...

STATE BOARD OF EQUALIZATION PROPERTY AND SPECIAL TAXES DEPARTMENT

by user

on
Category: Documents
504

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
SEN. GEORGE RUNNER (RET.)
Second District, Lancaster
450 N STREET, SACRAMENTO, CALIFORNIA
PO BOX 942879, SACRAMENTO, CALIFORNIA 94279-0061
916 274-3270  FAX 916 285-0132
MICHELLE STEEL
Third District, Rolling Hills Estates
www.boe.ca.gov
JEROME E. HORTON
Fourth District, Los Angeles
July 27, 2011
JOHN CHIANG
State Controller
_______
KRISTINE CAZADD
Interim Executive Director
No. 2011/023
TO COUNTY ASSESSORS AND COUNTY AUDITOR/CONTROLLERS:
LISTING OF STATE ASSESSEES
Enclosed are two listings of 725 companies whose property is subject to ad valorem tax
assessment by the Board of Equalization (Board) for the lien date 2011. The first list is
alphabetical by assessee name. The second list is numerical by assessee SBE number. These
listings are current as of July 26, 2011. 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 and
section 721.5 of the Revenue and Taxation Code and section 19 of Article XIII of the California
Constitution.
The Board assesses to pipeline companies 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
personal property unless the personal property is directly related to the proper mechanical
functioning of the pipeline.
To County Assessors
And County Auditor/Controllers
2
July 27, 2011
For all other Board assessees, 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. For the electric generation industry, the Board assesses
only the electric generation facilities.
The Board may delegate the assessment authority to a county assessor for property used but not
owned by an 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 916-274-3306 or e-mail at [email protected].
Sincerely,
/s/ Lynn Bartolo for
David J. Gau
Deputy Director
Property and Special Taxes Department
DJG:mg
Enclosures
State-Assessed Properties Division
Listing of State Assessees - Alphabetical
Current as of July 26, 2011
Company Name
&TV Communications, Inc.
360networks (USA) inc.
800 Response Information Services, LLC
A+ Wireless, Inc.
AboveNet Communications, Inc.
ABS-CBN Telecom North America, Inc.
Access One, Inc.
Access Point, Inc.
Access2Go, Inc.
Accessible Wireless, LLC
Accessline Communications Corporation
ACN Communications Services, Inc.
Act Tele, Inc.
Adma Telecom, Inc.
Advanced Tel, Inc.
Advanced Telecom, Inc.
Advantage Telecommunications Corp.
AES Alamitos, LLC
AES Huntington Beach, LLC
AES Placerita, Inc.
AES Redondo Beach, LLC
Affinity Mobile, LLC
Affordable Voice Communications, Inc
Agnostic Networks, LLC
Airdis, LLC
Airespring, Inc.
Airnex Communications, Inc.
Airpeak Communications
Ald Telecom, LLC
Alec, Inc.
Allcom Telink Corporation
Alliance Global Networks LLC
Alliance Group Services, Inc.
Alliance Payphone, Inc.
Allstate Communications, Inc.
Alpine Natural Gas Operating Company No. One
LLC
Amercian Fiber Network, Inc.
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.
Applewood Communications Corporation
ARCO Midcon LLC
Aries Network, Inc.
SBE
No.
8115
7779
Q734
8010
7837
7581
8035
P840
Q756
2773
7887
Q171
Q923
Q967
7952
7813
P905
1100
1102
1146
1101
D103
P997
Q984
Q924
7959
7769
D121
Q919
Q925
8098
Q926
Q836
7973
8022
192
DBA
Care Of
Advantage Wireless
Attn: Tax Department
Greatcall, Inc.
Telecom Compliance Services
Positive Telecommunications
ATI
dba: Eschelon Telecom, Inc.
dba: Adv Telecom
The Valuation Group
dba Trumpet Mobile
Tax Department
Airdis Telecom
Q181
3002
7975 Georgia American Phone Services
P606
Q891
P803
7912
Q900
103
Q876
462
7964 dba: Aries Telecommunications
c/o Ernst & Young, LLP
Page 1 of 32
Mailing Address
City
State
Zip Code
1055 W. 7th St. Suite 2270
370 Interlocken Blvd., Suite 600
200 Church Street
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
12680 High Bluff Drive, Suite 310
11201 SE 8th Street, Suite 200
1000 Progress Place
2540 Corporate Place B-205
2620 S.W. 27Th Ave.
2685 Park Center Drive, Bldg A
935 White Plains Road, Suite 203-A
3001 Aloma Avenue, Suite 304
690 North Studebaker Rd
690 North Studebaker Road
690 N. Studebaker Road
690 North Studebaker Road
5160 Tennyson Parkway, Suite 1000W
1000 North Main Street
1382 Pacific Avenue
2215 Enterprise Dr., Ste. 1512
6060 Sepulveda Blvd., Ste 220
5000 Hopyard Rd. Ste 240
14530 South Commercial
8300 North Hayden Road, Ste. A207
250 West Main St.
3 Park Plaza, Suite 1950
1221 Post Rd. East
1221 Post Road East
2337 Foothill Blvd., Suite 812
21621 Nordhoff Street
P.O. Box 550
Los Angeles
Broomfield
Burlington
Oklahoma City
White Plains
Redwood City
Chicago
Cary
Oklahoma City
San Diego
Bellevue
Concord
Monterey Park
Miami
Simi Valley
Trumbull
Winter Park
Long Beach
Long Beach
Long Beach
Long Beach
Plano
Las Cruces
San Francisco
Westchester
Van Nuys
Pleasanton
Blythe
Scottsdale
Lexington
Irvine
Westport
Westport
LaVerne
Chatsworth
Valley Springs
CA
CO
VT
OK
NY
CA
IL
NC
OK
CA
WA
NC
CA
FL
CA
CT
FL
CA
CA
CA
CA
TX
NM
CA
IL
CA
CA
CA
AZ
KY
CA
CT
CT
CA
CA
CA
90017
80021
5401
73132
10601
94065-1400
60607
27518
73132
92130
98004
28025
91754
33133
93065
6611
32792
90803
90803
90803
90803
75024
88001-1126
94109
60154
91411-2512
94588
92225
85258
40507
92614-8541
6880
6880
91750
91311
95252
9401 Indian Creek Parkway, Suite 280
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
2010 Corporate Ridge # 550
1892 E. Fabyan Parkway
P.O. Box 391909
424 Madison Avenue, Ste 800
PO Box 5015
5973 Avenida Encinas Suite 202
Overland Park
Colleyville
Alpharetta
Canton
Hauppauge
Rockville
McLean
Batavia
Anza
New York
Buena Park
Carlsbad
KS
TX
GA
OH
NY
MD
VA
IL
CA
NY
CA
CA
66210-2007
76034
30004
44718
11788
20855
22102
60510
92539-1909
10017
90622
92008
State-Assessed Properties Division
Listing of State Assessees - Alphabetical
Current as of July 26, 2011
Company Name
Arizona & California Railroad
Arizona Public Service Company
Associated Network Partners, Inc.
Association Administrators, Inc.
Astound Broadband LLC
AT&T Communications
AT&T Mobility LLC
ATC Outdoor Das, LLC
Atlantic Path 15, LLC
ATMC, Inc.
Audeamus, LLC
Avenal Power Center, LLC
SBE
DBA
No.
899
191
8086
P611
7832
2310
2606
Q927
156
7950 Nevada ATMC, Inc.
7824
1156
Backbone Communications, Inc.
Bandwidth.com CLEC, LLC
Barevox, Inc.
BCE Nexxia Corporation
8031
8122
Q928
8032
BCN Telecom, Inc.
Belmont Telecom, Inc.
Bestel (USA), Inc.
BetterWorld Telecom, LLC
Bicent (California) Malburg, LLC
Birch Telecom Of The West, Inc.
BKT Telecom Corporation
BLC Management LLC
Blue Casa Communications, Inc.
Blue Ridge Telecom Systems, LLC
Blue Rooster Telecom, Inc.
Blythe Energy, LLC
Q780
Q929
Q995
Q586 BetterWorld Telecom
1154
Q930 Birch Communications
Q931
Q833 Mexicall Communications
8027
Q767
8123
1136
BNSF Railway Company
804
Brand X Internet
Bridgevoice, Inc.
Bright House Networks Information Services
(California), LLC
Broadband Associates International
Broadband Dynamics, LLC
Broadview Acquistion Corporation
P913
Q932
8048
Broadview Networks, Inc.
Broadvox, LLC
BT Americas Inc.
Budget Call Long Distance, Inc.
Budget Prepay, Inc./Budget Phone
Buehner-Fry, Inc.
Bullseye Telecom, Inc.
Business Discount Plan, Inc.
8126
R002
7758
7585
Q485
2116
Q521
7632
Care Of
Mailing Address
c/o RailAmerica Tax Department 7411 Fullerton Street, Suite 300
P.O. Box 53999, MS 9505
3130 Pleasant Run
180 East Main Street, Suite 200
401 Kirkland Parkplace, Ste 500
AT&T Property Tax Group
909 Chestnut Street, Rm #36-M-01
AT&T Property Tax Group
909 Chestnut Street, Rm #36-M-01
400 Regency Forest Drive Suite 300
c/o Atlantic Power Management 200 Clarendon Street, Floor 25
P.O. Box 3507
c/o Tax Department
811 S. Madera Ave
Macquarie Group - Tax
500 Dallas Street, Lvl 31
Department
550 South Hope St., Suite 1050
4001 Weston Parkway, Suite 200
264 South La Cienega Blvd., Ste. 1193
c/o DuCharme, McMillien &
8440 Allison Pointe Blvd., Ste 300
Associates
550 Hills Drive
130 Trapelo Road
100 Taylor Street
Regulatory Department
11951 Freedom Dr, 13th Floor
Beowulf Energy LLC
103 North Washington Street
2300 Main St, Suite 600
3235 North San Fernando Rd., Ste. 7B
6905 N. Wickham Road, Suite 403
4505 Industrial Street, Suite #2H
4380 Boulder Highway
P.O. Box 4959
c/o Florida Power & Light
700 Universe Blvd.
CTX/JB
c/o Burlington Northern Santa Fe PO Box 961089
Tax Dept.
Tax Department
927 6th St #4
80-02 Kew Gardens Road, #1040
5000 Campuswood Drive
Q849
Q567 Arizona Telephony Brokers
Q500 Broadview Net Plus
c/o Tax Department
Page 2 of 32
4120 Douglas Blvd, Ste 306-200
8757 E. Via De Commercio, 1st Floor
800 Westchester Avenue
Suite N501
800 Westchester Avenue, Suite N501
1228 Euclid Avenue, Suite 390
11440 Commerce Park Drive
225 Kenneth Drive
1325 Barksdale Blvd., Ste 200
389 SW Scalehouse Ct., Suite 100
25900 Greenfield Road, Suite 330
One World Trade Center, Suite 800
City
State
Zip Code
Jacksonville
Phoenix
Springfield
Smithtown
Kirkland
St. Louis
Saint Louis
Cary
Boston
Rancho Cucamonga
Kerman
Houston
FL
AZ
IL
NY
WA
MO
MO
NC
MA
CA
CA
TX
32256
85072
62711
11787
98033
63101
63101
27518
2116
91729
93630
77002
Los Angeles
Cary
Beverly Hills
Indianapolis
CA
NC
CA
IN
90071
27513
90211
46250
Bedminster
Belmont
San Antonio
Reston
Easton
Kansas City
Los Angeles
Melbourne
Simi Valley
Las Vegas
San Luis Obispo
Juno Beach
NJ
MA
TX
VA
MD
MO
CA
FL
CA
NV
CA
FL
7921
2478
78205
20190
21601
64108
90065
92940
93063
89121
93403
33408
Fort Worth
TX 76161-0089
Santa Monica
Kew Gardens
East Syracuse
CA 90403
NY 11415
NY 13057
Granite Bay
Scottsdale
Rye Brook
CA 95746
AZ 85258-3359
NY 10573
Rye Brook
Cleveland
Reston
Rochester
Bossier City
Bend
Oak Park
Long Beach
NY
OH
VA
NY
LA
OR
MI
CA
10573
44115
20191
14623
71111
97702
48237
90831
State-Assessed Properties Division
Listing of State Assessees - Alphabetical
Current as of July 26, 2011
Company Name
Business Network Long Distance, Inc.
Cable and Wireless Americas Operations, Inc.
Cabrillo Power I LLC
Cabrillo Power II LLC
CA-CLEC LLC
Caithness Blythe II, LLC
Calaveras Telephone Company
California Alliance Telecard, Inc.
California Calling 10, LLC
California Gas Gathering, Inc.
California Northern Railroad
California Pacific Electric Company, LLC
California RSA #4 Partnership
California RSA No. 3 Limited Partnership
California Rural Service Area #1, Inc.
Call America, Inc.
Call Plan USA California, Inc.
Callcatchers, Inc.
CallTower, Inc.
CALNEV Pipe Line LLC
SBE
No.
Q606
8005
1106
1107
8037
1149
210
Q899
Q823
478
810
163
2669
2668
2671
7949
Q598
8113
7960
402
DBA
Cal-Ore Communications, Inc.
Cal-Ore Long Distance
Cal-Ore Telephone Co.
Calpine Construction Finance Company, LP
Calpop.Com, Inc.
CalTel Long Distance
Carrizo Gorge Railway, Inc.
Cause Based Commerce, Inc.
CBC Broadband Holdings, LLC
Cbeyond Communications, LLC
CCI Network Services, LLC
CCT Telecommunications, Inc.
Cebridge Telecom CA, LLC
Cellco Partnership
Cellular Systems International
Cenic Broadband Initiatives LLC
Centergistic Solutions, Inc.
Central California Traction Company
8079
Q327
328
1132
8132
Q321
819
Q795 The Sienna Group
7910
8049
Q796
7690
Q797 Cebridge Connections
2559 dba Verizon Wireless
2652
Q985
7756
818
Central Oregon & Pacific Railroad
Central Telecom Long Distance, Inc.
Central Valley Gas Storage LLC
Centurytel Long Distance, Inc.
CenturyTel of Eastern Oregon, Inc.
Certain Communications Corporation
Channel Islands Telephone Company
Charter Fiberlink CA-CCO, LLC
Cheap2Dial Telephone, LLC
802
Q935
104
Q014
202 Centurytel
8121
Q878
8061
Q969
Care Of
1400 Sixteenth St, Ste 400
20110 Ashbrook Place, Suite 170
211 Carnegie Center
211 Carnegie Center
2000 Corporate Drive
Caithness Corporation
565 Fifth Ave., 29th Floor
P.O. Box 37
1551 McCarthy Blvd., #101
200 Executive Way
2981 Gold Canal Drive
c/o RailAmerica Tax Department 7411 Fullerton Street, Suite 300
2845 Bristol Circle
Verizon Property Tax Dept.
PO Box 635
P. O. Box 2607
PO Box 31369
1121 Waterloo Road
PMB 835,515 E Carefree Hwy
169 Saxony Road, Suite 206
2270 Corporate Circle, Suite 110
c/o Kinder Morgan Energy
1100 Town & Country Road
Partners, L.P.
719 W. Third Street
c/o Moss Adams LLP
3121 W. March Ln Suite 100
PO Box 847
c/o Calpine Corporation
717 Texas Avenue
600 West Seventh Street, Suite 360
PO Box 37
2498 Roll Drive #742
6460 Harrison Avenue, Suite 302
2702 Media Center Drive, Building 4
Ryan
100 Congress Avenue, Suite 1900
155 North 400 West, Suite 100
1106 E. Turner Road, Ste A
Tax Department
12444 Powerscourt Drive, Suite 140
Verizon Property Tax Dept.
PO Box 635
607 So. State St.
16700 Valley View Avenue, Suite 400
2112 Business Center Dr.
c/o Burlington Northern Santa Fe PO Box 961089
Tax Dept.
c/o RailAmerica Tax Department 7411 Fullerton Street, Suite 300
102 South Tejon Street 11th Floor
3333 Warrenville Road, Suite 300
Rash and Associates, LLP
PO Box 260888
c/o Duff & Phelps, LLC
P.O. Box 260888
15225 Dickens St., Suite 18
3802 Rosecrans St., Ste 485
12405 Powerscourt Drive
107 W. Michigan Avenue, 4th Floor
Tax Department
Attn: Tax Department
Attn: Tax Department
Crown Castle Solutions Corp.
dba Verizon Wireless
dba Golden State Cellular
dba: US Cellular
Freedom Voice Systems
Mailing Address
Page 3 of 32
City
State
Zip Code
Denver
Ashburn
Princeton
Princeton
Canonsburg
New York
Copperopolis
Milpitas
Ponte Verdra
Rancho Cordova
Jacksonville
Oakville
Bedminster
Oakhurst
Chicago
Stockton
Phoenix
Encinitas
Henderson
Orange
CO
VA
NJ
NJ
PA
NY
CA
CA
FL
CA
FL
ON
NJ
CA
IL
CA
AR
CA
NV
CA
80202
20147
8540
8540
15317
10017
95228-0037
95035
32082
95670
32256
L6H 7H7
07921-7028
93644
60631-0369
95205
85085-8839
92024
89074-7755
92868
Dorris
Stockton
Dorris
Houston
Los Angeles
Copperopolis
San Diego
Cincinnati
Los Angeles
Austin
Salt Lake City
Lodi
St. Louis
Bedminster
Jerseyville
La Mirada
Irvine
Fort Worth
CA
CA
CA
TX
CA
CA
CA
OH
CA
TX
UT
CA
MO
NJ
IL
CA
CA
TX
96023
95219
96023-0847
77002
90017
95228
92154
45247
90065
78701
84103
95240
63131
07921-7028
62052
90638
92612
76161-0089
Jacksonville
Colorado Springs
Lisle
Plano
Plano
Sherman Oaks
San Diego
St. Louis
Kalamazoo
FL
CO
IL
TX
TX
CA
CA
MO
MI
32256
80903
60532
75026-0888
75026-0888
91403
92110
63131-3674
49007
State-Assessed Properties Division
Listing of State Assessees - Alphabetical
Current as of July 26, 2011
Company Name
Chevron Pipeline Company
Chevron U.S.A., Inc.
Chevron USA, Inc.
China Telecom (Americas) Corporation
Cincinnati Bell Any Distance, Inc.
Citizens Telecommunications Company of
California, Inc.
City of Riverside
Clear World Communications Corporation
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.
Comity Communications, LLC
Communications Brokers & Consultants, Inc.
Communications Network Billing, Inc.
Communications Telefonicas Latinas Corp.
Comtech21, LLC
Conexion, LLC
Connect Paging, Inc.
Connectto Communications, Inc.
ConocoPhillips Company
ConocoPhillips Pipe Line Company
Consumer Cellular, Inc.
Consumer Telcom, Inc.
Conterra Ultra Broadband LLC
Convergence Systems
Convergia, Inc.
Cooperative Communications, Inc.
Cosmobridge America, Inc.
Cost Plus Communications, LLC
Covad Communications Company
Covista, Inc.
Cox California Telecom, LLC
Cox Tmi Wireless, LLC
CPN Pipeline Company
CPN Pipeline Company
CPN Pipeline Company
Creative Interconnect Communications, LLC
Credit Union Wireless
Credo Mobile, Inc.
Crexendo Business Solutions, Inc.
Cricket Communications, Inc.
Crimson California Pipeline L.P.
SBE
No.
479
429
476
8015
2470
284
DBA
408
7993
Q310
7990
869 dba: Santa Maria Valley Railroad
2399
D106
Q537
Q565 dba Comcast Long Distance
Q987
7645 Corporate Business Communication
Dial 411
Q744
Q937
Q284
D123
Q853 dba: Get A Phone
8065
467
480
D074
7940
8089
8107
Q593
Q627
8085
Q840
7706
7539
7640 dba: Cox Communications, Inc.
D124 Cox Wireless
406 dba Calpine Pittsburg, Inc.
