Search icon

BORG-WARNER CORPORATION

Company Details

Name: BORG-WARNER CORPORATION
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Revoked
Effective Date: 18 Oct 1967 (58 years ago)
Business ID: 411272
State of Incorporation: DELAWARE

Director

Name Role Address
JAMES J BURKE Director 20 HOLT COURT, GLEN ROCK, NY 7452
JAMES F BERE' Director 641 SOUTH ELM STREET, HINSDALE, IL 60521
D C TRAUSCHT Director 4 ARDEN COURT, OAK BROOK, IL 60045

Secretary

Name Role Address
J L WENTZ Secretary 854 LINCOLN AVENUE, WINNETKA, IL 60093

Vice President

Name Role Address
N F FARRELL Vice President 824 SOUTH RIDGE AVENUE, ARLINGTON HEIGHTS, IL 60005

Treasurer

Name Role Address
B C M BASTIANEN Treasurer 616 ARBOR WEST, WHEATON, IL 60187

Filings

Type Status Filed Date Description
Revocation Filed 1990-02-16 Revocation
Notice to Dissolve/Revoke Filed 1989-10-26 Notice to Dissolve/Revoke
Amendment Form Filed 1989-05-15 Amendment
Annual Report Filed 1989-04-03 Annual Report
See File Filed 1984-08-02 See File
See File Filed 1982-09-15 See File
See File Filed 1982-05-05 See File
See File Filed 1979-09-17 See File
See File Filed 1977-05-20 See File
See File Filed 1975-05-12 See File

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1200128 Asbestos Personal Injury - Prod.liab. 2012-12-28 remanded to state court
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2012-12-28
Termination Date 2013-04-30
Date Issue Joined 2013-01-08
Section 1332
Sub Section PI
Status Terminated

Parties

Name JOHNSON
Role Plaintiff
Name BORG-WARNER CORPORATION
Role Defendant

Date of last update: 18 Apr 2025

Sources: Mississippi Secretary of State