Search icon

O. MUSTAD & SON AMERICAS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: O. MUSTAD & SON AMERICAS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 1981 (44 years ago)
Entity Number: 732286
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 110 GENESEE ST, SUITE 300, AUBURN, NY, United States, 13021
Principal Address: 2305 NW 107TH AVENUE, DORAL, FL, United States, 33172

Shares Details

Shares issued 100000

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
BOYLE & ANDERSON P.C. DOS Process Agent 110 GENESEE ST, SUITE 300, AUBURN, NY, United States, 13021

Chief Executive Officer

Name Role Address
NILS AGNAR BRUNBORG Chief Executive Officer 2305 NW 107TH AVENUE, BOX 88, DORAL, FL, United States, 33172

Links between entities

Type:
Headquarter of
Company Number:
F13000005255
State:
FLORIDA
Type:
Headquarter of
Company Number:
000-535-102
State:
Alabama

History

Start date End date Type Value
2007-11-14 2013-11-22 Address 241 GRANT AVENUE, AUBURN, NY, 13021, 0838, USA (Type of address: Chief Executive Officer)
2006-01-05 2007-11-14 Address 241 GRANT AVENUE, AUBURN, NY, 13021, 0838, USA (Type of address: Chief Executive Officer)
2003-10-31 2006-01-05 Address 241 GRANT AVE, PO BOX 838, AUBURN, NY, 13021, 0838, USA (Type of address: Chief Executive Officer)
1999-12-01 2003-10-31 Address 241 GRANT AVE, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
1999-12-01 2013-11-22 Address 241 GRANT AVE, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
131122006084 2013-11-22 BIENNIAL STATEMENT 2013-11-01
131106000654 2013-11-06 CERTIFICATE OF MERGER 2013-11-06
131104000536 2013-11-04 CERTIFICATE OF AMENDMENT 2013-11-04
091106002436 2009-11-06 BIENNIAL STATEMENT 2009-11-01
071114002569 2007-11-14 BIENNIAL STATEMENT 2007-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State