Search icon

THYSSENKRUPP MATERIALS NA, INC.

Company Details

Name: THYSSENKRUPP MATERIALS NA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 1999 (26 years ago)
Entity Number: 2400072
ZIP code: 12207
County: Seneca
Place of Formation: Michigan
Principal Address: 22355 WEST 11 MILE ROAD, SOUTHFIELD, MI, United States, 48033
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6VNU4 Active Non-Manufacturer 2013-04-11 2024-03-02 2027-08-11 2023-08-09

Contact Information

POC NORBERT GOERTZ
Phone +1 248-233-5690
Address 60 FULLERTON AVE, YONKERS, NY, 10704, 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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
NORBERT GOERTZ Chief Executive Officer 22355 WEST 11 MILE ROAD, SOUTHFIELD, MI, United States, 48033

History

Start date End date Type Value
2023-07-12 2023-07-12 Address 22355 WEST 11 MILE ROAD, SOUTHFIELD, MI, 48033, USA (Type of address: Chief Executive Officer)
2015-07-16 2023-07-12 Address 22355 WEST 11 MILE ROAD, SOUTHFIELD, MI, 48033, USA (Type of address: Chief Executive Officer)
2013-07-05 2015-07-16 Address 22355 WEST 11 MILE ROAD, SOUTHFIELD, MI, 48033, USA (Type of address: Chief Executive Officer)
2011-07-22 2023-07-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-07-22 2013-07-05 Address 22355 WEST 11 MILE ROAD, SOUTHFIELD, MI, 48033, USA (Type of address: Chief Executive Officer)
2003-07-23 2011-07-22 Address 400 RENAISSANCE CTR, SUITE 3900 / TAX DEPT, DETROIT, MI, 48243, USA (Type of address: Principal Executive Office)
2003-07-23 2011-07-22 Address 400 RENAISSANCE CTR, SUITE 3900 / TAX DEPT, DETROIT, MI, 48243, USA (Type of address: Chief Executive Officer)
2002-11-15 2007-02-09 Name THYSSENKRUPP MATERIALS, INC.
2002-01-18 2023-07-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2002-01-18 2011-07-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230712004453 2023-07-12 BIENNIAL STATEMENT 2023-07-01
210712001589 2021-07-12 BIENNIAL STATEMENT 2021-07-12
190701060511 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170705006271 2017-07-05 BIENNIAL STATEMENT 2017-07-01
150716006098 2015-07-16 BIENNIAL STATEMENT 2015-07-01
130705006420 2013-07-05 BIENNIAL STATEMENT 2013-07-01
110722002064 2011-07-22 BIENNIAL STATEMENT 2011-07-01
070209000324 2007-02-09 CERTIFICATE OF AMENDMENT 2007-02-09
030723002351 2003-07-23 BIENNIAL STATEMENT 2003-07-01
021115000589 2002-11-15 CERTIFICATE OF AMENDMENT 2002-11-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1503800 Marine Contract Actions 2015-05-15 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 133000
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2015-05-15
Termination Date 2017-02-17
Date Issue Joined 2015-08-13
Pretrial Conference Date 2015-10-09
Section 1333
Status Terminated

Parties

Name THYSSENKRUPP MATERIALS NA, INC.
Role Plaintiff
Name M/V KACEY ,
Role Defendant
1002836 Marine Contract Actions 2010-03-31 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 30000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-03-31
Termination Date 2010-09-14
Section 1333
Status Terminated

Parties

Name THYSSENKRUPP MATERIALS NA, INC.
Role Plaintiff
Name M/V STAR HERDLA,
Role Defendant
0506101 Civil Rights Employment 2005-03-08 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2005-03-08
Termination Date 2006-03-03
Date Issue Joined 2005-04-11
Section 2000
Sub Section RA
Status Terminated

Parties

Name GREATHOUSE
Role Plaintiff
Name THYSSENKRUPP MATERIALS NA, INC.
Role Defendant
1404670 Marine Contract Actions 2014-06-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 24000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-06-25
Termination Date 2014-09-29
Section 1333
Status Terminated

Parties

Name THYSSENKRUPP MATERIALS NA, INC.
Role Plaintiff
Name M/V GENCO CHAMPION,
Role Defendant
1407480 Marine Contract Actions 2014-09-15 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 134000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-09-15
Termination Date 2014-11-24
Section 1333
Status Terminated

Parties

Name THYSSENKRUPP MATERIALS NA, INC.
Role Plaintiff
Name M/V DABEO PIONEER,
Role Defendant
1308375 Marine Contract Actions 2013-11-22 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action denied
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-11-22
Termination Date 2014-04-18
Section 1333
Status Terminated

Parties

Name THYSSENKRUPP MATERIALS NA, INC.
Role Plaintiff
Name M/V DK INITIO,
Role Defendant
2001073 Marine Contract Actions 2020-02-07 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 44000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-02-07
Termination Date 2020-04-15
Date Issue Joined 2020-04-06
Section 3070
Sub Section 1
Status Terminated

Parties

Name THYSSENKRUPP MATERIALS NA, INC.
Role Plaintiff
Name M/V LEONIDAS,
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State