428
484 dba Calpine Pipeline Company
8003
D107
D048
Q999
2762
Care Of
Chevron Services Company
c/o Chevron Services Company
c/o Chevron Services Company
Tax Department
Frontier Communications Corp.
Mailing Address
1500 Louisiana Ste. 12054
1500 Louisiana Ste. 12054
PO Box 285
607 Herndon Parkway, Suite 201
211 East Fourth Street, Room 103-1170
3 High Ridge Park
City Hall, Property Management 3900 Main Street
3501 S. Harbor Blvd., 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
c/o Property Tax
PO Box 173838
1307 15th Avenue West
23939 Ventura Blvd.
c/o ConocoPhillips Company
Marvin F. Poer and 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
490
Page 4 of 32
895 Dove Street, 3rd Floor
3050 Royal Boulevard South, Ste. 115
One Barnes Park South
6905 N. Wickham Road, #303
5909 NW Expressway, Suite 101
555 Riverdale Drive, Suite A
1232 Park Street, Suite 300
PO Box 1539
7204 SW Durham Rd., Suite 300
701 North Green Valley Parkway, Ste 200
18818 Teller Avenue, Suite 277
9275 Trade Place, Suite H
237 Hymus Blvd
210 Clay Ave.
7001 Village Drive, Suite 250
107 W. Michigan Avenue, 4th Floor
2220 O'Toole Ave.
225 East 8th Street, Suite 400
6205 Peachtree Dunwoody Road, 12th Floor
350 Tenth Ave., Ste 600
1900 Dalrock Road
1900 Dalrock Road
1900 Dalrock Road
PO Box 628
451 Division Street, NE
101 Market St., Ste 700
1615 South 52Nd Street
5887 Copley Dr.
Building 1, 5th Floor, Tax Dept.
410 17th Street, Ste 1010
City
State
Zip Code
Houston
Houston
Houston
Herndon
Cincinnati
Stamford
TX
TX
TX
VA
OH
CT
77002
77002
77001
20170
45202
6905
Riverside
Santa Ana
Stevensville
Los Angeles
Santa Maria
Lenexa
Johnstown
Washington
Denver
Spencer
Calabasas
CA
CA
MD
CA
CA
KS
PA
DC
CO
IA
CA
92522
92704
21666
90017
93456-5665
66215
15905
20007
80217-3838
51301
91302
Newport Beach
Alpharetta
Wallingford
Melbourne
Oklahoma City
Glendale
Paso Robles
Paso Robles
Portland
Henderson
Irvine
San Diego
Pointe Claire
Lyndhurst
Buena Park
Kalamazoo
San Jose
Chattanooga
Atlanta
San Diego
Rowlett
Rowlett
Rowlett
Shingle Springs
Salem
San Francisco
Tempe
San Diego
CA
GA
CT
FL
OK
CA
CA
CA
OR
NV
CA
CA
QC
NJ
CA
MI
CA
TN
GA
CA
TX
TX
TX
CA
OR
CA
AZ
CA
92660
30022
6492
32946
73132
91204
93446
93447
97224
89014
92612
92126
H9R 5C7
7011
90621
49007
95131
37402
30328
92101
75088
75088
75088
95682
97301
94105
85281
92111
Denver
CO 80202
State-Assessed Properties Division
Listing of State Assessees - Alphabetical
Current as of July 26, 2011
Company Name
Cruzio Media, Inc.
CTC Communciations Corp.
Current Communications Of Ca, L.P.
Custom Network Solutions, Inc.
Custom TeleConnect, Inc.
CVC CLEC, LLC
Cybernet Communications Inc.
Cypress Communications Operating Co., Inc.
D & N Tel, LLC
Dar Communications Corporation
DCT Telecom Group, Inc.
Delta Energy Center, LLC
Deltacom, Inc.
Deltacom, Inc.
DelTel, Inc.
Devine Communications
Dial Long Distance, Inc.
Dialink Corporation
Digital Communications Network, Inc.
Digital West Networks, Inc.
digizip.com, Inc.
DMR Communications, Inc.
Dollar Phone Corp.
Dollar Phone Enterprise, Inc.
dpi Teleconnect, LLC
Dsi-Iti LLC
DSLnet Communications, LLC
Ducor Telephone Company
Dynegy Morro Bay, LLC
Dynegy Moss Landing, LLC
Dynegy Oakland, LLC
Dynegy South Bay, LLC
Easton Telecom Services, LLC
Econocall, Inc.
Economy Telephone, Inc.
Edison Carrier Solutions
SBE
No.
Q939
7682
Q885
P621
7651
Q973
7516
8072
Q896
Q746
Q653
1128
D119
Q728
8011
Q864
8100
2437
2602
Q988
Q483
8041
Q799
Q941
Q122
Q996
7926
228
1104
1103
1105
1118
Q597
Q455
2403
7997
DBA
Ekit.Com, Inc.
El Paso Natural Gas Company
El Segundo Energy Center LLC
El Segundo Power LLC
Electric Lightwave, LLC
Elk Hills Power, LLC
Embarq Communications, Inc.
Empire One Telecommunications, Inc.
Empire Unified Communications LLC
Encompass Communications, LLC
Enhanced Communications Group, LLC
Enhanced Communications Network, Inc.
8102
197
1158
1110
2430
1126
Q783
P630
Q943
Q287
Q119
7955 dba: Asian American Association
Care Of
c/o Cruzio
fka Computer Telephone Corp.
Current Group, LLC
Thompson Hine, LLC
c/o Calpine Corporation
PBNext
DPE
Dynegy, Inc.
Dynegy, Inc.
Dynegy, Inc.
Dynegy, Inc.
c/o Southern California Edison
Co.
c/o Property Tax Department
Attn: Tax Department
Attn: Tax Department
The Valuation Group, Inc.
c/o Tax Department
Page 5 of 32
Mailing Address
877 Cedar Street #150
100 Chestnut Street, Suite 600
220 Kenneth Drive
210 Route 4 East, Suite 102
6242 West Desert Inn Road
2922 South Roosevelt Street
10390 Santa Monica Blvd., Ste 100
3555 Timmons Lane, Suite 1100
21847 Vintage St.
1920 N Street Northwest, Suite 800
27877 Clemens Road
717 Texas Avenue
7037 Old Madison Pike
7037 Old Madison Pike, Ste 400
32 Journey, Suite 100
2024 Divisadero, Suite 1
762 West Ventura Blvd.
1660 S. Amphlett Blvd., Ste 314
PO Box 10600
3620 Sacramento Drive
168 Irving Avenue, Ste 302
2630 Walnut Ave., Suite H
232 Broadway
232 Broadway
3350 Boyington Drive
12021 Sunset Hills Road
50 Barnes Park North, Suite 104
P. O. Box 42230
133 South 4th Street, Suite 306
133 South 4th Street, Suite 306
133 South 4th Street, Suite 306
133 South 4th Street, Suite 306
Summit II - Unit A, 3046 Brecksville Rd
177 Parkside Drive
6725 Convoy Court
2244 Walnut Grove Avenue
QUAD 2-D,G.O. #1
27 Drydock Avenue, 5th Floor
P.O. Box 4372
211 Carnegie Center
211 Carnegie Center
935 White Plains Road, Suite 203-A
P.O. Box 27570
5454 W 110 Th Street
55 Washington Street, 9th floor
1 West Main St., Ste. 650
119 W. Tyler Suite #286
312 South East Delware
9550 Flair Dr. #400
City
State
Zip Code
Santa Cruz
Rochester
Rochester
Paramus
Las Vegas
Tempe
Los Angeles
Houston
Chatsworth
Washington
Westlake
Houston
Huntsville
Huntsville
Aliso Viejo
San Francisco
Camarillo
San Mateo
Canoga Park
San Luis Obispo
Port Chester
Tustin
Brooklyn
Brooklyn
Carrollton
Reston
Wallingford
Bakersfield
Springfield
Springfield
Springfield
Springfield
Richfield
Union
San Diego
Rosemead
CA
NY
NY
NJ
NV
AZ
CA
TX
CA
DC
OH
TX
AL
AL
CA
CA
CA
CA
CA
CA
NY
CA
NY
NY
TX
VA
CT
CA
IL
IL
IL
IL
OH
NJ
CA
CA
95060
14604
14623
7652
89146
85282
90025-5093
77027
91311
20036
44145
77002
35806
35802
92656
94115
93010
94402-2526
91309
93401
10573
92780
11211
11211
75006
20190
6492
93384-2230
62701-1232
62701-1232
62701-1232
62701-1232
44286
7083
92111
91770
Boston
Houston
Princeton
Princeton
Trumbull
Houston
Overland Park
Brooklyn
Rochester
Longview
Bartlesville
El Monte
MA
TX
NJ
NJ
CT
TX
KS
NY
NY
TX
OK
CA
2210
77210-4372
8540
8540
6611
77227-7570
66211
11201
14614
75601
74003
91731
State-Assessed Properties Division
Listing of State Assessees - Alphabetical
Current as of July 26, 2011
Company Name
Entelegent Solutions, Inc
Entrix Telecom, Inc.
Equilon Enterprises LLC
Equivoice, LLC
Ernest Communications, Inc.
Euro Connect, Inc.
Eventis Telecom, Inc.
Everycall Communications, Inc.
Everything Wireless, LLC
Express Telecommunications Network, Inc.
Extenet Systems (California) LLC
Ezequiel Guido
FastBlue Communications, Inc.
First Choice Technology, Inc.
First Communications, LLC
Fisher Wireless Services, Inc.
Flat West Wireless, LLC
Foresthill Telephone Co.
France Telecom Corporate Solutions, LLC
Franz, Inc.
Fresno Mobile Radio, Inc.
Fresno MSA Limited Partnership
Frontier Communications of America, Inc.
SBE
No.
Q944
Q596
432
Q659
P928
Q742
Q993
Q945
2681
8119
8093
8062
8101
Q759
8111
2760
2783
235
8009
Q398
3039
2552
7512
Frontier Communications of the Southwest, Inc.
Frontier Communications West Coast, Inc.
G2 Solutions, LLC
GATX Corporation
GenOn Delta, LLC
GenOn Energy West, LP - Coolwater
GenOn Energy West, LP - Ellwood
GenOn Energy West, LP - Etiwanda
GenOn Energy West, LP - Mandalay
GenOn Energy West, LP - Ormond Beach
GenOn Potrero, LLC
GenOn Marsh Landing, LLC
G-Five Communications, LLC
Gill Ranch Storage, LLC
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
203
320
8000
503
1109
1113
1117
1116
1114
1115
1108
1157
Q998
121
1129
Q737
Q765
7536
2207
Q501
Q252
Q667
Q879
7988
DBA
dba: Shell Oil Products US
Care Of
c/o Tax Department - Property
Tax Department
All American Home Phone
E Marketing
Clear Talk
Telelight Inc.
dba Verizon Wireless
Verizon Property Tax Dept.
c/o Frontier Communications
Corporation
c/o Tax Department
c/o Calpine Corporation
c/o Property Tax Department
c/o Property Tax Department
Thomson Reuters Property Tax
Services
Page 6 of 32
Mailing Address
City
State
Zip Code
3800 Arco Corporate Drive, Ste. 310
520 Broad St
P.O. Box 4369
PO Box 7300
5275 Triangle Parkway, Suite 150
2820 West Maple Road, Suite 245
221 E. Hickory Street
4315 Bluebonnet Blvd.
1310 Westwood Blvd.
4180 W. Alamos Avenue, Suite 107
3030 Warrenville Road, Suite 340
9216 Berwyn Way
1900 Main Street, Suite 300
903 Lake Lilly Drive, Suite A125
3340 West Market Street
14530 South Commercial
5225 South Loop 289, Suite 128
811 So. Madera Ave.
13775 McLearen Road, Mailstop 1100
3347 St. Vincent Place
160 North Broadway
PO Box 635
3 High Ridge Park
Charlotte
Newark
Houston
Algonquin
Norcross
Troy
Mankato
Baton Rouge
Los Angeles
Fresno
Lisle
Windsor
Irvine
Maitland
Akron
Blythe
Lubbock
Kerman
Oak Hill
Boulder
Fresno
Bedminster
Stamford
NC
NJ
TX
IL
GA
MI
MN
LA
CA
CA
IL
CA
CA
FL
OH
CA
TX
CA
VA
CO
CA
NJ
CT
28273
7102
77210-4369
60102
30092
48084
56001
70809
90024
93722-3943
60532
95492
92614
32751
44333
92225
79424
93630
20171
80301
93701
07921-7028
6905
Three High Ridge Road
Three High Ridge Road
1475 Powell St., Ste 202
222 West Adams
1000 Main Street
P.O. Box 1410
P.O. Box 1410
P.O. Box 1410
P.O. Box 1410
P.O. Box 1410
1000 Main Street
P.O. Box 1410
4554 C Caterpillar Road
220 NW Second Ave.
717 Texas Avenue
5909 NW Expressway, Suite 403
5555 Oakbrook Pkwy, Suite 620
225 Kenneth Drive
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
Stamford
Stamford
Emeryville
Chicago
Houston
Houston
Houston
Houston
Houston
Houston
Houston
Houston
Redding
Portland
Houston
Oklahoma City
Norcross
Rochester
Rochester
McLean
Quincy
Falls Church
Wheeling
Houston
CT
CT
CA
IL
TX
TX
TX
TX
TX
TX
TX
TX
CA
OR
TX
OK
GA
NY
NY
VA
MA
VA
IL
TX
6905
6905
94608
60606-5314
77002
77251
77251
77251
77251
77251
77002
77251-1410
96003
97209-3991
77002
73132
30093
14623
14623
22102
2169
22046
60090
77056
State-Assessed Properties Division
Listing of State Assessees - Alphabetical
Current as of July 26, 2011
Company Name
Global Telecom LLC
Globalcom, Inc.
Globalstar USA, LLC
Globe Wireless, LLC
Go Solo Technologies, Inc.
Gold Line Telemanagement, Inc.
SBE
No.
8092
P933
2772
2368
Q238
Q474
DBA
Golden State Water Company
Granite Communications LLC
Grasshopper Group, LLC
Great America Networks, Inc.
Greatcall, Inc.
Greenfield Communications, Inc.
GWF Energy, LLC - Hanford
GWF Energy, LLC - Henrietta
GWF Energy, LLC - Tracy
Happy Valley Telephone Company
Harbor Cogeneration Company, LLC
101
Q672
Q997
Q480
2784
8004
1122
1123
1124
240
1145
High Desert Power Trust 2000-A
Homestake Mining Company of California
Hornitos Telephone Company
HyperCube, LLC
Ibasis Retail, Inc.
Ibfa Acquisition Company, LLC
IDT America, Corp.
IDT Spectrum
Impact Telecom, Inc.
Impulse Telecom, LLC
inContact, Inc.
Independent Telecommunications Systems, Inc.
Indigo Generation LLC
1127
410
239
8046
Q873
Q776
7947
8045
8124
Q972
7985
Q618 ITS Communications; IXC Direct
1141
Inetworks Group, Inc.
Infotech Telecommunications & Network, Inc.
Infotelecom, LLC
Inland Empire Energy Center, LLC
Q911
7872
Q772
1148
Intarnet, Inc
Integrated Services Inc.
Integrated Telemanagement Services, Inc.
IntelePeer, Inc.
Intelletrace, Inc.
Intellicall Operator Services, Inc.
Intelsat Global Service Corporation
Intermetro Communications, Inc.
Internet Business Services, Inc.
Intouch America, Inc.
Inyo Networks, Inc.
Q986
Q861
7638 Omnicom
8118
8051
2329
7969
8044
Q946
2658
Q970
Care Of
Mailing Address
City
State
Zip Code
1936 Saleroso Drive
200 E. Randolph Street, 23rd Floor
300 Holiday Square Blvd.
c/o Layne Birdwell & Associates PO Box 4907
10701 Danka Way North, Suite 100
180 West Beaver Creek Road
Rowland Heights
Chicago
Covington
Bryan
Saint Petersburg
Richmond Hill
CA
IL
LA
TX
FL
ON
Attn: Tax Department
San Dimas
Quincy
Needham
Lemont
San Diego
Dana Point
Pittsburg
Pittsburg
Pittsburg
Madison
Denver
CA
MA
MA
IL
CA
CA
CA
CA
CA
WI
CO
91748
60601-6434
70433
77805-4907
33716
L4B 1B4
Canada
91773-1212
2171
2494
60439
92130
92629
94565
94565
94565
53717
80202
Omaha
Lower Lake
Madison
Landcaster
Burlington
Elk Grove Village
Gilbert
Gilbert
Greenwood Village
Goleta
Midvale
Grand Rapids
Los Angeles
NE
CA
WI
TX
MA
IL
AZ
AZ
CO
CA
UT
MI
CA
68154
95457
53717
75146
1803
60007
85234
85234
80112
93111
84047
49546
90071
Chicago
San Luis Obispo
Cleveland
Scottsdale
IL
CA
OH
AZ
60606
93401
44115
85261-4900
Burbank
Northbrook
Simi Valley
San Mateo
Novato
Ponte Vedra Beach
Washington
Simi Valley
South Pasadena
Tarzana
Vallejo
CA
IL
CA
CA
CA
FL
DC
CA
CA
CA
CA
91501
60062
93063
94403
94949
32082
20008-3006
93065
91030
91356
94592
Tax Department
630 E. Foothill Blvd.
100 Newport Ave. Ext.
197 1St Avenue, Suite 200
BTI Communications Group, Ltd. 15700 W 103rd Street Suite 110
12680 High Bluff Dr., Suite 310
34112 Violet Lantern, Suite C
4300 Railroad Ave.
4300 Railroad Ave.
4300 Railroad Ave.
525 Junction Road
Southwest Generating Operating 1200 17th Street, Suite 700
Co., LLC
1044 N 115th Street, Suite 400
c/o McLaughline Mine
26775 Morgan Valley Road
525 Junction Road
3200 W. Pleasant Run Rd., Suite 300
20 Second Avenue
1850 Howard Street, Unit C
Property Tax Services Group
1020 N. Portland Ave.
Property Tax Services Group
1020 N. Portland Ave.
9250 East Costilla Avenue, Suite 400
5383 Hollisteer Avenue, Suite 240
7730 So. Union Park Ave # 500
4079 Park East Court
c/o Diamond Generating
333 South Grand Ave., Suite 1570
Corporation
125 S. Wacker Drive, Suite 2510
725 Evans Road
1228 Euclid Avenue, Suite 390
Thomson Reuters, Inc.
Property Tax Service
PO Box 4900 Dept-201
630 East Olive Ave., Ste. 208
5 Revere Drive, Suite 200
4100 Guardian St., Ste 110
9855 Campus Drive, Suite 200
448 Ignacio Blvd., Suite 222
5000 Sawgrass Village Circle, Suite 30
3400 International Drive, NW
2685 Park Center Drive, Bldg. A
1107 Fair Oaks Ave., Ste. 471
18533 Ventura Blvd., Suite 204
1101 Nimitz Ave.
Page 7 of 32
State-Assessed Properties Division
Listing of State Assessees - Alphabetical
Current as of July 26, 2011
Company Name
IP Networks, Inc.
IPC Network Services, Inc.
SBE
No.
7995
8029
i-wireless, LLC
IXC Holdings, Inc.
James R. McKeown
Janaslani Enterprises, LLC
JRT, Inc.
KDDI America, Inc.
Kerman Telephone Co.
Kern River Gas Transmission Company
Kings County Canal Company
KT America, Inc.
La Paloma Generating Company, LLC
Larkspur Energy LLC
2780
8125
3434
8088
Q981
7766
246
188
412
7781
1112
1142
LCR Communications, LLC
LCR Services, Inc.
LDC Telecommunications, Inc.
Leading Edge Communications, LLC
Legacy Long Distance International, Inc.
Legent Communications Corporation
Level 3 Communications, LLC
Lightyear Network Solutions, 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
Long Beach Generation LLC
Long Distance Access, Inc.
