Search icon

MI-CA TOOL CO., INC.

Company Details

Name: MI-CA TOOL CO., INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 03 Jan 1956 (69 years ago)
Date of Dissolution: 01 Dec 2015 (9 years ago)
Date of Status Change: 01 Dec 2015 (9 years ago)
Identification Number: 000005676
ZIP code: 02909
County: Providence County
Principal Address: 51 CURTIS STREET, PROVIDENCE, RI, 02909, USA
Purpose: MANUFACTURING OF FINDINGS AND RELATED PRODUCTS 116

Agent

Name Role Address
JOSEPH PROCACCINI Agent 51 CURTIS STREET, PROVIDENCE, RI, 02909, USA

PRESIDENT

Name Role Address
LILLIAN PROCACCINI PRESIDENT 84 INEZ AVENUE WARWICK, RI 02886 USA

Filings

Number Name File Date
201588579320 Revocation Certificate For Failure to File the Annual Report for the Year 2015-12-01
201578238130 Revocation Notice For Failure to File An Annual Report 2015-09-08
201440174030 Annual Report 2014-05-29
201439367490 Revocation Notice For Failure to File An Annual Report 2014-05-20
201310763900 Annual Report 2013-02-01
201288003710 Annual Report 2012-01-14
201174077160 Annual Report 2011-01-26
201057164170 Annual Report 2010-01-19
200940964440 Annual Report 2009-01-23
200806036270 Annual Report 2008-01-18

Date of last update: 05 Oct 2024

Sources: Rhode Island Department of State