Exxonmobil Oil Corporation Overview
Exxonmobil Oil Corporation filed as a Domestic Business Corporation in the State of New York on Thursday, August 10, 1882 and is approximately 143 years old, as recorded in documents filed with New York Department of State.
Sponsored
Learn More
D&B Reports Available for
Exxonmobil Oil Corporation
Network Visualizer
Advertisements
Key People
Who own Exxonmobil Oil Corporation
Name | |
---|---|
Linda D. Ducharme 6 |
President
Vice President
|
Stephen M. Greenlee 4 |
Chief Executive Officer
NonPres
President
CEO
|
Douglas F. Wezniak 6 |
Treasurer
Director
Assistant Treasurer
|
Jeremy Osterstock 9 |
Director
Controller
Vice-President
|
Janice M. Phillips 39 |
Secretary
Assistant Secretary
Secretarial Contact
|
Antony E. Peters 8 |
Director
Assistant Treasurer
|
Ian S. Carr 1 |
Vice President
President
Vice-President
|
Len M. Fox 11 |
Vice President
Director
Vice-President
Controller
|
Andrew W. Madden 7 |
Vice President
Vice-President
|
Peter P. Clarke 7 |
Vice President
Vice-President
|
Michael M. Deal 4 |
Vice President
|
Staale Gjervik 3 |
Vice President
Vice-President
|
David Levy 25 |
Assistant Controller
Treasurer
Director
Vice President
|
Namisa A. Taylor 13 |
Assistant Treasurer
Treasurer
|
Juliana L. Schmoker 50 |
Assistant Secretary
|
A. Micki Sage 35 |
Assistant Secretary
|
Monica E. Glaze 33 |
Assistant Secretary
|
Sara A. Arellano 26 |
Assistant Secretary
|
Marie A. Clouthier 16 |
Assistant Secretary
|
Scott D. Barlow 15 |
Assistant Treasurer
|
Matteo Pedercini 13 |
Assistant Treasurer
|
Eric F. Sulzer 11 |
Assistant Treasurer
|
Timothy J. Brinkley 8 |
Assistant Secretary
|
Kristy A. Walker 6 |
Assistant Treasurer
|
Christopher S. Canter 6 |
Assistant Secretary
|
Alfred Y. Harper 4 |
Assistant Treasurer
|
Leonardo Devesa 4 |
Assistant Controller
Financial Contact
|
Andrew C. Corbin 3 |
Assistant Treasurer
|
Michael A. Bates 2 |
Assistant Treasurer
|
Jennifer Mei-Ling Chan 2 |
Assistant Controller
|
Kimberly L. Cunningham 1 |
Assistant Secretary
|
Terri J. Frink |
Assistant Controller
|
David Macfarlane |
Assistant Controller
|
Geoffrey J. Ryan 31 |
NonDir
NonTreas
Treasurer
Director
|
Joel P. Webb 14 |
NonSec
Secretary
|
Beth E. Casteel 12 |
NonDir
Director
Vice President
Assistant Controller
|
James M. Spellings 5 |
Management Contact
|
Z. John Atanas 4 |
NonDir
|
Alexander Alex S Choinski 3 |
Law Contact
|
Robert N. Schleckser 20 |
President
Director
Assistant Treas.
