Name: | Glendale Protective Technologies, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 10 Sep 2003 (21 years ago) |
Date of Dissolution: | 14 Dec 2015 (9 years ago) |
Date of Status Change: | 14 Dec 2015 (9 years ago) |
Identification Number: | 000134678 |
ZIP code: | 02917 |
County: | Providence County |
Place of Formation: | DELAWARE |
Principal Address: | 900 DOUGLAS PIKE, SMITHFIELD, RI, 02917, USA |
Purpose: | Holding company for Glendale respiratory equipment. |
Historical names: |
GPT Glendale, Inc. |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
MARK LEVY | PRESIDENT | ONE FIRELITE PL. NORTHFORD, CT 06472 USA |
Name | Role | Address |
---|---|---|
JOHN J TUS | TREASURER | 101 COLUMBIA RD. MORRISTOWN, NJ 07062 USA |
Name | Role | Address |
---|---|---|
JOHN M QUITMEYER | SECRETARY | 1985 DOUGLAS DR., NO. DOCK 1 GOLDEN VALLEY, MN 55422 USA |
Name | Role | Address |
---|---|---|
MANISH SHANBHAG | ASST. SECRETARY | ONE FIRELITE PL. NORTHFORD, CT 06472 USA |
Name | Role | Address |
---|---|---|
LOIS FUCHS | ASST. TREASURER | 101 COLUMBIA RD. MORRISTOWN, NJ 07062 USA |
Name | Role | Address |
---|---|---|
DAVID DEMEO | VICE PRESIDENT | ONE FIRELITE PL. NORTHFORD, CT 06472 USA |
JAMES M DESTEFANO | VICE PRESIDENT | 101 COLUMBIA RD. MORRISTOWN, NJ 07062 USA |
Name | Role | Address |
---|---|---|
MARK LEVY | DIRECTOR | ONE FIRELITE PL. NORTHFORD, CT 06472 USA |
DAVID DEMEO | DIRECTOR | ONE FIRELITE PL. NORTHFORD, CT 06472 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2007-09-24 | GPT Glendale, Inc. | Glendale Protective Technologies, Inc. |
Number | Name | File Date |
---|---|---|
201589179790 | Application for Certificate of Withdrawal | 2015-12-14 |
201555489360 | Annual Report | 2015-02-23 |
201435825840 | Annual Report | 2014-02-20 |
201312282760 | Annual Report | 2013-02-21 |
201290233950 | Annual Report | 2012-02-28 |
201173912660 | Annual Report | 2011-01-24 |
201056202350 | Annual Report | 2010-01-13 |
200940359020 | Annual Report | 2009-01-14 |
200806975290 | Annual Report | 2008-02-18 |
200700743300 | Application for Amended Certificate of Authority | 2007-09-24 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State