...

STATE BOARD OF EQUALIZATION PROPERTY AND SPECIAL TAXES DEPARTMENT

by user

on
Category: Documents
180

views

Report

Comments

Transcript

STATE BOARD OF EQUALIZATION PROPERTY AND SPECIAL TAXES DEPARTMENT
STATE OF CALIFORNIA
BETTY T. YEE
First District, San Francisco
STATE BOARD OF EQUALIZATION
PROPERTY AND SPECIAL TAXES DEPARTMENT
BILL LEONARD
Second District, Ontario/Sacramento
450 N STREET, SACRAMENTO, CALIFORNIA
PO BOX 942879, SACRAMENTO, CALIFORNIA 94279-0061
916 322-2323 z FAX 916 324-2787
MICHELLE STEEL
Third District, Rolling Hills Estates
www.boe.ca.gov
JUDY CHU, Ph.D.
Fourth District, Los Angeles
JOHN CHIANG
State Controller
July 9, 2008
RAMON J. HIRSIG
Executive Director
No. 2008/044
TO COUNTY ASSESSORS AND COUNTY AUDITOR/CONTROLLERS:
LISTING OF STATE ASSESSEES
Enclosed are two listings of 740 companies whose property is subject to ad valorem tax
assessment by the Board of Equalization for the lien date 2008. The first list is alphabetical by
assessee name. The second list is numerical by assessee SBE number. These listings are current
as of July 8, 2008. The State-Assessed Properties Division groups the assessees numerically by
industry as follows:
Industry
Gas, Electric, Water and Gas Transmission
Local Exchange Telephone Companies
Pipeline Companies
Railcar Maintenance Facilities
Railroad Companies
Electric Generation Facilities
Long Distance Telephone Companies
Wireless Telephone Companies
Radio Common Carrier Companies
Long Distance Telephone Companies
Wireless Telephone Companies
Electric Generation Facilities
Long Distance Telephone Companies
Long Distance Telephone Companies
SBE No.
100
200
400
500
800
1100
2000
2500
3000
7500
D001
E001
P001
Q001
199
399
499
699
899
- 1199
- 2499
- 2999
- 3999
- 8999
- D999
- E999
- P999
- Q999
The property of these companies is subject to state assessment pursuant to section 721 of the
Revenue and Taxation Code and section 19 of Article XIII of the California Constitution. The
Board assesses property in two categories.
The first category includes all property necessary for the mechanical functioning of an
intercounty pipeline, flume, canal, ditch, or aqueduct. The assessees in this category have an
assessee SBE number in the four hundred series (400-499). This category is property specific;
the type of business in which the owner engages is not a determining factor. For pipeline
property, the Board’s jurisdiction does not extend to land interests (fee or easement) or delivery
facilities. For assessees in this group, the Board’s assessment jurisdiction does not extend to
personal property unless the personal property is directly related to the proper mechanical
functioning of the pipeline.
To County Assessors
And County Auditor/Controllers
2
July 9, 2008
The second category of jurisdiction is related to the line of business in which the entity engages.
The Board assesses the property of regulated railway and telecommunication companies,
companies operating private railroad cars on railways in the state, and companies transmitting or
selling gas or electricity. The Board assesses all the California property owned or used by these
assessees. The Board may delegate the assessment authority to a county assessor for property
used but not owned by this type of assessee and for which the county-assessed owner is
responsible for property taxes. When this delegation is made for personal property that is to be
assessed locally, the property is reported on form BOE-600-B to the Board’s State-Assessed
Properties Division. After review, the State-Assessed Properties Division transmits the forms to
the appropriate county assessor.
The enclosed listing of state assessees should be useful when determining whether to assess
property at the county level. Any questions regarding specific Board-assessed properties or
Board assessees should be referred to Ms. Mary L. Tunstall of the State-Assessed Properties
Division at 916-327-2739 or e-mail at [email protected].
Sincerely,
/s/ David J. Gau
David J. Gau
Deputy Director
Property and Special Taxes Department
DJG:ssp
Enclosures
California State Board of Equalization
State-Assessed Properties Division
Listing of State Assessees - Alphabetical
Current as of July 8, 2008
Company Name
@ Track Communications, Inc.
1-800-Reconex, Inc.
360networks (USA) inc.
3U Telecom, Inc.
800 Response Information Services, LLC
A. R. C. Networks, Inc.
A+ Wireless
AboveNet Communications, Inc.
ABS-CBN Telecom North America, Inc.
Access One, Inc.
Access Paging Company, Inc.
Access Point, Inc.
Access2Go, Inc.
Accessible Wireless, LLC
Accessline Communications Corporation
SBE
No.
DBA
D037
P866 dba Reconex
7779
Q723
Q734
7593 InfoHighway Communications
8010 Advantage Wireless
7837
7581
8035
3427
P840
Q756
2773
7887
Care Of
Attn: Tax Department
Telecom Compliance Services
Mailing Address
1155 Kass Dr., Suite 100
P.O. Box 40
867 Coal Creek Circle, Ste 160
1802 N. Carson Street, Ste. 212-2683
200 Church Street
800 Westchester Ave. # 501
5909 NW Expressway, Suite 101
360 Hamilton Avenue, 7th Floor
150 Shoreline Drive
820 W. Jackson Blvd. ,Suite 650
P.O. Box 7420
1100 Crescent Green, Suite 109
5909 NW Expressway, Suite 403
100 Via de la Valle, Suite 200
11201 SE 8th Street, Suite 200
City
Richardson
Hubbard
Louisville
Carson City
Burlington
Rye Brook
Oklahoma City
White Plains
Redwood City
Chicago
Chico
Cary
Oklahoma City
Del Mar
Bellevue
State
TX
OR
CO
NV
VT
NY
OK
NY
CA
IL
CA
NC
OK
CA
WA
Zip Code
75081
97032
80027
89701
05401
10573
73132
10601
94065-1400
60607
95927
27511
73132
92014
98004
Ace Communications, Inc.
