Search icon

ExxonMobil Oil Corporation

Branch

Company Details

Name: ExxonMobil Oil Corporation
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 21 Sep 1920 (105 years ago)
Branch of: ExxonMobil Oil Corporation, NEW YORK (Company Number 29593)
Identification Number: 000034914
Place of Formation: NEW YORK
Principal Address: 22777 SPRINGWOODS VILLAGE PARKWAY, SPRING, TX, 77389, USA
Purpose: PRODUCTION, TRANSPORTATION, REFINING AND MARKETING OF PETROLEUM AND NATURAL GAS
Fictitious names: Mobil #12005 (trading name, 2001-10-23 - )
Mobil #12010 (trading name, 2001-10-23 - )
Mobil #10216 (trading name, 2001-10-23 - )
Mobil #12004 (trading name, 2001-10-23 - )
Mobil #13098 (trading name, 2001-10-23 - )
Mobil #14831 (trading name, 2001-10-23 - )
Historical names: Standard Oil Company of New York
SOCONY-VACUUM CORPORATION
SOCONY-VACUUM OIL COMPANY, INCORPORATED
SOCONY MOBIL OIL COMPANY, INC.
MOBIL OIL CORPORATION

Industry & Business Activity

NAICS

211120 Crude Petroleum Extraction

This industry comprises establishments primarily engaged in (1) the exploration, development, and/or the production of petroleum from wells in which the hydrocarbons will initially flow or can be produced using normal or enhanced drilling and extraction techniques or (2) the production of crude petroleum from surface shales or tar sands or from reservoirs in which the hydrocarbons are semisolids. Establishments in this industry operate oil wells on their own account or for others on a contract or fee basis. Learn more at the U.S. Census Bureau

Agent

Name Role Address
PRENTICE-HALL CORP SYSTEM Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
ANTONY E PETERS PRESIDENT 22777 SPRINGWOODS VILLAGE PARKWAY SPRING, TX 77389 USA

TREASURER

Name Role Address
DOUGLAS F WEZNIAK TREASURER 22777 SPRINGWOODS VILLAGE PARKWAY SPRING, TX 77389 USA

SECRETARY

Name Role Address
JULIANA L SCHMOKER SECRETARY 22777 SPRINGWOODS VILLAGE PARKWAY SPRING, TX 77389 USA

VICE PRESIDENT

Name Role Address
MATTHEW R CROCKER VICE PRESIDENT 22777 SPRINGWOODS VILLAGE PARKWAY SPRING, TX 77389 USA
KENNETH C DOWD VICE PRESIDENT 22777 SPRINGWOODS VILLAGE PARKWAY SPRING, TX 77389 USA
TANYA J VETTER VICE PRESIDENT 22777 SPRINGWOODS VILLAGE PARKWAY SPRING, TX 77389 USA
MICHAEL P ZAMORA VICE PRESIDENT 22777 SPRINGWOODS VILLAGE PARKWAY SPRING, TX 77389 USA
Z. JOHN ATANAS VICE PRESIDENT 22777 SPRINGWOODS VILLAGE PARKWAY SPRING, TX 77389 USA
BRIAN J CONJELKO VICE PRESIDENT 22777 SPRINGWOODS VILLAGE PARKWAY SPRING, TX 77389 USA
LEN M FOX VICE PRESIDENT 22777 SPRINGWOODS VILLAGE PARKWAY SPRING, TX 77389 USA
LIAM M MALLON VICE PRESIDENT 22777 SPRINGWOODS VILLAGE PARKWAY SPRING, TX 77389 USA
KAREN T MCKEE VICE PRESIDENT 22777 SPRINGWOODS VILLAGE PARKWAY SPRING, TX 77389 USA
JAMES T RITCHIE VICE PRESIDENT 22777 SPRINGWOODS VILLAGE PARKWAY SPRING, TX 77389 USA

CONTROLLER

Name Role Address
BRIAN J CONJELKO CONTROLLER 22777 SPRINGWOODS VILLAGE PARKWAY SPRING, TX 77389 USA

ASSISTANT SECRETARY

Name Role Address
JASON P SIMON ASSISTANT SECRETARY 22777 SPRINGWOODS VILLAGE PARKWAY SPRING, TX 77389 USA

DIRECTOR

Name Role Address
BRIAN J CONJELKO DIRECTOR 22777 SPRINGWOODS VILLAGE PARKWAY SPRING, TX 77389 USA
DOUGLAS F WEZNIAK DIRECTOR 22777 SPRINGWOODS VILLAGE PARKWAY SPRING, TX 77389 USA
ANTONY E PETERS DIRECTOR 22777 SPRINGWOODS VILLAGE PARKWAY SPRING, TX 77389 USA

Events

Type Date Old Value New Value
Name Change 2001-06-19 MOBIL OIL CORPORATION ExxonMobil Oil Corporation
Name Change 1966-05-23 SOCONY MOBIL OIL COMPANY, INC. MOBIL OIL CORPORATION
Name Change 1955-05-02 SOCONY-VACUUM OIL COMPANY, INCORPORATED SOCONY MOBIL OIL COMPANY, INC.
Merged 1934-07-16 STANDARD OIL COMPANY OF NEW YORK, INC. on ExxonMobil Oil Corporation
Name Change 1934-06-13 SOCONY-VACUUM CORPORATION SOCONY-VACUUM OIL COMPANY, INCORPORATED
Name Change 1931-08-03 Standard Oil Company of New York SOCONY-VACUUM CORPORATION

Filings

Number Name File Date
202453162560 Annual Report 2024-04-30
202339113860 Annual Report - Amended 2023-07-06
202334688660 Annual Report 2023-04-30
202325811240 Application for Amended Certificate of Authority 2023-01-06
202216079210 Annual Report 2022-04-28
202191030330 Annual Report 2021-02-13
202034652060 Annual Report 2020-02-19
201986062820 Annual Report 2019-02-06
201858139890 Annual Report 2018-02-13
201734810150 Annual Report 2017-02-27

Date of last update: 07 Apr 2025

Sources: Rhode Island Department of State