Entity Name: | BP LUBRICANTS USA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 22 Dec 1994 (30 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 07 Dec 2004 (20 years ago) |
Document Number: | F94000006563 |
FEI/EIN Number | 22-3339038 |
Address: | 1500 Valley Road, Wayne, NJ 07470 |
Mail Address: | 1500 Valley Road, Wayne, NJ 07470 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 |
Name | Role | Address |
---|---|---|
Crawford, Mark | Vice President | 1500 Valley Road, Wayne, NJ 07470 |
Burgin, Nicholas John | Vice President | 1500 Valley Road, Wayne, NJ 07470 |
Reed, KaRan | Vice President | 1500 Valley Road, Wayne, NJ 07470 |
Zone , Andrew Michael | Vice President | 1500 Valley Road, Wayne, NJ 07470 |
Paulsen , Carl D. | Vice President | 1500 Valley Road, Wayne, NJ 07470 |
Kelley , David Maxwell | Vice President | 1500 Valley Road, Wayne, NJ 07470 |
Ferguson , Gordon Ballantyne | Vice President | 1500 Valley Road, Wayne, NJ 07470 |
Sontchi , Joseph Paul | Vice President | 1500 Valley Road, Wayne, NJ 07470 |
Holleran , Keith R. | Vice President | 1500 Valley Road, Wayne, NJ 07470 |
Vecchio , Rafael | Vice President | 1500 Valley Road, Wayne, NJ 07470 |
Name | Role | Address |
---|---|---|
Dang, Thu | Treasurer | 1500 Valley Road, Wayne, NJ 07470 |
Name | Role | Address |
---|---|---|
Thorpe, Nike | Secretary | 1500 Valley Road, Wayne, NJ 07470 |
Name | Role | Address |
---|---|---|
Rita , Pop | Tax Officer | 1500 Valley Road, Wayne, NJ 07470 |
Clenney , Carol | Tax Officer | 1500 Valley Road, Wayne, NJ 07470 |
Kirby , Tina Boutros | Tax Officer | 1500 Valley Road, Wayne, NJ 07470 |
Name | Role | Address |
---|---|---|
Osbar, Andreas | Director | 1500 Valley Road, Wayne, NJ 07470 |
Diaz, Hortensia Perez | Director | 1500 Valley Road, Wayne, NJ 07470 |
Name | Role | Address |
---|---|---|
Osbar, Andreas | President | 1500 Valley Road, Wayne, NJ 07470 |
Name | Role | Address |
---|---|---|
Zone , Andrew Michael | Chief Financial Officer | 1500 Valley Road, Wayne, NJ 07470 |
Name | Role | Address |
---|---|---|
Martin , Joletta Denise | Asst. Treasurer | 1500 Valley Road, Wayne, NJ 07470 |
Name | Role | Address |
---|---|---|
Jimenez-Silva , Martha | Asst. Secretary | 1500 Valley Road, Wayne, NJ 07470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-05-30 | 1500 Valley Road, Wayne, NJ 07470 | No data |
CHANGE OF MAILING ADDRESS | 2020-05-30 | 1500 Valley Road, Wayne, NJ 07470 | No data |
NAME CHANGE AMENDMENT | 2004-12-07 | BP LUBRICANTS USA INC. | No data |
REINSTATEMENT | 2004-06-02 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
REINSTATEMENT | 1999-04-02 | No data | No data |
REVOKED FOR ANNUAL REPORT | 1998-10-16 | No data | No data |
NAME CHANGE AMENDMENT | 1997-09-29 | CASTROL NORTH AMERICA INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-30 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State