Entity Name: | MCNEILUS TRUCK AND MANUFACTURING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 02 Oct 1980 (44 years ago) |
Branch of: | MCNEILUS TRUCK AND MANUFACTURING, INC., MINNESOTA (Company Number 9bca9fb9-b9d4-e011-a886-001ec94ffe7f) |
Date of dissolution: | 05 Mar 2001 (24 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 05 Mar 2001 (24 years ago) |
Document Number: | 847109 |
FEI/EIN Number | 41-0967369 |
Address: | P.O. BOX 2566, 2307 OREGON STREET, OSHKOSH, WI 54903-2566 |
Mail Address: | P.O. BOX 2566, 2307 OREGON STREET, OSHKOSH, WI 54903-2566 |
Place of Formation: | MINNESOTA |
Name | Role | Address |
---|---|---|
BOHN, ROBERT G | Chairman | 1945 HICKORY LANE, OSHKOSH, WI 54901 |
Name | Role | Address |
---|---|---|
BOHN, ROBERT G | Chief Executive Officer | 1945 HICKORY LANE, OSHKOSH, WI 54901 |
Name | Role | Address |
---|---|---|
LANZDORF, DANIEL J | President | 4433 ETTENMOOR LANE SW, ROCHESTER, MN 55902 |
Name | Role | Address |
---|---|---|
SZEWS, CHARLES L | Executive Vice President | 2916 PRAIRIE WOOD LANE, OSHKOSH, WI 54904 |
DEMPSEY, TIMOTHY M | Executive Vice President | 3980 WINDERMERE LANE, OSHKOSH, WI 54902 |
Name | Role | Address |
---|---|---|
DEMPSEY, TIMOTHY M | Secretary | 3980 WINDERMERE LANE, OSHKOSH, WI 54902 |
Name | Role | Address |
---|---|---|
KOLESKI, JAMES | Vice President | 454 EAGLE LANE SW, ROCHESTER, MN 55902 |
NEY, SCOTT L | Vice President | 845 WEST 19TH STREET, OSHKOSH, WI 54902 |
Name | Role | Address |
---|---|---|
KOLESKI, JAMES | Controller | 454 EAGLE LANE SW, ROCHESTER, MN 55902 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2001-03-05 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2001-03-05 | P.O. BOX 2566, 2307 OREGON STREET, OSHKOSH, WI 54903-2566 | No data |
CHANGE OF MAILING ADDRESS | 2001-03-05 | P.O. BOX 2566, 2307 OREGON STREET, OSHKOSH, WI 54903-2566 | No data |
Name | Date |
---|---|
Withdrawal | 2001-03-05 |
ANNUAL REPORT | 2000-03-06 |
ANNUAL REPORT | 1999-05-10 |
ANNUAL REPORT | 1998-03-10 |
ANNUAL REPORT | 1997-04-02 |
ANNUAL REPORT | 1996-06-04 |
ANNUAL REPORT | 1995-03-22 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State