...

STATE BOARD OF EQUALIZATION PROPERTY TAXES DEPARTMENT

by user

on
Category: Documents
243

views

Report

Comments

Transcript

STATE BOARD OF EQUALIZATION PROPERTY TAXES DEPARTMENT
STATE OF CALIFORNIA
JOHAN KLEHS
First District, Hayward
STATE BOARD OF EQUALIZATION
PROPERTY TAXES DEPARTMENT
DEAN ANDAL
Second District, Stockton
450 N STREET, MIC: 61, SACRAMENTO, CALIFORNIA
PO BOX 942879, SACRAMENTO, CALIFORNIA 94279-0061
TELEPHONE (916) 322-2323
FAX (916) 322-3183
CLAUDE PARRISH
Third District, Torrance
JOHN CHIANG
Fourth District, Los Angeles
www.boe.ca.gov
KATHLEEN CONNELL
State Controller, Sacramento
July 31, 2001
JAMES E. SPEED
Executive Director
No. 2001/046
TO COUNTY ASSESSORS AND COUNTY AUDITOR/CONTROLLERS:
LISTING OF STATE ASSESSEES
Enclosed are two current listings of 921 companies whose property is subject to ad valorem
assessment by the Board of Equalization for the lien date 2001. The first list is alphabetical by
assessee name. The second list is numerical by assessee SBE number. The Valuation 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
Long Distance Telephone Companies
Wireless Telephone Companies
Radio Common Carrier Companies
Long Distance Telephone Companies
Wireless Telephone Companies
Long Distance Telephone Companies
Long Distance Telephone Companies
SBE No.
100
200
400
500
800
2000
2500
3000
7500
D001
P001
Q001
199
399
499
699
899
- 2499
- 2999
- 3999
- 7999
- D999
- P999
- Q999
The property of these companies is subject to state assessment pursuant to section 721 of the
Revenue and Taxation Code and section 19 of Article XIII of the California Constitution. The
Board assesses property in two categories.
The first category includes all property necessary for the mechanical functioning of an
intercounty pipeline, flume, canal, ditch, or aqueduct. The assessees in this category have an
assessee SBE number in the four hundred series (400-499). This category is property specific;
the type of business in which the owner engages is not a determining factor. For pipeline
property, the Board’s jurisdiction does not extend to land interest (fee or easement) or delivery
facilities. For assessees in this group, the Board’s assessment jurisdiction does not extend to
personal property unless the personalty is directly related to the proper mechanical functioning of
the pipeline.
TO COUNTY ASSESSORS
2
The second category of jurisdiction is related to the line of business in which the entity engages.
The Board assesses the property of regulated railway and telecommunication companies,
companies operating private railroad cars on railways in the state, and companies transmitting or
selling gas or electricity. The Board assesses all the California property owned or used by these
assessees. The Board may delegate the assessment authority to a county assessor for property
used but not owned by this type of assessee and for which the county-assessed owner is
responsible for property taxes. When this delegation is made for personalty that is to be assessed
locally, the property is reported on form BOE-600-B to the Board’s Valuation Division. After
review, the Valuation Division transmits the forms to the appropriate county assessor.
The enclosed listing of state assessees should be useful when determining whether to assess
property at the county level. Any questions regarding specific Board-assessed properties or
Board assessees should be referred to Ms. Mary L. Tunstall of the Valuation Division at
(916) 327-2739 or e-mail at [email protected].
Sincerely,
/s/ Richard C. Johnson
Richard C. Johnson
Deputy Director
Property Taxes Department
RCJ:mlt
Enclosures
California State Board of Equalization
Valuation Division
Listing of State Assessees - Alphabetical
SBE
Company Name
No.
DBA
!Telsa (USA), Inc.
P802
@ Link Networks, Inc.
P924
1-800-Reconex, Inc.
P866 Reconex
2nd Century Communications, Inc.
7879
360networks (USA), inc.
7779
A&N Telecom, Inc.
7545
A. R. C. Networks, Inc.
7593
A. S. Telecommunications, Inc.
7502 Allstar
A4 Data And Communication, LLC
P902
AB Cellular Holding, LLC
2547 AT & T Wireless Services
ABS-CBN Telecom North America, Inc.
7581
Access One, Inc.
P992
Access Paging Company, Inc.
3427
Access Point, Inc.
P840
Accessline Communications Corporation
7887
ACCRA Communications Group, Inc.
D036
Accutel Communications, Inc.
P805
ACN Communications Services, Inc.
Q171
ACTEL Integrated Communications, Inc. Q202
Action Cellular Rent-A-Phone, Inc.
2649
Adelphia Business Solutions Operations, Inc.7854
Adelphia Telecommunications, Inc
P995
Advance Solutions, Inc.
7885
Advanced Communications Group, Inc.
P996
Advanced Nationwide Messaging
Q279
Advanced Nationwide Messaging Corporation,
3431
Inc.
Advanced Telcom Group, Inc.
7813
Advanced Telecommunication Network, Inc. 7595
Advantage Telecommunications Corp.
P905
Affinity Corporation
2390 Affinity Long Distance
Affinity Network Incorporated
2378
Affordable Voice Communications, Inc
P997
Airnex Communications, Inc.
7769
Alameda Belt Line
800
Alarm One, Inc.
Q200
All American Pipeline, L.P.
465
Allcom USA
7875
Allegiance Telecom of California, Inc.
7742
Alliance Network, Inc
P998
ALLTEL Communications, Inc.
P906
Almanor Railroad Company
892
Alpine Natural Gas Operating Company No. One
192LLC
Alpine PCS, Inc.
2746
Alta Networks
7865
Alternate Communications Technology Inc. Q179
Amador Central Railroad
801
Amercian Fiber Network, Inc.
Q181
America One Communications, Inc.
P999
American Cyber Corporation
P862
American International Telephone, Inc.
7680
American Long Lines, Inc.
P605
Care Of
Mailing Address
444 Brickell Avenue Suite 650
361 Centennial Pkwy., Suite 250
P.O. Box 40
4630 Woodland Corporate Blvd., #100
12101 Airport Way
144 N. Swall, Suite D
1770 Motor Parkway
740 State Street, Suite 202
95 Enterprise, Suite 370
P.O. Box 97061
859 Cowan Road
Tax Department
125 N Halsted Ave., 4th Floor
P.O. Box 7420
16 Hyland Rd., Suite D
Tax Department
11201 S.E. 8th Street, Suite 200
2745 Butters Drive
P.O. Box 1610
5100 California Ave #104
1509 Government St #300
99 Osgood Place, 4th Floor
1 N. Main Street
Tax Department
1 N. Main Street
P.O. Box 601418
12210 Fairfax Towne Center, Suite 815
6910 Richmond Hwy
Ernst & Young LLP-National Property
P.O.
TaxBox
Compliance
223723
110 Stony Pt. Road, 2nd Floor
4 Executive Campus, Suite 200
125 S. Swoope Rd., Suite 102
20875 Crossroads Circle, #400
4380 Boulder Highway
Tax Department
1000 North Main Street
c/o Accounting Department
3000 Executive Parkway, Suite 230
Burlington Northern Santa Fe Tax Dept.
PO Box 961089
1601 E. Orangewood Ave
P.O. Box 40160
2151 Convention Center Way, Suite #207
c/o Allegiance Telecom, Inc.
1950 Stemmons Fwy. #3026
Tax Department
1001 Howard Avenue
c/o Rash & Associates
P.O. Box 1600
c/o Collins Pine Company
P.O. Box 796
P.O. Box 550
3220 South Higuera, Suite 102
133 W. Honolulu Street, Suite #A
1398 N. Shadeland Ave #2233
c/o Sierra Pacific Industries
P. O. Box 496028
9401 Indian Creek Parkway #140
Tax Department
8000 Jones Brench Dr.
6053 Hudson Road, #110
c/o Interoute Telecommunications, Inc.
22 Courtlandt Street, 33rd Floor
400 Horsham Road
Page 1
City
Miami
Louisville
Hubbard
Tampa
Broomfield
Beverly Hills
Hauppauge
Santa Barbara
Aliso Viejo
Redmond
Burlingame
Chicago
Chico
Greenville
Bellevue
Oakland
Boca Raton
Bakersfield
Mobile
San Francisco
Coudersport
Coudersport
Sacramento
Fairfax
Alexandria
Dallas
Santa Rosa
Cherry Hill
Maitland
Waukesha
Las Vegas
Las Cruces
San Ramon
Fort Worth
Anaheim
Bakersfield
Ontario
Dallas
New Orleans
Rowlett
Chester
Valley Springs
San Luis Obispo
Lindsay
Indianapolis
Redding
Overland Park
Mclean
Woodbury
New York
Horsham
State
FL
CO
OR
FL
CO
CA
NY
CA
CA
WA
CA
IL
CA
SC
WA
CA
FL
CA
AL
CA
PA
PA
CA
VA
VA
TX
CA
NJ
FL
WI
NV
NM
CA
TX
CA
CA
CA
TX
LA
TX
CA
CA
CA
CA
IN
CA
KS
VA
MN
NY
PA
ZIP
33131
80027
97032
33614
80021
90211
11788-5260
93101
92656
98073-9761
94010
60661
95927
29615
98004
94602
33429-1610
93309
36604
94133
16915
16915
95860-1418
22033
22306
75222
95401-4118
08002
32751
53186
89121
88001-1126
94583
76161-0089
92805
93384-0160
91764
75207
70113
75030-1600
96020
95252
93401
93247
46219
96049-6028
66210-2007
22102
55125
10006
19044
California State Board of Equalization
Valuation Division
Listing of State Assessees - Alphabetical
SBE
Company Name
No.
American Nortel Communications, Inc.
P724
American Phone Services
P816
American Rated Cable & Communications D045
American Tel Group, Inc.
7598
American Telco, Inc./Logix Comm. Corp. 7619
American Telecomms Enterprise Inc.
7526
American Telesouce International, Inc.
Q135
America's Tele-Network Corp.
P464
Americatel Corp.
P803
Ameritech Communications Int'l, Inc.
P608
Ameritel Communications
D006
Amerivision Communications Inc.
2379
AMNEX - American Network Exchange, Inc.2146
AMTEL, LLC
Q274
Anza Electric Cooperative, Inc.
103
Applied Theory California Corp.
7743
ARCO Pipeline Company
462
Ariana Telecommunications, Inc
P909
Arizona Electric Power Cooperative, Inc.
193
Arizona Public Service Company
191
Arrival Communications, Inc.
2391
ASC Telecom
P484
Asia Access Telecom, Inc.
Q001
Associated Communications of Los Angeles 2076
AT&T Broadband Phone of California, LLC 7553
AT&T Communications
2310
AT&T Wireless PCS, LLC
2749
AT&T Wireless Services of California, Inc. 2606
Atcall, Inc.
7664
Atlanta New York Warehouse Outlets, LP Q002
Atlas Services, Inc.
7681
ATN Communications, Inc.
Q003
Avana Communications Corp
Q189
Avista Communications of California, Inc. Q121
Avista Corp.
184
Backbone Communications, Inc.
Q158
Bakersfield Cellular Telephone Company
2622
Bay Area Cellular Telephone Co.
2502
Bay Area Teleport, Inc.
2131
BBG Communications, Inc.
Q223
BCGI Communications Corp
Q150
Bell Atlantic Communications, Inc.
P612
Bellsouth BSE, Inc.
Q260
Bellsouth Long Distance, Inc.
P815
Big Bear Telecom, Inc.
7793
Big Planet, Inc.
Q006
Bigzoo.com Corporation
7862
Bitro Telecommunications, Inc.
7826
Blacbell USA, Inc.
P613
Blackstone Communications Company
Q008
Brand X Internet
P913
DBA
Care Of
Geogia American Phone Services
Ameri-Tel Communications, Inc.
c/o BP Amoco Property Tax
Tax Department
c/o AT&T Property Tax
AT&T Wireless Services
DNP Communication
Tax Department
Tax Department
AT&T Wireless Services
AT&T Wireless Services
ICG Telecom Group, Inc.
Verizon Long Distance
Tax Department
Tax Department
Page 2
Mailing Address
7201 E. Camelback Road Suite 320
308 Maxwell Rd., Suite 100
790 East Delavan Avenue
P.O. Box 1072
3555 NW 58th Suite 600
7449 Morgan Road
6000 Northwest Parkway #110
720 Hembree Place
4045 N.W. 97th Avenue
9525 W. Bryn Mawr Suite 600-010
6115A Jimmy Carter Blvd.
5900 Mosteller Drive Suite 1800
145 Huguenot Street, Suite 405
1504 Chinquapin Court
P.O. Box 391909
224 Harrison Street, 8th Floor
P.O. Box 2019
695 S Vermont Ave., Suite 1212
P.O. Box 670
P.O. Box 53999, MS 9505
5100 California Ave Ste 104
P.O. Box 12913
Turnpike Plaza, 197 Route 18 South, Suite 104
200 Gateway Towers
P.O. Box 173838
P.O. Box 1329
P. O. Box 97061
P.O. Box 97061
6207 Verne Street
P.O. Box 549
482 Norristown Road, Suite 200
1509 Government Street
PO Box 3901
118 N Stevens
East 1411 Mission Ave.
1801 Century Park East #1830
P.O. Box 97061
P.O. Box 97061
P.O. Box 6742, Tax Department
4496-B Camino De La Plaza
100 Slyvan Rd
PO Box 152206
1155 Peachtree NE, 16K01
1155 Peachtree NE, 16k01
7960 Garvey Avenue #B
75 West Center Street
624 South Grand Ave. #2900
600 Wilshire Blvd.
855 West 126th Street, Suite A
10001 W. Oakland Park Blvd., #202
927 6th St
City
Scottsdale
Alpharetta
Buffalo
Albuquerque
Oklahoma City
Liverpool
San Antonio
Roswell
Miami
Rosemont
Norcross
Oklahoma City
New Rochelle
Bakersfield
Anza
Syracuse
San Antonio
Los Angeles
Benson
Phoenix
Bakersfield
Shawnee Mission
East Brunswick
Pittsburgh
Denver
Morristown
Redmond
Redmond
Bethesda
Rutledge
Bluebell
Mobile
Duluth
Spokane
Spokane
Los Angeles
Redmond
Redmond
Englewood
San Ysidro
Woburn
Irving
Atlanta
Atlanta
Rosemead
Provo
Los Angeles
Los Angeles
Los Angeles
Ft. Lauderdale
Santa Monica
State
AZ
GA
NY
NM
OK
NY
TX
GA
FL
IL
GA
OK
NY
CA
CA
NY
TX
CA
AZ
AZ
CA
KS
NJ
PA
CO
NJ
WA
WA
MD
GA
PA
AL
GA
WA
WA
CA
WA
WA
CO
CA
MA
TX
GA
GA
CA
UT
CA
CA
CA
FL
CA
ZIP
85251
30004
14215
87103-1072
73112
13090-3901
78240
30076
33178
60018
30071
73112
10801
93309
92539-1909
13202
78297-2019
90005
85602
85072
93309
66282-2913
08816
15222
80217-3838
07962-1329
98073-9761
98073-9761
20817-5930
30663
19422
36604
30090
99201
99202
90067
98073-9761
98073-9761
80155-6742
92173
01801
75015-2206
30309-3610
30309-3610
91770
84601
90017
90017
90044
33351
90403
California State Board of Equalization
Valuation Division
Listing of State Assessees - Alphabetical
SBE
Company Name
No.
Broadband Digital Technologies, Inc.
Q216
Broadband Office Communications, Inc.
Q267
Broadmedia, Inc.
7851
Broadstream Corporation
7787
Broadwing Communications Services, Inc. 7630
Broadwing Telecommunications, Inc.
2470
BT North America Inc.
7758
Budget Call Long Distance Inc.
7585
Bulletins
7531
Burlington Northern & Santa Fe Railway Co. 804
Business Discount Plan, Inc.
7632
Business Telecom, Inc.
P914
Cable & Wireless USA, Inc.
2035
Cagal Cellular Communications Corporation 2611
Cal-Autofone
3369
Calaveras Telephone Company
210
California Catalog & Technology (CCT)
7690
California Gas Gathering, Inc.
478
California Network Management
7810
California RSA #3 Ltd. Partnership
2668
California RSA #4 Partnership
2669
California Rural Service Area #1, Inc.
2671
California Western Railroad, Inc.
815
Call And Save Communications, Inc.
P735
Call Manage, Inc.
Q011
CALNEV Pipe Line Company
402
Cal-One Cellular, L. P.
2659
Cal-Ore Telephone Co.
328
Calpine Pipeline Corporation
484
Calpine Pittsburg, Inc.
406
Caltech International Telecom Corp.
2098
Caprock Telecommunications Corp.
P614
Capsule Communications, Inc.
2428
Cat Communications International, Inc
Q012
Cbeyond Communication LLC
Q249
CBG, Inc.
P863
CCCCA, Inc.
7786
CCI Comet Com, Inc
Q013
CCI Telecommunications, Inc.
7635
Cellular Express, Inc.
2696
Cellular Systems International Ltd.
P305
Centennial Telecommunications, Inc.
P918
Centergistic Solutions
7756
Central California Traction Company
818
Central Oregon & Pacific Railroad
802
Central Services
D023
Central Valley Telephone & Telegraph Co. Q157
Centurytel Long Distance, Inc.
Q014
CEO Telecommunications (STAR)
P737
CEO Telecommunications, Inc.
2445
Cheetah Communications, LLC
7700
DBA
AT&T Wireless Services
Golden State Cellular
Verizon Wireless
Cal-North Cellular
Care Of
Mailing Address
4675 Macarthur Ct #1400
2070 Chain Bridge Rd Suite G-99
1135 Kern Avenue
Tax Department
P.O. Box 927897
201 E. 4th Street, Room 102-840
201 E. 4th Street, Room 102-840
Tax Department
11921 Freedom Drive
c/o Property Tax Department
12110 No. Pecos Street
125 State Street South
Administrative Office Building
2500 Lou Menk Drive
17832 Gillette Ave.
Tax Department
4300 Six Forks Road, Suite 500
Attention: Tax Department
8219 Leesburg Pike
P.O. Box 97061
1615 Highland Avenue
P.O. Box 37
401 W. Lockeford Street
2981 Gold Canal Drive
Tax Department
16633 Ventura Blvd., Suite 1420
P. O. Box 2607
180 Washington Valley Rd.
P.O. Box 31369
P.O. Box 907
670 E. Bullard No. 103
Tax Department
460 Summer Street
Kinder Morgan
1100 Town & Country Road
P.O. Box 627
c/o Moss Adams LLP
3121 West March Lane, Suite 100
c/o K. E. Andrews & Company
P.O.Box 870849
c/o K.E. Andrews & Company
P.O. Box 870849
P.O. Box 837
PO Box 3177, 6400 C Street SW
2 Greenwood Square, Suite 275
3331 Street Road
Tax Department
P.O. Box 6335
320 Interstate North Parkway
P.O. Box 6742
124 West Capitol, Suite 250
Tax Department
2535 Kettner Boulevard, Suite 1A5
801 Riverside Dr. #200
Tax Department
100 Sylvan Road #100
607 South State Street
700 South Flower Street, Suite 1100
2045 W. Orangewood Ave.
Burlington Northern Santa Fe Tax Department
2500 Lou Menk Drive
Deloitte & Touche LLP
400 W. 15th Street, Suite 1700
1410 46th Avenue
343 E Main St #405
Tax Department
100 Century Park Drive
223 East Delaguerra Street
740 State Street, Suite 202
c/o Pathfinder Communications
7700 Irvine Drive, Suite #605
Page 3
City
Newport Beach
Vienna
Sunnyvale
San Diego
Cincinnati
Cincinnati
Reston
Westminster
Kirkland
Fort Worth
Irvine
Raleigh
Vienna
Redmond
Eureka
Copperopolis
Lodi
Rancho Cordova
Encino
Oakhurst
Bedminster
Chicago
Fort Bragg
Fresno
Stanford
Orange
Ft. Jones
Stockton
Mesquite
Mesquite
San Ramon
Cedar Rapids
Ben Salem
Roanoke
Atlanta
Englewood
Little Rock
San Diego
Roseville
Woburn
Jerseyville
Los Angeles
Orange
Fort Worth
Austin
Oakland
Stockton
Monroe
Santa Barbara
Santa Barbara
Irvine
State
CA
VA
CA
CA
OH
OH
VA
CO
WA
TX
CA
NC
VA
WA
CA
CA
CA
CA
CA
CA
NJ
IL
CA
CA
CT
CA
CA
CA
TX
TX
CA
IA
PA
VA
GA
CO
AR
CA
CA
MA
IL
CA
CA
TX
TX
CA
CA
LA
CA
CA
CA
ZIP
92660
22182
94086
92192-7897
45202
45202
20190
80234
98033
76131-2830
92614
27609
22182
98073-9761
95503-3826
95228-0037
95241
95670
91436
93644
07921
60631-0369
95437
93710
06901
92868
96032
95219-2303
75187
75187
94583
52406
19020
24017
30339
80155-6742
72201
92101
95678
01801-1830
62052
90017
92868
76131-2830
78701-1648
94601
95202
71203
93101
93101
92618
California State Board of Equalization
Valuation Division
Listing of State Assessees - Alphabetical
SBE
Company Name
No.
DBA
Chevron Pipeline Company
479
Chevron U.S.A., Inc.
429
Christian Telecom Network, LLC
P919
CI2, Inc.
Q264
Ciera Network Systems, Inc
Q015
Cimco Communications, Inc.
P616
Cingular
2748
Citizens Telecom. Co. of The Golden State 270
Citizens Telecommunications Co. of Tuolumne
311
Citizens Telecommunications Company
7512
Citizens Telecommunications Company of Ca.284
City of Riverside
408
Claircom Communications Group, Inc.
2432
Claricom Networks, Inc.
2404
Clean Earth Energy, Inc.
199
Clear Call Telcom, LLC
Q185
CNG Communications, Inc.
P920
Coast International, Inc.
2399
Coleman Enterprises Inc.
P835 Local Long Distance
Colorado River Communications Corp.
7692
Columbia Telecommunications, Inc
Q016
COM Express, Inc.
Q266
Com Tech International Corp
Q187
Comcast Telephony Communications of Ca., P600
Inc.
Comdata Telecommunications Services, Inc. P874
Comm South Companies
P878
Comm/Net Services Corp.
P879
Common Concerns, Inc.
7600
Communication Service of America, Inc.
2401
Communications Brokers & Consultants
7645
Communications Express, Inc.
7870
Communications West
3428
Compass Telecommunications, Inc.
7848
Competitive Communications, Inc.
7874
COMSAT Corporation
2213
COMSAT General Corporation
2214
Comtex Corporation
Q019
Concert Communications Sales, LLC
Q144
Concert Global Network USA, LLC
7881
Concert USA, GP
7882
ConexOne Communications LLC
2680
Connect America Communications Inc
2450
Connect Communications, Inc.
Q020
Connect! LD, Inc.
P923
Consolidated Billing Provider, LLC
Q021
Convergent Communications Services, Inc. 7728
Conversant Technologies, Inc.
Q022
CoreComm Newco, Inc.
Q023
Covad Communications Company
7706
Cox California Telcom, L.L.C.
7640
Cox Communications PCS, L.P.
2720
Care Of
The Chevron Companies
c/o The Chevron Companies
Tax Department
Attn: Tax Dept.
City Hall
Sessions & Co.
c/o Tax Department - HQE04B
Telecom Building
Tax Department
Tax Department
c/o Price Waterhouse Coopers
c/o Price Waterhouse Coopers
c/o Price Waterhouse Coopers
Tax Department
Corporate Compliance
Tax Department
Tax Department
Tax Department
Page 4
Mailing Address
P.O. Box 285
P.O. Box 285
28751 Rancho California Road, #106
200 Galleria Parkway #1550
2630 Fountainview, #300
18 West 100 22nd Street, Suite 109
P.O. Box 601418
1450 Poydras Street, Suite 1800
1450 Poydras Street, Suite 1800
1450 Poydras Street, Suite 1800
1450 Poydras Street, Suite 1800
3900 Main Street
P.O. Box 97061
478 Wheelers Farms Road, Building B
701 N Green Valley Parkway #200
P.O. Box 2703
411 University Street, Suite 1200
14303 W. 95 Street
6053 Hudson Rd., Suite 110
4275 E Sahara Ave.
11823 Market Place Avenue
1023 31st St NW
6001 Broken Sound parkway, NW, Suite 600
1500 Market Street
3311 East Old Shakopee Road
2909 N. Buckner Blvd., Suite 800
2805 North Dallas Parkway, Suite 210
2722 Eastlake Avenue, East Suite 200
500 South Douglas Street
23939 Ventura Blvd.
750 Mendocino Avenue #202
P.O. Box 1152
7001 North Scottsdale Road, #2000
3751 Merced Drive, Suite A
6560 Rock Spring Dr
6560 Rock Spring Drive
2201 Sixth Ave., Suite 101
1301 Avenue of the Americas
1301 Avenue of the Americas
1301 Avenue of the Americas
150 South Arroyo Parkway
13333 Blanco Road Suite 304
701 West Georgia Street, Suite 1750
124 W. Capitol, Suite 250
7 Shingle Oak Dr
400 Inverness Dr. South, Suite 400
2809 Regal Road, Suite 208
5910 Landerbrook Road, Suite 300
4250 Burton Drive
1400 Lake Hearn Drive
P.O. Box 8430
City
Houston
Houston
Temecula
Atlanta
Houston
Oakbrook Terrace
Sacramento
New Orleans
New Orleans
New Orleans
New Orleans
Riverside
Redmond
Milford
Henderson
Culver City
Seattle
Lenexa
Woodbury
Las Vegas
Baton Rouge
Washington
Boca Raton
Philadelphia
Minneapolis
Dallas
Plano
Seattle
El Segundo
Calabasas
Santa Rosa
Fort Bragg
Scottsdale
Riverside
Bethesda
Bethesda
Seattle
New York
New York
New York
Pasadena
San Antonio
Vancouver
Little Rock
Voorhees
Englewood
Plano
Mayfield Heights
Santa Clara
Atlanta
Kansas City
State
TX
TX
CA
GA
TX
IL
CA
LA
LA
LA
LA
CA
WA
CT
NV
CA
WA
KS
MN
NV
LA
DC
FL
PA
MN
TX
TX
WA
CA
CA
CA
CA
AZ
CA
MD
MD
WA
NY
NY
NY
CA
TX
BC
AR
NJ
CO
TX
OH
CA
GA
MO
ZIP
77001
77001
95290
30339
77057
60181
95860-1418
70112
70112
70112
70112
92522
98073-9761
06460
89014
90231-2703
98101
66215
55125
89104
70816
20007
33487
19102-2148
55425
75228
75093
98102
90245
91302
95401
95437
85250
92503
20817-1146
20817
98121
10019-6013
10019-6013
10019-6013
91105
78216
V7Y-1C6
72201
08043
80112
75075
44124
95054
30319
64114-8430
California State Board of Equalization
Valuation Division
Listing of State Assessees - Alphabetical
SBE
Company Name
No.
