Search icon

HIGGINS FIRE PROTECTION, INC.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: HIGGINS FIRE PROTECTION, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 09 Feb 1970
Branch of: HIGGINS FIRE PROTECTION, INC., NEW YORK (Company Number 49212)
Business ALEI: 0022090
Annual report due: 28 Feb 2019
Place of Formation: NEW YORK
E-Mail: lbilly.higginsfire@verizon.net

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
HELEN A.M. SALERNO Officer 1615 NORTHERN BLVD, P.O. BOX 797, MANHASSET, NY, 11030, United States 30 NORTH MARYLAND AVENUE, PORT WASHINGTON, NY, 11050, United States
GEORGE B. HIGGINS Officer 1615 NORTHERN BLVD, P.O. BOX 797, MANHASSET, NY, 11030, United States 12 STONY BROOK ROAD SOUTH, DARIEN, CT, 06820, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0006826777 2020-03-11 2020-03-11 Withdrawal Certificate of Withdrawal -
0005999195 2018-01-09 - Annual Report Annual Report 2017
0005999203 2018-01-09 - Annual Report Annual Report 2018
0005480056 2016-02-03 - Annual Report Annual Report 2016
0005269939 2015-01-30 - Annual Report Annual Report 2015
0005030571 2014-01-29 - Annual Report Annual Report 2014
0004782130 2013-01-15 - Annual Report Annual Report 2013
0004510545 2012-01-24 - Annual Report Annual Report 2012
0004404538 2011-02-10 - Annual Report Annual Report 2011
0004125506 2010-02-01 - Annual Report Annual Report 2010
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information