Continental Oil Company Overview
Continental Oil Company filed as a Foreign Business Corporation in the State of New York on Monday, April 3, 1967 and is approximately fifty-seven years old, as recorded in documents filed with New York Department 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
Continental Oil Company
Network Visualizer
Advertisements
Key People
Who own Continental Oil Company
Name | |
---|---|
Catherine Ann Brooks |
President
Chief Executive Officer
NonDir
NonPres
|
J. A. Carrig 9 |
President
Director
Director
|
J. W. Sheets 69 |
Treasurer
Director
Vice President
President
Director
|
Christopher P. Delk 17 |
President
NonDir
Director
|
Stacey A. Carter 20 |
Treasurer
Secretary
|
J. E. Lowe 7 |
Director
Vice President
Director
|
Kontessa S. Haynes-Welsh 18 |
Treasurer
President
|
M. A. Gist 44 |
Secretary
|
Shannon B. Kinney 21 |
Secretary
NonSec
|
Lily N. Hoang |
Director
|
J. M. Garcia 54 |
Assistant Sec.
Secretary
|
B. H. Pennington 35 |
Assistant Sec.
Secretary
|
B. J. Clayton 67 |
General Tax Officer
|
S. L. Wilson 58 |
Asst Tax Administrat
|
S. F. Short 54 |
Assistant Sec.
|
K. A. Kliewer 48 |
Tax Administration O
|
L. C. Munoz 46 |
Assistant Sec.
|
D. P. Bolen 45 |
Assistant Treas.
|
C. H. McClain 36 |
Assistant Treas.
|
J. M. Cooke 36 |
Assistant Sec.
|
J. E. Hackney 12 |
Assistant Sec.
|
Glenda M. Schwarz 9 |
NonTreas
NonDir
President
Chief Executive Officer
Treasurer
NonPres
|
Jeffrey W. Sheets 7 |
President
CEO
Treasurer
Director
Secretary
Vice President
|
F. M. Vallejo 47 |
Treasurer
Director
Vice President
|
Frances M. Vallejo 16 |
Treasurer
Director
|
Susan F. Short 8 |
Treasurer
Secretary
|
Mehmet Fahri Muftuoglu 6 |
Treasurer
NonDir
NonTreas
|
Andrew M. O'Brien 5 |
Treasurer
|
Janice Marie Cooke 5 |
Treasurer
Secretary
|
M. L. Riggs 26 |
Secretary
|
John A. Carrig 21 |
Director
|
W. C. Byers 12 |
Secretary
|
B. M. Landry 8 |
Secretary
|
Benny J. Clayton 7 |
Director
|
Christopher A. Lause 5 |
Secretary
|
Erica K. Kaiser 4 |
Secretary
|
John E. Lowe 3 |
Director
Vice President
|
Julie E. Hackney 2 |
Secretary
|
Brenda H. Pennington 2 |
Secretary
|
Joseph Marushack 1 |
Director
|
Showing 8 records out of 40
Known Addresses for Continental Oil Company
Corporate Filings for Continental Oil Company
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 820331 |
Date Filed: | Tuesday, April 4, 1967 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 2640206 |
Date Filed: | Monday, April 24, 1967 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 00525103 |
Date Filed: | Thursday, April 13, 1967 |
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: | Delaware |
State ID: | C503-1967 |
Date Filed: | Tuesday, April 4, 1967 |
Registered Agent | Csc Services of Nevada, Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | New York |
State ID: | 208632 |
Date Filed: | Monday, April 3, 1967 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
4/3/1967 | Name History/Actual | Conoco Inc. | |
4/3/1967 | Name History/Actual | Conoco Inc. | |
4/4/1967 | Foreign Qualification | ||
4/24/1967 | Application for Certificate of Authority | ||
7/2/1979 | Application For Amended Certificate Of Authority | ||
7/2/1979 | Amendment | CONOCO INC. B u 001 | |
7/2/1979 | Name History/Actual | Continental Oil Company | |
7/2/1979 | Name History/Actual | Continental Oil Company | |
1/6/1985 | Change Of Registered Agent/Office | ||
7/13/1990 | Change Of Registered Agent/Office | ||
5/8/1998 | Annual List | ||
5/5/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
5/3/2000 | Annual List | ||
5/4/2001 | Annual List | ||
4/22/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
5/1/2003 | Annual List | ||
9/18/2003 | Change of Registered Agent/Office | ||
9/19/2003 | Registered Agent Change | CORPORATION TRUST COMPANY OF NEVADA STE 500 6100 NEIL ROAD RENO NV 89511 ERR | |
12/31/2003 | Public Information Report (PIR) | ||
5/13/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
4/28/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
3/23/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
4/24/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
4/10/2008 | Annual List | ||
4/22/2009 | Annual List | ||
10/30/2009 | Change of Office by Registered Agent | ||
4/19/2010 | Annual List | ||
4/27/2011 | Annual List | ||
4/20/2012 | Annual List | ||
4/26/2013 | Annual List | ||
4/17/2014 | Annual List | ||
4/28/2015 | Annual List | ||
4/21/2016 | Annual List | ||
4/13/2017 | Annual List | ||
4/12/2018 | Annual List | ||
4/19/2019 | Annual List |
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 Sunday, April 28, 2024
Data last refreshed on Sunday, April 28, 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 Continental Oil 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 Continental Oil 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
3
Known Addresses
3170 600 N Dairy Ashford St Houston, TX 77001
600 N Dairy Ashford Rd Houston, TX 77079
760 Plaza Bartlesville, OK 74004
These addresses are known to be associated with Continental Oil Company however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records