ACN Communications Services, Inc.
Across the Globe Telecommunications,
Inc.
Action Cellular Rent-A-Phone, Inc.
Advanced Data Communications, LLC
Advanced Tel, Inc.
Advanced Telecom, Inc.
Advanced Telemangement Group, Inc.
Advantage Telecommunications Corp.
AES Alamitos, LLC
AES Huntington Beach, LLC
AES Placerita, Inc.
AES Redondo Beach, LLC
Affinity Mobile, LLC
Affinity Network Incorporated
Affordable Voice Communications, Inc
Aircell, Inc.
Airespring, Inc.
Airlink Mobile, Inc.
Airnex Communications, Inc.
Alameda Belt Line
8069
Q171
8070
151 North Kraemer Blvd., Ste 205
32991 Hamilton Court
2540 Corporate Place #B205
Placentia
Farmington Hills
Monterey Park
CA
MI
CA
92870
48334
91754
2649
Q259
7952
7813
Q548
P905
1100
1102
1146
1101
D103
2378
P997
2770
7959
D081
7769
0800
3053 Fillmore St. #242
90 South Spruce Ave., Ste S
30575 Trabuco Canyon Rd., Ste 200
935 White Plains Road, Suite 203-A
5909 NW Expressway, Suite 403
3001 Aloma Avenue, Suite 604
690 North Studebaker Rd
21730 Newland Street
20885 Placerita Canyon Road
1100 North Harbor Drive
1950 Stemmons Freeway, Suite #5065
4380 Boulder Highway
1000 North Main Street
1172 Century Drive, Suite 13-280
6060 Sepulveda Blvd., Ste 220
234 West 12th Avenue
3180 Crow Canyon Place #109
PO Box 961089
San Francisco
So. San Francisco
Trabuco Canyon
Trumbull
Oklahoma City
Water Park
Long Beach
Huntington Beach
Newhall
Redondo Beach
Dallas
Las Vegas
Las Cruces
Louisville
Van Nuys
North Kansas City
San Ramon
Fort Worth
CA
CA
CA
CT
OK
FL
CA
CA
CA
CA
TX
NV
NM
CO
CA
MO
CA
TX
94123-4009
94080
92679-3034
06611
73132
32792
90803
92646
91321
90277
75207
89121
88001-1126
80027
91411-2512
64116
94583
76131-0089
Alliance Group Services, Inc.
Alliance Payphone, Inc.
Q836
7973
1221 Post Road East
2355 Foothill Blvd., Suite 812
Westport
LaVerne
CT
CA
6880
91750
ATI
dba: Eschelon Telecom, Inc.
Telecom Professionals
dba: Adv Telecom
dba Trumpet Mobile
Tax Department
Airlink Mobile
c/o: Burlington Northern Santa Fe
Tax Dept
Page 1 of 21
California State Board of Equalization
State-Assessed Properties Division
Listing of State Assessees - Alphabetical
Current as of July 8, 2008
SBE
No.
8022
0892
0192
Company Name
Allstate Communications, Inc.
Almanor Railroad Company
Alpine Natural Gas Operating Company
No. One LLC
Alpine PCS, Inc.
Amercian Fiber Network, Inc.
American Messaging, Inc.
American Phone Services, Corp.
American Telecomms. Systems, Inc.
Americatel Corp.
Americom Government Services, Inc.
AmeriVision Communications Inc.
Amp'D Mobile, Inc.
Andiamo Telecom, LLC
Anza Electric Cooperative, Inc.
APEX Telecom, Inc.
ARCO Midcon LLC
Aries Network, Inc.
Arizona & California Railroad
Arizona Public Service Company
ASC Telecom, Inc.
DBA
2746
Q181
3002
7975 Georgia American Phone Services
P606
P803
7912
2379
2777
8030
0103
7917
0462
7964 dba: Aries Telecommunications
0899 Rail America
0191
P484
Asia Talk Telecom, Inc.
Associated Network Partners, Inc.
Association Administrators, Inc.
Astound Broadband LLC
AT&T ASI/AT&T ASI P&L L.P.
AT&T Communications, Inc.
AT&T Mobility LLC
Atlantic Path 15, LLC
ATMC, Inc.
8007
Q790
P611
7832
7885
2310
2606
0156
7950
AVT Group, Inc.
Azteca Mobile, LLC
Backbone Communications, Inc.
BCE Nexxia Corporation
8059
2781
8031
8032
BCN Telecom, Inc.
Bee Line Long Distance, LLC
Bell Atlantic Communications, Inc.
BetterWorld Telecom, LLC
Q780
Q538
8071 Verizon Long Distance
Q586 BetterWorld Telecom
Care Of
c/o Collins Pine Company
Tax Department
c/o Ernst & Young, LLP
c/o Sprint Property Tax Dept.
HelloCom
ANPI
dba AT&T Advanced Solutions, Inc.
Nevada ATMC, Inc.
Vinatouch. Com
c/o DuCharme, McMillen &
Associates, Inc.
Page 2 of 21
Mailing Address
21621 Nordhoff Street
P.O. Box 796
P.O. Box 550
City
Chatsworth
Chester
Valley Springs
State
CA
CA
CA
Zip Code
91311
96020
95252
1887 Lake Club Drive
9401 Indian Creek Parkway Suite 140
PO Box 478
308 Maxwell Rd., Suite 100
4450 Belden Village St NW, STE 602
4045 N.W. 97th Avenue
4 Research Way Mail Stop 3-10
201 NW 63rd Street, Ste 315
1925 S. Bundy Drive
10575 N. 114th Street, Suite 103
P.O. Box 391909
113 10th St.
