...

STATE BOARD OF EQUALIZATION PROPERTY AND SPECIAL TAXES DEPARTMENT

by user

on
Category: Documents
200

views

Report

Comments

Transcript

STATE BOARD OF EQUALIZATION PROPERTY AND SPECIAL TAXES DEPARTMENT
STATE OF CALIFORNIA
JOHAN KLEHS
First District, Hayward
STATE BOARD OF EQUALIZATION
PROPERTY AND SPECIAL TAXES DEPARTMENT
450 N STREET, MIC: 61, SACRAMENTO, CALIFORNIA
PO BOX 942879, SACRAMENTO, CALIFORNIA 94279-0061
TELEPHONE (916) 322-2323
FAX (916) 322-3183
www.boe.ca.gov
DEAN ANDAL
Second District, Stockton
CLAUDE PARRISH
Third District, Torrance
September 6, 2002
JOHN CHIANG
Fourth District, Los Angeles
KATHLEEN CONNELL
State Controller, Sacramento
JAMES E. SPEED
Executive Director
No. 2002/056
TO COUNTY ASSESSORS AND AUDITOR/CONTROLLERS:
LISTING OF STATE ASSESSEES
Enclosed are two listings of 896 companies whose property is subject to ad valorem tax
assessment by the Board of Equalization for the lien date 2002. The first list is alphabetical by
assessee name. The second list is numerical by assessee SBE number. These listings are current
as of July 31, 2002. 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
199
200
399
400
499
500
699
800
899
2000
2499
2500
2999
3000
3999
7500
7999
D001
D999
P001
P999
Q011
Q999
The property of these companies is subject to state assessment pursuant to section 721 of the
Revenue and Taxation Code and section 19 of Article XIII of the California Constitution. The
Board assesses property in two categories.
The first category includes all property necessary for the mechanical functioning of an
intercounty pipeline, flume, canal, ditch, or aqueduct. The assessees in this category have an
assessee SBE number in the four hundred series (400-499). This category is property specific;
the type of business in which the owner engages is not a determining factor. For pipeline
property, the Board’s jurisdiction does not extend to land interests (fee or easement) or delivery
facilities. For assessees in this group, the Board’s assessment jurisdiction does not extend to
personal property unless the personalty is directly related to the proper mechanical functioning of
the pipeline.
TO COUNTY ASSESSORS
AND AUDITOR/CONTROLLERS
September 6, 2002
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/ David J. Gau
David J. Gau
Deputy Director
Property and Special Taxes Department
DJG:mlt
Enclosures
California State Board of Equalization
Valuation Division
Listing of State Assessees - Alphabetical
Company Name
!Telsa (USA), Inc.
@ Track Communications, Inc.
1 Com, Inc.
1-800-Reconex, Inc.
24/7 Communications, Inc.
360networks (USA) inc.
A&N Telecom, Inc.
A. R. C. Networks, Inc.
A4 Data And Communication, LLC
AB Cellular Holding, LLC
ABS-CBN Telecom North America, Inc.
ACC Telecommunications, LLC
Access One, Inc.
Access Paging Company, Inc.
Access Point, Inc.
Accessline Communications Corporation
ACCRA Wireless, Inc.
ACCXX Communications, LLC
ACN Communications Services, Inc.
Acomm Inc.
ACTEL Integrated Communications, Inc.
Action Cellular Rent-A-Phone, Inc.
Adelphia Business Solutions Operations, Inc.
Adelphia Telecommunications, Inc
ADIR International Export LTD
Advanced Communications Group, Inc.
Advanced Nationwide Messaging
Advanced Nationwide Messaging Corporation, Inc.
Advanced Telcom Inc.
Advantage Telecommunications Corp.
Affinity Network Incorporated
Affordable Voice Communications, Inc
Airnex Communications, Inc.
Alameda Belt Line
Alarm One, Inc.
All American Pipeline, L.P.
Allcom USA
Allegiance Telecom of California, Inc.
Alliance Network, Inc
Allied Riser of California, Inc.
ALLTEL Communications, Inc.
Almanor Railroad Company
Alpine Natural Gas Operating Company No. One LLC
Alpine PCS, Inc.
Alta Networks
Alternate Communications Technology Inc.
Altrio Communications, Inc.
Amador Central Railroad
Amercian Fiber Network, Inc.
American Fiber Systems, Inc.
American Long Lines, Inc.
American Nortel Communications, Inc.
Current as of July 31, 2002
SBE
No.
P802
D037
Q366
P866
Q322
7779
7545
7593
P902
2547
7581
7909
P992
3427
P840
7887
D036
Q379
Q171
Q363
Q202
2649
7854
P995
Q405
P996
Q279
3431
7813
P905
2378
P997
7769
800
Q200
465
7875
7742
P998
Q410
P906
892
192
2746
7865
Q179
7910
801
Q181
Q323
P605
P724
DBA
Massachusetts Com 1
dba Reconex
dba AT & T Wireless Services
Total Accxx, LLC
Net.acomm
La Curacao
Care Of
Mailing Address
2801 Ponce De Leon Blvd., Suite 650
1155 Kass Dr., Suite 100
310 South St
P.O. Box 40
2214 Jefferson Blvd
12101 Airport Way
144 N. Swall Dr. , Suite D
175 Pinelawn Rd. Suite 408
95 Enterprise, Suite 370
P.O. Box 97061
859 Cowan Road
One North Main Street
Tax Department
820 W. Jackson Blvd #650
P.O. Box 7420
16 Hyland Rd., Suite D
c/o Tax Department
11201 S.E. 8th Street, Suite 200
2745 Butters Drive
100 S. Ashley Dr Suite 870
32991 Hamilton Court
5301 East River Road Suite 116
555 East Arques Ave
945 Front St., Suite 100
1 N. Main Street
Tax Department
1 N. Main Street
1605 West Olympic Blvd Suite 600
12210 Fairfax Towne Center, Suite 815
6910 Richmond Hwy
Ernst & Young LLP-National Property Tax Compliance P.O. Box 223723
110 Stony Pt. Road, 2nd Floor
125 S. Swoope Rd., Suite 102
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
3600 Bowman Court
10390 Commerce Center Drive STE 250
c/o Allegiance Telecom, Inc.
9201 N. Central Exwy Bldg. B
Tax Department
1001 Howard Avenue
1700 Pacifc Avenue Suite 400
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
2702 Media Center Drive
c/o Sierra Pacific Industries
P. O. Box 496028
9401 Indian Springs Parkway #140
100 Meridian Center Suite 250
400 Horsham Road
7201 E. Camelback Road Suite 320
Page 1 of 18
City
Miami
Richardson
Plainville
Hubbard
Los Angeles
Broomfield
Beverly Hills
Melville
Aliso Viejo
Redmond
Burlingame
Coudersport
Chicago
Chico
Greenville
Bellevue
Oakland
Tampa
Farmington Hills
Minneapolis
Sunnyvale
San Francisco
Coudersport
Coudersport
Los Angeles
Fairfax
Alexandria
Dallas
Santa Rosa
Maitland
Las Vegas
Las Cruces
San Ramon
Fort Worth
Anaheim
Bakersfield
Rancho Cucamonga
Dallas
New Orleans
Dallas
Rowlett
Chester
Valley Springs
San Luis Obispo
Lindsay
Indianapolis
Los Angeles
Redding
Overland Park
Rochester
Horsham
Scottsdale
State
FL
TX
MA
OR
CA
CO
CA
NY
CA
WA
CA
PA
IL
CA
SC
WA
CA
FL
MI
MN
CA
CA
PA
PA
CA
VA
VA
TX
CA
FL
NV
NM
CA
TX
CA
CA
CA
TX
LA
TX
TX
CA
CA
CA
CA
IN
CA
CA
KS
NY
PA
AZ
ZIP
33134-6929
75081
02762
97032
90018
80021
90211
11747
92656
98073-9761
94010
16915
60607
95927
29615
98004
94602
33602
48334
55421
94086
94111
16915
16915
90015
22033
22306
75222
95401-4118
32751
89121
88001-1126
94583
76161-0089
92805
93308
91730
75231
70113
75201
75030-1600
96020
95252
93401
93247
46219
90065-1733
96049-6028
66210-2007
14618
19044
85251
California State Board of Equalization
Valuation Division
Listing of State Assessees - Alphabetical
Company Name
American Phone Services
American Rated Cable & Communications
American Telesource International, Inc.
America's Tele-Network Corp.
Americatel Corp.
Americom Government Services, Inc.
Ameritech Communications International, Inc.
Amerivision Communications Inc.
AMTEL, LLC
Anew Telecommunications Corporation
Anza Electric Cooperative, Inc.
APEX Telecom, Inc.
Applied Theory California Corp.
Arbros Communications Co. of CA, LLC
ARC Phone USA, Inc.
ARCO Midcon LLC
Aries Network, Inc.
Arizona Public Service Company
Arrival Communications, Inc.
ASC Telecom
Asean Telecom, LLC
Asia Access Telecom, Inc.
AT&T Broadband Phone of California, LLC
AT&T Communications, Inc.
AT&T Wireless PCS, LLC
AT&T Wireless Services of California, Inc.
Atlanta New York Warehouse Outlets, LP
Atlas Communications, Ltd.
Avista Communications of California, Inc.
Avista Corp.
Backbone Communications, Inc.
BAK Communications, LLC
BAK Communications, LLC
Bakersfield Cellular Telephone Company
Bay Area Cellular Telephone Co.
Bay Area Teleport, Inc.
BBG Communications, Inc.
BCGI Communications Corp
Bell Atlantic Communications, Inc.
Bellsouth BSE, Inc.
Bellsouth Long Distance, Inc.
Big Bear Telecom, Inc.
Big Planet, Inc.
Bigredwire.com, Inc.
Bigzoo.com Corporation
Birch Telecom of the West, Inc.
Bitro Telecommunications, Inc.
Blacbell USA, Inc.
Blackstone Communications Company
Brand X Internet
Bridgecom International, Inc.
Broadview Networks, Inc.
Current as of July 31, 2002
SBE
No.
P816
D045
Q135
P464
P803
7912
7915
2379
Q274
Q393
103
7917
7743
Q332
Q407
462
Q367
191
2391
P484
Q429
Q001
7553
2310
2749
2606
Q002
7681
Q121
184
Q158
7924
Q403
2622
2502
2131
7903
Q150
P612
Q260
P815
7793
Q006
Q299
7862
Q416
7826
P613
Q008
P913
Q361
Q413
DBA
dba Geogia American Phone Services
Care Of
dba ATSI Communications, Inc.
dba Ameri-Tel Communications, Inc.
Call America
c/o Ernst & Young, LLP
Aries Telecommunications
Tax Department
c/o AT&T Property Tax
dba AT&T Wireless Services
dba DNP Communication
dba AT&T Wireless Services
dba AT&T Wireless Services
c/o ICG Telecom Grp, Inc.; Tax Dept
dba Verizon Long Distance
c/o Tax Department
Tax Department
Page 2 of 18
Mailing Address
308 Maxwell Rd., Suite 100
790 East Delavan Avenue
6000 Nw Parkway, Suite 110
720 Hembree Place
4045 N.W. 97th Avenue
Four Research Way
One SBC Center Room 36-M-01
5900 Mosteller Drive Suite 1600
3845 Stockdale Highway, Suite 213
1400 Madonna Road
P.O. Box 391909
113 10th St.
224 Harrison Street, 8th Floor
1100 Wayne Ave, 8th Floor
180 W. Beaver Creek
P.O. Box 2019
695 South Vermont Avenue Suite 1212
P.O. Box 53999, MS 9505
5100 California Ave., Ste 104
P.O. Box 12913
32980 Alvarado Niles Blvd, Suite 826
Turnpike Plaza, 197 Route 18 South, Suite 104
P.O. Box 173838
P.O. Box 1329
P. O. Box 97061
P.O. Box 97061
134 Highway 278, P.O. Box 549
482 Norristown Road, Suite 200
201 West North River Dr #610
1411 East Mission Ave.
515 South Flower Street, Suite 4350
444 S. Flower Street, Ste 4188
1108 East 17th Street
P.O. Box 97061
P.O. Box 97061
P.O. Box 6742, 161 Inverness Drive West
1658 Gailes Blvd., Ste B
100 Slyvan Rd
PO Box 152206
1155 Peachtree NE, 16J01
1155 Peachtree NE, 16k01
7960 Garvey Avenue #B
75 West Center Street
25 East Mason St 3rd Floor
55 S. Lake Ave., Ste. 700
2020 Baltimore Ave.
600 Wilshire Blvd.
855 West 126th Street, Suite A
11600 NW 34th Street
927 6th St
115 Stevens Ave. 3rd Floor
59 Maiden Lane, 27th Floor
City
Alpharetta
Buffalo
San Antonio
Roswell
Miami
Princeton
St. Louis
Oklahoma City
Bakersfield
San Luis Obispo
Anza
Oakland
Syracuse
Silver Springs
Richmond Hill
San Antonio
Los Angeles
Phoenix
Bakersfield
Shawnee Mission
Union City
East Brunswick
Denver
Morristown
Redmond
Redmond
Rutledge
Bluebell
Spokane
Spokane
Los Angeles
Los Angeles
Santa Ana
Redmond
Redmond
Englewood
San Diego
Woburn
Irving
Atlanta
Atlanta
Rosemead
Provo
Santa Barbara
Pasadena
Kansas City
Los Angeles
Los Angeles
Miami
Santa Monica
Valhalla
New York
State
GA
NY
TX
GA
FL
NJ
MO
OK
CA
CA
CA
CA
NY
MD
ON
TX
CA
AZ
CA
KS
CA
NJ
CO
NJ
WA
WA
GA
PA
WA
WA
CA
CA
CA
WA
WA
CO
CA
MA
TX
GA
GA
CA
UT
CA
CA
MO
CA
CA
FL
CA
NY
NY
ZIP
30004
14215
78249
30076
33178
08540
63101
73112
93308
93405
92539-1909
94607
13202
20910
L4B1B4
78297-2019
90005
85072
93309
66282-2913
94587
08816
80217-3838
07962-1329
98073-9761
98073-9761
30663
19422
99201
99202
90071
90071
92701
98073-9761
98073-9761
80155-6742
92154
01801
75015-2206
30309-3610
30309-3610
91770
84601
93101
91101
64108
90017
90044
33178
90403
10595
10038
California State Board of Equalization
Valuation Division
Listing of State Assessees - Alphabetical
Company Name
Broadwing Communications Services, Inc.
Broadwing Telecommunications, Inc.
BT North America Inc.
Burlington Northern & Santa Fe Railway Co.
Business Discount Plan, Inc.
Business Telecom, Inc.
Cable & Wireless USA, Inc.
Cagal Cellular Communications Corporation
Cal Tel Long Distance
Cal-Autofone
Calaveras Telephone Company
California Catalog & Technology (CCT)
California Gas Gathering, Inc.
California Network Management, Inc
California RSA #4 Partnership
California RSA No. 3 Limited Partnership
California Rural Service Area #1, Inc.
California Western Railroad, Inc.
Call And Save Communications, Inc.
CALNEV Pipe Line LLC
Cal-One Cellular, L. P.
Cal-Ore Long Distance
Cal-Ore Telephone Co.
Calpine Pipeline Corporation
Calpine Pittsburg, Inc.
Caltech International Telecom Corp.
Caprock Telecommunications Corp.
Capsule Communications, Inc.
Cat Communications International, Inc
Cbeyond Communication LLC
CCCCA, Inc.
CCI Telecommunications, Inc.
Cellco Partnership
Cellular Express, Inc.
Cellular Systems International Ltd.
Centennial Telecommunications, Inc.
Centergistic Solutions
Central California Traction Company
Central Oregon & Pacific Railroad
Central Valley Telephone & Telegraph Co.
Centurytel Long Distance, Inc.
CenturyTel of Eastern Oregon, Inc.
Cheetah Communications, LLC
Chernow Communications, Inc.
Chevron Pipeline Company
Chevron U.S.A., Inc.
Christian Telecom Network, LLC
CI2, Inc.
Ciera Network Systems, Inc
Cimco Communications, Inc.
Cingular Wireless, LLC
Citizens Telecommunications Company
Current as of July 31, 2002
SBE
No.
7630
2470
7758
804
7632
P914
2035
2611
Q321
3369
210
7690
478
7810
2669
2668
2671
815
7921
402
2659
Q327
328
484
406
2098
P614
2428
Q012
Q249
7786
7635
2667
2696
P305
P918
7756
818
802
Q157
Q014
202
7700
Q430
479
429
P919
Q264
Q015
P616
2756
7512
DBA
Care Of
c/o Tax Department
Administrative Office Building
Tax Department
Attention: Tax Department
dba AT&T Wireless Services
Tax Department
dba Verizon Wireless
dba Golden State Cellular
dba: US Cellular Corporation
c/o Kinder Morgan
dba Cal-North Cellular
c/o K. E. Andrews & Company
c/o K.E. Andrews & Company
2 Greenwood Square, Suite 275
Tax Department
dba Verizon Wireless
c/o Tax Department
c/o Burlington Northern Santa Fe Tax Department
c/o Deloitte & Touche LLP
Tax Department
c/o Rash & Associates, Inc. #100/144
c/o Pathfinder Communications
The Chevron Companies
c/o The Chevron Companies
c/o Legal Department
Tax Department
dba Cingular Wireless
c/o Attn: Tax Dept.
Page 3 of 18
Mailing Address
201 E. 4th Street, Room 102-840
201 E. 4th Street, Room 102-840
11911 Freedom Drive
2500 Lou Menk Drive
One World Trade Center #800
4300 Six Forks Road, Suite 500
8219 Leesburg Pike
P.O. Box 97061
PO Box 37
1615 Highland Avenue
P.O. Box 37
401 W. Lockeford Street
2981 Gold Canal Drive
5743 Corsa Ave., Suite 219
PO Box 7028
P. O. Box 2607
P.O. Box 31369
P.O. Box 907
3886 E. Rialto
1100 Town & Country Road
P.O. Box 627
3121 W. March Ln Suite 100
P.O. Box 847
P.O.Box 870849
P.O. Box 870849
P.O. Box 837
PO Box 3177, 6400 C Street SW
3331 Street Road
P.O. Box 6335
320 Interstate North Parkway
PO Box 769
801 Riverside Dr. #200
PO Box 7028
100 Sylvan Road #100
607 South State Street
700 South Flower Street, Suite 1100
2045 W. Orangewood Ave.
2500 Lou Menk Drive
400 W. 15th Street, Suite 1700
343 E Main St #405
100 Century Park Drive
P.O. Box 1600
7700 Irvine Drive, Suite #605
4745 Walnut Street
P.O. Box 285
P.O. Box 285
28751 Rancho California Road, #106
200 Galleria Parkway #1200
1250 Wood Branch Park Dr., Suite 100
18 West 100 22nd Street, Suite 109
5565 Glenridge Connector, Suite 530
Three High Ridge Park
City
Cincinnati
Cincinnati
Reston
Fort Worth
Long Beach
Raleigh
Vienna
Redmond
Copperopolis
Eureka
Copperopolis
Lodi
Rancho Cordova
Westlake Village
Bedminster
Oakhurst
Chicago
Fort Bragg
Fresno
Orange
Ft. Jones
Stockton
Dorris
Mesquite
Mesquite
San Ramon
Cedar Rapids
Ben Salem
Roanoke
Atlanta
Malvern
Roseville
Bedminster
Woburn
Jerseyville
Los Angeles
Orange
Fort Worth
Austin
Stockton
Monroe
Rowlett
Irvine
Boulder
Houston
Houston
Temecula
Atlanta
Houston
Oakbrook Terrace
Atlanta
Stamford
State
OH
OH
VA
TX
CA
NC
VA
WA
CA
CA
CA
CA
CA
CA
NJ
CA
IL
CA
CA
CA
CA
CA
CA
TX
TX
CA
IA
PA
VA
GA
AR
CA
NJ
MA
IL
CA
CA
TX
TX
CA
LA
TX
CA
CO
TX
TX
CA
GA
TX
IL
GA
CT
ZIP
45202
45202
20190
76131-2830
90831
27609
22182
98073-9761
95228
95503-3826
95228-0037
95241
95670
91362
07921-7028
93644
60631-0369
95437
93726
92868
96032
95219
96203-0847
75187
75187
94583
52406
19020
24017
30339
72104
95678
07921-7028
01801-1830
62052
90017
92868
76131-2830
78701-1648
95202
71203
75030-1600
92618
80301
77001
77001
95290
30339
77057
60181
30342
06905
California State Board of Equalization
Valuation Division
Listing of State Assessees - Alphabetical
Company Name
Citizens Telecommunications Company of Ca.
Citizens Telecommunications Company of Golden State
Citizens Telecommunications Company of Tuolumne
City of Riverside
Citynet Telecom, Inc.
Claircom Communications Group, Inc.
Claricom Networks, Inc.
Clean Earth Energy, Inc.
Clear Call Telcom, LLC
Clearpath Telecom, Inc.
Closecall America, Inc.
Coast International, Inc.
Coleman Enterprises Inc.
Com Tech International Corp
Comcast Telephony Communications of Ca., Inc.
Comdata Telecommunications Services, Inc.
Comm South Companies
Comm/Net Services Corp.
Common Concerns, Inc.
Communication Bridge USA, Inc.
Communication Impact, Inc.
Communication Service of America, Inc.
Communications Brokers & Consultants
Communications Express, Inc.
Compass Telecommunications, Inc.
Competisys Corporation
Competitive Communications, Inc.
COMSAT Corporation
COMSAT General Corporation
Comtech 21, LLC
Comtel Network, LLC
Comtex Corporation
Concert Communications Sales, LLC
Concert Global Network USA, LLC
Concert USA, GP
ConexOne Communications LLC
Connect America Communications Inc
Connect Communications, Inc.
Consolidated Billing Provider, LLC
Conversant Technologies, Inc.
CoreComm Newco, Inc.
Covad Communications Company
Covista Communications
Cox California Telcom, L.L.C.
Cox Communications PCS, L.P.
CPN Pipeline Company
Cricket Communications, Inc
CTC Communciations Corp.
Custom Network Solutions, Inc.
Custom TeleConnect, Inc.
Cybernet Communications Inc.
Cybertel Communications, Inc.
Current as of July 31, 2002
SBE
No.
DBA
284
270
311
408
Q370
2432
2404
199
Q185
Q384
Q310
2399
P835 dba Local Long Distance
Q187
P600
P874
P878
P879
7600
7918
Q349
2401
7645
7870
7848
Q338
7874
2213
2214
Q284
Q311
Q019
Q144
7881
7882
2680
2450
Q020
Q021
Q022
Q023
7706
7539
7640
2720
428
2762
7682 fka Computer Telephone Corp.
P621
7651
7516
Q199
Care Of
City Hall
c/o Tax Department - HQE04B
Telecom Building
Tax Department
c/o Lockheed Martin Corporation
Lockheed Martin Corporation
Tax Department
c/o Price Waterhouse Coopers
c/o Price Waterhouse Coopers
c/o Pricewaterhouse Coopers LLP
Tax Department
Tax Department
Tax Department
c/o Tax Department
c/o K.E. Andrews & Company
c/o Tax Department
Page 4 of 18
Mailing Address
Three High Ridge Road
Three High Ridge Road
Three High Ridge Road
3900 Main Street
8403 Colesville Road 14th Floor
P.O. Box 97061
2912 Lakeside Drive
701 N Green Valley Parkway #200
P.O. Box 2703
1802 N.E. Loop 410 Suite 520
101A Log Canoe Circle
14303 W. 95 Street
6053 Hudson Rd., Suite 110
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
P.O. Box 5686
2259 Esplanade
500 South Douglas Street
23939 Ventura Blvd.
750 Mendocino Avenue #202
7001 North Scottsdale Road, #2000
2402 Michelson Drive Suite 232
3751 Merced Drive, Suite A
P. O. Box 8048, Bldg 100, Room U4215
P. O. Box 8048, Bldg 100, Room U4215
One Barnes Park South
670 Bullard Suite 103
2201 Sixth Ave., Suite 101
1301 Avenue of the Americas
1301 Avenue of the Americas, Room 7S-148.1
1301 Avenue of the Americas, Room 75-148.1
150 South Arroyo Parkway
13333 Blanco Road Suite 304
701 West Georgia Street, Suite 1750
7 Shingle Oak Dr
2809 Regal Road, Suite 208
6505 Rockside Rd
3420 Central Expressway
150 Clove Road
1400 Lake Hearn Drive
P.O. Box 8430
P. O. Box 870849
10307 Pacific Center Court
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
City
Stamford
Stamford
Stamford
Riverside
Silver Springs
Redmond
Oklahoma City
Henderson
Culver City
San Antonio
Stevensville
Lenexa
Woodbury
Boca Raton
Philadelphia
Minneapolis
Dallas
Plano
Seattle
So. San Francisco
Chico
El Segundo
Calabasas
Santa Rosa
Scottsdale
Irvine
Riverside
Philadelphia
Philadelphia
Wallingford
Fresno
Seattle
New York
New York
New York
Pasadena
San Antonio
Vancouver
Voorhees
Plano
Independence
Santa Clara
Little Falls
Atlanta
Kansas City
Mesquite
San Diego
Waltham
New York
Las Vegas
Santa Monica
San Diego
State
CT
CT
CT
CA
MD
WA
OK
NV
CA
TX
MD
KS
MN
FL
PA
MN
TX
TX
WA
CA
CA
CA
CA
CA
AZ
CA
CA
PA
PA
CT
CA
WA
NY
NY
NY
CA
TX
BC
NJ
TX
OH
CA
NJ
GA
MO
TX
CA
MA
NY
NV
CA
CA
ZIP
06905
06905
06905
92522
20910
98073-9761
73120
89014
90231-2703
78217
21666
66215
55125
33487
19102-2148
55425
75228
75093
98102
94083-5686
95926
90245
91302
95401
85250
92612
92503
19101-8048
19101-8048
06492
93710
98121
10019-6013
10019-6013
10019-6013
91105
78216
V7Y-1C6
08043
75075
44131
95051
07424
30319
64114-8430
75187
92121
02451-1104
10036
89102
90403
92122
California State Board of Equalization
Valuation Division
Listing of State Assessees - Alphabetical
Company Name
Dancris Telecom, LLC
Del Communications, Inc.
