Search icon

BREMER INSURANCE AGENCIES, INC.

Branch

Company Details

Name: BREMER INSURANCE AGENCIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 2014 (10 years ago)
Branch of: BREMER INSURANCE AGENCIES, INC., Minnesota (Company Number 692c7a7a-b0d4-e011-a886-001ec94ffe7f)
Entity Number: 4675523
ZIP code: 55042
County: Kings
Place of Formation: Minnesota
Address: 8555 EAGLE POINT BLVD, LAKE ELMO, MN, United States, 55042

DOS Process Agent

Name Role Address
BREMER INSURANCE AGENCIES, INC. DOS Process Agent 8555 EAGLE POINT BLVD, LAKE ELMO, MN, United States, 55042

Chief Executive Officer

Name Role Address
STACY OLSON Chief Executive Officer 8555 EAGLE POINT BLVD, LAKE ELMO, MN, United States, 55042

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 8555 EAGLE POINT BLVD, LAKE ELMO, MN, 55042, USA (Type of address: Chief Executive Officer)
2020-12-23 2024-12-02 Address 8555 EAGLE POINT BLVD, LAKE ELMO, MN, 55042, USA (Type of address: Chief Executive Officer)
2019-02-07 2024-12-02 Address 8555 EAGLE POINT BLVD, LAKE ELMO, MN, 55042, USA (Type of address: Service of Process)
2019-02-07 2020-12-23 Address 8555 EAGLE POINT BLVD, LAKE ELMO, MN, 55042, USA (Type of address: Chief Executive Officer)
2016-12-28 2019-02-07 Address 633 CONCORD ST SO, SUITE 225, SOUTH ST PAUL, MN, 55075, USA (Type of address: Principal Executive Office)
2016-12-28 2019-02-07 Address 633 CONCORD ST SO, SUITE 225, SOUTH ST PAUL, MN, 55075, USA (Type of address: Chief Executive Officer)
2014-12-04 2019-02-07 Address 633 SO CONCORD ST, SUITE 225, SOUTH ST PAUL, MN, 55075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202003885 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221228002552 2022-12-28 BIENNIAL STATEMENT 2022-12-01
201223060085 2020-12-23 BIENNIAL STATEMENT 2020-12-01
190207060653 2019-02-07 BIENNIAL STATEMENT 2018-12-01
161228006213 2016-12-28 BIENNIAL STATEMENT 2016-12-01
141204000557 2014-12-04 APPLICATION OF AUTHORITY 2014-12-04

Date of last update: 01 Feb 2025

Sources: New York Secretary of State