HIGGINS ERECTORS & HAULERS, INC.
BranchDate of last update: 07 Apr 2025. Data updated weekly.
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Status: | Withdrawn |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 |
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 |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
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 | - |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10575108 | 0112000 | 1983-08-29 | SHAWS LOVE, New London, CT, 06320 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1983-05-23 |
Case Closed | 1983-08-11 |
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