Search icon

DAIMLER BUSES NORTH AMERICA INC.

Headquarter

Company Details

Name: DAIMLER BUSES NORTH AMERICA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 1995 (30 years ago)
Entity Number: 1920293
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 4555 N. Channel Avenue, c/o Cynthia Scott, HQ637B-LGL, Portland, OR, United States, 97217

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
STEFAN KURSCHNER Chief Executive Officer 4555 N. CHANNEL AVENUE, C/O CYNTHIA SCOTT, HQ637B-LGL, PORTLAND, OR, United States, 97217

Links between entities

Type:
Headquarter of
Company Number:
624554
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
56888F
State:
ALASKA
Type:
Headquarter of
Company Number:
000-905-188
State:
Alabama
Type:
Headquarter of
Company Number:
1170e564-acd4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0406754
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F95000004925
State:
FLORIDA
Type:
Headquarter of
Company Number:
000086485
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0523508
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
345681
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_58555207
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
061425755
Plan Year:
2013
Number Of Participants:
401
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
537
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
693
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
693
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
401
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-09 2025-05-09 Address 4555 N. CHANNEL AVENUE, C/O CYNTHIA SCOTT, HQ637B-LGL, PORTLAND, OR, 97217, USA (Type of address: Chief Executive Officer)
2025-05-09 2025-05-09 Address 6012 B HIGH POINT RD, GREENSBORO, NC, 27407, USA (Type of address: Chief Executive Officer)
2023-10-05 2023-10-05 Address 4555 N. CHANNEL AVENUE, C/O CYNTHIA SCOTT, HQ637B-LGL, PORTLAND, OR, 97217, USA (Type of address: Chief Executive Officer)
2023-10-05 2023-10-05 Address 6012 B HIGH POINT RD, GREENSBORO, NC, 27407, USA (Type of address: Chief Executive Officer)
2023-10-05 2025-05-09 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250509000972 2025-05-09 BIENNIAL STATEMENT 2025-05-09
231005004112 2023-10-05 BIENNIAL STATEMENT 2023-05-01
190607060033 2019-06-07 BIENNIAL STATEMENT 2019-05-01
SR-22809 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170602007287 2017-06-02 BIENNIAL STATEMENT 2017-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
GSRPNNFO5491
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
533227.00
Base And Exercised Options Value:
533227.00
Base And All Options Value:
533227.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2012-10-26
Description:
56 ADULT, OVER-THE-ROAD, TOURING COACH
Naics Code:
336211: MOTOR VEHICLE BODY MANUFACTURING
Product Or Service Code:
2310: PASSENGER MOTOR VEHICLES
Procurement Instrument Identifier:
GS30FX0053
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2011-09-29
Description:
OTHER THAN SCHEDULE
Naics Code:
336211: MOTOR VEHICLE BODY MANUFACTURING
Product Or Service Code:
2310: PASSENGER MOTOR VEHICLES

Date of last update: 14 Mar 2025

Sources: New York Secretary of State