Search icon

HESS CORPORATION

Company Details

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

Officer

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

Secretary

Name Role
Timothy B. Goodell Secretary

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Director

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

Incorporator

Name Role
E. S. HAWLEY Incorporator
F. H. BUTEHORN Incorporator
ROBT. A. MACLEAN Incorporator

Vice President

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

President

Name Role
Gregory P. Hill President

Treasurer

Name Role
E. S. Fishman Treasurer

Former Company Names

Name Action
AMERADA HESS CORPORATION Old Name
AMERADA PETROLEUM CORPORATION Old Name
HESS OIL & CHEMICAL CORPORATION Merger

Filings

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