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 |
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 | - |
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 | - | - |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315968735 | 0420600 | 2011-08-10 | 170 SUNPORT LN., ORLANDO, FL, 32809 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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