...

STATE BOARD OF EQUALIZATION PROPERTY AND SPECIAL TAXES DEPARTMENT

by user

on
Category: Documents
88

views

Report

Comments

Transcript

STATE BOARD OF EQUALIZATION PROPERTY AND SPECIAL TAXES DEPARTMENT
STATE OF CALIFORNIA
BETTY T. YEE
First District, San Francisco
STATE BOARD OF EQUALIZATION
PROPERTY AND SPECIAL TAXES DEPARTMENT
BILL LEONARD
Second District, Ontario/Sacramento
450 N STREET, SACRAMENTO, CALIFORNIA
PO BOX 942879, SACRAMENTO, CALIFORNIA 94279-0061
916 322-2323 z FAX 916 324-2787
MICHELLE STEEL
Third District, Rolling Hills Estates
www.boe.ca.gov
JOHN CHIANG
State Controller
July 22, 2009
STEVE SHEA
Acting Member
Fourth District, Los Angeles
RAMON J. HIRSIG
Executive Director
No. 2009/030
TO COUNTY ASSESSORS AND COUNTY AUDITOR/CONTROLLERS:
LISTING OF STATE ASSESSEES
Enclosed are two listings of 716 companies whose property is subject to ad valorem tax
assessment by the Board of Equalization (Board) for the lien date 2009. The first list is
alphabetical by assessee name. The second list is numerical by assessee SBE number. These
listings are current as of July 21, 2009. The State-Assessed Properties Division groups the
assessees numerically by industry as follows:
Industry
Gas, Electric, Water and Gas Transmission
Local Exchange Telephone Companies
Pipeline Companies
Railcar Maintenance Facilities
Railroad Companies
Electric Generation Facilities
Long Distance Telephone Companies
Wireless Telephone Companies
Radio Common Carrier Companies
Long Distance Telephone Companies
Wireless Telephone Companies
Electric Generation Facilities
Long Distance Telephone Companies
Long Distance Telephone Companies
SBE No.
100
200
400
500
800
1100
2000
2500
3000
7500
D001
E001
P001
Q001
199
399
499
699
899
- 1199
- 2499
- 2999
- 3999
- 8999
- D999
- E999
- P999
- Q999
The property of these companies is subject to state assessment pursuant to section 721 of the
Revenue and Taxation Code and section 19 of Article XIII of the California Constitution. The
Board assesses property in two categories.
The first category includes all property necessary for the mechanical functioning of an
intercounty pipeline, flume, canal, ditch, or aqueduct. The assessees in this category have an
assessee SBE number in the four hundred series (400-499). This category is property specific;
the type of business in which the owner engages is not a determining factor. For pipeline
property, the Board’s jurisdiction does not extend to land interests (fee or easement) or delivery
facilities. For assessees in this group, the Board’s assessment jurisdiction does not extend to
To County Assessors
And County Auditor/Controllers
2
July 22, 2009
personal property unless the personal property is directly related to the proper mechanical
functioning of the pipeline.
The second category of jurisdiction is related to the line of business in which the entity engages.
The Board assesses the property of regulated railway and telecommunication companies,
companies operating private railroad cars on railways in the state, and companies transmitting or
selling gas or electricity. The Board assesses all the California property owned or used by these
assessees. The Board may delegate the assessment authority to a county assessor for property
used but not owned by this type of assessee and for which the county-assessed owner is
responsible for property taxes. When this delegation is made for personal property that is to be
assessed locally, the property is reported on form BOE-600-B to the Board’s State-Assessed
Properties Division. After review, the State-Assessed Properties Division transmits the forms to
the appropriate county assessor.
The enclosed listing of state assessees should be useful when determining whether to assess
property at the county level. Any questions regarding specific Board-assessed properties or
Board assessees should be referred to Ms. Mary L. Tunstall of the State-Assessed Properties
Division at 916-327-2739 or e-mail at [email protected].
Sincerely,
/s/ David J. Gau
David J. Gau
Deputy Director
Property and Special Taxes Department
DJG:ssp
Enclosures
California State Board of Equalization
State-Assessed Properties Division
Listing of State Assessees - Alphabetical
Current as of July 21, 2009
Company Name
SBE
No.
1-800-Reconex, Inc.
P866
360networks (USA) inc.
7779
3U Telecom, Inc.
Q723
800 Response Information Services, LLC Q734
A. R. C. Networks, Inc.
7593
A+ Wireless, Inc.
8010
AboveNet Communications, Inc.
7837
ABS-CBN Telecom North America, Inc.
7581
Access One, Inc.
8035
Access Point, Inc.
P840
Access2Go, Inc.
Q756
Accessible Wireless, LLC
2773
7887
Accessline Communications Corporation
ACN Communications Services, Inc.
Q171
Across the Globe Telecommunications, Inc. 8070
Action Cellular Rent-A-Phone, Inc.
2649
Advanced Tel, Inc.
7952
Advanced Telecom, Inc.
7813
Advantage Telecommunications Corp.
P905
AES Alamitos, LLC
1100
AES Huntington Beach, LLC
1102
AES Placerita, Inc.
1146
AES Redondo Beach, LLC
1101
Affinity Mobile, LLC
D103
Affordable Voice Communications, Inc
P997
Aircell, Inc.
2770
Airespring, Inc.
7959
Airlink Mobile, Inc.
D081
Airnex Communications, Inc.
7769
Alameda Belt Line
0800
Ald Telecom, LLC
Allcom Telink Corporation
Alliance Group Services, Inc.
Alliance Payphone, Inc.
Allstate Communications, Inc.
Almanor Railroad Company
Alpine Natural Gas Operating Company
No. One LLC
Alpine PCS, Inc.
Amercian Fiber Network, Inc.
Q919
8098
Q836
7973
8022
0892
0192
DBA
Care Of
dba Reconex
InfoHighway Communications
Advantage Wireless
Attn: Tax Department
Telecom Compliance Services
ATI
dba: Eschelon Telecom, Inc.
dba: Adv Telecom
dba Trumpet Mobile
Tax Department
Airlink Mobile
c/o Burlington Northern Santa Fe
Tax Dept
c/o Collins Pine Company
2746
Q181
Page 1 of 19
Mailing Address
City
State
Zip Code
P.O. Box 40
867 Coal Creek Circle, Ste 160
1802 N. Carson Street, Ste. 212-2683
200 Church Street
800 Westchester Ave. # 501
5909 NW Expressway, Suite 101
360 Hamilton Avenue, 7th Floor
150 Shoreline Drive
820 W. Jackson Blvd. ,Suite 650
1100 Crescent Green, Suite 109
5909 NW Expressway, Suite 403
100 Via de la Valle, Suite 200
11201 SE 8th Street, Suite 200
32991 Hamilton Court
2540 Corporate Place #B205
3053 Fillmore St. #242
30575 Trabuco Canyon Rd., Ste 200
935 White Plains Road, Suite 203-A
3001 Aloma Avenue, Suite 604
690 North Studebaker Rd
21730 Newland Street
690 N. Studebaker Road
1100 North Harbor Drive
5160 Tennyson Parkway, Suite 1000W
1000 North Main Street
303 So. Technology Court, Building A
6060 Sepulveda Blvd., Ste 220
234 West 12th Avenue
3180 Crow Canyon Place #109
PO Box 961089
Hubbard
Louisville
Carson City
Burlington
Rye Brook
Oklahoma City
White Plains
Redwood City
Chicago
Cary
Oklahoma City
Del Mar
Bellevue
Farmington Hills
Monterey Park
San Francisco
Trabuco Canyon
Trumbull
Water Park
Long Beach
Huntington Beach
Long Beach
Redondo Beach
Plano
Las Cruces
Broomfield
Van Nuys
North Kansas City
San Ramon
Fort Worth
OR
CO
NV
VT
NY
OK
NY
CA
IL
NC
OK
CA
WA
MI
CA
CA
CA
CT
FL
CA
CA
CA
CA
TX
NM
CO
CA
MO
CA
TX
97032
80027
89701
05401
10573
73132
10601
94065-1400
60607
27518
73132
92014
98004
48334
91754
94123-4009
92679-3034
06611
32792
90803
92646
90803
90277
75024
88001-1126
80021
91411-2512
64116
94583
76161-0089
8300 North Hayden Road, Ste. A207
110 E. La Habra Blvd., Suite 100
1221 Post Road East
2337 Foothill Blvd., Suite 812
21621 Nordhoff Street
P.O. Box 796
P.O. Box 550
Scottsdale
La Habra
Westport
LaVerne
Chatsworth
Chester
Valley Springs
AZ
CA
CT
CA
CA
CA
CA
85258
90631
6880
91750
91311
96020
95252
114 North Court, Suite 203
9401 Indian Creek Parkway Suite 140
Gaylord
Overland Park
MI
KS
49735
66210-2007
California State Board of Equalization
State-Assessed Properties Division
Listing of State Assessees - Alphabetical
Current as of July 21, 2009
Company Name
American Messaging Services, LLC
American Phone Services, Corp.
American Telecomms. Systems, Inc.
American Telephone Company LLC
Americatel Corp.
Americom Government Services, Inc.
Ami Communications, Inc.
Anza Electric Cooperative, Inc.
APEX Telecom, Inc.
Applewood Communications Corporation
ARCO Midcon LLC
Aries Network, Inc.
Arizona & California Railroad
Arizona Public Service Company
Asia Talk Telecom, Inc.
Associated Network Partners, Inc.
Association Administrators, Inc.
Astound Broadband LLC
AT&T Communications, Inc.
AT&T Mobility LLC
Atlantic Path 15, LLC
ATMC, Inc.
Azteca Mobile, LLC
Backbone Communications, Inc.
Bandwidth.Com Clec, LLC
BCE Nexxia Corporation
SBE
No.
3002
7975
P606
Q891
P803
7912
Q900
0103
7917
Q876
0462
7964
0899
0191
8007
8086
P611
7832
2310
2606
0156
7950
2781
8031
Q858
8032
DBA
BCN Telecom, Inc.
BetterWorld Telecom, LLC
Biztel, Inc.
BLC Management LLC
Blue Casa Communications, Inc.
Blue Ridge Telecom Systems, LLC
Blythe Energy, LLC
BNSF Railway Company
Q780
Q586 BetterWorld Telecom
Q793
Q833 Mexicall Communications
8027
Q767
1136
0804
Brand X Internet
Bright House Networks Information
Services (California), LLC
Broadband Associates International
Broadband Dynamics, LLC
P913
8048
Care Of
Georgia American Phone Services
c/o Ernst & Young, LLP
dba: Aries Telecommunications
c/o RailAmerica Tax Department
HelloCom
c/o Atlantic Power Management
Nevada ATMC, Inc.
c/o DuCharme, McMillen &
Associates, Inc.
Regulatory Department
c/o Florida Power & Light CTX/JB
c/o Burlington Northern Santa Fe
Tax Dept.
Tax Department
Q849
Q567 Arizona Telephony Brokers
Page 2 of 19
Mailing Address
City
State
Zip Code
PO Box 478
308 Maxwell Rd., Suite 100
4450 Belden Village St NW, STE 602
200 Parkway Dr. South, Ste 102
7361 Calhoun Place, Suite 650
4 Research Way Mail Stop 3-10
1892 E. Fabyan Parkway
P.O. Box 391909
113 10th St.
424 Madison Avenue, Ste 800
PO Box 5015
2101 Empire Ave.
7411 Fullerton Street, Suite 300
P.O. Box 53999, MS 9505
14778 Pipeline Avenue, Suite A
3130 Pleasant Run
180 East Main Street, Suite 230
401 Kirkland Parkplace, Ste 500
One SBC Center, Rm 36-M-01
2700 Watt Avenue, Room 4014
200 Clarendon Street, Floor 25
9045 Haven Ave., Suite 106
9300 W. 110th St., Suite 160
550 South Hope St., Suite 1050
4001 Weston Parkway, Ste 100
20830 N. Tatum Blvd, Ste 240
Colleyville
Alpharetta
Canton
Hauppauge
Rockville
Princeton
Batavia
Anza
Oakland
New York
Buena Park
Burbank
Jacksonville
Phoenix
Chino Hills
Springfield
Smithtown
Kirkland
St. Louis
Sacramento
Boston
Rancho Cucamonga
Overland Park
Los Angeles
Cary
Phoenix
TX
GA
OH
NY
MD
NJ
IL
CA
CA
NY
CA
CA
FL
AZ
CA
IL
NY
WA
MO
CA
MA
CA
KS
CA
NC
AZ
76034
30004
44718
11788
20855
08540-6684
60510
92539-1909
94607
10017
90622
91504
32256
85072
91709
62711
11787
98033
63101
95821-6236
02116
91730
66210
90071
27513
85050
550 Hills Drive
11951 Freedom Dr, 13th Floor
2331 W. Lincoln Avenue
11121 Highway 70, Suite 202
10 East Yanonali Street
4380 Boulder Highway
700 Universe Blvd.
PO Box 961089
Bedminster
Reston
Anaheim
Arlington
Santa Barbara
Las Vegas
Juno Beach
Fort Worth
NJ
VA
CA
TN
CA
NV
FL
TX
07921
20190
92801
38002
93101
89121
33408
76161-0089
927 6th St #4
5000 Campuswood Drive
Santa Monica
East Syracuse
CA
NY
90403
13057
4120 Douglas Blvd, Ste 306-200
8757 E. Via De Commercio, 1st Floor
Granite Bay
Scottsdale
CA
AZ
95746
85258-3359
California State Board of Equalization
State-Assessed Properties Division
Listing of State Assessees - Alphabetical
Current as of July 21, 2009
Company Name
SBE
DBA
No.
Broadview Acquistion Corporation
Q500 Broadview Net Plus
Broadview Networks, Inc.
Q413
Broadweave Networks Of California, LLC Q829
BT Americas Inc.
7758
Budget Call Long Distance, Inc.
7585
Budget Prepay, Inc.
Q485
Bullseye Telecom, Inc.
Q521
Business Discount Plan, Inc.
7632
Business Network Long Distance, Inc.
Q606
Cable and Wireless Americas Operations, 8005
Inc.
Cabrillo Power I LLC
1106
Cabrillo Power II LLC
1107
CA-CLEC LLC
8037 Crown Castle Solutions Corp.
Caithness Blythe II, LLC
1149
Calaveras Telephone Company
0210
California Alliance Telecard, Inc.
Q899
California Calling 10, LLC
Q823
California Gas Gathering, Inc.
0478
0810
California Northern Railroad
California RSA #4 Partnership
2669 dba Verizon Wireless
California RSA No. 3 Limited Partnership 2668 dba Golden State Cellular
California Rural Service Area #1, Inc.
2671 dba: US Cellular
Call America, Inc.
7949
Call Plan USA California, Inc.
Q598
CallTower, Inc.
7960
Calmtel USA, Inc.
8066
CALNEV Pipe Line LLC
0402
Cal-Ore Communications, Inc.
8079
Cal-Ore Long Distance
Q327
Cal-Ore Telephone Co.
0328
Calpine Construction Finance Company, LP 1132
CalTel Long Distance
Q321
Carrizo Gorge Railway, Inc.
0819
Cause Based Commerce, Inc.
Q795 The Sienna Group
Cbeyond Communications, LLC
8049
Ccg Communications LLC
Q766
CCG Communications, LLC
8087 dba: Veroxity Technology Partners
CCI Communications Specialists Inc.
7635 dba: CCI Telecommunications
CCI Network Services, LLC
Q796
CCT Telecommunications, Inc.
7690
Care Of
c/o Tax Department
Tax Department
Mailing Address
800 Westchester Avenue, Suite N501
800 Westchester Avenue
10813 S. River Front Parkway, #500
11440 Commerce Park Drive
225 Kenneth Drive
1325 Barksdale Blvd., Ste 200
25900 Greenfield Road, Suite 330
One World Trade Center, Suite 800
1400 Sixteenth St, Ste 400
20110 Ashbrook Place, Suite 170
211 Carnegie Center
211 Carnegie Center
2000 Corporate Drive
565 Fifth Ave., 29th Floor
Caithness Corporation
P.O. Box 37
601 Gateway Blvd.
200 Executive Way
2981 Gold Canal Drive
c/o RailAmerica Tax Department
7411 Fullerton Street, Suite 300
PO Box 7028
P. O. Box 2607
PO Box 31369
1121 Waterloo Road
PMB 835,515 E Carefree Hwy
5 Thomas Mellon Circle # 305
3660 Wilshire Blvd., Suite 407
c/o Kinder Morgan Energy Partners, 1100 Town & Country Road
L.P.
719 W. Third Street
c/o Moss Adams LLP
3121 W. March Ln Suite 100
PO Box 847
717 Texas Avenue
c/o Calpine Corporation
PO Box 37
2295 Flechter Parkway, Suite 101
6460 Harrison Avenue, Suite 302
Ryan
100 Congress Avenue, Suite 1900
321 Walnut Street, Suite 170
100 Crosby Drive, Suite 301
4120 Douglas Blvd., #306-360
155 North 400 West, Suite 100
1106 E. Turner Road, Ste A
Attn: Tax Department
Attn: Tax Department
Page 3 of 19
City
State
Zip Code
Rye Brook
Rye Brook
South Jordan
Reston
Rochester
Bossier City
Oak Park
Long Beach
Denver
Ashburn
NY
NY
UT
VA
NY
LA
MI
CA
CO
VA
10573
10573
84095
20191
14623
71111
48237
90831
80202
20147
Princeton
Princeton
Canonsburg
New York
Copperopolis
South San Francisco
Ponte Verdra
Rancho Cordova
Jacksonville
Bedminster
Oakhurst
Chicago
Stockton
Phoenix
San Francisco
Los Angeles
Orange
NJ
NJ
PA
NY
CA
CA
FL
CA
FL
NJ
CA
IL
CA
AR
CA
CA
CA
08540
08540
15317
10017
95228-0037
94080
32082
95670
32256
07921-7028
93644
60631-0369
95205
85085-8839
94134
90010
92868
Dorris
Stockton
Dorris
Houston
Copperopolis
El Cajon
Cincinnati
Austin
Newton
Bedford
Granite Bay
Salt Lake City
Lodi
CA
CA
CA
TX
CA
CA
OH
TX
MA
MA
CA
UT
CA
96023
95219
96023-0847
77002
95228
92020-2140
45247
78701
02460
01730
95746
84103
95240
California State Board of Equalization
State-Assessed Properties Division
Listing of State Assessees - Alphabetical
Current as of July 21, 2009
Company Name
Cebridge Telecom CA, LLC
Cellco Partnership
Cellular Systems International
Centergistic Solutions, Inc.
Central California Traction Company
Central Oregon & Pacific Railroad
Centurytel Long Distance, Inc.
CenturyTel of Eastern Oregon, Inc.
Champion Broadband California, LLC
Channel Islands Telephone Company
Charter Fiberlink CA-CCO, LLC
Chevron Pipeline Company
Chevron U.S.A., Inc.
Chevron USA, Inc.
China Telecom (Americas) Corporation
Cimco Communications, Inc.
Cincinnati Bell Any Distance, Inc.
Citizens Telecommunications Company of
California, Inc.
City of Riverside
Clear World Communications Corporation
Cleartel Telecommunications, Inc.
CloseCall America, Inc.
CMTel (USA) LLC
Coast Belle Rail Corporation
Coast International, Inc.
Coast To Coast Cellular, Inc.
Cogent Communications of California, Inc.
Comcast Business Communications, Inc.
Commpartners, LLC
Communication Impact, Inc.
Communications Brokers & Consultants,
Inc.
Communications Network Billing, Inc.
Competitive Communications, Inc.
Comtech21, LLC
Comtel Telecom Assets LP
Connect Paging, Inc.
ConnectTo Communications, Inc.
ConocoPhillips Company
SBE
DBA
No.
Q797 Cebridge Connections
2559 dba Verizon Wireless
2652
7756
0818
0802
Q014
0202 Centurytel
7910
Q878
8061
0479
0429
0476
8015
P616
2470
0284
0408
7993
Q069
Q310
7990
0869
2399
D106
Q537
Q565
Q648
Q349
7645
Care Of
Tax Department
c/o Burlington Northern Santa Fe
Tax Dept.
c/o RailAmerica Tax Department
Rash and Associates, LLP
c/o Duff & Phelps, LLC
Chevron Services Company
c/o Chevron Services Company
c/o Property Tax Department
Tax Department
Frontier Communications Corp.
City Hall, Property Management
Now Communications
dba: Santa Maria Valley Railroad
dba Comcast Long Distance
c/o Property Tax
Corporate Business Communication Dial
411
Q744
7874
Q284
8060
Q853 dba: Get A Phone
8065
0467
c/o Meritax, LLC
Page 4 of 19
Mailing Address
City
State
Zip Code
12444 Powerscourt Drive, Suite 140
PO Box 7028
607 So. State St.
505 N. Euclid Avenue, Suite 480
PO Box 961089
St. Louis
Bedminster
Jerseyville
Anaheim
Fort Worth
MO
NJ
IL
CA
TX
63131
07921-7028
62052
92801-5507
76161-0089
7411 Fullerton Street, Suite 300
PO Box 260888
P.O. Box 260888
13710 Struthers Road, Suite 120
3802 Rosecrans St., Ste 485
12405 Powerscourt Drive
P.O. Box 285
P.O. Box 285
PO Box 285
607 Herndon Parkway, Suite 201
1901 South Meyers Road, Suite 700
201 East Fourth Street, Room 102-840
Three High Ridge Road
Jacksonville
Plano
Plano
Colorado Springs
San Diego
St. Louis
Houston
Houston
Houston
Herndon
Oakbrook Terrace
Cincinnati
Stamford
FL
TX
TX
CO
CA
MO
TX
TX
TX
VA
IL
OH
CT
32256
75026-0888
75026-0888
80921
92110
63131-3674
77001
77001
77001
20170
60181-5211
45202
06905
3900 Main Street
3501 S. Harbor Blvd.
12124 High Tech Avenue, Suite 100
101 Log Canoe Circle
700 South Flower Street, Suite 750
PO Box 5665
14303 W. 95 Street
1910 Minno Drive, Suite 210
1015 31st Street NW
PO Box 173838
3291 North Buffalo Drive, Ste 150
1465 Manzanita Ave.
23939 Ventura Blvd.
Riverside
Santa Ana
Orlando
Stevensville
Los Angeles
Santa Maria
Lenexa
Johnstown
Washington
Denver
Las Vegas
Chico
Calabasas
CA
CA
FL
MD
CA
CA
KS
PA
DC
CO
NV
CA
CA
92522
92704
38217
21666
90017
93456-5665
66215
15905
20007
80217-3838
89129
95926
91302
895 Dove Street, 3rd Floor
3751 Merced Drive, Suite A
One Barnes Park South
14800 Landmark Blvd. #550
5909 NW Expressway, Suite 101
555 Riverdale Drive, Suite A
1232 Park Street, Suite 300
Newport Beach
Riverside
Wallingford
Dallas
Oklahoma City
Glendale
Paso Robles
CA
CA
CT
TX
OK
CA
CA
92660
92503
06492
75254
73132
91204
93446
California State Board of Equalization
State-Assessed Properties Division
Listing of State Assessees - Alphabetical
Current as of July 21, 2009
Company Name
ConocoPhillips Pipe Line Company
Consumer Cellular, Inc.
