...

STATE BOARD OF EQUALIZATION PROPERTY AND SPECIAL TAXES DEPARTMENT

by user

on
Category: Documents
241

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 94279-0064
1-916 274-3350  FAX 1-916 285-0134
MICHELLE STEEL
Third District, Orange County
www.boe.ca.gov
JEROME E. HORTON
Fourth District, Los Angeles
July 18, 2014
JOHN CHIANG
State Controller
_______
CYNTHIA BRIDGES
Executive Director
No. 2014/033
TO COUNTY ASSESSORS AND COUNTY AUDITOR/CONTROLLERS:
LISTING OF STATE ASSESSEES
Enclosed are two listings of 692 companies whose property is subject to ad valorem tax
assessment by the Board of Equalization (Board) for the lien date 2014. The first list is
alphabetical by assessee name. The second list is numerical by assessee SBE number. These
listings are current as of July 17, 2014. 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
Long Distance Telephone Companies
Wireless Telephone Companies
Electric Generation Facilities
Long Distance Telephone Companies
Long Distance Telephone Companies
Long Distance Telephone Companies
SBE No.
100
200
400
500
800
1100
2000
2500
7500
D001
E001
P001
Q001
R001
-
199
399
499
699
899
1199
2499
3999
8999
D999
E999
P999
Q999
R999
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
To County Assessors
And County Auditor/Controllers
2
July 18, 2014
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.
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. Adrienne Harris of the State-Assessed Properties
Division at 1-916-274-3288 or e-mail at [email protected].
Sincerely,
/s/ Benjamin Tang for
Dean R. Kinnee, Chief
County-Assessed Properties Division
Property and Special Taxes Department
DRK:mlt
Enclosures
State-Assessed Properties Division
Listing of State Assessees - Alphabetical
Current as of July 17, 2014
Company Name
&TV Communications, Inc.
365 Wireless, LLC
5LINX Enterprises, Inc.
800 Response Information Services, LLC
A+ Wireless, Inc.
ABS-CBN Telecom North America, Inc.
Access One, Inc.
Access Point, Inc.
Access2Go, Inc.
Accessible Wireless, LLC
Accessline Communications Corporation
AccessLine Communications Corporation
AccessLine Communications Corporation
ACN Communications Services, Inc.
Act Tele, Inc.
Advanced Integrated Technologies, Inc.
Advanced Technology Distributors, Inc.
Advanced Tel, Inc.
Advanced Telecom, Inc.
Advantage Telecommunications Corp.
AES Alamitos, LLC
AES Huntington Beach, LLC
AES Redondo Beach, LLC
Affiniti, LLC.
Aio Wireless LLC
Air Voice Wireless, LLC
Airespring, Inc.
Airnex Communications, Inc.
Airpeak Communications
Alec, Inc.
Alliance Global Networks LLC
Alliance Group Services, Inc.
Alliance Payphone, Inc.
Allstate Communications, Inc.
Alpine Natural Gas Operating Company No. One
LLC
American Broadband and Telecommunications
Company
American Messaging Services, LLC
American Telecomms. Systems, Inc.
American Telephone Company LLC
American Telesis, Inc.
Americatel Corp.
Americom Government Services, Inc.
AmeriMex Communications Corp.
SBE
No.
8115
D169
R016
Q734
8010
7581
8035
P840
Q756
2773
7887
R033
R042
Q171
8138
Q632
8153
7952
7813
P905
1100
1102
1101
8094
D179
D170
7959
7769
D121
Q925
Q926
Q836
7973
8022
192
DBA
Care Of
Mailing Address
3435 Wilshire Blvd., Suite 2370
2870 Peachtree Road # 951
275 Kenneth Drive
200 Church Street
P.O. Box 720128
150 Shoreline Drive
820 W. Jackson Blvd., 6th Floor
1100 Crescent Green, Suite 109
4700 North Prospect Road
10935 Vista Sorrento Pkwy., Suite 200
11201 SE 8th Street, Suite 200
11201 SE 8th Street
11201 SE 8th Street
1000 Progress Place
2540 Corporate Place B-205
9855 W. 78th Street, Suite 300
1571 E. Whitmore Ave.
2685 Park Center Drive, Bldg A
935 White Plains Road, Suite 203-A
3001 Aloma Avenue, Suite 304
690 North Studebaker Road
690 North Studebaker Road
690 North Studebaker Road
9208 Waterford Center Blvd., Suite 150
12735 Morris Road, Suite 300
2425 Franklin Road
6060 Sepulveda Blvd., Ste 220
5000 Hopyard Rd. Ste 240
14530 South Commercial Street
250 West Main St., Suite 1920
1221 Post Rd. East
1221 Post Road East
1407 Foothill Blvd., #305
21621 Nordhoff Street
P.O. Box 550
City
Los Angeles
Atlanta
Rochester
Burlington
Oklahoma City
Redwood City
Chicago
Cary
Peoria Heights
San Diego
Bellevue
Bellevue
Bellevue
Concord
Monterey Park
Eden Prairie
Ceres
Simi Valley
Trumbull
Winter Park
Long Beach
Long Beach
Long Beach
Austin
Alpharetta
Bloomfield Hills
Van Nuys
Pleasanton
Blythe
Lexington
Westport
Westport
La Verne
Chatsworth
Valley Springs
State
CA
GA
NY
VT
OK
CA
IL
NC
IL
CA
WA
WA
WA
NC
CA
MN
CA
CA
CT
FL
CA
CA
CA
TX
GA
MI
CA
CA
CA
KY
CT
CT
CA
CA
CA
Zip Code
90010
30305
14623-4277
05401
73172-0128
94065-1400
60607
27518
61616
92130
98004
98004
98004
28025
91754
55344
95307
93065
06611
32792
90803
90803
90803
78758
30004
48302
91411-2512
94588
92225
40507
06880
06880
91750
91311
95252
D176
1 Seagate, Suite 600
Toledo
OH
43699
3002
P606
Q891
R004
P803
7912
D177 SafetyNet Wireless
PO Box 478
4884 Dressler Road, Suite A
200 Parkway Dr. South, Ste 102
P.O. Box 6659
433 E. Las Colinas Boulevard, Suite 400
2010 Corporate Ridge # 550
200 Mansell CT. E, Suite 105
Colleyville
Canton
Hauppauge
Hilton Head
Irving
McLean
Roswell
TX
OH
NY
SC
TX
VA
GA
76034
44718
11788
29938-6659
75039
22102
30076
Advantage Wireless
Greatcall, Inc.
Telecom Compliance Services
ATI
dba: Eschelon Telecom, Inc.
dba: Adv Telecom
The Valuation Group
Page 1 of 18
State-Assessed Properties Division
Listing of State Assessees - Alphabetical
Current as of July 17, 2014
Company Name
AmeriVision Communications Inc.
Ami Communications, Inc.
ANPI, LLC
Anza Electric Cooperative, Inc.
Aries Network, Inc.
SBE
No.
DBA
2379 Affinity 4
Q900
8086
103
7964 dba: Aries Telecommunications
Arizona & California Railroad
Arizona Public Service Company
Association Administrators, Inc.
Astound Broadband LLC
Astrium Services Business Communications, Inc.
899
191
P611
7832
8105
Astrium Services Government, Inc.
AT&T Communications
AT&T Mobility LLC
ATMC, Inc.
Audeamus
Avenal Power Center, LLC
7948
2310
2606
7950
7824
1156
Backbone Communications, Inc.
Bandwidth.com CLEC, LLC
8031
8122
Bandwidth.com, Inc.
BCE Nexxia Corporation
2793
8032
BCN Telecom, Inc
BCN Telecom, Inc.
Belmont Telecom, Inc.
Bestel USA, Inc.
BetterWorld Telecom, LLC
Bicent (California) Malburg, LLC
Birch Telecom Of The West, Inc.
Blue Casa Telephone LLC
Blue Jay Wireless, LLC
Blue Ridge Telecom Systems, LLC
Blue Rooster Telecom, Inc.
Blythe Energy, Inc.
D174
Q780
Q929
8133
Q586 BetterWorld Telecom
1154
Q930 Birch Communications
8027
D159
Q767
8123
1136
BNSF Railway Company
804
Boomerang Wireless, LLC
Bright House Networks Information Services
(California), LLC
Broadband Dynamics, LLC
Broadview Networks, Inc.
Care Of
Norfolk
St. Charles
Springfield
Anza
Carlsbad
State
VA
IL
IL
CA
CA
Zip Code
23510
60175
62711
92539-1909
92008
Jacksonville
Phoenix
Smithtown
Kirkland
Rockville
FL
AZ
NY
WA
MD
32224
85072
11787
98033
20852
Rockville
St. Louis
Saint Louis
Rancho Cucamonga
Kerman
Houston
MD
MO
MO
CA
CA
TX
20852
63101
63101
91729
93630
77002
811 Wilshire Blvd., Suite 1020
Venture Center III - 2nd Floor
900 Main Campus Drive
Venture Center III 900 Main Campus Drive
P.O. Box 80615
Los Angeles
Raleigh
CA
NC
90017
27606
Raleigh
Indianapolis
NC
IN
27606
46250
550 Hills Dr.
550 Hills Drive, Suite 110 1st Floor
130 Trapelo Road
1441 Brickell Avenue, Suite 1100
11951 Freedom Dr, 13th Floor
103 North Washington Street
2323 Grad Blvd., Suite 925
114 E. Haley St., Suite A
5010 Addison Circle
250 Pilot Road STE 300
P.O. Box 4959
1700, 355-4th Ave SW Attn: Tax Department
Bedminster
Bedminster
Belmont
Miami
Reston
Easton
Kansas City
Santa Barbara
Addison
Las Vegas
San Luis Obispo
Calgary
PO Box 961089
Fort Worth
NJ
NJ
MA
FL
VA
MD
MO
CA
TX
NV
CA
AB
Canada
TX
D144
8048
955 KACENA RD, ste A
5823 Widewaters Parkway
Hiawatha
East Syracuse
IA
NY
52233
13057
8152
8126
8757 E. Via De Commercio, 1st Floor
800 Westchester Avenue, Suite N501
Scottsdale
Rye Brook
AZ
NY
85258-3359
10573
c/o Genesee & Wyoming, Inc.
Mailing Address
999 Waterside Drive, Suite 1910
300 Cardinal Drive, Suite 280
3243 S. Meadowbrook Road
P.O. Box 391909
5973 Avenida Encinas Suite 202
13901 Sutton Park Drive South, Suite 150
P.O. Box 53999, MS 9505
180 East Main Street, Suite 200
401 Kirkland Parkplace, Ste 500
2600 Tower Oaks Blvd., Suite 210
2600 Tower Oaks Blvd., 7th floor
909 Chestnut Street, Rm #36-M-01
909 Chestnut Street, Rm #36-M-01
P.O. Box 3507
c/o Tax Department
811 S. Madera Ave
Macquarie Group - Tax Department 500 Dallas Street, Lvl 31
AT&T Property Tax Group
AT&T Property Tax Group
Nevada ATMC, Inc.
Sebastian
c/o DuCharme, McMillen &
Associates
Regulatory Department
Beowulf Energy LLC
c/o AltaGas Ltd.
c/o Burlington Northern Santa Fe
Tax Dept.
Page 2 of 18
City
07921
02478
33131-3429
20190
21601
64108
93101
75001
89119-3514
93403
T2P 0JL
76161-0089
State-Assessed Properties Division
Listing of State Assessees - Alphabetical
Current as of July 17, 2014
Broadvox CLEC
Broadvox LLC
BT Americas Inc.
Budget PrePay, Inc.
SBE
No.
DBA
8163
8135
7758
D139 Budget Mobile Federal Lifeline
Budget Prepay, Inc./Budget Phone
Buehner-Fry, Inc.
Bullseye Telecom, Inc.
Business Discount Plan, Inc.
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 Broadband Cooperative, Inc.
California Gas Gathering, Inc.
California Northern Railroad
California RSA #4 Partnership
Q485
2116
Q521
7632
Q606
8005
1106
1107
8037 Crown Castle Solutions Corp.
1149
210
8140
8139
478
810
2669 dba Verizon Wireless
California RSA No. 3 Limited Partnership
California Rural Service Area #1, Inc.
Call America, Inc.
Callcatchers, Inc.
CallTower, Inc.
2668
2671
7949
8113
7960
Calmtel USA, Inc.
CALNEV Pipe Line LLC
8066
402
Cal-Ore Communications, Inc.
Cal-Ore Long Distance
Cal-Ore Telephone Co.
Calpop.Com, Inc.
CalTel Long Distance
Cardinal Pipeline, LP
Carlsbad Energy Center LLC
Cause Based Commerce, Inc.
CBC Broadband Holdings, LLC
Cbeyond Communications, LLC
CCFC Sutter Energy, LLC
8079
Q327
328
8132
Q321
493
1163
Q795 The Sienna Group
7910
8049
1132
CCI Network Services, LLC
CCT Telecommunications, Inc.
Q796
7690
Company Name
dba Golden State Cellular
dba: US Cellular
Freedom Voice Systems
Care Of
c/o Tax Department
Tax Department
Attn: NRG Tax Department
Attn: NRG Tax Department
Caithness Corporation
c/o Genesee & Wyoming, Inc.
c/o Verizon Property Tax
Department
Mailing Address
75 Erieview Plaza, Suite 400
75 Erieview Plaza, Suite 400
11440 Commerce Park Drive
1325 Barkdale Blvd.
City
Cleveland
Cleveland
Reston
Bossier City
State
OH
OH
VA
LA
Zip Code
44114
44114
20191
71111
535 Branch Crossing Drive
389 SW Scalehouse Ct., Suite 100
25925 Telegraph Road, Suite 210
One World Trade Center, Suite 800
1400 Sixteenth St, Ste 400
20110 Ashbrook Place, Suite 170
211 Carnegie Center
211 Carnegie Center
2000 Corporate Drive
565 Fifth Ave., 29th Floor
P.O. Box 37
1 Mandalay Place #915
1101 Nimitz Avenue
2981 Gold Canal Drive
13901 Sutton Park Drive South, Suite 150
PO Box 635
Covington
Bend
Southfield
Long Beach
Denver
Ashburn
Princeton
Princeton
Canonsburg
New York
Copperopolis
South San Francisco
Vallejo
Rancho Cordova
Jacksonville
Basking Ridge
LA
OR
MI
CA
CO
VA
NJ
NJ
PA
NY
CA
CA
CA
CA
FL
NJ
70435
97702
48033-2527
90831
80202
20147
08540
08540
15317
10017
95228-0037
94080
94592
95670
32224
07920
Oakhurst
Chicago
Stockton
Encinitas
Henderson
CA
IL
CA
CA
NV
93644
60631-0369
95204
92024
89052
Los Angeles
Orange
CA
CA
90010
92868
Dorris
Dorris
Dorris
Los Angeles
Copperopolis
Denver
Princeton
Cincinnati
Los Angeles
Austin
Houston
CA
CA
CA
CA
CA
CO
NJ
OH
CA
TX
TX
96023-0847
96023
96023-0847
90017
95228
80202
08540
45253
90065
78701
77002
Salt Lake City
Lodi
UT
CA
84103
95240
P. O. Box 2607
PO Box 31369
4202 Coronado Avenue
169 Saxony Road, Suite 212
10624 S. Eastern Ave.,
Suite A-773
3660 Wilshire Blvd., Suite 101A
c/o Kinder Morgan Energy Partners, 1100 Town & Country Road
L.P.
P.O. Box 847
PO Box 847
PO Box 847
600 West Seventh Street, Suite 360
PO Box 37
950 17th Street, Suite 2650
Attn: NRG Tax Department
211 Carnegie Center
P.O. Box 531640
2702 Media Center Drive, Building 4
Ryan
100 Congress Avenue, Suite 1900
c/o Calpine Corporation, Attn:
717 Texas Avenue Suite 1000
Property Tax
155 North 400 West, Suite 100
1106 E. Turner Road, Ste A
Page 3 of 18
State-Assessed Properties Division
Listing of State Assessees - Alphabetical
Current as of July 17, 2014
Company Name
Cebridge Telecom CA, LLC
Cellco Partnership
SBE
No.
DBA
Q797 Cebridge Connections
2559 dba Verizon Wireless
Cellular Systems International
CENIC Broadband Initiatives LLC
Central California Traction Company
2652
8141
818
Central Oregon & Pacific Railroad
Central Telecom Long Distance, Inc.
Central Valley Gas Storage LLC
Central Valley Telecom, LLC
Centurytel Long Distance, Inc.
CenturyTel of Eastern Oregon, Inc.
802
Q935
104
R005
Q014
Centurytel
202
Certain Communications Corporation
CES Placerita, Inc.
Channel Islands Telephone Company
Charter Fiberlink CA-CCO, LLC
Cheap2Dial Telephone, LLC
Chevron Pipe Line Company
Chevron U.S.A., Inc.
Chevron USA, Inc.
China Telecom (Americas) Corporation
Ciao Telecom, Inc.
Cincinnati Bell Any Distance, Inc.
Cintex Wireless, LLC.
Citizens Telecommunications Company of
California, Inc.
Citrix Communications LLC
City of Riverside
Clear Rate Communications, Inc.
Clear World Communications Corporation
Coast Belle Rail Corporation
8121
1146
Q878
8061
Q969
479
429
476
8015
2789
2470
D146
284
Coast International, Inc.
Coast To Coast Cellular, Inc.
Cogent Communications of California, Inc.
Comcast Business Communications, Inc.
Comity Communications, LLC
Common Point, LLC
Communications Brokers & Consultants, Inc.
Communications Network Billing, Inc.
Communications Telefonicas Latinas Corp.
ComNet(USA) LLC
Care Of
Tax Department
c/o Verizon Property Tax
Department
Mailing Address
12444 Powerscourt Drive, Suite 140
PO Box 635
St. Louis
Basking Ridge
State
Zip Code
MO
63131
NJ
07920
607 So. State St.
16700 Valley View Avenue, Suite 410
PO Box 961089
Jerseyville
La Mirada
Fort Worth
IL
CA
TX
62052
90638
76161-0089
13901 Sutton Park Drive South, Suite 150
102 South Tejon Street, 11th Floor
P.O Box 4569, Loc 1150
1346 N. Floyd Avenue
PO Box 260888
P.O. Box 2629
Jacksonville
Colorado Springs
Atlanta
Fresno
Plano
Addison
FL
CO
GA
CA
TX
TX
32224
80903
30302-4569
93722
75026-0888
75001
1314 W. Glenoaks Blvd. #106
3053 Prospect Park Drive, Suite 150
3802 Rosecrans St., Ste 485
12405 Powerscourt Drive
107 W. Michigan Avenue, 4th Floor
PO Box 285
PO Box 285
PO Box 285
607 Herndon Parkway, Suite 201
8390 LBJFWY 10th Floor
211 East Fourth Street, Room 103-1170
1800 I Rockville Pike
3 High Ridge Park
Glendale
Rancho Cordova
San Diego
St. Louis
Kalamazoo
Houston
Houston
Houston
Herndon
Dallas
Cincinnati
Rockville
Stamford
CA
CA
CA
MO
MI
TX
TX
TX
VA
TX
OH
MD
CT
91201
95670-6071
92110
63131-3674
49007
77001
77001
77001
20170
75243
45202
20852
06905
8162
408
c/o Riverside Public Utilities
R025
7993
869
dba: Santa Maria Valley Railroad
449 Washington Blvd., Suite 1401
3900 Main Street
555 Old Woodward Ave., Suite 600
3501 S. Harbor Blvd., Suite 200
PO Box 5665
Jersey City
Riverside
Birmingham
Santa Ana
Santa Maria
NJ
CA
MI
CA
CA
07310
92522
48009
92704
93456-5665
2399
D106
Q537
Q565 dba Comcast Long Distance
Q987
R006
7645 Corporate Business
Communication Dial 411
Q744
Q937
7990
14303 W. 95 Street
1910 Minno Drive, Suite 210
1015 31st Street NW
One Comcast Center, 32 Floor
3816 Ingersoll Avenue
3130 Pleasant Run
23939 Ventura Blvd.
Lenexa
Johnstown
Washington
Philadelphia
Des Monies
Springfield
Calabasas
KS
PA
DC
PA
IA
IL
CA
66215
15905
20007
19103
50312
62711
91302
200 S. Virginia Street, 8th Floor
3050 Royal Boulevard South, Ste. 115
700 South Flower Street, Suite 750
Reno
Alpharetta
Los Angeles
NV
GA
CA
89501-2217
30022
90017
c/o Burlington Northern Santa Fe
Tax Dept.
c/o Genessee & Wyoming, Inc.
