- Home >
- U.S. >
- Minnesota >
- Saint Paul
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
3M Company
Active Saint Paul, MN
(651)733-0700
3M Company Overview
3M Company filed as a Foreign Business Corporation in the State of New York on Monday, August 5, 1929 and is approximately ninety-five years old, as recorded in documents filed with New York Department of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
3M Company
Network Visualizer
Advertisements
Key People
Who own 3M Company
Name | |
---|---|
Inge Thulin 2 |
President
Chief Executive Officer
Chairman
CEO
Director
Chief Executive Officer
Chief Operating Officer
Executive Vice Presi
|
Michael F. Roman 1 |
President
Executive Vice Presi
|
Matthew J. Ginter 3 |
Treasurer
|
Michael M. Dai 3 |
Secretary
Treasurer
Assistant Secretary
|
Michael L. Eskew |
Director
Governing Person
|
Herbert L. Henkel 3 |
Chairman
President
Chief Executive Officer
CEO-Ingersoll-Rand C
Ingersoll-Rand Compa
|
Vance D. Coffman 1 |
Chairman
Chief Executive Officer
Governing Person
CEO-Lockheed Martin
Lockheed Martin Corp
|
George W. Buckley 1 |
Chairman
President
CEO
Director
Chairman of the Boar
Chief Executive Officer
|
Linda G. Alvarado 3 |
President
Chief Executive Officer
Governing Person
Alvarado Constructio
|
L. D. Desimone 1 |
President
|
W. James McNerney |
President
CEO
Chairman of the Boar
|
G. W. Buckley |
President
|
Linda G. Alvardo |
President
CEO-Alvarado Constru
|
Patrick D. Campbell 1 |
CFO
Senior Vice Presiden
|
Scott Krohn 10 |
Treasurer
Vice President
|
Janet L. Yeomans 8 |
Treasurer
Vice President
Vice President-Merge
|
William J. Schmoll 4 |
Treasurer
Vice President-Taxes
|
J. L. Yeomans 3 |
Treasurer
|
Sarah Grause |
Treasurer
|
Gregg M. Larson 3 |
Secretary
Deputy General Couns
Deputy Gc
|
Linda G. Alvardado |
Director
|
R. P. Smith |
Secretary
|
Eric Hammes 1 |
Vice President
Finance
International
Staff O
|
Ann Hanrahan 1 |
Vice President
Business Co
Global Compliance
Vp-Global Compliance
|
Rosa M. Miller 1 |
Vp
Vp-Latin America
|
David G. Werpy 1 |
Vice President
General Auditor
Vp-General Auditor
|
William G. Allen |
Vice President
|
Ronald G. Nelson |
Vice President
Controller
|
Charles Byrne |
Vice President
Business Enterprises
|
Carol Ley |
Vice President
Corporate Medical Me
|
Nicholas C. Gangestand |
Vice President
Corporate Controller
Chief Ac
|
Jon Turner |
Vice President
Chief Information of
|
Ernest Park |
Vice President
Chief Information of
|
Paul D. Rosso |
Vp
|
Joaquin Delgado 4 |
Exec VP
Executive Vice Presi
Evp-Electro and Comm
Health Care Business
|
Harold J. Wiens 2 |
Executive Vice Presi
|
John K. Woodworth 2 |
Senior Vice Presiden
Sr VP
|
Ashish K. Khandpur 2 |
Senior Vice Presiden
|
Edward M. Liddy 2 |
Governing Person
|
Robert J. Ulrich 2 |
Governing Person
|
Michael G. Vale 2 |
Executive Vice Presi
Consumer Business Gr
Evp-Consumer and Off
|
Ivan K. Fong 2 |
General Counsel
Legal Affairs
Senior Vice Presiden
|
Hak Cheol Shin 2 |
Exec VP
Executive Vice Presi
International Operat
Evp-Industrial Opera
|
Ian Hardgrove 2 |
Marketing
Senior Vice Presiden
Sales and Communi
Srvp-Marketing and S
|
Kevin H. Rhodes 1 |
Chief Intellectual P
|
Jon Lindekugel 1 |
