corporationwiki
  • Home
  • Companies
  • People
  • Locations
  • Trademarks
  • Avatar
    • Signed in as
    • Sign out
  • Home
  • >
  • U.S.
  • >
  • Texas
  • >
  • Houston

Shell Usa, Inc.

Active Houston, TX

(713)241-6161
  • Overview
  • 91
    Key People
  • 10
    Locations
  • 5
    Filings
  • Contribute
Follow

Shell Usa, Inc. Overview

Shell Usa, Inc. filed as a Foreign Business Corporation in the State of New York on Monday, November 2, 1936 and is approximately eighty-six years old, as recorded in documents filed with New York Department of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.

Sponsored
 Learn More D&B Reports Available for Shell Usa, Inc.
Network Visualizer
Advertisements

Key People

Who own Shell Usa, Inc.

Name
Glenn T. Wright 10
~ Background Report ~
Chairman
Director
Member
NonDir
Watkins Gretchen H 2
~ Background Report ~
President
Director
Chairman of the Boar
Bruce Culpepper 3
~ Background Report ~
Chief Executive Officer
NonDir
NonPres
Chairman
President
Director
Executive Vice Presi
Pineda Hector A 3
~ Background Report ~
Director
Member
Vice President - Leg
Franco Bernardo 12
~ Background Report ~
Treasurer
Carsten Shawn J 3
~ Background Report ~
Director
Anne C. Anderson 1
~ Background Report ~
Vice President
Jones Rob L 19
~ Background Report ~
Controller
Vice President - Fin
Osterstock 73
~ Background Report ~
Assistant Secretary
Assistant Treasurer
Corporate Secretary
VICE PRESIDENT &
Pamela J. McCollough
~ Background Report ~
Vice President - Int
President
Intellectual P
Sampath Racharla 68
~ Background Report ~
Tax Officer
Jennifer L. Betlejewski 3
~ Background Report ~
Assistant Treasurer
Ballard Scott G 3
~ Background Report ~
Executive Vice Presi
Probyn Keith 2
~ Background Report ~
Vice President - Rea
Skelton Elena 1
~ Background Report ~
Assistant Controller
Cynthia Hablinski 9
~ Background Report ~
NonTreas
Treasurer
Hector A. Pineda 49
~ Background Report ~
NonDir
Director
Vice President
Assistant Sec.
Legal
Vp-Legal
Richard W. Bohan 4
~ Background Report ~
NonSec
Secretary
Corporate S
CS
Cynthia A P Deere
~ Background Report ~
NonDir
Director
Brian P. Malnak 1
~ Background Report ~
Vice President - Gov
Vp Government Affair
Vp-Government Affair
Stephanie M. Kuykendall 16
~ Background Report ~
President
General Tax
Mark Quartermain 8
~ Background Report ~
President
CEO
Director
Marvin E. Odum 4
~ Background Report ~
President
CEO
Director
Secretary
Malnak P. Brian
~ Background Report ~
President
Government
Gretchen H. Watkins
~ Background Report ~
President
Rodrigo M. Fraga 12
~ Background Report ~
Treasurer
Troy E. Doughman 6
~ Background Report ~
Treasurer
Vice President
Corporate Finance
R. S. Menniti 1
~ Background Report ~
Treasurer
Claudia R. Kroeger 1
~ Background Report ~
Treasurer
Stephen J. Paul 91
~ Background Report ~
Secretary
Assistant Secretary
Lynn S. Borgmeier 88
~ Background Report ~
Secretary
Assistant Secretary
S. J. Paul 67
~ Background Report ~
Secretary
Curtis R. Frasier 30
~ Background Report ~
Director
H. A. Pineda 14
~ Background Report ~
Secretary
Glenn T. Wright 11
~ Background Report ~
Director
Senior Vice Presiden
Julian C. Dalzell 8
~ Background Report ~
Director
Srvp-Human Resources
Ronald L. Andrews 5
~ Background Report ~
Director
John H. Hollowell 4
~ Background Report ~
Director
Evp-Downstream
Robert Van der Zalm 4
~ Background Report ~
Director
