Search icon

ONEIDA FURNITURE, INC.

Company Details

Name: ONEIDA FURNITURE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 May 1984 (41 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 913204
County: Madison
Place of Formation: New York
Address: 1400 ONE MONY PLAZA, SYRACUSE, NY, United States

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LESTRANGE ENTERPRISES, INC. DOS Process Agent 1400 ONE MONY PLAZA, SYRACUSE, NY, United States

Filings

Filing Number Date Filed Type Effective Date
DP-863641 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
B116976-3 1984-06-26 CERTIFICATE OF AMENDMENT 1984-06-26
B096440-5 1984-05-01 CERTIFICATE OF INCORPORATION 1984-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100691229 0215800 1987-11-04 368 LENOX AVE, ONEIDA, NY, 13421
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-11-04
Case Closed 1988-01-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1987-11-19
Abatement Due Date 1987-12-02
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1987-11-19
Abatement Due Date 1987-12-07
Nr Instances 1
Nr Exposed 70
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1987-11-19
Abatement Due Date 1987-12-02
Nr Instances 1
Nr Exposed 5
Citation ID 02003
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1987-11-19
Abatement Due Date 1987-11-27
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1987-11-19
Abatement Due Date 1987-11-27
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-11-19
Abatement Due Date 1987-12-07
Nr Instances 1
Nr Exposed 60
2016582 0215800 1984-11-27 368 LENOX AVE, ONEIDA, NY, 13421
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-11-27
Case Closed 1985-01-09

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100107 G02
Issuance Date 1984-12-04
Abatement Due Date 1985-01-07
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100107 B06
Issuance Date 1984-12-04
Abatement Due Date 1984-12-07
Nr Instances 2
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 F05 I
Issuance Date 1984-12-04
Abatement Due Date 1984-12-07
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1984-12-04
Abatement Due Date 1984-12-07
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1984-12-04
Abatement Due Date 1985-01-07
Nr Instances 1
12046264 0215800 1982-07-07 370 LENOX AVE, Oneida, NY, 13421
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-07-07
Case Closed 1982-09-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1982-08-13
Abatement Due Date 1982-09-14
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100107 B09
Issuance Date 1982-08-13
Abatement Due Date 1982-08-16
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1982-08-13
Abatement Due Date 1982-08-16
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100107 G03
Issuance Date 1982-08-13
Abatement Due Date 1982-08-16
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1982-08-13
Abatement Due Date 1982-08-16
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1982-08-13
Abatement Due Date 1982-08-16
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 1982-08-13
Abatement Due Date 1982-08-16
Nr Instances 2
11993870 0215800 1980-07-02 368 LENOX AVE, Oneida, NY, 13421
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-07-02
Case Closed 1980-09-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 D04 III
Issuance Date 1980-07-10
Abatement Due Date 1980-09-12
Nr Instances 6
Citation ID 01002
Citaton Type Other
Standard Cited 19100107 E02
Issuance Date 1980-07-10
Abatement Due Date 1980-07-13
Nr Instances 1
12030243 0215800 1977-12-27 368 LENOX AVENUE, Oneida, NY, 13421
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-12-27
Case Closed 1978-01-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100213 P04
Issuance Date 1977-12-29
Abatement Due Date 1978-01-01
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1977-12-29
Abatement Due Date 1978-01-01
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-12-29
Abatement Due Date 1978-01-01
Nr Instances 1

Date of last update: 28 Feb 2025

Sources: New York Secretary of State