Delta Valley Radiotelephone Company, Inc.
Dial Thru International Corporation
Dialaround Enterprises, Inc.
Dialink Corporation
DialTek, LLC
Diamond Link, Inc.
Digital Cellular, Inc.
Digital Communications Network, Inc.
Digital Telecommunications Services, LLC
Direct American Marketers, Inc.
Discount Network Services, Inc.
Distantelcom, Inc
DMJ Communications, Inc.
Dobson Cellular Systems, Inc.
Dobson Cellular Systems-CA RSA #7
Donald G. Pollard
DPI Teleconnect, LLC
DSI/Inn-Tel, Inc.
DSLnet Communications, LLC
Ducor Telephone Company
e.spireDATA, Inc.
EAS Communications, Inc.
Eastern Telecommunication Inc.
Easton Telecom Services, Inc.
EasyLink Services Corporation
EATEL, Inc.
Economy Telephone, Inc.
Edge Wireless Licenses, LLC
Edge Wireless, LLC
EGIX Network Services, Inc.
El Dorado Cellular
El Paso Natural Gas Company
El Paso Networks, LLC
Electric Lightwave, Inc.
eLink Communications, Inc.
eMeritus Communications, Inc.
Empire One Telecommunications, Inc.
Encompass Communications, LLC
Enhanced Communications Group, LLC
Enhanced Communications Network, Inc.
Enhanced Global Convergence Services, Inc.
Enkido, Inc.
Enron Telecommunications, Inc.
EPOCH Network, Inc.
Equilon California Pipeline Company LLC
Equilon Enterprises, LLC.
Erbia Network, Inc.
Ernest Communications, Inc.
ESS.COM LLC
Essential.com, Inc.
Current as of July 31, 2002
SBE
No.
7712
Q347
3349
7927
Q388
2437
Q137
7764
2698
2602
P952
Q027
P834
Q028
P880
2675
2718
3348
Q122
7713
7926
228
7744
7859
P627
7601
2402
P832
2403
2757
2753
Q270
2672
197
Q329
2430
Q116
7805
P630
Q287
Q119
Q032
7855
Q418
Q272
7698
468
432
P927
P928
Q244
Q143
DBA
Care Of
Tele-Zone Inc.
Tax Department
Tax Department
dba Verizon Wireless
dba Siskiyou Mobilfone
dba e.spire Communications, Inc.
dba Telamerica
dba Mountain Cellular
c/o Property Tax Department
Property Tax Dept
c/o Valuation Group, Inc.
dba Dial & Save
c/o Tax Department
c/o Tax Department - Property
c/o Tax Department - Property
Tax Department
Page 5 of 18
Mailing Address
6900 East Camelback Rd., Suite 1003
512 68th St
2171 Ralph Avenue
700 S. Flower Street, Suite 2950
30-50 Whitestone Expressway Suite 102
150 E. Dana Street
PO Box 2789
100 Innovation Suite 200
11925 Wilshire Blvd.
P.O. Box 4057
520 West Santa Ana Boulevard
1820 E. 1st Street
PO Box 40659
2600 Wilshire Blvd.
2525 Grandview Suite 900
14201 Wireless Way
PO Box 7028
501 South Main Street
2997 LBJ Freeway #225
18010 Skypark Circle North, Suite 225
545 Long Wharf Drive, 5th Floor
P. O. Box 700
7125 Columbia Gateway Drive, Suite 200
17800 Castleton St., Suite 600
9500 Toledo Wy
3046 Breckville Rd Summit II Unit A
399 Thornall Street
913 S. Burnside Avenue
6829 Convoy Court
600 SW Columbia, Suite 7200
600 SW Columbia, Suite 7200
11550 North Meridian Street, Suite #500
P.O. Box 2622
P.O. Box 4372
P.O. Box 4372
935 White Plains Road
6708 Wisconsin Ave
8750 N. Central Express, Suite 1500
55 John Street
119 W. Tyler Suite #260
312 South East Delware
PO Box 6788
PO Box 22923
95 Routh 17 South
101 California St #1950
555 Anton Blvd., 10th Floor
P. O. Box 4369
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.
City
Scottsdale
Holmes Beach
Stockton
Los Angeles
Flushing
Mountain View
Woodinville
Irvine
Los Angeles
Thousand Oaks
Santa Ana
Santa Ana
Detroit
Santa Monica
Odessa
Oklahoma City
Bedminster
Yreka
Dallas
Irvine
New Haven
Ducor
Columbia
City of Industry
Irvine
Richfield
Edison
Gonzales
San Diego
Bend
Bend
Carmel
Oakhurst
Houston
Houston
Trumbull
Bethusola
Dallas
New York
Longview
Bartlesville
Rosemead
Jackson
Paramus
San Francisco
Costa Mesa
Houston
Houston
McLean
Norcross
Baltimore
Burlington
State
AZ
FL
CA
CA
NY
CA
WA
CA
CA
CA
CA
CA
MI
CA
TX
OK
NJ
CA
TX
CA
CT
CA
MD
CA
CA
OH
NJ
LA
CA
OR
OR
IN
CA
TX
TX
CT
MD
TX
NY
TX
OK
CA
MS
NJ
CA
CA
TX
TX
VA
GA
MD
MA
ZIP
85251
34217
95206
90017
11354
94041
98072
92612
90025
91359-1057
92701
92705
48240-0659
90403
79761
73134
07921-7028
96097
75234
92614
06511
93218-0700
21046
91748
92618
44286-0550
08837
70737
92111
97702
97702
46032
93644
77210-4372
77210-4372
06611
20815
75231
10038
75601
74003
91770
39225-2923
7652
94111
92626
77210-4369
77210
22101
30071
21201
01803
California State Board of Equalization
Valuation Division
Listing of State Assessees - Alphabetical
Company Name
Essex Communications, Inc.
Eureka Telecom, LLC
Evannet Communication, Inc.
Evans Telephone Company
Evercom Systems, Inc.
Everest Broadband Networks of California, Inc.
Everything Wireless, L.L.C.
Exario Telecom, Inc.
Excel Telecommunications, Inc.
Extelcom, Inc.
EZ Phone, Inc.
EZ Talk Communications, L.L.C.
ez Tel Network Services, LLC
Fair Call Corporation
Federal Communications Corporation
Federal Transtel, Inc.
Fiber Data Systems
Fiberlink Communications Corp.
Fibernet Inc.
Fiberride, Inc.
Fibrcom, Inc.
First Call USA, Inc
First Regional Telecom, Inc
Fisher Wireless Services, Inc.
FNET Corporation
Focal Communications Corp. of California
Fones 4 All Corporation
Fonica LLC
Foresthill Telephone Company
Fox Tel, Inc.
Franz, Inc.
Fresno Mobile Radio, Inc.
Fresno MSA Limited Partnership
FTS Communications, Inc.
Future Telecom America, Inc.
Gates Communications, Inc.
GDN Communications, Inc.
GE Business Productivity Solutions, Inc.
GE Business Productivity Solutions, Inc.
General American Transportation Corp.
General Mobile Cellular, Inc.
Genesis Communications Int'l Inc.
GENUiTY SOLUTIONS, INC.
GENUiTY TELECOM., INC.
Giantloop Telecom, Inc.
Global Aest Communications
Global Broadband, Inc.
Global Crossing Bandwidth, Inc.
Global Crossing Local Services, Inc.
Global Crossing North American Networks, Inc.
Global Crossing Telecommunications, Inc.
Global Crossing Telemanagment Inc.
Current as of July 31, 2002
SBE
No.
Q195
Q423
Q295
229
7580
Q222
2681
Q368
2387
2063
P865
P881
Q163
P631
7702
7622
2498
7525
2499
7929
7642
Q034
Q035
2760
7788
7759
7868
Q399
235
P849
Q398
3039
2552
7711
Q421
Q036
Q120
2464
2736
534
2655
7517
7733
2388
Q439
Q440
Q245
2351
P634
7536
2207
7668
DBA
dba eLec Communications
Care Of
dba Express Tel
c/o IVT
dba Time Warner Connect
c/o Time Warner Cable Tax Dept
Tax Department
c/o Accounting Dept.
Telelight Inc.
dba Verizon Wireless
dba West Communications
Tax Department
GE Capital Exchange & GE Exchange
c/o GATX Corporation
Attn: Tax Department 26/45A
Attn: c/o Tax Department
Direct Link
c/o Property Tax Department
Property Tax Dept
c/o Property Tax Department
c/o Property Tax Department
Page 6 of 18
Mailing Address
543 Main
270 Madison Avenue, 6th Floor
262 Portstewart Dr
4918 Taylor Court
8201 Tristar Drive
One Executive Dr, 6th Floor
1717 Stewart Street
600 Parsippany Road
8750 North Central Expressway Suite 300
324 S. State Street #125
1095 Home Avenue, Suite 200
4727 South Main
546 Cook Avenue
101 SE 6th Ave., Suite D
5444 Thornwood Drive
2868 Acton Road, Suite 100
3665 Whitter Blvd.
794 Penllyn Pike, Suite 100
2701 Ocean Park Blvd., Suite 100
One Mason
P.O. Box 6659
1651 Bulevar Menor
962 Wayne Avenue, #701
14530 South Commercial
733 Lakefield Road, Suite A
200 North LaSalle Street, Suite 1100
6320 Canoga Ave., Suite #600
PO Box 150
P.O. Box 1189
333 Holcomb, #200
3347 St. Vincent Place
160 North Broadway
PO Box 7028
3355 Myrtle Ave., Suite 200
101 Park Avenue
1100 Olive Way, Suite 951
1420 Harbor Bay Parkway Ste 281
6540 Powers Ferry Rd.
6540 Powers Ferry Road Suite 100
500 West Monroe Street 44th Floor
5628 East Slauson Avenue
12750 High Bluff Dr., Suite 200
235 Presidential Way, P.O. Box 4100
235 Presidential Way, P.O. Box 4100
265 Winter Street
12550 Biscayne Blvd. 7th Floor
70 West 36th St 16th Flr
180 South Clinton Ave
1080 Pittsford\Victor Rd
180 South Clinton Ave
180 South Clinton Ave
1080 Pittsford\Victor Road
City
New Rochelle
New York
Orlando
Turlock
Irving
Fort Lee
Santa Monica
Parsippany
Dallas
Salt Lake City
Akron
Stafford
Brookneal
Del Ray Beach
San Jose
Birmingham
Los Angeles
Blue Bell
Santa Monica
Irvine
Englewood
Pensacola Beach
Silver Spring
Blythe
Westlake Village
Chicago
Woodland Hills
San Fernando
Foresthill
Reno
Boulder
Fresno
Bedminster
North Highland
Hoboken
Seattle
Alameda
Atlanta
Atlanta
Chicago
Commerce
San Diego
Woburn
Woburn
Waltham
North Miama
New York
Rochester
Pittsford
Rochester
Rochester
Pittsford
State
NY
NY
FL
CA
TX
NJ
CA
NJ
TX
UT
OH
TX
VA
FL
CA
AL
CA
PA
CA
CA
CO
FL
MD
CA
CA
IL
CA
CA
CA
NV
CO
CA
NJ
CA
NJ
WA
CA
GA
GA
IL
CA
CA
MA
MA
MA
FL
NY
NY
NY
NY
NY
NY
ZIP
10801
10016
32828
95382-9599
75063
07024
90404
07054
75231
84111
44310
77477
24528
33483
95123
35243
90023
19422
90405
92618
80155-6659
32561-2317
20910
92225
91361
60601
91367
91343
95631
89502
80301
93701
07921-7028
95660
7030
98101
94502
30339
30339
60661-3676
90040
92130-2083
01888-4100
01888-4100
02451
33181
10018
14646
14534
14646
14646
14534
California State Board of Equalization
Valuation Division
Listing of State Assessees - Alphabetical
Company Name
Global Link Communications, Inc.
Global Link Teleco Corporation
Global Metro Networks California, LLC
Global NAPs California Inc
Global Photon Systems, Inc.
Global West Network, Inc.
Globalcom, Inc.
Globcom Incorporated
Globe Wireless, LLC
Glyphics Communications, Inc
Go Solo Technologies, Inc.
GoBeam Inc.
Group Long Distance
GST Call America, Inc.
GST Net, Inc.
GST Pacific Lightwave, Inc.
GST Telecom California, Inc.
GTC Long Distance
GTC Telecom Corporation
GTE Cellular Communications Corporation.
GTE Mobilnet of California, Ltd. Partnership
GTE Mobilnet of Santa Barbara L.P.
GTE Railfone/Amtrak Venture
GTE.NET LLC
Happy Valley Telephone Company
Hertz Technologies, Inc
High Sierra Mobilfone
Highspeed Communications of CA, LLC
Hold Billing Service, Ltd.
Homestake Mining Company of California
Hornitos Telephone Company
Hotel Connect Management, Inc.
Hurricane Electric Communications, LLC
ICG Telecom Group, Inc.
ICG Telecom of San Diego, L.P.
ICS Intelesys, Inc.
Ideas-for-Business
iGlobe, Inc.
I-Link, Inc.
Image Paging & Cellular
IMC Chemicals, Inc.
Incomnet Communications Corp.
Incomnet Communications Corporation
INET Interactive Network System, Inc.
Infotech Telecomms. & Network, Inc.
Integrated Telemanagement Services, Inc.
Integrated Telemgmt.
Intelcom, Inc
Intellicall Operator Services, Inc.
Intelnet
Intercontinental Communication Group
International Exchange Networks, Ltd.
Current as of July 31, 2002
SBE
No.
Q293
P637
Q312
Q252
7794
7801
P933
Q402
2368
Q041
Q238
7893
7648
2022
7641
2000
2097
Q026
7815
P108
2559
2627
2096
7871
240
2481
3342
7778
7504
410
239
7804
7830
2462
2433
7697
7897
7838
7714
2758
475
2415
D057
7833
7872
7638
P762
Q044
2329
7605
P496
7719
DBA
Care Of
c/o Tax Department
c/o Tax Department
Tax Department
Tax Department
dba GTE Mobilnet
dba Verizon Wireless
dba Verizon Wireless
c/o Verizon Wireless
dba Verizon Internet Solutions
c/o McLaughline Mine
c/o Tax Dept
Tax Dept
c/o Tax Department
Omnicom
Tax Department
Berlin Business Park
Page 7 of 18
Mailing Address
1300 NW 167 St Ste 1
6337 Woodland Avenue
201 North Union Street, Suite #300
10 Merrymount Road
600 West Broadway, Suite 1200
600 West Broadway, Suite 1200
333 W. Wacker Drive, Suite 1500
950 Milwaukee Ave Suite 215
PO Box 4907
66 E. Wadsworth Park, Suite 200
1901 Olementon Rd #400
260 N. Wolfe Rd.
9500 Toledo Way
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
637 S. 48th Street
3151 Airway Avenue, Suite P-3
#1 GTE Place, Bldg 1
PO Box 7028
PO Box 7028
P.O. Box 7028
PO Box 152206
P. O. Box 5158
225 Brae Blvd.
281-D E. South Street
6 West Rose, Suite 500
4242 Medical Drive, Suite 2100
26775 Morgan Valley Rd
P. O. Box 5158
27501 SW 95th Avenue, Suite 930
760 Mission Court
P.O. Box 6742, 161 Inverness Drive West
P.O. Box 6742, 161 Inverness Drive West
1196 N Park Ave.
P.O. Box 1176
11410 Isaac Newton Square
13751 South Wadsworth Park Drive, Suite 200
1006 Broxton Ave.
9401 Indian Creek Pkwy, Bldg 40, Ste 1000
2801 N. Main Street
2801 Main Street
10990 Wilshire Blvd., # 16
936 Goldenrod Ln.
1919 Williams Street, Suite 350
1919 Williams Street Suite 340
5945 Wilcox Place, Suite B
5000 Sawgrass Village Circle, Suite 30
444 Kelley Drive
1415 W. Cypress Creek Rd., #220
88 Pine Street
City
Miami
Philadelphia
Alexandria
Quincy
San Diego
San Diego
Chicago
Glenview
Bryan
Draper
Clearwater
Sunnyvale
Irvine
Vancouver
Vancouver
Vancouver
Vancouver
Tempe
Costa Mesa
Atlanta
Bedminster
Bedminster
Bedminster
Irving
Madison
Park Ridge
Bishop
Walla Walla
San Antonio
Lower Lake
Madison
Wilsonville
Fremont
Englewood
Englewood
Pomona
Burlingame
Reston
Draper
Los Angeles
Overland Park
Irvine
Irvine
Los Angeles
San Luis Obispo
Simi Valley
Simi Valley
Dublin
Ponte Vedra Beach
West Berlin
Fort Lauderdale
New York
State
FL
PA
VA
MA
CA
CA
IL
IL
TX
UT
FL
CA
CA
WA
WA
WA
WA
AZ
CA
GA
NJ
NJ
NJ
TX
WI
NJ
CA
WA
TX
CA
WI
OR
CA
CO
CO
CA
CA
VA
UT
CA
KS
CA
CA
CA
CA
CA
CA
OH
FL
NJ
FL
NY
ZIP
33169
19142
22314
02169
92101
92101
60606
60025
77805
84020
34762
94086
92618
98663
98663
98663
98663
85281
92626
30004
07921-7028
07921-7028
07921-0728
75015-2206
53705-0158
07656
93514
99362
78229
95457
53705-0158
97070-5705
94539
80155-6742
80155-6742
91768
94010
20190
84020
90024
66210
92714
92614
90024-3913
93401
93065
93065
43016
32082
08091
33309
10005
California State Board of Equalization
Valuation Division
Listing of State Assessees - Alphabetical
Company Name
International Telcom Ltd.
Internet Global Telephoney, LLC
Interoute-wholesale, Inc.
Inter-Tel Netsolutions, Inc.
InterVoice-Brite Inc.
Intouch America, Inc.
IP Communications Corp.
IP Networks, Inc.
Ipvoice Communications, Inc.
Irridigital, LLC
iTELCO Communications, Inc.
I-Teleco.com, Inc.
Justice Telecom Corp.
KDDI America, Inc.
Keen LD, Inc.
Kerman Telephone Company
Kern River Gas Transmission Company
Kertel Communications, Inc.
Kings County Canal Company
KMC Data, LLC
KMC Millennium, LLC
KMC Telecom IX, Inc.
KMC Telecom V, Inc.
KMC Telecom VII, Inc.
Knox LaRue
Korea Telecom America, Inc.
L.D.C. Consultants, Inc.
Lake County Railroad
Latin American Enterprises, Inc.
LDC Telecommunications, Inc.
LDD, Inc.
LDM Systems Inc.
Leading Edge Broadband Services, Inc.
Least Cost Routing, Inc.
Legacy Long Distance International
Level 3 Communications, LLC
Lightdial Corp
Lightsource Telecom I, LLC
Lightwave Communications, LLC
Lightyear Communications, Inc.
Lightyear Telecommunications, LLC
LINQ Telecom, Inc.
Listing Services Solutions, Inc
Local Fiber, LLC
Local Telecom Holdings, LLC
Locus Telecommunications
Lodi Gas Storage, LLC
Logix Comm. Corp.
Logix Communications Corp.
Long Distance Billing Service
Long Distance Charges, Inc.
Long Distance Consolidated Billing Co.
Current as of July 31, 2002
SBE
No.
DBA
7770
Q148
Q308
2381
7884
2658
7891
Q188
Q283
2763
7853
Q117
7725
7766
Q378
246
188
7824
412
Q437
7905
Q443
Q204
Q442
3357 dba Atlas Radiotelephone Co.
7781
2410
834
P808
7609
7679
7530
Q255
7644
7699
7761
Q406
Q328
Q359
7527
P983
7857
Q113
Q302
Q428 Transport Communications
P842
198
7619
Q444
Q318
7611
Q341
Care Of
c/o Tax Department
Tax Dept.
c/o InterControllers, Inc.
c/o Ryan & Company
Tax Department
Page 8 of 18
Mailing Address
417 2nd Avenue West
135 East Arrow Highway
22 Cortlandt St 33rd Floor
1615 S. 52nd St.
17811 Waterview Prkwy
18533 Ventura Blvd., Suite 204
17300 Preston Road, Suite #300
3209 Ridge Lake Dr., Suite #205
7585 East Redfield Road, Suite 202
9455 Luguna Lake Way
2890 Zanker Road #102
1221 Brickell Ave., Suite 900
6700 Centinela Avenue
375 Park Avenue, 7th Floor
62 First Street 4th Floor
811 South Madera Avenue
P.O. Box 58900
811 S. Madera Avenue
P.O. Box 877
1545 Route 206 Ste 300
1545 Route 206, Suite 300
1545 Route 206
1545 Route 206
1545 Route 206
2171 Ralph Avenue
111 Charlotte Place
55 Shaw Ave., #220
513 Center Street
440 Sawgrass Corporate Parkway, #112
3350 Buschwood Park Dr. Suite 265
P.O. Box 1608
13155 Noel Rd., LB-72
26895 Aliso Creek Rd Suite B-453
400 Cleveland Street #600
One World Trade Center, Suite 1100
1025 Eldorado Blvd.
6 Morgan Suite 156
29225 Chagrin Blvd Suite 100
14504 Greenview Drive Suite 302
1901 Eastpoint Parkway
1901 East Point Parkway
1407 Texas Street
101 Fieldcrest Ave
570 Lexington Ave 3rd Floor
28118 Agoura Road, Suite 201
1111 Sylvan Ave.
14811 Saint Mary's Lane, Suite 150
14101 Wireless Way
14101 Wireless Way
436 Lynchburg Ave
2 Via Ravenna Court
145 South Livernois Suite 199
City
Seattle
San Dimas
New York
Tempe
Dallas
Tarzana
Dallas
Metairic
Scottsdale
Elk Grove
San Jose
Miami
Culver City
New York
San Francisco
Kerman
Salt Lake City
Kerman
Corcoran
Bedminster
Bedminster
Bedminster
Bedminster
Bedminster
Stockton
Englewood Cliffs
Clovis
Lakeview
Sunrise
Tampa
Cape Girardeau
Dallas
Aliso Viejo
Clearwater
Long Beach
Broomfield
Irvine
Cleveland
Laurel
Louisville
Louisville
Fort Worth
Edison
New York
Agoura Hills
Englewood Cliffs
Houston
Oklahoma City
Oklahoma City
Brookneal
Henderson
Rochester
State
WA
CA
NY
AZ
TX
CA
TX
LA
AZ
CA
CA
FL
CA
NY
CA
CA
UT
CA
CA
NJ
NJ
NJ
NJ
NJ
CA
NJ
CA
OR
FL
FL
MO
TX
CA
FL
CA
CO
CA
OH
MD
KY
KY
TX
NJ
NY
CA
NJ
TX
OK
OK
VA
NV
MI
ZIP
98119
91773
10007
85281
75252
91356
75252
70002
85260-3403
95758
95134
33131
90230
10152
94105
93630
84158-0900
93630
93212
7921
07921
07921
07921
07921
95206
07632
93612
97630
33325
33618
63702
75240
92656
34654
90831-1000
80021
92618
44122
20708
40223
40223
76102
08837
10022
91301
07632
77079
73134-2512
73134
24528
89011
48307
California State Board of Equalization
Valuation Division
Listing of State Assessees - Alphabetical
Company Name
Long Distance of Michigan, Inc.