Long Distance Consolidated Billing Co.
Long Distance of Michigan, Inc.
Long Distance Savings Solutions, LLC
Los Angeles SMSA Ltd., Partnership
Los Esteros Critical Energy Facility, LLC
LRY LLC
Lucky Communications, Inc.
Madera Radio Dispatch, Inc.
Marlink, Inc.
Masscomm, Inc
MasterCall Communications, Inc.
Matrix Telecom, Inc.
McBlue Telecom, Inc.
MCC Telephony Of The West, Inc
McCloud Railway Company
McGraw Communications
Q729
7983
7609
7981
7699
7978
7761
7527
D126
Q680
8103
Q529
7976
8017
198
1111
Q860
Q341
P652
Q805
2532
1143
834
8006
3362
8105
Q980
Q730
2383
7938
Q828
883
Q515
DBA
Care Of
Mailing Address
PO Box 192366
Harborside Financial Center Plaza 3 Second Street, 15th Floor
10
One Levee Way, Suite 3104
5909 NW Expressway, Suite 101
The Radio Shop
3834 Sunwood Drive
210 N Glenoaks Blvd., Suite B
7270 Coventry Circle
825 3rd Ave., 3rd Floor
811 So. Madera Ave.
PO Box 71400
P.O. Box 877
3435 Wilshire Blvd. #2160
P.O. Box 175
c/o Diamond Generating
333 South Grand Ave., Suite 1570
Corporation
100 W. Big Beaver Rd., Ste 200
dba: LCR/Premysis Technologies
1650 South Amphlett Blvd., Ste 210
2451 McMullen Booth Road, Suite 200
1911 Palomar Oaks Way, Suite 100
10833 Valley View St., Ste 150
21084 Bake Parkway, Suite 108
1025 Eldorado Blvd.
1901 Eastpoint Parkway
1901 Eastpoint Parkway
1645 West Chester Pike, Suite 200
c/o Property Tax Department
700 S. Babcock Street, Suite 300
Global Voice and Data
PO Box 28603
PO Box 565048
2200 Fletcher Ave. 6th Floor
5 Tek Park, 9999 Hamilton Blvd.
Attn: Tax Department
211 Carnegie Center
442 Hayword Avenue, N.
20 West Washington St., Suite 6A
dba LDMI Telecommunications Fonetel Intax
PO Box 54288
717 S. Wells, Suite 700
dba Verizon Wireless
Verizon Property Tax Dept.
PO Box 635
c/o Calpine Corporation
717 Texas Avenue
Lake Railway
499 Railex Rd
1028 Mission St.
P.O. Box 28
2600 Tower Oaks Blvd, 7th Floor
Mass Communications
65 Broadway, Ste. 1803
50 Broadway, Ste 1109
14800 Landmark Blvd., Suite 550
PO Box 467
Mediacom Communications Corp
100 Crystal Run Road
a subsidiary of 4-Rails, Inc.
P.O. Box 1500
228 East 45th Street, 12th Floor
Page 8 of 32
City
State
Zip Code
San Francisco
Jersey City
CA 94119-2366
NJ 7311
Newport
Oklahoma City
Redding
Burbank
Buena Park
New York
Kerman
Salt Lake City
Corcoran
Los Angeles
McKittrick
Los Angeles
KY
OK
CA
CA
CA
NY
CA
UT
CA
CA
CA
CA
41071
73132
96002-4902
91502
90621
10022
93630
84171-0400
93212
90010
93251
90071
Troy
San Mateo
Clearwater
Carlsbad
Cypress
Lake Forest
Broomfield
Louisville
Louisville
West Chester
Melbourne
San Jose
Dallas
Fort Lee
Breinigsville
Princeton
Oakdale
Clarkston
Lexington
Chicago
Bedminster
Houston
Burbank
San Francisco
Madera
Rockville
New York
New York
Dallas
Agoura Hills
Middletown
McCloud
New York
MI
CA
FL
CA
CA
CA
CO
KY
KY
PA
FL
CA
TX
NJ
PA
NJ
MN
MI
KY
IL
NJ
TX
WA
CA
CA
MD
NY
NY
TX
CA
NY
CA
NY
48084
94402
33759
92008
90630-5040
92630
80021
40223
40223
19382
32901
95159
75356
7204
18031
8540
55128
48346
40555
60607
07921-7028
77002
99322
94103
93639
20852
10006
10004
75254
91376
10941
96057
10017
State-Assessed Properties Division
Listing of State Assessees - Alphabetical
Current as of July 26, 2011
Company Name
MCI Communications Services, Inc.
MCI Metro Access Transmission Services, LLC
McLeodUSA Telecommunications Services, Inc.
Medallion Telecom Inc.
Mendocino Railway
Metcalf Energy Center, LLC
MetroPCS Communications
Metropolitan Telecommunications of CA, Inc.
MG, LLC
MGEN Services Corporation
Midwestern Telecommunications, Inc.
Miracle Communications, Inc
Mission Telecom, Inc.
Mitel NetSolutions, Inc.
MMG Holdings, Inc.
Mobilephone of Humboldt, Inc.
Modesto & Empire Traction Company
Mohave Cooperative Services, Inc.
Mojave Pipeline Company
Momentum Telecom, Inc.
Mosaic Networx, LLC
Mother Lode Internet, LLC
Mountain Utilities, LLC
Movida Communications, Inc.
Multiline Long Distance, Inc.
Myatel Corporation
Napa Valley Wine Train, Inc.
National Access Long Distance, Inc.
National Brands, Inc.
National Comtel Network, Inc.
National Directory Assistance, LLC
Nationwide Long Distance Service, Inc.
Nationwide Telecom, Inc.
Natomas Central Mutual Water Company
Navigator Telecommunications, LLC
Necc Telecom, Inc.
Net One International, 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.
Network Service Billing, Inc.
Network Telephone Services, Inc.
Neutral Tandem - California, LLC
SBE
DBA
No.
2274
2372
7914
Q990
815
1133
2733
Q373 Met Tel
D087
7777
Q304
8036
8040
2381
Q807
3005
850
P944
187
Q912
8112
D138
185
2778 Movida Cellular
Q837
Q784
894
Q609
2423 Sharenet Communication Company
2443
Q516
Q808
8026
435
Q061
Q689
P804
Q063
Q064
7571
8095
8083
Q834
Q161
P885
Q736
7636
8002
Care Of
Attn: Lesley Weaver
c/o Calpine Corporation
Fidelity National Financial, Inc.
Tax Department
c/o Property Tax Dept.
APC Wireless
Tax Department
c/o MGM
Tax Department
Page 9 of 32
Mailing Address
PO Box 152206
PO Box 152206
6801 Morrison Blvd. Morrocroft III
1125 E. Broadway, #205
341 Industrial Way
717 Texas Avenue
2250 Lakeside Blvd
55 Water Street, 31st Floor
2200 Fletcher Ave., 4th floor
601 Riverside Avenue, Corporate Tax Department
65 E 16th Street
725 Lakefield Road, Suite G
3000 Scott Blvd., Suite 201
7300 W. Boston Street
33 Union Street
2416 Broadway Street
P.O. Box 3106
PO Box 20037
P.O. Box 4372
2700 Corporate Drive, Suite 200
454 Las Gallinas Avenue, Suite 145
301 South Shepherd St.
P. O. Box 205
11910 Parklawn Dr. Suite U
8044 Montgomery Rd, Ste 700
931 Monroe Drive, NE Pmb 458 Suite A102
1275 McKinstry Street
2033 Gateway Place, 5th Floor
4633 West Polk Street
21031 Ventura Blvd., Suite 508
12700 Townepark Way
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
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
550 West Adams, Suite 900
City
Irving
Irving
Charlotte
Glendale
Woodland
Houston
Richardson
New York
Fort Lee
Jacksonville
Chicago Heights
Westlake Village
Santa Clara
Chandler
South Weymouth
Eureka
Modesto
Bullhead
Houston
Birmingham
San Rafel
Sonora
Kirkwood
Rockville
Cincinnatti
Atlanta
Napa
San Jose
Phoenix
Woodland Hills
Louisville
Southfield
West Hills
Rio Linda
North Little Rock
Louisville
Winter Park
Wayne
Longview
Los Angeles
Longview
Los Angeles
Chicago
Longview
Longview
Las Vegas
Woodland Hills
Chicago
State
Zip Code
TX
TX
NC
CA
CA
TX
TX
NY
NJ
FL
IL
CA
CA
AZ
MA
CA
CA
AZ
TX
AL
CA
CA
CA
MD
OH
GA
CA
CA
AZ
CA
KY
MI
CA
CA
AR
KY
FL
NJ
TX
CA
TX
CA
IL
TX
TX
NV
CA
IL
75015-2206
75015-2206
28211
91205
95776-6202
77002
75082
10041
7024
32204
60411
91361
95054
85226-3229
2190
95501
95353
86439
77210-4372
35242
94903
95370
95646
20852
45236
30308
94559
95110
85043
91364
40243
48075
91307
95673
72113-0860
40222
32792
7470
75601
90017
75601
90010
60607
75601
75606
89128
91367
60661
State-Assessed Properties Division
Listing of State Assessees - Alphabetical
Current as of July 26, 2011
Company Name
New Edge Networks
SBE
No.
7800
DBA
New Horizon Communications Group
New Horizons Communications Of California
Corp.
New World Telecom International, Inc.
Q692
Q948
NewPath Networks, LLC
NextG Networks Of California, Inc.
Nextlink Wireless, Inc.
Nexus Communications, Inc.
Nexus Communications, Inc.
Nexustel, LLC.
Niztelecom, Inc.
NobelTel, LLC
Norcast Communications Corporation
Norstan Network Services Inc.
Norstar Telecommunications, LLC
North Baja Pipeline, LLC
8077
7982
2775
D128
Q693 Nexus Communications TSI, Inc.
Q906
8066
7992
7998
2460
Q826
180
North County Communications Corp
NOS Communications, Inc.
NOSVA Limited Partnership
Nova Cellular West, Inc.
Novatel L.P.
NTC Network, 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
7732
7791
Q867
Q869
839
Octagon Networks, Inc
OLS, Inc.
One Communications
One Phone, Inc.
One Source Networks CLEC LLC
Onelink Communications, Inc.
Online Savings, Inc.
OnStar Corporation
8096
P955
D118
8023 OWTel
Q949
Q504 Firstlink Communications
Q809
2759
Openpop.com, Inc.
Operator Service Company LLC
OPEX Communications, Inc.
Optic Internet Protocol, Inc
Orange Grove Energy, L.P.
Otay Mesa Generating Company, LLC
7953
2484 OSC
8076
Q893
1155
1134
7967
Care Of
Thomson Reuters Property Tax
Services
Mailing Address
State
Zip Code
PO Box 56607
Atlanta
GA 30343
420 Bedford, Suite 250
420 Bedford Street, Ste 250
Lexington
Lexington
KY 2420
MA 2420
c/o New World
Telecommunications Limited
17/F, Chevalier Commercial Centre
8 Wang Hoi Road
2000 Corporate Drive
Tax Department
890 Tasman Drive
c/o Tax Department
13865 Sunrise Valley Drive
1120 Welsh Rd., # 120
3629 Cleveland Avenue, Ste. C
125 Canal Landing Blvd
3660 Wilshire Blvd., Suite 101A
Telecom Compliance Services
5973 Avenida Encinas, Suite 202
1998 Santa Barbara Street, #100
Attn: Tax Department
4710 Eisenhower Blvd., Suite E8
10025 Scenic View Road
c/o TransCanada Pipeline USPC - PO Box 2168
Property Tax Dept.
3802 Rosecrans Street, Suite 485
250 Pilot Road Suite 300
4380 Boulder Highway
P.O. Box 230987
11550 Ih-10 West, Suite 110
818 W. 7th Street, Ste 410
8005 S Chester St., Suite 200
5190 Golden Foothills Parkway
767 North Porter Road
P. O. Box 191560
c/o Burlington Northern Santa Fe P.O. Box 961089
Tax Dept.
1732 North First Street, Suite 175
217 Roswell Street, Suite 100
5 Wall Street
969 S. Meridian Avenue
14402 Blanco Road, Suite 300
8400 N. University Dr., Suite 204
442 Hayword Aveune, N.
300 Renaissance Center
Mailcode: 482-C14-C86
3055 Wilshire Blvd., Suite 730
Telecom Professionals, Inc.
5302 Avenue, Q
1411 West 190th Street, Suite 700
900 Arnold Mill Rd
1900 East Golf Rd., Suite 1030
c/o Calpine Corporation
717 Texas Avenue
Page 10 of 32
City
Kowloon Bay
Canonsburg
Milpitas
Herndon
North Wales
Columbus
Rochester
Los Angeles
Carlsbad
San Luis Obispo
Tampa
Vienna
Houston
PA
CA
VA
PA
OH
NY
CA
CA
CA
FL
VA
TX
Hong Kong
China
15317
95035
20171
19454
43224
14626
90010
92008
93401
33634
22182
77252-9967
San Diego
Las Vegas
Las Vegas
Encinitas
CA
NV
NV
CA
92110
89119
89121
92023-0987
San Antonio
Los Angeles
Centennial
El Dorado Hills
Porterville
Miami Beach
Fort Worth
TX
CA
CO
CA
CA
FL
TX
78230
90017
80112
95762
93257
33139
76161-0089
San Jose
Alpharetta
Burlington
Alhambra
San Antonio
Tamarac
Oakdale
Detroit
CA
GA
MA
CA
TX
FL
MN
MI
95112
30004
1803
91803
78216
33321
55128
42865
Los Angeles
Lubbock
Gardena
Roswell
Schaumburg
Houston
CA
TX
CA
GA
IL
TX
90010
79412
90248
30075
60173
77002
State-Assessed Properties Division
Listing of State Assessees - Alphabetical
Current as of July 26, 2011
Company Name
Pacific Bell Telephone Company
SBE
DBA
No.
279 dba: AT&T California
Pacific Centrex Services, Inc./TGEC,LLC
Pacific Gas and Electric Company
Pacific Harbor Lines
Pacific Lightwave
Pacific Pipeline System, LLC
Pacific Sun Railroad, L.L.C.
PacifiCorp
Pacific-South Telecom, Inc.
Pac-West Telecomm, Inc.
PAETEC Communications, Inc.
Pajocom, LLC
Pannon Telecom, Inc.
Panoche Energy Center, LLC
Pastoria Energy Facility, LLC
Paxio, Inc.
Pay Tel Communications, Inc
Pay-Less Cellular, Inc.
PC Landing, Inc.
Peak Communications, Inc.
Peerless Network of California LLC
Pelzer Communications Corp.
Phoneco, LP
Pinnacles Telephone Co.
Plains Pipeline, LP
Plains West Coast Terminals, 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.
Prime Time Ventures, LLC
Primo Communications, Inc.
Primus Telecommunications, Inc.
Public Communications Services, Inc.
Public Interest Network Services Inc.
Public Wireless, Inc.
Pulse Telecom, LLC
Purple Language Services
Quality Telephone, Inc.
Quasar Communications Corporation
Questar Southern Trails Pipeline Company
Quick-Tel, Inc.
Qwest Communications Company LLC
QX Telecom LLC
7735
135
813
8131
486
822
106
Q414
2043
7814
Q696
7834
1152
1131
8042
Q979
2683
8116
7916
8109
Q835
Q607
209
465
488
176
7588
3432
7792
7894
205
Q910
2100
Q951 Infostructure
Q547
7686
7811
P859
2785
Q839
7999
Q731
Q701
196
7880
2463
Q395
Care Of
AT&T Property Tax Group
Tax Department
c/o Tax Department
Attn: Lesley Weaver
c/o Tax Department
c/o Calpine Corporation
c/o Tax Department
c/o Tax Department
c/o Tax Department
Page 11 of 32
Mailing Address
909 Chestnut Street
Rm #36-M-01
6855 Tujunga Avenue
One Market, Spear Tower, Suite 400
340 Water Street
P.O. Box 6629
333 Clay Street, Suite 1600
315 West 3rd Street
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
43883 W. Panoche Road
717 Texas Avenue
2045 Martin Avenue
442 Hayword Avenue, N.
12201 Wilshire Blvd.
319 Diablo Road, Suite 213
1442 Lincoln Ave., Suite 479
222 South Riverside Plaza, Suite 2730
PO Box 8085
7900 Carpenter Freeway
340 Live Oak Road
333 Clay Street, Suite 1600
333 Clay Street, Suite 1600
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
288 South Pacific Hwy.
PO Box 81965
7901 Jones Branch Drive, Suite 900
11859 Wilshire Blvd., Suite 600
50 West 17th Street, 9th Floor
25 E. Trimble Road
1451 W. Cypress Creek Rd, Ste 30
595 Menlo Drive
600 N. Pearl St. Suite: S-104
15610 Boulder Oaks Drive
180 East 100 South
PO Box 112
1801 California Street, Suite 2500
230 Fifth Ave Suite 800
City
State
Zip Code
St. Louis
MO 63101
North Hollywood
San Francisco
Wilmington
La Quinta
Houston
Pittsburg
Portland
Dallas
Stockton
Charlotte
Los Angeles
Agoura Hills
Firebaugh
Houston
Santa Clara
Greensboro
Santa Monica
Danville
Orange
Chicago
Silver Spring
Dallas
Paicines
Houston
Houston
Portola
Fairfield
Santa Monica
Rancho Cordova
O'Neals
O'Neals
Hollywood
Encino
Talent
Rochester
McLean
Los Angeles
New York
San Jose
Fort Lauderdale
Rocklin
Dallas
Houston
Salt Lake City
Wrightwood
Denver
New York
CA
CA
CA
CA
TX
KS
OR
TX
CA
NC
CA
CA
CA
TX
CA
NC
CA
CA
CA
IL
MD
TX
CA
TX
TX
CA
OH
CA
CA
CA
CA
FL
CA
OR
MI
VA
CA
NY
CA
FL
CA
TX
TX
UT
CA
CO
NY
91605
94105
90744
92248
77002
66762
97232-4116
75205
95204-2341
28211
90017
91301
93622
77002
95050
27410
90025
94526
92865
60606
20907
75247
95043-9998
77002
77002
96122-7069
45014-5556
90401
95742
93645
93645
33020
91436
97540
48308
22102-3316
90025
10011
95131
33309
95765
75201
77084
84145
92397-0112
80202
10001
State-Assessed Properties Division
Listing of State Assessees - Alphabetical
Current as of July 26, 2011
Company Name
Richmond Pacific Railroad Corporation
SBE
DBA
No.
8099
8108
8106
8012
Q355
Q897
7972
8097
7899 Rockefeller Group Telecom. Services,
Inc.
857
Ridley Telephone Company, LLC
Roadway Communications, Inc.
Rosebud Telephone, LLC
Rural Broadband Now! LLC
RuralWest - Western Rural Broadband, Inc.
Russell City Energy Company, LLC
Sacramento Municipal Utilities District
Sage Telecom, 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
San Phonecisco Communications, Inc.
Santa Cruz Big Trees & Pacific Railway Co.
Saturn Telecommunications Services, Inc.
Searles Valley Minerals Operations Inc.
Securus Technologies, Inc.
Sempra Broad Band
SES Americom California, Inc.
SES Americom, Inc.
SFPP, L.P.
Q534
8091
Q976
Q882
7996
1151
487
Q434
469
7845
863
865
141
897
Q994
896 dba Roaring Camp Railroad
Q954 STS Telecom
475
7580
7850
7621
2275
461
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.
Simple Mobile, LLC
Siro Wireless LLC
Siskiyou Long Distance Company
Siskiyou Telephone Company, The
Skynet Communications, Inc.
SLO Cellular, Inc.
468
Q875
898
146 NV Energy
286
7705
8074
2786
D129
Q317
301
Q956
2687 dba: CellularOne of San Luis Obispo
Race Telecomm
Radical System Solutions, Inc.
Raw Bandwidth Telecom, Inc.
RB Communications, Inc.
