NORTEK INC
10-K/A, 1994-05-02
SHEET METAL WORK
Previous: NEW ENGLAND POWER SERVICE CO, U-13-60, 1994-05-02
Next: NORTHEAST UTILITIES, 35-CERT, 1994-05-02



  -------------------------------------------------------------
  ------------------------------------------------------------
               SECURITIES AND EXCHANGE COMMISSION
                     Washington, D.C. 20549
                        -----------------
                           Form 10-K/A
                         Amendment No. 1
(Mark One)             ------------------
[X]     ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF
       THE SECURITIES EXCHANGE ACT OF 1934 (FEE REQUIRED)
           For the fiscal year ended December 31, 1993
                               OR
[ ] TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE
        SECURITIES EXCHANGE ACT OF 1934 (NO FEE REQUIRED)
           For the transition period from          to
                 Commission file number:  1-6112
                    ------------------------
                          Nortek, Inc.
     (exact name of Registrant as specified in its charter)
                                
             Delaware                   05-0314991
   (State or other jurisdiction       (IRS Employer
 of incorporation or organization)   Identification Number)
       50 Kennedy Plaza                 02903-2360
   Providence, Rhode Island             (zip code)
(Address of principal executive offices)
       Registrant's telephone number, including area code:

                         (401) 751-1600

                                
   Securities registered pursuant to Section 12(b) of the Act:

                                    Name of each exchange
           Title of each class       on which registered
  Common Stock, $1.00 par value    New York Stock Exchange
Preference Stock Purchase Rights   New York Stock Exchange

   Securities registered pursuant to Section 12(g) of the Act:
                         Title of Class
              Special Common Stock, $1.00 par value
                                
Indicate  by  check mark whether registrant (1)  has  filed  all
reports  required  to be filed by Section 13  or  15(d)  of  the
Securities Exchange Act of 1934 during the preceding  12  months
(or for such shorter period that the registrant was required  to
file  such  reports), and (2) has been subject  to  such  filing
requirements for the past 90 days.  Yes X No. __.

Indicate  by  check  mark  if disclosure  of  delinquent  filers
pursuant to Item 405 of Regulation S-K is not contained  herein,
and   will  not  be  contained,  to  the  best  of  registrant's
knowledge,   in  definitive  proxy  or  information   statements
incorporated by reference in Part III of this Form 10-K  or  any
amendment to this Form 10-K [ ].

The  aggregate  market  value  of  the  voting  stock  held   by
nonaffiliates  of  the  registrant as  of  March  15,  1994  was
$88,952,237.  See Item 12.

The number of shares of Common Stock outstanding as of March 15,
1994   was  11,981,179.  The number of shares of Special  Common
Stock outstanding as of March 15, 1994 was 560,768.

               DOCUMENTS INCORPORATED BY REFERENCE


None.
- - ----------------------------------------------------------------
- - ----------------------------------------------------------------

PART III

Item 10.  Directors and Executive Officers of the Registrant.

     The Directors of the Company are:
 
Term Expiring at                                                     Director
 1994 Annual Meeting        Principal Occupation                Age   Since
                                                                         
Dennis J. McGillicuddy      President and Director of Coaxial   52     1990
                            Communications of Central Ohio,
                            Inc., Coaxial Communications of
                            Southern Ohio, Inc. (cable
                            television services) and related
                            entities
                                                                         
D. Stevens McVoy            Vice President and Director of      51     1993
                            Coaxial Communications of Central
                            Ohio, Inc., Coaxial
                            Communications of Southern Ohio,
                            Inc. (cable television services)
                            and related entities
                                                                         
   Term Expiring                                                         
 at 1995 Annual Meeting
                                                                         
Richard L. Bready           Chairman, President and Chief        49    1976
                            Executive Officer of the Company
                                                                         
Philip B. Brooks            Retired, Certified Public            80    1981
                            Accountant
                            
                                                                         
Barry Silverstein           Principal owner and Director of      61    1992
                            Coaxial Communications of Central
                            Ohio, Inc., Coaxial Communications
                            of Southern Ohio, Inc. (cable
                            television services) and related
                            entities
                                                                         

