Search icon

NEW HOLLAND NORTH AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: NEW HOLLAND NORTH AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Oct 1986 (39 years ago)
Date of dissolution: 04 Oct 2004 (21 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 04 Oct 2004 (21 years ago)
Document Number: P11690
FEI/EIN Number 382688619

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 500 DILLER AVENUE, NEW JOLLAND, PA, 17557
Mail Address: 500 DILLER AVENUE, NEW JOLLAND, PA, 17557
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ROBACK DARLENE M Assistant Secretary 100 S. SAUNDERS RD, LAKE FOREST, IL, 60045
RIDER AR President 500 DILLER AVE, NEW HOLLAND, PA
COSTA DONALD R TO 700 STATE STREET, RACINE, WI, 53404
FORNARO ALBERTO Vice President 100 S SAUNDERS RD, LAKE FOREST, IL, 60045
ZECCHINI ENRICO Assistant Treasurer 375 PARK AVE SUITE 2703, NEW YORK, NY, 10152
LESKOWICZ JOANNE M TO 700 STATE ST, RACINE, WI, 53404

Events

Event Type Filed Date Value Description
WITHDRAWAL 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2004-10-01 500 DILLER AVENUE, NEW JOLLAND, PA 17557 -
CHANGE OF MAILING ADDRESS 2004-10-01 500 DILLER AVENUE, NEW JOLLAND, PA 17557 -
NAME CHANGE AMENDMENT 1995-01-04 NEW HOLLAND NORTH AMERICA, INC. -

Documents

Name Date
Withdrawal 2004-10-04
ANNUAL REPORT 2004-03-16
ANNUAL REPORT 2003-06-24
ANNUAL REPORT 2002-04-24
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-08-22
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-03-04
ANNUAL REPORT 1997-03-25
ANNUAL REPORT 1996-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State