Search icon

ASHLAND OIL, INC.

Branch

Company Details

Name: ASHLAND OIL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 1994 (31 years ago)
Branch of: ASHLAND OIL, INC., Kentucky (Company Number 0952959)
Entity Number: 1821525
ZIP code: 10011
County: New York
Place of Formation: Kentucky
Principal Address: 50 E RIVERCENTER BOULEVARD, COVINGTON, KY, United States, 41011
Address: 111 EIGHTH AVENUE, STE 500, NEW YORK, KY, United States, 10011

Agent

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

Chief Executive Officer

Name Role Address
GUILLERMO NOVO Chief Executive Officer PO BOX 3665, DUBLIN, OH, United States, 43016

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, STE 500, NEW YORK, KY, United States, 10011

History

Start date End date Type Value
2024-01-17 2024-01-17 Address PO BOX 3665, DUBLIN, OH, 43016, USA (Type of address: Chief Executive Officer)
2020-05-05 2024-01-17 Address PO BOX 3665, DUBLIN, OH, 43016, USA (Type of address: Chief Executive Officer)
2020-05-05 2024-01-17 Address 111 EIGHTH AVENUE, STE 500, NEW YORK, KY, 10011, USA (Type of address: Service of Process)
2019-01-28 2024-01-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-05-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-05-15 2020-05-05 Address 50 E RIVERCENTER BOULEVARD, COVINGTON, KY, 41011, USA (Type of address: Chief Executive Officer)
2014-05-01 2018-05-15 Address 3499 BLAZER PKWY, LEXINGTON, KY, 40509, USA (Type of address: Chief Executive Officer)
2009-04-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-04-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-06-05 2018-05-15 Address 500 DIEDERICH BLVD., RUSSELL, KY, 41169, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240117000031 2024-01-17 BIENNIAL STATEMENT 2024-01-17
200505060085 2020-05-05 BIENNIAL STATEMENT 2020-05-01
SR-21714 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-21713 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180515006004 2018-05-15 BIENNIAL STATEMENT 2018-05-01
160516006134 2016-05-16 BIENNIAL STATEMENT 2016-05-01
140501007011 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120510006304 2012-05-10 BIENNIAL STATEMENT 2012-05-01
100611002377 2010-06-11 BIENNIAL STATEMENT 2010-05-01
090410000969 2009-04-10 CERTIFICATE OF CHANGE 2009-04-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18751511 0213600 1981-10-21 Tonawanda, NY, 00000
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Case Closed 1996-12-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8606638 Stockholder's Suits 1986-08-27 other
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
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 1986-08-27
Termination Date 1991-05-17

Parties

Name STAHL
Role Plaintiff
Name ASHLAND OIL, INC.
Role Defendant
8000810 Other Contract Actions 1980-09-03 lack of jurisdiction
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1980-09-03
Termination Date 1987-09-17

Parties

Name NA FUEL GAS
Role Plaintiff
Name ASHLAND OIL, INC.
Role Defendant
9300595 Employee Retirement Income Security Act (ERISA) 1993-05-06 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 47
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1993-05-06
Termination Date 1996-05-28
Date Issue Joined 1994-04-14
Section 1001

Parties

Name KITHCART
Role Plaintiff
Name ASHLAND OIL, INC.
Role Defendant
9200475 Other Personal Injury 1992-07-24 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 6250
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1992-07-24
Termination Date 1992-10-01
Section 1441

Parties

Name KWANDRAS,
Role Plaintiff
Name ASHLAND OIL, INC.
Role Defendant
8200352 Other Contract Actions 1982-04-20 lack of jurisdiction
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 1000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1982-04-20
Termination Date 1988-11-04

Parties

Name ASHLAND OIL, INC.
Role Plaintiff
Name GLEAVE
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State