER COMPANY, INC.
UEI NHLABGL1UVJ3
Legacy DUNS 002134443
Recipient Address UNITED STATES, ONE COMMERCE DR, AMHERST, 142282310

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340731991 0213600 2015-06-24 601 ELMWOOD AVENUE, ROCHESTER, NY, 14642
Inspection Type Fat/Cat
Scope Partial
Safety/Health Safety
Close Conference 2015-09-28
Case Closed 2017-04-04

Related Activity

Type Accident
Activity Nr 995299

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2015-12-21
Abatement Due Date 2016-01-04
Current Penalty 0.0
Initial Penalty 7000.0
Contest Date 2016-01-07
Final Order 2017-02-22
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which was free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to struck by hazard: a) On or about 6/23/15, at the generator's shaft area of mechanical room in B1250; Golisano Children's Hospital at the University of Rochester Medical Center, Rochester NY. An employee removing a cast iron cap from a 6-inch sprinkler line was exposed to struck-by hazard, when the pressurized air in the sprinkler line blew off the cap which struck the employee. Air pressure was not released from the line prior to the employee attempting to remove the cap. ABATEMENT DOCUMENTATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2015-12-21
Abatement Due Date 2016-01-04
Current Penalty 0.0
Initial Penalty 7000.0
Contest Date 2016-01-07
Final Order 2017-02-22
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.21(b)(2): The employer did not instruct each employee in the recognition and avoidance of unsafe conditions and the regulations applicable to his/her environment to control or eliminate any hazards or other exposure to illness or injury: a) On or about 6/23/15, at the site of Golisano Children's Hospital at University of Rochester Medical Center, Rochester, NY. Employee was removing a cast iron cap from a 6-inch sprinkler line, the pressurized air in the line blew off the cap and struck the employee. The employer did not provide training to the employees on how to eliminate or protect against the hazards of working on pressurized pipes. ABATEMENT DOCUMENTATION REQUIRED
339677254 0213600 2014-04-15 2210 SWEET HOME ROAD, AMHERST, NY, 14228
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2014-04-15
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2014-06-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 2014-04-22
Current Penalty 0.0
Initial Penalty 1200.0
Final Order 2014-05-20
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(f)(6): The path to ground from circuits, equipment, or enclosures was not permanent and continuous: a) On or about 4/15/14, at the site of Amherst, NY. The flexible cords, that supplied power to the work areas, lacked the ground prongs. No Abatement Certification Required
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C01 I
Issuance Date 2014-04-22
Current Penalty 0.0
Initial Penalty 1200.0
Final Order 2014-05-20
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1052(c)(1)(i): Stairways having four or more risers or rising more than 30 inches (76 cm), whichever is less, were not equipped with at least one handrail: a) On or 4/15/14, at the first floor area of the site, Amherst, NY. Stairways, of 14 riser steps, to the second floor lacked the handrail. No Abatement Certification Required
314388745 0213600 2010-04-09 601 ELMWOOD AVENUE, ROCHESTER, NY, 14623
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2010-04-09
Case Closed 2010-11-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B08
Issuance Date 2010-04-12
Abatement Due Date 2010-04-15
Current Penalty 1200.0
Initial Penalty 1200.0
Contest Date 2010-04-30
Final Order 2010-08-30
Nr Instances 1
Nr Exposed 1
Gravity 02
312835028 0213600 2009-01-06 8005 SHERIDAN DRIVE, AMHERST, NY, 14221
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-01-08
Case Closed 2009-09-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261052 C01 I
Issuance Date 2009-01-20
Abatement Due Date 2009-01-23
Current Penalty 750.0
Initial Penalty 750.0
Contest Date 2009-02-04
Final Order 2009-06-10
Nr Instances 1
Nr Exposed 2
Gravity 01
311688311 0213600 2008-01-09 3777 COMMERCE COURT, NORTH TONAWANDA, NY, 14120
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2008-01-09
Case Closed 2008-01-09
311688071 0213600 2008-01-08 600 DOAT STREET, BUFFALO, NY, 14211
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-01-08
Emphasis L: GUTREH
Case Closed 2008-01-08
311565626 0213600 2007-10-31 1910 ALVIN ROAD, GRAND ISLAND, NY, 14072
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2007-11-02
Case Closed 2007-11-02
307691758 0215800 2005-06-09 ITHACA COMMONS, CRNR N TIOGA & E SENECA, ITHACA, NY, 14850
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-06-14
Case Closed 2005-07-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 2005-06-21
Abatement Due Date 2005-06-24
Initial Penalty 200.0
Nr Instances 3
Nr Exposed 2
Gravity 01
308530021 0213600 2005-02-01 CANISIUS COLLEGE MAIN CAMPUS RESIDENCE HALL, BUFFALO, NY, 14208
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-02-02
Case Closed 2005-04-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 2005-03-02
Abatement Due Date 2005-02-02
Initial Penalty 637.0
Nr Instances 1
Nr Exposed 1
Gravity 01
106886179 0213600 2004-07-20 4100 W. RIDGE ROAD, KOHL'S STORE, GREECE, NY, 14616
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-07-21
Case Closed 2004-08-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 G01
Issuance Date 2004-07-29
Abatement Due Date 2004-08-03
Nr Instances 1
Nr Exposed 1
Gravity 01
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-05-06
Emphasis S: CONSTRUCTION
Case Closed 2002-06-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19261052 C01
Issuance Date 2002-06-06
Abatement Due Date 2002-06-11
Nr Instances 1
Nr Exposed 2
Gravity 01
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2000-09-13
Emphasis S: CONSTRUCTION
Case Closed 2000-11-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19261052 C04
Issuance Date 2000-10-12
Abatement Due Date 2000-10-17
Nr Instances 1
Nr Exposed 2
Gravity 01
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2000-06-27
Emphasis S: CONSTRUCTION
Case Closed 2000-07-12
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1996-02-09
Case Closed 1996-02-09

Related Activity

Type Referral
Activity Nr 901211607
Safety Yes
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-08-01
Case Closed 1994-08-18
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1990-05-29
Case Closed 1990-08-24

Related Activity

Type Complaint
Activity Nr 72878192
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E04
Issuance Date 1990-07-30
Abatement Due Date 1990-08-02
Current Penalty 300.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1990-07-30
Abatement Due Date 1990-08-02
Current Penalty 300.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-09-01
Case Closed 1989-09-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-09-05
Abatement Due Date 1989-09-23
Current Penalty 200.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1989-09-05
Abatement Due Date 1989-09-23
Current Penalty 200.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1989-09-05
Abatement Due Date 1989-09-23
Current Penalty 200.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1989-09-05
Abatement Due Date 1989-09-08
Current Penalty 210.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 1
Gravity 06

Date of last update: 19 Mar 2025

Sources: New York Secretary of State