Long Distance Wholesale Club
Looking Glass Networks, Inc.
Los Angeles SMSA Ltd., Partnership
Los Angeles Wireless, Inc.
Lotel, Inc.
Lucky Communications, Inc.
Lycom Networks (Solutions), Inc.
Madera Radio Dispatch, Inc.
MainNet, Inc.
Mall Telecommunications
Marathon Communications Corporation
Marathon Communications, Inc.
Maritel, Inc.
Marketasian Networks, Inc.
Matrix Telecom, Inc.
Maxcess, Inc.
Maxtel USA, Inc.
Maxxis Communications, Inc.
McCloud Railway Company
MCI Metro Access Transmission Services, LLC
MCI Wireless, Inc.
MCIWorldCom Network Services, Inc.
McLeodUSA Network Services, Inc.
McLeodUSA Telecommunications Services, Inc.
Mediatel Corporation
MercedNet, Inc
Mercury Long Distance, Inc.
Metro Access Exchange, LLC
Metro One Telecommunications, Inc.
Metro PCS California/Florida, Inc.
Metrocall, Inc.
Metromedia Fiber Network Services, Inc.
Metropolitan Telecommunications of CA, Inc.
Metstream Communications, Inc.
Micro General Services Corp.
Midwest Telecom of America, Inc.
Midwestern Telecommunications, Inc.
Miko Telephone Communications, Inc.
Miracle Communications, Inc
Mission Telecommunications Corp.
Mobil Pacific Pipeline Company
Mobilephone of Humboldt, Inc.
Modesto & Empire Traction Company
Mohave Cooperative Services, Inc.
Mojave Pipeline Company
Monarch Communications, Inc.
Mountain Utilities
Moving Bytes, Inc
Mpower Communications Corporation
MTA Communications
Multa Communications Corp.
Current as of July 31, 2002
SBE
No.
P652
7612
7861
2532
2691
Q053
7923
Q431
3362
7835
2596
Q056
P658
D044
Q242
2383
Q173
Q319
P943
883
2372
2616
2274
7914
7785
Q058
7904
Q237
7932
2754
2733
3430
7837
Q373
Q296
7777
P826
Q304
Q385
Q059
P303
483
3005
850
P944
187
7795
185
7579
7724
P759
7789
DBA
dba LDMI Telecommunications Fonetel
dba Verizon Wireless
a subsidiary of 4-Rails, Inc.
dba McLeod USA
Met Tel
Care Of
Mailing Address
8801 Conant Street
8750 No. Central Expressway, Suite 1900
c/o Tax Department
1111 W. 22nd Street, Suite 600
PO Box 7028
15125 Ventura Blvd., Suite 101
4946 Devonshire Cr.
1111 Mission St
Patriots Plaza 60 Columbia Rd.
P.O. Box 28
c/o Tax Department
5753 Uplander Way
14204 Doolittle Drive
Tax Department
1275 Kennestone Circle #500
1550 N. 34th Street, Suite #200
2318 Pass Road, #6
12235 Beach Blvd Suite 8
c/o Telecom Professionals, Inc.
2912 Lakeside Drive, Suite 200
PO Box 951419
436 Lynchburg Ave
Att: Accounting Manager
1901 Montreal Road #108
P.O. Box 1500
c/o Tax Department
500 Clinton Center Drive
c/o Tax Department
500 Clinton Center Drive
c/o Tax Department
500 Clinton Center Drive
P.O. Box 3177, 6400 C Street Southwest
c/o Tax Department
P.O. Box 3177, 6400 C Street Southwest
Tax Department
3130 Commerce Parkway
450 West 18th Street
240 Arch Street, Suite 2000
5150 El Camino Blvd., Suite D-21
11200 Murray Scholls Place
8144 Walnut Hill Lane, Suite 600
Ernst & Young LLP National Property Tax Compliance P.O. Box 223723
360 Hamilton Avenue
44 Wall St 14th Floor
PO Box 2298
2510 N. Red Hill Ave., Suite 230
8929 Broadway
4749 Lincoln Mall Dr. Suite 600
1 Chase Corp Drive Suite 490
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 1045
c/o Property Tax Dept.
P.O. Box 4372
c/o Tax Department
4241 Jutland Drive, Suite 103
P. O. Box 205
WaterGate Towers, 2000 Powell St., Ste 1205
175 Sully's Trail, Suite #300
12200 W. Olympic Blvd., Suite 200
13191 Crossroads Parkway N., Suite 505
Page 9 of 18
City
Hamtramck
Dallas
Oak Brook
Bedminster
Sherman Oaks
Excelsior
San Francisco
Morristown
Madera
Culver City
San Leandro
Marietta
Seattle
Biloxi
Stanton
Oklahoma City
Lake Mary
Brookneal
Tucker
McCloud
Clinton
Clinton
Clinton
Cedar Rapids
Cedar Rapids
Miramar
Merced
Philadelphia
Los Altos
Beaverton
Dallas
Dallas
White Plains
New York
Lake Oswego
Santa Ana
Merrillville
Matteson
Birmingham
Westlake Village
Charlottesville
Houston
Eureka
Modesto
Bullhead City
Houston
San Diego
Kirkwood
Emeryville
Pittsford
Los Angeles
City of Industry
State
MI
TX
IL
NJ
CA
MN
CA
NJ
CA
CA
CA
GA
WA
MS
CA
OK
FL
VA
GA
CA
MS
MS
MS
IA
IA
FL
CA
PA
CA
OR
TX
TX
NY
NY
OR
CA
IN
IL
AL
CA
VA
TX
CA
CA
AZ
TX
CA
CA
CA
NY
CA
CA
ZIP
48211-1403
75231
60523-9022
07921-7028
91403
55331
94103
7960
93639
90230
94577
30066
98103
39531
90680
73120
32795-1419
24528
30084
96057
39056
39056
39056
52406-3177
52406-3177
33025
95340
19106-4512
94022
97007
75231
75222-3723
10601
10005
97035
92705-5542
46410
60443
35244
91361
22903-7618
77001-0053
95501
95353
86430
77210-4372
92117
95646
94608
14534
90064
91746
California State Board of Equalization
Valuation Division
Listing of State Assessees - Alphabetical
Company Name
Mystic Alliance Group
N A C T, Inc.
Napa Cellular Telephone Company
Napa Valley Wine Train, Inc.
Natel, LLC
National Accounts, Inc.
National Brands, Inc.
National Comtel Network Inc.
National Telemanagement Corporation
Nations Tel
Natomas Central Mutual Water Company
Navigator Telecommunications, LLC
Net Lojix Telecom, Inc.
Net One International, Inc.
net.world, Inc.
Net2000 Communications Services, Inc
Net2000 Communications Services, Inc.
netGuru, Inc
NetSolve Incorporated
Network Access Solutions Corp
Network Billing Systems, LLC
Network Communications Int'l Corp
Network Enhanced Technologies, Inc.
Network Enhanced Telecom, LLC
Network IP, LLC
Network One (CRG International)
Network Operator Services, Inc.
Network Telephone Services, Inc.
Network US, Inc.
Network Utilization Services
Neu-Firmnet, Inc.
Nevada County Cellular Corporation
New Access Communications, LLC
New Century Telecom, Inc.
New Edge Network, Inc.
New Global Telecom, Inc.
New Orbit Communications, Inc.
Newslink U.S.A., Inc.
NewSouth Communications Corp.
NewTelco L.P.
Nextel of California, Inc.
Nextwave Telecom, Inc.
NII Communications, Ltd
Norbel Telecom, Inc.
Norcom, Inc.
Norlight Telecommunications Inc.
Norstan Network Services Inc
Norstar Communications, Inc.
Norte.Com, Inc.
North American Communications Control
North American Telephone Network, L.L.C.
North Star Telecom, LLC
Current as of July 31, 2002
SBE
No.
P945
2629
2628
894
Q183
2476
2423
2443
2750
7613
435
Q061
Q141
P804
7784
7888
Q062
7906
7528
Q248
Q063
Q064
7571
7802
Q161
P817
P885
7636
2390
7653
7901
2676
Q352
P894
7800
7729
Q356
7896
Q177
7559
2737
2732
Q256
Q425
Q386
7586
2460
Q424
Q333
7620
7616
7858
DBA
Care Of
Att: Accounting Manager
dba AT&T Wireless Services
Barry C. Zuckerman, CPA
Sharenet Communication Company
dba Smartpay and American Roaming Network
Tax Department
c/o Piper Rudman
Piper Rudman
Three Dulles Tech Center
Tax Department
Tax Department
c/o Onestar Long Distance
dba Affinity Long Distance
dba AT&T Wireless Services
Attn: Tax Department
Norwegian Communications
Business Savings Plan
Page 10 of 18
Mailing Address
6330 San Vicente Blvd., Suite 200
8209 La Sierra Avenue
P.O. Box 97061
1275 McKinstry Street
2912 Lakeside Drive
40 Baldwin Road
4633 West Polk Street
18340 Ventura Blvd., Suite 218
2777 Stemmons Freeway, Suite 700
13455 Noel Road, Suite 1000
2601 West Elkhorn Blvd.
P.O. Box 13860
501 Bath Street
4037 Metric Drive
3221 20th Street
1775 Wiehle Ave.
1775 Wiehle Ave., Suite 400
22700 Savi Ranch Parkway
12331 Riata Trace Pkwy
13650 Dulles Technology Drive
155 Willowbrook Blvd
1809 Judson Rd.
700 So. Flower Street, Suite 411
119 W Tyler Street, Suite 168
119 West Tyler St #100
7100 Eagle Crest Blvd.
P.O. Box 3529, 119 West Tyler Suite 260
21135 Erwin Street
W229 N 1433 Westwood Drive Suite 205
PO Box 990-165
600 Wilshire Blvd., Suite 1520
P.O. Box 97061
120 South 6th Street Suite 950
8180 Greensboro Drive Suite 240
3000 Columbia House Blvd., Suite 106
1600 Jackson Street, #300
1301 Sassafaras Street
17800 Castelton St. #217
2 N. Main St
P.O. Box 12913
1111 Broadway, Suite 2100
11500 South Eastern Ave.
1717 North Loop 1604 East, #250
1205 Executive Drive East
40 SE 5th St Suite 401
275 North Corporate Drive
5101 Shady Oak Road
18200 Von Karman Ave., Suite 900
5892 Main Street Suite 4
789 Park Avenue, 2nd Floor
4151 Ashford Dunwoody Road
PO Box 2703
City
Los Angeles
Whittier
Redmond
Napa
Oklahoma City
Parsippany
Phoenix
Tarzana
Dallas
Dallas
Rio Linda
North Little Rock
Santa Barbara
Winter Park
San Francisco
Reston
Reston
Yorba Linda
Austin
Herndon
Wayne
Longview
Los Angeles
Longview
Longview
Evansville
Longview
Woodland Hills
Waukesha
Boston
Los Angeles
Redmond
Minneapolis
Mc Lean
Vancouver
Golden
San Diego
City of Industry
Greenville
Shawnee Mission
Oakland
Henderson
San Antonio
Richardson
Boca Raton
Brookfield
Minnetonka
Levine
Springfield
Huntington
Atlanta
Culver City
State
CA
CA
WA
CA
OK
NJ
AZ
CA
TX
TX
CA
AR
CA
FL
CA
VA
VA
CA
TX
VA
NJ
TX
CA
TX
TX
IN
TX
CA
WI
MA
CA
WA
MN
VA
WA
CO
CA
CA
SC
KS
CA
NV
TX
TX
FL
WI
MN
CA
OR
NY
GA
CA
ZIP
90048
90605
98073-9761
94559
73120
07054
85043
91356
75207-2510
75240
95673
72113-0860
93101
32792
94110
20190-5159
20190-5159
92887
78727
20171
07470
75605
90017
75601
75601
47715
75606
91367
53186
02199
90017
98073-9761
55402
22102
98661-2969
80020
92103
91748
29601
66282-2913
94607
89012
78232
75081
33432
53045-5818
55343
92612-1018
97478
11743
30319
90231-2703
California State Board of Equalization
Valuation Division
Listing of State Assessees - Alphabetical
Company Name
Northwest Microwave, inc.
NOS Communications, Inc.
Nosc Corporation
NOSVA, LP
Nova Cellular West, Inc.
Nova Telecom, Inc.
Novacom Global, Inc.
Novatel Global, LLC
Now Communications, Inc
NTC Network, LLC
Ntera, Inc.
NTT America, Inc.
Nucomnet, LLC
NYNEX Long Distance Company
O1 Communications, Inc.
Oakland Terminal Railway Company
O'Brien Telecom
oCen Communications, Inc.
OCOM Corporation
OLS, Inc.
Omnicall, Inc.
Omniplex Communications Group, LLC
OmniPoint Communications Inc.
Omniwerx
One Call Communications
One Point Services, L.L.C.
One Star Long Distance, Inc.
Onelink Communications Inc.
One-Stop Cellular & Paging
OnFiber Communications, Inc.
OnStar Corporation
Openpop.com, Inc.
Opentel Communications, Inc.
Operator Communications Inc.
Operator Service Company
Opex Communications, Inc
Optical Telephone Corporation
Orion Telecommunications Corp
P.D.S., Inc
Pac West Telecomm, Inc.
Pacific Bell
Pacific Bell Wireless, LLC
Pacific Bell Wireless, LLC
Pacific Centrex Services, Inc.
Pacific Gas & Electric Co.
Pacific Gateway Exchange Inc.
Pacific Harbor Lines
Pacific Pipeline System, LLC
Pacific Telesis Mobile Services, LLC
Pacific Wireless Technologies, Inc.
PacifiCorp
Pacific-South Telecom, Inc.
Current as of July 31, 2002
SBE
No.
Q209
2416
7808
7508
2605
P869
7878
7922
Q069
7790
Q380
7732
P391
7623
7791
839
D029
7821
7521
P955
Q250
P956
2761
P763
2418
7856
P957
D040
D030
7892
2759
Q130
7723
2139
2484
Q071
Q376
Q251
Q072
2043
279
2748
D054
7735
135
7639
813
486
2724
2752
106
Q414
DBA
Care Of
c/o Tax Department
c/o Finance Dept.
dba San Diego Wireless Communications
Tax Department
dba Verizon Enterprise Solutions
c/o Burlington Northern Santa Fe
Tax Department
c/o CodeComm Ltd.
dba VoiceStream Wireless Corporation
dba Opticom
Tax Department
Tax Department
dba Cingular Wireless
dba Cingular Wireless
Capital Accounting
c/o State & Local Taxes - B11A
c/o Tax Department
dba Cingular Wireless
Page 11 of 18
Mailing Address
901 E. Pitcher St
4380 Boulder Highway
35 Kingston St. #1
4380 Boulder Highway
P.O. Box 230987
842 South Second Street, Suite 355
600 Wilshire Blvd., Suite #1200
600 Wilshire Blvd. #1200
2000 Newpoint PL NW Suite#900
633 W. 5th Street, 56th Floor
1020 N.W. 163 Drive
101 Park Avenue, Floor 41F
6920 Koll Center Parkway, Suite 211
P.O. Box 152206
770 "L" Street, Suite 960
Attn: Tax Department, P.O. Box 961089
80044 29 Palms Highway, HC02 Box 642
4900 Rivergrade Road C110
110 East 59th Street, 26th Floor
1030 Cambridge Square, Suite E
2704 Alt 19
17 Research Park Drive
12920 SE 38th Street
605 15th Street #A
1202 West Buena Vista Road
300 W. Osborn, Suite 101
7100 Eagle Crest Boulevard, Suite B
10340 Viking Drive, Ste 150
1352 South Grove Ave., Suite A
11921 N. Mopac Exp., Suite 100
300 Renaissance Center
3600 Wilshire Blvd. #910
185 Berry Street, Suite 4500
3530 Forest Lane, Suite 200
2912 Lakeside Drive
500 East Higgins Rd
600 Boulevard South Suite 104
42-40 Bell Blvd
17110 Dallas Parkway Suite 201
1776 March Lane, Suite 250
P.O. Box 601418
5565 Glenridge Connector, Suite 530
4420 RoseWood, Building 2
6855 Tujunga Avenue
P. O. Box 770000
500 Airport Blvd., Suite 370
340 Water Street
5900 Cherry Avenue
5565 Glenridge Connector, Suite 530
6771 N. Palm Avenue
825 NE Multnomah, Suite 1900
3419 Westminster Ave Ste 312
City
Yakima
Las Vegas
Boston
Las Vegas
Encinitas
Philadelphia
Los Angeles
Los Angeles
Lawenceville
Los Angeles
Miami
New York
Pleasanton
Irving
Sacramento
Fort Worth
Twentynine Palms
Irwindale
New York
Alpharetta
North Palm Harbor
St. Charles
Bellevue
Huntington Beach
Evansville
Phoenix
Evansville
Eden Prarier
Ontario
Austin
Detroit
Los Angeles
San Francisco
Dallas
Oklahoma City
Elk Grove Village
Huntsville
Bayside
Dallas
Stockton
Sacramento
Atlanta
Pleasonton
North Hollywood
San Francisco
Burlingame
Wilmington
Long Beach
Atlanta
Fresno
Portland
Dallas
State
WA
NV
MA
NV
CA
PA
CA
CA
GA
CA
FL
NY
CA
TX
CA
TX
CA
CA
NY
GA
FL
MO
WA
CA
IN
AZ
IN
MN
CA
TX
MI
CA
CA
TX
OK
IL
AL
NY
TX
CA
CA
GA
CA
CA
CA
CA
CA
CA
GA
CA
OR
TX
ZIP
98901
89121
02111
89121
92023-0987
19147
90017
90017
30045
90071-2005
33169
10178
94566
75015-2206
95814
76161-0089
92277
91706
10022
30004
34683
63304
98006
92648
47710
85013
47715
55344
91761
78759
42865
90010
94107
75234
73120
60007
35802
11361
75248-1100
95207
95860-1418
30342
94588
91605
94177
94010
90744
90805
30342
93704
97232-4116
75205
California State Board of Equalization
Valuation Division
Listing of State Assessees - Alphabetical
Company Name
PaeTec Communications, Inc.
Paging Dimensions, Inc..
Pannon Telecom, Inc.
Paracom, Inc
Paramount International Telecommunications, Inc.
ParkSierra Corporation
ParkSierra Corporation
Parr Terminal Railroad
Pathnet Operating, Inc.
Paxx Telecom, LLC
Pay-Less Cellular Accessories
Peak Communications, Inc.
People's Telephone Company
PG&E National Energy Group
Phone Company Franchising Corp., The
Pinnacles Long Distance
Pinnacles Telephone Co.
Pioneer Telecom, Inc.
Plumas-Sierra Rural Electric Cooperative
PNG Telecommunications, Inc.
PocketPass. com, Inc.
Point BTA 371 LLC
Point BTA 79 LLC
Point To Point Inc.
Ponderosa Cablevision
Ponderosa Telephone Company, The
Power Access Telecommunications Corp
Power-Finder West Communications, LLC
Preferred Carrier Services, Inc.
Preferred Long Distance
Premiere Communications Inc.
Premiere Network Services, Inc.
Premiere Telemedia, Inc.
Pre-Paid Phones, Ltd.
Prepaid Tel.Com, Inc.
Primus Telecommunications, Inc.
Priority 1+ Long Distance
Promisevision Technology, Inc.
PT-1 Communications, Inc.
PTT Telekom Inc.
Public Communications Services, Inc.
Public Interest Network Services Inc.
Q Link Communications, Inc.
Q.H. Communications, Inc.
QAI, Inc.
QCC Inc.
Quality Telephone, Inc.
QuantumShift Communications, Inc.
Quest Telecommunications
Questar Southern Trails Pipeline Company
Quick Tel, Inc.
Quick-Tel, Inc.
Current as of July 31, 2002
SBE
No.
7814
Q315
7834
Q074
Q289
810
899
857
Q280
Q286
2683
7916
2431
180
2618
Q325
209
Q344
176
7588
7860
3433
3432
7792
7894
205
Q231
Q371
7615
2100
7534
Q124
7825
P964
P965
7686
2041
Q175
7709
P812
7811
P859
Q404
7511
7610
7646
Q365
7772
7687
196
Q346
7880
DBA
Care Of
c/o Tax Department
Tax Department
dba California Northern Railroad
dba Arizona & California Railroad
c/o Marc Jacobowitz
c/o Marc Jacobowitz
c/o Crawford, Pimental & Co., Inc., CPA's
c/o Marvin F. Poer & Company
dba North Baja Pipeline LLC
c/o Tax Department
Legal Services Dept., Suite #600
Tax Department
c/o Tax Department
dba TEL TEC Exchange
dba Long Distance Billing
c/o Tax Department
Page 12 of 18
Mailing Address
One Paetec Plaza 600 Willowbrook Office Park
171 South Anita Dr Suite 209
5308 Derry Ave. Suite J
1011 SW Klickitat Way, C109
2540 Fortune Way
5300 Broken Sound Blvd., NW
5300 Broken Sound Blvd., NW
2150 Trade Zone Blvd., Suite 200
11720 Sunrise Valley Dr
14201 North Hayden Road A3
2600 Wilshire Blvd.
1442 Lincoln Ave., Suite 479
P.O. Box 95727
7500 Old George Town Road
1669 Old Bayshore Highway
3121 W. March Ln Suite 100
340 Live Oak Road
5940 Hamilton Blvd
P.O. Box 2000
P.O. Box 1848
414 First Street East - Suite 14
715 Broadway, Ste 320
715 Broadway, Ste 320
3100 Zinfandel Drive, #150
47034 Road 201
P.O. Box 21
27516 Marriott Ct
9250 Gaither Road
14681 Midway Road, Suite 105
17547 Ventura Blvd., Suite 302
3399 Peachtree Road NE Lenox Bldg
1510 North Hampton Rd, #120
615 S. Grand Avenue
8068 West Sahara Avenue #B
2975 Treat Boulevard, Suite C-8
1700 Old Meadow Rd., 3rd Floor
8520 Archibald Avenue, Building 20B
3140 W. Britton Rd., Suite 200
3060 Whitestone Expressway
1000 North Orlando Avenue Suite A
11859 Wilshire Blvd., Suite 600
50 West 17th Street, 9th Floor
1914 W. Mission Road No A & B
4501 West Channel Islands Blvd., #47
7700 Irvine Center Drive, Suite 605
8829 Bond Street
5623 Reiger Ave
88 Rowland Way
6322 South 3000 East
P.O. Box 45360
3822 Ironwood Place
17360 Colima Road, #353
City
Fairport
Orange
Agoura Hills
Seattle
Vista
Boca Raton
Boca Raton
San Jose
Reston
Scottsdale
Santa Monica
Orange
Atlanta
Bethesda
Burlingame
Stockton
Paicines
Allentown
Portola
West Chester
Sonoma
Santa Monica
Santa Monica
Rancho Cordova
O'Neals
O'Neals
Laguna Niguel
Gaithersburg
Addison
Encino
Atlanta
De Soto
Los Angeles
Las Vegas
Concord
McLean
Rancho Cucamonga
Oklahoma City
Whitestone
Winter Park
Los Angeles
New York
Escondido
Oxnard
Irvine
Overland Park
Dallas
Novato
Salt Lake City
Salt Lake City
Landover
Industry
State
NY
CA
CA
WA
CA
FL
FL
CA
VA
AZ
CA
CA
GA
MD
CA
CA
CA
PA
CA
OH
CA
CA
CA
CA
CA
CA
CA
MD
TX
CA
GA
TX
CA
NV
CA
VA
CA
OK
NY
FL
CA
NY
CA
CA
CA
KS
TX
CA
UT
UT
MD
CA
ZIP
14450
92868
91301
98134-1103
92083
33487
33487
95131
20191
85260
90403
92865
30347
20814
94010
95219
95043-9998
18106-9648
96122-2000
45071-1848
95476
90401
90401
95670
93645
93645
92677
20877
75001
91316
30326
75115
90017
89117
94518
22102
91730
73120
11354
32789
90025
10011
92029
93035
92618
66214
74214
94945
84121
84145-0360
20785
91748
California State Board of Equalization
Valuation Division
Listing of State Assessees - Alphabetical
Company Name
Qwest Communications Corporation
Qwest Interprise America, Inc.
QX Telecom LLC
Radiant Telecom, Inc.
Radio Electronics Products Corp.
Rapid Link USA, Inc.
RCN Telecom Services of California Inc.
Real Navigation Systems Corporation
Redding Cellular Partnership
Reduced Rate Long Distance
Resort Operator Services (Buehner-Fry)
RGB Communicatiions, LLC
RGT Utilities of California, Inc.
