Search icon

TEXACO INC.

Company Details

Name: TEXACO INC.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 13 May 1993 (32 years ago)
Date of dissolution: 13 May 1993
Entity Number: 1726374
County: Blank
Place of Formation: Delaware

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
297658 CNV_SI INVOICED 2008-11-07 100 SI - Certificate of Inspection fee (scales)
274562 CNV_SI INVOICED 2005-04-13 100 SI - Certificate of Inspection fee (scales)
280106 CNV_SI INVOICED 2005-02-07 160 SI - Certificate of Inspection fee (scales)
270370 CNV_SI INVOICED 2004-08-23 160 SI - Certificate of Inspection fee (scales)
266641 CNV_SI INVOICED 2004-06-02 100 SI - Certificate of Inspection fee (scales)
265630 CNV_SI INVOICED 2004-01-28 40 SI - Certificate of Inspection fee (scales)
266189 CNV_SI INVOICED 2004-01-15 120 SI - Certificate of Inspection fee (scales)
261004 CNV_SI INVOICED 2003-07-08 160 SI - Certificate of Inspection fee (scales)
263481 CNV_SI INVOICED 2003-03-21 180 SI - Certificate of Inspection fee (scales)
259497 CNV_SI INVOICED 2003-02-25 40 SI - Certificate of Inspection fee (scales)

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11855038 0215600 1979-10-16 2100 HUNTERS POINT AVENUE, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1979-10-16
Case Closed 1984-03-10
12097697 0235500 1977-05-05 RIVER ROAD, New Windsor, NY, 12550
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1977-05-19
Case Closed 1980-07-24

Related Activity

Type Accident
Activity Nr 350029658

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100309 A 050109
Issuance Date 1977-06-07
Abatement Due Date 1977-06-10
Initial Penalty 1000.0
Contest Date 1980-07-15
Nr Instances 1
Related Event Code (REC) Accident
10734994 0213100 1976-09-28 RTE 144, Glenmont, NY, 12077
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-09-28
Case Closed 1977-02-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100024 H
Issuance Date 1976-10-20
Abatement Due Date 1976-11-22
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 5
Citation ID 01002
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1976-10-20
Abatement Due Date 1976-11-22
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-10-20
Abatement Due Date 1976-11-22
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100023 D01 III
Issuance Date 1976-10-20
Abatement Due Date 1976-11-22
Nr Instances 7
Citation ID 01005
Citaton Type Other
Standard Cited 19100027 F
Issuance Date 1976-10-20
Abatement Due Date 1977-02-22
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 5
10734952 0213100 1976-09-17 CUMBERLAND AVENUE, Plattsburgh, NY, 12901
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-09-17
Case Closed 1984-03-10
10734721 0213100 1976-07-16 CUMBERLAND AVENUE, Plattsburgh, NY, 12901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-07-16
Case Closed 1976-09-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C02
Issuance Date 1976-07-28
Abatement Due Date 1976-08-29
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-07-28
Abatement Due Date 1976-08-29
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100023 D01 IV
Issuance Date 1976-07-28
Abatement Due Date 1976-08-29
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100023 D01 III
Issuance Date 1976-07-28
Abatement Due Date 1976-08-29
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19180096 E
Issuance Date 1976-07-28
Abatement Due Date 1976-08-29
Nr Instances 1
11771755 0215000 1974-05-28 1 NORTH 12 STREET, New York -Richmond, NY, 11211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-05-28
Emphasis N: TIP
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1974-06-11
Abatement Due Date 1974-07-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 E01
Issuance Date 1974-06-11
Abatement Due Date 1974-07-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 C03
Issuance Date 1974-06-11
Abatement Due Date 1974-07-15
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100106 B02
Issuance Date 1974-06-11
Abatement Due Date 1974-07-15
Current Penalty 60.0
Initial Penalty 60.0
Contest Date 1974-06-15
Nr Instances 1
11771664 0215000 1974-04-22 BOX PO F INWOOD, Inwood, NY, 11696
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-04-22
Emphasis N: TIP
Case Closed 1974-07-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 D02
Issuance Date 1974-05-10
Abatement Due Date 1974-06-14
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 B02 VI
Issuance Date 1974-05-10
Abatement Due Date 1974-06-14
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1974-05-10
Abatement Due Date 1974-06-14
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 8
Citation ID 01004
Citaton Type Other
Standard Cited 19100144 A01
Issuance Date 1974-05-10
Abatement Due Date 1974-06-14
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100096 E
Issuance Date 1974-05-10
Abatement Due Date 1974-06-14
Nr Instances 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8707500 Bankruptcy Appeals Rule 28 USC 158 1987-10-21 lack of jurisdiction
Circuit Second Circuit
Origin appeal to a district judge of a magistrate judge's decision
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1987-10-21
Termination Date 1987-12-15

Parties

Name PLAQUEMINES PARISH GOVERMEN
Role Plaintiff
Name TEXACO INC.
Role Defendant
9300615 Civil Rights Employment 1993-02-01 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award only
Judgement defendant
Arbitration On Termination Missing
Office 7
Filing Date 1993-02-01
Termination Date 1994-01-25
Date Issue Joined 1993-02-22
Pretrial Conference Date 1994-01-18
Section 2000

