Search icon

T. HIGGINS CONSTRUCTION CORP.

Company Details

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

DOS Process Agent

Name Role Address
TERRENCE M. HIGGINS DOS Process Agent 98 VALLEY ROAD, GLEN ROCK, NJ, United States, 07452

Chief Executive Officer

Name Role Address
TERRENCE M. HIGGINS Chief Executive Officer 98 VALLEY ROAD, GLEN ROCK, NJ, United States, 07452

Licenses

Number Status Type Date End date
1328067-DCA Inactive Business 2009-08-07 2019-02-28

History

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)

Filings

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

Fine And Fees

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