Name: | T. HIGGINS CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Nov 2003 (22 years ago) |
Date of dissolution: | 29 Apr 2020 |
Entity Number: | 2973186 |
ZIP code: | 07452 |
County: | New York |
Place of Formation: | New York |
Address: | 98 VALLEY ROAD, GLEN ROCK, NJ, United States, 07452 |
Contact Details
Phone +1 201-394-3128
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TERRENCE M. HIGGINS | DOS Process Agent | 98 VALLEY ROAD, GLEN ROCK, NJ, United States, 07452 |
Name | Role | Address |
---|---|---|
TERRENCE M. HIGGINS | Chief Executive Officer | 98 VALLEY ROAD, GLEN ROCK, NJ, United States, 07452 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1328067-DCA | Inactive | Business | 2009-08-07 | 2019-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2009-09-17 | 2017-11-02 | Address | 288 WOODSIDE AVE, RIDGEWOOD, NJ, 07450, USA (Type of address: Chief Executive Officer) |
2009-09-17 | 2017-11-02 | Address | 288 WOODSIDE AVE, RIDGEWOOD, NJ, 07450, USA (Type of address: Principal Executive Office) |
2009-09-17 | 2017-11-02 | Address | 288 WOODSIDE AVE, RIDGEWOOD, NJ, 07450, USA (Type of address: Service of Process) |
2003-11-04 | 2009-09-17 | Address | 217 BROADWAY SUITE 304, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200429000833 | 2020-04-29 | CERTIFICATE OF DISSOLUTION | 2020-04-29 |
171102006201 | 2017-11-02 | BIENNIAL STATEMENT | 2017-11-01 |
131114006510 | 2013-11-14 | BIENNIAL STATEMENT | 2013-11-01 |
111212002519 | 2011-12-12 | BIENNIAL STATEMENT | 2011-11-01 |
090917002595 | 2009-09-17 | BIENNIAL STATEMENT | 2009-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2520624 | RENEWAL | INVOICED | 2016-12-27 | 100 | Home Improvement Contractor License Renewal Fee |
2520623 | TRUSTFUNDHIC | INVOICED | 2016-12-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1918851 | TRUSTFUNDHIC | INVOICED | 2014-12-18 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1918852 | RENEWAL | INVOICED | 2014-12-18 | 100 | Home Improvement Contractor License Renewal Fee |
968160 | TRUSTFUNDHIC | INVOICED | 2013-05-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1041682 | RENEWAL | INVOICED | 2013-05-09 | 100 | Home Improvement Contractor License Renewal Fee |
968161 | TRUSTFUNDHIC | INVOICED | 2011-06-08 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1041683 | RENEWAL | INVOICED | 2011-06-08 | 100 | Home Improvement Contractor License Renewal Fee |
968162 | LICENSE | INVOICED | 2009-08-07 | 100 | Home Improvement Contractor License Fee |
968164 | FINGERPRINT | INVOICED | 2009-08-04 | 75 | Fingerprint Fee |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State