Entity Name: | GARELICK MFG. CO. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 15 Dec 1983 (41 years ago) |
Branch of: | GARELICK MFG. CO., MINNESOTA (Company Number 56b13e13-bad4-e011-a886-001ec94ffe7f) |
Date of dissolution: | 18 Apr 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 18 Apr 2019 (6 years ago) |
Document Number: | P00296 |
FEI/EIN Number |
410775702
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 26125 N. Riverwoods Blvd., Mettawa, IL, 60045, US |
Address: | 644 SECOND ST., ST. PAUL PARK, MN, 55071, US |
Place of Formation: | MINNESOTA |
Name | Role | Address |
---|---|---|
Gwillim Ryan M | Vice President | 26125 N. Riverwoods Blvd., Mettawa, IL, 60045 |
Gyorog Mike | Vice President | W6250 Pioneer Road, Fond du Lac, WI, 54935 |
Zelisko Judith P | Vice President | 26125 N. Riverwoods Blvd., Mettawa, IL, 60045 |
Eide David P | Treasurer | W6250 Pioneer Road, Fond du Lac, WI, 54935 |
Lemke Todd C | Secretary | W6250 Pioneer Road, Fond du Lac, WI, 54935 |
Fox James M | President | 1016 North Monroe Street, Lowell, MI, 49331 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-04-18 | - | - |
REGISTERED AGENT CHANGED | 2019-04-18 | REGISTERED AGENT REVOKED | - |
CHANGE OF MAILING ADDRESS | 2018-04-25 | 644 SECOND ST., ST. PAUL PARK, MN 55071 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-07 | 644 SECOND ST., ST. PAUL PARK, MN 55071 | - |
Name | Date |
---|---|
Withdrawal | 2019-04-18 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-15 |
Reg. Agent Change | 2015-11-13 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-03-26 |
ANNUAL REPORT | 2012-04-20 |
ANNUAL REPORT | 2011-04-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
341210946 | 0420600 | 2016-01-28 | 7151 114TH AVE. NORTH, LARGO, FL, 33773 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100037 B04 |
Issuance Date | 2016-03-24 |
Abatement Due Date | 2016-04-19 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2016-04-19 |
Nr Instances | 1 |
Nr Exposed | 76 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.37(b)(4): Signs were not posted along the exit access indicating the direction of travel to the nearest exit and exit discharge when the direction of travel to the exit or exit discharge was not immediately apparent: a. In the fabrication area, direction of travel to the 4 exits on site were not immediately apparent. |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 2016-03-24 |
Abatement Due Date | 2016-04-12 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2016-04-19 |
Nr Instances | 1 |
Nr Exposed | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: a. For employees engaged in welding activities of stainless steel in that training regarding exposure to hexavalent chromium was not provided. |
Date of last update: 02 Mar 2025
Sources: Florida Department of State