Search icon

ONEIDA FOUNDRIES, INC.

Company Details

Name: ONEIDA FOUNDRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Aug 1966 (59 years ago)
Date of dissolution: 25 Apr 2003
Entity Number: 200946
ZIP code: 13421
County: Madison
Place of Formation: New York
Address: 559 FITCH STREET, ONEIDA, NY, United States, 13421

Shares Details

Shares issued 7500

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 559 FITCH STREET, ONEIDA, NY, United States, 13421

Chief Executive Officer

Name Role Address
ROBERT BENEVENTO Chief Executive Officer 559 FITCH STREET, ONEIDA, NY, United States, 13421

History

Start date End date Type Value
1966-08-01 1993-04-14 Address 120 E. WASHINGTON ST., 306 UNIVERSITY BLDG., SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030425000605 2003-04-25 CERTIFICATE OF DISSOLUTION 2003-04-25
000810002777 2000-08-10 BIENNIAL STATEMENT 2000-08-01
980818002313 1998-08-18 BIENNIAL STATEMENT 1998-08-01
960812002575 1996-08-12 BIENNIAL STATEMENT 1996-08-01
C208903-2 1994-04-14 ASSUMED NAME CORP INITIAL FILING 1994-04-14

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-08-09
Type:
Planned
Address:
559 FITCH ST., ONEIDA, NY, 13421
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
1999-04-26
Type:
Monitoring
Address:
559 FITCH ST., ONEIDA, NY, 13421
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1997-12-03
Type:
Monitoring
Address:
559 FITCH ST., ONEIDA, NY, 13421
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1997-02-26
Type:
Referral
Address:
559 FITCH ST., ONEIDA, NY, 13421
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1997-01-21
Type:
Complaint
Address:
559 FITCH ST., ONEIDA, NY, 13421
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State