Chemoil Corporation Overview
Chemoil Corporation filed as a Articles of Incorporation in the State of California on Thursday, December 23, 1982 and is approximately forty-two years old, as recorded in documents filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Chemoil Corporation
Network Visualizer
Advertisements
Key People
Who own Chemoil Corporation
Name | |
---|---|
Vincent Godfrey 4 |
President
Vice President
Vp Operations
|
Charles Badurski 7 |
Chief Executive Officer
NonTreas
Treasurer
Director
Treasurer, Director
|
Cheryl Driscoll 10 |
Director
Secretary
NonSec
Corporate Secretary
Secretary, Director
|
Vacant Vacant |
NonPres
President
Director
|
Emilio Heredia 1 |
NonDir
Director
Vice President
|
Robert V. Chandran 12 |
President
|
Tom Reilly 4 |
President
CEO
Chief Executive Officer
Director
|
Clyde Michael Bandy 1 |
President
Director
Chief Executive Officer
|
Steve Scoppetuolo 3 |
CFO
Treasurer
Director
|
Mats H. Berglund |
CFO
|
Chris Stoddard |
Treasurer
|
Cheryl Hughes |
Treasurer
|
James Minoru Takeuchi 4 |
Director
Vice President
Controller
|
Lucius C. Conrad 4 |
Director
Secretary
Vice President
|
Michele J. Swanson 2 |
Secretary
|
Doug Long |
Director
|
Adrian H. Tolson |
Director
|
William D. Long |
Director
|
Michael J. Swanson |
Secretary
|
Fred Bendle |
Director
|
John R. Beckman |
Vice President
|
Showing 8 records out of 21
Companies for Chemoil Corporation
Chemoil Corporation lists three other companies as an officer in their company. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Mats H Berglund, COO & CFO |
Inactive
|
Treasurer
|
||
John Beckman, VP Operations |
Inactive
|
Director
|
||
Emilio Heredia, VP, Trading |
Inactive
|
Director
|
Known Addresses for Chemoil Corporation
4 Embarcadero Ctr
San Francisco, CA 94111
330 Madison Ave
New York, NY 10017
44 S Broadway
White Plains, NY 10601
3 Embarcadero Ctr
San Francisco, CA 94111
301 Tresser Blvd
Stamford, CT 06901
2365 E Sepulveda Blvd
Long Beach, CA 90810
2020 Walnut Ave
Signal Hill, CA 90755
2020 Walnut Ave
Long Beach, CA 90806
Corporate Filings for Chemoil Corporation
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F04000003283 |
Date Filed: | Wednesday, June 9, 2004 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 7773806 |
Date Filed: | Tuesday, September 13, 1988 |
Registered Agent | Registered Agent Solutions, Inc. |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Inactive |
State: | California |
State ID: | 01089202 |
Date Filed: | Monday, September 14, 1981 |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 01130231 |
Date Filed: | Thursday, December 23, 1982 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | California |
State ID: | E0616322011-9 |
Date Filed: | Monday, November 14, 2011 |
Registered Agent | Csc Services of Nevada, Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | California |
County: | New York |
State ID: | 2237648 |
Date Filed: | Wednesday, March 11, 1998 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
9/13/1988 | Application For Certificate Of Authority | ||
9/16/1994 | Change Of Registered Agent/Office | ||
4/28/1995 | Application For Amended Certificate Of Authority | ||
3/11/1998 | Name History/Actual | Chemoil Corporation | |
12/31/2002 | Public Information Report (PIR) | ||
11/18/2003 | Change of Registered Agent/Office | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
12/31/2006 | Public Information Report (PIR) | ||
12/31/2007 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/31/2010 | Public Information Report (PIR) | ||
11/14/2011 | Foreign Qualification | Initial Stock Value: No Par Value Shares: 15,000 ----------------------------------------------------------------- Total Authorized Capital: $ 0.00 | |
11/14/2011 | Initial List | ||
11/14/2011 | Miscellaneous | GS FROM HOME STATE | |
10/1/2012 | Annual List | 12-13 | |
12/31/2012 | Public Information Report (PIR) | ||
9/13/2013 | Change of Registered Agent/Office | ||
9/16/2013 | Registered Agent Change | ||
11/26/2013 | Annual List | 13-14 | |
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
11/6/2014 | Annual List | ||
11/24/2014 | Change of Registered Agent/Office | ||
11/24/2014 | Registered Agent Change | ||
12/31/2014 | Public Information Report (PIR) | ||
1/28/2016 | Annual List | ||
9/1/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
12/31/2016 | Public Information Report (PIR) | ||
11/17/2017 | Annual List | ||
11/9/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) | ||
12/31/2023 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Chemoil Corporation.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Chemoil Corporation and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
8
Known Addresses
4 Embarcadero Ctr San Francisco, CA 94111
330 Madison Ave New York, NY 10017
44 S Broadway White Plains, NY 10601
3 Embarcadero Ctr San Francisco, CA 94111
301 Tresser Blvd Stamford, CT 06901
2365 E Sepulveda Blvd Long Beach, CA 90810
2020 Walnut Ave Signal Hill, CA 90755
2020 Walnut Ave Long Beach, CA 90806
These addresses are known to be associated with Chemoil Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
6
Corporate Records