Search icon

O. F. MOSSBERG & SONS, INCORPORATED

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: O. F. MOSSBERG & SONS, INCORPORATED
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Dec 1926
Business ALEI: 0034378
Annual report due: 28 Dec 2025
Business address: 7 GRASSO AVE., NORTH HAVEN, CT, 06473, United States
Mailing address: 7 GRASSO AVE., NORTH HAVEN, CT, United States, 06473
ZIP code: 06473
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: pfusco@mossberg.com

Industry & Business Activity

NAICS

332994 Small Arms, Ordnance, and Ordnance Accessories Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing small arms, other ordnance, and/or ordnance accessories. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of O. F. MOSSBERG & SONS, INCORPORATED, KENTUCKY 1003116 KENTUCKY
Headquarter of O. F. MOSSBERG & SONS, INCORPORATED, FLORIDA 853053 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PRMXSCX2A1D9 2024-10-17 7 GRASSO AVE, NORTH HAVEN, CT, 06473, 3237, USA 7 GRASSO AVE, NORTH HAVEN, CT, 06473, 3259, USA

Business Information

URL http://www.mossberg.com
Congressional District 03
State/Country of Incorporation CT, USA
Activation Date 2023-10-27
Initial Registration Date 2001-05-02
Entity Start Date 1919-03-01
Fiscal Year End Close Date Sep 30

Service Classifications

NAICS Codes 332994
Product and Service Codes 4240

Points of Contacts

Electronic Business
Title PRIMARY POC
Name WES BEIGHLEY
Address 7 GRASSO AVE., NORTH HAVEN, CT, 06473, 3259, USA
Title ALTERNATE POC
Name PETER BORUCHOWSKI
Address 7 GRASSO AVE., NORTH HAVEN, CT, 06473, 3259, USA
Government Business
Title PRIMARY POC
Name JEREMY STAFFORD
Address 7 GRASSO AVE, NORTH HAVEN, CT, 06473, USA
Title ALTERNATE POC
Name PETER BORUCHOWSKI
Address 7 GRASSO AVE., NORTH HAVEN, CT, 06473, USA
Past Performance
Title PRIMARY POC
Name JEREMY STAFFORD
Address 7 GRASSO AVE, NORTH HAVEN, CT, 06473, USA
Title ALTERNATE POC
Name PAUL CHARTIER
Address 7 GRASSO AVE, NORTH HAVEN, CT, 06473, USA

Agent

Name Role
UNITED STATES CORPORATION COMPANY Agent

Officer

Name Role Business address Residence address
PAUL CHARTIER Officer 7 GRASSO AVE., NORTH HAVEN, CT, 06473, United States 7 GRASSO AVE., NORTH HAVEN, CT, 06473, United States
A. IVER MOSSBERG JR. Officer O.F. MOSSBERG & SONS, INC., 7 GRASSO AVE, NORTH HAVEN, CT, 06473, United States 7 GRASSO AVE., NORTH HAVEN, CT, 06473, United States
DOUG BELL Officer 7 GRASSO AVENUE, NORTH HAVEN, CT, 06473, United States 7 GRASSO AVENUE, NORTH HAVEN, CT, 06473, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012219207 2024-12-12 - Annual Report Annual Report -
BF-0011088064 2023-12-21 - Annual Report Annual Report -
BF-0010287677 2022-12-06 - Annual Report Annual Report 2022
BF-0010478425 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
BF-0009830661 2021-12-13 - Annual Report Annual Report -
0007043504 2020-12-23 - Annual Report Annual Report 2020
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006698994 2019-12-19 - Interim Notice Interim Notice -
0006698593 2019-12-19 - Annual Report Annual Report 2019

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD W15QKN23F0568 2023-08-31 2024-04-22 2024-04-22
Unique Award Key CONT_AWD_W15QKN23F0568_9700_W15QKN20D0048_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 54648.00
Current Award Amount 54648.00
Potential Award Amount 54648.00

