- Home >
- U.S. >
- California >
- San Ramon
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
Chevron Pipe Line Company
Active San Ramon, CA
(713)226-2086
Chevron Pipe Line Company Overview
Chevron Pipe Line Company filed as a Foreign For-Profit Corporation in the State of Texas on Wednesday, August 12, 1970 and is approximately fifty-four years old, as recorded in documents filed with Texas Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Chevron Pipe Line Company
Network Visualizer
Advertisements
Key People
Who own Chevron Pipe Line Company
Name | |
---|---|
Lloyd A. Satterwhite 3 |
President
Director
|
Gustavo S. Martineli 6 |
Director
Secretary
Finance Officer
|
Frank C. Cassulo |
Chief Executive Officer
President
Director
|
Wayne P. Borduin 43 |
Treasurer
|
Andrew Porter 6 |
Director
Business Development
|
Larry M. Ihfe 1 |
Director
Operations Officer
|
Gregory Anthony Germani 2 |
Director
Operations Officer
|
Kari H. Endries 81 |
Vice President
Secretary
|
Troy Null Lee 45 |
Tax Officer
|
Gina K. Lee 41 |
Assistant Secretary
|
Jamie A. Lancaon 41 |
Tax Officer
|
Scott M. Banks 40 |
Assistant Secretary
|
Matthew E. Murrin 38 |
Assistant Treasurer
|
Martin E. Garrett 38 |
Assistant Treasurer
|
Keith Cooper 11 |
Tax Officer
|
Bernard L. Lantsberger 7 |
Assistant Treasurer
|
David R. Retz 5 |
Tax Officer
|
Harpeet K. Tiwana 2 |
Assistant Secretary
|
Toufic S. Kanj |
Information Technolo
|
R. B. Roberts 8 |
President
Director
|
A. J. Williams 3 |
President
Director
|
Randall L. Curry 2 |
President
Secretary
|
L. Allen Satterwhite 2 |
President
Director
|
Albert J. Williams 2 |
President
CEO
Secretary
|
Rebecca B. Roberts 1 |
President
Director
|
Allen L. Satterwhite |
President
|
R. B. Robert |
President
Director
|
W. J. Brechtel 73 |
Treasurer
Secretary
Assistant Sec.
Assistant Secretary
Tax Officer
|
Eric Benson 24 |
Treasurer
|
Jennifer Machado 11 |
Treasurer
|
P. E. Yarrington 3 |
Treasurer
|
P. Breber 3 |
Treasurer
|
P. V. Bennett 3 |
Treasurer
|
Pierre R. Breber 2 |
Treasurer
|
Paul V. Bennett 2 |
Treasurer
|
David M. Krattebol 1 |
Treasurer
|
K. Endries 79 |
Secretary
Vice President
|
A. Hibler 11 |
Director
Assistant Sec.
Assistant Secretary
Assistant Treas.
Assistant Treasurer
Comptroller
|
J. M. Barnum 11 |
Director
Vice President
|
D. Barnhill 9 |
Director
Vice President
|
N. J. Wallace 7 |
Director
Vice President
|
Segun Kuteyi 7 |
Director
Operations Officer
|
D. L. Saylor 7 |
Director
Vice President
|
S. J. Stark 4 |
Director
Secretary
Vice President
|
T. Toliver 3 |
Director
Vice President
|
Terry P. Duhon 3 |
Director
|
T. P. Duhon 2 |
Director
Officer
Operations
|
E. Lacour 2 |
Director
Vice President
Technical Service of
|
D. K. James 1 |
Director
Vice President
|
D. P. Ly 1 |
Director
|
Sandy J. Stark 1 |
Secretary
|
Edward Lacour 1 |
Director
|
Jamess M. Barnum |
Director
Vice President
|
D. L H Saylor |
Director
|
R. E. Mogazi |
Director
Vice President
|
Dorlores C. Barnhill |
Director
Vice President
|
B. Patterson |
Director
Vice President
|
B. M. Rogers |
Director
|
T. Daughtrey 13 |
Vice President
Assistant Sec.
Assistant Secretary
Law
|
J. F. Oveson 9 |
Vice President
|
Walker C. Taylor 3 |
Vice President
|
B. A. Tucker 3 |
Vice President
|
W. Brunkhorst 2 |
Vice President
|
M. Odom 1 |
Vice President
|
H. J. Fajardo 1 |
Vice President
|
Nicholas J. Wallace |
Vice President
|
W. Perez |
Vice President
|
F. G. Soler 83 |
Assistant Sec.
Assistant Secretary
|
H. Xun 65 |
Assistant Sec.
Assistant Secretary
|
J. D. Lyness 62 |
Assistant Treas.