Reduced Rate Long Distance, Inc.
Reliance Communications International, Inc.
Reliance Globalcom Services, Inc.
Reunion Communications, Inc.
RGT Utilities of California, Inc.
Care Of
c/o Crawford, Pimentel & Co.,
Inc.
Mailing Address
101 Haskins Way
8018 E Santa Ana Canyon Road, Suite 100
PO Box 1305
444 W. Ocean Blvd. Ste 1515
3993 Howard Hughes Parkway, Suite 250
380 Madison Ave. Fl 21
114 Sansome St., 11th Floor
106 W. Calendar Avenue, Suite 190
1221 Avenue of the Americas
C-2 Level
2150 Trade Zone Blvd., Suite 200
470 Norriston Rd. Ste 201
21 Mela Lane
501 West Main St.
111 South Main Street
PO Box 52968
Calpine Corporation
717 Texas Avenue
P.O. Box 15830, MS:B302
3300 E. Renner Road
c/o Chevron Services Company PO Box 285
2999 Oak Rd., Suite 400
c/o RailAmerica Tax Department 7411 Fullerton Street, Suite 300
c/o RailAmerica Tax Department 7411 Fullerton Street, Suite 300
101 Ash Street, HQ-07
c/o RailAmerica Tax Department 7411 Fullerton Street, Suite 300
2261 Market Street Suite 297
PO Box G-1
12399 S.W. 53rd St., Ste. 102
9401 Indian Creek Pkwy, Bldg 40, Ste 1000
14651 Dallas Parkway Suite 600
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
1100 Town & Country Road
Partners, L.P.
c/o Tax Department - Property
P. O. Box 4369
4045 Sunset Lane, Ste D
341 Industrial Way
c/o Tax Department
P.O. Box 10100
P.O. Box 219
P.O. Box 1505
3460 Wilshire Blvd., Suite 1103
111 Pacifica, Suite 160
5700 Granite Parkway, Ste. 200
PO Box 157, 30 Telco Way
P. O. Box 157
725 South Wells St.
733 Marsh Street, Suite 110
Page 12 of 32
City
State
Zip Code
South San Francisco
Anaheim
San Bruno
Long Beach
Las Vegas
New York
San Francisco
Lagrange
New York
CA
CA
CA
CA
NV
NY
CA
IL
NY
94080
92808
94066
90802
89169
10017-2509
94104
60525
10020-1095
San Jose
CA 95131
Blue Bell
Rancho Palos Verdes
Rosebud
Willits
Bellevue
Houston
Sacramento
Richardson
Houston
Walnut Creek
Jacksonville
Jacksonville
San Diego
Jacksonville
San Francisco
Felton
Cooper City
Overland Park
Dallas
San Diego
Princeton
Princeton
Orange
PA
CA
TX
CA
WA
TX
CA
TX
TX
CA
FL
FL
CA
FL
CA
CA
FL
KS
TX
CA
NJ
NJ
CA
19422
90275
76570
95490
98005
77002
95852-1830
75082
77001-0285
94597
32256
32256
92101-3017
32256
94102
95018
33330
66210
75254
92101-3017
08540-6684
08540-6684
92868
Houston
Shingle Springs
Woodland
Reno
Oakhurst
Oakhurst
Los Angeles
Irvine
Plano
Etna
Etna
Chicago
San Luis Obispo
TX
CA
CA
NV
CA
CA
CA
CA
TX
CA
CA
IL
CA
77210-4369
95862
95776-6202
89520-0024
93644-0219
93644
90010
92618
75024
96027-0157
96027-0157
60607
93401
State-Assessed Properties Division
Listing of State Assessees - Alphabetical
Current as of July 26, 2011
Company Name
Smart Choice Communications, LLC
Smart City Networks LP
SMF Pipeline
Snet America, Inc.
Snip Link, LLC
Snowcrest Telephone, Inc.
Software Cellular Network (North America) Ltd.
Sonic Telecom, LLC
Southern California Edison Company
SBE
No.
Q825
2099
491
Q811
Q217
Q977
D137
8081
148
Southern California Gas Company
Southern California Telephone Company
Southwest Gas Corporation
Southwest Transmission Cooperative, Inc.
Spacenet, Inc.
Spectrotel, Inc
Speedypin Prepaid, LLC
Splice Communications, Inc.
Sprint Communications Company, L.P.
149
Q866
152
193
2054
Q768
Q992
Q989
2014
Sprint Telephony PCS, L.P.
2720
ST Messaging, LLC
ST Network Services, LLC
Standard Pacific Gas Line, Incorporated
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.
Syniverse ICX Corporation
Syniverse Technologies, Inc.
Talk America, Inc.
Talton Communications, Inc.
TC Telephone, LLC
TCast Communications, Inc.
TCO Network Inc.
TDS Long Distance Corporation
Telava Mobile, Inc.
Telcentris Communications, LLC
Telco Experts, LLC
Telco Partners, Inc.
3436
3435
189
1153
Q850
878
8067
1137
879
8114
7707
294
7961
173
7951
8117
8047
7677
8128
8024
7625
Q594
Q206
D131
Q904
Q957
P676
DBA
Smart Choice Communications
Care Of
c/o Telecom Professionals
dba: Wickland Pipelines, LLC
AT&T Long Distance East
C/O Arent Fox
Property Tax Department
Tax Department, 4th Floor
Accounting Dept
VOIP
c/o Chevron Corporation
c/o Union Pacific Railroad
dba: SureWest Broadband
SBC Long Distance, LLC
dba Network Services of New Hope
Intax
TCO
TDS Telecom
Page 13 of 32
Mailing Address
5909 NW Expressway, Ste 101
28 West Grand Avenue, Suite 10
8950 Cal Center Drive, Suite 125
One Sbc Center, Rm-M-01
100-A Twinbridge Drive
Po Box 1379
1050 Connecticut Avenue NW
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
P.O. Box 670
1750 Old Meadow Road
3535 State Highway 66, Suite 7
1044 Pioneer Way, Suite E
1900 S. Norfolk Street, Suite 350
P.O. Box 12913
Mail Stop: KSOPHL0512-5APTX
P.O. Box 8430
Mail Stop KSOPHL0512-5A700
P.O. Box 1985
PO Box 1985
One Market Plaza, Spear Tower
7365 Mission Gorge Road, Suite C
1250 Broadway 26th Floor
1330 N. Broadway Avenue
185 Titus Avenue
Attn: Tax Department, PO Box 1392
1400 Douglas Street, Stop 1640
3325 Wilshire Blvd., Suite 1310
P.O. Box 969
P.O. Box 969
PO Box 969
P.O. Box 691
909 Chestnut, Room 36-M-1
8125 Highwoods Palm Way
8125 Highwoods Palm Way
PO Box 54288
910 Ravenwood Drive
PO Box 1095
25115 Avenue Stanford, Suite B210
13400 Bishops Lane, Suite 295
525 Junction Road
353 Sacramento St., Ste. 1500
10180 Telesis Court Suite 150
38 Park Ave., Ste. 200
470 Norristown Road, Suite 201
City
State
Zip Code
Oklahoma City
Montvale
Sacramento
St Louis
Pennsauken
Mt. Shasta
Washington
Santa Rosa
Rosemead
OK
NJ
CA
MO
NJ
CA
DC
CA
CA
73132
7645
95826
63101
8110
96067
20036
95407
91770
San Diego
Temecula
Las Vegas
Benson
McLean
Neptune
El Cajon
San Mateo
Shawnee Mission
CA
CA
NV
AZ
VA
NJ
CA
CA
KS
92101-3017
92590
89193-8510
85602
22102
7753
92020-1942
94403
66282-2913
Kansas City
MO 64114-8430
Colleyville
Colleyville
San Francisco
San Diego
New York
Stockton
Warrington
Bakersfield
Omaha
Los Angeles
Roseville
Roseville
Roseville
Alturas
St. Louis
Tampa
Tampa
Lexington
Selma
Red Bluff
Valencia
Brookfield
Madison
San Francisco
San Diego
Rutherford
Blue Bell
TX
TX
CA
CA
NY
CA
PA
CA
NE
CA
CA
CA
CA
CA
MO
FL
FL
KY
AL
CA
CA
WI
WI
CA
CA
NJ
PA
76034
76034
94105
92120
10001
95205
18976
93302
68179-1640
90010
95661
95661
95661
96101
63101
33647-7165
33647-1765
4055
36701
96080
91355
53005
83717
94111
92121
7070
19422
State-Assessed Properties Division
Listing of State Assessees - Alphabetical
Current as of July 26, 2011
Company Name
Telecare, Inc.
Telecom Consultants Inc.
Telecom House Inc.
Telecom Management, Inc.
Telecom New Zealand Communications, Ltd
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.
Telewest, Inc.
Telmex USA, LLC
Telna, Inc.
Telrite Corporation
Telscape Communications, Inc.
Telscape Communications, Inc.
Telstra Incorporated
Telswitch, Inc.
TELUS Communications Inc.
SBE
No.
2421
8033
7934
Q470
Q813
8090
7980
Q545
7957
Q165
Q884
8038
7956
Q247
8018
7866
Q723
Q599
7907
D117
7852
7544
8120
DBA
Tennessee Telephone Service, LLC
Terra-Gen Dixie Valley, LLC
D132 Freedom Communications USA, LLC
125
Tesla Power Plant
1150
The Telephone Connection Local Services, LLC
Think 12 Corporation
Threshold Communications, Inc.
Time Warner Cable Information Services
(California), LLC
T-Mobile West Corporation
T-Netix Telecommunications Services, Inc
Ton Services, Inc.
Total Call International, Inc.
Total Call Mobile, Inc.
Total Holdings, Inc
Totel Corporation
Touchtone Communications, Inc.
Tracfone Wireless
Trans Bay Cable LLC
Trans National Communications International,
Inc.
Transpac Telecom, Inc.
Transtelco, Inc.
Transwestern Pipeline Company
7846
Q713
Q610
8063
dba Roudebush Communications, Inc.
dba: Pioneer Telephone
dba: TSI
Telecom Professionals, Inc.
dba Tel-One
2748 dba T-Mobile
8084
7782
7876
D102
Q959 GTC Communications
P786
Q571
D133
119
8075
8104
Q978
153
Care Of
Taxation Dept.
Terra-Gen Power, LLC
Property Tax & Valuation, Tax
Department
Telecom Professionals, Inc.
c/o Tax Department
c/o Tax Department
Mr. Sean O'Reilly, CEO
c/o Duff & Phelps
Page 14 of 32
Mailing Address
City
State
Zip Code
444 Lafayette Road
745 East Locust Ave., Suite 109
8421 Wilshire Blvd., Ste 300
39 Darling Avenue
99 South Lave Avenue, Suite 500
275 West Street, Suite 400
4505 Industrial Street, Suite #2H
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
PO Box 312
3350 SW 148th Avenue, Suite 400
1802 N. Carson Street, Ste. 212-2683
PO Box 2207
355 South Grand Ave., Suite 3100
355 South Grand Ave., Suite 3100
40 Wall Street, 40th Floor
343 E Main Street, #321
Box 1552
Noblesville
Fresno
Beverly Hills
South Portland
Pasadena
Annapolis
Simi Valley
Reno
San Francisco
Centennial
San Antonio
Santa Barbara
Santa Barbara
Pompano Beach
Edwards
Miramar
Carson City
Covington
Los Angeles
Los Angeles
New York
Stockton
Edmonton
IN
CA
CA
ME
CA
MD
CA
NV
CA
CO
TX
CA
CA
FL
CO
FL
NV
GA
CA
CA
NY
CA
AB
220 Creekside Drive
1095 Avenue of the Americas
25th Floor, Suite A
One Market Plaza
Spear Tower, Room 400
9911 West Pico Blvd., Suite 1060
650 East Devon Avenue, #133
5909 NW Expressway, Suite 403
PO Box 7467
Dickson
New York
46060
93720
90211
4106
91101
21410
93063
89502
94110
80112-6756
78232
93101
93101-2224
33069
81632
33027
89701
30015
90071
90071
10005
95202-2905
T5J2N7
Canada
TN 37055
NY 10036
San Francisco
CA 94105
Los Angeles
Itasca
Oklahoma City
Charlotte
CA
IL
OK
NC
90035
60143
73132-5103
28217-7467
12920 SE 38th Street
14651 Dallas Parkway, Suite 600
P O Box 150310
1411 West 190th Street, Suite 700
707 Wilshire Blvd. 12th Floor
707 Wilshire Boulevard, Floor 12
48 Loraine Court
16 S Jefferson Rd
9700 NW 112th Avenue
1 Letterman Drive
2 Charlesgate West
Bellevue
Dallas
Ogden
Gardena
Los Angeles
Los Angeles
San Francisco
Whippany
Miami
San Francisco
Boston
WA
TX
UT
CA
CA
CA
CA
NJ
FL
CA
MA
98006
75254
84415
90248
90017
90017
94118
7981
33178
94129
2215
2377 Crenshaw Blvd, Suite 250
4274 Enfield Court, Ste. 1600
919 Congress Suite 1450
Torrance
Palm Harbor
Austin
CA 90501
FL 34685
TX 78701
State-Assessed Properties Division
Listing of State Assessees - Alphabetical
Current as of July 26, 2011
Company Name
Transworld Network Corp.
Tremcom International, Inc.
Tricom USA, Inc.
Trillion Partners, Inc.
TRI-M Communications, Inc.
Trona Railway Co.
Ttusa Acquisition, Inc.
TTX Company
Tulare Valley Railroad
Tuscarora Gas Transmission Company
SBE
DBA
No.
2478
7538
Q536
8094
7740 TMC Communications
882
Q816
506
817
190
tw telecom of california l.p.
7522
U.S. South Communications, Inc.
U.S. Telecom Long Distance, Inc.
U.S. TelePacific Corp.
U.S. Telestar Communications Group
Union Pacific Railroad Company
Union Tank Car Company
United American Technology, Inc.
United Communications Systems, Inc.
United States Telesis, Inc.
United Telecom, Inc.
USA Digital Communications, Inc.
USA Mobility Wireless, Inc.
Utility Telephone, Inc.
Valero Refining Company - California
Valley Electric Association, Inc.
Value-Added Communications, Inc.
Vaya Telecom, Inc.
VCOM Solutions, Inc.
Velocita Wireless, LLC
Velocity The Greatest Phone Company
Venoco, Inc.
Ventura County Railroad
Ventura Pipeline System
Verizon California, Inc.
7660
8078
7757 dba: TelePacific Communications
7823
843
509
Q716
Q908 Call One
7898
8130
Q205
3430
7994
407
160
2366
Q960
7913
2782
Q838
489 dba: Union Island Pipeline
812
464
201
Verizon Enterprise Solutions LLC
Verizon Long Distance LLC
Verizon Online LLC
Verizon Select Services, Inc.
Veroxity Technology Partners, LLC
Vertex Telecom, Inc.
Veza Telecom, Inc.
Vidafon, Inc.
Vincent Communications, Inc.
Viscom International, Inc.
7623
8071
7871
7503
8087
8057
Q918
Q852
3052
8110
Care Of
c/o Searles Valley Minerals Inc.
Mailing Address
255 Pine Ave N
6167 Bristol Pkwy 320
1 Exchange Place, Suite 400
9208 Waterford Center Blvd., Suite 150
5383 Hollister Avenue, Suite 100
9401 Indian Creek Pkwy, Ste 1000
5811 Cooney Road, Suite 400, North Tower
101 N. Wacker Drive
PO Box 26421
c/o Northern Border Pipeline Co.- 13710 FNB Parkway
Prop Tax Dept
c/o Time Warner Telecom-Tax
10475 Park Meadows Dr.
Dept.
250 Williams Street, Suite M-100
3960 Howard Hughes Prkway, Suite 5001F
515 S. Flower St., 47th Floor
c/o Tax Department
228 Windsor River Road, Suite 177
1400 Douglas Street, STOP 1640
175 W. Jackson Blvd.
1401 S. Fretz Dr.
123 N. Wacker Drive
2829 Townsgate Road, Ste 103
3550 Wilshire Blvd., 17th Floor
300 Johnny Bench Drive, Suite 120
Thomson Reuters
P O Box 460049
1121 Waterloo Road
c/o Ad Valorem Tax Department P. O. Box 690110
P.O. Box 237
3801 E. Plano Parkway, Ste 100
5190 Golden Foothills Parkway
12657 Alcosta Blvd., Ste 418
70 Wood Avenue South, 3rd Floor
7130 Spring Meadows West Dr., P. O. Box 1179
K.E. Andrews & Company
1900 Dalrock Road
c/o RailAmerica Tax Department 7411 Fullerton Street, Suite 300
K.E. Andrews & Company
1900 Dalrock Road
c/o Verizon Corporate Services P. O. Box 152206, MC: HQW03G49
Grp
P.O. Box 152206
PO Box 152206
PO Box 152206, MC: W03G49
c/o Property Tax Section
PO Box 152206, MC SVIE5086
6 Technology Park Drive
624 S. Grand Ave., Suite 2960
110 Mansell Circle No.107
711 S. Carson Street, Suite 6
5773 E. Shields
1500 Southland Circle, Suite K
Page 15 of 32
City
Oldsmar
Culver City
Jersey City
Austin
Santa Barbara
Overland Park
Vancouver
State
Zip Code
FL
CA
NJ
TX
CA
KS
BC
Chicago
Salt Lake City
Omaha
34677
90230
7302
78758
93111
66210
V6X3M1
Canada
IL 60606
UT 84126
NE 68154-5200
Littleton
CO 80124
Atlanta
Las Vegas
Los Angeles
Windsor
Omaha
Chicago
Edmond
Chicago
Westlake Village
Los Angeles
Oklahoma City
Houston
Stockton
San Antonio
Pahrump
Plano
El Dorado Hills
San Ramon
Iselin
Holland
Rowlett
Jacksonville
Rowlett
Irving
GA
NV
CA
CA
NE
IL
OK
IL
CA
CA
OK
TX
CA
TX
NV
TX
CA
CA
NJ
OH
TX
FL
TX
TX
30303
89109
90071-2201
95492
68179-1640
60604
73003-5774
60606
91361-3081
90010
73104
77056
95205
78269-0110
89041
75074
95762
94583
8830
43528
75088
32256
75088
75015-2206
Irving
Irving
Irving
Irving
Westford
Los Angeles
Roswell
Carson City
Fresno
Atlanta
TX
TX
TX
TX
MA
CA
GA
NV
CA
GA
75015-2206
75015-2206
75015-2206
75015-2206
1886
90017
30075
89701
93727
30318
State-Assessed Properties Division
Listing of State Assessees - Alphabetical
Current as of July 26, 2011
Company Name
Vizada, Inc.
Voicecom Telecommunications, LLC
Volcano Telephone Company
WDT Wireless Telecommunications, Inc.
WDT World Discount Telecommunications Corp
West Coast Gas Company, Inc.
West Coast Pipe Lines
West Coast Voice & Data, Inc.
West Isle Line, Inc.
Wholesale Air-Time, Inc.
Wholesale Carrier Services, Inc.
Wide Voice, LLC
Wild Goose Storage, LLC
SBE
No.
7948
8039
327
D134
Q522
194
409
Q971
808
7890
Q475
8129
195
Wilshire Connection, LLC
Windstream Communications, Inc.
Winterhaven Telephone Company
Working Assets Funding Service, Inc.
World Communications, Inc.
Worldnet Communications Services Inc.
Worldwide Marketing Solutions, Inc.
Worldwide Telecommunications, Inc.
WTI Communications, Inc.
X2 Comm, Inc.
X2 Telecom, Inc.
XO Communications Services, Inc.
Xtension Services, Inc.
Ymax Communications Corporation
Yreka Western Railroad Co.
Zayo Bandwidth, LLC
Zayo Enterprise Networks, LLC
Zefcom, LLC
Zeus Telecommunications, LLC
Zone Telecom, Inc.
ZTAR Mobile, Inc.
