Search icon

3M COMPANY

Company Details

Name: 3M COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 1929 (96 years ago)
Entity Number: 7660
ZIP code: 10952
County: New York
Place of Formation: Delaware
Principal Address: 3M CENTER / BLDG 224-5N-40, ST PAUL, MN, United States, 55144
Address: PO BOX 8000, MONSEY, NY, United States, 10952

Contact Details

Phone +1 651-736-1056

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent PO BOX 8000, MONSEY, NY, United States, 10952

Chief Executive Officer

Name Role Address
MICHAEL F ROMAN Chief Executive Officer 3M CENTER / BLDG 224-5N-40, ST PAUL, MN, United States, 55144

Agent

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

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 3M CENTER / BLDG 224-5N-40, ST PAUL, MN, 55144, 1000, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address 3M CENTER / BLDG 224-5N-40, ST PAUL, MN, 55144, USA (Type of address: Chief Executive Officer)
2019-08-15 2023-08-01 Address 3M CENTER / BLDG 224-5N-40, ST PAUL, MN, 55144, 1000, USA (Type of address: Chief Executive Officer)
2018-01-26 2023-08-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2018-01-26 2023-08-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801011755 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210802000298 2021-08-02 BIENNIAL STATEMENT 2021-08-02
190815060040 2019-08-15 BIENNIAL STATEMENT 2019-08-01
180126000155 2018-01-26 CERTIFICATE OF CHANGE 2018-01-26
170808006154 2017-08-08 BIENNIAL STATEMENT 2017-08-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-01-17
Type:
Planned
Address:
305 SAWYER AVENUE, TONAWANDA, NY, 14150
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-01-19
Type:
Planned
Address:
305 SAWYER AVENUE, TONAWANDA, NY, 14150
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-03-21
Type:
Referral
Address:
305 SAWYER AVENUE, TONAWANDA, NY, 14150
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-07-15
Type:
Referral
Address:
305 SAWYER AVENUE, TONAWANDA, NY, 14150
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2002-06-27
Type:
Referral
Address:
305 SAWYER AVENUE, TONAWANDA, NY, 14150
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2024-05-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Real Property Product Liability

Parties

Party Name:
HEBERER,
Party Role:
Plaintiff
Party Name:
3M COMPANY
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-04-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Real Property Product Liability

Parties

Party Name:
MUSTION,
Party Role:
Plaintiff
Party Name:
3M COMPANY
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-02-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Real Property Product Liability

Parties

Party Name:
SMITH,
Party Role:
Plaintiff
Party Name:
3M COMPANY
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State