Search icon

MICRO CONTACTS, INC.

Branch

Company Details

Name: MICRO CONTACTS, INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 12 Mar 1979 (46 years ago)
Date of Dissolution: 03 Nov 2004 (20 years ago)
Date of Status Change: 03 Nov 2004 (20 years ago)
Branch of: MICRO CONTACTS, INC., NEW YORK (Company Number 154782)
Identification Number: 000024213
Place of Formation: NEW YORK
Principal Address: 62 ALPHA PLAZA, HICKSVILLE, NY, 11801, USA
Purpose: MANUFACTURE OF TOOLS AND DIES

Agent

Name Role Address
ANTHONY FONTANA Agent 5 GREAT ROAD, EAST GREENWICH, RI, 02818, USA

PRESIDENT

Name Role Address
GERALD F TUCCI PRESIDENT 5 MESSENGER LANE SANDS POINT, NY 11050 USA

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307572560 0112300 2005-03-30 50 COLORADO AVENUE, WARWICK, RI, 02888
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2005-03-31
10268829 0112300 1979-04-18 50 COLORADO AVENUE, Warwick, RI, 02888
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1979-04-18
Case Closed 1979-08-20

Related Activity

Type Complaint
Activity Nr 320066871

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1979-04-27
Abatement Due Date 1979-04-30
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1979-04-27
Abatement Due Date 1979-05-14
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100151 E
Issuance Date 1979-04-27
Abatement Due Date 1979-04-30
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1979-04-27
Abatement Due Date 1979-04-30
Nr Instances 1

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State