Search icon

PARKSIDE CANDY CO. INC.

Company Details

Name: PARKSIDE CANDY CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1980 (44 years ago)
Entity Number: 616981
ZIP code: 14214
County: Erie
Place of Formation: New York
Address: 3208 MAIN ST, BUFFALO, NY, United States, 14214
Principal Address: 3208 MAIN STREET, BUFFALO, NY, United States, 14214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP J. BUFFAMONTE Chief Executive Officer 3210 MAIN ST, BUFFALO, NY, United States, 14214

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3208 MAIN ST, BUFFALO, NY, United States, 14214

Licenses

Number Type Address
749448 Retail grocery store 5456 MAIN ST, BUFFALO, NY, 14221
749447 Retail grocery store ONE WALDEN GALLERIA, BUFFALO, NY, 14225
147650 Retail grocery store 3208 MAIN ST, BUFFALO, NY, 14214
140554 Retail grocery store 1949 COLVIN BLVD, TONAWANDA, NY, 14150

History

Start date End date Type Value
2009-01-09 2013-04-24 Address 9 ENDICOTT DR, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
1993-03-09 2009-01-09 Address 354 OLD MEADOW ROAD, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
1993-03-09 2000-12-28 Address 66 HIGHLAND PARKWAY, KENMORE, NY, 14217, USA (Type of address: Service of Process)
1980-12-08 1993-03-09 Address 66 HIGHLAND PKWY, KENMORE, NY, 14217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161202006631 2016-12-02 BIENNIAL STATEMENT 2016-12-01
150302006826 2015-03-02 BIENNIAL STATEMENT 2014-12-01
130424002552 2013-04-24 BIENNIAL STATEMENT 2012-12-01
110105002876 2011-01-05 BIENNIAL STATEMENT 2010-12-01
090109002777 2009-01-09 BIENNIAL STATEMENT 2008-12-01
070706002669 2007-07-06 BIENNIAL STATEMENT 2006-12-01
050427002048 2005-04-27 BIENNIAL STATEMENT 2004-12-01
021218002052 2002-12-18 BIENNIAL STATEMENT 2002-12-01
001228002183 2000-12-28 BIENNIAL STATEMENT 2000-12-01
981218002256 1998-12-18 BIENNIAL STATEMENT 1998-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-26 PARKSIDE CANDY 3208 MAIN ST, BUFFALO, Erie, NY, 14214 A Food Inspection Department of Agriculture and Markets No data
2025-02-05 PARKSIDE CANDY CO ONE WALDEN GALLERIA, BUFFALO, Erie, NY, 14225 A Food Inspection Department of Agriculture and Markets No data
2024-09-27 PARKSIDE CANDY CO 5456 MAIN ST, BUFFALO, Erie, NY, 14221 A Food Inspection Department of Agriculture and Markets No data
2024-04-26 PARKSIDE CANDY 1949 COLVIN BLVD, TONAWANDA, Erie, NY, 14150 A Food Inspection Department of Agriculture and Markets No data
2023-12-06 PARKSIDE CANDY CO ONE WALDEN GALLERIA, BUFFALO, Erie, NY, 14225 A Food Inspection Department of Agriculture and Markets No data
2023-09-19 PARKSIDE CANDY CO 5456 MAIN ST, BUFFALO, Erie, NY, 14221 A Food Inspection Department of Agriculture and Markets No data
2023-08-10 PARKSIDE CANDY 3208 MAIN ST, BUFFALO, Erie, NY, 14214 A Food Inspection Department of Agriculture and Markets No data
2023-05-17 PARKSIDE CANDY 3208 MAIN ST, BUFFALO, Erie, NY, 14214 C Food Inspection Department of Agriculture and Markets 12B - Bulk container of coconut oil noted in flavoring storage area has soiled lid.
2023-04-07 PARKSIDE CANDY 1949 COLVIN BLVD, TONAWANDA, Erie, NY, 14150 A Food Inspection Department of Agriculture and Markets No data
2023-03-14 PARKSIDE CANDY 3208 MAIN ST, BUFFALO, Erie, NY, 14214 C Food Inspection Department of Agriculture and Markets 04F - 100-200 fresh and old appearing rat droppings are present on production and storage area floors and shelves in the following locations throughout the establishment: basement at equipment storage areas, machine shop, food storage area and beneath staircase at south exit door; 1st floor shipping room, melter room, and packaging room; and 2nd floor chocolate holding room, packing room, lollipop room, and cornstarch room. - Accumulation of shredded packaging material and food debris were noted on bottom shelf in 1st floor shipping room; and chew hole and nesting material were observed at stack of cardboard boxes on floor in basement beneath staircase at south exit door. - Two holes in wall observed in sponge cutting room in basement are rodent entryways are evidenced by shredded insulation around holes.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303278089 0213600 2000-02-15 3208 MAIN STREET, BUFFALO, NY, 14214
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2000-02-15
Emphasis S: FOOD PROCESSING
Case Closed 2000-02-15

Related Activity

Type Complaint
Activity Nr 202824769
Safety Yes
10815355 0213600 1983-04-04 3208 MAIN ST, Buffalo, NY, 14214
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-04-05
Case Closed 1983-06-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1983-04-07
Abatement Due Date 1983-05-02
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040004
Issuance Date 1983-04-07
Abatement Due Date 1983-05-02
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1983-04-07
Abatement Due Date 1983-05-11
Nr Instances 1
Citation ID 01004A
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1983-04-07
Abatement Due Date 1983-05-11
Nr Instances 1
Citation ID 01004B
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1983-04-07
Abatement Due Date 1983-04-18
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 C04 I
Issuance Date 1983-04-07
Abatement Due Date 1983-05-11
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1983-04-07
Abatement Due Date 1983-05-11
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 I02
Issuance Date 1983-04-07
Abatement Due Date 1983-05-11
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 1983-04-07
Abatement Due Date 1983-06-10
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1983-04-07
Abatement Due Date 1983-06-10
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State