Search icon

CNH Industrial America LLC

Company Details

Name: CNH Industrial America LLC
Jurisdiction: MISSISSIPPI
Business Type: Limited Liability Company
Status: Good Standing
Effective Date: 23 Jul 2003 (22 years ago)
Business ID: 736812
State of Incorporation: DELAWARE
Principal Office Address: 700 STATE STREETRACINE, WI 53404
Historical names: CASE, LLC
CNH America LLC

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232

Organizer

Name Role Address
Rick Aide Organizer 700 STATE STREET, RACINE, WI 53404

Member

Name Role Address
CASE NEW HOLLAND INDUSTRIAL INC Member 700 STATE ST, RACINE, MS 53404
Rick H. Aide Member 700 STATE STREET, RACINE, WI 53404
Stephan Delval Member 700 State Street, Racine, WI 53404
TELMA CRISTINA CRACCO Member 700 State Street, Racine, WI 53404
KEVIN BARR Member 700 STATE STREET, RACINE, MS 53404

President

Name Role Address
SCOTT WELLINGTON WINE President 700 State Street, Racine, WI 53404

Vice President

Name Role Address
Leandro Lecheta Vice President 700 STATE STREET, RACINE, WI 53404
Richard Konrath Vice President 700 State Street, Racine, WI 53404
Jason Omerza Vice President 700 State Street, Racine, WI 53404
JOSE HEITOR NOGUEIRA Vice President 700 State Street, Racine, WI 53404
Brian French Vice President 700 State Street, Racine, WI 53404
RICHARD MILLER Vice President 700 State Street, Racine, WI 53404
Scott Harris Vice President 700 State Street, Racine, WI 53404
William Baasch Vice President 700 State Street, Racine, WI 53404
Bret Lieberman Vice President 700 State Street, Racine, WI 53404
Jay Schroeder Vice President 700 State Street, Racine, WI 53404

Treasurer

Name Role Address
Andrea Paulis Treasurer 700 STATE STREET, RACINE, WI 53404

Filings

Type Status Filed Date Description
Annual Report LLC Filed 2024-04-04 Annual Report For CNH Industrial America LLC
Annual Report LLC Filed 2023-04-07 Annual Report For CNH Industrial America LLC
Annual Report LLC Filed 2022-03-30 Annual Report For CNH Industrial America LLC
Annual Report LLC Filed 2021-03-16 Annual Report For CNH Industrial America LLC
Annual Report LLC Filed 2020-02-18 Annual Report For CNH Industrial America LLC
Annual Report LLC Filed 2019-03-27 Annual Report For CNH Industrial America LLC
Annual Report LLC Filed 2018-03-26 Annual Report For CNH Industrial America LLC
Annual Report LLC Filed 2017-04-03 Annual Report For CNH Industrial America LLC
Annual Report LLC Filed 2016-02-16 Annual Report For CNH Industrial America LLC
Annual Report LLC Filed 2015-03-20 Annual Report For CNH Industrial America LLC

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1600116 Other Contract Actions 2016-07-29 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2016-07-29
Termination Date 2017-08-04
Date Issue Joined 2017-02-09
Section 1332
Sub Section BC
Status Terminated

Parties

Name Harding Enterprises, LLC
Role Plaintiff
Name CNH Industrial America LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: Mississippi Secretary of State