- Home >
- U.S. >
- California >
- San Ramon
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
Chevron Natural Gas Services, Inc.
Active San Ramon, CA
(713)754-2000
Chevron Natural Gas Services, Inc. Overview
Chevron Natural Gas Services, Inc. filed as a Foreign Business Corporation in the State of New York on Monday, May 15, 1978 and is approximately forty-six years old, according to public records 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
Chevron Natural Gas Services, Inc.
Network Visualizer
Advertisements
Key People
Who own Chevron Natural Gas Services, Inc.
Name | |
---|---|
Patrick J. Blough |
Chief Executive Officer
NonDir
NonPres
President
Director
|
Eric Benson 24 |
NonTreas
Treasurer
|
Kari H. Endries 81 |
NonSec
Secretary
Vice President
|
Philippe Bourgeois |
NonDir
Director
Gas Trading Off
|
Gregory M. Vesey 11 |
President
Director
|
R. L. Curry 4 |
President
Director
|
P. J. Blough 4 |
President
CEO
Director
|
Randall L. Curry 2 |
President
Director
|
G. M. Vesey 3 |
CEO
|
P. J. Blough |
Chief Executive Officer
|
W. J. Brechtel 73 |
Treasurer
Secretary
Assistant Sec.
Assistant Secretary
Tax Off
|
J. D. Lyness 62 |
Treasurer
Assistant Treas.
Assistant Treasurer
|
R. E. Lee 48 |
Treasurer
Assistant Treas.
|
H. B. Sheppard 45 |
Treasurer
|
U. M. Oseguera 39 |
Treasurer
|
J. E. Lawrence 39 |
Treasurer
|
Frank G. Soler 36 |
Treasurer
Secretary
Assistant Secretary
|
E. A. Benson 29 |
Treasurer
|
Uriel M. Oseguera 18 |
Treasurer
|
James E. Lawrence 12 |
Treasurer
|
Howard B. Sheppard 11 |
Treasurer
|
Jennifer Machado 11 |
Treasurer
|
K. Endries 79 |
Secretary
Vice President
|
T. R. Thornton 8 |
Director
|
R. Baughman 7 |
Director
|
D. Pizzala 6 |
Director
|
Gary P. Luquette 5 |
Director
|
J. E. Shellebarger 4 |
Director
|
G. P. Luquette 4 |
Director
|
Rod T. Thornton 3 |
Director
|
Phillippe Bourgeois |
Director
|
P. Bourgeois |
Director
Gas Trading Off
Gas Trading Officer
|
D. R. Stevenson 5 |
Vice President
|
D. J. Bailey 4 |
Vice President
|
P. C. McKelvey 1 |
Vice President
|
F. G. Soler 83 |
Assistant Sec.
Assistant Secretary
|
H. Xun 65 |
Assistant Sec.
Assistant Secretary
|
S. H. Peth 54 |
Assistant Treas.
Assistant Treasurer
|
R. C. Gordan 54 |
Assistant Treasurer
|
K. Beck 52 |
Assistant Sec.
|
M. W. Woody 48 |
Assistant Secretary
|
Troy Null Lee 45 |
Tax Off
|
D. L. Jones 43 |
Assistant Secretary
Tax Officer
|
N. Mahajan 40 |
Assistant Treasurer
|
G. P. Nerona 40 |
Assistant Secretary
|
M. K. Carnevale 38 |
Assistant Secretary
|
S. P. Almy 37 |
Assistant Sec.
|
D. R. Knowles 36 |
Assistant Treasurer
|
W. T. Clutter 30 |
Assistant Treasurer
|
J. Machado 30 |
Assistant Treas.
|
T. D. Leveille 28 |
Assistant Treasurer
|
C. S. Isom 27 |
Assistant Treasurer
|
T. S. Lee 24 |
Tax Off
|
Michael M. Woody 20 |
Assistant Secretary
|
Paul R. Antebi 20 |
Tax Off
|
K. Riemer 12 |
Assistant Treasurer
|
Grace P. Nerona 12 |
Assistant Secretary
|
William T. Clutter 11 |
Assistant Treasurer
|
Alana Knowles 10 |
Assistant Treasurer
|
J. B. Faulk 6 |
Assistant Secretary
|
Christine G. Wang 6 |
Assistant Treasurer
|
C. G. Wang 5 |
Assistant Treasurer
|
C. Mertz 1 |
Assistant Secretary
Gas Trading Officer
|
Showing 8 records out of 63
Known Addresses for Chevron Natural Gas Services, Inc.
Corporate Filings for Chevron Natural Gas Services, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | 840667 |
Date Filed: | Wednesday, May 17, 1978 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Terminated |
State: | Texas |
State ID: | 4279206 |
Date Filed: | Monday, May 15, 1978 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 01197056 |
Date Filed: | Monday, May 18, 1987 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C3852-1987 |
Date Filed: | Wednesday, May 20, 1987 |
Registered Agent | The Prentice-Hall Corporation System, 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: | 488952 |
Date Filed: | Monday, May 15, 1978 |
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 |
---|---|---|---|
5/15/1978 | Legacy Filing | ||
5/15/1978 | Name History/Actual | Gulf Tire & Supply Company, Inc. | |
5/15/1978 | Name History/Actual | Gulf Tire & Supply Company, Inc. | |
1/6/1985 | Change Of Registered Agent/Office | ||
5/20/1987 | Foreign Qualification | ||
6/19/1987 | Application For Amended Certificate Of Authority | ||
6/22/1987 | Name History/Actual | Chevron Natural Gas Services, Inc. | |
6/22/1987 | Name History/Actual | Chevron Natural Gas Services, Inc. | |
7/13/1990 | Change Of Registered Agent/Office | ||
11/23/1994 | Change Of Registered Agent/Office | ||
1/6/1995 | Registered Agent Change | CORPORATION TRUST CO. OF NEVADA SUITE 1600 ONE EAST FIRST STREET RENO NV 89501 SRH | |
7/14/1997 | Change Of Registered Agent/Office | ||
6/8/1998 | Annual List | ||
5/18/1999 | Annual List | ||
4/21/2000 | Annual List | ||
4/17/2001 | Annual List | ||
4/16/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
5/5/2003 | Annual List | ||
7/31/2003 | Change of Registered Agent/Office | ||
12/31/2003 | Public Information Report (PIR) | ||
4/22/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
4/24/2005 | Annual List | 05-06 | |
12/31/2005 | Public Information Report (PIR) | ||
3/14/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
4/4/2007 | Annual List | ||
4/4/2007 | Registered Agent Name Change | ||
12/31/2007 | Public Information Report (PIR) | ||
3/17/2008 | Annual List | ||
3/26/2009 | Annual List | ||
10/30/2009 | Change of Office by Registered Agent | ||
12/31/2009 | Public Information Report (PIR) | ||
4/1/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
3/17/2011 | Annual List | ||
3/20/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
3/18/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
3/13/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
3/2/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
3/2/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
5/23/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
5/9/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
8/27/2020 | Termination of Foreign Entity |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 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
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 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 Chevron Natural Gas Services, Inc..
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 Natural Gas Services, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
5
Known Addresses
6001 Bollinger Canyon Rd San Ramon, CA 94583
1301 McKinney St Houston, TX 77010
20309D 6001 Bollinger Canyon Rd San Ramon, CA 94583
1500 Louisiana St Houston, TX 77002
PO Box 6028 San Ramon, CA 94583
These addresses are known to be associated with Chevron Natural Gas Services, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records