RhondaCom, Inc.
Rhythms Links, Inc.
Rob Hanson
Roseville Long Distance Company
Roseville Telephone Company
RSL COM USA, Inc.
Sacramento Municipal Utilities District
Sacramento Valley Limited Partnership
Sage Telecom, Inc.
Salinas Cellular Telephone Company
Samsung Data Systems America, Inc.
San Ardo Pipeline Company
San Carlos Telecom, Inc.
San Diego & Arizona Eastern Railway Co.
San Diego & Imperial Valley Railroad Co. Inc.
San Diego Communications, LLC
San Diego Communications, LLC
San Diego Gas & Electric Company
San Diego Telecom, Inc.
San Diego Telemanagement, Inc
San Joaquin Valley Railroad Company
Santa Barbara Cellular Systems, Ltd.
Santa Cruz Big Trees & Pacific Railway Co.
Santa Cruz Cellular Telephone Co.
Santa Maria Valley Railroad Co.
SaveCom International USA, Inc.
SBC ASI/SBC ASI P&L L.P.
SBR, Inc.
Scott Communications
Sempra Communications
Sentre Telecom, LLC
Sequel Communications, Inc.
Seren Innovations, Inc.
SES Americom California, Inc.
SES Americom, Inc.
Setel, L.L.C.
Seven Bridges Communications, L.L.C.
Seven Eleven, Inc.
SFPP, L.P.
Current as of July 31, 2002
SBE
No.
2463
7577
Q395
Q294
3374
P503
7775
7755
2639
Q355
2116
Q432
7899
2448
7718
3426
7707
294
2447
487
2513
Q434
2637
7796
469
7845
863
865
D060
Q369
141
7708
Q081
897
2626
896
2630
869
7737
7885
P837
P442
7850
7863
Q147
7832
7621
2275
P970
Q281
P684
461
DBA
Care Of
c/o Tax Department
Real Telephone Company
dba AT&T Wireless Services
dba Continental Network Services
dba Siskiyou Communications
c/o Ryan & Company
dba Verizon Wireless
dba AT&T Wireless Services
c/o Tax Department
c/o Texaco Exploration & Production, Inc.
c/o Deloitte & Touche LLP
c/o Deloitte & Touche LLP
c/o Interstate Management Group
dba AT&T Wireless Services
dba: SBC Advanced Solutions, Inc.
c/o Tax Department
c/o Kinder Morgan Energy Partners, L.P.
Page 13 of 18
Mailing Address
555 17th Street, Suite 1000
555 17th Street, 11th Floor
230 Fifth Ave Suite 800
1020 N.W. 163 Drive
1615 Highland Avenue
1000 Circle 75 Parkway, Suite 700
105 Carnegie Center
1215 Pacific Avenue, Suite 102
P.O. Box 97061
480 Fentress Bl. Suite M
62975 Boye Acres Rd. #3
P.O. Box 1516
1221 Avenue of the Americas, 3rd Floor
6850 Regional Street, Suite 100B
9100 East Mineral Circle
P.O. Box 566
P.O. Box 969
P.O. Box 969
13155 Noel Road, 12th Floor, LB 72
P.O. Box 15830, MS:B304
PO Box 7028
805 Central Exp. S. Ste 100
P.O. Box 97061
85 West Tasman Drive
P.O. Box 7764
555 Old Country Road, Suite 100
400 W. 15th Street, Suite 1700
400 W. 15th Street, Suite 1700
4755 Oceanside Blvd. #100
4755 Oceanside Blvd Suite #100
101 Ash Street HQ 06B
5630 La Jolla Blvd.
826 Orange Avenue #522
P.O. Box 235
P. O. Box 97061
P.O. Box G-1
14201 Wireless Way
P.O. Box 340
2482 Technology Drive
One SBC Center, 36-M-01
300 Prairie Center Drive, # 300
330 Townsend Street, Suite 118
101 Ash Street, HQ06B
1565 Coast Blvd.
3001 Hadley Road #7
15 South 5th Street, Suite 500
4 Research Way
4 Research Way
500 Royal Parkway
500 Richardson Road South, Suite A
2711 North Haskell Avenue
1100 Town & Country Road
City
Denver
Denver
New York
Miami
Eureka
Atlanta
Princeton
San Francisco
Redmond
Dayton Beach
Bend
San Martin
New York
Dublin
Englewood
Mt Shasta
Roseville
Roseville
Dallas
Sacramento
Bedminster
Allen
Redmond
San Jose
Burbank
San Carlos
Austin
Austin
Oceanside
Oceanside
San Diego
La Jolla
Coronado
Saint Library
Redmond
Felton
Oklahoma City
Santa Maria
Hayward
St. Louis
Eden Prairie
San Francisco
San Diego
Del Mar
South Plainfield
Minneapolis
Princeton
Princeton
Nashville
Hope Hull
Dallas
Orange
State
CO
CO
NY
FL
CA
GA
NJ
CA
WA
FL
OR
CA
NY
CA
CO
CA
CA
CA
TX
CA
NJ
TX
WA
CA
CA
CA
TX
TX
CA
CA
CA
CA
CA
IL
WA
CA
OK
CA
CA
MO
MN
CA
CA
CA
NJ
MN
NJ
NJ
TN
AL
TX
CA
ZIP
80202
80202
10001
33169
95503-3826
30339
08540
94109
98073-9761
32114
97701
95046
10020
94568
80112
96067
95678
95678
75240-5090
95852-1850
07921-7028
75013
98073-9761
95134
91510-7764
94070
78701-1648
78701-1648
92456
92056
92101-3017
92037
92118
62282
98073-9761
95018
73134
93456
94545
63101
55344
94107
92101-3017
92014
07080
55402
08540-6684
08540-6684
37214
36043
75204
92868
California State Board of Equalization
Valuation Division
Listing of State Assessees - Alphabetical
Company Name
Shared Commmunications Services, Inc.
Sierra Pacific Communications
Sierra Pacific Power Company
Sierra Railroad Company
Sierra Telephone Company, Inc.
Sierra Telephone Long Distance
Siesta Telecom, Inc.
Signal Telecom Corp
Signal Telecom Corp.
Single Billing Services, Inc.
Siskiyou Long Distance Company
Skytel Communications
SLO Cellular, Inc.
Smart City Networks LP.
Smartel Cellular Telecomm., Inc.
SmartStop, Inc.
Snip Link, LLC
Sonix4u, Inc.
Southern California Edison Co.
Southern California Gas Co.
Southern California Water Company
Southwest Cellular Telephone Company Inc.
Southwest Communications, Inc.
Southwest Gas Corporation
Southwest Transmission Cooperative, Inc
Southwestern Bell Mobile Systems, LLC
Spacenet, Inc.
Spectrum II Inc
Sprint Communications Co., L. P.
Sprint Services, Inc.
Sprint Spectrum L.P.
St. Andrews Telecommunications, LLC
Standard Gas Company
Standard Pacific Gas Line Incorporated
Star Telecom Network, Inc.
Star Telecommunications, Inc.
Startec Global Operating Company
Sterling Time Company
Stockton Mobilphone, Inc.
Stockton Terminal and Eastern Railroad
Stonebridge Communications, Inc.
Stormtel Inc.
Supra Telecomm & Info Systems, Inc.
Surprise Valley Electrification Corp.
Sylvan B. Malis
T Cast Communications, Inc.
Talk.Com Holding Corp.
Talkingnets California, LLC
TDS Long Distance Corporation
Team Telecommunications, LLC
Tecnet, Inc.
Telco Network Services, Inc.
Current as of July 31, 2002
SBE
No.
2422
Q239
146
871
286
7705
Q186
Q324
D062
7873
Q317
P385
2687
2099
2744
7776
Q217
Q300
148
149
101
2684
Q351
152
193
2755
2054
2456
2014
7727
2722
Q086
400
189
7751
7820
7663
Q136
3379
878
Q383
P814
P974
173
3360
7625
7677
Q303
Q206
Q087
7928
7762
DBA
Care Of
c/o Tax Department
c/o Tax Department
Attn: Property Tax Dept.
CellularOne of San Luis Obispo
dba Cingular Wireless
Property Tax Department
dba Sprint PCS
Tax Department
c/o The Chevron Companies
Capital Accounting/State & Local TAX (B11A) State & Local Tax B11A
c/o Atlas Radiotelephone Co.
dba Coast Mobilphone Service
dba The Phone Company
Tax Department
U.S. Access
Page 14 of 18
Mailing Address
110 Stony Pt. Road, 2nd Floor
6100 Neil Rd
P.O. Box 10100
P.O. Box 11160
P.O. Box 219
P.O. Box 219
PO Box 50081
P.O. Box 326
PO Box 326
9550 Flair Dr.
PO Box 157
500 Clinton Center Dr.
733 Marsh Street, Suite B
28 West Grand Avenue
4630 Campus Drive, Suite 204
921 SW Washington Street, Suite 210
100-A Twinbridge Drive
24333 Southfield Road, Suite 103
2244 Walnut Grove Avenue, QUAD 2-D, G.O. #1
101 Ash Street, Mail Loc. HQ06B
630 E. Foothill Blvd.
2904 Managua Place
4100 N. Mulberry Drive Suite 100
P.O. Box 98510
P.O. Box 670
5565 Glenridge Connector, Suite 530
1750 Old Meadow Road
8001 Indian Springs
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
21243 Ventura Blvd., Suite 241
223 E. De La Guerra Stret
1151 Seven Locks Road
5701 Hollywood Blvd.
2171 Ralph Avenue
1330 N. Broadway Avenue
PO Box 131060
3545 Universal Plaza
2620 Sw 27th Ave.
P.O. Box 691
220 W. Canon Perdido St.
24251 Town Center Drive, 2nd Floor
6805 Route 202
1111 Military Cutoff Rd, Suite 221
301 South Westfield Rd
2001 Market Street
PO Box 2955
8750 North Central Expressway, Suite #1500
City
Santa Rosa
Reno
Reno
Oakdale
Oakhurst
Oakhurst
Sarasota
Larkspur
Larkspur
El Monte
Etna
Clinton
San Luis Obispo
Montvale
Newport Beach
Portland
Pennsauken
Southfield
Rosemead
San Diego
San Dimas
Rancho La Costa
Kansas City
Las Vegas
Benson
Atlanta
McLean
Orangevale
Shawnee Mission
Shawnee Mission
Kansas City
Lawrence
Houston
San Francisco
Woodland Hills
Santa Barbara
Potomac
Hollywood
Stockton
Stockton
Roseville
New Port Richui
Miami
Alturas
Santa Barbara
Valencia
New Hope
Wilmington
Madison
Redding
Vashon Island
Dallas
State
CA
NV
NV
CA
CA
CA
FL
CA
CA
CA
CA
MS
CA
NJ
CA
OR
NJ
MI
CA
CA
CA
CA
MO
NV
AZ
GA
VA
CA
KS
KS
MO
KS
TX
CA
CA
CA
MD
FL
CA
CA
MN
FL
FL
CA
CA
CA
PA
NC
WI
CA
WA
TX
ZIP
95401-4118
89520
89520-0024
95361
93644-0219
93644
34232-0300
94977
94977
91731
96027
39056
93401
07545-2100
92660
97205
08110
48075-2848
91770
92101-3017
91773
92009
64116
89193-8510
85602
30342
22102
95662
66282-2913
66282
64114-8430
66046
77001
94177
91364
93101
20854
33028
95206
95205
55113
34654
33133
96101
93101
91335
18938
28405
53517
96001
98070
75231
California State Board of Equalization
Valuation Division
Listing of State Assessees - Alphabetical
Company Name
Telcom United North Inc.
Tele Direct Telecommunications Group, LLC
Telecare, Inc.
Telecarrier Services, Inc.
Telecenter, Inc.
Telecents Communications, Inc.
Telecom Resources, Inc.
Telecomez Corp.
Telecommunications Resources, Inc.
Telefyne Incorporated
Telegate, Inc.
Telegenius, Inc.
Teleglobe USA, Inc.
Telegration, Inc.
Telelink Systems, Inc.
Telemanagement Services, Inc.
Telemanagement Systems, Inc.
Telephone Services, Inc.
Teleuno, Inc.
Teligent Services, Inc.
Telmex USA, LLC
Telscape Communications, Inc.
Telstra Incorporated
Telswitch, Inc.
Tesco
Texaco Exploration & Production, Inc.
TGEC Communications, Co., LLC
Thai-American Telecommunications Inc.
The Farm Bureau Connection
The Free Network, LLC.
The Siskiyou Telephone Company
The Telephone Connection IXC Services, LLC
The Telephone Connection Local Services, LLC
Time Warner Telecom of California, L.P.
Tin Can Communications Company, L.L.C.
Titan Telecommunications, Inc.
T-Netix Internet Services, Inc.
T-NETIX, Inc.
Toledo Area Telecommunications Services, Inc.
Ton Services, Inc.
Topp Telecom, Inc.
Tosco Corporation
Total Call International, Inc.
totalaxcess.com, Inc.
Totel Corporation
Touch 1 Communications
Touch America, Inc.
Trans National Communications International Inc.
Transcommunications, Inc.
Transnet Connect, Inc
Transworld Network Corp.
Travelers Telecommunications, Inc.
Current as of July 31, 2002
SBE
No.
DBA
P185
7886
2421 dba Roudebush Communications, Inc.
P845
7836
Q191
P887
Q372
P977
Q375
7883
Q390
7760
7626
P819
7843
Q165
P978
Q247
7715
7866
7907
7852
7544 dba Tel-One
P783
476
7747
Q364
P824
Q090
301
7867
7846
7522
P979
7797
Q246
7507
Q331 Buckeye Telesystem
7782
P901
467
7876
Q154
P786
7647
7877
Q111
7703
Q095
2478
2735
Care Of
Tax Department
c/o Tax Department
Tax Department
c/o Time Warner Telecom-Tax Dept.
c/o Tax Department
Tax Department
c/o Phillips Petroleum Co.
Page 15 of 18
Mailing Address
277 Fairfield Rd., Ste 318
150 N. Santa Anita Ave., #710
444 Lafayette Road
543 Main Street
P.O. Box 641326
8615 Richardson Rd Suite 200
110 S. Main, Suite 440
PO Box 272270
8 Victory Lane, Suite 300
4286 Woodbine Road Suite B
2400 Dallas Parkway, Suite 300
2901 Ridgelake Dr Suite 212
11480 Commerce Park Drive
3250 West Big Beaver Road, Suite 200
535 16th Street, Suite 700
31255 Cedar Valley Drive, Suite 224
3000 S. Jamaica Ct #250
PO Box 33528
2754 West Atlantic Blvd #8
460 Herndon Parkway, Suite 100
9444 Farnham Street, #200
606 E. Huntington Dr.
701 Gateway Blvd. #250
343 E Main Street, #321
PO Box 658
P. O. Box 7764
517D Marine View Avenue
4609 Sheila St
225 West Toughy Avenue
1607 E. Big Beaver Road, Suite 201
P. O. Box 157
9911 West Pico Blvd., Suite 680
9911 West Pico Blvd., Suite 680
10475 Park Meadows Dr.
7941 Katy Freeway # 304
PO Box 927600
2155 Chenault Drive, #410
67 Inverness Drive East
5566 Southwyck Blvd
1104 Country Hills Dr.
1801 Northwest 79th Avenue
P.O. Box 358
707 Wilshire Blvd., 9th Floor
201 Clay St
48 Loraine Court
100 Brookwood Road
130 N. Main Street
2 Charles Grale West
6125 Preservation Dr.
1413 South Howard Avenue, #209
7702 Woodland Center Suite 50
17141 Ventura Blvd., Suite 204
City
Fairfield
Arcadia
Noblesville
New Rochelle
Los Angeles
Walled Lake
Wichita
Fort Collins
Liberty
Pace
Plano
Metairie
Reston
Troy
Denver
Westlake Village
Aurora
Fort Sill
Pompano Beach
Herndon
San Diego
Monrovia
S. San Francisco
Stockton
Pacifica
Burbank
Belmont
Commerce
Park Ridge
Troy
Etna
Los Angeles
Los Angeles
Littleton
Houston
San Diego
Carrollton
Englewood
Toledo
Ogden
Miami
Borger
Los Angeles
Oakland
San Francisco
Atmore
Butte
Boston
Chattanooga
Tampa
Tampa
Encino
State
NJ
CA
IN
NY
CA
MI
KS
CO
MO
FL
TX
LA
VA
MI
CO
CA
CO
OK
FL
VA
CA
CA
CA
CA
CA
CA
CA
CA
IL
MI
CA
CA
CA
CO
TX
CA
TX
CO
OH
UT
FL
TX
CA
CA
CA
AL
MT
MA
TN
FL
FL
CA
ZIP
07004-1941
91006
46060
10801
90064
48390
67202
80527
64068
32571
75093
70002
20191
48084
80202
91362
80014
73503
33069
20170
92123
91016-3677
94080
95202-2905
94044
91510-7764
94002
90040
60068
48083
96027-0157
90035
90035
80124
77024
92192
75006
80112
43614
84403
33126
79008-0358
90017
94607
94118
36502
59701
02215
37416
33606
33614
91316
California State Board of Equalization
Valuation Division
Listing of State Assessees - Alphabetical
Company Name
Trax Wirreless, Inc.
Tremcom International, Inc.
Trescom USA, Inc.
TRI-M Communications, Inc.
Trivergent Communications
Trona Railway Co.
True America Communications, Inc.
TSI Telecommunications Services, Inc.
TTX Company
Tulare Valley Railroad
Tuscarora Gas Transmission Company
U. S. A. Softronic Corporation
U.S. Data Highway Corporation
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
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 Networks International
United Services Telephone, LLC
United States Advanced Network, Inc.
United States Telecommunications, Inc.
United States Telesis, Inc.
United Telecom, LLC
Univance Telecommunications, Inc.
Universal Access, Inc.
Universal Information Services, Inc.
UNOCAP
USA Digital Communications, Inc.
Utopia Communications, Inc.
Valero Refining Company - California
Valley Electric Association, Inc.
Value-Added Communications, Inc.
VarTec Telecom, Inc.
VCOM Solutions, Inc.
VDC Telecommunications, Inc.
Vectren Communications Services, Inc.
Velocita Corp.
Current as of July 31, 2002
SBE
No.
DBA
D041
7538
7574
7740 TMC Communications
P973
882
7812
7701
618
817
190
7908
Q220
Q066
Q098
P893
7660
7783
7757
7823
2751
7839
P790
Q101
7841
7746
477
843
620
Q123
D016
7925
Q345 Interactive Communications, Inc.
P876
7798
P813
7898
Q103
7895
7931
7842
480
Q205
Q172
407
160
2366
2475
7913
Q139
7920
7889
Care Of
Tax Department
c/o IMC Chemicals, Inc.
c/o Tax Department
c/o Mr. Greg Gallbraith
Tax Department
Tax Department
Accounting Department
c/o Tax Department
c/o Tax Department
Phillips Petroleum Co.
c/o Tax Department
Tax Department
c/o Tax Department
c/o Phillips Petroleum Co.
c/o Ad Valorem Tax Department
c/o Attn: Le Tran - Tax Account
Page 16 of 18
Mailing Address
3520 Executive Center Drive, 2nd Floor
626 Wilshire Blvd., Suite 300
1700 Old Meadow Rd., 3rd Floor
125 East De La Guerra Street, #201
200 No Main St., Suite 303
8300 College Blvd.
2525 Van Ness Avenue
201 N. Franklin Street, Suite 700
101 N. Wacker Drive
PO Box 26421
P.O. Box 30057
651 Gateway Blvd., Ste 100
1113 Hopkins Wy
16220 - B San Pedro
16620-B San Pedro
3808 S. West Temple, Suite 1-A
250 William Street, Suite M-100
9330 Base Line Road, Suite 100
515 So. Flower St., 49th Floor
8868 Lakewood Drive
1 West Elm Street, 4th Floor
2030 Main Street, #550
2569 Telegraph Avenue
500 N. Rainbow Boulevard, Suite 300
10400 Westoffice Drive, Suite 112
699 Lewelling Blvd., Suite #158
P.O. Box 358
1700 Farnam Street, 10th Fl. South
175 W. Jackson Blvd.
15707 Rockfield Blvd., Suite #310
15707 Rockfield Blvd., Suite 310
225 South Lake Suite 705
PO Box 187
P.O. Box 220
2160 Kingston Court, Suite I
3939 Cheval Blvd.
4711 Deseret Drive
175 Great Neck Road, Suite 404
373 Inverness Drive South, Suite 100
233 S. Wacker Drive, Ste 600
17341 Irvine Boulevard
P.O. Box 358
1603 SE 19th St., Suite. #120
3420 Gateway Blvd
P. O. Box 1494
P.O. Box 237
3001 Summit Ave. Suite 400
1600 Viceroy Drive
2682 Bishop Drive Suite 107
75 Holly Hill Lane
421 John Street
2941 Fairview Park Drive, Ste 200
City
Austin
Los Angeles
McLean
Santa Barbara
Greenville
Overland Park
San Francisco
Tampa
Chicago
Salt Lake City
Reno
So. San Francisco
Pleasanton
San Antonio
San Antonio
Salt Lake City
Atlanta
Alta Loma
Los Angeles
Windsor
Conshohocken
Irvine
Berkeley
Las Vegas
Houston
San Leandro
Borger
Omaha
Chicago
Irvine
Irvine
Pasadena
American Fork
Pegram
Marrieta
Lutz
Woodland Hills
Great Neck
Englewood
Chicago
Tustin
Borger
Edmond
Freemont
San Antonio
Pahrump
Plano
Dallas
San Ramon
Greenwich
Evansville
Falls Church
State
TX
CA
VA
CA
SC
KS
CA
FL
IL
UT
NV
CA
CA
TX
TX
UT
GA
CA
CA
CA
PA
CA
CA
NV
TX
CA
TX
NE
IL
CA
CA
CA
UT
TN
GA
FL
CA
NY
CO
IL
CA
TX
OK
CA
TX
NV
TX
TX
CA
CT
IN
VA
ZIP
78731
90017-2916
22102
93101
29601
66210
94109
33602
60606
84126
89502
94080
94566
78232
78232
84115
30303
91701
90071-2201
95492
19428
92614
94704
89107
77049
94579
79008-0358
68102-2010
60604
92618-2829
92618-2829
91101-4840
84003-0187
37143
30067
33549
91364
11021
80112
60606
92780
79008-0358
73013
94538
78295-1494
89041
75074
75235
94583
06830-6098
47713
22042
California State Board of Equalization
Valuation Division
Listing of State Assessees - Alphabetical
Company Name
Ventura County Railroad
Ventura Pipeline System
Verado
Verizon Advanced Data, Inc.
Verizon Airfone Inc.
Verizon Avenue Corp.
Verizon California Inc.
Verizon Select Services, Inc.
Verizon West Coast, Inc.
Verizon Wireless (VAW) LLC
Vesta Telecommunications, Inc.
Via Building
VIA Wireless LLC
Vincent Communications, Inc.
Violet License Company
Visalia Cellular Telephone Company
Vision Prepaid Services, Inc.
Viva Telecom, LLC
Vocall Communications Corp.
Volcano Telephone Company, The
W2COM International, LLC
WC TTI, Inc.
West Coast Gas Company, Inc.
West Coast P.C.S.
West Coast Pipe Lines
West Isle Line, Inc.
Western Intergrated Networks of CA, LLC
Western Telephone Intergrated Comm., Inc.
Westside Wireless Connection
Wherever.net USA Inc.
Wholesale Air-Time, Inc.
Wholesale Telecom, Inc.
Wild Goose Storage, Inc.
Williams Communications LLC
Williams Local Network, Inc.
Wilshire Connection, LLC
Winterhaven Telephone Company
Working Assets Funding Service
Working Assets Funding Service, Inc.
World Communications, Inc.
World Network Communications, Inc.
World-Carrier, Inc.
Worldcom International Data Services, Inc.
Worldnet Communications Services Inc.
Worldtel Interactive, Inc.
Worldwide Cellular Inc.
Worldxchange Corp.
WTI Systems & Services, Inc.
WWC License LLC
XO Communications, Inc.
XO Long Distance Services, Inc.
XTEL Communications, Inc.
Current as of July 31, 2002
SBE
No.
