Search icon

FISHER-PRICE, INC.

Company Details

Name: FISHER-PRICE, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Dec 1994 (30 years ago)
Authority Date: 19 Dec 1994 (30 years ago)
Last Annual Report: 28 Jun 2024 (8 months ago)
Organization Number: 0339786
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
Principal Office: 636 GIRARD AVE., EAST AURORA, NY 14042
Place of Formation: DELAWARE

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

President

Name Role
Brian Fitzharris President

Treasurer

Name Role
Mandana Sadigh Treasurer

Secretary

Name Role
Jonathan Anschell Secretary

Vice President

Name Role
Sean Sanders Vice President
Ana Biegert Vice President
Michael Sullivan Vice President
Dermot Martin Vice President
Anthony DiSilvestro Vice President
Gary Weber Vice President
Steve Totzke Vice President
Mark Dixon Vice President
Kurt Huntsberger Vice President
Tim Snyder Vice President

Officer

Name Role
Sharon Marlin-Evans Officer

Director

Name Role
Jonathan Anschell Director
Anthony DiSilvestro Director
Tiffani Magri Director

Former Company Names

Name Action
FPI, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-28
Registered Agent name/address change 2024-01-10
Annual Report 2023-06-20
Annual Report 2022-06-27
Annual Report 2021-06-10
Annual Report 2020-06-24
Annual Report 2019-06-19
Annual Report 2018-06-15
Annual Report 2017-06-28
Annual Report 2016-06-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123800633 0452110 1994-06-21 E PENNY RD, MURRAY, KY, 42071
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-06-22
Case Closed 1995-11-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 200150301
Issuance Date 1994-08-31
Abatement Due Date 1994-09-07
Current Penalty 1462.5
Initial Penalty 3750.0
Contest Date 1994-09-19
Final Order 1995-10-02
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 G02 II
Issuance Date 1994-08-31
Abatement Due Date 1994-09-07
Current Penalty 1462.5
Initial Penalty 1875.0
Contest Date 1994-09-19
Final Order 1995-10-02
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1994-08-31
Abatement Due Date 1994-09-13
Contest Date 1994-09-19
Final Order 1995-10-02
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 1994-08-31
Abatement Due Date 1994-09-13
Contest Date 1994-09-19
Final Order 1995-10-02
Nr Instances 1
Nr Exposed 1
Gravity 01
115937518 0452110 1991-07-11 E. PENNY ROAD, MURRAY, KY, 42071
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1991-07-11
Case Closed 1991-07-19

Related Activity

Type Complaint
Activity Nr 73104788
Safety Yes
112346143 0452110 1991-04-24 E. PENNY ROAD, MURRAY, KY, 42071
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-04-24
Case Closed 1991-06-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1991-06-03
Abatement Due Date 1991-04-24
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100253 B02 II
Issuance Date 1991-06-03
Abatement Due Date 1991-06-07
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100253 B04 III
Issuance Date 1991-06-03
Abatement Due Date 1991-06-07
Nr Instances 1
Nr Exposed 2
104287529 0452110 1988-10-17 E. PENNY ROAD, MURRAY, KY, 42071
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1988-10-17
Case Closed 1988-12-28

Related Activity

Type Complaint
Activity Nr 70258926
Safety Yes
558569 0452110 1984-02-29 EAST PENNY RD, Murray, KY, 42071
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-02-29
Case Closed 1984-03-21

Sources: Kentucky Secretary of State