Senior Vice Presiden
|
Nicholas Gangestad 1 |
Chief Financial Officer
Senior Vice Presiden
|
Jeffrey Rageth 1 |
Governing Person
|
Mario Macolo 1 |
Executive Vice Presi
|
Terry Vanderloop 1 |
Executive Dir
Supply Chain and L
|
W. James Farrell 1 |
Chief Executive Officer
Retired Chairman
CEO-Lllinois Tools W
Lllinois to
Retired Ch
|
Aulana L. Peters 1 |
Retired Partner
Dunn Crut
Gibson
Retired Ptr-Gibson-D
|
Chris Holmes 1 |
Executive Vice Presi
Senior Vice Presiden
Supply Chain
Evp-Industrial and T
|
Marlene M. McGrath 1 |
Human Resources
Senior Vice Presiden
|
Thomas A. Boardman 1 |
Asst Sec
|
Robert S. Morrison 1 |
Di
Retired Vice Chairma
|
Julie L. Bushman 1 |
Executive Vice Presi
Safety
Senior Vice Presiden
Evp-Safety
Graphics Business Gr
S-Protection Service
|
Jean Lobey 1 |
Exec VP
|
Roger M. Lacey 1 |
Senior Vice Presiden
Strategy
Corporate Developm
Srvp-Strategy and Co
|
Michael A. Kelly 1 |
Electronics
Exec VP
Executive Vice Presi
Energy Business
Evp-Display and Grap
|
Marschall I. Smith 1 |
Exec VP
General Counsel
Srvp-Legal Affairs
|
Steven J. Beilke 1 |
Assistant Secretary
|
Angela S. Lalor 1 |
Sr VP
Srvp-Human Resources
|
Inge G. Thuun |
Executive Vice Presi
|
Kay M. Grenz |
Vice President Human
|
Richard F. Ziegler |
General Counsel
Senior Vice Presiden
|
David P. Drew |
Vice President-Infor
|
Henry Gjersdahl |
Tax
|
James Zappa |
Associate Gc
International
|
Michael M. Dal |
Assistant Secretary
|
Muhtar Kent |
Governing Person
|
Jesse G. Singh |
Senior Vice Presiden
|
Carlisle Boyce |
Executive Dir
Ind
Transporation
|
Moe S. Nozari |
Exec VP
|
Robert D. McDonald |
Sr VP
|
Steven J. Bielke |
Assistant Secretary
|
Michael M. Dan |
Asst Sec
|
Robert W. Sprague |
Assistant Secretary
Asst Sec
|
James T. Mahan |
Senior Vice Presiden
|
Nicholas C. Gangestad |
Chief Accounti
Vp-Corporate Cont
|
Showing 8 records out of 80
Companies for 3M Company
3M Company has another company listed as an officer. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Available at Taxpayer&Apos;S Office |
Active
|
Governing Person
|
Other Companies for 3M Company
3M Company is listed as an officer in five other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Kinetic Safety, LLC |
Active
|
2015 |
20
|
Member
|
Aearo Technologies LLC |
Active
|
1996 |
1
|
Member
|
D B Industries, LLC |
Active
|
2004 |
1
|
Member
|
Moody Flats Quarry, LLC |
Active
|
2009 |
1
|
Member
|
Elution Technologies, LLC |
Active
|
2017 |
1
|
NonMM
|
Known Addresses for 3M Company
100 Ashford Ctr N
Atlanta, GA 30338
3M Center Tax
Saint Paul, MN 55144
3M Center
Saint Paul, MN 55144
5457 W 79th St
Indianapolis, IN 46268
5151 E Broadway Blvd
Tucson, AZ 85711
3 Center
Saint Paul, MN 55144
6801 River Place Blvd
Austin, TX 78726
3700 Atlanta Industrial Pkwy NW
Atlanta, GA 30331
3M Company 3M Ctr
Saint Paul, MN 55144
PO Box 1450
Minneapolis, MN 55485
Corporate Filings for 3M Company
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 810402 |
Date Filed: | Tuesday, June 14, 1955 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 1204906 |
Date Filed: | Thursday, April 24, 1947 |
Registered Agent | Ct Corp System |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 00167990 |
