Search icon

Umicore Electrical Materials USA Inc.

Branch

Company Details

Name: Umicore Electrical Materials USA Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 18 Jun 2003 (22 years ago)
Date of Dissolution: 01 Mar 2024 (a year ago)
Date of Status Change: 01 Mar 2024 (a year ago)
Branch of: Umicore Electrical Materials USA Inc., NEW YORK (Company Number 2771172)
Identification Number: 000132791
Place of Formation: NEW YORK
Principal Address: 3600 GLENWOOD AVENUE SUITE 250, RALEIGH, NC, 27612, USA
Purpose: MANUFACTURE OF FINE CONTACT TAPES.
Historical names: AMES ELECTRO MATERIALS CORP.
UMICORE TECHNICAL MATERIALS NORTH AMERICA INC.

Industry & Business Activity

NAICS

331491 Nonferrous Metal (except Copper and Aluminum) Rolling, Drawing, and Extruding

This U.S. industry comprises establishments primarily engaged in (1) rolling, drawing, or extruding shapes (e.g., bar, plate, sheet, strip, tube) from purchased nonferrous metals and/or (2) recovering nonferrous metals from scrap and rolling, drawing, and/or extruding shapes (e.g., bar, plate, sheet, strip, tube) in integrated mills. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

TREASURER

Name Role Address
DAVID BERK TREASURER 3600 GLENWOOD AVE., SUITE 250 RALEIGH, NC 27612 USA

SECRETARY

Name Role Address
DAVID HENDRICKS SECRETARY 3600 GLENWOOD AVE., SUITE 250 RALEIGH, NC 27612 USA

DIRECTOR

Name Role Address
MARK CAFFAREY DIRECTOR 3600 GLENWOOD AVE., SUITE 250 RALEIGH, NC 27612 USA
FRANZ-JOSEF KRON DIRECTOR KANZLERSTRASSE 17 PFORZHEIM, 75175 DEU

VICE PRESIDENT

Name Role Address
MARK CAFFAREY VICE PRESIDENT 3600 GLENWOOD AVE., SUITE 250 RALEIGH, NC 27612 USA

Events

Type Date Old Value New Value
Name Change 2019-03-19 UMICORE TECHNICAL MATERIALS NORTH AMERICA INC. Umicore Electrical Materials USA Inc.
Name Change 2007-01-25 AMES ELECTRO MATERIALS CORP. UMICORE TECHNICAL MATERIALS NORTH AMERICA INC.

Filings

Number Name File Date
202447662230 Application for Certificate of Withdrawal 2024-03-01
202447319350 Annual Report 2024-02-26
202329822530 Annual Report 2023-03-02
202210704550 Annual Report 2022-02-14
202190093020 Annual Report 2021-02-05
202031383750 Annual Report 2020-01-08
201988886640 Application for Amended Certificate of Authority 2019-03-19
201987535710 Annual Report 2019-02-26
201858412740 Annual Report 2018-02-16
201734455900 Annual Report 2017-02-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312345663 0112300 2010-04-27 1515 ELMWOOD AVENUE, CRANSTON, RI, 02910
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2010-04-27
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2010-08-05

Related Activity

Type Referral
Activity Nr 200768117
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2010-07-20
Abatement Due Date 2010-09-03
Current Penalty 700.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100138 A
Issuance Date 2010-07-20
Abatement Due Date 2010-07-23
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2010-07-20
Abatement Due Date 2010-09-03
Current Penalty 875.0
Initial Penalty 1750.0
Nr Instances 2
Nr Exposed 6
Gravity 03

Date of last update: 11 Apr 2025

Sources: Rhode Island Department of State