Ztelephony LLC
ZTG, Inc.
7799
Q820
330
2376
Q377
7631
Q982
8013
8082
Q476
Q963
7560
Q320
8080
889
7778
8127
D083
Q786
7902
D094
Q844
7945
DBA
Care Of
c/o Exxon Mobil Corporation
Crop Production Services
c/o Tax Department
Rash & Associates, LP
dba Working Assets Long Distance
Washington WCI
WWM Solutions, Inc.
WTI, Inc.
Direct Connect Communications
Attn: Tax Department
Telispire PCS
Worldnet
Page 16 of 32
Mailing Address
City
State
Zip Code
2600 Tower Oaks Blvd., 7th floor
5900 Windward Parkway
P.O. Box 1070
7333 N. Oak Park Ave.
5909 NW Expressway, Suite 403
9203 Beatty Drive
P.O. Box 53
9 Hawk
3005 Rocky Mountain Ave
27515 Enterprise Cr West
5471 North University Drive
110 West Ocean Blvd., Suite A
607 - 8th Avenue S.W., Suite 400
Rockville
Alpharetta
Pine Grove
Niles
Oklahoma City
Sacramento
Houston
Irvine
Loveland
Temecula
Coral Springs
Long Beach
Calgary
MD
GA
CA
IL
OK
CA
TX
CA
CO
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
1100 N.W. 163Rd Drive
4505 Las Virgenes Road, Suite 115
200 East Sandpointe Avenue
270 South Main Street
PO Box 90346
13865 Sunrise Valley Drive
3340 West Market Street
5700 Georgia Avenue
PO Box 660
400 Centennial Pkwy, Ste 200
400 Centennial Pkwy, Suite 200
4245 Kemp Blvd., Suite 220
P. O. Box 155
#3 Executive Campus, Ste 520
16 Village Lane, Suite 250
62 Maxell
24911 Ave Stanford , Ste 207
Los Angeles
Plano
Madison
San Francisco
Seattle
Ventura
Miami
Calabasas
Santa Ana
Flemington
Santa Barbara
Herndon
Akron
West Palm Beach
Yreka
Louisville
Louisville
Wichita Falls
Trenton
Cherry Hill
Colleyville
Irvine
Valencia
CA
TX
WI
CA
WA
CA
FL
CA
CA
NJ
CA
VA
OH
FL
CA
CO
CO
TX
TX
NJ
TX
CA
CA
20852
30005
95665-1070
60714
73132
95826
77001-0053
92618
80538
92590
33069
90802
T2P 0A7
Canada
90017
75026-0888
53717
94105
98102
93003-6517
33169
91302
92707
8822
93190
20171
44333
33405
96097
80027
80027
76308
75490
8002
76034
92618
91355
State-Assessed Properties Division
Listing of State Assessees - Numerical
Current as of July 26, 2011
SBE
No.
101
103
104
106
119
Company Name
DBA
Golden State Water Company
Anza Electric Cooperative, Inc.
Central Valley Gas Storage LLC
PacifiCorp
Trans Bay Cable LLC
Attn: Tax Department
Mr. Sean O'Reilly, CEO
121 Gill Ranch Storage, LLC
125 Terra-Gen Dixie Valley, LLC
135
141
146
148
149
152
153
156
160
163
Pacific Gas and Electric Company
San Diego Gas & Electric Company
Sierra Pacific Power Company
Southern California Edison Company
Southern California Gas Company
Southwest Gas Corporation
Transwestern Pipeline Company
Atlantic Path 15, LLC
Valley Electric Association, Inc.
California Pacific Electric Company, LLC
Terra-Gen Power, LLC
Tax Department
NV Energy
191 Arizona Public Service Company
192 Alpine Natural Gas Operating Company No. One
LLC
193 Southwest Transmission Cooperative, Inc.
194 West Coast Gas Company, Inc.
195 Wild Goose Storage, LLC
Questar Southern Trails Pipeline Company
El Paso Natural Gas Company
Lodi Gas Storage, LLC
Verizon California, Inc.
202
203
205
209
210
228
235
CenturyTel of Eastern Oregon, Inc.
Frontier Communications of the Southwest, Inc.
Ponderosa Telephone Co., The
Pinnacles Telephone Co.
Calaveras Telephone Company
Ducor Telephone Company
Foresthill Telephone Co.
Mailing Address
630 E. Foothill Blvd.
P.O. Box 391909
3333 Warrenville Road, Suite 300
825 NE Multnomah, Suite 1900
1 Letterman Drive
Bldg C, 5TH Floor
220 NW Second Ave.
1095 Avenue of the Americas
25th Floor, Suite A
One Market, Spear Tower, Suite 400
101 Ash Street, HQ-07
P.O. Box 10100
2244 Walnut Grove Avenue
101 Ash Street, HQ-07
P.O. Box 98510, LVC-435
919 Congress Suite 1450
200 Clarendon Street, Floor 25
P.O. Box 237
2845 Bristol Circle
c/o Property Tax Department
Centurytel
c/o Verizon Corporate Services
Grp
c/o Duff & Phelps, LLC
Page 17 of 32
City
State
Zip Code
San Dimas
Anza
Lisle
Portland
San Francisco
CA
CA
IL
OR
CA
91773-1212
92539-1909
60532
97232-4116
94129
Portland
New York
OR 97209-3991
NY 10036
San Francisco
San Diego
Reno
Rosemead
San Diego
Las Vegas
Austin
Boston
Pahrump
Oakville
CA
CA
NV
CA
CA
NV
TX
MA
NV
ON
Alturas
Portola
Houston
94105
92101-3017
89520-0024
91770
92101-3017
89193-8510
78701
2116
89041
L6H 7H7
Canada
CA 96101
CA 96122-7069
TX 77252-9967
Kirkwood
Houston
Salt Lake City
San Francisco
Omaha
CA
TX
UT
CA
NE
Phoenix
Valley Springs
AZ 85072
CA 95252
P.O. Box 670
9203 Beatty Drive
607 - 8th Avenue S.W., Suite 400
Benson
Sacramento
Calgary
180 East 100 South
P.O. Box 4372
5 Tek Park, 9999 Hamilton Blvd.
P. O. Box 152206, MC: HQW03G49
Salt Lake City
Houston
Breinigsville
Irving
AZ 85602
CA 95826
AB T2P 0A7
Canada
UT 84145
TX 77210-4372
PA 18031
TX 75015-2206
P.O. Box 260888
3 High Ridge Park
P.O. Box 21
340 Live Oak Road
P.O. Box 37
P. O. Box 42230
811 So. Madera Ave.
Plano
Stamford
O'Neals
Paicines
Copperopolis
Bakersfield
Kerman
TX
CT
CA
CA
CA
CA
CA
P.O. Box 691
73233 State Route 70
c/o TransCanada Pipeline USPC - PO Box 2168
Property Tax Dept.
P. O. Box 205
c/o Property Tax Dept.
P.O. Box 4372
PO Box 71400
Tax Department, 4th Floor
One Market Plaza, Spear Tower
c/o Northern Border Pipeline Co.- 13710 FNB Parkway
Prop Tax Dept
P.O. Box 53999, MS 9505
P.O. Box 550
Mountain Utilities, LLC
Mojave Pipeline Company
Kern River Gas Transmission Company
Standard Pacific Gas Line, Incorporated
Tuscarora Gas Transmission Company
196
197
198
201
c/o Tax Department
c/o Duff & Phelps
c/o Atlantic Power Management
173 Surprise Valley Electrification Corp.
176 Plumas-Sierra Rural Electric Cooperative
180 North Baja Pipeline, LLC
185
187
188
189
190
Care Of
95646
77210-4372
84171-0400
94105
68154-5200
75026-0888
6905
93645
95043-9998
95228-0037
93384-2230
93630
State-Assessed Properties Division
Listing of State Assessees - Numerical
Current as of July 26, 2011
SBE
No.
239
240
246
279
Company Name
Hornitos Telephone Company
Happy Valley Telephone Company
Kerman Telephone Co.
Pacific Bell Telephone Company
DBA
dba: AT&T California
284 Citizens Telecommunications Company of
California, Inc.
286 Sierra Telephone Company, Inc.
294 SureWest Telephone
301 Siskiyou Telephone Company, The
320 Frontier Communications West Coast, Inc.
327 Volcano Telephone Company
328 Cal-Ore Telephone Co.
330 Winterhaven Telephone Company
402 CALNEV Pipe Line LLC
406
407
408
409
410
412
428
429
432
435
461
CPN Pipeline Company
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
Natomas Central Mutual Water Company
SFPP, L.P.
462
464
465
467
468
469
475
476
478
479
480
484
486
487
488
489
490
491
503
506
509
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.
Chevron USA, Inc.
California Gas Gathering, Inc.
Chevron Pipeline Company
ConocoPhillips Pipe Line Company
CPN Pipeline Company
Pacific Pipeline System, LLC
Sacramento Municipal Utilities District
Plains West Coast Terminals, LLC
Venoco, Inc.
Crimson California Pipeline L.P.
SMF Pipeline
GATX Corporation
TTX Company
Union Tank Car Company
Care Of
AT&T Property Tax Group
Frontier Communications Corp.
dba Calpine Pittsburg, Inc.
dba: Shell Oil Products US
c/o Kinder Morgan Energy
Partners, L.P.
c/o K.E. Andrews & Co.
c/o Ad Valorem Tax Department
City Hall, Property Management
c/o Exxon Mobil Corporation
c/o McLaughline Mine
c/o K.E. Andrews & Co.
c/o Chevron Services Company
c/o Tax Department - Property
c/o Kinder Morgan Energy
Partners, L.P.
c/o Ernst & Young, LLP
K.E. Andrews & Company
c/o Tax Department - Property
c/o Chevron Services Company
c/o Chevron Services Company
dba Calpine Pipeline Company
Chevron Services Company
c/o ConocoPhillips Company
c/o K. E. Andrews & Co.
dba: Union Island Pipeline
K.E. Andrews & Company
dba: Wickland Pipelines, LLC
c/o Tax Department
Page 18 of 32
Mailing Address
City
State
Zip Code
525 Junction Road
525 Junction Road
811 So. Madera Ave.
909 Chestnut Street
Rm #36-M-01
3 High Ridge Park
Madison
Madison
Kerman
St. Louis
WI
WI
CA
MO
53717
53717
93630
63101
Stamford
CT 6905
P.O. Box 219
P.O. Box 969
P. O. Box 157
Three High Ridge Road
P.O. Box 1070
PO Box 847
525 Junction Road
1100 Town & Country Road
Oakhurst
Roseville
Etna
Stamford
Pine Grove
Dorris
Madison
Orange
CA
CA
CA
CT
CA
CA
WI
CA
93644-0219
95661
96027-0157
6905
95665-1070
96023-0847
53717
92868
1900 Dalrock Road
P. O. Box 690110
3900 Main Street
P.O. Box 53
26775 Morgan Valley Road
P.O. Box 877
1900 Dalrock Road
1500 Louisiana Ste. 12054
P.O. Box 4369
2601 West Elkhorn Blvd.
1100 Town & Country Road
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
77002
77210-4369
95673
92868
PO Box 5015
1900 Dalrock Road
333 Clay Street, Suite 1600
1232 Park Street, Suite 300
P. O. Box 4369
PO Box 285
9401 Indian Creek Pkwy, Bldg 40, Ste 1000
PO Box 285
2981 Gold Canal Drive
1500 Louisiana Ste. 12054
PO Box 1539
1900 Dalrock Road
333 Clay Street, Suite 1600
P.O. Box 15830, MS:B302
333 Clay Street, Suite 1600
1900 Dalrock Road
410 17th Street, Ste 1010
8950 Cal Center Drive, Suite 125
222 West Adams
101 N. Wacker Drive
175 W. Jackson Blvd.
Buena Park
Rowlett
Houston
Paso Robles
Houston
Houston
Overland Park
Houston
Rancho Cordova
Houston
Paso Robles
Rowlett
Houston
Sacramento
Houston
Rowlett
Denver
Sacramento
Chicago
Chicago
Chicago
CA
TX
TX
CA
TX
TX
KS
TX
CA
TX
CA
TX
TX
CA
TX
TX
CO
CA
IL
IL
IL
90622
75088
77002
93446
77210-4369
77001-0285
66210
77001
95670
77002
93447
75088
77002
95852-1830
77002
75088
80202
95826
60606-5314
60606
60604
State-Assessed Properties Division
Listing of State Assessees - Numerical
Current as of July 26, 2011
SBE
No.
802
804
808
810
812
813
815
817
818
Company Name
Central Oregon & Pacific Railroad
BNSF Railway Company
West Isle Line, Inc.
California Northern Railroad
Ventura County Railroad
Pacific Harbor Lines
Mendocino Railway
Tulare Valley Railroad
Central California Traction Company
819
822
834
839
Carrizo Gorge Railway, Inc.
Pacific Sun Railroad, L.L.C.
LRY LLC
Oakland Terminal Railway Company
843
850
857
863
865
869
878
879
882
883
889
894
896
897
898
899
1100
1101
1102
1103
1104
1105
1106
1107
1108
1109
1110
1111
1112
1113
1114
1115
1116
1117
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.
Coast Belle Rail Corporation
Stockton Terminal and Eastern Railroad
Sunset Railway Co.
Trona Railway Co.
McCloud Railway Company
Yreka Western Railroad Co.
Napa Valley Wine Train, Inc.
Santa Cruz Big Trees & Pacific Railway Co.
San Joaquin Valley Railroad Company
Sierra Northern Railway
Arizona & California Railroad
AES Alamitos, LLC
AES Redondo Beach, LLC
AES Huntington Beach, LLC
Dynegy Moss Landing, LLC
Dynegy Morro Bay, LLC
Dynegy Oakland, LLC
Cabrillo Power I LLC
Cabrillo Power II LLC
GenOn Potrero, LLC
GenOn Delta, LLC
El Segundo Power LLC
Long Beach Generation LLC
La Paloma Generating Company, LLC
GenOn Energy West, LP - Coolwater
GenOn Energy West, LP - Mandalay
GenOn Energy West, LP - Ormond Beach
GenOn Energy West, LP - Etiwanda
GenOn Energy West, LP - Ellwood
DBA
Care Of
c/o RailAmerica Tax Department
c/o Burlington Northern Santa Fe
Crop Production Services
c/o RailAmerica Tax Department
c/o RailAmerica Tax Department
Lake Railway
dba: Santa Maria Valley Railroad
a subsidiary of 4-Rails, Inc.
dba Roaring Camp Railroad
Mailing Address
7411 Fullerton Street, Suite 300
PO Box 961089
3005 Rocky Mountain Ave
7411 Fullerton Street, Suite 300
7411 Fullerton Street, Suite 300
340 Water Street
341 Industrial Way
PO Box 26421
c/o Burlington Northern Santa Fe PO Box 961089
Tax Dept.
2498 Roll Drive #742
c/o Tax Department
315 West 3rd Street
499 Railex Rd
c/o Burlington Northern Santa Fe P.O. Box 961089
Tax Dept.
1400 Douglas Street, STOP 1640
P.O. Box 3106
c/o Crawford, Pimentel & Co.,
2150 Trade Zone Blvd., Suite 200
c/o RailAmerica Tax Department 7411 Fullerton Street, Suite 300
c/o RailAmerica Tax Department 7411 Fullerton Street, Suite 300
PO Box 5665
1330 N. Broadway Avenue
c/o Union Pacific Railroad
1400 Douglas Street, Stop 1640
c/o Searles Valley Minerals Inc. 9401 Indian Creek Pkwy, Ste 1000
P.O. Box 1500
PO Box 660
1275 McKinstry Street
PO Box G-1
c/o RailAmerica Tax Department 7411 Fullerton Street, Suite 300
341 Industrial Way
c/o RailAmerica Tax Department 7411 Fullerton Street, Suite 300
690 North Studebaker Rd
690 North Studebaker Road
690 North Studebaker Road
Dynegy, Inc.
133 South 4th Street, Suite 306
Dynegy, Inc.
133 South 4th Street, Suite 306
Dynegy, Inc.
133 South 4th Street, Suite 306
Attn: Tax Department
211 Carnegie Center
Attn: Tax Department
211 Carnegie Center
1000 Main Street
1000 Main Street
Attn: Tax Department
211 Carnegie Center
Attn: Tax Department
211 Carnegie Center
P.O. Box 175
P.O. Box 1410
P.O. Box 1410
P.O. Box 1410
P.O. Box 1410
P.O. Box 1410
Page 19 of 32
City
State
Zip Code
Jacksonville
Fort Worth
Loveland
Jacksonville
Jacksonville
Wilmington
Woodland
Salt Lake City
Fort Worth
FL
TX
CO
FL
FL
CA
CA
UT
TX
32256
76161-0089
80538
32256
32256
90744
95776-6202
84126
76161-0089
San Diego
Pittsburg
Burbank
Fort Worth
CA
KS
WA
TX
92154
66762
99322
76161-0089
Omaha
Modesto
San Jose
Jacksonville
Jacksonville
Santa Maria
Stockton
Omaha
Overland Park
McCloud
Yreka
Napa
Felton
Jacksonville
Woodland
Jacksonville
Long Beach
Long Beach
Long Beach
Springfield
Springfield
Springfield
Princeton
Princeton
Houston
Houston
Princeton
Princeton
McKittrick
Houston
Houston
Houston
Houston
Houston
NE
CA
CA
FL
FL
CA
CA
NE
KS
CA
CA
CA
CA
FL
CA
FL
CA
CA
CA
IL
IL
IL
NJ
NJ
TX
TX
NJ
NJ
CA
TX
TX
TX
TX
TX
68179-1640
95353
95131
32256
32256
93456-5665
95205
68179-1640
66210
96057
96097
94559
95018
32256
95776-6202
32256
90803
90803
90803
62701-1232
62701-1232
62701-1232
8540
8540
77002
77002
8540
8540
93251
77251
77251
77251
77251
77251
State-Assessed Properties Division
Listing of State Assessees - Numerical
Current as of July 26, 2011
SBE
No.
1118
1122
1123
1124
1126
1127
1128
1129
1131
1132
1133
1134
1136
Company Name
Dynegy South Bay, LLC
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
1137 Sunrise Power Company, LLC
1141 Indigo Generation LLC
1142 Larkspur Energy LLC
1143 Los Esteros Critical Energy Facility, LLC
1145 Harbor Cogeneration Company, LLC
1146 AES Placerita, Inc.
1148 Inland Empire Energy Center, LLC
1149 Caithness Blythe II, LLC
1150 Tesla Power Plant
1151
1152
1153
1154
1155
1156
Russell City Energy Company, LLC
Panoche Energy Center, LLC
Starwood Power-Midway, LLC
Bicent (California) Malburg, LLC
Orange Grove Energy, L.P.
Avenal Power Center, LLC
1157 GenOn Marsh Landing, LLC
1158 El Segundo Energy Center LLC
2014 Sprint Communications Company, L.P.
2043
2054
2099
2100
2116
2207
2274
2275
2310
2329
Pac-West Telecomm, Inc.
Spacenet, Inc.
Smart City Networks LP
Preferred Long Distance, Inc.
Buehner-Fry, Inc.
Global Crossing Telecommunications, Inc.
MCI Communications Services, Inc.
SES Americom, Inc.
AT&T Communications
Intellicall Operator Services, Inc.
DBA
Care Of
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
c/o Diamond Generating
Corporation
c/o Diamond Generating
Corporation
c/o Calpine Corporation
Southwest Generating Operating
Co., LLC
Thomson Reuters, Inc.
Caithness Corporation
Property Tax & Valuation, Tax
Department
Calpine Corporation
Accounting Dept
Beowulf Energy LLC
Macquarie Group - Tax
Department
Attn: Tax Department
Property Tax Department
c/o Property Tax Department
AT&T Property Tax Group
Page 20 of 32
Mailing Address
City
State
Zip Code
133 South 4th Street, Suite 306
4300 Railroad Ave.
4300 Railroad Ave.
4300 Railroad Ave.
P.O. Box 27570
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.
