- Home >
- U.S. >
- Illinois >
- Warrenville
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
Atlantic Richfield Company
Active Warrenville, IL
(406)782-9964
Atlantic Richfield Company Overview
Atlantic Richfield Company filed as a Foreign For-Profit Corporation in the State of Texas on Monday, April 15, 1985 and is approximately thirty-nine 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
Atlantic Richfield Company
Network Visualizer
Advertisements
Key People
Who own Atlantic Richfield Company
Name | |
---|---|
Andrew T. Fiedler 7 |
President
Chief Executive Officer
Director
|
Joe J. Wasicka |
Treasurer
Director
|
Jean A. Martin 1 |
Secretary
|
Randal G. Buckendorf |
Director
|
Cochrane Sean Phil |
Director
|
Gabriel Walker Cuadra |
Director
|
Patricia A. Gallery 3 |
Vice President
Director
|
Ronald H. Halsey 1 |
Vice President
|
Michelle Mukhtar |
Officer
|
Patrick L. King 16 |
President
CEO
Director
|
John Curt Minge 5 |
President
|
P. L. King 2 |
President
|
L. Keller 2 |
President
Director
|
S. A. Elbert 1 |
President
Director
|
Andrew T. Fredler 1 |
President
Director
|
Kathleen Lucas |
President
Director
|
P. L. Keller |
President
|
Michael C. Mroz 63 |
Treasurer
|
G. E. Stein 61 |
Treasurer
Secretary
Officer
|
Brenda H. Pennington 57 |
Treasurer
Secretary
|
Ralph L. Portell 51 |
Treasurer
|
Brian D. Smith 21 |
Treasurer
Director
|
T. L. Taylor 6 |
Treasurer
|
David S. Knapp 2 |
Treasurer
|
B. Smith 1 |
Treasurer
|
J. E. Wehr |
Treasurer
|
F. E. Wehr |
Treasurer
|
Leon Freese |
Treasurer
Director
|
W. T. Mangan 63 |
Director
Secretary
Tax Officer
|
P. J. Clayton 4 |
Secretary
|
Lisa A. Smith 2 |
Director
|
J. A. Martin |
Director
Secretary
|
S. D'Cruz |
Secretary
|
P. J. Calyton |
Secretary
|
S. A. Wehr |
Director
|
Susan A. Baur 73 |
Vice President
|
Robin Bullock 1 |
Vice President
|
G. J. Wurtz |
Vice President
|
L. G. Vokaty |
Vice President
|
James C. Barratt |
Vice President
|
Susan Haur |
Vice President
|
Gallery |
Vice President
|
Paul Breman |
Officer
|
Showing 8 records out of 43
Companies for Atlantic Richfield Company
Atlantic Richfield Company has another company listed as an officer. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Patric Gallery, |
Active
|
President
|
Known Addresses for Atlantic Richfield Company
515 S Flower St
Los Angeles, CA 90071
200 E Randolph St
Chicago, IL 60601
1500 Market St
Philadelphia, PA 19102
4101 Winfield Rd
Warrenville, IL 60555
PO Box 1036
Warrenville, IL 60555
333 S Hope St
Los Angeles, CA 90071
501 Westlake Park Blvd
Houston, TX 77079
28100 Torch Pkwy
Warrenville, IL 60555
801 Warrenville Rd
Lisle, IL 60532
260 S Broad St
Philadelphia, PA 19102
Corporate Filings for Atlantic Richfield Company
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | P05848 |
Date Filed: | Tuesday, April 30, 1985 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 6542406 |
Date Filed: | Monday, April 15, 1985 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 01272988 |
Date Filed: | Monday, April 15, 1985 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C2529-1985 |
Date Filed: | Monday, April 15, 1985 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | New York |
State ID: | 989863 |
