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)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-01-28
Type:
Planned
Address:
127 PARK STREET SHERMAN CENTRAL SCHOOL, SHERMAN, NY, 14781
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-03-30
Type:
Complaint
Address:
207 FOOTE AVENUE, WCA HOSPITAL ADDITION, JAMESTOWN, NY, 14701
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-04-14
Type:
Planned
Address:
207 FOOTE AVENUE, JAMESTOWN, NY, 14701
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-11-12
Type:
Planned
Address:
200 DUNHAM ROAD, CELORON, NY, 14720
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-08-10
Type:
Planned
Address:
195 MARTIN ROAD, JAMESTOWN, NY, 14701
Safety Health:
Safety
Scope:
Complete

Date of last update: 17 Mar 2025

Sources: New York Secretary of State