Entity Name: | C. P. PETROLEUM CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 11 Feb 1986 (39 years ago) |
Date of dissolution: | 03 Apr 1989 (36 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 03 Apr 1989 (36 years ago) |
Document Number: | P09053 |
FEI/EIN Number | 04-2863755 |
Address: | 151 EVERETT AVENUE, CHELSEA, MA 02150 |
Mail Address: | 151 EVERETT AVENUE, CHELSEA, MA 02150 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
KANEB, JOHN A. | President | 34 MAS ONOMO STREET, MANCHESTER, MA |
Name | Role | Address |
---|---|---|
KANEB, JOHN A. | Director | 34 MAS ONOMO STREET, MANCHESTER, MA |
BEATTY, PAUL F. | Director | 96 MOSSMAN RD., SUDBURY, MA |
MURPHY, ROBERT L. | Director | 90 MONADNOCK RD., WELLESLEY, MA |
Name | Role | Address |
---|---|---|
BEATTY, PAUL F. | Secretary | 96 MOSSMAN RD., SUDBURY, MA |
SMITH, J. MICHAEL | Secretary | 127 WASHINGTON ST., W. BOXFORD, MA |
Name | Role | Address |
---|---|---|
MURPHY, ROBERT L. | Vice President | 90 MONADNOCK RD., WELLESLEY, MA |
Name | Role | Address |
---|---|---|
MURPHY, ROBERT L. | Treasurer | 90 MONADNOCK RD., WELLESLEY, MA |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 1989-04-03 | C. P. PETROLEUM CORPORATION | No data |
WITHDRAWAL | 1989-04-03 | No data | No data |
Date of last update: 04 Feb 2025
Sources: Florida Department of State