812
464
7624
7869
2038
7919
201
7503
320
2512
Q336
D069
2747
3052
Q278
2641
Q290
7900
P847
327
Q146
P199
194
2745
409
808
7930
Q417
D058
Q306
7890
7818
195
7819
Q153
7799
330
D048
2376
Q377
7754
Q151
2322
7631
7573
2715
7933
7911
2665
7560
Q118
Q401
DBA
Care Of
c/o RailAmerica
c/o Ellwood Pipeline, Inc.
c/o Verizon Services Group
c/o Property Tax Department
c/o Tax Dept.
c/o Verizon Corporate Services Grp
c/o Property Tax Department
c/o Verizon Corporate Services G0327rp
dba Verizon Wireless
c/o Price Waterhouse Coopers
dba AT&T Wireless Services
c/o Roseville P.C.S.
c/o Exxon Mobil Corporation
Western Farm Service
c/o Tax Department
dba Williams Network, Inc.
c/o Tax Department
dba Working Assets Long Distance
Washington WCI
c/o Tax Department
c/o Western Wireless Corporation
Page 17 of 18
Mailing Address
City
5300 Broken Sound Blvd. NW 2nd Floor
Boca Raton
5464 Carpinteria Ave., Suite J
Carpinteria
8390 E. Crescent Pkwy. #300
Greenwood Village
P.O. Box 152206
Irving
P.O. Box 152206
Irving
12901 Worldgate Dr.
Herndon
P. O. Box 152206
Irving
1420 E. Rochelle Road, Ste. 200, Bldg. 6, P.O. Box 152 Irving
P.O. Box 152206
Irving
PO Box 7028
Bedminster
5762 Bolsa Avenue Suite 201
Huntington Beach
1 West Elm Street, 4th Floor, Ste 400
Conshohocken
1 West Elm Street, 4th Floor
Conshohocken
5773 E. Shields
Fresno
1301 Avenue of the Americas
New York
P.O. Box 97061
Redmond
1101 Gulf Breeze Parkway Suite 109
Gulf Breeze
1844 South 3850 West, Suite A
Salt Lake City
9-B Sadem Road
Springfield
P.O. Box 1070
Pine Grove
3500 Park Center Drive
Dayton
1700 Old Meadow Road, 3rd Floor
McLean
10157 Missile Way
Mather
P.O. Box 969
Roseville
P.O. Box 53
Houston
P.O. Box 1168
Fresno
2000 S. Colorado Blvd., #2-800
Denver
PO Box 249
Medforn
1110 Wilshire Blvd
Santa Monica
626 Wilshire Blvd Suite 700
Los Angeles
27515 Enterprise Cr West
Temecula
2700 N. Main Street, Suite 960
Santa Ana
3900 421 7th Avenue S.W.
Calgary
PO Box 22067 MDTC-14F
Tulsa
PO Box 2400
Tulsa
633 W. 5th Street, 56th Floor
Los Angeles
P.O. Box 5158
Madison
101 Market St., Ste 700
San Francisco
101 Market Street, Suite 700
San Francisco
190 Queen Anne Ave N Suite 250
Seattle
16861 Stonehaven Cir.
Huntington Beach
P.O. Box 8384
Incline Village
500 Clinton Center Drive
Clinton
2291- C Portola Road
Ventura
2828 Donald Douglas Loop North, #22
Santa Monica
10573 West Pico Blvd., # 160
Los Angeles
9775 Business Park Drive
San Diego
40 Leveroni Court, Suite A
Novato
3650 131st Avenue SE, Suite 400
Bellevue
11111 Sunset Hills Road
Reston
11111 Sunset Hills Road
Peston
9 E. Stow Road, Suite F
Marlton
State
FL
CA
CO
TX
TX
VA
TX
TX
TX
NJ
CA
PA
PA
CA
NY
WA
FL
UT
NJ
CA
OH
VA
CA
CA
TX
CA
CO
OR
CA
CA
CA
CA
AB
OK
OK
CA
WI
CA
CA
WA
CA
NV
MS
CA
CA
CA
CA
CA
WA
VA
VI
NJ
ZIP
33487
93013
80111
75015-2206
75015-2206
20170
75015-2206
75015-2206
75015-2206
07921-7028
92649
19428
19428
93727
10019-6013
98073-9761
32561
84104
07081
95665
45414
22102-4302
95655-4002
95678
77001-0053
93715
80222
97501
90401
90017
92590
92705
T2P4K9
74121-2067
74102
90071-2005
53705-0158
94105
94105
98109
92649
89452
39056
93003
90405
90064
92131
94949
98006
20190
20190
08053
California State Board of Equalization
Valuation Division
Listing of State Assessees - Alphabetical
Company Name
Xtension Services, Inc.
Xtracom, Inc.
Yak Communications (America), Inc.
Yolo Shortline Railroad Company
Yreka Western Railroad Co.
Yuba City Cellular Telephone Company
Zama Networks, Inc.
Zenex Long Distance, Inc.
Zip Mobile Media
Zone Telecom, Inc.
Zoom-I-Netcommunications, Inc
Z-Tel Technologies, Inc.
Current as of July 31, 2002
SBE
No.
DBA
Q320
P434
Q382
898
889
2643 dba AT&T Wireless Services
Q313
7665
D049
7902
Q107
7822
Care Of
Tax Department
Tax Department
Page 18 of 18
Mailing Address
4614 West Sunset Blvd
833 W. Chicago Avenue #201
55 Town Centre Court Suite 610
341 Industrial Way
PO Box 660
P.O. Box 97061
12101 International Blvd
2912 Lakeside Drive
1700 Broadway, Ste 303
200 Lake Dr. East, Suite 200
9105 Chesley Knoll Court
601 S. Harbour Island Blvd., Suite 220
City
Tampa
Chicago
Scarborough
Woodland
Yreka
Redmond
Seattle
Oklahoma City
San Francisco
Cherry Hill
Gaithersburg
Tampa
State
FL
IL
ON
CA
CA
WA
WA
OK
CA
NJ
MD
FL
ZIP
33629
60622
M1P 4X4
95776-6202
96097
98073-9761
98168
73120
94109
08002
20879
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
180
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
Southern California Water Company
Anza Electric Cooperative, Inc.
PacifiCorp
Pacific Gas & Electric Co.
Capital Accounting
San Diego Gas & Electric Company
Sierra Pacific Power Company
Southern California Edison Co.
Southern California Gas Co.
Southwest Gas Corporation
Valley Electric Association, Inc.
Surprise Valley Electrification Corp.
Plumas-Sierra Rural Electric Cooperative
PG&E National Energy Group
dba North Baja Pipeline LLC
Avista Corp.
Mountain Utilities
Mojave Pipeline Company
Kern River Gas Transmission Company
Standard Pacific Gas Line Incorporated
Capital Accounting/State & Local TAX (B11A)
Tuscarora Gas Transmission Company
Arizona Public Service Company
Alpine Natural Gas Operating Company No. One LLC
Southwest Transmission Cooperative, Inc
West Coast Gas Company, Inc.
Wild Goose Storage, Inc.
Questar Southern Trails Pipeline Company
El Paso Natural Gas Company
Lodi Gas Storage, LLC
Clean Earth Energy, Inc.
Verizon California Inc.
CenturyTel of Eastern Oregon, Inc.
Ponderosa Telephone Company, The
Pinnacles Telephone Co.
Calaveras Telephone Company
Ducor Telephone Company
Evans Telephone Company
Foresthill Telephone Company
Hornitos Telephone Company
Happy Valley Telephone Company
Kerman Telephone Company
Citizens Telecommunications Company of Golden State
Pacific Bell
Citizens Telecommunications Company of Ca.
Sierra Telephone Company, Inc.
Roseville Telephone Company
The Siskiyou Telephone Company
Citizens Telecommunications Company of Tuolumne
Verizon West Coast, Inc.
Volcano Telephone Company, The
Cal-Ore Telephone Co.
Winterhaven Telephone Company
Standard Gas Company
CALNEV Pipe Line LLC
Current as of July 31, 2002
Care Of
c/o State & Local Taxes - B11A
c/o Tax Department
c/o Property Tax Dept.
State & Local Tax B11A
c/o Mr. Greg Gallbraith
c/o Property Tax Department
c/o Verizon Corporate Services Grp
c/o Rash & Associates, Inc. #100/144
c/o Verizon Corporate Services G0327rp
c/o The Chevron Companies
c/o Kinder Morgan
Page 1 of 18
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, G.O. #1
101 Ash Street, Mail Loc. HQ06B
P.O. Box 98510
P.O. Box 237
P.O. Box 691
P.O. Box 2000
7500 Old George Town Road
1411 East Mission Ave.
P. O. Box 205
P.O. Box 4372
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 S.W.
P.O. Box 45360
P.O. Box 4372
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
340 Live Oak Road
P.O. Box 37
P. O. Box 700
4918 Taylor Court
P.O. Box 1189
P. O. Box 5158
P. O. Box 5158
811 South Madera Avenue
Three High Ridge Road
P.O. Box 601418
Three High Ridge Road
P.O. Box 219
P.O. Box 969
P. O. Box 157
Three High Ridge Road
P.O. Box 152206
P.O. Box 1070
P.O. Box 847
P.O. Box 5158
P.O. Box 285
1100 Town & Country Road
City
San Dimas
Anza
Portland
San Francisco
San Diego
Reno
Rosemead
San Diego
Las Vegas
Pahrump
Alturas
Portola
Bethesda
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
Paicines
Copperopolis
Ducor
Turlock
Foresthill
Madison
Madison
Kerman
Stamford
Sacramento
Stamford
Oakhurst
Roseville
Etna
Stamford
Irving
Pine Grove
Dorris
Madison
Houston
Orange
State
CA
CA
OR
CA
CA
NV
CA
CA
NV
NV
CA
CA
MD
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
CT
CA
CT
CA
CA
CA
CT
TX
CA
CA
WI
TX
CA
ZIP
91773
92539-1909
97232-4116
94177
92101-3017
89520-0024
91770
92101-3017
89193-8510
89041
96101
96122-2000
20814
99202
95646
77210-4372
84158-0900
94177
89502
85072
95252
85602
95655-4002
T2P4K9
84145-0360
77210-4372
77079
89014
75015-2206
75030-1600
93645
95043-9998
95228-0037
93218-0700
95382-9599
95631
53705-0158
53705-0158
93630
06905
95860-1418
06905
93644-0219
95678
96027-0157
06905
75015-2206
95665
96203-0847
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
487
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
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 Midcon LLC
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
Sacramento Municipal Utilities District
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
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.
Current as of July 31, 2002
DBA
Care Of
c/o K.E. Andrews & Company
c/o Ad Valorem Tax Department
City Hall
c/o Exxon Mobil Corporation
c/o McLaughline Mine
c/o K.E. Andrews & Company
c/o The Chevron Companies
c/o Tax Department - Property
c/o Kinder Morgan Energy Partners, L.P.
c/o Ernst & Young, LLP
c/o Ellwood Pipeline, Inc.
c/o Phillips Petroleum Co.
c/o Tax Department - Property
c/o Texaco Exploration & Production, Inc.
Phillips Petroleum Co.
The Chevron Companies
c/o Phillips Petroleum Co.
c/o Exxon Mobil Corporation
c/o K. E. Andrews & Company
c/o GATX Corporation
dba California Northern Railroad
Burlington Northern Santa Fe Tax Dept.
c/o Sierra Pacific Industries
c/o Deloitte & Touche LLP
Administrative Office Building
Western Farm Service
c/o Marc Jacobowitz
c/o RailAmerica
c/o Burlington Northern Santa Fe Tax Department
c/o Burlington Northern Santa Fe
c/o Crawford, Pimental & Co., Inc., CPA's
c/o Deloitte & Touche LLP
c/o Deloitte & Touche LLP
c/o IMC Chemicals, Inc.
Page 2 of 18
Mailing Address
P.O. Box 870849
P. O. Box 1494
3900 Main Street
P.O. Box 53
26775 Morgan Valley Rd
P.O. Box 877
P. O. Box 870849
P.O. Box 285
P.O. Box 4369
2601 West Elkhorn Blvd.
1100 Town & Country Road
P.O. Box 2019
5464 Carpinteria Ave., Suite J
3600 Bowman Court
P.O. Box 358
P. O. Box 4369
P.O. Box 7764
9401 Indian Creek Pkwy, Bldg 40, Ste 1000
P. O. Box 7764
P.O. Box 358
2981 Gold Canal Drive
P.O. Box 285
P.O. Box 358
P.O. Box 53
P.O.Box 870849
5900 Cherry Avenue
P.O. Box 15830, MS:B304
500 West Monroe Street 44th Floor
101 N. Wacker Drive
175 W. Jackson Blvd.
PO Box 961089
P. O. Box 496028
400 W. 15th Street, Suite 1700
2500 Lou Menk Drive
P.O. Box 1168
5300 Broken Sound Blvd., NW
5300 Broken Sound Blvd. NW 2nd Floor
340 Water Street
P.O. Box 907
PO Box 26421
2500 Lou Menk Drive
513 Center Street
Attn: Tax Department, P.O. Box 961089
1700 Farnam Street, 10th Fl. South
P.O. Box 3106
2150 Trade Zone Blvd., Suite 200
400 W. 15th Street, Suite 1700
400 W. 15th Street, Suite 1700
P.O. Box 340
P.O. Box 11160
1330 N. Broadway Avenue
8300 College Blvd.
City
Mesquite
San Antonio
Riverside
Houston
Lower Lake
Corcoran
Mesquite
Houston
Houston
Rio Linda
Orange
San Antonio
Carpinteria
Bakersfield
Borger
Houston
Burbank
Overland Park
Burbank
Borger
Rancho Cordova
Houston
Borger
Houston
Mesquite
Long Beach
Sacramento
Chicago
Chicago
Chicago
Fort Worth
Redding
Austin
Fort Worth
Fresno
Boca Raton
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
TX
TX
CA
KS
CA
TX
CA
TX
TX
TX
TX
CA
CA
IL
IL
IL
TX
CA
TX
TX
CA
FL
FL
CA
CA
UT
TX
OR
TX
NE
CA
CA
TX
TX
CA
CA
CA
KS
ZIP
75187
78295-1494
92522
77001-0053
95457
93212
75187
77001
77210
95673
92868
78297-2019
93013
93308
79008-0358
77210-4369
91510-7764
66210
91510-7764
79008-0358
95670
77001
79008-0358
77001-0053
75187
90805
95852-1850
60661-3676
60606
60604
76161-0089
96049-6028
78701-1648
76131-2830
93715
33487
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
2022
2035
2038
2041
2043
2054
2063
2096
2097
2098
2099
2100
2116
2131
2139
2207
2213
2214
2274
2275
2310
2322
2329
2351
2366
2368
2372
2376
2378
2379
2381
2383
2387
2388
2390
2391
2399
2401
2402
2403
2404
2410
Company Name
McCloud Railway Company
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
GST Pacific Lightwave, Inc.
Sprint Communications Co., L. P.
GST Call America, Inc.
Cable & Wireless USA, Inc.
Verizon Airfone Inc.
Priority 1+ Long Distance
Pac West Telecomm, Inc.
Spacenet, Inc.
Extelcom, Inc.
GTE Railfone/Amtrak Venture
GST Telecom California, Inc.
Caltech International Telecom Corp.
Smart City Networks LP.
Preferred Long Distance
Resort Operator Services (Buehner-Fry)
Bay Area Teleport, Inc.
Operator Communications Inc.
Global Crossing Telecommunications, Inc.
COMSAT Corporation
COMSAT General Corporation
MCIWorldCom Network Services, Inc.
SES Americom, Inc.
AT&T Communications, Inc.
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.
Affinity Network Incorporated
Amerivision Communications Inc.
Inter-Tel Netsolutions, Inc.
Matrix Telecom, Inc.
Excel Telecommunications, Inc.
GENUiTY TELECOM., INC.
Network US, Inc.
Arrival Communications, Inc.
Coast International, Inc.
Communication Service of America, Inc.
EasyLink Services Corporation
Economy Telephone, Inc.
Claricom Networks, Inc.
L.D.C. Consultants, Inc.
Current as of July 31, 2002
DBA
a subsidiary of 4-Rails, Inc.
Care Of
c/o Collins Pine Company
c/o Interstate Management Group
dba Arizona & California Railroad
c/o Marc Jacobowitz
Property Tax Department
Attention: Tax Department
c/o Property Tax Department
dba Express Tel
c/o Verizon Wireless
c/o ICG Telecom Grp, Inc.; Tax Dept
c/o Property Tax Department
c/o Lockheed Martin Corporation
Lockheed Martin Corporation
c/o Tax Department
c/o AT&T Property Tax
c/o Tax Department
c/o Property Tax Department
c/o Attn: Le Tran - Tax Account
c/o Tax Department
dba Working Assets Long Distance
dba Ameri-Tel Communications, Inc.
c/o Telecom Professionals, Inc.
Attn: c/o Tax Department
dba Affinity Long Distance
Page 3 of 18
Mailing Address
P.O. Box 1500
PO Box 660
P.O. Box 796
1275 McKinstry Street
P.O. Box G-1
P.O. Box 235
341 Industrial Way
5300 Broken Sound Blvd., NW
9300 NE Oak View Drive, Suite A
P.O. Box 12913, Mail Stop: KSOPHL0512-5APTX
9300 NE Oak View Drive, Suite A
8219 Leesburg Pike
P.O. Box 152206
8520 Archibald Avenue, Building 20B
1776 March Lane, Suite 250
1750 Old Meadow Road
324 S. State Street #125
P.O. Box 7028
9300 NE Oak View Drive, Suite A
P.O. Box 837
28 West Grand Avenue
17547 Ventura Blvd., Suite 302
62975 Boye Acres Rd. #3
P.O. Box 6742, 161 Inverness Drive West
3530 Forest Lane, Suite 200
180 South Clinton Ave
P. O. Box 8048, Bldg 100, Room U4215
P. O. Box 8048, Bldg 100, Room U4215
500 Clinton Center Drive
4 Research Way
P.O. Box 1329
500 Clinton Center Drive
5000 Sawgrass Village Circle, Suite 30
180 South Clinton Ave
3001 Summit Ave. Suite 400
PO Box 4907
500 Clinton Center Drive
101 Market Street, Suite 700
4380 Boulder Highway
5900 Mosteller Drive Suite 1600
1615 S. 52nd St.
2912 Lakeside Drive, Suite 200
8750 North Central Expressway Suite 300
235 Presidential Way, P.O. Box 4100
W229 N 1433 Westwood Drive Suite 205
5100 California Ave., Ste 104
14303 W. 95 Street
500 South Douglas Street
399 Thornall Street
6829 Convoy Court
2912 Lakeside Drive
55 Shaw Ave., #220
City
McCloud
Yreka
Chester
Napa
Felton
Saint Library
Woodland
Boca Raton
Vancouver
Shawnee Mission
Vancouver
Vienna
Irving
Rancho Cucamonga
Stockton
McLean
Salt Lake City
Bedminster
Vancouver
San Ramon
Montvale
Encino
Bend
Englewood
Dallas
Rochester
Philadelphia
Philadelphia
Clinton
Princeton
Morristown
Clinton
Ponte Vedra Beach
Rochester
Plano
Bryan
Clinton
San Francisco
Las Vegas
Oklahoma City
Tempe
Oklahoma City
Dallas
Woburn
Waukesha
Bakersfield
Lenexa
El Segundo
Edison
San Diego
Oklahoma City
Clovis
State
CA
CA
CA
CA
CA
IL
CA
FL
WA
KS
WA
VA
TX
CA
CA
VA
UT
NJ
WA
CA
NJ
CA
OR
CO
TX
NY
PA
PA
MS
NJ
NJ
MS
FL
NY
TX
TX
MS
CA
NV
OK
AZ
OK
TX
MA
WI
CA
KS
CA
NJ
CA
OK
CA
ZIP
96057
96097
96020
94559
95018
62282
95776-6202
33487
98663
66282-2913
98663
22182
75015-2206
91730
95207
22102
84111
07921-0728
98663
94583
07545-2100
91316
97701
80155-6742
75234
14646
19101-8048
19101-8048
39056
08540-6684
07962-1329
39056
32082
14646
75074
77805
39056
94105
89121
73112
85281
73120
75231
01888-4100
53186
93309
66215
90245
08837
92111
73120
93612
California State Board of Equalization
Valuation Division
Listing of State Assessees - Numerical
SBE
No.
2415
2416
2418
2421
2422
2423
2428
2430
2431
2432
2433
2437
2443
2447
2448
2450
2456
2460
2462
2463
2464
2470
2475
2476
2478
2481
2484
2498
2499
2502
2512
2513
2532
2547
2552
2559
2596
2602
2605
2606
2611
2616
2618
2622
2626
2627
2628
2629
2630
2637
2639
2641
Company Name
Incomnet Communications Corp.
NOS Communications, Inc.
One Call Communications
Telecare, Inc.
Shared Commmunications Services, Inc.
National Brands, Inc.
Capsule Communications, Inc.
Electric Lightwave, Inc.
People's Telephone Company
Claircom Communications Group, Inc.
ICG Telecom of San Diego, L.P.
Dialink Corporation
National Comtel Network Inc.
RSL COM USA, Inc.
RhondaCom, Inc.
Connect America Communications Inc
Spectrum II Inc
Norstan Network Services Inc
ICG Telecom Group, Inc.
Qwest Communications Corporation
GE Business Productivity Solutions, Inc.
Broadwing Telecommunications, Inc.
VarTec Telecom, Inc.
National Accounts, Inc.
Transworld Network Corp.
Hertz Technologies, Inc
Operator Service Company
Fiber Data Systems
Fibernet Inc.
Bay Area Cellular Telephone Co.
Verizon Wireless (VAW) LLC
Sacramento Valley Limited Partnership
Los Angeles SMSA Ltd., Partnership
AB Cellular Holding, LLC
Fresno MSA Limited Partnership
GTE Mobilnet of California, Ltd. Partnership
Mall Telecommunications
Digital Communications Network, Inc.
Nova Cellular West, Inc.
AT&T Wireless Services of California, Inc.
Cagal Cellular Communications Corporation
MCI Wireless, Inc.
Phone Company Franchising Corp., The
Bakersfield Cellular Telephone Company
Santa Barbara Cellular Systems, Ltd.
GTE Mobilnet of Santa Barbara L.P.
Napa Cellular Telephone Company
N A C T, Inc.
Santa Cruz Cellular Telephone Co.
Salinas Cellular Telephone Company
Redding Cellular Partnership
Visalia Cellular Telephone Company
Current as of July 31, 2002
DBA
Care Of
dba Opticom
dba Roudebush Communications, Inc.
Sharenet Communication Company
2 Greenwood Square, Suite 275
c/o Valuation Group, Inc.
c/o Marvin F. Poer & Company
Tax Dept
c/o Ryan & Company
dba Continental Network Services
c/o Tax Dept
Barry C. Zuckerman, CPA
c/o IVT
dba AT&T Wireless Services
dba Verizon Wireless
dba Verizon Wireless
dba Verizon Wireless
dba AT & T Wireless Services
dba Verizon Wireless
dba Verizon Wireless
dba San Diego Wireless Communications
dba AT&T Wireless Services
dba AT&T Wireless Services
c/o Tax Department
dba AT&T Wireless Services
dba AT&T Wireless Services
dba Verizon Wireless
dba AT&T Wireless Services
dba AT&T Wireless Services
dba AT&T Wireless Services
dba AT&T Wireless Services
Page 4 of 18
Mailing Address
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
3331 Street Road
935 White Plains Road
P.O. Box 95727
P.O. Box 97061
P.O. Box 6742, 161 Inverness Drive West
150 E. Dana Street
18340 Ventura Blvd., Suite 218
13155 Noel Road, 12th Floor, LB 72
6850 Regional Street, Suite 100B
13333 Blanco Road Suite 304
8001 Indian Springs
5101 Shady Oak Road
P.O. Box 6742, 161 Inverness Drive West
555 17th Street, Suite 1000
6540 Powers Ferry Rd.
201 E. 4th Street, Room 102-840
1600 Viceroy Drive
40 Baldwin Road
7702 Woodland Center Suite 50
225 Brae Blvd.
2912 Lakeside Drive
3665 Whitter Blvd.
2701 Ocean Park Blvd., Suite 100
P.O. Box 97061
PO Box 7028
PO Box 7028
PO Box 7028
P.O. Box 97061
PO Box 7028
PO Box 7028
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
PO Box 7028
P.O. Box 97061
8209 La Sierra Avenue
14201 Wireless Way
P.O. Box 97061
P.O. Box 97061
P.O. Box 97061
City
Irvine
Las Vegas
Evansville
Noblesville
Santa Rosa
Phoenix
Ben Salem
Trumbull
Atlanta
Redmond
Englewood
Mountain View
Tarzana
Dallas
Dublin
San Antonio
Orangevale
Minnetonka
Englewood
Denver
Atlanta
Cincinnati
Dallas
Parsippany
Tampa
Park Ridge
Oklahoma City
Los Angeles
Santa Monica
Redmond
Bedminster
Bedminster
Bedminster
Redmond
Bedminster
Bedminster
San Leandro
Thousand Oaks
Encinitas
Redmond
Redmond
Clinton
Burlingame
Redmond
Redmond
Bedminster
Redmond
Whittier
Oklahoma City
Redmond
Redmond
Redmond
State
CA
NV
IN
IN
CA
AZ
PA
CT
GA
WA
CO
CA
CA
TX
CA
TX
CA
MN
CO
CO
GA
OH
TX
NJ
FL
NJ
OK
CA
CA
WA
NJ
NJ
NJ
WA
NJ
NJ
CA
CA
CA
WA
WA
MS
CA
WA
WA
NJ
WA
CA
OK
WA
WA
WA
ZIP
92714
89121
47710
46060
95401-4118
85043
19020
06611
30347
98073-9761
80155-6742
94041
91356
75240-5090
94568
78216
95662
55343
80155-6742
80202
30339
45202
75235
07054
33614
07656
73120
90023
90405
98073-9761
07921-7028
07921-7028
07921-7028
98073-9761
07921-7028
07921-7028
94577
91359-1057
92023-0987
98073-9761
98073-9761
39056
94010
98073-9761
98073-9761
07921-7028
98073-9761
90605
73134
98073-9761
98073-9761
98073-9761
California State Board of Equalization
Valuation Division
Listing of State Assessees - Numerical
SBE
No.
