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 |
Name | Role | Address |
---|---|---|
BREMER INSURANCE AGENCIES, INC. | DOS Process Agent | 8555 EAGLE POINT BLVD, LAKE ELMO, MN, United States, 55042 |
Name | Role | Address |
---|---|---|
STACY OLSON | Chief Executive Officer | 8555 EAGLE POINT BLVD, LAKE ELMO, MN, United States, 55042 |
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) |
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