Search icon

SPAIN OIL CORPORATION

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: SPAIN OIL CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 31 Oct 1966
Branch of: SPAIN OIL CORPORATION, NEW YORK (Company Number 5055178)
Business ALEI: 0043211
Annual report due: 28 Oct 2006
Place of Formation: NEW YORK

Officer

Name Role Business address Residence address
STEPHEN KLOPER Officer 355 MAIN STREET, ARMONK, NY, 10504-0219, United States 5 SABINA ROAD, CHAPPAQUA, NY, 10514, United States
JOHN P. SPAIN Officer 355 MAIN STREET, ARMONK, NY, 10504-0219, United States 194 LONG NECK POINT ROAD, DARIEN, CT, 06820, United States

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0003182873 2006-03-30 2006-03-30 Withdrawal Certificate of Withdrawal -
0003106203 2005-10-18 - Annual Report Annual Report 2005
0002933003 2004-10-28 - Annual Report Annual Report 2004
0002722008 2003-11-03 - Annual Report Annual Report 2003
0002534762 2002-10-28 - Annual Report Annual Report 2002
0002338525 2001-10-09 - Annual Report Annual Report 2001
0002172152 2000-10-03 - Annual Report Annual Report 2000
0002018903 1999-09-10 - Annual Report Annual Report 1999
0001900064 1998-08-24 - Annual Report Annual Report 1998
0001760908 1997-09-24 - Annual Report Annual Report 1997
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information