Coyote Metro, LLC
P704
CPN Pipeline Company
428
CTC Communciations Corp.
7682
Custom Network Solutions, Inc.
P621
Custom TeleConnect, Inc.
7651
Cybernet Communications Inc.
7516
Cybertel Communications, Inc.
Q199
Dancris Telecom, LLC
7712
Dedicated Communications Corporation
Q026
Delta Valley Radiotelephone Company, Inc. 3349
Dialink Corporation
2437
DialTek, LLC
Q137
Diamond Link, Inc.
7764
Digital Broadband Communications, Inc
Q253
Digital Cellular, Inc.
2698
Digital Communications Network, Inc.
2602
Digital Telecommunications Services, LLC P952
Direct American Marketers, Inc.
Q027
Direct Net Telecommunications
7752
Discount Network Services, Inc.
P834
Distantelcom, Inc
Q028
DMJ Communications, Inc.
P880
Dobson Cellular Systems, Inc.
2675
Donald G. Pollard
3348
Dontel International, LLC
Q232
DPI Teleconnect, LLC
Q122
DSI/Inn-Tel, Inc.
7713
DSLNET Communications, LLC
P926
Ducor Telephone Company
228
e.spireDATA, Inc.
7744
Eagle Telecom, Inc.
P899
EAS Communications, Inc.
7859
Eastern Telecommunication Inc.
P627
Easton Telecom Services, Inc.
7601
EATEL, Inc.
P832
Ecocom USA Limited
Q235
Economy Telephone, Inc.
2403
Edge Wireless, LLC
2753
EGIX Network Services, Inc.
Q270
Eglobe, Inc.
Q033
El Dorado Cellular
2672
Electric Lightwave, Inc.
2430
eMeritus Communications, Inc.
7805
Empire One Telecommunications, Inc.
P630
Enhanced Communications Group, LLC
Q031
Enhanced Communications Group, LLC
Q119
Enhanced Communications Network, Inc. Q032
Enhanced Global Convergence Services, Inc. 7855
Enron Telecommunications, Inc.
Q272
EPNG Pipeline Company
197
EPOCH Network, Inc.
7698
DBA
Coyote Network System
Care Of
c/o K.E. Andrews & Company
fka Computer Telephone Corp.
Tax Department
Tax Department
Tax Department
Siskiyou Mobilfone
c/o J. Dornstauder/PWC
c/o Moss Adams
e.spire Communications, Inc.
Telamerica
Tax Department
Mountain Cellular
c/o Valuation Group, Inc.
Tax Department
Tax Department
c/o Property Tax Department
Page 5
Mailing Address
4360 Park Terrace Drive
P. O. Box 870849
360 Second Avenue
311 W. 43rd Street, Suite 1405
3111 South Valley View, Suite E-120
2932 Wilshire Blvd., #203
4320 La Jolla Village Dr #205
6900 East Camelback Rd., Suite 1003
P.O. Box 27905
2171 Ralph Avenue
164 E. Dana Street
1000 2nd Avenue # 1601
100 Innovation Suite 200
200 West St
11925 Wilshire Blvd.
P.O. Box 4057
520 West Santa Ana Boulevard
1820 E. 1st Street
4400 MacArthur Boulevard, Suite 410
PO Box 40659
11054 West Pico Boulevard
2525 Grandview Suite 900
13439 N. Broadway Ext., Suite 200
501 South Main Street
1400 South Wolf Rd, Bld. 100, Ste 105
2997 LBJ Freeway #225
18010 Skypark Circle North, Suite 225
1301 6th Avenue
3121 West March Lane, Suite 100
7125 Gateway Drive, Suite 200
614 S. 8th Street, Suite 335
100 S. Vincent Avenue, #303
400 E. Atlantic Blvd.
P.O. Box 550
913 S. Burnside Avenue
8605 Westwood Center Dr Suite 304
6829 Convoy Court
600 SW Columbia, Suite 7200
10291 North Meridian Street, Suite #210
11410 Isaac Newtown Square
P.O. Box 2622
935 White Plains Road
8750 N. Central Express, Suite 1500
55 John Street
2232 S.E. Washington Boulevard, #202
2232 S.E. Washington Blvd
37 Winthrop Place
45 High Street
101 California St #1950
P.O. Box 2511
555 Anton Blvd., 10th Floor
City
Westlake Village
Mesquite
Waltham
New York
Las Vegas
Santa Monica
San Diego
Scottsdale
Tempe
Stockton
Mountain View
Seattle
Irvine
Waltham
Los Angeles
Thousand Oaks
Santa Ana
Santa Ana
Newport Beach
Detroit
Los Angeles
Odessa
Oklahoma City
Yreka
Wheeling
Dallas
Irvine
New York
Stockton
Columbia
Philadelphia
West Covina
Pompano Beach
Richfield
Gonzales
Vienna
San Diego
Bend
Indianapolis
Reston
Oakhurst
Trumbull
Dallas
New York
Bartlesville
Bartlesville
Hazlet
Nashua
San Francisco
Houston
Costa Mesa
State
CA
TX
MA
NY
NV
CA
CA
AZ
AZ
CA
CA
WA
CA
MA
CA
CA
CA
CA
CA
MI
CA
TX
OK
CA
IL
TX
CA
NY
CA
MD
PA
CA
FL
OH
LA
VA
CA
OR
IN
VA
CA
CT
TX
NY
OK
OK
NJ
NH
CA
TX
CA
ZIP
91361
75187
02154-1104
10036
89102
90403
92122
85251
85051
95206
94041
98104
92612
02451
90025
91359-1057
92701
92705
92660
48240-0659
90064
79761
73114
96097
60090
75234
92614
10019-6013
95219-2303
21046
19147
91790
33060
44286-0550
70737
22182
92111
97702
46290
80222
93644
06611
75231
10038
74006
74006
07730
03060
94111
77252-2511
92626
California State Board of Equalization
Valuation Division
Listing of State Assessees - Alphabetical
SBE
Company Name
No.
Equal Net Corp
2486
Equilon California Pipeline Company LLC 468
Equilon Enterprises, LLC.
432
Erbia Network, Inc.
P927
Ernest Communications, Inc.
P928
ESS.COM LLC
Q244
Essential.com, Inc.
Q143
Essex Communications, Inc.
Q195
Evans Telephone Company
229
Evercom Systems, Inc.
7580
Everest Broadband Networks of California, Inc.
Q222
Everything Wireless, L.L.C.
2681
EVTI, Inc.
Q236
Excel Telecommunications, Inc.
2387
Exstream Data, Inc.
7579
Extelcom, Inc.
2063
EZ Phone, Inc.
P865
EZ Talk Communications, L.L.C.
P881
Eztel Network Services, LLC
Q163
Facilicom International, L.L.C.
7765
Far East Gateway, Inc.
7864
Farecall Corporation
P631
Federal Communications Corporation
7702
Federal Transtel, Inc.
7622
Fiber Communications of Northern California2405
Fiber Data Systems
2498
Fiberlink Communications Corp.
7525
Fibernet Inc.
2499
Fibertel, Inc.
7524
Fibrcom, Inc.
7642
First Call USA, Inc
Q034
First Regional Telecom, Inc
Q035
First World Communications, Inc.
7624
Five Star Telecom, Inc.
7633
FNET Corporation
7788
Focal Communications Corp. of California 7759
Fones 4 All Corporation
7868
Fones4all Corporation
Q268
Foresthill Telephone Company
235
Fox Tel, Inc.
P849
Freedom Telecom
P806
Fresno Mobile Radio, Inc.
3039
Fresno MSA Limited Partnership
2552
FTS Comms. Inc.
7711
Furst Group, Inc., The
7500
Gates Communications, Inc.
Q036
GDN Communications, Inc.
Q120
GE American Communications California, Inc.
7621
GE American Communications, Inc.
2275
GE Capital Communication Services Corp. 2464
GE Capital Telemanagement Services Corp. 2736
DBA
Care Of
Tax Department - Property
Tax Department
eLec Communications
Express Tel
c/o IVT
Time Warner Connect
Tax Department
Accounting Dept.
Verizon Wireless
West Communications
Tax Department
GE Capital Exchange & GE Exchange
GE Capital Exchange & GE Exchange
Page 6
Mailing Address
1250 Wood Branch Park Drive
P. O. Box 4369, Tax Department - Property
P.O. Box 4369
1483 Chain Bridge Road, Suite 300
6475 Jimmy Carter Blvd., Suite 300
300 West Pratt Street #425
1 Burlington Woods Dr.
543 Main
4918 Taylor Court
8201 Tristar Drive
One Executive Dr #170
3272 Motor Avenue, Suite F
1394 Willow Rd
8750 North Central Expressway Suite 300
180 Grand Avenue #450
324 S. State Street #125
1095 Home Avenue, Suite 200
4727 South Main
667-D Highway 51 North
9999 Willow Creek Road
Office #56, 624 South Grand Ave., Suite 2900
40 NE 7th Avenue, 3rd Floor
5444 Thornwood Drive
2868 Acton Road, Suite 100
3300 Douglas Blvd., Suite #450
3665 Whitter Blvd.
794 Penllyn Pike, Suite 100
2701 Ocean Park Blvd., Suite 100
7808 El Cajon Blvd., Suite M
P.O. Box 6659
8508 North Lagoon Drive
962 Wayne Avenue, #701
8390 E. Crescent Pkwy. #300
650 South Grand Avenue, Suite 400
733 Lakefield Road, Suite A
200 North LaSalle Street, Suite 1100
23901 Calabasas Road, #1068
3809 Paseo Primario
P.O. Box 1189
333 Holcomb, #200
400 Gulf Stream Blvd.
160 North Broadway
180 Washington Valley Road
5439 Madison Avenue
459 Oakshade Rd.
1100 Olive Way, Suite 951
1420 Harbor Bay Parkway Ste 281
4 Research Way
4 Research Way
6540 Powers Ferry Rd.
6540 Powers Ferry Road Suite 100
City
Houston
Houston
Houston
McLean
Norcross
Baltimore
Burlington
New Rochelle
Turlock
Irving
Fort Lee
Los Angeles
Menlo Park
Dallas
Oakland
Salt Lake City
Akron
Stafford
Ridgeland
San Diego
Los Angeles
Del Ray Beach
San Jose
Birmingham
Roseville
Los Angeles
Blue Bell
Santa Monica
La Mesa
Englewood
Panama City Beach
Silver Spring
Greenwood Village
Los Angeles
Westlake Village
Chicago
Calabasas
Calabasas
Foresthill
Reno
Delray Beach
Fresno
Bedminster
Sacramento
Shamong Township
Seattle
Alameda
Princeton
Princeton
Atlanta
Atlanta
State
TX
TX
TX
VA
GA
MD
MA
NY
CA
TX
NJ
CA
CA
TX
CA
UT
OH
TX
MS
CA
CA
FL
CA
AL
CA
CA
PA
CA
CA
CO
FL
MD
CO
CA
CA
IL
CA
CA
CA
NV
FL
CA
NJ
CA
NJ
WA
CA
NJ
NJ
GA
GA
ZIP
77079-1212
77210-4369
77210
22101
30071
21201
01803
10801
95382-9599
75063
07024
90034
94025
75231
94612
84111
44310
77477
39157
92131-1117
90017
33483
95123
35243
95661
90023
19422
90405
91941
80155
32408
20910
80111
90017
91361
60601
91302
91302
95631
89502
33444
93701
07921
95841
08088
98101
94502
08540-6684
08540-6684
30339
30339
California State Board of Equalization
Valuation Division
Listing of State Assessees - Alphabetical
SBE
Company Name
No.
General American Transportation Corp.
534
General Mobile Cellular, Inc.
2655
Genesis Communications Int'l Inc.
7517
Gens Telesis International, Inc.
P980
GENUiTY SOLUTIONS, INC.
7733
GENUiTY TELECOM., INC.
2388
Gillette Global Network, Inc.
P360
Global Broadband, Inc.
Q245
Global Crossing Bandwidth, Inc.
2351
Global Crossing Local Services, Inc.
P634
Global Crossing North American Networks, Inc.
7536
Global Crossing Telecommunications, Inc. 2207
Global Crossing Telemanagment Inc.
7668
Global Internet Communications, Inc.
Q162
Global Internet Communications, Inc.
Q221
Global Link Teleco Corporation
P637
Global Naps of California Inc
Q252
Global Photon Systems, Inc.
7794
Global Telephone International
P638
Global Time, Inc
Q039
Global West Network, Inc.
7801
Globalcom, Inc.
P933
Globe Wireless, LLC
2368
Glyphics Communications, Inc
Q041
Go Beam Services, Inc.
Q213
Go Solo Technologies, Inc.
Q238
Great Lakes Management Group
D024
Group Long Distance
7648
GST Call America, Inc.
2022
GST Net, Inc.
7641
GST Pacific Lightwave, Inc.
2000
GST Telecom California, Inc.
2097
GTC Telecom Corporation
7815
GTE Airfone Incorporated
2038
GTE Cellular Communications Corporation. P108
GTE Mobilnet of California, Ltd. Partnership2559
GTE Mobilnet of Central California, Inc.
2667
GTE Mobilnet of San Francisco
7552
GTE Mobilnet of Santa Barbara L.P.
2627
GTE Railfone/Amtrak Venture
2096
GTE.NET LLC
7871
Gulf Coast Broadcasting Corp.
2731
Happy Valley Telephone Company
240
Helvey Com, Inc.
7809
Hertz Technologies, Inc
2481
High Sierra Mobilfone
3342
HighSpeed.Com of California, LLC
7778
Highwaymaster Corp
D037
Hold Billing Service, Ltd.
7504
Homestake Mining Company of California 410
Hornitos Telephone Company
239
DBA
Care Of
c/o GATX Corporation
Attn: Tax Department
Property Tax Department
c/o Property Tax Department
c/o Property Tax Department
c/o Property Tax Department
c/o Property Tax Department
Tax Department
Tax Department
Tax Department
Air Vell
GTE Mobilnet
Verizon Wireless
Verizon Wireless
Verizon Wireless
Verizon Wireless
Richard L. Jensen
Page 7
Mailing Address
500 West Monroe Street 44th Floor
516 Monterey Pass Road
12750 High Bluff Dr., Suite 200
681 Encinitas Blvd., Suite 316
235 Presidential Way, P.O. Box 4100
235 Presidential Way, P.O. Box 4100
270 Madison, 6th Floor
70 West 36th St 16th Flr
12110 No. Pecos Street
12110 No. Pecos Street
12110 No. Pecos Street
12110 No. Pecos Street
12110 No. Pecos Street
37053 Cherry Street #107
4897 Buford Highway Suite 228
6337 Woodland Avenue
10 Merrymont Rd
600 West Broadway, Suite 1200
41 Winter Street, 3rd Floor
500 Airport Boulevard, Suite 340
600 West Broadway, Suite 1200
333 W. Wacker Drive, Suite 1500
PO Box 4907
66 E. Wadsworth Park, Suite 200
260 N. Wolfe Rd.
5053 Ocean Blvd #54
3600 Fairmont Avenue, Suite C
400 E. Atlantic Blvd., First Floor
9300 NE Oak View Drive, Suite A
9300 NE Oak View Drive, Suite A
9300 NE Oak View Drive, Suite A
9300 NE Oak View Drive, Suite A
3151 Airway Avenue, Suite P-3
2809 Butterfield Road
#1 GTE Place, Bldg 1
180 Washington Valley Rd
180 Washington Valley Rd.
P O Box 7028
180 Washington Valley Rd.
2809 Butterfield Road
PO Box 152206
180 Washington Valley Road
P. O. Box 5158
740 State Street, Suite 202
225 Brae Blvd.
281-D E. South Street
6 West Rose, Suite 500
1155 Cass Dr., Suite 100
4242 Medical Drive, Suite 2100
1600 Rivera Ave., Suite 200
P. O. Box 5158
City
Chicago
Monterey Park
San Diego
Encinitas
Woburn
Woburn
New York
New York
Westminster
Westminster
Westminster
Westminster
Westminster
Newark
Buford
Philadelphia
Quicy
San Diego
Boston
Burlingame
San Diego
Chicago
Bryan
Draper
Sunnyvale
Sarasota
San Diego
Pompano Beach
Vancouver
Vancouver
Vancouver
Vancouver
Costa Mesa
Oak Brook
Atlanta
Bedminster
Bedminster
Bedminster
Bedminster
Oak Brook
Irving
Bedminster
Madison
Santa Barbara
Park Ridge
Bishop
Walla Walla
Richardson
San Antonio
Walnut Creek
Madison
State
IL
CA
CA
CA
MA
MA
NY
NY
CO
CO
CO
CO
CO
CA
GA
PA
MA
CA
MA
CA
CA
IL
TX
UT
CA
FL
CA
FL
WA
WA
WA
WA
CA
IL
GA
NJ
NJ
NJ
NJ
IL
TX
NJ
WI
CA
NJ
CA
WA
TX
TX
CA
WI
ZIP
60661-3676
91754
92130
92024
01888-4100
01888-4100
10016
10018
80234
80234
80234
80234
80234
94560
30341
19142
02169
92101
02108
94010
92101
60606
77805
84020
94086
34242
92105
33060
98663
98663
98663
98663
92626
60522-9000
30004
07921
07921
07921-7028
07921
60522-9000
75015-2206
07921
53705-0158
93101
07656
93514
99362
75081
78229
94596
53705-0158
California State Board of Equalization
Valuation Division
Listing of State Assessees - Alphabetical
SBE
Company Name
No.
DBA
Hotel Communications, Inc.
2453 Texas Hotel Communications
Hotel Connect Management, Inc.
7804
Hurricane Electric Communications, LLC 7830
ICALL, Inc.
Q250
ICG Telecom Group, Inc.
2462
ICG Telecom of San Diego, L.P.
2433
ICS Intelesys, Inc.
7697
Ideal Dial Corporation
7606
Ideas For Business
Q042
IG2, Inc.
P922
iGlobe, Inc.
7838
I-Link Incorporated
7714
IMC Chemicals, Inc.
475
Impulse Communication, Inc.
P938
Inacom Communications Inc.
7514
Incomnet Communications Corp.
2415
INET Interactive Network System, Inc.
7833
Infotech Telecomms. & Network, Inc.
7872
Innovative Network Communication
D025
Integrated Telemanagement Services, Inc. 7638
Integrated Telemgmt.
P762 Omnicom
Integrated Teleservices Inc.
7540
Intelcom, Inc
Q044
Intelicom International Corp.
7608
Intellicall Operator Services, Inc.
2329
Intelnet
7605
Intercontinental Communication Group
P496
Intermedia Communications, Inc.
7720
Intermedia Communications, Inc.
Q265
International Call Center, Inc.
Q133
International Exchange Networks, Ltd.
7719
International Telcom Ltd.
7770
International Thinklink Corporation
7767
Internet Global Telephoney, LLC
Q148
Internet Global Telephony
Q169
Inter-Tel Netsolutions, Inc.
2381
Intervoice-Brite
7884
Int'l Digital Telecommunications Inc.
P939
Intouch America, Inc.
2658
Intrae
Q192
IP Communications Corp.
Q214
IP Networks, Inc.
Q188
iTELCO Communications, Inc.
7853
I-Teleco.com, Inc.
Q117
Jirehcom, Inc.
Q241
Jones Telecommunications of California, Inc.7847
Justice Telecom Corp.
7725
KCI Long Distance, Inc.
P856
KDDI America, Inc.
7766
Kerman Telephone Company
246
Kern River Gas Transmission Company
188
Care Of
Mailing Address
1327 Empire Central, Suite 114
27501 SW 95th Avenue, Suite 930
760 Mission Court
811 Wilshire Blvd Ste 1650
P.O. Box 6742
P.O. Box 6742
1224 San Dimas Cyn Rd.
999 18th Street, Suite 2201N
Tax Department
1113 Hamilton Lane
80-02 Kew Gardens Rd., Suite 5000
11410 Isaac Newton Square
13751 South Wadsworth Park Drive, Suite 200
8300 College Blvd.
PO Box 233454
10810 Farnam Drive
2801 N. Main Street
1640 Sepulveda Boulevard, Suite 320
1255 Ironbark Avenue
1322 Webster Street, Suite 302
1919 Williams Street, Suite 350
1919 Williams Street Suite 340
7108 N Fresno Street Suite 300
Tax Department
5945 Wilcox Place, Suite B
7254 E. 86th Street
16200 Addison Road, Suite 100
Berlin Business Park
444 Kelley Drive
1415 W. Cypress Creek Rd., #220
c/o Sr. Director, Regulatory Analysis One
& Compliance
Intermedia Way
3625 Queen Palm Dr
60 Hudson Street #1306
88 Pine Street
417 2nd Avenue West
650 Townsend St. Suite 350
135 East Arrow Highway
135 East Arrow Highway
120 North 44th Street Suite 200
17811 Waterview Prkwy
c/o Tax Department
P.O. Box 121711
18533 Ventura Blvd., Suite 204
465 California St #410
17300 Preston Rd Ste #300
3209 Ridge Lake Dr., Suite #205
2890 Zanker Road #102
1221 Brickell Ave., Suite 900
2383 Centennial Dr
41551 Tenth Street West
6700 Centinela Avenue
One Telergy Parkway
375 Park Avenue, 7th Floor
811 South Madera Avenue
P.O. Box 58900
Page 8
City
Dallas
Wilsonville
Fremont
Los Angeles
Englewood
Englewood
San Dimas
Denver
Burlingame
New Gardens
Reston
Draper
Overland Park
Sacramento
Omaha
Irvine
Los Angeles
San Luis Obispo
Oakland
Simi Valley
Simi Valley
Fresno
Dublin
Indianapolis
Addison
West Berlin
Fort Lauderdale
Tampa
Tampa
New York
New York
Seattle
San Francisco
San Dimas
San Dimas
Phoenix
Dallas
San Diego
Tarzana
SF
Dallas
Metainic
San Jose
Miami
Washington
Palmdale
Culver City
East Syracuse
New York
Kerman
Salt Lake City
State
TX
OR
CA
CA
CO
CO
CA
CO
CA
NY
VA
UT
KS
CA
NE
CA
CA
CA
CA
CA
CA
CA
OH
IN
TX
NJ
FL
FL
FL
NY
NY
WA
CA
CA
CA
AZ
TX
CA
CA
CA
TX
LA
CA
FL
IL
CA
CA
NY
NY
CA
UT
ZIP
75247
97070-5705
94539
90017
80155-6742
80155-6742
91773
80202
94010
11415
20190
84020
66210
95823-0440
68154
92714
90025
93401
94612
93065
93065
93720
43016
46250
75001
08091
33309
33647
33619
10013
10005
98119
94103-4908
91773
91773
85034-1822
75252
92112
91356
94104
75252
70002
95134
33131
61571
93551-1405
90230
13057
10152
93630
84158-0900
California State Board of Equalization
Valuation Division
Listing of State Assessees - Alphabetical
Company Name
Kertel Communications, Inc.
Kings County Canal Company
KMC Telecom V, Inc.
Knox LaRue
Korea Telecom America, Inc.
L.D.C. Consultants, Inc.
Lake County Railroad
Landlink Communications, LLC
Latin American Enterprises, Inc.
LDC Telecommunications, Inc.
LDD, Inc.
LDExchange.com
LDM Systems Inc.
Leading Edge Broadband Services, Inc.
Least Cost Routing, Inc.
Legacy Long Distance International
Legends Commmunications, Inc.
Level 3 Communications, LLC
LightBonding.com, Inc.
Lightyear Communications, Inc.
Lightyear Telecommunications, LLC
LINQ Telecom, Inc.
Listing Services Solutions, Inc
Listing Services Solutions, Inc
Local Gateway Exchange, Inc
Locus Telecommunications
Lodi Gas Storage, LLC
Long Distance Charges, Inc.
Long Distance International Inc.
Long Distance of Michigan, Inc.
Long Distance Of Michigan, Inc.
Long Distance Services, Inc.
Long Distance Wholesale Club
Looking Glass Network
Los Angeles SMSA Ltd.
Los Angeles Wireless, Inc.
Lotel, Inc.
Madera Radio Dispatch, Inc.
mail.com Business Messaging Service
Main Street Telephone Company
MainNet, Inc.
Mall Telecommunications
Marathon Communications Corporation
Marathon Communications, Inc.
Mariners Telecomm Group Inc.
Maritel, Inc.
Marketasian Networks, Inc.
Matrix Telecom, Inc.
Maxcess, Inc.
Maxxis Communications, Inc.
McCloud Railway Company
SBE
No.
7824
412
Q204
3357
7781
2410
834
D026
P808
7609
7679
7777
7530
Q255
7644
7699
P941
7761
Q224
7527
P983
7857
Q050
Q113
Q051
P842
198
7611
7592
P652
P942
P657
7612
7861
2532
2691
Q053
3362
2402
Q054
7835
2596
Q056
P658
7575
D044
Q242
2383
Q173
P943
883
DBA
Care Of
Tax Department
Atlas Radiotelephone Co.
Tax Dept.
c/o Ryan & Company
Tax Department
Tax Department
Tax Department
Kaufman, Rossin & Company
LDMI Telecommunications Fonetel
LDMI Telecommunications Fonetel
Tax Department
Verizon Wireless
Tax Department
Tax Department
Tax Department
Tax Department
Att: Accounting Manager
a subsidary of 4-Rails, Inc.