Date Filed: | Tuesday, August 4, 1936 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Merge Dissolved |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C82-1972 |
Date Filed: | Monday, January 10, 1972 |
Date Expired: | Thursday, April 11, 2002 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C1954-1972 |
Date Filed: | Monday, June 19, 1972 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | NEW YORK |
State ID: | 7660 |
Date Filed: | Monday, August 5, 1929 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
8/5/1929 | Name History/Actual | Minnesota Mining and Manufacturing Company | |
4/24/1947 | Application for Amended Certificate of Authority | ||
4/24/1947 | Application for Certificate of Authority | ||
4/11/1957 | Application for Amended Certificate of Authority | ||
4/10/1967 | Application for Amended Certificate of Authority | ||
1/10/1972 | Foreign Qualification | ||
6/19/1972 | Foreign Qualification | ||
6/26/1980 | Merger | CERT. CY OF CERT. OF OWNERSHIP MERGING FILMSORT INC., HALL INTERNATIONAL, INC. LINOLEX SYSTEMS, INC., MINNESOTA DATRONICS, INC., RIKER HOLDING COMPANY AND 3M BUSINESS PRODUCTS SALES INCORPORATED #947-69 (ALL DELAWARE CORPORATIONS) INTO THIS CORPORATION | |
1/6/1981 | Merger | CERTIFICAET OF OWNERSHIP MERGIN MCGHAN MEDICAL CORPORATION (A DELAWARE CORP FILE # 4332-77) INTO THIS CORP. | |
5/20/1983 | Amendment | STOCK WAS 75,150,000 NO PAR - NOW 160,000,000 SHARES NO PAR VALUE RESTATED ARTICLES | |
3/12/1984 | Articles of Merger | ||
1/6/1985 | Change of Registered Agent/Office | ||
7/22/1986 | Amendment | ARTICLE 10 | |
7/27/1987 | Amendment | ADDING DIRECTORS' LIABILITY... CAPITAL STOCK WAS 160,000,000 NO PAR | |
7/13/1990 | Change of Registered Agent/Office | ||
12/28/1990 | Articles of Merger | ||
12/28/1990 | Articles of Merger | ||
6/15/1992 | Annual List | ||
2/13/1996 | Merger | CERTIFICATE OF FACT OF MERGER FILED MERGING 3M CARDIOVASCULAR DEVICES, INC., A CALIFORNIA CORPORATION, #9868-1989, INTO THIS CORPORATION. (1) PG. PMI | |
8/6/1997 | Amendment | CAPITAL STOCK WAS 510,000,000 NO PAR VALUE MMR CERTIFICATE OF FACT OF CERTIFICATE OF AMENDMENT FILED AMENDING STOCK. ACTUAL STOCK IS: 1,000,000,000 @ .50 PREFERRED & 10,000,000 @ 1.00 COMMON. (5)PGS. MMR | |
1/28/1998 | Annual List | ||
6/8/1998 | Annual List | ||
2/10/1999 | Annual List | ||
6/8/1999 | Amendment | CERTIFICATE OF FACT MERGING THIS CORPORATION INTO ZEELAN INDUSTRIES, INC. (A MINNESOTA CORPORATION NOT QUAILIFED IN THIS STATE) FILED (1 PAGE) RAJ | |
7/22/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
2/2/2000 | Annual List | ||
7/10/2000 | Annual List | ||
3/14/2001 | Annual List | ||
6/29/2001 | Annual List | ||
2/4/2002 | Annual List | List of Officers for 2002 to 2003 | |
4/9/2002 | Name History/Actual | 3M Company | |
4/10/2002 | Merge Out | CERTIFICATE OF FACT OF CERTIFICATE OF OWNERSHIP FILED MERGING THIS CORPORATION INTO MINNESOTA MINING AND MANUFACTURING COMPANY (DE)#C1954-1972 (4)PGS. MLJ | |
4/10/2002 | Amendment | MINNESOTA MINING AND MANUFACTURING COMPANY MLJBJ 00001 | |
4/10/2002 | Merger | CERTIFICATE OF FACT OF ARTICLES OF MERGER FILED MERGING 3M COMPANY, A (DE) CORPORATION,#C82-1972, INTO THIS CORPORATION. AMENDED NAME OF SURVIVOR WITHIN MERGER. (5)PGS. MLJ | |
