Search icon

MICRO CONTACTS, INC.

Headquarter

Company Details

Name: MICRO CONTACTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 1963 (62 years ago)
Entity Number: 154782
ZIP code: 10528
County: Nassau
Place of Formation: New York
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: 62 ALPHA PLAZA, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MICRO CONTACTS, INC., FLORIDA F15000000692 FLORIDA
Headquarter of MICRO CONTACTS, INC., RHODE ISLAND 000024213 RHODE ISLAND

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MICRO CONTACTS INC BENEFITS PLANS 2014 112009050 2015-10-07 MICRO CONTACTS INC 37
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2003-01-01
Business code 335900
Sponsor’s telephone number 9549736166
Plan sponsor’s DBA name SALES OFFICE
Plan sponsor’s mailing address 2901 GATEWAY DRIVE, POMPANO BEACH, FL, 33069
Plan sponsor’s address 62 ALPHA PLAZA, HICKSVILLE, NY, 11801

Number of participants as of the end of the plan year

Active participants 29
Retired or separated participants receiving benefits 1
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2015-10-07
Name of individual signing ROSSY PEREZ
Valid signature Filed with authorized/valid electronic signature
MICRO CONTACTS INC WELFARE PLAN 2010 112009050 2011-10-06 MICRO CONTACTS INC 36
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2003-01-01
Business code 339900
Sponsor’s telephone number 9549736166
Plan sponsor’s mailing address 2901 GATEWAY DRIVE, POMPANO BEACH, FL, 33069
Plan sponsor’s address 62 ALPHA PLAZA, HICKSVILLE, NY, 11801

Plan administrator’s name and address

Administrator’s EIN 112009050
Plan administrator’s name MICRO CONTACTS INC
Plan administrator’s address 2901 GATEWAY DRIVE, POMPANO BEACH, FL, 33069
Administrator’s telephone number 9549736166

Number of participants as of the end of the plan year

Active participants 39
Retired or separated participants receiving benefits 39

Signature of

Role Plan administrator
Date 2011-10-06
Name of individual signing ANTONIO BOSSIELLO
Valid signature Filed with authorized/valid electronic signature
MICRO CONTACTS INC WELFARE PLAN 2009 112009050 2010-10-04 MICRO CONTACTS INC 53
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2003-01-01
Business code 339900
Sponsor’s telephone number 9549736166
Plan sponsor’s mailing address 2901 GATEWAY DRIVE, POMPANO BEACH, FL, 33069
Plan sponsor’s address 62 ALPHA PLAZA, HICKSVILLE, NY, 11801

Plan administrator’s name and address

Administrator’s EIN 112009050
Plan administrator’s name MICRO CONTACTS INC
Plan administrator’s address 2901 GATEWAY DRIVE, POMPANO BEACH, FL, 33069
Administrator’s telephone number 9549736166

Number of participants as of the end of the plan year

Active participants 36

Signature of

Role Plan administrator
Date 2010-10-04
Name of individual signing ANTONIO BOSSIELLO
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
GERALD F TUCCI Chief Executive Officer 62 ALPHA PLAZA, HICKSVILLE, NY, United States, 11801

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 15 NORTH MILL STREET, NYACK, NY, 10960

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

History

Start date End date Type Value
2025-02-05 2025-02-05 Address 62 ALPHA PLAZA, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2025-02-05 2025-02-05 Address 62 ALPHA PLAZA, HICKSVILLE, NY, 11801, 2694, USA (Type of address: Chief Executive Officer)
2022-11-14 2025-02-05 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-10-13 2022-11-14 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2021-10-05 2022-10-13 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2021-02-11 2025-02-05 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2020-07-21 2021-02-11 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2020-07-21 2025-02-05 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2018-01-26 2020-07-21 Address 312 S.E. 17TH STREET, SECOND FLOOR, FORT LAUDERDALE, FL, 33316, USA (Type of address: Service of Process)
1995-05-24 2025-02-05 Address 62 ALPHA PLAZA, HICKSVILLE, NY, 11801, 2694, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250205000925 2025-02-05 BIENNIAL STATEMENT 2025-02-05
230202000959 2023-02-02 BIENNIAL STATEMENT 2023-02-01
210211060571 2021-02-11 BIENNIAL STATEMENT 2021-02-01
200721000562 2020-07-21 CERTIFICATE OF CHANGE 2020-07-21
190226060059 2019-02-26 BIENNIAL STATEMENT 2019-02-01
180126006006 2018-01-26 BIENNIAL STATEMENT 2017-02-01
150209006190 2015-02-09 BIENNIAL STATEMENT 2015-02-01
120127001004 2012-01-27 ERRONEOUS ENTRY 2012-01-27
DP-2089073 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
110310002733 2011-03-10 BIENNIAL STATEMENT 2011-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304678170 0214700 2002-02-27 62 ALPHA PLAZA, HICKSVILLE, NY, 11801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-02-28
Emphasis L: METFORG, N: AMPUTATE, S: AMPUTATIONS
Case Closed 2002-05-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2002-03-11
Abatement Due Date 2002-03-28
Current Penalty 437.5
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 C02 IC
Issuance Date 2002-03-11
Abatement Due Date 2002-04-25
Current Penalty 262.5
Initial Penalty 375.0
Nr Instances 3
Nr Exposed 3
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2002-03-11
Abatement Due Date 2002-04-25
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 F02
Issuance Date 2002-03-11
Abatement Due Date 2002-04-25
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 2002-03-11
Abatement Due Date 2002-03-28
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 2002-03-11
Abatement Due Date 2002-03-14
Nr Instances 1
Nr Exposed 8
Gravity 01
112875513 0214700 1995-01-19 62 ALPHA PLAZA, HICKSVILLE, NY, 11801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-01-25
Case Closed 1996-01-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100120 Q
Issuance Date 1995-02-22
Abatement Due Date 1995-04-10
Current Penalty 756.25
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 120
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 1995-02-22
Abatement Due Date 1995-04-10
Current Penalty 756.25
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 1995-02-22
Abatement Due Date 1995-04-10
Current Penalty 756.25
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1995-02-22
Abatement Due Date 1995-03-06
Current Penalty 756.25
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 120
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 1995-02-22
Abatement Due Date 1995-02-27
Nr Instances 3
Nr Exposed 120
Gravity 03
Citation ID 01004C
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 1995-02-22
Abatement Due Date 1995-02-27
Nr Instances 1
Nr Exposed 120
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1995-02-22
Abatement Due Date 1995-04-10
Nr Instances 3
Nr Exposed 120
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 E03 I
Issuance Date 1995-02-22
Abatement Due Date 1995-04-10
Nr Instances 2
Nr Exposed 120
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 G02
Issuance Date 1995-02-22
Abatement Due Date 1995-04-10
Nr Instances 1
Nr Exposed 120
Gravity 00
100532019 0214700 1987-08-18 62 ALPHA PLAZA, HICKSVILLE, NY, 11801
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1987-08-18
Case Closed 1987-09-02