Page 9
Mailing Address
811 S. Madera Avenue
P.O. Box 877
1545 Route 206
2171 Ralph Avenue
3435 Wilshire Blvd., Suite 2160
55 Shaw Ave., #220
513 Center Street
11329 S Foxton Road
440 Sawgrass Corporate Parkway, #112
40347 U.S. Hwy 19 N., Suite 232
P.O. Box 1608
2510 N. Red Hill Ave., Suite 230
13155 Noel Rd., LB-72
26895 Aliso Creek Rd Suite B-453
400 Cleveland Street #600
One World Trade Center, Suite 1460
2500 Windy Ridge Parkway, Suite 365
1025 Eldorado Blvd.
4100 Lafayette Center Dr #305
1901 Eastpoint Parkway
1901 East Point Parkway
1407 Texas Street
101 Fieldcrest Avenue
101 Fieldcrest Ave
700 North Pearl Street, Suite 200
2160 North Central Road
14811 Saint Mary's Lane, Suite 150
2 Vivia Ravenna Court
4150 SW 28th Way
8801 Conant Street
8801 Conant Street
50 West Big Beaver Road Suite 145
8750 No. Central Expressway, Suite 1900
1111 W. 22nd Street, Suite 600
12677 Alcosta Blvd., Suite 400
15125 Ventura Blvd., Suite 101
8120 Penn Avenue, S.
P.O. Box 28
399 Thornell Street
482 Norristown Road
5753 Uplander Way
14204 Doolittle Drive
1275 Kennestone Circle
1550 N. 34th Street, Suite #200
26565 W. Agoura Rd. Suite 307
2318 Pass Road, #6
12235 Beach Blvd Suite 8
8721 Airport Freeway
100 West Lucerne Plaza #500
1901 Montreal Road
P.O. Box 1500
City
Kerman
Corcoran
Bedminster
Stockton
Los Angeles
Clovis
Lakeview
Conifer
Sunrise
Tarpon Springs
Cape Girardeau
Santa Ana
Dallas
Aliso Viejo
Clearwater
Long Beach
Atlanta
Broomfield
Chantilly
Louisville
Louisville
Fort Worth
Edison
Edison
Dallas
Fort Lee
Houston
Henderson
Ft. Lauderdale
Hamtramck
Hamtramck
Troy
Dallas
Oak Brook
San Ramon
Sherman Oaks
Bloomington
Madera
Edison
Blue Bell
Culver City
San Leandro
Marietta
Seattle
Calabassas
Biloxi
Stanton
North Richland Hills
Orlando
Tucker
McCloud
State
CA
CA
NJ
CA
CA
CA
OR
CO
FL
FL
MO
CA
TX
CA
FL
CA
GA
CO
VA
KY
KY
TX
NJ
NJ
TX
NJ
TX
NY
FL
MI
MI
MI
TX
IL
CA
CA
MN
CA
NJ
PA
CA
CA
GA
WA
CA
MS
CA
TX
FL
GA
CA
ZIP
93630
93212
07921
95206
90010
93612
97630
80433
33325
34689
63702
92705-5542
75240
92656
33755-4041
90831-1000
30339
80021
20151
40223
40223
76102
08837
08837
75201
07024
77079
89011
33312
48211-1403
48211-1403
48084
75231
60523-9022
94583
91403
55431
93639
08837
19422
90230
94577
30066
98103
91302
39531
90680
76180
32801
30084
96057
California State Board of Equalization
Valuation Division
Listing of State Assessees - Alphabetical
SBE
Company Name
No.
MCI Metro Access Transmission Services, LLC
2372
MCI Wireless, Inc.
2616
MCIWorldCom Network Sevices, Inc.
2274
McLeodUSA Telecommunications Services, Inc.
7785
MediaOne Telecommunication of California, 7556
Inc.
Mediatel Corporation
Q058
Megs Inet-Clec, Inc.
P822
Mercury Long Distance, Inc.
Q237
Metro One Telecommunications, Inc.
2754
Metro PCS, Inc.
2733
Metrocall, Inc.
3430
Metrocall, Inc.
Q156
Metromedia Fiber Network Services, Inc.
7837
Michael Flynn
P757
Micro-Comm, Inc.
P722
Microwave Services, Inc.
P477
Midwest Telecom of America, Inc.
P826
Minimum Rate Pricing, Inc.
P843
Miracle Communications, Inc
Q059
Mission Telecommunications Corp.
P303
Mobil Pacific Pipeline Company
483
Mobilephone of Humboldt, Inc.
3005
Modesto & Empire Traction Company
850
Mohave Cooperative Services, Inc.
P944
Mojave Pipeline Company
187
Momentum Telecom
7734
Monarch Communications, Inc.
7795
Mountain Utilities
185
Mpower Communications Corporation
7724
Mpower Lease Corporation
7844
MTA Communications
P759
Multa Communications Corp.
7789
Mystic Alliance Group
P945
N A C T, Inc.
2629
Napa Cellular Telephone Company
2628
Napa Valley Wine Train, Inc.
894
Natel, LLC
Q183
National Accounts, Inc.
2476
National Brands, Inc.
2423
National Comtel Network Inc.
2443
National Telemanagement Corporation
2750
Nations Tel
7613
Natomas Central Mutual Water Company
435
Navigator Telecommunications, LLC
Q061
Net Communications Corp
Q108
Net Lojix Telecom, Inc.
Q141
Net One International, Inc.
P804
net.world, Inc.
7784
Net2000 Communications Services, Inc
7888
Netel Network Telecommunications
7685
NetSolve Incorporated
7528
DBA
Care Of
Property Tax Department
Mailing Address
500 Clinton Center Drive
500 Clinton Center Drive
Property Taxes Dept
500 Clinton Center Drive
McLeod USA
Tax Department
P.O. Box 3177, 6400 C Street Southwest
c/o ATT Broadband
P.O. Box 173838
Tax Department
3130 Commerce Parkway
c/o Core Comm
5910 Landerbook Road, Suite 300
20 North Third St 4th Flr
11200 Murray Scholls Place
8144 Walnut Hill Lane, Suite 600
Ernst & Young LLP National PropertyP.O.
TaxBox
Compliance
223723
6910 Richmond Way
360 Hamilton Avenue
128 Encantado Canyon
2612 Cameron Street
3 Bala Cynwyd Plaza East, Suite 502
8929 Broadway
150 Commerce Road
Tax Department
725 Lakefield Road, Suite G
470 Taylor's Gap Road
c/o Exxon Mobil Corporation
P.O. Box 53
2416 Broadway
P.O. Box 3106
PO Box 20101
c/o Property Tax Dept.
P.O. Box 2511
591 Redwood Hwy #2355
Tax Department
4241 Jutland Drive
P. O. Box 205
175 Sully's Trail, Suite #300
175 Sully's Trail, Suite #300
2250 East Imperial Highway Suite 1200
13191 Crossroads Parkway N., Suite 505
Att: Accounting Manager
6330 San Vicente Blvd., Suite 200
8209 La Sierra Avenue
AT&T Wireless Services
P.O. Box 97061
1275 McKinstry Street
6051 N. Brookline Suite 121
Barry C. Zuckerman, CPA
40 Baldwin Road
Sharenet Communication Company
4633 West Polk Street
PO Box 570938
Smartpay and American Roaming Network
8828 Stemmons Freeway, Suite 212
13455 Noel Road, Suite 1000
2601 West Elkhorn Blvd.
Tax Department
P.O. Box 13860
2635 Camino Del Rio South
501 Bath Street
4037 Metric Drive
3221 20th Street
Tax Department
2180 Fox Mill Road
1020 North West 163rd Drive
12331 Riata Trace Pkwy
Page 10
City
State
Clinton
MS
Clinton
MS
Clinton
MS
Cedar Rapids
IA
Denver
CO
Miramar
FL
Mayfield Heights
OH
Philadelphia
PA
Beaverton
OR
Dallas
TX
Dallas
TX
Alexandria
VA
White Plains
NY
Rancho Sta Margarita CA
Mobile
AL
Bala Cynwyd
PA
Merrillville
IN
Cedar Grove
NJ
Westlake Village
CA
Charlottesville
VA
Houston
TX
Eureka
CA
Modesto
CA
Bullhead City
AZ
Houston
TX
Mill Valley
CA
San Diego
CA
Kirkwood
CA
Pittsford
NY
Pittsford
NY
El Segundo
CA
City of Industry
CA
Los Angeles
CA
Whittier
CA
Redmond
WA
Napa
CA
Oklahoma City
OK
Parsippany
NJ
Phoenix
AZ
Tarzana
CA
Dallas
TX
Dallas
TX
Rio Linda
CA
North Little Rock
AR
San Diego
CA
Santa Barbara
CA
Winter Park
FL
San Francisco
CA
Herndon
VA
Miami
FL
Austin
TX
ZIP
39056
39056
39056
52406-3177
80217-3838
33025
44124
19106
97007
75231
75222-3723
22306
10601
92688
36607
19004
46410
7009
91361
22903-7618
77001-0053
95501
95353
86439
77252-2511
94941
92117
95646
14534
14534
90245
91746
90048
90605
98073-9761
94559
73112
07054
85043
91357
75247
75240
95673
72113-0860
92108
93101
32792
94110
20171-3014
33169
78759-7475
California State Board of Equalization
Valuation Division
Listing of State Assessees - Alphabetical
SBE
Company Name
No.
DBA
NetStream, Inc.
7807
Network Access Solutions Corp
Q248
Network Billing Systems, LLC
Q063
Network Communications Int'l Corp
Q064
Network Enhanced Technologies
7571
Network Enhanced Telecom, LLC
7802
Network IP, LLC
Q161
Network One (CRG International)
P817
Network Operator Services, Inc.
P885
Network Telephone Services, Inc.
7636
Network Utilization Services
7653
Nevada County Cellular Corporation
2676 AT&T Wireless Services
New Century Telecom, Inc.
P894
New Edge Network, Inc.
7800
New Global Telecom, Inc.
7729
Newslink U.S.A., Inc.
Q155
NewSouth Communications Corp.
Q177
NewTelco L.P.
7559
Nexstar Communications, Inc.
7840
Nextel of California, Inc.
2737
Nextwave Telecom, Inc.
2732
NII Communications, Ltd
Q256
Norlight Telecommunications Inc.
7586
Norstan Network Services Inc
2460
North American Communications Control 7620
North American Telephone Network, L.L.C. 7616
North Star Telecom, LLC
7858
Northwest Communications, Inc.
P867
Northwest Microwave, inc.
Q209
Northwestern Digital Company
Q160
NOS Communications, Inc.
2416
Nosc Corporation
7808
NOSVA, LP
7508
Nova Cellular West, Inc.
2605 San Diego Wireless Communications
Nova Telecom, Inc.
P869
Novacom Global, Inc.
7878
Now Communications, Inc
Q069
NTC Network, LLC
7790
NTT America, Inc.
7732
Nucomnet, LLC
P391
Nustar Telephone Co., Inc.
Q152
NYNEX Long Distance Company
7623 Verizon Enterprise Solutions
O1 Communications, Inc.
7791
Oakland Terminal Railway Company
839
O'Brien Telecom
D029
oCen Communications, Inc.
7821
OCOM Corporation
7521
OLS, Inc.
P955
Omnicall, Inc.
P872
Omniplex Communications Group, LLC
P956
Omniwerx
P763
Care Of
Tax Department
Tax Department
Attn: Tax Department
Tax Department
Tax Department
c/o Burlington Northern Santa Fe
Tax Department
c/o NTL
Page 11
Mailing Address
1101 Creekside Ridge Dr., #150
100 Carpenter Dr
155 Willowbrook Blvd
1809 Judson Rd.
700 So. Flower Street, Suite 411
119 W Tyler Street, Suite 168
119 West Tyler St #168
2000 Riveredge Pkwy. Suite 900
P.O. Box 3529, 119 West Tyler Suite 260
21135 Erwin Street
328 Commonwealth Ave.
P.O. Box 97061
8180 Greensboro Drive Suite 240
3000 Columbia House Blvd., Suite 106
1600 Jackson Street, #300
17800 Castelton St #217
2 N. Main St
P.O. Box 12913
2424 N. Federal Highway Suite 450
1111 Broadway, Suite 2100
15621 Red Hill Ave., Suite 200
1717 North Loop 1604 East, #250
275 North Corporate Drive
5101 Shady Oak Road
789 Park Avenue, 2nd Floor
4151 Ashford Dunwoody Road
PO Box 2703
8600 SW St. Helens Drive
901 E. Pitcher St
373 Inverness Dr South #100
4380 Boulder Highway
1201 US Highway One
4380 Boulder Highway
P.O. Box 230987
842 South Second Street, Suite 355
624 S. Grand Ave., Suite #2900
P.O. Box 807
633 W. 5th Street, 56th Floor
101 Park Avenue, Floor 41F
6920 Koll Center Parkway, Suite 211
5440 Peachtree Ind. Blvd
P.O. Box 152206
770 "L" Street, Suite 960
P.O. Box 961089, Attn: Tax Department
80044 29 Palms Highway, HC02 Box 642
4900 Rivergrade Road C110
120 Albany Street
1030 Cambridge Square, Suite E
430 Woodruff Road Suite 450
707 Spirit 40 - Park Drive
605 15th Street #A
City
Roseville
Sterling
Wayne
Longview
Los Angeles
Longview
Longview
Atlanta
Longview
Woodland Hills
Boston
Redmond
Mc Lean
Vancouver
Golden
City of Industry
Greenville
Shawnee Mission
Boca Raton
Oakland
Tustin
San Antonio
Brookfield
Minnetonka
Huntington
Atlanta
Culver City
Wilsonville
Yakima
Englewood
Las Vegas
North Palm Beach
Las Vegas
Encinitas
Philadelphia
Los Angeles
Jackson
Los Angeles
New York
Pleasanton
Chamblee
Irving
Sacramento
Fort Worth
Twentynine Palms
Irwindale
New Brunswick
Alpharetta
Greenville
Chesterfield
Huntington Beach
State
CA
VA
NJ
TX
CA
TX
TX
GA
TX
CA
MA
WA
VA
WA
CO
CA
SC
KS
FL
CA
CA
TX
WI
MN
NY
GA
CA
OR
WA
CO
NV
FL
NV
CA
PA
CA
MI
CA
NY
CA
GA
TX
CA
TX
CA
CA
NJ
GA
SC
MO
CA
ZIP
95661
20164
07470
75605
90017
75601
75601
30328
75606
91367
02115
98073-9761
22102
98661-2969
80401
91748
29601
66282-2913
33431
94607
92780-7326
78232
53045-5818
55343
11743
30319
90231-2703
97070
98901
80112
89121
33408
89121
92023-0987
19147
90017
39205
90071-2005
10178
94566
30341
75015-2206
95814
76161-0089
92277
91706
08901
30004
29607
63005
92648
California State Board of Equalization
Valuation Division
Listing of State Assessees - Alphabetical
Company Name
One Call Communications
One Point Services, L.L.C.
One Star Long Distance, Inc.
One Step Billing, Inc.
One Tel, Inc.
Onelink Communications Inc.
One-Stop Cellular & Paging
Onfiber Carrier Services, Inc.
Onsite Access Local, LLC
Onsite Access Local, LLC
Openpop.com, Inc.
Opentel Communications Inc.
Operator Communications Inc.
Operator Service Company
Opex Communications, Inc
Orion Telecommunications Corp
P.D.S., Inc
Pac West Telecomm, Inc.
Pacific Bell
Pacific Centrex Services, Inc.
Pacific Gas & Electric Co.
Pacific Gateway Exchange Inc.
Pacific Harbor Lines
Pacific Pipeline System, LLC
Pacific Telesis Mobile Services
Pacific Wireless Technologies, Inc.
PacifiCorp
PaeTec Communications, Inc.
Pannon Telecom, Inc.
Pantel Communications, Inc.
Paracom, Inc
ParkSierra Corporation
ParkSierra Corporation
Parr Terminal Railroad
Pay-Less Cellular
Peak Communications
Peoples Telephone Company
Performance Telecom
Personal Cellular Services, Inc.
PF.Net Network Services
Phone Company Franchising Corp., The
Pinnacles Telephone Company
Platinum Development Co, Inc.
Plumas-Sierra Rural Electric Cooperative
PNG Telecommunications, Inc.
Pocketpass.com, Inc.
Point To Point Inc.
Ponderosa Telephone Company, The
Power Access Telecommunications Corp
Preferred Carrier Services, Inc.
Preferred Long Distance
SBE
No.
2418
7856
P957
P810
7753
D040
D030
Q178
7829
Q116
Q130
7723
2139
2484
Q071
Q251
Q072
2043
279
7735
135
7639
813
486
2724
2752
106
7814
7834
7614
Q074
810
899
857
2683
P768
2431
7726
2730
Q075
2618
209
Q203
176
7588
7860
7792
205
Q231
7615
2100
DBA
Opticom
Capital Accounting
California Northern Railroad
Arizona & California Railroad
Care Of
Mailing Address
1202 West Buena Vista Road
300 W. Osborn, Suite 101
7100 Eagle Crest Boulevard, Suite B
100 East Sample Road, Suite 100
111 West Ocean Blvd., #2450
10340 Viking Drive
1352 South Grove Ave., Suite A
2730 Sand Hill Rd #150
Tax Department
1372 Broadway, 2nd Floor
1372 Broadway
1977 O'Toole Ave., Suite B204
185 Berry Street, Suite 4500
3530 Forest Lane, Suite 200
5302 Avenue Q, Suite 6
Tax Department
500 East Higgins Rd
42-40 Bell Blvd
Tax Department
17400 Dallas Parkway, Suite 114
1776 March Lane, Suite 250
P.O. Box 601418
6855 Tujunga Avenue
State & Local Taxes - B11A
P. O. Box 770000
c/o Tax Department
500 Airport Blvd., Suite 340
340 Water Street
5900 Cherry Avenue
430 Bush Street, 3rd Floor
6771 N. Palm Avenue
825 NE Multnomah, Suite 1900
One Paetec Plaza 600 Willowbrook Office Park
Tax Department
21755 Ventura Blvd., Suite 219
801 North State Street
Tax Department
1011 SW Klickitat Way, C109
c/o Richard Rogers C.P.A.
P.O. Box 110
c/o Richard Rogers, C.P.A.
P.O. Box 110
c/o Crawford, Pimental & Co., Inc., CPA's
2150 Trade Zone Blvd., Suite 200
2600 Wilshire Blvd.
1442 Lincoln Ave. Suite 479
Marvin F. Poer & Company
P.O. Box 95727
2811 Main Street
2621 Barrington Ct.
Tax Department
1625 B Street
1669 Old Bayshore Highway
c/o Moss Adams LLP
3121 West March Lane, Suite 100
2600 Garden Road Suite 222
P.O. Box 2000
P.O. Box 1848
P.O. Box 90086
3100 Zinfandel Drive, #150
P.O. Box 21
27516 Marriott Ct
14681 Midway Road, Suite 105
17547 Ventura Blvd., Suite 302
Page 12
City
Evansville
Phoenix
Evansville
Pompano
Long Beach
Eden Prarier
Ontario
Menlo Park
New York
New York
San Jose
San Francisco
Dallas
Lubbock
Elk Grove Village
Bayside
Dallas
Stockton
Sacramento
North Hollywood
San Francisco
Burlingame
Wilmington
Long Beach
San Francisco
Fresno
Portland
Fairport
Woodland Hills
Elgin
Seattle
St. Helena
St. Helena
San Jose
Santa Monica
Orange
Atlanta
Irvine
Hayward
Washougal
Burlingame
Stockton
Monterey
Portola
West Chester
San Jose
Rancho Cordova
O'Neals
Laguna Niguel
Addison
Encino
State
IN
AZ
IN
FL
CA
MN
CA
CA
NY
NY
CA
CA
TX
TX
IL
Ny
TX
CA
CA
CA
CA
CA
CA
CA
CA
CA
OR
NY
CA
IL
WA
CA
CA
CA
CA
CA
GA
CA
CA
WA
CA
CA
CA
CA
OH
CA
CA
CA
CA
TX
CA
ZIP
47710
85013
47715
33064
90802
55344
91761
94025
10018
10018
95131
94107
75234
79412
60007
11361
75287
95207
95860-1418
91605
94177
94010
90744
90805
94108
93704
97232-4116
14450
91364
60123
98134-1103
94574
94574
95131
90403
92865
30347
92614
94545
98671
94010
95219-2303
93940
96122-2000
45071-1848
95109-3086
95670
93645
92677
75001
91316
California State Board of Equalization
Valuation Division
Listing of State Assessees - Alphabetical
SBE
Company Name
No.
DBA
Preferred Network Communications Corp Q269
Premier Network Services, Inc.
Q124
Premiere Communications Inc.
7534
Premiere Telemedia, Inc.
7825
Premio, Inc.
7780
Pre-Paid Phones, Ltd.
P964
Prepaid Tel.Com, Inc.
P965
Primus Telecommunications, Inc.
7686
Priority 1+ Long Distance
2041
Pro Plus Communications Corporation
P854
Promisevision Technology, Inc.
Q175
PT-1 Communications, Inc.
7709
PT-1 Counsel, Inc.
Q212
PTT Telekom Inc.
P812
Public Communications Services, Inc.
7811
Public Interest Network Services Inc.
P859
Q.H. Communications, Inc.
7511 TEL TEC Exchange
QAI, Inc.
7610 Long Distance Billing
QCC Inc.
7646
QuantumShift Communications, Inc.
7772
Quatel
Q170
Quest Telecommunications
7687
Questar Line 90 Company
196
Quick-Tel, Inc.
7880
QWEST Communications Corporation
2463
Qwest Interprise America
7577
Qwest Long Distance, Inc.
P686
Radio Electronics Products Corp.
3374
Rapid Link USA, Inc.
P503
RCN Telecom Services of California Inc.
7775
RDST, Inc.
P966
Real Navigation Systems Corporation
7755 Real Telephone Company
Redding Cellular Partnership
2639 AT&T Wireless Services
Redwood Cellular Communications, Inc.
2636
Reflex Communications, Inc.
7803
Regionet
D031
Resort Operator Services (Buehner-Fry)
2116
RhondaCom, Inc.
2448 Continental Network Services
Rhythms Links, Inc.
7718
Rob Hanson
3426 Siskiyou Communications
Rocky Mountain Broadband, Inc.
P968
Roseville Long Distance Company
7707
Roseville Telephone Company
294
RSL COM USA, Inc.
2447
RTI Communications, Inc.
Q149
Rubicon Technologies & Telecommunications,
Q196
Inc.
Sacramento Valley Limited Partnership
2513 Verizon Wireless
Saladin Westco, Inc.
2412 Megawats
Salinas Cellular Telephone Company
2637 AT&T Wireless Services
Samsung Data Systems America, Inc.
7796
San Ardo Pipeline Company
469
Care Of
Mailing Address
27542 Cenajo
1510 North Hampton Rd, #120
Legal Services Dept., Suite #600
3399 Peachtree Road NE Lenox Bldg
615 S. Grand Avenue
555 California St, Suite 3450
1605 Golden Oaks Drive
2975 Treat Boulevard, Suite C-8
1700 Old Meadow Rd., 3rd Floor
8520 Archibald Avenue, Building 20B
2980 South Rainbow Blvd., Suite 200
3140 W. Britton Rd., Suite 200
3060 Whitestone Expressway
280 Park Ave West Building 28th Flr
1000 North Orlando Avenue Suite A
Tax Department
11859 Wilshire Blvd., Suite 600
50 West 17th Street, 9th Floor
4501 West Channel Islands Blvd., #47
7700 Irvine Center Drive, Suite 605
8829 Bond Street
88 Rowland Way
P.O. Box 2109
6322 South 3000 East
P.O. Box 45360
Tax Department
17360 Colima Road, #353
555 17th Street Suite 1000
6300 South Syracuse Way, Suite 700 N
6300 S. Syracuse Way, # 700 N.
1615 Highland Avenue
1000 Circle 75 Parkway
Tax Department
105 Carnegie Center
8100 Jetstar Blvd., Suite 100
1215 Pacific Avenue, Suite 102
P.O. Box 97061
1184 Yulupa Avenue
Accounting Department
83 South King Street, Suite 100
3700 Campus Drive, Suite 100
62975 Boye Acres Rd. #3
6850 Regional Street, Suite 100B
6933 South Revere Parkway
P.O. Box 566
999 18th Street, Suite 2201, North Tower
P.O. Box 969
P.O. Box 969
c/o Ryan & Company
13155 Noel Road, LB72
1436 La Cienega Blvd #207
420 Lexington Ave #601
12677 Alcosta Blvd., Suite 400
1722 Solano Avenue
P.O. Box 97061
Tax Department
85 West Tasman Drive
c/o Texaco Exploration & Production,P.O.
Inc.Box 7764
Page 13
City
Mission Viejo
De Soto
Atlanta
Los Angeles
San Francisco
Las Vegas
Concord
McLean
Rancho Cucamonga
Las Vegas
Oklahoma City
Whitestone
New York
Winter Park
Los Angeles
New York
Oxnard
Irvine
Overland Park
Novato
Cupertino
Salt Lake City
Salt Lake City
Industry
Denver
Englewood
Englewood
Eureka
Atlanta
Princeton
Irving
San Francisco
Redmond
Santa Rosa
Seattle
Newport Beach
Bend
Dublin
Englewood
Mt Shasta
Denver
Roseville
Roseville
Dallas
Los Angeles
New York
San Ramon
Berkeley
Redmond
San Jose
Burbank
State
CA
TX
GA
CA
CA
NV
CA
VA
CA
NV
OK
NY
NY
FL
CA
NY
CA
CA
KS
CA
CA
UT
UT
CA
CO
CO
CO
CA
GA
NJ
TX
CA
WA
CA
WA
CA
OR
CA
CO
CA
CO
CA
CA
TX
CA
NY
CA
CA
WA
CA
CA
ZIP
92691
75115
30326
90017
94104
89117
94518
22102
91730
89146
73120
11354
10017
32789
90025
10011
93035
92618
66214
94945
95015
84121
84145-0360
91748
80202
80111
80111
95503-3826
30339
08540
75063
94109
98073-9761
95405
98104
92660
97701
94568
80112
96067
80202
95678
95678
75240
90035
10170
94583
94707
98073-9761
95134
91510-7764
California State Board of Equalization
Valuation Division
Listing of State Assessees - Alphabetical
SBE
Company Name
No.
DBA
San Carlos Telecom, Inc.
7845
San Diego & Arizona Eastern Railway Co. 863
San Diego & Imperial Valley Railroad Co. Inc.865
San Diego Gas & Electric Company
141
San Diego Telecom, Inc.
7708
San Diego Telemanagement, Inc
Q081
San Joaquin Valley Railroad Company
897
Santa Barbara Cellular Systems, Ltd.
2626 AT&T Wireless Services
Santa Cruz Big Trees & Pacific Railway Co. 896
Santa Cruz Cellular Telephone Co.
2630
Santa Maria Valley Railroad Co.
869
Savecom International, USA, Inc.
7737
SBR, Inc.