Springfield
Pittsburg
Pittsburg
Pittsburg
Houston
Omaha
Houston
Houston
Houston
Houston
Houston
Houston
Juno Beach
IL
CA
CA
CA
TX
NE
TX
TX
TX
TX
TX
TX
FL
62701-1232
94565
94565
94565
77227-7570
68154
77002
77002
77002
77002
77002
77002
33408
Attn: Tax Department, PO Box 1392
333 South Grand Ave., Suite 1570
Bakersfield
Los Angeles
CA 93302
CA 90071
333 South Grand Ave., Suite 1570
Los Angeles
CA 90071
717 Texas Avenue
1200 17th Street, Suite 700
Houston
Denver
TX 77002
CO 80202
690 N. Studebaker Road
Property Tax Service
PO Box 4900 Dept-201
565 Fifth Ave., 29th Floor
One Market Plaza
Spear Tower, Room 400
717 Texas Avenue
43883 W. Panoche Road
7365 Mission Gorge Road, Suite C
103 North Washington Street
1900 East Golf Rd., Suite 1030
500 Dallas Street, Lvl 31
Long Beach
Scottsdale
CA 90803
AZ 85261-4900
New York
San Francisco
NY 10017
CA 94105
Houston
Firebaugh
San Diego
Easton
Schaumburg
Houston
TX
CA
CA
MD
IL
TX
P.O. Box 1410
211 Carnegie Center
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
389 SW Scalehouse Ct., Suite 100
225 Kenneth Drive
PO Box 152206
4 Research Way Mail Stop 3-10
909 Chestnut Street, Rm #36-M-01
5000 Sawgrass Village Circle, Suite 30
Houston
Princeton
Shawnee Mission
TX 77251-1410
NJ 8540
KS 66282-2913
Stockton
McLean
Montvale
Encino
Bend
Rochester
Irving
Princeton
St. Louis
Ponte Vedra Beach
CA
VA
NJ
CA
OR
NY
TX
NJ
MO
FL
77002
93622
92120
21601
60173
77002
95204-2341
22102
7645
91436
97702
14623
75015-2206
08540-6684
63101
32082
State-Assessed Properties Division
Listing of State Assessees - Numerical
Current as of July 26, 2011
SBE
No.
2366
2368
2372
2376
2381
2383
2399
2403
2416
2421
2423
2430
2437
2443
2460
2463
2470
2478
2484
2532
2552
2559
2602
2605
Company Name
Value-Added Communications, Inc.
Globe Wireless, LLC
MCI Metro Access Transmission Services, LLC
Working Assets Funding Service, Inc.
Mitel NetSolutions, Inc.
Matrix Telecom, Inc.
Coast International, Inc.
Economy Telephone, Inc.
NOS Communications, Inc.
Telecare, Inc.
National Brands, Inc.
Electric Lightwave, LLC
Dialink Corporation
National Comtel Network, Inc.
Norstan Network Services Inc.
Qwest Communications Company LLC
Cincinnati Bell Any Distance, Inc.
Transworld Network Corp.
Operator Service Company LLC
Los Angeles SMSA Ltd., Partnership
Fresno MSA Limited Partnership
Cellco Partnership
Digital Communications Network, Inc.
Nova Cellular West, Inc.
2606
2652
2658
2668
2669
2671
2681
2683
2687
2720
AT&T Mobility LLC
Cellular Systems International
Intouch America, Inc.
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 Telephony PCS, L.P.
2733 MetroPCS Communications
2748 T-Mobile West Corporation
2759 OnStar Corporation
DBA
dba Working Assets Long Distance
dba Roudebush Communications, Inc.
Sharenet Communication Company
OSC
dba Verizon Wireless
dba Verizon Wireless
dba Verizon Wireless
dba San Diego Wireless
Communications
dba Golden State Cellular
dba Verizon Wireless
dba: US Cellular
Globalstar USA, LLC
Accessible Wireless, LLC
Nextlink Wireless, Inc.
Movida Communications, Inc.
i-wireless, LLC
Velocita Wireless, LLC
City
State
Zip Code
Plano
Bryan
Irving
San Francisco
Chandler
Dallas
Lenexa
San Diego
Las Vegas
Noblesville
Phoenix
Trumbull
San Mateo
Woodland Hills
Tampa
Denver
Cincinnati
Oldsmar
Lubbock
Bedminster
Bedminster
Bedminster
Canoga Park
Encinitas
TX
TX
TX
CA
AZ
TX
KS
CA
NV
IN
AZ
CT
CA
CA
FL
CO
OH
FL
TX
NJ
NJ
NJ
CA
CA
75074
77805-4907
75015-2206
94105
85226-3229
75254
66215
92111
89119
46060
85043
6611
94402-2526
91364
33634
80202
45202
34677
79412
07921-7028
07921-7028
07921-7028
91309
92023-0987
AT&T Property Tax Group
Saint Louis
Jerseyville
Tarzana
Oakhurst
Bedminster
Chicago
Los Angeles
Santa Monica
San Luis Obispo
Kansas City
MO
IL
CA
CA
NJ
IL
CA
CA
CA
MO
63101
62052
91356
93644
07921-7028
60631-0369
90024
90025
93401
64114-8430
Richardson
Bellevue
Detroit
TX 75082
WA 98006
MI 42865
Blythe
San Diego
CA 92225
CA 92111
Covington
San Diego
Herndon
Rockville
Newport
Iselin
LA
CA
VA
MD
KY
NJ
Verizon Property Tax Dept.
dba T-Mobile
c/o Tax Supervisor
Movida Cellular
Mailing Address
3801 E. Plano Parkway, Ste 100
c/o Layne Birdwell & Associates PO Box 4907
PO Box 152206
101 Market Street, Suite 700
7300 W. Boston Street
14800 Landmark Blvd., Suite 550
14303 W. 95 Street
6725 Convoy Court
250 Pilot Road Suite 300
444 Lafayette Road
4633 West Polk Street
The Valuation Group, Inc.
935 White Plains Road, Suite 203-A
1660 S. Amphlett Blvd., Ste 314
21031 Ventura Blvd., Suite 508
Attn: Tax Department
4710 Eisenhower Blvd., Suite E8
1801 California Street, Suite 2500
211 East Fourth Street, Room 103-1170
255 Pine Ave N
Telecom Professionals, Inc.
5302 Avenue, Q
Verizon Property Tax Dept.
PO Box 635
Verizon Property Tax Dept.
PO Box 635
Verizon Property Tax Dept.
PO Box 635
PO Box 10600
P.O. Box 230987
dba: CellularOne of San Luis Obispo
2760 Fisher Wireless Services, Inc.
2762 Cricket Communications, Inc.
2772
2773
2775
2778
2780
2782
Care Of
Greatcall, Inc.
c/o Tax Department
APC Wireless
Page 21 of 32
909 Chestnut Street, Rm #36-M-01
607 So. State St.
18533 Ventura Blvd., Suite 204
P. O. Box 2607
PO Box 635
PO Box 31369
1310 Westwood Blvd.
12201 Wilshire Blvd.
733 Marsh Street, Suite 110
P.O. Box 8430
Mail Stop KSOPHL0512-5A700
2250 Lakeside Blvd
12920 SE 38th Street
300 Renaissance Center
Mailcode: 482-C14-C86
14530 South Commercial
5887 Copley Dr.
Building 1, 5th Floor, Tax Dept.
300 Holiday Square Blvd.
12680 High Bluff Drive, Suite 310
13865 Sunrise Valley Drive
11910 Parklawn Dr. Suite U
One Levee Way, Suite 3104
70 Wood Avenue South, 3rd Floor
70433
92130
20171
20852
41071
8830
State-Assessed Properties Division
Listing of State Assessees - Numerical
Current as of July 26, 2011
SBE
No.
2783
2784
2785
2786
3002
3005
3039
3052
3362
3430
3432
3434
3435
3436
7503
7512
Company Name
Flat West Wireless, LLC
Greatcall, Inc.
Public Wireless, Inc.
Simple Mobile, LLC
American Messaging Services, LLC
Mobilephone of Humboldt, Inc.
Fresno Mobile Radio, Inc.
Vincent Communications, Inc.
Madera Radio Dispatch, Inc.
USA Mobility Wireless, Inc.
Point Telesystems, LLC
James R. McKeown
ST Network Services, LLC
ST Messaging, LLC
Verizon Select Services, Inc.
Frontier Communications of America, Inc.
DBA
Clear Talk
Thomson Reuters
The Radio Shop
c/o Property Tax Section
c/o Frontier Communications
Corporation
7516 Cybernet Communications Inc.
7522 tw telecom of california l.p.
7527
7536
7538
7539
7544
7560
7571
7580
7581
7585
7588
7609
7621
7623
7625
7631
7632
7636
7638
7640
7645
Lightyear Network Solutions, LLC
Global Crossing North American Networks, Inc.
Tremcom International, Inc.
Covista, Inc.
Telswitch, Inc.
XO Communications Services, Inc.
Network Enhanced Technologies, Inc.
Securus Technologies, Inc.
ABS-CBN Telecom North America, Inc.
Budget Call Long Distance, Inc.
PNG Telecommunications, Inc.
LDC Telecommunications, Inc.
SES Americom California, Inc.
Verizon Enterprise Solutions LLC
TCast Communications, Inc.
Worldnet Communications Services Inc.
Business Discount Plan, Inc.
Network Telephone Services, Inc.
Integrated Telemanagement Services, Inc.
Cox California Telecom, LLC
Communications Brokers & Consultants, Inc.
7651
7660
7677
7682
7686
7690
7699
Custom TeleConnect, Inc.
U.S. South Communications, Inc.
Talk America, Inc.
CTC Communciations Corp.
Primus Telecommunications, Inc.
CCT Telecommunications, Inc.
Legacy Long Distance International, Inc.
Care Of
c/o Time Warner Telecom-Tax
Dept.
c/o Property Tax Department
dba Tel-One
Attn: Tax Department
c/o Tax Department
Omnicom
dba: Cox Communications, Inc.
Corporate Business Communication
Dial 411
dba Network Services of New Hope
fka Computer Telephone Corp.
c/o Tax Department
Intax
Page 22 of 32
Mailing Address
City
State
Zip Code
5225 South Loop 289, Suite 128
12680 High Bluff Dr., Suite 310
25 E. Trimble Road
111 Pacifica, Suite 160
PO Box 478
2416 Broadway Street
160 North Broadway
5773 E. Shields
P.O. Box 28
P O Box 460049
715 Broadway, Ste 320
3834 Sunwood Drive
PO Box 1985
P.O. Box 1985
PO Box 152206, MC SVIE5086
Three High Ridge Park
Lubbock
San Diego
San Jose
Irvine
Colleyville
Eureka
Fresno
Fresno
Madera
Houston
Santa Monica
Redding
Colleyville
Colleyville
Irving
Stamford
TX
CA
CA
CA
TX
CA
CA
CA
CA
TX
CA
CA
TX
TX
TX
CT
79424
92130
95131
92618
76034
95501
93701
93727
93639
77056
90401
96002-4902
76034
76034
75015-2206
6905
10390 Santa Monica Blvd., Ste 100
10475 Park Meadows Dr.
Los Angeles
Littleton
CA 90025-5093
CO 80124
1901 Eastpoint Parkway
225 Kenneth Drive
6167 Bristol Pkwy 320
225 East 8th Street, Suite 400
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
100 Commercial Dr.
2451 McMullen Booth Road, Suite 200
4 Research Way, Mail Stop 3-10
P.O. Box 152206
25115 Avenue Stanford, Suite B210
5528 Everglades St. # A
One World Trade Center, Suite 800
21135 Erwin Street
4100 Guardian St., Ste 110
6205 Peachtree Dunwoody Road, 12th Floor
23939 Ventura Blvd.
Louisville
Rochester
Culver City
Chattanooga
Stockton
Herndon
Los Angeles
Dallas
Redwood City
Rochester
Fairfield
Clearwater
Princeton
Irving
Valencia
Ventura
Long Beach
Woodland Hills
Simi Valley
Atlanta
Calabasas
KY
NY
CA
TN
CA
VA
CA
TX
CA
NY
OH
FL
NJ
TX
CA
CA
CA
CA
CA
GA
CA
40223
14623
90230
37402
95202-2905
20171
90017
75254
94065-1400
14623
45014-5556
33759
08540-6684
75015-2206
91355
93003-6517
90831
91367
93063
30328
91302
6242 West Desert Inn Road
250 Williams Street, Suite M-100
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
Las Vegas
Atlanta
Lexington
Rochester
McLean
Lodi
Cypress
NV
GA
KY
NY
VA
CA
CA
89146
30303
4055
14604
22102-3316
95240
90630-5040
State-Assessed Properties Division
Listing of State Assessees - Numerical
Current as of July 26, 2011
SBE
No.
7705
7706
7707
7732
7735
7740
7756
7757
7758
7761
7766
7769
7777
7778
7779
7781
7782
7790
7791
7792
7799
7800
Company Name
Sierra Telephone Long Distance
Covad Communications Company
SureWest Long Distance
NTT America, Inc.
Pacific Centrex Services, Inc./TGEC,LLC
TRI-M Communications, Inc.
Centergistic Solutions, Inc.
U.S. TelePacific Corp.
BT Americas Inc.
Level 3 Communications, LLC
KDDI America, Inc.
Airnex Communications, Inc.
MGEN Services Corporation
Zayo Bandwidth, LLC
360networks (USA) inc.
KT America, Inc.
Ton Services, Inc.
NTC Network, LLC
O1 Communications, Inc.
Point To Point, Inc.
Wilshire Connection, LLC
New Edge Networks
7811
7813
7814
7823
7824
7832
7834
7837
7845
7846
7850
7852
7866
7871
7872
7876
7880
7887
7890
7894
7898
7899
Public Communications Services, Inc.
Advanced Telecom, Inc.
PAETEC Communications, Inc.
U.S. Telestar Communications Group
Audeamus, LLC
Astound Broadband LLC
Pannon Telecom, Inc.
AboveNet Communications, Inc.
San Carlos Telecom, Inc.
The Telephone Connection Local Services, LLC
Sempra Broad Band
Telstra Incorporated
Telmex USA, LLC
Verizon Online LLC
Infotech Telecommunications & Network, Inc.
Total Call International, Inc.
Quick-Tel, Inc.
Accessline Communications Corporation
Wholesale Air-Time, Inc.
Ponderosa Cablevision
United States Telesis, Inc.
RGT Utilities of California, Inc.
DBA
Care Of
Attn: Property Tax Department
TMC Communications
dba: TelePacific Communications
c/o Tax Department
Fidelity National Financial, Inc.
c/o Tax Department
dba: Eschelon Telecom, Inc.
c/o Tax Department
Thomson Reuters Property Tax
Services
c/o Tax Department
The Valuation Group
Attn: Lesley Weaver
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
Rockefeller Group Telecom. Services,
Inc.
7902 Zone Telecom, Inc.
7907 Telscape Communications, Inc.
7910 CBC Broadband Holdings, LLC
Page 23 of 32
Mailing Address
City
State
Zip Code
P.O. Box 1505
2220 O'Toole Ave.
P.O. Box 969
8005 S Chester St., Suite 200
6855 Tujunga Avenue
5383 Hollister Avenue, Suite 100
2112 Business Center Dr.
515 S. Flower St., 47th Floor
11440 Commerce Park Drive
1025 Eldorado Blvd.
825 3rd Ave., 3rd Floor
5000 Hopyard Rd. Ste 240
601 Riverside Avenue, Corporate Tax Department
400 Centennial Pkwy, Ste 200
370 Interlocken Blvd., Suite 600
3435 Wilshire Blvd. #2160
P O Box 150310
818 W. 7th Street, Ste 410
5190 Golden Foothills Parkway
3501 Sunrise Blvd Ste 15
818 West 7th Street, Suite 410
PO Box 56607
Oakhurst
San Jose
Roseville
Centennial
North Hollywood
Santa Barbara
Irvine
Los Angeles
Reston
Broomfield
New York
Pleasanton
Jacksonville
Louisville
Broomfield
Los Angeles
Ogden
Los Angeles
El Dorado Hills
Rancho Cordova
Los Angeles
Atlanta
CA
CA
CA
CO
CA
CA
CA
CA
VA
CO
NY
CA
FL
CO
CO
CA
UT
CA
CA
CA
CA
GA
93644
95131
95661
80112
91605
93111
92612
90071-2201
20191
80021
10022
94588
32204
80027
80021
90010
84415
90017
95762
95742
90017
30343
11859 Wilshire Blvd., Suite 600
935 White Plains Road, Suite 203-A
6801 Morrison Blvd., Morrocroft III
228 Windsor River Road, Suite 177
811 S. Madera Ave
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 1060
101 Ash Street, HQ06B
40 Wall Street, 40th Floor
3350 SW 148th Avenue, Suite 400
PO Box 152206, MC: W03G49
725 Evans Road
1411 West 190th Street, Suite 700
PO Box 112
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
#3 Executive Campus, Ste 520
355 South Grand Ave., Suite 3100
2702 Media Center Drive, Building 4
Los Angeles
Trumbull
Charlotte
Windsor
Kerman
Kirkland
Agoura Hills
White Plains
Walnut Creek
Los Angeles
San Diego
New York
Miramar
Irving
San Luis Obispo
Gardena
Wrightwood
Bellevue
Temecula
O'Neals
Westlake Village
New York
CA
CT
NC
CA
CA
WA
CA
NY
CA
CA
CA
NY
FL
TX
CA
CA
CA
WA
CA
CA
CA
NY
90025
6611
28211
95492
93630
98033
91301
10601
94597
90035
92101-3017
10005
33027
75015-2206
93401
90248
92397-0112
98004
92590
93645
91361-3081
10020-1095
Cherry Hill
Los Angeles
Los Angeles
NJ 8002
CA 90071
CA 90065
State-Assessed Properties Division
Listing of State Assessees - Numerical
Current as of July 26, 2011
SBE
Company Name
No.
7912 Americom Government Services, Inc.
7913 VCOM Solutions, Inc.
7914 McLeodUSA Telecommunications Services, Inc.
7916
7926
7934
7938
7940
7945
7947
7948
7949
7950
7951
7952
7953
7955
7956
7957
7959
7960
7961
7964
7967
Peak Communications, Inc.
DSLnet Communications, LLC
Telecom House Inc.
McBlue Telecom, 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.
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.
inContact, Inc.
Global Tel*Link Corporation
7990
7992
7993
7994
7995
7996
7997
CMTel (USA) LLC
NobelTel, LLC
Clear World Communications Corporation
Utility Telephone, Inc.
IP Networks, Inc.
RuralWest - Western Rural Broadband, Inc.
Edison Carrier Solutions
DBA
Care Of
Attn: Lesley Weaver
Property Tax Services Group
Nevada ATMC, Inc.
SBC Long Distance, LLC
ATI
dba: Asian American Association
c/o Tax Department
Telecom Professionals, Inc.
dba: SureWest Broadband
dba: Aries Telecommunications
c/o New World
Telecommunications Limited
Georgia American Phone Services
dba: TSI
Tax Department
dba: LCR/Premysis Technologies
Thomson Reuters Property Tax
Services
Telecom Compliance Services
c/o Southern California Edison
Co.
