Search icon

OCEANEERING INTERNATIONAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OCEANEERING INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 1993 (32 years ago)
Entity Number: 1717814
ZIP code: 10005
County: Erie
Place of Formation: Delaware
Principal Address: 5875 North Sam Houston Parkway West, Suite 400, Houston, TX, United States, 77086
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
RODERICK A. LARSON Chief Executive Officer 5875 NORTH SAM HOUSTON PARKWAY WEST, SUITE 400, HOUSTON, TX, United States, 77086

History

Start date End date Type Value
2025-04-16 2025-04-16 Address 5875 NORTH SAM HOUSTON PARKWAY WEST, SUITE 400, HOUSTON, TX, 77086, USA (Type of address: Chief Executive Officer)
2025-04-16 2025-04-16 Address 11911 FM 529, HOUSTON, TX, 77041, 3011, USA (Type of address: Chief Executive Officer)
2023-04-17 2023-04-17 Address 5875 NORTH SAM HOUSTON PARKWAY WEST, SUITE 400, HOUSTON, TX, 77086, USA (Type of address: Chief Executive Officer)
2023-04-17 2023-04-17 Address 11911 FM 529, HOUSTON, TX, 77041, 3011, USA (Type of address: Chief Executive Officer)
2023-04-17 2025-04-16 Address 11911 FM 529, HOUSTON, TX, 77041, 3011, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250416001666 2025-04-16 BIENNIAL STATEMENT 2025-04-16
230417009417 2023-04-17 BIENNIAL STATEMENT 2023-04-01
210419060167 2021-04-19 BIENNIAL STATEMENT 2021-04-01
190417060399 2019-04-17 BIENNIAL STATEMENT 2019-04-01
SR-20538 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State