Search icon

AUSTIN & CO. INC.

Headquarter

Company Details

Name: AUSTIN & CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1942 (82 years ago)
Entity Number: 60934
ZIP code: 12207
County: Albany
Place of Formation: New York
Principal Address: THREE PARKWAY NORTH SUITE 500, DEERFIELD, IL, United States, 60015
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 350000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ALAN J. LEVITZ Chief Executive Officer THREE PARKWAY NORTH, SUITE 500, DEERFIELD, IL, United States, 60015

Links between entities

Type:
Headquarter of
Company Number:
1384592
State:
MISSISSIPPI

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
83ZP2
UEI Expiration Date:
2019-05-25

Business Information

Activation Date:
2018-07-08
Initial Registration Date:
2018-05-24

Form 5500 Series

Employer Identification Number (EIN):
140481375
Plan Year:
2012
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
36
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-23 2025-04-23 Address THREE PARKWAY NORTH, SUITE 500, DEERFIELD, IL, 60015, USA (Type of address: Chief Executive Officer)
2025-04-23 2025-04-23 Address 20 CORPORATE WOODS BLVD, ALBANY, NY, 12211, 2366, USA (Type of address: Chief Executive Officer)
2025-04-03 2025-04-23 Shares Share type: PAR VALUE, Number of shares: 350000, Par value: 0.01
2024-12-02 2024-12-02 Address THREE PARKWAY NORTH, SUITE 500, DEERFIELD, IL, 60015, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 20 CORPORATE WOODS BLVD, ALBANY, NY, 12211, 2366, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250423002057 2025-04-23 CERTIFICATE OF AMENDMENT 2025-04-23
241202000451 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221206002307 2022-12-06 BIENNIAL STATEMENT 2022-12-01
201210060074 2020-12-10 BIENNIAL STATEMENT 2020-12-01
200324000034 2020-03-24 CERTIFICATE OF CHANGE 2020-03-24

Date of last update: 19 Mar 2025

Sources: New York Secretary of State