Name: | HIGGS MARINE SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Dec 1948 (76 years ago) |
Date of dissolution: | 13 Dec 1982 |
Entity Number: | 62999 |
County: | Bronx |
Place of Formation: | New York |
Address: | 300 ZEREGA AVE., NEW YORK, NY, United States |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
HIGGS MARINE SERVICE, INC. | DOS Process Agent | 300 ZEREGA AVE., NEW YORK, NY, United States |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
A928722-5 | 1982-12-13 | CERTIFICATE OF DISSOLUTION | 1982-12-13 |
Z022120-2 | 1980-07-08 | ASSUMED NAME CORP INITIAL FILING | 1980-07-08 |
7403-37 | 1948-12-01 | CERTIFICATE OF INCORPORATION | 1948-12-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12090494 | 0235500 | 1979-08-13 | 300 ZEREGA AVE, New York -Richmond, NY, 10473 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100106 D04 III |
Issuance Date | 1979-08-22 |
Abatement Due Date | 1979-09-24 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100106 D04 IV |
Issuance Date | 1979-08-22 |
Abatement Due Date | 1979-09-24 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1975-03-27 |
Case Closed | 1984-03-10 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1974-09-05 |
Case Closed | 1984-03-10 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19150051 A |
Issuance Date | 1974-09-11 |
Abatement Due Date | 1974-09-17 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100213 C |
Issuance Date | 1974-09-11 |
Abatement Due Date | 1974-09-17 |
Current Penalty | 40.0 |
Initial Penalty | 40.0 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100213 H |
Issuance Date | 1974-09-11 |
Abatement Due Date | 1974-09-23 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Repeat |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1974-09-11 |
Abatement Due Date | 1974-09-17 |
Current Penalty | 50.0 |
Initial Penalty | 50.0 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State