P837
Scherers Communications Group
7659
Scott Communications
P442
Sempra Communications
7850
Sentre Telecom, LLC
7863
Sequel Communications, Inc.
Q147
Seren Innovations, Inc.
7832
ServiSense.com, Inc.
Q210
Setel, L.L.C.
P970
SFPP, L.P.
461
SGA, Inc.
7716 Americom Communications
Shared Commmunications Services, Inc.
2422
Shared Technologies Fairchild Telecom, Inc. 2472
Sierra Pacific Communications
Q239
Sierra Pacific Power Company
146
Sierra Railroad Company
871
Sierra Telephone Company, Inc.
286
Sierra Telephone Long Distance
7705
Siesta Telecom, Inc.
Q186
Single Billing Services, Inc.
7873
Siskiyou Telephone Company, The
301
Skytel Communications
P385
SLO Cellular, Inc.
2687
Smart City Networks LP.
2099
Smartel Cellular Telecomm., Inc.
2744
SmartStop, Inc.
7776
Snip Link, LLC
Q217
Southern California Edison Co.
148
Southern California Gas Co.
149
Southern California Water Company
101
Southland Corporation, The
P684
SouthNet Telecom Services
7816
Southwest Cellular Telephone Company Inc. 2684
Southwest Gas Corporation
152
Spacenet, Inc.
2054
Special Accounts Billing Group, Inc.
Q085
Specialized Telecomms. Services, Inc.
2101
Spectrum II Inc
2456
Speer Virtual Media, LTD
P875
Care Of
Mailing Address
555 Old Country Road, Suite 100
Deloitte & Touche LLP
400 W. 15th Street, Suite 1700
Deloitte & Touche LLP
400 W. 15th Street, Suite 1700
101 Ash Street HQ 06B
5630 La Jolla Blvd.
830 Orange Avenue
c/o Interstate Management Group
P.O. Box 2475, 1546 Kingsley Ave.
P. O. Box 97061
P.O. Box G-1
13439 N. Broadway Ext., Suite 200
P.O. Box 340
2482 Technology Drive
300 Prairie Center Drive, # 300
670 Lakeview Plaza Blvd., Suite A
330 Townsend Street, Suite 118
101 Ash Street, HQ06B
1565 Coast Blvd.
3001 Hadley Road #7
Tax Department
15 South 5th Street, Suite 500
180 Wells Ave #450
500 Royal Parkway
c/o Kinder Morgan Energy Partners, L.P.
1100 Town & Country Road
2600 South Maryland Pkwy
110 Stony Pt. Road, 2nd Floor
One Intermedia Way
6100 Neil Rd
Tax Department
P.O. Box 10100
P.O. Box 11160
P.O. Box 219
P.O. Box 1505
5951 Cattleridge Blvd #100
Tax Department
9550 Flair Drive
P. O. Box 157
Attn: Tax Department
200 South Lamar Street
733 Marsh Street, Suite B
28 West Grand Avenue
4630 Campus Drive, Suite 204
921 SW Washington Street, Suite 210
100-A Twinbridge Drive
2244 Walnut Grove Avenue, QUAD 2-D
101 Ash Street, Mail Loc. HQ06B
630 E. Foothill Blvd.
2711 North Haskell Avenue
1600 S. Beacon Blvd. Suite 160
2904 Managua Place
P.O. Box 98510
1750 Old Meadow Road
Tax Department
1523 Withan Lane
26219 Eden Landing Road
8001 Indian Springs
999 18th Street, Suite 2100
Page 14
City
San Carlos
Austin
Austin
San Diego
La Jolla
Coronado
Orange Park
Redmond
Felton
Oklahoma City
Santa Maria
Hayward
Eden Prairie
Worthington
San Francisco
San Diego
Del Mar
South Plainfield
Minneapolis
Newton
Nashville
Orange
Las Vegas
Santa Rosa
Tampa
Reno
Reno
Oakdale
Oakhurst
Oakhurst
Sarasota
El Monte
Etna
Jackson
San Luis Obispo
Montvale
Newport Beach
Portland
Pennsauken
Rosemead
San Diego
San Dimas
Dallas
Grand Haven
Rancho La Costa
Las Vegas
McLean
Inverness
Hayward
Orangevale
Denver
State
CA
TX
TX
CA
CA
CA
FL
WA
CA
OK
CA
CA
MN
OH
CA
CA
CA
NJ
MN
MA
TN
CA
NV
CA
FL
NV
NV
CA
CA
CA
FL
CA
CA
MS
CA
NJ
CA
OR
NJ
CA
CA
CA
TX
MI
CA
NV
VA
IL
CA
CA
CO
ZIP
94070
78701-1648
78701-1648
92101-3017
92037
92118
32067
98073-9761
95018
73114
93456
94545
55344
43085
94107
92101-3017
92014
07080
55402
02459-3302
37214
92868
89109
95401-4118
33647
89520
89520-0400
95361
93644-0219
93644
34232
91731
96027-0157
39201
93401
07545-2100
92660
97205
08110
91770
92101-3017
91773
75204
49417
92009
89193-8510
22102
60067
94545
95662
80202
California State Board of Equalization
Valuation Division
Listing of State Assessees - Alphabetical
SBE
Company Name
No.
DBA
Care Of
Sprint Communications Co., L. P.
2014
Property Tax Department
Sprint Services, Inc.
7727
Sprint Spectrum L.P.
2722 Sprint PCS
St. Andrews Telecommunications, LLC
Q086
Tax Department
Standard Gas Company
400
c/o The Chevron Companies
Standard Pacific Gas Line Incorporated
189 Capital Accounting/State & Local TAX (B11A)
State & Local Tax B11A
Star Direct Telecom, Inc.
7738
Star Telecom Network, Inc.
7751
Star Telecommunications, Inc.
7820
Starlink Communications, LLC
7717
Startec Global Operating Company
7663
Sterling Time Company
Q136
Stockton Mobilphone, Inc.
3379
c/o Atlas Radiotelephone Co.
Stockton Terminal and Eastern Railroad
878
Stormtel Inc.
P814
Supra Telecomm & Info Systems, Inc.
P974
Surprise Valley Electrification Corp.
173
Sylvan B. Malis
3360 Coast Mobilphone Service
T Cast Communications, Inc.
7625
Talk.Com Holding Corp.
7677
Talking Drum, Inc.
D039
TAS WRCO Corp.
3380 Tadlock's Communications
TDS Long Distance Corporation
Q206
Team Telecommunications, LLC
Q087
Tax Department
Telcam, Tele Communications Co. of the Am.,
7656
Inc.
Telco Network Services, Inc.
7762
Telcom United North Inc.
P185
Tele Direct Telecommunications Group, LLC7886
Telecare, Inc.
2421 Roudebush Communications, Inc.
Telecarrier Services, Inc.
P845
Telecenter, Inc.
7836
Tax Department
Telecents Communications, Inc.
Q191
Teleclose Inc.
P897
Telecom Licensing, Inc
Q088
Telecom Resources, Inc.
P887
Telecommunications Resources, Inc.
P977
Telegate, Inc.
7883
Teleglobe USA, Inc.
7760
Telegration, Inc.
7626
Telekey, L.L.C.
P679
Telemanagement Services, Inc.
7843
c/o Tax Department
Telemangement Systems, Inc.
Q165
Telephone Services, Inc.
P978
Telephone Utilities of Eastern Oregon, Inc. 202
Rash & Associates #100/144
Teleshare Communications, Inc.
7749
Teleuno, Inc.
Q247
Teligent Services, Inc.
7715
Tellink
P819
Telmex USA, LLC
7866
Tel-Save Inc.
P870 The Phone Company
TELSCAPE
7828 Pointe Local Exchange Co.
Page 15
Mailing Address
P.O. Box 12913, Mail Stop: KSOPHL0512-5APTX
P.O. Box 12913
P.O. Box 8430
PO Box 3250
P.O. Box 285
P.O. Box 770000
133 E. De La Guerra, Suite 2
21243 Ventura Blvd., Suite 241
740 State Street, Suite 202
1000 Marina Blvd., Suite 600
1151 Seven Locks Road
5701 Hollywood Blvd.
2171 Ralph Avenue
1330 N. Broadway Avenue
4417 S.E. 16th Place Suite 11
2620 Sw 27th Ave.
P.O. Box 691
220 W. Canon Perdido St.
24300 Town Center Dr., Suite 320
6805 Route 202
1143 Kansas St.
345 Whitherspoon Street
301 South Westfield Rd
2001 Market Street
1001 E. Southmore, Suite LL100
8750 North Central Expressway, Suite #1500
277 Fairfield Rd., Ste 318
150 N. Santa Anita Ave., #710
444 Lafayette Road
543 Main Street
6320 Commodore Sloat Drive
8615 Richardson Rd Suite 200
4706 W. Washington Ave
44983 Knoll Square
110 S. Main, Suite 440
8 Victory Lane, Suite 300
1600 Wilson Blvd #200
11480 Commerce Park Drive
3250 West Big Beaver Road, Suite 429
229 Peachtree Street, Suite 1102
31255 Cedar Valley Drive, Suite 224
3000 S. Jamaica Ct #250
PO Box 33528
P.O. Box 1600
100 N. Sepulveda Blvd., Suite 11200
2754 West Atlantic Blvd #8
8065 Leesburg Pike
P.O. Box 100040
9444 Farnham Street, #200
6805 Route 202
1325 North Meadow Parkway, Suite 110
City
Shawnee Mission
Shawnee Mission
Kansas City
Lawrence
Houston
San Francisco
Santa Barbara
Woodland Hills
Santa Barbara
Brisbane
Potomac
Hollywood
Stockton
Stockton
Cape Coral
Miami
Alturas
Santa Barbara
Valencia
New Hope
San Francisco
Princeton
Madison
Redding
Pasadena
Dallas
Fairfield
Arcadia
Noblesville
New Rochelle
Los Angeles
Walled Lake
Madison
Ashburn
Wichita
Liberty
Arlington
Reston
Troy
Atlanta
Westlake Village
Aurora
Fort Sill
Rowlett
El Segundo
Pompano Beach
Vienna
Duluth
San Diego
New Hope
Roswell
State
KS
KS
MO
KS
TX
CA
CA
CA
CA
CA
MD
FL
CA
CA
FL
FL
CA
CA
CA
PA
CA
NJ
WI
CA
TX
TX
NJ
CA
IN
NY
CA
MI
WI
VA
KS
MO
VA
VA
MI
GA
CA
CO
OK
TX
CA
FL
VA
GA
CA
PA
GA
ZIP
66282-2913
66282
64114-8430
66046
77001
94177
93101
91364
93101
94005
20854
33028
95206
95205
33904
33133
96101
93101
91335
18938
94107
08542
53517
96001
77502
75231
07004-1941
91006
46060
10801
90048
48390
53704
20147
67202
64068
22209
20191
48084
30303
91362
80014
73503
75030-1600
90245
33069
22182
30096
92123
18938
30076
California State Board of Equalization
Valuation Division
Listing of State Assessees - Alphabetical
SBE
No.
DBA
Telscape
P818
Telstar International, Inc.
P820
Telstra Incorporated
7852
Telswitch, Inc.
7544 Tel-One
Teltrust Inc.
2425
Tesco
P783
Texaco Exploration & Production, Inc.
476
TGEC Communications, Co., LLC
7747
The Farm Bureau Connection
P824
The Free Network, LLC.
Q090
The IXATA Group, Inc.
7773
The Telephone Connection IXC Services, LLC
7867
The Telephone Connection Local Services, LLC
7846
Tierra Telecom, Inc.
Q233
TII Incorporated
Q092
Time Warner Telecom of California, L.P.
7522
Tin Can Communications Company, L.L.C. P979
Titan Telecommunications, Inc.
7797
T-Netix Internet Services, Inc.
Q246
T-NETIX, Inc.
7507
Ton Services, Inc.
7782
Topp Telecom, Inc.
P901
Tosco Corporation
467
Total Call International, Inc.
7876
totalaxcess.com, Inc.
Q154
Total-Tel USA Communications Inc.
7539
Totel Corporation
P786
Touch 1 Communications
7647
Touch America, Inc.
7877
Trans National Communications Inc.
2413
Trans National Communications InternationalQ111
Inc.
Transcommunications, Inc.
7703
Transnet Connect, Inc
Q095
Transworld Network Corp.
2478 London Telecom Network, Corp.
Travelers Telecommunications, Inc.
2735
Trax Wirreless, Inc.
D041
Tremcom International, Inc.
7538
Trescom USA, Inc.
7574
Triad Communications Corporation
P981
TRI-M Communications, Inc.
7740 TMC Communications
Trivergent Communications
P973
Trona Railway Co.
882
True America Communications, Inc.
7812
TSI Telecommunications Services, Inc.
7701
TTX Company
618
Tulare Valley Railroad
817
Tuscarora Gas Transmission Company
190
Twister Communications Network, Inc.
P991
Tycho Networks, Inc.
7849
U.S. Data Highway Corporation
Q220
U.S. Dial Tone, L.P.
Q208
Company Name
Care Of
Mailing Address
1325 North Meadow Parkway, Suite 110
4419 Floyd Road SW
701 Gateway Blvd. #250
343 E Main Street, #321
401 N. Eddie Rickenbacker Drive
PO Box 658
P. O. Box 7764
517D Marine View Avenue
225 West Toughy Avenue
Tax Department
1607 E. Big Beaver Road
8989 Rio San Diego Dr., #165
9911 West Pico Blvd., Suite 680
9911 West Pico Blvd., Suite 680
10509 Vista Sorrento Parkway #310
1436 S. La Cienega Boulevard, #207
c/o Time Warner Telecom - Tax Dept.10475 Park Meadows Dr.
Tax Department
1003 Wirt Rd. #202
PO Box 927600
67 Inverness Drive East
67 Inverness Drive East
Tax Department
4185 Harrison Blvd.
8390 NW 25th, Suite 930
P.O. Box 52085, DC48
345 S. Figueroa St., Suite M01
201 Clay St
150 Clove Road 8th Floor
48 Loraine Court
100 Brookwood Road
130 N. Main Street
2 Charles Gate West
2 Charles Grale West
5751 Uptain Road
1413 South Howard Avenue, #209
2502 Rocky Point Drive, Suite 170
15760 Ventura Blvd Stuite 1201
3520 Executive Center Drive, 2nd Floor
626 Wilshire Blvd., Suite 300
1700 Old Meadow Rd., 3rd Floor
2420 Sand Hill Road, Suite 205
125 East De La Guerra Street
Tax Department
200 No Main St., Suite 303
c/o IMC Chemicals, Inc.
8300 College Blvd.
Tax Department
2525 Van Ness Avenue
PO Box 152206
101 N. Wacker Drive
PO Box 26421
P.O. Box 30057
Tax Department
100 Medical Center Blvd., Suite #110
340 Encinal Street
113 Hopkins Wy
23705 I.H. 10 West #300
Page 16
City
Roswell
Mableton
S. San Francisco
Stockton
Salt Lake City
Pacifica
Burbank
Belmont
Park Ridge
Troy
San Diego
Los Angeles
Los Angeles
San Diego
Los Angeles
Littleton
Houston
San Diego
Englewood
Englewood
Ogden
Miami
Phoenix
Los Angeles
Oakland
Little Falls
San Francisco
Atmore
Butte
Boston
Boston
Chattanooga
Tampa
Tempa Bay
Encino
Austin
Los Angeles
McLean
Menlo Park
Santa Barbara
Greenville
Overland Park
San Francisco
Irving
Chicago
Salt Lake City
Reno
Conroe
Santa Cruz
Pleasanton
San Antonio
State
GA
GA
CA
CA
UT
CA
CA
CA
IL
MI
CA
CA
CA
CA
CA
CO
TX
CA
CO
CO
UT
FL
AZ
CA
CA
NJ
CA
AL
MT
MA
MA
TN
FL
FL
CA
TX
CA
VA
CA
CA
SC
KS
CA
TX
IL
UT
NV
TX
CA
CA
TX
ZIP
30076
30126
94080
95202-2905
84116
94044
91510-7764
94002
60068
48083
92108
90035
90035
92121
90035
80124
77056
92192
80112
80112
84403
33122
85072-2085
90071
94607
07424
94118
36502
59701
02215
02215
37411
33606
33607
91436
78731
90017-2916
22102
94025
93101
29601
66210
94109
75015-2206
60606
84126
89502
77304
95060
94566
78257
California State Board of Equalization
Valuation Division
Listing of State Assessees - Alphabetical
Company Name
U.S. Operators - Conquest
U.S. Operators, Inc.
U.S. Payphone, Inc.
U.S. South Communications, Inc.
U.S. Telefone Holding Company, Inc.
U.S. TelePacific Corp.
U.S. Telestar Communications Group
Ubiquitel, Inc.
UBN
UC Computers
UKI Communications, Inc
UKI Communications, Inc
Ultimate Communications, Inc.
UNA Telecommunications, Inc.
Union Island Pipeline Company
Union Pacific Railroad Company
Union Tank Car Company
United Calling Network, Inc.
United Cellular Service
United Communications HUB, Inc.
United Services Telephone, LLC
United States Advanced Network, Inc.
United States Telecommunications, Inc.
United States Telesis, Inc.
United Telecom, LLC
Univance Telecommunications, Inc.
Universal Information Services, Inc.
Unocap
Urban Media of California, Inc.
US Optics, Inc
US Voice Telemanagement, Inc.
USA Digital Communications, Inc.
USA Global Link, Inc.
USA Softronic Corporation
USA Soft-Tronik, Inc.
USC Telecom, Inc
Utitlity.com, Inc.
Utopia Communications, Inc.
Valero Refining Company - California
Valley Electric Association, Inc.
Value-Added Communications, Inc.
Vartec Telecom, Inc.
VDC Telecommunications, Inc.
Ventura County Railroad
Ventura Pipeline System
Verizon Advanced Data, Inc.
Verizon California Inc.
Verizon Select Services, Inc.
Verizon West Coast, Inc.
Verizon Wireless-San Diego
VIA Wireless LLC
SBE
No.
DBA
Q066
Q098
P893
7660
7783
7757
7823
2751
7839
P790
Q101
Q129
7841
7746
477
843
620
Q123
D016
Q131
P876
7798
P813
Q258
Q103
P795
7842
480
Q198
Q126
7519
Q205
P689
Q159
Q142
Q105
Q230
Q172
407
160
2366
2475
Q139
812
464
7869
201
7503
320
2512 Verizon Wireless
2747
Care Of
Tax Department
Tax Department
Tax Department
Tax Department
c/o Mr. Mark Sincavage
c/o Tosco Corporation
Tax Department
Tax Department
Tax Department
c/o Tosco Corporation
Tax Department
c/o Ad Valorem Tax Department
c/o Rail America
c/o Ellwood Pipeline, Inc.
c/o Verizon Services Group
c/o Verizon Services Group
c/o Verizon Services Group
c/o Verizon Services Group
Page 17
Mailing Address
City
16220 - B San Pedro
San Antonio
16620-B San Pedro
San Antonio
3808 S. West Temple, Suite 1-A
Salt Lake City
250 William Street, Suite M-100
Atlanta
9330 Base Line Road, Suite 100
Alta Loma
515 So. Flower St., 49th Floor
Los Angeles
8868 Lakewood Drive
Windsor
1 West Elm Street, 4th Floor
Conshohocken
2030 Main Street, #550
Irvine
2569 Telegraph Avenue
Berkeley
500 N. Rainbow Boulevard, Suite 300
Las Vegas
500 N. Rainbow Blvd
Las Vegas
10400 Westoffice Drive, Suite 112
Houston
699 Lewelling Blvd., Suite #158
San Leandro
P.O. Box 52085, DC-48
Phoenix
1700 Farnam Street, 10th Fl. South
Omaha
111 W. Jackson Blvd.
Chicago
15707 Rockfield Blvd., Suite #310
Irvine
15707 Rockfield Blvd., Suite 310
Irvine
225 South Lake Suite 705
Pasadena
P.O. Box 220
Pegram
2160 Kingston Court, Suite I
Marrieta
3939 Cheval Blvd.
Lutz
4711 Deseret Drive
Woodland Hills
175 Great Neck Road, Suite 404
Great Neck
373 Inverness Drive South, Suite 100
Englewood
17341 Irvine Boulevard
Tustin
P.O. Box 52085, DC-48
Phoenix
One Kaiser Plaza #1350
Oakland
1801 Century Park East #1830
Los Angeles
180 Grand Ave., Suite 450
Oakland
1603 SE 19th St., Suite. #120
Edmond
50 North Third Street
Fairfield
One Sansome St 20th Flr
San Francisco
One Sansome St 20th Flr
San Francisco
1250 Wood Branch Park Drive
Houston
5650 Hollis St
Emeryville
3420 Gateway Blvd
Freemont
P. O. Box 1494
San Antonio
P.O. Box 237
Pahrump
1601 N. Collins Blvd.
Richardson
1600 Viceroy
Dallas
75 Holly Hill Lane
Greenwich
5300 Broken Sound Blvd. NW 2nd Floor
Boca Raton
217 State Street
Santa Barbara
P.O. Box 152206
Irving
P. O. Box 152206
Irving
1420 E. Rochelle Road, Ste. 200, Bldg. 6, P.O. Box 152206
Irving
P.O. Box 152206
Irving
12677 Alcosta Blvd., Suite 400
San Ramon
6781 North Palm
Fresno
State
TX
TX
UT
GA
CA
CA
CA
PA
CA
CA
NV
NV
TX
CA
AZ
NE
IL
CA
CA
CA
TN
GA
FL
CA
NY
CO
CA
AZ
CA
CA
CA
OK
IA
CA
CA
TX
CA
CA
TX
NV
TX
TX
CT
FL
CA
TX
TX
TX
TX
CA
CA
ZIP
78232
78232
84115
30303
91701
90071-2201
95492
19428
92614
94704
89107
89107
77042
94579
85072-2085
68102-2010
60604
92618-2829
92618-2829
91106
37143
30067
33549
91364
11021
80112
92780
85072-2085
94612
90067
94612
73013
52556
94104
94101
77072-1212
94608
94538
78295-1494
89041
75080
75235
06830-6098
33487
93101
75015-2206
75015-2206
75015-2206
75015
94583
93704
California State Board of Equalization
Valuation Division
Listing of State Assessees - Alphabetical
SBE
No.
Viatel Inc.
7662
Vincent Communications, Inc.
3052
Violet License Company
Q278
Visalia Cellular Telephone Company
2641
Vocall Communications Corp.
P847
Voice Vision International, Inc.
7817
Volcano Telephone Company, The
327
W2COM International, LLC
Q146
WC TTI, Inc.
P199
WCI Cable, Inc.
Q114
West Coast Gas Company, Inc.
194
West Coast P.C.S.
2745
West Coast Pipe Lines
409
West Isle Line, Inc.
808
Western Integrated Networks of Sacramento, Q138
LLC
Western States Microwave Transmission Co.2019
Western Tele-Communications, Inc.
2293
Wholesale Air-Time, Inc.
P792
Wholesale Telecom, Inc.
7818
Wiebe Telecommunications, Inc.
7627
Wild Goose Storage, Inc.
195
Williams Communications LLC
7819
Williams Local Network, Inc.
Q153
Wilshire Connection, LLC
7799
WinStar Wireless Inc.
7562
Winterhaven Telephone Company
330
Wireless Communications Unlimited
D043
Working Assets Funding Service, Inc.
2376
Worknet Communications, Inc.
Q207
World Access Telecommunications Group, Inc.
2495
World Network Communications, Inc.
7754
World Technology Corporation
D038
World Wide Communications, Inc.
7513
World-Carrier, Inc.
Q151
Worldcom International Data Services, Inc. 2322
Worldnet Communications Services Inc.
7631
Worldtel Interactive, Inc.
7573
Worldtouch Communications
7731
Worldwide Cellular Inc.
2715
Worldwide Gateway, Inc.
Q140
WorldxChange Communications, Inc.
2436
WWC License LLC
2665
XO Communications, Inc.
7560
XO Long Distance Services, Inc.
Q118
Xtracom, Inc.
P434
Yipes Transmission, Inc.
Q271
Yolo Shortline Railroad Company
898
Yreka Western Railroad Co.
889
Yuba City Cellular Telephone Company
2643
Company Name
DBA
Viatel Services Inc.
Care Of
c/o Price Waterhouse Coopers
AT&T Wireless Services
c/o Roseville P.C.S.
c/o Exxon Mobil Corporation
Western Farm Service
Tax Department
Williams Network, Inc.
Ad Valorem Tax Department
Tax Department
Tax Department
Working Assets Long Distance
Property Tax Department
c/o Western Wireless Corporation
AT&T Wireless Services
Page 18
Mailing Address
685 3rd Avenue, 24th Floor
5773 E. Shields
1301 Avenue of the Americas
P.O. Box 97061
284 Sheffield Street
444 So. Flower Street, Suite 4188
P.O. Box 1070
3500 Park Center Drive
1700 Old Meadow Road, 3rd Floor
19720 NW Tanasbourne Dr.
10157 Missile Way
P.O. Box 969
P.O. Box 53
P.O. Box 1168
2000 S. Colorado Blvd., #2-800
201 E. Fourth Street, Room 102840
P.O. Box 173838
27315 Jefferson Avenue
2700 N. Main Street, Suite 960
40 Leveloni Ct. #A
3900 421 7th Avenue
One Williams Center, MD 50-6
PO Box 2400
633 W. 5th Street, 56th Floor
1577 Spring Hill Road, 2nd Floor
P.O. Box 5158
2775 Butters Drive
101 Market Street, Suite 700
7777 Bonhomme Ave., Suite 2000
9999 Willow Creek Rd.
16861 Stonehaven Cir.
1929 Main St., Suite 105
1700 Broadway Suite 1403
P.O. Box 8384
500 Clinton Center Drive
2291- C Portola Road
2828 Donald Douglas Loop North, #22
1000 E. Campbell Road, Suite 110
10573 West Pico Blvd., # 160
1202 E Arapaho #120
9999 Willow Creek Road
3650 131st Avenue SE, Suite 400
11111 Sunset Hills Road
11111 Sunset Hills Road
833 W. Chicago Avenue #201
114 Sansome St 9th Flr
341 Industrial Way
1701 Wynkoop Street #302
P.O. Box 97061
City
New York
Fresno
New York
Redmond
Mountainside
Los Angeles
Pine Grove
Dayton
McLean
Hillsboro
Mather
Roseville
Houston
Fresno
Denver
Cincinnati
Denver
Temecula
Santa Ana
Novato
Calgary
Tulsa
Tulsa
Los Angeles
Vienna
Madison
Oakland
San Francisco
St. Louis
San Diego
Huntington Beach
Irvine
New York
Incline Village
Clinton
Ventura
Santa Monica
Richardson
Los Angeles
Richardson
San Diego
Bellevue
Reston
Peston
Chicago
San Francisco
Woodland
Denver
Redmond
State
NY
CA
NY
WA
NJ
CA
CA
OH
VA
OR
CA
CA
TX
CA
CO
OH
CO
CA
CA
CA
AB
OK
OK
CA
VA
WI
CA
CA
MO
CA
CA
CA
NY
NV
MS
CA
CA
TX
CA
TX
CA
WA
VA
VI
IL
CA
CA
CO
WA
ZIP
10017
93727
10019-6013
98073-9761
07092
90071
95665
45414
22102-4302
97124-9073
95655-4002
95678
77001-0053
93715
80222
45202
80217-3838
92590
92705
94949
T2P4K9
74172
74102
90071-2005
22182
53705-0158
94602
94105
63105
92131-1117
92649
92614
10019
89452
39056
93003
90405
75081-1855
90064
75081
92131-1117
98006
20190
20190
60622
94104
95776
80202
98073-9761
California State Board of Equalization
Valuation Division
Listing of State Assessees - Alphabetical
Company Name
Zoom-I-Net Communications, Inc.
