- Home >
- U.S. >
- California >
- San Ramon
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
Union Oil Company of California
Active San Ramon, CA
Union Oil Company of California Overview
Union Oil Company of California filed as a Articles of Incorporation in the State of California on Friday, October 17, 1890 and is approximately 135 years old, according to public records filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Union Oil Company of California
Network Visualizer
Advertisements
Key People
Who own Union Oil Company of California
Name | |
---|---|
Booth T. Ryder 5 |
President
Director
|
Bruce E. Chinn |
President
Director
|
T. Ryder Booth 8 |
President
Director
|
Michael K. Wirth 1 |
President
|
B. L. Niemeyer |
Chief Executive Officer
|
Bradley G. Middleton 2 |
Director
Vice President
|
Wayne P. Borduin 43 |
Treasurer
|
Michael C. Emerson 6 |
Treasurer
Director
|
Carolyn Burke 1 |
Director
Chief Fina
Chief Financial Officer
Chief Fin
Chief Fin Officer
|
T. M. Reilly 9 |
Director
|
Tim Hill |
Secretary
|
Amanda C. Lewis 10 |
Vice President
Chief Finance Office
Chief Fiance Officer
|
Molly Laegeler 2 |
Vice President
|
Broussard Eric 2 |
Acquisition
Assistant Secretary
Divestiture Officer
|
Michael J. Boyd 3 |
Chief Tax
Director
Chief Tax Officer
Adm Tax of
Adm Tax Officer
Adm. Tax Officer
|
Mitchell P. Eichelberger 2 |
Vice Presi
Vice President
|
Gina K. Lee 41 |
Assistant Secretary
|
Harpreet K. Tiwana 41 |
Assistant Secretary
|
Jamie A. Lancaon 41 |
Tax Officer
|
Matthew E. Murrin 38 |
Assistant Treasurer
|
Keith Cooper 11 |
Tax Officer
|
Bernard L. Lantsberger 7 |
Assistant Treasurer
|
Gustavo A. Martineli 6 |
Finance Officer
Fiance Officer
|
Vincent Y. Chen 5 |
Assistant Secretary
Officer
Divestiture Officer
|
Trent D. Webre 4 |
Assistant Secretary
Land Management Officer
|
Carl F. Bakke 2 |
Production Services
|
John A. McDonald 2 |
Finance Officer
|
Germani Gregory Anthony 2 |
Operations Officer
|
John Henning 2 |
Finance Officer
|
Larry M. Ihfe 1 |
Operations Officer
Operation Officer
|
Jeffrey L. Wilson 1 |
Assistant Secretary
Land Managment Offic
|
Kolb R. Jeff 1 |
Assistant Secretary
|
Claire H. Morse 1 |
Assistant Secretary
Land Management Officer
|
Jeff B. Gustavson 4 |
NonDir
NonPres
President
Director
|
Eric Benson 24 |
NonTreas
Treasurer
|
Kari H. Endries 81 |
NonSec
Secretary
|
Jeff G. Wasko 2 |
NonDir
Director
Chief Financial Officer
|
Mark H. Hatfield 1 |
NonDir
Director
Vice President
|
Scott M. Banks 40 |
Assistant Secertary
Assistant Secretary
|
Martin E. Garrett 38 |
Assistant Tresurer
Assistant Treasurer
|
Logan Hulett 7 |
Land Management Officer
Land Management Off
|
Robert A. Nunmaker 6 |
Land Management Officer
|
Joseph D. Cervelli 3 |
Real Property Office
|
Ben J. Wilson 3 |
Land Management Officer
|
Owen Ranta 2 |
Environmental Compli
|
Simon Bhavilai |
Assistant Real Prope
|
Tate Marc |
Land Management Officer
|
Robin S. Fadal |
Administrative Tax O
|
Scott E. Davis 4 |
President
|
Bruce L. Niemeyer 4 |
President
Director
|
Ray I. Wilcox 3 |
President
CEO
Director
|
Alan A. Kleier 2 |
President
Director
|
John S. Watson |
President
|
Pete Cella |
President
Director
Chief Executive Officer
|
Soctt E. Davis |
President
|
Greg Gerland |
President
Director
Chief Executive Officer
|