Description

Title ADMINISTRATIVE MODIFICATION ADD TAC CODE
NAICS Code 332994: SMALL ARMS, ORDNANCE, AND ORDNANCE ACCESSORIES MANUFACTURING
Product and Service Codes 1010: GUNS, OVER 30MM UP TO 75MM

Recipient Details

Recipient O F MOSSBERG & SONS INC
UEI PRMXSCX2A1D9
Recipient Address UNITED STATES, 7 GRASSO AVE, NORTH HAVEN, SOUTH CENTRAL CONNECTICUT, CONNECTICUT, 064733237
- IDV W56HZV22D0025 2021-12-27 - -
Unique Award Key CONT_IDV_W56HZV22D0025_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 88650.00

Description

Title MOD TO BASIC TO ADD BYTEDANCE CLAUSE
NAICS Code 332994: SMALL ARMS, ORDNANCE, AND ORDNANCE ACCESSORIES MANUFACTURING
Product and Service Codes 1005: GUNS, THROUGH 30MM

Recipient Details

Recipient O F MOSSBERG & SONS INC
UEI PRMXSCX2A1D9
Recipient Address UNITED STATES, 7 GRASSO AVE, NORTH HAVEN, NEW HAVEN, CONNECTICUT, 064733237
DELIVERY ORDER AWARD 0004 2012-08-28 2012-11-30 2012-11-30
Unique Award Key CONT_AWD_0004_9700_W56HZV10D0130_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 60014.76
Current Award Amount 60014.76
Potential Award Amount 60014.76

Description

Title 1. DELIVERY ORDER 0004 IS AWARDED UNDER THE TERMS AND CONDITIONS OF CONTRACT W56HZV-10-D-0130 FOR THE FOLLOWING ITEMS: CLIN ITEM QUANTITY UNIT PRICE EXTENDED PRICE 0012AA M500 SHOTGUN 36 EA $ 322.66 $ 11,615.76 0012AB M500 SHOTGUN 50 EA $ 322.66 $ 16,133.00 0 0 1 2 A C M 5 0 0 S H O T G U N 100 EA $ 3 2 2 . 6 6 $ 32,266.00 TOTALS 186 EA $ 60,014.76 2. THE TOTAL DOLLAR VALUE OF THIS DELIVERY ORDER IS $ 60,014.76. 3. THESE PRICES ARE IN ACCORDANCE WITH THOSE LISTED IN W56HZV-10-D-0130 MOD P00001 UNDER ORDERING PERIOD 2 (16 SEP 2011 - 14 SEP 2012). 4. DELIVERY SCHEDULE IS SET FORTH IN SECTION B. 5. FOB IS ORIGIN. 6. PACKAGING REQUIREMENTS ARE IN ACCORDANCE WITH THE BASIC CONTRACT. 7. ALL OTHER TERMS AND CONDITIONS REMAIN UNCHANGED.
NAICS Code 332994: SMALL ARMS MANUFACTURING
Product and Service Codes 1005: GUNS, THROUGH 30MM

Recipient Details

Recipient O F MOSSBERG & SONS INC
UEI PRMXSCX2A1D9
Recipient Address 7 GRASSO AVE, NORTH HAVEN, NEW HAVEN, CONNECTICUT, 064733237, UNITED STATES
DELIVERY ORDER AWARD 0003 2011-09-20 2011-12-19 2011-12-19
Unique Award Key CONT_AWD_0003_9700_W56HZV10D0130_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 1290.64
Current Award Amount 1290.64
Potential Award Amount 1290.64

