Search icon

ONEIDA SALES & SERVICE, INC.

Company Details

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

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

Business Information

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

Chief Executive Officer

Name Role Address
FREDERICK B SAIA Chief Executive Officer 155 COMMERCE DRIVE, LACKAWANNA, NY, United States, 14218

DOS Process Agent

Name Role Address
ONEIDA SALES & SERVICE, INC. DOS Process Agent 155 COMMERCE DRIVE, LACKAWANNA, NY, United States, 14218

Licenses

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

History

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

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347637746 0213600 2024-07-24 109 EATON ST., BUFFALO, NY, 14208
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2024-09-05
Emphasis N: LEAD
Case Closed 2024-10-10

Related Activity

Type Complaint
Activity Nr 2189852
Health Yes

Paycheck Protection Program

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
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 182400
Loan Approval Amount (current) 182400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BUFFALO, ERIE, NY, 14218-1041
Project Congressional District NY-23
Number of Employees 9
NAICS code 327320
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 184710.4
Forgiveness Paid Date 2021-08-04

Motor Carrier Census

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
Legal Name ONEIDA SALES & SERVICE INC
DBA Name ONEIDA CONCRETE
Physical Address 155 COMMERCE DR, LACKAWANNA, NY, 14218-1046, US
Mailing Address 155 COMMERCE DR, LACKAWANNA, NY, 14218-1046, US
Phone (716) 822-8205
Fax (716) 824-5313
E-mail DPERSINGER@IROQUOISBAR.COM

Safety Measurement System - All Transportation

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