2643
2649
2655
2658
2659
2665
2667
2668
2669
2671
2672
2675
2676
2680
2681
2683
2684
2687
2691
2696
2698
2715
2718
2720
2722
2724
2732
2733
2735
2736
2737
2744
2745
2746
2747
2748
2749
2750
2751
2752
2753
2754
2755
2756
2757
2758
2759
2760
2761
2762
2763
3005
Company Name
Yuba City Cellular Telephone Company
Action Cellular Rent-A-Phone, Inc.
General Mobile Cellular, Inc.
Intouch America, Inc.
Cal-One Cellular, L. P.
WWC License LLC
Cellco Partnership
California RSA No. 3 Limited Partnership
California RSA #4 Partnership
California Rural Service Area #1, Inc.
El Dorado Cellular
Dobson Cellular Systems, Inc.
Nevada County Cellular Corporation
ConexOne Communications LLC
Everything Wireless, L.L.C.
Pay-Less Cellular Accessories
Southwest Cellular Telephone Company Inc.
SLO Cellular, Inc.
Los Angeles Wireless, Inc.
Cellular Express, Inc.
Digital Cellular, Inc.
Worldwide Cellular Inc.
Dobson Cellular Systems-CA RSA #7
Cox Communications PCS, L.P.
Sprint Spectrum L.P.
Pacific Telesis Mobile Services, LLC
Nextwave Telecom, Inc.
Metro PCS California/Florida, Inc.
Travelers Telecommunications, Inc.
GE Business Productivity Solutions, Inc.
Nextel of California, Inc.
Smartel Cellular Telecomm., Inc.
West Coast P.C.S.
Alpine PCS, Inc.
VIA Wireless LLC
Pacific Bell Wireless, LLC
AT&T Wireless PCS, LLC
National Telemanagement Corporation
Ubiquitel, Inc.
Pacific Wireless Technologies, Inc.
Edge Wireless, LLC
Metro One Telecommunications, Inc.
Southwestern Bell Mobile Systems, LLC
Cingular Wireless, LLC
Edge Wireless Licenses, LLC
Image Paging & Cellular
OnStar Corporation
Fisher Wireless Services, Inc.
OmniPoint Communications Inc.
Cricket Communications, Inc
Irridigital, LLC
Mobilephone of Humboldt, Inc.
Current as of July 31, 2002
DBA
dba AT&T Wireless Services
Care Of
dba Cal-North Cellular
c/o Western Wireless Corporation
dba Verizon Wireless
dba Golden State Cellular
dba Verizon Wireless
dba: US Cellular Corporation
dba Mountain Cellular
dba AT&T Wireless Services
CellularOne of San Luis Obispo
c/o Tax Department
dba Verizon Wireless
dba Sprint PCS
dba Cingular Wireless
GE Capital Exchange & GE Exchange
c/o Roseville P.C.S.
dba Cingular Wireless
dba Smartpay and American Roaming Network
dba Cingular Wireless
dba Cingular Wireless
dba VoiceStream Wireless Corporation
c/o Tax Department
Page 5 of 18
Mailing Address
P.O. Box 97061
945 Front St., Suite 100
5628 East Slauson Avenue
18533 Ventura Blvd., Suite 204
P.O. Box 627
3650 131st Avenue SE, Suite 400
PO Box 7028
P. O. Box 2607
PO Box 7028
P.O. Box 31369
P.O. Box 2622
14201 Wireless Way
P.O. Box 97061
150 South Arroyo Parkway
1717 Stewart Street
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
PO Box 7028
P.O. Box 8430
P.O. Box 8430
5565 Glenridge Connector, Suite 530
11500 South Eastern Ave.
8144 Walnut Hill Lane, Suite 600
17141 Ventura Blvd., Suite 204
6540 Powers Ferry Road Suite 100
1111 Broadway, Suite 2100
4630 Campus Drive, Suite 204
P.O. Box 969
3220 South Higuera, Suite 102
1 West Elm Street, 4th Floor
5565 Glenridge Connector, Suite 530
P. O. Box 97061
2777 Stemmons Freeway, Suite 700
1 West Elm Street, 4th Floor
6771 N. Palm Avenue
600 SW Columbia, Suite 7200
11200 Murray Scholls Place
5565 Glenridge Connector, Suite 530
5565 Glenridge Connector, Suite 530
600 SW Columbia, Suite 7200
1006 Broxton Ave.
300 Renaissance Center
14530 South Commercial
12920 SE 38th Street
10307 Pacific Center Court
9455 Luguna Lake Way
2416 Broadway
City
Redmond
San Francisco
Commerce
Tarzana
Ft. Jones
Bellevue
Bedminster
Oakhurst
Bedminster
Chicago
Oakhurst
Oklahoma City
Redmond
Pasadena
Santa Monica
Santa Monica
Rancho La Costa
San Luis Obispo
Sherman Oaks
Woburn
Los Angeles
Los Angeles
Bedminster
Kansas City
Kansas City
Atlanta
Henderson
Dallas
Encino
Atlanta
Oakland
Newport Beach
Roseville
San Luis Obispo
Conshohocken
Atlanta
Redmond
Dallas
Conshohocken
Fresno
Bend
Beaverton
Atlanta
Atlanta
Bend
Los Angeles
Detroit
Blythe
Bellevue
San Diego
Elk Grove
Eureka
State
WA
CA
CA
CA
CA
WA
NJ
CA
NJ
IL
CA
OK
WA
CA
CA
CA
CA
CA
CA
MA
CA
CA
NJ
MO
MO
GA
NV
TX
CA
GA
CA
CA
CA
CA
PA
GA
WA
TX
PA
CA
OR
OR
GA
GA
OR
CA
MI
CA
WA
CA
CA
CA
ZIP
98073-9761
94111
90040
91356
96032
98006
07921-7028
93644
07921-7028
60631-0369
93644
73134
98073-9761
91105
90404
90403
92009
93401
91403
01801-1830
90025
90064
07921-7028
64114-8430
64114-8430
30342
89012
75231
91316
30339
94607
92660
95678
93401
19428
30342
98073-9761
75207-2510
19428
93704
97702
97007
30342
30342
97702
90024
42865
92225
98006
92121
95758
95501
California State Board of Equalization
Valuation Division
Listing of State Assessees - Numerical
SBE
No.
3039
3052
3342
3348
3349
3357
3360
3362
3369
3374
3379
3426
3427
3430
3431
3432
3433
7503
7504
7507
7508
7511
7512
7516
7517
7521
7522
7525
7527
7528
7530
7534
7536
7538
7539
7544
7545
7553
7559
7560
7571
7573
7574
7577
7579
7580
7581
7586
7588
7593
7600
7601
Company Name
Fresno Mobile Radio, Inc.
Vincent Communications, Inc.
High Sierra Mobilfone
Donald G. Pollard
Delta Valley Radiotelephone Company, Inc.
Knox LaRue
Sylvan B. Malis
Madera Radio Dispatch, Inc.
Cal-Autofone
Radio Electronics Products Corp.
Stockton Mobilphone, Inc.
Rob Hanson
Access Paging Company, Inc.
Metrocall, Inc.
Advanced Nationwide Messaging Corporation, Inc.
Point BTA 79 LLC
Point BTA 371 LLC
Verizon Select Services, Inc.
Hold Billing Service, Ltd.
T-NETIX, Inc.
NOSVA, LP
Q.H. Communications, Inc.
Citizens Telecommunications Company
Cybernet Communications Inc.
Genesis Communications Int'l Inc.
OCOM Corporation
Time Warner Telecom of California, L.P.
Fiberlink Communications Corp.
Lightyear Communications, Inc.
NetSolve Incorporated
LDM Systems Inc.
Premiere Communications Inc.
Global Crossing North American Networks, Inc.
Tremcom International, Inc.
Covista Communications
Telswitch, Inc.
A&N Telecom, Inc.
AT&T Broadband Phone of California, LLC
NewTelco L.P.
XO Communications, Inc.
Network Enhanced Technologies, Inc.
Worldtel Interactive, Inc.
Trescom USA, Inc.
Qwest Interprise America, Inc.
Moving Bytes, Inc
Evercom Systems, Inc.
ABS-CBN Telecom North America, Inc.
Norlight Telecommunications Inc.
PNG Telecommunications, Inc.
A. R. C. Networks, Inc.
Common Concerns, Inc.
Easton Telecom Services, Inc.
Current as of July 31, 2002
DBA
dba Siskiyou Mobilfone
dba Atlas Radiotelephone Co.
dba Coast Mobilphone Service
dba Siskiyou Communications
dba TEL TEC Exchange
dba Tel-One
Care Of
Mailing Address
City
160 North Broadway
Fresno
5773 E. Shields
Fresno
281-D E. South Street
Bishop
501 South Main Street
Yreka
2171 Ralph Avenue
Stockton
2171 Ralph Avenue
Stockton
220 W. Canon Perdido St.
Santa Barbara
P.O. Box 28
Madera
1615 Highland Avenue
Eureka
1615 Highland Avenue
Eureka
c/o Atlas Radiotelephone Co.
2171 Ralph Avenue
Stockton
P.O. Box 566
Mt Shasta
P.O. Box 7420
Chico
Ernst & Young LLP National Property Tax Compliance P.O. Box 223723
Dallas
Ernst & Young LLP-National Property Tax Compliance P.O. Box 223723
Dallas
715 Broadway, Ste 320
Santa Monica
715 Broadway, Ste 320
Santa Monica
c/o Property Tax Department
1420 E. Rochelle Road, Ste. 200, Bldg. 6, P.O. Box 152 Irving
4242 Medical Drive, Suite 2100
San Antonio
67 Inverness Drive East
Englewood
c/o Finance Dept.
4380 Boulder Highway
Las Vegas
4501 West Channel Islands Blvd., #47
Oxnard
c/o Attn: Tax Dept.
Three High Ridge Park
Stamford
2932 Wilshire Blvd., #203
Santa Monica
12750 High Bluff Dr., Suite 200
San Diego
c/o CodeComm Ltd.
110 East 59th Street, 26th Floor
New York
c/o Time Warner Telecom-Tax Dept.
10475 Park Meadows Dr.
Littleton
794 Penllyn Pike, Suite 100
Blue Bell
1901 Eastpoint Parkway
Louisville
12331 Riata Trace Pkwy
Austin
c/o Ryan & Company
13155 Noel Rd., LB-72
Dallas
Legal Services Dept., Suite #600
3399 Peachtree Road NE Lenox Bldg
Atlanta
c/o Property Tax Department
180 South Clinton Ave
Rochester
626 Wilshire Blvd., Suite 300
Los Angeles
150 Clove Road
Little Falls
343 E Main Street, #321
Stockton
144 N. Swall Dr. , Suite D
Beverly Hills
P.O. Box 173838
Denver
Attn: Tax Department
P.O. Box 12913
Shawnee Mission
11111 Sunset Hills Road
Reston
700 So. Flower Street, Suite 411
Los Angeles
2828 Donald Douglas Loop North, #22
Santa Monica
1700 Old Meadow Rd., 3rd Floor
McLean
555 17th Street, 11th Floor
Denver
WaterGate Towers, 2000 Powell St., Ste 1205
Emeryville
8201 Tristar Drive
Irving
859 Cowan Road
Burlingame
275 North Corporate Drive
Brookfield
c/o Tax Department
P.O. Box 1848
West Chester
175 Pinelawn Rd. Suite 408
Melville
Telecom Building
2722 Eastlake Avenue, East Suite 200
Seattle
3046 Breckville Rd Summit II Unit A
Richfield
Page 6 of 18
State
CA
CA
CA
CA
CA
CA
CA
CA
CA
CA
CA
CA
CA
TX
TX
CA
CA
TX
TX
CO
NV
CA
CT
CA
CA
NY
CO
PA
KY
TX
TX
GA
NY
CA
NJ
CA
CA
CO
KS
VA
CA
CA
VA
CO
CA
TX
CA
WI
OH
NY
WA
OH
ZIP
93701
93727
93514
96097
95206
95206
93101
93639
95503-3826
95503-3826
95206
96067
95927
75222-3723
75222
90401
90401
75015-2206
78229
80112
89121
93035
06905
90403
92130-2083
10022
80124
19422
40223
78727
75240
30326
14646
90017-2916
07424
95202-2905
90211
80217-3838
66282-2913
20190
90017
90405
22102
80202
94608
75063
94010
53045-5818
45071-1848
11747
98102
44286-0550
California State Board of Equalization
Valuation Division
Listing of State Assessees - Numerical
SBE
No.
7605
7609
7610
7611
7612
7613
7615
7616
7619
7620
7621
7622
7623
7624
7625
7626
7630
7631
7632
7635
7636
7638
7639
7640
7641
7642
7644
7645
7646
7647
7648
7651
7653
7660
7663
7665
7668
7677
7679
7681
7682
7686
7687
7690
7697
7698
7699
7700
7701
7702
7703
7705
Company Name
Intelnet
LDC Telecommunications, Inc.
QAI, Inc.
Long Distance Charges, Inc.
Long Distance Wholesale Club
Nations Tel
Preferred Carrier Services, Inc.
North American Telephone Network, L.L.C.
Logix Comm. Corp.
North American Communications Control
SES Americom California, Inc.
Federal Transtel, Inc.
NYNEX Long Distance Company
Verado
T Cast Communications, Inc.
Telegration, Inc.
Broadwing Communications Services, Inc.
Worldnet Communications Services Inc.
Business Discount Plan, 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.
Least Cost Routing, Inc.
Communications Brokers & Consultants
QCC Inc.
Touch 1 Communications
Group Long Distance
Custom TeleConnect, Inc.
Network Utilization Services
U.S. South Communications, Inc.
Startec Global Operating Company
Zenex Long Distance, Inc.
Global Crossing Telemanagment Inc.
Talk.Com Holding Corp.
LDD, Inc.
Atlas Communications, Ltd.
CTC Communciations Corp.
Primus Telecommunications, Inc.
Quest Telecommunications
California Catalog & Technology (CCT)
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
Current as of July 31, 2002
DBA
Care Of
Berlin Business Park
c/o InterControllers, Inc.
dba Long Distance Billing
dba Verizon Enterprise Solutions
c/o Tax Department
c/o Tax Department
dba Time Warner Connect
c/o Time Warner Cable Tax Dept
dba The Phone Company
fka Computer Telephone Corp.
c/o Pathfinder Communications
Page 7 of 18
Mailing Address
444 Kelley Drive
3350 Buschwood Park Dr. Suite 265
7700 Irvine Center Drive, Suite 605
2 Via Ravenna Court
8750 No. Central Expressway, Suite 1900
13455 Noel Road, Suite 1000
14681 Midway Road, Suite 105
4151 Ashford Dunwoody Road
14101 Wireless Way
789 Park Avenue, 2nd Floor
4 Research Way
2868 Acton Road, Suite 100
P.O. Box 152206
8390 E. Crescent Pkwy. #300
24251 Town Center Drive, 2nd Floor
3250 West Big Beaver Road, Suite 200
201 E. 4th Street, Room 102-840
2291- C Portola Road
One World Trade Center #800
801 Riverside Dr. #200
21135 Erwin Street
1919 Williams Street, Suite 350
500 Airport Blvd., Suite 370
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
9500 Toledo Way
3111 South Valley View, Suite E-120
PO Box 990-165
250 William Street, Suite M-100
1151 Seven Locks Road
2912 Lakeside Drive
1080 Pittsford\Victor Road
6805 Route 202
P.O. Box 1608
482 Norristown Road, Suite 200
360 Second Avenue
1700 Old Meadow Rd., 3rd Floor
6322 South 3000 East
401 W. Lockeford Street
1196 N Park Ave.
555 Anton Blvd., 10th Floor
One World Trade Center, Suite 1100
7700 Irvine Drive, Suite #605
201 N. Franklin Street, Suite 700
5444 Thornwood Drive
6125 Preservation Dr.
P.O. Box 219
City
West Berlin
Tampa
Irvine
Henderson
Dallas
Dallas
Addison
Atlanta
Oklahoma City
Huntington
Princeton
Birmingham
Irving
Greenwood Village
Valencia
Troy
Cincinnati
Ventura
Long Beach
Roseville
Woodland Hills
Simi Valley
Burlingame
Atlanta
Vancouver
Englewood
Clearwater
Calabasas
Overland Park
Atmore
Irvine
Las Vegas
Boston
Atlanta
Potomac
Oklahoma City
Pittsford
New Hope
Cape Girardeau
Bluebell
Waltham
McLean
Salt Lake City
Lodi
Pomona
Costa Mesa
Long Beach
Irvine
Tampa
San Jose
Chattanooga
Oakhurst
State
NJ
FL
CA
NV
TX
TX
TX
GA
OK
NY
NJ
AL
TX
CO
CA
MI
OH
CA
CA
CA
CA
CA
CA
GA
WA
CO
FL
CA
KS
AL
CA
NV
MA
GA
MD
OK
NY
PA
MO
PA
MA
VA
UT
CA
CA
CA
CA
CA
FL
CA
TN
CA
ZIP
08091
33618
92618
89011
75231
75240
75001
30319
73134-2512
11743
08540-6684
35243
75015-2206
80111
91335
48084
45202
93003
90831
95678
91367
93065
94010
30319
98663
80155-6659
34654
91302
66214
36502
92618
89102
02199
30303
20854
73120
14534
18938
63702
19422
02451-1104
22102
84121
95241
91768
92626
90831-1000
92618
33602
95123
37416
93644
California State Board of Equalization
Valuation Division
Listing of State Assessees - Numerical
SBE
No.
7706
7707
7708
7709
7711
7712
7713
7714
7715
7718
7719
7723
7724
7725
7727
7729
7732
7733
7735
7737
7740
7742
7743
7744
7746
7747
7751
7754
7755
7756
7757
7758
7759
7760
7761
7762
7764
7766
7769
7770
7772
7775
7776
7777
7778
7779
7781
7782
7783
7784
7785
7786
Company Name
Covad Communications Company
Roseville Long Distance Company
San Diego Telecom, Inc.
PT-1 Communications, Inc.
FTS Communications, Inc.
Dancris Telecom, LLC
DSI/Inn-Tel, Inc.
I-Link, Inc.
Teligent Services, Inc.
Rhythms Links, Inc.
International Exchange Networks, Ltd.
Opentel Communications, Inc.
Mpower Communications Corporation
Justice Telecom Corp.
Sprint Services, Inc.
New Global Telecom, Inc.
NTT America, Inc.
GENUiTY SOLUTIONS, INC.
Pacific Centrex Services, Inc.
SaveCom International USA, Inc.
TRI-M Communications, Inc.
Allegiance Telecom of California, Inc.
Applied Theory California Corp.
e.spireDATA, Inc.
UNA Telecommunications, Inc.
TGEC Communications, Co., LLC
Star Telecom Network, 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.
KDDI America, Inc.
Airnex Communications, Inc.
International Telcom Ltd.
QuantumShift Communications, Inc.
RCN Telecom Services of California Inc.
SmartStop, Inc.
Micro General Services Corp.
Highspeed Communications of CA, LLC
360networks (USA) inc.
Korea Telecom America, Inc.
Ton Services, Inc.
U.S. Telefone Holding Company, Inc.
net.world, Inc.
McLeodUSA Telecommunications Services, Inc.
CCCCA, Inc.
Current as of July 31, 2002
DBA
Care Of
dba West Communications
Attn: Tax Department 26/45A
TMC Communications
c/o Allegiance Telecom, Inc.
dba e.spire Communications, Inc.
Real Telephone Company
c/o Tax Department
c/o Accounting Department
c/o Tax Department
Tax Dept.
c/o Tax Department
c/o Tax Department
dba McLeod USA
c/o Tax Department
Page 8 of 18
Mailing Address
3420 Central Expressway
P.O. Box 969
5630 La Jolla Blvd.
3060 Whitestone Expressway
3355 Myrtle Ave., Suite 200
6900 East Camelback Rd., Suite 1003
18010 Skypark Circle North, Suite 225
13751 South Wadsworth Park Drive, Suite 200
460 Herndon Parkway, Suite 100
9100 East Mineral Circle
88 Pine Street
185 Berry Street, Suite 4500
175 Sully's Trail, Suite #300
6700 Centinela Avenue
P.O. Box 12913
1600 Jackson Street, #300
101 Park Avenue, Floor 41F
235 Presidential Way, P.O. Box 4100
6855 Tujunga Avenue
2482 Technology Drive
125 East De La Guerra Street, #201
9201 N. Central Exwy Bldg. B
224 Harrison Street, 8th Floor
7125 Columbia Gateway Drive, Suite 200
699 Lewelling Blvd., Suite #158
517D Marine View Avenue
21243 Ventura Blvd., Suite 241
16861 Stonehaven Cir.
1215 Pacific Avenue, Suite 102
2045 W. Orangewood Ave.
515 So. Flower St., 49th Floor
11911 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
375 Park Avenue, 7th Floor
3000 Executive Parkway, Suite 230
417 2nd Avenue West
88 Rowland Way
105 Carnegie Center
921 SW Washington Street, Suite 210
2510 N. Red Hill Ave., Suite 230
6 West Rose, Suite 500
12101 Airport Way
111 Charlotte Place
1104 Country Hills Dr.
9330 Base Line Road, Suite 100
3221 20th Street
P.O. Box 3177, 6400 C Street Southwest
PO Box 769
City
Santa Clara
Roseville
La Jolla
Whitestone
North Highland
Scottsdale
Irvine
Draper
Herndon
Englewood
New York
San Francisco
Pittsford
Culver City
Shawnee Mission
Golden
New York
Woburn
North Hollywood
Hayward
Santa Barbara
Dallas
Syracuse
Columbia
San Leandro
Belmont
Woodland Hills
Huntington Beach
San Francisco
Orange
Los Angeles
Reston
Chicago
Reston
Broomfield
Dallas
Irvine
New York
San Ramon
Seattle
Novato
Princeton
Portland
Santa Ana
Walla Walla
Broomfield
Englewood Cliffs
Ogden
Alta Loma
San Francisco
Cedar Rapids
Malvern
State
CA
CA
CA
NY
CA
AZ
CA
UT
VA
CO
NY
CA
NY
CA
KS
CO
NY
MA
CA
CA
CA
TX
NY
MD
CA
CA
CA
CA
CA
CA
CA
VA
IL
VA
CO
TX
CA
NY
CA
WA
CA
NJ
OR
CA
WA
CO
NJ
UT
CA
CA
IA
AR
ZIP
95051
95678
92037
11354
95660
85251
92614
84020
20170
80112
10005
94107
14534
90230
66282
80020
10178
01888-4100
91605
94545
93101
75231
13202
21046
94579
94002
91364
92649
94109
92868
90071-2201
20190
60601
20191
80021
75231
92612
10152
94583
98119
94945
08540
97205
92705-5542
99362
80021
07632
84403
91701
94110
52406-3177
72104
California State Board of Equalization
Valuation Division
Listing of State Assessees - Numerical
SBE
No.
7788
7789
7790
7791
7792
7793
7794
7795
7796
7797
7798
7799
7800
7801
7802
7804
7805
7808
7810
7811
7812
7813
7814
7815
7818
7819
7820
7821
7822
7823
7824
7825
7826
7830
7832
7833
7834
7835
7836
7837
7838
7839
7841
7842
7843
7845
7846
7848
7850
7852
7853
7854
Company Name
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
Hotel Connect Management, Inc.
eMeritus Communications, Inc.
Nosc Corporation
California Network Management, Inc
Public Communications Services, Inc.
