Search icon

BP LUBRICANTS USA INC.

Company Details

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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324

Vice President

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

Treasurer

Name Role Address
Dang, Thu Treasurer 1500 Valley Road, Wayne, NJ 07470

Secretary

Name Role Address
Thorpe, Nike Secretary 1500 Valley Road, Wayne, NJ 07470

Tax Officer

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

Director

Name Role Address
Osbar, Andreas Director 1500 Valley Road, Wayne, NJ 07470
Diaz, Hortensia Perez Director 1500 Valley Road, Wayne, NJ 07470

President

Name Role Address
Osbar, Andreas President 1500 Valley Road, Wayne, NJ 07470

Chief Financial Officer

Name Role Address
Zone , Andrew Michael Chief Financial Officer 1500 Valley Road, Wayne, NJ 07470

Asst. Treasurer

Name Role Address
Martin , Joletta Denise Asst. Treasurer 1500 Valley Road, Wayne, NJ 07470

Asst. Secretary

Name Role Address
Jimenez-Silva , Martha Asst. Secretary 1500 Valley Road, Wayne, NJ 07470

Events

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

Documents

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