Consumer Telcom, Inc.
Conterra Ultra Broadband LLC
Convergia, Inc.
Conversant Technologies
Cooperative Communications, Inc.
Cosmobridge America, Inc.
Cost Plus Communications, LLC
Covad Communications Company
Covista, Inc.
Cox California Telecom, LLC
CPN Pipeline Company
CPN Pipeline Company
CPN Pipeline Company
Creative Interconnect Communications,
LLC
Credit Union Wireless
Credo Mobile, Inc.
Cricket Communications, Inc.
Crimson California Pipeline L.P.
CSP Telecom Inc.
CTC Communciations Corp.
Current Communications Of Ca, L.P.
Custom Network Solutions, Inc.
Custom Switching Technologies, Inc.
Custom TeleConnect, Inc.
Cybernet Communications Inc.
Cypress Communications Operating Co.,
Inc.
D & N Tel, LLC
Dancris Telecom, LLC
Dar Communications Corporation
DCT Telecom Group, Inc.
Delta Energy Center, LLC
Deltacom, Inc.
Deltacom, Inc.
DelTel, Inc.
Devine Communications
Dial Long Distance, Inc.
SBE
No.
0480
D074
7940
8089
Q593
DBA
Q550
Q627
8085
Q840
7706
7539
7640 dba: Cox Communications
0406 dba Calpine Pittsburg, Inc.
0428
0484 dba Calpine Pipeline Company
8003
D107
D048
2762
0490
Q650 CSTI
7682 fka Computer Telephone Corp.
Q885 Current Group, Llc
P621
8001
7651
7516
8072
Q896
7712
Q746
Q653
1128
D119
Q728
8011 PBNext
Q864
8100
Care Of
c/o ConocoPhillips Company
Attn: Property Tax Department
c/o Tax Department
c/o K.E. Andrews & Co.
c/o K.E. Andrews & Co.
c/o K. E. Andrews & Co.
c/o Tax Supervisor
Thompson Hine, LLC
c/o Calpine Corporation
Page 5 of 19
Mailing Address
City
State
Zip Code
PO Box 1539
7204 SW Durham Rd., Suite 300
701 North Green Valley Parkway, Ste 200
2101 Rexford Road, Suite 200E
237 Hymus Blvd
Paso Robles
Portland
Henderson
Charlotte
Pointe Claire
CA
OR
NV
NC
QC
PO Box 865081
210 Clay Ave.
7001 Village Drive, Suite 250
107 W. Michigan Avenue, 4th Floor
2220 O'Toole Ave.
4803 Highway 58
1400 Lake Hearn Drive
1900 Dalrock Road
1900 Dalrock Road
1900 Dalrock Road
PO Box 628
Plano
Lyndhurst
Buena Park
Kalamazoo
San Jose
Chattanooga
Atlanta
Rowlett
Rowlett
Rowlett
Shingle Springs
TX
NJ
CA
MI
CA
TN
GA
TX
TX
TX
CA
93447
97224
89014
28211
H9R 5C7
Canada
75086-5081
07011
90621
49007
95131
37416
30319
75088
75088
75088
95682
451 Division Street, NE
101 Market St., Ste 700
10307 Pacific Center Court
410 17th Street, Ste 1010
27251 SR 54, Suite B14
100 Chestnut Street, Suite 600
220 Kenneth Drive
210 Route 4 East, Suite 102
508 E. Grand Ave.
6242 West Desert Inn Road
10390 Santa Monica Blvd., Ste 100
3555 Timmons Lane, Suite 1100
Salem
San Francisco
San Diego
Denver
Wesley Chapel
Rochester
Rochester
Paramus
Arroyo Grande
Las Vegas
Los Angeles
Houston
OR
CA
CA
CO
FL
NY
NY
NJ
CA
NV
CA
TX
97301
94105
92121
80202
33544
14604
14623
07652
93420
89146
90025-5093
77027
21847 Vintage St.
6900 East Camelback Rd., Suite 1003
1920 N Street Northwest, Suite 800
27877 Clemens Road
717 Texas Avenue
7037 Old Madison Pike
7037 Old Madison Pike, Ste 400
25531 Commercentre Drive, Suite 250
2024 Divisadero, Suite 1
762 West Ventura Blvd.
Chatsworth
Scottsdale
Washington
Westlake
Houston
Huntsville
Huntsville
Lake Forest
San Francisco
Camarillo
CA
AZ
DC
OH
TX
AL
AL
CA
CA
CA
91311
85251
20036
44145
77002
35806
35802
92630
94115
93010
California State Board of Equalization
State-Assessed Properties Division
Listing of State Assessees - Alphabetical
Current as of July 21, 2009
Company Name
Dialaround Enterprises, Inc.
Dial-Around Telecom, Inc.
Dialink Corporation
Digital Communications Network, Inc.
digizip.com, Inc.
DMR Communications, Inc.
Dollar Phone Corp.
dpi Teleconnect, LLC
DSLnet Communications, LLC
Ducor Telephone Company
Dynalink Communications, Inc.
Dynegy Morro Bay, LLC
Dynegy Moss Landing, LLC
Dynegy Oakland, LLC
Dynegy South Bay, LLC
EAS Communication, Inc.
Easton Telecom Services, LLC
Eblc Telecom, Inc
Econocall, Inc.
Economy Telephone, Inc.
Edison Carrier Solutions
SBE
No.
Q388
Q655
2437
2602
Q483
8041
Q799
Q122
7926
0228
Q889
1104
1103
1105
1118
7859
Q597
Q877
Q455
2403
7997
DBA
Effective Nutrition Systems, Inc.
Ekit.Com, Inc.
El Paso Natural Gas Company
El Segundo Power LLC
Electric Lightwave, LLC
Elk Hills Power, LLC
Embarq Communications, Inc.
Empire One Telecommunications, Inc.
Encompass Communications, LLC
Enhanced Communications Group, LLC
Enhanced Communications Network, Inc.
Entrix Telecom, Inc.
Equilon Enterprises LLC
Equivoice, LLC
Ernest Communications, Inc.
Esodus Communications, Inc.
Euro Connect, Inc.
Evercom Systems, Inc.
Everything Wireless, LLC
Q917 Effective Network Systems
8102
0197
1110
2430
1126
Q783
P630
Q287
Q119
7955 dba: Asian American Association
Q596
0432 dba: Shell Oil Products US
Q659
P928
Q661
Q742
7580
2681
Care Of
Dynegy, Inc.
Dynegy, Inc.
Dynegy, Inc.
Dynegy, Inc.
c/o: Southern California Edison Co.
c/o Property Tax Department
Attn: Tax Department
The Valuation Group, Inc.
c/o Tax Department
c/o Tax Department - Property
Tax Department
Page 6 of 19
Mailing Address
30-50 Whitestone Expressway, 4th Floor
1075 Rosewood Drive
1660 S. Amphlett Blvd., Ste 314
PO Box 10600
168 Irving Avenue, Ste 302
1841 Rainbow Dr.
232 Broadway
2997 LBJ Freeway #225
50 Barnes Park North, Suite 104
P. O. Box 42230
1850 48th Street
133 South 4th Street, Suite 306
133 South 4th Street, Suite 306
133 South 4th Street, Suite 306
133 South 4th Street, Suite 306
2121 West Mission Road, Suite 308
Summit II - Unit A 3046 Brecksville Rd
18343 Gale Avenue
177 Parkside Drive
6725 Convoy Court
2244 Walnut Grove Avenue,
QUAD 2-D,G.O. #1
1481 Paso De Las Flores
27 Drydock Avenue, 5th Floor
P.O. Box 1087
211 Carnegie Center
935 White Plains Road, Suite 203-A
101 Ash Street HQ07
5454 W 110 Th Street
55 Washington Street
119 W. Tyler Suite #286
312 South East Delware
PO Box 6788
520 Broad St
P.O. Box 4369
PO Box 7300
5275 Triangle Parkway, Suite 150
1020 Spruce Drive
29777 Telegraph Road, Suite 2417
14651 Dallas Parkway Suite 600
1310 Westwood Blvd.
City
State
Zip Code
Flushing
Grapevine
San Mateo
Canoga Park
Port Chester
Santa Ana
Brooklyn
Dallas
Wallingford
Bakersfield
Brooklyn
Springfield
Springfield
Springfield
Springfield
Alhambra
Richfield
City Of Industry
Union
San Diego
Rosemead
NY
TX
CA
CA
NY
CA
NY
TX
CT
CA
NY
IL
IL
IL
IL
CA
OH
CA
NJ
CA
CA
11354
76051
94402-2526
91309
10573
92705
11211
75234
06492
93384-2230
11204
62701-1232
62701-1232
62701-1232
62701-1232
91803
44286
91748
07083
92111
91770
Encinitas
Boston
Colorado Springs
Princeton
Trumbull
San Diego
Overland Park
Brooklyn
Longview
Bartlesville
Rosemead
Newark
Houston
Algonquin
Norcross
Belleair Beach
Southfield
Dallas
Los Angeles
CA
MA
CO
NJ
CT
CA
KS
NY
TX
OK
CA
NJ
TX
IL
GA
FL
MI
TX
CA
92024
02210
80944
08540
06611
92101
66211
11201
75601
74003
91770
07102
77210-4369
60102
30092
33786
48034
75254
90024
California State Board of Equalization
State-Assessed Properties Division
Listing of State Assessees - Alphabetical
Current as of July 21, 2009
Company Name
SBE
DBA
No.
Excite Telecom
Q880
Express Telecommunications Network LLC Q909
Extenet Systems (California) LLC
8093
Ezequiel Guido
8062 E Marketing
FairCall Corporation
P631
FastBlue Communications, Inc.
8101
Fiber Data Systems
2498
Fibernet Inc.
2499
Fiberride, Inc.
7929
First Choice Technology, Inc.
Q759
First Communications, LLC
Q628
First Point Telecom, LLC
8053
Fisher Wireless Services, Inc.
2760
Fones 4 All Corporation
7868
Foresthill Telephone Co.
0235
France Telecom Corporate Solutions, LLC 8009
Franz, Inc.
Q398 Telelight Inc.
Freedom Telecommunications, Inc.
Q914
Fresno Mobile Radio, Inc.
3039
Fresno MSA Limited Partnership
2552 dba Verizon Wireless
Frontier Communications of America, Inc. 7512
G2 Solutions, LLC
G2G Telecom, Inc.
GATX Corporation
Gilroy Energy Center, LLC
Global Capacity Group, Inc.
Global Connection Inc. Of America
Global Crossing North American Networks,
Inc.
Global Crossing Telecommunications, Inc.
Global Internetworking, Inc.
Global NAPs California Inc
Global Phone Corp.
Global Tech Telecommunications, Inc
Global Tel*Link Corporation
8000
8054
0503
1129
Q737
Q765
7536
Global Telecom LLC
Global Telecom System, Inc
Global Touch Telecom, Inc.
Globalcom, Inc.
8092
Q894
8019
P933
2207
Q501
Q252
Q667
Q879
7988
Care Of
c/o Citizens Communications
Company
c/o Tax Department
c/o Calpine Corporation
c/o Property Tax Department
c/o Property Tax Department
Thomson Reuters Property Tax
Services
Tax Department
Page 7 of 19
Mailing Address
City
State
Zip Code
10800 Sikes Place, Suite 240
4940 N. Cedar Avenue
3030 Warrenville Road, Suite 340
9216 Berwyn Way
101 SE 6th Avenue, Suite D
1900 Main Street, Suite 125
203 Bellefontaine St.
PO Box 83091067
9 Marconi
601 North Orlando Avenue, Suite 211
3340 West Market St
5366 SW 33rd Way
14530 South Commercial
6320 Canoga Ave., Suite #650
811 So. Madera Ave.
13775 McLearen Road, Mailstop 1100
3347 St. Vincent Place
4505 Glencoe Avenue
160 North Broadway
PO Box 7028
Three High Ridge Park
Charlotte
Fresno
Lisle
Windsor
Delray Beach
Irvine
Pasadena
Sioux Falls
Irvine
Maitland
Akron
Fort Lauderdale
Blythe
Woodland Hills
Kerman
Oak Hill
Boulder
Marina Del Rey
Fresno
Bedminster
Stamford
NC
CA
IL
CA
FL
CA
CA
SD
CA
FL
OH
FL
CA
CA
CA
VA
CO
CA
CA
NJ
CT
28277
93726
60532
95492
33483
92614
91105
57186
92618
32751
44333
33312
92225
91367
93630
20171
80301
90292
93701
07921-7028
06905
1475 Powell St., Ste 202
9191 Bolsa Avenue, Suite 214
222 West Adams
717 Texas Avenue
5909 NW Expressway, Suite 403
3957 Pleasantdale Road
225 Kenneth Drive
Emeryville
Westminster
Chicago
Houston
Oklahoma City
Atlanta
Rochester
CA
CA
IL
TX
OK
GA
NY
94608
92683-5561
60606-5314
77002
73132
30340
14623
225 Kenneth Drive
8484 Westpark Dr., Suite 720
10 Merrymount Road
137 North Washington St., Suite 200
1040 S Milwaukee Ave, Ste 205
PO Box 460049
Rochester
McLean
Quincy
Falls Church
Wheeling
Houston
NY
VA
MA
VA
IL
TX
14623
22102
02169
22046
60090
77056
1936 Saleroso Drive
917 W. Washington Blvd
1999 Avenue of the Stars, Suite 1100
200 E. Randolph Street, 23rd Floor
Rowland Heights
Los Angeles
Los Angeles
Chicago
CA
CA
CA
IL
91748
90015
90067
60601-6434
California State Board of Equalization
State-Assessed Properties Division
Listing of State Assessees - Alphabetical
Current as of July 21, 2009
Company Name
Globalstar USA, LLC
Globe Wireless, LLC
Go Solo Technologies, Inc.
Gold Line Telemanagement, Inc.
SBE
No.
2772
2368
Q238
Q474
DBA
Golden State Water Company
Granite Communications LLC
Great America Networks, Inc.
Greenfield Communications, Inc.
GTE.NET LLC
GWF Energy, LLC - Hanford
GWF Energy, LLC - Henrietta
GWF Energy, LLC - Tracy
Happy Valley Telephone Company
High Desert Power Trust 2000-A
High Sierra Mobilfone
Homestake Mining Company of California
Hornitos Telephone Company
Hypercube LLC
Ibasis Retail, Inc.
Ibfa Acquisition Company, LLC
IDT America, Corp.
IDT Spectrum
Independent Telecommunications Systems,
Inc.
Indigo Generation LLC
Inetworks Group, Inc.
Infotech Telecommunications & Network,
Inc.
Infotelecom, LLC
Inland Empire Energy Center, LLC
0101
Q672
Q480
8004
7871 Verizon Online
1122
1123
1124
0240
1127
3342
0410
0239
8046
Q873
Q776
7947
8045
Q618 ITS Communications; IXC Direct
Integrated Services Inc.
Integrated Telecommunications, Inc.
Integrated Telemanagement Services, Inc.
Intelletrace, Inc.
Intellicall Operator Services, Inc.
Intelsat Global Service Corporation
Interatel, LLC
Intermetro Communications, Inc.
Inter-Tel Netsolutions, Inc.
Q861
Q677
7638 Omnicom
8051
2329
7969
Q802
8044
2381
Care Of
c/o Layne Birdwell & Associates
Attn: Tax Department
BTI Communications Group, Ltd.
c/o McLaughline Mine
Property Tax Services Group
Property Tax Services Group
Mailing Address
Zip Code
Milpitas
Bryan
Saint Petersburg
Richmond Hill
CA
TX
FL
ON
630 E. Foothill Blvd.
100 Newport Ave. Ext.
15700 W 103rd Street Suite 110
34112 Violet Lantern, Suite C
PO Box 152206, MC SVIE5086
4300 Railroad Ave.
4300 Railroad Ave.
4300 Railroad Ave.
525 Junction Road
1044 N 115th Street, Suite 400
2314 Loch Lomond
26775 Morgan Valley Road
525 Junction Road
3200 W. Pleasant Run Rd., Suite 260
20 Second Avenue
1850 Howard Street, Unit C
1020 N. Portland Ave.
1020 N. Portland Ave.
4079 Park East Court
San Dimas
Quincy
Lemont
Dana Point
Irving
Pittsburg
Pittsburg
Pittsburg
Madison
Omaha
Bishop
Lower Lake
Madison
Landcaster
Burlington
Elk Grove Village
Gilbert
Gilbert
Grand Rapids
CA
MA
IL
CA
TX
CA
CA
CA
WI
NE
CA
CA
WI
TX
MA
IL
AZ
AZ
MI
95035
77805-4907
33716
L4B 1B4
Canada
91773-1212
02171
60439
92629
75015-2206
94565
94565
94565
53717
68154
93514
95457
53717
75146
1803
60007
85234
85234
79412
Los Angeles
Chicago
San Luis Obispo
CA
IL
CA
90071
60606
93401
Cleveland
Scottsdale
OH
AZ
44115
85261-4900
Northbrook
Syosset
Simi Valley
Novato
Ponte Vedra Beach
Washington
Pleasanton
Simi Valley
Phoenix
IL
NY
CA
CA
FL
DC
CA
CA
AZ
60062
11791
93063
94949
32082
20008-3006
94588
93065
85040
c/o Diamond Generating Corporation 333 South Grand Ave., Suite 1570
125 S. Wacker Drive, Suite 2510
725 Evans Road
Q772
1148
Thomson Reuters, Inc.
Page 8 of 19
State
461 S. Milpitas Blvd.
PO Box 4907
10701 Danka Way North, Suite 100
180 West Beaver Creek Road
1141
Q911
7872
Telecom Compliance Services
City
1228 Euclid Avenue, Suite 390
Property Tax Service,
PO Box 4900 Dept-201
5 Revere Drive, Suite 200
6851 Jericho Turnpike, Suite 190
4100 Guardian St., Ste 110
448 Ignacio Blvd., Suite 222
5000 Sawgrass Village Circle, Suite 30
3400 International Drive, NW
5724 W. Las Positas Blvd., Suite 110
2685 Park Center Drive, Bldg. A
4310 E. Cotton Center Blvd., Suite A100
California State Board of Equalization
State-Assessed Properties Division
Listing of State Assessees - Alphabetical
Current as of July 21, 2009
Company Name
Intouch America, Inc.
IP Networks, Inc.
IPC Network Services, Inc.
Irridigital, LLC
Iti Inmate Telephone, Inc.
i-wireless, LLC
James R. McKeown
Janaslani Enterprises, LLC
Kajeet, Inc.
KDDI America, Inc.
Kerman Telephone Co.
KermanTel Long Distance
Kern River Gas Transmission Company
Kings County Canal Company
Koncept International, Inc.
KT America, Inc.
La Paloma Generating Company, LLC
Larkspur Energy LLC
LCR Communications, LLC
LCR Services, Inc.
LDC Telecommunications, Inc.
Leading Edge Communications, LLC
Least Cost Routing, Inc.
Legacy Long Distance International, Inc.
Legent Communications Corporation
Level 3 Communications, LLC
Lightyear Network Solutions, LLC
Line Systems, Inc.
LiveTV Airfone, Inc.
Local Exchange Technologies, LLC
Local Fiber, LLC
Locus Telecommunications, Inc.
Lodi Gas Storage, LLC
Logical Telecom, Lp
Long Beach Generation LLC
Long Distance Access, Inc.
Long Distance Consolidated Billing Co.
Long Distance of Michigan, Inc.
Long Distance Savings Solutions, LLC
Looking Glass Networks, Inc.
Los Angeles SMSA Ltd., Partnership
SBE
No.
2658
7995
8029
2763
Q915
2780
3434
8088
D113
7766
0246
7824
0188
0412
8073
7781
1112
1142
Q729
7983
7609
7981
7644
7699
7978
7761
7527
Q680
8103
Q529
7976
8017
0198
Q804
1111
Q860
Q341
P652
Q805
7861
2532
DBA
Care Of
Mailing Address
18533 Ventura Blvd., Suite 204
PO Box 192366
Harborside Financial Center Plaza 10 1500 Plaza Ten, 15th Floor
8712 Pendleton Drive
4200 Industrial Park Drive
One Levee Way, Suite 3104
The Radio Shop
3834 Sunwood Drive
210 N Glenoaks Blvd., Suite B
7101 Wisconsin Avenue, Suite 111
825 3rd Ave., 3rd Floor
811 So. Madera Ave.
7447 N. Palm Bluff #101
c/o Tax Department
PO Box 71400
P.O. Box 877
625 Fair Oaks Avenue, Suite 383
3435 Wilshire Blvd. #2160
1331 Lamar St., Ste 650
c/o Diamond Generating Corporation 333 South Grand Ave., Suite 1570
100 W. Big Beaver Rd., Ste 200
dba: LCR/Premysis Technologies
1650 South Amphlett Blvd., Ste 210
c/o InterControllers, Inc.
