- Home >
- U.S. >
- California >
- Paramount
Paramount Petroleum Corporation
Active Paramount, CA
(602)252-3061
Paramount Petroleum Corporation Overview
Paramount Petroleum Corporation filed as a Statement & Designation By Foreign Corporation in the State of California on Monday, November 7, 1988 and is approximately thirty-six years old, as recorded in documents filed with California 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
Paramount Petroleum Corporation
Network Visualizer
Advertisements
Key People
Who own Paramount Petroleum Corporation
Name | |
---|---|
Mark Page 23 |
President
Treasurer
Secretary
Director
|
Frederec Green 33 |
Director
|
Avigal Soreq 29 |
Director
|
Abigail Yates 23 |
Director
|
Sarit Soccary Ben-Yochanan |
V.P.
|
David Wiessman 24 |
Chairman
Director
|
David Wiessoen |
Chairman
Director
|
Ezra Uzi Yemin 45 |
President
|
Jeffrey David Morris 34 |
President
CEO
Director
Chief Executive Officer
Vchairman
|
Paul W. Eisman 15 |
President
Director
|
Paul Elsman 3 |
President
Director
|
Eisman Paul 1 |
President
|
James H. McDonald |
President
|
Paul Elanna |
President
Director
|
Shai Even 21 |
CFO
Treasurer
Director
Vice President
Chief Financial Officer
|
Harlin R. Dean 16 |
Secretary
Vice President
|
James Ranspot 16 |
Secretary
|
Joseph A. Concienne 10 |
Director
|
Sarah Campbell 10 |
Secretary
|
Joseph Israel 8 |
Director
Chief Operating Officer
|
Yosef Isreal 1 |
Director
Vice President
|
William Thorne |
Director
|
Michael Oster 14 |
Vice President
|
Claire A. Hart 13 |
Vice President
|
Alan Moret 9 |
Vice President
|
Jimmy Crosby 5 |
Vice President
|
Bill Thorpe 3 |
Vice President
|
Steven D. Farkas 3 |
Vice President
Assistant Secretary
|
Scott Rowe 2 |
Vice President
|
Ed Juno 1 |
Vice President
|
William E. Winters |
Vice President
|
William D. Baker |
Vice President
|
Alan Morel |
Vice President
|
Glenn Clausen |
Vice President
|
Showing 8 records out of 34
Other Companies for Paramount Petroleum Corporation
Paramount Petroleum Corporation is listed as an officer in two other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Paramount-Nevada Asphalt Company LLC |
Inactive
|
2000 |
2
|
Manager
|
Huntington E-P Pipeline Company, LLC |
Inactive
|
2002 |
1
|
Member
|
Known Addresses for Paramount Petroleum Corporation
7616 Lyndon B Johnson Fwy
Dallas, TX 75251
12700 Park Central Dr
Dallas, TX 75251
1935 W McDowell Rd
Phoenix, AZ 85009
7102 Commerce Way
Brentwood, TN 37027
14700 Downey Ave
Paramount, CA 90723
PO Box 5655
Bakersfield, CA 93388
1201 China Grade Loop
Bakersfield, CA 93308
PO Box 1418
Paramount, CA 90723
5501 NW Front Ave
Portland, OR 97210
8835 Somerset Blvd
Paramount, CA 90723
Corporate Filings for Paramount Petroleum Corporation
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 11055606 |
Date Filed: | Monday, June 24, 1996 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 00998599 |
Date Filed: | Friday, August 8, 1980 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 01626747 |
Date Filed: | Monday, November 7, 1988 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C14063-1996 |
Date Filed: | Thursday, June 27, 1996 |
Date Expired: | Wednesday, July 15, 2015 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
6/24/1996 | Application For Certificate Of Authority | ||
6/27/1996 | Foreign Qualification | ||
7/18/1996 | Initial List | ||
6/8/1997 | Annual List | ||
6/10/1998 | Annual List | ||
3/29/1999 | Change Of Registered Agent/Office | ||
7/1/1999 | Annual List | ||
11/9/1999 | Change Of Registered Agent/Office | ||
5/30/2000 | Annual List | ||
6/5/2001 | Annual List | ||
6/11/2001 | Annual List | ||
3/22/2002 | Tax Forfeiture | ||
5/6/2002 | Public Information Report (PIR) | ||
6/13/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
4/28/2003 | Certificate of Assumed Business Name | ||
4/28/2003 | Reinstatement | ||
11/7/2003 | Change of Office by Registered Agent | ||
12/31/2003 | Public Information Report (PIR) | ||
6/10/2004 | Annual List | List of Officers for 2004 to 2005 | |
6/10/2005 | Annual List | ||
4/27/2006 | Annual List | ||
12/19/2006 | Registered Agent Address Change | ||
12/31/2006 | Public Information Report (PIR) | ||
3/12/2007 | Application for Amended Certificate of Authority | ||
3/12/2007 | Certificate of Assumed Business Name | ||
5/14/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
12/2/2008 | Abandonment of Assumed Business Name | ||
12/2/2008 | Certificate of Assumed Business Name | ||
12/2/2008 | Change of Registered Agent/Office | ||
12/2/2008 | Annual List | 08-09 | |
12/2/2008 | Registered Agent Change | ||
7/16/2009 | Annual List | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
4/19/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
4/19/2011 | Annual List | ||
5/2/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
4/30/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
6/12/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
6/30/2015 | Withdrawal | ||
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) | ||
12/22/2020 | Change of Registered Agent/Office | ||
12/31/2020 | Public Information Report (PIR) |
Trademarks for Paramount Petroleum Corporation
Serial Number:
75287435
Drawing Code:
|
Advertisements
Sources
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
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
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 Paramount Petroleum Corporation.
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 Paramount Petroleum Corporation 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
7616 Lyndon B Johnson Fwy Dallas, TX 75251
12700 Park Central Dr Dallas, TX 75251
1935 W McDowell Rd Phoenix, AZ 85009
7102 Commerce Way Brentwood, TN 37027
14700 Downey Ave Paramount, CA 90723
PO Box 5655 Bakersfield, CA 93388
1201 China Grade Loop Bakersfield, CA 93308
PO Box 1418 Paramount, CA 90723
5501 NW Front Ave Portland, OR 97210
8835 Somerset Blvd Paramount, CA 90723
These addresses are known to be associated with Paramount Petroleum Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records