Search icon

NEW HOLLAND NORTH AMERICA, INC.

Company claim

Is this your business?

Get access!

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 (39 years ago)
Authority Date: 22 Oct 1986 (39 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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

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

Secretary

Name Role
LARRY W MILLER Secretary

Treasurer

Name Role
ALBERTO FORNARO Treasurer

Vice President

Name Role
MICHAEL D JACK Vice President

President

Name Role
Allen R Rider President

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

Court Cases

Court Case Summary

Filing Date:
2004-06-18
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Personal Injury - Product Liability

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State