Rash and Associates, LLP
c/o Duff & Phelps, LLC #100/144
c/o Clean Energy Systems, Inc.
Chevron Services Company
c/o Chevron Services Company
c/o Chevron Services Company
Tax Department
Frontier Communications Corp.
c/o Property Tax
Page 4 of 18
City
State-Assessed Properties Division
Listing of State Assessees - Alphabetical
Current as of July 17, 2014
Company Name
Comtech21, LLC
Connectto Communications, Inc.
Connectto World, Inc.
Consumer Cellular, Inc.
Consumer Telcom, Inc.
Conterra Ultra Broadband LLC
Convergence Systems
Convergia, Inc.
SBE
No.
Q284
8065
D148
D074
7940
8089
8107
Q593
Cosmobridge America, Inc.
Covista, Inc.
Cox California Telcom, LLC
CPN Pipeline Company
CPV Sentinel, LLC
Credit Union Wireless
Credo Mobile, Inc.
Crexendo Business Solutions, Inc.
Cricket Communications, Inc.
8085
7539
7640 dba: Cox Communications, Inc.
428
1160
D107
D048
Q999
2762
Crimson California Pipeline L.P.
Crown Castle NG West, Inc.
Cruzio Media, Inc.
CTC Communciations Corp.
Curatel, LLC
Custom Network Solutions, Inc.
Custom TeleConnect, Inc.
CVIN LLC
Cybernet Communications Inc.
Cypress Communications, LLC
Dar Communications Corporation
DATC Path 15, LLC
DCT Telecom Group, Inc.
Delta Energy Center, LLC
490
7982
Q939
7682 fka Computer Telephone Corp.
D149
P621
7651
8151
7516
8072
Q746
156
Q653
1128
Dial Long Distance, Inc.
Dialink Corporation
DigiJack Corporation
Digital Communications Network, Inc.
Digital Net Phone, LLC
Digital Transportation Corp.
Digital West Networks, Inc.
dishNET Wireline L.L.C.
DMR Communications, Inc.
Dollar Phone Enterprise, Inc.
DSCI Corporation
8100
2437
R019
2602
R015
R017
8148
R018
8041
Q941 DPE
Q621
DBA
Care Of
Marvin F. Poer and Company
CSI
c/o Tax Department
c/o Duff & Phelps
Competitive Power Ventures, Inc.
c/o Tax Supervisor
Frank Deible
Thompson Hine, LLC
c/o Calpine Corporation, Attn:
Property Tax
Page 5 of 18
Mailing Address
One Barnes Park South
555 Riverdale Drive, Suite A
9901 Roscoe Blvd
7204 SW Durham Rd., Suite 300
701 North Green Valley Parkway, Ste 200
18818 Teller Avenue, Suite 277
10636 Scripps Summit Court, Suite 201
237 Hymus Blvd
City
Wallingford
Glendale
Sun Valley
Portland
Henderson
Irvine
San Diego
Pointe Claire
Zip Code
06492
91204
91352
97224
89014
92612
92131
H9R 5C7
Irvine
Longwood
Atlanta
Houston
Silver Springs
Salem
San Francisco
Tempe
San Diego
State
CT
CA
CA
OR
NV
CA
CA
QC
Canada
CA
FL
GA
TX
MD
OR
CA
AZ
CA
15707 Rockfield Blvd., #131
740 FL. Central Parkway
6205 Peachtree Dunwoody Road, 12th Floor
717 Texas Avenue, Suite 100
8403 Colesville Road, Suite 915
451 Division Street, NE
101 Market St., Ste 700
1615 South 52Nd Street
5887 Copley Dr.,
Building 1, 5th Floor, Tax Dept.
950 17th Street, Ste 2650
2000 Corporate Drive
877 Cedar Street #150, Suite 2700
100 Chestnut Street, Suite 600
1605 W. Olympic Blvd, Ste 600
210 Route 4 East, Suite 201
6242 West Desert Inn Road
9479 North Ft. Washington, Suite 105
7750 Gloria Ave.
Four Piedmont Center, Suite 600
1919 M. Street, N.W., Suite 700
550 South Tryon Street, MC: DEC-41B
27877 Clemens Road
717 Texas Avenue Suite 1000
Denver
Canonsburg
Santa Cruz
Rochester
Los Angeles
Paramus
Las Vegas
Fresno
Los Angeles
Atlanta
Washington
Charlotte
Westlake
Houston
CO
PA
CA
NY
CA
NJ
NV
CA
CA
GA
DC
NC
OH
TX
80202
15317
95060
14604
90015
07652
89146
93730
91406
30305
20036
28202
44145
77002
762 West Ventura Blvd.
1660 S. Amphlett Blvd., Ste 314
Box 326
PO Box 487
PO Box 67896
1720 Q Street
3620 Sacramento Drive, Suite 102
P.O. Box 6623
1841 Rainbow Drive
232 Broadway
One Sundial Avenue, Suite 514
Camarillo
San Mateo
Larkspur
Agoura Hills
Los Angeles
Sacramento
San Luis Obispo
Englewood
Santa Ana
Brooklyn
Manchester
CA
CA
CA
CA
CA
CA
CA
CO
CA
NY
NH
93010
94402-2526
94997
91376
90067-0896
95811
93401
80155
92705
11211
03103
92618
32750
30328
77002
20910
97301
94105
85281
92111
State-Assessed Properties Division
Listing of State Assessees - Alphabetical
Current as of July 17, 2014
Dsi-Iti, LLC
Ducor Telephone Company
Dynegy Morro Bay, LLC
Dynegy Moss Landing, LLC
Dynegy Oakland, LLC
Dynegy South Bay, LLC
Earthlink Business, LLC
Easton Telecom Services, LLC
Edison Carrier Solutions
SBE
No.
DBA
8142
228
1104
1103
1105
1118
7800 f/k/a New Edge Network, Inc.
Q597
7997
Ekit.Com, Inc.
El Paso Natural Gas Company, LLC
El Segundo Energy Center LLC
El Segundo Power LLC
Electric Lightwave, LLC
Elk Hills Power, LLC
Embarq Communications, Inc.
Empire Unified Communications LLC
Encompass Communications, LLC
Enhanced Communications Group, LLC
Enhanced Communications Network, Inc.
8102
197
1158
1110
2430
1126
Q783
Q943
Q287
Q119
7955 dba: Asian American Association
Entelegent Solutions, Inc
Entrix Telecom, Inc.
Equivoice, LLC
Ernest Communications, Inc.
Eventis Telecom, Inc.
Everything Wireless, LLC
Express Telecommunications Network, Inc.
Extenet Systems (California) LLC
EZ Reach Mobile, LLC
FastBlue Communications, Inc.
Fiber International, LLC
Fireline Network Solutions, Inc.
First Choice Technology, Inc.
First Communications, LLC
Fisher Wireless Services, Inc.
Flash Wireless, LLC
Flat West Wireless, LLC
Foresthill Telephone Co.
France Telecom Corporate Solutions, LLC
Franz, Inc.
Free Mobile, Inc.
Fresno Mobile Radio, Inc.
Q944
Q596
Q659
P928
Q993
2681
8119
8093
D150
8101
R021
R023 Fireline Broadband
Q759
8111
2760
D151
2783 Clear Talk
235
8009
Q398 Telelight Inc.
D172
3039
Company Name
Care Of
Mailing Address
2609 Cameron Street
P. O. Box 42230
Dynegy Property Tax
601 Travis Street, Suite 1400
Dynegy Property Tax
601 Travis Street, Suite 1400
Dynegy Property Tax
601 Travis Street, Suite 1400
Dynegy Property Tax
601 Travis Street, Suite 1400
Ryan LLC
PO Box 56607
Summit II - Unit A 3046 Brecksville Rd
c/o: Southern California Edison Co. 2244 Walnut Grove Avenue QUAD 2-D,G.O. #1
c/o Property Tax Department
Attn: NRG Tax Department
Attn: NRG Tax Department
The Valuation Group, Inc.
c/o Tax Department
Tax Department
Page 6 of 18
City
Mobile
Bakersfield
Houston
Houston
Houston
Houston
Atlanta
Richfield
Rosemead
State
AL
CA
TX
TX
TX
TX
GA
OH
CA
Zip Code
36607
93384-2230
77002
77002
77002
77002
30343
44286
91770
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
1 West Main St., Ste. 650
119 W. Tyler Suite #286
312 South East Delware
9550 Flair Dr. #400
Boston
Houston
Princeton
Princeton
Trumbull
Houston
Overland Park
Rochester
Longview
Bartlesville
El Monte
MA
TX
NJ
NJ
CT
TX
KS
NY
TX
OK
CA
02210
77210-4372
08540
08540
06611
77227-7570
66211
14614
75601
74003
91731
3800 Arco Corporate Drive, Ste. 310
550 Broad Street, 17th Floor
PO Box 7300
5275 Triangle Parkway, Suite 150
221 E. Hickory Street
1310 Westwood Blvd.
4180 W. Alamosse Avenue, Suite 107
3030 Warrenville Road, Suite 340
3955 Pleasantdale Rd, Ste 104
1900 Main Street, Suite 300
2635 Park Boulevard
13011 Florence Ave.
903 Lake Lilly Drive, Suite A125
3340 West Market Street
14530 South Commercial
1000 Progress Place
5225 South Loop 289, Suite 128
811 So. Madera Ave.
13775 McLearen Road, Mailstop 1100
3347 St. Vincent Place
16 Village Lane, Suite 250
160 North Broadway
Charlotte
Newark
Algonquin
Norcross
Mankato
Los Angeles
Fresno
Lisle
Atlanta
Irvine
Palo Alto
Santa Fe Springs
Maitland
Akron
Blythe
Concord
Lubbock
Kerman
Oak Hill
Boulder
Colleyville
Fresno
NC
NJ
IL
GA
MN
CA
CA
IL
GA
CA
CA
CA
FL
OH
CA
NC
TX
CA
VA
CO
TX
CA
28273
07102
60102
30092
56001
90024
93722
60532
30340
92614
94306
90670
32751
44333
92225
28025
79424
93630
20171
80301
76034
93701
State-Assessed Properties Division
Listing of State Assessees - Alphabetical
Current as of July 17, 2014
Company Name
Fresno MSA Limited Partnership
SBE
No.
DBA
2552 dba Verizon Wireless
Frontier Communications of America, Inc.
7512
Frontier Communications of the Southwest, Inc.
G2 Solutions, LLC
G3 Telecom USA, Inc.
203
8000
R026
GATX Corporation
GC Pivotal, LLC
G-Five Communications, LLC
Gill Ranch Storage, LLC
Gilroy Energy Center, LLC
503
8144
Q998
121
1129
Global Connection Inc. Of America
Global Internetworking, Inc.
Q765
8143 Global Telecom and Technology Tax Department
Americas, Inc.
Q667
Q879
7988
c/o Ryan Tax Compliance Services,
LLC
8092
2772
2368
c/o Layne Birdwell & Associates
Q238
101
Attn: Tax Department
Q672
Q997
Q480
BTI Communications Group, Ltd.
2784
8004
1122
GWF Energy LLC, C/O Star West
Generation LLC
1123
GWF Energy LLC, C/O Star West
Generation LLC
1124
GWF Energy LLC, C/O Star West
Generation LLC
240
1145
Southwest Generating Operating
Co., LLC
1127
410
239
8046
Q873
Global Phone Corp.
Global Tech Telecommunications, Inc
Global Tel*Link Corporation
Global Telecom LLC
Globalstar USA, LLC
Globe Wireless, LLC
Go Solo Technologies, Inc.
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
High Desert Power Trust
Homestake Mining Company of California
Hornitos Telephone Company
HyperCube, LLC
Ibasis Retail, Inc.
Care Of
c/o Verizon Property Tax
Department
c/o Frontier Communications
Corporation
c/o Tax Department
c/o Calpine Corporation, Attn:
Property Tax
Page 7 of 18
Mailing Address
PO Box 635
City
Basking Ridge
State
Zip Code
NJ
07920
Three High Ridge Park
Stamford
CT
06905
3 High Ridge Park
1475 Powell St., Ste 202
1039 McNicoll Avenue
Stamford
Emeryville
Toronto
06905
94608
M1W3W6
222 West Adams
180 N. Lasalle Street, Suite 2430
4554 C Caterpillar Road
220 NW Second Ave.
717 Texas Avenue Suite 1000
Chicago
Chicago
Redding
Portland
Houston
CT
CA
ON
Canada
IL
IL
CA
OR
TX
5555 Oakbrook Pkwy, Suite 620
8484 Westpark Drive, Suite 720
Norcross
McLean
GA
VA
30093
22102
137 North Washington St., #100
1040 S Milwaukee Ave, Ste 205
PO Box 460049
Falls Church
Wheeling
Houston
VA
IL
TX
22046
60090
77056
1936 Saleroso Drive
300 Holiday Square Blvd.
PO Box 4907
5410 Mariner Street #175
630 E. Foothill Blvd.
100 Newport Ave. Ext.
197 1St Avenue, Suite 200
15700 W 103rd Street Suite 110
10935 Vista Sorrento Pkwy., Suite 200
34112 Violet Lantern, Suite C
2929 Allen Parkway Avenue Suite 2280
Rowland Heights
Covington
Bryan
Tampa
San Dimas
Quincy
Needham
Lemont
San Diego
Dana Point
Houston
CA
LA
TX
FL
CA
MA
MA
IL
CA
CA
TX
91748
90433
77805-4907
33609
91773-1212
02171
02494
60439
92130
92629
77019
2929 Allen Parkway Avenue Suite 2280
Houston
TX
77019
2929 Allen Parkway Avenue Suite 2280
Houston
TX
77019
525 Junction Road
1200 17th Street, Suite 700
Madison
Denver
WI
CO
53717
80202
1044 N 115th Street, Suite 400
P.O. Box 1010
525 Junction Road
3200 W. Pleasant Run Rd., Suite 300
10 Second Avenue
Omaha
Lower Lake
Madison
Landcaster
Burlington
NE
CA
WI
TX
MA
68154
95457
53717
75146
01803
60606-5314
60601
96003
97209-3991
77002
State-Assessed Properties Division
Listing of State Assessees - Alphabetical
Current as of July 17, 2014
Indigo Generation LLC
SBE
No.
DBA
Q776
7947
8045
R024 Panda Global LLC
8124
Q972
7985
Q618 ITS Communications; IXC
Direct
1141
Inetworks Group, Inc.
Infotech Telecommunications & Network, Inc.
Inland Empire Energy Center, LLC
Intarnet, Inc
Integrated Services Inc.
Integrated Telemanagement Services, Inc.
IntelePeer Cloud Communications, LLC
Intelletrace, Inc.
Intellicall Operator Services, Inc.
Intelsat Global Service LLC
Intermetro Communications, Inc.
Internap Connectivity
International Telcom Ltd.
Internet Business Services, Inc.
Intouch America, Inc.
Intrado Communications, Inc.
Inyo Networks, Inc.
IPC Network Services, Inc.
Q911
7872
1148
Q986
Q861
7638 Omnicom
8118
8051
2329
7969
8044
R045
7770
8145
2658
R014
Q970
8029
ItsOn, Inc.
ItsOn, Inc.
i-wireless, LLC
IXC Holdings, Inc.
James R. McKeown
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
2796
D168 Zact
2780
8125
3434 The Radio Shop
Q981
7766
246
188
412
7781
1112
1142
LCB Communications, LLC
R027
Company Name
Ibfa Acquisition Company, LLC
IDT America, Corp.
IDT Spectrum
IFN.com, Inc.
Impact Telecom, Inc.
Impulse Telecom, LLC
inContact, Inc.
Independent Telecommunications Systems, Inc.
Care Of
Property Tax Services Group
Property Tax Services Group
c/o Diamond Generating
Corporation
Ryan LLC (for GE)
Harborside Financial Center Plaza
10
c/o Rockland Capital
c/o Diamond Generating
Corporation
Page 8 of 18
Mailing Address
353 Sacramento St., Suite 1500
550 Broad Street, 17th Floor
520 Broad Street
9841 Airport Blvd.
PO Box 720128
5383 Hollisteer Avenue, Suite 240
7730 So. Union Park Ave # 500
4079 Park East Court
City
San Francisco
Newark
Newark
Los Angeles
Oklahoma City
Goleta
Midvale
Grand Rapids
State
CA
NJ
NJ
CA
OK
CA
UT
MI
Zip Code
94111
07102
07102
90045
73172-0128
93111
84047
49546
333 South Grand Ave., Suite 1570
Los Angeles
CA
90071
125 S. Wacker Drive, Suite 2510
725 Evans Road
Property Tax Service PO Box 4900 Dept-201
PO Box 894644
5 Revere Drive, Suite 200
4100 Guardian St., Ste 110
177 Bovet Road, Suite 400
448 Ignacio Blvd., #222
5000 Sawgrass Village Circle, Suite 2
3400 International Drive, NW
2685 Park Center Drive, Bldg. A
1420 Spring Hill Road, Suite 401
417 2nd Avenue West
1107 Fair Oaks Ave., STE 471
18533 Ventura Blvd., Suite 204
PO Box 999
1101 Nimitz Ave.
3 Second Street, 15th Floor
Chicago
San Luis Obispo
Scottsdale
Los Angeles
Northbrook
Simi Valley
San Mateo
Novato
Ponte Vedra Beach
Washington
Simi Valley
Mclean
Seattle
South Pasadena
Tarzana
Longmont
Vallejo
Jersey City
IL
CA
AZ
CA
IL
CA
CA
CA
FL
DC
CA
VA
WA
CA
CA
CO
CA
NJ
60606
93401
85261-4900
90189
60062
93063
94402
94949
32082
20008-3006
93065
22102
98119
91030
91356
80502
94592
07311
3 Lagoon Drive, Suite 230
3 Lagoon Drive
One Levee Way, Suite 3104
P.O. Box 720128
3834 Sunwood Drive
7270 Coventry Circle
825 3rd Ave., 3rd Floor
811 So. Madera Ave.
2755 East Cottonwood Parkway
P.O. Box 877
3435 Wilshire Blvd. #2160
24 Waterway Avenue, Suite 800
333 South Grand Ave., Suite 1570
Redwood City
Redwood City
Newport
Oklahoma City
Redding
Buena Park
New York
Kerman
Salt Lake City
Corcoran
Los Angeles
The Woodlands
Los Angeles
CA
CA
KY
OK
CA
CA
NY
CA
UT
CA
CA
TX
CA
94065
94065
41071
73172-0128
96002-4902
90621
10022
93630
84121
93212
90010
77380
90071
P.O. Box 1246
San Martin
CA
95020
State-Assessed Properties Division
Listing of State Assessees - Alphabetical
Current as of July 17, 2014
Company Name
LCB Communications, LLC
LCR Services, Inc.
SBE
No.
DBA
R035
7983 dba: LCR/Premysis Technologies
Leading Edge Communications, Inc.
Legacy Long Distance International, Inc.
Legent Communications Corporation
Level 3 Communications, LLC
Lexent Inc.
7981
7699
7978
7761
8087
Liberty Utilities (Calpeco Electric), LLC
Lightyear Network Solutions, LLC
Lightyear Network Solutions, LLC
Line Systems, Inc.
LiveTV Airfone, Inc.
Local Access Services LLC
Local Access Services 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.
Los Angeles SMSA Ltd., Partnership
163
7527
D126
Q680
8103
R030
R038
8017
198
1111
Q860
Q341
P652 dba LDMI Telecommunications
Fonetel
2532 dba Verizon Wireless
Los Esteros Critical Energy Facility, LLC
1143
LRY LLC
Lucky Communications, Inc.
Lycamobile USA Inc.
Madera Radio Dispatch, Inc.
Mariposa Energy, LLC
834
Lake Railway
8006
D152
3362
1159
Masscomm, Inc
Matrix Telecom, Inc.
MCC Telephony Of The West, Inc
Q980 Mass Communications
2383
Q828 Mediacom Communications
Corp
D171 Mediacom Communications
Corporation
883
dba Railroad Materials Salvage,
Inc.
Q515
2274
2372
MCC Telephony of the West, LLC
McCloud Railway Company
McGraw Communications
MCI Communications Services, Inc.