10012 N. Dale Mabry Hwy, Ste 215
1911 Palomar Oaks Way, Suite 100
7901 Jones Branch Drive, Suite 900
10833 Valley View St., Ste 150
21084 Bake Parkway, Suite 108
1025 Eldorado Blvd.
1901 Eastpoint Parkway
1645 West Chester Pike, Suite 200
700 S. Babcock Street, Suite 300
c/o Property Tax Department
Global Voice and Data
PO Box 28603
570 Lexington Ave 3rd Floor
111 Sylvan Ave.
5 Tek Park, 9999 Hamilton Blvd.
1920 S. Main Street, Suite 271
211 Carnegie Center
Attn: Tax Department
7300 Hudson Blvd N. Suite 265
20 West Washington St., Suite 6A
dba LDMI Telecommunications Fonetel Intax
PO Box 54288
717 S. Wells, Suite 700
1025 Eldorado Blvd.
dba Verizon Wireless
PO Box 7028
Page 9 of 19
City
Tarzana
San Francisco
Jersey City
Granite Bay
Altoona
Newport
Redding
Burbank
Bethesda
New York
Kerman
Fresno
Salt Lake City
Corcoran
South Pasadena
Los Angeles
Houston
Los Angeles
Troy
San Mateo
Tampa
Carlsbad
McLean
Cypress
Lake Forest
Broomfield
Louisville
West Chester
Melbourne
San Jose
New York
Englewood Cliffs
Breinigsville
Mcallen
Princeton
Oakdale
Clarkston
Lexington
Chicago
Broomfield
Bedminster
State
CA
CA
NJ
CA
PA
KY
CA
CA
MD
NY
CA
CA
UT
CA
CA
CA
TX
CA
MI
CA
FL
CA
VA
CA
CA
CO
KY
PA
FL
CA
NY
NJ
PA
TX
NJ
MN
MI
KY
IL
CO
NJ
Zip Code
91356
94119-2366
07311
95746
16602
41071
96002-4902
91502
20814
10022
93630
93711
84171-0400
93212
91030
90010
77010
90071
48084
94402
33618
92008
22102-3316
90630-5040
92630
80021
40223
19382
32901
95159
10022
07632
18031
78503
08540
55128
48346
40555
60607
80021
07921-7028
California State Board of Equalization
State-Assessed Properties Division
Listing of State Assessees - Alphabetical
Current as of July 21, 2009
Company Name
SBE
DBA
No.
Los Esteros Critical Energy Facility LLC
1143
Lucky Communications, Inc.
8006
Madera Radio Dispatch, Inc.
3362
MasterCall Communications, Inc.
Q730
Matrix Telecom, Inc.
2383
McBlue Telecom, Inc.
7938
MCC Telephony Of The West, Inc
Q828 Mediacom Communications Corp
McCloud Railway Company
0883 a subsidiary of 4-Rails, Inc.
McGraw Communications
Q515
MCI Communications Services, Inc.
2274
MCI Metro Access Transmission Services, 2372
LLC
McLeodUSA Network Services, Inc.
7914
Mendocino Railway
0815
Mercury Telecom, Inc.
8028
Metcalf Energy Center, LLC
1133
MetroPCS California, LLC
2733
Metropolitan Telecommunications of CA, Q373 Met Tel
Inc.
MG, LLC
D087
MGEN Services Corporation
7777
Midwestern Telecommunications, Inc.
Miracle Communications, Inc
Mirant Delta, LLC
Mirant Potrero, LLC
Mission Telecom, Inc.
MMG Holdings, Inc.
Mobilephone of Humboldt, Inc.
Modesto & Empire Traction Company
Modoc Northern Railroad Company
Mohave Cooperative Services, Inc.
Mojave Pipeline Company
Momentum Telecom, Inc.
Mountain Utilities, LLC
Mountainview Power Company, L.L.C.
Q304
8036
1109
1108
8040
Q807
3005
0850
0821
P944
0187
Q912
0185
1119
Movida Communications, Inc.
Multiline Long Distance, Inc.
Myatel Corporation
2778
Q837
Q784
Care Of
c/o Calpine Corporation
Tax Department
Property Tax Department
c/o Calpine Corporation
Fidelity National Financial, Inc.
Tax Department
c/o Property Tax Dept.
Page 10 of 19
Mailing Address
City
State
Zip Code
717 Texas Avenue
1028 Mission St.
P.O. Box 28
50 Broadway, Ste 1109
7171 Forest Lane, Suite 700
28720 Roadside Drive, Suite 335
100 Crystal Run Road
P.O. Box 1500
228 East 45th Street, 12th Floor
PO Box 152206
PO Box 152206
Houston
San Francisco
Madera
New York
Dallas
Agoura Hills
Middletown
McCloud
New York
Irving
Irving
TX
CA
CA
NY
TX
CA
NY
CA
NY
TX
TX
77002
94103
93639
10004
75230
91301
10941
96057
10017
75015-2206
75015-2206
6801 Morrison Blvd. Morrocroft III
341 Industrial Way
24007 West Ventura Blvd., Suite 210
717 Texas Avenue
2250 Lakeside Blvd
44 Wall St 14th Floor
Charlotte
Woodland
Calabasas
Houston
Richardson
New York
NC
CA
CA
TX
TX
NY
28211
95776-6202
91302
77002
75082
10005
2200 Fletcher Ave., 4th floor
601 Riverside Avenue,
Corporate Tax Department
PO Box 1401
725 Lakefield Road, Suite G
1155 Perimeter Center West
1155 Perimeter Center West
2920 Scott Blvd.
33 Union Street
2416 Broadway Street
P.O. Box 3106
PO Box 819
PO Box 20037
P.O. Box 1087
2700 Corporate Drive, Suite 200
P. O. Box 205
2244 Walnut Grove Avenue,
Quad 2-D, G.O. #1
1550 Biscayne Blvd.
8044 Montgomery Rd, Ste 700
931 Monroe Drive, NE Pmb 458
Suite A102
Fort Lee
Jacksonville
NJ
FL
07024
32204
Chicago Heights
Westlake Village
Atlanta
Atlanta
Santa Clara
South Weymouth
Eureka
Modesto
Tulelake
Bullhead
Colorado Springs
Birmingham
Kirkwood
Rosemead
IL
CA
GA
GA
CA
MA
CA
CA
CA
AZ
CO
AL
CA
CA
60412
91361
30338
30338
95054
02190
95501
95353
96134-0819
86439
80944
35242
95646
91770
Miami
Cincinnatti
Atlanta
FL
OH
GA
33132
45236
30308
California State Board of Equalization
State-Assessed Properties Division
Listing of State Assessees - Alphabetical
Current as of July 21, 2009
Company Name
N A C T, Inc.
Napa Valley Wine Train, Inc.
National Access Long Distance, Inc.
National Brands, Inc.
National Comtel Network, Inc.
National Directory Assistance, LLC
Nations Broadband, Inc.
Nationwide Long Distance Service, Inc.
Nationwide Telecom, Inc.
Natomas Central Mutual Water Company
Navigator Telecommunications, LLC
Necc Telecom, Inc.
Net One International, Inc.
NetLojix Telecom, Inc.
Network Billing Systems, LLC
Network Communications Int'l Corp
Network Enhanced Technologies, Inc.
Network Enhanced Telecom. LLP
Network Expert Group, Inc.
Network Innovations, Inc
Network IP, LLC
Network Operator Services, Inc.
SBE
DBA
No.
2629
0894
Q609
2423 Sharenet Communication Company
2443
Q516
7613 dba: Nations Tel
Q808
8026
0435
Q061
Q689
P804
Q141
Q063
Q064
7571
8095
8083
Q834
Q161
P885
Network Service Billing, Inc.
Network Telephone Services, Inc.
Neutral Tandem - California, LLC
New Edge Networks
Q736
7636
8002
7800
New Global Telecom, Inc.
New Horizon Communications Group
New World Telecom International, Inc.
7729
Q692
7967
Newpath Networks, LLC
NextG Networks Of California, Inc.
Nextlink Wireless, Inc.
Nexus Communications, Inc.
Nexustel, LLC.
Nii Communications, Ltd
NobelTel, LLC
Norcast Communications Corporation
Norlight Telecommunications Inc.
8077
7982
2775
Q693 Nexus Communications TSI, Inc.
Q906
Q256 dba: Cleartel Communications & Subs
7992
7998
7586
Care Of
Tax Department
c/o MGM
Tax Department
Thomson Reuters Property Tax
Services
Mailing Address
8209 La Sierra Avenue
1275 McKinstry Street
2033 Gateway Place, 5th Floor
4633 West Polk Street
21031 Ventura Blvd., Suite 508
12700 Townepark Way
13455 Noel Road, Suite 1000
2000 Town Center, Suite 1900
7545 Shoupe Ave., Unit A
2601 West Elkhorn Blvd.
P.O. Box 13860
4969 US Hwy 42, Suite 2700
4037 Metric Drive, Ste 200
7001 Boulevard 26 #323
155 Willowbrook Blvd
606 East Magrill Street
700 So. Flower Street, Suite 420
119 West Tyler Street, Suite 100
3008 Wilshire Blvd., Suite 205
1101 West Lake Street, 6th Floor
119 W. Tyler Street, Suite 100
P.O. Box 3529,
119 West Tyler Suite 260
7251 W. Lake Mead Blvd, Suite 300
21135 Erwin Street
One South Wacker, Suite 200
PO Box 56607
600 12th St., Suite 200
420 Bedford, Suite 250
c/o New World Telecommunications 17/F, Chevalier Commercial Centre,
8 Wang Hoi Road
Limited
768 Garfield Street
2216 O'Toole Avenue
13865 Sunrise Valley Drive
c/o Tax Department
3629 Cleveland Avenue, Ste. C
125 Canal Landing Blvd
12124 High Tech Avenue, Suite 100
Telecom Compliance Services
5857 Owens Avenue, Suite 202
1998 Santa Barbara Street, #100
8829 Bord Street
Page 11 of 19
City
State
Zip Code
Whittier
Napa
San Jose
Phoenix
Woodland Hills
Louisville
Dallas
Southfield
West Hills
Rio Linda
North Little Rock
Louisville
Winter Park
N. Richland Hills
Wayne
Longview
Los Angeles
Longview
Los Angeles
Chicago
Longview
Longview
CA
CA
CA
AZ
CA
KY
TX
MI
CA
CA
AR
KY
FL
TX
NJ
TX
CA
TX
CA
IL
TX
TX
90605
94559
95110
85043
91364
40243
75240
48075
91307
95673
72113-0860
40222
32792
76180
07470
75601
90017
75601
90010
60607
75601
75606
Las Vegas
Woodland Hills
Chicago
Atlanta
NV
CA
IL
GA
89128
91367
60606
30343
Golden
Lexington
Kowloon Bay
CO
KY
Seattle
San Jose
Herndon
Columbus
Rochester
Orlanda
Carlsbad
San Luis Obispo
Overland Park
WA
CA
VA
OH
NY
FL
CA
CA
KS
80401-6141
02420
Hong Kong
China
98109
95131
20171
43224
14626
32817
92008
93401
66214
California State Board of Equalization
State-Assessed Properties Division
Listing of State Assessees - Alphabetical
Current as of July 21, 2009
Company Name
Norlight, Inc.
Norstan Network Services Inc.
Norstar Telecommunications, LLC
North Baja Pipeline, LLC
North County Communications Corp
NOS Communications, Inc.
NOSVA Limited Partnership
Nova Cellular West, Inc.
SBE
No.
Q888
2460
Q826
0180
DBA
Novatel L.P.
NTC Network, LLC
NTCH-CA, Inc.
NTI of California, LLC
NTT America, Inc.
O1 Communications, Inc.
Oacys Telecom, Inc.
Oak Grove Holdings Corporation
Oakland Terminal Railway Company
8068
2416
D115 EXIT Mobile
2605 dba San Diego Wireless
Communications
Q881
7790
2764 dba Clear Talk
7778
7732
7791
Q867
Q869
0839
Octagon Networks, Inc
OLS, Inc.
OmniPoint Communications Inc.
One Communications
One Phone, Inc.
Onelink Communications, Inc.
Online Savings, Inc.
OnStar Corporation
8096
P955
2748 dba T-Mobile
D118
8023 OWTel
Q504 Firstlink Communications
Q809
2759
Openpop.com, Inc.
Operator Service Company LLC
OPEX Communications, Inc.
Optic Internet Protocol, Inc
Otay Mesa Generating Company, LLC
Owtel, Inc.
Pacific Bell Telephone Company
Pacific Centrex Services, Inc./TGEC,LLC
Pacific Gas and Electric Company
7953
2484 OSC
8076
Q893
1134
Q847
0279 dba: AT&T California
7735
0135
Pacific Harbor Lines
Pacific Pipeline System, LLC
0813
0486
Care Of
Attn: Tax Department
c/o TransCanada Pipeline USPC Property Tax Dept.
c/o Burlington Northern Santa Fe
Tax Dept.
Mailing Address
State
Zip Code
8829 Bond Street
4710 Eisenhower Blvd., Suite F2
10025 Scenic View Road
PO Box 2168
Overland Park
Tampa
Vienna
Houston
KS
FL
VA
TX
66214
33634
22182
77252-9967
3802 Rosecrans Street, Suite 485
4380 Boulder Highway
4380 Boulder Highway
P.O. Box 230987
San Diego
Las Vegas
Las Vegas
Encinitas
CA
NV
NV
CA
92110
89121
89121
92023-0987
11550 Ih-10 West, Suite 110
818 W. 7th Street, Ste 410
703 Pier Avenue, Suite B (PMB#813)
250 East Penny Rd.
101 Park Avenue, 41st Floor
1515 K St., Suite 100
767 North Porter Road
1688 Meridian Avenue, Ste 509
P.O. Box 961089
San Antonio
Los Angeles
Hermosa Beach
Wenatchee
New York
Sacramento
Porterville
Miami Bech
Fort Worth
TX
CA
CA
WA
NY
CA
CA
FL
TX
78230
90017
90254
98801
10178
95814
93257
33139
76161-0089
San Jose
Alpharetta
Bellevue
Burlington
Alhambra
Tamarac
Oakdale
Detroit
CA
GA
WA
MA
CA
FL
MN
MI
95112
30004
98006
01803
91803
33321
55128
42865
Los Angeles
Lubbock
Los Angeles
Roswell
Houston
Alhambra
St. Louis
North Hollywood
San Francisco
CA
TX
CA
GA
TX
CA
MO
CA
CA
90010
79412
90017
30075
77002
91803
63101
91605
94105
Wilmington
Houston
CA
TX
90744
77002
1732 North First Street, Suite 175
217 Rosewell St., Ste 100
12920 SE 38th Street
5 Wall Street
969 S. Meridian Avenue
8400 N. University Dr., Suite 204
7300 Hudson Blvd., Suite 265
300 Renaissance Center, Mailcode: 482C14-C86
3055 Wilshire Blvd., Suite 730
Telecom Professionals, Inc.
5302 Avenue, Q
707 Wilshire Blvd., 12th Floor
900 Arnold Mill Rd
717 Texas Avenue
c/o Calpine Corporation
969 S. Meridian Avenue
One AT&T Center, Rm 36-M-01
6855 Tujunga Avenue
Capital Accounting - Tax Department One Market Plaza, Spear Tower,
Rm 414-B
340 Water Street
333 Clay Street, Suite 1600
Page 12 of 19
City
California State Board of Equalization
State-Assessed Properties Division
Listing of State Assessees - Alphabetical
Current as of July 21, 2009
Company Name
Pacific Sun Railroad, L.L.C.
Pacific Terminals, LLC
PacifiCorp
Pacific-South Telecom, Inc.
Pac-West Telecomm, Inc.
PAETEC Communications, Inc.
Pajocom, LLC
Pannon Telecom, Inc.
Panoche Energy Center, LLC
SBE
No.
0822
0488
0106
Q414
2043
7814
Q696
7834
1152
Pastoria Energy Facility, LLC
Paxio, Inc.
Pay-Less Cellular, Inc.
Peak Communications, Inc.
Pelzer Communications Corp.
Personal Information Network, Inc.
Phone Power Telecom, LLC
Phoneco, LP
Pinnacles Telephone Co.
Pioneer Telecom, Inc.
Plains Pipeline, LP
PLM Wireless, LLC
Plumas-Sierra Rural Electric Cooperative
PNG Telecommunications, Inc.
Point Telesystems, LLC
Point To Point, Inc.
Ponderosa Cablevision
Ponderosa Telephone Co., The
Prayztel Communications, LLC
Preferred Long Distance, Inc.
Primo Communications, Inc.
Primus Telecommunications, Inc.
Public Communications Services, Inc.
Public Interest Network Services Inc.
Pulse Telecom, LLC
Purple Language Services Co.
Quality Telephone, Inc.
Quasar Communications Corporation
Questar Southern Trails Pipeline Company
Quick-Tel, Inc.
Qwest Communications Corporation
1131
8042
2683
7916
Q835
Q886
Q859
Q607
0209
Q344
0465
D120
0176
7588
3432
7792
7894
0205
Q910
2100
Q547
7686
7811
P859
Q839
7999
Q731
Q701
0196
7880
2463
DBA
Care Of
c/o Tax Department
c/o Tax Department
Power Plant Management Services,
LLC
c/o Calpine Corporation
c/o Tax Department
c/o Tax Department
c/o Tax Department
Page 13 of 19
Mailing Address
City
State
Zip Code
315 West 3rd Street
333 Clay Street, Suite 1600
825 NE Multnomah, Suite 1900
3419 Westminster Ave Ste 312
4210 Coronado Avenue, Suite A
6801 Morrison Blvd., Morrocroft III
700 Wilshire Blvd, 6th Floor
5308 Derry Ave. Suite J
7001 Boulevard 26, Suite 310
Pittsburg
Houston
Portland
Dallas
Stockton
Charlotte
Los Angeles
Agoura Hills
North Richland Hills
KS
TX
OR
TX
CA
NC
CA
CA
TX
66762
77002
97232-4116
75205
95204-2341
28211
90017
91301
76180
717 Texas Avenue
1500 Wyatt Drive, #15
2600 Wilshire Blvd.
1442 Lincoln Ave., Suite 479
11501 Georgia Avenue, Suite 308
Po Box 3039
20765 Superior Street
7900 Carpenter Freeway
340 Live Oak Road
5940 Hamilton Blvd, Suite H-1
333 Clay Street, Suite 1600
5 Concourse Parkway, Ste 400
73233 State Route 70
100 Commercial Dr.
715 Broadway, Ste 320
3501 Sunrise Blvd Ste 15
P.O. Box 21
P.O. Box 21
1930 Harrison Street Suite 605
16830 Ventura Blvd., Suite 350
PO Box 81965
7901 Jones Branch Drive, Suite 900
11859 Wilshire Blvd., Suite 600
50 West 17th Street, 9th Floor
1451 W. Cypress Creek Rd, Ste 30
595 Menlo Drive
PO Box 7310
15610 Boulder Oaks Drive
180 East 100 South
PO Box 112
1801 California Street, 25th Floor
Houston
Santa Clara
Santa Monica
Orange
Wheaton
Alhambra
Chatsworth
Dallas
Paicines
Allentown
Houston
Atlanta
Portola
Fairfield
Santa Monica
Rancho Cordova
O'Neals
O'Neals
Hollywood
Encino
Rochester
McLean
Los Angeles
New York
Fort Lauderdale
Rocklin
Dallas
Houston
Salt Lake City
Wrightwood
Denver
TX
CA
CA
CA
MD
CA
CA
TX
CA
PA
TX
GA
CA
OH
CA
CA
CA
CA
FL
CA
MI
VA
CA
NY
FL
CA
TX
TX
UT
CA
CO
77002
95054
90403
92865
20902
91803
91311
75247
95043-9998
18106-9648
77002
30328
96122-7069
45014-5556
90401
95742
93645
93645
33020
91436
48308
22102-3316
90025
10011
33309
95765
75209
77084
84145
92397-0112
80202
California State Board of Equalization
State-Assessed Properties Division
Listing of State Assessees - Alphabetical
Current as of July 21, 2009
Company Name
QX Telecom LLC
Race Telecomm
Rapid Link, Inc.
Raw Bandwidth Telecom, Inc
RB Communications, Inc.
Reduced Rate Long Distance, LLC
Reliance Communications International,
Inc.
Reliance Globalcom Services, Inc.
Reliant Energy Coolwater, Inc.
Reliant Energy Ellwood, Inc.
Reliant Energy Etiwanda, Inc.
Reliant Energy Mandalay, Inc.
Reliant Energy Ormond Beach, Inc.
Resort Operator Services (Buehner-Fry
Inc.)
Reunion Communications, Inc.
RGT Utilities of California, Inc.
Richmond Pacific Railroad Corporation
Ridley Telephone Company, LLC
Rnk, Inc.
Roadway Communications, Inc.
Royal Street Communications, LLC
Rural Broadband Now! LLC
RuralWest - Western Rural Broadband, Inc.
Russell City Energy Company, LLC
Sacramento Municipal Utilities District
Sage Telecom, Inc.
Samsung Networks America, Inc.
San Ardo Pipeline Company
San Carlos Telecom, Inc.
San Diego & Arizona Eastern Railway Co.
San Diego & Imperial Valley Railroad Co.
Inc.
San Diego Gas & Electric Company
San Joaquin Valley Railroad Company
Santa Cruz Big Trees & Pacific Railway
Co.
SBC Advanced Solutions
SBE
No.
Q395
8099
7927
Q916
8012
Q355
Q897
DBA
Care Of
7972
1113
1117
1116
1114
1115
2116
8097
7899
Rockefeller Group Telecom. Services,
Inc.
0857
Q534
Q883 Rnk Telecom
8091
2779 Metro PCS
Q882
7996
1151
0487
Q434
7939
0469
7845
0863
0865
0141
0897
0896
c/o Crawford, Pimentel & Co., Inc.
