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 111 EIGHTH AVENUE, STE 500, NEW YORK, KY, 10011, USA (Type of address: Service of Process)
2020-05-05 2024-01-17 Address PO BOX 3665, DUBLIN, OH, 43016, USA (Type of address: Chief Executive Officer)
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)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1981-10-21
Type:
Planned
Address:
Tonawanda, NY, 00000
Safety Health:
Health
Scope:
NoInspection

Court Cases

Court Case Summary

Filing Date:
1993-05-06
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
KITHCART
Party Role:
Plaintiff
Party Name:
ASHLAND OIL, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1992-07-24
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
KWANDRAS,
Party Role:
Plaintiff
Party Name:
ASHLAND OIL, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1986-08-27
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Stockholder's Suits

Parties

Party Name:
STAHL
Party Role:
Plaintiff
Party Name:
ASHLAND OIL, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State