MCI Metro Access Transmission Services, LLC
Care Of
Lightower Fiber Networks, Tax
Department
Attn: Tax Department
Attn: Property Tax
Attn: NRG Tax Department
Intax
c/o Verizon Property Tax
Department
c/o Calpine Corporation, Attn:
Property Tax
c/o Diamond Generating
Corporation
c/o Meritax, LLC
Page 9 of 18
Mailing Address
POBox 1246
1650 South Amphlett Blvd., Ste 210
City
San Martin
San Mateo
State
Zip Code
CA
95020
CA
94402
P. O. Box 50603
10833 Valley View St., Ste 150
16755 Von Karman Avenue, Suite 200
1025 Eldorado Blvd.
80 Central Street
Henderson
Cypress
Irvine
Broomfield
Boxborough
NV
CA
CA
CO
MA
89016
90630-5040
92606
80021
01719
933 Eloise Ave.
1901 Eastpoint Parkway
1901 Eastpoint Parkway
1645 West Chester Pike, Suite 200
1250 N. Arlington Heights Rd.
11442 Lake Butler Blvd.
11442 Lake Butler Blve.
2200 Fletcher Ave. 6th Floor
One Greenway Plaza, Suite 600
211 Carnegie Center
442 Hayward Avenue, N.
4010 W. Walton Blvd., Suite B
PO Box 54288
South Lake Tahoe
Louisville
Louisville
West Chester
Itasca
Windermere
Windermere
Fort Lee
Houston
Princeton
Oakdale
Waterford
Lexington
CA
KY
KY
PA
IL
FL
FL
NJ
TX
NJ
MN
MI
KY
96150
40223
40223
19382
60143
347786
34786
07204
77046
08540
55128
48329
40555
PO Box 635
Basking Ridge
NJ
07920
717 Texas Avenue Suite 1000
Houston
TX
77002
337 Grain Terminal Road
1028 Mission St.
24 Commerce Street, Suite 100
P.O. Box 28
333 South Grand Avenue, Suite 1570
Burbank
San Francisco
Newark
Madera
Los Angeles
WA
CA
NJ
CA
CA
99323
94103
07102
93639
90071
40 Wall Street
14901 Quorum Drive, Suite 740
100 Crystal Run Road
New York
Dallas
Middletown
NY
TX
NY
10005
75254
10941
100 Crystal Run Road
Middletown
NY
10941
P.O. Box 612
Richmond
MO
64085-0612
521 Fifth Avenue, 14th Floor
PO Box 152206
PO Box 152206
New York
Irving
Irving
NY
TX
TX
10175
75015-2206
75015-2206
State-Assessed Properties Division
Listing of State Assessees - Alphabetical
Current as of July 17, 2014
Company Name
McLeodUSA Telecommunications Services, Inc.
SBE
No.
DBA
7914 Windstream Communications
Medallion Telecom Inc.
MegaPath Corporation
Mendocino Railway
Metcalf Energy Center, LLC
8156
7706
815
1133
MetroPCS California, LLC
Metropolitan Telecommunications of CA, Inc.
MG, LLC
Midway Peaking, LLC
2733
Q373 Met Tel
D087
1153
Midway Power LLC
1150
Mission Telecom, Inc.
Mitel NetSolutions, Inc.
Modesto & Empire Traction Company
Mojave Pipeline Company, LLC
Momentum Telecom, Inc.
Mosaic Networx, LLC
Mother Lode Internet, LLC
Multiline Long Distance, Inc.
Napa Valley Wine Train, Inc.
National Access Long Distance, Inc.
National Directory Assistance, LLC
Nationwide Telecom, Inc.
Natomas Central Mutual Water Company
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
New Horizon Communications Group
New Horizons Communications Of California
Corp.
New World Telecom International, Inc.
8040
2381
850
187
Q912
8112
2787
Q837
894
Q609
Q516
8026
435
Q063
Q064
7571
8095
8083
8154
Q161
P885
Q736
7636
8002
Q692
Q948
NewPath Networks, LLC
Nextlink Wireless, LLC
8077
2775
7967
Care Of
Attn: Property Tax Department
c/o Calpine Corporation, Attn:
Property Tax
Tesla Power Plant
Mailing Address
4001 N. Rodney Parham Rd
City
Little Rock
State
Zip Code
AR
72212
1717 N. Verdugo Road, # 266
2510 Zanker Road
341 Industrial Way
717 Texas Avenue Suite 1000
Glendale
San Jose
Woodland
Houston
CA
CA
CA
TX
91208
95131
95776-6202
77002
12920 SE 38th Street
55 Water Street, 32nd Floor
2200 Fletcher Ave., 4th floor
9405 Arrowpoint Boulevard
Bellevue
New York
Fort Lee
Charlotte
WA
NY
NJ
NC
98006
10041
07024
28273
San Francisco
CA
94120-7054
2920 Scott Road
1146 N. Alma School Rd.
P.O. Box 3106
P.O. Box 4372
2700 Corporate Drive, Suite 200
454 Las Gallinas Avenue, Suite 145
301 S. Shepherd Street
8044 Montgomery Rd, Ste 700
1275 McKinstry Street
871 Coronado Center Drive, Suite 200
12700 Townepark Way
7545 Shoup Avenue, Unit A
2601 West Elkhorn Blvd.
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 W. Lake Street, Floor 6th
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
420 Bedford, Suite 250
420 Bedford Street, Ste 250
Santa Clara
Mesa
Modesto
Houston
Birmingham
San Rafael
Sonora
Cincinnatti
Napa
Henderson
Louisville
West Hills
Rio Linda
Wayne
Longview
Los Angeles
Longview
Los Angeles
Chicago
Longview
Longview
Las Vegas
Woodland Hills
Chicago
Lexington
Lexington
CA
AZ
CA
TX
AL
CA
CA
OH
CA
NV
KY
CA
CA
NJ
TX
CA
TX
CA
IL
TX
TX
NV
CA
IL
KY
MA
95054
85201-3000
95353
77210-4372
35242
94903
95370
45236
94559
89052
40243
91307
95673
07470
75601
90017
75601
90010
60607
75601
75606
89128
91367
60661
02420
2420
17/F, Chevalier Commercial Centre
8 Wang Hoi Road
2000 Corporate Drive
13865 Sunrise Valley Drive
Kowloon Bay
PA
VA
Hong Kong
China
15317
20171
c/o Cogentrix Midway Holdings,
LLC
Tax Department, Mail Code B12G PO Box 7054
c/o Property Tax Dept.
Tax Department
c/o Rick Stern
c/o New World
Telecommunications Limited
c/o Tax Department
Page 10 of 18
Canonsburg
Herndon
State-Assessed Properties Division
Listing of State Assessees - Alphabetical
Current as of July 17, 2014
Company Name
Nexus Communications, Inc.
Nexus Communications, Inc.
SBE
No.
DBA
D128
Q693 Nexus Communications TSI, Inc.
Nobelbiz VOIP Services, Inc.
NobelTel, LLC
Norcast Communications Corporation
Norstan Network Services Inc.
Norstar Telecommunications, LLC
North Baja Pipeline, LLC
R008
7992
7998
2460
Q826
180
North County Communications Corp
Northwestern Pacific Railroad Company
NOS Communications, Inc.
NOSVA Limited Partnership
Nova Cellular West, Inc.
Novatel L.P.
NRG California South LP - Coolwater
NRG California South LP - Ellwood
NRG California South LP - Etiwanda
NRG California South LP - Mandalay
NRG California South LP - Ormond Beach
NRG Delta LLC
NRG Marsh Landing LLC
NRG Potrero LLC
NTC Network, LLC
NTT America, Inc.
NTT Docomo USA, Inc.
O1 Communications, Inc.
Oacys Telecom, Inc.
Oak Grove Holdings Corporation
Oakland Terminal Railway Company
Oakley Generating Station
One Phone, Inc.
One Source Networks CLEC LLC
Onelink Communications, Inc.
Online Savings, Inc.
OnStar, LLC
8068
827
2416
D115
2605
Q881
1113
1117
1116
1114
1115
1109
1157
1108
7790
7732
2788
7791
Q867
Q869
839
1161
8023
Q949
Q504
Q809
2759
Openpop.com, Inc.
Operator Service Company LLC
OPEX Communications, Inc.
Optic Access
Optic Access
OpticAccess, LLC
Orange Grove Energy, L.P.
7953
2484 OSC
8076
R029
R037
8150
1155
Care Of
Telecom Compliance Services
Attn: Tax Department
c/o TransCanada Pipeline USPC Property Tax Dept.
EXIT Mobile
dba Wireless Works
Attn: NRG Tax Department
Attn: NRG Tax Department
Attn: NRG Tax Department
Attn: NRG Tax Department
Attn: NRG Tax Department
Attn: NRG Tax Department
Attn: NRG Tax Department
Attn: NRG Tax Department
Docomo USA Wireless
Radback Energy
OWTel
Firstlink Communications
Telecom Professionals, Inc.
Page 11 of 18
Mailing Address
3629 Cleveland Ave, Suite C
3629 Cleveland Avenue, Ste. C
City
Columbus
Columbus
State
Zip Code
OH
43224
OH
43224
5973 Avenida Encinas, Suite 202
5973 Avenida Encinas, Suite 202
1998 Santa Barbara Avenue, #100
4710 Eisenhower Blvd., Suite E8
10025 Scenic View Road
PO Box 2168
Carlsbad
Carlsbad
San Luis Obispo
Tampa
Vienna
Houston
CA
CA
CA
FL
VA
TX
92008
92008
93401
33634
22182
77252-2168
San Diego
Palo Alto
Las Vegas
Las Vegas
Encinitas
San Antonio
Princeton
Princeton
Princeton
Princeton
Princeton
Princeton
Princeton
Princeton
Los Angeles
Greenwood Village
New York
El Dorado Hills
Porterville
Miami Beach
Pinole
Danville
Alhambra
San Antonio
Tamarac
Oakdale
MC Detroit
CA
CA
NV
NV
CA
TX
NJ
NJ
NJ
NJ
NJ
NJ
NJ
NJ
CA
CO
NY
CA
CA
FL
CA
CA
CA
TX
FL
MN
MI
92110
94306-1554
89119
89119
92024
78230
08540
08540
08540
08540
08540
08540
08540
08540
90017
80111
10017
95762
93257
33139
94564
94526
91803
78216
33321
55128
48265
Buena Park
Lubbock
Long Beach
Burlingame
Burlingame
Burlingame
Schaumburg
CA
TX
CA
CA
CA
CA
IL
90627
79412
90807
94111
94111
94010
60173
3802 Rosecrans Street, Suite 485
250 Cambridge Avenue, Suite 104
250 Pilot Road Suite 300
250 Pilot Road, Suite 300
160 N. El Camino Real
11550 Ih-10 West, Suite 110
211 Carnegie Center
211 Carnegie Center
211 Carnegie Center
211 Carnegie Center
211 Carnegie Center
211 Carnegie Center
211 Carnegie Center
211 Carnegie Center
818 W. 7th Street, Ste 410
8300 East Maplewood Ave., Suite 400
757 Third Avenue, 16F
5190 Golden Foothills Parkway
767 North Porter Road
P. O. Box 191560
890 San Pablo Avenue
P.O. Box 1690
969 S. Meridian Avenue
14402 Blanco Road, Suite 300
8400 N. University Dr., Suite 204
442 Hayword Aveune, N.
300 Renaissance Center,
482-C14-C66
5422 Beach Blvd.
5302 Avenue, Q
3605 Long Beach Blvd., Suite 201
533 Airport Blvd.
533 Airport Blvd.
533 Airport Blvd., Suite 400
1900 East Golf Rd., Suite 1030
State-Assessed Properties Division
Listing of State Assessees - Alphabetical
Current as of July 17, 2014
Company Name
Otay Mesa Generating Company, LLC
SBE
No.
1134
Pacific Bell Telephone Company
Pacific Centrex Services, Inc./TGEC,LLC
Pacific Gas and Electric Company
Pacific Harbor Lines
Pacific Imperial Railroad
Pacific Lightwave
Pacific Pipeline System, LLC
279
7735
135
813
835
8131
486
Pacific Sun Railroad, L.L.C.
PacifiCorp
Pacific-South Telecom, Inc.
Pac-West Telecomm, Inc.
PAETEC Communications, Inc.
Panoche Energy Center, LLC
Pastoria Energy Facility, LLC
822
106
Q414
2043
7814
1152
1131
Paxio, Inc.
Pay Tel Communications, Inc
Pay-Less Cellular, Inc.
PC Landing Corp.
Peak Communications, Inc.
Peerless Network of California LLC
Phillips 66 Company
Phillips 66 Pipeline LLC.
Pinnacles Telephone Co.
Pio Pico Energy Center, LLC
Plains Pipeline, LP
8042
Q979
2683
8116
7916
8109
467
480
209
1164
465
Plains West Coast Terminals, LLC
488
PLDT (US) Mobility, LLC
Plumas Sierra Telecommunications
Plumas-Sierra Rural Electric Cooperative
PNG Telecommunications, Inc.
Point To Point, Inc.
Ponderosa Cablevision
Ponderosa Telephone Co., The
Preferred Long Distance, Inc.
Prepa Yd Wireless, Inc.
Prime Time Ventures, LLC
Primus Telecommunications, Inc.
Public Communications Services, Inc.
2794
8136
176
7588
7792
7894
205
2100
2795
Q951 Infostructure
7686
7811
DBA
dba: AT&T California
Care Of
c/o Calpine Corporation, Attn:
Property Tax
AT&T Property Tax Group
Tax Department, Mail Code B12G
c/o Plains All American Pipeline,
L.P.
c/o Tax Department
UniPoint Holdings, Inc.
c/o Windstream Corporation
c/o Calpine Corporation, Attn:
Property Tax
Pio Pico Energy Center, LLC
c/o Plains All American Pipeline,
L.P.
c/o Plains All American Pipeline,
L.P.
Mailing Address
717 Texas Avenue Suite 1000
Houston
State
Zip Code
TX
77002
909 Chestnut Street, Rm #36-M-01
6855 Tujunga Avenue
PO Box 7054
340 Water Street
401 West A. Street, Suite 1150
P.O. Box 6629
333 Clay Street, Suite 1600
St. Louis
North Hollywood
San Francisco
Wilmington
San Diego
La Quinta
Houston
MO
CA
CA
CA
CA
CA
TX
63101
91605
94120-7054
90744
92101
92248
77002
315 West 3rd Street
825 NE Multnomah, Suite 1900
3419 Westminster Ave, Ste 312
6500 River Place Blvd., Bldg. 2 Suite 200
4001 N. Rodney Parham Rd (1170-B3F01-87C)
43883 W. Panoche Road
717 Texas Avenue Suite 1000
Pittsburg
Portland
Dallas
Austin
Little Rock
Firebaugh
Houston
KS
OR
TX
TX
AR
CA
TX
66762
97232-4116
75205
78730
72212
93622
77002
2045 Martin Avenue #204
P.O. Box 8179
12201 Wilshire Blvd.
319 Diablo Road, Suite 213
1442 E. Lincoln Ave., Suite 479
222 South Riverside Plaza, Suite 2730
1232 Park Street, Suite 300
PO Box 1539
340 Live Oak Road
Three Charles River Place 63 Kendrick St.
333 Clay Street, Suite 1600
Santa Clara
Greensboro
Santa Monica
Danville
Orange
Chicago
Paso Robles
Paso Robles
Paicines
Needham
Houston
CA
NC
CA
CA
CA
IL
CA
CA
CA
MA
TX
95050
27419
90025
94526
92865
60606
93446
93447
95043-9998
02494
77002
333 Clay Street, Suite 1600
Houston
TX
77002
Glendale
Portola
Portola
Cincinnati
Rancho Cordova
O'Neals
O'Neals
Encino
Henderson
Talent
Herndon
Houston
CA
CA
CA
OH
CA
CA
CA
CA
NV
OR
VA
TX
91221-5839
96122
96122-7069
45249
95741
93645
93645
91436
89074
97540
20170-5281
77056
P.O. Box 5839
73233 State Route 70
73233 State Route 70
c/o Tax Department
8805 Governor's Hill Drive, Suite 250
P.O. Box 3148
P.O. Box 21
P.O. Box 21
16830 Ventura Blvd., Suite 350
2470 St. Rose Parkway, Suite 304
288 South Pacific Hwy.
460 Herndon Pky Ste 150
c/o Ryan Tax Compliance Services, PO Box 460049
LLC
Page 12 of 18
City
State-Assessed Properties Division
Listing of State Assessees - Alphabetical
Current as of July 17, 2014
Company Name
Public Interest Telecom of California
Public Wireless, Inc.
Puretalk Holdings, LLC
Purple Communications Inc.
Q Link Wireless LLC
Quasar Communications Corporation
Questar Southern Trails Pipeline Company
Quick-Tel, Inc.
Quincy Railroad Company
Qwest Communications Company, LLC
Race Telecomm
Radical System Solutions, Inc.
Raw Bandwidth Telecom, Inc.
RB Communications, Inc.
RCLEC, Inc.
Red Pocket, Inc.
Reduced Rate Long Distance, Inc.
Reliance Globalcom Services, Inc.
Reunion Communications, Inc.
Reunion Wireless Services, LLC
RGT Utilities of California, Inc.
SBE
No.
8161
2785
D167
7999
D154
Q701
196
7880
861
2463
DBA
Care Of
c/o Tax Department
Attn: CenturyLink Property Tax
Dept.
Mailing Address
1050 Heinz Ave
25 E. Trimble Road
4113 Monticello St.
595 Menlo Drive
499 Sheridan St, Ste 300
15610 Boulder Oaks Drive
P.O. Box 45360
PO Box 112
P.O. Box 420
PO Box 7909
City
Berkeley
San Jose
Covington
Rocklin
Dania
Houston
Salt Lake City
Wrightwood
Quincy
Overland Park
State
CA
CA
GA
CA
FL
TX
UT
CA
CA
KS
Zip Code
94710
95131
30014
95765
33004
77084
84145
92397-0112
95971
66207-0909
1325 Howard Ave # 604
8018 E Santa Ana Canyon Road, Suite 100
PO Box 1305
444 W. Ocean Blvd. Ste 1515
1400 Fashion Island, Blvd., 6th Floor
2060D Avenida de Los Arboles, Suite 288
3993 Howard Hughes Parkway, Suite 250
Property Tax Department
114 Sansome St., 2nd Floor Suite 210
106 W. Calendar Avenue, Suite 190
106 W. Calendar Ave. #190
1221 Avenue of the Americas,
C-2 Level
c/o Crawford, Pimentel & Co., Inc. 2150 Trade Zone Blvd., Suite 299
Burlingame
Anaheim
San Bruno
Long Beach
San Mateo
Thousand Oaks
Las Vegas
San Francisco
Lagrange
La Grange
New York
CA
CA
CA
CA
CA
CA
NV
CA
IL
IL
NY
94010
92808
94066
90802
94404
91362
89169
94104
60525
60525
10020-1095
Richmond Pacific Railroad Corporation
8099
8108
8106
8012
8158
D166
Q355
7972
8097
D155
7899 Rockefeller Group Telecom.
Services, Inc.
857
San Jose
CA
95131
RiseTel, LLC
RiseTel, LLC
Roadway Communications, Inc.
Rosebud Telephone, LLC
Rural Broadband Now! LLC
RuralWest - Western Rural Broadband, Inc.
Russell City Energy Company, LLC
R031
R039
8091
Q976
Q882
7996
1151
Elk Grove
El Grove
Rancho Palos Verdes
Rosebud
Willits
Bellevue
Houston
CA
CA
CA
TX
CA
WA
TX
95758
95758
90275
76570
95490
98004
77002
Sacramento Municipal Utilities District
Sacramento Valley Railroad, LLC
Sage Telecom Communications, LLC
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 Pablo Bay Pipeline Company LLC
487
826
D175
Q434
469
7845
863
865
141
897
492
7810 Gimron Way
7810 Gimron Way
21 Mela Lane
501 West Main St.
111 South Main Street
2312 104th Ave., Suite
Calpine Corporation, Attn: Property 717 Texas Avenue Suite 1000
Tax
P.O. Box 15830, MS:B302
c/o Patriot Rail Corp.
10060 Skinner Lake Drive
10440 North Central Expressway, Suite 700
10440 N Central Expy, Ste 700
c/o Chevron Services Company
PO Box 285
2999 Oak Rd., Suite 400
c/o Genesee & Wyoming, Inc.
13901 Sutton Park Drive South, Suite 150
c/o Genesee & Wyoming, Inc.
