Search icon

American General Contractors, Inc.

Company Details

Name: American General Contractors, Inc.
Jurisdiction: Minnesota
Legal type: Business Corporation (Foreign)
Status: Active / In Good Standing
Date formed: 18 Mar 2002 (23 years ago)
Company Number: 31a7772e-b8d4-e011-a886-001ec94ffe7f
File Number: 117204
Registered Office Address: 1919 Homestead Rd NE, Nelson, MN 56355, USA
ZIP code: 56355
County: Douglas County
Place of Formation: North Dakota

Chief Executive Officer

Name Role Address
Pius Scherr Chief Executive Officer 3657 117TH AVE SE, VALLEY CITY, ND 58072–9540, USA

Agent

Name Role
Neil J Scherr Agent

Filing

Filing Name Filing date
Annual Reinstatement - Business Corporation (Foreign) 2017-07-11
Reinstatement - Business Corporation (Foreign) 2015-06-09
Revocation - Business Corporation (Foreign) 2008-01-14
Original Filing - Business Corporation (Foreign) 2002-03-18
Business Corporation (Foreign) Business Name (Business Name: American General Contractors, Inc.) 2002-03-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304802721 0552700 2002-01-10 400 WEST HWY 7, CLARA CITY, MN, 56222
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-01-15
Emphasis S: CONST ELECTROCUTION, S: CONST FALLS
Case Closed 2002-01-15
303888416 0552700 2001-01-29 401 EAST LAKE AVE., HACKENSACK, MN, 56452
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-01-29
Case Closed 2001-04-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260307 D01
Issuance Date 2001-02-23
Abatement Due Date 2001-03-19
Current Penalty 210.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 2001-02-23
Abatement Due Date 2001-03-19
Current Penalty 157.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 5206070001
Issuance Date 2001-02-23
Abatement Due Date 2001-05-01
Current Penalty 158.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 6
303469050 0552700 2000-03-30 HUBBARD COUNTY HIGHWAY DEPARTMENT, S HWY 71, PARK RAPIDS, MN, 56470
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-03-30
Case Closed 2000-05-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L
Issuance Date 2000-04-17
Abatement Due Date 2000-05-15
Current Penalty 157.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
15381148 0552700 1982-09-16 WRENSHALL OIL REFINERY COUNTY, Wrenshall, MN, 55797
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1982-09-16
Case Closed 1982-09-27

Related Activity

Type Complaint
Activity Nr 321300949
15380926 0552700 1982-08-17 WRENSHALL OIL REFINERY, Wrenshall, MN, 55797
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-08-17
Case Closed 1982-09-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 C05
Issuance Date 1982-09-03
Abatement Due Date 1982-09-13
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260152 E02
Issuance Date 1982-09-03
Abatement Due Date 1982-09-13
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260152 D01
Issuance Date 1982-09-03
Abatement Due Date 1982-09-13
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260152 G09
Issuance Date 1982-09-03
Abatement Due Date 1982-09-13
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260550 A06
Issuance Date 1982-09-03
Abatement Due Date 1982-09-06
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19260021 B03
Issuance Date 1982-09-03
Abatement Due Date 1982-09-06
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Citation ID 02002
Citaton Type Serious
Standard Cited 19260055 C
Issuance Date 1982-09-03
Abatement Due Date 1982-09-06
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1

Date of last update: 03 Feb 2025

Sources: Minnesota's Official State Website