Finance Manager
Senior Vice Presiden
Cynthia A. Deere 3
~ Background Report ~
Director
Vp-Finance
Lisa A. Davis 2
~ Background Report ~
Director
James C. Smith 2
~ Background Report ~
Director
Vp-Finance
W. T. Purves 1
~ Background Report ~
Director
M. C Peggy Montana 1
~ Background Report ~
Director
Terry T. Coles 1
~ Background Report ~
Director
William C. Lowrey 1
~ Background Report ~
Director
Peggy Montana 1
~ Background Report ~
Director
Executive Vice Presi
J. D. Hofmeister
~ Background Report ~
Director
C. A. Lamboley
~ Background Report ~
Secretary
W. C. Lowrey
~ Background Report ~
Director
Secretary
Corporate Secretary
General Counsel
Senior Vice Presiden
Linda M. Szymanski
~ Background Report ~
Director
Michelle M. McGrath 20
~ Background Report ~
Vice President
General Tax Counsel
Ann L. Reynaud 15
~ Background Report ~
Vice President
Assistant General Co
Assistant Sec.
Sarah B. Wolfe 14
~ Background Report ~
Vice President
Assistant General Co
Assistant Sec.
Deforester L. Jones 13
~ Background Report ~
Vice President
Controller
Finance
Robert E. Long 10
~ Background Report ~
Vice President
Assistant Treas.
Mark Gill 7
~ Background Report ~
Vice President
C. L. Martin 4
~ Background Report ~
Vice President
Danny R. Meyer 3
~ Background Report ~
Vice President
Dan S. Penney 3
~ Background Report ~
Vice President
Thomas J. Seigler 3
~ Background Report ~
Vice President
Scott Ballard 3
~ Background Report ~
Vice President
Evp-Human Resources
Hum
Douglas C. Rephlo 2
~ Background Report ~
Vice President
Keith Probyn 2
~ Background Report ~
Vice President
Real Estate
Vp-Real Estate
Craig Lundell
~ Background Report ~
Vice President
Vp-Intellectual Prop
Anthony Nolte 3
~ Background Report ~
Controller
Zorana C. Lee 74
~ Background Report ~
Governing Person
Tax Officer
Linda L. Kelly 71
~ Background Report ~
Tax Officer
Glen L. Ford 58
~ Background Report ~
Tax Off
to
Robert W. Swanson 30
~ Background Report ~
Tax Off
Jerry Pence 15
~ Background Report ~
Vice President Tax
Robert R. Reilley 14
~ Background Report ~
Vice President Regul
Thomas J. Brandt 8
~ Background Report ~
Executive Vice Presi
General Counsel
Michael Flores 8
~ Background Report ~
Senior Vice Presiden
James L. Henrikson 7
~ Background Report ~
Senior Vice Presiden
Lori Ryerkerk 7
~ Background Report ~
Executive Vice Presi
Doug Schlegel 6
~ Background Report ~
Vice President Human
Steve L. Widner 6
~ Background Report ~
Senior Vice Presiden
Cynthia M. Crowe 4
~ Background Report ~
Assistant Secretary
Beth A. Bowman 4
~ Background Report ~
Senior Vice Presiden
Kenneth W. Snodgrass 4
~ Background Report ~
Senior Vice Presiden
W. F. McGrath 3
~ Background Report ~
Senior Vice Presiden
Eric J. Moses 3
~ Background Report ~
Assistant Treasurer
Candida Wolfram 1
~ Background Report ~
Assistant Treasurer
Tabatha R. Baker
~ Background Report ~
Assistant Controller
Angie A. Moras
~ Background Report ~
Assistant Controller
Eric M. Zoerb
~ Background Report ~
Assistant Controller
John M. Esquivel
~ Background Report ~
Assistant Secretary
William C. Lowry
~ Background Report ~
Corporate Secretary
General Counsel
Martha H. Kelley
~ Background Report ~
Assistant Controller
Paul H. Masters 55
~ Background Report ~
Tax Officer
  • « Previous
  • 1
  • 2
  • 3
  • 4
  • 5
  • 6
  • 7
  • 8
  • 9
  • 10
  • 11
  • 12
  • » Next
Showing 8 records out of 91

Other Companies for Shell Usa, Inc.

