Search icon

HIGGINS FIRE PROTECTION, INC.

Headquarter

Company Details

Name: HIGGINS FIRE PROTECTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 1936 (89 years ago)
Entity Number: 49212
ZIP code: 11556
County: New York
Place of Formation: New York
Address: 400 RXR PLAZA, UNIONDALE, NY, United States, 11556
Principal Address: 37 Riverside Drive, Apt. 10B, New York, NY, United States, 10023

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

Links between entities

Type Company Name Company Number State
Headquarter of HIGGINS FIRE PROTECTION, INC., CONNECTICUT 0022090 CONNECTICUT

DOS Process Agent

Name Role Address
C/O FARRELL FRITZ, P.C. DOS Process Agent 400 RXR PLAZA, UNIONDALE, NY, United States, 11556

Chief Executive Officer

Name Role Address
CATHERINE A. HIGGINS Chief Executive Officer 37 RIVERSIDE DRIVE, APT. 10B, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2000-04-17 2020-01-29 Address 1615 NORTHERN BLVD., PO BOX 797, MANHASSET, NY, 11030, 0797, USA (Type of address: Service of Process)
2000-04-17 2002-04-04 Address 1615 NORTHERN BLVD., PO BOX 797, MANHASSET, NY, 11030, 0797, USA (Type of address: Principal Executive Office)
1993-06-22 2000-04-17 Address 1528 NORTHERN BOULEVARD, P.O. BOX 797, MANHASSET, NY, 11030, 0797, USA (Type of address: Service of Process)
1993-06-22 2000-04-17 Address 1528 NORTHERN BOULEVARD, P.O. BOX 797, MANHASSET, NY, 11030, 0797, USA (Type of address: Principal Executive Office)
1993-06-22 2000-04-17 Address 1528 NORTHERN BOULEVARD, P.O. BOX 797, MANHASSET, NY, 11030, 0797, USA (Type of address: Chief Executive Officer)
1970-06-22 1993-06-22 Address 1528 NORTHERN BLVD, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
1936-04-14 1970-06-22 Address 30 VESEY ST., NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1936-04-14 1948-01-20 Shares Share type: CAP, Number of shares: 0, Par value: 10000

Filings

Filing Number Date Filed Type Effective Date
230127001334 2023-01-27 BIENNIAL STATEMENT 2022-04-01
200129000146 2020-01-29 CERTIFICATE OF CHANGE 2020-01-29
180403006304 2018-04-03 BIENNIAL STATEMENT 2018-04-01
160401006567 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140408006263 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120523002544 2012-05-23 BIENNIAL STATEMENT 2012-04-01
100423002124 2010-04-23 BIENNIAL STATEMENT 2010-04-01
080403002248 2008-04-03 BIENNIAL STATEMENT 2008-04-01
060410002016 2006-04-10 BIENNIAL STATEMENT 2006-04-01
040414002608 2004-04-14 BIENNIAL STATEMENT 2004-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300600574 0215600 1999-08-31 PAN AM BUILDING, TERMINAL A, JFK INT'L AIRPORT, JAMAICA, NY, 11430
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1999-08-31
Emphasis L: FALL
Case Closed 2000-01-31

Related Activity

Type Referral
Activity Nr 200831535
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 IV
Issuance Date 1999-09-21
Abatement Due Date 1999-09-24
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 1999-09-21
Abatement Due Date 1999-09-24
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Other
Standard Cited 19260454 A
Issuance Date 1999-09-21
Abatement Due Date 1999-11-08
Nr Instances 1
Nr Exposed 1
Gravity 03
106832181 0215600 1989-05-08 PAN AM BUILDING, TERMINAL A, JFK INT'L AIRPORT, JAMAICA, NY, 11430
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1989-05-09
Case Closed 1989-09-27

Related Activity

Type Complaint
Activity Nr 71213755
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-08-02
Abatement Due Date 1989-09-07
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1989-08-02
Abatement Due Date 1989-09-07
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1989-08-02
Abatement Due Date 1989-09-07
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1989-08-02
Abatement Due Date 1989-08-21
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1989-08-02
Abatement Due Date 1989-08-21
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1989-08-02
Abatement Due Date 1989-08-21
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1989-08-02
Abatement Due Date 1989-08-21
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02005
Citaton Type Other
Standard Cited 19260058 F02 I
Issuance Date 1989-08-02
Abatement Due Date 1989-08-14
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
11482999 0214700 1983-05-26 N W C OLD WALT WHITMAN RD, Melville, NY, 11746
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-06-02
Case Closed 1983-06-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1983-06-09
Abatement Due Date 1983-06-12
Nr Instances 1
10763472 0213100 1982-05-18 RIDGE HILL, Yonkers, NY, 10703
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-05-24
Case Closed 1982-07-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1982-05-28
Abatement Due Date 1982-05-24
Nr Instances 1
11449022 0214700 1982-03-10 125 PINELAWN AVE, Melville, NY, 11746
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-03-22
Case Closed 1982-04-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1982-04-05
Abatement Due Date 1982-03-11
Current Penalty 80.0
Initial Penalty 160.0
Nr Instances 1
11553260 0214700 1980-07-22 21 HARBOR PARK DR, Port Washington, NY, 11050
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-07-22
Case Closed 1984-03-10

Date of last update: 19 Mar 2025

Sources: New York Secretary of State