7998 Norcast Communications Corporation
7999 Purple Language Services
Page 24 of 32
Mailing Address
City
State
Zip Code
2010 Corporate Ridge # 550
12657 Alcosta Blvd., Ste 418
6801 Morrison Blvd. Morrocroft III
McLean
San Ramon
Charlotte
VA 22102
CA 94583
NC 28211
1442 Lincoln Ave., Suite 479
50 Barnes Park North, Suite 104
8421 Wilshire Blvd., Ste 300
PO Box 467
701 North Green Valley Parkway, Ste 200
24911 Ave Stanford , Ste 207
1020 N. Portland Ave.
2600 Tower Oaks Blvd., 7th floor
1121 Waterloo Road
P.O. Box 3507
909 Chestnut, Room 36-M-1
2685 Park Center Drive, Bldg A
3055 Wilshire Blvd., Suite 730
9550 Flair Dr. #400
125 E. De La Guerra St., Ste 201
3221 20th Street
6060 Sepulveda Blvd., Ste 220
2270 Corporate Circle, Suite 110
PO Box 969
5973 Avenida Encinas Suite 202
17/F, Chevalier Commercial Centre
8 Wang Hoi Road
3400 International Drive, NW
114 Sansome St., 11th Floor
2337 Foothill Blvd., Suite 812
308 Maxwell Rd., Suite 100
PO Box 565048
21084 Bake Parkway, Suite 108
4505 Industrial Street, Suite #2H
1911 Palomar Oaks Way, Suite 100
890 Tasman Drive
1650 South Amphlett Blvd., Ste 210
7730 So. Union Park Ave # 500
PO Box 460049
Orange
Wallingford
Beverly Hills
Agoura Hills
Henderson
Valencia
Gilbert
Rockville
Stockton
Rancho Cucamonga
St. Louis
Simi Valley
Los Angeles
El Monte
Santa Barbara
San Francisco
Van Nuys
Henderson
Roseville
Carlsbad
Kowloon Bay
CA
CT
CA
CA
NV
CA
AZ
MD
CA
CA
MO
CA
CA
CA
CA
CA
CA
NV
CA
CA
Washington
San Francisco
LaVerne
Alpharetta
Dallas
Lake Forest
Simi Valley
Carlsbad
Milpitas
San Mateo
Midvale
Houston
DC
CA
CA
GA
TX
CA
CA
CA
CA
CA
UT
TX
92865
6492
90211
91376
89014
91355
85234
20852
95205
91729
63101
93065
90010
91731
93101-2224
94110
91411-2512
89074-7755
95661
92008
Hong Kong
China
20008-3006
94104
91750
30004
75356
92630
93063
92008
95035
94402
84047
77056
700 South Flower Street, Suite 750
5973 Avenida Encinas, Suite 202
3501 S. Harbor Blvd., Suite 100
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
Los Angeles
Carlsbad
Santa Ana
Stockton
San Francisco
Bellevue
Rosemead
CA
CA
CA
CA
CA
WA
CA
90017
92008
92704
95205
94119-2366
98005
91770
San Luis Obispo
Rocklin
CA 93401
CA 95765
State-Assessed Properties Division
Listing of State Assessees - Numerical
Current as of July 26, 2011
SBE
No.
8000
8002
8003
8004
8005
8006
8009
8010
8011
8012
8013
8015
8017
8018
8022
8023
8024
8026
8027
8029
8031
8032
8033
8035
8036
8037
8038
8039
8040
8041
8042
8044
8045
8046
8047
8048
8049
8051
8057
8061
8062
8063
8065
8066
8067
8068
Company Name
G2 Solutions, LLC
Neutral Tandem - California, LLC
Creative Interconnect Communications, LLC
Greenfield Communications, Inc.
Cable and Wireless Americas Operations, Inc.
Lucky Communications, 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.
Allstate Communications, Inc.
One Phone, Inc.
TC Telephone, LLC
Nationwide Telecom, Inc.
Blue Casa Communications, Inc.
IPC Network Services, Inc.
Backbone Communications, Inc.
BCE Nexxia Corporation
Telecom Consultants Inc.
Access One, Inc.
Miracle Communications, Inc
CA-CLEC LLC
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.
Vertex Telecom, Inc.
Charter Fiberlink CA-CCO, LLC
Ezequiel Guido
Time Warner Cable Information Services
(California), LLC
Connectto Communications, Inc.
Niztelecom, Inc.
Sunesys, LLC
North County Communications Corp
DBA
Advantage Wireless
PBNext
WTI, Inc.
OWTel
Crown Castle Solutions Corp.
Care Of
Mailing Address
City
State
Zip Code
1475 Powell St., Ste 202
550 West Adams, Suite 900
PO Box 628
34112 Violet Lantern, Suite C
Tax Department
20110 Ashbrook Place, Suite 170
1028 Mission St.
13775 McLearen Road, Mailstop 1100
5909 NW Expressway, Suite 101
32 Journey, Suite 100
444 W. Ocean Blvd. Ste 1515
4505 Las Virgenes Road, Suite 115
Tax Department
607 Herndon Parkway, Suite 201
2200 Fletcher Ave. 6th Floor
PO Box 312
21621 Nordhoff Street
969 S. Meridian Avenue
PO Box 1095
7545 Shoupe Ave., Unit A
4505 Industrial Street, Suite #2H
Harborside Financial Center Plaza 3 Second Street, 15th Floor
10
550 South Hope St., Suite 1050
c/o DuCharme, McMillien &
8440 Allison Pointe Blvd., Ste 300
745 East Locust Ave., Suite 109
820 W. Jackson Blvd., Suite 650
Tax Department
725 Lakefield Road, Suite G
2000 Corporate Drive
125 E. De La Guerra Street, Suite 201
5900 Windward Parkway
3000 Scott Blvd., Suite 201
2630 Walnut Ave., Suite H
2045 Martin Avenue
2685 Park Center Drive, Bldg. A
Property Tax Services Group
1020 N. Portland Ave.
3200 W. Pleasant Run Rd., Suite 300
8125 Highwoods Palm Way
5000 Campuswood Drive
Emeryville
Chicago
Shingle Springs
Dana Point
Ashburn
San Francisco
Oak Hill
Oklahoma City
Aliso Viejo
Long Beach
Calabasas
Herndon
Fort Lee
Edwards
Chatsworth
Alhambra
Red Bluff
West Hills
Simi Valley
Jersey City
CA
IL
CA
CA
VA
CA
VA
OK
CA
CA
CA
VA
NJ
CO
CA
CA
CA
CA
CA
NJ
94608
60661
95682
92629
20147
94103
20171
73132
92656
90802
91302
20170
7204
81632
91311
91803
96080
91307
93063
7311
Los Angeles
Indianapolis
Fresno
Chicago
Westlake Village
Canonsburg
Santa Barbara
Alpharetta
Santa Clara
Tustin
Santa Clara
Simi Valley
Gilbert
Landcaster
Tampa
East Syracuse
CA
IN
CA
IL
CA
PA
CA
GA
CA
CA
CA
CA
AZ
TX
FL
NY
90071
46250
93720
60607
91361
15317
93101
30005
95054
92780
95050
93065
85234
75146
33647-1765
13057
Ryan
100 Congress Avenue, Suite 1900
448 Ignacio Blvd., Suite 222
624 S. Grand Ave., Suite 2960
12405 Powerscourt Drive
9216 Berwyn Way
PO Box 7467
Austin
Novato
Los Angeles
St. Louis
Windsor
Charlotte
TX
CA
CA
MO
CA
NC
78701
94949
90017
63131-3674
95492
28217-7467
555 Riverdale Drive, Suite A
3660 Wilshire Blvd., Suite 101A
185 Titus Avenue
3802 Rosecrans Street, Suite 485
Glendale
Los Angeles
Warrington
San Diego
CA
CA
PA
CA
91204
90010
18976
92110
E Marketing
c/o Tax Department
Page 25 of 32
State-Assessed Properties Division
Listing of State Assessees - Numerical
Current as of July 26, 2011
SBE
No.
8071
8072
8074
8075
8076
8077
8078
8079
8080
8081
8082
8083
8084
8085
8086
8087
8088
8089
8090
8091
8092
8093
8094
8095
8096
8097
8098
8099
8100
8101
8102
8103
8104
8105
8106
8107
8108
8109
8110
8111
8112
8113
8114
8115
8116
8117
8118
8119
Company Name
Verizon Long Distance LLC
Cypress Communications Operating Co., 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
WTI Communications, Inc.
Network Expert Group, Inc.
T-Netix Telecommunications Services, Inc
Cosmobridge America, Inc.
Associated Network Partners, Inc.
Veroxity Technology Partners, 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.
Transpac Telecom, Inc.
Marlink, Inc.
Raw Bandwidth Telecom, Inc.
Convergence Systems
Radical System Solutions, Inc.
Peerless Network of California LLC
Viscom International, Inc.
First Communications, LLC
Mosaic Networx, LLC
Callcatchers, Inc.
Sunycell, Inc.
&TV Communications, Inc.
PC Landing, Inc.
Syniverse ICX Corporation
IntelePeer, Inc.
Express Telecommunications Network, Inc.
DBA
Care Of
Marvin F. Poer and Company
c/o Property Tax Department
Freedom Voice Systems
Page 26 of 32
Mailing Address
City
State
Zip Code
PO Box 152206
3555 Timmons Lane, Suite 1100
3460 Wilshire Blvd., Suite 1103
2 Charlesgate West
Irving
Houston
Los Angeles
Boston
TX
TX
CA
MA
75015-2206
77027
90010
2215
1411 West 190th Street, Suite 700
2000 Corporate Drive
3960 Howard Hughes Prkway, Suite 5001F
719 W. Third Street
5700 Georgia Avenue
2260 Apollo Way
200 East Sandpointe Avenue
3008 Wilshire Blvd., Suite 205
14651 Dallas Parkway, Suite 600
7001 Village Drive, Suite 250
3130 Pleasant Run
6 Technology Park Drive
210 N Glenoaks Blvd., Suite B
18818 Teller Avenue, Suite 277
275 West Street, Suite 400
21 Mela Lane
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
3 Park Plaza, Suite 1950
101 Haskins Way
762 West Ventura Blvd.
1900 Main Street, Suite 300
27 Drydock Avenue, 5th Floor
700 S. Babcock Street, Suite 300
2377 Crenshaw Blvd, Suite 250
2600 Tower Oaks Blvd, 7th Floor
PO Box 1305
9275 Trade Place, Suite H
8018 E Santa Ana Canyon Road, Suite 100
222 South Riverside Plaza, Suite 2730
1500 Southland Circle, Suite K
3340 West Market Street
454 Las Gallinas Avenue, Suite 145
169 Saxony Road, Suite 206
3325 Wilshire Blvd., Suite 1310
1055 W. 7th St. Suite 2270
319 Diablo Road, Suite 213
8125 Highwoods Palm Way
9855 Campus Drive, Suite 200
4180 W. Alamos Avenue, Suite 107
Gardena
Canonsburg
Las Vegas
Dorris
West Palm Beach
Santa Rosa
Santa Ana
Los Angeles
Dallas
Buena Park
Springfield
Westford
Burbank
Irvine
Annapolis
Rancho Palos Verdes
Rowland Heights
Lisle
Austin
Longview
San Jose
Lagrange
Irvine
South San Francisco
Camarillo
Irvine
Boston
Melbourne
Torrance
Rockville
San Bruno
San Diego
Anaheim
Chicago
Atlanta
Akron
San Rafel
Encinitas
Los Angeles
Los Angeles
Danville
Tampa
San Mateo
Fresno
CA
PA
NV
CA
FL
CA
CA
CA
TX
CA
IL
MA
CA
CA
MD
CA
CA
IL
TX
TX
CA
IL
CA
CA
CA
CA
MA
FL
CA
MD
CA
CA
CA
IL
GA
OH
CA
CA
CA
CA
CA
FL
CA
CA
90248
15317
89109
96023
33405
95407
92707
90010
75254
90621
62711
1886
91502
92612
21410
90275
91748
60532
78758
75601
95112
60525
92614-8541
94080
93010
92614
2210
32901
90501
20852
94066
92126
92808
60606
30318
44333
94903
92024
90010
90017
94526
33647-7165
94403
93722-3943
State-Assessed Properties Division
Listing of State Assessees - Numerical
Current as of July 26, 2011
SBE
No.
8120
8121
8122
8123
8124
8125
8126
8127
8128
8129
8130
8131
8132
D048
D074
D083
D087
D094
D102
D103
D106
D107
D115
D117
D118
D119
D121
D123
D124
D126
D128
D129
D131
D132
D133
D134
D137
D138
P606
P611
P621
P630
P652
P676
P786
P803
P804
P840
P859
Company Name
TELUS Communications Inc.
Certain Communications Corporation
Bandwidth.com CLEC, LLC
Blue Rooster Telecom, Inc.
Impact Telecom, Inc.
IXC Holdings, Inc.
Broadview Networks, Inc.
Zayo Enterprise Networks, LLC
Talton Communications, Inc.
Wide Voice, LLC
United Telecom, Inc.
Pacific Lightwave
Calpop.Com, Inc.
Credo Mobile, Inc.
Consumer Cellular, Inc.
Zefcom, LLC
MG, LLC
ZTAR Mobile, Inc.
Total Call Mobile, Inc.
Affinity Mobile, LLC
Coast To Coast Cellular, Inc.
Credit Union Wireless
NOSVA Limited Partnership
Telscape Communications, Inc.
One Communications
Deltacom, Inc.
Airpeak Communications
Conexion, LLC
Cox Tmi Wireless, LLC
Lightyear Network Solutions, LLC
Nexus Communications, Inc.
Siro Wireless LLC
Telava Mobile, Inc.
Tennessee Telephone Service, LLC
Tracfone Wireless
WDT Wireless Telecommunications, Inc.
Software Cellular Network (North America) Ltd.
Mother Lode Internet, LLC
American Telecomms. Systems, Inc.
Association Administrators, Inc.
Custom Network Solutions, Inc.
Empire One Telecommunications, Inc.
Long Distance of Michigan, Inc.
Telco Partners, Inc.
Totel Corporation
Americatel Corp.
Net One International, Inc.
Access Point, Inc.
Public Interest Network Services Inc.
DBA
Care Of
Taxation Dept.
Telispire PCS
dba Trumpet Mobile
EXIT Mobile
Cox Wireless
Freedom Communications USA, LLC
C/O Arent Fox
dba LDMI Telecommunications Fonetel Intax
Page 27 of 32
Mailing Address
Box 1552
15225 Dickens St., Suite 18
4001 Weston Parkway, Suite 200
P.O. Box 4959
9250 East Costilla Avenue, Suite 400
5909 NW Expressway, Suite 101
800 Westchester Avenue, Suite N501
400 Centennial Pkwy, Suite 200
910 Ravenwood Drive
110 West Ocean Blvd., Suite A
3550 Wilshire Blvd., 17th Floor
P.O. Box 6629
600 West Seventh Street, Suite 360
101 Market St., Ste 700
7204 SW Durham Rd., Suite 300
4245 Kemp Blvd., Suite 220
2200 Fletcher Ave., 4th floor
16 Village Lane, Suite 250
707 Wilshire Blvd. 12th Floor
5160 Tennyson Parkway, Suite 1000W
1910 Minno Drive, Suite 210
451 Division Street, NE
4380 Boulder Highway
355 South Grand Ave., Suite 3100
5 Wall Street
7037 Old Madison Pike
14530 South Commercial
6905 N. Wickham Road, #303
350 Tenth Ave., Ste 600
1901 Eastpoint Parkway
1120 Welsh Rd., # 120
5700 Granite Parkway, Ste. 200
353 Sacramento St., Ste. 1500
220 Creekside Drive
9700 NW 112th Avenue
7333 N. Oak Park Ave.
1050 Connecticut Avenue NW
301 South Shepherd St.
4450 Belden Village St NW, STE 602
180 East Main Street, Suite 200
210 Route 4 East, Suite 102
55 Washington Street, 9th floor
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
City
Edmonton
Sherman Oaks
Cary
San Luis Obispo
Greenwood Village
Oklahoma City
Rye Brook
Louisville
Selma
Long Beach
Los Angeles
La Quinta
Los Angeles
San Francisco
Portland
Wichita Falls
Fort Lee
Colleyville
Los Angeles
Plano
Johnstown
Salem
Las Vegas
Los Angeles
Burlington
Huntsville
Blythe
Melbourne
San Diego
Louisville
North Wales
Plano
San Francisco
Dickson
Miami
Niles
Washington
Sonora
Canton
Smithtown
Paramus
Brooklyn
Lexington
Blue Bell
San Francisco
Rockville
Winter Park
Cary
New York
State
AB
CA
NC
CA
CO
OK
NY
CO
AL
CA
CA
CA
CA
CA
OR
TX
NJ
TX
CA
TX
PA
OR
NV
CA
MA
AL
CA
FL
CA
KY
PA
TX
CA
TN
FL
IL
DC
CA
OH
NY
NJ
NY
KY
PA
CA
MD
FL
NC
NY
Zip Code
T5J2N7
91403
27513
93403
80112
73132
10573
80027
36701
90802
90010
92248
90017
94105
97224
76308
7024
76034
90017
75024
15905
97301
89121
90071
1803
35806
92225
32946
92101
40223
19454
75024
94111
37055
33178
60714
20036
95370
44718
11787
7652
11201
40555
19422
94118
20855
32792
27518
10011
State-Assessed Properties Division
Listing of State Assessees - Numerical
Current as of July 26, 2011
SBE
No.
P885
P905
P913
P928
P933
P944
P955
P997
Q014
Q061
Q063
Q064
Q119
Q122
Q161
Q165
Q171
Q181
Q205
Q206
Q217
Q238
Q247
Q252
Q284
Q287
Q304
Q310
Q317
Q320
Q321
Q327
Q341
Q355
Q373
Q377
Q395
Q398
Q414
Q434
Q455
Q470
Q474
Company Name
Network Operator Services, Inc.
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
Enhanced Communications Group, LLC
dpi Teleconnect, LLC
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.
Global NAPs California Inc
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.
Reduced Rate Long Distance, Inc.
Metropolitan Telecommunications of CA, Inc.
World Communications, Inc.
QX Telecom LLC
Franz, Inc.
Pacific-South Telecom, Inc.
Sage Telecom, Inc.
Econocall, Inc.
Telecom Management, Inc.
Gold Line Telemanagement, Inc.
Q475
Q476
Q480
Q483
Q485
Wholesale Carrier Services, Inc.
X2 Comm, Inc.
Great America Networks, Inc.
digizip.com, Inc.
Budget Prepay, Inc./Budget Phone
DBA
Care Of
dba: Adv Telecom
Tax Department
Tax Department
Tax Department
Tax Department
Rash and Associates, LLP
Tax Department
Tax Department
TDS Telecom
c/o Moss Adams LLP
Met Tel
Washington WCI
Telelight Inc.
dba: Pioneer Telephone
Direct Connect Communications
Mailing Address
P.O. Box 3529, 119 West Tyler Suite 260
3001 Aloma Avenue, Suite 304
927 6th St #4
5275 Triangle Parkway, Suite 150
200 E. Randolph Street, 23rd Floor
PO Box 20037
217 Roswell Street, Suite 100
1000 North Main Street
PO Box 260888
P.O. Box 13860
155 Willowbrook Blvd
606 East Magrill Street
312 South East Delware
3350 Boyington Drive
119 W. Tyler Street, Suite 100
12150 E. Briarwood Ave. #112
1000 Progress Place
9401 Indian Creek Parkway, Suite 280
300 Johnny Bench Drive, Suite 120
525 Junction Road
100-A Twinbridge Drive
10701 Danka Way North, Suite 100
2754 West Atlantic Blvd #8
10 Merrymount Road
One Barnes Park South
119 W. Tyler Suite #286
65 E 16th Street
101 Log Canoe Circle
PO Box 157, 30 Telco Way
3340 West Market Street
PO Box 37
3121 W. March Ln Suite 100
20 West Washington St., Suite 6A
3993 Howard Hughes Parkway, Suite 250
55 Water Street, 31st Floor
1945 Yale Place East
230 Fifth Ave Suite 800
3347 St. Vincent Place
3419 Westminster Ave Ste 312
3300 E. Renner Road
177 Parkside Drive
39 Darling Avenue
180 West Beaver Creek Road
5471 North University Drive
270 South Main Street
BTI Communications Group, Ltd. 15700 W 103rd Street Suite 110
168 Irving Avenue, Ste 302
1325 Barksdale Blvd., Ste 200
Page 28 of 32
City
Longview
Winter Park
Santa Monica
Norcross
Chicago
Bullhead
Alpharetta
Las Cruces
Plano
North Little Rock
Wayne
Longview
Bartlesville
Carrollton
Longview
Centennial
Concord
Overland Park
Oklahoma City
Madison
Pennsauken
Saint Petersburg
Pompano Beach
Quincy
Wallingford
Longview
Chicago Heights
Stevensville
Etna
Akron
Copperopolis
Stockton
Clarkston
Las Vegas
New York
Seattle
New York
Boulder
Dallas
Richardson
Union
South Portland
Richmond Hill
Coral Springs
Flemington
Lemont
Port Chester
Bossier City
State
TX
FL
CA
GA
IL
AZ
GA
NM
TX
AR
NJ
TX
OK
TX
TX
CO
NC
KS
OK
WI
NJ
FL
FL
MA
CT
TX
IL
MD
CA
OH
CA
CA
MI
NV
NY
WA
NY
CO
TX
TX
NJ
ME
ON
Zip Code
75606
32792
90403
30092
60601-6434
86439
30004
88001-1126
75026-0888
72113-0860
7470
75601
74003
75006
75601
80112-6756
28025
66210-2007
73104
83717
8110
33716
33069
2169
6492
75601
60411
21666
96027-0157
44333
95228
95219
48346
89169
10041
98102
10001
80301
75205
75082
7083
4106
L4B 1B4
Canada
FL 33069
NJ 8822
IL 60439
NY 10573
LA 71111
State-Assessed Properties Division
Listing of State Assessees - Numerical
Current as of July 26, 2011
SBE
Company Name
No.
