Search icon

HIGGINS & HIGGINS, INC.

Company Details

Name: HIGGINS & HIGGINS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Mar 1983 (42 years ago)
Date of dissolution: 18 May 2020
Entity Number: 827825
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 417 HARWOOD BUILDING, SCARSDALE, NY, United States, 10583
Principal Address: 86 SPRING STREET, OSSINING, NY, United States, 10562

Contact Details

Phone +1 914-723-2604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DOUGLAS W. ANDERSON, ESQ. DOS Process Agent 417 HARWOOD BUILDING, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
KEVIN HIGGINS Chief Executive Officer P.O. BOX 164H, SCARSDALE, NY, United States, 10583

Licenses

Number Status Type Date End date
0816868-DCA Inactive Business 2005-04-18 2021-02-28

History

Start date End date Type Value
1983-03-14 1993-04-30 Address 178 NELSON ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200518000151 2020-05-18 CERTIFICATE OF DISSOLUTION 2020-05-18
930430002491 1993-04-30 BIENNIAL STATEMENT 1993-03-01
A959377-4 1983-03-14 CERTIFICATE OF INCORPORATION 1983-03-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2917676 RENEWAL INVOICED 2018-10-26 100 Home Improvement Contractor License Renewal Fee
2917675 TRUSTFUNDHIC INVOICED 2018-10-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2517447 TRUSTFUNDHIC INVOICED 2016-12-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
2517448 RENEWAL INVOICED 2016-12-20 100 Home Improvement Contractor License Renewal Fee
1897503 TRUSTFUNDHIC INVOICED 2014-11-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
1897504 RENEWAL INVOICED 2014-11-29 100 Home Improvement Contractor License Renewal Fee
1897502 LICENSE REPL CREDITED 2014-11-29 15 License Replacement Fee
639292 TRUSTFUNDHIC INVOICED 2013-06-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
1284043 RENEWAL INVOICED 2013-06-13 100 Home Improvement Contractor License Renewal Fee
639293 TRUSTFUNDHIC INVOICED 2011-08-02 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
110605011 0216000 1992-09-08 26 EAST PARKWAY, SCARSDALE, NY, 10583
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1992-09-15
Case Closed 1993-03-23

Related Activity

Type Accident
Activity Nr 361102817

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A12
Issuance Date 1992-10-27
Abatement Due Date 1992-10-31
Current Penalty 500.0
Initial Penalty 1500.0
Contest Date 1992-11-20
Final Order 1993-03-12
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D03
Issuance Date 1992-10-27
Abatement Due Date 1992-10-31
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1992-10-27
Abatement Due Date 1992-10-31
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State