San Joaquin County, CA Oil & Gas Producers

Producer Name Location Latest Production Date
ABA Energy Corporation 2625 Fair Oaks Boulevard, Suite 10
Sacramento, CA. 95864
Dec 2017
California Resources Production Corporation 11117 River Run Boulevard
Bakersfield, CA. 93311
Dec 2017
Capitol Oil Corporation 3669 Taylor Road, Unit 1323
Loomis, CA. 95650
Mar 2017
Chevron U.S.A. Inc. P.O. Box 1392
Bakersfield, CA. 93302-1392
Dec 2017
Crimson Resource Management Corp. 5001 California Avenue, Suite 206
Bakersfield, CA. 93309-1692
Dec 2017
Diversified Resources, LLC 647 Camino De Los Mares, Suite 108-127
San Clemente, CA. 92673
Oct 2017
Gold Coast Holdings, LLC 34184 Pacific Coast Highway, Suite D
, .
Mar 2016
Kelpetro Operating, Inc. c/o Day Carter & Murphy LLP
Sacramento, CA. 95864
Dec 2017
Lodi Gas Storage, L.L.C. 1520 West Kettleman Lane, Suite A1
Lodi, CA. 95242
Dec 2017
Pacific Gas and Electric Company P.O. Box 770000, Mail Code B32
San Francisco, CA. 94177
Dec 2017
Petrogulf Corporation 312 5th St., Suite. A
Clovis, CA. 93612
Dec 2017
Princeton Natural Gas, LLC 34184 Pacific Coast Hwy., Suite D
Dana Point, CA. 92629
Feb 2015
Royale Energy, Inc. P.O. Box 191219
San Diego, CA. 92159-1219
Dec 2017
Sacramento Energy, Inc. P.O. Box 2551
Bakersfield, CA. 93303
Dec 2015
Sierra Resources, Inc. P.O. Box 2788
Mammoth Lakes, CA. 93546
Dec 2017
Source Energy Corp. 3555 Santoro Way, Suite A
San Diego, CA. 92130
Dec 2017
Towne Exploration Company, LP 270 East Highway 246, Suite 109, PMB 211
Buellton, CA. 93427
Dec 2017
Tri-Valley Oil & Gas Co. 4927 Calloway Drive
Bakersfield, CA. 93312
Sep 2015
Union Oil Company of California
, .
Oct 2015
Venoco, Inc. 6267 Carpinteria Avenue, Suite 100
Carpinteria, CA. 93013-2802
Dec 2017
Vintage Production California LLC 9600 Ming Avenue, Suite 300
Bakersfield, CA. 93311
Dec 2017
William H. Fisk P.O. Box 827
Vernalis, CA. 95385
Dec 2017

Powered by: MineralAnswers.com