Term Expiring at the                                                     
 1996 Annual Meeting
                                                                         
Richard J. Harris           Vice President and Treasurer of      57    1984
                            the Company
                            
                                                                         
J. Peter Lyons              President of The J. Peter Lyons      59    1991
                            Companies (consulting services for
                            employee insurance benefits)

      Mr. McGillicuddy has been President and a director and Mr. McVoy has been
Vice  President  and  a director, for more than the past  five  years,  of  the
Coaxial   Communications  Companies,  which  they  founded   along   with   Mr.
Silverstein.   Mr. Bready became Chairman and Chief executive  Officer  of  the
Company  in 1990 after serving as President, Chief Operating Officer and  Chief
Financial Officer of the Company for more than the past five years.  Mr. Brooks
is  a certified public accountant who retired from active practice in 1967. Mr.
Silverstein,  for more than the past five years, has been the  principal  owner
and  director  of the Coaxial Communications Companies, which he founded  along
with  Messrs.  McGillicuddy and McVoy.  Mr. Silverstein  has  also  been  Chief
Executive  Officer  (June  1985 to May 1988 and February  1991  to  May  1991),
Chairman of the Executive Committee (May 1988 to February 1991) and Chairman of
the  Board (June 1986 to May 1988 and February 1991 to present) of CCX, Inc.  a
manufacturer of building products.  Messrs. Bready, McGillicuddy and McVoy  are
also directors of CCX, Inc.  Mr. Harris has been employed by the Company in his
present capacities for more than the past five years.  Mr. Lyons, for more than
the  past five years, has been President of The J. Peter Lyons Companies  which
has designed benefit plans and provided insurance services to the Company.

      In a civil injunction action filed March 12, 1990 in the federal court in
Washington,  D.C., the Securities and Exchange Commission ("SEC") alleged  that
the Company violated Sections 10(b) and 13(d) of the Securities Exchange Act of
1934  and  Rules 10b-5 and 13d-1 thereunder in connection with reporting  on  a
Schedule 13D its purchases of stock of Rexham Corporation ("Rexham") in January
1987.   The complaint also alleged that Messrs. Harris and Bready and Ralph  R.
Papitto (former Chairman and Chief Executive Officer of the Company) aided  and
abetted the Company's violations of Section 13(d) and Rule 13d-1.  For purposes
of  settling,  each  of  the Company and Messrs. Papitto,  Harris  and  Bready,
without  admitting or denying the SEC allegations, agreed  to  an  entry  of  a
permanent  injunction enjoining them from future violations  of  the  statutory
provisions and rules they were alleged to have violated and the Company  agreed
to  pay  into  a  fund  created by the Court $634,593  including  interest,  to
compensate  persons who sold Rexham securities during the four-day  period  the
Company's Schedule 13D filing was allegedly delinquent.

      In  addition to Messrs. Bready and Harris, the executive officers of  the
Company are:

Name                     Age                 Position

Almon C. Hall            47        Vice President, Controller and
                                   Chief Accounting Officer

Siegfried Molnar         53        Senior Vice President - Group Operations

Kenneth J. Ortman        58        Senior Vice President - Group Operations

Kevin W. Donnelly        39        Vice President, General Counsel and
                                   Secretary

      The  executive officers have served in the same or substantially  similar
executive  positions with the Company for at least the past five years,  except
Mr.  Molnar, who was President and Chief Operating Officer (1987-1990) of  RB&W
Corporation prior to joining the Company in March 1990; and Mr. Ortman, who was
Vice  President, Operations and later Senior Vice President and General Manager
of   the   Supply  Division  of  the  Wheelabrator  Corporation   division   of
Wheelabrator  Technologies  (1984-1988)  prior  to  joining  the   Company   in
September, 1989.

