Search icon

GLASSALUM INSTALLATIONS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: GLASSALUM INSTALLATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLASSALUM INSTALLATIONS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Jan 1973 (52 years ago)
Date of dissolution: 24 Jan 2000 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jan 2000 (25 years ago)
Document Number: 417317
FEI/EIN Number 591438197

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: % NORTEK, INC, 50 KENNEDY PLAZA, PROVIDENCE, RI, 02903
Address: C/O NORTEK INC., 50 KENNEDY PLAZA STE 19, PROVIDENCE, RI, 02903, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GLASSALUM INSTALLATIONS, INC., RHODE ISLAND 000021784 RHODE ISLAND
Headquarter of GLASSALUM INSTALLATIONS, INC., CONNECTICUT 0159515 CONNECTICUT

Key Officers & Management

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent -
BREADY RICHARD L President 166 PRESIDENT AVE, PROVIDENCE, RI, 02906
BREADY RICHARD L Director 166 PRESIDENT AVE, PROVIDENCE, RI, 02906
HARRIS RICHARD J Vice President 12 OLD FARM LANE, ATTLEBORO, MA, 02703
HARRIS RICHARD J Director 12 OLD FARM LANE, ATTLEBORO, MA, 02703
DONNELLY KEVIN W Secretary 14 OAK HILL DR, WALPOLE, MA, 02081

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-01-24 - -
REGISTERED AGENT NAME CHANGED 1994-05-01 THE PRENTICE-HALL CORPORATION SYSTEM INC. -
REGISTERED AGENT ADDRESS CHANGED 1994-05-01 1201 HAYES STREET, STE 105, TALLHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 1993-06-10 C/O NORTEK INC., 50 KENNEDY PLAZA STE 19, PROVIDENCE, RI 02903 -
CHANGE OF MAILING ADDRESS 1989-06-26 C/O NORTEK INC., 50 KENNEDY PLAZA STE 19, PROVIDENCE, RI 02903 -

Documents

Name Date
Voluntary Dissolution 2000-01-24
ANNUAL REPORT 1999-05-08
ANNUAL REPORT 1998-05-13
ANNUAL REPORT 1997-05-16
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1203025 0418800 1984-11-30 200 S BISCAYNE BLVD SE BANK BUILDING, MIAMI, FL, 33131
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1984-11-30
Emphasis N: SWINGSCAF
Case Closed 1984-12-11
1168145 0418800 1984-04-30 200 S BISCAYNE BLVD SE BANK BLDG, MIAMI, FL, 33131
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1984-05-09
Case Closed 1984-06-09

Related Activity

Type Accident
Activity Nr 360564058

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B04
Issuance Date 1984-05-23
Abatement Due Date 1984-05-26
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Accident

Date of last update: 02 Apr 2025

Sources: Florida Department of State