13901 Sutton Park Drive South, Suite 150
101 Ash Street, HQ-07
c/o Genesee & Wyoming, Inc.
13901 Sutton Park Drive South, Suite 150
c/o Shell Property Tax Department P.O. Box 4369
Sacramento
Jacksonville
Dallas
Dallas
Houston
Walnut Creek
Jacksonville
Jacksonville
San Diego
Jacksonville
Houston
CA
FL
TX
TX
TX
CA
FL
FL
CA
FL
TX
95852-1830
32246
75231
75231-2228
77001-0285
94597
32224
32224
92101-3017
32224
77210-4369
Page 13 of 18
State-Assessed Properties Division
Listing of State Assessees - Alphabetical
Current as of July 17, 2014
Company Name
Santa Cruz & Monterey Bay Railway Company
Santa Cruz Big Trees & Pacific Railway Co.
Searles Valley Minerals Operations Inc.
Securus Technologies, Inc.
SES Americom California, Inc.
SES Americom, Inc.
SFPP, L.P.
SBE
No.
DBA
831
896
dba Roaring Camp Railroad
475
7580
7621
2275
461
Shell California Pipeline Company LLC
Sierra Northern Railway
Sierra Pacific Power Company
Sierra Telephone Company, Inc.
Sierra Telephone Long Distance
Silv Communication, Inc.
Siro Wireless LLC
Siskiyou Long Distance Company
Smart Choice Communications, LLC
Smart City Networks LP
SMF Pipeline
Snet America, Inc.
SnowCrest Telephone, Inc.
Solavei, LLC
Sonic Telecom, LLC
Southern California Edison Company
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.
Sprint Telephony PCS, L.P.
Standard Pacific Gas Line, Incorporated
Stockton Terminal and Eastern Railroad
Sunesys, LLC
Sunrise Power Company, LLC
Sunset Railway Co.
Super Prepaid, Inc.
SureWest Long Distance
SureWest Telephone
SureWest Televideo
Surprise Valley Electrification Corp.
Synergy DAS, LLC
468
898
146
286
7705
8074
D129
Q317
Q825
2099
491
Q811
8137
D160
8081
148
149
Q866
152
193
2054
Q768
Q992
8146
2014
2720
189
878
8067
1137
879
8088
7707
294
7961
173
R034
NV Energy
Smart Choice Communications
dba: Wickland Pipelines, LLC
AT&T Long Distance East
dba: SureWest Broadband
Care Of
c/o Iowa Pacific Holdings, LLC
Mailing Address
118 South Clinton Street, Suite 400
PO Box G-1
9401 Indian Creek Pkwy, Ste 1000
14651 Dallas Parkway Suite 600
4 Research Way, Mail Stop 3-10
4 Research Way Mail Stop 3-10
c/o Kinder Morgan Energy Partners, 1100 Town & Country Road
L.P.
c/o Property Tax Department
P. O. Box 4369
341 Industrial Way
c/o Tax Department
P.O. Box 10100
P.O. Box 219
P.O. Box 1505
3460 Wilshire Blvd., Suite 1103
5700 Granite Parkway, Ste. 200
PO Box 157 30 Telco Way
16 W. 45th Street 7th Floor
28 West Grand Avenue, Suite 10
8950 Cal Center Drive, Suite 125
909 Chestnut Street, Room 36-M-01
PO Box 1379
10500 NE 8th Street, Suite 1300
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-400
P.O. Box 670
1750 Old Meadow Road
3535 State Highway 66, Suite 7
1044 Pioneer Way, Suite E
4040 Campbell Ave., Suite 120
6500 Sprint Parkway KSOPHL0512-5A750
6500 Sprint Parkway KSOPHL5A602
P.O. Box 7054, Mail Code B12G
c/o The Broe Group-OmniTRAX
252 Clayton Street
185 Titus Avenue
c/o Chevron Corporation
Attn: Tax Department PO Box 1392
c/o Union Pacific Railroad
1400 Douglas Street, Stop 1640
210 N Glenoaks Blvd., Suite B
P.O. Box 969
Lori Boehm
121 South 17th Street
c/o Lori Boehm
121 South 17th Street
516 US Hwy 395 E
867 E. Front Street
Page 14 of 18
City
Chicago
Felton
Overland Park
Dallas
Princeton
Princeton
Orange
State
IL
CA
KS
TX
NJ
NJ
CA
Zip Code
60661
95018
66210
75254
08540-6684
08540-6684
92868
Houston
Woodland
Reno
Oakhurst
Oakhurst
Los Angeles
Plano
Etna
New York
Montvale
Sacramento
St Louis
Mt. Shasta
Bellevue
Santa Rosa
Rosemead
San Diego
Temecula
Las Vegas
Benson
McLean
Neptune
El Cajon
Menlo Park
Overland Park
Overland Park
San Francisco
Denver
Warrington
Bakersfield
Omaha
Burbank
Roseville
Mattoon
Mattoon
Alturas
Ventura
TX
CA
NV
CA
CA
CA
TX
CA
NY
NJ
CA
MO
CA
WA
CA
CA
CA
CA
NV
AZ
VA
NJ
CA
CA
KS
KS
CA
CO
PA
CA
NE
CA
CA
IL
IL
CA
CA
77210-4369
95776-6202
89520-0024
93644-0219
93644
90010
75024
96027-0157
10036
07645
95826
63101
96067
98004
95407
91770
92101-3017
92590
89193-8510
85602
22102
07753
92020-1942
94025
66251-5333
66251-5333
94120-7054
80206
18976
93302
68179-1640
91502
95661
61938
61938
96101-4228
93001
State-Assessed Properties Division
Listing of State Assessees - Alphabetical
Current as of July 17, 2014
Telecircuit Network Corporation
Telecircuit Network Corporation
Telecom Carrier Access, LLC
Telecom Consultants Inc.
Telecom House Inc.
Telecom Management, Inc.
Telecommunication Systems, Inc.
Teledata Solutions, Inc.
TeleDias Communications, Inc.
Telefonica USA, Inc.
Telekenex, Inc.
Telequality Communications, Inc.
Telespan Communications, LLC
TeleUno, Inc.
Telmex USA, LLC
Telrite Corporation
Telrite Corporation
Telscape Communications, Inc.
Telstra Incorporated
Telswitch, Inc.
TELUS Communications (U.S.) Inc.
SBE
No.
DBA
R043
8117
8047
D141
7677 dba Network Services of New
Hope
8128
8024
Q594 TCO
Q206
D131
Q904
Q957
2421 dba Roudebush
Communications, Inc.
R028
R036
8038
8033
7934
Q470 dba: Pioneer Telephone
8090
7980 dba: TSI
Q545
D156
7957
Q884
7956
Q247
7866
D162 Life Wireless
Q599
7907
7852
7544 dba Tel-One
8120
Tempo Telecom, LLC
Terra-Gen Dixie Valley, LLC
Tesoro Refining and Marketing Company, LLC
D178 Tempo
125
462
The Siskiyou Telephone Company
The Telephone Connection Local Services, LLC
Threshold Communications, Inc.
Time Warner Cable Business LLC
301
7846
Q610
8155
Company Name
Synergy DAS, LLC
Syniverse ICX Corporation
Syniverse Technologies, Inc.
Tag Mobile, LLC
Talk America, Inc.
Talton Communications, Inc.
TC Telephone, LLC
TCO Network Inc.
TDS Long Distance Corporation
Telava Mobile, Inc.
Telcentris Communications, LLC
Telco Experts, LLC
Telecare, Inc.
Care Of
TDS Telecom
CSI
Taxation Dept.
c/o Tesoro Companies, Inc. Property Tax
Tax Department
Page 15 of 18
Mailing Address
867 E. Front Street
8125 Highwoods Palm Way
8125 Highwoods Palm Way
1330 Capital Parkway
4001 N. Rodney Parham Road
City
Ventura
Tampa
Tampa
Carrollton
Little Rock
State
CA
FL
FL
TX
AR
Zip Code
93001
33647-7165
33647-1765
75006
72212
910 Ravenwood Drive
PO Box 1095
13400 Bishops Lane, Suite 295
525 Junction Road
353 Sacramento St., Ste. 1500
9276 Scranton Road, STE 300
740 FL. Central Parkway
444 Lafayette Road
Selma
Red Bluff
Brookfield
Madison
San Francisco
San Diego
Longwood
Noblesville
AL
CA
WI
WI
CA
CA
NJ
IN
36701
96080
53005
83717
94111
92121
32750
46060
1725 Winward Concourse
1725 Winward Concourse
3463 State Street, Suite 520
433 E. Keats Ave., Suite 6
1114 S. Robert Blvd.
39 Darling Avenue
275 West Street, Suite 400
5940 S. Rainbow Blvd.
5605 Riggins Ct., Suite 265
1111 Brickell Ave, #1000
490 2nd Street, Suite 300
16601 Blanco Road, Suite 207
3888 State St., Suite 204
2754 West Atlantic Blvd #8
3350 SW 148th Avenue, Suite 400
4113 Monticello Street, SW
PO Box 2207
10440 N Central Expy, Ste 700
40 Wall Street, 44th Floor
343 E Main Street, #321
Box 1552
Alpharetta
Alpharetta
Santa Barbara
Fresno
Los Angeles
South Portland
Annapolis
Las Vegas
Reno
Miami
San Francisco
San Antonio
Santa Barbara
Pompano Beach
Miramar
Covington
Covington
Dallas
New York
Stockton
Edmonton
30005
30005
93105
93710
90035
04106
21401
89118
89502
33131
94107
78232
93105
33069
33027
30014
30015
75231
10005
95202-2905
T5J2N7
2323 Grand Blvd., Suite 925
1095 Avenue of the Americas, 25th Floor, Suite A
PO Box 592809
Kansas City
New York
San Antonio
GA
GA
CA
CA
CA
ME
MD
NV
NV
FL
CA
TX
CA
FL
FL
GA
GA
TX
NY
CA
AB
Canada
MO
NY
TX
P. O. Box 157
8391 Beverly Blvd.
16541 Redmond Way # 245C
PO Box 7467
Etna
Los Angeles
Redmond
Charlotte
CA
CA
WA
NC
96027-0157
90048-2633
98052
28241-7467
64108
10036
78259
State-Assessed Properties Division
Listing of State Assessees - Alphabetical
Current as of July 17, 2014
Company Name
Time Warner Cable Information Services
(California), LLC
T-Mobile West, LLC
T-Netix Telecommunications Services, Inc
Total Call International, Inc.
SBE
No.
8063
2748
8084
7876
DBA
Care Of
c/o Tax Department
dba T-Mobile
Mailing Address
City
Charlotte
State
Zip Code
NC
28241-7467
12920 SE 38th Street
14651 Dallas Parkway, Suite 600
1411 West 190th Street,
Suite 700
1411 W. 190th Street, Suite 700
1411 W. 190th Street, Suite 700
16 S Jefferson Rd
9700 NW 112th Avenue
One Letterman Drive, Bldg C, 5TH Floor
2 Charlesgate West
Bellevue
Dallas
Gardena
WA
TX
CA
98006
75254
90248
Gardena
Gardena
Whippany
Miami
San Francisco
Boston
CA
CA
NJ
FL
CA
MA
90248
90248
07981
33178
94129
02215
Torrance
Rowlett
Los Alamitos
Rochester
Overland Park
Durham
CA
TX
CA
NY
KS
NC
90501
75088
90721-5700
14623
66210
27703
Vancouver
V6X3M1
PO Box 7467
Total Call Mobile, Inc.
Total Holdings, Inc
Touchtone Communications, Inc.
Tracfone Wireless, Inc.
Trans Bay Cable LLC
Trans National Communications International, Inc.
D102
Q959 GTC Communications
Q571
2791
119
8075
Transpac Telecom, Inc.
Transwestern Pipeline Company
Tremcom International, Inc.
Tri-M Communications, Inc.
Trona Railway Co.
Truphone, Inc.
8104
153
7538
D165 Globalinx
882
D137
Ttusa Acquisition, Inc.
Q816
2377 Crenshaw Blvd, Suite 250
1900 Dalrock Road
PO Box 5700
275 Kenneth Drive
9401 Indian Creek Pkwy, Ste 1000
4309 Emperor Blvd., Suite 325
4819 Emperor Blvd., Suite 400
5811 Cooney Road, Suite 400, North Tower
TTX Company
Tulare Valley Railroad
Tuscarora Gas Transmission Company
506
817
190
101 N. Wacker Drive
PO Box 26421
13710 FNB Parkway, Suite 300
Chicago
Salt Lake City
Omaha
BC
Canada
IL
UT
NE
TW Telecom of California L.P.
7522
10475 Park Meadows Dr.
Littleton
CO
80124
U.S. South Communications, Inc.
U.S. Telecom Long Distance, Inc.
U.S. TelePacific Corp.
7660
8078
7757
250 Williams Street, 5th Floor
3960 Howard Hughes Parkway, Suite 5001F
515 S. Flower St., 47th Floor
Atlanta
Las Vegas
Los Angeles
GA
NV
CA
30303
89109
90071-2201
Union Pacific Railroad Company
Union Tank Car Company
United Communications Systems, Inc.
United States Telesis, Inc.
United Telecom, Inc.
Unity Telecom, LLC
US Connect LLC
USA Mobility Wireless, Inc.
843
509
Q908 Call One
7898
8130
Q122 dpi Teleconnect
D157
3430
1400 Douglas Street, STOP 1640
175 W. Jackson Blvd.
225 West Wacker, 8th Floor
5023 N. Parkway Calabasas
3550 Wilshire Blvd., 17th Floor
1330 Capital Parkway
1133 Ninth Street #110
P O Box 460049
Omaha
Chicago
Chicago
Calabasas
Los Angeles
Carrollton
Santa Monica
Houston
NE
IL
IL
CA
CA
TX
CA
TX
68179-1640
60604
60606
91302
90010
75006
90403
77056
Utility Telephone, Inc.
UVNV, Inc.
Valero Refining Company - California
Valley Electric Association, Inc.
7994
2790
407
160
4202 Coronado Ave
21121 Lockhaven Circle
P. O. Box 690110
P.O. Box 237
Stockton
Huntington Beach
San Antonio
Pahrump
CA
CA
TX
NV
95204
92646
78269-0110
89041
c/o KE Andrews & Company
c/o Searles Valley Minerals Inc.
c/o Northern Border Pipeline Co.Prop Tax Dept
c/o Time Warner Telecom-Tax
Dept.
dba: TelePacific
Communications
Ryan Tax Compliance Services,
LLC
c/o Ad Valorem Tax Department
Page 16 of 18
60606
84126
68154-5200
State-Assessed Properties Division
Listing of State Assessees - Alphabetical
Current as of July 17, 2014
Company Name
Value-Added Communications, Inc.
Vaya Telecom, Inc.
VCOM Solutions, Inc.
Ventura County Railroad
Ventura Pipeline System - (Ellwood Pipeline, Inc.)
SBE
No.
2366
Q960
7913
812
464
Verizon California, Inc.
201
Verizon Enterprise Solutions LLC
Verizon Long Distance LLC
Verizon Online LLC
Verizon Select Services, Inc.
Vertex Telecom, Inc.
Veza Telecom, Inc.
Vidafon, Inc.
Vintage Production California, LLC
Vodex Communications Corporation
Vodex Communications Corporation
Voicecom Telecommunications, LLC
Volcano Telephone Company
Voxbeam Telecommunications, Inc.
Wall Street Network Solutions, LLC
Walnut Creek Energy, LLC
WDT Wireless Telecommunications, Inc.
WDT World Discount Telecommunications Corp
7623
8071
7871
7503
8057
Q918
Q852
489
dba: Union Island Pipeline
8160
R032
8039
327
R009
D158
1162
D134
Q522
West Coast Gas Company, Inc.
West Coast Pipe Lines
West Isle Line, Inc.
Wholesale Carrier Services
Wholesale Carrier Services, Inc.
Wide Voice, LLC
Wild Goose Storage, LLC
194
409
808
Q483
Q475
8129
195
Wilshire Connection, LLC
WiMacTel, Inc.
Windstream Communications, Inc.
Windstream Norlight, Inc.
Windstream NTI, Inc.
Windstream Nuvox, Inc.
Winterhaven Telephone Company
Working Assets Funding Service, Inc.
7799
R011
Q820
Q888
7586
R013
330
2376 dba Working Assets Long
Distance
Q377 Washington WCI
7631
World Communications, Inc.
Worldnet Communications Services Inc.
DBA
Care Of
c/o Genesee & Wyoming, Inc.
K.E. Andrews & Company
Mailing Address
3801 E. Plano Parkway, Ste 100
5190 Golden Foothills Parkway
12657 Alcosta Blvd., Ste 418
13901 Sutton Park Drive South, Suite 150
1900 Dalrock Road
Plano
El Dorado Hills
San Ramon
Jacksonville
Rowlett
State
TX
CA
CA
FL
TX
Zip Code
75074
95762
94583
32224
75088
Irving
TX
75015-2206
P.O. Box 152206
PO Box 152206
PO Box 152206 MC: W03G49
PO Box 152206, MC SVIE5086
980 Corporate Center Drive
11205 Alpharetta Hwy, Suite E3
711 S. Carson Street, Suite 6
Attn: Property & Excise Tax Dept. P.O. Box 27570
7182 Andrea Street
7182 Andrea Street
5900 Windward Parkway, Suite 500
P.O. Box 1070
7450 Dr. Philips Blvd., Suite 314
140 Littleton Rd, Ste 310
3 MacArthur Place, Suite 100
7333 N. Oak Park Ave.
13644 Neutron Road
Irving
Irving
Irving
Irving
Pamona
Roswell
Carson City
Houston
Fontana
Fontana
Alpharetta
Pine Grove
Orlando
Parsippany
Santa Ana
Niles
Dallas
TX
TX
TX
TX
CA
GA
NV
TX
CA
CA
GA
CA
FL
NJ
CA
IL
TX
75015-2206
75015-2206
75015-2206
75015-2206
91768-2643
30076
89701
77227-7570
92336
92336
30005
95665-1070
32819
07054
92707
60714
75244
9203 Beatty Drive
P.O. Box 53
3005 Rocky Mountain Ave
5471 North University Drive
5471 North University Drive
410 South Rampart Suite 390
607 - 8th Avenue S.W., Suite 400
Sacramento
Houston
Loveland
Coral Springs
Coral Springs
Las Vegas
Calgary
95826
77092-0053
80538
33067
33069
89145
T2P 0A7
624 South Grand Ave., Suite 1200
13515 I Circle
PO Box 260888
8829 Bond Street
4001 N. Rodney Parham Road
4001 Rodney Parham Road
525 Junction Road
101 Market Street, Suite 700
Los Angeles
Omaha
Plano
Overland Park
Little Rock
Little Rock
Madison
San Francisco
CA
TX
CO
FL
FL
NV
AB
Canada
CA
NE
TX
KS
AR
AR
WI
CA
1945 Yale Place East
80 Wood Road, Suite 308
Seattle
Camarillo
WA
CA
98102
93010
c/o Verizon Corporate Services Grp P. O. Box 152206 MC: HQW03G49
c/o Property Tax Section
c/o Exxon Mobil Corporation
Crop Production Services
c/o Tax Department
Rash & Associates, LP
Page 17 of 18
City
90017
68137
75026-0888
66214
72212
72212
53717
94105
State-Assessed Properties Division
Listing of State Assessees - Alphabetical
Current as of July 17, 2014
Company Name
Worldwide Marketing Solutions, Inc.
Worldwide Telecommunications, Inc.
WTI Communications, Inc.
X2 Comm, Inc.
SBE
No.
DBA
Q982 WWM Solutions, Inc.
8013 WTI, Inc.
8082
Q476 Direct Connect Communications
X2 Telecom, Inc.
XO Communications Services, L.L.C.
Xtension Services, Inc.
XYN Communications of California, LLC
Ymax Communications Corporation
Yreka Western Railroad
Z Venture Capital Frontiers, Inc.
Zayo Enterprise Networks, LLC
Zayo Group, LLC
Zone Telecom, Inc.
ZTAR Mobile, Inc.
Ztelephony
ZTG, Inc.