Calpine Corporation
c/o Chevron USA, Inc.
c/o RailAmerica Tax Department
c/o RailAmerica Tax Department
c/o RailAmerica Tax Department
dba Roaring Camp Railroad
7885
Page 14 of 19
Mailing Address
City
State
Zip Code
230 Fifth Ave Suite 800
101 Haskins Way
5408 N 99th Street, Suite C
PO Box 1305
301 East Ocean Blvd., Ste 640
1800 Penbrooke Dr., Suite 300
570 Lexington Avenue
New York
South San Francisco
Omaha
San Bruno
Long Beach
Orlando
New York
NY
CA
NE
CA
CA
FL
NY
10001
94080
68124
94066
90802
32810
10022
114 Sansome St., 11th Floor
1000 Main Street, Office 1980-E
1000 Main Street, Office 1980-E
1000 Main Street, Office 1980-E
1000 Main Street, Office 1980-E
1000 Main Street, Office 1980-E
40 NW Greenwood Ave.
San Francisco
Houston
Houston
Houston
Houston
Houston
Bend
CA
TX
TX
TX
TX
TX
OR
94104
77002
77002
77002
77002
77002
97701
106 W. Calendar Avenue, Suite 190
1221 Avenue of the Americas, C-2 Level
Lagrange
New York
IL
NY
60525
10020-1095
2150 Trade Zone Blvd., Suite 200
470 Norriston Rd. Ste 201
333 Elm St., Ste 310
16012 S. Western Avenue, Suite 303
2250 Lakeside Blvd.
111 South Main Street
PO Box 52968
717 Texas Avenue
P.O. Box 15830, MS:B302
805 Central Exp. S. Ste 100
100 Challenger Rd., 6th Floor
PO Box 285
2999 Oak Rd., Suite 400
7411 Fullerton Street, Suite 300
7411 Fullerton Street, Suite 300
San Jose
Blue Bell
Dedham
Gardena
Richardson
Willits
Bellevue
Houston
Sacramento
Allen
Ridgefield Park
Houston
Walnut Creek
Jacksonville
Jacksonville
CA
PA
MA
CA
TX
CA
WA
TX
CA
TX
NJ
TX
CA
FL
FL
95131
19422
2026
90247
75082
95490
98005
77002
95852-1830
75013
07660
77001-0285
94597
32256
32256
101 Ash Street, HQ-07
7411 Fullerton Street, Suite 300
PO Box G-1
San Diego
Jacksonville
Felton
CA
FL
CA
92101-3017
32256
95018
909 Chestnut, Room 36-M-01
St. Louis
MO
63101
California State Board of Equalization
State-Assessed Properties Division
Listing of State Assessees - Alphabetical
Current as of July 21, 2009
Company Name
Searles Valley Minerals Operations Inc.
SBE
No.
0475
Sempra Broad Band
SES Americom California, Inc.
SES Americom, Inc.
SFPP, L.P.
7850
7621
2275
0461
Shell California Pipeline Company LLC
Sierra Advantage, Inc
Sierra Northern Railway
Sierra Pacific Power Company
Sierra Telephone Company, Inc.
Sierra Telephone Long Distance
Silv Communication, Inc.
Siskiyou Long Distance Company
0468
Q875
0898
0146
0286
7705
8074
Q317
Siskiyou Telephone Company, The
SLO Cellular, Inc.
Smart Choice Communications, LLC
Smart City Networks LP
Snet America, Inc.
Snip Link, LLC
Solarity Communications, LLC
Sonic Telecom, LLC
Southern California Edison Company
0301
2687
Q825
2099
Q811
Q217
Q903
8081
0148
Southern California Gas Company
Southern California Telephone Company
Southwest Gas Corporation
Southwest Generating Operating Co., LLC
Southwest Transmission Cooperative, Inc.
Space Net LLC
Spacenet, Inc.
Spectrotel, Inc
Sprint Communications Company, L.P.
0149
Q866
0152
1145
0193
Q845
2054
Q768
2014
Sprint PCS
2720
Standard Pacific Gas Line, Incorporated
0189
Startec Global Licensing Company
7663
DBA
dba: CellularOne of San Luis Obispo
Smart Choice Communications
AT&T Long Distance East
Tel United
Startec Global Communications
Care Of
Mailing Address
9401 Indian Creek Pkwy, Bldg 40,
Ste 1000
c/o Sempra Energy
101 Ash Street, HQ06B
4 Research Way, Mail Stop 3-10
4 Research Way Mail Stop 3-10
c/o Kinder Morgan Energy Partners, 1100 Town & Country Road
L.P.
c/o Tax Department - Property
P. O. Box 4369
4045 Sunset Lane, Ste D
341 Industrial Way
P.O. Box 10100, S2A20
c/o Tax Department
P.O. Box 219
P.O. Box 219
3460 Wilshire Blvd., Suite 1103
PO Box 157,
30 Telco Way
P. O. Box 157
733 Marsh Street, Suite B
c/o Telecom Professionals
5909 NW Expressway, Ste 101
28 West Grand Avenue, Suite 10
One Sbc Center, Rm-M-01
100-A Twinbridge Drive
14902 Preston Road, Suite 404/1072
2260 Apollo Way
2244 Walnut Grove Avenue,
QUAD 2-D, G.O. #1
101 Ash Street, HQ-07
27515 Enterprise Circle West
P.O. Box 98510, LVC-435
1515 Arapahoe St., Tower 1, Suite 900
P.O. Box 670
611 Wilshire Blvd, Ste 1001
1750 Old Meadow Road
3535 State Highway 66, Suite 7
Property Tax Department
P.O. Box 12913,
Mail Stop: KSOPHL0512-5APTX
P.O. Box 8430,
MailStop: KSOPHL0512-5A700
One Market Plaza, Spear Tower,
c/o Capital Accounting - Tax
Rm 414-B
Department
7361 Calhoun Place, Suite 650
Page 15 of 19
City
State
Zip Code
Overland Park
KS
66210
San Diego
Princeton
Princeton
Orange
CA
NJ
NJ
CA
92101-3017
08540-6684
08540-6684
92868
Houston
Shingle Springs
Woodland
Reno
Oakhurst
Oakhurst
Los Angeles
Etna
TX
CA
CA
NV
CA
CA
CA
CA
77210-4369
95862
95776-6202
89520-0024
93644-0219
93644
90010
96027-0157
Etna
San Luis Obispo
Oklahoma City
Montvale
St Louis
Pennsauken
Dallas
Santa Rosa
Rosemead
CA
CA
OK
NJ
MO
NJ
TX
CA
CA
96027-0157
93401
73132
07645
63101
08110
75254
95407
91770
San Diego
Temecula
Las Vegas
Denver
Benson
Los Angeles
McLean
Neptune
Shawnee Mission
CA
CA
NV
CO
AZ
CA
VA
NJ
KS
92101-3017
92590
89193-8510
80202
85602
90017
22102
07753
66282-2913
Kansas City
MO
64114-8430
San Francisco
CA
94105
Rockville
MD
20855
California State Board of Equalization
State-Assessed Properties Division
Listing of State Assessees - Alphabetical
Current as of July 21, 2009
Company Name
Starwood Power-Midway, LLC
STI Prepaid, LLC
Stockton Terminal and Eastern Railroad
Sunesys, LLC
Sunrise Power Company, LLC
Sunset Railway Co.
Sunycell, Inc
SureWest Long Distance
SureWest Telephone
SureWest Televideo
Surprise Valley Electrification Corp.
SWB Communications Services, Inc.
Sylvan B. Malis
Syniverse Technologies, Inc.
Talk America, Inc.
Talkfreetoo, Inc.
TC Telephone, LLC
TCAST Communications, Inc.
TCO Network Inc.
TDS Long Distance Corporation
Telcentris Communications, LLC
Telco Partners, Inc.
Tele Circuit Network Corporation
Telecare, Inc.
Telecom Consultants Inc.
Telecom House Inc.
Telecom Management, Inc.
Telecom New Zealand Communications,
Ltd
Telecommunication Systems Corp Of
Maryland
Telecommunication Systems, Inc.
Teledata Solutions, Inc.
TeleDias Communications, Inc.
Telekenex, Inc.
Telemanagement Systems, Inc.
Telequality Communications, Inc.
Telespan Carrier Access, LLC
Telespan Communications, LLC
TeleUno, Inc.
SBE
No.
1153
Q850 VOIP
0878
8067
1137
DBA
Care Of
City
State
Zip Code
7365 Mission Gorge Road, Suite C
30-50 Whitestone Expressway, 4th
1330 N. Broadway Avenue
202 Titus Avenue
Attn: Tax Department,
PO Box 1392
1400 Douglas Street, Stop 1640
1872 Ambrosia Ave.
P.O. Box 969
P.O. Box 969
PO Box 969
P.O. Box 691
909 Chestnut, Room 36-M-1
220 W. Canon Perdido St.
8125 Highwoods Palm Way
PO Box 54288
15466 Los Gatos Blvd, Ste 129
PO Box 1095
24251 Town Center Drive, 2nd Floor
12970 W Bluemound Rd Ste 301
PO Box 32396
10180 Telesis Court Suite 150
470 Norristown Road, Suite 201
620 Crossbridge Alley
444 Lafayette Road
745 East Locust Ave., Suite 109
8421 Wilshire Blvd., Ste 300
583 Warren Ave.
99 South Lave Avenue, Suite 500
San Diego
Flushing
Stockton
Warrington
Bakersfield
CA
NY
CA
PA
CA
92120
11354
95205
18976
93302
Omaha
Upland
Roseville
Roseville
Roseville
Alturas
St. Louis
Santa Barbara
Tampa
Lexington
Los Gatos
Red Bluff
Valencia
Elm Grove
Knoxville
San Diego
Blue Bell
Alpharetta
Noblesville
Fresno
Beverly Hills
Portland
Pasadena
NE
CA
CA
CA
CA
CA
MO
CA
FL
KY
CA
CA
CA
WI
TN
CA
PA
GA
IN
CA
CA
ME
CA
68179-1640
91784
95678
95661
95678
96101
63101
93101
33647-1765
4055
95032
96080
91355
53122
37930-2396
92121
19422
30022
46060
93720
90211
04103
91101
D109
11460 Cronridge Drive, Suite 106
Owings Mills
MD
21117
8090
7980 dba: TSI
Q545
7957
Q165
Q884
8038
7956
Q247
2401 Elliot Avenue
2829 Townsgate Rd #103
5605 Riggins Ct., Suite 265
3221 20th Street
12150 E. Briarwood Ave. #112
16601 Blanco Road, Suite 207
125 E. De La Guerra Street, Suite 201
125 E. De La Guerra St., Ste 201
2754 West Atlantic Blvd #8
Seattle
Westlake Village
Reno
San Francisco
Centennial
San Antonio
Santa Barbara
Santa Barbara
Pompano Beach
WA
CA
NV
CA
CO
TX
CA
CA
FL
98121
91361
89502
94110
80112-6756
78232
93101
93101-2224
33069
0879
Q874
7707
0294
7961
0173
7951
3360
8047
7677
Q843
8024
7625
Q594
Q206
Q904
P676
Q708
2421
8033
7934
Q470
Q813
Accounting Dept
Mailing Address
c/o Chevron Corporation
c/o Union Pacific Railroad
dba: SureWest Broadband
SBC Long Distance
dba Coast Mobilphone Service
dba Network Services of New Hope
Intax
TCO
TDS Telecom
dba Roudebush Communications, Inc.
dba: Pioneer Telephone
c/o: Pioneer Telephone
Telecom Professionals, Inc.
Page 16 of 19
California State Board of Equalization
State-Assessed Properties Division
Listing of State Assessees - Alphabetical
Current as of July 21, 2009
Company Name
Telewest, Inc.
TeleWise, LLC
Telmex USA, LLC
Telone Wireless, LLC
Telrite Corporation
Telscape Communications, Inc.
Telscape Communications, Inc.
Telstra Incorporated
Telswitch, Inc.
Tesla Power Plant
Tex-Link Communications, Inc.
TGEC Communications Co., LLC
The South Haven Company, Inc.
The Telephone Connection Local Services,
LLC
Think 12 Corporation
Threshold Communications, Inc.
Time Warner Cable Information Services
(California), LLC
T-Netix Telecommunications Services, Inc
Tom Mcveigh
Ton Services, Inc.
Total Call International, Inc.
Total Call Mobile, Inc.
Totel Corporation
Touchtone Communications, Inc.
Trans Bay Cable LLC
Trans National Communications
International, Inc.
Transcend Multimedia, LLC
Transpac Telecom, Inc.
Transwestern Pipeline Company
Transworld Network Corp.
Traq Wireless, Inc.
Tremcom International, Inc.
Tricom USA, Inc.
Trillion Partners, Inc.
TRI-M Communications, Inc.
Trinsic Communications, Inc.
Trona Railway Co.
SBE
No.
8018
Q137
7866
D090
Q599
7907
D117
7852
7544 dba Tel-One
1150
DBA
Care Of
Tax Department
Q774
7747
Q846 World Connect
7846
Q713
Q610
8063
8084
Q848
7782
7876
D102
P786
Q571
0119
8075
Q815
Q901
0153
2478
D041
7538
Q536
8094
7740 TMC Communications
7822
0882
Telecom Professionals, Inc.
c/o Tax Department
c/o Tax Department
Babcock & Brown LP
c/o Duff & Phelps
c/o IMC Chemicals, Inc.
Page 17 of 19
Mailing Address
City
State
Zip Code
953 South Frontage Rd. W, Ste 208
PO Box 82446
3350 SW 148th Avenue, Suite 400
18535 Ventura Boulevard
PO Box 2207
606 E. Huntington Dr.
606 East Huntington Drive
40 Wall Street, 40th Floor
343 E Main Street, #321
One Market Plaza, Spear Tower,
Room 414-B
18615 Tuscany Stone, Suite 200
6855 Tujunga Ave.
225 Dyckman Avenue, Suite B
9911 West Pico Blvd., Suite 680
Vail
Kenmore
Miramar
Tarzana
Covington
Monrovia
Monrovia
New York
Stockton
San Francisco
CO
WA
FL
CA
GA
CA
CA
NY
CA
CA
81657
98028
33027
91356
30015
91016-3677
91016
10005
95202-2905
94105
San Antonio
North Hollywood
South Haven
Los Angeles
TX
CA
MI
CA
78258
91605
49090
90035
650 East Devon Avenue, #133
5909 NW Expressway, Suite 403
PO Box 7467
Itasca
Oklahoma City
Charlotte
IL
OK
NC
60143
73132-5103
28217-7467
14651 Dallas Parkway, Suite 600
1525 Aviation, Ste 142
4185 Harrison Blvd., Suite 301
707 Wilshire Blvd., 12th Floor
707 Wilshire Blvd. 12th Floor
48 Loraine Court
16 S Jefferson Rd
1 Letterman Drive, Bldg D
2 Charlesgate West
Dallas
Redondo Beach
Ogden
Los Angeles
Los Angeles
San Francisco
Whippany
San Francisco
Boston
TX
CA
UT
CA
CA
CA
NJ
CA
MA
75254
90278
84403
90017
90017
94118
07981
94129
02215
869 N. Lasalle, Suite 300
2377 Crenshaw Blvd, Ste 250
919 Congress Suite 1450
6800 N. Dale Mabry Hwy, Suite 100
9801 Metric Blvd., Bldg 10W, Suite 300
626 Wilshire Blvd., Suite 300
1 Exchange Place, Suite 400
9208 Waterford Center Blvd., Suite 150
820 State Street, 5th Floor
100 Brookwood Road
9401 Indian Creek Pkwy, Ste 1000
Chicago
Torrance
Austin
Tampa
Austin
Los Angeles
Jersey City
Austin
Santa Barbara
Atmore
Overland Park
IL
CA
TX
FL
TX
CA
NJ
TX
CA
AL
KS
60610
90501
78701
33614-3984
78758
90017-2916
07302
78758
93101
36502
66210
California State Board of Equalization
State-Assessed Properties Division
Listing of State Assessees - Alphabetical
Current as of July 21, 2009
Company Name
Ttusa Acquisition, Inc.
SBE
No.
Q816
DBA
TTX Company
Tulare Valley Railroad
Tuscarora Gas Transmission Company
0506
0817
0190
tw telecom of california l.p.
U.S. South Communications, Inc.
U.S. Telecom Long Distance, Inc.
U.S. TelePacific Corp.
U.S. Telestar Communications Group
UCN, INC.
Union Pacific Railroad Company
Union Tank Car Company
United American Technology, Inc.
United Cellular Service
United Communications Systems, Inc.
United States Telesis, Inc.
USA Digital Communications, Inc.
USA Mobility Wireless, Inc.
USD Clec, Inc.
Utility Telephone, Inc.
Valero Refining Company - California
Valley Electric Association, Inc.
Value-Added Communications, Inc.
VCOM Solutions, Inc.
Velocity The Greatest Phone Company
7522
7660
8078
7757 dba: TelePacific Communications
7823
7985
0843
0509
Q716
D016
Q908 Call One
7898
Q205
3430
Q818
7994
0407
0160
2366
7913
Q838
Venoco, Inc.
Ventura County Railroad
Ventura Pipeline System
Verizon California, Inc.
Verizon Enterprise Solutions LLC
Verizon Long Distance LLC
Verizon Select Services, Inc.
Verizon West Coast Inc.
Vertex Telecom, Inc.
Veza Telecom, Inc.
V-Globel Communications LLC
0489 dba: Union Island Pipeline
0812
0464
0201
7623
8071
7503
0320
8057
Q918
Q819
Vidafon, Inc.
Vincent Communications, Inc.
Q852
3052
Care Of
Mailing Address
5811 Cooney Road, Suite 400,
North Tower
101 N. Wacker Drive
PO Box 26421
13710 FNB Parkway
c/o Northern Border Pipeline Co.Prop Tax Dept
c/o Time Warner Telecom-Tax Dept. 10475 Park Meadows Dr.
250 William Street, Suite M-100
3960 Howard Hughes Prkway, Suite 5001F
515 S. Flower St., 49th Floor
8868 Lakewood Drive #177
c/o Tax Department
7730 So. Union Park Ave # 500
1400 Douglas Street, STOP 1640
175 W. Jackson Blvd.
1362 E. 15th St.
27068 LaPaz Road, Suite 403
123 N. Wacker Drive
2829 Townsgate Road, Ste 103
300 Johnny Bench Drive, Suite 120
P O Box 829
318 South Clinton Street, Suite 500
1121 Waterloo Road
c/o Ad Valorem Tax Department
P. O. Box 690110
P.O. Box 237
3801 E. Plano Parkway, Ste 100
12657 Alcosta Blvd., Ste 418
7130 Spring Meadows West Dr.,
P. O. Box 1179
370 17th Street, Ste 3900
c/o RailAmerica Tax Department
7411 Fullerton Street, Suite 300
370 17th Street, Suite 3900
c/o Verizon Corporate Services Grp P. O. Box 152206, HQW03G49
P.O. Box 152206
PO Box 152206
PO Box 152206, MC SVIE5086
c/o Property Tax Section
c/o Verizon Corporate Services
P.O. Box 152206, MC: SV1E5054
615 S. Grand Ave
110 Mansell Circle No.107
1 Stanford Plaza, 263 Tresser Blvd.,
9th Floor
7562 Mona Lane
5773 E. Shields
Page 18 of 19
City
State
Zip Code
Vancouver
BC
Chicago
Salt Lake City
Omaha
IL
UT
NE
V6X3M1
Canada
60606
84126
68154-5200
Littleton
Atlanta
Las Vegas
Los Angeles
Windsor
Midvale
Omaha
Chicago
Edmond
Aliso Viejo
Chicago
Westlake Village
Oklahoma City
Colleyville
Syracuse
Stockton
San Antonio
Pahrump
Plano
San Ramon
Holland
CO
GA
NV
CA
CA
UT
NE
IL
OK
CA
IL
CA
OK
TX
NY
CA
TX
NV
TX
CA
OH
80124
30303
89109
90071-2201
95492
84047
68179-1640
60604
73013
92656-3041
60606
91361-3081
73104
76034
13202
95205
78269-0110
89041
75074
94583
43528
Denver
Jacksonville
Denver
Irving
Irving
Irving
Irving
Irving
Los Angeles
Roswell
Stanford
CO
FL
CO
TX
TX
TX
TX
TX
CA
GA
CT
80202
32256
80202
75015-2206
75015-2206
75015-2206
75015-2206
75015-2206
90017
30075
06901
San Diego
Fresno
CA
CA
92130
93727
California State Board of Equalization
State-Assessed Properties Division
Listing of State Assessees - Alphabetical
Current as of July 21, 2009
Company Name
SBE
DBA
No.
Virgin Mobile USA, LP
2767 dba: Virgin Mobile USA
VizAbility Communications, Inc.
7965
Vizada, Inc.
7948
Voicecom Telecommunications, LLC
8039
Volcano Telephone Company
0327
WDIG Mobile, LLC
2776
WDT World Discount Telecommunications Q522
Corp
West Coast Gas Company, Inc.
0194
West Coast P.C.S.
2745 dba: SureWest Wireless
West Coast Pipe Lines
0409
West Isle Line, Inc.
0808
Wholesale Air-Time, Inc.
7890
Wholesale Carrier Services, Inc.
Q475
Wide Voice, LLC
Q872
Wild Goose Storage, LLC
0195
Wilshire Connection, LLC
Windstream Communications, Inc.
Winterhaven Telephone Company
Working Assets Funding Service, Inc.
World Communications, Inc.
Worldnet Communications Services Inc.
Worldwide Telecommunications, Inc.
WWC License, LLC
X2 Comm, Inc.
XE Mobile 55, LLC
XO Communications Services, Inc.
Xtension Services, Inc.
Ymax Communications Corporation
Yreka Western Railroad Co.
Zefcom, LLC
Zeus Telecommunications, LLC
Zone Telecom, Inc.
ZTAR Mobile, Inc.
Ztelephony LLC
ZTG, Inc.