PO Box 5015
2101 Empire Ave.
5300 Broken Sound Blvd., NW
P.O. Box 53999, MS 9505
P.O. Box 12913
Mail Stops KSOPHL0512-5APTX
901 Corporate Center Dr., Ste 518
3130 Pleasant Run
180 East Main Street, Suite 230
401 Kirkland Parkplace, Ste 500
909 Chestnut, Room 36-M-01
One SBC Center, Rm 36-M-01
P.O. Box 97061
720 S. Tyler St., Suite 232
9045 Haven Ave., Suite 106
Gaylord
Overland Park
Colleyville
Alpharetta
Canton
Miami
Princeton
Oklahoma City
Los Angeles
Scottsdale
Anza
Oakland
Buena Park
Burbank
Boca Raton
Phoenix
Shawnee Mission
MI
KS
TX
GA
OH
FL
NJ
OK
CA
AZ
CA
CA
CA
CA
FL
AZ
KS
49735
66210-2007
76034
30004
44718
33178
08540-6684
73116
90025
85259
92539-1909
94607
90622
91504
33487
85072
66282-2913
Monterey Park
Springfield
Smithtown
Kirkland
St. Louis
St. Louis
Redmond
Amarillo
Rancho Cucamonga
CA
IL
NY
WA
MO
MO
WA
TX
CA
91754
62711
11787
98033
63101
63101
98073-9761
79101
91730
9039 Bolsa Ave. Suite 211
9300 W. 110th St., Suite 160
550 South Hope St., Suite 1050
20830 N. Tatum Blvd, Ste 240
Westminister
Overland Park
Los Angeles
Phoenix
CA
KS
CA
AZ
92683
66210
90071
85050
550 Hills Drive
32 North 700 West
PO Box 152206
11951 Freedom Dr, 13th Floor
Bedminster
Orem
Irving
Reston
NJ
UT
TX
VA
07921
84057
75015-2206
20190
California State Board of Equalization
State-Assessed Properties Division
Listing of State Assessees - Alphabetical
Current as of July 8, 2008
Company Name
Biztel, Inc.
BLC Management LLC
Blue Casa Communications, Inc.
Blue Ridge Telecom Systems, LLC
Blythe Energy, LLC
BNSF Railway Company
SBE
No.
DBA
Q793
Q833 Mexicall Communications
8027
Q767
1136
0804
Brand X Internet
Bright House Networks Information
Services (California), LLC
Broadband Associates International
Broadband Dynamics, LLC
Broadview Acquistion Corporation
Broadview Networks, Inc.
Broadweave Networks Of California, LLC
P913
8048
Broadwing Communications, LLC
BT Americas Inc.
Budget Call Long Distance, Inc.
Budget Prepay, Inc.
Bullseye Telecom, Inc.
Business Discount Plan, Inc.
Business Network Long Distance, Inc.
Cable and Wireless Americas Operations,
Inc.
Cabrillo Power I LLC
Cabrillo Power II LLC
CA-CLEC LLC
Caithness Blythe II, LLC
Calaveras Telephone Company
California Calling 10, LLC
California Gas Gathering, Inc.
California Northern Railroad
California RSA #4 Partnership
California RSA No. 3 Limited Partnership
7630
7758
7585
Q485
Q521
7632
Q606
8005
California Rural Service Area #1, Inc.
Call America, Inc.
Call Plan USA California, Inc.
CallTower, Inc.
Calmtel USA, Inc.
2671 dba: US Cellular
7949
Q598
7960
8066
Care Of
c/o Florida Power & Light CTX/JB
Administrative Office Building
Tax Department
Q849
Q567 Arizona Telephony Brokers
Q500 Broadview Net Plus
Q413
Q829
1106
1107
8037
1149
0210
Q823
0478
0810
2669
2668
c/o Tax Department
c/o Property Tax Department
Tax Department
Attn: Tax Department
Attn: Tax Department
Crown Castle Solutions Corp.
Caithness Corporation
Rail America
dba Verizon Wireless
dba Golden State Cellular
Page 3 of 21
Mailing Address
2331 W. Lincoln Avenue
11121 Highway 70, Suite 202
10 East Yanonali Street, Suite 1
4380 Boulder Highway
700 Universe Blvd.
Attn: Tax Department,
PO BOX 961089
927 6th St #4
5000 Campuswood Drive
City
Anaheim
Arlington
Santa Barbara
Las Vegas
Juno Beach
Fort Worth
State
CA
TN
CA
NV
FL
TX
Zip Code
92801
38002
93101
89121
33408
76131-0089
Santa Monica
East Syracuse
CA
NY
90403
13057
4120 Douglas Blvd, Ste 306-200
8757 E. Via De Commercio, 1st Floor
800 Westchester Avenue, Suite N501
800 Westchester Avenue
10813 S. River Front Parkway, #500
Granite Bay
Scottsdale
Rye Brook
Rye Brook
South Jordan
CA
AZ
NY
NY
UT
95746
85258-3359
10573
10573
84095
1025 Eldorado Blvd
11440 Commerce Park Drive
1080 Pittsford-Victor Road
1325 Barksdale Blvd., Ste 200
25900 Greenfield Road, Suite 330
One World Trade Center, Suite 800
1400 Sixteenth St, Ste 400
20110 Ashbrook Place, Suite 170
Broomfield
Reston
Pittsford
Bossier City
Oak Park
Long Beach
Denver
Ashburn
CO
VA
NY
LA
MI
CA
CO
VA
80021
20191
14534
71111
48237
90831
80202
20147
211 Carnegie Center
211 Carnegie Center
2000 Corporate Drive
565 Fifth Ave., 29th Floor
P.O. Box 37
200 Executive Way
2981 Gold Canal Drive
5300 Broken Sound Blvd., NW
PO Box 7028
P. O. Box 2607
Princeton
Princeton
Canonsburg
New York
Copperopolis
Ponte Verdra
Rancho Cordova
Boca Raton
Bedminster
Oakhurst
NJ
NJ
PA
NY
CA
FL
CA
FL
NJ
CA
08540
08540
15317
10017
95228-0037
32082
95670
33487
07921-7028
93644
PO Box 31369
1121 Waterloo Road
5 Centrepointe Drive, Ste 400
5 Thomas Mellon Circle # 305
3435 Wilshire Blvd., Suite 1030
Chicago
Stockton
Lake Oswego
San Francisco
Los Angeles
IL
CA
OR
CA
CA
60631-0369
95205
97035
94134
90010
California State Board of Equalization
State-Assessed Properties Division
Listing of State Assessees - Alphabetical
Current as of July 8, 2008
Company Name
CALNEV Pipe Line LLC
Cal-Ore Communications, Inc.