8159
7560
Q320
R010
8080
889
R022 The Payphone Company
8127
7778
7902
D094
8149 Worldnet
7945
Care Of
Attn: Tax Department
Property Tax Department
c/o Property Tax Department
Page 18 of 18
Mailing Address
1100 N.W. 163Rd Drive
4505 Las Virgenes Road, Suite 115
200 East Sandpointe Avenue, Suite 580
270 South Main Street
P.O. Box 90346
13865 Sunrise Valley Drive
3340 West Market Street
8275 S. Eastern Ave, # 200
222 Lakeview Ave, Suite 1550
300 East Miner Street
1625 W. Vernon Ave.
400 Centennial Pkwy, Suite 200
400 Centennial Pkwy, Ste 200
3130 Pleasant Run
16 Village Lane, Suite 250
62 Maxell
817 West Beverly Blvd., Suite 205
City
Miami
Calabasas
Santa Ana
Flemington
State
FL
CA
CA
NJ
Zip Code
33169
91302
92707
08822
Santa Barbara
Herndon
Akron
Las Vegas
West Palm Beach
Yreka
Los Angeles
Louisville
Louisville
Springfield
Colleyville
Irvine
Montebello
CA
VA
OH
NV
FL
CA
CA
CO
CO
IL
TX
CA
CA
93190
20171
44333
89123
33401
96097
90062
80027
80027
62711
76034
92618
90640
State-Assessed Properties Division
Listing of State Assessees - Numerical
Current as of July 17, 2014
SBE
No.
101
103
104
106
119
121
125
135
141
146
148
149
152
153
156
160
163
173
176
180
Company Name
Golden State Water Company
Anza Electric Cooperative, Inc.
Central Valley Gas Storage LLC
PacifiCorp
Trans Bay Cable LLC
Gill Ranch Storage, LLC
Terra-Gen Dixie Valley, LLC
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
DATC Path 15, LLC
Valley Electric Association, Inc.
Liberty Utilities (Calpeco Electric), LLC
Surprise Valley Electrification Corp.
Plumas-Sierra Rural Electric Cooperative
North Baja Pipeline, LLC
187
188
189
190
Mojave Pipeline Company, LLC
Kern River Gas Transmission Company
Standard Pacific Gas Line, Incorporated
Tuscarora Gas Transmission Company
DBA
Care Of
Attn: Tax Department
Tax Department, Mail Code B12G
NV Energy
c/o Tax Department
c/o KE Andrews & Company
c/o TransCanada Pipeline USPC Property Tax Dept.
c/o Property Tax Dept.
c/o Northern Border Pipeline Co.Prop Tax Dept
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
196
197
198
201
Questar Southern Trails Pipeline Company
El Paso Natural Gas Company, LLC
Lodi Gas Storage, LLC
Verizon California, Inc.
202 CenturyTel of Eastern Oregon, Inc.
203
205
209
210
228
Centurytel
Mailing Address
630 E. Foothill Blvd.
P.O. Box 391909
P.O Box 4569, Loc 1150
825 NE Multnomah, Suite 1900
One Letterman Drive, Bldg C, 5TH Floor
220 NW Second Ave.
1095 Avenue of the Americas, 25th Floor, Suite A
PO Box 7054
101 Ash Street, HQ-07
P.O. Box 10100
2244 Walnut Grove Avenue QUAD 2-D, G.O. #1
101 Ash Street, HQ-07
P.O. Box 98510, LVC-400
1900 Dalrock Road
550 South Tryon Street, MC: DEC-41B
P.O. Box 237
933 Eloise Ave.
516 US Hwy 395 E
73233 State Route 70
PO Box 2168
City
San Dimas
Anza
Atlanta
Portland
San Francisco
Portland
New York
San Francisco
San Diego
Reno
Rosemead
San Diego
Las Vegas
Rowlett
Charlotte
Pahrump
South Lake Tahoe
Alturas
Portola
Houston
State
CA
CA
GA
OR
CA
OR
NY
CA
CA
NV
CA
CA
NV
TX
NC
NV
CA
CA
CA
TX
Zip Code
91773-1212
92539-1909
30302-4569
97232-4116
94129
97209-3991
10036
94120-7054
92101-3017
89520-0024
91770
92101-3017
89193-8510
75088
28202
89041
96150
96101-4228
96122-7069
77252-2168
P.O. Box 4372
2755 East Cottonwood Parkway
P.O. Box 7054, Mail Code B12G
13710 FNB Parkway, Suite 300
Houston
Salt Lake City
San Francisco
Omaha
TX
UT
CA
NE
77210-4372
84121
94120-7054
68154-5200
P.O. Box 53999, MS 9505
P.O. Box 550
Phoenix
Valley Springs
AZ
CA
85072
95252
P.O. Box 670
9203 Beatty Drive
607 - 8th Avenue S.W., Suite 400
Benson
Sacramento
Calgary
85602
95826
T2P 0A7
P.O. Box 45360
c/o Property Tax Department
P.O. Box 4372
Attn: Property Tax
One Greenway Plaza, Suite 600
c/o Verizon Corporate Services Grp P. O. Box 152206 MC: HQW03G49
Salt Lake City
Houston
Houston
Irving
AZ
CA
AB
Canada
UT
TX
TX
TX
c/o Duff & Phelps, LLC #100/144
P.O. Box 2629
Addison
TX
75001
3 High Ridge Park
P.O. Box 21
340 Live Oak Road
P.O. Box 37
P. O. Box 42230
Stamford
O'Neals
Paicines
Copperopolis
Bakersfield
CT
CA
CA
CA
CA
06905
93645
95043-9998
95228-0037
93384-2230
Frontier Communications of the Southwest, Inc.
Ponderosa Telephone Co., The
Pinnacles Telephone Co.
Calaveras Telephone Company
Ducor Telephone Company
Page 1 of 18
84145
77210-4372
77046
75015-2206
State-Assessed Properties Division
Listing of State Assessees - Numerical
Current as of July 17, 2014
SBE
No.
235
239
240
246
279
284
286
294
301
327
328
330
402
Company Name
Foresthill Telephone Co.
Hornitos Telephone Company
Happy Valley Telephone Company
Kerman Telephone Co.
Pacific Bell Telephone Company
Citizens Telecommunications Company of
California, Inc.
Sierra Telephone Company, Inc.
SureWest Telephone
The Siskiyou Telephone Company
Volcano Telephone Company
Cal-Ore Telephone Co.
Winterhaven Telephone Company
CALNEV Pipe Line LLC
407
408
409
410
412
428
429
435
461
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.
Natomas Central Mutual Water Company
SFPP, L.P.
DBA
dba: AT&T California
464 Ventura Pipeline System - (Ellwood Pipeline, Inc.)
465 Plains Pipeline, LP
Phillips 66 Company
Shell California Pipeline Company LLC
San Ardo Pipeline Company
Searles Valley Minerals Operations Inc.
Chevron USA, Inc.
California Gas Gathering, Inc.
Chevron Pipe Line Company
Phillips 66 Pipeline LLC.
Pacific Pipeline System, LLC
Zip Code
93630
53717
53717
93630
63101
06905
P.O. Box 219
121 South 17th Street
P. O. Box 157
P.O. Box 1070
PO Box 847
525 Junction Road
c/o Kinder Morgan Energy Partners, 1100 Town & Country Road
L.P.
c/o Ad Valorem Tax Department
P. O. Box 690110
c/o Riverside Public Utilities
3900 Main Street
c/o Exxon Mobil Corporation
P.O. Box 53
P.O. Box 1010
P.O. Box 877
c/o Duff & Phelps
717 Texas Avenue, Suite 100
c/o Chevron Services Company
PO Box 285
2601 West Elkhorn Blvd.
c/o Kinder Morgan Energy Partners, 1100 Town & Country Road
L.P.
c/o Tesoro Companies, Inc. PO Box 592809
Property Tax
K.E. Andrews & Company
1900 Dalrock Road
Oakhurst
Mattoon
Etna
Pine Grove
Dorris
Madison
Orange
CA
IL
CA
CA
CA
WI
CA
93644-0219
61938
96027-0157
95665-1070
96023-0847
53717
92868
San Antonio
Riverside
Houston
Lower Lake
Corcoran
Houston
Houston
Rio Linda
Orange
TX
CA
TX
CA
CA
TX
TX
CA
CA
78269-0110
92522
77092-0053
95457
93212
77002
77001
95673
92868
San Antonio
TX
78259
Rowlett
TX
75088
c/o Plains All American Pipeline,
L.P.
333 Clay Street, Suite 1600
Houston
TX
77002
1232 Park Street, Suite 300
P. O. Box 4369
PO Box 285
9401 Indian Creek Pkwy, Ste 1000
PO Box 285
2981 Gold Canal Drive
PO Box 285
PO Box 1539
333 Clay Street, Suite 1600
Paso Robles
Houston
Houston
Overland Park
Houston
Rancho Cordova
Houston
Paso Robles
Houston
CA
TX
TX
KS
TX
CA
TX
CA
TX
93446
77210-4369
77001-0285
66210
77001
95670
77001
93447
77002
P.O. Box 15830, MS:B302
333 Clay Street, Suite 1600
Sacramento
Houston
CA
TX
95852-1830
77002
Attn: Property & Excise Tax Dept. P.O. Box 27570
Houston
TX
77227-7570
c/o Property Tax Department
c/o Chevron Services Company
c/o Chevron Services Company
Chevron Services Company
c/o Plains All American Pipeline,
L.P.
487 Sacramento Municipal Utilities District
488 Plains West Coast Terminals, LLC
489 Vintage Production California, LLC
Kerman
Madison
Madison
Kerman
St. Louis
Stamford
State
CA
WI
WI
CA
MO
CT
AT&T Property Tax Group
Frontier Communications Corp.
Mailing Address
811 So. Madera Ave.
525 Junction Road
525 Junction Road
811 So. Madera Ave.
909 Chestnut Street, Rm #36-M-01
3 High Ridge Park
Lori Boehm
462 Tesoro Refining and Marketing Company, LLC
467
468
469
475
476
478
479
480
486
Care Of
c/o Plains All American Pipeline,
L.P.
dba: Union Island Pipeline
Page 2 of 18
City
State-Assessed Properties Division
Listing of State Assessees - Numerical
Current as of July 17, 2014
SBE
No.
Company Name
490 Crimson California Pipeline L.P.
491 SMF Pipeline
492 San Pablo Bay Pipeline Company LLC
493
503
506
509
802
804
Cardinal Pipeline, LP
GATX Corporation
TTX Company
Union Tank Car Company
Central Oregon & Pacific Railroad
BNSF Railway Company
808
810
812
813
815
817
818
West Isle Line, Inc.
California Northern Railroad
Ventura County Railroad
Pacific Harbor Lines
Mendocino Railway
Tulare Valley Railroad
Central California Traction Company
822
826
827
831
834
835
839
843
850
857
Pacific Sun Railroad, L.L.C.
Sacramento Valley Railroad, LLC
Northwestern Pacific Railroad Company
Santa Cruz & Monterey Bay Railway Company
LRY LLC
Pacific Imperial Railroad
Oakland Terminal Railway Company
Union Pacific Railroad Company
Modesto & Empire Traction Company
Richmond Pacific Railroad Corporation
861
863
865
869
Quincy Railroad Company
San Diego & Arizona Eastern Railway Co.
San Diego & Imperial Valley Railroad Co. Inc.
Coast Belle Rail Corporation
878
879
882
883
Stockton Terminal and Eastern Railroad
Sunset Railway Co.
Trona Railway Co.
McCloud Railway Company
889
894
896
897
898
Yreka Western Railroad
Napa Valley Wine Train, Inc.
Santa Cruz Big Trees & Pacific Railway Co.
San Joaquin Valley Railroad Company
Sierra Northern Railway
DBA
Care Of
dba: Wickland Pipelines, LLC
c/o Shell Property Tax Department
c/o Tax Department
c/o Genessee & Wyoming, Inc.
c/o Burlington Northern Santa Fe
Tax Dept.
Crop Production Services
c/o Genesee & Wyoming, Inc.
c/o Genesee & Wyoming, Inc.
c/o Burlington Northern Santa Fe
Tax Dept.
c/o Tax Department
c/o Patriot Rail Corp.
Lake Railway
Mailing Address
950 17th Street, Ste 2650
8950 Cal Center Drive, Suite 125
P.O. Box 4369
Denver
Sacramento
Houston
State
Zip Code
CO
80202
CA
95826
TX
77210-4369
950 17th Street, Suite 2650
222 West Adams
101 N. Wacker Drive
175 W. Jackson Blvd.
13901 Sutton Park Drive South, Suite 150
PO Box 961089
Denver
Chicago
Chicago
Chicago
Jacksonville
Fort Worth
CO
IL
IL
IL
FL
TX
80202
60606-5314
60606
60604
32224
76161-0089
3005 Rocky Mountain Ave
13901 Sutton Park Drive South, Suite 150
13901 Sutton Park Drive South, Suite 150
340 Water Street
341 Industrial Way
PO Box 26421
PO Box 961089
Loveland
Jacksonville
Jacksonville
Wilmington
Woodland
Salt Lake City
Fort Worth
CO
FL
FL
CA
CA
UT
TX
80538
32224
32224
90744
95776-6202
84126
76161-0089
Pittsburg
Jacksonville
Palo Alto
Chicago
Burbank
San Diego
Pinole
Omaha
Modesto
San Jose
KS
FL
CA
IL
WA
CA
CA
NE
CA
CA
66762
32246
94306-1554
60661
99323
92101
94564
68179-1640
95353
95131
P.O. Box 420
13901 Sutton Park Drive South, Suite 150
13901 Sutton Park Drive South, Suite 150
PO Box 5665
Quincy
Jacksonville
Jacksonville
Santa Maria
CA
FL
FL
CA
95971
32224
32224
93456-5665
252 Clayton Street
1400 Douglas Street, Stop 1640
9401 Indian Creek Pkwy, Ste 1000
P.O. Box 612
Denver
Omaha
Overland Park
Richmond
CO
NE
KS
MO
80206
68179-1640
66210
64085-0612
300 East Miner Street
1275 McKinstry Street
PO Box G-1
13901 Sutton Park Drive South, Suite 150
341 Industrial Way
Yreka
Napa
Felton
Jacksonville
Woodland
CA
CA
CA
FL
CA
96097
94559
95018
32224
95776-6202
315 West 3rd Street
10060 Skinner Lake Drive
250 Cambridge Avenue, Suite 104
c/o Iowa Pacific Holdings, LLC
118 South Clinton Street, Suite 400
337 Grain Terminal Road
401 West A. Street, Suite 1150
890 San Pablo Avenue
1400 Douglas Street, STOP 1640
P.O. Box 3106
c/o Crawford, Pimentel & Co., Inc. 2150 Trade Zone Blvd., Suite 299
c/o Genesee & Wyoming, Inc.
c/o Genesee & Wyoming, Inc.
dba: Santa Maria Valley Railroad
c/o The Broe Group-OmniTRAX
c/o Union Pacific Railroad
c/o Searles Valley Minerals Inc.
dba Railroad Materials Salvage,
Inc.
dba Roaring Camp Railroad
c/o Genesee & Wyoming, Inc.
Page 3 of 18
City
State-Assessed Properties Division
Listing of State Assessees - Numerical
Current as of July 17, 2014
SBE
No.
899
1100
1101
1102
1103
1104
1105
1106
1107
1108
1109
1110
1111
1112
1113
1114
1115
1116
1117
1118
1122
Company Name
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
NRG Potrero LLC
NRG Delta LLC
El Segundo Power LLC
Long Beach Generation LLC
La Paloma Generating Company, LLC
NRG California South LP - Coolwater
NRG California South LP - Mandalay
NRG California South LP - Ormond Beach
NRG California South LP - Etiwanda
NRG California South LP - Ellwood
Dynegy South Bay, LLC
GWF Energy, LLC - Hanford
1123 GWF Energy, LLC - Henrietta
1124 GWF Energy, LLC - Tracy
1126 Elk Hills Power, LLC
1127 High Desert Power Trust
1128 Delta Energy Center, LLC
1129 Gilroy Energy Center, LLC
1131 Pastoria Energy Facility, LLC
1132 CCFC Sutter Energy, LLC
1133 Metcalf Energy Center, LLC
1134 Otay Mesa Generating Company, LLC
1136 Blythe Energy, Inc.
1137 Sunrise Power Company, LLC
1141 Indigo Generation LLC
DBA
Care Of
c/o Genesee & Wyoming, Inc.
Dynegy Property Tax
Dynegy Property Tax
Dynegy Property Tax
Attn: NRG Tax Department
Attn: NRG Tax Department
Attn: NRG Tax Department
Attn: NRG Tax Department
Attn: NRG Tax Department
Attn: NRG Tax Department
c/o Rockland Capital
Attn: NRG Tax Department
Attn: NRG Tax Department
Attn: NRG Tax Department
Attn: NRG Tax Department
Attn: NRG Tax Department
Dynegy Property Tax
GWF Energy LLC, C/O Star West
Generation LLC
GWF Energy LLC, C/O Star West
Generation LLC
GWF Energy LLC, C/O Star West
Generation LLC
c/o Calpine Corporation, Attn:
Property Tax
c/o Calpine Corporation, Attn:
Property Tax
c/o Calpine Corporation, Attn:
Property Tax
c/o Calpine Corporation, Attn:
Property Tax
c/o Calpine Corporation, Attn:
Property Tax
c/o Calpine Corporation, Attn:
Property Tax
c/o AltaGas Ltd.
c/o Chevron Corporation
c/o Diamond Generating
Corporation
Page 4 of 18
Mailing Address
13901 Sutton Park Drive South, Suite 150
690 North Studebaker Road
690 North Studebaker Road
690 North Studebaker Road
601 Travis Street, Suite 1400
601 Travis Street, Suite 1400
601 Travis Street, Suite 1400
211 Carnegie Center
211 Carnegie Center
211 Carnegie Center
211 Carnegie Center
211 Carnegie Center
211 Carnegie Center
24 Waterway Avenue, Suite 800
211 Carnegie Center
211 Carnegie Center
211 Carnegie Center
211 Carnegie Center
211 Carnegie Center
601 Travis Street, Suite 1400
2929 Allen Parkway Avenue Suite 2280
City
Jacksonville
Long Beach
Long Beach
Long Beach
Houston
Houston
Houston
Princeton
Princeton
Princeton
Princeton
Princeton
Princeton
The Woodlands
Princeton
Princeton
Princeton
Princeton
Princeton
Houston
Houston
State
FL
CA
CA
CA
TX
TX
TX
NJ
NJ
NJ
NJ
NJ
NJ
TX
NJ
NJ
NJ
NJ
NJ
TX
TX
Zip Code
32224
90803
90803
90803
77002
77002
77002
08540
08540
08540
08540
08540
08540
77380
08540
08540
08540
08540
08540
77002
77019
2929 Allen Parkway Avenue Suite 2280
Houston
TX
77019
2929 Allen Parkway Avenue Suite 2280
Houston
TX
77019
P.O. Box 27570
1044 N 115th Street, Suite 400
717 Texas Avenue Suite 1000
Houston
Omaha
Houston
TX
NE
TX
77227-7570
68154
77002
717 Texas Avenue Suite 1000
Houston
TX
77002
717 Texas Avenue Suite 1000
Houston
TX
77002
717 Texas Avenue Suite 1000
Houston
TX
77002
717 Texas Avenue Suite 1000
Houston
TX
77002
717 Texas Avenue Suite 1000
Houston
TX
77002
1700, 355-4th Ave SW Attn: Tax Department
Calgary
Attn: Tax Department PO Box 1392
333 South Grand Ave., Suite 1570
Bakersfield
Los Angeles
AB
T2P 0JL
Canada
CA
93302
CA
90071
State-Assessed Properties Division
Listing of State Assessees - Numerical
Current as of July 17, 2014
SBE
No.
Company Name
1142 Larkspur Energy LLC
DBA
1143 Los Esteros Critical Energy Facility, LLC
1145 Harbor Cogeneration Company, LLC
1146
1148
1149
1150
CES Placerita, Inc.
Inland Empire Energy Center, LLC
Caithness Blythe II, LLC
Midway Power LLC
Tesla Power Plant
1151 Russell City Energy Company, LLC
1152 Panoche Energy Center, LLC
1153 Midway Peaking, LLC
1154 Bicent (California) Malburg, LLC
1155 Orange Grove Energy, L.P.
1156 Avenal Power Center, LLC
1157 NRG Marsh Landing LLC
1158 El Segundo Energy Center LLC
1159 Mariposa Energy, LLC
1160
1161
1162
1163
1164
2014
2043
2054
2099
2100
2116
2274
2275
2310
2329
2366
2368
2372
2376
CPV Sentinel, LLC
Oakley Generating Station
Walnut Creek Energy, LLC
Carlsbad Energy Center LLC
Pio Pico Energy Center, LLC
Sprint Communications Company, L.P.
