Search icon

UNOCAL EXPRESSLUBE, INC.

Branch

Company Details

Name: UNOCAL EXPRESSLUBE, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Revoked
Effective Date: 03 Jan 1989 (36 years ago)
Branch of: UNOCAL EXPRESSLUBE, INC., ILLINOIS (Company Number CORP_55192642)
Business ID: 560147
State of Incorporation: ILLINOIS
Principal Office Address: TAX DEPT, 72 CUMMINGS POINT RDSTAMFORD, CT 6902

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232

Director

Name Role Address
WILKES MCCLAYE III Director 72 CUMMINGS POINT RD, STAMFORD, CT 6902
T W MATTHEWS Director 1650 E GOLF ROAD, SCHAUMBURG, IL 60196
DWIGHT L WIGGINS Director 1400 PARK AVE, LINDEN, NJ 7036
C W OSBORNE Director 405 BROOKMONT LANE, BARRINGTON, IL 60010

Secretary

Name Role Address
WILKES MCCLAYE III Secretary 72 CUMMINGS POINT RD, STAMFORD, CT 6902

Treasurer

Name Role Address
CRAIG R DEASY Treasurer 72 CUMMINGS POINT RD, # 1100, STAMFORD, CT 6902
R M SCHLAX Treasurer No data

Chairman

Name Role Address
T W MATTHEWS Chairman 1650 E GOLF ROAD, SCHAUMBURG, IL 60196

President

Name Role Address
DWIGHT L WIGGINS President 1400 PARK AVE, LINDEN, NJ 7036

Vice President

Name Role Address
GARY D ROONEY Vice President 555 ANTON BLVD, COSTA MESA, CA 92626

Filings

Type Status Filed Date Description
Amendment Form Filed 2003-02-14 Amendment
Revocation Filed 1999-11-15 Revocation
Notice to Dissolve/Revoke Filed 1999-08-19 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1999-07-14 Notice to Dissolve/Revoke
Annual Report Filed 1998-07-27 Annual Report
Amendment Form Filed 1997-09-29 Amendment
Annual Report Filed 1997-03-27 Annual Report
Amendment Form Filed 1997-03-27 Amendment
Annual Report Filed 1996-04-05 Annual Report
Annual Report Filed 1995-03-29 Annual Report

Date of last update: 21 Dec 2024

Sources: Mississippi Secretary of State