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

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

Links between entities

Type:
Headquarter of
Company Number:
0022090
State:
CONNECTICUT

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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-17877.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-08-31
Type:
Unprog Rel
Address:
PAN AM BUILDING, TERMINAL A, JFK INT'L AIRPORT, JAMAICA, NY, 11430
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-05-08
Type:
Unprog Rel
Address:
PAN AM BUILDING, TERMINAL A, JFK INT'L AIRPORT, JAMAICA, NY, 11430
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1983-05-26
Type:
Planned
Address:
N W C OLD WALT WHITMAN RD, Melville, NY, 11746
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-05-18
Type:
Planned
Address:
RIDGE HILL, Yonkers, NY, 10703
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-03-10
Type:
Planned
Address:
125 PINELAWN AVE, Melville, NY, 11746
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State