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
Name | Role | Address |
---|---|---|
JEFFREY C HIGGINS | Chief Executive Officer | 7715 LOCKPORT RD, NIAGARA FALLS, NY, United States, 14304 |
Name | Role | Address |
---|---|---|
JEFFREY C HIGGINS | DOS Process Agent | 7715 LOCKPORT RD, NIAGARA FALLS, NY, United States, 14304 |
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. |
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) |
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 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State