Search icon

HIGGINS CONSTRUCTION SERVICES LLC

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

Company Details

Entity Name: HIGGINS CONSTRUCTION SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Jan 2013
Business ALEI: 1093566
Annual report due: 31 Mar 2026
Business address: 297 SHORE ROAD, GREENWICH, CT, 06830, United States
Mailing address: PO BOX 7755, GREENWICH, CT, United States, 06836
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jim@higginsllc.com

Industry & Business Activity

NAICS

236115 New Single-Family Housing Construction (except For-Sale Builders)

This U.S. industry comprises general contractor establishments primarily responsible for the entire construction of new single-family housing, such as single-family detached houses and town houses or row houses where each housing unit (1) is separated from its neighbors by a ground-to-roof wall and (2) has no housing units constructed above or below. This industry includes general contractors responsible for the on-site assembly of modular and prefabricated houses. Single-family housing design-build firms and single-family construction management firms acting as general contractors are included in this industry. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
JAMES S. HIGGINS Officer 297 SHORE ROAD, GREENWICH, CT, 06830, United States 23 PALMER DRIVE, RIVERSIDE, CT, 06878, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
R. SCOTT BEACH Agent DAY PITNEY LLP, 24 FIELD POINT RD, GREENWICH, CT, 06830, United States DAY PITNEY LLP, 24 FIELD POINT RD, GREENWICH, CT, 06830, United States +1 203-856-2118 rsbeach@daypitney.com 68 PATRICK RD, WESTPORT, CT, 06880, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0635915 HOME IMPROVEMENT CONTRACTOR INACTIVE - 2013-01-25 2021-12-01 2023-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013024379 2025-02-27 - Annual Report Annual Report -
BF-0012162539 2024-01-10 - Annual Report Annual Report -
BF-0011296290 2023-01-20 - Annual Report Annual Report -
BF-0010386096 2022-03-30 - Annual Report Annual Report 2022
0007115820 2021-02-03 - Annual Report Annual Report 2021
0006720352 2020-01-13 - Annual Report Annual Report 2019
0006720358 2020-01-13 - Annual Report Annual Report 2020
0006120831 2018-03-13 - Annual Report Annual Report 2014
0006120855 2018-03-13 - Annual Report Annual Report 2017
0006120859 2018-03-13 - Annual Report Annual Report 2018
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