Search icon

THYSSENKRUPP MATERIALS NA, INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

CAGE Code:
6VNU4
UEI Expiration Date:
2016-09-08

Business Information

Doing Business As:
AIN PLASTICS DIVISION
Division Name:
AIN PLASTICS YONKERS
Activation Date:
2015-09-09
Initial Registration Date:
2013-04-05

Commercial and government entity program

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

Contact Information

POC:
NORBERT GOERTZ
Corporate URL:
www.tkmna.com

History

Start date End date Type Value
2025-07-14 2025-07-14 Address 22355 WEST 11 MILE ROAD, SOUTHFIELD, MI, 48033, USA (Type of address: Chief Executive Officer)
2023-07-12 2025-07-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-07-12 2025-07-14 Address 22355 WEST 11 MILE ROAD, SOUTHFIELD, MI, 48033, USA (Type of address: Chief Executive Officer)
2023-07-12 2023-07-12 Address 22355 WEST 11 MILE ROAD, SOUTHFIELD, MI, 48033, USA (Type of address: Chief Executive Officer)
2023-07-12 2025-07-14 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250714002566 2025-07-14 BIENNIAL STATEMENT 2025-07-14
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

USAspending Awards / Financial Assistance

Date:
2007-12-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
126000.00
Total Face Value Of Loan:
126000.00

Court Cases

Court Case Summary

Filing Date:
2020-02-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Marine Contract Actions

Parties

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

Court Case Summary

Filing Date:
2015-06-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
THYSSENKRUPP MATERIALS NA, INC.
Party Role:
Plaintiff
Party Name:
M/V QINHAI,
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-05-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
THYSSENKRUPP MATERIALS NA, INC.
Party Role:
Plaintiff
Party Name:
M/V KACEY ,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State