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 |
Name | Role | Address |
---|---|---|
MIKE VAN CAMP | Chief Executive Officer | 44 HIGH STREET, WEST NYACK, NY, United States, 10994 |
Name | Role | Address |
---|---|---|
GENERAL BEARING CORPORATION | DOS Process Agent | 44 HIGH STREET, ATTN: JOHN STEIN, WEST NYACK, NY, United States, 10994 |
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) |
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