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 |
NAICS
211120 Crude Petroleum ExtractionThis 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
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 |
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 |
Name | Role |
---|---|
URS AGENTS, LLC | Agent |
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 |
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