Search icon

E. E. AUSTIN & SON, INC.

Company Details

Name: E. E. AUSTIN & SON, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 1985 (40 years ago)
Entity Number: 1003544
ZIP code: 16503
County: Chautauqua
Place of Formation: Pennsylvania
Address: 1919 REED ST, ERIE, PA, United States, 16503
Principal Address: 1919 REED STREET, ERIE, PA, United States, 16503

Chief Executive Officer

Name Role Address
CLEMONT R AUSTIN III Chief Executive Officer 3700 DREXEL DR, ERIE, PA, United States, 16506

DOS Process Agent

Name Role Address
E. E. AUSTIN & SON, INC. DOS Process Agent 1919 REED ST, ERIE, PA, United States, 16503

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2023-06-14 2023-06-14 Address 3700 DREXEL DR, ERIE, PA, 16506, USA (Type of address: Chief Executive Officer)
2021-06-01 2023-06-14 Address 1919 REED ST, ERIE, PA, 16503, USA (Type of address: Service of Process)
2019-01-28 2023-06-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2013-06-12 2021-06-01 Address 1919 REED ST, ERIE, PA, 16503, USA (Type of address: Service of Process)
2001-02-02 2023-06-14 Address 3700 DREXEL DR, ERIE, PA, 16506, USA (Type of address: Chief Executive Officer)
2001-02-02 2013-06-12 Address 1919 REED ST, PO BOX 1438, ERIE, PA, 16512, 1438, USA (Type of address: Service of Process)
1999-09-17 2001-02-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1985-06-11 1999-09-17 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1985-06-11 1999-09-17 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230614000871 2023-06-14 BIENNIAL STATEMENT 2023-06-01
210601060276 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603061332 2019-06-03 BIENNIAL STATEMENT 2019-06-01
SR-13890 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170601006282 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150601006060 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130612006364 2013-06-12 BIENNIAL STATEMENT 2013-06-01
110701002906 2011-07-01 BIENNIAL STATEMENT 2011-06-01
090604002155 2009-06-04 BIENNIAL STATEMENT 2009-06-01
070612002468 2007-06-12 BIENNIAL STATEMENT 2007-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
338610231 0213600 2013-01-28 127 PARK STREET SHERMAN CENTRAL SCHOOL, SHERMAN, NY, 14781
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2013-01-28
Emphasis P: CTARGET, N: CTARGET
Case Closed 2013-01-28
332818657 0213600 2012-03-30 207 FOOTE AVENUE, WCA HOSPITAL ADDITION, JAMESTOWN, NY, 14701
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2012-03-30
Emphasis L: FALL
Case Closed 2012-11-07

Related Activity

Type Inspection
Activity Nr 330242
Safety Yes
Type Inspection
Activity Nr 330209
Safety Yes
Type Inspection
Activity Nr 330262
Safety Yes
Type Inspection
Activity Nr 281866
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260034 A
Issuance Date 2012-05-01
Abatement Due Date 2012-05-02
Current Penalty 0.0
Initial Penalty 7200.0
Contest Date 2012-05-11
Final Order 2012-10-19
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line E.E.AUSTIN & SON,INC. WAS PREVIOUSLY CITED FOR A VIOLATION OF THIS OCCUPATIONAL SAFETY AND HEALTH STANDARD OR ITS EQUIVALENT STANDARD, WHICH WAS CONTAINED IN OSHA INSPECTION NUMBER 311302400, CITATION NO. 2, ITEM NO. 1, AND WAS AFFIRMED AS A FINAL ORDER ON 10/22/2007, WITH RESPECT TO A WORKPLACE LOCATED AT 195 MARTIN ROAD, JAMESTOWN, NY. 14701. 29 CFR 1926.34(a): Building or structure exits were not so arranged and maintained as to provide free and unobstructed egress from all parts of the building or structure at all times when it was occupied: a) Second floor doorway opening to roof, doorway was obstructed by the placement of a Miller Welding Machine, several buckets of roofing materials, and a piece of piping used as a temporary exhaust for the welding machine. ABATEMENT CERTIFICATION NEEDED
314388836 0213600 2010-04-14 207 FOOTE AVENUE, JAMESTOWN, NY, 14701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-04-14
Case Closed 2010-04-14
312675812 0213600 2008-11-12 200 DUNHAM ROAD, CELORON, NY, 14720
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-11-12
Emphasis S: COMMERCIAL CONSTR
Case Closed 2008-11-12
311302400 0213600 2007-08-10 195 MARTIN ROAD, JAMESTOWN, NY, 14701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-08-17
Case Closed 2007-11-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2007-09-27
Abatement Due Date 2007-10-02
Current Penalty 490.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260034 C
Issuance Date 2007-09-27
Abatement Due Date 2007-10-05
Nr Instances 1
Nr Exposed 1
Gravity 01
310858865 0213600 2007-02-28 DELAROCHE SCIENCE HALL, ST BONAVENTURE, NY, 14778
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-03-23
Emphasis L: FALL
Case Closed 2007-06-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260502 B01
Issuance Date 2007-06-12
Abatement Due Date 2007-06-15
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260502 J01
Issuance Date 2007-06-12
Abatement Due Date 2007-06-15
Nr Instances 1
Nr Exposed 2
Gravity 01
310189824 0213600 2006-08-01 84 HOPKINS AVENUE, JAMESTOWN, NY, 14701
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2006-08-01
Case Closed 2006-08-23

Related Activity

Type Complaint
Activity Nr 204902506
Health Yes
309902831 0213600 2006-04-12 RTE 430, MAYVILLE, NY, 14757
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-04-27
Case Closed 2006-04-27
309639136 0213600 2005-12-20 145 ALDREN AVENUE, JAMESTOWN, NY, 14701
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2005-12-20
Case Closed 2005-12-20
306334533 0213600 2003-02-26 301 COLE AVENUE, JAMESTOWN, NY, 14701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-02-27
Emphasis S: CONSTRUCTION
Case Closed 2003-02-27
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-02-27
Emphasis S: CONSTRUCTION
Case Closed 2003-02-27
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-02-10
Emphasis S: CONSTRUCTION
Case Closed 2003-03-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2003-02-28
Abatement Due Date 2003-03-05
Current Penalty 1300.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2003-02-28
Abatement Due Date 2003-03-10
Current Penalty 975.0
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2003-02-28
Abatement Due Date 2003-03-05
Current Penalty 910.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2003-02-28
Abatement Due Date 2003-03-10
Nr Instances 1
Nr Exposed 1
Gravity 01
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2000-10-06
Emphasis S: CONSTRUCTION
Case Closed 2000-11-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2000-10-24
Abatement Due Date 2000-10-29
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State