Zoom-I-Netcommunications, Inc
Z-Tel Technologies, Inc.
SBE
No.
Q110
Q107
7822
DBA
Care Of
Tax Department
Tax Department
Page 19
Mailing Address
9105 Chesley Knoll Ct
9105 Chesley Knoll Court
601 S. Harbour Island Blvd., Suite 220
City
Gaithersburg
Gaithersburg
Tampa
State
ZIP
MD 20879
MD 20879
FL
33602
California State Board of Equalization
Valuation Division
Listing of State Assessees - Numerical
SBE
No.
101
103
106
135
141
146
148
149
152
160
173
176
184
185
187
188
189
190
191
192
193
194
195
196
197
198
199
201
202
205
209
210
228
229
235
239
240
246
270
279
284
286
294
301
311
320
327
328
330
400
402
Company Name
DBA
Care Of
Southern California Water Company
Anza Electric Cooperative, Inc.
PacifiCorp
Pacific Gas & Electric Co.
Capital Accounting
State & Local Taxes - B11A
San Diego Gas & Electric Company
Sierra Pacific Power Company
Tax Department
Southern California Edison Co.
Southern California Gas Co.
Southwest Gas Corporation
Valley Electric Association, Inc.
Surprise Valley Electrification Corp.
Plumas-Sierra Rural Electric Cooperative
Avista Corp.
Mountain Utilities
Mojave Pipeline Company
c/o Property Tax Dept.
Kern River Gas Transmission Company
Standard Pacific Gas Line Incorporated
Capital Accounting/State & Local TAX (B11A)
State & Local Tax B11A
Tuscarora Gas Transmission Company
Arizona Public Service Company
Alpine Natural Gas Operating Company No. One LLC
Arizona Electric Power Cooperative, Inc.
West Coast Gas Company, Inc.
Wild Goose Storage, Inc.
Questar Line 90 Company
EPNG Pipeline Company
c/o Property Tax Department
Lodi Gas Storage, LLC
Clean Earth Energy, Inc.
Verizon California Inc.
c/o Verizon Services Group
Telephone Utilities of Eastern Oregon, Inc.
Rash & Associates #100/144
Ponderosa Telephone Company, The
Pinnacles Telephone Company
c/o Moss Adams LLP
Calaveras Telephone Company
Ducor Telephone Company
c/o Moss Adams
Evans Telephone Company
Foresthill Telephone Company
Hornitos Telephone Company
Happy Valley Telephone Company
Kerman Telephone Company
Citizens Telecom. Co. of The Golden State
Pacific Bell
Citizens Telecommunications Company of Ca.
Sierra Telephone Company, Inc.
Roseville Telephone Company
Siskiyou Telephone Company, The
Citizens Telecommunications Co. of Tuolumne
Verizon West Coast, Inc.
c/o Verizon Services Group
Volcano Telephone Company, The
Cal-Ore Telephone Co.
c/o Moss Adams LLP
Winterhaven Telephone Company
Standard Gas Company
c/o The Chevron Companies
CALNEV Pipe Line Company
Kinder Morgan
Mailing Address
630 E. Foothill Blvd.
P.O. Box 391909
825 NE Multnomah, Suite 1900
P. O. Box 770000
101 Ash Street HQ 06B
P.O. Box 10100
2244 Walnut Grove Avenue, QUAD 2-D
101 Ash Street, Mail Loc. HQ06B
P.O. Box 98510
P.O. Box 237
P.O. Box 691
P.O. Box 2000
East 1411 Mission Ave.
P. O. Box 205
P.O. Box 2511
P.O. Box 58900
P.O. Box 770000
P.O. Box 30057
P.O. Box 53999, MS 9505
P.O. Box 550
P.O. Box 670
10157 Missile Way
3900 421 7th Avenue
P.O. Box 45360
P.O. Box 2511
14811 Saint Mary's Lane, Suite 150
701 N Green Valley Parkway #200
P. O. Box 152206
P.O. Box 1600
P.O. Box 21
3121 West March Lane, Suite 100
P.O. Box 37
3121 West March Lane, Suite 100
4918 Taylor Court
P.O. Box 1189
P. O. Box 5158
P. O. Box 5158
811 South Madera Avenue
1450 Poydras Street, Suite 1800
P.O. Box 601418
1450 Poydras Street, Suite 1800
P.O. Box 219
P.O. Box 969
P. O. Box 157
1450 Poydras Street, Suite 1800
P.O. Box 152206
P.O. Box 1070
3121 West March Lane, Suite 100
P.O. Box 5158
P.O. Box 285
1100 Town & Country Road
Page 1
City
San Dimas
Anza
Portland
San Francisco
San Diego
Reno
Rosemead
San Diego
Las Vegas
Pahrump
Alturas
Portola
Spokane
Kirkwood
Houston
Salt Lake City
San Francisco
Reno
Phoenix
Valley Springs
Benson
Mather
Calgary
Salt Lake City
Houston
Houston
Henderson
Irving
Rowlett
O'Neals
Stockton
Copperopolis
Stockton
Turlock
Foresthill
Madison
Madison
Kerman
New Orleans
Sacramento
New Orleans
Oakhurst
Roseville
Etna
New Orleans
Irving
Pine Grove
Stockton
Madison
Houston
Orange
State
CA
CA
OR
CA
CA
NV
CA
CA
NV
NV
CA
CA
WA
CA
TX
UT
CA
NV
AZ
CA
AZ
CA
AB
UT
TX
TX
NV
TX
TX
CA
CA
CA
CA
CA
CA
WI
WI
CA
LA
CA
LA
CA
CA
CA
LA
TX
CA
CA
WI
TX
CA
ZIP
91773
92539-1909
97232-4116
94177
92101-3017
89520-0400
91770
92101-3017
89193-8510
89041
96101
96122-2000
99202
95646
77252-2511
84158-0900
94177
89502
85072
95252
85602
95655-4002
T2P4K9
84145-0360
77252-2511
77079
89014
75015-2206
75030-1600
93645
95219-2303
95228-0037
95219-2303
95382-9599
95631
53705-0158
53705-0158
93630
70112
95860-1418
70112
93644-0219
95678
96027-0157
70112
75015
95665
95219-2303
53705-0158
77001
92868
California State Board of Equalization
Valuation Division
Listing of State Assessees - Numerical
SBE
No.
406
407
408
409
410
412
428
429
432
435
461
462
464
465
467
468
469
475
476
477
478
479
480
483
484
486
534
618
620
800
801
802
804
808
810
812
813
815
817
818
834
839
843
850
857
863
865
869
871
878
882
Company Name
DBA
Calpine Pittsburg, Inc.
Valero Refining Company - California
City of Riverside
West Coast Pipe Lines
Homestake Mining Company of California
Kings County Canal Company
CPN Pipeline Company
Chevron U.S.A., Inc.
Equilon Enterprises, LLC.
Natomas Central Mutual Water Company
SFPP, L.P.
ARCO Pipeline Company
Ventura Pipeline System
All American Pipeline, L.P.
Tosco Corporation
Equilon California Pipeline Company LLC
San Ardo Pipeline Company
IMC Chemicals, Inc.
Texaco Exploration & Production, Inc.
Union Island Pipeline Company
California Gas Gathering, Inc.
Chevron Pipeline Company
Unocap
Mobil Pacific Pipeline Company
Calpine Pipeline Corporation
Pacific Pipeline System, LLC
General American Transportation Corp.
TTX Company
Union Tank Car Company
Alameda Belt Line
Amador Central Railroad
Central Oregon & Pacific Railroad
Burlington Northern & Santa Fe Railway Co.
West Isle Line, Inc.
ParkSierra Corporation
California Northern Railroad
Ventura County Railroad
Pacific Harbor Lines
California Western Railroad, Inc.
Tulare Valley Railroad
Central California Traction Company
Lake County Railroad
Oakland Terminal Railway Company
Union Pacific Railroad Company
Modesto & Empire Traction Company
Parr Terminal Railroad
San Diego & Arizona Eastern Railway Co.
San Diego & Imperial Valley Railroad Co. Inc.
Santa Maria Valley Railroad Co.
Sierra Railroad Company
Stockton Terminal and Eastern Railroad
Trona Railway Co.
Care Of
c/o K.E. Andrews & Company
c/o Ad Valorem Tax Department
City Hall
c/o Exxon Mobil Corporation
Richard L. Jensen
Mailing Address
P.O. Box 870849
P. O. Box 1494
3900 Main Street
P.O. Box 53
1600 Rivera Ave., Suite 200
P.O. Box 877
c/o K.E. Andrews & Company
P. O. Box 870849
c/o The Chevron Companies
P.O. Box 285
Tax Department - Property
P.O. Box 4369
2601 West Elkhorn Blvd.
c/o Kinder Morgan Energy Partners, L.P.
1100 Town & Country Road
c/o BP Amoco Property Tax
P.O. Box 2019
c/o Ellwood Pipeline, Inc.
217 State Street
P.O. Box 40160
P.O. Box 52085, DC48
P. O. Box 4369, Tax Department - Property
c/o Texaco Exploration & Production,P.O.
Inc.Box 7764
8300 College Blvd.
P. O. Box 7764
c/o Tosco Corporation
P.O. Box 52085, DC-48
2981 Gold Canal Drive
The Chevron Companies
P.O. Box 285
c/o Tosco Corporation
P.O. Box 52085, DC-48
c/o Exxon Mobil Corporation
P.O. Box 53
c/o K. E. Andrews & Company
P.O.Box 870849
5900 Cherry Avenue
c/o GATX Corporation
500 West Monroe Street 44th Floor
101 N. Wacker Drive
111 W. Jackson Blvd.
Burlington Northern Santa Fe Tax Dept.
PO Box 961089
c/o Sierra Pacific Industries
P. O. Box 496028
Deloitte & Touche LLP
400 W. 15th Street, Suite 1700
Administrative Office Building
2500 Lou Menk Drive
Western Farm Service
P.O. Box 1168
c/o Richard Rogers C.P.A.
P.O. Box 110
c/o Rail America
5300 Broken Sound Blvd. NW 2nd Floor
340 Water Street
P.O. Box 907
PO Box 26421
Burlington Northern Santa Fe Tax Department
2500 Lou Menk Drive
513 Center Street
c/o Burlington Northern Santa Fe
P.O. Box 961089, Attn: Tax Department
1700 Farnam Street, 10th Fl. South
P.O. Box 3106
c/o Crawford, Pimental & Co., Inc., CPA's
2150 Trade Zone Blvd., Suite 200
Deloitte & Touche LLP
400 W. 15th Street, Suite 1700
Deloitte & Touche LLP
400 W. 15th Street, Suite 1700
P.O. Box 340
P.O. Box 11160
1330 N. Broadway Avenue
c/o IMC Chemicals, Inc.
8300 College Blvd.
Page 2
City
Mesquite
San Antonio
Riverside
Houston
Walnut Creek
Corcoran
Mesquite
Houston
Houston
Rio Linda
Orange
San Antonio
Santa Barbara
Bakersfield
Phoenix
Houston
Burbank
Overland Park
Burbank
Phoenix
Rancho Cordova
Houston
Phoenix
Houston
Mesquite
Long Beach
Chicago
Chicago
Chicago
Fort Worth
Redding
Austin
Fort Worth
Fresno
St. Helena
Boca Raton
Wilmington
Fort Bragg
Salt Lake City
Fort Worth
Lakeview
Fort Worth
Omaha
Modesto
San Jose
Austin
Austin
Santa Maria
Oakdale
Stockton
Overland Park
State
TX
TX
CA
TX
CA
CA
TX
TX
TX
CA
CA
TX
CA
CA
AZ
TX
CA
KS
CA
AZ
CA
TX
AZ
TX
TX
CA
IL
IL
IL
TX
CA
TX
TX
CA
CA
FL
CA
CA
UT
TX
OR
TX
NE
CA
CA
TX
TX
CA
CA
CA
KS
ZIP
75187
78295-1494
92522
77001-0053
94596
93212
75187
77001
77210
95673
92868
78297-2019
93101
93384-0160
85072-2085
77210-4369
91510-7764
66210
91510-7764
85072-2085
95670
77001
85072-2085
77001-0053
75187
90805
60661-3676
60606
60604
76161-0089
96049-6028
78701-1648
76131-2830
93715
94574
33487
90744
95437
84126
76131-2830
97630
76161-0089
68102-2010
95353
95131
78701-1648
78701-1648
93456
95361
95205
66210
California State Board of Equalization
Valuation Division
Listing of State Assessees - Numerical
SBE
No.
883
889
892
894
896
897
898
899
2000
2014
2019
2022
2035
2038
2041
2043
2054
2063
2076
2096
2097
2098
2099
2100
2101
2116
2131
2139
2146
2207
2213
2214
2274
2275
2293
2310
2322
2329
2351
2366
2368
2372
2376
2378
2379
2381
2383
2387
2388
2390
2391
Company Name
DBA
McCloud Railway Company
a subsidary of 4-Rails, Inc.
Yreka Western Railroad Co.
Almanor Railroad Company
Napa Valley Wine Train, Inc.
Santa Cruz Big Trees & Pacific Railway Co.
San Joaquin Valley Railroad Company
Yolo Shortline Railroad Company
ParkSierra Corporation
Arizona & California Railroad
GST Pacific Lightwave, Inc.
Sprint Communications Co., L. P.
Western States Microwave Transmission Co.
GST Call America, Inc.
Cable & Wireless USA, Inc.
GTE Airfone Incorporated
Priority 1+ Long Distance
Pac West Telecomm, Inc.
Spacenet, Inc.
Extelcom, Inc.
Express Tel
Associated Communications of Los Angeles
GTE Railfone/Amtrak Venture
GST Telecom California, Inc.
Caltech International Telecom Corp.
Smart City Networks LP.
Preferred Long Distance
Specialized Telecomms. Services, Inc.
Resort Operator Services (Buehner-Fry)
Bay Area Teleport, Inc.
Operator Communications Inc.
AMNEX - American Network Exchange, Inc.
Global Crossing Telecommunications, Inc.
COMSAT Corporation
COMSAT General Corporation
MCIWorldCom Network Sevices, Inc.
GE American Communications, Inc.
Western Tele-Communications, Inc.
AT&T Communications
Worldcom International Data Services, Inc.
Intellicall Operator Services, Inc.
Global Crossing Bandwidth, Inc.
Value-Added Communications, Inc.
Globe Wireless, LLC
MCI Metro Access Transmission Services, LLC
Working Assets Funding Service, Inc.
Working Assets Long Distance
Affinity Network Incorporated
Amerivision Communications Inc.
Ameri-Tel Communications, Inc.
Inter-Tel Netsolutions, Inc.
Matrix Telecom, Inc.
Excel Telecommunications, Inc.
GENUiTY TELECOM., INC.
Affinity Corporation
Affinity Long Distance
Arrival Communications, Inc.
Care Of
c/o Collins Pine Company
c/o Interstate Management Group
c/o Richard Rogers, C.P.A.
Property Tax Department
Attention: Tax Department
ICG Telecom Group, Inc.
c/o Property Tax Department
Property Taxes Dept
c/o AT&T Property Tax
Property Tax Department
Property Tax Department
Property Tax Department
Attn: Tax Department
Mailing Address
P.O. Box 1500
1701 Wynkoop Street #302
P.O. Box 796
1275 McKinstry Street
P.O. Box G-1
P.O. Box 2475, 1546 Kingsley Ave.
341 Industrial Way
P.O. Box 110
9300 NE Oak View Drive, Suite A
P.O. Box 12913, Mail Stop: KSOPHL0512-5APTX
201 E. Fourth Street, Room 102840
9300 NE Oak View Drive, Suite A
8219 Leesburg Pike
2809 Butterfield Road
8520 Archibald Avenue, Building 20B
1776 March Lane, Suite 250
1750 Old Meadow Road
324 S. State Street #125
200 Gateway Towers
2809 Butterfield Road
9300 NE Oak View Drive, Suite A
P.O. Box 837
28 West Grand Avenue
17547 Ventura Blvd., Suite 302
26219 Eden Landing Road
62975 Boye Acres Rd. #3
P.O. Box 6742, Tax Department
3530 Forest Lane, Suite 200
145 Huguenot Street, Suite 405
12110 No. Pecos Street
6560 Rock Spring Dr
6560 Rock Spring Drive
500 Clinton Center Drive
4 Research Way
P.O. Box 173838
P.O. Box 1329
500 Clinton Center Drive
16200 Addison Road, Suite 100
12110 No. Pecos Street
1601 N. Collins Blvd.
PO Box 4907
500 Clinton Center Drive
101 Market Street, Suite 700
4380 Boulder Highway
5900 Mosteller Drive Suite 1800
120 North 44th Street Suite 200
8721 Airport Freeway
8750 North Central Expressway Suite 300
235 Presidential Way, P.O. Box 4100
20875 Crossroads Circle, #400
5100 California Ave Ste 104
Page 3
City
McCloud
Denver
Chester
Napa
Felton
Orange Park
Woodland
St. Helena
Vancouver
Shawnee Mission
Cincinnati
Vancouver
Vienna
Oak Brook
Rancho Cucamonga
Stockton
McLean
Salt Lake City
Pittsburgh
Oak Brook
Vancouver
San Ramon
Montvale
Encino
Hayward
Bend
Englewood
Dallas
New Rochelle
Westminster
Bethesda
Bethesda
Clinton
Princeton
Denver
Morristown
Clinton
Addison
Westminster
Richardson
Bryan
Clinton
San Francisco
Las Vegas
Oklahoma City
Phoenix
North Richland Hills
Dallas
Woburn
Waukesha
Bakersfield
State
CA
CO
CA
CA
CA
FL
CA
CA
WA
KS
OH
WA
VA
IL
CA
CA
VA
UT
PA
IL
WA
CA
NJ
CA
CA
OR
CO
TX
NY
CO
MD
MD
MS
NJ
CO
NJ
MS
TX
CO
TX
TX
MS
CA
NV
OK
AZ
TX
TX
MA
WI
CA
ZIP
96057
80202
96020
94559
95018
32067
95776
94574
98663
66282-2913
45202
98663
22182
60522-9000
91730
95207
22102
84111
15222
60522-9000
98663
94583
07545-2100
91316
94545
97701
80155-6742
75234
10801
80234
20817-1146
20817
39056
08540-6684
80217-3838
07962-1329
39056
75001
80234
75080
77805
39056
94105
89121
73112
85034-1822
76180
75231
01888-4100
53186
93309
California State Board of Equalization
Valuation Division
Listing of State Assessees - Numerical
SBE
No.
2399
2401
2402
2403
2404
2405
2410
2412
2413
2415
2416
2418
2421
2422
2423
2425
2428
2430
2431
2432
2433
2436
2437
2443
2445
2447
2448
2450
2453
2456
2460
2462
2463
2464
2470
2472
2475
2476
2478
2481
2484
2486
2495
2498
2499
2502
2512
2513
2532
2547
2552
Company Name
DBA
Coast International, Inc.
Communication Service of America, Inc.
mail.com Business Messaging Service
Economy Telephone, Inc.
Claricom Networks, Inc.
Fiber Communications of Northern California
L.D.C. Consultants, Inc.
Saladin Westco, Inc.
Megawats
Trans National Communications Inc.
Incomnet Communications Corp.
NOS Communications, Inc.
One Call Communications
Opticom
Telecare, Inc.
Roudebush Communications, Inc.
Shared Commmunications Services, Inc.
National Brands, Inc.
Sharenet Communication Company
Teltrust Inc.
Capsule Communications, Inc.
Electric Lightwave, Inc.
Peoples Telephone Company
Claircom Communications Group, Inc.
ICG Telecom of San Diego, L.P.
WorldxChange Communications, Inc.
Dialink Corporation
National Comtel Network Inc.
CEO Telecommunications, Inc.
RSL COM USA, Inc.
RhondaCom, Inc.
Continental Network Services
Connect America Communications Inc
Hotel Communications, Inc.
Texas Hotel Communications
Spectrum II Inc
Norstan Network Services Inc
ICG Telecom Group, Inc.
QWEST Communications Corporation
GE Capital Communication Services Corp. GE Capital Exchange & GE Exchange
Broadwing Telecommunications, Inc.
Shared Technologies Fairchild Telecom, Inc.
Vartec Telecom, Inc.
National Accounts, Inc.
Transworld Network Corp.
London Telecom Network, Corp.
Hertz Technologies, Inc
Operator Service Company
Equal Net Corp
World Access Telecommunications Group, Inc.
Fiber Data Systems
Fibernet Inc.
Bay Area Cellular Telephone Co.
AT&T Wireless Services
Verizon Wireless-San Diego
Verizon Wireless
Sacramento Valley Limited Partnership
Verizon Wireless
Los Angeles SMSA Ltd.
Verizon Wireless
AB Cellular Holding, LLC
AT & T Wireless Services
Fresno MSA Limited Partnership
Verizon Wireless
Care Of
2 Greenwood Square, Suite 275
c/o Valuation Group, Inc.
Marvin F. Poer & Company
c/o Ryan & Company
Barry C. Zuckerman, CPA
c/o IVT
Mailing Address
14303 W. 95 Street
500 South Douglas Street
399 Thornell Street
6829 Convoy Court
478 Wheelers Farms Road, Building B
3300 Douglas Blvd., Suite #450
55 Shaw Ave., #220
1722 Solano Avenue
2 Charles Gate West
2801 N. Main Street
4380 Boulder Highway
1202 West Buena Vista Road
444 Lafayette Road
110 Stony Pt. Road, 2nd Floor
4633 West Polk Street
401 N. Eddie Rickenbacker Drive
3331 Street Road
935 White Plains Road
P.O. Box 95727
P.O. Box 97061
P.O. Box 6742
9999 Willow Creek Road
164 E. Dana Street
PO Box 570938
740 State Street, Suite 202
13155 Noel Road, LB72
6850 Regional Street, Suite 100B
13333 Blanco Road Suite 304
1327 Empire Central, Suite 114
8001 Indian Springs
5101 Shady Oak Road
P.O. Box 6742
555 17th Street Suite 1000
6540 Powers Ferry Rd.
201 E. 4th Street, Room 102-840
One Intermedia Way
1600 Viceroy
40 Baldwin Road
2502 Rocky Point Drive, Suite 170
225 Brae Blvd.
5302 Avenue Q, Suite 6
1250 Wood Branch Park Drive
9999 Willow Creek Rd.
3665 Whitter Blvd.
2701 Ocean Park Blvd., Suite 100
P.O. Box 97061
12677 Alcosta Blvd., Suite 400
12677 Alcosta Blvd., Suite 400
12677 Alcosta Blvd., Suite 400
P.O. Box 97061
180 Washington Valley Road
Page 4
City
Lenexa
El Segundo
Edison
San Diego
Milford
Roseville
Clovis
Berkeley
Boston
Irvine
Las Vegas
Evansville
Noblesville
Santa Rosa
Phoenix
Salt Lake City
Ben Salem
Trumbull
Atlanta
Redmond
Englewood
San Diego
Mountain View
Tarzana
Santa Barbara
Dallas
Dublin
San Antonio
Dallas
Orangevale
Minnetonka
Englewood
Denver
Atlanta
Cincinnati
Tampa
Dallas
Parsippany
Tempa Bay
Park Ridge
Lubbock
Houston
San Diego
Los Angeles
Santa Monica
Redmond
San Ramon
San Ramon
San Ramon
Redmond
Bedminster
State
KS
CA
NJ
CA
CT
CA
CA
CA
MA
CA
NV
IN
IN
CA
AZ
UT
PA
CT
GA
WA
CO
CA
CA
CA
CA
TX
CA
TX
TX
CA
MN
CO
CO
GA
OH
FL
TX
NJ
FL
NJ
TX
TX
CA
CA
CA
WA
CA
CA
CA
WA
NJ
ZIP
66215
90245
08837
92111
06460
95661
93612
94707
02215
92714
89121
47710
46060
95401-4118
85043
84116
19020
06611
30347
98073-9761
80155-6742
92131-1117
94041
91357
93101
75240
94568
78216
75247
95662
55343
80155-6742
80202
30339
45202
33647
75235
07054
33607
07656
79412
77079-1212
92131-1117
90023
90405
98073-9761
94583
94583
94583
98073-9761
07921
California State Board of Equalization
Valuation Division
Listing of State Assessees - Numerical
SBE
No.
2559
2596
2602
2605
2606
2611
2616
2618
2622
2626
2627
2628
2629
2630
2636
2637
2639
2641
2643
2649
2655
2658
2659
2665
2667
2668
2669
2671
2672
2675
2676
2680
2681
2683
2684
2687
2691
2696
2698
2715
2720
2722
2724
2730
2731
2732
2733
2735
2736
2737
2744
Company Name
DBA
GTE Mobilnet of California, Ltd. PartnershipVerizon Wireless
Mall Telecommunications
Digital Communications Network, Inc.
Nova Cellular West, Inc.
San Diego Wireless Communications
AT&T Wireless Services of California, Inc. AT&T Wireless Services
Cagal Cellular Communications CorporationAT&T Wireless Services
MCI Wireless, Inc.
Phone Company Franchising Corp., The
Bakersfield Cellular Telephone Company AT&T Wireless Services
Santa Barbara Cellular Systems, Ltd.
