Search icon

HIGGS MARINE SERVICE, INC.

Company Details

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

DOS Process Agent

Name Role Address
HIGGS MARINE SERVICE, INC. DOS Process Agent 300 ZEREGA AVE., NEW YORK, NY, United States

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12090494 0235500 1979-08-13 300 ZEREGA AVE, New York -Richmond, NY, 10473
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-08-13
Case Closed 1979-09-26

Violation Items

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
11764834 0215000 1975-03-27 300 ZEREGA AVENUE, White Plains, NY, 10473
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-03-27
Case Closed 1984-03-10
11764032 0215000 1974-09-05 300 ZEREGA AVENUE, White Plains, NY, 10473
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