Section 16(a) Reporting

      Section  16(a)  of  the  Securities Exchange Act  of  1934  requires  the
Company's directors, executive officers and beneficial owners of more than  10%
of  its  Common  Stock  or  Special Common Stock to  file  initial  reports  of
ownership and reports of changes in ownership with the Securities and  Exchange
Commission  and  the New York Stock Exchange and to furnish  the  Company  with
copies  of the reports they file.  Messrs. McGillicuddy, McVoy and Silverstein,
directors and beneficial owners of more than 10% of the Company's Common  Stock
failed  to  file  Form  4  reports  and an  annual  Form  5  report  reflecting
acquisitions of Common Stock by Bready Associates, a partnership in which  they
are  partners.   Form 5 reports regarding these acquisitions  have  been  filed
late.   In  addition,  Mr.  McVoy has filed late a  Form  4  report  reflecting
acquisitions of Common Stock.
Item 11.  Executive Compensation.

      The  following  table  sets  forth,  on  an  accrual  basis,  information
concerning  the  compensation for services to the Company and its  subsidiaries
for  1991,  1992 and 1993 of those persons who were, at December 31, 1993,  the
chief  executive  officer and the other four most highly compensated  executive
officers of the Company.

                          SUMMARY COMPENSATION TABLE

                           Annual Compensation(1)      Long-      All Other
                                                       Term       Compen-
                                                       Compen-    sation(2)(3)
                                                       sation
                                                       Awards
                                                       Securities
Name and                                               Underlying
Principal Position        Year  Salary       Bonus     Options

Richard L. Bready         1993  $731,649  $2,450,000   150,000       $3,420
 Chairman, President,     1992   711,029         -0-       -0-        3,780
 and Chief Executive      1991   689,650         -0-       -0-
 Officer(4)

Almon C. Hall             1993   210,000     100,000    40,000        9,288
 Vice President,          1992   210,000      75,000       -0-        1,338
 Controller and Chief     1991   210,000     150,000       -0-
 Accounting Officer

Richard J. Harris         1993   175,000     100,000    40,000          793
 Vice President and       1992   175,000      75,000       -0-          877
 Treasurer                1991   175,000     125,000       -0-

Siegfried Molnar          1993   200,000      30,000       -0-          -0-
 Senior Vice President-   1992   200,000      20,000       -0-          -0-
 Group Operations         1991   200,000         -0-       -0-

Kenneth J. Ortman         1993   150,000      75,000    15,000          -0-
 Senior Vice President-   1992   150,000      75,000       -0-          -0-
 Group Operations         1991   150,000      35,000       -0-
______________________

(1)The  aggregate  amount of any compensation in the form  of  perquisites  and
   other  personal benefits (club dues, personal use of Company property, etc.)
   paid  in  1992  and 1993 based on the Company's incremental  cost,  did  not
   exceed the lesser of 10% of the executive officer's annual salary and  bonus
   or $50,000.

(2)No  disclosure is made of All Other Compensation for 1991 as  permitted  by
   the transition rules of the Securities and Exchange Commission.

(3)For certain executive officers, the Company provides additional amounts of
   life insurance over those provided to other salaried employees.  The
   amounts shown for 1993 are the premiums paid for such coverage.  In
   addition $8,077 in accrued vacation pay for Mr. Hall is included for 1993.

