STANDARD MOTOR PRODUCTS, INC.


Address: 37-18 Northern Blvd, Long Island City, NY 11101

STANDARD MOTOR PRODUCTS, INC. (Entity# 2003070200045) is a business registered with Secretary of State (SOS), Indiana. The business formed date is June 27, 2003.

Business Overview

Business ID 2003070200045
Business Name STANDARD MOTOR PRODUCTS, INC.
Business Address 37-18 Northern Blvd
Long Island City
NY 11101
Business Type For-Profit Foreign Corporation
Business Status Active
Business Filing Act Indiana Business Corporation Law
Creation Date 2003-06-27
Original Creation State NY
Original Creation Date 1926-12-30

Registered Agent

Registered Agent NATIONAL CORPORATE RESEARCH, LTD.
Registered Agent Address 3310 Busy Bee Ln.
Indianapolis
IN 46227
Creation Date 2014-09-08

Business Officer

Position Title Officer Name Officer Address Date
CEO LAWRENCE SILLS 37-18 Northern Blvd, Long Island City, NY 11101 2003-06-27
Director Alisa C. Norris 37-18 Northern Blvd, Long Island City, NY 11377 2015-05-08
Director Arthur Sills 37-18 Northern Blvd, Long Island City, NY 11377 2015-05-08
Director William H. Turner 37-18 Northern Blvd, Long Island City, NY 11377 2015-05-08
Director Roger M. Widmann 37-18 Northern Blvd, Long Island City, NY 11377 2015-05-08
Director Richard S. Ward 37-18 Northern Blvd, Long Island City, NY 11377 2015-05-08
Vice President James Burke 37-18 Northern Blvd, Long Island City, NY 11101 2006-07-05
Secretary Carmine Broccole 37-18 Northern Blvd., Long Island City, NY 11101 2009-07-01
Treasurer Robert Martin 37-18 Northern Blvd., Long Island City, NY 11101 2009-07-01
Director Joseph W. McDonnell 37-18 Northern Blvd, Long Island City, NY 11377 2015-05-08
Director Frederick D. Sturdivant 37-18 Northern Blvd, Long Island City, NY 11377 2015-05-08
Director Pamela F. Lieberman 37-18 Northern Blvd, Long Island City, NY 11377 2015-05-08
Director Peter Sills 37-18 Northern Blvd, Long Island City, NY 11377 2015-05-08
President JOHN GETHIN 37-18 Northern Blvd, Long Island City, NY 11101 2006-07-05

Business Name History

Entity Name Name Type County Effective Date
RISTANCE Assumed 2003-07-23

Business entities with the same name

Entity Name Office Address Start Date
STANDARD MOTOR PRODUCTS, INC. 37-18 Northern Blvd., Long Island, NY 11101 1995-03-07

Other Data Sources

Entity Type Entity Name Entity Address
Connecticut Business Registrations Standard Motor Products, Inc. 37-18 Northern Blvd, Long Island City, NY 11101
New York State Corporations STANDARD MOTOR PRODUCTS, INC. Samuel Bleichfeld, 37-18 Northern Boulevard, Long Island City, New York 11101-1631

Office Location

Street Address 37-18 NORTHERN BLVD
City LONG ISLAND CITY
State NY
Zip Code 11101

Business entities in the same zip code

Entity Name Office Address Start Date
TAXICAB APP 2205 43rd Ave, Long Island City, NY 11101 2014-08-11
AEREO, INC. 37 - 18 Northern Blvd, Ste 512, Long Island City, NY 11101 2013-08-29
WASHINGTON SQUARE REALTY LLC 5-44 47th Avenue, Long Island City, NY 11101 2013-03-20
GANNAWAY WEB HOLDINGS, LLC 27-01 Queens Plaza North, Suite 502, Long Island City, NY 11101 2011-05-04
DINNER LIST COMPANY 515 51st Avenue, Long Island City, NY 11101 2011-03-17
DONE RIGHT RECORDINGS, LLC 4310 Crescent St., Apt. 2706, Long Island City, NY 11101 2010-09-29
FRUIT OF THE VINES, INC. 51-02 Vernon Boulevard, Long Island City, NY 11101 2007-06-06
FC MARION LLC 47-09 30th Street, Suite 600, Long Island City, NY 11101 2007-01-24
PROFOUND BEAUTY INC. 32-02 Queens Blvd, Long Island City, NY 11101 2004-11-15
DIAL-A-MATTRESS OPERATING CORP. 31-10 48th Ave, Long Island City, NY 11101 2004-02-24

Business Officer

Position Title Officer Name Officer Address Date
CEO LAWRENCE SILLS 37-18 Northern Blvd, Long Island City, NY 11101 2003-06-27
Director Alisa C. Norris 37-18 Northern Blvd, Long Island City, NY 11377 2015-05-08
Director Arthur Sills 37-18 Northern Blvd, Long Island City, NY 11377 2015-05-08
Director William H. Turner 37-18 Northern Blvd, Long Island City, NY 11377 2015-05-08
Director Roger M. Widmann 37-18 Northern Blvd, Long Island City, NY 11377 2015-05-08
Director Richard S. Ward 37-18 Northern Blvd, Long Island City, NY 11377 2015-05-08
Vice President James Burke 37-18 Northern Blvd, Long Island City, NY 11101 2006-07-05
Secretary Carmine Broccole 37-18 Northern Blvd., Long Island City, NY 11101 2009-07-01
Treasurer Robert Martin 37-18 Northern Blvd., Long Island City, NY 11101 2009-07-01
Director Joseph W. McDonnell 37-18 Northern Blvd, Long Island City, NY 11377 2015-05-08
Director Frederick D. Sturdivant 37-18 Northern Blvd, Long Island City, NY 11377 2015-05-08
Director Pamela F. Lieberman 37-18 Northern Blvd, Long Island City, NY 11377 2015-05-08
Director Peter Sills 37-18 Northern Blvd, Long Island City, NY 11377 2015-05-08
President JOHN GETHIN 37-18 Northern Blvd, Long Island City, NY 11101 2006-07-05

Competitor

Search similar business entities

City LONG ISLAND CITY
Zip Code 11101

Improve Information

Please comment or provide details below to improve the information on STANDARD MOTOR PRODUCTS, INC..

Dataset Information

Data Provider Secretary of State (SOS), Indiana
Jurisdiction Indiana State

This dataset includes 1.05 million business entities (corporations, LLCs, etc.) registered with Secretary of State (SOS), Indiana. Each business is registered with business name, principal address, mailing address, registered agent name, registered agent address, entity status, type and creation date.

Trending Searches