Pac-West Telecomm, Inc.
Spacenet, Inc.
Smart City Networks LP
Preferred Long Distance, Inc.
Buehner-Fry, Inc.
MCI Communications Services, Inc.
SES Americom, Inc.
AT&T Communications
Intellicall Operator Services, Inc.
Value-Added Communications, Inc.
Globe Wireless, LLC
MCI Metro Access Transmission Services, LLC
Working Assets Funding Service, Inc.
2379 AmeriVision Communications Inc.
Care Of
c/o Diamond Generating
Corporation
c/o Calpine Corporation, Attn:
Property Tax
Southwest Generating Operating
Co., LLC
c/o Clean Energy Systems, Inc.
Ryan LLC (for GE)
Caithness Corporation
Tax Department, Mail Code B12G
Mailing Address
333 South Grand Ave., Suite 1570
City
Los Angeles
State
Zip Code
CA
90071
717 Texas Avenue Suite 1000
Houston
TX
77002
1200 17th Street, Suite 700
Denver
CO
80202
3053 Prospect Park Drive, Suite 150
Property Tax Service PO Box 4900 Dept-201
565 Fifth Ave., 29th Floor
PO Box 7054
Rancho Cordova
Scottsdale
New York
San Francisco
CA
AZ
NY
CA
95670-6071
85261-4900
10017
94120-7054
Calpine Corporation, Attn: Property 717 Texas Avenue Suite 1000
Tax
43883 W. Panoche Road
c/o Cogentrix Midway Holdings,
9405 Arrowpoint Boulevard
LLC
Beowulf Energy LLC
103 North Washington Street
1900 East Golf Rd., Suite 1030
Macquarie Group - Tax Department 500 Dallas Street, Lvl 31
Houston
TX
77002
Firebaugh
Charlotte
CA
NC
93622
28273
Easton
Schaumburg
Houston
MD
IL
TX
21601
60173
77002
Attn: NRG Tax Department
Attn: NRG Tax Department
c/o Diamond Generating
Corporation
Competitive Power Ventures, Inc.
Radback Energy
211 Carnegie Center
211 Carnegie Center
333 South Grand Avenue, Suite 1570
Princeton
Princeton
Los Angeles
NJ
NJ
CA
08540
08540
90071
8403 Colesville Road, Suite 915
P.O. Box 1690
3 MacArthur Place, Suite 100
211 Carnegie Center
Three Charles River Place 63 Kendrick St.
6500 Sprint Parkway KSOPHL0512-5A750
6500 River Place Blvd., Bldg. 2 Suite 200
1750 Old Meadow Road
28 West Grand Avenue, Suite 10
16830 Ventura Blvd., Suite 350
389 SW Scalehouse Ct., Suite 100
PO Box 152206
4 Research Way Mail Stop 3-10
909 Chestnut Street, Rm #36-M-01
5000 Sawgrass Village Circle, Suite 2
3801 E. Plano Parkway, Ste 100
PO Box 4907
PO Box 152206
101 Market Street, Suite 700
Silver Springs
Danville
Santa Ana
Princeton
Needham
Overland Park
Austin
McLean
Montvale
Encino
Bend
Irving
Princeton
St. Louis
Ponte Vedra Beach
Plano
Bryan
Irving
San Francisco
MD
CA
CA
NJ
MA
KS
TX
VA
NJ
CA
OR
TX
NJ
MO
FL
TX
TX
TX
CA
20910
94526
92707
08540
02494
66251-5333
78730
22102
07645
91436
97702
75015-2206
08540-6684
63101
32082
75074
77805-4907
75015-2206
94105
999 Waterside Drive, Suite 1910
Norfolk
VA
23510
Attn: NRG Tax Department
Pio Pico Energy Center, LLC
UniPoint Holdings, Inc.
AT&T Property Tax Group
c/o Layne Birdwell & Associates
dba Working Assets Long
Distance
Affinity 4
Page 5 of 18
State-Assessed Properties Division
Listing of State Assessees - Numerical
Current as of July 17, 2014
SBE
No.
2381
2383
2399
2416
2421
Company Name
Mitel NetSolutions, Inc.
Matrix Telecom, Inc.
Coast International, Inc.
NOS Communications, Inc.
Telecare, Inc.
2430
2437
2460
2463
Electric Lightwave, LLC
Dialink Corporation
Norstan Network Services Inc.
Qwest Communications Company, LLC
DBA
c/o Meritax, LLC
dba Roudebush
Communications, Inc.
The Valuation Group, Inc.
Attn: Tax Department
Attn: CenturyLink Property Tax
Dept.
2470 Cincinnati Bell Any Distance, Inc.
2484 Operator Service Company LLC
2532 Los Angeles SMSA Ltd., Partnership
OSC
dba Verizon Wireless
2552 Fresno MSA Limited Partnership
dba Verizon Wireless
2559 Cellco Partnership
dba Verizon Wireless
2602
2605
2606
2652
2658
2668
2669
Digital Communications Network, Inc.
Nova Cellular West, Inc.
AT&T Mobility LLC
Cellular Systems International
Intouch America, Inc.
California RSA No. 3 Limited Partnership
California RSA #4 Partnership
2671
2681
2683
2720
2733
2748
2759
California Rural Service Area #1, Inc.
Everything Wireless, LLC
Pay-Less Cellular, Inc.
Sprint Telephony PCS, L.P.
MetroPCS California, LLC
T-Mobile West, LLC
OnStar, LLC
Globalstar USA, LLC
Accessible Wireless, LLC
Nextlink Wireless, LLC
i-wireless, LLC
Flat West Wireless, LLC
Greatcall, Inc.
Public Wireless, Inc.
Telecom Professionals, Inc.
c/o Verizon Property Tax
Department
c/o Verizon Property Tax
Department
c/o Verizon Property Tax
Department
dba Wireless Works
AT&T Property Tax Group
dba Golden State Cellular
dba Verizon Wireless
c/o Verizon Property Tax
Department
dba: US Cellular
dba T-Mobile
2760 Fisher Wireless Services, Inc.
2762 Cricket Communications, Inc.
2772
2773
2775
2780
2783
2784
2785
Care Of
c/o Tax Supervisor
Greatcall, Inc.
c/o Tax Department
Clear Talk
Page 6 of 18
Mailing Address
1146 N. Alma School Rd.
14901 Quorum Drive, Suite 740
14303 W. 95 Street
250 Pilot Road Suite 300
444 Lafayette Road
Mesa
Dallas
Lenexa
Las Vegas
Noblesville
State
AZ
TX
KS
NV
IN
Zip Code
85201-3000
75254
66215
89119
46060
935 White Plains Road, Suite 203-A
1660 S. Amphlett Blvd., Ste 314
4710 Eisenhower Blvd., Suite E8
PO Box 7909
Trumbull
San Mateo
Tampa
Overland Park
CT
CA
FL
KS
06611
94402-2526
33634
66207-0909
211 East Fourth Street, Room 103-1170
5302 Avenue, Q
PO Box 635
Cincinnati
Lubbock
Basking Ridge
OH
TX
NJ
45202
79412
07920
PO Box 635
Basking Ridge
NJ
07920
PO Box 635
Basking Ridge
NJ
07920
PO Box 487
160 N. El Camino Real
909 Chestnut Street, Rm #36-M-01
607 So. State St.
18533 Ventura Blvd., Suite 204
P. O. Box 2607
PO Box 635
Agoura Hills
Encinitas
Saint Louis
Jerseyville
Tarzana
Oakhurst
Basking Ridge
CA
CA
MO
IL
CA
CA
NJ
91376
92024
63101
62052
91356
93644
07920
Chicago
Los Angeles
Santa Monica
Overland Park
Bellevue
Bellevue
MC Detroit
IL
CA
CA
KS
WA
WA
MI
60631-0369
90024
90025
66251-5333
98006
98006
48265
Blythe
San Diego
CA
CA
92225
92111
Covington
San Diego
Herndon
Newport
Lubbock
San Diego
San Jose
LA
CA
VA
KY
TX
CA
CA
90433
92130
20171
41071
79424
92130
95131
PO Box 31369
1310 Westwood Blvd.
12201 Wilshire Blvd.
6500 Sprint Parkway KSOPHL5A602
12920 SE 38th Street
12920 SE 38th Street
300 Renaissance Center,
482-C14-C66
14530 South Commercial
5887 Copley Dr.,
Building 1, 5th Floor, Tax Dept.
300 Holiday Square Blvd.
10935 Vista Sorrento Pkwy., Suite 200
13865 Sunrise Valley Drive
One Levee Way, Suite 3104
5225 South Loop 289, Suite 128
10935 Vista Sorrento Pkwy., Suite 200
25 E. Trimble Road
City
State-Assessed Properties Division
Listing of State Assessees - Numerical
Current as of July 17, 2014
SBE
No.
2787
2788
2789
2790
2791
2793
2794
2795
2796
3002
3039
3362
3430
Company Name
Mother Lode Internet, LLC
NTT Docomo USA, Inc.
Ciao Telecom, Inc.
UVNV, Inc.
Tracfone Wireless, Inc.
Bandwidth.com, Inc.
PLDT (US) Mobility, LLC
Prepa Yd Wireless, Inc.
ItsOn, Inc.
American Messaging Services, LLC
Fresno Mobile Radio, Inc.
Madera Radio Dispatch, Inc.
USA Mobility Wireless, Inc.
3434 James R. McKeown
7503 Verizon Select Services, Inc.
7512 Frontier Communications of America, Inc.
DBA
Docomo USA Wireless
Ryan Tax Compliance Services,
LLC
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
7538
7539
7544
7560
7571
7580
7581
7586
7588
7621
7623
7631
7632
7636
7638
7640
7645
Lightyear Network Solutions, LLC
Tremcom International, Inc.
Covista, Inc.
Telswitch, Inc.
XO Communications Services, L.L.C.
Network Enhanced Technologies, Inc.
Securus Technologies, Inc.
ABS-CBN Telecom North America, Inc.
Windstream NTI, Inc.
PNG Telecommunications, Inc.
SES Americom California, Inc.
Verizon Enterprise Solutions LLC
Worldnet Communications Services Inc.
Business Discount Plan, Inc.
Network Telephone Services, Inc.
Integrated Telemanagement Services, Inc.
Cox California Telcom, LLC
Communications Brokers & Consultants, Inc.
7651 Custom TeleConnect, Inc.
7660 U.S. South Communications, Inc.
7677 Talk America, Inc.
7682 CTC Communciations Corp.
Care Of
c/o Time Warner Telecom-Tax
Dept.
CSI
dba Tel-One
Attn: Tax Department
c/o Tax Department
Omnicom
dba: Cox Communications, Inc.
Corporate Business
Communication Dial 411
c/o Tax Department
dba Network Services of New
Hope
fka Computer Telephone Corp.
Page 7 of 18
Mailing Address
301 S. Shepherd Street
757 Third Avenue, 16F
8390 LBJFWY 10th Floor
21121 Lockhaven Circle
9700 NW 112th Avenue
Venture Center III 900 Main Campus Drive
P.O. Box 5839
2470 St. Rose Parkway, Suite 304
3 Lagoon Drive, Suite 230
PO Box 478
160 North Broadway
P.O. Box 28
P O Box 460049
City
Sonora
New York
Dallas
Huntington Beach
Miami
Raleigh
Glendale
Henderson
Redwood City
Colleyville
Fresno
Madera
Houston
State
CA
NY
TX
CA
FL
NC
CA
NV
CA
TX
CA
CA
TX
Zip Code
95370
10017
75243
92646
33178
27606
91221-5839
89074
94065
76034
93701
93639
77056
3834 Sunwood Drive
PO Box 152206, MC SVIE5086
Three High Ridge Park
Redding
Irving
Stamford
CA
TX
CT
96002-4902
75015-2206
06905
7750 Gloria Ave.
10475 Park Meadows Dr.
Los Angeles
Littleton
CA
CO
91406
80124
1901 Eastpoint Parkway
PO Box 5700
740 FL. Central Parkway
343 E Main Street, #321
13865 Sunrise Valley Drive
700 So. Flower Street, Suite 420
14651 Dallas Parkway Suite 600
150 Shoreline Drive
4001 N. Rodney Parham Road
8805 Governor's Hill Drive, Suite 250
4 Research Way, Mail Stop 3-10
P.O. Box 152206
80 Wood Road, Suite 308
One World Trade Center, Suite 800
21135 Erwin Street
4100 Guardian St., Ste 110
6205 Peachtree Dunwoody Road, 12th Floor
23939 Ventura Blvd.
Louisville
Los Alamitos
Longwood
Stockton
Herndon
Los Angeles
Dallas
Redwood City
Little Rock
Cincinnati
Princeton
Irving
Camarillo
Long Beach
Woodland Hills
Simi Valley
Atlanta
Calabasas
KY
CA
FL
CA
VA
CA
TX
CA
AR
OH
NJ
TX
CA
CA
CA
CA
GA
CA
40223
90721-5700
32750
95202-2905
20171
90017
75254
94065-1400
72212
45249
08540-6684
75015-2206
93010
90831
91367
93063
30328
91302
6242 West Desert Inn Road
250 Williams Street, 5th Floor
4001 N. Rodney Parham Road
Las Vegas
Atlanta
Little Rock
NV
GA
AR
89146
30303
72212
100 Chestnut Street, Suite 600
Rochester
NY
14604
State-Assessed Properties Division
Listing of State Assessees - Numerical
Current as of July 17, 2014
SBE
No.
7686
7690
7699
7705
7706
7707
7732
7735
7757
Company Name
Primus Telecommunications, Inc.
CCT Telecommunications, Inc.
Legacy Long Distance International, Inc.
Sierra Telephone Long Distance
MegaPath Corporation
SureWest Long Distance
NTT America, Inc.
Pacific Centrex Services, Inc./TGEC,LLC
U.S. TelePacific Corp.
7758
7761
7766
7769
7770
7778
7781
7790
7791
7792
7799
7800
7811
BT Americas Inc.
Level 3 Communications, LLC
KDDI America, Inc.
Airnex Communications, Inc.
International Telcom Ltd.
Zayo Group, LLC
KT America, Inc.
NTC Network, LLC
O1 Communications, Inc.
Point To Point, Inc.
Wilshire Connection, LLC
Earthlink Business, LLC
Public Communications Services, Inc.
7813
7814
7824
7832
7845
7846
7852
7866
7871
7872
7876
Advanced Telecom, Inc.
PAETEC Communications, Inc.
Audeamus
Astound Broadband LLC
San Carlos Telecom, Inc.
The Telephone Connection Local Services, LLC
Telstra Incorporated
Telmex USA, LLC
Verizon Online LLC
Infotech Telecommunications & Network, Inc.
Total Call International, Inc.
7880
7887
7894
7898
7899
Quick-Tel, Inc.
Accessline Communications Corporation
Ponderosa Cablevision
United States Telesis, Inc.
RGT Utilities of California, Inc.
7902 Zone Telecom, Inc.
7907 Telscape Communications, Inc.
7910 CBC Broadband Holdings, LLC
DBA
Care Of
Attn: Property Tax Department
dba: TelePacific
Communications
c/o Tax Department
f/k/a New Edge Network, Inc.
dba: Eschelon Telecom, Inc.
Sebastian
Rockefeller Group Telecom.
Services, Inc.
Mailing Address
460 Herndon Pky Ste 150
1106 E. Turner Road, Ste A
10833 Valley View St., Ste 150
P.O. Box 1505
2510 Zanker Road
P.O. Box 969
8300 East Maplewood Ave., Suite 400
6855 Tujunga Avenue
515 S. Flower St., 47th Floor
11440 Commerce Park Drive
1025 Eldorado Blvd.
825 3rd Ave., 3rd Floor
5000 Hopyard Rd. Ste 240
417 2nd Avenue West
c/o Property Tax Department
400 Centennial Pkwy, Ste 200
3435 Wilshire Blvd. #2160
818 W. 7th Street, Ste 410
5190 Golden Foothills Parkway
P.O. Box 3148
c/o Tax Department
624 South Grand Ave., Suite 1200
Ryan LLC
PO Box 56607
c/o Ryan Tax Compliance Services, PO Box 460049
LLC
The Valuation Group
935 White Plains Road, Suite 203-A
c/o Windstream Corporation
4001 N. Rodney Parham Rd (1170-B3F01-87C)
c/o Tax Department
811 S. Madera Ave
401 Kirkland Parkplace, Ste 500
2999 Oak Rd., Suite 400
8391 Beverly Blvd.
40 Wall Street, 44th Floor
3350 SW 148th Avenue, Suite 400
PO Box 152206 MC: W03G49
725 Evans Road
1411 West 190th Street,
Suite 700
c/o Tax Department
PO Box 112
Telecom Compliance Services
11201 SE 8th Street, Suite 200
P.O. Box 21
5023 N. Parkway Calabasas
1221 Avenue of the Americas,
C-2 Level
3130 Pleasant Run
10440 North Central Expressway, Suite 700
2702 Media Center Drive, Building 4
Page 8 of 18
City
Herndon
Lodi
Cypress
Oakhurst
San Jose
Roseville
Greenwood Village
North Hollywood
Los Angeles
State
VA
CA
CA
CA
CA
CA
CO
CA
CA
Zip Code
20170-5281
95240
90630-5040
93644
95131
95661
80111
91605
90071-2201
Reston
Broomfield
New York
Pleasanton
Seattle
Louisville
Los Angeles
Los Angeles
El Dorado Hills
Rancho Cordova
Los Angeles
Atlanta
Houston
VA
CO
NY
CA
WA
CO
CA
CA
CA
CA
CA
GA
TX
20191
80021
10022
94588
98119
80027
90010
90017
95762
95741
90017
30343
77056
Trumbull
Little Rock
Kerman
Kirkland
Walnut Creek
Los Angeles
New York
Miramar
Irving
San Luis Obispo
Gardena
CT
AR
CA
WA
CA
CA
NY
FL
TX
CA
CA
06611
72212
93630
98033
94597
90048-2633
10005
33027
75015-2206
93401
90248
Wrightwood
Bellevue
O'Neals
Calabasas
New York
CA
WA
CA
CA
NY
92397-0112
98004
93645
91302
10020-1095
Springfield
Dallas
Los Angeles
IL
TX
CA
62711
75231
90065
State-Assessed Properties Division
Listing of State Assessees - Numerical
Current as of July 17, 2014
SBE
No.
Company Name
7912 Americom Government Services, Inc.
7913 VCOM Solutions, Inc.
7914 McLeodUSA Telecommunications Services, Inc.
7916
7934
7940
7945
7947
7948
7949
7950
7952
7953
7955
Peak Communications, Inc.
Telecom House Inc.
Consumer Telcom, Inc.
ZTG, Inc.
IDT America, Corp.
Astrium Services Government, Inc.
Call America, Inc.
ATMC, Inc.
Advanced Tel, Inc.
Openpop.com, Inc.
Enhanced Communications Network, Inc.
7956
7957
7959
7960
Telespan Communications, LLC
Telekenex, Inc.
Airespring, Inc.
CallTower, Inc.
