Search icon

TRAXYS NORTH AMERICA LLC

Company claim

Is this your business?

Get access!

Company Details

Name: TRAXYS NORTH AMERICA LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Mar 2006 (19 years ago)
Entity Number: 3331347
ZIP code: 10171
County: New York
Place of Formation: Delaware
Address: 299 PARK AVENUE, 38TH FLOOR, NEW YORK, NY, United States, 10171

DOS Process Agent

Name Role Address
STEVEN SCHEINMAN C/O TRAXYS NORTH AMERICA LLC DOS Process Agent 299 PARK AVENUE, 38TH FLOOR, NEW YORK, NY, United States, 10171

Agent

Name Role Address
STEVEN SCHEINMAN Agent 299 PARK AVENUE, 38TH FLOOR, NEW YORK, NY, 10171

Unique Entity ID

Unique Entity ID:
N6GJXB4JJ244
CAGE Code:
707V2
UEI Expiration Date:
2026-06-30

Business Information

Activation Date:
2025-07-03
Initial Registration Date:
2013-10-29

Commercial and government entity program

CAGE number:
707V2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-03
CAGE Expiration:
2030-07-03
SAM Expiration:
2026-06-30

Contact Information

POC:
MATTHEW WOLD
Corporate URL:
https://www.traxys.com/

Form 5500 Series

Employer Identification Number (EIN):
205425335
Plan Year:
2017
Number Of Participants:
92
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
95
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
89
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
93
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
95
Sponsors Telephone Number:

History

Start date End date Type Value
2014-03-13 2019-05-13 Address 825 THIRD AVENUE, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-03-09 2006-03-09 Address 825 THIRD AVENUE, 35TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-03-09 2014-03-13 Address 825 THIRD AVENUE, 35TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190513000124 2019-05-13 CERTIFICATE OF CHANGE 2019-05-13
180305006937 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160303006437 2016-03-03 BIENNIAL STATEMENT 2016-03-01
140313006583 2014-03-13 BIENNIAL STATEMENT 2014-03-01
120420002403 2012-04-20 BIENNIAL STATEMENT 2012-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SP800020C0005
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
-6210000.00
Base And Exercised Options Value:
-6210000.00
Base And All Options Value:
-6210000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2020-09-30
Description:
8507749132!
Naics Code:
331110: IRON AND STEEL MILLS AND FERROALLOY MANUFACTURING
Product Or Service Code:
9630: ADDITIVE METAL MATERIALS

Court Cases

Court Case Summary

Filing Date:
2020-04-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
TRAXYS NORTH AMERICA LLC
Party Role:
Plaintiff
Party Name:
M PARTNERS REBAR LL,
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-11-26
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
JOMICO, LLC
Party Role:
Defendant
Party Name:
TRAXYS NORTH AMERICA LLC
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State