Date Filed: | Tuesday, April 16, 1985 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
4/15/1985 | Application For Certificate Of Authority | ||
4/15/1985 | Foreign Qualification | ||
4/16/1985 | Name History/Actual | Atlantic Richfield Delaware Corporation | |
4/16/1985 | Name History/Actual | Atlantic Richfield Delaware Corporation | |
6/5/1985 | Amendment | CERTIFIED COPY OF CERTIFICATE OF MERGER MERGING: ATLANTIC RICHFIELD COMPANY (A PENNSYLVANIA CORPORATION) (#31-66) INTO THIS CORPORATION CHANGED NAME IN MERGER ATLANTIC RICHFIELD DELAWARE CORPORATION Bi 001 STOCK - $1,537,257,091.85 = 600,000,000 @ $2.50 COMMON - 352,000 @ $100.00 PREFERRED - 321,802 @ $1.00 - $3.00 PERFERENCE STOCK - 5,387,383 @ $1.00 - $2.80 PREFERENCE STOCK | |
7/16/1985 | Name History/Actual | Atlantic Richfield Company | |
7/16/1985 | Name History/Actual | Atlantic Richfield Company | |
7/17/1985 | Application For Amended Certificate Of Authority | ||
7/1/1986 | Assumed Name Certificate | ||
10/3/1986 | Application For Amended Certificate Of Authority | ||
11/26/1986 | Amendment | CERTIFICATE OF RETIREMENT OF STOCK | |
1/22/1988 | Application For Amended Certificate Of Authority | ||
1/22/1988 | Amendment | CERTIFIED COPY OF CERTIFICATE OF AMENDMENT ADDING DIRECTORS LIABILITY CERTIFIED COPY OF CERTIFICATE OF RETIREMENT OF STOCK. AMENDING AUTHORIZED STOCK TO: 600,000,000 COMMON @ $2.50, 245,714 $3.00 PREFERENCE STOCK @ $1.00, 4,785,041 $2.80 PREFERENCE STOCK @ $1.00 AND 352,000 PREF. STOCK @ $100.00. | |
9/13/1989 | Amendment | CERTIFICATE OF MERGER: MERGING TOC-PACIFIC COAST INC., (A DELAWARE CORP.), NOT QUAL. INTO THIS CORP... NEM | |
7/13/1990 | Change Of Registered Agent/Office | ||
11/8/1991 | Assumed Name Certificate | ||
12/30/1991 | ABAND | ||
12/30/1991 | Assumed Name Certificate | ||
12/21/1992 | Amendment | CAPITAL STOCK WAS $1,540,230,755. DMF CERTIFIED COPY OF CERTIFICATE OF RETIREMENT OF 151,398 SHARES OF $3.00 CUMULA- TIVE CONVERTIBLE PREFERENCE STOCK AND 3,843,025 SHARES OF $2.80 CUMULATIVE CON- VERTIBLE PREFERENCE STOCK. THE NEW TOTAL AUTHORIZED STOCK IS: 600,000,000 COMMON STOCK @ $2.50, 94,316 $3.00 PREFERENCE STOCK @ $1.00, 942,016 $2.80 SHARES OF PREFERENCE STOCK @ $1.00 AND 352,000 SHARES OF PREF. @ $100.00. DMF | |
9/23/1993 | Amendment | INCREASED PREF FROM 352,000 @ $100 TO 75 MIL. @ .01.NEW CAPITAL: $1,501,786,332 | |
5/19/1994 | Amendment | CERTIFIED COPY OF CERTIFICATE OF AMENDMENT ELIMINATING THE REQUIREMENT TO CLASSIFY THE BOARD OF DIRECTORS. DMF | |
7/21/1994 | Amendment | CAPITAL STOCK WAS $1,501,786,332. DMF CERTIFIED COPY OF CERTIFICATE OF RETIREMENT OF THE CORPORATIONS "$3.00" PRE- FERENCE STOCK ($1.00 PAR VALUE) FROM 94,316 TO 78,089 AND THE RETIREMENT OF THE "$2.80" PREFERENCE STOCK ($1.00 PAR VALUE) FROM 942,016 TO 833,776. DMF | |
5/3/1996 | Assumed Name Certificate | ||
12/26/1997 | Merger | CERTIFICATE OF OWNERSHIP WHICH MERGERS THUNDER BASIN COAL COMPANY, A (DE) CORPORATION NOT QUALIFIED IN NEVADA, INTO THIS CORPORATION. (2)PGS. MMR | |
4/24/1998 | Annual List | ||
5/3/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
4/20/2000 | Annual List | ||
4/16/2001 | Annual List | ||
12/31/2001 | Public Information Report (PIR) | ||
