Search icon

PROTERIAL AMERICA, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: PROTERIAL AMERICA, LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 2016 (9 years ago)
Entity Number: 5037295
ZIP code: 10577
County: Westchester
Place of Formation: Delaware
Foreign Legal Name: PROTERIAL AMERICA, LTD.
Address: 2 Manhattanville Rd. Suite 301, Purchase, NY, United States, 10577
Principal Address: 4 MANHATTANVILLE RD., SUITE 205, PURCHASE, NY, United States, 10577

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 2 Manhattanville Rd. Suite 301, Purchase, NY, United States, 10577

Chief Executive Officer

Name Role Address
RANDHIR AHUJA Chief Executive Officer 4 MANHATTANVILLE RD, STE 205, PURCHASE, NY, United States, 10577

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7QYB5
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-19
CAGE Expiration:
2029-03-19
SAM Expiration:
2025-03-01

Contact Information

POC:
KEVIN ACKERMAN
Phone:
+1 989-313-6189

Immediate Level Owner

Vendor Certified:
2024-03-05
CAGE number:
J3838
Company Name:
HITACHI METALS LTD

Form 5500 Series

Employer Identification Number (EIN):
132843700
Plan Year:
2023
Number Of Participants:
138
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
138
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 4 MANHATTANVILLE RD, STE 205, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-01 Address 2 MANHATTANVILLE RD, STE 301, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2023-03-31 2023-03-31 Address 2 MANHATTANVILLE RD, STE 301, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2023-03-31 2024-11-01 Address 2 MANHATTANVILLE RD, STE 301, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2023-03-31 2024-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241101038747 2024-11-01 BIENNIAL STATEMENT 2024-11-01
230331000664 2023-03-29 CERTIFICATE OF AMENDMENT 2023-03-29
221115002224 2022-11-15 BIENNIAL STATEMENT 2022-11-01
201124060138 2020-11-24 BIENNIAL STATEMENT 2020-11-01
201001061630 2020-10-01 BIENNIAL STATEMENT 2018-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State