Shell Usa, Inc. is listed as an officer in twelve other companies.
Name Status Incorporated Key People Role
Shell Chemical Lp
Active
2000
1
General Partner
Shell Oil Products Company LLC
Active
2001
15
Member
Deer Park Refining Limited Partnership
Inactive
1993
1
General Partner
Scogi, L.P.
Inactive
1993
1
General Partner
Smackover Shell Limited Partnership
Inactive
1977
1
General Partner
Shell Hydrogen LLC
Inactive
2005
7
Manager
Shell Oil Products Lan LLC
Inactive
2002
1
Manager
Charnock Well Field Startup, LLC
Inactive
1997
1
Managing Member
Shell Pipeline Gp LLC
Inactive
2000
11
Member
C6 Resources LLC
Inactive
1999
6
Member
Shell New Energies Us LLC
Inactive
2020
2
Member
Shell Energy Services Company, L.L.C.
Inactive
1999
4
Mmember
  • « Previous
  • 1
  • 2
  • » Next
Showing 8 records out of 12

Known Addresses for Shell Usa, Inc.

1 Shell Plz Houston, TX 77001 PO Box 2967 Houston, TX 77252 700 Milam St Houston, TX 77002 111 8th Ave New York, NY 10011 16825 Northchase Dr Houston, TX 77060 910 Louisiana St Houston, TX 77002 100 Bush St San Francisco, CA 94104 PO Box 2463 Houston, TX 77252 1 Shell Plz Houston, TX 77252 200 N Dairy Ashford Rd Houston, TX 77079

Corporate Filings for Shell Usa, Inc.

Florida Department of State

Filing Type: Foreign for Profit Corporation
Status: Active
State: Florida
State ID: 808002
Date Filed: Friday, September 30, 1949

Texas Secretary of State

Filing Type: Foreign For-Profit Corporation
Status: Active In existence
State: Texas
State ID: 1320306
Date Filed: Monday, September 26, 1949

California Secretary of State

Filing Type: Statement & Designation By Foreign Corporation
Status: Active
State: California
Foreign State: Delaware
State ID: 00239401
Date Filed: Friday, September 30, 1949

Nevada Secretary of State

Filing Type: Foreign Corporation
Status: Active
State: Nevada
Foreign State: Delaware
State ID: C386-1949
Date Filed: Friday, September 30, 1949
Registered Agent The Corporation Trust Company of Nevada

New York Department of State

Filing Type: Foreign Business Corporation
Status: Active
State: New York
Foreign State: Delaware
County: NEW YORK
State ID: 33264
Date Filed: Monday, November 2, 1936
DOS Process Shell Oil Company
Source Record NY DOS