AT&T Wireless Services
GTE Mobilnet of Santa Barbara L.P.
Verizon Wireless
Napa Cellular Telephone Company
AT&T Wireless Services
N A C T, Inc.
Santa Cruz Cellular Telephone Co.
Redwood Cellular Communications, Inc.
Salinas Cellular Telephone Company
AT&T Wireless Services
Redding Cellular Partnership
AT&T Wireless Services
Visalia Cellular Telephone Company
AT&T Wireless Services
Yuba City Cellular Telephone Company
AT&T Wireless Services
Action Cellular Rent-A-Phone, Inc.
General Mobile Cellular, Inc.
Intouch America, Inc.
Cal-One Cellular, L. P.
Cal-North Cellular
WWC License LLC
GTE Mobilnet of Central California, Inc. Verizon Wireless
California RSA #3 Ltd. Partnership
Golden State Cellular
California RSA #4 Partnership
Verizon Wireless
California Rural Service Area #1, Inc.
El Dorado Cellular
Mountain Cellular
Dobson Cellular Systems, Inc.
Nevada County Cellular Corporation
AT&T Wireless Services
ConexOne Communications LLC
Everything Wireless, L.L.C.
Pay-Less Cellular
Southwest Cellular Telephone Company Inc.
SLO Cellular, Inc.
Los Angeles Wireless, Inc.
Cellular Express, Inc.
Digital Cellular, Inc.
Worldwide Cellular Inc.
Cox Communications PCS, L.P.
Sprint Spectrum L.P.
Sprint PCS
Pacific Telesis Mobile Services
Personal Cellular Services, Inc.
Gulf Coast Broadcasting Corp.
Verizon Wireless
Nextwave Telecom, Inc.
Metro PCS, Inc.
Travelers Telecommunications, Inc.
GE Capital Telemanagement Services Corp. GE Capital Exchange & GE Exchange
Nextel of California, Inc.
Smartel Cellular Telecomm., Inc.
Care Of
c/o Western Wireless Corporation
Tax Department
Mailing Address
180 Washington Valley Rd
14204 Doolittle Drive
P.O. Box 4057
P.O. Box 230987
P.O. Box 97061
P.O. Box 97061
500 Clinton Center Drive
1669 Old Bayshore Highway
P.O. Box 97061
P. O. Box 97061
180 Washington Valley Rd.
P.O. Box 97061
8209 La Sierra Avenue
13439 N. Broadway Ext., Suite 200
1184 Yulupa Avenue
P.O. Box 97061
P.O. Box 97061
P.O. Box 97061
P.O. Box 97061
99 Osgood Place, 4th Floor
516 Monterey Pass Road
18533 Ventura Blvd., Suite 204
P.O. Box 627
3650 131st Avenue SE, Suite 400
180 Washington Valley Rd.
P. O. Box 2607
180 Washington Valley Rd.
P.O. Box 31369
P.O. Box 2622
13439 N. Broadway Ext., Suite 200
P.O. Box 97061
150 South Arroyo Parkway
3272 Motor Avenue, Suite F
2600 Wilshire Blvd.
2904 Managua Place
733 Marsh Street, Suite B
15125 Ventura Blvd., Suite 101
100 Sylvan Road #100
11925 Wilshire Blvd.
10573 West Pico Blvd., # 160
P.O. Box 8430
P.O. Box 8430
430 Bush Street, 3rd Floor
2621 Barrington Ct.
180 Washington Valley Road
15621 Red Hill Ave., Suite 200
8144 Walnut Hill Lane, Suite 600
15760 Ventura Blvd Stuite 1201
6540 Powers Ferry Road Suite 100
1111 Broadway, Suite 2100
4630 Campus Drive, Suite 204
Page 5
City
Bedminster
San Leandro
Thousand Oaks
Encinitas
Redmond
Redmond
Clinton
Burlingame
Redmond
Redmond
Bedminster
Redmond
Whittier
Oklahoma City
Santa Rosa
Redmond
Redmond
Redmond
Redmond
San Francisco
Monterey Park
Tarzana
Ft. Jones
Bellevue
Bedminster
Oakhurst
Bedminster
Chicago
Oakhurst
Oklahoma City
Redmond
Pasadena
Los Angeles
Santa Monica
Rancho La Costa
San Luis Obispo
Sherman Oaks
Woburn
Los Angeles
Los Angeles
Kansas City
Kansas City
San Francisco
Hayward
Bedminster
Tustin
Dallas
Encino
Atlanta
Oakland
Newport Beach
State
NJ
CA
CA
CA
WA
WA
MS
CA
WA
WA
NJ
WA
CA
OK
CA
WA
WA
WA
WA
CA
CA
CA
CA
WA
NJ
CA
NJ
IL
CA
OK
WA
CA
CA
CA
CA
CA
CA
MA
CA
CA
MO
MO
CA
CA
NJ
CA
TX
CA
GA
CA
CA
ZIP
07921
94577
91359-1057
92023-0987
98073-9761
98073-9761
39056
94010
98073-9761
98073-9761
07921
98073-9761
90605
73114
95405
98073-9761
98073-9761
98073-9761
98073-9761
94133
91754
91356
96032
98006
07921
93644
07921
60631-0369
93644
73114
98073-9761
91105
90034
90403
92009
93401
91403
01801-1830
90025
90064
64114-8430
64114-8430
94108
94545
07921
92780-7326
75231
91436
30339
94607
92660
California State Board of Equalization
Valuation Division
Listing of State Assessees - Numerical
SBE
No.
2745
2746
2747
2748
2749
2750
2751
2752
2753
2754
3005
3039
3052
3342
3348
3349
3357
3360
3362
3369
3374
3379
3380
3426
3427
3428
3430
3431
7500
7502
7503
7504
7507
7508
7511
7512
7513
7514
7516
7517
7519
7521
7522
7524
7525
7526
7527
7528
7530
7531
7534
Company Name
DBA
Care Of
Mailing Address
City
West Coast P.C.S.
c/o Roseville P.C.S.
P.O. Box 969
Roseville
Alpine PCS, Inc.
3220 South Higuera, Suite 102
San Luis Obispo
VIA Wireless LLC
6781 North Palm
Fresno
Cingular
P.O. Box 601418
Sacramento
AT&T Wireless PCS, LLC
P. O. Box 97061
Redmond
National Telemanagement Corporation
Smartpay and American Roaming Network
8828 Stemmons Freeway, Suite 212
Dallas
Ubiquitel, Inc.
c/o Mr. Mark Sincavage
1 West Elm Street, 4th Floor
Conshohocken
Pacific Wireless Technologies, Inc.
6771 N. Palm Avenue
Fresno
Edge Wireless, LLC
600 SW Columbia, Suite 7200
Bend
Metro One Telecommunications, Inc.
11200 Murray Scholls Place
Beaverton
Mobilephone of Humboldt, Inc.
2416 Broadway
Eureka
Fresno Mobile Radio, Inc.
160 North Broadway
Fresno
Vincent Communications, Inc.
5773 E. Shields
Fresno
High Sierra Mobilfone
281-D E. South Street
Bishop
Donald G. Pollard
Siskiyou Mobilfone
501 South Main Street
Yreka
Delta Valley Radiotelephone Company, Inc.
2171 Ralph Avenue
Stockton
Knox LaRue
Atlas Radiotelephone Co.
2171 Ralph Avenue
Stockton
Sylvan B. Malis
Coast Mobilphone Service
220 W. Canon Perdido St.
Santa Barbara
Madera Radio Dispatch, Inc.
P.O. Box 28
Madera
Cal-Autofone
1615 Highland Avenue
Eureka
Radio Electronics Products Corp.
1615 Highland Avenue
Eureka
Stockton Mobilphone, Inc.
c/o Atlas Radiotelephone Co.
2171 Ralph Avenue
Stockton
TAS WRCO Corp.
Tadlock's Communications
345 Whitherspoon Street
Princeton
Rob Hanson
Siskiyou Communications
P.O. Box 566
Mt Shasta
Access Paging Company, Inc.
P.O. Box 7420
Chico
Communications West
P.O. Box 1152
Fort Bragg
Metrocall, Inc.
Ernst & Young LLP National PropertyP.O.
TaxBox
Compliance
223723
Dallas
Advanced Nationwide Messaging Corporation, Inc.
Ernst & Young LLP-National Property
P.O.
TaxBox
Compliance
223723
Dallas
Furst Group, Inc., The
459 Oakshade Rd.
Shamong Township
A. S. Telecommunications, Inc.
Allstar
740 State Street, Suite 202
Santa Barbara
Verizon Select Services, Inc.
c/o Verizon Services Group
1420 E. Rochelle Road, Ste. 200, Bldg. 6, P.O. Box 152206
Irving
Hold Billing Service, Ltd.
4242 Medical Drive, Suite 2100
San Antonio
T-NETIX, Inc.
67 Inverness Drive East
Englewood
NOSVA, LP
4380 Boulder Highway
Las Vegas
Q.H. Communications, Inc.
TEL TEC Exchange
4501 West Channel Islands Blvd., #47
Oxnard
Citizens Telecommunications Company
Attn: Tax Dept.
1450 Poydras Street, Suite 1800
New Orleans
World Wide Communications, Inc.
1700 Broadway Suite 1403
New York
Inacom Communications Inc.
10810 Farnam Drive
Omaha
Cybernet Communications Inc.
2932 Wilshire Blvd., #203
Santa Monica
Genesis Communications Int'l Inc.
12750 High Bluff Dr., Suite 200
San Diego
US Voice Telemanagement, Inc.
180 Grand Ave., Suite 450
Oakland
OCOM Corporation
c/o NTL
120 Albany Street
New Brunswick
Time Warner Telecom of California, L.P.
c/o Time Warner Telecom - Tax Dept.10475 Park Meadows Dr.
Littleton
Fibertel, Inc.
7808 El Cajon Blvd., Suite M
La Mesa
Fiberlink Communications Corp.
794 Penllyn Pike, Suite 100
Blue Bell
American Telecomms Enterprise Inc.
7449 Morgan Road
Liverpool
Lightyear Communications, Inc.
1901 Eastpoint Parkway
Louisville
NetSolve Incorporated
12331 Riata Trace Pkwy
Austin
LDM Systems Inc.
c/o Ryan & Company
13155 Noel Rd., LB-72
Dallas
Bulletins
125 State Street South
Kirkland
Premiere Communications Inc.
Legal Services Dept., Suite #600
3399 Peachtree Road NE Lenox Bldg
Atlanta
Page 6
State
CA
CA
CA
CA
WA
TX
PA
CA
OR
OR
CA
CA
CA
CA
CA
CA
CA
CA
CA
CA
CA
CA
NJ
CA
CA
CA
TX
TX
NJ
CA
TX
TX
CO
NV
CA
LA
NY
NE
CA
CA
CA
NJ
CO
CA
PA
NY
KY
TX
TX
WA
GA
ZIP
95678
93401
93704
95860-1418
98073-9761
75247
19428
93704
97702
97007
95501
93701
93727
93514
96097
95206
95206
93101
93639
95503-3826
95503-3826
95206
08542
96067
95927
95437
75222-3723
75222
08088
93101
75015-2206
78229
80112
89121
93035
70112
10019
68154
90403
92130
94612
08901
80124
91941
19422
13090-3901
40223
78759-7475
75240
98033
30326
California State Board of Equalization
Valuation Division
Listing of State Assessees - Numerical
SBE
No.
7536
7538
7539
7540
7544
7545
7552
7553
7556
7559
7560
7562
7571
7573
7574
7575
7577
7579
7580
7581
7585
7586
7588
7592
7593
7595
7598
7600
7601
7605
7606
7608
7609
7610
7611
7612
7613
7614
7615
7616
7619
7620
7621
7622
7623
7624
7625
7626
7627
7630
7631
Company Name
DBA
Global Crossing North American Networks, Inc.
Tremcom International, Inc.
Total-Tel USA Communications Inc.
Integrated Teleservices Inc.
Telswitch, Inc.
Tel-One
A&N Telecom, Inc.
GTE Mobilnet of San Francisco
AT&T Broadband Phone of California, LLC
MediaOne Telecommunication of California, Inc.
NewTelco L.P.
XO Communications, Inc.
WinStar Wireless Inc.
Network Enhanced Technologies
Worldtel Interactive, Inc.
Trescom USA, Inc.
Mariners Telecomm Group Inc.
Qwest Interprise America
Exstream Data, Inc.
Evercom Systems, Inc.
ABS-CBN Telecom North America, Inc.
Budget Call Long Distance Inc.
Norlight Telecommunications Inc.
PNG Telecommunications, Inc.
Long Distance International Inc.
A. R. C. Networks, Inc.
Advanced Telecommunication Network, Inc.
American Tel Group, Inc.
Common Concerns, Inc.
Easton Telecom Services, Inc.
Intelnet
Ideal Dial Corporation
Intelicom International Corp.
LDC Telecommunications, Inc.
QAI, Inc.
Long Distance Billing
Long Distance Charges, Inc.
Long Distance Wholesale Club
Nations Tel
Pantel Communications, Inc.
Preferred Carrier Services, Inc.
North American Telephone Network, L.L.C.
American Telco, Inc./Logix Comm. Corp.
North American Communications Control
GE American Communications California, Inc.
Federal Transtel, Inc.
NYNEX Long Distance Company
Verizon Enterprise Solutions
First World Communications, Inc.
T Cast Communications, Inc.
Telegration, Inc.
Wiebe Telecommunications, Inc.
Broadwing Communications Services, Inc.
Worldnet Communications Services Inc.
Care Of
c/o Property Tax Department
c/o ATT Broadband
Attn: Tax Department
Tax Department
c/o Property Tax Department
Kaufman, Rossin & Company
Telecom Building
Berlin Business Park
Mailing Address
12110 No. Pecos Street
626 Wilshire Blvd., Suite 300
150 Clove Road 8th Floor
7108 N Fresno Street Suite 300
343 E Main Street, #321
144 N. Swall, Suite D
P O Box 7028
P.O. Box 173838
P.O. Box 173838
P.O. Box 12913
11111 Sunset Hills Road
1577 Spring Hill Road, 2nd Floor
700 So. Flower Street, Suite 411
2828 Donald Douglas Loop North, #22
1700 Old Meadow Rd., 3rd Floor
26565 W. Agoura Rd. Suite 307
6300 South Syracuse Way, Suite 700 N
180 Grand Avenue #450
8201 Tristar Drive
859 Cowan Road
12110 No. Pecos Street
275 North Corporate Drive
P.O. Box 1848
4150 SW 28th Way
1770 Motor Parkway
4 Executive Campus, Suite 200
P.O. Box 1072
2722 Eastlake Avenue, East Suite 200
P.O. Box 550
444 Kelley Drive
999 18th Street, Suite 2201N
7254 E. 86th Street
40347 U.S. Hwy 19 N., Suite 232
7700 Irvine Center Drive, Suite 605
2 Vivia Ravenna Court
8750 No. Central Expressway, Suite 1900
13455 Noel Road, Suite 1000
801 North State Street
14681 Midway Road, Suite 105
4151 Ashford Dunwoody Road
3555 NW 58th Suite 600
789 Park Avenue, 2nd Floor
4 Research Way
2868 Acton Road, Suite 100
P.O. Box 152206
8390 E. Crescent Pkwy. #300
24300 Town Center Dr., Suite 320
3250 West Big Beaver Road, Suite 429
40 Leveloni Ct. #A
201 E. 4th Street, Room 102-840
2291- C Portola Road
Page 7
City
Westminster
Los Angeles
Little Falls
Fresno
Stockton
Beverly Hills
Bedminster
Denver
Denver
Shawnee Mission
Reston
Vienna
Los Angeles
Santa Monica
McLean
Calabassas
Englewood
Oakland
Irving
Burlingame
Westminster
Brookfield
West Chester
Ft. Lauderdale
Hauppauge
Cherry Hill
Albuquerque
Seattle
Richfield
West Berlin
Denver
Indianapolis
Tarpon Springs
Irvine
Henderson
Dallas
Dallas
Elgin
Addison
Atlanta
Oklahoma City
Huntington
Princeton
Birmingham
Irving
Greenwood Village
Valencia
Troy
Novato
Cincinnati
Ventura
State
CO
CA
NJ
CA
CA
CA
NJ
CO
CO
KS
VA
VA
CA
CA
VA
CA
CO
CA
TX
CA
CO
WI
OH
FL
NY
NJ
NM
WA
OH
NJ
CO
IN
FL
CA
NY
TX
TX
IL
TX
GA
OK
NY
NJ
AL
TX
CO
CA
MI
CA
OH
CA
ZIP
80234
90017-2916
07424
93720
95202-2905
90211
07921-7028
80217-3838
80217-3838
66282-2913
20190
22182
90017
90405
22102
91302
80111
94612
75063
94010
80234
53045-5818
45071-1848
33312
11788-5260
08002
87103-1072
98102
44286-0550
08091
80202
46250
34689
92618
89011
75231
75240
60123
75001
30319
73112
11743
08540-6684
35243
75015-2206
80111
91335
48084
94949
45202
93003
California State Board of Equalization
Valuation Division
Listing of State Assessees - Numerical
SBE
No.
7632
7633
7635
7636
7638
7639
7640
7641
7642
7644
7645
7646
7647
7648
7651
7653
7656
7659
7660
7662
7663
7664
7665
7668
7677
7679
7680
7681
7682
7685
7686
7687
7690
7692
7697
7698
7699
7700
7701
7702
7703
7705
7706
7707
7708
7709
7711
7712
7713
7714
7715
Company Name
DBA
Business Discount Plan, Inc.
Five Star Telecom, Inc.
CCI Telecommunications, Inc.
Network Telephone Services, Inc.
Integrated Telemanagement Services, Inc.
Pacific Gateway Exchange Inc.
Cox California Telcom, L.L.C.
GST Net, Inc.
Fibrcom, Inc.
Time Warner Connect
Least Cost Routing, Inc.
Communications Brokers & Consultants
QCC Inc.
Touch 1 Communications
Group Long Distance
Custom TeleConnect, Inc.
Network Utilization Services
Telcam, Tele Communications Co. of the Am., Inc.
Scherers Communications Group
U.S. South Communications, Inc.
Viatel Inc.
Viatel Services Inc.
Startec Global Operating Company
Atcall, Inc.
Zenex Long Distance, Inc.
Global Crossing Telemanagment Inc.
Talk.Com Holding Corp.
LDD, Inc.
American International Telephone, Inc.
Atlas Services, Inc.
CTC Communciations Corp.
fka Computer Telephone Corp.
Netel Network Telecommunications
Primus Telecommunications, Inc.
Quest Telecommunications
California Catalog & Technology (CCT)
Colorado River Communications Corp.
ICS Intelesys, Inc.
EPOCH Network, Inc.
Legacy Long Distance International
Cheetah Communications, LLC
TSI Telecommunications Services, Inc.
Federal Communications Corporation
Transcommunications, Inc.
Sierra Telephone Long Distance
Covad Communications Company
Roseville Long Distance Company
San Diego Telecom, Inc.
PT-1 Communications, Inc.
FTS Comms. Inc.
West Communications
Dancris Telecom, LLC
DSI/Inn-Tel, Inc.
I-Link Incorporated
Teligent Services, Inc.
Care Of
Mailing Address
17832 Gillette Ave.
650 South Grand Avenue, Suite 400
801 Riverside Dr. #200
21135 Erwin Street
1919 Williams Street, Suite 350
c/o Tax Department
500 Airport Blvd., Suite 340
Tax Department
1400 Lake Hearn Drive
9300 NE Oak View Drive, Suite A
P.O. Box 6659
400 Cleveland Street #600
23939 Ventura Blvd.
8829 Bond Street
100 Brookwood Road
400 E. Atlantic Blvd., First Floor
3111 South Valley View, Suite E-120
328 Commonwealth Ave.
1001 E. Southmore, Suite LL100
670 Lakeview Plaza Blvd., Suite A
250 William Street, Suite M-100
685 3rd Avenue, 24th Floor
1151 Seven Locks Road
6207 Verne Street
2912 Lakeside Drive
c/o Property Tax Department
12110 No. Pecos Street
6805 Route 202
P.O. Box 1608
c/o Interoute Telecommunications, Inc.
22 Courtlandt Street, 33rd Floor
482 Norristown Road, Suite 200
360 Second Avenue
1020 North West 163rd Drive
1700 Old Meadow Rd., 3rd Floor
6322 South 3000 East
401 W. Lockeford Street
4275 E Sahara Ave.
1224 San Dimas Cyn Rd.
555 Anton Blvd., 10th Floor
One World Trade Center, Suite 1460
c/o Pathfinder Communications
7700 Irvine Drive, Suite #605
PO Box 152206
5444 Thornwood Drive
5751 Uptain Road
P.O. Box 1505
4250 Burton Drive
P.O. Box 969
5630 La Jolla Blvd.
3060 Whitestone Expressway
5439 Madison Avenue
6900 East Camelback Rd., Suite 1003
18010 Skypark Circle North, Suite 225
13751 South Wadsworth Park Drive, Suite 200
8065 Leesburg Pike
Page 8
City
Irvine
Los Angeles
Roseville
Woodland Hills
Simi Valley
Burlingame
Atlanta
Vancouver
Englewood
Clearwater
Calabasas
Overland Park
Atmore
Pompano Beach
Las Vegas
Boston
Pasadena
Worthington
Atlanta
New York
Potomac
Bethesda
Oklahoma City
Westminster
New Hope
Cape Girardeau
New York
Bluebell
Waltham
Miami
McLean
Salt Lake City
Lodi
Las Vegas
San Dimas
Costa Mesa
Long Beach
Irvine
Irving
San Jose
Chattanooga
Oakhurst
Santa Clara
Roseville
La Jolla
Whitestone
Sacramento
Scottsdale
Irvine
Draper
Vienna
State
CA
CA
CA
CA
CA
CA
GA
WA
CO
FL
CA
KS
AL
FL
NV
MA
TX
OH
GA
NY
MD
MD
OK
CO
PA
MO
NY
PA
MA
FL
VA
UT
CA
NV
CA
CA
CA
CA
TX
CA
TN
CA
CA
CA
CA
NY
CA
AZ
CA
UT
VA
ZIP
92614
90017
95678
91367
93065
94010
30319
98663
80155
33755-4041
91302
66214
36502
33060
89102
02115
77502
43085
30303
10017
20854
20817-5930
73120
80234
18938
63702
10006
19422
02154-1104
33169
22102
84121
95241
89104
91773
92626
90831-1000
92618
75015-2206
95123
37411
93644
95054
95678
92037
11354
95841
85251
92614
84020
22182
California State Board of Equalization
Valuation Division
Listing of State Assessees - Numerical
SBE
No.
7716
7717
7718
7719
7720
7723
7724
7725
7726
7727
7728
7729
7731
7732
7733
7734
7735
7737
7738
7740
7742
7743
7744
7746
7747
7749
7751
7752
7753
7754
7755
7756
7757
7758
7759
7760
7761
7762
7764
7765
7766
7767
7769
7770
7772
7773
7775
7776
7777
7778
7779
Company Name
SGA, Inc.
Starlink Communications, LLC
Rhythms Links, Inc.
International Exchange Networks, Ltd.
Intermedia Communications, Inc.
Opentel Communications Inc.
Mpower Communications Corporation
Justice Telecom Corp.
Performance Telecom
Sprint Services, Inc.
Convergent Communications Services, Inc.
New Global Telecom, Inc.
Worldtouch Communications
NTT America, Inc.
GENUiTY SOLUTIONS, INC.
Momentum Telecom
Pacific Centrex Services, Inc.
Savecom International, USA, Inc.
Star Direct Telecom, Inc.
TRI-M Communications, Inc.
Allegiance Telecom of California, Inc.
Applied Theory California Corp.
e.spireDATA, Inc.
UNA Telecommunications, Inc.
TGEC Communications, Co., LLC
Teleshare Communications, Inc.
Star Telecom Network, Inc.
Direct Net Telecommunications
One Tel, Inc.
World Network Communications, Inc.
Real Navigation Systems Corporation
Centergistic Solutions
U.S. TelePacific Corp.
BT North America Inc.
Focal Communications Corp. of California
Teleglobe USA, Inc.
Level 3 Communications, LLC
Telco Network Services, Inc.
Diamond Link, Inc.
Facilicom International, L.L.C.
KDDI America, Inc.
International Thinklink Corporation
Airnex Communications, Inc.
International Telcom Ltd.
QuantumShift Communications, Inc.
The IXATA Group, Inc.
RCN Telecom Services of California Inc.
SmartStop, Inc.
LDExchange.com
HighSpeed.Com of California, LLC
360networks (USA) inc.
DBA
Americom Communications
TMC Communications
e.spire Communications, Inc.
Real Telephone Company
Care Of
Mailing Address
2600 South Maryland Pkwy
1000 Marina Blvd., Suite 600
6933 South Revere Parkway
88 Pine Street
c/o Sr. Director, Regulatory Analysis One
& Compliance
Intermedia Way
185 Berry Street, Suite 4500
175 Sully's Trail, Suite #300
6700 Centinela Avenue
2811 Main Street
P.O. Box 12913
400 Inverness Dr. South, Suite 400
1600 Jackson Street, #300
1000 E. Campbell Road, Suite 110
101 Park Avenue, Floor 41F
235 Presidential Way, P.O. Box 4100
591 Redwood Hwy #2355
6855 Tujunga Avenue
2482 Technology Drive
133 E. De La Guerra, Suite 2
125 East De La Guerra Street
c/o Allegiance Telecom, Inc.