(4)Mr.  Bready's  employment  agreement  with  the  Company  provides  for  his
   employment  as  President and Chief Executive Officer through  December  31,
   1998.   As  of  November 1, 1990, his annual base salary was  $650,000  with
   adjustments based upon increases in the cost of living.  The agreement  also
   provides  for incentive compensation based upon Nortek's annual consolidated
   pre-tax  earnings  as follows:  0.7% of the amount of such  earnings  up  to
   $10,000,000,  plus  1.05%  of  the amount of  such  earnings  in  excess  of
   $10,000,000  and  provides that discretionary bonuses may  be  awarded.   In
   1993  the  Company awarded Mr. Bready a bonus covering the years 1991,  1992
   and  1993  in the total amount of $2,450,000.  The employment agreement  may
   be  terminated at the election of Mr. Bready and in such event he is  to  be
   retained by the Company for five years as a consultant at an annual rate  of
   60%  of  his  then current annual salary, plus incentive compensation.   The
   Company  may  terminate  the agreement at any time but  in  such  event  Mr.
   Bready  would receive severance pay in an amount equal to 60%  of  his  then
   current  annual salary, plus incentive compensation, payable for five  years
   following  termination.   If  there has been a  Change  in  Control  of  the
   Company  (as defined in the agreement) within two years before or  one  year
   after  his termination, then Mr. Bready may elect to accelerate the  receipt
   of  his  severance pay.  If he becomes disabled or dies while employed,  the
   Company will pay to Mr. Bready or his estate an amount equal to 60%  of  his
   then current annual salary, plus incentive compensation for five years,  or,
   if  he  was performing consulting services at the time, an amount  equal  to
   60%  of the consulting fee plus incentive compensation for the remainder  of
   the  consulting  period.  Mr. Bready is entitled to receive bonuses  and  to
   participate  in any of the Company's corporate incentive and  other  benefit
   plans  except  for the Company's 401(k) plan in which no executive  officers
   are eligible to participate.

      The Company has established a severance plan for certain of its executive
officers,  including  Messrs.  Hall, Molnar,  Ortman,  and  Harris.   The  plan
provides  that  in  consideration  of each such  employee's  agreement  not  to
voluntarily terminate his employment if there is an attempted Change in Control
(as  that  term is defined in the plan) of the Company, if such an employee  is
terminated  within the 24-month period following a Change in Control (including
termination  by reason of a material adverse change in the terms of  employment
as provided in the plan), such employee will be entitled to severance pay for a
period  of  24 months following such termination at a rate equal  to  his  base
salary  plus  bonus  or  incentive compensation (at the  highest  rate  in  the
previous  three  years)  and to continued medical,  life  insurance  and  other
benefits for such 24-month period (or payment of an amount equal  to  the  cost
of   providing  such  benefits).   If a Change in Control were to have occurred
as  of  March 1, 1994, and the named executive officers were terminated  as  of
such  date,  the officers covered under this plan would have been  entitled  to
receive,   over   the  next  succeeding  24-month  period,  an   aggregate   of
approximately  $2,230,000.  Mr. Ortman is entitled to a minimum  of  15  months
severance pay if his employment is terminated without cause.

Stock Options

      The  following table provides information regarding stock options granted
to  the named executive officers in 1993.  In addition, hypothetical gains  are
shown based on assumed rates of annual compound stock price appreciation of  5%
and  10%  from  the  date the options were granted over the full  option  term.
Except  for  Mr. Bready the options are exercisable as to 25% on  the  date  of
grant  (December  30,  1993) and thereafter as to an  additional  25%  on  each
anniversary date of the grant.  Mr. Bready's options are exercisable two  years
after the date of grant.

                             OPTION GRANTS IN 1993

                            % of
                            Total
                            Options
                  No. of    Granted                     Potential Realizable
                  Shares    to                          Value at Assumed
                  Under-    Employ-                     Annual Rates of Stock
                  lying     ee's    Exer-               Price Appreciation
                  Options   in      cise    Expira-     for Option Term
     Name         Granted   1993    Price   tion Date     5%          10%

Richard L. Bready  150,000   53.6%  $8.75    12/30/03  $825,000    $2,092,500

Almon C. Hall       40,000   14.3    8.75    12/30/03   220,000       558,000

Richard J. Harris   40,000   14.3    8.75    12/30/03   220,000       558,000

Kenneth J. Ortman   15,000    5.4    8.75    12/30/03    82,500       209,250

      The  following  table  contains information with  respect  to  the  value
realized  (market value less exercise price) of options exercised  in  1993  by
those executive officers listed in the Summary Compensation Table and the value
of their unexercised options at year-end.
                                       