Cal-Ore Long Distance
Cal-Ore Telephone Co.
Calpine Construction Finance Company,
LP
CalTel Long Distance
Carrizo Gorge Railway, Inc.
Cause Based Commerce, Inc.
Cbeyond Communications, LLC
Ccg Communications LLC
CCI Communications Specialists Inc.
CCI Network Services, LLC
CCT Telecommunications, Inc.
Cebridge Telecom Ca, LLC
Cellco Partnership
Cellular Systems International
Centergistic Solutions, Inc.
Central California Traction Company
Central Oregon & Pacific Railroad
Centurytel Long Distance, Inc.
CenturyTel of Eastern Oregon, Inc.
Champion Broadband California, LLC
Charter Fiberlink CA-CCO, LLC
Chevron Pipeline Company
Chevron U.S.A., Inc.
Chevron USA, Inc.
China Telecom (Americas) Corporation
Christian Telecom Network, LLC
Cimco Communications, Inc.
Cincinnati Bell Any Distance, Inc.
Citizens Telecommunications Company of
California, Inc.
Citizens Telecommunications Company of
Golden State, Inc.
Citizens Telecommunications Company of
Tuolumne, Inc.
City of Riverside
Clear World Communications Corporation
SBE
No.
0402
8079
Q327
0328
1132
Q321
0819
Q795
8049
Q766
7635
Q796
7690
Q797
2559
2652
7756
0818
DBA
c/o Moss Adams LLP
c/o Calpine Corporation
The Sienna Group
dba: CCI Telecommunications
Cebridge Connections
dba Verizon Wireless
0802 Rail America
Q014
0202 Centurytel
7910
8061
0479
0429
0476
8015
P919
P616
2470
0284
0270
0311
0408
7993
Care Of
c/o Kinder Morgan
Tax Department
c/o Burlington Northern Santa Fe
Tax Department
Rash and Associates, LLP
c/o Rash & Associates L.P.
Chevron Services Company
c/o Chevron Services Company
c/o Property Tax Department
Tax Department
co/ Citizens Communications
Company
c/o Citizens Communications
Company
c/o Citizens Communications
Company
City Hall, Property Management
Page 4 of 21
Mailing Address
1100 Town & Country Road
719 W. Third Street
3121 W. March Ln Suite 100
PO Box 847
717 Texas Avenue
City
Orange
Dorris
Stockton
Dorris
Houston
State
CA
CA
CA
CA
TX
Zip Code
92868
96023
95219
96023-0847
77002
PO Box 37
2295 Flechter Parkway, Suite 101
6460 Harrison Avenue, Suite 302
3555 Timmons Lane, Suite 1100
321 Walnut Street, Suite 170
4120 Douglas Blvd., #306-360
155 North 400 West, Suite 100
1106 E. Turner Road, Ste A
12444 Powerscourt Drive, Suite 140
PO Box 7028
607 So. State St.
505 N. Euclid Avenue, Suite 480
2500 Lou Menk Drive
Copperopolis
El Cajon
Cincinnati
Houston
Newton
Granite Bay
Salt Lake City
Lodi
St. Louis
Bedminster
Jerseyville
Orange
Fort Worth
CA
CA
OH
TX
MA
CA
UT
CA
MO
NJ
IL
CA
TX
95228
92020
45247
77017
02460
95746
84103
95240
63131
07921-7028
62052
92801-5507
76131-2825
5300 Broken Sound Blvd., NW
PO Box 260888
P.O. Box 260888
13710 Struthers Road, Suite 120
12405 Powerscourt Drive
P.O. Box 285
P.O. Box 285
PO Box 285
607 Herndon Parkway, Suite 201
P.O. Box 310604
1901 South Meyers Road, Suite 700
201 East Fourth Street, Room 102-840
Three High Ridge Road
Boca Raton
Plano
Plano
Colorado Springs
St. Louis
Houston
Houston
Houston
Herndon
New Braunsfels
Oakbrook Terrace
Cincinnati
Stamford
FL
TX
TX
CO
MO
TX
TX
TX
VA
TX
IL
OH
CT
33487
75026-0888
75026-0888
80921
63131-3674
77001
77001
77001
20170
78131-0604
60181-5211
45202
06905
Three High Ridge Road
Stamford
CT
06905
Three High Ridge Road
Stamford
CT
06905
3900 Main Street
3501 S. Harbor Blvd.
Riverside
Santa Ana
CA
CA
92522
92704
California State Board of Equalization
State-Assessed Properties Division
Listing of State Assessees - Alphabetical
Current as of July 8, 2008
Company Name
Cleartel Telecommunications, Inc.
CloseCall America, Inc.
CMTel (USA) LLC
Coast Belle Railroad Co
Coast International, Inc.
Coast To Coast Cellular, Inc.
Cogent Communications of California, Inc.
SBE
No.
DBA
Q069 Now Communications
Q310
7990
0869
2399
D106
Q537
Comcast Business Communications, Inc.
Q565 dba Comcast Long Distance
Comcast Phone of California, LLC
Commpartners, LLC
Communication Impact, Inc.
Communications Brokers & Consultants,
Inc.
Communications Express, Inc.
Communications Express, Inc.
Communications Network Billing, Inc.
Competisys Corporation
Competitive Communications, Inc.
Comtech21, LLC
Comtel Telecom Assets LP
ComTelesis, LLC
Connect America Communications Inc
Connect Paging, Inc.
