Search icon

STANDARD MOTOR PRODUCTS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: STANDARD MOTOR PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Apr 1997 (28 years ago)
Branch of: STANDARD MOTOR PRODUCTS, INC., NEW YORK (Company Number 23250)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2000 (24 years ago)
Document Number: F97000001789
FEI/EIN Number 111362020

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 37-18 NORTHERN BLVD., LONG ISLAND CITY, NY, 11101
Mail Address: 37-18 NORTHERN BLVD., LONG ISLAND CITY, NY, 11101
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
PAWLISH ERIN Treasurer 37-18 NORTHERN BLVD., LONG ISLAND CITY, NY, 11101
SILLS ERIC Chief Executive Officer 37-18 NORTHERN BLVD., LONG ISLAND CITY, NY, 11101
BURKE JAMES J Vice President 37-18 NORTHERN BLVD., LONG ISLAND CITY, NY, 11101
BROCCOLE CARMINE Chie 37-18 NORTHERN BLVD., LONG ISLAND CITY, NY, 11101
Burks Dale Executive Vice President 37-18 NORTHERN BLVD., LONG ISLAND CITY, NY, 11101
Nicholas Ray Vice President 37-18 Northern Blvd., Long Island City, NY, 11101
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-12-22 37-18 NORTHERN BLVD., LONG ISLAND CITY, NY 11101 -
CHANGE OF MAILING ADDRESS 2022-12-22 37-18 NORTHERN BLVD., LONG ISLAND CITY, NY 11101 -
REGISTERED AGENT NAME CHANGED 2022-12-22 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2022-12-22 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2000-11-13 - -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-27
Reg. Agent Change 2022-12-22
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315968735 0420600 2011-08-10 170 SUNPORT LN., ORLANDO, FL, 32809
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-08-10
Emphasis S: AMPUTATIONS, N: AMPUTATE
Case Closed 2011-09-22

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 D04 I
Issuance Date 2011-08-24
Abatement Due Date 2011-09-05
Current Penalty 2250.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2011-08-24
Abatement Due Date 2011-09-11
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 2011-08-24
Abatement Due Date 2011-09-11
Nr Instances 2
Nr Exposed 3
Gravity 01

Date of last update: 03 Apr 2025

Sources: Florida Department of State