True America Communications, Inc.
Advanced Telcom Inc.
PaeTec Communications, Inc.
GTC Telecom Corporation
Wholesale Telecom, Inc.
Williams Communications LLC
Star Telecommunications, Inc.
oCen Communications, Inc.
Z-Tel Technologies, Inc.
U.S. Telestar Communications Group
Kertel Communications, Inc.
Premiere Telemedia, Inc.
Bitro Telecommunications, Inc.
Hurricane Electric Communications, LLC
Seren Innovations, Inc.
INET Interactive Network System, Inc.
Pannon Telecom, Inc.
MainNet, Inc.
Telecenter, Inc.
Metromedia Fiber Network Services, Inc.
iGlobe, Inc.
UBN
Ultimate Communications, Inc.
Universal Information Services, Inc.
Telemanagement Services, Inc.
San Carlos Telecom, Inc.
The Telephone Connection Local Services, LLC
Compass Telecommunications, Inc.
Sempra Communications
Telstra Incorporated
iTELCO Communications, Inc.
Adelphia Business Solutions Operations, Inc.
Current as of July 31, 2002
DBA
Care Of
c/o Accounting Dept.
c/o Tax Department
c/o Tax Department
c/o Tax Department
c/o Tax Department
c/o Tax Department
c/o Tax Department
c/o Tax Department
dba Dial & Save
c/o Tax Department
Tax Department
c/o Tax Department
c/o Tax Department
c/o Tax Department
dba Williams Network, Inc.
Tax Department
Tax Department
c/o Tax Department
c/o Tax Department
c/o Tax Department
c/o Tax Department
c/o Tax Department
Tax Department
c/o Tax Department
c/o Tax Department
Tax Department
Page 9 of 18
Mailing Address
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, Suite 103
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
27501 SW 95th Avenue, Suite 930
8750 N. Central Express, Suite 1500
35 Kingston St. #1
5743 Corsa Ave., Suite 219
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
2700 N. Main Street, Suite 960
PO Box 22067 MDTC-14F
223 E. De La Guerra Stret
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.
760 Mission Court
15 South 5th Street, Suite 500
10990 Wilshire Blvd., # 16
5308 Derry Ave. Suite J
5753 Uplander Way
P.O. Box 641326
360 Hamilton Avenue
11410 Isaac Newton Square
2030 Main Street, #550
10400 Westoffice Drive, Suite 112
17341 Irvine Boulevard
31255 Cedar Valley Drive, Suite 224
555 Old Country Road, Suite 100
9911 West Pico Blvd., Suite 680
7001 North Scottsdale Road, #2000
101 Ash Street, HQ06B
701 Gateway Blvd. #250
2890 Zanker Road #102
1 N. Main Street
City
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
Wilsonville
Dallas
Boston
Westlake Village
Los Angeles
San Francisco
Santa Rosa
Fairport
Costa Mesa
Santa Ana
Tulsa
Santa Barbara
Irwindale
Tampa
Windsor
Kerman
Los Angeles
Los Angeles
Fremont
Minneapolis
Los Angeles
Agoura Hills
Culver City
Los Angeles
White Plains
Reston
Irvine
Houston
Tustin
Westlake Village
San Carlos
Los Angeles
Scottsdale
San Diego
S. San Francisco
San Jose
Coudersport
State
CA
CA
CA
CA
CA
CA
CA
CA
CA
CA
GA
CA
WA
CA
TX
OR
TX
MA
CA
CA
CA
CA
NY
CA
CA
OK
CA
CA
FL
CA
CA
CA
CA
CA
MN
CA
CA
CA
CA
NY
VA
CA
TX
CA
CA
CA
CA
AZ
CA
CA
CA
PA
ZIP
91361
91746
90071-2005
95814
95670
91770
92101
92117
95134
92192
30067
90071-2005
98661-2969
92101
75601
97070-5705
75231
02111
91362
90025
94109
95401-4118
14450
92626
92705
74121-2067
93101
91706
33602
95492
93630
90017
90017
94539
55402
90024-3913
91301
90230
90064
10601
20190
92614
77049
92780
91362
94070
90035
85250
92101-3017
94080
95134
16915
California State Board of Equalization
Valuation Division
Listing of State Assessees - Numerical
SBE
No.
7855
7856
7857
7858
7859
7860
7861
7862
7863
7865
7866
7867
7868
7869
7870
7871
7872
7873
7874
7875
7876
7877
7878
7880
7881
7882
7883
7884
7885
7886
7887
7888
7889
7890
7891
7892
7893
7894
7895
7896
7897
7898
7899
7900
7901
7902
7903
7904
7905
7906
7907
7908
Company Name
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 Networks, Inc.
Bigzoo.com Corporation
Sentre Telecom, LLC
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.
Quick-Tel, Inc.
Concert Global Network USA, LLC
Concert USA, GP
Telegate, Inc.
InterVoice-Brite Inc.
SBC ASI/SBC ASI P&L L.P.
Tele Direct Telecommunications Group, LLC
Accessline Communications Corporation
Net2000 Communications Services, Inc
Velocita Corp.
Wholesale Air-Time, Inc.
IP Communications Corp.
OnFiber Communications, Inc.
GoBeam Inc.
Ponderosa Cablevision
Univance Telecommunications, Inc.
Newslink U.S.A., Inc.
Ideas-for-Business
United States Telesis, Inc.
RGT Utilities of California, Inc.
Viva Telecom, LLC
Neu-Firmnet, Inc.
Zone Telecom, Inc.
BBG Communications, Inc.
MercedNet, Inc
KMC Millennium, LLC
netGuru, Inc
Telscape Communications, Inc.
U. S. A. Softronic Corporation
Current as of July 31, 2002
DBA
Care Of
c/o Tax Department
c/o Verizon Services Group
dba Verizon Internet Solutions
c/o Tax Department
c/o Tax Department
c/o Price Waterhouse Coopers
c/o Pricewaterhouse Coopers LLP
dba: SBC Advanced Solutions, Inc.
c/o Tax Department
c/o Piper Rudman
c/o Tax Department
Page 10 of 18
Mailing Address
PO Box 22923
300 W. Osborn, Suite 101
1407 Texas Street
PO Box 2703
17800 Castleton St., Suite 600
414 First Street East - Suite 14
1111 W. 22nd Street, Suite 600
55 S. Lake Ave., Ste. 700
1565 Coast Blvd.
133 W. Honolulu Street, Suite #A
9444 Farnham Street, #200
9911 West Pico Blvd., Suite 680
6320 Canoga Ave., Suite #600
P.O. Box 152206
750 Mendocino Avenue #202
PO Box 152206
936 Goldenrod Ln.
9550 Flair Dr.
3751 Merced Drive, Suite A
10390 Commerce Center Drive STE 250
707 Wilshire Blvd., 9th Floor
130 N. Main Street
600 Wilshire Blvd., Suite #1200
17360 Colima Road, #353
1301 Avenue of the Americas, Room 7S-148.1
1301 Avenue of the Americas, Room 75-148.1
2400 Dallas Parkway, Suite 300
17811 Waterview Prkwy
One SBC Center, 36-M-01
150 N. Santa Anita Ave., #710
11201 S.E. 8th Street, Suite 200
1775 Wiehle Ave.
2941 Fairview Park Drive, Ste 200
27515 Enterprise Cr West
17300 Preston Road, Suite #300
11921 N. Mopac Exp., Suite 100
260 N. Wolfe Rd.
47034 Road 201
373 Inverness Drive South, Suite 100
17800 Castelton St. #217
P.O. Box 1176
4711 Deseret Drive
1221 Avenue of the Americas, 3rd Floor
1844 South 3850 West, Suite A
600 Wilshire Blvd., Suite 1520
200 Lake Dr. East, Suite 200
1658 Gailes Blvd., Ste B
450 West 18th Street
1545 Route 206, Suite 300
22700 Savi Ranch Parkway
606 E. Huntington Dr.
651 Gateway Blvd., Ste 100
City
Jackson
Phoenix
Fort Worth
Culver City
City of Industry
Sonoma
Oak Brook
Pasadena
Del Mar
Lindsay
San Diego
Los Angeles
Woodland Hills
Irving
Santa Rosa
Irving
San Luis Obispo
El Monte
Riverside
Rancho Cucamonga
Los Angeles
Butte
Los Angeles
Industry
New York
New York
Plano
Dallas
St. Louis
Arcadia
Bellevue
Reston
Falls Church
Temecula
Dallas
Austin
Sunnyvale
O'Neals
Englewood
City of Industry
Burlingame
Woodland Hills
New York
Salt Lake City
Los Angeles
Cherry Hill
San Diego
Merced
Bedminster
Yorba Linda
Monrovia
So. San Francisco
State
MS
AZ
TX
CA
CA
CA
IL
CA
CA
CA
CA
CA
CA
TX
CA
TX
CA
CA
CA
CA
CA
MT
CA
CA
NY
NY
TX
TX
MO
CA
WA
VA
VA
CA
TX
TX
CA
CA
CO
CA
CA
CA
NY
UT
CA
NJ
CA
CA
NJ
CA
CA
CA
ZIP
39225-2923
85013
76102
90231-2703
91748
95476
60523-9022
91101
92014
93247
92123
90035
91367
75015-2206
95401
75015-2206
93401
91731
92503
91730
90017
59701
90017
91748
10019-6013
10019-6013
75093
75252
63101
91006
98004
20190-5159
22042
92590
75252
78759
94086
93645
80112
91748
94010
91364
10020
84104
90017
08002
92154
95340
07921
92887
91016-3677
94080
California State Board of Equalization
Valuation Division
Listing of State Assessees - Numerical
SBE
No.
7909
7910
7911
7912
7913
7914
7915
7916
7917
7918
7919
7920
7921
7922
7923
7924
7925
7926
7927
7928
7929
7930
7931
7932
7933
D016
D029
D030
D036
D037
D040
D041
D044
D045
D048
D049
D054
D057
D058
D060
D062
D069
P108
P185
P199
P303
P305
P385
P391
P434
P442
P464
Company Name
ACC Telecommunications, LLC
Altrio Communications, Inc.
WTI Systems & Services, Inc.
Americom Government Services, Inc.
VCOM Solutions, Inc.
McLeodUSA Network Services, Inc.
Ameritech Communications International, Inc.
Peak Communications, Inc.
APEX Telecom, Inc.
Communication Bridge USA, Inc.
Verizon Avenue Corp.
Vectren Communications Services, Inc.
Call And Save Communications, Inc.
Novatel Global, LLC
Lucky Communications, Inc.
BAK Communications, LLC
United Communications HUB, Inc.
DSLnet Communications, LLC
Dial Thru International Corporation
Tecnet, Inc.
Fiberride, Inc.
Western Intergrated Networks of CA, LLC
Universal Access, Inc.
Metro Access Exchange, LLC
Worldxchange Corp.
United Cellular Service
O'Brien Telecom
One-Stop Cellular & Paging
ACCRA Wireless, Inc.
@ Track Communications, Inc.
Onelink Communications Inc.
Trax Wirreless, Inc.
Maritel, Inc.
American Rated Cable & Communications
Working Assets Funding Service
Zip Mobile Media
Pacific Bell Wireless, LLC
Incomnet Communications Corporation
Westside Wireless Connection
San Diego Communications, LLC
Signal Telecom Corp.
Via Building
GTE Cellular Communications Corporation.
Telcom United North Inc.
WC TTI, Inc.
Mission Telecommunications Corp.
Cellular Systems International Ltd.
Skytel Communications
Nucomnet, LLC
Xtracom, Inc.
Scott Communications
America's Tele-Network Corp.
Current as of July 31, 2002
DBA
Care Of
c/o Tax Dept.
U.S. Access
dba Cingular Wireless
dba GTE Mobilnet
Attn: Property Tax Dept.
Page 11 of 18
Mailing Address
One North Main Street
2702 Media Center Drive
40 Leveroni Court, Suite A
Four Research Way
2682 Bishop Drive Suite 107
P.O. Box 3177, 6400 C Street Southwest
One SBC Center Room 36-M-01
1442 Lincoln Ave., Suite 479
113 10th St.
P.O. Box 5686
12901 Worldgate Dr.
421 John Street
3886 E. Rialto
600 Wilshire Blvd. #1200
1111 Mission St
444 S. Flower Street, Ste 4188
225 South Lake Suite 705
545 Long Wharf Drive, 5th Floor
700 S. Flower Street, Suite 2950
PO Box 2955
One Mason
2000 S. Colorado Blvd., #2-800
233 S. Wacker Drive, Ste 600
5150 El Camino Blvd., Suite D-21
9775 Business Park Drive
15707 Rockfield Blvd., Suite 310
80044 29 Palms Highway, HC02 Box 642
1352 South Grove Ave., Suite A
2745 Butters Drive
1155 Kass Dr., Suite 100
10340 Viking Drive, Ste 150
3520 Executive Center Drive, 2nd Floor
2318 Pass Road, #6
790 East Delavan Avenue
101 Market St., Ste 700
1700 Broadway, Ste 303
4420 RoseWood, Building 2
2801 Main Street
1110 Wilshire Blvd
4755 Oceanside Blvd. #100
PO Box 326
1 West Elm Street, 4th Floor, Ste 400
#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
500 Clinton Center Dr.
6920 Koll Center Parkway, Suite 211
833 W. Chicago Avenue #201
330 Townsend Street, Suite 118
720 Hembree Place
City
Coudersport
Los Angeles
Novato
Princeton
San Ramon
Cedar Rapids
St. Louis
Orange
Oakland
So. San Francisco
Herndon
Evansville
Fresno
Los Angeles
San Francisco
Los Angeles
Pasadena
New Haven
Los Angeles
Vashon Island
Irvine
Denver
Chicago
Los Altos
San Diego
Irvine
Twentynine Palms
Ontario
Oakland
Richardson
Eden Prarier
Austin
Biloxi
Buffalo
San Francisco
San Francisco
Pleasonton
Irvine
Santa Monica
Oceanside
Larkspur
Conshohocken
Atlanta
Fairfield
McLean
Charlottesville
Jerseyville
Clinton
Pleasanton
Chicago
San Francisco
Roswell
State
PA
CA
CA
NJ
CA
IA
MO
CA
CA
CA
VA
IN
CA
CA
CA
CA
CA
CT
CA
WA
CA
CO
IL
CA
CA
CA
CA
CA
CA
TX
MN
TX
MS
NY
CA
CA
CA
CA
CA
CA
CA
PA
GA
NJ
VA
VA
IL
MS
CA
IL
CA
GA
ZIP
16915
90065-1733
94949
08540
94583
52406-3177
63101
92865
94607
94083-5686
20170
47713
93726
90017
94103
90071
91101-4840
06511
90017
98070
92618
80222
60606
94022
92131
92618-2829
92277
91761
94602
75081
55344
78731
39531
14215
94105
94109
94588
92614
90401
92456
94977
19428
30004
07004-1941
22102-4302
22903-7618
62052
39056
94566
60622
94107
30076
California State Board of Equalization
Valuation Division
Listing of State Assessees - Numerical
SBE
No.
P484
P496
P503
P600
P605
P612
P613
P614
P616
P621
P627
P630
P631
P634
P637
P652
P658
P684
P724
P759
P762
P763
P783
P786
P790
P802
P803
P804
P808
P812
P813
P814
P815
P816
P817
P819
P824
P826
P832
P834
P835
P837
P840
P842
P845
P847
P849
P859
P865
P866
P869
P874
Company Name
ASC Telecom
Intercontinental Communication Group
Rapid Link USA, Inc.
Comcast Telephony Communications of Ca., Inc.
American Long Lines, Inc.
Bell Atlantic Communications, Inc.
Blacbell USA, Inc.
Caprock Telecommunications Corp.
Cimco Communications, Inc.
Custom Network Solutions, Inc.
Eastern Telecommunication Inc.
Empire One Telecommunications, Inc.
Fair Call Corporation
Global Crossing Local Services, Inc.
Global Link Teleco Corporation
Long Distance of Michigan, Inc.
Marathon Communications, Inc.
Seven Eleven, Inc.
American Nortel Communications, Inc.
MTA Communications
Integrated Telemgmt.
Omniwerx
Tesco
Totel Corporation
UC Computers
!Telsa (USA), Inc.
Americatel Corp.
Net One International, Inc.
Latin American Enterprises, Inc.
PTT Telekom Inc.
United States Telecommunications, Inc.
Stormtel Inc.
Bellsouth Long Distance, Inc.
American Phone Services
Network One (CRG International)
Telelink Systems, 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
Telecarrier Services, Inc.
Vocall Communications Corp.
Fox Tel, Inc.
Public Interest Network Services Inc.
EZ Phone, Inc.
1-800-Reconex, Inc.
Nova Telecom, Inc.
Comdata Telecommunications Services, Inc.
Current as of July 31, 2002
DBA
Care Of
dba Verizon Long Distance
Property Tax Dept
dba LDMI Telecommunications Fonetel
Omnicom
dba Geogia American Phone Services
c/o Onestar Long Distance
dba Telamerica
dba Local Long Distance
dba Reconex
c/o Tax Department - HQE04B
Page 12 of 18
Mailing Address
P.O. Box 12913
1415 W. Cypress Creek Rd., #220
1000 Circle 75 Parkway, Suite 700
1500 Market Street
400 Horsham Road
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
9500 Toledo Wy
55 John Street
101 SE 6th Ave., Suite D
1080 Pittsford\Victor Rd
6337 Woodland Avenue
8801 Conant Street
1550 N. 34th Street, Suite #200
2711 North Haskell Avenue
7201 E. Camelback Road Suite 320
12200 W. Olympic Blvd., Suite 200
1919 Williams Street Suite 340
605 15th Street #A
PO Box 658
48 Loraine Court
2569 Telegraph Avenue
2801 Ponce De Leon Blvd., Suite 650
4045 N.W. 97th Avenue
4037 Metric Drive
440 Sawgrass Corporate Parkway, #112
1000 North Orlando Avenue Suite A
3939 Cheval Blvd.
3545 Universal Plaza
1155 Peachtree NE, 16k01
308 Maxwell Rd., Suite 100
7100 Eagle Crest Blvd.
535 16th Street, Suite 700
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
1111 Sylvan Ave.
543 Main Street
9-B Sadem Road
333 Holcomb, #200
50 West 17th Street, 9th Floor
1095 Home Avenue, Suite 200
P.O. Box 40
842 South Second Street, Suite 355
3311 East Old Shakopee Road
City
Shawnee Mission
Fort Lauderdale
Atlanta
Philadelphia
Horsham
Irving
Los Angeles
Cedar Rapids
Oakbrook Terrace
New York
Irvine
New York
Del Ray Beach
Pittsford
Philadelphia
Hamtramck
Seattle
Dallas
Scottsdale
Los Angeles
Simi Valley
Huntington Beach
Pacifica
San Francisco
Berkeley
Miami
Miami
Winter Park
Sunrise
Winter Park
Lutz
New Port Richui
Atlanta
Alpharetta
Evansville
Denver
Park Ridge
Merrillville
Gonzales
Detroit
Woodbury
Eden Prairie
Greenville
Englewood Cliffs
New Rochelle
Springfield
Reno
New York
Akron
Hubbard
Philadelphia
Minneapolis
State
KS
FL
GA
PA
PA
TX
CA
IA
IL
NY
CA
NY
FL
NY
PA
MI
WA
TX
AZ
CA
CA
CA
CA
CA
CA
FL
FL
FL
FL
FL
FL
FL
GA
GA
IN
CO
IL
IN
LA
MI
MN
MN
SC
NJ
NY
NJ
NV
NY
OH
OR
PA
MN
ZIP
66282-2913
33309
30339
19102-2148
19044
75015-2206
90044
52406
60181
10036
92618
10038
33483
14534
19142
48211-1403
98103
75204
85251
90064
93065
92648
94044
94118
94704
33134-6929
33178
32792
33325
32789
33549
34654
30309-3610
30004
47715
80202
60068
46410
70737
48240-0659
55125
55344
29615
07632
10801
07081
89502
10011
44310
97032
19147
55425
California State Board of Equalization
Valuation Division
Listing of State Assessees - Numerical
SBE
No.
P876
P878
P879
P880
P881
P885
P887
P893
P894
P901
P902
P905
P906
P913
P914
P918
P919
P927
P928
P933
P943
P944
P945
P952
P955
P956
P957
P964
P965
P970
P973
P974
P977
P978
P979
P983
P992
P995
P996
P997
P998
Q001
Q002
Q006
Q008
Q012
Q014
Q015
Q019
Q020
Q021
Q022
Company Name
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.
Topp Telecom, Inc.
A4 Data And Communication, LLC
Advantage Telecommunications Corp.
ALLTEL Communications, Inc.
Brand X Internet
Business Telecom, Inc.
Centennial Telecommunications, Inc.
Christian Telecom Network, LLC
Erbia Network, Inc.
Ernest Communications, Inc.
Globalcom, Inc.
Maxxis Communications, Inc.
Mohave Cooperative Services, Inc.
Mystic Alliance Group
Digital Telecommunications Services, LLC
OLS, Inc.
Omniplex Communications Group, LLC
One Star Long Distance, Inc.
Pre-Paid Phones, Ltd.
Prepaid Tel.Com, 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.
Lightyear Telecommunications, LLC
Access One, Inc.
Adelphia Telecommunications, Inc
Advanced Communications Group, Inc.
Affordable Voice Communications, Inc
Alliance Network, Inc
Asia Access Telecom, Inc.
Atlanta New York Warehouse Outlets, LP
Big Planet, Inc.
Blackstone Communications Company
Cat Communications International, Inc
Centurytel Long Distance, Inc.
Ciera Network Systems, Inc
Comtex Corporation
Connect Communications, Inc.
Consolidated Billing Provider, LLC
Conversant Technologies, Inc.
Current as of July 31, 2002
DBA
Care Of
Accounting Department
Tax Department
c/o Rash & Associates
Tax Department
Tax Department
Tax Department
Tax Department
Att: Accounting Manager
Att: Accounting Manager
Tax Department
Tax Department
Tax Department
Tax Department
Tax Department
Tax Department
Tax Department
Tax Department
dba DNP Communication
Tax Department
Tax Department
Tax Department
Tax Department
Tax Department
Tax Department
Tax Department
Page 13 of 18
Mailing Address
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
1801 Northwest 79th Avenue
95 Enterprise, Suite 370
125 S. Swoope Rd., Suite 102
P.O. Box 1600
927 6th St
4300 Six Forks Road, Suite 500
700 South Flower Street, Suite 1100
28751 Rancho California Road, #106
1483 Chain Bridge Road, Suite 300
6475 Jimmy Carter Blvd., Suite 300
333 W. Wacker Drive, Suite 1500
1901 Montreal Road #108
PO Box 1045
6330 San Vicente Blvd., Suite 200
520 West Santa Ana Boulevard
1030 Cambridge Square, Suite E
17 Research Park Drive
7100 Eagle Crest Boulevard, Suite B
8068 West Sahara Avenue #B
2975 Treat Boulevard, Suite C-8
500 Royal Parkway
200 No Main St., Suite 303
2620 Sw 27th Ave.
8 Victory Lane, Suite 300
PO Box 33528
7941 Katy Freeway # 304
1901 East Point Parkway
820 W. Jackson Blvd #650
1 N. Main Street
12210 Fairfax Towne Center, Suite 815
1000 North Main Street
1001 Howard Avenue
Turnpike Plaza, 197 Route 18 South, Suite 104
134 Highway 278, P.O. Box 549
75 West Center Street
11600 NW 34th Street
P.O. Box 6335
100 Century Park Drive
1250 Wood Branch Park Dr., Suite 100
2201 Sixth Ave., Suite 101
701 West Georgia Street, Suite 1750
7 Shingle Oak Dr
2809 Regal Road, Suite 208
City
Pegram
Dallas
Plano
Odessa
Stafford
Longview
Wichita
Salt Lake City
Mc Lean
Miami
Aliso Viejo
Maitland
Rowlett
Santa Monica
Raleigh
Los Angeles
Temecula
McLean
Norcross
Chicago
Tucker
Bullhead City
Los Angeles
Santa Ana
Alpharetta
St. Charles
Evansville
Las Vegas
Concord
Nashville
Greenville
Miami
Liberty
Fort Sill
Houston
Louisville
Chicago
Coudersport
Fairfax
Las Cruces
New Orleans
East Brunswick
Rutledge
Provo
Miami
Roanoke
Monroe
Houston
Seattle
Vancouver
Voorhees
Plano
State
TN
TX
TX
TX
TX
TX
KS
UT
VA
FL
CA
FL
TX
CA
NC
CA
CA
VA
GA
IL
GA
AZ
CA
CA
GA
MO
IN
NV
CA
TN
SC
FL
MO
OK
TX
KY
IL
PA
VA
NM
LA
NJ
GA
UT
FL
VA
LA
TX
WA
BC
NJ
TX
ZIP
37143
75228
75093
79761
77477
75606
67202
84115
22102
33126
92656
32751
75030-1600
90403
27609
90017
95290
22101
30071
60606
30084
86430
90048
92701
30004
63304
47715
89117
94518
37214
29601
33133
64068
73503
77024
40223
60607
16915
22033
88001-1126
70113
08816
30663
84601
33178
24017
71203
77057
98121
V7Y-1C6
08043
75075
California State Board of Equalization
Valuation Division
Listing of State Assessees - Numerical
SBE
No.