        AGGREGATED OPTION EXERCISES IN 1993 AND YEAR-END OPTION VALUES

                                         Number of
                                         Securities          Value of
                                         Underlying          Unexercised
                                         Unexercised         In-the-Money
                                         Options at          Options at
                  Shares                 Year-End            Year-End
                  Acquired    Value
                     on       Real-  Exer-     Unexer-   Exer-     Unexer-
Name              Exercise    ized   cisable   cisable   cisable   cisable

Richard L. Bready    -         -     37,500(1)  150,000   $62,500   $37,500

Almon C. Hall        -         -     18,000      30,000    51,500     7,500

Richard J. Harris    -         -     30,000      30,000   125,000     7,500

Siegfried Molnar     -         -      8,000      16,000    49,000    98,000

Kenneth J. Ortman   2,800   $13,650  25,950      11,250   136,913     2,813
_______________________
(1)Special Common Stock; all other option information relates to Common Stock.

Pension Plan

     The following table shows the estimated annual retirement benefits payable
as  a  straight-life  annuity to eligible employees of the  Company,  including
executive  officers,  under  the  Company's  qualified  pension  plan  for  its
headquarters  employees.   Annual  earnings  for  the  purpose  of  calculating
benefits (includes all compensation reported on the employee's Form W-2) cannot
exceed certain limitations; the limit for 1993 was $235,840.

  Annual Average
   Remuneration
  (last 5 years                                Years of Service
Prior to Retirement)               10        20        25     30 and over

    $150,000..................   $23,273   $46,547   $58,184   $69,820
     175,000..................    27,398    54,797    68,496    82,195
     200,000..................    31,523    63,047    78,809    94,570
     225,000..................    35,648    71,297    89,121   106,945
     235,840..................    37,437    74,874    93,593   112,311

     The maximum annual benefit payable by a qualified pension plan in the form
of  a life annuity is limited to $115,641 plus adjustments for increases in the
cost  of  living after 1993.  Benefits are not subject to deduction for  Social
Security or other offset amounts.

      As  of March 1, 1994 Messrs. Bready, Hall, Harris, Molnar and Ortman  had
19,  17,  21,  4 and 4 years of service, respectively for the purposes  of  the
plan.

      The  Company provides deferred compensation benefits for Messrs.  Bready,
Hall and Harris.  The agreements provide for 180 monthly payments beginning  at
age  65, although in the Company's discretion, the employee may receive reduced
benefits  upon  retirement  as  early as  age  60.   Benefits  are  subject  to
forfeiture  (except  in  the  case  of Mr.  Bready)  in  the  event  employment
terminates  for  any  reason prior to age 60.  Benefits  are  also  subject  to
forfeiture  in  the  event that the employee engages in  competitive  activity.
Monthly  payments  to  Messrs.  Bready, Hall  and  Harris  respectively,  will,
assuming retirement at age 65, be $5,050, $1,833 and $1,833.


      Directors  who  are  not officers or employees  of  the  Company  or  its
subsidiaries receive directors' fees from the Company.  The fees currently paid
to such directors are $1,000 per month and $750 per meeting ($350 if a director
participates by telephone).  In addition, members of committees of the Board of
Directors receive $350 per committee meeting.

Board of Directors Interlocks and Insider Participation

      Mr.  Bready,  President and Chief Executive officer of  the  Company  is
Chairman  of the Board of Directors.  Mr. Harris, Vice President and Treasurer
of  the  Company is also a director.  As directors they participate  in  Board
deliberations regarding executive compensation.

Item 12.  Security Ownership of Certain Beneficial Owners and Management.

      The  following  table  sets  forth the  beneficial  ownership  of  equity
securities of the Company by the Company's directors, by its executive officers
named  in  the  Summary  Compensation Table, by  its  directors  and  executive
officers as a group, and by these known by the Company to own beneficially more
than  5% of its Common Stock or Special Common Stock, all as of April 15,  1994
except  for  the number of shares held by Gabelli Funds, Inc. as to  which  the
date  is  November 2, 1992 and by UBS Asset Management (New York)  Inc.  as  to
which the date is December 31, 1993.


