Search icon

SAGADAHOC OIL & GAS CORPORATION

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: SAGADAHOC OIL & GAS CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 04 Apr 1957
Business ALEI: 0101326
Annual report due: 04 Apr 2026
Business address: 4425 Jade Street, Capitola, CA, 95010, United States
Mailing address: 4425 Jade Street, 1, Capitola, CA, United States, 95010
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: sagadahoc3@gmail.com

Industry & Business Activity

NAICS

211120 Crude Petroleum Extraction

This industry comprises establishments primarily engaged in (1) the exploration, development, and/or the production of petroleum from wells in which the hydrocarbons will initially flow or can be produced using normal or enhanced drilling and extraction techniques or (2) the production of crude petroleum from surface shales or tar sands or from reservoirs in which the hydrocarbons are semisolids. Establishments in this industry operate oil wells on their own account or for others on a contract or fee basis. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
SANDRA SANDOVAL Officer 4425 Jade Street, 1, Capitola, CA, 95010, United States 4425 Jade Street, 1, Capitola, CA, 95010, United States
Alyssa Sandoval Officer - 2 Huntington Road, Arlington, MA, 02474, United States
Wyatt Bonikowski Officer - 2 Huntington Rd, Arlington, MA, 02474-2412, United States

Director

Name Role Business address Residence address
SANDRA SANDOVAL Director 4425 Jade Street, 1, Capitola, CA, 95010, United States 4425 Jade Street, 1, Capitola, CA, 95010, United States

Agent

Name Role
URS AGENTS, LLC Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012905451 2025-04-16 - Annual Report Annual Report -
BF-0012044591 2024-04-04 - Annual Report Annual Report -
BF-0011852587 2023-06-07 2023-06-16 Mass Agent Change � Address Agent Address Change -
BF-0011812819 2023-05-18 2023-05-18 Change of Business Address Business Address Change -
BF-0011079665 2023-03-09 - Annual Report Annual Report -
BF-0010306334 2022-03-20 - Annual Report Annual Report 2022
BF-0010131006 2021-10-15 - Annual Report Annual Report -
0007193222 2021-02-27 - Change of Business Address Business Address Change -
0006908396 2020-05-21 - Annual Report Annual Report 2020
0006908391 2020-05-21 - Annual Report Annual Report 2018
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