Search icon

M R C INDUSTRIES, INC.

Headquarter

Company Details

Name: M R C INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 1972 (53 years ago)
Entity Number: 243002
ZIP code: 07068
County: New York
Place of Formation: New York
Address: 65 LIVINGSTON, ROSELAND, NJ, United States, 07068
Principal Address: 85 DENTON AVE, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEONARD HOROWITZ Chief Executive Officer 85 DENTON AVE, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
C/O LOWENSTEIN SANDLER DOS Process Agent 65 LIVINGSTON, ROSELAND, NJ, United States, 07068

Links between entities

Type:
Headquarter of
Company Number:
P40084
State:
FLORIDA

History

Start date End date Type Value
2002-08-20 2013-04-10 Address 122 E 42ND ST / SUITE 4000, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2000-09-19 2002-08-20 Address 122 E 42ND ST, STE 3303, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2000-09-19 2013-04-10 Address 8000 COOPER AVE, BLDG 28, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
1996-03-28 2000-09-19 Address ATTN: C. MICHAEL SPERO, ESQ., 60 EAST 42ND STREET, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
1995-07-06 2013-04-10 Address 8000 COOPER AVENUE, BUILDING 28, GLENDALE, NY, 11385, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130410002165 2013-04-10 BIENNIAL STATEMENT 2012-09-01
020820002137 2002-08-20 BIENNIAL STATEMENT 2002-09-01
000919002228 2000-09-19 BIENNIAL STATEMENT 2000-09-01
C292243-2 2000-08-15 ASSUMED NAME CORP INITIAL FILING 2000-08-15
961002002132 1996-10-02 BIENNIAL STATEMENT 1996-09-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA24516F2818
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2016-07-28
Description:
AGENT, DENTAL BONDING, LIGHT CURE - BT/DENTAL
Naics Code:
339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product Or Service Code:
6520: DENTAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES
Procurement Instrument Identifier:
VA24812P1944
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2012-01-20
Description:
WHEELCHAIR CUSHIONS FOR STOCK
Naics Code:
622110: GENERAL MEDICAL AND SURGICAL HOSPITALS
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES
Procurement Instrument Identifier:
V797P3106M
Award Or Idv Flag:
IDV
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2011-08-15
Total Dollars Obligated:
0.00
Potential Total Value Of Award:
443454.00
Description:
PATIENT MOBILITY - WHEELCHAIR CUSHIONS
Naics Code:
339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product Or Service Code:
6530: HOSP FURNITURE,EQ,UTENSILS & SUP

OSHA's Inspections within Industry

Inspection Summary

Date:
1983-12-29
Type:
Planned
Address:
130 25 180 STREET, New York -Richmond, NY, 11413
Safety Health:
Safety
Scope:
Records

Date of last update: 18 Mar 2025

Sources: New York Secretary of State