1950 Stemmons Fwy. #3026
224 Harrison Street, 8th Floor
7125 Gateway Drive, Suite 200
699 Lewelling Blvd., Suite #158
517D Marine View Avenue
100 N. Sepulveda Blvd., Suite 11200
21243 Ventura Blvd., Suite 241
4400 MacArthur Boulevard, Suite 410
111 West Ocean Blvd., #2450
16861 Stonehaven Cir.
1215 Pacific Avenue, Suite 102
2045 W. Orangewood Ave.
515 So. Flower St., 49th Floor
Tax Department
11921 Freedom Drive
200 North LaSalle Street, Suite 1100
11480 Commerce Park Drive
1025 Eldorado Blvd.
8750 North Central Expressway, Suite #1500
100 Innovation Suite 200
9999 Willow Creek Road
375 Park Avenue, 7th Floor
650 Townsend St. Suite 350
c/o Accounting Department
3000 Executive Parkway, Suite 230
417 2nd Avenue West
88 Rowland Way
8989 Rio San Diego Dr., #165
Tax Department
105 Carnegie Center
921 SW Washington Street, Suite 210
2510 N. Red Hill Ave., Suite 230
6 West Rose, Suite 500
12101 Airport Way
Page 9
City
Las Vegas
Brisbane
Englewood
New York
Tampa
San Francisco
Pittsford
Culver City
Irvine
Shawnee Mission
Englewood
Golden
Richardson
New York
Woburn
Mill Valley
North Hollywood
Hayward
Santa Barbara
Santa Barbara
Dallas
Syracuse
Columbia
San Leandro
Belmont
El Segundo
Woodland Hills
Newport Beach
Long Beach
Huntington Beach
San Francisco
Orange
Los Angeles
Reston
Chicago
Reston
Broomfield
Dallas
Irvine
San Diego
New York
San Francisco
San Ramon
Seattle
Novato
San Diego
Princeton
Portland
Santa Ana
Walla Walla
Broomfield
State
NV
CA
CO
NY
FL
CA
NY
CA
CA
KS
CO
CO
TX
NY
MA
CA
CA
CA
CA
CA
TX
NY
MD
CA
CA
CA
CA
CA
CA
CA
CA
CA
CA
VA
IL
VA
CO
TX
CA
CA
NY
CA
CA
WA
CA
CA
NJ
OR
CA
WA
CO
ZIP
89109
94005
80112
10005
33647
94107
14534
90230
92614
66282
80112
80401
75081-1855
10178
01888-4100
94941
91605
94545
93101
93101
75207
13202
21046
94579
94002
90245
91364
92660
90802
92649
94109
92868
90071-2201
20190
60601
20191
80021
75231
92612
92131-1117
10152
94103-4908
94583
98119
94945
92108
08540
97205
92705-5542
99362
80021
California State Board of Equalization
Valuation Division
Listing of State Assessees - Numerical
SBE
No.
7780
7781
7782
7783
7784
7785
7786
7787
7788
7789
7790
7791
7792
7793
7794
7795
7796
7797
7798
7799
7800
7801
7802
7803
7804
7805
7807
7808
7809
7810
7811
7812
7813
7814
7815
7816
7817
7818
7819
7820
7821
7822
7823
7824
7825
7826
7828
7829
7830
7832
7833
Company Name
DBA
Premio, Inc.
Korea Telecom America, Inc.
Ton Services, Inc.
U.S. Telefone Holding Company, Inc.
net.world, Inc.
McLeodUSA Telecommunications Services, McLeod
Inc.
USA
CCCCA, Inc.
Broadstream Corporation
FNET Corporation
Multa Communications Corp.
NTC Network, LLC
O1 Communications, Inc.
Point To Point Inc.
Big Bear Telecom, Inc.
Global Photon Systems, Inc.
Monarch Communications, Inc.
Samsung Data Systems America, Inc.
Titan Telecommunications, Inc.
United States Advanced Network, Inc.
Wilshire Connection, LLC
New Edge Network, Inc.
Global West Network, Inc.
Network Enhanced Telecom, LLC
Reflex Communications, Inc.
Hotel Connect Management, Inc.
eMeritus Communications, Inc.
NetStream, Inc.
Nosc Corporation
Helvey Com, Inc.
California Network Management
Public Communications Services, Inc.
True America Communications, Inc.
Advanced Telcom Group, Inc.
PaeTec Communications, Inc.
GTC Telecom Corporation
SouthNet Telecom Services
Voice Vision International, Inc.
Wholesale Telecom, Inc.
Williams Communications LLC
Williams Network, Inc.
Star Telecommunications, Inc.
oCen Communications, Inc.
Z-Tel Technologies, Inc.
U.S. Telestar Communications Group
Kertel Communications, Inc.
Premiere Telemedia, Inc.
Bitro Telecommunications, Inc.
TELSCAPE
Pointe Local Exchange Co.
Onsite Access Local, LLC
Hurricane Electric Communications, LLC
Seren Innovations, Inc.
INET Interactive Network System, Inc.
Care Of
Tax Dept.
Tax Department
Tax Department
Tax Department
Tax Department
Accounting Dept.
Tax Department
Tax Department
Tax Department
Tax Department
Tax Department
Tax Department
Tax Department
Accounting Department
Tax Department
Tax Department
Tax Department
Tax Department
Tax Department
Ad Valorem Tax Department
Tax Department
Tax Department
Tax Department
Tax Department
Tax Department
Tax Department
Mailing Address
555 California St, Suite 3450
3435 Wilshire Blvd., Suite 2160
4185 Harrison Blvd.
9330 Base Line Road, Suite 100
3221 20th Street
P.O. Box 3177, 6400 C Street Southwest
124 West Capitol, Suite 250
P.O. Box 927897
733 Lakefield Road, Suite A
13191 Crossroads Parkway N., Suite 505
633 W. 5th Street, 56th Floor
770 "L" Street, Suite 960
3100 Zinfandel Drive, #150
7960 Garvey Avenue #B
600 West Broadway, Suite 1200
4241 Jutland Drive
85 West Tasman Drive
PO Box 927600
2160 Kingston Court, Suite I
633 W. 5th Street, 56th Floor
3000 Columbia House Blvd., Suite 106
600 West Broadway, Suite 1200
119 W Tyler Street, Suite 168
83 South King Street, Suite 100
27501 SW 95th Avenue, Suite 930
8750 N. Central Express, Suite 1500
1101 Creekside Ridge Dr., #150
1201 US Highway One
740 State Street, Suite 202
16633 Ventura Blvd., Suite 1420
11859 Wilshire Blvd., Suite 600
2525 Van Ness Avenue
110 Stony Pt. Road, 2nd Floor
One Paetec Plaza 600 Willowbrook Office Park
3151 Airway Avenue, Suite P-3
1600 S. Beacon Blvd. Suite 160
444 So. Flower Street, Suite 4188
2700 N. Main Street, Suite 960
One Williams Center, MD 50-6
740 State Street, Suite 202
4900 Rivergrade Road C110
601 S. Harbour Island Blvd., Suite 220
8868 Lakewood Drive
811 S. Madera Avenue
615 S. Grand Avenue
600 Wilshire Blvd.
1325 North Meadow Parkway, Suite 110
1372 Broadway, 2nd Floor
760 Mission Court
15 South 5th Street, Suite 500
1640 Sepulveda Boulevard, Suite 320
Page 10
City
San Francisco
Los Angeles
Ogden
Alta Loma
San Francisco
Cedar Rapids
Little Rock
San Diego
Westlake Village
City of Industry
Los Angeles
Sacramento
Rancho Cordova
Rosemead
San Diego
San Diego
San Jose
San Diego
Marrieta
Los Angeles
Vancouver
San Diego
Longview
Seattle
Wilsonville
Dallas
Roseville
North Palm Beach
Santa Barbara
Encino
Los Angeles
San Francisco
Santa Rosa
Fairport
Costa Mesa
Grand Haven
Los Angeles
Santa Ana
Tulsa
Santa Barbara
Irwindale
Tampa
Windsor
Kerman
Los Angeles
Los Angeles
Roswell
New York
Fremont
Minneapolis
Los Angeles
State
CA
CA
UT
CA
CA
IA
AR
CA
CA
CA
CA
CA
CA
CA
CA
CA
CA
CA
GA
CA
WA
CA
TX
WA
OR
TX
CA
FL
CA
CA
CA
CA
CA
NY
CA
MI
CA
CA
OK
CA
CA
FL
CA
CA
CA
CA
GA
NY
CA
MN
CA
ZIP
94104
90010
84403
91701
94110
52406-3177
72201
92192-7897
91361
91746
90071-2005
95814
95670
91770
92101
92117
95134
92192
30067
90071-2005
98661-2969
92101
75601
98104
97070-5705
75231
95661
33408
93101
91436
90025
94109
95401-4118
14450
92626
49417
90071
92705
74172
93101
91706
33602
95492
93630
90017
90017
30076
10018
94539
55402
90025
California State Board of Equalization
Valuation Division
Listing of State Assessees - Numerical
SBE
No.
7834
7835
7836
7837
7838
7839
7840
7841
7842
7843
7844
7845
7846
7847
7848
7849
7850
7851
7852
7853
7854
7855
7856
7857
7858
7859
7860
7861
7862
7863
7864
7865
7866
7867
7868
7869
7870
7871
7872
7873
7874
7875
7876
7877
7878
7879
7880
7881
7882
7883
7884
Company Name
Pannon Telecom, Inc.
MainNet, Inc.
Telecenter, Inc.
Metromedia Fiber Network Services, Inc.
iGlobe, Inc.
UBN
Nexstar Communications, Inc.
Ultimate Communications, Inc.
Universal Information Services, Inc.
Telemanagement Services, Inc.
Mpower Lease Corporation
San Carlos Telecom, Inc.
The Telephone Connection Local Services, LLC
Jones Telecommunications of California, Inc.
Compass Telecommunications, Inc.
Tycho Networks, Inc.
Sempra Communications
Broadmedia, Inc.
Telstra Incorporated
iTELCO Communications, Inc.
Adelphia Business Solutions Operations, Inc.
Enhanced Global Convergence Services, Inc.
One Point Services, L.L.C.
LINQ Telecom, Inc.
North Star Telecom, LLC
EAS Communications, Inc.
Pocketpass.com, Inc.
Looking Glass Network
Bigzoo.com Corporation
Sentre Telecom, LLC
Far East Gateway, Inc.
Alta Networks
Telmex USA, LLC
The Telephone Connection IXC Services, LLC
Fones 4 All Corporation
Verizon Advanced Data, Inc.
Communications Express, Inc.
GTE.NET LLC
Infotech Telecomms. & Network, Inc.
Single Billing Services, Inc.
Competitive Communications, Inc.
Allcom USA
Total Call International, Inc.
Touch America, Inc.
Novacom Global, Inc.
2nd Century Communications, Inc.
Quick-Tel, Inc.
Concert Global Network USA, LLC
Concert USA, GP
Telegate, Inc.
Intervoice-Brite
DBA
Care Of
Tax Department
Tax Department
Tax Department
Tax Department
c/o Tax Department
Tax Department
Tax Department
c/o Verizon Services Group
Tax Department
Tax Department
c/o Price Waterhouse Coopers
c/o Price Waterhouse Coopers
Mailing Address
21755 Ventura Blvd., Suite 219
5753 Uplander Way
6320 Commodore Sloat Drive
360 Hamilton Avenue
11410 Isaac Newton Square
2030 Main Street, #550
2424 N. Federal Highway Suite 450
10400 Westoffice Drive, Suite 112
17341 Irvine Boulevard
31255 Cedar Valley Drive, Suite 224
175 Sully's Trail, Suite #300
555 Old Country Road, Suite 100
9911 West Pico Blvd., Suite 680
41551 Tenth Street West
7001 North Scottsdale Road, #2000
340 Encinal Street
101 Ash Street, HQ06B
1135 Kern Avenue
701 Gateway Blvd. #250
2890 Zanker Road #102
1 N. Main Street
45 High Street
300 W. Osborn, Suite 101
1407 Texas Street
PO Box 2703
100 S. Vincent Avenue, #303
P.O. Box 90086
1111 W. 22nd Street, Suite 600
624 South Grand Ave. #2900
1565 Coast Blvd.
Office #56, 624 South Grand Ave., Suite 2900
133 W. Honolulu Street, Suite #A
9444 Farnham Street, #200
9911 West Pico Blvd., Suite 680
23901 Calabasas Road, #1068
P.O. Box 152206
750 Mendocino Avenue #202
PO Box 152206
1255 Ironbark Avenue
9550 Flair Drive
3751 Merced Drive, Suite A
2151 Convention Center Way, Suite #207
345 S. Figueroa St., Suite M01
130 N. Main Street
624 S. Grand Ave., Suite #2900
4630 Woodland Corporate Blvd., #100
17360 Colima Road, #353
1301 Avenue of the Americas
1301 Avenue of the Americas
1600 Wilson Blvd #200
17811 Waterview Prkwy
Page 11
City
Woodland Hills
Culver City
Los Angeles
White Plains
Reston
Irvine
Boca Raton
Houston
Tustin
Westlake Village
Pittsford
San Carlos
Los Angeles
Palmdale
Scottsdale
Santa Cruz
San Diego
Sunnyvale
S. San Francisco
San Jose
Coudersport
Nashua
Phoenix
Fort Worth
Culver City
West Covina
San Jose
Oak Brook
Los Angeles
Del Mar
Los Angeles
Lindsay
San Diego
Los Angeles
Calabasas
Irving
Santa Rosa
Irving
San Luis Obispo
El Monte
Riverside
Ontario
Los Angeles
Butte
Los Angeles
Tampa
Industry
New York
New York
Arlington
Dallas
State
CA
CA
CA
NY
VA
CA
FL
TX
CA
CA
NY
CA
CA
CA
AZ
CA
CA
CA
CA
CA
PA
NH
AZ
TX
CA
CA
CA
IL
CA
CA
CA
CA
CA
CA
CA
TX
CA
TX
CA
CA
CA
CA
CA
MT
CA
FL
CA
NY
NY
VA
TX
ZIP
91364
90230
90048
10601
20190
92614
33431
77042
92780
91362
14534
94070
90035
93551-1405
85250
95060
92101-3017
94086
94080
95134
16915
03060
85013
76102
90231-2703
91790
95109-3086
60523-9022
90017
92014
90017
93247
92123
90035
91302
75015-2206
95401
75015-2206
93401
91731
92503
91764
90071
59701
90017
33614
91748
10019-6013
10019-6013
22209
75252
California State Board of Equalization
Valuation Division
Listing of State Assessees - Numerical
SBE
No.
7885
7886
7887
7888
D006
D016
D023
D024
D025
D026
D029
D030
D031
D036
D037
D038
D039
D040
D041
D043
D044
D045
P108
P185
P199
P303
P305
P360
P385
P391
P434
P442
P464
P477
P484
P496
P503
P600
P605
P608
P612
P613
P614
P616
P621
P627
P630
P631
P634
P637
P638
Company Name
DBA
Advance Solutions, Inc.
Tele Direct Telecommunications Group, LLC
Accessline Communications Corporation
Net2000 Communications Services, Inc
Ameritel Communications
United Cellular Service
Central Services
Great Lakes Management Group
Air Vell
Innovative Network Communication
Landlink Communications, LLC
O'Brien Telecom
One-Stop Cellular & Paging
Regionet
ACCRA Communications Group, Inc.
Highwaymaster Corp
World Technology Corporation
Talking Drum, Inc.
Onelink Communications Inc.
Trax Wirreless, Inc.
Wireless Communications Unlimited
Maritel, Inc.
American Rated Cable & Communications
GTE Cellular Communications Corporation. GTE Mobilnet
Telcom United North Inc.
WC TTI, Inc.
Mission Telecommunications Corp.
Cellular Systems International Ltd.
Gillette Global Network, Inc.
Skytel Communications
Nucomnet, LLC
Xtracom, Inc.
Scott Communications
America's Tele-Network Corp.
Microwave Services, Inc.
ASC Telecom
Intercontinental Communication Group
Rapid Link USA, Inc.
Comcast Telephony Communications of Ca., Inc.
American Long Lines, Inc.
Ameritech Communications Int'l, Inc.
Bell Atlantic Communications, Inc.
Verizon Long Distance
Blacbell USA, Inc.
Caprock Telecommunications Corp.
Cimco Communications, Inc.
Custom Network Solutions, Inc.
Eastern Telecommunication Inc.
Empire One Telecommunications, Inc.
Farecall Corporation
Global Crossing Local Services, Inc.
Global Link Teleco Corporation
Global Telephone International
Care Of
Tax Department
Tax Department
Attn: Tax Department
c/o Property Tax Department
Mailing Address
P.O. Box 601418
150 N. Santa Anita Ave., #710
11201 S.E. 8th Street, Suite 200
2180 Fox Mill Road
6115A Jimmy Carter Blvd.
15707 Rockfield Blvd., Suite 310
1410 46th Avenue
3600 Fairmont Avenue, Suite C
1322 Webster Street, Suite 302
11329 S Foxton Road
80044 29 Palms Highway, HC02 Box 642
1352 South Grove Ave., Suite A
3700 Campus Drive, Suite 100
2745 Butters Drive
1155 Cass Dr., Suite 100
1929 Main St., Suite 105
1143 Kansas St.
10340 Viking Drive
3520 Executive Center Drive, 2nd Floor
2775 Butters Drive
2318 Pass Road, #6
790 East Delavan Avenue
#1 GTE Place, Bldg 1
277 Fairfield Rd., Ste 318
1700 Old Meadow Road, 3rd Floor
470 Taylor's Gap Road
607 South State Street
270 Madison, 6th Floor
200 South Lamar Street
6920 Koll Center Parkway, Suite 211
833 W. Chicago Avenue #201
330 Townsend Street, Suite 118
720 Hembree Place
3 Bala Cynwyd Plaza East, Suite 502
P.O. Box 12913
1415 W. Cypress Creek Rd., #220
1000 Circle 75 Parkway
1500 Market Street
400 Horsham Road
9525 W. Bryn Mawr Suite 600-010
PO Box 152206
855 West 126th Street, Suite A
PO Box 3177, 6400 C Street SW
18 West 100 22nd Street, Suite 109
311 W. 43rd Street, Suite 1405
400 E. Atlantic Blvd.
55 John Street
40 NE 7th Avenue, 3rd Floor
12110 No. Pecos Street
6337 Woodland Avenue
41 Winter Street, 3rd Floor
Page 12
City
Sacramento
Arcadia
Bellevue
Herndon
Norcross
Irvine
Oakland
San Diego
Oakland
Conifer
Twentynine Palms
Ontario
Newport Beach
Oakland
Richardson
Irvine
San Francisco
Eden Prarier
Austin
Oakland
Biloxi
Buffalo
Atlanta
Fairfield
McLean
Charlottesville
Jerseyville
New York
Jackson
Pleasanton
Chicago
San Francisco
Roswell
Bala Cynwyd
Shawnee Mission
Fort Lauderdale
Atlanta
Philadelphia
Horsham
Rosemont
Irving
Los Angeles
Cedar Rapids
Oakbrook Terrace
New York
Pompano Beach
New York
Del Ray Beach
Westminster
Philadelphia
Boston
State
CA
CA
WA
VA
GA
CA
CA
CA
CA
CO
CA
CA
CA
CA
TX
CA
CA
MN
TX
CA
MS
NY
GA
NJ
VA
VA
IL
NY
MS
CA
IL
CA
GA
PA
KS
FL
GA
PA
PA
IL
TX
CA
IA
IL
NY
FL
NY
FL
CO
PA
MA
ZIP
95860-1418
91006
98004
20171-3014
30071
92618-2829
94601
92105
94612
80433
92277
91761
92660
94602
75081
92614
94107
55344
78731
94602
39531
14215
30004
07004-1941
22102-4302
22903-7618
62052
10016
39201
94566
60622
94107
30076
19004
66282-2913
33309
30339
19102-2148
19044
60018
75015-2206
90044
52406
60181
10036
33060
10038
33483
80234
19142
02108
California State Board of Equalization
Valuation Division
Listing of State Assessees - Numerical
SBE
No.
P652
P657
P658
P679
P684
P686
P689
P693
P704
P722
P724
P735
P737
P757
P759
P762
P763
P768
P783
P786
P790
P792
P795
P802
P803
P804
P805
P806
P808
P810
P812
P813
P814
P815
P816
P817
P818
P819
P820
P822
P824
P826
P832
P834
P835
P837
P840
P842
P843
P845
P847
Company Name
Long Distance of Michigan, Inc.
Long Distance Services, Inc.
Marathon Communications, Inc.
Telekey, L.L.C.
Southland Corporation, The
Qwest Long Distance, Inc.
USA Global Link, Inc.
Zipcall, LLC
Coyote Metro, LLC
Micro-Comm, Inc.
American Nortel Communications, Inc.
Call And Save Communications, Inc.
CEO Telecommunications (STAR)
Michael Flynn
MTA Communications
Integrated Telemgmt.
Omniwerx
Peak Communications
Tesco
Totel Corporation
UC Computers
Wholesale Air-Time, Inc.
Univance Telecommunications, Inc.
!Telsa (USA), Inc.
Americatel Corp.
Net One International, Inc.
Accutel Communications, Inc.
Freedom Telecom
Latin American Enterprises, Inc.
One Step Billing, Inc.
PTT Telekom Inc.
United States Telecommunications, Inc.
Stormtel Inc.
Bellsouth Long Distance, Inc.
American Phone Services
Network One (CRG International)
Telscape
Tellink
Telstar International, Inc.
Megs Inet-Clec, Inc.
The Farm Bureau Connection
Midwest Telecom of America, Inc.
EATEL, Inc.
Discount Network Services, Inc.
Coleman Enterprises Inc.
SBR, Inc.
Access Point, Inc.
Locus Telecommunications
Minimum Rate Pricing, Inc.
Telecarrier Services, Inc.
Vocall Communications Corp.
DBA
LDMI Telecommunications Fonetel
Care Of
Coyote Network System
Omnicom
Geogia American Phone Services
c/o Core Comm
Telamerica
Local Long Distance
Mailing Address
8801 Conant Street
50 West Big Beaver Road Suite 145
1550 N. 34th Street, Suite #200
229 Peachtree Street, Suite 1102
2711 North Haskell Avenue
6300 S. Syracuse Way, # 700 N.
50 North Third Street
40 Woodland Street
4360 Park Terrace Drive
2612 Cameron Street
7201 E. Camelback Road Suite 320
670 E. Bullard No. 103
223 East Delaguerra Street
128 Encantado Canyon
2250 East Imperial Highway Suite 1200
1919 Williams Street Suite 340
605 15th Street #A
1442 Lincoln Ave. Suite 479
PO Box 658
48 Loraine Court
2569 Telegraph Avenue
27315 Jefferson Avenue
373 Inverness Drive South, Suite 100
444 Brickell Avenue Suite 650
4045 N.W. 97th Avenue
4037 Metric Drive
P.O. Box 1610
400 Gulf Stream Blvd.
440 Sawgrass Corporate Parkway, #112
100 East Sample Road, Suite 100
1000 North Orlando Avenue Suite A
3939 Cheval Blvd.
4417 S.E. 16th Place Suite 11
1155 Peachtree NE, 16k01
308 Maxwell Rd., Suite 100
2000 Riveredge Pkwy. Suite 900
1325 North Meadow Parkway, Suite 110
P.O. Box 100040
4419 Floyd Road SW
5910 Landerbook Road, Suite 300
225 West Toughy Avenue
8929 Broadway
913 S. Burnside Avenue
PO Box 40659
6053 Hudson Rd., Suite 110
300 Prairie Center Drive, # 300
16 Hyland Rd., Suite D
2160 North Central Road
150 Commerce Road
543 Main Street
284 Sheffield Street
Page 13
City
State
Hamtramck
MI
Troy
MI
Seattle
WA
Atlanta
GA
Dallas
TX
Englewood
CO
Fairfield
IA
Hartford
CT
Westlake Village
CA
Mobile
AL
Scottsdale
AZ
Fresno
CA
Santa Barbara
CA
Rancho Sta Margarita CA
El Segundo
CA
Simi Valley
CA
Huntington Beach
CA
Orange
CA
Pacifica
CA
San Francisco
CA
Berkeley
CA
Temecula
CA
Englewood
CO
Miami
FL
Miami
FL
Winter Park
FL
Boca Raton
FL
Delray Beach
FL
Sunrise
FL
Pompano
FL
Winter Park
FL
Lutz
FL
Cape Coral
FL
Atlanta
GA
Alpharetta
GA
Atlanta
GA
Roswell
GA
Duluth
GA
Mableton
GA
Mayfield Heights
OH
Park Ridge
IL
Merrillville
IN
Gonzales
LA
Detroit
MI
Woodbury
MN
Eden Prairie
MN
Greenville
SC
Fort Lee
NJ
Cedar Grove
NJ
New Rochelle
NY
Mountainside
NJ
ZIP
48211-1403
48084
98103
30303
75204
80111
52556
06105
91361
36607
85251
93710
93101
92688
90245
93065
92648
92865
94044
94118
94704
92590
80112
33131
33178
32792
33429-1610
33444
33325
33064
32789
33549
33904
30309-3610
30004
30328
30076
30096
30126
44124
60068
46410
70737
48240-0659
55125
55344
29615
07024
7009
10801
07092
California State Board of Equalization
Valuation Division
Listing of State Assessees - Numerical
SBE
No.
P849
P854
P856
P859
P862
P863
P865
P866
P867
P869
P870
P872
P874
P875
P876
P878
P879
P880
P881
P885
P887
P893
P894
P897
P899
P901
P902
P905
P906
P909
P913
P914
P918
P919
P920
P922
P923
P924
P926
P927
P928
P933
P938
P939
P941
P942
P943
P944
P945
P952
P955
Company Name
DBA
Fox Tel, Inc.
Pro Plus Communications Corporation
KCI Long Distance, Inc.
Public Interest Network Services Inc.
American Cyber Corporation
CBG, Inc.
EZ Phone, Inc.
1-800-Reconex, Inc.
Reconex
Northwest Communications, Inc.
Nova Telecom, Inc.
Tel-Save Inc.
The Phone Company
Omnicall, Inc.
Comdata Telecommunications Services, Inc.
Speer Virtual Media, LTD
United Services Telephone, LLC
Comm South Companies
Comm/Net Services Corp.
DMJ Communications, Inc.
EZ Talk Communications, L.L.C.
Network Operator Services, Inc.
Telecom Resources, Inc.
U.S. Payphone, Inc.
New Century Telecom, Inc.
Teleclose Inc.
Eagle Telecom, Inc.
Topp Telecom, Inc.
A4 Data And Communication, LLC
Advantage Telecommunications Corp.
ALLTEL Communications, Inc.
Ariana Telecommunications, Inc
Brand X Internet
Business Telecom, Inc.
Centennial Telecommunications, Inc.
Christian Telecom Network, LLC
CNG Communications, Inc.
IG2, Inc.
Connect! LD, Inc.
@ Link Networks, Inc.
DSLNET Communications, LLC
Erbia Network, Inc.
Ernest Communications, Inc.
Globalcom, Inc.
Impulse Communication, Inc.
Int'l Digital Telecommunications Inc.
Legends Commmunications, Inc.
Long Distance Of Michigan, Inc.
LDMI Telecommunications Fonetel
Maxxis Communications, Inc.
Mohave Cooperative Services, Inc.
Mystic Alliance Group
Digital Telecommunications Services, LLC
OLS, Inc.
