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: Chief Executive Officer)
2002-04-25 2011-05-05 Address 6095 PARKLAND BLVD., CLEVELAND, OH, 44124, USA (Type of address: Principal Executive Office)
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)
1992-11-04 2002-04-25 Address 3650 MAYFIELD ROAD, CLEVELAND HEIGHTS, OH, 44121, USA (Type of address: Chief Executive Officer)
1992-11-04 1996-04-26 Address 3650 MAYFIELD ROAD, CLEVELAND HEIGHTS, OH, 44121, USA (Type of address: Principal Executive Office)
1985-10-31 1999-09-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1985-10-31 1999-09-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1966-06-24 1985-10-31 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

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
990924000002 1999-09-24 CERTIFICATE OF CHANGE 1999-09-24
980430002285 1998-04-30 BIENNIAL STATEMENT 1998-04-01
960426002237 1996-04-26 BIENNIAL STATEMENT 1996-04-01
000049000298 1993-09-28 BIENNIAL STATEMENT 1993-04-01
921104002819 1992-11-04 BIENNIAL STATEMENT 1992-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306198508 0213600 2003-01-24 ONE NEWS PLAZA, BUFFALO, NY, 14240
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2003-01-24
Emphasis S: CONSTRUCTION
Case Closed 2003-01-27

Related Activity

Type Complaint
Activity Nr 203730197
Safety Yes
303285340 0213400 2001-02-06 1150 SOUTH AVENUE, STATEN ISLAND, NY, 10314
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2001-02-06
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2001-02-15
100208255 0214700 1986-11-26 P.O. BOX 1470 , PLAINVIEW RD., MELVILLE, NY, 11747
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-12-01
Case Closed 1986-12-02
10848133 0213600 1982-07-06 1700 ELMWOOD AVE, Buffalo, NY, 14207
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-07-07
Case Closed 1982-07-08

Date of last update: 02 Mar 2025

Sources: New York Secretary of State