ConnectTo Communications, Inc.
ConocoPhillips Company
ConocoPhillips Pipe Line Company
Consolidated Communications Operator
Services, Inc.
Consumer Cellular, Inc.
Consumer Telcom, Inc.
Convergia, Inc.
Conversant Technologies
Cooperative Communications, Inc.
Cost Plus Communications, LLC
Covad Communications Company
Covista, Inc.
Cox California Telecom, LLC
Care Of
Mailing Address
12124 High Tech Avenue, Suite 100
101 Log Canoe Circle
700 South Flower Street, Suite 750
628 Mc Clelland Street
14303 W. 95 Street
1910 Minno Drive, Suite 210
1015 31st Street NW
City
Orlando
Stevensville
Los Angeles
Santa Maria
Lenexa
Johnstown
Washington
State
FL
MD
CA
CA
KS
PA
DC
Zip Code
38217
21666
90017
93454
66215
15905
20007
PO Box 173838
Denver
CO
80217-3838
7553
c/o Property Tax
Q648
Q349
7645 Corporate Business Communication Dial
411
7870
Q266 COM Express, Inc.
Q744
Q338
7874
Q284
8060
c/o Meritax, LLC
2680
2450
Q853 dba: Get A Phone
8065
0467
0480
c/o ConocoPhillips Company
Q626
P.O. Box 173838
3291 North Buffalo Drive, Ste 150
2259 Esplanade, Suite A
23939 Ventura Blvd.
Denver
Las Vegas
Chico
Calabasas
CO
NV
CA
CA
80217-3838
89129
95926
91302
750 Mendocino Avenue #202
750 Mendocino Avenue, Suite 202
895 Dove Street, 3rd Floor
4790 Irvine Blvd, Suite 105-417
3751 Merced Drive, Suite A
One Barnes Park South
14800 Landmark Blvd. #550
150 South Arroyo Parkway
7 Inwood Autumn
5909 NW Expressway, Suite 101
555 Riverdale Drive, Suite A
1232 Park Street, Suite 300
PO Box 1539
121 South 17th Street
Santa Rosa
Santa Rosa
Newport Beach
Irvine
Riverside
Wallingford
Dallas
Pasadena
San Antonio
Oklahoma City
Glendale
Paso Robles
Paso Robles
Mattoon
CA
CA
CA
CA
CA
CT
TX
CA
TX
OK
CA
CA
CA
IL
95401
95401
92660
92620
92503
06492
75254
91105
78248
73132
91204
93446
93447
61938
D074
7940
Portland
Henderson
OR
NV
97224
89014
Q593
7204 SW Durham Rd., Suite 300
701 North Green Valley Parkway,
Ste 200
237 Hymus Blvd
Pointe Claire
QC
Q550
Q627
Q840
7706
7539
7640 dba: Cox Communications
PO Box 865081
210 Clay Ave.
151 S. Rose Street, Ste 900
110 Rio Robles
4803 Highway 58
1400 Lake Hearn Drive
Plano
Lyndhurst
Kalamazoo
San Jose
Chattanooga
Atlanta
TX
NJ
MI
CA
TN
GA
H9R 5C7
Canada
75086-5081
07011
49007
95134-1813
37416
30319
c/o Property Tax
Attn: Property Tax Department
c/o Tax Department
Page 5 of 21
California State Board of Equalization
State-Assessed Properties Division
Listing of State Assessees - Alphabetical
Current as of July 8, 2008
Company Name
CPN Pipeline Company
CPN Pipeline Company
CPN Pipeline Company
Creative Interconnect Communications,
LLC
Credit Union Wireless
Credo Mobile, Inc.
Cricket Communications, Inc.
Crimson California Pipeline L.P.
CSP Telecom Inc.
CTC Communciations Corp.
Custom Network Solutions, Inc.
Custom Switching Technologies, Inc.
Custom TeleConnect, Inc.
Cybernet Communications Inc.
Cybertel Communications, Corp.
Cypress Communications Operating Co.,
Inc.
Dancris Telecom, LLC
Dar Communications Corporation
DCT Telecom Group, Inc.
Delta Energy Center, LLC
Deltacom Long Distance Services
DelTel, Inc.
Dial Long Distance Inc.
Dialaround Enterprises, Inc.
Dial-Around Telecom, Inc.
Dialink Corporation
Digital Communications Network, Inc.
digizip.com, Inc.
DMR Communications, Inc.
Dollar Phone Corp.
dpi Teleconnect, LLC
DSLnet Communications, LLC
Ducor Telephone Company
Dynegy Morro Bay, LLC
Dynegy Moss Landing, LLC
Dynegy Oakland, LLC
Dynegy South Bay, LLC
EAS Communication, Inc.
Easton Telecom Services, LLC
SBE
No.
DBA
0406 Calpine Pittsburg, Inc.
0428
0484 Calpine Pipeline Company
8003
D107
D048
2762
0490
Q650 CSTI
7682 fka Computer Telephone Corp.
P621
8001
7651
7516
Q199
8072
7712
Q746
Q653
1128
P623
8011 PBNext
P624
Q388
Q655
2437
2602
Q483
8041
Q799
Q122
7926
0228
1104
1103
1105
1118
7859
Q597
Care Of
c/o K.E. Andrews & Company
c/o K.E. Andrews & Company
c/o K. E. Andrews & Company
c/o Tax Supervisor
Thompson Hine, LLC
c/o Calpine Corporation
Dynegy, Inc.
Dynegy, Inc.
Dynegy, Inc.
Dynegy, Inc.
