Search icon

Glendale Equities, Inc.

Company Details

Entity Name: Glendale Equities, Inc.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Apr 1994
Business ALEI: 0297195
Annual report due: 06 Apr 2026
NAICS code: 238220 - Plumbing, Heating, and Air-Conditioning Contractors
Business address: 159 Kimberley Rd, Newington, CT, 06111-1000, United States
Mailing address: 159 Kimberley Rd, Newington, CT, United States, 06111-1000
ZIP code: 06111
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 10000
E-Mail: bfresen1@gmail.com

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GLASCO HEATING & AIR CONDITIONING, INC. 401(K) PROFIT SHARING PLAN 2023 061393259 2024-07-08 GLASCO HEATING & AIR CONDITIONING, INC. 58
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 238220
Sponsor’s telephone number 8602895509
Plan sponsor’s address 56 GLENDALE ROAD, SOUTH WINDSOR, CT, 06074

Signature of

Role Plan administrator
Date 2024-07-08
Name of individual signing PAUL RUSSO
Valid signature Filed with authorized/valid electronic signature
GLASCO HEATING & AIR CONDITIONING, INC. 401(K) PROFIT SHARING PLAN 2023 061393259 2024-09-03 GLASCO HEATING & AIR CONDITIONING, INC. 53
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 238220
Sponsor’s telephone number 8602895509
Plan sponsor’s address 56 GLENDALE ROAD, SOUTH WINDSOR, CT, 06074

Signature of

Role Plan administrator
Date 2024-09-03
Name of individual signing PAUL RUSSO
Valid signature Filed with authorized/valid electronic signature
GLASCO HEATING & AIR CONDITIONING, INC. 401(K) PROFIT SHARING PLAN 2022 061393259 2023-05-15 GLASCO HEATING & AIR CONDITIONING, INC. 56
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 238220
Sponsor’s telephone number 8602895509
Plan sponsor’s address 56 GLENDALE ROAD, SOUTH WINDSOR, CT, 06074

Signature of

Role Plan administrator
Date 2023-05-15
Name of individual signing PAUL RUSSO
Valid signature Filed with authorized/valid electronic signature
GLASCO HEATING & AIR CONDITIONING, INC. 401(K) PROFIT SHARING PLAN 2021 061393259 2022-07-22 GLASCO HEATING & AIR CONDITIONING, INC. 51
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 238220
Sponsor’s telephone number 8602895509
Plan sponsor’s address 56 GLENDALE ROAD, SOUTH WINDSOR, CT, 06074

Signature of

Role Plan administrator
Date 2022-07-22
Name of individual signing PAUL RUSSO
Valid signature Filed with authorized/valid electronic signature
GLASCO HEATING & AIR CONDITIONING, INC. 401(K) PROFIT SHARING PLAN 2020 061393259 2021-05-19 GLASCO HEATING & AIR CONDITIONING, INC. 41
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 238220
Sponsor’s telephone number 8602895509
Plan sponsor’s address 56 GLENDALE ROAD, SOUTH WINDSOR, CT, 06074

Signature of

Role Plan administrator
Date 2021-05-19
Name of individual signing PAUL RUSSO
Valid signature Filed with authorized/valid electronic signature
GLASCO HEATING & AIR CONDITIONING, INC. 401(K) PLAN 2009 061393259 2010-07-27 GLASCO HEATING & AIR CONDITIONING, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-05-01
Business code 238220
Sponsor’s telephone number 8602895509
Plan sponsor’s address 56 GLENDALE ROAD, SOUTH WINDSOR, CT, 06074

Plan administrator’s name and address

Administrator’s EIN 061393259
Plan administrator’s name GLASCO HEATING & AIR CONDITIONING, INC.
Plan administrator’s address 56 GLENDALE ROAD, SOUTH WINDSOR, CT, 06074
Administrator’s telephone number 8602895509

Signature of

Role Plan administrator
Date 2010-07-27
Name of individual signing PAUL RUSSO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD L. BARGER Agent 10 COLUMBUS BOULEVARD, HARTFORD, CT, 06106, United States 10 COLUMBUS BOULEVARD, HARTFORD, CT, 06106, United States +1 860-522-1243 rbarger@mkrb.com 8 OLD BOLTON RD, BOLTON, CT, 06043, United States

Officer

Name Role Business address Residence address
PAUL J. RUSSO Officer 56 GLENDALE ROAD, SOUTH WINDSOR, CT, 06074, United States 93 LINDEN DR, BERLIN, CT, 06037, United States
ROBERT J. FRESEN Officer 56 GLENDALE ROAD, SOUTH WINDSOR, CT, 06074, United States 159 KIMBERLY RD, NEWINGTON, CT, 06111, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0646888 HOME IMPROVEMENT CONTRACTOR LAPSED No data 2016-10-20 2023-04-01 2024-03-31
MEC.0001148 MECHANICAL CONTRACTOR INACTIVE No data 2006-11-15 2007-09-01 2008-08-31