Related Activity

Type Referral
Activity Nr 900837881
Health Yes
698712 0214700 1985-01-18 62 ALPHA PLAZA, HICKSVILLE, NY, 11801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-01-22
Case Closed 1985-03-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 B06 II
Issuance Date 1985-01-28
Abatement Due Date 1985-03-04
Current Penalty 320.0
Initial Penalty 320.0
Nr Instances 6
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 1985-01-28
Abatement Due Date 1985-01-31
Current Penalty 320.0
Initial Penalty 320.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1985-01-28
Abatement Due Date 1985-01-31
Nr Instances 1
Nr Exposed 208
Citation ID 02002
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1985-01-28
Abatement Due Date 1985-03-04
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1985-01-28
Abatement Due Date 1985-01-31
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1985-01-28
Abatement Due Date 1985-03-04
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1985-01-28
Abatement Due Date 1985-03-04
Nr Instances 1
Nr Exposed 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1985-01-28
Abatement Due Date 1985-01-31
Nr Instances 1
Nr Exposed 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1985-01-28
Abatement Due Date 1985-01-31
Nr Instances 2
Nr Exposed 2
11482155 0214700 1982-01-21 62 ALPHA PLAZA, Hicksville, NY, 11801
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-01-21
Case Closed 1982-01-22
11450822 0214700 1977-05-17 62 ALPHA PLAZA, Hicksville, NY, 11801
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-05-17
Case Closed 1984-03-10
11450731 0214700 1977-04-12 62 ALPHA PLAZA, Hicksville, NY, 11801
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-04-12
Case Closed 1984-03-10
11450483 0214700 1977-02-08 62 ALPHA PLAZA, Hicksville, NY, 11801
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-02-08
Case Closed 1984-03-10
11450160 0214700 1976-10-29 62 ALPHA PLAZA, Hicksville, NY, 11801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-11-02
Case Closed 1977-05-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1976-11-04
Abatement Due Date 1977-01-31
Current Penalty 850.0
Initial Penalty 850.0
Nr Instances 21
Citation ID 02001
Citaton Type Other
Standard Cited 19100111 B10 II
Issuance Date 1976-11-04
Abatement Due Date 1976-12-01
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-11-04
Abatement Due Date 1976-12-01
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1976-11-04
Abatement Due Date 1976-12-01
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100217 B08 I
Issuance Date 1976-11-04
Abatement Due Date 1976-12-01
Nr Instances 11
Citation ID 02005
Citaton Type Other
Standard Cited 19100217 B08 III
Issuance Date 1976-11-04
Abatement Due Date 1976-12-01
Nr Instances 2
Citation ID 02006
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-11-04
Abatement Due Date 1976-12-01
Nr Instances 2
Citation ID 02007
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-11-04
Abatement Due Date 1976-12-01
Nr Instances 14
11492485 0214700 1975-01-16 62 ALPHA PLAZA, Hicksville, NY, 11801
Inspection Type FollowUp
Scope Complete
Safety/Health Health
Close Conference 1975-01-16
Case Closed 1976-10-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100133 A03 I
Issuance Date 1975-01-21
Abatement Due Date 1975-02-14
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100095 B01
Issuance Date 1975-01-21
Abatement Due Date 1975-02-18
Nr Instances 2
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1974-10-18
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101000 B02
Issuance Date 1974-11-14
Abatement Due Date 1975-01-15
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 A01
Issuance Date 1974-11-14
Abatement Due Date 1975-01-15
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1974-11-14
Abatement Due Date 1974-11-22
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-06-15
Case Closed 1984-03-10
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1973-04-23
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 A01
Issuance Date 1973-04-25
Abatement Due Date 1973-06-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100103 B01 V
Issuance Date 1973-04-25
Abatement Due Date 1973-06-15
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100103 D02
Issuance Date 1973-04-25
Abatement Due Date 1973-06-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100103 D03
Issuance Date 1973-04-25
Abatement Due Date 1973-06-15
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100103 D08
Issuance Date 1973-04-25
Abatement Due Date 1973-06-15
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State