Q023
Q026
Q027
Q028
Q032
Q034
Q035
Q036
Q041
Q044
Q053
Q056
Q058
Q059
Q061
Q062
Q063
Q064
Q066
Q069
Q071
Q072
Q074
Q081
Q086
Q087
Q090
Q095
Q098
Q101
Q103
Q107
Q111
Q113
Q116
Q117
Q118
Q119
Q120
Q121
Q122
Q123
Q124
Q130
Q135
Q136
Q137
Q139
Q141
Q143
Q144
Q146
Company Name
CoreComm Newco, Inc.
GTC Long Distance
Direct American Marketers, Inc.
Distantelcom, Inc
Enhanced Communications Network, Inc.
First Call USA, Inc
First Regional Telecom, Inc
Gates Communications, Inc.
Glyphics Communications, Inc
Intelcom, Inc
Lotel, Inc.
Marathon Communications Corporation
Mediatel Corporation
Miracle Communications, Inc
Navigator Telecommunications, LLC
Net2000 Communications Services, Inc.
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
San Diego Telemanagement, Inc
St. Andrews Telecommunications, LLC
Team Telecommunications, LLC
The Free Network, LLC.
Transnet Connect, Inc
U.S. Operators, Inc.
UKI Communications, Inc
United Telecom, LLC
Zoom-I-Netcommunications, Inc
Trans National Communications International Inc.
Listing Services Solutions, Inc
eLink Communications, Inc.
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.
Premiere Network Services, Inc.
Openpop.com, Inc.
American Telesource International, Inc.
Sterling Time Company
DialTek, LLC
VDC Telecommunications, Inc.
Net Lojix Telecom, Inc.
Essential.com, Inc.
Concert Communications Sales, LLC
W2COM International, LLC
Current as of July 31, 2002
DBA
Care Of
Tax Department
Tax Department
Tax Department
c/o Tax Department
Tax Department
Tax Department
Tax Department
Tax Department
Tax Department
Tax Department
Tax Department
Piper Rudman
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
dba ATSI Communications, Inc.
c/o Price Waterhouse Coopers
Page 14 of 18
Mailing Address
6505 Rockside Rd
637 S. 48th Street
1820 E. 1st Street
2600 Wilshire Blvd.
PO Box 6788
1651 Bulevar Menor
962 Wayne Avenue, #701
1100 Olive Way, Suite 951
66 E. Wadsworth Park, Suite 200
5945 Wilcox Place, Suite B
4946 Devonshire Cr.
1275 Kennestone Circle #500
3130 Commerce Parkway
725 Lakefield Road, Suite G
P.O. Box 13860
1775 Wiehle Ave., Suite 400
155 Willowbrook Blvd
1809 Judson Rd.
16220 - B San Pedro
2000 Newpoint PL NW Suite#900
500 East Higgins Rd
17110 Dallas Parkway Suite 201
1011 SW Klickitat Way, C109
826 Orange Avenue #522
PO Box 3250
2001 Market Street
1607 E. Big Beaver Road, Suite 201
1413 South Howard Avenue, #209
16620-B San Pedro
500 N. Rainbow Boulevard, Suite 300
175 Great Neck Road, Suite 404
9105 Chesley Knoll Court
2 Charles Grale West
101 Fieldcrest Ave
6708 Wisconsin Ave
1221 Brickell Ave., Suite 900
11111 Sunset Hills Road
312 South East Delware
1420 Harbor Bay Parkway Ste 281
201 West North River Dr #610
2997 LBJ Freeway #225
15707 Rockfield Blvd., Suite #310
1510 North Hampton Rd, #120
3600 Wilshire Blvd. #910
6000 Nw Parkway, Suite 110
5701 Hollywood Blvd.
PO Box 2789
75 Holly Hill Lane
501 Bath Street
1 Burlington Woods Dr.
1301 Avenue of the Americas
3500 Park Center Drive
City
Independence
Tempe
Santa Ana
Santa Monica
Rosemead
Pensacola Beach
Silver Spring
Seattle
Draper
Dublin
Excelsior
Marietta
Miramar
Westlake Village
North Little Rock
Reston
Wayne
Longview
San Antonio
Lawenceville
Elk Grove Village
Dallas
Seattle
Coronado
Lawrence
Redding
Troy
Tampa
San Antonio
Las Vegas
Great Neck
Gaithersburg
Boston
Edison
Bethusola
Miami
Peston
Bartlesville
Alameda
Spokane
Dallas
Irvine
De Soto
Los Angeles
San Antonio
Hollywood
Woodinville
Greenwich
Santa Barbara
Burlington
New York
Dayton
State
OH
AZ
CA
CA
CA
FL
MD
WA
UT
OH
MN
GA
FL
CA
AR
VA
NJ
TX
TX
GA
IL
TX
WA
CA
KS
CA
MI
FL
TX
NV
NY
MD
MA
NJ
MD
FL
VI
OK
CA
WA
TX
CA
TX
CA
TX
FL
WA
CT
CA
MA
NY
OH
ZIP
44131
85281
92705
90403
91770
32561-2317
20910
98101
84020
43016
55331
30066
33025
91361
72113-0860
20190-5159
07470
75605
78232
30045
60007
75248-1100
98134-1103
92118
66046
96001
48083
33606
78232
89107
11021
20879
02215
08837
20815
33131
20190
74003
94502
99201
75234
92618-2829
75115
90010
78249
33028
98072
06830-6098
93101
01803
10019-6013
45414
California State Board of Equalization
Valuation Division
Listing of State Assessees - Numerical
SBE
No.
Q147
Q148
Q150
Q151
Q153
Q154
Q157
Q158
Q161
Q163
Q165
Q171
Q172
Q173
Q175
Q177
Q179
Q181
Q183
Q185
Q186
Q187
Q188
Q191
Q195
Q199
Q200
Q202
Q204
Q205
Q206
Q209
Q217
Q220
Q222
Q231
Q237
Q238
Q239
Q242
Q244
Q245
Q246
Q247
Q248
Q249
Q250
Q251
Q252
Q255
Q256
Q260
Company Name
Sequel Communications, Inc.
Internet Global Telephoney, LLC
BCGI Communications Corp
World-Carrier, Inc.
Williams Local Network, Inc.
totalaxcess.com, Inc.
Central Valley Telephone & Telegraph Co.
Backbone Communications, Inc.
Network IP, LLC
ez Tel Network Services, LLC
Telemanagement Systems, Inc.
ACN Communications Services, Inc.
Utopia Communications, Inc.
Maxcess, Inc.
Promisevision Technology, Inc.
NewSouth Communications Corp.
Alternate Communications Technology Inc.
Amercian Fiber Network, Inc.
Natel, LLC
Clear Call Telcom, LLC
Siesta Telecom, Inc.
Com Tech International Corp
IP Networks, Inc.
Telecents Communications, Inc.
Essex Communications, Inc.
Cybertel Communications, Inc.
Alarm One, Inc.
ACTEL Integrated Communications, Inc.
KMC Telecom V, Inc.
USA Digital Communications, Inc.
TDS Long Distance Corporation
Northwest Microwave, inc.
Snip Link, LLC
U.S. Data Highway Corporation
Everest Broadband Networks of California, Inc.
Power Access Telecommunications Corp
Mercury Long Distance, Inc.
Go Solo Technologies, Inc.
Sierra Pacific Communications
Marketasian Networks, Inc.
ESS.COM LLC
Global Broadband, Inc.
T-Netix Internet Services, Inc.
Teleuno, Inc.
Network Access Solutions Corp
Cbeyond Communication LLC
Omnicall, Inc.
Orion Telecommunications Corp
Global NAPs California Inc
Leading Edge Broadband Services, Inc.
NII Communications, Ltd
Bellsouth BSE, Inc.
Current as of July 31, 2002
DBA
Care Of
dba eLec Communications
Three Dulles Tech Center
Page 15 of 18
Mailing Address
3001 Hadley Road #7
135 East Arrow Highway
100 Slyvan Rd
P.O. Box 8384
PO Box 2400
201 Clay St
343 E Main St #405
515 South Flower Street, Suite 4350
119 West Tyler St #100
546 Cook Avenue
3000 S. Jamaica Ct #250
32991 Hamilton Court
3420 Gateway Blvd
PO Box 951419
3140 W. Britton Rd., Suite 200
2 N. Main St
1398 N. Shadeland Ave #2233
9401 Indian Springs Parkway #140
2912 Lakeside Drive
P.O. Box 2703
PO Box 50081
6001 Broken Sound parkway, NW, Suite 600
3209 Ridge Lake Dr., Suite #205
8615 Richardson Rd Suite 200
543 Main
4320 La Jolla Village Dr #205
1601 E. Orangewood Ave
555 East Arques Ave
1545 Route 206
1603 SE 19th St., Suite. #120
301 South Westfield Rd
901 E. Pitcher St
100-A Twinbridge Drive
1113 Hopkins Wy
One Executive Dr, 6th Floor
27516 Marriott Ct
240 Arch Street, Suite 2000
1901 Olementon Rd #400
6100 Neil Rd
12235 Beach Blvd Suite 8
300 West Pratt Street #425
70 West 36th St 16th Flr
2155 Chenault Drive, #410
2754 West Atlantic Blvd #8
13650 Dulles Technology Drive
320 Interstate North Parkway
2704 Alt 19
42-40 Bell Blvd
10 Merrymount Road
26895 Aliso Creek Rd Suite B-453
1717 North Loop 1604 East, #250
1155 Peachtree NE, 16J01
City
South Plainfield
San Dimas
Woburn
Incline Village
Tulsa
Oakland
Stockton
Los Angeles
Longview
Brookneal
Aurora
Farmington Hills
Freemont
Lake Mary
Oklahoma City
Greenville
Indianapolis
Overland Park
Oklahoma City
Culver City
Sarasota
Boca Raton
Metairic
Walled Lake
New Rochelle
San Diego
Anaheim
Sunnyvale
Bedminster
Edmond
Madison
Yakima
Pennsauken
Pleasanton
Fort Lee
Laguna Niguel
Philadelphia
Clearwater
Reno
Stanton
Baltimore
New York
Carrollton
Pompano Beach
Herndon
Atlanta
North Palm Harbor
Bayside
Quincy
Aliso Viejo
San Antonio
Atlanta
State
NJ
CA
MA
NV
OK
CA
CA
CA
TX
VA
CO
MI
CA
FL
OK
SC
IN
KS
OK
CA
FL
FL
LA
MI
NY
CA
CA
CA
NJ
OK
WI
WA
NJ
CA
NJ
CA
PA
FL
NV
CA
MD
NY
TX
FL
VA
GA
FL
NY
MA
CA
TX
GA
ZIP
07080
91773
01801
89452
74102
94607
95202
90071
75601
24528
80014
48334
94538
32795-1419
73120
29601
46219
66210-2007
73120
90231-2703
34232-0300
33487
70002
48390
10801
92122
92805
94086
07921
73013
53517
98901
08110
94566
07024
92677
19106-4512
34762
89520
90680
21201
10018
75006
33069
20171
30339
34683
11361
02169
92656
78232
30309-3610
California State Board of Equalization
Valuation Division
Listing of State Assessees - Numerical
SBE
No.
Q264
Q270
Q272
Q274
Q278
Q279
Q280
Q281
Q283
Q284
Q286
Q287
Q289
Q290
Q293
Q294
Q295
Q296
Q299
Q300
Q302
Q303
Q304
Q306
Q308
Q310
Q311
Q312
Q313
Q315
Q317
Q318
Q319
Q320
Q321
Q322
Q323
Q324
Q325
Q327
Q328
Q329
Q331
Q332
Q333
Q336
Q338
Q341
Q344
Q345
Q346
Q347
Company Name
CI2, Inc.
EGIX Network Services, Inc.
Enron Telecommunications, Inc.
AMTEL, LLC
Violet License Company
Advanced Nationwide Messaging
Pathnet Operating, Inc.
Seven Bridges Communications, L.L.C.
Ipvoice Communications, Inc.
Comtech 21, LLC
Paxx Telecom, LLC
Encompass Communications, LLC
Paramount International Telecommunications, Inc.
Vision Prepaid Services, Inc.
Global Link Communications, Inc.
Radiant Telecom, Inc.
Evannet Communication, Inc.
Metstream Communications, Inc.
Bigredwire.com, Inc.
Sonix4u, Inc.
Local Fiber, LLC
Talkingnets California, LLC
Midwestern Telecommunications, Inc.
Wherever.net USA Inc.
Interoute-wholesale, Inc.
Closecall America, Inc.
Comtel Network, LLC
Global Metro Networks California, LLC
Zama Networks, Inc.
Paging Dimensions, Inc..
Siskiyou Long Distance Company
Long Distance Billing Service
Maxtel USA, Inc.
Xtension Services, Inc.
Cal Tel Long Distance
24/7 Communications, Inc.
American Fiber Systems, Inc.
Signal Telecom Corp
Pinnacles Long Distance
Cal-Ore Long Distance
Lightsource Telecom I, LLC
El Paso Networks, LLC
Toledo Area Telecommunications Services, Inc.
Arbros Communications Co. of CA, LLC
Norte.Com, Inc.
Vesta Telecommunications, Inc.
Competisys Corporation
Long Distance Consolidated Billing Co.
Pioneer Telecom, Inc.
United Networks International
Quick Tel, Inc.
Del Communications, Inc.
Current as of July 31, 2002
DBA
Care Of
c/o Legal Department
c/o Price Waterhouse Coopers
Property Tax Dept
Buckeye Telesystem
Interactive Communications, Inc.
Tele-Zone Inc.
Page 16 of 18
Mailing Address
200 Galleria Parkway #1200
11550 North Meridian Street, Suite #500
101 California St #1950
3845 Stockdale Highway, Suite 213
1301 Avenue of the Americas
6910 Richmond Hwy
11720 Sunrise Valley Dr
500 Richardson Road South, Suite A
7585 East Redfield Road, Suite 202
One Barnes Park South
14201 North Hayden Road A3
119 W. Tyler Suite #260
2540 Fortune Way
1101 Gulf Breeze Parkway Suite 109
1300 NW 167 St Ste 1
1020 N.W. 163 Drive
262 Portstewart Dr
PO Box 2298
25 East Mason St 3rd Floor
24333 Southfield Road, Suite 103
570 Lexington Ave 3rd Floor
1111 Military Cutoff Rd, Suite 221
4749 Lincoln Mall Dr. Suite 600
626 Wilshire Blvd Suite 700
22 Cortlandt St 33rd Floor
101A Log Canoe Circle
670 Bullard Suite 103
201 North Union Street, Suite #300
12101 International Blvd
171 South Anita Dr Suite 209
PO Box 157
436 Lynchburg Ave
436 Lynchburg Ave
4614 West Sunset Blvd
PO Box 37
2214 Jefferson Blvd
100 Meridian Center Suite 250
P.O. Box 326
3121 W. March Ln Suite 100
3121 W. March Ln Suite 100
29225 Chagrin Blvd Suite 100
P.O. Box 4372
5566 Southwyck Blvd
1100 Wayne Ave, 8th Floor
5892 Main Street Suite 4
5762 Bolsa Avenue Suite 201
2402 Michelson Drive Suite 232
145 South Livernois Suite 199
5940 Hamilton Blvd
PO Box 187
3822 Ironwood Place
512 68th St
City
Atlanta
Carmel
San Francisco
Bakersfield
New York
Alexandria
Reston
Hope Hull
Scottsdale
Wallingford
Scottsdale
Longview
Vista
Gulf Breeze
Miami
Miami
Orlando
Lake Oswego
Santa Barbara
Southfield
New York
Wilmington
Matteson
Los Angeles
New York
Stevensville
Fresno
Alexandria
Seattle
Orange
Etna
Brookneal
Brookneal
Tampa
Copperopolis
Los Angeles
Rochester
Larkspur
Stockton
Stockton
Cleveland
Houston
Toledo
Silver Springs
Springfield
Huntington Beach
Irvine
Rochester
Allentown
American Fork
Landover
Holmes Beach
State
GA
IN
CA
CA
NY
VA
VA
AL
AZ
CT
AZ
TX
CA
FL
FL
FL
FL
OR
CA
MI
NY
NC
IL
CA
NY
MD
CA
VA
WA
CA
CA
VA
VA
FL
CA
CA
NY
CA
CA
CA
OH
TX
OH
MD
OR
CA
CA
MI
PA
UT
MD
FL
ZIP
30339
46032
94111
93308
10019-6013
22306
20191
36043
85260-3403
06492
85260
75601
92083
32561
33169
33169
32828
97035
93101
48075-2848
10022
28405
60443
90017
10007
21666
93710
22314
98168
92868
96027
24528
24528
33629
95228
90018
14618
94977
95219
95219
44122
77210-4372
43614
20910
97478
92649
92612
48307
18106-9648
84003-0187
20785
34217
California State Board of Equalization
Valuation Division
Listing of State Assessees - Numerical
SBE
No.
Q349
Q351
Q352
Q355
Q356
Q359
Q361
Q363
Q364
Q365
Q366
Q367
Q368
Q369
Q370
Q371
Q372
Q373
Q375
Q376
Q377
Q378
Q379
Q380
Q382
Q383
Q384
Q385
Q386
Q388
Q390
Q393
Q395
Q398
Q399
Q401
Q402
Q403
Q404
Q405
Q406
Q407
Q410
Q413
Q414
Q416
Q417
Q418
Q421
Q423
Q424
Q425
Company Name
Communication Impact, Inc.
Southwest Communications, Inc.
New Access Communications, LLC
Reduced Rate Long Distance
New Orbit Communications, Inc.
Lightwave Communications, LLC
Bridgecom International, Inc.
Acomm Inc.
Thai-American Telecommunications Inc.
Quality Telephone, Inc.
1 Com, Inc.
Aries Network, Inc.
Exario Telecom, Inc.
San Diego Communications, LLC
Citynet Telecom, Inc.
Power-Finder West Communications, LLC
Telecomez Corp.
Metropolitan Telecommunications of CA, Inc.
Telefyne Incorporated
Optical Telephone Corporation
World Communications, Inc.
Keen LD, Inc.
ACCXX Communications, LLC
Ntera, Inc.
Yak Communications (America), Inc.
Stonebridge Communications, Inc.
Clearpath Telecom, Inc.
Miko Telephone Communications, Inc.
Norcom, Inc.
Dialaround Enterprises, Inc.
Telegenius, Inc.
Anew Telecommunications Corporation
QX Telecom LLC
Franz, Inc.
Fonica LLC
XTEL Communications, Inc.
Globcom Incorporated
BAK Communications, LLC
Q Link Communications, Inc.
ADIR International Export LTD
Lightdial Corp
ARC Phone USA, Inc.
Allied Riser of California, Inc.
Broadview Networks, Inc.
Pacific-South Telecom, Inc.
Birch Telecom of the West, Inc.
Western Telephone Intergrated Comm., Inc.
Enkido, Inc.
Future Telecom America, Inc.
Eureka Telecom, LLC
Norstar Communications, Inc.
Norbel Telecom, Inc.
Current as of July 31, 2002
DBA
Care Of
Net.acomm
Massachusetts Com 1
Aries Telecommunications
Met Tel
Washington WCI
Total Accxx, LLC
Norwegian Communications
Call America
Telelight Inc.
La Curacao
Business Savings Plan
Page 17 of 18
Mailing Address
2259 Esplanade
4100 N. Mulberry Drive Suite 100
120 South 6th Street Suite 950
480 Fentress Bl. Suite M
1301 Sassafaras Street
14504 Greenview Drive Suite 302
115 Stevens Ave. 3rd Floor
5301 East River Road Suite 116
4609 Sheila St
5623 Reiger Ave
310 South St
695 South Vermont Avenue Suite 1212
600 Parsippany Road
4755 Oceanside Blvd Suite #100
8403 Colesville Road 14th Floor
9250 Gaither Road
PO Box 272270
44 Wall St 14th Floor
4286 Woodbine Road Suite B
600 Boulevard South Suite 104
190 Queen Anne Ave N Suite 250
62 First Street 4th Floor
100 S. Ashley Dr Suite 870
1020 N.W. 163 Drive
55 Town Centre Court Suite 610
PO Box 131060
1802 N.E. Loop 410 Suite 520
1 Chase Corp Drive Suite 490
40 SE 5th St Suite 401
30-50 Whitestone Expressway Suite 102
2901 Ridgelake Dr Suite 212
1400 Madonna Road
230 Fifth Ave Suite 800
3347 St. Vincent Place
PO Box 150
9 E. Stow Road, Suite F
950 Milwaukee Ave Suite 215
1108 East 17th Street
1914 W. Mission Road No A & B
1605 West Olympic Blvd Suite 600
6 Morgan Suite 156
180 W. Beaver Creek
1700 Pacifc Avenue Suite 400
59 Maiden Lane, 27th Floor
3419 Westminster Ave Ste 312
2020 Baltimore Ave.
PO Box 249
95 Routh 17 South
101 Park Avenue
270 Madison Avenue, 6th Floor
18200 Von Karman Ave., Suite 900
1205 Executive Drive East
City
Chico
Kansas City
Minneapolis
Dayton Beach
San Diego
Laurel
Valhalla
Minneapolis
Commerce
Dallas
Plainville
Los Angeles
Parsippany
Oceanside
Silver Springs
Gaithersburg
Fort Collins
New York
Pace
Huntsville
Seattle
San Francisco
Tampa
Miami
Scarborough
Roseville
San Antonio
Birmingham
Boca Raton
Flushing
Metairie
San Luis Obispo
New York
Boulder
San Fernando
Marlton
Glenview
Santa Ana
Escondido
Los Angeles
Irvine
Richmond Hill
Dallas
New York
Dallas
Kansas City
Medforn
Paramus
Hoboken
New York
Levine
Richardson
State
CA
MO
MN
FL
CA
MD
NY
MN
CA
TX
MA
CA
NJ
CA
MD
MD
CO
NY
FL
AL
WA
CA
FL
FL
ON
MN
TX
AL
FL
NY
LA
CA
NY
CO
CA
NJ
IL
CA
CA
CA
CA
ON
TX
NY
TX
MO
OR
NJ
NJ
NY
CA
TX
ZIP
95926
64116
55402
32114
92103
20708
10595
55421
90040
74214
02762
90005
07054
92056
20910
20877
80527
10005
32571
35802
98109
94105
33602
33169
M1P 4X4
55113
78217
35244
33432
11354
70002
93405
10001
80301
91343
08053
60025
92701
92029
90015
92618
L4B1B4
75201
10038
75205
64108
97501
7652
7030
10016
92612-1018
75081
California State Board of Equalization
Valuation Division
Listing of State Assessees - Numerical
SBE
No.
Q428
Q429
Q430
Q431
Q432
Q434
Q437
Q439
Q440
Q442
Q443
Q444
Company Name
Local Telecom Holdings, LLC
Asean Telecom, LLC
Chernow Communications, Inc.
Lycom Networks (Solutions), Inc.
RGB Communicatiions, LLC
Sage Telecom, Inc.
KMC Data, LLC
Giantloop Telecom, Inc.
Global Aest Communications
KMC Telecom VII, Inc.
KMC Telecom IX, Inc.
Logix Communications Corp.
Current as of July 31, 2002
DBA
Transport Communications
Care Of
Direct Link
Page 18 of 18
Mailing Address
28118 Agoura Road, Suite 201
32980 Alvarado Niles Blvd, Suite 826
4745 Walnut Street
Patriots Plaza 60 Columbia Rd.
P.O. Box 1516
805 Central Exp. S. Ste 100
1545 Route 206 Ste 300
265 Winter Street
12550 Biscayne Blvd. 7th Floor
1545 Route 206
1545 Route 206
14101 Wireless Way
City
Agoura Hills
Union City
Boulder
Morristown
San Martin
Allen
Bedminster
Waltham
North Miama
Bedminster
Bedminster
Oklahoma City
State
CA
CA
CO
NJ
CA
TX
NJ
MA
FL
NJ
NJ
OK
ZIP
91301
94587
80301
7960
95046
75013
7921
02451
33181
07921
07921
73134
Fly UP