B. L. Niemeyer 5 |
CEO
|
Greg G. Maxwell 1 |
CFO
Director
Senior Vp
Chief Financial Officer
Senior Vice Presiden
|
E. A. Benson 29 |
Treasurer
|
James E. Lawrence 12 |
Treasurer
|
Trevor R. Roberts 4 |
Treasurer
|
Joe R. McKee 3 |
Treasurer
Vice President
|
Uriel M. Osegera |
Treasurer
|
C. M. Illanne 4 |
Director
Vice President
|
Christopher E. Jannes 3 |
Director
Chief Tax
Chief Tax Officer
|
Michael E. Coyle 2 |
Director
|
Greg C. Garland 1 |
Member
|
Tim D. Leveille 1 |
Director
Chief Financial Officer
Senior Vice Presiden
|
Jeremy Jones |
Member
|
Peter Cella |
Member
|
Burnis J. Hebert |
Director
|
Mary L. Boroughs 4 |
Vice President
|
N. Mahajan 40 |
Assistant Treasurer
|
T. S. Lee 24 |
Tax Off
|
Michael M. Woody 20 |
Assistant Secretary
|
Paul R. Antebi 20 |
Officer
Tax
|
Grace P. Nerona 12 |
Assistant Secretary
|
William T. Clutter 11 |
Assistant Treasurer
|
Segun Kuteyi 7 |
Operations Officer
|
John Phipps 4 |
Assistant Secretary
Officer
Acquisition and Dive
|
M. Y. Ng 4 |
Finance Off
|
Vasu V. Thirumalai 2 |
Finance Off
|
Ronald A. Wilson 1 |
Finance Officer
|
William D. Stanley |
General Tax Counsel
|
Kyle Gallman |
Assistant Secretary
Land Management Officer
|
Marc Tate 3 |
Land Management Off
Land Mangement Offic
|
R. Murgescu 1 |
Asst Real Pro. Off
|
Showing 8 records out of 87
Companies for Union Oil Company of California
Union Oil Company of California lists four 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 |
---|---|---|---|---|
Chevron U.S.A. Inc. |
Active
|
1932 |
45
|
Member
|
Phillips 66 Company |
Active
|
Member
|
||
Conocophillips Company |
Inactive
|
Member
|
||
Phillips Chemical Holding Company |
Inactive
|
Member
|
Other Companies for Union Oil Company of California
Union Oil Company of California is listed as an officer in thirteen other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Chevron Phillips Chemical Holdings II LLC |
Active
|
2000 |
6
|
Member
|
La Floresta, LLC |
Active
|
2003 |
1
|
Member
|
Chevron Phillips Chemical Holdings I LLC |
Active
|
2013 |
1
|
Member
|
Union Exploration Partners (Delaware), Limited Partnership |
Inactive
|
1990 |
1
|
General Partner
|
Union Exploration Partners, Ltd. |
Inactive
|
1985 |
1
|
General Partner
|
Pvii Settlement Management LLC |
Inactive
|
2005 |
1
|
Managing Member
|
76 Products Company, LLC |
Inactive
|
1995 |
1
|
Member
|
The Words Pure Firebird and A Pictorial Representation of A Flying Bird |
Inactive
|
1981 |
1
|
|
76 Union |
Inactive
|
1969 |
1
|
|
Union-76 Emblem Design |
Inactive
|
1967 |
1
|
|
"Purelube" |
Inactive
|
1969 |
1
|
|
Union 76 |
Inactive
|
1979 |
1
|
|
Prodica, LLC |
Inactive
|
1999 |
1
|
Mm
|
Showing 8 records out of 13
Corporate Filings for Union Oil Company of California
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 805788 |
Date Filed: | Thursday, July 6, 1944 |
Florida Department of State
Filing Type: | Foreign Limited Liability |
---|---|
Status: | Active |
State: | Florida |
State ID: | M02000003414 |
Date Filed: | Thursday, December 19, 2002 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 805806 |
Date Filed: | Wednesday, March 7, 1934 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 800158003 |
Date Filed: | Monday, December 30, 2002 |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 00019671 |
