Search icon

JOSEPH HIGGINS COMPANY, INC.

Company Details

Name: JOSEPH HIGGINS COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jan 1980 (45 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 602492
ZIP code: 14217
County: Erie
Place of Formation: New York
Address: 977 MILITARY ROAD, KENMORE, NY, United States, 14217
Principal Address: 900 RANSOM ROAD, GRAND ISLAND, NY, United States, 14072

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH HIGGINS DOS Process Agent 977 MILITARY ROAD, KENMORE, NY, United States, 14217

Chief Executive Officer

Name Role Address
JOSEPH HIGGINS Chief Executive Officer 977 MILITARY ROAD, KENMORE, NY, United States, 14217

History

Start date End date Type Value
1980-01-16 1995-04-03 Address 86 SOUTHWOOD DR., BUFFALO, NY, 14223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1804982 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
950403002214 1995-04-03 BIENNIAL STATEMENT 1994-01-01
A636040-4 1980-01-16 CERTIFICATE OF INCORPORATION 1980-01-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100522382 0213600 1987-06-15 126 EAST NIAGARA STREET, TONAWANDA, NY, 14150
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1987-06-15
Case Closed 1987-08-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-06-19
Abatement Due Date 1987-07-22
Nr Instances 1
Nr Exposed 10
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 F04 II
Issuance Date 1987-06-19
Abatement Due Date 1987-07-22
Nr Instances 1
Nr Exposed 10
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1987-06-19
Abatement Due Date 1987-07-22
Nr Instances 1
Nr Exposed 10
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-06-19
Abatement Due Date 1987-07-22
Nr Instances 1
Nr Exposed 10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State