|
W. M. Colton 10 |
President
Director
|
C. C Kate Shae 9 |
President
Director
|
David H. McConville 1 |
President
Director
|
M. W. Colton |
President
|
Sophia Kishinevsky 42 |
Secretary
Assistant Secretary
|
Beverley A. Babcock 10 |
Director
Vice President
Controller
|
Jeffrey S. Lynn 7 |
Director
|
D. S. Rosenthal 7 |
Director
Vice President
|
Stephen A. Littleton 5 |
Director
Vice-President
NonDir
|
C. C. Shae 4 |
Director
Vice President
|
P. T. Mulva 4 |
Director
Vice President
|
Robert A. Luettgen 4 |
Secretary
NonSec
|
Thomas J. Gill 3 |
Secretary
|
Cindy Beth Shulman 2 |
Director
Vice President
|
Neil A. Hansen 12 |
Vice President
|
Matthew R. Crocker 9 |
Vice President
|
Thomas R. Walters 9 |
Vice President
|
Sara N. Ortwein 9 |
Vice President
|
T. R. Walters 5 |
Vice President
|
Liam Martin Mallon 5 |
Vice President
Vice-President
|
David S. Rosenthal 5 |
Vice President
Vice-President
|
Alan John Kelly 4 |
Vice President
|
Stephen Dennis Pryor 4 |
Vice President
|
Patrick T. Mulva 4 |
Vice President
|
Dominic T. Clausi 3 |
Vice President
|
Harold R. Cramer 3 |
Vice President
|
R. M. Kruger 3 |
Vice President
|
Tristan J. Aspray 3 |
Vice-President
|
Robert S. Franklin 3 |
Vice President
|
N. A. Chapman 3 |
Vice President
|
D. G. Wascom 2 |
Vice President
|
A. T. Cejka 2 |
Vice President
|
Sherman J. Glass 2 |
Vice President
|
Bruce March 2 |
Vice President
|
Lan S. Carr 1 |
Vice President
|
S. M. Cassiani 1 |
Vice President
|
Stafford T. Kelly 1 |
Vice President
|
Richard Victor Pisarczyk 1 |
Vice President
|
A. P. Swiger 1 |
Vice President
|
Bryan W. Mitton |
Vice President
|
Geffrey J. Ryan |
Vice President
|
Nathan J. Michalik 1 |
Controller
Financial Contact
|
S. Kishinevsky 57 |
Assistant Sec.
Assistant Secretary
|
B. C. Fitzpatrick 47 |
Assistant Sec.
Assistant Secretary
|
Debra L. Laird 30 |
Assistant Secretary
|
Catherine M. Braun 29 |
Assistant Sec.
Assistant Secretary
|
Lori Guglielmini 26 |
Assistant Secretary
|
D. L. Dollo 25 |
Assistant Treas.
Assistant Treasurer
|
F. W. Bass 19 |
Assistant Treas.
Assistant Treasurer
|
John Gentry 16 |
Assistant Treasurer
|
Catherine J. Gavron 15 |
Assistant Sec.
Assistant Secretary
|
Susan L. Diaz 15 |
Assistant Secretary
|
Jean R. Hanot 14 |
Assistant Controller
|
Deborah R. Taule 14 |
Assistant Sec.
Assistant Secretary
|
Jorn Sturkenboom 12 |
Assistant Treasurer
|
D. A. Laird 12 |
Assistant Sec.
|
Flora S. Antweil 8 |
Assistant Sec.
Assistant Secretary
|
Kathy G. Abrams 8 |
Assistant Controller
|
Carmen E. Lowell 8 |
Assistant Sec.
|
Barton A. Brown 8 |
Assistant Controller
|
Anthony J. Tavano 7 |
Assistant Sec.
Assistant Secretary
|
Norman M. Kreutter 6 |
Assistant Treasurer
|
Beth R. Davis 6 |
Assistant Secretary
|
Robert E. Weitzel 6 |
Assistant Treasurer
|
Daniel E. Lyons 6 |
Assistant Controller
|
Sherry Y. Peterson 6 |
Assistant Treasurer
|
Debra D. Drumheller 6 |
Assistant Treasurer
|
Preston B. Baker 5 |
Assistant Treasurer
|
Susan E. Buchanan 4 |
Assistant Treasurer
|
Romke Noordhuis 4 |
Assistant Treasurer
|
Hugh M. Comer 4 |
Assistant Treasurer
|
Diego Lorenzo 4 |
Assistant Secretary
|
Vernon A. Sevier 3 |
Assistant Secretary
|
Frans Van Den Brink 3 |
Assistant Treasurer
|
V. A. Sevier 3 |
Assistant Sec.
Assistant Secretary
|
Giorgio Riccardo 2 |
Assistant Treasurer
|
Lily Q. Kowalczyk 1 |
Assistant Treasurer
|
D. S. Andrews 1 |
Assistant Sec.
Assistant Secretary
|
M. J Joann Jordan 1 |
Assistant Sec.
Assistant Secretary
|
E. J. Herpin 1 |
Assistant Sec.
