Search icon

ONEIDA MOTOR FREIGHT, INC.

Company Details

Name: ONEIDA MOTOR FREIGHT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 1937 (88 years ago)
Entity Number: 50164
ZIP code: 10710
County: Westchester
Place of Formation: New York
Address: 28 PURITAN AVE., YONKERS, NY, United States, 10710

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAUL D. MCGOLDRICK DOS Process Agent 28 PURITAN AVE., YONKERS, NY, United States, 10710

History

Start date End date Type Value
1953-02-02 1980-06-09 Address 445 WASHINGTON ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1937-05-28 1953-02-02 Shares Share type: NO PAR VALUE, Number of shares: 60, Par value: 0
1937-05-28 1953-02-02 Address 11 WEST 42ND ST., ROOM 1090, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C174520-2 1991-02-28 ASSUMED NAME CORP INITIAL FILING 1991-02-28
B392215-3 1986-08-18 CERTIFICATE OF MERGER 1986-08-18
A674390-3 1980-06-09 CERTIFICATE OF AMENDMENT 1980-06-09
8415-63 1953-02-02 CERTIFICATE OF AMENDMENT 1953-02-02
5210-31 1937-05-28 CERTIFICATE OF INCORPORATION 1937-05-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10743490 0213100 1981-12-18 APOLLO DRIVE, Albany, NY, 12205
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-12-18
Case Closed 1982-02-23

Related Activity

Type Referral
Activity Nr 909015547

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100107 D02
Issuance Date 1981-12-28
Abatement Due Date 1982-01-28
Nr Instances 1
10696524 0213100 1981-10-29 APOLLO DRIVE, Albany, NY, 12205
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1982-02-22
Case Closed 1982-03-22

Related Activity

Type Complaint
Activity Nr 320184153
Type Complaint
Activity Nr 320184013

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101025 J01 I
Issuance Date 1982-02-23
Abatement Due Date 1982-03-25
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19101025 D02
Issuance Date 1982-02-23
Abatement Due Date 1982-02-26
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02002A
Citaton Type Other
Standard Cited 19101025 L01 I
Issuance Date 1982-02-23
Abatement Due Date 1982-03-25
Nr Instances 5
Related Event Code (REC) Complaint
Citation ID 02002B
Citaton Type Other
Standard Cited 19101025 L01 II
Issuance Date 1982-02-23
Abatement Due Date 1982-03-25
Nr Instances 1
Related Event Code (REC) Complaint
10731172 0213100 1981-04-09 APOLLO DRIVE, Albany, NY, 12205
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1981-04-09
Case Closed 1981-05-08

Related Activity

Type Complaint
Activity Nr 320182694

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1981-04-14
Abatement Due Date 1981-04-17
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 A09
Issuance Date 1981-04-14
Abatement Due Date 1981-04-17
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1981-04-14
Abatement Due Date 1981-04-17
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1981-04-14
Abatement Due Date 1981-04-17
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1981-04-14
Abatement Due Date 1981-04-17
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01006
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1981-04-14
Abatement Due Date 1981-04-17
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 B 037018
Issuance Date 1981-04-14
Abatement Due Date 1981-04-17
Nr Instances 1
Related Event Code (REC) Complaint
10697746 0213100 1975-02-20 OLD KARNER ROAD, Albany, NY, 12205
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-02-20
Case Closed 1984-03-10
10697589 0213100 1975-01-17 OLD KARNER ROAD, Albany, NY, 12205
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1975-01-17
Case Closed 1975-02-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-01-22
Abatement Due Date 1975-01-23
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 M07
Issuance Date 1975-01-22
Abatement Due Date 1975-01-23
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-01-22
Abatement Due Date 1975-01-23
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-01-22
Abatement Due Date 1975-01-23
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1975-01-22
Abatement Due Date 1975-01-23
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 99001
Citaton Type Other
Standard Cited 19100141 D02 II
Issuance Date 1975-01-22
Abatement Due Date 1975-01-23
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 99002
Citaton Type Other
Standard Cited 19100141 C01 III
Issuance Date 1975-01-22
Abatement Due Date 1975-01-23
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 19 Mar 2025

Sources: New York Secretary of State