Page 6 of 21
Mailing Address
P.O. Box 870849
P. O. Box 870849
P.O.Box 870849
PO Box 628
City
Mesquite
Mesquite
Mesquite
Shingle Springs
State
TX
TX
TX
CA
Zip Code
75187
75187
75187
95682
451 Division Street, Ne
101 Market St., Ste 700
10307 Pacific Center Court
410 17th Street, Ste 1010
27251 SR 54, Suite B14
210 Bear Hill Road
210 Route 4 East, Suite 102
508 E. Grand Ave.
3111 S. Valley View, Suite E-120
10390 Santa Monica Blvd., Ste 100
9444 Waples Street, Suite 290
3555 Timmons Lane, Suite 1100
Salem
San Francisco
San Diego
Denver
Wesley Chapel
Waltham
Paramus
Arroyo Grande
Las Vegas
Los Angeles
San Diego
Houston
OR
CA
CA
CO
FL
MA
NJ
CA
NV
CA
CA
TX
97301
94105
92121
80202
33544
02451
07652
93420
89102-0018
90025-5093
92121
77027
6900 East Camelback Rd., Suite 1003
1920 N Street Northwest, Suite 800
27877 Clemens Road
717 Texas Avenue
7037 Old Madison Pike, Suite 400
25531 Commercentre Drive, Suite 250
762 West Ventura Blvd.
30-50 Whitestone Expressway, 4th Flr
1075 Rosewood Drive
1660 S. Amphlett Blvd., Ste 314
PO Box 10600
168 Irving Avenue, Ste 302
1841 Rainbow Dr.
232 Broadway
2997 LBJ Freeway #225
50 Barnes Park North, Suite 104
P. O. Box 700
133 South 4th Street, Suite 306
133 South 4th Street, Suite 306
133 South 4th Street, Suite 306
133 South 4th Street, Suite 306
2121 West Mission Road, Suite 308
Summit II - Unit A 3046 Brecksville Rd
Scottsdale
Washington
Westlake
Houston
Huntsville
Lake Forest
Camarillo
Flushing
Grapevine
San Mateo
Canoga Park
Port Chester
Santa Ana
Brooklyn
Dallas
Wallingford
Ducor
Springfield
Springfield
Springfield
Springfield
Alhambra
Richfield
AZ
DC
OH
TX
AL
CA
CA
NY
TX
CA
CA
NY
CA
NY
TX
CT
CA
IL
IL
IL
IL
CA
OH
85251
20036
44145
77002
35802
92630
93010
11354
76051
94402-2526
91309
10573
92705
11211
75234
06492
93218-0700
62701-1232
62701-1232
62701-1232
62701-1232
91803
44286
California State Board of Equalization
State-Assessed Properties Division
Listing of State Assessees - Alphabetical
Current as of July 8, 2008
Company Name
Econocall, Inc.
Economy Telephone, Inc.
Edge Wireless Licenses, LLC
Edge Wireless, LLC
Edison Carrier Solutions
SBE
No.
Q455
2403
2757
2753
7997
El Paso Natural Gas Company
El Segundo Power LLC
Electric Lightwave, LLC
Eliteview
Elk Hills Power, LLC
Embarq Communications, Inc.
Empire One Telecommunications, Inc.
Encompass Communications, LLC
Enhanced Communications Group, LLC
Enhanced Communications Network, Inc.
0197
1110
2430
Q539 dba: Groveline, LLC
1126
Q783
P630
Q287
Q119
7955 dba: Asian American Association
Entrix Telecom, Inc.
Equal Access Communications, LLC
Equilon Enterprises LLC
Equivoice, LLC
Ernest Communications, Inc.
Eschelon Telecom, Inc.
Esodus Communications, Inc.
Euro Connect, Inc.
Evercom Systems, Inc.
Everything Wireless, LLC
ExteNet Systems, Inc.
Ezequiel Guido
ezTel Network Services, LLC
FairCall Corporation
Faith Communications, Inc.
Fiber Data Systems
Fibernet Inc.
Fiberride, Inc.
First Choice Technology, Inc.
First Communications, LLC.
First Point Telecom, LLC
Fisher Wireless Services, Inc.
Fones 4 All Corporation
Fonica LLC
Q596
Q503
0432
Q659
P928
Q660
Q661
Q742
7580
2681
Q733
8062
Q163
P631
2771
2498
2499
7929
Q759
Q628
8053
2760
7868
8014
DBA
Equal Access
Shell Oil Products US
Care Of
Mailing Address
177 Parkside Drive
6725 Convoy Court
650 SW Columbia, Suite 2700
650 SW Columbia, Suite 7200
c/o: Southern California Edison Co. 2244 Walnut Grove Avenue,
QUAD 2-D, G.O. #1
c/o Property Tax Department
P.O. Box 1087
Attn: Tax Department
211 Carnegie Center
The Valuation Group, Inc.
