Search icon

All American Mechanical, Inc.

Company Details

Name: All American Mechanical, Inc.
Jurisdiction: Minnesota
Legal type: Business Corporation (Domestic)
Status: Inactive
Date formed: 07 Apr 1981 (44 years ago)
Company Number: a8c11f26-a9d4-e011-a886-001ec94ffe7f
File Number: 3W-255
Registered Office Address: 1023 16th Ave N, South St Paul, MN 55075, USA
ZIP code: 55075
County: Dakota County
Place of Formation: Minnesota

Chief Executive Officer

Name Role Address
Charles T Rosenberger Chief Executive Officer 1023 16th Ave N, South St Paul, MN 55075, USA

Filing

Filing Name Filing date
Administrative Dissolution - Business Corporation (Domestic) 2006-01-17
Registered Office and/or Agent - Business Corporation (Domestic) 1996-12-16
Business Corporation (Domestic) Other 1996-12-16
Original Filing - Business Corporation (Domestic) 1981-04-07
Business Corporation (Domestic) Business Name (Business Name: All American Mechanical, Inc.) 1981-04-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
120401617 0552700 1995-02-24 70 W 4TH ST, ST PAUL, MN, 55102
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-02-24
Case Closed 1995-03-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1995-03-03
Abatement Due Date 1995-03-08
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Gravity 00
120381579 0552700 1994-05-18 1500 E 6TH ST, ST PAUL, MN, 55106
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-05-18
Case Closed 1994-10-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 182065308
Issuance Date 1994-09-09
Abatement Due Date 1994-10-12
Nr Instances 1
Nr Exposed 2
107798225 0552700 1987-12-29 21750 CEDAR AVE., LAKEVILLE, MN, 55044
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-12-29
Case Closed 1988-01-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 A 1
Issuance Date 1988-01-13
Abatement Due Date 1988-01-16
Nr Instances 1
Nr Exposed 1
104505227 0552700 1986-03-31 1700 W. HWY 96, ARDEN HILLS, MN, 55112
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-03-31
Case Closed 1986-04-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1986-04-10
Abatement Due Date 1986-04-12
Current Penalty 42.0
Initial Penalty 42.0
Nr Instances 1
Nr Exposed 2
14894737 0552700 1984-09-05 15000 MINNETONKA BLVD, MTKA, MN, 55343
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-09-05
Case Closed 1984-09-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1984-09-13
Abatement Due Date 1984-09-16
Nr Instances 1
Nr Exposed 2
2879682 0552700 1984-04-08 2800 WAYZATA BLVD, MINNEAPOLIS, MN, 55405
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1985-04-08
Case Closed 1985-05-14

Related Activity

Type Complaint
Activity Nr 71113963
Health Yes

Date of last update: 25 Jan 2025

Sources: Minnesota's Official State Website