Assistant Treasurer
|
S. H. Peth 54 |
Assistant Treas.
Assistant Treasurer
|
K. Beck 52 |
Assistant Sec.
|
R. E. Lee 48 |
Assistant Treas.
|
M. W. Woody 48 |
Assistant Secretary
|
D. L. Jones 43 |
Assistant Secretary
Tax Officer
|
Harpreet K. Tiwana 41 |
Assistant Secretary
|
N. Mahajan 40 |
Assistant Treasurer
|
G. P. Nerona 40 |
Assistant Secretary
|
U. M. Oseguera 39 |
Assistant Treasurer
|
J. E. Lawrence 39 |
Assistant Treasurer
|
M. K. Carnevale 38 |
Assistant Treasurer
|
S. P. Almy 37 |
Assistant Sec.
|
D. R. Knowles 36 |
Assistant Treasurer
|
J. Machado 30 |
Assistant Treas.
|
E. A. Benson 29 |
Assistant Treasurer
|
T. D. Leveille 28 |
Assistant Treasurer
|
C. S. Isom 27 |
Assistant Treasurer
|
T. S. Lee 24 |
Officer
Tax
Tax Officer
|
Paul R. Antebi 20 |
|
P. R. Antebi 16 |
Officer
Tax
|
A. K. Knowles 16 |
Assistant Treasurer
|
J. Youngblood 12 |
Assistant Sec.
Assistant Secretary
|
D. E. Russell 11 |
Assistant Sec.
|
R. A. McMillin 9 |
Assistant Sec.
Assistant Secretary
|
P. K. Motzel 9 |
Assistant Sec.
Assistant Secretary
|
W. T. Clutter 3 |
Assistant Treasurer
|
Keith P. Borduin |
Tax Officer
|
D. R. Retz |
Officer
Tax
|
T. Kong |
Information Technolo
|
Showing 8 records out of 99
Other Companies for Chevron Pipe Line Company
Chevron Pipe Line Company is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Chevron Midstream Pipelines LLC |
Active
|
2002 |
47
|
Member
|
Known Addresses for Chevron Pipe Line Company
6001 Bollinger Canyon Rd
San Ramon, CA 94583
5 Greenway Plz
Houston, TX 77046
909 Fannin St
Houston, TX 77010
5959 Corporate Dr
Houston, TX 77036
4800 Fournace Pl
Bellaire, TX 77401
PO Box 6028
San Ramon, CA 94583
PO Box 3706
Houston, TX 77253
4800 Fournace Pl
Houston, TX 77082
PO Box 4879
Houston, TX 77210
Corporate Filings for Chevron Pipe Line Company
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 834314 |
Date Filed: | Monday, May 12, 1975 |
Registered Agent | The Prentice-Hall Corporation System, Inc. |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 3066706 |
Date Filed: | Wednesday, August 12, 1970 |
Registered Agent | Prentice Hall Corporation System |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 00826605 |
Date Filed: | Tuesday, September 13, 1977 |
Registered Agent | The Prentice-Hall Corporation System, Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | New York |
State ID: | 1007653 |
Date Filed: | Wednesday, June 26, 1985 |
Registered Agent | The Prentice-Hall Corporation System, Inc. |
DOS Process | The Prentice-Hall Corporation System, Inc. |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
8/12/1970 | Application for Certificate of Authority | ||
10/13/1970 | Application for Amended Certificate of Authority | ||
1/6/1985 | Change Of Registered Agent/Office | ||
6/26/1985 | Name History/Actual | Chevron Pipe Line Company | |
7/13/1990 | Change Of Registered Agent/Office | ||
11/14/1994 | Change Of Registered Agent/Office | ||
7/14/1997 | Change Of Registered Agent/Office | ||
12/31/2002 | Public Information Report (PIR) | ||
7/31/2003 | Change of Registered Agent/Office | ||
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) | ||
12/31/2008 | Public Information Report (PIR) | ||
10/30/2009 | Change of Office by Registered Agent | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2016 | Public Information Report (PIR) | ||
12/31/2017 | Public Information Report (PIR) | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2022 | 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
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
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 Chevron Pipe Line Company.
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 Chevron Pipe Line Company and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
9
Known Addresses
6001 Bollinger Canyon Rd San Ramon, CA 94583
5 Greenway Plz Houston, TX 77046
909 Fannin St Houston, TX 77010
5959 Corporate Dr Houston, TX 77036
4800 Fournace Pl Bellaire, TX 77401
PO Box 6028 San Ramon, CA 94583
PO Box 3706 Houston, TX 77253
4800 Fournace Pl Houston, TX 77082
PO Box 4879 Houston, TX 77210
These addresses are known to be associated with Chevron Pipe Line Company however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records