Detail by Officer/Registered Agent Name

Foreign Profit Corporation

JAMAR INDUSTRIAL CONTRACTORS INC.

Cross Reference Name THE JAMAR COMPANY
Filing Information
F18000004069 41-1509431 09/04/2018 MN ACTIVE REINSTATEMENT 12/09/2019
Principal Address
1100 Old Highway 8 NW
New Brighton, MN 55112

Changed: 03/21/2024
Mailing Address
Industrial Contractors, Inc
PO Box 692 245 W. Second Street
Mountain View, WY 82939

Changed: 03/21/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 12/09/2019
Officer/Director Detail Name & Address

Title Assistant Secretary

Dryke, Michael
1100 Old Highway 8 NW
New Brighton, MN 55112

Title Director

Becker, Russell A.
1100 Old Highway 8 NW
New Brighton, MN 55112

Title Assistant Treasurer

Evans, Mark
1100 Old Highway 8 NW
New Brighton, MN 55112

Title President

Tornquist, Jacob
1100 Old Highway 8 NW
New Brighton, MN 55112

Title VP, ICI Division

Hammes, Jeff
1100 Old Highway 8 NW
New Brighton, MN 55112

Title VP, Industrial

Osterling, Kevin
1100 Old Highway 8 NW
New Brighton, MN 55112

Title General Manager, CMS Division

Bradford, Ben
1100 Old Highway 8 NW
New Brighton, MN 55112

Title General Manager, Bartingale Division

Bowe, Chad
1100 Old Highway 8 NW
New Brighton, MN 55112

Title Treasurer

Bettmann, Kristen
1100 Old Highway 8 NW
New Brighton, MN 55112

Title Director

Perez, Carlos Enrique
1100 Old Highway 8 NW
New Brighton, MN 55112

Title Director

Lambert, Louis
1100 Old Highway 8 NW
New Brighton, MN 55112

Title Secretary

Lambert, Louis
1100 Old Highway 8 NW
New Brighton, MN 55112

Title Assistant Treasurer

Hlavach, Stephen
1100 Old Highway 8 NW
New Brighton, MN 55112

Title Asst Treasurer or Secretary

Hatfield, Scott
1100 Old Highway 8 NW
New Brighton, MN 55112

Annual Reports
Report YearFiled Date
2022 04/05/2022
2023 03/15/2023
2024 03/21/2024