Search icon

MRC BEARINGS, INC.

Company Details

Name: MRC BEARINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Mar 1988 (37 years ago)
Date of dissolution: 09 Jul 2013
Entity Number: 1245667
ZIP code: 19801
County: New York
Place of Formation: Delaware
Address: 1209 ORANGE STREET, WILMINGTON, DE, United States, 19801

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1209 ORANGE STREET, WILMINGTON, DE, United States, 19801

Chief Executive Officer

Name Role Address
VICTOR A DUVA Chief Executive Officer 1209 ORANGE STREET, WILMINGTON, DE, United States, 19801

History

Start date End date Type Value
2012-04-16 2013-07-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-04-16 2013-07-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
1999-10-18 2012-04-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-18 2012-04-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-05-12 2006-03-24 Address 1209 ORANGE STREET, WILMINGTON, DE, 19801, USA (Type of address: Chief Executive Officer)
1993-05-12 1998-04-06 Address 1209 ORANGE STREET, WILMINGTON, DE, 19801, USA (Type of address: Principal Executive Office)
1988-03-22 1999-10-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1988-03-22 1999-10-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130709000185 2013-07-09 SURRENDER OF AUTHORITY 2013-07-09
120416000132 2012-04-16 CERTIFICATE OF CHANGE 2012-04-16
120309002178 2012-03-09 BIENNIAL STATEMENT 2012-03-01
100329002462 2010-03-29 BIENNIAL STATEMENT 2010-03-01
080305002717 2008-03-05 BIENNIAL STATEMENT 2008-03-01
060324002315 2006-03-24 BIENNIAL STATEMENT 2006-03-01
040310002115 2004-03-10 BIENNIAL STATEMENT 2004-03-01
020311002343 2002-03-11 BIENNIAL STATEMENT 2002-03-01
000316002580 2000-03-16 BIENNIAL STATEMENT 2000-03-01
991018000034 1999-10-18 CERTIFICATE OF CHANGE 1999-10-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106913171 0213600 1991-03-05 MOROCO DRIVE, FALCONER, NY, 14733
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1991-03-07
Case Closed 1991-05-30

Related Activity

Type Complaint
Activity Nr 73062440
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1991-04-12
Abatement Due Date 1991-04-15
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1991-04-12
Abatement Due Date 1991-04-15
Nr Instances 1
Nr Exposed 599
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1991-04-12
Abatement Due Date 1991-04-15
Nr Instances 1
Nr Exposed 599
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1991-04-12
Abatement Due Date 1991-04-15
Nr Instances 1
Nr Exposed 599
Gravity 01
Citation ID 01005
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1991-04-12
Abatement Due Date 1991-04-15
Nr Instances 1
Nr Exposed 599
Gravity 01
Citation ID 01006A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1991-04-12
Abatement Due Date 1991-05-16
Nr Instances 1
Nr Exposed 599
Gravity 01
Citation ID 01006B
Citaton Type Other
Standard Cited 19101200 E01 II
Issuance Date 1991-04-12
Abatement Due Date 1991-05-16
Nr Instances 1
Nr Exposed 599
Gravity 01
Citation ID 01006C
Citaton Type Other
Standard Cited 19101200 E02
Issuance Date 1991-04-12
Abatement Due Date 1991-05-16
Nr Instances 1
Nr Exposed 599
Gravity 01
106885114 0213600 1990-09-17 402 CHANDLER STREET, JAMESTOWN, NY, 14701
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1990-09-25
Case Closed 1990-11-05

Related Activity

Type Complaint
Activity Nr 72069099
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 1990-09-27
Abatement Due Date 1990-11-02
Current Penalty 380.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 40
Gravity 08
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 1990-09-27
Abatement Due Date 1990-11-02
Nr Instances 1
Nr Exposed 300
Gravity 08
Citation ID 02001
Citaton Type Other
Standard Cited 19040005 C
Issuance Date 1990-09-27
Abatement Due Date 1990-09-30
Nr Instances 1
Nr Exposed 377
106912975 0213600 1990-05-10 MOROCO DRIVE, FALCONER, NY, 14733
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1990-07-17
Case Closed 1990-07-20

Related Activity

Type Complaint
Activity Nr 73037137
Health Yes
106912512 0213600 1989-09-27 MOROCO DRIVE, FALCONER, NY, 14733
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1989-11-01
Case Closed 1990-01-12

Related Activity

Type Complaint
Activity Nr 73050700
Health Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19101200 F05 II
Issuance Date 1989-11-13
Abatement Due Date 1989-11-24
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
106914872 0213600 1989-05-25 MOROCO DRIVE, FALCONER, NY, 14733
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1989-05-31
Case Closed 1989-07-31

Related Activity

Type Complaint
Activity Nr 72997596
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 F05
Issuance Date 1989-06-21
Abatement Due Date 1989-06-24
Nr Instances 2
Nr Exposed 2
Gravity 02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1786306 Intrastate Non-Hazmat 2008-06-26 15000 2008 1 1 Private(Property)
Legal Name MRC BEARINGS
DBA Name -
Physical Address 402 CHANDLER, JAMESTOWN, NY, 14701, US
Mailing Address 402 CHANDLER, JAMESTOWN, NY, 14701, US
Phone (716) 661-2753
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9501597 Bankruptcy Withdrawal 28 USC 157 1995-03-08 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1995-03-08
Termination Date 1996-12-10
Section 0157

Parties

Name ST. JOHNSBURY CO.
Role Plaintiff
Name MRC BEARINGS, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State