Search icon

AMOCO OIL COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: AMOCO OIL COMPANY
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 09 May 1997 (28 years ago)
Date of dissolution: 09 May 1997
Entity Number: 2142085
County: Blank
Place of Formation: Maryland

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
60806 APPEAL INVOICED 2006-03-15 25 Appeal Filing Fee
60808 WH VIO INVOICED 2005-12-02 650 WH - W&M Hearable Violation
60807 WH VIO INVOICED 2005-10-21 150 WH - W&M Hearable Violation
276752 CNV_SI INVOICED 2005-10-19 720 SI - Certificate of Inspection fee (scales)
258711 CNV_SI INVOICED 2003-09-30 200 SI - Certificate of Inspection fee (scales)
27992 WH VIO INVOICED 2003-03-04 250 WH - W&M Hearable Violation
29831 WS VIO INVOICED 2003-03-04 70 WS - W&H Non-Hearable Violation
260454 CNV_SI INVOICED 2003-02-27 720 SI - Certificate of Inspection fee (scales)
254822 CNV_SI INVOICED 2002-09-16 160 SI - Certificate of Inspection fee (scales)
254830 CNV_SI INVOICED 2002-09-16 160 SI - Certificate of Inspection fee (scales)

Court Cases

Court Case Summary

Filing Date:
2001-04-25
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Real Property Actions

Parties

Party Name:
110TH STREET SERVICE
Party Role:
Plaintiff
Party Name:
AMOCO OIL COMPANY
Party Role:
Defendant

Court Case Summary

Filing Date:
2000-04-14
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
AMOCO OIL COMPANY
Party Role:
Plaintiff
Party Name:
MOBIL OIL CORPORATIO
Party Role:
Defendant

Court Case Summary

Filing Date:
1999-10-21
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
AMOCO OIL COMPANY
Party Role:
Plaintiff
Party Name:
NATIONWIDE INS. CO.,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State