7799
Q820
0330
2376
Q377
7631
8013
2665
Q476
D112
7560
Q320
8080
0889
D083
Q786
7902
D094
Q844
7945
Care Of
c/o Surewest Communications
c/o Exxon Mobil Corporation
c/o Western Farm Service
c/o Tax Department
Rash & Associates, LP
dba Working Assets Long Distance
Washington WCI
WTI, Inc.
c/o Duff & Phelps, LLC
Direct Connect Communications
Attn: Tax Department
Telispire PCS & AzTalk Wireless
Worldnet
Page 19 of 19
Mailing Address
City
State
Zip Code
10 Independence Blvd.
7825 Highlands Village Place #460
1101 Wootton Parkway
5900 Windward Parkway
P.O. Box 1070
PO Box 4741
5909 NW Expressway, Suite 403
Warren
San Diego
Rockville
Alpharetta
Pine Grove
Glendale
Oklahoma City
NJ
CA
MD
GA
CA
CA
OK
07059
92129
20852
30005
95665-1070
91222-0741
73132
9203 Beatty Drive
P.O. Box 969
P.O. Box 53
P.O. Box 1168
27515 Enterprise Cr West
5471 North University Drive
110 West Ocean Blvd, Ste. C
607 - 8th Avenue S.W., Suite 400
Sacramento
Roseville
Houston
Fresno
Temecula
Coral Springs
Long Beach
Calgary
CA
CA
TX
CA
CA
FL
CA
AB
818 West 7th Street, Suite 410
PO Box 260888
525 Junction Road
101 Market Street, Suite 700
1945 Yale Place East
5528 Everglades St. # A
5331 Derry Avenue, Suite Q
PO Box 260888
270 South Main Street
9440 W. Sahara Avenue, Suite 240
13865 Sunrise Valley Drive
5909 NW Expressway, Suite 403
5700 Georgia Avenue
PO Box 660
4309 Jacksboro Hwy, Ste G
P. O. Box 155
#3 Executive Campus, Ste 520
325 N. St. Paul Street, Suite 3700
9967 Muirlands Blvd
24911 Ave Stanford , Ste 207
Los Angeles
Plano
Madison
San Francisco
Seattle
Ventura
Agoura Hills
Plano
Flemington
Las Vegas
Herndon
Oklahoma City
West Palm Beach
Yreka
Wichita Falls
Trenton
Cherry Hill
Dallas
Irvine
Valencia
CA
TX
WI
CA
WA
CA
CA
TX
NJ
NV
VA
OK
FL
CA
TX
TX
NJ
TX
CA
CA
95826
95678
77001-0053
93715
92590
33069
90802
T2P 0A7
Canada
90017
75026-0888
53717
94105
98102
93003-6517
91301
75026-0888
08822
89117
20171
73132
33405
96097
76302
75490
08002
75201
92618
91355
California State Board of Equalization
State-Assessed Properties Division
Listing of State Assessees - Numerical
Current as of July 21, 2009
SBE
No.
0101
0103
0106
0119
0135
Company Name
Golden State Water Company
Anza Electric Cooperative, Inc.
PacifiCorp
Trans Bay Cable LLC
Pacific Gas and Electric Company
0141
0146
0148
San Diego Gas & Electric Company
Sierra Pacific Power Company
Southern California Edison Company
0149
0152
0153
0156
0160
0173
0176
0180
Southern California Gas Company
Southwest Gas Corporation
Transwestern Pipeline Company
Atlantic Path 15, LLC
Valley Electric Association, Inc.
Surprise Valley Electrification Corp.
Plumas-Sierra Rural Electric Cooperative
North Baja Pipeline, LLC
0185
0187
0188
0189
Mountain Utilities, LLC
Mojave Pipeline Company
Kern River Gas Transmission Company
Standard Pacific Gas Line, Incorporated
0190
Tuscarora Gas Transmission Company
0191
0192
0193
0194
0195
Arizona Public Service Company
Alpine Natural Gas Operating Company
No. One LLC
Southwest Transmission Cooperative, Inc.
West Coast Gas Company, Inc.
Wild Goose Storage, LLC
0196
0197
0198
0201
0202
0205
0209
0210
Questar Southern Trails Pipeline Company
El Paso Natural Gas Company
Lodi Gas Storage, LLC
Verizon California, Inc.
CenturyTel of Eastern Oregon, Inc.
Centurytel
Ponderosa Telephone Co., The
Pinnacles Telephone Co.
Calaveras Telephone Company
DBA
Care Of
Mailing Address
Attn: Tax Department
630 E. Foothill Blvd.
P.O. Box 391909
825 NE Multnomah, Suite 1900
Babcock & Brown LP
1 Letterman Drive, Bldg D
Capital Accounting - Tax Department One Market Plaza, Spear Tower,
Rm 414-B
101 Ash Street, HQ-07
P.O. Box 10100, S2A20
c/o Tax Department
2244 Walnut Grove Avenue,
QUAD 2-D, G.O. #1
101 Ash Street, HQ-07
P.O. Box 98510, LVC-435
c/o Duff & Phelps
919 Congress Suite 1450
200 Clarendon Street, Floor 25
c/o Atlantic Power Management
P.O. Box 237
P.O. Box 691
73233 State Route 70
PO Box 2168
c/o TransCanada Pipeline USPC Property Tax Dept.
P. O. Box 205
c/o Property Tax Dept.
P.O. Box 1087
PO Box 71400
One Market Plaza, Spear Tower,
c/o Capital Accounting - Tax
Rm 414-B
Department
13710 FNB Parkway
c/o Northern Border Pipeline Co.Prop Tax Dept
P.O. Box 53999, MS 9505
P.O. Box 550
c/o Property Tax Department
c/o Verizon Corporate Services Grp
c/o Duff & Phelps, LLC
Page 1 of 19
City
State
Zip Code
San Dimas
Anza
Portland
San Francisco
San Francisco
CA
CA
OR
CA
CA
91773-1212
92539-1909
97232-4116
94129
94105
San Diego
Reno
Rosemead
CA
NV
CA
92101-3017
89520-0024
91770
San Diego
Las Vegas
Austin
Boston
Pahrump
Alturas
Portola
Houston
CA
NV
TX
MA
NV
CA
CA
TX
92101-3017
89193-8510
78701
02116
89041
96101
96122-7069
77252-9967
Kirkwood
Colorado Springs
Salt Lake City
San Francisco
CA
CO
UT
CA
95646
80944
84171-0400
94105
Omaha
NE
68154-5200
Phoenix
Valley Springs
AZ
CA
85072
95252
P.O. Box 670
9203 Beatty Drive
607 - 8th Avenue S.W., Suite 400
Benson
Sacramento
Calgary
AZ
CA
AB
180 East 100 South
P.O. Box 1087
5 Tek Park, 9999 Hamilton Blvd.
P. O. Box 152206, HQW03G49
P.O. Box 260888
P.O. Box 21
340 Live Oak Road
P.O. Box 37
Salt Lake City
Colorado Springs
Breinigsville
Irving
Plano
O'Neals
Paicines
Copperopolis
UT
CO
PA
TX
TX
CA
CA
CA
85602
95826
T2P 0A7
Canada
84145
80944
18031
75015-2206
75026-0888
93645
95043-9998
95228-0037
California State Board of Equalization
State-Assessed Properties Division
Listing of State Assessees - Numerical
Current as of July 21, 2009
SBE
No.
0228
0235
0239
0240
0246
0279
0284
Company Name
DBA
0286
0294
0301
0320
Ducor Telephone Company
Foresthill Telephone Co.
Hornitos Telephone Company
Happy Valley Telephone Company
Kerman Telephone Co.
dba: AT&T California
Pacific Bell Telephone Company
Citizens Telecommunications Company of
California, Inc.
Sierra Telephone Company, Inc.
SureWest Telephone
Siskiyou Telephone Company, The
Verizon West Coast Inc.
0327
0328
0330
0402
Volcano Telephone Company
Cal-Ore Telephone Co.
Winterhaven Telephone Company
CALNEV Pipe Line LLC
0406
0407
0408
0409
0410
0412
0428
0429
0432
0435
0461
CPN Pipeline Company
dba Calpine Pittsburg, Inc.
Valero Refining Company - California
City of Riverside
West Coast Pipe Lines
Homestake Mining Company of California
Kings County Canal Company
CPN Pipeline Company
Chevron U.S.A., Inc.
Equilon Enterprises LLC
dba: Shell Oil Products US
Natomas Central Mutual Water Company
SFPP, L.P.
0462
0464
0465
0467
0468
0469
0475
ARCO Midcon LLC
Ventura Pipeline System
Plains Pipeline, LP
ConocoPhillips Company
Shell California Pipeline Company LLC
San Ardo Pipeline Company
Searles Valley Minerals Operations Inc.
0476
0478
0479
Chevron USA, Inc.
California Gas Gathering, Inc.
Chevron Pipeline Company
Care Of
Frontier Communications Corp.
c/o Verizon Corporate Services
Group Inc.
Mailing Address
State
Zip Code
P. O. Box 42230
811 So. Madera Ave.
525 Junction Road
525 Junction Road
811 So. Madera Ave.
One AT&T Center, Rm 36-M-01
Three High Ridge Road
Bakersfield
Kerman
Madison
Madison
Kerman
St. Louis
Stamford
CA
CA
WI
WI
CA
MO
CT
93384-2230
93630
53717
53717
93630
63101
06905
P.O. Box 219
P.O. Box 969
P. O. Box 157
P.O. Box 152206, MC: SV1E5054
Oakhurst
Roseville
Etna
Irving
CA
CA
CA
TX
93644-0219
95661
96027-0157
75015-2206
Pine Grove
Dorris
Madison
Orange
CA
CA
WI
CA
95665-1070
96023-0847
53717
92868
Rowlett
San Antonio
Riverside
Houston
Lower Lake
Corcoran
Rowlett
Houston
Houston
Rio Linda
Orange
TX
TX
CA
TX
CA
CA
TX
TX
TX
CA
CA
75088
78269-0110
92522
77001-0053
95457
93212
75088
77001
77210-4369
95673
92868
Buena Park
Denver
Houston
Paso Robles
Houston
Houston
Overland Park
CA
CO
TX
CA
TX
TX
KS
90622
80202
77002
93446
77210-4369
77001-0285
66210
Houston
Rancho Cordova
Houston
TX
CA
TX
77001
95670
77001
P.O. Box 1070
PO Box 847
525 Junction Road
c/o Kinder Morgan Energy Partners, 1100 Town & Country Road
L.P.
c/o K.E. Andrews & Co.
1900 Dalrock Road
c/o Ad Valorem Tax Department
P. O. Box 690110
3900 Main Street
City Hall, Property Management
P.O. Box 53
c/o Exxon Mobil Corporation
c/o McLaughline Mine
26775 Morgan Valley Road
P.O. Box 877
c/o K.E. Andrews & Co.
1900 Dalrock Road
c/o Chevron Services Company
P.O. Box 285
c/o Tax Department - Property
P.O. Box 4369
2601 West Elkhorn Blvd.
c/o Kinder Morgan Energy Partners, 1100 Town & Country Road
L.P.
c/o Ernst & Young, LLP
PO Box 5015
370 17th Street, Suite 3900
333 Clay Street, Suite 1600
1232 Park Street, Suite 300
c/o Tax Department - Property
P. O. Box 4369
c/o Chevron USA, Inc.
PO Box 285
9401 Indian Creek Pkwy, Bldg 40,
Ste 1000
PO Box 285
c/o Property Tax Department
2981 Gold Canal Drive
Chevron Services Company
P.O. Box 285
Page 2 of 19
City
California State Board of Equalization
State-Assessed Properties Division
Listing of State Assessees - Numerical
Current as of July 21, 2009
SBE
No.
0480
0484
0486
0487
0488
0489
0490
0503
0506
0509
0800
ConocoPhillips Pipe Line Company
CPN Pipeline Company
Pacific Pipeline System, LLC
Sacramento Municipal Utilities District
Pacific Terminals, LLC
Venoco, Inc.
Crimson California Pipeline L.P.
GATX Corporation
TTX Company
Union Tank Car Company
Alameda Belt Line
0802
0804
Central Oregon & Pacific Railroad
BNSF Railway Company
0808
0810
0812
0813
0815
0817
0818
West Isle Line, Inc.
California Northern Railroad
Ventura County Railroad
Pacific Harbor Lines
Mendocino Railway
Tulare Valley Railroad
Central California Traction Company
0819
0821
0822
0839
Carrizo Gorge Railway, Inc.
Modoc Northern Railroad Company
Pacific Sun Railroad, L.L.C.
Oakland Terminal Railway Company
0843
0850
0857
0863
0865
Union Pacific Railroad Company
Modesto & Empire Traction Company
Richmond Pacific Railroad Corporation
San Diego & Arizona Eastern Railway Co.
San Diego & Imperial Valley Railroad Co.
Inc.
dba: Santa Maria Valley Railroad
Coast Belle Rail Corporation
Stockton Terminal and Eastern Railroad
Sunset Railway Co.
Trona Railway Co.
McCloud Railway Company
a subsidiary of 4-Rails, Inc.
Yreka Western Railroad Co.
Almanor Railroad Company
0869
0878
0879
0882
0883
0889
0892
Company Name
DBA
dba Calpine Pipeline Company
Care Of
c/o ConocoPhillips Company
c/o K. E. Andrews & Co.
dba: Union Island Pipeline
c/o Tax Department
c/o Burlington Northern Santa Fe
Tax Dept
c/o RailAmerica Tax Department
c/o Burlington Northern Santa Fe
Tax Dept.
c/o Western Farm Service
c/o RailAmerica Tax Department
c/o RailAmerica Tax Department
c/o Burlington Northern Santa Fe
Tax Dept.
c/o Tax Department
c/o Burlington Northern Santa Fe
Tax Dept.
c/o Crawford, Pimentel & Co., Inc.
c/o RailAmerica Tax Department
c/o RailAmerica Tax Department
c/o Union Pacific Railroad
c/o IMC Chemicals, Inc.
c/o Collins Pine Company
Page 3 of 19
Mailing Address
City
State
Zip Code
PO Box 1539
1900 Dalrock Road
333 Clay Street, Suite 1600
P.O. Box 15830, MS:B302
333 Clay Street, Suite 1600
370 17th Street, Ste 3900
410 17th Street, Ste 1010
222 West Adams
101 N. Wacker Drive
175 W. Jackson Blvd.
PO Box 961089
Paso Robles
Rowlett
Houston
Sacramento
Houston
Denver
Denver
Chicago
Chicago
Chicago
Fort Worth
CA
TX
TX
CA
TX
CO
CO
IL
IL
IL
TX
93447
75088
77002
95852-1830
77002
80202
80202
60606-5314
60606
60604
76161-0089
7411 Fullerton Street, Suite 300
PO Box 961089
Jacksonville
Fort Worth
FL
TX
32256
76161-0089
P.O. Box 1168
7411 Fullerton Street, Suite 300
7411 Fullerton Street, Suite 300
340 Water Street
341 Industrial Way
PO Box 26421
PO Box 961089
Fresno
Jacksonville
Jacksonville
Wilmington
Woodland
Salt Lake City
Fort Worth
CA
FL
FL
CA
CA
UT
TX
93715
32256
32256
90744
95776-6202
84126
76161-0089
2295 Flechter Parkway, Suite 101
PO Box 819
315 West 3rd Street
P.O. Box 961089
El Cajon
Tulelake
Pittsburg
Fort Worth
CA
CA
KS
TX
92020-2140
96134-0819
66762
76161-0089
1400 Douglas Street, STOP 1640
P.O. Box 3106
2150 Trade Zone Blvd., Suite 200
7411 Fullerton Street, Suite 300
7411 Fullerton Street, Suite 300
Omaha
Modesto
San Jose
Jacksonville
Jacksonville
NE
CA
CA
FL
FL
68179-1640
95353
95131
32256
32256
PO Box 5665
1330 N. Broadway Avenue
1400 Douglas Street, Stop 1640
9401 Indian Creek Pkwy, Ste 1000
P.O. Box 1500
PO Box 660
P.O. Box 796
Santa Maria
Stockton
Omaha
Overland Park
McCloud
Yreka
Chester
CA
CA
NE
KS
CA
CA
CA
93456-5665
95205
68179-1640
66210
96057
96097
96020
California State Board of Equalization
State-Assessed Properties Division
Listing of State Assessees - Numerical
Current as of July 21, 2009
SBE
Company Name
No.
0894 Napa Valley Wine Train, Inc.
0896 Santa Cruz Big Trees & Pacific Railway
Co.
0897 San Joaquin Valley Railroad Company
0898 Sierra Northern Railway
0899 Arizona & California Railroad
1100 AES Alamitos, LLC
1101 AES Redondo Beach, LLC
1102 AES Huntington Beach, LLC
1103 Dynegy Moss Landing, LLC
1104 Dynegy Morro Bay, LLC
1105 Dynegy Oakland, LLC
1106 Cabrillo Power I LLC
1107 Cabrillo Power II LLC
1108 Mirant Potrero, LLC
1109 Mirant Delta, LLC
1110 El Segundo Power LLC
1111 Long Beach Generation LLC
1112 La Paloma Generating Company, LLC
1113 Reliant Energy Coolwater, Inc.
1114 Reliant Energy Mandalay, Inc.
1115 Reliant Energy Ormond Beach, Inc.
1116 Reliant Energy Etiwanda, Inc.
1117 Reliant Energy Ellwood, Inc.
1118 Dynegy South Bay, LLC
1119 Mountainview Power Company, L.L.C.
1122
1123
1124
1126
1127
1128
1129
1131
1132
1133
1134
1136
1137
GWF Energy, LLC - Hanford
GWF Energy, LLC - Henrietta
GWF Energy, LLC - Tracy
Elk Hills Power, LLC
High Desert Power Trust 2000-A
Delta Energy Center, LLC
Gilroy Energy Center, LLC
Pastoria Energy Facility, LLC
Calpine Construction Finance Company, LP
Metcalf Energy Center, LLC
Otay Mesa Generating Company, LLC
Blythe Energy, LLC
Sunrise Power Company, LLC
DBA
Care Of
dba Roaring Camp Railroad
c/o RailAmerica Tax Department
c/o RailAmerica Tax Department
Dynegy, Inc.
Dynegy, Inc.
Dynegy, Inc.
Attn: Tax Department
Attn: Tax Department
Attn: Tax Department
Attn: Tax Department
Dynegy, Inc.
c/o Calpine Corporation
c/o Calpine Corporation
c/o Calpine Corporation
c/o Calpine Corporation
c/o Calpine Corporation
c/o Calpine Corporation
c/o Florida Power & Light CTX/JB
c/o Chevron Corporation
Page 4 of 19
Mailing Address
City
State
Zip Code
1275 McKinstry Street
PO Box G-1
Napa
Felton
CA
CA
94559
95018
7411 Fullerton Street, Suite 300
341 Industrial Way
7411 Fullerton Street, Suite 300
690 North Studebaker Rd
1100 North Harbor Drive
21730 Newland Street
133 South 4th Street, Suite 306
133 South 4th Street, Suite 306
133 South 4th Street, Suite 306
211 Carnegie Center
211 Carnegie Center
1155 Perimeter Center West
1155 Perimeter Center West
211 Carnegie Center
211 Carnegie Center
1331 Lamar St., Ste 650
1000 Main Street, Office 1980-E
1000 Main Street, Office 1980-E
1000 Main Street, Office 1980-E
1000 Main Street, Office 1980-E
1000 Main Street, Office 1980-E
133 South 4th Street, Suite 306
2244 Walnut Grove Avenue,
Quad 2-D, G.O. #1
4300 Railroad Ave.
4300 Railroad Ave.
4300 Railroad Ave.
101 Ash Street HQ07
1044 N 115th Street, Suite 400
717 Texas Avenue
717 Texas Avenue
717 Texas Avenue
717 Texas Avenue
717 Texas Avenue
717 Texas Avenue
700 Universe Blvd.
Attn: Tax Department,
PO Box 1392
Jacksonville
Woodland
Jacksonville
Long Beach
Redondo Beach
Huntington Beach
Springfield
Springfield
Springfield
Princeton
Princeton
Atlanta
Atlanta
Princeton
Princeton
Houston
Houston
Houston
Houston
Houston
Houston
Springfield
Rosemead
FL
CA
FL
CA
CA
CA
IL
IL
IL
NJ
NJ
GA
GA
NJ
NJ
TX
TX
TX
TX
TX
TX
IL
CA
32256
95776-6202
32256
90803
90277
92646
62701-1232
62701-1232
62701-1232
08540
08540
30338
30338
08540
08540
77010
77002
77002
77002
77002
77002
62701-1232
91770
Pittsburg
Pittsburg
Pittsburg
San Diego
Omaha
Houston
Houston
Houston
Houston
Houston
Houston
Juno Beach
Bakersfield
CA
CA
CA
CA
NE
TX
TX
TX
TX
TX
TX
FL
CA
94565
94565
94565
92101
68154
77002
77002
77002
77002
77002
77002
33408
93302
California State Board of Equalization
State-Assessed Properties Division
Listing of State Assessees - Numerical
Current as of July 21, 2009
SBE
No.
1141
1142
1143
1145
1146
1148
Indigo Generation LLC
Larkspur Energy LLC
Los Esteros Critical Energy Facility LLC
Southwest Generating Operating Co., LLC
AES Placerita, Inc.
Inland Empire Energy Center, LLC
1149
1150
Caithness Blythe II, LLC
Tesla Power Plant
1151
1152
Russell City Energy Company, LLC
Panoche Energy Center, LLC
1153
2014
Starwood Power-Midway, LLC
Sprint Communications Company, L.P.
2043
2054
2099
2100
2116
Pac-West Telecomm, Inc.
Spacenet, Inc.
Smart City Networks LP
Preferred Long Distance, Inc.
Resort Operator Services (Buehner-Fry
Inc.)
Global Crossing Telecommunications, Inc.
MCI Communications Services, Inc.
SES Americom, Inc.
AT&T Communications, Inc.
Intellicall Operator Services, Inc.
Value-Added Communications, Inc.
Globe Wireless, LLC
MCI Metro Access Transmission Services,
LLC
Working Assets Funding Service, Inc.
dba Working Assets Long Distance
Inter-Tel Netsolutions, Inc.
Matrix Telecom, Inc.
Coast International, Inc.
Economy Telephone, Inc.
NOS Communications, Inc.
Telecare, Inc.
dba Roudebush Communications, Inc.
National Brands, Inc.
Sharenet Communication Company
Electric Lightwave, LLC
Dialink Corporation
2207
2274
2275
2310
2329
2366
2368
2372
2376
2381
2383
2399
2403
2416
2421
2423
2430
2437
Company Name
DBA
Care Of
Mailing Address
c/o Diamond Generating Corporation 333 South Grand Ave., Suite 1570
c/o Diamond Generating Corporation 333 South Grand Ave., Suite 1570
717 Texas Avenue
c/o Calpine Corporation
1515 Arapahoe St., Tower 1, Suite 900
690 N. Studebaker Road
Thomson Reuters, Inc.
