Search icon

GENERAL BEARING CORPORATION

Company Details

Name: GENERAL BEARING CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 1989 (36 years ago)
Entity Number: 1327340
ZIP code: 10994
County: Rockland
Place of Formation: Delaware
Address: 44 HIGH STREET, ATTN: JOHN STEIN, WEST NYACK, NY, United States, 10994
Principal Address: 44 HIGH STREET, WEST NYACK, NY, United States, 10994

Chief Executive Officer

Name Role Address
MIKE VAN CAMP Chief Executive Officer 44 HIGH STREET, WEST NYACK, NY, United States, 10994

DOS Process Agent

Name Role Address
GENERAL BEARING CORPORATION DOS Process Agent 44 HIGH STREET, ATTN: JOHN STEIN, WEST NYACK, NY, United States, 10994

History

Start date End date Type Value
2003-12-01 2017-02-01 Address 44 HIGH STREET, WEST NYACK, NY, 10994, 2702, USA (Type of address: Chief Executive Officer)
2003-12-01 2017-02-01 Address DAVID L GUSSACK, 44 HIGH STREET, WEST NYACK, NY, 10994, 2702, USA (Type of address: Service of Process)
1994-05-02 2003-12-01 Address 616 ROUTE 303, BLAUVELT, NY, 10913, USA (Type of address: Chief Executive Officer)
1994-05-02 2003-12-01 Address 616 ROUTE 303, BLAUVELT, NY, 10913, USA (Type of address: Principal Executive Office)
1989-02-17 2003-12-01 Address ATT: CHARLES E HORD III, 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10112, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170201006607 2017-02-01 BIENNIAL STATEMENT 2017-02-01
130205006497 2013-02-05 BIENNIAL STATEMENT 2013-02-01
110302002310 2011-03-02 BIENNIAL STATEMENT 2011-02-01
090202003368 2009-02-02 BIENNIAL STATEMENT 2009-02-01
070222002234 2007-02-22 BIENNIAL STATEMENT 2007-02-01
050322002924 2005-03-22 BIENNIAL STATEMENT 2005-02-01
031201002633 2003-12-01 BIENNIAL STATEMENT 2003-02-01
940502002209 1994-05-02 BIENNIAL STATEMENT 1994-02-01
B743222-4 1989-02-17 APPLICATION OF AUTHORITY 1989-02-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State