Q500 Broadview Acquistion Corporation
Q501
Q504
Q515
Q516
Q521
Q522
Q529
Q534
Q536
Q537
Q545
Q547
Q565
Q567
Q571
Q586
Q593
Global Internetworking, Inc.
Onelink Communications, Inc.
McGraw Communications
National Directory Assistance, LLC
Bullseye Telecom, Inc.
WDT World Discount Telecommunications Corp
Local Exchange Technologies, LLC
Ridley Telephone Company, LLC
Tricom USA, Inc.
Cogent Communications of California, Inc.
TeleDias Communications, Inc.
Primo Communications, Inc.
Comcast Business Communications, Inc.
Broadband Dynamics, LLC
Touchtone Communications, Inc.
BetterWorld Telecom, LLC
Convergia, Inc.
Q594
Q596
Q597
Q598
Q599
Q606
Q607
Q609
Q610
Q618
Q627
Q653
Q659
Q667
Q672
Q680
Q689
Q692
Q693
Q696
Q701
Q713
Q716
Q723
Q728
Q729
Q730
Q731
Q734
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.
DCT Telecom Group, Inc.
Equivoice, LLC
Global Phone Corp.
Granite Communications LLC
Line Systems, Inc.
Necc Telecom, Inc.
New Horizon Communications Group
Nexus Communications, Inc.
Pajocom, LLC
Quasar Communications Corporation
Think 12 Corporation
United American Technology, Inc.
Telna, Inc.
Deltacom, Inc.
LCR Communications, LLC
MasterCall Communications, Inc.
Quality Telephone, Inc.
800 Response Information Services, LLC
DBA
Care Of
Broadview Net Plus
Firstlink Communications
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
c/o MGM
Nexus Communications TSI, Inc.
Page 29 of 32
Mailing Address
City
State
Zip Code
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
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 173838
8757 E. Via De Commercio, 1st Floor
16 S Jefferson Rd
11951 Freedom Dr, 13th Floor
237 Hymus Blvd
Rye Brook
NY 10573
McLean
Tamarac
New York
Louisville
Oak Park
Oklahoma City
San Jose
Blue Bell
Jersey City
Washington
Reno
Rochester
Denver
Scottsdale
Whippany
Reston
Pointe Claire
VA
FL
NY
KY
MI
OK
CA
PA
NJ
DC
NV
MI
CO
AZ
NJ
VA
QC
13400 Bishops Lane, Suite 295
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
210 Clay Ave.
27877 Clemens Road
PO Box 7300
137 North Washington St., Suite 200
100 Newport Ave. Ext.
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
650 East Devon Avenue, #133
1401 S. Fretz Dr.
1802 N. Carson Street, Ste. 212-2683
7037 Old Madison Pike, Ste 400
100 W. Big Beaver Rd., Ste 200
50 Broadway, Ste 1109
600 N. Pearl St. Suite: S-104
200 Church Street
Brookfield
Newark
Richfield
Phoenix
Covington
Denver
Dallas
San Jose
Oklahoma City
Grand Rapids
Lyndhurst
Westlake
Algonquin
Falls Church
Quincy
West Chester
Louisville
Lexington
Columbus
Los Angeles
Houston
Itasca
Edmond
Carson City
Huntsville
Troy
New York
Dallas
Burlington
WI
NJ
OH
AR
GA
CO
TX
CA
OK
MI
NJ
OH
IL
VA
MA
PA
KY
KY
OH
CA
TX
IL
OK
NV
AL
MI
NY
TX
VT
22102
33321
10017
40243
48237
73132
95159
19422
7302
20007
89502
48308
80217-3838
85258-3359
7981
20190
H9R 5C7
Canada
53005
7102
44286
85085-8839
30015
80202
75247
95110
73132-5103
49546
7011
44145
60102
22046
2171
19382
40222
2420
43224
90017
77084
60143
73003-5774
89701
35802
48084
10004
75201
5401
State-Assessed Properties Division
Listing of State Assessees - Numerical
Current as of July 26, 2011
SBE
No.
Q736
Q737
Q742
Q744
Q746
Q756
Q759
Q765
Q767
Q768
Q772
Q776
Q780
Q783
Q784
Q786
Q795
Q796
Q797
Q799
Q805
Q807
Q808
Q809
Q811
Q813
Q816
Company Name
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
Blue Ridge Telecom Systems, LLC
Spectrotel, Inc
Infotelecom, LLC
Ibfa Acquisition Company, LLC
BCN Telecom, Inc.
Embarq Communications, Inc.
Myatel Corporation
Zeus Telecommunications, LLC
Cause Based Commerce, Inc.
CCI Network Services, LLC
Cebridge Telecom CA, LLC
Dollar Phone Corp.
Long Distance Savings Solutions, LLC
MMG Holdings, Inc.
Nationwide Long Distance Service, Inc.
Online Savings, Inc.
Snet America, Inc.
Telecom New Zealand Communications, Ltd
Ttusa Acquisition, Inc.
Q820
Q823
Q825
Q826
Q828
Q833
Q834
Q835
Q836
Q837
Q838
Q839
Q840
Q844
Q849
Q850
Q852
Q853
Q860
Q861
Q864
Windstream Communications, Inc.
California Calling 10, LLC
Smart Choice Communications, LLC
Norstar Telecommunications, LLC
MCC Telephony Of The West, Inc
BLC Management LLC
Network Innovations, Inc
Pelzer Communications Corp.
Alliance Group Services, Inc.
Multiline Long Distance, Inc.
Velocity The Greatest Phone Company
Pulse Telecom, LLC
Cost Plus Communications, LLC
Ztelephony LLC
Broadband Associates International
STI Prepaid, LLC
Vidafon, Inc.
Connect Paging, Inc.
Long Distance Access, Inc.
Integrated Services Inc.
Devine Communications
DBA
Care Of
Thompson Hine, LLC
The Sienna Group
Cebridge Connections
Tax Department
AT&T Long Distance East
Rash & Associates, LP
Smart Choice Communications
c/o Telecom Professionals
Mediacom Communications Corp
Mexicall Communications
Worldnet
VOIP
dba: Get A Phone
Page 30 of 32
Mailing Address
City
State
Zip Code
89128
73132
48084
92660
20036
73132
32751
30093
89121
7753
44115
60007
7921
66211
30308
75490
45247
84103
63131
11211
60607
2190
48075
55128
63101
91101
V6X3M1
Canada
75026-0888
32082
73132
22182
10941
92940
60607
20907
6880
45236
43528
33309
49007
92618
95746
10001
89701
73132
55128
60062
94115
7251 W. Lake Mead Blvd, Suite 300
5909 NW Expressway, Suite 403
2820 West Maple Road, Suite 245
895 Dove Street, 3rd Floor
1920 N Street Northwest, Suite 800
5909 NW Expressway, Suite 403
903 Lake Lilly Drive, Suite A125
5555 Oakbrook Pkwy, Suite 620
4380 Boulder Highway
3535 State Highway 66, Suite 7
1228 Euclid Avenue, Suite 390
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
6460 Harrison Avenue, Suite 302
155 North 400 West, Suite 100
12444 Powerscourt Drive, Suite 140
232 Broadway
717 S. Wells, Suite 700
33 Union Street
2000 Town Center, Suite 1900
442 Hayword Aveune, N.
One Sbc Center, Rm-M-01
99 South Lave Avenue, Suite 500
5811 Cooney Road, Suite 400, North Tower
Las Vegas
Oklahoma City
Troy
Newport Beach
Washington
Oklahoma City
Maitland
Norcross
Las Vegas
Neptune
Cleveland
Elk Grove Village
Bedminster
Overland Park
Atlanta
Trenton
Cincinnati
Salt Lake City
St. Louis
Brooklyn
Chicago
South Weymouth
Southfield
Oakdale
St Louis
Pasadena
Vancouver
NV
OK
MI
CA
DC
OK
FL
GA
NV
NJ
OH
IL
NJ
KS
GA
TX
OH
UT
MO
NY
IL
MA
MI
MN
MO
CA
BC
PO Box 260888
200 Executive Way
5909 NW Expressway, Ste 101
10025 Scenic View Road
100 Crystal Run Road
6905 N. Wickham Road, Suite 403
1101 West Lake Street, 6th Floor
PO Box 8085
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
62 Maxell
4120 Douglas Blvd, Ste 306-200
1250 Broadway 26th Floor
711 S. Carson Street, Suite 6
5909 NW Expressway, Suite 101
442 Hayword Avenue, N.
5 Revere Drive, Suite 200
2024 Divisadero, Suite 1
Plano
Ponte Verdra
Oklahoma City
Vienna
Middletown
Melbourne
Chicago
Silver Spring
Westport
Cincinnatti
Holland
Fort Lauderdale
Kalamazoo
Irvine
Granite Bay
New York
Carson City
Oklahoma City
Oakdale
Northbrook
San Francisco
TX
FL
OK
VA
NY
FL
IL
MD
CT
OH
OH
FL
MI
CA
CA
NY
NV
OK
MN
IL
CA
State-Assessed Properties Division
Listing of State Assessees - Numerical
Current as of July 26, 2011
SBE
No.
Q866
Q867
Q869
Q873
Q875
Q876
Q878
Q879
Q881
Q882
Q884
Q885
Q891
Q893
Q896
Q897
Q899
Q900
Q904
Q906
Q908
Q910
Q911
Q912
Q918
Q919
Q923
Q924
Q925
Q926
Q927
Q928
Q929
Q930
Q931
Q932
Q935
Q937
Q939
Q941
Q943
Q944
Q945
Q946
Q948
Company Name
Southern California Telephone Company
Oacys Telecom, Inc.
Oak Grove Holdings Corporation
Ibasis Retail, Inc.
Sierra Advantage, Inc
Applewood Communications Corporation
Channel Islands Telephone Company
Global Tech Telecommunications, Inc
Novatel L.P.
Rural Broadband Now! LLC
Telequality Communications, Inc.
Current Communications Of Ca, L.P.
American Telephone Company LLC
Optic Internet Protocol, Inc
D & N Tel, LLC
Reliance Communications International, Inc.
California Alliance Telecard, Inc.
Ami Communications, Inc.
Telcentris Communications, LLC
Nexustel, LLC.
United Communications Systems, Inc.
Prayztel Communications, LLC
Inetworks Group, Inc.
Momentum Telecom, Inc.
Veza Telecom, Inc.
Ald Telecom, LLC
Act Tele, Inc.
Airdis, LLC
Alec, Inc.
Alliance Global Networks LLC
ATC Outdoor Das, LLC
Barevox, Inc.
Belmont Telecom, Inc.
Birch Telecom Of The West, Inc.
BKT Telecom Corporation
Bridgevoice, Inc.
Central Telecom Long Distance, Inc.
Communications Telefonicas Latinas Corp.
Cruzio Media, Inc.
Dollar Phone Enterprise, Inc.
Empire Unified Communications LLC
Entelegent Solutions, Inc
Everycall Communications, Inc.
Internet Business Services, Inc.
New Horizons Communications Of California
Corp.
Q949 One Source Networks CLEC LLC
Q951 Prime Time Ventures, LLC
Q954 Saturn Telecommunications Services, Inc.
DBA
Care Of
Current Group, LLC
Call One
Positive Telecommunications
Airdis Telecom
Birch Communications
c/o Cruzio
DPE
All American Home Phone
Infostructure
STS Telecom
Page 31 of 32
Mailing Address
City
State
Zip Code
92590
93257
33139
1803
95862
10017
92110
60090
78230
95490
78232
14623
11788
30075
91311
10017-2509
95035
60510
92121
14626
60606
33020
60606
35242
30075
85258
91754
60154
40507
6880
27518
90211
2478
64108
90065
11415
80903
30022
95060
11211
14614
28273
70809
91030
2420
27515 Enterprise Circle West
767 North Porter Road
P. O. Box 191560
20 Second Avenue
4045 Sunset Lane, Ste D
424 Madison Avenue, Ste 800
3802 Rosecrans St., Ste 485
1040 S Milwaukee Ave, Ste 205
11550 Ih-10 West, Suite 110
111 South Main Street
16601 Blanco Road, Suite 207
220 Kenneth Drive
200 Parkway Dr. South, Ste 102
900 Arnold Mill Rd
21847 Vintage St.
380 Madison Ave. Fl 21
1551 McCarthy Blvd., #101
1892 E. Fabyan Parkway
10180 Telesis Court Suite 150
125 Canal Landing Blvd
123 N. Wacker Drive
1930 Harrison Street Suite 605
125 S. Wacker Drive, Suite 2510
2700 Corporate Drive, Suite 200
110 Mansell Circle No.107
8300 North Hayden Road, Ste. A207
2540 Corporate Place B-205
2215 Enterprise Dr., Ste. 1512
250 West Main St.
1221 Post Rd. East
400 Regency Forest Drive Suite 300
264 South La Cienega Blvd., Ste. 1193
130 Trapelo Road
2300 Main St, Suite 600
3235 North San Fernando Rd., Ste. 7B
80-02 Kew Gardens Road, #1040
102 South Tejon Street 11th Floor
3050 Royal Boulevard South, Ste. 115
877 Cedar Street #150
232 Broadway
1 West Main St., Ste. 650
3800 Arco Corporate Drive, Ste. 310
4315 Bluebonnet Blvd.
1107 Fair Oaks Ave., Ste. 471
420 Bedford Street, Ste 250
Temecula
Porterville
Miami Beach
Burlington
Shingle Springs
New York
San Diego
Wheeling
San Antonio
Willits
San Antonio
Rochester
Hauppauge
Roswell
Chatsworth
New York
Milpitas
Batavia
San Diego
Rochester
Chicago
Hollywood
Chicago
Birmingham
Roswell
Scottsdale
Monterey Park
Westchester
Lexington
Westport
Cary
Beverly Hills
Belmont
Kansas City
Los Angeles
Kew Gardens
Colorado Springs
Alpharetta
Santa Cruz
Brooklyn
Rochester
Charlotte
Baton Rouge
South Pasadena
Lexington
CA
CA
FL
MA
CA
NY
CA
IL
TX
CA
TX
NY
NY
GA
CA
NY
CA
IL
CA
NY
IL
FL
IL
AL
GA
AZ
CA
IL
KY
CT
NC
CA
MA
MO
CA
NY
CO
GA
CA
NY
NY
NC
LA
CA
MA
14402 Blanco Road, Suite 300
288 South Pacific Hwy.
12399 S.W. 53rd St., Ste. 102
San Antonio
Talent
Cooper City
TX 78216
OR 97540
FL 33330
State-Assessed Properties Division
Listing of State Assessees - Numerical
Current as of July 26, 2011
SBE
No.
Q956
Q957
Q959
Q960
Q963
Q967
Q969
Q970
Q971
Q972
Q973
Q976
Q977
Q978
Q979
Q980
Q981
Q982
Q984
Q985
Q986
Q987
Q988
Q989
Q990
Q992
Q993
Q994
Q995
Q996
Q997
Q998
Q999
R002
Company Name
Skynet Communications, Inc.
Telco Experts, LLC
Total Holdings, Inc
Vaya Telecom, Inc.
X2 Telecom, Inc.
Adma Telecom, Inc.
Cheap2Dial Telephone, LLC
Inyo Networks, Inc.
West Coast Voice & Data, Inc.
Impulse Telecom, LLC
CVC CLEC, LLC
Rosebud Telephone, LLC
Snowcrest Telephone, Inc.
Transtelco, Inc.
Pay Tel Communications, Inc
Masscomm, Inc
JRT, Inc.
Worldwide Marketing Solutions, Inc.
Agnostic Networks, LLC
Cenic Broadband Initiatives LLC
Intarnet, Inc
Comity Communications, LLC
Digital West Networks, Inc.
Splice Communications, Inc.
Medallion Telecom Inc.
Speedypin Prepaid, LLC
Eventis Telecom, Inc.
San Phonecisco Communications, Inc.
Bestel (USA), Inc.
Dsi-Iti LLC
Grasshopper Group, LLC
G-Five Communications, LLC
Crexendo Business Solutions, Inc.
Broadvox, LLC
DBA
Care Of
Mailing Address
725 South Wells St.
38 Park Ave., Ste. 200
707 Wilshire Boulevard, Floor 12
5190 Golden Foothills Parkway
PO Box 90346
2620 S.W. 27Th Ave.
107 W. Michigan Avenue, 4th Floor
1101 Nimitz Ave.
9 Hawk
5383 Hollisteer Avenue, Suite 240
2922 South Roosevelt Street
501 West Main St.
Po Box 1379
4274 Enfield Court, Ste. 1600
442 Hayword Avenue, N.
65 Broadway, Ste. 1803
7270 Coventry Circle
1100 N.W. 163Rd Drive
1382 Pacific Avenue
16700 Valley View Avenue, Suite 400
630 East Olive Ave., Ste. 208
1307 15th Avenue West
3620 Sacramento Drive
1900 S. Norfolk Street, Suite 350
1125 E. Broadway, #205
1044 Pioneer Way, Suite E
221 E. Hickory Street
2261 Market Street Suite 297
100 Taylor Street
12021 Sunset Hills Road
197 1St Avenue, Suite 200
4554 C Caterpillar Road
1615 South 52Nd Street
1228 Euclid Avenue, Suite 390
GTC Communications
Mass Communications
WWM Solutions, Inc.
Page 32 of 32
City
Chicago
Rutherford
Los Angeles
El Dorado Hills
Santa Barbara
Miami
Kalamazoo
Vallejo
Irvine
Goleta
Tempe
Rosebud
Mt. Shasta
Palm Harbor
Greensboro
New York
Buena Park
Miami
San Francisco
La Mirada
Burbank
Spencer
San Luis Obispo
San Mateo
Glendale
El Cajon
Mankato
San Francisco
San Antonio
Reston
Needham
Redding
Tempe
Cleveland
State
Zip Code
IL
NJ
CA
CA
CA
FL
MI
CA
CA
CA
AZ
TX
CA
FL
NC
NY
CA
FL
CA
CA
CA
IA
CA
CA
CA
CA
MN
CA
TX
VA
MA
CA
AZ
OH
60607
7070
90017
95762
93190
33133
49007
94592
92618
93111
85282
76570
96067
34685
27410
10006
90621
33169
94109
90638
91501
51301
93401
94403
91205
92020-1942
56001
94102
78205
20190
2494
96003
85281
44115
Fly UP