Search icon

FISHER-PRICE, INC.

Company Details

Name: FISHER-PRICE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 1995 (30 years ago)
Entity Number: 1900343
ZIP code: 12207
County: Erie
Place of Formation: Delaware
Principal Address: 636 GIRARD AVENUE, EAST AURORA, NY, United States, 14052
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
CHUCK SCOTHON Chief Executive Officer 636 GIRARD AVENUE, EAST AURORA, NY, United States, 14052

History

Start date End date Type Value
2025-03-31 2025-03-31 Address 636 GIRARD AVENUE, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer)
2024-01-10 2024-01-10 Address 636 GIRARD AVENUE, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer)
2024-01-10 2025-03-31 Address 636 GIRARD AVENUE, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer)
2024-01-10 2025-03-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-01-10 2025-03-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-03-22 2024-01-10 Address 333 Continental Boulevard, TWR 15-1, El Segundo, CA, 90245, USA (Type of address: Service of Process)
2023-03-22 2023-03-22 Address 636 GIRARD AVENUE, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer)
2023-03-22 2024-01-10 Address 636 GIRARD AVENUE, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer)
2023-03-22 2024-01-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-03-23 2023-03-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250331004458 2025-03-31 BIENNIAL STATEMENT 2025-03-31
240110004073 2024-01-10 CERTIFICATE OF CHANGE BY ENTITY 2024-01-10
230322003828 2023-03-22 BIENNIAL STATEMENT 2023-03-01
210323060248 2021-03-23 BIENNIAL STATEMENT 2021-03-01
190325060501 2019-03-25 BIENNIAL STATEMENT 2019-03-01
SR-22619 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-22620 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170320006335 2017-03-20 BIENNIAL STATEMENT 2017-03-01
150325006180 2015-03-25 BIENNIAL STATEMENT 2015-03-01
130319006292 2013-03-19 BIENNIAL STATEMENT 2013-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107347395 0213600 1993-04-06 636 GIRARD AVENUE, EAST AURORA, NY, 14052
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-04-07
Case Closed 1993-06-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1993-05-12
Abatement Due Date 1993-06-14
Current Penalty 1300.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 B03
Issuance Date 1993-05-12
Abatement Due Date 1993-06-14
Current Penalty 1300.0
Initial Penalty 1300.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1993-05-12
Abatement Due Date 1993-06-14
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1993-05-12
Abatement Due Date 1993-06-14
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100147 C06 IV
Issuance Date 1993-05-12
Abatement Due Date 1993-06-14
Nr Instances 1
Nr Exposed 65
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100147 C07 IV
Issuance Date 1993-05-12
Abatement Due Date 1993-06-14
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19100303 B02
Issuance Date 1993-05-12
Abatement Due Date 1993-06-14
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 1993-05-12
Abatement Due Date 1993-06-14
Nr Instances 1
Nr Exposed 4
Gravity 01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State