7961 SureWest Televideo
7964 Aries Network, Inc.
DBA
Mailing Address
2010 Corporate Ridge # 550
12657 Alcosta Blvd., Ste 418
4001 N. Rodney Parham Rd
McLean
San Ramon
Little Rock
State
Zip Code
VA
22102
CA
94583
AR
72212
dba: Asian American Association c/o Tax Department
1442 E. Lincoln Ave., Suite 479
1114 S. Robert Blvd.
701 North Green Valley Parkway, Ste 200
817 West Beverly Blvd., Suite 205
550 Broad Street, 17th Floor
2600 Tower Oaks Blvd., 7th floor
4202 Coronado Avenue
P.O. Box 3507
2685 Park Center Drive, Bldg A
5422 Beach Blvd.
9550 Flair Dr. #400
Orange
Los Angeles
Henderson
Montebello
Newark
Rockville
Stockton
Rancho Cucamonga
Simi Valley
Buena Park
El Monte
CA
CA
NV
CA
NJ
MD
CA
CA
CA
CA
CA
92865
90035
89014
90640
07102
20852
95204
91729
93065
90627
91731
Santa Barbara
San Francisco
Van Nuys
Henderson
CA
CA
CA
NV
93105
94107
91411-2512
89052
dba: SureWest Broadband
dba: Aries Telecommunications
3888 State St., Suite 204
490 2nd Street, Suite 300
6060 Sepulveda Blvd., Ste 220
10624 S. Eastern Ave.,
Suite A-773
121 South 17th Street
5973 Avenida Encinas Suite 202
Mattoon
Carlsbad
IL
CA
61938
92008
17/F, Chevalier Commercial Centre
8 Wang Hoi Road
3400 International Drive, NW
114 Sansome St., 2nd Floor Suite 210
1407 Foothill Blvd., #305
16755 Von Karman Avenue, Suite 200
5940 S. Rainbow Blvd.
P. O. Box 50603
2000 Corporate Drive
1650 South Amphlett Blvd., Ste 210
Kowloon Bay
Washington
San Francisco
La Verne
Irvine
Las Vegas
Henderson
Canonsburg
San Mateo
DC
CA
CA
CA
NV
NV
PA
CA
Hong Kong
China
20008-3006
94104
91750
92606
89118
89016
15317
94402
Midvale
Houston
UT
TX
84047
77056
Los Angeles
Carlsbad
Santa Ana
Stockton
Bellevue
Rosemead
CA
CA
CA
CA
WA
CA
90017
92008
92704
95204
98004
91770
Windstream Communications
Property Tax Services Group
Nevada ATMC, Inc.
ATI
7967 New World Telecom International, Inc.
7969
7972
7973
7978
7980
7981
7982
7983
Intelsat Global Service LLC
Reliance Globalcom Services, Inc.
Alliance Payphone, Inc.
Legent Communications Corporation
Teledata Solutions, Inc.
Leading Edge Communications, Inc.
Crown Castle NG West, Inc.
LCR Services, Inc.
7985 inContact, Inc.
7988 Global Tel*Link Corporation
7990
7992
7993
7994
7996
7997
ComNet(USA) LLC
NobelTel, LLC
Clear World Communications Corporation
Utility Telephone, Inc.
RuralWest - Western Rural Broadband, Inc.
Edison Carrier Solutions
Care Of
c/o Lori Boehm
c/o New World
Telecommunications Limited
Property Tax Department
dba: TSI
Frank Deible
dba: LCR/Premysis Technologies
7730 So. Union Park Ave # 500
c/o Ryan Tax Compliance Services, PO Box 460049
LLC
700 South Flower Street, Suite 750
Telecom Compliance Services
5973 Avenida Encinas, Suite 202
3501 S. Harbor Blvd., Suite 200
4202 Coronado Ave
2312 104th Ave., Suite
c/o: Southern California Edison Co. 2244 Walnut Grove Avenue QUAD 2-D,G.O. #1
Page 9 of 18
City
State-Assessed Properties Division
Listing of State Assessees - Numerical
Current as of July 17, 2014
SBE
No.
7998
7999
8000
8002
8004
8005
8006
8009
8010
8012
8013
8015
8017
8022
8023
8024
8026
8027
8029
Company Name
Norcast Communications Corporation
Purple Communications Inc.
G2 Solutions, LLC
Neutral Tandem - California, LLC
Greenfield Communications, Inc.
Cable and Wireless Americas Operations, Inc.
Lucky Communications, Inc.
France Telecom Corporate Solutions, LLC
A+ Wireless, Inc.
RB Communications, Inc.
Worldwide Telecommunications, Inc.
China Telecom (Americas) Corporation
Locus Telecommunications, Inc.
Allstate Communications, Inc.
One Phone, Inc.
TC Telephone, LLC
Nationwide Telecom, Inc.
Blue Casa Telephone LLC
IPC Network Services, Inc.
DBA
Tax Department
Advantage Wireless
WTI, Inc.
Tax Department
OWTel
Harborside Financial Center Plaza
10
8031 Backbone Communications, Inc.
8032 BCE Nexxia Corporation
8033
8035
8037
8038
8039
8040
8041
8042
8044
8045
8046
8047
8048
8049
8051
8057
8061
8063
8065
8066
Telecom Consultants Inc.
Access One, Inc.
CA-CLEC LLC
Telecom 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
Time Warner Cable Information Services
(California), LLC
Connectto Communications, Inc.
Calmtel USA, Inc.
Care Of
c/o DuCharme, McMillen &
Associates
Crown Castle Solutions Corp.
Property Tax Services Group
Ryan
c/o Tax Department
Page 10 of 18
Mailing Address
1998 Santa Barbara Avenue, #100
595 Menlo Drive
1475 Powell St., Ste 202
550 West Adams, Suite 900
34112 Violet Lantern, Suite C
20110 Ashbrook Place, Suite 170
1028 Mission St.
13775 McLearen Road, Mailstop 1100
P.O. Box 720128
444 W. Ocean Blvd. Ste 1515
4505 Las Virgenes Road, Suite 115
607 Herndon Parkway, Suite 201
2200 Fletcher Ave. 6th Floor
21621 Nordhoff Street
969 S. Meridian Avenue
PO Box 1095
7545 Shoup Avenue, Unit A
114 E. Haley St., Suite A
3 Second Street, 15th Floor
City
San Luis Obispo
Rocklin
Emeryville
Chicago
Dana Point
Ashburn
San Francisco
Oak Hill
Oklahoma City
Long Beach
Calabasas
Herndon
Fort Lee
Chatsworth
Alhambra
Red Bluff
West Hills
Santa Barbara
Jersey City
State
CA
CA
CA
IL
CA
VA
CA
VA
OK
CA
CA
VA
NJ
CA
CA
CA
CA
CA
NJ
Zip Code
93401
95765
94608
60661
92629
20147
94103
20171
73172-0128
90802
91302
20170
07204
91311
91803
96080
91307
93101
07311
811 Wilshire Blvd., Suite 1020
P.O. Box 80615
Los Angeles
Indianapolis
CA
IN
90017
46250
433 E. Keats Ave., Suite 6
820 W. Jackson Blvd., 6th Floor
2000 Corporate Drive
3463 State Street, Suite 520
5900 Windward Parkway, Suite 500
2920 Scott Road
1841 Rainbow Drive
2045 Martin Avenue #204
2685 Park Center Drive, Bldg. A
520 Broad Street
3200 W. Pleasant Run Rd., Suite 300
8125 Highwoods Palm Way
5823 Widewaters Parkway
Fresno
Chicago
Canonsburg
Santa Barbara
Alpharetta
Santa Clara
Santa Ana
Santa Clara
Simi Valley
Newark
Landcaster
Tampa
East Syracuse
CA
IL
PA
CA
GA
CA
CA
CA
CA
NJ
TX
FL
NY
93710
60607
15317
93105
30005
95054
92705
95050
93065
07102
75146
33647-1765
13057
100 Congress Avenue, Suite 1900
448 Ignacio Blvd., #222
980 Corporate Center Drive
12405 Powerscourt Drive
PO Box 7467
Austin
Novato
Pomona
St. Louis
Charlotte
TX
CA
CA
MO
NC
78701
94949
91768-2643
63131-3674
28241-7467
555 Riverdale Drive, Suite A
3660 Wilshire Blvd., Suite 101A
Glendale
Los Angeles
CA
CA
91204
90010
State-Assessed Properties Division
Listing of State Assessees - Numerical
Current as of July 17, 2014
SBE
No.
8067
8068
8071
8072
8074
8075
Sunesys, LLC
North County Communications Corp
Verizon Long Distance LLC
Cypress Communications, LLC
Silv Communication, Inc.
Trans National Communications International, Inc.
8076
8077
8078
8079
8080
8081
8082
8083
8084
8085
8086
8087
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.
ANPI, LLC
Lexent Inc.
8088
8089
8090
8091
8092
8093
8094
8095
8097
8099
8100
8101
8102
8103
8104
8105
Super Prepaid, Inc.
Conterra Ultra Broadband LLC
Telecommunication Systems, Inc.
Roadway Communications, Inc.
Global Telecom LLC
Extenet Systems (California) LLC
Affiniti, LLC.
Network Enhanced Telecom. LLP
Reunion Communications, Inc.
Race Telecomm
Dial Long Distance, Inc.
FastBlue Communications, Inc.
Ekit.Com, Inc.
LiveTV Airfone, Inc.
Transpac Telecom, Inc.
Astrium Services Business Communications, Inc.
8106
8107
8108
8109
8111
8112
8113
8115
Raw Bandwidth Telecom, Inc.
Convergence Systems
Radical System Solutions, Inc.
Peerless Network of California LLC
First Communications, LLC
Mosaic Networx, LLC
Callcatchers, Inc.
&TV Communications, Inc.
Company Name
DBA
Care Of
Lightower Fiber Networks, Tax
Department
Marvin F. Poer and Company
Attn: Tax Department
Freedom Voice Systems
Page 11 of 18
Mailing Address
185 Titus Avenue
3802 Rosecrans Street, Suite 485
PO Box 152206
Four Piedmont Center, Suite 600
3460 Wilshire Blvd., Suite 1103
2 Charlesgate West
City
Warrington
San Diego
Irving
Atlanta
Los Angeles
Boston
State
PA
CA
TX
GA
CA
MA
Zip Code
18976
92110
75015-2206
30305
90010
02215
3605 Long Beach Blvd., Suite 201
2000 Corporate Drive
3960 Howard Hughes Parkway, Suite 5001F
P.O. Box 847
222 Lakeview Ave, Suite 1550
2260 Apollo Way
200 East Sandpointe Avenue, Suite 580
3008 Wilshire Blvd., Suite 205
14651 Dallas Parkway, Suite 600
15707 Rockfield Blvd., #131
3243 S. Meadowbrook Road
80 Central Street
Long Beach
Canonsburg
Las Vegas
Dorris
West Palm Beach
Santa Rosa
Santa Ana
Los Angeles
Dallas
Irvine
Springfield
Boxborough
CA
PA
NV
CA
FL
CA
CA
CA
TX
CA
IL
MA
90807
15317
89109
96023-0847
33401
95407
92707
90010
75254
92618
62711
01719
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
106 W. Calendar Avenue, Suite 190
1325 Howard Ave # 604
762 West Ventura Blvd.
1900 Main Street, Suite 300
27 Drydock Avenue, 5th Floor
1250 N. Arlington Heights Rd.
2377 Crenshaw Blvd, Suite 250
2600 Tower Oaks Blvd., Suite 210
Burbank
Irvine
Annapolis
Rancho Palos Verdes
Rowland Heights
Lisle
Austin
Longview
Lagrange
Burlingame
Camarillo
Irvine
Boston
Itasca
Torrance
Rockville
CA
CA
MD
CA
CA
IL
TX
TX
IL
CA
CA
CA
MA
IL
CA
MD
91502
92612
21401
90275
91748
60532
78758
75601
60525
94010
93010
92614
02210
60143
90501
20852
PO Box 1305
10636 Scripps Summit Court, Suite 201
8018 E Santa Ana Canyon Road, Suite 100
222 South Riverside Plaza, Suite 2730
3340 West Market Street
454 Las Gallinas Avenue, Suite 145
169 Saxony Road, Suite 212
3435 Wilshire Blvd., Suite 2370
San Bruno
San Diego
Anaheim
Chicago
Akron
San Rafael
Encinitas
Los Angeles
CA
CA
CA
IL
OH
CA
CA
CA
94066
92131
92808
60606
44333
94903
92024
90010
State-Assessed Properties Division
Listing of State Assessees - Numerical
Current as of July 17, 2014
SBE
No.
8116
8117
8118
8119
8120
Company Name
PC Landing Corp.
Syniverse ICX Corporation
IntelePeer Cloud Communications, LLC
Express Telecommunications Network, Inc.
TELUS Communications (U.S.) Inc.
DBA
Care Of
Taxation Dept.
8121 Certain Communications Corporation
8122 Bandwidth.com CLEC, LLC
8123
8124
8125
8126
8127
8128
8129
8130
8131
8132
8133
8135
8136
8137
8138
8139
8140
8141
8142
8143
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.
Bestel USA, Inc.
Broadvox LLC
Plumas Sierra Telecommunications
SnowCrest Telephone, Inc.
Act Tele, Inc.
California Broadband Cooperative, Inc.
California Alliance Telecard, Inc.
CENIC Broadband Initiatives LLC
Dsi-Iti, LLC
Global Internetworking, Inc.
8144
8145
8146
8148
8149
8150
8151
8152
8153
8154
8155
8156
8158
8159
8160
GC Pivotal, LLC
Internet Business Services, Inc.
Splice Communications, Inc
Digital West Networks, Inc.
Ztelephony
OpticAccess, LLC
CVIN LLC
Broadband Dynamics, LLC
Advanced Technology Distributors, Inc.
Network Innovations, Inc.
Time Warner Cable Business LLC
Medallion Telecom Inc.
RCLEC, Inc.
X2 Telecom, Inc.
Vodex Communications Corporation
Property Tax Department
Global Telecom and Technology Tax Department
Americas, Inc.
Worldnet
c/o Rick Stern
Tax Department
Page 12 of 18
Mailing Address
319 Diablo Road, Suite 213
8125 Highwoods Palm Way
177 Bovet Road, Suite 400
4180 W. Alamosse Avenue, Suite 107
Box 1552
City
1314 W. Glenoaks Blvd. #106
Venture Center III - 2nd Floor
900 Main Campus Drive
P.O. Box 4959
PO Box 720128
P.O. Box 720128
800 Westchester Avenue, Suite N501
400 Centennial Pkwy, Suite 200
910 Ravenwood Drive
410 South Rampart Suite 390
3550 Wilshire Blvd., 17th Floor
P.O. Box 6629
600 West Seventh Street, Suite 360
1441 Brickell Avenue, Suite 1100
75 Erieview Plaza, Suite 400
73233 State Route 70
PO Box 1379
2540 Corporate Place B-205
1101 Nimitz Avenue
1 Mandalay Place #915
16700 Valley View Avenue, Suite 410
2609 Cameron Street
8484 Westpark Drive, Suite 720
Glendale
Raleigh
State
CA
FL
CA
CA
AB
Canada
CA
NC
San Luis Obispo
Oklahoma City
Oklahoma City
Rye Brook
Louisville
Selma
Las Vegas
Los Angeles
La Quinta
Los Angeles
Miami
Cleveland
Portola
Mt. Shasta
Monterey Park
Vallejo
South San Francisco
La Mirada
Mobile
McLean
CA
OK
OK
NY
CO
AL
NV
CA
CA
CA
FL
OH
CA
CA
CA
CA
CA
CA
AL
VA
93403
73172-0128
73172-0128
10573
80027
36701
89145
90010
92248
90017
33131-3429
44114
96122
96067
91754
94592
94080
90638
36607
22102
180 N. Lasalle Street, Suite 2430
1107 Fair Oaks Ave., STE 471
4040 Campbell Ave., Suite 120
3620 Sacramento Drive, Suite 102
62 Maxell
533 Airport Blvd., Suite 400
9479 North Ft. Washington, Suite 105
8757 E. Via De Commercio, 1st Floor
1571 E. Whitmore Ave.
1101 W. Lake Street, Floor 6th
PO Box 7467
1717 N. Verdugo Road, # 266
1400 Fashion Island, Blvd., 6th Floor
P.O. Box 90346
7182 Andrea Street
Chicago
South Pasadena
Menlo Park
San Luis Obispo
Irvine
Burlingame
Fresno
Scottsdale
Ceres
Chicago
Charlotte
Glendale
San Mateo
Santa Barbara
Fontana
IL
CA
CA
CA
CA
CA
CA
AZ
CA
IL
NC
CA
CA
CA
CA
60601
91030
94025
93401
92618
94010
93730
85258-3359
95307
60607
28241-7467
91208
94404
93190
92336
Danville
Tampa
San Mateo
Fresno
Edmonton
Zip Code
94526
33647-7165
94402
93722
T5J2N7
91201
27606
State-Assessed Properties Division
Listing of State Assessees - Numerical
Current as of July 17, 2014
SBE
No.
8161
8162
8163
D048
D074
D087
D094
D102
D106
D107
D115
D121
D126
D128
D129
D131
D134
D137
Company Name
Public Interest Telecom of California
Citrix Communications LLC
Broadvox CLEC
Credo Mobile, Inc.
Consumer Cellular, Inc.
MG, LLC
ZTAR Mobile, Inc.
Total Call Mobile, Inc.
Coast To Coast Cellular, Inc.
Credit Union Wireless
NOSVA Limited Partnership
Airpeak Communications
Lightyear Network Solutions, LLC
Nexus Communications, Inc.
Siro Wireless LLC
Telava Mobile, Inc.
WDT Wireless Telecommunications, Inc.
Truphone, Inc.
D139 Budget PrePay, Inc.
D141
D144
D146
D148
D149
D150
D151
D152
D154
D155
D156
D157
D158
D159
D160
D162
D165
D166
D167
D168
D169
D170
D171
Tag Mobile, LLC
Boomerang Wireless, LLC
Cintex Wireless, LLC.
Connectto World, Inc.
Curatel, LLC
EZ Reach Mobile, LLC
Flash Wireless, LLC
Lycamobile USA Inc.
Q Link Wireless LLC
Reunion Wireless Services, LLC
Telefonica USA, Inc.
US Connect LLC
Wall Street Network Solutions, LLC
Blue Jay Wireless, LLC
Solavei, LLC
Telrite Corporation
Tri-M Communications, Inc.
Red Pocket, Inc.
Puretalk Holdings, LLC
ItsOn, Inc.
365 Wireless, LLC
Air Voice Wireless, LLC
MCC Telephony of the West, LLC
DBA
Care Of
EXIT Mobile
Budget Mobile Federal Lifeline
Life Wireless
Globalinx
Zact
Mediacom Communications
Corporation
Page 13 of 18
Mailing Address
City
1050 Heinz Ave
449 Washington Blvd., Suite 1401
75 Erieview Plaza, Suite 400
101 Market St., Ste 700
7204 SW Durham Rd., Suite 300
2200 Fletcher Ave., 4th floor
16 Village Lane, Suite 250
1411 W. 190th Street, Suite 700
1910 Minno Drive, Suite 210
451 Division Street, NE
250 Pilot Road, Suite 300
14530 South Commercial Street
1901 Eastpoint Parkway
3629 Cleveland Ave, Suite C
5700 Granite Parkway, Ste. 200
353 Sacramento St., Ste. 1500
7333 N. Oak Park Ave.
4309 Emperor Blvd., Suite 325
4819 Emperor Blvd., Suite 400
1325 Barkdale Blvd.
Berkeley
Jersey City
Cleveland
San Francisco
Portland
Fort Lee
Colleyville
Gardena
Johnstown
Salem
Las Vegas
Blythe
Louisville
Columbus
Plano
San Francisco
Niles
Durham
State
CA
NJ
OH
CA
OR
NJ
TX
CA
PA
OR
NV
CA
KY
OH
TX
CA
IL
NC
Zip Code
94710
07310
44114
94105
97224
07024
76034
90248
15905
97301
89119
92225
40223
43224
75024
94111
60714
27703
Bossier City
LA
71111
1330 Capital Parkway
955 KACENA RD, ste A
1800 I Rockville Pike
9901 Roscoe Blvd
1605 W. Olympic Blvd, Ste 600
3955 Pleasantdale Rd, Ste 104
1000 Progress Place
24 Commerce Street, Suite 100
499 Sheridan St, Ste 300
106 W. Calendar Ave. #190
1111 Brickell Ave, #1000
1133 Ninth Street #110
140 Littleton Rd, Ste 310
5010 Addison Circle
10500 NE 8th Street, Suite 1300
4113 Monticello Street, SW
275 Kenneth Drive
2060D Avenida de Los Arboles, Suite 288
4113 Monticello St.
3 Lagoon Drive
2870 Peachtree Road # 951
2425 Franklin Road
100 Crystal Run Road
Carrollton
Hiawatha
Rockville
Sun Valley
Los Angeles
Atlanta
Concord
Newark
Dania
La Grange
Miami
Santa Monica
Parsippany
Addison
Bellevue
Covington
Rochester
Thousand Oaks
Covington
Redwood City
Atlanta
Bloomfield Hills
Middletown
TX
IA
MD
CA
CA
GA
NC
NJ
FL
IL
FL
CA
NJ
TX
WA
GA
NY
CA
GA
CA
GA
MI
NY
75006
52233
20852
91352
90015
30340
28025
07102
33004
60525
33131
90403
07054
75001
98004
30014
14623
91362
30014
94065
30305
48302
10941
State-Assessed Properties Division
Listing of State Assessees - Numerical
Current as of July 17, 2014
SBE
No.
