- Home >
- U.S. >
- New Jersey >
- Montvale
Doosan Bobcat North America, Inc.
Active Montvale, NJ
(770)353-3800
Doosan Bobcat North America, Inc. Overview
Doosan Bobcat North America, Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Wednesday, June 12, 1968 and is approximately fifty-six 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
Doosan Bobcat North America, Inc.
Network Visualizer
Advertisements
Key People
Who own Doosan Bobcat North America, Inc.
Name | |
---|---|
Michael Ballweber |
President
Director
NonDir
Vp Commercial
|
Richard Goldsbury |
Chief Executive Officer
NonPres
President
CEO
Director
Secretary
|
Marcia Cox |
Treasurer
Secretary
Assistant Secreta
Director
Assistant Secretary
|
Scott Park |
Director
Chairman of Board
NonDir
President
Interim President
|
Eric Spilde |
Director
VP Finance
|
Duck J. Cho |
Director
|
Courtney Fletcher |
Secretary
Vp Legal
NonSec
Director
|
Joel Honeyman |
Vp Innovation
Director
|
Sangyoung Kim |
VP Strategy
Director
|
Jim Flynn |
VP Operations
Director
Vice President
|
Kathleen Merkel |
Director of tax
Director
Tax Director
Dir of Tax
|
Jeremy Holck |
VP Sales
|
Nicole Winkelman |
Vp Hr
|
Jason Mayberry |
Assistant Secreta
|
Rob Otterson |
VP Product Mgmt
|
Laura Owens |
VP Marketing
|
Steve Thompson |
NonTreas
VP After Mkt Part
Treasurer
Director
Vice President
VP Finance
|
Mike Wood |
VP NA Procurement
Director
VP Sourcing
Vp Strategy
|
Sang Hyun Park |
NonDir
Director
|
Gary Hornbacher |
VP Channel Dev
Director
VP Strategy
|
Russell Honeyman |
VP Quality Mgmt
|
Lance Mathern |
VP Portable Power
|
Scott Schuh |
Sr Dir Engineer
|
George Macia |
President DFS
|
Il Taek Chung |
IT Innovation
|
Scott Nelson |
President
Director
|
W. E. Schirmer |
President
|
Jong Seon Ahn |
President
Director
Secretary
|
Dong Hwi Chae |
CFO
|
Patrick Willis |
Treasurer
|
Patrick Wills |
Treasurer
Secretary
|
D. L. Howe |
Treasurer
|
Cox Marcia |
Treasurer
Secretary
|
Larry R. Kurland 50 |
Director
Vice President
|
Barbara Santaro 1 |
Director
Secretary
|
Seong Yeon Lee 1 |
Secretary
|
B. A. Santoro |
Director
Secretary
|
L. R. Kurland |
Director
Vice President
|
Michael Cain |
Secretary
|
Jong Seon Kim |
Director
|
Boreum Hong |
Secretary
|
S. D. Richards |
Secretary
|
J. R. Welton |
Secretary
|
J. M. Plasynski |
Secretary
|
Ken Cottrell |
Director
VP Human Resource
|
James Plasynski |
Director
Assistant Secreta
Assistant Secretary
|
G. T. Moran 4 |
Vice President
Assistant Sec.
|
Michael Pashos |
Vice President
|
A. J F Andrews |
Vice President
|
K. H. Leonard |
Assistant Sec.
|
Showing 8 records out of 50
Companies for Doosan Bobcat North America, Inc.
Doosan Bobcat North America, Inc. has another company listed as an officer. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Wood, J.R. Jr. |
Inactive
|
Treasurer
|
Other Companies for Doosan Bobcat North America, Inc.
Known Addresses for Doosan Bobcat North America, Inc.
