Name: | HESS CORPORATION |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Sep 1966 (58 years ago) |
Authority Date: | 26 Sep 1966 (58 years ago) |
Last Annual Report: | 30 May 2024 (9 months ago) |
Organization Number: | 0057472 |
Industry: | Wholesale Trade - Nondurable Goods |
Number of Employees: | Small (0-19) |
Principal Office: | 1185 AVENUE OF THE AMERICAS, NEW YORK, NY 10036 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Gregory P. Hill | Officer |
Timothy B. Goodell | Officer |
John B. Hess | Officer |
Barbara Lowery | Officer |
D. Shan | Officer |
M. Chadwick | Officer |
J. Asafu-Adjaye | Officer |
B. Schachter | Officer |
B. Franzino | Officer |
Andrew P. Slentz | Officer |
Name | Role |
---|---|
Timothy B. Goodell | Secretary |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
William G. Schrade | Director |
Karyn F. Ovelmen | Director |
Lisa Glatch | Director |
Raymond J. McGuire | Director |
John B. Hess | Director |
James H. Quigley | Director |
Terrence J. Checki | Director |
Leonard S. Coleman, Jr. | Director |
Edith E. Holiday | Director |
Marc S. Lipschultz | Director |
Name | Role |
---|---|
E. S. HAWLEY | Incorporator |
F. H. BUTEHORN | Incorporator |
ROBT. A. MACLEAN | Incorporator |
Name | Role |
---|---|
L. Hecker | Vice President |
A. Mistri | Vice President |
A. Sagebien | Vice President |
D. Shan | Vice President |
M. Chadwick | Vice President |
J. R. Wilson | Vice President |
E. S. Fishman | Vice President |
Name | Role |
---|---|
Gregory P. Hill | President |
Name | Role |
---|---|
E. S. Fishman | Treasurer |
Name | Action |
---|---|
AMERADA HESS CORPORATION | Old Name |
AMERADA PETROLEUM CORPORATION | Old Name |
HESS OIL & CHEMICAL CORPORATION | Merger |
Name | File Date |
---|---|
Annual Report | 2024-05-30 |
Annual Report | 2023-05-08 |
Annual Report | 2022-06-07 |
Annual Report | 2021-06-09 |
Annual Report | 2020-06-25 |
Annual Report | 2019-04-20 |
Annual Report | 2018-05-21 |
Annual Report | 2017-05-19 |
Annual Report | 2016-06-13 |
Annual Report | 2015-06-24 |
Sources: Kentucky Secretary of State