Assistant Secretary
|
Z. John Atlanas |
Assistant Treasurer
|
Paul A. Henson |
Assistant Treasurer
|
Marie A. Ctouthier |
Assistant Secretary
|
J. M. Roach |
Assistant Secretary
|
M. J. Collins |
Assistant Sec.
|
D. J. Fisher |
Assistant Sec.
|
Ursula Gately |
Assistant Secretary
|
Gina Malandra |
Assistant Secretary
|
Janice M. Philips |
Assistant Secretary
|
James A. Hall |
Assistant Controller
|
Showing 8 records out of 130
Corporate Filings for Exxonmobil Oil Corporation
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 813827 |
Date Filed: | Thursday, August 20, 1959 |
Registered Agent | The Prentice-Hall Corporation System, Inc. |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 1978906 |
Date Filed: | Monday, August 24, 1959 |
Registered Agent | Prentice Hall Corp System |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | New York |
State ID: | 00388149 |
Date Filed: | Wednesday, December 23, 1959 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | New York |
State ID: | C397-1960 |
Date Filed: | Thursday, March 24, 1960 |
Registered Agent | The Prentice-Hall Corporation System, Nevada, Inc. |
New York Department of State
Filing Type: | Domestic Business Corporation |
---|---|
Status: | Active |
State: | New York |
County: | Albany |
State ID: | 29593 |
Date Filed: | Thursday, August 10, 1882 |
Registered Agent | The Prentice Hall Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
8/10/1882 | Name History/Actual | Standard Oil Company of New York |
![]() |
7/30/1931 | Name History/Actual | Socony-Vacuum Corporation |
![]() |
5/31/1934 | Name History/Actual | Socony-Vacuum Oil Company, Incorporated |
![]() |
4/29/1955 | Name History/Actual | Socony Mobil Oil Company, Inc. |
![]() |
8/24/1959 | Application for Certificate of Authority | |
![]() |
10/5/1959 | Articles of Merger | |
![]() |
1/25/1960 | Articles of Merger | |
![]() |
1/25/1960 | Articles of Merger | |
![]() |
3/24/1960 | Foreign Qualification | |
![]() |
1/11/1963 | Articles of Merger | |
![]() |
12/27/1963 | Articles of Merger | |
![]() |
1/10/1964 | Articles of Merger | |
![]() |
3/10/1966 | Articles of Merger | |
![]() |
5/18/1966 | Name History/Actual | Mobil Oil Corporation |
![]() |
5/23/1966 | Application for Amended Certificate of Authority | |
![]() |
5/23/1966 | Application for Amended Certificate of Authority | |
![]() |
5/23/1966 | Amendment | SOCONY MOBIL OIL COMPANY, INC. B - 001 |
![]() |
8/24/1969 | Application for Amended Certificate of Authority | |
![]() |
6/9/1975 | Application For Amended Certificate Of Authority | |
![]() |
6/9/1975 | Amendment | $1,155,000,000.00 |
![]() |
6/28/1976 | Articles Of Merger | |
![]() |
6/30/1976 | Amendment | AGREEMENT OF MERGER - MERGING MOBIL OIL CORPORATION OF DELAWARE A DELAWARE CORP. INTO THIS COMPANY - CAPITAL STOCK CHANGED TO $1,000 |
![]() |
2/23/1978 | Certificate of Assumed Business Name | |
![]() |
2/23/1978 | Certificate of Assumed Business Name | |
![]() |
9/23/1983 | Certificate of Assumed Business Name | |
![]() |
9/27/1983 | Certificate of Assumed Business Name | |
![]() |
1/12/1984 | Merger | CERTIFIED COPY OF CERTIFICATE OF MERGER MERGING NORTHERN NATURAL GAS PRODUCING COMPANY (A NY CORP) IN TO THIS CORPORATION |
![]() |
1/6/1985 | Change Of Registered Agent/Office | |
![]() |
2/7/1985 | Certificate of Assumed Business Name | |
![]() |
5/31/1989 | Change Of Registered Agent/Office | |
![]() |
6/15/1989 | Registered Agent Change | CORPORATION TRUST CO. OF NEVADA SUITE 1600 ONE EAST FIRST STREET RENO NV 89501 |
![]() |
7/27/1989 | Change Of Registered Agent/Office | |
![]() |
8/3/1992 | Certificate of Assumed Business Name | |
![]() |
10/19/1992 | Change Of Registered Agent/Office | |
![]() |
9/29/1993 | Certificate of Assumed Business Name | |
![]() |
7/14/1997 | Change Of Registered Agent/Office | |
![]() |
3/10/1998 | Annual List | |
![]() |
3/6/1999 | Annual List | |
![]() |
3/13/2000 | Annual List | |
![]() |
4/13/2001 | Annual List | |
![]() |
6/1/2001 | Name History/Actual | Exxonmobil Oil Corporation |
![]() |
