Search icon

MCNEILUS TRUCK AND MANUFACTURING, INC.

Branch

Company Details

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

Chairman

Name Role Address
BOHN, ROBERT G Chairman 1945 HICKORY LANE, OSHKOSH, WI 54901

Chief Executive Officer

Name Role Address
BOHN, ROBERT G Chief Executive Officer 1945 HICKORY LANE, OSHKOSH, WI 54901

President

Name Role Address
LANZDORF, DANIEL J President 4433 ETTENMOOR LANE SW, ROCHESTER, MN 55902

Executive Vice President

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

Secretary

Name Role Address
DEMPSEY, TIMOTHY M Secretary 3980 WINDERMERE LANE, OSHKOSH, WI 54902

Vice President

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

Controller

Name Role Address
KOLESKI, JAMES Controller 454 EAGLE LANE SW, ROCHESTER, MN 55902

Events

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

Documents

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