Entity Name: | AMERICAN OIL COMPANY |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 31 Aug 1959 |
Business ALEI: | 0080878 |
Annual report due: | 30 Aug 2020 |
Business address: | 501 WESTLAKE PARK BOULEVARD, HOUSTON, TX, 77079, United States |
Place of Formation: | DELAWARE |
E-Mail: | CLS-CTARMSevidence@wolterskluwer.com |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
NIKE THORPE | Officer | 501 WESTLAKE PARK BOULEVARD, HOUSTON, TX, 77079, United States | 501 WESTLAKE PARK BOULEVARD, HOUSTON, TX, 77079, United States |
MARIA T. TRAVIS | Officer | 501 WESTLAKE PARK BOULEVARD, HOUSTON, TX, 77079, United States | 501 WESTLAKE PARK BOULEVARD, HOUSTON, TX, 77079, United States |
BRIAN SMITH | Officer | 501 WESTLAKE PARK BOULEVARD, HOUSTON, TX, 77079, United States | 10 HEATHER LANE, OXFORD, CT, 06478, United States |
THU DANG | Officer | 501 WESTLAKE PARK BOULEVARD, HOUSTON, TX, 77079, United States | 501 Westlake Park Blvd, Houston, TX, 77079-2604, United States |
DANIEL R. FIDEN | Officer | 501 WESTLAKE PARK BOULEVARD, HOUSTON, TX, 77079, United States | 501 WESTLAKE PARK BOULEVARD, HOUSTON, TX, 77079, United States |
MARK HENNEN | Officer | 501 WESTLAKE PARK BOULEVARD, HOUSTON, TX, 77079, United States | 501 WESTLAKE PARK BOULEVARD, HOUSTON, TX, 77079, United States |
PAUL BROMAN | Officer | 501 WESTLAKE PARK BOULEVARD, HOUSTON, TX, 77079, United States | 501 WESTLAKE PARK BOULEVARD, HOUSTON, TX, 77079, United States |
SUSAN BAUR | Officer | 501 WESTLAKE PARK BOULEVARD, HOUSTON, TX, 77079, United States | 501 WESTLAKE PARK BOULEVARD, HOUSTON, TX, 77079, United States |
NICHOLAS BURGIN | Officer | 501 WESTLAKE PARK BOULEVARD, HOUSTON, TX, 77079, United States | 501 Westlake Park Blvd, Houston, TX, 77079-2604, United States |
CHRIS GRECO | Officer | 501 WESTLAKE PARK BOULEVARD, HOUSTON, TX, 77079, United States | 83 VALLEY VIEW DRIVE, STAMFORD, CT, 06903, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | AMOCO OIL COMPANY (ALIAS) | AMERICAN OIL COMPANY | 1972-12-27 |
Name change | AMOCO, INC. | AMOCO OIL COMPANY (ALIAS) | 1960-02-05 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0006683142 | 2019-11-19 | 2019-11-19 | Withdrawal | Certificate of Withdrawal | - |
0006594357 | 2019-07-10 | - | Annual Report | Annual Report | 2019 |
0006209915 | 2018-07-02 | - | Annual Report | Annual Report | 2018 |
0005886074 | 2017-07-11 | - | Annual Report | Annual Report | 2017 |
0005619384 | 2016-08-02 | - | Annual Report | Annual Report | 2016 |
0005480742 | 2016-01-21 | 2016-01-21 | Change of Agent | Agent Change | - |
0005375129 | 2015-08-03 | - | Annual Report | Annual Report | 2015 |
0005174786 | 2014-08-29 | - | Annual Report | Annual Report | 2014 |
0004897839 | 2013-07-18 | - | Annual Report | Annual Report | 2013 |
0004695877 | 2012-08-01 | - | Annual Report | Annual Report | 2012 |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0003080074 | Active | MUNICIPAL | 2015-10-02 | 2030-10-02 | ORIG FIN STMT | |||||||||||||
|
Name | AMERICAN OIL COMPANY |
Role | Debtor |
Name | CITY OF BRIDGEPORT TAX COLLECTOR |
Role | Secured Party |
This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.
Town | Location | MBLU | Size | PID | url | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Westport | 1510 POST RD E | H09//015/000/ | 0.58 | 140 | Source Link | |||||||||||||||||||||||||||||||||||||||
|
Name | WESTPORT REALTY, LLC |
Sale Date | 2000-03-16 |
Sale Price | $860,000 |
Name | KENYON OIL COMPANY, INC. |
Sale Date | 1999-10-21 |
Name | AMERICAN OIL COMPANY |
Sale Date | 1966-11-30 |
Acct Number | 22354 |
Assessment Value | $1,431,010 |
Appraisal Value | $2,044,300 |
Land Use Description | Commercial Improved |
Zone | B2 |
Neighborhood | C320 |
Land Assessed Value | $943,400 |
Land Appraised Value | $1,347,710 |
Parties
Name | SIDHIKEE REALTY, INC. |
Sale Date | 2001-11-27 |
Sale Price | $800,000 |
Name | KENYON OIL COMPANY, INC. |
Sale Date | 1999-10-21 |
Sale Price | $201,650 |
Name | AMERICAN OIL COMPANY |
Sale Date | 1966-08-31 |
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