                                   Common Stock          Special Common Stock
                              Amount and                 Amount and
                              Nature of                  Nature of
                              Beneficial     Percent     Beneficial    Percent
        Name(1)               Ownership(2)   of Class    Ownership(2)  of Class
Richard L. Bready(3)(4)....    1,740,759     14.5         318,327        53.6
Philip B. Brooks...........       38,600      *             6,699         1.2
Almon C. Hall..............       28,613      *             2,078         *
Richard J. Harris(4).......      287,376      2.4          50,106         9.0
J. Peter Lyons.............            -                        -
Dennis J. McGillicuddy(3)..    1,503,959     12.5         234,564        42.2
D. Stevens McVoy(3)........    1,503,959     12.5         234,564        42.2
Siegfried Molnar...........       22,000      *                 -
Kenneth J. Ortman..........       32,989      *                 -
Barry Silverstein(3).......    1,503,959     12.5         234,564        42.2
All directors and execu-
 tive officers as a
 group(3)(4)(5)............    1,924,721     15.9         330,957        55.2
Bready Associates(3).......    1,503,959     12.5         234,564        42.2
Phoenix Associates III(3)..    1,503,959     12.5         234,564        42.2
Gabelli Funds, Inc.
 One Corporate Center
 Rye, NY 10580(6)..........    2,031,215     16.6          24,631         4.4
UBS Asset Management
 (New York) Inc.
 1211 Avenue of the
 Americas, New York,
 NY 10035(6)...............      977,400      8.2               -
______________
*Less than 1%
(1)The  address  of  all such persons unless otherwise stated  is  c/o  Nortek,
   Inc.,  50  Kennedy Plaza, Providence, Rhode Island 02903-2360.  The  address
   of  Mr.  McVoy, Bready Associates and Phoenix Associates III  is  3770  East
   Livingston   Avenue,   Columbus,  Ohio  43227.   The  address   of   Messrs.
   McGillicuddy  and  Silverstein  is 5111 Ocean Boulevard,  Sarasota,  Florida
   34242.  Certain of the shares shown in the table are shares as to which  the
   persons  named in the table have the right to acquire beneficial  ownership,
   as  specified in Rule 13d-3(d)(1) promulgated under the Securities  Exchange
   Act  of  1934  as  amended.   Unless otherwise  indicated,  the  persons  or
   entities  identified  in this table have sole voting  and  investment  power
   with  respect to all shares shown as beneficially held by them,  subject  to
   community property laws where applicable.

(2)Includes  shares subject to currently exercisable options  in  the  case  of
   Messrs.  Bready  (37,500  shares of Special Common  Stock),  Brooks  (36,000
   shares  of  Common  Stock and 6,000 shares of Special  Common  Stock),  Hall
   (18,000  shares  of Common Stock), Harris (30,000 shares of  Common  Stock),
   Molnar  (16,000 shares of Common Stock) and Ortman (25,950 shares of  Common
   Stock).   Does not include future rights to acquire shares upon the exercise
   of  options in the case of Messrs. Bready (150,000 shares of Common  Stock),
   Hall  (30,000  shares  of  Common Stock), Harris (30,000  shares  of  Common
   Stock),  Molnar (8,000 shares of Common Stock) and Ortman (11,250 shares  of
   Common  Stock). Includes 200 shares of Common Stock and 33 shares of Special
   Common Stock beneficially owned by Mr. McGillicuddy's wife, as to which  Mr.
   McGillicuddy  disclaims  beneficial ownership, and 2,869  shares  of  Common
   Stock jointly owned by Mr. McVoy and his wife.

