Search icon

HIGGINS - KIEFFER INC.

Company Details

Name: HIGGINS - KIEFFER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 May 1975 (50 years ago)
Date of dissolution: 17 Aug 1999
Entity Number: 369394
ZIP code: 14110
County: Erie
Place of Formation: New York
Address: 7350 BOSTON ST RD, NORTH BOSTON, NY, United States, 14110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEONARD P KIEFFER Chief Executive Officer 7350 BOSTON ST RD, NORTH BOSTON, NY, United States, 14110

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7350 BOSTON ST RD, NORTH BOSTON, NY, United States, 14110

History

Start date End date Type Value
1975-06-26 1996-01-24 Address 6110 SHERO RD, BOSTON, NY, 14025, USA (Type of address: Service of Process)
1975-05-08 1975-06-26 Address 250 MAIN ST., BUFFALO, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20130321038 2013-03-21 ASSUMED NAME LLC AMENDMENT 2013-03-21
20060207033 2006-02-07 ASSUMED NAME LLC INITIAL FILING 2006-02-07
990817000265 1999-08-17 CERTIFICATE OF DISSOLUTION 1999-08-17
960124002175 1996-01-24 BIENNIAL STATEMENT 1993-05-01
A243397-4 1975-06-26 CERTIFICATE OF AMENDMENT 1975-06-26
A232255-5 1975-05-08 CERTIFICATE OF INCORPORATION 1975-05-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109943654 0213600 1991-10-30 6060 ARMOR ROAD, ORCHARD PARK, NY, 14127
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-10-30
Case Closed 1991-12-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1991-12-02
Abatement Due Date 1991-12-08
Nr Instances 1
Nr Exposed 16
Gravity 01
102909546 0213600 1991-09-06 SOUTH DAVIS SCHOOL, SOUTH DAVIS STREET, ORCHARD PARK, NY, 14127
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-09-06
Case Closed 1991-09-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 E04
Issuance Date 1991-09-11
Abatement Due Date 1991-09-16
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260405 G02 IV
Issuance Date 1991-09-11
Abatement Due Date 1991-09-14
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19260451 A02
Issuance Date 1991-09-11
Abatement Due Date 1991-09-16
Nr Instances 1
Nr Exposed 3
Gravity 00
106908197 0213600 1989-11-13 PERRY HIGH SCHOOL, OLIN AVENUE, PERRY, NY, 14530
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-11-16
Case Closed 1989-12-07

Related Activity

Type Referral
Activity Nr 901339598
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1989-11-24
Abatement Due Date 1989-11-27
Nr Instances 1
Nr Exposed 2
Gravity 00
106913759 0213600 1989-06-19 DELEVAN ELEMENTARY SCHOOL/30 SCHOOL STREET, DELEVAN, NY, 14042
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-06-19
Case Closed 1989-07-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1989-06-30
Abatement Due Date 1989-07-28
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1989-06-30
Abatement Due Date 1989-07-28
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 E01 I
Issuance Date 1989-06-30
Abatement Due Date 1989-07-28
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02003
Citaton Type Other
Standard Cited 19260059 E01 I
Issuance Date 1989-06-30
Abatement Due Date 1989-07-28
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02004
Citaton Type Other
Standard Cited 19260451 E05
Issuance Date 1989-06-30
Abatement Due Date 1989-07-07
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19260451 E08
Issuance Date 1989-06-30
Abatement Due Date 1989-07-07
Nr Instances 1
Nr Exposed 1
979120 0213600 1984-09-04 183 JEWETT PKWY, BUFFALO, NY, 14214
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-09-06
Case Closed 1996-12-31

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260400 H02
Issuance Date 1984-09-11
Abatement Due Date 1984-09-17
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 4
Nr Exposed 3
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260401 C
Issuance Date 1984-09-11
Abatement Due Date 1984-09-14
Nr Instances 2
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260450 A10
Issuance Date 1984-09-11
Abatement Due Date 1984-09-14
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 3
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1984-09-11
Abatement Due Date 1984-09-14
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1984-09-11
Abatement Due Date 1984-09-14
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 3

Date of last update: 18 Mar 2025

Sources: New York Secretary of State