Bmo Harris Equipment Finance Company Overview
Bmo Harris Equipment Finance Company filed as a Statement & Designation By Foreign Corporation in the State of California on Tuesday, March 4, 1980 and is approximately forty-four years old, as recorded in documents filed with California Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Bmo Harris Equipment Finance Company
Network Visualizer
Advertisements
Key People
Who own Bmo Harris Equipment Finance Company
Name | |
---|---|
Judson Snyder 1 |
President
Chief Executive Officer
NonPres
CEO
Director
|
David Robert Casper 4 |
President
Director
|
Colleen Hennessy |
Secretary
|
Patrick J. Murphy 9 |
Senior Vp
Director
Vice President
|
David W. Abplanalp |
NonTreas
Chairman
Treasurer
|
Gina McBride 10 |
NonSec
Secretary
|
Michael R. Wood |
NonDir
Director
|
Brad Rothbaum 3 |
Chairman
Director
|
Thomas Podewils |
President
Director
|
Bradley J. Hansen |
President
Director
|
Michelle Magnaye 6 |
Secretary
|
Mark Furlong 2 |
Director
|
Mark R. Hogan 1 |
Director
|
Gina M. McBridge 1 |
Secretary
|
Timothy Bruckner |
Director
|
Sandra Sanders |
Director
|
Ryan R. Deneen 4 |
Vice President
|
Christine Jensen |
Vice President
|
Carlie Yeandle |
Vice President
|
Showing 8 records out of 19
Known Addresses for Bmo Harris Equipment Finance Company
Corporate Filings for Bmo Harris Equipment Finance Company
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | 822976 |
Date Filed: | Friday, June 27, 1969 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 8964906 |
Date Filed: | Thursday, December 12, 1991 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Wisconsin |
State ID: | 00976830 |
Date Filed: | Tuesday, March 4, 1980 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Wisconsin |
State ID: | C12331-1991 |
Date Filed: | Tuesday, December 31, 1991 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Wisconsin |
County: | New York |
State ID: | 1597567 |
Date Filed: | Thursday, December 19, 1991 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
12/12/1991 | Application For Certificate Of Authority | ||
12/19/1991 | Name History/Actual | M&I' First National Leasing Corp. | |
12/19/1991 | Name History/Actual | M&I' First National Leasing Corp. | |
12/31/1991 | Foreign Qualification | ||
1/17/1998 | Annual List | ||
12/6/1998 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
11/16/1999 | Annual List | ||
12/14/2000 | Annual List | ||
12/3/2001 | Annual List | ||
12/16/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
12/12/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
11/24/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
4/11/2005 | Application for Amended Certificate of Authority | ||
5/16/2005 | Amendment | FEDEX 5-20-05 TRACKING #7929 2826 1690 | |
5/16/2005 | Miscellaneous | SUPPORTING DOC FROM FINANCIAL INSTITUTIONS DIVISION FOR NAME CHANGE AMENDMENT. | |
5/20/2005 | Name History/Actual | M&I' Equipment Finance Company, Inc. | |
5/20/2005 | Name History/Actual | M&I' Equipment Finance Company, Inc. | |
11/30/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
10/23/2006 | Annual List | 06-07 | |
12/31/2006 | Public Information Report (PIR) | ||
10/22/2007 | Annual List | ||
11/3/2008 | Annual List | ||
8/28/2009 | Tax Forfeiture | ||
10/22/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
10/21/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
10/26/2011 | Amendment | ||
10/26/2011 | Annual List | ||
2/22/2012 | Name History/Actual | Bmo Harris Equipment Finance Company | |
2/22/2012 | Name History/Actual | Bmo Harris Equipment Finance Company | |
7/11/2012 | Application for Amended Registration | ||
7/11/2012 | Reinstatement | ||
11/28/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
10/2/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
10/14/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
10/9/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
11/29/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
12/19/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
12/31/2017 | Public Information Report (PIR) | ||
12/20/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2020 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
New York Department of State
Data last refreshed on Saturday, May 18, 2024
Data last refreshed on Saturday, May 18, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Bmo Harris Equipment Finance Company.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Bmo Harris Equipment Finance Company and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
4
Known Addresses
250 E Wisconsin Ave Milwaukee, WI 53202
111 W Monroe St Chicago, IL 60603
770 N Water St Milwaukee, WI 53202
PO Box 294 Milwaukee, WI 53201
These addresses are known to be associated with Bmo Harris Equipment Finance Company however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records