Property Tax Service,
PO Box 4900 Dept-201
565 Fifth Ave., 29th Floor
Caithness Corporation
Tax Department
One Market Plaza, Spear Tower,
Room 414-B
717 Texas Avenue
Calpine Corporation
Power Plant Management Services, 7001 Boulevard 26, Suite 310
LLC
7365 Mission Gorge Road, Suite C
Accounting Dept
Property Tax Department
P.O. Box 12913,
Mail Stop: KSOPHL0512-5APTX
4210 Coronado Avenue, Suite A
1750 Old Meadow Road
28 West Grand Avenue, Suite 10
16830 Ventura Blvd., Suite 350
40 NW Greenwood Ave.
c/o Property Tax Department
c/o Layne Birdwell & Associates
Telecom Compliance Services
Tax Department
The Valuation Group, Inc.
Page 5 of 19
City
State
Zip Code
Los Angeles
Los Angeles
Houston
Denver
Long Beach
Scottsdale
CA
CA
TX
CO
CA
AZ
90071
90071
77002
80202
90803
85261-4900
New York
San Francisco
NY
CA
10017
94105
Houston
TX
North Richland Hills TX
77002
76180
San Diego
Shawnee Mission
CA
KS
92120
66282-2913
Stockton
McLean
Montvale
Encino
Bend
CA
VA
NJ
CA
OR
95204-2341
22102
07645
91436
97701
225 Kenneth Drive
PO Box 152206
4 Research Way Mail Stop 3-10
One SBC Center, Rm 36-M-01
5000 Sawgrass Village Circle, Suite 30
3801 E. Plano Parkway, Ste 100
PO Box 4907
PO Box 152206
Rochester
Irving
Princeton
St. Louis
Ponte Vedra Beach
Plano
Bryan
Irving
NY
TX
NJ
MO
FL
TX
TX
TX
14623
75015-2206
08540-6684
63101
32082
75074
77805-4907
75015-2206
101 Market Street, Suite 700
4310 E. Cotton Center Blvd., Suite A100
7171 Forest Lane, Suite 700
14303 W. 95 Street
6725 Convoy Court
4380 Boulder Highway
444 Lafayette Road
4633 West Polk Street
935 White Plains Road, Suite 203-A
1660 S. Amphlett Blvd., Ste 314
San Francisco
Phoenix
Dallas
Lenexa
San Diego
Las Vegas
Noblesville
Phoenix
Trumbull
San Mateo
CA
AZ
TX
KS
CA
NV
IN
AZ
CT
CA
94105
85040
75230
66215
92111
89121
46060
85043
06611
94402-2526
California State Board of Equalization
State-Assessed Properties Division
Listing of State Assessees - Numerical
Current as of July 21, 2009
SBE
No.
2443
2460
2463
2470
2478
2484
2498
2499
2532
2552
2559
2602
2605
Company Name
National Comtel Network, Inc.
Norstan Network Services Inc.
Qwest Communications Corporation
Cincinnati Bell Any Distance, Inc.
Transworld Network Corp.
Operator Service Company LLC
Fiber Data Systems
Fibernet Inc.
Los Angeles SMSA Ltd., Partnership
Fresno MSA Limited Partnership
Cellco Partnership
Digital Communications Network, Inc.
Nova Cellular West, Inc.
2606
2629
2649
2652
2658
2665
2668
2669
2671
2681
2683
2687
2720
AT&T Mobility LLC
N A C T, Inc.
Action Cellular Rent-A-Phone, Inc.
Cellular Systems International
Intouch America, Inc.
WWC License, LLC
California RSA No. 3 Limited Partnership
California RSA #4 Partnership
California Rural Service Area #1, Inc.
Everything Wireless, LLC
Pay-Less Cellular, Inc.
SLO Cellular, Inc.
Sprint PCS
2733
2745
2746
2748
2759
MetroPCS California, LLC
West Coast P.C.S.
Alpine PCS, Inc.
OmniPoint Communications Inc.
OnStar Corporation
2760
2762
2763
2764
2767
2770
2772
Fisher Wireless Services, Inc.
Cricket Communications, Inc.
Irridigital, LLC
NTCH-CA, Inc.
Virgin Mobile USA, LP
Aircell, Inc.
Globalstar USA, LLC
DBA
Care Of
Attn: Tax Department
OSC
Telecom Professionals, Inc.
dba Verizon Wireless
dba Verizon Wireless
dba Verizon Wireless
dba San Diego Wireless
Communications
c/o Duff & Phelps, LLC
dba Golden State Cellular
dba Verizon Wireless
dba: US Cellular
dba: CellularOne of San Luis Obispo
dba: SureWest Wireless
c/o Surewest Communications
dba T-Mobile
c/o Tax Supervisor
dba Clear Talk
dba: Virgin Mobile USA
Page 6 of 19
Mailing Address
City
State
Zip Code
21031 Ventura Blvd., Suite 508
4710 Eisenhower Blvd., Suite F2
1801 California Street, 25th Floor
201 East Fourth Street, Room 102-840
6800 N. Dale Mabry Hwy, Suite 100
5302 Avenue, Q
203 Bellefontaine St.
PO Box 83091067
PO Box 7028
PO Box 7028
PO Box 7028
PO Box 10600
P.O. Box 230987
Woodland Hills
Tampa
Denver
Cincinnati
Tampa
Lubbock
Pasadena
Sioux Falls
Bedminster
Bedminster
Bedminster
Canoga Park
Encinitas
CA
FL
CO
OH
FL
TX
CA
SD
NJ
NJ
NJ
CA
CA
91364
33634
80202
45202
33614-3984
79412
91105
57186
07921-7028
07921-7028
07921-7028
91309
92023-0987
2700 Watt Avenue, Room 4014
8209 La Sierra Avenue
3053 Fillmore St. #242
607 So. State St.
18533 Ventura Blvd., Suite 204
PO Box 260888
P. O. Box 2607
PO Box 7028
PO Box 31369
1310 Westwood Blvd.
2600 Wilshire Blvd.
733 Marsh Street, Suite B
P.O. Box 8430,
MailStop: KSOPHL0512-5A700
2250 Lakeside Blvd
P.O. Box 969
114 North Court, Suite 203
12920 SE 38th Street
300 Renaissance Center, Mailcode: 482C14-C86
14530 South Commercial
10307 Pacific Center Court
8712 Pendleton Drive
703 Pier Avenue, Suite B (PMB#813)
10 Independence Blvd.
303 So. Technology Court, Building A
461 S. Milpitas Blvd.
Sacramento
Whittier
San Francisco
Jerseyville
Tarzana
Plano
Oakhurst
Bedminster
Chicago
Los Angeles
Santa Monica
San Luis Obispo
Kansas City
CA
CA
CA
IL
CA
TX
CA
NJ
IL
CA
CA
CA
MO
95821-6236
90605
94123-4009
62052
91356
75026-0888
93644
07921-7028
60631-0369
90024
90403
93401
64114-8430
Richardson
Roseville
Gaylord
Bellevue
Detroit
TX
CA
MI
WA
MI
75082
95678
49735
98006
42865
Blythe
San Diego
Granite Bay
Hermosa Beach
Warren
Broomfield
Milpitas
CA
CA
CA
CA
NJ
CO
CA
92225
92121
95746
90254
07059
80021
95035
California State Board of Equalization
State-Assessed Properties Division
Listing of State Assessees - Numerical
Current as of July 21, 2009
SBE
No.
2773
2775
2776
2778
2779
2780
2781
3002
3005
3039
3052
3342
3360
3362
3430
3432
3434
7503
7512
7516
7522
7527
7536
7538
7539
7544
7560
7571
7580
7581
7585
7586
7588
7593
7609
7613
7621
7623
7625
Company Name
DBA
Accessible Wireless, LLC
Nextlink Wireless, Inc.
WDIG Mobile, LLC
Movida Communications, Inc.
Royal Street Communications, LLC
Metro PCS
i-wireless, LLC
Azteca Mobile, LLC
American Messaging Services, LLC
Mobilephone of Humboldt, Inc.
Fresno Mobile Radio, Inc.
Vincent Communications, Inc.
High Sierra Mobilfone
Sylvan B. Malis
dba Coast Mobilphone Service
Madera Radio Dispatch, Inc.
USA Mobility Wireless, Inc.
Point Telesystems, LLC
James R. McKeown
The Radio Shop
Verizon Select Services, Inc.
Frontier Communications of America, Inc.
Cybernet Communications Inc.
tw telecom of california l.p.
Lightyear Network Solutions, LLC
Global Crossing North American Networks,
Inc.
Tremcom International, Inc.
Covista, Inc.
Telswitch, Inc.
dba Tel-One
XO Communications Services, Inc.
Network Enhanced Technologies, Inc.
Evercom Systems, Inc.
ABS-CBN Telecom North America, Inc.
Budget Call Long Distance, Inc.
Norlight Telecommunications Inc.
PNG Telecommunications, Inc.
A. R. C. Networks, Inc.
InfoHighway Communications
LDC Telecommunications, Inc.
Nations Broadband, Inc.
dba: Nations Tel
SES Americom California, Inc.
Verizon Enterprise Solutions LLC
TCAST Communications, Inc.
Care Of
c/o Tax Department
c/o Property Tax Section
c/o Citizens Communications
Company
Mailing Address
100 Via de la Valle, Suite 200
13865 Sunrise Valley Drive
PO Box 4741
1550 Biscayne Blvd.
2250 Lakeside Blvd.
One Levee Way, Suite 3104
9300 W. 110th St., Suite 160
PO Box 478
2416 Broadway Street
160 North Broadway
5773 E. Shields
2314 Loch Lomond
220 W. Canon Perdido St.
P.O. Box 28
P O Box 829
715 Broadway, Ste 320
3834 Sunwood Drive
PO Box 152206, MC SVIE5086
Three High Ridge Park
10390 Santa Monica Blvd., Ste 100
c/o Time Warner Telecom-Tax Dept. 10475 Park Meadows Dr.
1901 Eastpoint Parkway
c/o Property Tax Department
225 Kenneth Drive
Attn: Tax Department
c/o Tax Department
c/o InterControllers, Inc.
Page 7 of 19
626 Wilshire Blvd., Suite 300
4803 Highway 58
343 E Main Street, #321
13865 Sunrise Valley Drive
700 So. Flower Street, Suite 420
14651 Dallas Parkway Suite 600
150 Shoreline Drive
225 Kenneth Drive
8829 Bord Street
100 Commercial Dr.
800 Westchester Ave. # 501
10012 N. Dale Mabry Hwy, Ste 215
13455 Noel Road, Suite 1000
4 Research Way, Mail Stop 3-10
P.O. Box 152206
24251 Town Center Drive, 2nd Floor
City
State
Zip Code
Del Mar
Herndon
Glendale
Miami
Richardson
Newport
Overland Park
Colleyville
Eureka
Fresno
Fresno
Bishop
Santa Barbara
Madera
Colleyville
Santa Monica
Redding
Irving
Stamford
CA
VA
CA
FL
TX
KY
KS
TX
CA
CA
CA
CA
CA
CA
TX
CA
CA
TX
CT
92014
20171
91222-0741
33132
75082
41071
66210
76034
95501
93701
93727
93514
93101
93639
76034
90401
96002-4902
75015-2206
06905
Los Angeles
Littleton
Louisville
Rochester
CA
CO
KY
NY
90025-5093
80124
40223
14623
Los Angeles
Chattanooga
Stockton
Herndon
Los Angeles
Dallas
Redwood City
Rochester
Overland Park
Fairfield
Rye Brook
Tampa
Dallas
Princeton
Irving
Valencia
CA
TN
CA
VA
CA
TX
CA
NY
KS
OH
NY
FL
TX
NJ
TX
CA
90017-2916
37416
95202-2905
20171
90017
75254
94065-1400
14623
66214
45014-5556
10573
33618
75240
08540-6684
75015-2206
91355
California State Board of Equalization
State-Assessed Properties Division
Listing of State Assessees - Numerical
Current as of July 21, 2009
SBE
No.
7631
7632
7635
7636
7638
7640
7644
7645
Company Name
7651
7660
7663
7677
7682
7686
7690
7699
7705
7706
7707
7712
7729
7732
7735
7740
7747
7756
7757
7758
7761
7766
7769
7777
Worldnet Communications Services Inc.
Business Discount Plan, Inc.
CCI Communications Specialists Inc.
Network Telephone Services, Inc.
Integrated Telemanagement Services, Inc.
Cox California Telecom, LLC
Least Cost Routing, Inc.
Communications Brokers & Consultants,
Inc.
Custom TeleConnect, Inc.
U.S. South Communications, Inc.
Startec Global Licensing Company
Talk America, Inc.
CTC Communciations Corp.
Primus Telecommunications, Inc.
CCT Telecommunications, Inc.
Legacy Long Distance International, Inc.
Sierra Telephone Long Distance
Covad Communications Company
SureWest Long Distance
Dancris Telecom, LLC
New Global Telecom, Inc.
NTT America, Inc.
Pacific Centrex Services, Inc./TGEC,LLC
TRI-M Communications, Inc.
TGEC Communications Co., LLC
Centergistic Solutions, Inc.
U.S. TelePacific Corp.
BT Americas Inc.
Level 3 Communications, LLC
KDDI America, Inc.
Airnex Communications, Inc.
MGEN Services Corporation
7778
7779
7781
7782
7790
7791
7792
NTI of California, LLC
360networks (USA) inc.
KT America, Inc.
Ton Services, Inc.
NTC Network, LLC
O1 Communications, Inc.
Point To Point, Inc.
DBA
Care Of
dba: CCI Telecommunications
Omnicom
dba: Cox Communications
c/o Tax Department
Corporate Business Communication Dial
411
Startec Global Communications
dba Network Services of New Hope
fka Computer Telephone Corp.
Intax
Attn: Property Tax Department
TMC Communications
dba: TelePacific Communications
c/o Tax Department
Fidelity National Financial, Inc.
c/o Tax Department
Page 8 of 19
Mailing Address
City
State
Zip Code
5528 Everglades St. # A
One World Trade Center, Suite 800
4120 Douglas Blvd., #306-360
21135 Erwin Street
4100 Guardian St., Ste 110
1400 Lake Hearn Drive
7901 Jones Branch Drive, Suite 900
23939 Ventura Blvd.
Ventura
Long Beach
Granite Bay
Woodland Hills
Simi Valley
Atlanta
McLean
Calabasas
CA
CA
CA
CA
CA
GA
VA
CA
93003-6517
90831
95746
91367
93063
30319
22102-3316
91302
6242 West Desert Inn Road
250 William Street, Suite M-100
7361 Calhoun Place, Suite 650
PO Box 54288
100 Chestnut Street, Suite 600
7901 Jones Branch Drive, Suite 900
1106 E. Turner Road, Ste A
10833 Valley View St., Ste 150
P.O. Box 219
2220 O'Toole Ave.
P.O. Box 969
6900 East Camelback Rd., Suite 1003
600 12th St., Suite 200
101 Park Avenue, 41st Floor
6855 Tujunga Avenue
820 State Street, 5th Floor
6855 Tujunga Ave.
505 N. Euclid Avenue, Suite 480
515 S. Flower St., 49th Floor
11440 Commerce Park Drive
1025 Eldorado Blvd.
825 3rd Ave., 3rd Floor
3180 Crow Canyon Place #109
601 Riverside Avenue,
Corporate Tax Department
250 East Penny Rd.
867 Coal Creek Circle, Ste 160
3435 Wilshire Blvd. #2160
4185 Harrison Blvd., Suite 301
818 W. 7th Street, Ste 410
1515 K St., Suite 100
3501 Sunrise Blvd Ste 15
Las Vegas
Atlanta
Rockville
Lexington
Rochester
McLean
Lodi
Cypress
Oakhurst
San Jose
Roseville
Scottsdale
Golden
New York
North Hollywood
Santa Barbara
North Hollywood
Anaheim
Los Angeles
Reston
Broomfield
New York
San Ramon
Jacksonville
NV
GA
MD
KY
NY
VA
CA
CA
CA
CA
CA
AZ
CO
NY
CA
CA
CA
CA
CA
VA
CO
NY
CA
FL
89146
30303
20855
4055
14604
22102-3316
95240
90630-5040
93644
95131
95678
85251
80401-6141
10178
91605
93101
91605
92801-5507
90071-2201
20191
80021
10022
94583
32204
Wenatchee
Louisville
Los Angeles
Ogden
Los Angeles
Sacramento
Rancho Cordova
WA
CO
CA
UT
CA
CA
CA
98801
80027
90010
84403
90017
95814
95742
California State Board of Equalization
State-Assessed Properties Division
Listing of State Assessees - Numerical
Current as of July 21, 2009
SBE
Company Name
No.
7799 Wilshire Connection, LLC
7800 New Edge Networks
7811
7813
7814
7822
7823
7824
7832
7834
7837
7845
7846
7850
7852
7859
7861
7866
7868
7871
7872
7874
7876
7880
7885
7887
7890
7894
7898
7899
7902
7907
7910
7912
7913
7914
7916
DBA
Public Communications Services, Inc.
Advanced Telecom, Inc.
dba: Eschelon Telecom, Inc.
PAETEC Communications, Inc.
Trinsic Communications, Inc.
U.S. Telestar Communications Group
KermanTel Long Distance
Astound Broadband LLC
Pannon Telecom, Inc.
AboveNet Communications, Inc.
San Carlos Telecom, Inc.
The Telephone Connection Local Services,
LLC
Sempra Broad Band
Telstra Incorporated
EAS Communication, Inc.
Looking Glass Networks, Inc.
Telmex USA, LLC
Fones 4 All Corporation
GTE.NET LLC
Verizon Online
Infotech Telecommunications & Network,
Inc.
Competitive Communications, Inc.
Total Call International, Inc.
Quick-Tel, Inc.
SBC Advanced Solutions
Accessline Communications Corporation
Wholesale Air-Time, Inc.
Ponderosa Cablevision
United States Telesis, Inc.
RGT Utilities of California, Inc.
Rockefeller Group Telecom. Services,
Inc.
Zone Telecom, Inc.
Telscape Communications, Inc.
Champion Broadband California, LLC
Americom Government Services, Inc.
VCOM Solutions, Inc.
McLeodUSA Network Services, Inc.
Peak Communications, Inc.
Care Of
c/o Tax Department
Thomson Reuters Property Tax
Services
c/o Tax Department
c/o Tax Department
c/o Tax Department
c/o Tax Department
Attn: Tax Department
c/o Sempra Energy
c/o Tax Department
Telecom Compliance Services
Property Tax Department
Page 9 of 19
Mailing Address
City
State
Zip Code
818 West 7th Street, Suite 410
PO Box 56607
Los Angeles
Atlanta
CA
GA
90017
30343
11859 Wilshire Blvd., Suite 600
935 White Plains Road, Suite 203-A
6801 Morrison Blvd., Morrocroft III
100 Brookwood Road
8868 Lakewood Drive #177
7447 N. Palm Bluff #101
401 Kirkland Parkplace, Ste 500
5308 Derry Ave. Suite J
360 Hamilton Avenue, 7th Floor
2999 Oak Rd., Suite 400
9911 West Pico Blvd., Suite 680
Los Angeles
Trumbull
Charlotte
Atmore
Windsor
Fresno
Kirkland
Agoura Hills
White Plains
Walnut Creek
Los Angeles
CA
CT
NC
AL
CA
CA
WA
CA
NY
CA
CA
90025
06611
28211
36502
95492
93711
98033
91301
10601
94597
90035
101 Ash Street, HQ06B
40 Wall Street, 40th Floor
2121 West Mission Road, Suite 308
1025 Eldorado Blvd.
3350 SW 148th Avenue, Suite 400
6320 Canoga Ave., Suite #650
PO Box 152206, MC SVIE5086
725 Evans Road
San Diego
New York
Alhambra
Broomfield
Miramar
Woodland Hills
Irving
San Luis Obispo
CA
NY
CA
CO
FL
CA
TX
CA
92101-3017
10005
91803
80021
33027
91367
75015-2206
93401
3751 Merced Drive, Suite A
707 Wilshire Blvd., 12th Floor
PO Box 112
909 Chestnut, Room 36-M-01
11201 SE 8th Street, Suite 200
27515 Enterprise Cr West
P.O. Box 21
2829 Townsgate Road, Ste 103
1221 Avenue of the Americas, C-2 Level
Riverside
Los Angeles
Wrightwood
St. Louis
Bellevue
Temecula
O'Neals
Westlake Village
New York
CA
CA
CA
MO
WA
CA
CA
CA
NY
92503
90017
92397-0112
63101
98004
92590
93645
91361-3081
10020-1095
#3 Executive Campus, Ste 520
606 E. Huntington Dr.
13710 Struthers Road, Suite 120
4 Research Way Mail Stop 3-10
12657 Alcosta Blvd., Ste 418
6801 Morrison Blvd. Morrocroft III
1442 Lincoln Ave., Suite 479
Cherry Hill
Monrovia
Colorado Springs
Princeton
San Ramon
Charlotte
Orange
NJ
CA
CO
NJ
CA
NC
CA
08002
91016-3677
80921
08540-6684
94583
28211
92865
California State Board of Equalization
State-Assessed Properties Division
Listing of State Assessees - Numerical
Current as of July 21, 2009
SBE
No.
7917
7926
7927
7929
7934
7938
7939
7940
7945
7947
7948
7949
7950
7951
7952
7953
7955
7956
7957
7959
7960
7961
7964
7965
7967
Company Name
APEX Telecom, Inc.
DSLnet Communications, LLC
Rapid Link, Inc.
Fiberride, Inc.
Telecom House Inc.
McBlue Telecom, Inc.
Samsung Networks America, Inc.
Consumer Telcom, Inc.
ZTG, Inc.
IDT America, Corp.
Vizada, Inc.
Call America, Inc.
ATMC, Inc.
SWB Communications Services, Inc.
Advanced Tel, Inc.
Openpop.com, Inc.
Enhanced Communications Network, Inc.
Telespan Communications, LLC
Telekenex, Inc.
Airespring, Inc.
CallTower, Inc.