Date Filed: | Friday, October 17, 1890 |
Registered Agent | The Prentice-Hall Corporation System, Inc. |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 00117531 |
Date Filed: | Tuesday, February 2, 1926 |
Registered Agent | The Prentice-Hall Corporation System, Inc. |
California Secretary of State
Filing Type: | Foreign |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 200235710071 |
Date Filed: | Friday, December 20, 2002 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | California |
State ID: | C435-1932 |
Date Filed: | Wednesday, August 24, 1932 |
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: | 68575 |
Date Filed: | Friday, January 27, 1950 |
DOS Process | The Prentice-Hall Corporation System Inc |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
8/24/1932 | Foreign Qualification | |
![]() |
8/24/1932 | Registered Agent Change | BANK OF NEVADA SAVINGS & TRUST CO RENO NV |
![]() |
1/28/1933 | Amendment | INCREASING CAPITALIZATION TO $187,500,000.00 |
![]() |
3/7/1934 | Application for Certificate of Authority | |
![]() |
5/8/1934 | Amendment | 495,000 NO PAR |
![]() |
6/7/1935 | Application for Amended Certificate of Authority | |
![]() |
7/1/1935 | Amendment | AMENDING ART. IV MAKING EXISTENCE PERPETUAL |
![]() |
3/6/1944 | Application for Amended Certificate of Authority | |
![]() |
8/6/1945 | Amendment | INCREASING CAP. STOCK TO $187,500,000. & 500,000 SHS CERT. OF DET. PRE. OF PREFERRED SHARES |
![]() |
8/20/1945 | Application for Amended Certificate of Authority | |
![]() |
8/20/1945 | Application for Amended Certificate of Authority | |
![]() |
4/7/1949 | Amendment | AMENDING ART. "SIXTH" MAKING CAPITALIZATION $187,500,000. & 497,500 SHARES |
![]() |
4/22/1949 | Application for Amended Certificate of Authority | |
![]() |
1/27/1950 | Name History/Actual | Union Oil Company of California |
![]() |
4/17/1950 | Application for Amended Certificate of Authority | |
![]() |
4/17/1950 | Application for Amended Certificate of Authority | |
![]() |
4/21/1950 | Amendment | @ 9:00 O'CLOCK A. M.CERT OF AMENDMENT REDUCING AUTHORIZED CAP STOCK TO- 7,500,000 @ $25.00 TOTALING $187,500,000 @ 9:15 A. M. CERTIFICATE OF CONSOLIDATION OF AMENDMENTS CONSTITUTING 14TH AMENDED ARTICLES OF INCORPORATION |
![]() |
4/25/1951 | Amendment | @ 10:00 A.M. CERTIFICATE OF AMENDMENT(FIFTEENTH). @ 10:15 A.M. AMENDMENT BY ADDING NEW SEC. (11). |
![]() |
4/26/1951 | Application for Amended Certificate of Authority | |
![]() |
4/26/1951 | Application for Amended Certificate of Authority | |
![]() |
3/24/1952 | Amendment | DECREASING CAPITAL STOCK TO $7,500,000. @ $25.00 AND 490,000 PREFERRED NO PAR. |
![]() |
3/28/1952 | Application for Amended Certificate of Authority | |
![]() |
4/30/1953 | Amendment | INCREASING CAPITAL STOCK TO $187,500.00 |
![]() |
5/1/1953 | Application for Amended Certificate of Authority | |
![]() |
3/1/1954 | Application for Amended Certificate of Authority | |
![]() |
5/12/1954 | Amendment | AMENDMENT DATED APRIL 19,1954 AMENDMENT DATED APRIL 26,1954 |
![]() |
5/13/1954 | Application for Amended Certificate of Authority | |
![]() |
5/13/1954 | Application for Amended Certificate of Authority | |
![]() |
7/27/1955 | Amendment | RESTATED ARTICLES OF INC. |
![]() |
