Search icon

THE AUSTIN COMPANY

Company Details

Name: THE AUSTIN COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Apr 1916 (109 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 2165
ZIP code: 44114
County: New York
Place of Formation: Ohio
Address: C/O CT CORPORATION SYSTEM, 1300 EAST NINTH STREET, CLEVELAND, OH, United States, 44114

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
THE AUSTIN COMPANY / TA COMPANY DOS Process Agent C/O CT CORPORATION SYSTEM, 1300 EAST NINTH STREET, CLEVELAND, OH, United States, 44114

Chief Executive Officer

Name Role Address
M GLENN HOBRATSCHK Chief Executive Officer PO BOX 450, RANCHOS DE TAOS, NM, United States, 87557

History

Start date End date Type Value
2002-04-25 2011-05-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-04-25 2011-05-05 Address 6095 PARKLAND BLVD., CLEVELAND, OH, 44124, USA (Type of address: Principal Executive Office)
2002-04-25 2011-05-05 Address 6095 PARKLAND BLVD., CLEVELAND, OH, 44124, USA (Type of address: Chief Executive Officer)
1999-09-24 2002-04-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1996-04-26 2002-04-25 Address 3650 MAYFIELD ROAD, CLEVELAND HEIGHTS, OH, 44121, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2138255 2012-04-25 ANNULMENT OF AUTHORITY 2012-04-25
110505002660 2011-05-05 BIENNIAL STATEMENT 2010-04-01
040518002569 2004-05-18 BIENNIAL STATEMENT 2004-04-01
020425002108 2002-04-25 BIENNIAL STATEMENT 2002-04-01
000516002629 2000-05-16 BIENNIAL STATEMENT 2000-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-01-24
Type:
Complaint
Address:
ONE NEWS PLAZA, BUFFALO, NY, 14240
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2001-02-06
Type:
Planned
Address:
1150 SOUTH AVENUE, STATEN ISLAND, NY, 10314
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1986-11-26
Type:
Planned
Address:
P.O. BOX 1470 , PLAINVIEW RD., MELVILLE, NY, 11747
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-07-06
Type:
Planned
Address:
1700 ELMWOOD AVE, Buffalo, NY, 14207
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1991-03-26
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
THE ADHERENCE GROUP
Party Role:
Plaintiff
Party Name:
THE AUSTIN COMPANY
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State