Corporate Notes

Source Date Type Note
11/2/1936 Name History/Actual Shell Union Oil Corporation
9/20/1949 Name History/Actual Shell Oil Company
9/26/1949 Application for Certificate of Authority
9/30/1949 Amendment FIL.FEE $30,000.00 @ 1:30 P.M. PERMISSION FOR THIS CO. TO FILE BY CO. OF SIMILAR NAME WHICH IS WITHDRAWING AFTER THIS IS FILED CONSENT TO THE USE OF NAME FOR THIS CO. BY SHELL OIL COMPANY,INCORPORATED, A VA. CORP
9/30/1949 Foreign Qualification
4/29/1954 Application for Amended Certificate of Authority
5/3/1954 Amendment AMENDING ART. FOURTH 40,000.00 @ $7.50 PER SHARE $300,000,000.00
1/9/1956 Application for Amended Certificate of Authority
1/12/1956 Merger CERTIFICATE OF OWNERSHIP MERGING SHELL AMERICAN PETROLEUM INTO THIS COMPANY
2/2/1956 Application for Amended Certificate of Authority
3/8/1957 Application for Amended Certificate of Authority
8/31/1959 Application for Amended Certificate of Authority
12/16/1959 Application for Amended Certificate of Authority
12/17/1959 Amendment AMENDING ART. IV-80,000,000 SHARES @ $1.00 (REDUCTION)
12/18/1959 Application for Amended Certificate of Authority
1/11/1960 Application for Amended Certificate of Authority
1/12/1960 Merger AGREEMENT OF OWNERSHIP AND MERGING"SHELL CHEMICAL CORPORATION" AND "SHELL DEVELOPMENT COMPANY" INTO THIS COMPANY
9/24/1962 Application for Amended Certificate of Authority
9/26/1962 Merger CERT. OF OWNERSHIP & MERGE - MERGING SHELL CANADIAN EXPLORATION COMPANY, NOT ON FILE HERE INTO THIS COMPANY.
9/28/1964 Application for Amended Certificate of Authority
9/30/1964 Merger CERT. OF OWNERSHIP & MERGER MERGING FIDELITY OIL COMPANY, INC.(TEX.CORP) NOT ON FILE HERE INTO THIS COMPANY
11/26/1965 Change of Registered Agent/Office
5/7/1969 Application for Amended Certificate of Authority
9/2/1969 Application for Amended Certificate of Authority
5/20/1971 Application for Amended Certificate of Authority
5/25/1971 Merger CERT OF OWNERSHIP MERGING SHELL PROSPECTOR INC.(A DEL CORP) INTO THIS COMPANY.
6/2/1977 Application For Amended Certificate Of Authority
6/6/1977 Amendment ARTICLE IV CAPITAL STOCK $250,000,000.00
8/11/1980 Application For Amended Certificate Of Authority
8/11/1980 Application For Amended Certificate Of Authority
9/3/1980 Amendment ARTICLE IV - CAPITAL STOCK $400,000,000.00 = 400,000,000 @$1.00
7/22/1985 Amendment CAPITAL STOCK WAS $400,000,000.00 = 400,000,000 @ $1.00 CERTIFIED COPY OF CERTIFICATE OF OWNERSHIP MERGING: TESTA CORPORATION (A DELAWARE CORPORATION) INTO THIS CORPORATION
12/22/1986 Amendment RESTATED ARTICLES
4/9/1990 Assumed Name Certificate
4/9/1990 Assumed Name Certificate
4/9/1990 Assumed Name Certificate
10/19/1999 Annual List
10/29/1999 Registered Agent Address Change CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA
6/2/2000 Change Of Registered Agent/Office
6/7/2000 Registered Agent Change CORPORATION TRUST COMPANY OF NEVADA 6100 NEIL ROAD #500 RENO NV 89511 APN
10/5/2000 Annual List
10/11/2001 Annual List
10/8/2002 Annual List
12/31/2002 Public Information Report (PIR)
7/31/2003 Change of Registered Agent/Office
12/31/2003 Public Information Report (PIR)
10/6/2004 Annual List List of Officers for 2004 to 2005
12/31/2004 Public Information Report (PIR)
10/4/2005 Annual List 10-18-05
9/19/2006 Annual List
4/27/2007 Change of Registered Agent/Office
5/2/2007 Registered Agent Change
9/13/2007 Annual List
12/27/2007 Change of Office by Registered Agent
12/31/2007 Public Information Report (PIR)
8/11/2008 Annual List
12/31/2008 Public Information Report (PIR)
12/31/2008 Public Information Report (PIR)
12/31/2008 Public Information Report (PIR)
12/31/2008 Public Information Report (PIR)
12/31/2008 Public Information Report (PIR)
12/31/2008 Public Information Report (PIR)
12/31/2008 Public Information Report (PIR)
12/31/2008 Public Information Report (PIR)
12/31/2008 Public Information Report (PIR)
12/31/2008 Public Information Report (PIR)
12/31/2008 Public Information Report (PIR)
12/31/2008 Public Information Report (PIR)
12/31/2008 Public Information Report (PIR)
12/31/2008 Public Information Report (PIR)
12/31/2008 Public Information Report (PIR)
12/31/2008 Public Information Report (PIR)
12/31/2008 Public Information Report (PIR)
12/31/2008 Public Information Report (PIR)
12/31/2008 Public Information Report (PIR)
12/31/2008 Public Information Report (PIR)
12/31/2008 Public Information Report (PIR)
12/31/2008 Public Information Report (PIR)
12/31/2008 Public Information Report (PIR)
12/31/2008 Public Information Report (PIR)
12/31/2008 Public Information Report (PIR)
2/25/2009 Amended List
7/29/2009 Annual List
12/31/2009 Public Information Report (PIR)
12/31/2009 Public Information Report (PIR)
4/19/2010 Change of Name or Address by Registered Agent
8/3/2010 Annual List
12/31/2010 Public Information Report (PIR)
4/20/2011 Application for Amended Registration
9/3/2011 Annual List
8/10/2012 Annual List
12/31/2012 Public Information Report (PIR)
8/8/2013 Annual List
12/2/2013 Change of Name or Address by Registered Agent
12/31/2013 Public Information Report (PIR)
8/7/2014 Annual List
12/31/2014 Public Information Report (PIR)
7/23/2015 Annual List
7/27/2016 Annual List
12/31/2016 Public Information Report (PIR)

