Search icon

Glendale Protective Technologies, Inc.

Company Details

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Status: Withdrawn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.

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
MARK LEVY PRESIDENT ONE FIRELITE PL. NORTHFORD, CT 06472 USA

TREASURER

Name Role Address
JOHN J TUS TREASURER 101 COLUMBIA RD. MORRISTOWN, NJ 07062 USA

SECRETARY

Name Role Address
JOHN M QUITMEYER SECRETARY 1985 DOUGLAS DR., NO. DOCK 1 GOLDEN VALLEY, MN 55422 USA

ASST. SECRETARY

Name Role Address
MANISH SHANBHAG ASST. SECRETARY ONE FIRELITE PL. NORTHFORD, CT 06472 USA

ASST. TREASURER

Name Role Address
LOIS FUCHS ASST. TREASURER 101 COLUMBIA RD. MORRISTOWN, NJ 07062 USA

VICE PRESIDENT

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

DIRECTOR

Name Role Address
MARK LEVY DIRECTOR ONE FIRELITE PL. NORTHFORD, CT 06472 USA
DAVID DEMEO DIRECTOR ONE FIRELITE PL. NORTHFORD, CT 06472 USA

Events

Type Date Old Value New Value
Name Change 2007-09-24 GPT Glendale, Inc. Glendale Protective Technologies, Inc.

Filings

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