SureWest Televideo
Aries Network, Inc.
VizAbility Communications, Inc.
New World Telecom International, Inc.
7969
7972
7973
7975
7976
7978
7980
7981
7982
7983
7985
7988
Intelsat Global Service Corporation
Reliance Globalcom Services, Inc.
Alliance Payphone, Inc.
American Phone Services, Corp.
Local Fiber, LLC
Legent Communications Corporation
Teledata Solutions, Inc.
Leading Edge Communications, LLC
NextG Networks Of California, Inc.
LCR Services, Inc.
UCN, INC.
Global Tel*Link Corporation
7990
7992
CMTel (USA) LLC
NobelTel, LLC
DBA
Nevada ATMC, Inc.
SBC Long Distance
ATI
dba: Asian American Association
dba: SureWest Broadband
dba: Aries Telecommunications
Georgia American Phone Services
dba: TSI
dba: LCR/Premysis Technologies
Care Of
Mailing Address
113 10th St.
50 Barnes Park North, Suite 104
5408 N 99th Street, Suite C
9 Marconi
8421 Wilshire Blvd., Ste 300
28720 Roadside Drive, Suite 335
100 Challenger Rd., 6th Floor
701 North Green Valley Parkway, Ste 200
24911 Ave Stanford , Ste 207
Property Tax Services Group
1020 N. Portland Ave.
1101 Wootton Parkway
1121 Waterloo Road
9045 Haven Ave., Suite 106
909 Chestnut, Room 36-M-1
30575 Trabuco Canyon Rd., Ste 200
3055 Wilshire Blvd., Suite 730
c/o Tax Department
PO Box 6788
125 E. De La Guerra St., Ste 201
Telecom Professionals, Inc.
3221 20th Street
6060 Sepulveda Blvd., Ste 220
5 Thomas Mellon Circle # 305
PO Box 969
2101 Empire Ave.
7825 Highlands Village Place #460
c/o New World Telecommunications 17/F, Chevalier Commercial Centre,
8 Wang Hoi Road
Limited
3400 International Drive, NW
114 Sansome St., 11th Floor
2337 Foothill Blvd., Suite 812
308 Maxwell Rd., Suite 100
570 Lexington Ave 3rd Floor
21084 Bake Parkway, Suite 108
2829 Townsgate Rd #103
1911 Palomar Oaks Way, Suite 100
2216 O'Toole Avenue
1650 South Amphlett Blvd., Ste 210
7730 So. Union Park Ave # 500
Thomson Reuters Property Tax
PO Box 460049
Services
700 South Flower Street, Suite 750
Telecom Compliance Services
5857 Owens Avenue, Suite 202
Page 10 of 19
City
State
Zip Code
Oakland
Wallingford
Omaha
Irvine
Beverly Hills
Agoura Hills
Ridgefield Park
Henderson
Valencia
Gilbert
Rockville
Stockton
Rancho Cucamonga
St. Louis
Trabuco Canyon
Los Angeles
Rosemead
Santa Barbara
San Francisco
Van Nuys
San Francisco
Roseville
Burbank
San Diego
Kowloon Bay
CA
CT
NE
CA
CA
CA
NJ
NV
CA
AZ
MD
CA
CA
MO
CA
CA
CA
CA
CA
CA
CA
CA
CA
CA
Washington
San Francisco
LaVerne
Alpharetta
New York
Lake Forest
Westlake Village
Carlsbad
San Jose
San Mateo
Midvale
Houston
DC
CA
CA
GA
NY
CA
CA
CA
CA
CA
UT
TX
94607
06492
68124
92618
90211
91301
07660
89014
91355
85234
20852
95205
91730
63101
92679-3034
90010
91770
93101-2224
94110
91411-2512
94134
95678
91504
92129
Hong Kong
China
20008-3006
94104
91750
30004
10022
92630
91361
92008
95131
94402
84047
77056
Los Angeles
Carlsbad
CA
CA
90017
92008
California State Board of Equalization
State-Assessed Properties Division
Listing of State Assessees - Numerical
Current as of July 21, 2009
SBE
No.
7993
7994
7995
7996
7997
7998
7999
8000
8001
8002
8003
Company Name
Clear World Communications Corporation
Utility Telephone, Inc.
IP Networks, Inc.
RuralWest - Western Rural Broadband, Inc.
Edison Carrier Solutions
8006
8007
8009
8010
8011
8012
8013
8015
8017
8018
8019
8022
8023
8024
8026
8027
8028
8029
8031
8032
Norcast Communications Corporation
Purple Language Services Co.
G2 Solutions, LLC
Custom Switching Technologies, Inc.
Neutral Tandem - California, LLC
Creative Interconnect Communications,
LLC
Greenfield Communications, Inc.
Cable and Wireless Americas Operations,
Inc.
Lucky Communications, Inc.
Asia Talk Telecom, Inc.
France Telecom Corporate Solutions, LLC
A+ Wireless, Inc.
DelTel, Inc.
RB Communications, Inc.
Worldwide Telecommunications, Inc.
China Telecom (Americas) Corporation
Locus Telecommunications, Inc.
Telewest, Inc.
Global Touch Telecom, Inc.
Allstate Communications, Inc.
One Phone, Inc.
TC Telephone, LLC
Nationwide Telecom, Inc.
Blue Casa Communications, Inc.
Mercury Telecom, Inc.
IPC Network Services, Inc.
Backbone Communications, Inc.
BCE Nexxia Corporation
8033
8035
8036
8037
Telecom Consultants Inc.
Access One, Inc.
Miracle Communications, Inc
CA-CLEC LLC
8004
8005
DBA
Care Of
c/o: Southern California Edison Co.
Tax Department
HelloCom
Advantage Wireless
PBNext
WTI, Inc.
OWTel
Crown Castle Solutions Corp.
Mailing Address
State
Zip Code
3501 S. Harbor Blvd.
1121 Waterloo Road
PO Box 192366
PO Box 52968
2244 Walnut Grove Avenue,
QUAD 2-D,G.O. #1
1998 Santa Barbara Street, #100
595 Menlo Drive
1475 Powell St., Ste 202
508 E. Grand Ave.
One South Wacker, Suite 200
PO Box 628
Santa Ana
Stockton
San Francisco
Bellevue
Rosemead
CA
CA
CA
WA
CA
92704
95205
94119-2366
98005
91770
San Luis Obispo
Rocklin
Emeryville
Arroyo Grande
Chicago
Shingle Springs
CA
CA
CA
CA
IL
CA
93401
95765
94608
93420
60606
95682
34112 Violet Lantern, Suite C
20110 Ashbrook Place, Suite 170
Dana Point
Ashburn
CA
VA
92629
20147
San Francisco
Chino Hills
Oak Hill
Oklahoma City
Lake Forest
Long Beach
Agoura Hills
Herndon
Englewood Cliffs
Vail
Los Angeles
Chatsworth
Alhambra
Red Bluff
West Hills
Santa Barbara
Calabasas
Jersey City
Los Angeles
Phoenix
CA
CA
VA
OK
CA
CA
CA
VA
NJ
CO
CA
CA
CA
CA
CA
CA
CA
NJ
CA
AZ
94103
91709
20171
73132
92630
90802
91301
20170
07632
81657
90067
91311
91803
96080
91307
93101
91302
07311
90071
85050
Fresno
Chicago
Westlake Village
Canonsburg
CA
IL
CA
PA
93720
60607
91361
15317
1028 Mission St.
14778 Pipeline Avenue, Suite A
13775 McLearen Road, Mailstop 1100
5909 NW Expressway, Suite 101
25531 Commercentre Drive, Suite 250
301 East Ocean Blvd., Ste 640
5331 Derry Avenue, Suite Q
Tax Department
607 Herndon Parkway, Suite 201
111 Sylvan Ave.
953 South Frontage Rd. W, Ste 208
1999 Avenue of the Stars, Suite 1100
21621 Nordhoff Street
969 S. Meridian Avenue
PO Box 1095
7545 Shoupe Ave., Unit A
10 East Yanonali Street
24007 West Ventura Blvd., Suite 210
Harborside Financial Center Plaza 10 1500 Plaza Ten, 15th Floor
550 South Hope St., Suite 1050
c/o DuCharme, McMillen &
20830 N. Tatum Blvd, Ste 240
Associates, Inc.
745 East Locust Ave., Suite 109
820 W. Jackson Blvd. ,Suite 650
725 Lakefield Road, Suite G
Tax Department
2000 Corporate Drive
Page 11 of 19
City
California State Board of Equalization
State-Assessed Properties Division
Listing of State Assessees - Numerical
Current as of July 21, 2009
SBE
No.
8038
8039
8040
8041
8042
8044
8045
8046
8047
8048
8049
8051
8053
8054
8057
8060
8061
8062
8063
8065
8066
8067
8068
8070
8071
8072
8073
8074
8075
8076
8077
8078
8079
8080
8081
8083
8084
Company Name
Telespan Carrier Access, LLC
Voicecom Telecommunications, LLC
Mission Telecom, Inc.
DMR Communications, Inc.
Paxio, Inc.
Intermetro Communications, Inc.
IDT Spectrum
Hypercube LLC
Syniverse Technologies, Inc.
Bright House Networks Information
Services (California), LLC
Cbeyond Communications, LLC
Intelletrace, Inc.
First Point Telecom, LLC
G2G Telecom, Inc.
Vertex Telecom, Inc.
Comtel Telecom Assets LP
Charter Fiberlink CA-CCO, LLC
Ezequiel Guido
E Marketing
Time Warner Cable Information Services
(California), LLC
ConnectTo Communications, Inc.
Calmtel USA, Inc.
Sunesys, LLC
North County Communications Corp
Across the Globe Telecommunications, Inc.
Verizon Long Distance LLC
Cypress Communications Operating Co.,
Inc.
Koncept International, Inc.
Silv Communication, Inc.
Trans National Communications
International, Inc.
OPEX Communications, Inc.
Newpath Networks, LLC
U.S. Telecom Long Distance, Inc.
Cal-Ore Communications, Inc.
Ymax Communications Corporation
Sonic Telecom, LLC
Network Expert Group, Inc.
T-Netix Telecommunications Services, Inc
DBA
Care Of
Property Tax Services Group
Ryan
c/o Meritax, LLC
c/o Tax Department
Page 12 of 19
Mailing Address
City
State
Zip Code
125 E. De La Guerra Street, Suite 201
5900 Windward Parkway
2920 Scott Blvd.
1841 Rainbow Dr.
1500 Wyatt Drive, #15
2685 Park Center Drive, Bldg. A
1020 N. Portland Ave.
3200 W. Pleasant Run Rd., Suite 260
8125 Highwoods Palm Way
5000 Campuswood Drive
Santa Barbara
Alpharetta
Santa Clara
Santa Ana
Santa Clara
Simi Valley
Gilbert
Landcaster
Tampa
East Syracuse
CA
GA
CA
CA
CA
CA
AZ
TX
FL
NY
93101
30005
95054
92705
95054
93065
85234
75146
33647-1765
13057
100 Congress Avenue, Suite 1900
448 Ignacio Blvd., Suite 222
5366 SW 33rd Way
9191 Bolsa Avenue, Suite 214
615 S. Grand Ave
14800 Landmark Blvd. #550
12405 Powerscourt Drive
9216 Berwyn Way
PO Box 7467
Austin
Novato
Fort Lauderdale
Westminster
Los Angeles
Dallas
St. Louis
Windsor
Charlotte
TX
CA
FL
CA
CA
TX
MO
CA
NC
78701
94949
33312
92683-5561
90017
75254
63131-3674
95492
28217-7467
555 Riverdale Drive, Suite A
3660 Wilshire Blvd., Suite 407
202 Titus Avenue
3802 Rosecrans Street, Suite 485
2540 Corporate Place #B205
PO Box 152206
3555 Timmons Lane, Suite 1100
Glendale
Los Angeles
Warrington
San Diego
Monterey Park
Irving
Houston
CA
CA
PA
CA
CA
TX
TX
91204
90010
18976
92110
91754
75015-2206
77027
625 Fair Oaks Avenue, Suite 383
3460 Wilshire Blvd., Suite 1103
2 Charlesgate West
South Pasadena
Los Angeles
Boston
CA
CA
MA
91030
90010
02215
707 Wilshire Blvd., 12th Floor
768 Garfield Street
3960 Howard Hughes Prkway, Suite 5001F
719 W. Third Street
5700 Georgia Avenue
2260 Apollo Way
3008 Wilshire Blvd., Suite 205
14651 Dallas Parkway, Suite 600
Los Angeles
Seattle
Las Vegas
Dorris
West Palm Beach
Santa Rosa
Los Angeles
Dallas
CA
WA
NV
CA
FL
CA
CA
TX
90017
98109
89109
96023
33405
95407
90010
75254
California State Board of Equalization
State-Assessed Properties Division
Listing of State Assessees - Numerical
Current as of July 21, 2009
SBE
No.
8085
8086
8087
8088
8089
8090
8091
8092
8093
8094
8095
8096
8097
8098
8099
8100
8101
8102
8103
D016
D041
D048
D074
D081
D083
D087
D090
D094
D102
D103
D106
D107
D109
D112
D113
D115
D117
D118
D119
D120
Company Name
Cosmobridge America, Inc.
Associated Network Partners, Inc.
CCG Communications, LLC
Janaslani Enterprises, LLC
Conterra Ultra Broadband LLC
Telecommunication Systems, Inc.
Roadway Communications, Inc.
Global Telecom LLC
Extenet Systems (California) LLC
Trillion Partners, Inc.
Network Enhanced Telecom. LLP
Octagon Networks, Inc
Reunion Communications, Inc.
Allcom Telink Corporation
Race Telecomm
Dial Long Distance, Inc.
FastBlue Communications, Inc.
Ekit.Com, Inc.
LiveTV Airfone, Inc.
United Cellular Service
Traq Wireless, Inc.
Credo Mobile, Inc.
Consumer Cellular, Inc.
Airlink Mobile, Inc.
Zefcom, LLC
MG, LLC
Telone Wireless, LLC
ZTAR Mobile, Inc.
Total Call Mobile, Inc.
Affinity Mobile, LLC
Coast To Coast Cellular, Inc.
Credit Union Wireless
Telecommunication Systems Corp Of
Maryland
XE Mobile 55, LLC
Kajeet, Inc.
NOSVA Limited Partnership
Telscape Communications, Inc.
One Communications
Deltacom, Inc.
PLM Wireless, LLC
DBA
Care Of
dba: Veroxity Technology Partners
c/o Property Tax Department
Airlink Mobile
Telispire PCS & AzTalk Wireless
dba Trumpet Mobile
EXIT Mobile
Page 13 of 19
Mailing Address
City
State
Zip Code
7001 Village Drive, Suite 250
3130 Pleasant Run
100 Crosby Drive, Suite 301
210 N Glenoaks Blvd., Suite B
2101 Rexford Road, Suite 200E
2401 Elliot Avenue
16012 S. Western Avenue, Suite 303
1936 Saleroso Drive
3030 Warrenville Road, Suite 340
9208 Waterford Center Blvd., Suite 150
119 West Tyler Street, Suite 100
1732 North First Street, Suite 175
106 W. Calendar Avenue, Suite 190
110 E. La Habra Blvd., Suite 100
101 Haskins Way
762 West Ventura Blvd.
1900 Main Street, Suite 125
27 Drydock Avenue, 5th Floor
700 S. Babcock Street, Suite 300
27068 LaPaz Road, Suite 403
9801 Metric Blvd., Bldg 10W, Suite 300
101 Market St., Ste 700
7204 SW Durham Rd., Suite 300
234 West 12th Avenue
4309 Jacksboro Hwy, Ste G
2200 Fletcher Ave., 4th floor
18535 Ventura Boulevard
325 N. St. Paul Street, Suite 3700
707 Wilshire Blvd. 12th Floor
5160 Tennyson Parkway, Suite 1000W
1910 Minno Drive, Suite 210
451 Division Street, NE
11460 Cronridge Drive, Suite 106
Buena Park
Springfield
Bedford
Burbank
Charlotte
Seattle
Gardena
Rowland Heights
Lisle
Austin
Longview
San Jose
Lagrange
La Habra
South San Francisco
Camarillo
Irvine
Boston
Melbourne
Aliso Viejo
Austin
San Francisco
Portland
North Kansas City
Wichita Falls
Fort Lee
Tarzana
Dallas
Los Angeles
Plano
Johnstown
Salem
Owings Mills
CA
IL
MA
CA
NC
WA
CA
CA
IL
TX
TX
CA
IL
CA
CA
CA
CA
MA
FL
CA
TX
CA
OR
MO
TX
NJ
CA
TX
CA
TX
PA
OR
MD
90621
62711
01730
91502
28211
98121
90247
91748
60532
78758
75601
95112
60525
90631
94080
93010
92614
02210
32901
92656-3041
78758
94105
97224
64116
76302
07024
91356
75201
90017
75024
15905
97301
21117
9440 W. Sahara Avenue, Suite 240
7101 Wisconsin Avenue, Suite 111
4380 Boulder Highway
606 East Huntington Drive
5 Wall Street
7037 Old Madison Pike
5 Concourse Parkway, Ste 400
Las Vegas
Bethesda
Las Vegas
Monrovia
Burlington
Huntsville
Atlanta
NV
MD
NV
CA
MA
AL
GA
89117
20814
89121
91016
01803
35806
30328
California State Board of Equalization
State-Assessed Properties Division
Listing of State Assessees - Numerical
Current as of July 21, 2009
SBE
No.
P606
P611
P616
P621
P630
P631
P652
P676
P786
P803
P804
P840
P859
P866
P885
Company Name
American Telecomms. Systems, Inc.
Association Administrators, Inc.
Cimco Communications, Inc.
Custom Network Solutions, Inc.
Empire One Telecommunications, Inc.
FairCall Corporation
Long Distance of Michigan, Inc.
Telco Partners, Inc.
Totel Corporation
Americatel Corp.
Net One International, Inc.
Access Point, Inc.
Public Interest Network Services Inc.
1-800-Reconex, Inc.
Network Operator Services, Inc.
P905
P913
P928
P933
P944
P955
P997
Q014
Q061
Q063
Q064
Q069
Q119
Q122
Q137
Q141
Q161
Q165
Q171
Q181
Q205
Q206
Q217
Q238
Q247
Advantage Telecommunications Corp.
Brand X Internet
Ernest Communications, Inc.
Globalcom, Inc.
Mohave Cooperative Services, Inc.
OLS, Inc.
Affordable Voice Communications, Inc
Centurytel Long Distance, Inc.
Navigator Telecommunications, LLC
Network Billing Systems, LLC
Network Communications Int'l Corp
Cleartel Telecommunications, Inc.
Enhanced Communications Group, LLC
dpi Teleconnect, LLC
TeleWise, LLC
NetLojix Telecom, Inc.
Network IP, LLC
Telemanagement Systems, Inc.
ACN Communications Services, Inc.
Amercian Fiber Network, Inc.
USA Digital Communications, Inc.
TDS Long Distance Corporation
Snip Link, LLC
Go Solo Technologies, Inc.
TeleUno, Inc.
DBA
Care Of
dba LDMI Telecommunications Fonetel Intax
dba Reconex
dba: Adv Telecom
Tax Department
Tax Department
Tax Department
Tax Department
Rash and Associates, LLP
Tax Department
Tax Department
Now Communications
TDS Telecom
Page 14 of 19
Mailing Address
4450 Belden Village St NW, STE 602
180 East Main Street, Suite 230
1901 South Meyers Road, Suite 700
210 Route 4 East, Suite 102
55 Washington Street
101 SE 6th Avenue, Suite D
PO Box 54288
470 Norristown Road, Suite 201
48 Loraine Court
7361 Calhoun Place, Suite 650
4037 Metric Drive, Ste 200
1100 Crescent Green, Suite 109
50 West 17th Street, 9th Floor
P.O. Box 40
P.O. Box 3529,
119 West Tyler Suite 260
3001 Aloma Avenue, Suite 604
927 6th St #4
5275 Triangle Parkway, Suite 150
200 E. Randolph Street, 23rd Floor
PO Box 20037
217 Rosewell St., Ste 100
1000 North Main Street
PO Box 260888
P.O. Box 13860
155 Willowbrook Blvd
606 East Magrill Street
12124 High Tech Avenue, Suite 100
312 South East Delware
2997 LBJ Freeway #225
PO Box 82446
7001 Boulevard 26 #323
119 W. Tyler Street, Suite 100
12150 E. Briarwood Ave. #112
32991 Hamilton Court
9401 Indian Creek Parkway Suite 140
300 Johnny Bench Drive, Suite 120
PO Box 32396
100-A Twinbridge Drive
10701 Danka Way North, Suite 100
2754 West Atlantic Blvd #8
City
State
Zip Code
Canton
Smithtown
Oakbrook Terrace
Paramus
Brooklyn
Delray Beach
Lexington
Blue Bell
San Francisco
Rockville
Winter Park
Cary
New York
Hubbard
Longview
OH
NY
IL
NJ
NY
FL
KY
PA
CA
MD
FL
NC
NY
OR
TX
44718
11787
60181-5211
07652
11201
33483
40555
19422
94118
20855
32792
27518
10011
97032
75606
Water Park
Santa Monica
Norcross
Chicago
Bullhead
Alpharetta
Las Cruces
Plano
North Little Rock
Wayne
Longview
Orlando
Bartlesville
Dallas
Kenmore
N. Richland Hills
Longview
Centennial
Farmington Hills
Overland Park
Oklahoma City
Knoxville
Pennsauken
Saint Petersburg
Pompano Beach
FL
CA
GA
IL
AZ
GA
NM
TX
AR
NJ
TX
FL
OK
TX
WA
TX
TX
CO
MI
KS
OK
TN
NJ
FL
FL
32792
90403
30092
60601-6434
86439
30004
88001-1126
75026-0888
72113-0860
07470
75601
38217
74003
75234
98028
76180
75601
80112-6756
48334
66210-2007
73104
37930-2396
08110
33716
33069
California State Board of Equalization
State-Assessed Properties Division
Listing of State Assessees - Numerical
Current as of July 21, 2009
SBE
No.
