Search icon

HIGGINS ERECTORS & HAULERS, INC.

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: HIGGINS ERECTORS & HAULERS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 13 Dec 1982
Branch of: HIGGINS ERECTORS & HAULERS, INC., NEW YORK (Company Number 15255)
Business ALEI: 0137234
Annual report due: 29 Nov 2002
Place of Formation: NEW YORK

Officer

Name Role Business address Residence address
JEFFREY C. HIGGINS Officer 60 DINGENS STREET, BUFFALO, NY, 14206, United States 130 BRANTWOOD ROAD, SNYDER, NY, 14226, United States
RUSSELL J. WARD Officer 60 DINGENS STREET, BUFFALO, NY, 14206, United States 60 DINGENS STREET, BUFFALO, NY, 14206, United States

Agent

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

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0002400601 2002-04-05 2002-04-05 Withdrawal Certificate of Withdrawal -
0002366051 2001-11-26 - Annual Report Annual Report 2001
0002205315 2000-12-28 - Annual Report Annual Report 1997
0002205316 2000-12-28 - Annual Report Annual Report 1998
0002196174 2000-12-28 - Annual Report Annual Report 1994
0002205317 2000-12-28 - Annual Report Annual Report 1999
0002205318 2000-12-28 - Annual Report Annual Report 2000
0002205314 2000-12-28 - Annual Report Annual Report 1996
0000415145 1993-06-18 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0000415144 1984-05-30 - Change of Agent Address Agent Address Change -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10575108 0112000 1983-08-29 SHAWS LOVE, New London, CT, 06320
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-08-29
Case Closed 1983-12-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260020 B03
Issuance Date 1983-10-04
Abatement Due Date 1983-10-07
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260152 E04
Issuance Date 1983-10-04
Abatement Due Date 1983-10-11
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260152 G09
Issuance Date 1983-10-04
Abatement Due Date 1983-10-11
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1983-10-04
Abatement Due Date 1983-10-11
Nr Instances 2
10427508 0112000 1983-05-23 SHAWS COVE BRIDGE, New London, CT, 66320
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-05-23
Case Closed 1983-08-11
See something incorrect or outdated? Let us know

Sources: 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