Detail by Officer/Registered Agent Name
Foreign Profit Corporation
METROPOLITAN MECHANICAL CONTRACTORS, INC.
Filing Information
F07000003743
20-0832303
07/25/2007
MN
INACTIVE
WITHDRAWAL
04/24/2024
NONE
Principal Address
Changed: 03/15/2024
1100 Old Hwy 8 NW
New Brighton, MN 55112
New Brighton, MN 55112
Changed: 03/15/2024
Mailing Address
Changed: 04/24/2024
1100 OLD HWY 8 NW
NEW BRIGHTON, MN 55112
NEW BRIGHTON, MN 55112
Changed: 04/24/2024
Registered Agent Name & Address
NONE
Registered Agent Revoked: 04/24/2024
Registered Agent Revoked: 04/24/2024
Officer/Director Detail
Name & Address
Title Director
Becker, Russell A.
Title Director
Perez, Carlos Enrique
Title Director
Lambert, Louis
Title Treasurer
Bettmann, Kristen
Title Secretary
Lambert, Louis
Title Assistant Treasurer
Hlavach, Stephen
Title President
Ball, William
Title Asst Treasurer or Secretary
Hatfield, Scott
Title Director
Becker, Russell A.
1100 Old Hwy 8 NW
New Brighton, MN 55112
New Brighton, MN 55112
Title Director
Perez, Carlos Enrique
1100 Old Hwy 8 NW
New Brighton, MN 55112
New Brighton, MN 55112
Title Director
Lambert, Louis
1100 Old Hwy 8 NW
New Brighton, MN 55112
New Brighton, MN 55112
Title Treasurer
Bettmann, Kristen
1100 Old Hwy 8 NW
New Brighton, MN 55112
New Brighton, MN 55112
Title Secretary
Lambert, Louis
1100 Old Hwy 8 NW
New Brighton, MN 55112
New Brighton, MN 55112
Title Assistant Treasurer
Hlavach, Stephen
1100 Old Hwy 8 NW
New Brighton, MN 55112
New Brighton, MN 55112
Title President
Ball, William
1100 Old Hwy 8 NW
New Brighton, MN 55112
New Brighton, MN 55112
Title Asst Treasurer or Secretary
Hatfield, Scott
1100 Old Hwy 8 NW
New Brighton, MN 55112
New Brighton, MN 55112
Annual Reports
Report Year | Filed Date |
2022 | 04/06/2022 |
2023 | 03/15/2023 |
2024 | 03/15/2024 |
Document Images