3/11/2002 | Certificate of Assumed Business Name | ||
5/7/2002 | Annual List | ||
10/15/2002 | Amendment | CAPITAL STOCK WAS $1,501,661,865 CAPITAL. JEP CERTIFIED COPY OF CERTIFICATE OF AMENDMENT FILED AMENDING ARTICLE IV, STOCK. ACTUAL PAR VALUE: 600,000,000 (COM) AT $2.50 & 150 (PREF) AT 0.10. ($150) (5)PGS. JEP | |
12/31/2002 | Public Information Report (PIR) | ||
5/8/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
5/10/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
5/12/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
5/3/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
4/24/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
4/11/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
4/20/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
4/8/2010 | Annual List | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/31/2010 | Public Information Report (PIR) | ||
4/26/2011 | Annual List | ||
4/19/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
4/23/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
4/28/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
4/30/2015 | Annual List | ||
5/25/2016 | Annual List | 16-17 | |
12/31/2016 | Public Information Report (PIR) | ||
4/12/2017 | Annual List | 2017-2018 | |
4/4/2018 | Annual List | 18-19 | |
12/31/2018 | Public Information Report (PIR) | ||
3/26/2019 | Annual List | 19-20 | |
12/31/2019 | Public Information Report (PIR) |
Trademarks for Atlantic Richfield Company
Serial Number:
74417307
Drawing Code:
|
|
Serial Number:
73227792
Drawing Code:
|
|
Serial Number:
74448404
Drawing Code:
|
|
Serial Number:
73227795
Drawing Code:
|
|
Serial Number:
73179665
Drawing Code:
|
|
Serial Number:
73227797
Drawing Code:
|
|
Serial Number:
75843263
Drawing Code: 2000
|
|
Serial Number:
76001865
Drawing Code: 3000
|
|
Serial Number:
75733543
Drawing Code: 3000
|
|
Serial Number:
75842768
Drawing Code: 3T09
|
Previous Trademarks for Atlantic Richfield Company
Serial Number:
74170167
Drawing Code:
|
|
Serial Number:
74170169
Drawing Code:
|
|
Serial Number:
75842726
Drawing Code: 3000
|
|
Serial Number:
74097505
Drawing Code:
|
|
Serial Number:
75842882
Drawing Code: 3T07
|
|
Serial Number:
74098572
Drawing Code:
|
|
Serial Number:
75515347
Drawing Code: 2S19
|
|
Serial Number:
74085421
Drawing Code:
|
|
Serial Number:
75184085
Drawing Code:
|
|
Serial Number:
75846329
Drawing Code: 3S07
|
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
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 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 Atlantic Richfield 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 Atlantic Richfield 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
10
Known Addresses
515 S Flower St Los Angeles, CA 90071
200 E Randolph St Chicago, IL 60601
1500 Market St Philadelphia, PA 19102
4101 Winfield Rd Warrenville, IL 60555
PO Box 1036 Warrenville, IL 60555
333 S Hope St Los Angeles, CA 90071
501 Westlake Park Blvd Houston, TX 77079
28100 Torch Pkwy Warrenville, IL 60555
801 Warrenville Rd Lisle, IL 60532
260 S Broad St Philadelphia, PA 19102
These addresses are known to be associated with Atlantic Richfield Company however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records