7/29/1955 | Application for Amended Certificate of Authority | |
![]() |
5/20/1957 | Application for Amended Certificate of Authority | |
![]() |
5/23/1957 | Amendment | AMENDING ARTICLES. |
![]() |
5/26/1958 | Application for Amended Certificate of Authority | |
![]() |
5/26/1958 | Amendment | AMENDING ART. IV. |
![]() |
7/1/1960 | Application for Amended Certificate of Authority | |
![]() |
3/7/1964 | Application for Amended Certificate of Authority | |
![]() |
5/18/1964 | Application for Amended Certificate of Authority | |
![]() |
5/18/1964 | Amendment | AMENDMENT AMENDING ART. V - DIRECTORS |
![]() |
12/4/1964 | Amendment | CERTIFICATE OF AMENDMENT AMENDING ART. VI CAPITAL STOCK: $541,666,666.66 - 2/3 & 485,000 SHARES - NO PAR |
![]() |
12/7/1964 | Application for Amended Certificate of Authority | |
![]() |
7/19/1965 | Merger | AGREEMENT OF MERGER MERGING "THE PURE OIL COMPANY", AN OHIO CORP. NOT QUALIFIED HERE INTO THIS CO |
![]() |
11/19/1965 | Change of Registered Agent/Office | |
![]() |
2/17/1966 | Articles of Merger | |
![]() |
3/27/1978 | Assumed Name Certificate | |
![]() |
5/1/1978 | Application For Amended Certificate Of Authority | |
![]() |
7/6/1978 | RST | |
![]() |
7/24/1978 | Amendment | CERT. OF FILING OF RESTATED ARTICLES OF INCORPORATION |
![]() |
5/9/1979 | Application For Amended Certificate Of Authority | |
![]() |
6/4/1979 | Amendment | CERT. OF FILING CERT. OF AMENDMENT - NO CHANGE IN TOTAL AUTHORIZED CAPITAL STOCK |
![]() |
9/26/1980 | Application For Amended Certificate Of Authority | |
![]() |
9/29/1980 | Amendment | ARTICLE IV - CAPITAL STOCK-NO CHANGE IN TOTAL AUTHORIZED STOCK-260,000,000 @ $2 1/12 |
![]() |
2/3/1983 | Merger | CERTIFICATE OF FILING OF CERTIFICATE OF OWNERSHIP MERGING SMITHS BLUFF CORP. (A DECO) INTO THIS CORP. |
![]() |
5/20/1983 | Merger | AGREEMENT OF MERGER MERGING UNION MERGER, CORPORATION (A CALIF CORP) INTO THIS CORP |
![]() |
9/18/1985 | Assumed Name Certificate | |
![]() |
6/16/1986 | Amendment | ARTICLE IV-DIRECTORS |
![]() |
8/6/1986 | Amendment | CERTIFICATE OF OWNERSHIP MERGING BRETON RESOURCES COMPANY ( A CALIF. CORP.) INT O THIS CORP. CERTIFICATE OF OWNERSHIP, MERGING EUGENE SHOAL OIL COMPANY ( A CALIF. CORP.) IN TO THIS CORP. |
![]() |
1/27/1989 | Amendment | ADDING DIRECTORS LIABILITY |
![]() |
7/24/1989 | Amendment | CERTIFICATE OF FILING OF CERTIFICATE OF OWNERSHIP AND MERGER MERGING MWPC HOLDING COMPANY (A DELAWARE CORPORATION) NOT QUALIFIED INTO THIS CORP. |
![]() |
10/29/1990 | Amendment | CERTIFIED COPY OF CERTIFICATE OF OWNERSHIP MERGING UNOCAL INVESTMENT COMPANY (A CALIF. CORP. FILE NO. 1490-65) INTO THIS CORPORATION. TLS |
![]() |
7/9/1992 | Assumed Name Certificate | |
![]() |
12/18/1992 | Articles Of Merger | |
![]() |
11/16/1993 | Assumed Name Certificate | |
![]() |
1/24/1997 | Assumed Name Certificate | |
![]() |
9/5/1997 | Assumed Name Certificate | |
![]() |
9/1/1998 | Annual List | |
![]() |
8/26/1999 | Annual List | |
![]() |
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA |
![]() |
6/20/2000 | Change Of Registered Agent/Office | |
![]() |
8/4/2000 | Annual List | |
![]() |
8/17/2001 | Annual List | |
![]() |
12/10/2001 | Certificate of Assumed Business Name | |
![]() |
8/14/2002 | Annual List | |
![]() |
12/30/2002 | Application for Certificate of Authority | |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
