Search icon

OCCIDENTAL PETROLEUM CORPORATION

Company Details

Entity Name: OCCIDENTAL PETROLEUM CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 11 Jul 1986 (39 years ago)
Last Event: EVENT CONVERTED TO NOTES
Event Date Filed: 03 Sep 1986 (38 years ago)
Document Number: P10750
FEI/EIN Number 95-4035997
Address: 5 Greenway Plaza, Suite 110, Houston, TX 77046
Mail Address: 5 Greenway Plaza, Suite 110, Houston, TX 77046
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Vice President

Name Role Address
Davis, Ian M. Vice President 5 Greenway Plaza, Suite 110 Houston, TX 77046
Moss, Darin S. Vice President 5 Greenway Plaza, Suite 110 Houston, TX 77046
Wiesmann, Megan M. Vice President 5 Greenway Plaza, Suite 110 Houston, TX 77046
Sinard, Karen Vice President 5 Greenway Plaza, Suite 110 Houston, TX 77046
Buchanan, Jennifer L. Vice President 5 Greenway Plaza, Suite 110 Houston, TX 77046
Mathew, Sunil Vice President 5 Greenway Plaza, Suite 110 Houston, TX 77046
Ackerman, Neil R. Vice President 5 Greenway Plaza, Suite 110 Houston, TX 77046
Moses, Eric Vice President 5 Greenway Plaza, Suite 110 Houston, TX 77046
Janiszewski, Thomas A. Vice President 5 Greenway Plaza, Suite 110 Houston, TX 77046
Bennett, Peter J. Vice President 5 Greenway Plaza, Suite 110 Houston, TX 77046

Assistant Treasurer

Name Role Address
Holtz, James E. Assistant Treasurer 5 Greenway Plaza, Suite 110 Houston, TX 77046
Irwin, Thomas D. Assistant Treasurer 5 Greenway Plaza, Suite 110 Houston, TX 77046
Schmitz, Jason A. Assistant Treasurer 5 Greenway Plaza, Suite 110 Houston, TX 77046
McGraw, Gary M. Assistant Treasurer 5 Greenway Plaza, Suite 110 Houston, TX 77046

Director

Name Role Address
Moore, Jack B. Director 5 Greenway Plaza, Suite 110 Houston, TX 77046
Poladian, Avedick B. Director 5 Greenway Plaza, Suite 110 Houston, TX 77046
Shearer, Robert M. Director 5 Greenway Plaza, Suite 110 Houston, TX 77046
Robinson, Ken Director 5 Greenway Plaza, Suite 110 Houston, TX 77046
Davis, Ian M. Director 5 Greenway Plaza, Suite 110 Houston, TX 77046
Forthuber, Frederick A. Director 5 Greenway Plaza, Suite 110 Houston, TX 77046
Gould, Andrew F. Director 5 Greenway Plaza, Suite 110 Houston, TX 77046
Neill, Claire Director 5 Greenway Plaza, Suite 110 Houston, TX 77046
Bailey, Vicky A. Director 5 Greenway Plaza, Suite 110 Houston, TX 77046
Klesse, William R. Director 5 Greenway Plaza, Suite 110 Houston, TX 77046

Vice President and Treasurer

Name Role Address
Casas, Jaime R. Vice President and Treasurer 5 Greenway Plaza, Suite 110 Houston, TX 77046

Corporate Secretary

Name Role Address
Clark, Nicole E. Corporate Secretary 5 Greenway Plaza, Suite 110 Houston, TX 77046

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 5 Greenway Plaza, Suite 110, Houston, TX 77046 No data
CHANGE OF MAILING ADDRESS 2024-04-23 5 Greenway Plaza, Suite 110, Houston, TX 77046 No data
REGISTERED AGENT NAME CHANGED 2001-07-30 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2001-07-30 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 No data
EVENT CONVERTED TO NOTES 1986-09-03 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-04-14

Date of last update: 04 Feb 2025

Sources: Florida Department of State