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

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

Links between entities

Type:
Headquarter of
Company Number:
F15000000692
State:
FLORIDA
Type:
Headquarter of
Company Number:
000024213
State:
RHODE ISLAND

Form 5500 Series

Employer Identification Number (EIN):
112009050
Plan Year:
2014
Number Of Participants:
37
Sponsors DBA Name:
SALES OFFICE
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
53
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-05 2025-02-05 Address 62 ALPHA PLAZA, HICKSVILLE, NY, 11801, 2694, USA (Type of address: Chief Executive Officer)
2025-02-05 2025-02-05 Address 62 ALPHA PLAZA, HICKSVILLE, NY, 11801, 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

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-02-27
Type:
Planned
Address:
62 ALPHA PLAZA, HICKSVILLE, NY, 11801
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1995-01-19
Type:
Planned
Address:
62 ALPHA PLAZA, HICKSVILLE, NY, 11801
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-08-18
Type:
Referral
Address:
62 ALPHA PLAZA, HICKSVILLE, NY, 11801
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1985-01-18
Type:
Planned
Address:
62 ALPHA PLAZA, HICKSVILLE, NY, 11801
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-01-21
Type:
Planned
Address:
62 ALPHA PLAZA, Hicksville, NY, 11801
Safety Health:
Safety
Scope:
Records

Court Cases

Court Case Summary

Filing Date:
2021-07-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
LOCAL 1922 PENSION FUND
Party Role:
Plaintiff
Party Name:
MICRO CONTACTS, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State