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
Name | Role | Address |
---|---|---|
JOSEPH HIGGINS | DOS Process Agent | 977 MILITARY ROAD, KENMORE, NY, United States, 14217 |
Name | Role | Address |
---|---|---|
JOSEPH HIGGINS | Chief Executive Officer | 977 MILITARY ROAD, KENMORE, NY, United States, 14217 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100522382 | 0213600 | 1987-06-15 | 126 EAST NIAGARA STREET, TONAWANDA, NY, 14150 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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