8/27/2003 | Annual List | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
8/12/2004 | Annual List | List of Officers for 2004 to 2005 |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
8/11/2005 | Change of Registered Agent/Office | |
![]() |
8/17/2005 | Registered Agent Change | |
![]() |
8/29/2005 | Annual List | |
![]() |
12/31/2005 | Public Information Report (PIR) | |
![]() |
6/28/2006 | Annual List | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
6/22/2007 | Annual List | |
![]() |
12/27/2007 | Change of Office by Registered Agent | |
![]() |
12/31/2007 | Public Information Report (PIR) | |
![]() |
12/31/2007 | Public Information Report (PIR) | |
![]() |
6/30/2008 | Annual List | 08-09 |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
6/17/2009 | Annual List | |
![]() |
10/30/2009 | Change of Office by Registered Agent | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
4/19/2010 | Change of Name or Address by Registered Agent | |
![]() |
7/9/2010 | Annual List | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
12/31/2010 | Public Information Report (PIR) |
Trademarks for Union Oil Company of California
![]() |
Serial Number:
73618869
Drawing Code:
|
![]() |
Serial Number:
73750803
Drawing Code:
|
![]() |
Serial Number:
73551271
Drawing Code:
|
![]() |
Serial Number:
73538250
Drawing Code:
|
![]() |
Serial Number:
73538336
Drawing Code:
|
![]() |
Serial Number:
73535960
Drawing Code:
|
![]() |
Serial Number:
73388735
Drawing Code:
|
![]() |
Serial Number:
72154311
Drawing Code:
|
![]() |
Serial Number:
72153436
Drawing Code:
|
![]() |
Serial Number:
74322323
Drawing Code:
|
Previous Trademarks for Union Oil Company of California
![]() |
Serial Number:
72347224
Drawing Code:
|
![]() |
Serial Number:
72185935
Drawing Code:
|
![]() |
Serial Number:
71527286
Drawing Code:
|
![]() |
Serial Number:
74285953
Drawing Code:
|
![]() |
Serial Number:
72153435
Drawing Code:
|
![]() |
Serial Number:
71506905
Drawing Code:
|
![]() |
Serial Number:
71598819
Drawing Code:
|
![]() |
Serial Number:
72359446
Drawing Code:
|
![]() |
Serial Number:
71589607
Drawing Code:
|
![]() |
Serial Number:
71528373
Drawing Code:
|
Advertisements
Sources

Florida Department of State
Data last refreshed on Friday, January 10, 2025
Data last refreshed on Friday, January 10, 2025

California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022

Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019

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

New York Department of State
Data last refreshed on Saturday, October 12, 2024
Data last refreshed on Saturday, October 12, 2024
What next?
Follow
Receive an email notification when changes occur for Union Oil Company of California.
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 Union Oil Company of California and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
Wiki
9
Corporate Records
FL
1944
Foreign for Profit Corporation
FL
2002
Foreign Limited Liability
TX
1934
Foreign For-Profit Corporation
TX
2002
Foreign Limited Liability Company (LLC)
CA
1890
Articles of Incorporation
CA
1926
Statement & Designation By Foreign Corporation
CA
2002
Foreign
NV
1932
Foreign Corporation
NY
1950
Foreign Business Corporation