Q252
Q256
Q284
Q287
Q304
Q310
Q317
Q320
Q321
Q327
Q341
Q344
Q349
Q355
Q373
Q377
Q388
Q395
Q398
Q413
Q414
Q434
Q455
Q470
Q474
Q475
Q476
Q480
Q483
Q485
Q500
Q501
Q504
Q515
Q516
Q521
Q522
Company Name
Global NAPs California Inc
Nii Communications, Ltd
Comtech21, LLC
Encompass Communications, LLC
Midwestern Telecommunications, Inc.
CloseCall America, Inc.
Siskiyou Long Distance Company
Xtension Services, Inc.
CalTel Long Distance
Cal-Ore Long Distance
Long Distance Consolidated Billing Co.
Pioneer Telecom, Inc.
Communication Impact, Inc.
Reduced Rate Long Distance, LLC
Metropolitan Telecommunications of CA,
Inc.
World Communications, Inc.
Dialaround Enterprises, Inc.
QX Telecom LLC
Franz, Inc.
Broadview Networks, Inc.
Pacific-South Telecom, Inc.
Sage Telecom, Inc.
Econocall, Inc.
Telecom Management, Inc.
Gold Line Telemanagement, Inc.
DBA
Care Of
dba: Cleartel Communications & Subs
c/o Moss Adams LLP
Met Tel
Washington WCI
Telelight Inc.
dba: Pioneer Telephone
Wholesale Carrier Services, Inc.
X2 Comm, Inc.
Direct Connect Communications
Great America Networks, Inc.
digizip.com, Inc.
Budget Prepay, Inc.
Broadview Net Plus
Broadview Acquistion Corporation
Global Internetworking, Inc.
Onelink Communications, Inc.
Firstlink Communications
McGraw Communications
National Directory Assistance, LLC
Bullseye Telecom, Inc.
WDT World Discount Telecommunications
Corp
c/o: Pioneer Telephone
BTI Communications Group, Ltd.
Page 15 of 19
Mailing Address
City
State
Zip Code
10 Merrymount Road
12124 High Tech Avenue, Suite 100
One Barnes Park South
119 W. Tyler Suite #286
PO Box 1401
101 Log Canoe Circle
PO Box 157,
30 Telco Way
5909 NW Expressway, Suite 403
PO Box 37
3121 W. March Ln Suite 100
20 West Washington St., Suite 6A
5940 Hamilton Blvd, Suite H-1
1465 Manzanita Ave.
1800 Penbrooke Dr., Suite 300
44 Wall St 14th Floor
Quincy
Orlanda
Wallingford
Longview
Chicago Heights
Stevensville
Etna
MA
FL
CT
TX
IL
MD
CA
02169
32817
06492
75601
60412
21666
96027-0157
Oklahoma City
Copperopolis
Stockton
Clarkston
Allentown
Chico
Orlando
New York
OK
CA
CA
MI
PA
CA
FL
NY
73132
95228
95219
48346
18106-9648
95926
32810
10005
1945 Yale Place East
30-50 Whitestone Expressway, 4th Floor
230 Fifth Ave Suite 800
3347 St. Vincent Place
800 Westchester Avenue
3419 Westminster Ave Ste 312
805 Central Exp. S. Ste 100
177 Parkside Drive
583 Warren Ave.
180 West Beaver Creek Road
Seattle
Flushing
New York
Boulder
Rye Brook
Dallas
Allen
Union
Portland
Richmond Hill
WA
NY
NY
CO
NY
TX
TX
NJ
ME
ON
5471 North University Drive
270 South Main Street
15700 W 103rd Street Suite 110
168 Irving Avenue, Ste 302
1325 Barksdale Blvd., Ste 200
800 Westchester Avenue, Suite N501
8484 Westpark Dr., Suite 720
8400 N. University Dr., Suite 204
228 East 45th Street, 12th Floor
12700 Townepark Way
25900 Greenfield Road, Suite 330
5909 NW Expressway, Suite 403
Coral Springs
Flemington
Lemont
Port Chester
Bossier City
Rye Brook
McLean
Tamarac
New York
Louisville
Oak Park
Oklahoma City
FL
NJ
IL
NY
LA
NY
VA
FL
NY
KY
MI
OK
98102
11354
10001
80301
10573
75205
75013
07083
04103
L4B 1B4
Canada
33069
08822
60439
10573
71111
10573
22102
33321
10017
40243
48237
73132
California State Board of Equalization
State-Assessed Properties Division
Listing of State Assessees - Numerical
Current as of July 21, 2009
SBE
No.
Q529
Q534
Q536
Q537
Q545
Q547
Q550
Q565
Q567
Q571
Q586
Q593
Q594
Q596
Q597
Q598
Q599
Q606
Q607
Q609
Q610
Q618
Q627
Q628
Q648
Q650
Q653
Q655
Q659
Q661
Q667
Q672
Q677
Q680
Q689
Q692
Q693
Q696
Q701
Company Name
Local Exchange Technologies, LLC
Ridley Telephone Company, LLC
Tricom USA, Inc.
Cogent Communications of California, Inc.
TeleDias Communications, Inc.
Primo Communications, Inc.
Conversant Technologies
Comcast Business Communications, Inc.
Broadband Dynamics, LLC
Touchtone Communications, Inc.
BetterWorld Telecom, LLC
Convergia, Inc.
TCO Network Inc.
Entrix Telecom, Inc.
Easton Telecom Services, LLC
Call Plan USA California, Inc.
Telrite Corporation
Business Network Long Distance, Inc.
Phoneco, LP
National Access Long Distance, Inc.
Threshold Communications, Inc.
Independent Telecommunications Systems,
Inc.
Cooperative Communications, Inc.
First Communications, LLC
Commpartners, LLC
CSP Telecom Inc.
DCT Telecom Group, Inc.
Dial-Around Telecom, Inc.
Equivoice, LLC
Esodus Communications, Inc.
Global Phone Corp.
Granite Communications LLC
Integrated Telecommunications, Inc.
Line Systems, Inc.
Necc Telecom, Inc.
New Horizon Communications Group
Nexus Communications, Inc.
Pajocom, LLC
Quasar Communications Corporation
DBA
Care Of
Global Voice and Data
dba Comcast Long Distance
Arizona Telephony Brokers
c/o Property Tax
BetterWorld Telecom
Regulatory Department
TCO
Telecom Professionals, Inc.
ITS Communications; IXC Direct
CSTI
c/o MGM
Nexus Communications TSI, Inc.
Page 16 of 19
Mailing Address
City
State
Zip Code
PO Box 28603
470 Norriston Rd. Ste 201
1 Exchange Place, Suite 400
1015 31st Street NW
5605 Riggins Ct., Suite 265
PO Box 81965
PO Box 865081
PO Box 173838
8757 E. Via De Commercio, 1st Floor
16 S Jefferson Rd
11951 Freedom Dr, 13th Floor
237 Hymus Blvd
San Jose
Blue Bell
Jersey City
Washington
Reno
Rochester
Plano
Denver
Scottsdale
Whippany
Reston
Pointe Claire
CA
PA
NJ
DC
NV
MI
TX
CO
AZ
NJ
VA
QC
12970 W Bluemound Rd Ste 301
520 Broad St
Summit II - Unit A 3046 Brecksville Rd
PMB 835,515 E Carefree Hwy
PO Box 2207
1400 Sixteenth St, Ste 400
7900 Carpenter Freeway
2033 Gateway Place, 5th Floor
5909 NW Expressway, Suite 403
4079 Park East Court
Elm Grove
Newark
Richfield
Phoenix
Covington
Denver
Dallas
San Jose
Oklahoma City
Grand Rapids
WI
NJ
OH
AR
GA
CO
TX
CA
OK
MI
95159
19422
07302
20007
89502
48308
75086-5081
80217-3838
85258-3359
07981
20190
H9R 5C7
Canada
53122
07102
44286
85085-8839
30015
80202
75247
95110
73132-5103
79412
210 Clay Ave.
3340 West Market St
3291 North Buffalo Drive, Ste 150
27251 SR 54, Suite B14
27877 Clemens Road
1075 Rosewood Drive
PO Box 7300
1020 Spruce Drive
137 North Washington St., Suite 200
100 Newport Ave. Ext.
6851 Jericho Turnpike, Suite 190
1645 West Chester Pike, Suite 200
4969 US Hwy 42, Suite 2700
420 Bedford, Suite 250
3629 Cleveland Avenue, Ste. C
700 Wilshire Blvd, 6th Floor
15610 Boulder Oaks Drive
Lyndhurst
Akron
Las Vegas
Wesley Chapel
Westlake
Grapevine
Algonquin
Belleair Beach
Falls Church
Quincy
Syosset
West Chester
Louisville
Lexington
Columbus
Los Angeles
Houston
NJ
OH
NV
FL
OH
TX
IL
FL
VA
MA
NY
PA
KY
KY
OH
CA
TX
07011
44333
89129
33544
44145
76051
60102
33786
22046
02171
11791
19382
40222
02420
43224
90017
77084
California State Board of Equalization
State-Assessed Properties Division
Listing of State Assessees - Numerical
Current as of July 21, 2009
SBE
No.
Q708
Q713
Q716
Q723
Q728
Q729
Q730
Q731
Q734
Q736
Q737
Q742
Q744
Q746
Q756
Q759
Q765
Q766
Q767
Q768
Q772
Q774
Q776
Q780
Q783
Q784
Company Name
Tele Circuit Network Corporation
Think 12 Corporation
United American Technology, Inc.
3U Telecom, Inc.
Deltacom, Inc.
LCR Communications, LLC
MasterCall Communications, Inc.
Quality Telephone, Inc.
800 Response Information Services, LLC
Network Service Billing, Inc.
Global Capacity Group, Inc.
Euro Connect, Inc.
Communications Network Billing, Inc.
Dar Communications Corporation
Access2Go, Inc.
First Choice Technology, Inc.
Global Connection Inc. Of America
Ccg Communications LLC
Blue Ridge Telecom Systems, LLC
Spectrotel, Inc
Infotelecom, LLC
Tex-Link Communications, Inc.
Ibfa Acquisition Company, LLC
BCN Telecom, Inc.
Embarq Communications, Inc.
Myatel Corporation
Q786
Q793
Q795
Q796
Q797
Q799
Q802
Q804
Q805
Q807
Q808
Q809
Q811
Zeus Telecommunications, LLC
Biztel, Inc.
Cause Based Commerce, Inc.
CCI Network Services, LLC
Cebridge Telecom CA, LLC
Dollar Phone Corp.
Interatel, LLC
Logical Telecom, Lp
Long Distance Savings Solutions, LLC
MMG Holdings, Inc.
Nationwide Long Distance Service, Inc.
Online Savings, Inc.
Snet America, Inc.
DBA
Care Of
Thompson Hine, LLC
The Sienna Group
Cebridge Connections
Tax Department
AT&T Long Distance East
Page 17 of 19
Mailing Address
620 Crossbridge Alley
650 East Devon Avenue, #133
1362 E. 15th St.
1802 N. Carson Street, Ste. 212-2683
7037 Old Madison Pike, Ste 400
100 W. Big Beaver Rd., Ste 200
50 Broadway, Ste 1109
PO Box 7310
200 Church Street
7251 W. Lake Mead Blvd, Suite 300
5909 NW Expressway, Suite 403
29777 Telegraph Road, Suite 2417
895 Dove Street, 3rd Floor
1920 N Street Northwest, Suite 800
5909 NW Expressway, Suite 403
601 North Orlando Avenue, Suite 211
3957 Pleasantdale Road
321 Walnut Street, Suite 170
4380 Boulder Highway
3535 State Highway 66, Suite 7
1228 Euclid Avenue, Suite 390
18615 Tuscany Stone, Suite 200
1850 Howard Street, Unit C
550 Hills Drive
5454 W 110 Th Street
931 Monroe Drive, NE Pmb 458
Suite A102
P. O. Box 155
2331 W. Lincoln Avenue
6460 Harrison Avenue, Suite 302
155 North 400 West, Suite 100
12444 Powerscourt Drive, Suite 140
232 Broadway
5724 W. Las Positas Blvd., Suite 110
1920 S. Main Street, Suite 271
717 S. Wells, Suite 700
33 Union Street
2000 Town Center, Suite 1900
7300 Hudson Blvd., Suite 265
One Sbc Center, Rm-M-01
City
State
Zip Code
Alpharetta
Itasca
Edmond
Carson City
Huntsville
Troy
New York
Dallas
Burlington
Las Vegas
Oklahoma City
Southfield
Newport Beach
Washington
Oklahoma City
Maitland
Atlanta
Newton
Las Vegas
Neptune
Cleveland
San Antonio
Elk Grove Village
Bedminster
Overland Park
Atlanta
GA
IL
OK
NV
AL
MI
NY
TX
VT
NV
OK
MI
CA
DC
OK
FL
GA
MA
NV
NJ
OH
TX
IL
NJ
KS
GA
30022
60143
73013
89701
35802
48084
10004
75209
05401
89128
73132
48034
92660
20036
73132
32751
30340
02460
89121
07753
44115
78258
60007
07921
66211
30308
Trenton
Anaheim
Cincinnati
Salt Lake City
St. Louis
Brooklyn
Pleasanton
Mcallen
Chicago
South Weymouth
Southfield
Oakdale
St Louis
TX
CA
OH
UT
MO
NY
CA
TX
IL
MA
MI
MN
MO
75490
92801
45247
84103
63131
11211
94588
78503
60607
02190
48075
55128
63101
California State Board of Equalization
State-Assessed Properties Division
Listing of State Assessees - Numerical
Current as of July 21, 2009
SBE
Company Name
No.
Q813 Telecom New Zealand Communications,
Ltd
Q815 Transcend Multimedia, LLC
Q816 Ttusa Acquisition, Inc.
DBA
Care Of
Q818 USD Clec, Inc.
Q819 V-Globel Communications LLC
Q820
Q823
Q825
Q826
Q828
Q829
Q833
Q834
Q835
Q836
Q837
Q838
Windstream Communications, Inc.
California Calling 10, LLC
Smart Choice Communications, LLC
Smart Choice Communications
Norstar Telecommunications, LLC
MCC Telephony Of The West, Inc
Mediacom Communications Corp
Broadweave Networks Of California, LLC
BLC Management LLC
Mexicall Communications
Network Innovations, Inc
Pelzer Communications Corp.
Alliance Group Services, Inc.
Multiline Long Distance, Inc.
Velocity The Greatest Phone Company
Q839
Q840
Q843
Q844
Q845
Q846
Q847
Q848
Q849
Q850
Q852
Q853
Q858
Q859
Q860
Q861
Q864
Q866
Q867
Q869
Pulse Telecom, LLC
Cost Plus Communications, LLC
Talkfreetoo, Inc.
Ztelephony LLC
Space Net LLC
The South Haven Company, Inc.
Owtel, Inc.
Tom Mcveigh
Broadband Associates International
STI Prepaid, LLC
Vidafon, Inc.
Connect Paging, Inc.
Bandwidth.Com Clec, LLC
Phone Power Telecom, LLC
Long Distance Access, Inc.
Integrated Services Inc.
Devine Communications
Southern California Telephone Company
Oacys Telecom, Inc.
Oak Grove Holdings Corporation
Rash & Associates, LP
c/o Telecom Professionals
Worldnet
World Connect
VOIP
dba: Get A Phone
Page 18 of 19
Mailing Address
City
State
Zip Code
99 South Lave Avenue, Suite 500
Pasadena
CA
91101
869 N. Lasalle, Suite 300
5811 Cooney Road, Suite 400,
North Tower
318 South Clinton Street, Suite 500
1 Stanford Plaza, 263 Tresser Blvd.,
9th Floor
PO Box 260888
200 Executive Way
5909 NW Expressway, Ste 101
10025 Scenic View Road
100 Crystal Run Road
10813 S. River Front Parkway, #500
11121 Highway 70, Suite 202
1101 West Lake Street, 6th Floor
11501 Georgia Avenue, Suite 308
1221 Post Road East
8044 Montgomery Rd, Ste 700
7130 Spring Meadows West Dr.,
P. O. Box 1179
1451 W. Cypress Creek Rd, Ste 30
107 W. Michigan Avenue, 4th Floor
15466 Los Gatos Blvd, Ste 129
9967 Muirlands Blvd
611 Wilshire Blvd, Ste 1001
225 Dyckman Avenue, Suite B
969 S. Meridian Avenue
1525 Aviation, Ste 142
4120 Douglas Blvd, Ste 306-200
30-50 Whitestone Expressway, 4th
7562 Mona Lane
5909 NW Expressway, Suite 101
4001 Weston Parkway, Ste 100
20765 Superior Street
7300 Hudson Blvd N. Suite 265
5 Revere Drive, Suite 200
2024 Divisadero, Suite 1
27515 Enterprise Circle West
767 North Porter Road
1688 Meridian Avenue, Ste 509
Chicago
Vancouver
IL
BC
Syracuse
Stanford
NY
CT
60610
V6X3M1
Canada
13202
06901
Plano
Ponte Verdra
Oklahoma City
Vienna
Middletown
South Jordan
Arlington
Chicago
Wheaton
Westport
Cincinnatti
Holland
TX
FL
OK
VA
NY
UT
TN
IL
MD
CT
OH
OH
75026-0888
32082
73132
22182
10941
84095
38002
60607
20902
6880
45236
43528
Fort Lauderdale
Kalamazoo
Los Gatos
Irvine
Los Angeles
South Haven
Alhambra
Redondo Beach
Granite Bay
Flushing
San Diego
Oklahoma City
Cary
Chatsworth
Oakdale
Northbrook
San Francisco
Temecula
Porterville
Miami Bech
FL
MI
CA
CA
CA
MI
CA
CA
CA
NY
CA
OK
NC
CA
MN
IL
CA
CA
CA
FL
33309
49007
95032
92618
90017
49090
91803
90278
95746
11354
92130
73132
27513
91311
55128
60062
94115
92590
93257
33139
California State Board of Equalization
State-Assessed Properties Division
Listing of State Assessees - Numerical
Current as of July 21, 2009
SBE
No.
Q872
Q873
Q874
Q875
Q876
Q877
Q878
Q879
Q880
Q881
Q882
Q883
Q884
Q885
Q886
Q888
Q889
Q891
Q893
Q894
Q896
Q897
Q899
Q900
Q901
Q903
Q904
Q906
Q908
Q909
Q910
Q911
Q912
Q914
Q915
Q916
Q917
Q918
Q919
Company Name
Wide Voice, LLC
Ibasis Retail, Inc.
Sunycell, Inc
Sierra Advantage, Inc
Applewood Communications Corporation
Eblc Telecom, Inc
Channel Islands Telephone Company
Global Tech Telecommunications, Inc
Excite Telecom
Novatel L.P.
Rural Broadband Now! LLC
Rnk, Inc.
Telequality Communications, Inc.
Current Communications Of Ca, L.P.
Personal Information Network, Inc.
Norlight, Inc.
Dynalink Communications, Inc.
American Telephone Company LLC
Optic Internet Protocol, Inc
Global Telecom System, Inc
D & N Tel, LLC
Reliance Communications International,
Inc.
California Alliance Telecard, Inc.
Ami Communications, Inc.
Transpac Telecom, Inc.
Solarity Communications, LLC
Telcentris Communications, LLC
Nexustel, LLC.
United Communications Systems, Inc.
Express Telecommunications Network LLC
Prayztel Communications, LLC
Inetworks Group, Inc.
Momentum Telecom, Inc.
Freedom Telecommunications, Inc.
Iti Inmate Telephone, Inc.
Raw Bandwidth Telecom, Inc
Effective Nutrition Systems, Inc.
Veza Telecom, Inc.
Ald Telecom, LLC
DBA
Care Of
Rnk Telecom
Current Group, Llc
Tel United
Call One
Effective Network Systems
Page 19 of 19
Mailing Address
City
State
Zip Code
110 West Ocean Blvd, Ste. C
20 Second Avenue
1872 Ambrosia Ave.
4045 Sunset Lane, Ste D
424 Madison Avenue, Ste 800
18343 Gale Avenue
3802 Rosecrans St., Ste 485
1040 S Milwaukee Ave, Ste 205
10800 Sikes Place, Suite 240
11550 Ih-10 West, Suite 110
111 South Main Street
333 Elm St., Ste 310
16601 Blanco Road, Suite 207
220 Kenneth Drive
Po Box 3039
8829 Bond Street
1850 48th Street
200 Parkway Dr. South, Ste 102
900 Arnold Mill Rd
917 W. Washington Blvd
21847 Vintage St.
570 Lexington Avenue
Long Beach
Burlington
Upland
Shingle Springs
New York
City Of Industry
San Diego
Wheeling
Charlotte
San Antonio
Willits
Dedham
San Antonio
Rochester
Alhambra
Overland Park
Brooklyn
Hauppauge
Roswell
Los Angeles
Chatsworth
New York
CA
MA
CA
CA
NY
CA
CA
IL
NC
TX
CA
MA
TX
NY
CA
KS
NY
NY
GA
CA
CA
NY
90802
1803
91784
95862
10017
91748
92110
60090
28277
78230
95490
2026
78232
14623
91803
66214
11204
11788
30075
90015
91311
10022
601 Gateway Blvd.
1892 E. Fabyan Parkway
2377 Crenshaw Blvd, Ste 250
14902 Preston Road, Suite 404/1072
10180 Telesis Court Suite 150
125 Canal Landing Blvd
123 N. Wacker Drive
4940 N. Cedar Avenue
1930 Harrison Street Suite 605
125 S. Wacker Drive, Suite 2510
2700 Corporate Drive, Suite 200
4505 Glencoe Avenue
4200 Industrial Park Drive
PO Box 1305
1481 Paso De Las Flores
110 Mansell Circle No.107
8300 North Hayden Road, Ste. A207
South San Francisco
Batavia
Torrance
Dallas
San Diego
Rochester
Chicago
Fresno
Hollywood
Chicago
Birmingham
Marina Del Rey
Altoona
San Bruno
Encinitas
Roswell
Scottsdale
CA
IL
CA
TX
CA
NY
IL
CA
FL
IL
AL
CA
PA
CA
CA
GA
AZ
94080
60510
90501
75254
92121
14626
60606
93726
33020
60606
35242
90292
16602
94066
92024
30075
85258
Fly UP