Description

Title 1. DELIVERY ORDER 0003 IS AWARDED UNDER THE TERMS AND CONDITIONS OF CONTRACT W56HZV-10-D-0130 FOR THE FOLLOWING ITEMS: CLIN ITEM QUANTITY UNIT PRICE TOTAL 0011AA M500 SHOTGUN 4 EA $ 322.66 $ 1,290.64 2. THE TOTAL AMOUNT OF THIS DELIVERY ORDER IS $ 1,290.64 3. THESE PRICES ARE IN ACCORDANCE WITH THOSE LISTED IN THE CONTRACT UNDER ORDERING PERIOD 1 (16 SEPTEMBER 2010 - 15 SEPTEMBER 2011). MOSSBERG HAS AGREED TO EXTEND ORDERING PERIOD 1 PRICING FOR THIS ACTION UNTIL 22 SEPTEMBER 2011. 4. DELIVERY SCHEDULE IS SET FORTH IN SECTION B. 5. FOB IS ORIGIN. 6. PACKAGING REQUIREMENTS ARE IN ACCORDANCE WITH THE BASIC CONTRACT. 7. ALL OTHER TERMS AND CONDITIONS REMAIN UNCHANGED.
NAICS Code 332994: SMALL ARMS MANUFACTURING
Product and Service Codes 1005: GUNS, THROUGH 30 MM

Recipient Details

Recipient O F MOSSBERG & SONS INC
UEI PRMXSCX2A1D9
Recipient Address 7 GRASSO AVE, NORTH HAVEN, NEW HAVEN, CONNECTICUT, 064733237, UNITED STATES
DELIVERY ORDER AWARD 0002 2011-09-13 2011-12-13 2011-12-13
Unique Award Key CONT_AWD_0002_9700_W56HZV10D0130_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5162.56
Current Award Amount 5162.56
Potential Award Amount 5162.56

Description

Title 1. DELIVERY ORDER 0002 IS AWARDED UNDER THE TERMS AND CONDITIONS OF CONTRACT W56HZV-10-D-0130 FOR THE FOLLOWING ITEMS: CLIN ITEM QUANTITY UNIT PRICE TOTAL 0011AA M500 SHOTGUN 6 EA $ 322.66 $ 1,935.96 0011AB M500 SHOTGUN 10 EA $ 322.66 $ 3,226.60 2. THE TOTAL AMOUNT OF THIS DELIVERY ORDER IS $ 5,162.56 3. THESE PRICES ARE IN ACCORDANCE WITH THOSE LISTED IN THE CONTRACT UNDER ORDERING PERIOD 1 (16 SEPTEMBER 2010 - 15 SEPTEMBER 2011). 4. DELIVERY SCHEDULE IS SET FORTH IN SECTION B. 5. FOB IS ORIGIN. 6. PACKAGING REQUIREMENTS ARE IN ACCORDANCE WITH THE BASIC CONTRACT. 7. ALL OTHER TERMS AND CONDITIONS REMAIN UNCHANGED.
NAICS Code 332994: SMALL ARMS MANUFACTURING
Product and Service Codes 1005: GUNS, THROUGH 30 MM

Recipient Details

Recipient O F MOSSBERG & SONS INC
UEI PRMXSCX2A1D9
Recipient Address 7 GRASSO AVE, NORTH HAVEN, NEW HAVEN, CONNECTICUT, 064733237, UNITED STATES
DELIVERY ORDER AWARD 0002 2011-06-22 2011-05-14 2011-05-14
Unique Award Key CONT_AWD_0002_9700_N0016406D4808_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 177942.80
Current Award Amount 177942.80
Potential Award Amount 177942.80

Description

Title REPAIR/OVERHAUL MOSSBERG 500A1
NAICS Code 332995: OTHER ORDNANCE AND ACCESSORIES MANUFACTURING
Product and Service Codes 1005: GUNS, THROUGH 30 MM

Recipient Details

Recipient O F MOSSBERG & SONS INC
UEI PRMXSCX2A1D9
Legacy DUNS 001454701
Recipient Address 7 GRASSOAVE, NORTH HAVEN, NEW HAVEN, CONNECTICUT, 064733259, UNITED STATES
- IDV W56HZV10D0130 2010-09-16 - -
Unique Award Key CONT_IDV_W56HZV10D0130_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 10400000.00