History

Type Old value New value Date of change
Name change Glasco Heating & Air Conditioning, Inc. Glendale Equities, Inc. 2024-03-20
Name change Glendale Equities, Inc. Glasco Heating & Air Conditioning, Inc. 2024-03-15
Name change Glasco Equities, Inc. Glendale Equities, Inc. 2024-03-14
Name change GLASCO HEATING & AIR CONDITIONING, INC. Glasco Equities, Inc. 2024-03-14

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012663619 2024-06-11 2024-06-11 Change of Business Address Business Address Change No data
BF-0012398075 2024-03-25 No data Annual Report Annual Report No data
BF-0012588400 2024-03-20 2024-03-20 Name Change Amendment Certificate of Amendment No data
BF-0012585224 2024-03-15 2024-03-15 Name Change Amendment Certificate of Amendment No data
BF-0012584347 2024-03-14 2024-03-14 Change of Email Address Business Email Address Change No data
BF-0012584749 2024-03-14 2024-03-14 Change of Business Address Business Address Change No data
BF-0012584408 2024-03-14 2024-03-14 Name Change Amendment Certificate of Amendment No data
BF-0012584739 2024-03-14 2024-03-14 Name Change Amendment Certificate of Amendment No data
BF-0011390500 2023-03-15 No data Annual Report Annual Report No data
BF-0010323630 2022-03-23 No data Annual Report Annual Report 2022

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341123768 0112000 2015-12-15 56 GLENDALE ROAD, SOUTH WINDSOR, CT, 06074
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-12-31
Emphasis L: EISAOF, L: EISAX50
Case Closed 2016-03-14

Related Activity

Type Referral
Activity Nr 1046725
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 D02 III
Issuance Date 2016-02-10
Abatement Due Date 2016-03-29
Current Penalty 1400.0
Initial Penalty 2800.0
Final Order 2016-03-07
Nr Instances 2
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.106(d)(2)(iii): Flammable or combustible liquid containers were not in accordance with Table H-12: Shop: On, or about, December 14, 2015, Methanol, a Category 2 flammable liquid, was transferred to five gallon plastic containers for transport to a jobsite. Table H-12 of 29 CFR 1910.106 allowed 1 quart of a Category 2 flammable liquid to be stored in a plastic container.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100106 E02 IV C
Issuance Date 2016-02-10
Abatement Due Date 2016-03-29
Current Penalty 2450.0
Initial Penalty 4900.0
Final Order 2016-03-07
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.106(e)(2)(iv)(c): Category 1 or 2 flammable liquids, or Category 3 flammable liquids with a flashpoint below 100 °F (37.8 °C), were used where there were open flames or other sources of ignition within the possible path of vapor travel: Shop: On, or about, December 14, 2015, Methanol, a Category 2 flammable liquid, was transferred from a fifty gallon drum to five gallon containers using a Blue Angel transfer pump that was not designed for use with flammable liquids.
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2016-02-10
Abatement Due Date 2016-03-29
Current Penalty 1400.0
Initial Penalty 2800.0
Final Order 2016-03-07
Nr Instances 1
Nr Exposed 27
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: Company: The employer did not develop and implement a written Hazard Communication Program to train employees regarding the safe use and handling of chemicals such as, but not limited to, flammable liquids, solvents, soaps and refrigerants.
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 B03
Issuance Date 2016-02-10
Abatement Due Date 2016-03-29
Current Penalty 350.0
Initial Penalty 700.0
Final Order 2016-03-07
Nr Instances 1
Nr Exposed 27
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.29(b)(3): 29 CFR 1904.29(b)(3): Each recordable injury or illness was not entered on the OSHA 300 Log and/or an incident report (OSHA Form 301 or equivalent) within seven (7) days of receiving information that a recordable injury or illness has occurred: Company: December 15, 2015, an injury that occurred on September 23, 2015 was not recorded on the OSHA 300 log within seven days.
306417635 0112000 2004-09-10 O'MEARA RIDGE, MIDDLE ROAD, FARMINGTON, CT, 06032
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2004-09-10
Emphasis S: SMALL BUSINESSES
Case Closed 2004-12-08

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19261052 C01
Issuance Date 2004-09-16
Abatement Due Date 2004-09-21
Current Penalty 800.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
306416744 0112000 2004-07-26 OLIVER WAY, BLOOMFIELD, CT, 06002
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-07-26
Emphasis S: SMALL BUSINESSES, L: EISA
Case Closed 2004-07-26
306416108 0112000 2004-06-07 OLIVER WAY, BLOOMFIELD, CT, 06002
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2004-06-07
Emphasis L: EISA, L: FALL, L: RESCON, S: SMALL BUSINESSES
Case Closed 2004-07-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2004-06-25
Abatement Due Date 2004-06-30
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1843987205 2020-04-15 0156 PPP 56 GLENDALE RD, SOUTH WINDSOR, CT, 06074-2416
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 479423.17
Loan Approval Amount (current) 479423.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTH WINDSOR, HARTFORD, CT, 06074-2416
Project Congressional District CT-01
Number of Employees 32
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 482890.78
Forgiveness Paid Date 2021-01-14

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website