6/8/2001 | Application For Amended Certificate Of Authority | |
![]() |
6/8/2001 | Amendment | CERTIFICATE OF FACT OF CERTIFICATE OF AMENDMENT FILED AMENDING CORPORATE NAME. (2)PGS. JEP MOBIL OIL CORPORATION JEPBHX 00002 |
![]() |
7/23/2001 | Certificate of Assumed Business Name | |
![]() |
10/10/2001 | Certificate of Assumed Business Name | |
![]() |
3/5/2002 | Annual List | |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
3/3/2003 | Annual List | |
![]() |
7/31/2003 | Change of Registered Agent/Office | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
3/17/2004 | Amendment | COMMENT: (STOCK WAS CORRECTED ON THIS DATE PURSUANT TO CERTIFICATE OF MERGER FILED 6/30/76 AMENDING STOCK WITHIN MERGER. STOCK WAS 30,000,000 (PREF) @ 1.00 & 150,000,000 (COM) @ 7.50) JEP |
![]() |
4/6/2004 | Annual List | List of Officers for 2004 to 2005 |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
3/25/2005 | Annual List | |
![]() |
3/27/2006 | Annual List | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
3/20/2007 | Annual List | |
![]() |
4/4/2007 | Registered Agent Name Change | |
![]() |
12/31/2007 | Public Information Report (PIR) | |
![]() |
2/13/2008 | Annual List | |
![]() |
3/3/2008 | Amended List | |
![]() |
12/30/2008 | Certificate of Assumed Business Name | |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
3/17/2009 | Annual List | |
![]() |
10/30/2009 | Change of Office by Registered Agent | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
3/22/2010 | Annual List | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
3/3/2011 | Annual List | |
![]() |
10/6/2011 | Certificate of Assumed Business Name | |
![]() |
3/12/2012 | Annual List | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
3/22/2013 | Annual List | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
3/28/2014 | Annual List | |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
3/30/2015 | Annual List | |
![]() |
3/28/2016 | Annual List | |
![]() |
3/7/2017 | Annual List | |
![]() |
2/13/2018 | Annual List | |
![]() |
4/9/2018 | Certificate of Merger | |
![]() |
4/16/2018 | Certificate of Correction | |
![]() |
12/31/2018 | Public Information Report (PIR) | |
![]() |
3/6/2019 | Annual List | |
![]() |
11/12/2020 | Application for Amended Registration | |
![]() |
12/31/2022 | Public Information Report (PIR) |
Trademarks for Exxonmobil Oil Corporation
![]() |
Serial Number:
76025373
Drawing Code: 1000
|
![]() |
Serial Number:
74705990
Drawing Code:
|
![]() |
Serial Number:
75132267
Drawing Code:
|
![]() |
Serial Number:
75430881
Drawing Code:
|
![]() |
Serial Number:
75569803
Drawing Code: 1000
|
![]() |
Serial Number:
74606207
Drawing Code:
|
![]() |
Serial Number:
72453559
Drawing Code:
|
![]() |
Serial Number:
74657085
Drawing Code:
|
![]() |
Serial Number:
74500769
Drawing Code:
|
![]() |
Serial Number:
73307490
Drawing Code:
|
Previous Trademarks for Exxonmobil Oil Corporation
![]() |
Serial Number:
73000277
Drawing Code:
|
![]() |
Serial Number:
73038984
Drawing Code:
|
![]() |
Serial Number:
74431274
Drawing Code:
|
![]() |
Serial Number:
73506253
Drawing Code:
|
![]() |
Serial Number:
73467012
Drawing Code:
|
![]() |
Serial Number:
75840949
Drawing Code: 1000
|
![]() |
Serial Number:
73436242
Drawing Code:
|
![]() |
Serial Number:
74208518
Drawing Code:
|
![]() |
Serial Number:
72433284
Drawing Code:
|
![]() |
Serial Number:
73391554
Drawing Code:
|
Advertisements
Sources

Florida Department of State
Data last refreshed on Thursday, April 3, 2025
Data last refreshed on Thursday, April 3, 2025

Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024

Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019

New York Department of State
Data last refreshed on Saturday, October 12, 2024
Data last refreshed on Saturday, October 12, 2024

California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Exxonmobil Oil Corporation.
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 Exxonmobil Oil Corporation and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
Wiki
5
Corporate Records