Search icon

Aldora Aluminum & Glass Products Inc.

Company Details

Name: Aldora Aluminum & Glass Products Inc.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Nov 2017 (7 years ago)
Organization Date: 13 Jun 2013 (12 years ago)
Authority Date: 10 Nov 2017 (7 years ago)
Last Annual Report: 22 Jul 2024 (8 months ago)
Organization Number: 1002127
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: 4250 CORAL RIDGE DRIVE, SUITE 101, CORAL SPRINGS, FL 33065
Place of Formation: DELAWARE

President

Name Role
Leon Silverstein President

Secretary

Name Role
Michele Gilbert Secretary

Treasurer

Name Role
Michele Gilbert Treasurer

Director

Name Role
Leon Silverstein Director
Richard Edick Director
William Stone Director

Authorized Rep

Name Role
Carin Novello Authorized Rep

Officer

Name Role
Leon Silverstein Officer

CFO

Name Role
Carin Novello CFO

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Former Company Names

Name Action
LOUISVILLE PLATE GLASS COMPANY, INC. Merger

Filings

Name File Date
Principal Office Address Change 2024-07-22
Annual Report 2024-07-22
Annual Report 2023-06-05
Annual Report 2023-06-05
Annual Report 2022-06-01
Annual Report 2021-06-08
Registered Agent name/address change 2020-10-20
Annual Report Amendment 2020-06-01
Annual Report 2020-02-14
Principal Office Address Change 2020-02-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308081454 0452110 2004-10-05 1401 W BROADWAY, LOUISVILLE, KY, 40203
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2004-10-05
Case Closed 2004-10-05
304697220 0452110 2001-09-05 1401 W BROADWAY, LOUISVILLE, KY, 40203
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-09-05
Case Closed 2001-09-05
112359393 0452110 1991-04-23 1401 W BROADWAY, LOUISVILLE, KY, 40203
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-04-24
Case Closed 1991-08-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1991-05-10
Abatement Due Date 1991-06-20
Current Penalty 100.0
Initial Penalty 200.0
Contest Date 1991-05-15
Final Order 1991-07-31
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 F05 IVA
Issuance Date 1991-05-10
Abatement Due Date 1991-05-16
Current Penalty 120.0
Initial Penalty 240.0
Contest Date 1991-05-15
Final Order 1991-07-31
Nr Instances 1
Nr Exposed 5
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1991-05-10
Abatement Due Date 1991-05-16
Contest Date 1991-05-15
Final Order 1991-07-31
Nr Instances 1
Nr Exposed 5
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 G02 II
Issuance Date 1991-05-10
Abatement Due Date 1991-05-16
Contest Date 1991-05-15
Final Order 1991-07-31
Nr Instances 1
Nr Exposed 5
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1991-05-10
Abatement Due Date 1991-06-20
Contest Date 1991-05-15
Final Order 1991-07-31
Nr Instances 1
Nr Exposed 35
2778645 0452110 1988-05-31 1401 W BROADWAY, LOUISVILLE, KY, 40203
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1988-05-31
Case Closed 1988-05-31

Related Activity

Type Inspection
Activity Nr 104271473
2774610 0452110 1988-01-20 1401 W BROADWAY, LOUISVILLE, KY, 40203
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1988-01-25
Case Closed 1988-03-31

Related Activity

Type Referral
Activity Nr 900107558
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 B03
Issuance Date 1988-03-25
Abatement Due Date 1988-05-10
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 B05
Issuance Date 1988-03-25
Abatement Due Date 1988-03-30
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 01003
Citaton Type Other
Standard Cited 19100134 B06
Issuance Date 1988-03-25
Abatement Due Date 1988-03-30
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
104271473 0452110 1987-04-02 1401 W BROADWAY, LOUISVILLE, KY, 40203
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-04-03
Case Closed 1988-09-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1987-04-21
Abatement Due Date 1987-05-01
Current Penalty 50.0
Initial Penalty 250.0
Contest Date 1987-05-08
Final Order 1988-02-17
Nr Instances 2
Nr Exposed 2
Citation ID 01002A
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1987-04-21
Abatement Due Date 1987-05-01
Current Penalty 100.0
Initial Penalty 250.0
Contest Date 1987-05-08
Final Order 1988-02-17
Nr Instances 1
Nr Exposed 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100213 H02
Issuance Date 1987-04-21
Abatement Due Date 1987-05-01
Contest Date 1987-05-08
Nr Instances 1
Nr Exposed 1
Citation ID 01002C
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1987-04-21
Abatement Due Date 1987-05-01
Contest Date 1987-05-08
Final Order 1988-02-17
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100304 F05 IVA
Issuance Date 1987-04-21
Abatement Due Date 1987-04-27
Current Penalty 100.0
Initial Penalty 350.0
Contest Date 1987-05-08
Final Order 1988-02-17
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1987-04-21
Abatement Due Date 1987-04-27
Contest Date 1987-05-08
Final Order 1988-02-17
Nr Instances 1
Nr Exposed 30
Citation ID 02002
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1987-04-21
Abatement Due Date 1987-06-01
Contest Date 1987-05-08
Final Order 1988-02-17
Nr Instances 1
Nr Exposed 30
Citation ID 02003A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-04-21
Abatement Due Date 1987-05-01
Contest Date 1987-05-08
Final Order 1988-02-17
Nr Instances 1
Nr Exposed 30
Citation ID 02003B
Citaton Type Other
Standard Cited 19101200 F04 I
Issuance Date 1987-04-21
Abatement Due Date 1987-05-01
Contest Date 1987-05-08
Final Order 1988-02-17
Nr Instances 1
Nr Exposed 30
Citation ID 02003C
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1987-04-21
Abatement Due Date 1987-05-01
Contest Date 1987-05-08
Final Order 1988-02-17
Nr Instances 1
Nr Exposed 30
Citation ID 02003D
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-04-21
Abatement Due Date 1987-05-01
Contest Date 1987-05-08
Final Order 1988-02-17
Nr Instances 1
Nr Exposed 30

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Active 17.00 $4,050,000 $650,000 31 65 2018-04-26 Final

Sources: Kentucky Secretary of State