Search icon

THYSSENKRUPP MATERIALS NA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THYSSENKRUPP MATERIALS NA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 16 Jan 1992 (34 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Feb 2007 (19 years ago)
Document Number: P37129
FEI/EIN Number 38-0445860
Address: 22355 West 11 Mile Road, Southfield, MI, 48033, US
Mail Address: 22355 West 11 Mile Road, Southfield, MI, 48033, US
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
Bastien Brian Chie 22355 West 11 Mile Road, Southfield, MI, 48033
Diephuis Brian Director 22355 West 11 Mile Road, Southfield, MI, 48033
Wodera Daniel Chairman 22355 West 11 Mile Road, Southfield, MI, 48033
Karana Jill H Asst 111 West Jackson Blvd, Chicago, IL, 60604
Prokup John C Director 22355 West 11 Mile Road, Southfield, MI, 48033
Dygas Katarzyna Asst 22355 West 11 Mile Road, Southfield, MI, 48033
- Agent -

Commercial and government entity program

CAGE number:
06CG2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2023-06-23
CAGE Expiration:
2022-10-17

Contact Information

POC:
BRET HARENZA

Highest Level Owner

Vendor Certified:
2017-10-16
CAGE number:
CK256
Company Name:
THYSSENKRUPP AG

Immediate Level Owner

Vendor Certified:
2017-10-16
CAGE number:
4LK82
Company Name:
THYSSENKRUPP MATERIALS NA, INC.

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000096953 THYSSENKRUPP ENGINEERED PLASTICS ACTIVE 2016-09-07 2026-12-31 - 22355 W.11 MILE RD, SOUTHFIELD, MI, 48033

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 22355 West 11 Mile Road, SOUTHFIELD, MI 48033 -
CHANGE OF MAILING ADDRESS 2024-04-19 22355 West 11 Mile Road, SOUTHFIELD, MI 48033 -
NAME CHANGE AMENDMENT 2007-02-02 THYSSENKRUPP MATERIALS NA, INC. -
NAME CHANGE AMENDMENT 2002-11-12 THYSSENKRUPP MATERIALS, INC. -
REGISTERED AGENT NAME CHANGED 2002-01-16 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2002-01-16 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-24

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPEFA316M0232
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
577.15
Base And Exercised Options Value:
577.15
Base And All Options Value:
577.15
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-11-05
Description:
8502661548!F6006 LEXAN .040"T X 48"X96"
Naics Code:
326199: ALL OTHER PLASTICS PRODUCT MANUFACTURING
Product Or Service Code:
9330: PLASTICS FABRICATED MATERIALS
Procurement Instrument Identifier:
M0014612VQ221
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
218.80
Base And Exercised Options Value:
218.80
Base And All Options Value:
218.80
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-02-06
Description:
ROD, ACETAL (DELRIN)
Naics Code:
336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product Or Service Code:
9330: PLASTICS FABRICATED MATERIALS
Procurement Instrument Identifier:
M0014612VD227
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-01-24
Description:
PLASTIC SHEET
Naics Code:
336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product Or Service Code:
9330: PLASTICS FABRICATED MATERIALS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State