Search icon

FISHER-PRICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FISHER-PRICE, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Dec 1994 (31 years ago)
Authority Date: 19 Dec 1994 (31 years ago)
Last Annual Report: 28 Jun 2024 (a year 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
Dermot Martin Vice President
Michael Sullivan 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

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-06-21
Type:
Planned
Address:
E PENNY RD, MURRAY, KY, 42071
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-07-11
Type:
Complaint
Address:
E. PENNY ROAD, MURRAY, KY, 42071
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1991-04-24
Type:
Planned
Address:
E. PENNY ROAD, MURRAY, KY, 42071
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-10-17
Type:
Complaint
Address:
E. PENNY ROAD, MURRAY, KY, 42071
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1984-02-29
Type:
Planned
Address:
EAST PENNY RD, Murray, KY, 42071
Safety Health:
Health
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2001-01-05
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Social Security - DIWC/DIWW (405(g))

Parties

Party Name:
SHEPPARD,
Party Role:
Plaintiff
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant
Party Name:
FISHER-PRICE, INC.
Party Role:
Defendant
Party Role:
Plaintiff
Party Name:
STATE FARM MUTL AUTO
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff
Party Name:
UMWA,
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff
Party Name:
SSA
Party Role:
Defendant

Court Case Summary

Filing Date:
1998-11-13
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
SHEPPARD
Party Role:
Plaintiff
Party Name:
FISHER-PRICE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1993-10-27
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Social Security - DIWC/DIWW (405(g))

Parties

Party Name:
GARLAND
Party Role:
Plaintiff
Party Role:
Plaintiff
Party Name:
FISHER-PRICE, INC.
Party Role:
Defendant
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State