Trademarks for Shell Usa, Inc.

Cyclo Sol
Serial Number: 72013785
Drawing Code:
Vpi
Serial Number: 71510862
Drawing Code:
Sr 2000
Serial Number: 73624362
Drawing Code:
Tolu-Sol
Serial Number: 71384567
Drawing Code:
Surfac
Serial Number: 73066932
Drawing Code:
Dieseline
Serial Number: 71375732
Drawing Code:
Surfam
Serial Number: 73041552
Drawing Code:
Epon Curing Agent
Serial Number: 71668932
Drawing Code:
Shellwax
Serial Number: 71675172
Drawing Code:
Duraflex
Serial Number: 73300636
Drawing Code:
View all trademarks for Shell Usa, Inc.

Previous Trademarks for Shell Usa, Inc.

Ensis Compound
Serial Number: 71475398
Drawing Code:
Shac
Serial Number: 73505836
Drawing Code:
Aeroshell
Serial Number: 71363986
Drawing Code:
Caprinus
Serial Number: 73020987
Drawing Code:
Serial Number: 71076833
Drawing Code:
Epon
Serial Number: 73257740
Drawing Code:
Eponex
Serial Number: 73232524
Drawing Code:
Serial Number: 71312533
Drawing Code:
Kraton
Serial Number: 72339495
Drawing Code:
Shellflex
Serial Number: 72090709
Drawing Code:
Advertisements

Sources

Florida Department of State
Data last refreshed on Saturday, April 2, 2022
Texas Secretary of State
Data last refreshed on Saturday, June 25, 2022
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
New York Department of State
Data last refreshed on Sunday, June 19, 2022

What next?

Follow

Receive an email notification when changes occur for Shell Usa, Inc..

Notifications include:

  • New company roles
  • Change in active status
  • Location updates
  • New connections
Follow

Create Account

Create a free account to access additional details for Shell Usa, Inc. and other profiles that you visit

Benefits include:

  • Access to more records
  • Full screen network visualizer
  • Follow profiles
  • See how people are connected
Create Account
Advertisements
10 Known Addresses
1 Shell Plz Houston, TX 77001 PO Box 2967 Houston, TX 77252 700 Milam St Houston, TX 77002 111 8th Ave New York, NY 10011 16825 Northchase Dr Houston, TX 77060 910 Louisiana St Houston, TX 77002 100 Bush St San Francisco, CA 94104 PO Box 2463 Houston, TX 77252 1 Shell Plz Houston, TX 77252 200 N Dairy Ashford Rd Houston, TX 77079
These addresses are known to be associated with Shell Usa, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
Edit this profile
5 Corporate Records
FL 1949 Foreign for Profit Corporation TX 1949 Foreign For-Profit Corporation CA 1949 Statement & Designation By Foreign Corporation NV 1949 Foreign Corporation NY 1936 Foreign Business Corporation
Sources
Florida Department of State Texas Secretary of State California Secretary of State Nevada Secretary of State California Secretary of State New York Department of State
top

You must be signed in to print.

Once signed in, look for the PDF button.

Terms of Use | Privacy | Opt-Out | Bank Data | About | FAQ
Copyright © 2022 Corporation Wiki by Sagewire Research LLC all rights reserved.
All Trademarks and Copyrights are owned by their respective companies and/or entities. The companies and people profiled on Corporation Wiki are displayed for research purposes only and do not imply an endorsement from or for the profiled companies and people. Data inaccuracies may exist. No warranties, expressed or implied, are provided for the business data on this site, its use, or its interpretation.