Description

Title M500 12 GAUGE SHOTGUN 5 YEAR REQUIREMENTS PRODUCTION CONTRACT. ESTIMATED TOTAL QUANTITY AND VALUE IS 30,992 UNITS AND $10 MILLION OVER THE 5 YEAR DURATION OF CONTRACT.
NAICS Code 332994: SMALL ARMS MANUFACTURING
Product and Service Codes 1005: GUNS, THROUGH 30 MM

Recipient Details

Recipient O F MOSSBERG & SONS INC
UEI PRMXSCX2A1D9
Recipient Address 7 GRASSO AVE, NORTH HAVEN, NEW HAVEN, CONNECTICUT, 064733237, UNITED STATES
DELIVERY ORDER AWARD 0001 2010-09-16 2010-12-30 2010-12-30
Unique Award Key CONT_AWD_0001_9700_W56HZV10D0130_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 974433.20
Current Award Amount 974433.20
Potential Award Amount 974433.20

Description

Title AWARD DELIVERY ORDER 0001 FOR 3,030 M500 12 GAUGE SHOTGUNS. DELIVERY DATE OF 30 DECEMBER 2010.
NAICS Code 332994: SMALL ARMS MANUFACTURING
Product and Service Codes 1005: GUNS, THROUGH 30 MM

Recipient Details

Recipient O F MOSSBERG & SONS INC
UEI PRMXSCX2A1D9
Recipient Address 7 GRASSO AVE, NORTH HAVEN, NEW HAVEN, CONNECTICUT, 064733237, UNITED STATES
PURCHASE ORDER AWARD W52H0910P0261 2010-07-20 2010-08-20 2010-08-20
Unique Award Key CONT_AWD_W52H0910P0261_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4488.00
Current Award Amount 4488.00
Potential Award Amount 4488.00

Description

Title PROCUREMENT OF 2,200 EACH SCREW, CAP HEXAGON FOR M500 SHOTGUN
NAICS Code 332994: SMALL ARMS MANUFACTURING
Product and Service Codes 5305: SCREWS

Recipient Details

Recipient O F MOSSBERG & SONS INC
UEI PRMXSCX2A1D9
Recipient Address 7 GRASSO AVE, NORTH HAVEN, NEW HAVEN, CONNECTICUT, 064733237, UNITED STATES
DELIVERY ORDER AWARD 0008 2010-03-18 2010-03-24 2010-03-24
Unique Award Key CONT_AWD_0008_9700_N0016405D4835_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 18998.56
Current Award Amount 18998.56
Potential Award Amount 18998.56

Description

Title 12 GAUGE SHOTGUNS
NAICS Code 332992: SMALL ARMS AMMUNITION MANUFACTURING
Product and Service Codes 1305: AMMUNITION, THROUGH 30 MM

Recipient Details

Recipient O F MOSSBERG & SONS INC
UEI PRMXSCX2A1D9
Legacy DUNS 001454701
Recipient Address 7 GRASSO AVE, NORTH HAVEN, NEW HAVEN, CONNECTICUT, 06473, UNITED STATES

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005204404 Active OFS 2024-04-05 2028-11-21 AMENDMENT

Parties

Name YAMAZEN, INC.
Role Secured Party
Name O. F. MOSSBERG & SONS, INCORPORATED
Role Debtor
0005204409 Active OFS 2024-04-05 2028-11-21 AMENDMENT

Parties

Name O. F. MOSSBERG & SONS, INCORPORATED
Role Debtor
Name YAMAZEN, INC.
Role Secured Party
0005204412 Active OFS 2024-04-05 2028-11-21 AMENDMENT

Parties

Name O. F. MOSSBERG & SONS, INCORPORATED
Role Debtor
Name YAMAZEN, INC.
Role Secured Party
0005177913 Active OFS 2023-11-22 2028-11-21 AMENDMENT

Parties

Name O. F. MOSSBERG & SONS, INCORPORATED
Role Debtor
Name YAMAZEN, INC.
Role Secured Party
Name O.F. MOSSBERK & SONS, INCORPORATED
Role Debtor
0005177914 Active OFS 2023-11-22 2028-11-21 AMENDMENT

