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 |
Name | Role | Address |
---|---|---|
JOSEPH PROCACCINI | Agent | 51 CURTIS STREET, PROVIDENCE, RI, 02909, USA |
Name | Role | Address |
---|---|---|
LILLIAN PROCACCINI | PRESIDENT | 84 INEZ AVENUE WARWICK, RI 02886 USA |
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