Search icon

ONEIDA LABS, INC.

Company Details

Name: ONEIDA LABS, INC.
Jurisdiction: New York
Legal type: DOMESTIC DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 16 Dec 1993 (31 years ago)
Date of dissolution: 16 Dec 1993
Entity Number: 1780447
County: Blank

DOS Process Agent

Name Role
X DOS Process Agent

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300623600 0215800 1996-06-07 8 JASON DR, PHOENIX, NY, 13135
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1996-06-07
Case Closed 1996-07-17

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1996-06-12
Abatement Due Date 1996-07-15
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 1996-06-12
Abatement Due Date 1996-07-15
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 1996-06-12
Abatement Due Date 1996-07-15
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1996-06-12
Abatement Due Date 1996-06-25
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 B
Issuance Date 1996-06-12
Abatement Due Date 1996-06-25
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 2
Nr Exposed 13
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1996-06-12
Abatement Due Date 1996-06-17
Nr Instances 1
Gravity 00
106814429 0215800 1990-04-25 235 CORTLAND AVE, SYRACUSE, NY, 13202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-04-25
Case Closed 1990-07-11

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1990-06-12
Abatement Due Date 1990-06-29
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 2
Nr Exposed 5
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100305 G01 III
Issuance Date 1990-06-12
Abatement Due Date 1990-06-29
Nr Instances 3
Nr Exposed 8
Gravity 00
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1990-06-12
Abatement Due Date 1990-07-16
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 10
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1990-06-12
Abatement Due Date 1990-07-16
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 10
Nr Exposed 10
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1990-06-12
Abatement Due Date 1990-06-22
Nr Instances 1
Nr Exposed 10
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 1990-06-12
Abatement Due Date 1990-06-29
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1990-06-12
Abatement Due Date 1990-06-15
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 26 Feb 2025

Sources: New York Secretary of State