Parties

Name MCGOWAN
Role Plaintiff
Name TEXACO INC.
Role Defendant
9900114 Employee Retirement Income Security Act (ERISA) 2000-06-09 motion before trial
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment costs and attorney fees
Judgement both
Arbitration On Termination Missing
Office 7
Filing Date 2000-06-09
Termination Date 2000-09-08
Pretrial Conference Date 2000-09-08
Section 1001

Parties

Name CARTER,
Role Plaintiff
Name TEXACO INC.
Role Defendant
8805956 Other Contract Actions 1988-08-26 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 864
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 1988-08-26
Transfer Date 1988-11-10
Termination Date 1989-01-17
Transfer Office 7
Transfer Docket Number 8805956
Transfer Origin 1

Parties

Name TEXACO INC.
Role Plaintiff
Name THE LA LAND AND EXPLO CO
Role Defendant
9602570 Civil Rights Employment 1996-04-11 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 7000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1996-04-11
Termination Date 1998-01-29
Date Issue Joined 1996-05-13
Pretrial Conference Date 1996-07-29
Section 2000

Parties

Name PASTERNAK,
Role Plaintiff
Name TEXACO INC.
Role Defendant
9401712 Marine Personal Injury 1994-03-15 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 2900
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 1994-03-15
Termination Date 1996-04-24
Date Issue Joined 1994-06-09
Pretrial Conference Date 1995-06-05
Section 688

Parties

Name THOM
Role Plaintiff
Name TEXACO INC.
Role Defendant
0108339 Civil Rights Employment 2001-09-05 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 3000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2001-09-05
Termination Date 2002-05-13
Date Issue Joined 2001-11-21
Pretrial Conference Date 2001-11-02
Section 2000
Status Terminated

Parties

Name YAK
Role Plaintiff
Name TEXACO INC.
Role Defendant
9608082 Other Statutory Actions 1996-10-28 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1996-10-28
Termination Date 1997-01-21
Date Issue Joined 1997-01-13
Section 1916

Parties

Name FREEDMAN
Role Plaintiff
Name TEXACO INC.
Role Defendant
9904793 Civil Rights Employment 1999-07-02 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 1999-07-02
Termination Date 2000-05-10
Section 2000

Parties

Name KRINICKAS
Role Plaintiff
Name TEXACO INC.
Role Defendant
8708616 Marine Personal Injury 1987-12-07 lack of jurisdiction
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 450
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1987-12-07
Termination Date 1988-01-14
Section 688

Parties

Name KANDYLIOTIS
Role Plaintiff
Name TEXACO INC.
Role Defendant
9000523 Marine Personal Injury 1990-01-26 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 500
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1990-01-26
Termination Date 1991-12-16
Date Issue Joined 1990-03-20
Section 688

Parties

Name JACK C
Role Plaintiff
Name TEXACO INC.
Role Defendant
0001180 Employee Retirement Income Security Act (ERISA) 2000-02-17 motion before trial
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 7
Filing Date 2000-02-17
Termination Date 2000-09-13
Date Issue Joined 2000-05-09
Pretrial Conference Date 2000-03-17
Section 1441

Parties

Name PORTER
Role Plaintiff
Name TEXACO INC.
Role Defendant
8905566 Bankruptcy Appeals Rule 28 USC 158 1989-08-18 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 1989-08-18
Termination Date 1990-10-26

Parties

Name GAZARD ROSEMARY
Role Plaintiff
Name TEXACO INC.
Role Defendant
8805034 Marine Personal Injury 1988-07-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 1000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1988-07-19
Termination Date 1989-04-04

Parties

Name ALVAREZ C
Role Plaintiff
Name TEXACO INC.
Role Defendant
8105224 Civil Rights Employment 1985-01-24 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 999
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1985-01-24
Termination Date 1992-05-19
Date Issue Joined 1983-04-20
Pretrial Conference Date 1981-10-23
Section 2000

Parties

Name MALARKEY
Role Plaintiff
Name TEXACO INC.
Role Defendant
9100230 Marine Personal Injury 1991-01-10 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 1250
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 1991-01-10
Termination Date 1991-10-31
Section 688

Parties

Name -8
Role Plaintiff
Name TEXACO INC.
Role Defendant
8705335 Bankruptcy Appeals Rule 28 USC 158 1987-07-24 lack of jurisdiction
Circuit Second Circuit
Origin appeal to a district judge of a magistrate judge's decision
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1987-07-24
Termination Date 1989-05-23
Section 158

Parties

Name TEXACO INC.
Role Defendant
Name N Y LIFE INS CO
Role Plaintiff
8802943 Employee Retirement Income Security Act (ERISA) 1988-09-22 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1988-09-22
Termination Date 1990-08-10
Date Issue Joined 1990-01-16
Pretrial Conference Date 1990-05-03
Section 1331

Parties

Name CLARK, HELEN
Role Plaintiff
Name TEXACO INC.
Role Defendant
0306083 Environmental Matters 2003-02-25 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2003-02-25
Termination Date 2009-01-21
Date Issue Joined 2004-04-30
Section 6901
Sub Section RS
Status Terminated

Parties

Name FCA ASSOCIATES,
Role Plaintiff
Name TEXACO INC.
Role Defendant
8508854 Marine Personal Injury 1985-11-08 lack of jurisdiction
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1985-11-08
Termination Date 1989-11-14

Parties

Name FOSTER
Role Plaintiff
Name TEXACO INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State