Care Of
c/o Tax Department - HQE04B
c/o Rash & Associates
Tax Department
Tax Department
Sessions & Co.
Corporate Compliance
c/o J. Dornstauder/PWC
Tax Department
Tax Department
c/o Tax Department
Att: Accounting Manager
Att: Accounting Manager
Mailing Address
333 Holcomb, #200
2980 South Rainbow Blvd., Suite 200
One Telergy Parkway
50 West 17th Street, 9th Floor
6053 Hudson Road, #110
P.O. Box 6742
1095 Home Avenue, Suite 200
P.O. Box 40
8600 SW St. Helens Drive
842 South Second Street, Suite 355
6805 Route 202
430 Woodruff Road Suite 450
3311 East Old Shakopee Road
999 18th Street, Suite 2100
P.O. Box 220
2909 N. Buckner Blvd., Suite 800
2805 North Dallas Parkway, Suite 210
2525 Grandview Suite 900
4727 South Main
P.O. Box 3529, 119 West Tyler Suite 260
110 S. Main, Suite 440
3808 S. West Temple, Suite 1-A
8180 Greensboro Drive Suite 240
4706 W. Washington Ave
614 S. 8th Street, Suite 335
8390 NW 25th, Suite 930
95 Enterprise, Suite 370
125 S. Swoope Rd., Suite 102
P.O. Box 1600
695 S Vermont Ave., Suite 1212
927 6th St
4300 Six Forks Road, Suite 500
700 South Flower Street, Suite 1100
28751 Rancho California Road, #106
411 University Street, Suite 1200
80-02 Kew Gardens Rd., Suite 5000
124 W. Capitol, Suite 250
361 Centennial Pkwy., Suite 250
1301 6th Avenue
1483 Chain Bridge Road, Suite 300
6475 Jimmy Carter Blvd., Suite 300
333 W. Wacker Drive, Suite 1500
PO Box 233454
P.O. Box 121711
2500 Windy Ridge Parkway, Suite 365
8801 Conant Street
1901 Montreal Road
PO Box 20101
6330 San Vicente Blvd., Suite 200
520 West Santa Ana Boulevard
1030 Cambridge Square, Suite E
Page 14
City
Reno
Las Vegas
East Syracuse
New York
Woodbury
Englewood
Akron
Hubbard
Wilsonville
Philadelphia
New Hope
Greenville
Minneapolis
Denver
Pegram
Dallas
Plano
Odessa
Stafford
Longview
Wichita
Salt Lake City
Mc Lean
Madison
Philadelphia
Miami
Aliso Viejo
Maitland
Rowlett
Los Angeles
Santa Monica
Raleigh
Los Angeles
Temecula
Seattle
New Gardens
Little Rock
Louisville
New York
McLean
Norcross
Chicago
Sacramento
San Diego
Atlanta
Hamtramck
Tucker
Bullhead City
Los Angeles
Santa Ana
Alpharetta
State
NV
NV
NY
NY
MN
CO
OH
OR
OR
PA
PA
SC
MN
CO
TN
TX
TX
TX
TX
TX
KS
UT
VA
WI
PA
FL
CA
FL
TX
CA
CA
NC
CA
CA
WA
NY
AR
CO
NY
VA
GA
IL
CA
CA
GA
MI
GA
AZ
CA
CA
GA
ZIP
89502
89146
13057
10011
55125
80155-6742
44310
97032
97070
19147
18938
29607
55425
80202
37143
75228
75093
79761
77477
75606
67202
84115
22102
53704
19147
33122
92656
32751
75030-1600
90005
90403
27609
90017
95290
98101
11415
72201
80027
10019-6013
22101
30071
60606
95823-0440
92112
30339
48211-1403
30084
86439
90048
92701
30004
California State Board of Equalization
Valuation Division
Listing of State Assessees - Numerical
SBE
No.
P956
P957
P964
P965
P966
P968
P970
P973
P974
P977
P978
P979
P980
P981
P983
P991
P992
P995
P996
P997
P998
P999
Q001
Q002
Q003
Q006
Q008
Q011
Q012
Q013
Q014
Q015
Q016
Q019
Q020
Q021
Q022
Q023
Q026
Q027
Q028
Q031
Q032
Q033
Q034
Q035
Q036
Q039
Q041
Q042
Q044
Company Name
DBA
Omniplex Communications Group, LLC
One Star Long Distance, Inc.
Pre-Paid Phones, Ltd.
Prepaid Tel.Com, Inc.
RDST, Inc.
Rocky Mountain Broadband, Inc.
Setel, L.L.C.
Trivergent Communications
Supra Telecomm & Info Systems, Inc.
Telecommunications Resources, Inc.
Telephone Services, Inc.
Tin Can Communications Company, L.L.C.
Gens Telesis International, Inc.
Triad Communications Corporation
Lightyear Telecommunications, LLC
Twister Communications Network, Inc.
Access One, Inc.
Adelphia Telecommunications, Inc
Advanced Communications Group, Inc.
Affordable Voice Communications, Inc
Alliance Network, Inc
America One Communications, Inc.
Asia Access Telecom, Inc.
Atlanta New York Warehouse Outlets, LP DNP Communication
ATN Communications, Inc.
Big Planet, Inc.
Blackstone Communications Company
Call Manage, Inc.
Cat Communications International, Inc
CCI Comet Com, Inc
Centurytel Long Distance, Inc.
Ciera Network Systems, Inc
Columbia Telecommunications, Inc
Comtex Corporation
Connect Communications, Inc.
Consolidated Billing Provider, LLC
Conversant Technologies, Inc.
CoreComm Newco, Inc.
Dedicated Communications Corporation
Direct American Marketers, Inc.
Distantelcom, Inc
Enhanced Communications Group, LLC
Enhanced Communications Network, Inc.
Eglobe, Inc.
First Call USA, Inc
First Regional Telecom, Inc
Gates Communications, Inc.
Global Time, Inc
Glyphics Communications, Inc
Ideas For Business
Intelcom, Inc
Care Of
Tax Department
Tax Department
Tax Department
Tax Department
Tax Department
Tax Department
Tax Department
Tax Department
Tax Department
Tax Department
Tax Department
Tax Department
Tax Department
Tax Department
Tax Department
Tax Department
Tax Department
Tax Department
Tax Department
Tax Department
Tax Department
Tax Department
Tax Department
Tax Department
Tax Department
Tax Department
Tax Department
Tax Department
Tax Department
Tax Department
Tax Department
Mailing Address
707 Spirit 40 - Park Drive
7100 Eagle Crest Boulevard, Suite B
1605 Golden Oaks Drive
2975 Treat Boulevard, Suite C-8
8100 Jetstar Blvd., Suite 100
999 18th Street, Suite 2201, North Tower
500 Royal Parkway
200 No Main St., Suite 303
2620 Sw 27th Ave.
8 Victory Lane, Suite 300
PO Box 33528
1003 Wirt Rd. #202
681 Encinitas Blvd., Suite 316
2420 Sand Hill Road, Suite 205
1901 East Point Parkway
100 Medical Center Blvd., Suite #110
125 N Halsted Ave., 4th Floor
1 N. Main Street
12210 Fairfax Towne Center, Suite 815
1000 North Main Street
1001 Howard Avenue
8000 Jones Brench Dr.
Turnpike Plaza, 197 Route 18 South, Suite 104
P.O. Box 549
1509 Government Street
75 West Center Street
10001 W. Oakland Park Blvd., #202
460 Summer Street
P.O. Box 6335
2535 Kettner Boulevard, Suite 1A5
100 Century Park Drive
2630 Fountainview, #300
11823 Market Place Avenue
2201 Sixth Ave., Suite 101
701 West Georgia Street, Suite 1750
7 Shingle Oak Dr
2809 Regal Road, Suite 208
5910 Landerbrook Road, Suite 300
P.O. Box 27905
1820 E. 1st Street
11054 West Pico Boulevard
2232 S.E. Washington Boulevard, #202
37 Winthrop Place
11410 Isaac Newtown Square
8508 North Lagoon Drive
962 Wayne Avenue, #701
1100 Olive Way, Suite 951
500 Airport Boulevard, Suite 340
66 E. Wadsworth Park, Suite 200
1113 Hamilton Lane
5945 Wilcox Place, Suite B
Page 15
City
Chesterfield
Evansville
Las Vegas
Concord
Irving
Denver
Nashville
Greenville
Miami
Liberty
Fort Sill
Houston
Encinitas
Menlo Park
Louisville
Conroe
Chicago
Coudersport
Fairfax
Las Cruces
New Orleans
Mclean
East Brunswick
Rutledge
Mobile
Provo
Ft. Lauderdale
Stanford
Roanoke
San Diego
Monroe
Houston
Baton Rouge
Seattle
Vancouver
Voorhees
Plano
Mayfield Heights
Tempe
Santa Ana
Los Angeles
Bartlesville
Hazlet
Reston
Panama City Beach
Silver Spring
Seattle
Burlingame
Draper
Burlingame
Dublin
State
MO
IN
NV
CA
TX
CO
TN
SC
FL
MO
OK
TX
CA
CA
KY
TX
IL
PA
VA
NM
LA
VA
NJ
GA
AL
UT
FL
CT
VA
CA
LA
TX
LA
WA
BC
NJ
TX
OH
AZ
CA
CA
OK
NJ
VA
FL
MD
WA
CA
UT
CA
OH
ZIP
63005
47715
89117
94518
75063
80202
37214
29601
33133
64068
73503
77056
92024
94025
40223
77304
60661
16915
22033
88001-1126
70113
22102
08816
30663
36604
84601
33351
06901
24017
92101
71203
77057
70816
98121
V7Y-1C6
08043
75075
44124
85051
92705
90064
74006
07730
80222
32408
20910
98101
94010
84020
94010
43016
California State Board of Equalization
Valuation Division
Listing of State Assessees - Numerical
SBE
No.
Q050
Q051
Q053
Q054
Q056
Q058
Q059
Q061
Q063
Q064
Q066
Q069
Q071
Q072
Q074
Q075
Q081
Q085
Q086
Q087
Q088
Q090
Q092
Q095
Q098
Q101
Q103
Q105
Q107
Q108
Q110
Q111
Q113
Q114
Q116
Q117
Q118
Q119
Q120
Q121
Q122
Q123
Q124
Q126
Q129
Q130
Q131
Q133
Q135
Q136
Q137
Company Name
Listing Services Solutions, Inc
Local Gateway Exchange, Inc
Lotel, Inc.
Main Street Telephone Company
Marathon Communications Corporation
Mediatel Corporation
Miracle Communications, Inc
Navigator Telecommunications, LLC
Network Billing Systems, LLC
Network Communications Int'l Corp
U.S. Operators - Conquest
Now Communications, Inc
Opex Communications, Inc
P.D.S., Inc
Paracom, Inc
PF.Net Network Services
San Diego Telemanagement, Inc
Special Accounts Billing Group, Inc.
St. Andrews Telecommunications, LLC
Team Telecommunications, LLC
Telecom Licensing, Inc
The Free Network, LLC.
TII Incorporated
Transnet Connect, Inc
U.S. Operators, Inc.
UKI Communications, Inc
United Telecom, LLC
USC Telecom, Inc
Zoom-I-Netcommunications, Inc
Net Communications Corp
Zoom-I-Net Communications, Inc.
Trans National Communications International Inc.
Listing Services Solutions, Inc
WCI Cable, Inc.
Onsite Access Local, LLC
I-Teleco.com, Inc.
XO Long Distance Services, Inc.
Enhanced Communications Group, LLC
GDN Communications, Inc.
Avista Communications of California, Inc.
DPI Teleconnect, LLC
United Calling Network, Inc.
Premier Network Services, Inc.
US Optics, Inc
UKI Communications, Inc
Openpop.com, Inc.
United Communications HUB, Inc.
International Call Center, Inc.
American Telesouce International, Inc.
Sterling Time Company
DialTek, LLC
DBA
Care Of
Tax Department
Tax Department
Tax Department
Tax Department
Tax Department
Tax Department
Tax Department
Tax Department
Tax Department
Tax Department
Tax Department
Tax Department
Tax Department
Tax Department
Tax Department
Tax Department
Tax Department
Tax Department
Tax Department
Tax Department
Tax Department
Tax Department
Tax Department
Tax Department
Mailing Address
101 Fieldcrest Avenue
700 North Pearl Street, Suite 200
8120 Penn Avenue, S.
482 Norristown Road
1275 Kennestone Circle
3130 Commerce Parkway
725 Lakefield Road, Suite G
P.O. Box 13860
155 Willowbrook Blvd
1809 Judson Rd.
16220 - B San Pedro
P.O. Box 807
500 East Higgins Rd
17400 Dallas Parkway, Suite 114
1011 SW Klickitat Way, C109
1625 B Street
830 Orange Avenue
1523 Withan Lane
PO Box 3250
2001 Market Street
44983 Knoll Square
1607 E. Big Beaver Road
1436 S. La Cienega Boulevard, #207
1413 South Howard Avenue, #209
16620-B San Pedro
500 N. Rainbow Boulevard, Suite 300
175 Great Neck Road, Suite 404
1250 Wood Branch Park Drive
9105 Chesley Knoll Court
2635 Camino Del Rio South
9105 Chesley Knoll Ct
2 Charles Grale West
101 Fieldcrest Ave
19720 NW Tanasbourne Dr.
1372 Broadway
1221 Brickell Ave., Suite 900
11111 Sunset Hills Road
2232 S.E. Washington Blvd
1420 Harbor Bay Parkway Ste 281
118 N Stevens
2997 LBJ Freeway #225
15707 Rockfield Blvd., Suite #310
1510 North Hampton Rd, #120
1801 Century Park East #1830
500 N. Rainbow Blvd
1977 O'Toole Ave., Suite B204
225 South Lake Suite 705
60 Hudson Street #1306
6000 Northwest Parkway #110
5701 Hollywood Blvd.
1000 2nd Avenue # 1601
Page 16
City
Edison
Dallas
Bloomington
Blue Bell
Marietta
Miramar
Westlake Village
North Little Rock
Wayne
Longview
San Antonio
Jackson
Elk Grove Village
Dallas
Seattle
Washougal
Coronado
Inverness
Lawrence
Redding
Ashburn
Troy
Los Angeles
Tampa
San Antonio
Las Vegas
Great Neck
Houston
Gaithersburg
San Diego
Gaithersburg
Boston
Edison
Hillsboro
New York
Miami
Peston
Bartlesville
Alameda
Spokane
Dallas
Irvine
De Soto
Los Angeles
Las Vegas
San Jose
Pasadena
New York
San Antonio
Hollywood
Seattle
State
NJ
TX
MN
PA
GA
FL
CA
AR
NJ
TX
TX
MI
IL
TX
WA
WA
CA
IL
KS
CA
VA
MI
CA
FL
TX
NV
NY
TX
MD
CA
MD
MA
NJ
OR
NY
FL
VI
OK
CA
WA
TX
CA
TX
CA
NV
CA
CA
NY
TX
FL
WA
ZIP
08837
75201
55431
19422
30066
33025
91361
72113-0860
07470
75605
78232
39205
60007
75287
98134-1103
98671
92118
60067
66046
96001
20147
48083
90035
33606
78232
89107
11021
77072-1212
20879
92108
20879
02215
08837
97124-9073
10018
33131
20190
74006
94502
99201
75234
92618-2829
75115
90067
89107
95131
91106
10013
78240
33028
98104
California State Board of Equalization
Valuation Division
Listing of State Assessees - Numerical
SBE
No.
Q138
Q139
Q140
Q141
Q142
Q143
Q144
Q146
Q147
Q148
Q149
Q150
Q151
Q152
Q153
Q154
Q155
Q156
Q157
Q158
Q159
Q160
Q161
Q162
Q163
Q165
Q169
Q170
Q171
Q172
Q173
Q175
Q177
Q178
Q179
Q181
Q183
Q185
Q186
Q187
Q188
Q189
Q191
Q192
Q195
Q196
Q198
Q199
Q200
Q202
Q203
Company Name
DBA
Western Integrated Networks of Sacramento, LLC
VDC Telecommunications, Inc.
Worldwide Gateway, Inc.
Net Lojix Telecom, Inc.
USA Soft-Tronik, Inc.
Essential.com, Inc.
Concert Communications Sales, LLC
W2COM International, LLC
Sequel Communications, Inc.
Internet Global Telephoney, LLC
RTI Communications, Inc.
BCGI Communications Corp
World-Carrier, Inc.
Nustar Telephone Co., Inc.
Williams Local Network, Inc.
totalaxcess.com, Inc.
Newslink U.S.A., Inc.
Metrocall, Inc.
Central Valley Telephone & Telegraph Co.
Backbone Communications, Inc.
USA Softronic Corporation
Northwestern Digital Company
Network IP, LLC
Global Internet Communications, Inc.
Eztel Network Services, LLC
Telemangement Systems, Inc.
Internet Global Telephony
Quatel
ACN Communications Services, Inc.
Utopia Communications, Inc.
Maxcess, Inc.
Promisevision Technology, Inc.
NewSouth Communications Corp.
Onfiber Carrier Services, Inc.
Alternate Communications Technology Inc.
Amercian Fiber Network, Inc.
Natel, LLC
Clear Call Telcom, LLC
Siesta Telecom, Inc.
Com Tech International Corp
IP Networks, Inc.
Avana Communications Corp
Telecents Communications, Inc.
Intrae
Essex Communications, Inc.
eLec Communications
Rubicon Technologies & Telecommunications, Inc.
Urban Media of California, Inc.
Cybertel Communications, Inc.
Alarm One, Inc.
ACTEL Integrated Communications, Inc.
Platinum Development Co, Inc.
Care Of
c/o Price Waterhouse Coopers
Mailing Address
2000 S. Colorado Blvd., #2-800
75 Holly Hill Lane
1202 E Arapaho #120
501 Bath Street
One Sansome St 20th Flr
1 Burlington Woods Dr.
1301 Avenue of the Americas
3500 Park Center Drive
3001 Hadley Road #7
135 East Arrow Highway
1436 La Cienega Blvd #207
100 Slyvan Rd
P.O. Box 8384
5440 Peachtree Ind. Blvd
PO Box 2400
201 Clay St
17800 Castelton St #217
6910 Richmond Way
343 E Main St #405
1801 Century Park East #1830
One Sansome St 20th Flr
373 Inverness Dr South #100
119 West Tyler St #168
37053 Cherry Street #107
667-D Highway 51 North
3000 S. Jamaica Ct #250
135 East Arrow Highway
P.O. Box 2109
5100 California Ave #104
3420 Gateway Blvd
100 West Lucerne Plaza #500
3140 W. Britton Rd., Suite 200
2 N. Main St
2730 Sand Hill Rd #150
1398 N. Shadeland Ave #2233
9401 Indian Creek Parkway #140
6051 N. Brookline Suite 121
P.O. Box 2703
5951 Cattleridge Blvd #100
6001 Broken Sound parkway, NW, Suite 600
3209 Ridge Lake Dr., Suite #205
PO Box 3901
8615 Richardson Rd Suite 200
465 California St #410
543 Main
420 Lexington Ave #601
One Kaiser Plaza #1350
4320 La Jolla Village Dr #205
1601 E. Orangewood Ave
1509 Government St #300
2600 Garden Road Suite 222
Page 17
City
Denver
Greenwich
Richardson
Santa Barbara
San Francisco
Burlington
New York
Dayton
South Plainfield
San Dimas
Los Angeles
Woburn
Incline Village
Chamblee
Tulsa
Oakland
City of Industry
Alexandria
Stockton
Los Angeles
San Francisco
Englewood
Longview
Newark
Ridgeland
Aurora
San Dimas
Cupertino
Bakersfield
Freemont
Orlando
Oklahoma City
Greenville
Menlo Park
Indianapolis
Overland Park
Oklahoma City
Culver City
Sarasota
Boca Raton
Metainic
Duluth
Walled Lake
SF
New Rochelle
New York
Oakland
San Diego
Anaheim
Mobile
Monterey
State
CO
CT
TX
CA
CA
MA
NY
OH
NJ
CA
CA
MA
NV
GA
OK
CA
CA
VA
CA
CA
CA
CO
TX
CA
MS
CO
CA
CA
CA
CA
FL
OK
SC
CA
IN
KS
OK
CA
FL
FL
LA
GA
MI
CA
NY
NY
CA
CA
CA
AL
CA
ZIP
80222
06830-6098
75081
93101
94101
01803
10019-6013
45414
07080
91773
90035
01801
89452
30341
74102
94607
91748
22306
95202
90067
94104
80112
75601
94560
39157
80014
91773
95015
93309
94538
32801
73120
29601
94025
46219
66210-2007
73112
90231-2703
34232
33487
70002
30090
48390
94104
10801
10170
94612
92122
92805
36604
93940
California State Board of Equalization
Valuation Division
Listing of State Assessees - Numerical
SBE
No.
Q204
Q205
Q206
Q207
Q208
Q209
Q210
Q212
Q213
Q214
Q216
Q217
Q220
Q221
Q222
Q223
Q224
Q230
Q231
Q232
Q233
Q235
Q236
Q237
Q238
Q239
Q241
Q242
Q244
Q245
Q246
Q247
Q248
Q249
Q250
Q251
Q252
Q253
Q255
Q256
Q258
Q260
Q264
Q265
Q266
Q267
Q268
Q269
Q270
Company Name
KMC Telecom V, Inc.
USA Digital Communications, Inc.
TDS Long Distance Corporation
Worknet Communications, Inc.
U.S. Dial Tone, L.P.
Northwest Microwave, inc.
ServiSense.com, Inc.
PT-1 Counsel, Inc.
Go Beam Services, Inc.
IP Communications Corp.
Broadband Digital Technologies, Inc.
Snip Link, LLC
U.S. Data Highway Corporation
Global Internet Communications, Inc.
Everest Broadband Networks of California, Inc.
BBG Communications, Inc.
LightBonding.com, Inc.
Utitlity.com, Inc.
Power Access Telecommunications Corp
Dontel International, LLC
Tierra Telecom, Inc.
Ecocom USA Limited
EVTI, Inc.
Mercury Long Distance, Inc.
Go Solo Technologies, Inc.
Sierra Pacific Communications
Jirehcom, Inc.
Marketasian Networks, Inc.
ESS.COM LLC
Global Broadband, Inc.
T-Netix Internet Services, Inc.
Teleuno, Inc.
Network Access Solutions Corp
Cbeyond Communication LLC
ICALL, Inc.
Orion Telecommunications Corp
Global Naps of California Inc
Digital Broadband Communications, Inc
Leading Edge Broadband Services, Inc.
NII Communications, Ltd
United States Telesis, Inc.
Bellsouth BSE, Inc.
CI2, Inc.
Intermedia Communications, Inc.
COM Express, Inc.
Broadband Office Communications, Inc.
Fones4all Corporation
Preferred Network Communications Corp
EGIX Network Services, Inc.
DBA
Care Of
Mailing Address
1545 Route 206
1603 SE 19th St., Suite. #120
301 South Westfield Rd
7777 Bonhomme Ave., Suite 2000
23705 I.H. 10 West #300
901 E. Pitcher St
180 Wells Ave #450
280 Park Ave West Building 28th Flr
260 N. Wolfe Rd.
17300 Preston Rd Ste #300
4675 Macarthur Ct #1400
100-A Twinbridge Drive
113 Hopkins Wy
4897 Buford Highway Suite 228
One Executive Dr #170
4496-B Camino De La Plaza
4100 Lafayette Center Dr #305
5650 Hollis St
27516 Marriott Ct
1400 South Wolf Rd, Bld. 100, Ste 105
10509 Vista Sorrento Parkway #310
8605 Westwood Center Dr Suite 304
1394 Willow Rd
20 North Third St 4th Flr
5053 Ocean Blvd #54
6100 Neil Rd
2383 Centennial Dr
12235 Beach Blvd Suite 8
300 West Pratt Street #425
70 West 36th St 16th Flr
67 Inverness Drive East
2754 West Atlantic Blvd #8
100 Carpenter Dr
320 Interstate North Parkway
811 Wilshire Blvd Ste 1650
42-40 Bell Blvd
10 Merrymont Rd
200 West St
26895 Aliso Creek Rd Suite B-453
1717 North Loop 1604 East, #250
4711 Deseret Drive
1155 Peachtree NE, 16K01
200 Galleria Parkway #1550
3625 Queen Palm Dr
1023 31st St NW
2070 Chain Bridge Rd Suite G-99
3809 Paseo Primario
27542 Cenajo
10291 North Meridian Street, Suite #210
Page 18
City
Bedminster
Edmond
Madison
St. Louis
San Antonio
Yakima
Newton
New York
Sunnyvale
Dallas
Newport Beach
Pennsauken
Pleasanton
Buford
Fort Lee
San Ysidro
Chantilly
Emeryville
Laguna Niguel
Wheeling
San Diego
Vienna
Menlo Park
Philadelphia
Sarasota
Reno
Washington
Stanton
Baltimore
New York
Englewood
Pompano Beach
Sterling
Atlanta
Los Angeles
Bayside
Quicy
Waltham
Aliso Viejo
San Antonio
Woodland Hills
Atlanta
Atlanta
Tampa
Washington
Vienna
Calabasas
Mission Viejo
Indianapolis
State
NJ
OK
WI
MO
TX
WA
MA
NY
CA
TX
CA
NJ
CA
GA
NJ
CA
VA
CA
CA
IL
CA
VA
CA
PA
FL
NV
IL
CA
MD
NY
CO
FL
VA
GA
CA
Ny
MA
MA
CA
TX
CA
GA
GA
FL
DC
VA
CA
CA
IN
ZIP
07921
73013
53517
63105
78257
98901
02459-3302
10017
94086
75252
92660
08110
94566
30341
07024
92173
20151
94608
92677
60090
92121
22182
94025
19106
34242
89520
61571
90680
21201
10018
80112
33069
20164
30339
90017
11361
02169
02451
92656
78232
91364
30309-3610
30339
33619
20007
22182
91302
92691
46290
California State Board of Equalization
Valuation Division
Listing of State Assessees - Numerical
SBE
No.
Company Name
Q274 AMTEL, LLC
Q278 Violet License Company
Q279 Advanced Nationwide Messaging
DBA
Care Of
c/o Price Waterhouse Coopers
Mailing Address
1504 Chinquapin Court
1301 Avenue of the Americas
6910 Richmond Hwy
Page 19
City
Bakersfield
New York
Alexandria
State
ZIP
CA 93309
NY 10019-6013
VA 22306
Fly UP