Search icon

NEW ENGLAND PETROLEUM CORPORATION

Headquarter

Company Details

Name: NEW ENGLAND PETROLEUM CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jul 1947 (78 years ago)
Date of dissolution: 03 May 2002
Entity Number: 80226
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 5700 WILSHIRE BLVD, SUITE 575, LOS ANGELES, CA, United States, 90036
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
PETER H BACHMANN Chief Executive Officer 5700 WILSHIRE BLVD, SUITE 575, LOS ANGELES, CA, United States, 90036

Links between entities

Type:
Headquarter of
Company Number:
827426
State:
FLORIDA
Type:
Headquarter of
Company Number:
000025203
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0076382
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_54879091
State:
ILLINOIS

History

Start date End date Type Value
1999-09-15 2001-12-31 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-15 2001-12-31 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-09-21 1998-08-06 Address 200 SOUTH ANDREWS AVENUE, FORT LAUDERDALE, FL, 33301, 1860, USA (Type of address: Principal Executive Office)
1993-09-21 1998-08-06 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-06-28 1993-09-21 Address ONE EAST FOURTH STREET, CINCINNATI, OH, 45202, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
020503000881 2002-05-03 CERTIFICATE OF MERGER 2002-05-03
011231000779 2001-12-31 CERTIFICATE OF CHANGE 2001-12-31
011220000042 2001-12-20 CERTIFICATE OF MERGER 2001-12-20
990915000828 1999-09-15 CERTIFICATE OF CHANGE 1999-09-15
990818002480 1999-08-18 BIENNIAL STATEMENT 1999-07-01

Trademarks Section

Serial Number:
81001359
Mark:
NEPCO
Status:
CANCELLED - SECTION 8
Mark Literal Elements:
NEPCO
Serial Number:
72459303
Mark:
NEPCO
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1973-06-04
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
NEPCO

Goods And Services

For:
RESIDUAL FUEL OIL
First Use:
1973-01-01
International Classes:
004
Class Status:
EXPIRED

Date of last update: 19 Mar 2025

Sources: New York Secretary of State