935 White Plains Road, Suite 203-A
350 Myles Standish Blvd
101 Ash Street HQ07
5454 W 110 Th Street
55 Washington Street
119 W. Tyler Suite #286
312 South East Delware
c/o Tax Department
PO Box 6788
City
Union
San Diego
Bend
Bend
Rosemead
State
NJ
CA
OR
OR
CA
Zip Code
07083
92111
97702
97702
91770
Colorado Springs
Princeton
Trumbull
Taunton
San Diego
Overland Park
Brooklyn
Longview
Bartlesville
Rosemead
CO
NJ
CT
MA
CA
KS
NY
TX
OK
CA
80944
08540
06611
02780
92101
66211
11201
75601
74003
91770
520 Broad St
7557 West Sand Lake Rd., PMB 110
P.O. Box 4369
PO Box 7300
5275 Triangle Parkway, Suite 150
463 Aviation Blvd., Ste 120
1020 Spruce Drive
29777 Telegraph Road, Suite 2417
14651 Dallas Parkway Suite 600
1310 Westwood Blvd.
19015 Meyers Road, Suite 190
9216 Berwyn Way
436 Lynchburg Ave.
101 SE 6th Avenue, Suite D
345 N Maple Drive, Suite 123
203 Bellefontaine St.
PO Box 83091067
One Mason
1120 Villa Vista Trail
3340 West Market St
5366 SW 33Rd Way
14530 South Commercial
6320 Canoga Ave., Suite #650
PO Box 150
Newark
Orlando
Houston
Algonquin
Norcross
Santa Rosa
Belleair Beach
Southfield
Dallas
Los Angeles
Oakbrook Terrace
Windsor
Brookneal
Delray Beach
Beverly Hills
Pasadena
Sioux Falls
Irvine
Maitland
Akron
Fort Lauderdale
Blythe
Woodland Hills
San Fernando
NJ
FL
TX
IL
GA
CA
FL
MI
TX
CA
IL
CA
VA
FL
CA
CA
SD
CA
FL
OH
FL
CA
CA
CA
07102
32819
77210-4369
60102
30092
95403
33786
48034
75254
90024
60181
95492
24528
33483
90210
91105
57186
92618
32751
44333
33312
92225
91367
91343
c/o Tax Department - Property
Tax Department
E Marketing
Voce
Page 7 of 21
California State Board of Equalization
State-Assessed Properties Division
Listing of State Assessees - Alphabetical
Current as of July 8, 2008
SBE
Company Name
No.
Foresthill Telephone Co.
0235
France Telecom Corporate Solutions, LLC 8009
DBA
Care Of
Mailing Address
811 So. Madera Ave.
13775 McLearen Road, Mailstop 1100
City
Kerman
Oak Hill
State
CA
VA
Zip Code
93630
20171
3347 St. Vincent Place
7985 Santa Monica Blvd. #7
160 North Broadway
PO Box 7028
Three High Ridge Park
Boulder
West Hollywood
Fresno
Bedminster
Stamford
CO
CA
CA
NJ
CT
80301
90046
93701
07921-7028
06905
1475 Powell St., Ste 202
16051 Brookhurst Street, Suite C
500 West Monroe Street 44th Floor
717 Texas Avenue
5909 NW Expressway, Suite 403
935 White Plains Road, Suite 203-A
Emeryville
Fountain Valley
Chicago
Houston
Oklahoma City
Trumbull
CA
CA
IL
TX
OK
CT
94608
92708
60661-3676
77002
73132
06611
Franz, Inc.
FreedomStarr Communications, Inc.
Fresno Mobile Radio, Inc.
Fresno MSA Limited Partnership
Frontier Communications of America, Inc.
Q398 Telelight Inc.
8025 AmericanFone, LLC
3039
2552 dba Verizon Wireless
7512
G2 Solutions, LLC
G2G Telecom, Inc.
GATX Financial Corp.
Gilroy Energy Center, LLC
Global Capacity Group, Inc.
Global Connect Telecommunications, Inc.
8000
8054
0503
1129
Q737
Q666
Global Connection Inc. Of America
Global Crossing Bandwidth, Inc.
Global Crossing Local Services, Inc.
Global Crossing North American
Networks, Inc.
Global Crossing Telecommunications, Inc.
Q765
2351
P634
7536
c/o Property Tax Department
Property Tax Dept
c/o Property Tax Department
3957 Pleasantdale Road
1080 Pittsford-Victor Road
1080 Pittsford-Victor Rd
1080 Pittsford-Victor Road
Atlanta
Pittsford
Pittsford
Pittsford
GA
NY
NY
NY
30340
14534
14534
14534
2207
c/o Property Tax Department
1080 Pittsford-Victor Road
Pittsford
NY
14534
Global Crossing Telemanagment, Inc.
Global Internetworking, Inc.
Global NAPs California Inc
Global Phone Corp.
Global Star Telecom, LLC
Global Tel*Link Corporation
7668
Q501
Q252
Q667
Q668
7988
1080 Pittsford-Victor Road
8484 Westpark Dr., Suite 720
10 Merrymount Road
137 North Washington St., Suite 301
2300A Pellisier Place
c/o Thomson Property Tax Services PO Box 460049
Pittsford
McLean
Quincy
Falls Church
City Of Industry
Houston
NY
VA
MA
VA
CA
TX
14534
22102
02169
22046
90601
77056
Global Touch Telecom, Inc.
Global Valley Networks, Inc.
8019
0229
11845 W. Olympic Blvd., Suite 600
Citizens Communications Company Three High Ridge Road
Los Angeles
Stamford
CA
CT
90064
06905
Globalcom, Inc.
Globalstar USA, LLC
Globe Wireless, LLC
Go Solo Technologies, Inc.
Gold Line Telemanagement, Inc.
P933
2772
2368
Q238
Q474
Tax Department
200 E. Randolph Street, 23rd Floor
461 S. Milpitas Blvd.
PO Box 4907
10701 Danka Way North, Suite 100
180 West Beaver Creek Road
Chicago
Milpitas
Bryan
Saint Petersburg
Richmond Hill
IL
CA
TX
FL
ON
Golden State Water Company
Granite Communications LLC
0101
Q672
Attn: Tax Department
630 E. Foothill Blvd.
100 Newport Ave. Ext.
San Dimas
Quincy
CA
MA
60601-6434
95035
77805-4907
33716
L4B 1B4
Canada
91773-1212
02171
c/o Citizens Communications
Company
c/o GATX Corporation
c/o Calpine Corporation
c/o Layne Birdwell & Associates
Page 8 of 21
California State Board of Equalization
State-Assessed Properties Division
Listing of State Assessees - Alphabetical
Current as of July 8, 2008
Company Name
Great America Networks, Inc.
Greenfield Communications, Inc.
GTC Telecom Corp.
GTE.NET LLC
GVN Services
SBE
No.
DBA
Q480
8004
7815
7871 dba Verizon Internet Solutions
8020
GWF Energy, LLC - Hanford
GWF Energy, LLC - Henrietta
GWF Energy, LLC - Tracy
Hands On Video Relay Services, Inc.
Happy Valley Telephone Company
Harbor Cogeneration Company
Helio, LLC
High Desert Power Trust 2000-A
High Sierra Mobilfone
Hi-Tech Gateway, Inc.