Parties

Name O.F. MOSSBERK & SONS, INCORPORATED
Role Debtor
Name O. F. MOSSBERG & SONS, INCORPORATED
Role Debtor
Name YAMAZEN, INC.
Role Secured Party
0005177815 Active OFS 2023-11-21 2028-11-21 ORIG FIN STMT

Parties

Name O. F. MOSSBERG & SONS, INCORPORATED
Role Debtor
Name YAMAZEN, INC.
Role Secured Party
0005133214 Active OFS 2023-04-13 2028-03-27 AMENDMENT

Parties

Name O. F. MOSSBERG & SONS, INCORPORATED
Role Debtor
Name CMS North America, Inc.
Role Secured Party
0005128546 Active OFS 2023-03-27 2028-03-27 ORIG FIN STMT

Parties

Name O. F. MOSSBERG & SONS, INCORPORATED
Role Debtor
Name CMS North America, Inc.
Role Secured Party
0005105132 Active OFS 2022-11-17 2027-09-13 AMENDMENT

Parties

Name O. F. MOSSBERG & SONS, INCORPORATED
Role Debtor
Name Methods Machine Tools, Incorporated
Role Secured Party
0005105131 Active OFS 2022-11-17 2027-09-13 AMENDMENT

Parties

Name O. F. MOSSBERG & SONS, INCORPORATED
Role Debtor
Name Methods Machine Tools, Incorporated
Role Secured Party

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_14-cv-00021 Judicial Publications 42:12101 Americans with Disabilities Act Americans with Disabilities Act - Employment
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name O. F. MOSSBERG & SONS, INCORPORATED
Role Defendant
Name Gary Dufresne
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_14-cv-00021-0
Date 2015-06-15
Notes ORDER granting 37 Motion for Summary Judgment : for the reasons set forth in the attached Ruling, the Court grants Defendant's Motion for Summary Judgment. The Clerk shall enter judgment accordingly and close this case. Signed by Judge William I. Garfinkel on 6/15/15. (Fucci, S)
View View File
USCOURTS-ctd-3_12-cv-00198 Judicial Publications 35:271 Patent Infringement Patent
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name Timney Manufacturing
Role Defendant
Name Timney Triggers
Role Defendant
Name O. F. MOSSBERG & SONS, INCORPORATED
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_12-cv-00198-0
Date 2018-09-14
Notes ORDER denying 89 Motion to Declare this Case Exceptional. Signed by Judge Victor A. Bolden on 09/14/18. (Ryan, Sarah)
View View File
USCOURTS-ctd-3_18-cv-01270 Judicial Publications 35:271 Patent Infringement Patent
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name MOSSBERG CORPORATION
Role Counter Claimant
Name O. F. MOSSBERG & SONS, INCORPORATED
Role Counter Claimant
Name Eric Lemoine
Role Counter Defendant
Name TTC Performance Products
Role Counter Defendant
Name Maverick Arms
Role Defendant
Name MOSSBERG CORPORATION
Role Defendant
Name O. F. MOSSBERG & SONS, INCORPORATED
Role Defendant
Name Black Aces Tactical
Role Plaintiff
Name Eric Lemoine
Role Plaintiff
Name TTC Performance Products
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_18-cv-01270-0
Date 2020-06-16
Notes CLAIM CONSTRUCTION. In light of the attached claim construction, the parties are directed to meet, confer, and jointly propose a schedule for all remaining pre-trial deadlines, including for any further briefing of dispositive motions, by July 16, 2020. Signed by Judge Kari A. Dooley on 6/16/2020.(Beyerlein, Alexis)
View View File
Opinion ID USCOURTS-ctd-3_18-cv-01270-1
Date 2020-06-18
Notes ORDER granting 105 Motion to Quash. See attached. Signed by Judge Kari A. Dooley on 6/18/2020. (Beyerlein, Alexis)
View View File
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information