Hyster-Yale Materials Handling, Inc. is an active Floridian business entity incorporated 8th May 1996. This company was previously called Hyster-Yale Group, Inc.. Corporation Service Company acts as the agent for this company. The last filing (Name Change Amendment) for this company was 5th June 2024. Rajiv K Prasad, Scott A Minder, Jon Taylor and 28 others are officers of this company.

Company Data

Company NameHyster-Yale Materials Handling, Inc.
Company AgentCorporation Service Company
Company StatusActive
Date Filed8 May 1996 (29 years ago)
Entity NumberF96000002311
FEI/EIN Number93-0160700
Entity TypeForeign Profit Corporation
StateDE

Last Event

DescriptionName Change Amendment
Date Filed5 June 2024 (11 months, 1 week ago)

Officers

President And Chief Executive Officer, DirectorPrasad, Rajiv K
Vp, TreasurerMinder, Scott A
Senior Vice President And Chief Financial OfficerTaylor, Jon
Vp, ControllerLanger, Jennifer M
Senior Vice President, General Counsel And SecretaryTaylor, Suzanne S
5875 Landerbrook Dr
Suite 300
Mayfield Heights, OH 44124
Chairman, DirectorRankin , Alfred M, Jr.
President, Global Technology Solutions DivisionLeblanc, David M
Senior Vice President, President, AmericasPascarelli, Charles F
President, Asia PacificKaras, Stephen
COOSalgado, Anthony J
Senior Vice President, Managing Director, Europe, Middle East And AfricaMurdoch, Stewart D
Vp, Global Product DevelopmentSomayajula, Gopichand
Vp, TaxBreier, Gregory J
Vp, Global OperationsCorrini, Michele
Vice President Finance, AmericasUlmer, Raymond C
DirectorButler, John C, Jr.
DirectorCarolyn, Corvi
DirectorYoshio, Hinoh
DirectorJumper, John P
DirectorLabarre, Dennis W
DirectorPoor, H Vincent
DirectorRankin, Claiborne R
DirectorWilliams, David B.H.
DirectorTaplin, Britton T
DirectorBatcheler, Colleen R
Vp, Associate General Counsel, Corporate Product Development And ApicJennings, Brian
DirectorBemowski, James B
Vp, Product PlatformsGroisiller, Patrice G
5875 Landerbrook Drive
Suite 300
Mayfield Height, OH 44124
DirectorEliopoulos, Edward T
Vp, Global Supply ChainHixson, Tracy
Associate General Counsel And Assistant SecretaryDelong, Laura

Principal Address

Address5875 Landerbrook Drive
Suite 300
Mayfield Heights, OH 44124

Agent Address

Address1201 Hays Street
Tallahassee, FL 32301-2525

Filing History

5 June 2024Name Change
18 April 2024Annual Report
13 April 2023Annual Report
11 April 2022Annual Report
23 April 2021Annual Report
27 April 2020Annual Report
16 April 2019Annual Report
16 April 2018Annual Report
19 April 2017Annual Report
26 April 2016Annual Report
12 January 2016Name Change
18 March 2015Annual Report
9 April 2014Annual Report
4 April 2013Annual Report
16 March 2012Annual Report
20 June 2011Annual Report
29 March 2010Annual Report
16 February 2009Annual Report
3 January 2008Annual Report
4 January 2007Annual Report
5 July 2006Annual Report
5 January 2005Annual Report
13 January 2004Annual Report
12 August 2003Annual Report
16 January 2002Annual Report
3 July 2001Annual Report
29 January 2000Annual Report
20 February 1999Annual Report
26 October 1998Reinstatement
5 May 1997Reg. Agent Change
8 May 1996Documents Prior To 1997