D172
D174
D175
D176
D177
D178
D179
P606
P611
P621
P652
Company Name
Free Mobile, Inc.
BCN Telecom, Inc
Sage Telecom Communications, LLC
American Broadband and Telecommunications
Company
AmeriMex Communications Corp.
Tempo Telecom, LLC
Aio Wireless LLC
American Telecomms. Systems, Inc.
Association Administrators, Inc.
Custom Network Solutions, Inc.
Long Distance of Michigan, Inc.
P803
P840
P885
P905
P928
Q014
Q063
Q064
Q119
Q122
Q161
Q171
Q206
Q238
Q247
Q284
Q287
Q317
Q320
Q321
Q327
Q341
Q355
Q373
Q377
Q398
Q414
Q434
Q470
Q475
Q476
Americatel Corp.
Access Point, Inc.
Network Operator Services, Inc.
Advantage Telecommunications Corp.
Ernest Communications, Inc.
Centurytel Long Distance, Inc.
Network Billing Systems, LLC
Network Communications Int'l Corp
Enhanced Communications Group, LLC
Unity Telecom, LLC
Network IP, LLC
ACN Communications Services, Inc.
TDS Long Distance Corporation
Go Solo Technologies, Inc.
TeleUno, Inc.
Comtech21, LLC
Encompass Communications, LLC
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.
Franz, Inc.
Pacific-South Telecom, Inc.
Sage Telecom, Inc.
Telecom Management, Inc.
Wholesale Carrier Services, Inc.
X2 Comm, Inc.
DBA
Care Of
SafetyNet Wireless
Tempo
dba LDMI Telecommunications Intax
Fonetel
dba: Adv Telecom
Tax Department
Rash and Associates, LLP
Tax Department
dpi Teleconnect
TDS Telecom
Met Tel
Washington WCI
Telelight Inc.
dba: Pioneer Telephone
Direct Connect Communications
Page 14 of 18
Mailing Address
16 Village Lane, Suite 250
550 Hills Dr.
10440 North Central Expressway, Suite 700
1 Seagate, Suite 600
City
Colleyville
Bedminster
Dallas
Toledo
State
Zip Code
TX
76034
NJ
TX
75231
OH
43699
200 Mansell CT. E, Suite 105
2323 Grand Blvd., Suite 925
12735 Morris Road, Suite 300
4884 Dressler Road, Suite A
180 East Main Street, Suite 200
210 Route 4 East, Suite 201
PO Box 54288
Roswell
Kansas City
Alpharetta
Canton
Smithtown
Paramus
Lexington
GA
MO
GA
OH
NY
NJ
KY
30076
64108
30004
44718
11787
07652
40555
433 E. Las Colinas Boulevard, Suite 400
1100 Crescent Green, Suite 109
P.O. Box 3529 119 West Tyler Suite 260
3001 Aloma Avenue, Suite 304
5275 Triangle Parkway, Suite 150
PO Box 260888
155 Willowbrook Blvd
606 East Magrill Street
312 South East Delware
1330 Capital Parkway
119 W. Tyler Street, Suite 100
1000 Progress Place
525 Junction Road
5410 Mariner Street #175
2754 West Atlantic Blvd #8
One Barnes Park South
119 W. Tyler Suite #286
PO Box 157 30 Telco Way
3340 West Market Street
PO Box 37
PO Box 847
4010 W. Walton Blvd., Suite B
3993 Howard Hughes Parkway, Suite 250
55 Water Street, 32nd Floor
1945 Yale Place East
3347 St. Vincent Place
3419 Westminster Ave, Ste 312
10440 N Central Expy, Ste 700
39 Darling Avenue
5471 North University Drive
270 South Main Street
Irving
Cary
Longview
Winter Park
Norcross
Plano
Wayne
Longview
Bartlesville
Carrollton
Longview
Concord
Madison
Tampa
Pompano Beach
Wallingford
Longview
Etna
Akron
Copperopolis
Dorris
Waterford
Las Vegas
New York
Seattle
Boulder
Dallas
Dallas
South Portland
Coral Springs
Flemington
TX
NC
TX
FL
GA
TX
NJ
TX
OK
TX
TX
NC
WI
FL
FL
CT
TX
CA
OH
CA
CA
MI
NV
NY
WA
CO
TX
TX
ME
FL
NJ
75039
27518
75606
32792
30092
75026-0888
07470
75601
74003
75006
75601
28025
83717
33609
33069
06492
75601
96027-0157
44333
95228
96023
48329
89169
10041
98102
80301
75205
75231-2228
04106
33069
08822
State-Assessed Properties Division
Listing of State Assessees - Numerical
Current as of July 17, 2014
SBE
No.
Q480
Q483
Q485
Q504
Q515
Q516
Q521
Q522
Company Name
Great America Networks, Inc.
Wholesale Carrier Services
Budget Prepay, Inc./Budget Phone
Onelink Communications, Inc.
McGraw Communications
National Directory Assistance, LLC
Bullseye Telecom, Inc.
WDT World Discount Telecommunications Corp
Q537
Q545
Q565
Q571
Q586
Q593
Cogent Communications of California, Inc.
TeleDias Communications, Inc.
Comcast Business Communications, Inc.
Touchtone Communications, Inc.
BetterWorld Telecom, LLC
Convergia, Inc.
Q594
Q596
Q597
Q599
Q606
Q609
Q610
Q618
TCO Network Inc.
Entrix Telecom, Inc.
Easton Telecom Services, LLC
Telrite Corporation
Business Network Long Distance, Inc.
National Access Long Distance, Inc.
Threshold Communications, Inc.
Independent Telecommunications Systems, Inc.
Q621
Q632
Q653
Q659
Q667
Q672
Q680
Q692
Q693
DSCI Corporation
Advanced Integrated Technologies, Inc.
DCT Telecom Group, Inc.
Equivoice, LLC
Global Phone Corp.
Granite Communications LLC
Line Systems, Inc.
New Horizon Communications Group
Nexus Communications, Inc.
Q701
Q734
Q736
Q744
Q746
Q756
Q759
Q765
Q767
Q768
Quasar Communications Corporation
800 Response Information Services, LLC
Network Service Billing, 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
DBA
Care Of
BTI Communications Group, Ltd.
Firstlink Communications
dba Comcast Long Distance
c/o Property Tax
BetterWorld Telecom
Regulatory Department
TCO
ITS Communications; IXC
Direct
Nexus Communications TSI, Inc.
Thompson Hine, LLC
Page 15 of 18
Mailing Address
15700 W 103rd Street Suite 110
5471 North University Drive
535 Branch Crossing Drive
8400 N. University Dr., Suite 204
521 Fifth Avenue, 14th Floor
12700 Townepark Way
25925 Telegraph Road, Suite 210
13644 Neutron Road
City
State
IL
FL
LA
FL
NY
KY
MI
TX
Zip Code
60439
33067
70435
33321
10175
40243
48033-2527
75244
Lemont
Coral Springs
Covington
Tamarac
New York
Louisville
Southfield
Dallas
1015 31st Street NW
5605 Riggins Ct., Suite 265
One Comcast Center, 32 Floor
16 S Jefferson Rd
11951 Freedom Dr, 13th Floor
237 Hymus Blvd
Washington
Reno
Philadelphia
Whippany
Reston
Pointe Claire
20007
89502
19103
07981
20190
H9R 5C7
Brookfield
Newark
Richfield
Covington
Denver
Henderson
Redmond
Grand Rapids
DC
NV
PA
NJ
VA
QC
Canada
WI
NJ
OH
GA
CO
NV
WA
MI
13400 Bishops Lane, Suite 295
550 Broad Street, 17th Floor
Summit II - Unit A 3046 Brecksville Rd
PO Box 2207
1400 Sixteenth St, Ste 400
871 Coronado Center Drive, Suite 200
16541 Redmond Way # 245C
4079 Park East Court
One Sundial Avenue, Suite 514
9855 W. 78th Street, Suite 300
27877 Clemens Road
PO Box 7300
137 North Washington St., #100
100 Newport Ave. Ext.
1645 West Chester Pike, Suite 200
420 Bedford, Suite 250
3629 Cleveland Avenue, Ste. C
Manchester
Eden Prairie
Westlake
Algonquin
Falls Church
Quincy
West Chester
Lexington
Columbus
NH
MN
OH
IL
VA
MA
PA
KY
OH
03103
55344
44145
60102
22046
02171
19382
02420
43224
15610 Boulder Oaks Drive
200 Church Street
7251 W. Lake Mead Blvd, Suite 300
200 S. Virginia Street, 8th Floor
1919 M. Street, N.W., Suite 700
4700 North Prospect Road
903 Lake Lilly Drive, Suite A125
5555 Oakbrook Pkwy, Suite 620
250 Pilot Road STE 300
3535 State Highway 66, Suite 7
Houston
Burlington
Las Vegas
Reno
Washington
Peoria Heights
Maitland
Norcross
Las Vegas
Neptune
TX
VT
NV
NV
DC
IL
FL
GA
NV
NJ
77084
05401
89128
89501-2217
20036
61616
32751
30093
89119-3514
07753
53005
07102
44286
30015
80202
89052
98052
49546
State-Assessed Properties Division
Listing of State Assessees - Numerical
Current as of July 17, 2014
SBE
No.
Q776
Q780
Q783
Q795
Q796
Q797
Q809
Q811
Q816
Company Name
Ibfa Acquisition Company, LLC
BCN Telecom, Inc.
Embarq Communications, Inc.
Cause Based Commerce, Inc.
CCI Network Services, LLC
Cebridge Telecom CA, LLC
Online Savings, Inc.
Snet America, Inc.
Ttusa Acquisition, Inc.
Q820
Q825
Q826
Q828
Windstream Communications, Inc.
Smart Choice Communications, LLC
Norstar Telecommunications, LLC
MCC Telephony Of The West, Inc
Q836
Q837
Q852
Q860
Q861
Q866
Q867
Q869
Q873
Q878
Q879
Q881
Q882
Q884
Q888
Q891
Q900
Q904
Q908
Q911
Q912
Q918
Q925
Q926
Q929
Q930
Q935
Q937
Q939
Q941
Alliance Group Services, Inc.
Multiline Long Distance, Inc.
Vidafon, Inc.
Long Distance Access, Inc.
Integrated Services Inc.
Southern California Telephone Company
Oacys Telecom, Inc.
Oak Grove Holdings Corporation
Ibasis Retail, Inc.
Channel Islands Telephone Company
Global Tech Telecommunications, Inc
Novatel L.P.
Rural Broadband Now! LLC
Telequality Communications, Inc.
Windstream Norlight, Inc.
American Telephone Company LLC
Ami Communications, Inc.
Telcentris Communications, LLC
United Communications Systems, Inc.
Inetworks Group, Inc.
Momentum Telecom, Inc.
Veza Telecom, Inc.
Alec, Inc.
Alliance Global Networks LLC
Belmont Telecom, Inc.
Birch Telecom Of The West, Inc.
Central Telecom Long Distance, Inc.
Communications Telefonicas Latinas Corp.
Cruzio Media, Inc.
Dollar Phone Enterprise, Inc.
DBA
Care Of
The Sienna Group
Cebridge Connections
Tax Department
AT&T Long Distance East
Rash & Associates, LP
Smart Choice Communications
Mediacom Communications
Corp
Call One
Birch Communications
DPE
Page 16 of 18
Mailing Address
353 Sacramento St., Suite 1500
550 Hills Drive, Suite 110 1st Floor
5454 W 110 Th Street
P.O. Box 531640
155 North 400 West, Suite 100
12444 Powerscourt Drive, Suite 140
442 Hayword Aveune, N.
909 Chestnut Street, Room 36-M-01
5811 Cooney Road, Suite 400, North Tower
City
San Francisco
Bedminster
Overland Park
Cincinnati
Salt Lake City
St. Louis
Oakdale
St Louis
Vancouver
Zip Code
94111
07921
66211
45253
84103
63131
55128
63101
V6X3M1
Plano
New York
Vienna
Middletown
State
CA
NJ
KS
OH
UT
MO
MN
MO
BC
Canada
TX
NY
VA
NY
PO Box 260888
16 W. 45th Street 7th Floor
10025 Scenic View Road
100 Crystal Run Road
1221 Post Road East
8044 Montgomery Rd, Ste 700
711 S. Carson Street, Suite 6
442 Hayward Avenue, N.
5 Revere Drive, Suite 200
27515 Enterprise Circle West
767 North Porter Road
P. O. Box 191560
10 Second Avenue
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
8829 Bond Street
200 Parkway Dr. South, Ste 102
300 Cardinal Drive, Suite 280
9276 Scranton Road, STE 300
225 West Wacker, 8th Floor
125 S. Wacker Drive, Suite 2510
2700 Corporate Drive, Suite 200
11205 Alpharetta Hwy, Suite E3
250 West Main St., Suite 1920
1221 Post Rd. East
130 Trapelo Road
2323 Grad Blvd., Suite 925
102 South Tejon Street, 11th Floor
3050 Royal Boulevard South, Ste. 115
877 Cedar Street #150, Suite 2700
232 Broadway
Westport
Cincinnatti
Carson City
Oakdale
Northbrook
Temecula
Porterville
Miami Beach
Burlington
San Diego
Wheeling
San Antonio
Willits
San Antonio
Overland Park
Hauppauge
St. Charles
San Diego
Chicago
Chicago
Birmingham
Roswell
Lexington
Westport
Belmont
Kansas City
Colorado Springs
Alpharetta
Santa Cruz
Brooklyn
CT
OH
NV
MN
IL
CA
CA
FL
MA
CA
IL
TX
CA
TX
KS
NY
IL
CA
IL
IL
AL
GA
KY
CT
MA
MO
CO
GA
CA
NY
06880
45236
89701
55128
60062
92590
93257
33139
01803
92110
60090
78230
95490
78232
66214
11788
60175
92121
60606
60606
35242
30076
40507
06880
02478
64108
80903
30022
95060
11211
75026-0888
10036
22182
10941
State-Assessed Properties Division
Listing of State Assessees - Numerical
Current as of July 17, 2014
SBE
No.
Company Name
Q943 Empire Unified Communications LLC
Q944 Entelegent Solutions, Inc
Q948 New Horizons Communications Of California
Corp.
Q949 One Source Networks CLEC LLC
Q951 Prime Time Ventures, LLC
Q957 Telco Experts, LLC
Q959 Total Holdings, Inc
Q960 Vaya Telecom, Inc.
Q969 Cheap2Dial Telephone, LLC
Q970 Inyo Networks, Inc.
Q972 Impulse Telecom, LLC
Q976 Rosebud Telephone, LLC
Q979 Pay Tel Communications, Inc
Q980 Masscomm, Inc
Q981 JRT, Inc.
Q982 Worldwide Marketing Solutions, Inc.
Q986 Intarnet, Inc
Q987 Comity Communications, LLC
Q992 Speedypin Prepaid, LLC
Q993 Eventis Telecom, Inc.
Q997 Grasshopper Group, LLC
Q998 G-Five Communications, LLC
Q999 Crexendo Business Solutions, Inc.
R004 American Telesis, Inc.
R005 Central Valley Telecom, LLC
R006 Common Point, LLC
R008 Nobelbiz VOIP Services, Inc.
R009 Voxbeam Telecommunications, Inc.
R010 XYN Communications of California, LLC
R011 WiMacTel, Inc.
R013 Windstream Nuvox, Inc.
R014 Intrado Communications, Inc.
R015 Digital Net Phone, LLC
R016 5LINX Enterprises, Inc.
R017 Digital Transportation Corp.
R018 dishNET Wireline L.L.C.
R019 DigiJack Corporation
R021 Fiber International, LLC
R022 Z Venture Capital Frontiers, Inc.
R023 Fireline Network Solutions, Inc.
R024 IFN.com, Inc.
R025 Clear Rate Communications, Inc.
R026 G3 Telecom USA, Inc.
DBA
Care Of
Infostructure
CSI
GTC Communications
Mass Communications
WWM Solutions, Inc.
The Payphone Company
Fireline Broadband
Panda Global LLC
Page 17 of 18
Mailing Address
1 West Main St., Ste. 650
3800 Arco Corporate Drive, Ste. 310
420 Bedford Street, Ste 250
City
Rochester
Charlotte
Lexington
State
Zip Code
NY
14614
NC
28273
MA
2420
14402 Blanco Road, Suite 300
288 South Pacific Hwy.
740 FL. Central Parkway
1411 W. 190th Street, Suite 700
5190 Golden Foothills Parkway
107 W. Michigan Avenue, 4th Floor
1101 Nimitz Ave.
5383 Hollisteer Avenue, Suite 240
501 West Main St.
P.O. Box 8179
40 Wall Street
7270 Coventry Circle
1100 N.W. 163Rd Drive
PO Box 894644
3816 Ingersoll Avenue
1044 Pioneer Way, Suite E
221 E. Hickory Street
197 1St Avenue, Suite 200
4554 C Caterpillar Road
1615 South 52Nd Street
P.O. Box 6659
1346 N. Floyd Avenue
3130 Pleasant Run
5973 Avenida Encinas, Suite 202
7450 Dr. Philips Blvd., Suite 314
8275 S. Eastern Ave, # 200
13515 I Circle
4001 Rodney Parham Road
PO Box 999
PO Box 67896
275 Kenneth Drive
1720 Q Street
P.O. Box 6623
Box 326
2635 Park Boulevard
1625 W. Vernon Ave.
13011 Florence Ave.
9841 Airport Blvd.
555 Old Woodward Ave., Suite 600
1039 McNicoll Avenue
San Antonio
Talent
Longwood
Gardena
El Dorado Hills
Kalamazoo
Vallejo
Goleta
Rosebud
Greensboro
New York
Buena Park
Miami
Los Angeles
Des Monies
El Cajon
Mankato
Needham
Redding
Tempe
Hilton Head
Fresno
Springfield
Carlsbad
Orlando
Las Vegas
Omaha
Little Rock
Longmont
Los Angeles
Rochester
Sacramento
Englewood
Larkspur
Palo Alto
Los Angeles
Santa Fe Springs
Los Angeles
Birmingham
Toronto
TX
OR
NJ
CA
CA
MI
CA
CA
TX
NC
NY
CA
FL
CA
IA
CA
MN
MA
CA
AZ
SC
CA
IL
CA
FL
NV
NE
AR
CO
CA
NY
CA
CO
CA
CA
CA
CA
CA
MI
ON
Canada
78216
97540
32750
90248
95762
49007
94592
93111
76570
27419
10005
90621
33169
90189
50312
92020-1942
56001
02494
96003
85281
29938-6659
93722
62711
92008
32819
89123
68137
72212
80502
90067-0896
14623-4277
95811
80155
94997
94306
90062
90670
90045
48009
M1W3W6
State-Assessed Properties Division
Listing of State Assessees - Numerical
Current as of July 17, 2014
SBE
No.
R027
R028
R029
R030
R031
R032
R033
R034
R035
R036
R037
R038
R039
R042
R043
R045
Company Name
LCB Communications, LLC
Telecircuit Network Corporation
Optic Access
Local Access Services LLC
RiseTel, LLC
Vodex Communications Corporation
AccessLine Communications Corporation
Synergy DAS, LLC
LCB Communications, LLC
Telecircuit Network Corporation
Optic Access
Local Access Services LLC
RiseTel, LLC
AccessLine Communications Corporation
Synergy DAS, LLC
Internap Connectivity
DBA
Care Of
Mailing Address
P.O. Box 1246
1725 Winward Concourse
533 Airport Blvd.
11442 Lake Butler Blvd.
7810 Gimron Way
7182 Andrea Street
11201 SE 8th Street
867 E. Front Street
POBox 1246
1725 Winward Concourse
533 Airport Blvd.
11442 Lake Butler Blve.
7810 Gimron Way
11201 SE 8th Street
867 E. Front Street
1420 Spring Hill Road, Suite 401
Page 18 of 18
City
San Martin
Alpharetta
Burlingame
Windermere
Elk Grove
Fontana
Bellevue
Ventura
San Martin
Alpharetta
Burlingame
Windermere
El Grove
Bellevue
Ventura
Mclean
State
CA
GA
CA
FL
CA
CA
WA
CA
CA
GA
CA
FL
CA
WA
CA
VA
Zip Code
95020
30005
94111
347786
95758
92336
98004
93001
95020
30005
94111
34786
95758
98004
93001
22102
Fly UP