Search icon

ROLLER BEARING INDUSTRIES, INC.

Company Details

Name: ROLLER BEARING INDUSTRIES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Nov 2002 (22 years ago)
Authority Date: 27 Nov 2002 (22 years ago)
Last Annual Report: 29 Jun 2016 (9 years ago)
Organization Number: 0549046
Principal Office: 890 FORTY FOOT ROAD, LANSDALE, PA 19446
Place of Formation: VIRGINIA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Treasurer

Name Role
Terry Papincak Treasurer

Director

Name Role
JAN LINDHE Director
Theodore P Barry Director
DANIEL T. CONWAY, FR. Director

Vice President

Name Role
Terry Papincak Vice President

President

Name Role
Theodore P Barry President

Secretary

Name Role
Theodore P Barry Secretary

Incorporator

Name Role
TERRY G. SPALDING Incorporator

Filings

Name File Date
App. for Certificate of Withdrawal 2016-07-19
Annual Report 2016-06-29
Registered Agent name/address change 2015-10-27
Annual Report 2015-06-19
Annual Report 2014-06-05
Annual Report 2013-06-28
Annual Report 2012-06-14
Registered Agent name/address change 2012-03-28
Annual Report 2011-06-14
Principal Office Address Change 2010-06-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303162283 0452110 2000-03-02 200 PETERSON DR., ELIZABETHTOWN, KY, 42701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-03-09
Case Closed 2000-03-09
123792939 0452110 1996-02-22 200 PETERSON DR., ELIZABETHTOWN, KY, 42701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-02-23
Case Closed 1996-05-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 203100102
Issuance Date 1996-03-29
Abatement Due Date 1996-05-30
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100253 B04 III
Issuance Date 1996-03-29
Abatement Due Date 1996-05-08
Nr Instances 1
Nr Exposed 1
115939720 0452110 1992-04-22 200 PETERSON DR., ELIZABETHTOWN, KY, 42701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-04-22
Case Closed 1992-06-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 1992-05-29
Abatement Due Date 1992-07-08
Nr Instances 1
Nr Exposed 5
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 K01
Issuance Date 1992-05-29
Abatement Due Date 1992-06-24
Nr Instances 1
Nr Exposed 5
Gravity 00
Citation ID 01003
Citaton Type Other
Standard Cited 19100303 B02
Issuance Date 1992-05-29
Abatement Due Date 1992-06-10
Nr Instances 1
Nr Exposed 1
Gravity 00
104329966 0452110 1987-11-05 200 PETERSON DR., ELIZABETHTOWN, KY, 42701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-11-06
Case Closed 1988-01-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1987-11-18
Abatement Due Date 1987-11-05
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1987-11-18
Abatement Due Date 1987-11-05
Nr Instances 1
Nr Exposed 48
Citation ID 02002
Citaton Type Other
Standard Cited 201800101
Issuance Date 1987-11-18
Abatement Due Date 1987-12-08
Nr Instances 5
Nr Exposed 48
Citation ID 02003
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1987-11-18
Abatement Due Date 1987-11-05
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1987-11-18
Abatement Due Date 1987-11-06
Nr Instances 1
Nr Exposed 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100151 D
Issuance Date 1987-11-18
Abatement Due Date 1988-01-04
Nr Instances 1
Nr Exposed 5
Citation ID 02006
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1987-11-18
Abatement Due Date 1987-11-05
Nr Instances 2
Nr Exposed 4
Citation ID 02007
Citaton Type Other
Standard Cited 19100157 D01
Issuance Date 1987-11-18
Abatement Due Date 1987-11-05
Nr Instances 1
Nr Exposed 2
Citation ID 02008
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1987-11-18
Abatement Due Date 1987-12-08
Nr Instances 1
Nr Exposed 48
Citation ID 02009
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-11-18
Abatement Due Date 1988-01-04
Nr Instances 1
Nr Exposed 48
Citation ID 02010
Citaton Type Other
Standard Cited 19101200 F04 I
Issuance Date 1987-11-18
Abatement Due Date 1988-01-04
Nr Instances 1
Nr Exposed 48
Citation ID 02011
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1987-11-18
Abatement Due Date 1988-01-04
Nr Instances 1
Nr Exposed 48
Citation ID 02012
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-11-18
Abatement Due Date 1988-01-04
Nr Instances 1
Nr Exposed 48

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0500508 Civil (Rico) 2005-09-07 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2005-09-07
Termination Date 2013-10-17
Date Issue Joined 2008-05-12
Section 1962
Status Terminated

Parties

Name ROLLER BEARING INDUSTRIES, INC.
Role Plaintiff
Name PAUL,
Role Defendant

Sources: Kentucky Secretary of State