Circle Drive
Buchanan, MI 49107
400 Perimeter Center Ter NE
Atlanta, GA 30346
155 Chestnut Ridge Rd
Montvale, NJ 07645
324 E Dewey St
Buchanan, MI 49107
2905 Shawnee Industrial Way
Suwanee, GA 30024
700 Enterprise Dr
Lexington, KY 40510
200 Chestnut Ridge Rd
Woodcliff Lake, NJ 07677
100 N Michigan St
South Bend, IN 46601
9335 Harris Corners Pkwy
Charlotte, NC 28269
9335 Harris Corners Pkwy
Charlotte, SC 08855
Corporate Filings for Doosan Bobcat North America, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 821546 |
Date Filed: | Thursday, June 13, 1968 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | 814661 |
Date Filed: | Saturday, August 20, 1960 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 2759306 |
Date Filed: | Monday, June 17, 1968 |
Registered Agent | Ct Corp System |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 00547356 |
Date Filed: | Wednesday, June 12, 1968 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C1125-1968 |
Date Filed: | Friday, June 14, 1968 |
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: | Delaware |
County: | NEW YORK |
State ID: | 224526 |
Date Filed: | Wednesday, June 12, 1968 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
6/12/1968 | Name History/Actual | Delclark, Inc. | |
6/14/1968 | Foreign Qualification | ||
6/17/1968 | Application for Certificate of Authority | ||
8/2/1968 | Amendment | DELCLARK, INC. ASSUMED NAME BELOW BY MERGER (CAPITALIZATION: $153,0 Bw 001 | |
8/12/1968 | Name History/Actual | Clark Equipment Company | |
8/19/1968 | Application for Amended Certificate of Authority | ||
7/23/1969 | Amendment | AMENDING ARTICLE VI. | |
11/13/1969 | Amendment | RESTATED ARTICLES OF INCORPORATION | |
1/6/1985 | Change Of Registered Agent/Office | ||
7/11/1985 | Amendment | CAPITAL STOCK WAS $2,300,000 AND 40,000,000 COMMON SHARES @ $7.50 PER SHARE | |
7/13/1990 | Change Of Registered Agent/Office | ||
8/17/1995 | Merger | CERTIFICATE OF OWNERSHIP FILED MERGING CEC ACQUISITION CORP., A DELAWARE CORPORATION, NOT QUALIFIED IN NEVADA, INTO THIS CORPORATION. (2) PGS. PMI | |
7/1/1996 | Certificate of Assumed Business Name | ||
1/3/1997 | Certificate of Assumed Business Name | ||
6/13/1998 | Annual List | ||
7/22/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
6/13/2000 | Annual List | ||
8/28/2000 | Certificate of Assumed Business Name | ||
6/25/2001 | Annual List | ||
5/10/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
5/8/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
8/9/2004 | Amendment | CAPITAL STOCK WAS 40,000,000 AT 7.50 & 3,000,000 AT 1.00 = 303,000,000 CHM CERTIFIED COPY OF CERTIFICATE OF AMENDMENT FILED AMENDING STOCK. (3)PGS CHM | |
8/10/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
5/31/2005 | Annual List | ||
6/17/2005 | Tax Forfeiture | ||
12/31/2005 | Public Information Report (PIR) | ||
5/11/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
4/19/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
5/29/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
6/8/2009 | Reinstatement | ||
6/9/2009 | Certificate of Assumed Business Name | ||
6/29/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
4/29/2010 | Certificate of Assumed Business Name | ||
6/28/2010 | Annual List | 2010/2011 | |
12/13/2010 | Certificate of Assumed Business Name | ||
12/31/2010 | Public Information Report (PIR) | ||
6/22/2011 | Annual List | ||
6/28/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
7/23/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
6/30/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
6/30/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
6/21/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
6/5/2017 | Annual List | ||
11/3/2017 | Certificate of Assumed Business Name | ||
12/31/2017 | Public Information Report (PIR) | ||
6/6/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2020 | Public Information Report (PIR) | ||
6/23/2021 | Certificate of Assumed Business Name | ||
12/29/2021 | Change of Registered Agent/Office | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) | ||
2/13/2024 | Application for Amended Registration |
Trademarks for Doosan Bobcat North America, Inc.
Serial Number:
86979195
Drawing Code: 4000
|
|
Serial Number:
87038438
Drawing Code: 4000
|
|
Serial Number:
86728743
Drawing Code: 4000
|
|
Serial Number:
86729989
Drawing Code: 4000
|
|
Serial Number:
86052192
Drawing Code: 4000
|
|
Serial Number:
86582023
Drawing Code: 4000
|
|
Serial Number:
86376863
Drawing Code: 4000
|
|
Serial Number:
86423166
Drawing Code: 4000
|
|
Serial Number:
86477327
Drawing Code: 4000
|
|
Serial Number:
86010681
Drawing Code: 4000
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
New York Department of State
Data last refreshed on Sunday, April 28, 2024
Data last refreshed on Sunday, April 28, 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 Doosan Bobcat North America, Inc..
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 Doosan Bobcat North America, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
Circle Drive Buchanan, MI 49107
400 Perimeter Center Ter NE Atlanta, GA 30346
155 Chestnut Ridge Rd Montvale, NJ 07645
324 E Dewey St Buchanan, MI 49107
2905 Shawnee Industrial Way Suwanee, GA 30024
700 Enterprise Dr Lexington, KY 40510
200 Chestnut Ridge Rd Woodcliff Lake, NJ 07677
100 N Michigan St South Bend, IN 46601
9335 Harris Corners Pkwy Charlotte, NC 28269
9335 Harris Corners Pkwy Charlotte, SC 08855
These addresses are known to be associated with Doosan Bobcat North America, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
6
Corporate Records