Search icon

NEW HOLLAND NORTH AMERICA, INC.

Company Details

Name: NEW HOLLAND NORTH AMERICA, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Oct 1986 (38 years ago)
Authority Date: 22 Oct 1986 (38 years ago)
Last Annual Report: 27 Apr 2004 (21 years ago)
Organization Number: 0220928
Principal Office: 500 DILLER AVENUE, NEW HOLLAND, PA 17557
Place of Formation: DELAWARE

Secretary

Name Role
LARRY W MILLER Secretary

Director

Name Role
Daniele G. Rulli Director
Allen R. Rider Director
E. SIMON Director
R. J. THOMPSON Director
M. J. SWINEHART Director

Treasurer

Name Role
ALBERTO FORNARO Treasurer

Vice President

Name Role
MICHAEL D JACK Vice President

President

Name Role
Allen R Rider President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Incorporator

Name Role
MARCIA J. SWINEHART Incorporator

Former Company Names

Name Action
FORD NEW HOLLAND, INC. Old Name
NEW HOLLAND, INC. Merger

Filings

Name File Date
Annual Report 2003-07-16
Annual Report 2002-11-07
Annual Report 2001-08-15
Annual Report 2000-06-28
Annual Report 1999-06-18
Annual Report 1998-05-11
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Amendment 1995-01-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0400366 Personal Injury - Product Liability 2004-06-18 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 76000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2004-06-18
Termination Date 2006-08-04
Date Issue Joined 2005-05-31
Section 1332
Sub Section PI
Status Terminated

Parties

Name HICKS
Role Plaintiff
Name NEW HOLLAND NORTH AMERICA, INC.
Role Defendant

Sources: Kentucky Secretary of State