(3)Mr.   Bready  holds  a  15%  junior  interest  (1%  senior  interest),   Mr.
   McGillicuddy  a 19% junior interest (22% senior interest), Mr.  McVoy  a  9%
   junior  interest  (10%  senior interest) and Mr. Silverstein  a  57%  junior
   interest  (67%  senior interest) in Bready Associates, a  partnership  which
   directly  held  1,059,291 shares of Common Stock at April 15,  1994.   Under
   the   terms   of  the  partnership  agreement  of  Bready  Associates,   the
   partnership also exercises sole voting and dispositive power over shares  of
   Common  and  Special  Common  held  by the partners  and  their  affiliates.
   Phoenix  Associates III is a partnership whose general partners are  Messrs.
   McGillicuddy  (a 22.5% interest), McVoy (a 10% interest) and  Silverstein  a
   67.5% interest).  As of April 15, 1994 Phoenix Associates III directly  held
   183,700  shares  of  Common Stock.  Accordingly,  all  shares  held  by  the
   partnerships, the partners and their affiliates are included  in  the  table
   as  being  beneficially  owned by Messrs. Bready,  McGillicuddy,  McVoy  and
   Silverstein and by the partnerships and are also included under shares  held
   by directors and executive officers as a group.

(4)Various  defined  benefit pension plans of the Company and  certain  of  its
   subsidiaries held approximately 2.2% of the outstanding Common Stock of  the
   Company and 8.3% of the outstanding Special Common Stock at April 15,  1994.
   Under  the  provisions  of  the trust agreement  governing  the  plans,  the
   Company  may  instruct the trustee regarding the acquisition and disposition
   of   plan   assets  and  the  voting  of  securities  held  by  the   trust.
   Accordingly,  although  the  directors  and  officers  disclaim   beneficial
   ownership  of  such shares, the shares are included in the  table  as  being
   beneficially owned by Messrs. Bready and Harris and are also included  under
   shares held by directors and executive officers as a group.

(5)Includes 135,200 shares of Common Stock and 43,500 shares of Special  Common
   Stock  that  directors and executive officers as a group  have  a  right  to
   acquire  upon  the  exercise  of currently exercisable  options.   Does  not
   include  future rights of executive officers to acquire shares upon exercise
   of  options  totalling 248,000 shares of Common Stock.  Includes 200  shares
   of  Common  Stock  and  33  shares of Special  Common  Stock  owned  by  Mr.
   McGillicuddy's  wife  as  to  which  Mr. McGillicuddy  disclaims  beneficial
   ownership, and 2,869 shares of Common Stock jointly owned by Mr.  McVoy  and
   his  wife.  Except as set forth in the above table, the Company knows of  no
   persons  who  at  April 15, 1994, beneficially owned more  than  5%  of  the
   shares  of  Common Stock or Special Common Stock of the Company  outstanding
   on that date.

(6)The  information  is  based  on filings made with  the  Commission  and  for
   Gabelli  Funds, Inc. includes 234,915 shares of Common Stock  which  may  be
   acquired  upon  the exercise of conversion rights of the  Company's  7  1/2%
   Convertible Debentures due 2006 at $21.56 per share.

Item 13.  Certain Relationships and Related Transactions.

      Investment  in  Ecological  Engineering Associates  Limited  Partnership.
Ecological Engineering Associates Limited Partnership (EEA) is engaged  in  the
design  and  operation of wastewater-treatment systems.  Messrs.  McGillicuddy,
Silverstein  and  McVoy,  directors of the  Company,  are  directors  and  sole
stockholders of Environmental Engineering Inc. which is the general partner  of
EEA.   The Company has made an investment in EEA of $970,000 through April 1994
in  the  form of a note with interest accruing at 2% over prime and  compounded
annually  and will continue to invest at the rate of $30,000 per month  through
May 1994 at which time the matter will be reevaluated.  The note, secured by  a
first  lien on the partnership assets, matures on January 8, 1998. The  Company
has  also  received,  in connection with its investment,  warrants  to  acquire
limited partnership units proportionate to all debt and equity investments made
by other investors in EEA.


                                   SIGNATURE
                                       
                                       
                                       
      Pursuant to the requirements of the Securities Exchange Act of 1934,  the
registrant has duly caused this amendment to its Annual Report on Form 10-K  to
be signed on its behalf by the undersigned hereunto duly authorized.

                                   NORTEK, INC.



Dated:  May 2, 1994                By:  /s/Richard J. Harris
                                        Richard J. Harris
                                        Vice President and Treasurer




© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission