Search icon

HIGGINS ERECTORS & HAULERS, INC.

Headquarter

Company Details

Name: HIGGINS ERECTORS & HAULERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 1920 (105 years ago)
Entity Number: 15255
ZIP code: 14304
County: Erie
Place of Formation: New York
Address: 7715 LOCKPORT RD, NIAGARA FALLS, NY, United States, 14304

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

Chief Executive Officer

Name Role Address
JEFFREY C HIGGINS Chief Executive Officer 7715 LOCKPORT RD, NIAGARA FALLS, NY, United States, 14304

DOS Process Agent

Name Role Address
JEFFREY C HIGGINS DOS Process Agent 7715 LOCKPORT RD, NIAGARA FALLS, NY, United States, 14304

Links between entities

Type:
Headquarter of
Company Number:
410837
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-857-086
State:
Alabama
Type:
Headquarter of
Company Number:
0159243
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0450086
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0137234
State:
CONNECTICUT

Permits

Number Date End date Type Address
90160 1980-03-11 1983-01-29 Mined land permit South Side Of Nichols Avenue; 1300' East Of North Portage Street Intersection.

History

Start date End date Type Value
2005-08-22 2014-06-16 Address 1800 MAIN PLACE TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2005-08-22 2011-05-04 Address 175 ENSMINGER RD, TONAWANDA, NY, 14150, USA (Type of address: Principal Executive Office)
2005-08-22 2011-05-04 Address 175 ENSMINGER RD, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
1997-06-04 2005-08-22 Address 60 DINGENS ST, BUFFALO, NY, 14206, 2308, USA (Type of address: Chief Executive Officer)
1997-06-04 2005-08-22 Address 60 DINGENS ST, BUFFALO, NY, 14206, 2308, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180608006426 2018-06-08 BIENNIAL STATEMENT 2018-06-01
140616006484 2014-06-16 BIENNIAL STATEMENT 2014-06-01
120717002637 2012-07-17 BIENNIAL STATEMENT 2012-06-01
110504002716 2011-05-04 BIENNIAL STATEMENT 2010-06-01
050822002615 2005-08-22 BIENNIAL STATEMENT 2004-06-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-09-24
Type:
Unprog Rel
Address:
901 FUHRMANN BOULEVARD, BUFFALO, NY, 14203
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1998-05-01
Type:
Unprog Rel
Address:
OCCIDENTAL CHEMICAL, 4700 BUFFALO AVENUE, NIAGARA FALLS, NY, 14302
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-01-06
Type:
Unprog Rel
Address:
WILLOWBROOK AVENUE, DUNKIRK, NY, 14048
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1991-11-04
Type:
Planned
Address:
5706 UPPER MOUNTAIN ROAD, BUFFALO, NY, 14240
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-02-01
Type:
Referral
Address:
ERIE COUNTY HALL BUILDING, 158 PEARL STREET, BUFFALO, NY, 14202
Safety Health:
Safety
Scope:
Partial

Date of last update: 19 Mar 2025

Sources: New York Secretary of State