Name: | ONEIDA SALES & SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jul 1984 (41 years ago) |
Entity Number: | 927809 |
ZIP code: | 14218 |
County: | Erie |
Place of Formation: | New York |
Address: | 155 COMMERCE DRIVE, LACKAWANNA, NY, United States, 14218 |
Contact Details
Phone +1 716-822-8205
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CJ3UBJKCHGP6 | 2024-08-29 | 155 COMMERCE DR, BUFFALO, NY, 14218, 1041, USA | 155 COMMERCE DR, BUFFALO, NY, 14218, 1041, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
URL | www.oneidagroup.com |
Congressional District | 23 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-08-31 |
Initial Registration Date | 2002-03-16 |
Entity Start Date | 1974-07-01 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 238120, 238990, 321114, 327320, 327331, 332618, 484220, 541620, 562112, 562211, 562219, 562910 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | ARNOLD COLLIER |
Role | BUSINESS DEVELOPMENT |
Address | 155 COMMERCE DRIVE, LACKAWANNA, NY, 14218, 1046, USA |
Title | ALTERNATE POC |
Name | DAVE LICHNER |
Role | CONTROLLER |
Address | 155 COMMERCE DR, LACKAWANNA, NY, 14218, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | ARNOLD COLLIER |
Role | BUSINESS DEVELOPMENT |
Address | 155 COMMERCE DRIVE, LACKAWANNA, NY, 14218, USA |
Title | ALTERNATE POC |
Name | ARNOLD COLLIER |
Address | 155 COMMERCE DRIVE, LACKAWANNA, NY, 14218, USA |
Past Performance | |
---|---|
Title | PRIMARY POC |
Name | ARNOLD COLLIER |
Role | BUSINESS DEVELOPMENT |
Address | 155 COMMERCE DRIVE, LACKAWANNA, NY, 14218, 1046, USA |
Title | ALTERNATE POC |
Name | JEFFREY SZALKOWSKI |
Role | PROJECT MANAGER |
Address | 155 COMMERCE DRIVE, LACKAWANNA, NY, 14218, USA |
Name | Role | Address |
---|---|---|
FREDERICK B SAIA | Chief Executive Officer | 155 COMMERCE DRIVE, LACKAWANNA, NY, United States, 14218 |
Name | Role | Address |
---|---|---|
ONEIDA SALES & SERVICE, INC. | DOS Process Agent | 155 COMMERCE DRIVE, LACKAWANNA, NY, United States, 14218 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
24-6ANVK-SHMO | Active | Mold Remediation Contractor License (SH126) | 2024-05-08 | 2026-06-30 | 155 COMMERCE DRIVE, BUFFALO, NY, 14218 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-26 | 2021-06-01 | Address | 155 COMMERCE DRIVE, LACKAWANNA, NY, 14218, USA (Type of address: Service of Process) |
2006-06-26 | 2017-07-05 | Address | 155 COMMERCE DRIVE, LACKAWANNA, NY, 14218, USA (Type of address: Principal Executive Office) |
2000-07-21 | 2006-06-26 | Address | 1951 HAMBURG TURNPIKE, LACKAWANNA, NY, 14218, USA (Type of address: Service of Process) |
2000-07-21 | 2006-06-26 | Address | 1951 HAMBURG TURNPIKE, LACKAWANNA, NY, 14218, USA (Type of address: Principal Executive Office) |
2000-07-21 | 2006-06-26 | Address | 1951 HAMBURG TURNPIKE, LACKAWANNA, NY, 14218, USA (Type of address: Chief Executive Officer) |
1993-09-23 | 2000-07-21 | Address | 199 GRIDER STREET, BUFFALO, NY, 14215, USA (Type of address: Service of Process) |
1993-04-12 | 2000-07-21 | Address | 199 GRIDER STREET, BUFFALO, NY, 14215, USA (Type of address: Chief Executive Officer) |
1993-04-12 | 2000-07-21 | Address | 199 GRIDER STREET, BUFFALO, NY, 14215, USA (Type of address: Principal Executive Office) |
1984-07-02 | 1993-09-23 | Address | 415 NORTHUMBERLAND, BUFFALO, NY, 14215, USA (Type of address: Service of Process) |
1984-07-02 | 2022-02-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210601061257 | 2021-06-01 | BIENNIAL STATEMENT | 2020-07-01 |
170705007486 | 2017-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
140709006575 | 2014-07-09 | BIENNIAL STATEMENT | 2014-07-01 |
120730002254 | 2012-07-30 | BIENNIAL STATEMENT | 2012-07-01 |
101005003071 | 2010-10-05 | BIENNIAL STATEMENT | 2010-07-01 |
080728002244 | 2008-07-28 | BIENNIAL STATEMENT | 2008-07-01 |
060626002748 | 2006-06-26 | BIENNIAL STATEMENT | 2006-07-01 |
040729002100 | 2004-07-29 | BIENNIAL STATEMENT | 2004-07-01 |
020709002336 | 2002-07-09 | BIENNIAL STATEMENT | 2002-07-01 |
000721002269 | 2000-07-21 | BIENNIAL STATEMENT | 2000-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
347637746 | 0213600 | 2024-07-24 | 109 EATON ST., BUFFALO, NY, 14208 | |||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 2189852 |
Health | Yes |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4836997105 | 2020-04-13 | 0296 | PPP | 155 Commerce Dr, BUFFALO, NY, 14218-1041 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1151781 | Intrastate Non-Hazmat | 2020-06-09 | 26000 | 2019 | 2 | 1 | Auth. For Hire, Private(Property), Fed. Gov't, State Gov't, Local Gov't, Indian Nation | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State