4/12/2002 | Application for Amended Certificate of Authority | ||
7/10/2002 | Annual List | ||
11/18/2002 | Amendment | CAPITAL STOCK WAS 1,000,000,000 SHARES @ .50 = $510,000,000. MLJ CERTIFIED COPY OF AMENDMENT FILED AMENDING AUTHORIZED CAPITAL STOCK. (BREAKDOWN OF SHARES: 1.5 BIL COMMON SHARES @ .01 = $15,000,000 & 10 MIL PREFERRED SHARES @ NO PAR.) (3)PG.S MLJ | |
7/9/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
6/9/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
6/10/2005 | Annual List | ||
6/19/2006 | Annual List | 06-07 | |
6/18/2007 | Annual List | ||
6/20/2008 | Annual List | 08/09 | |
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
6/22/2009 | Annual List | 09/10 | |
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
6/7/2010 | Annual List | 2010/2011 | |
12/31/2010 | Public Information Report (PIR) | ||
6/10/2011 | Annual List | 11-12 | |
11/21/2011 | Certificate of Assumed Business Name | ||
6/18/2012 | Annual List | ALO2012-2013 SBL | |
12/31/2012 | Public Information Report (PIR) | ||
6/17/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
6/5/2014 | Annual List | 2014/2015 | |
12/31/2014 | Public Information Report (PIR) | ||
6/23/2015 | Annual List | 15-16 | |
12/31/2015 | Public Information Report (PIR) | ||
6/6/2016 | Annual List | 16/17 | |
12/31/2016 | Public Information Report (PIR) | ||
6/12/2017 | Annual List | 17-18 | |
12/18/2017 | Change of Registered Agent/Office | ||
12/18/2017 | Registered Agent Change | ||
12/31/2017 | Public Information Report (PIR) | ||
6/18/2018 | Annual List | 2018-2019 | |
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) |
Trademarks for 3M Company
Serial Number:
72207068
Drawing Code:
|
|
Serial Number:
73029404
Drawing Code:
|
|
Serial Number:
71650917
Drawing Code:
|
|
Serial Number:
72179053
Drawing Code:
|
|
Serial Number:
73425839
Drawing Code:
|
|
Serial Number:
73797683
Drawing Code:
|
|
Serial Number:
73584823
Drawing Code:
|
|
Serial Number:
75833252
Drawing Code: 1000
|
|
Serial Number:
75012664
Drawing Code:
|
|
Serial Number:
73679058
Drawing Code:
|
Previous Trademarks for 3M Company
Serial Number:
74440537
Drawing Code:
|
|
Serial Number:
78134083
Drawing Code: 1000
|
|
Serial Number:
76083698
Drawing Code: 1000
|
|
Serial Number:
76240018
Drawing Code: 1000
|
|
Serial Number:
75364515
Drawing Code:
|
|
Serial Number:
76268870
Drawing Code: 3000
|
|
Serial Number:
75821291
Drawing Code: 1000
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for 3M Company.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for 3M Company and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
100 Ashford Ctr N Atlanta, GA 30338
3M Center Tax Saint Paul, MN 55144
3M Center Saint Paul, MN 55144
5457 W 79th St Indianapolis, IN 46268
5151 E Broadway Blvd Tucson, AZ 85711
3 Center Saint Paul, MN 55144
6801 River Place Blvd Austin, TX 78726
3700 Atlanta Industrial Pkwy NW Atlanta, GA 30331
3M Company 3M Ctr Saint Paul, MN 55144
PO Box 1450 Minneapolis, MN 55485
These addresses are known to be associated with 3M Company however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
6
Corporate Records