Homestake Mining Company of California
1122
1123
1124
7999
0240
1145
2774
1127
3342
Q508
0410
Horizon Telecom Network, LLC
Hornitos Telephone Company
Hypercube LLC
Ibfa Acquisition Company, LLC
IBN Intertelecom
IDT America, Corp.
IDT Spectrum
Image Paging & Cellular Inc.
Inc21.com Corporation
Independent Telecommunications Systems,
Inc.
Indigo Generation LLC
Q676
0239
8046
Q776
Q468
7947
8045
2758
7986
Q618 ITS Communications; IXC Direct
INFOnxx Carrier California, Inc.
Infotech Telecommunications & Network,
Inc.
Infotelecom, LLC
Inland Empire Energy Center, LLC
Q727
7872
City
Lemont
Dana Point
Costa Mesa
Irving
Stamford
State
IL
CA
CA
TX
CT
Zip Code
60439
92629
92626
75015-2206
06905
4300 Railroad Ave.
4300 Railroad Ave.
4300 Railroad Ave.
595 Menlo Drive
525 Junction Road
350 Indiana St., Suite 400
10960 Wilshire Blvd., Suite 700
1044 N 115th Street, Suite 400
2314 Loch Lomond
PO Box 3706
136 East South Temple, Suite 1300
Pittsburg
Pittsburg
Pittsburg
Rocklin
Madison
Golden
Los Angeles
Omaha
Bishop
Glendale
Salt Lake City
CA
CA
CA
CA
WI
CO
CA
NE
CA
CA
UT
94565
94565
94565
95765
53717
80401
90024
68154
93514
91221
84111-1141
150 South Arroyo Parkway
525 Junction Road
3200 W. Pleasant Run Rd., Suite 260
1850 Howard Street, Unit C
10226 Blake Lane
1020 N. Portland Ave.
1020 N. Portland Ave.
1006 Broxton Ave.
785 Market St., Ste 900
4079 Park East Court
Pasadena
Madison
Landcaster
Elk Grove Village
Oakton
Gilbert
Gilbert
Los Angeles
San Francisco
Grand Rapids
CA
WI
TX
IL
VA
AZ
AZ
CA
CA
MI
91105
53717
75146
60007
22124
85234
85234
90024
94103
79412
Los Angeles
CA
90071
3864 Courtney Street, Ste 411
725 Evans Road
Bethlehem
San Luis Obispo
PA
CA
18017
93401
Cleveland
Scottsdale
OH
AZ
44115
85261-4900
Integrated Telecommunications, Inc.
Q677
Integrated Telemanagement Services, Inc. 7638 Omnicom
1228 Euclid Avenue, Suite 390
Controlling Owner of eProperty Tax, Inc.Dept 201, PO BOX 4900
6851 Jericho Turnpike, Suite 190
4100 Guardian St., Ste 110
Syosset
Simi Valley
NY
CA
11791
93063
Intelletrace, Inc.
448 Ignacio Blvd., Suite 222
Novato
CA
94949
1141
Q772
1148
Care Of
BTI Communications Group, Ltd.
Mailing Address
15700 W 103rd Street Suite 110
34112 Violet Lantern, Suite C
3151 Airway Avenue, Suite K103
c/o Property Tax Section
PO Box 152206, MC SVIE5086
Citizens Communications Company Three High Ridge Park
c/o Black Hills Energy Capital Inc.
c/o McLaughline Mine
Property Tax Services Group
Property Tax Services Group
c/o Diamond Generating Corporation 333 South Grand Ave., Suite 1570
Thomson Professional and
Regulatory, Inc.
8051
Page 9 of 21
California State Board of Equalization
State-Assessed Properties Division
Listing of State Assessees - Alphabetical
Current as of July 8, 2008
Company Name
Intellicall Operator Services, Inc.
Intelligent Communications International,
Inc.
Intelsat Global Service Corporation
Interatel, LLC
Intermetro Communications, Inc.
International Telcom Ltd.
Inter-Tel Netsolutions, Inc.
SBE
No.
2329
Q533
DBA
7969
Q802
8044
7770
2381
Intouch America, Inc.
IP Networks, Inc.
IPC Network Services, Inc.
2658
7995
8029
Irridigital, LLC
ITC Deltacom Communications, Inc.
i-wireless, LLC
James R. McKeown
Kajeet, Inc.
KDDI America, Inc.
Kerman Telephone Co.
KermanTel Long Distance
Kern River Gas Transmission Company
Kings County Canal Company
Koncept International, Inc.
KT America, Inc.
La Paloma Generating Company, LLC
Larkspur Energy LLC
2763
Q728
2780
3434 The Radio Shop
D113
7766
0246
7824
0188
0412
8073
7781
1112
1142
LCR Communications, LLC
LCR Services, Inc.
LDC Telecommunications, Inc.
Leading Edge Communications, LLC
Least Cost Routing, Inc.
Legacy Long Distance International
Legent Communications Corporation
Level 3 Communications, LLC
Lightyear Network Solutions, LLC
Line Systems, Inc.
Q729
7983 dba: LCR/Premysis Technologies
7609
7981
7644
7699
7978
7761
7527
Q680
Linea Latina
Litespan, Inc.
Q509
Q601
Care Of
Telecom Compliance Services
Harborside Financial Center Plaza
10
Mailing Address
5000 Sawgrass Village Circle, Suite 30
PO Box 135
City
Ponte Vedra Beach
Bonita
State
FL
CA
Zip Code
32082
91908
3400 International Drive, NW
6920 Koll Center Parkway Ste 211
2685 Park Center Drive, Bldg. A
417 2nd Avenue West
4310 E. Cotton Center Blvd.,
Suite A100
18533 Ventura Blvd., Suite 204
PO Box 192366
1500 Plaza Ten, 15th Floor
Washington
Pleasanton
Simi Valley
Seattle
Phoenix
DC
CA
CA
WA
AZ
20008-3006
94566
93065
98119
85040
Tarzana
San Francisco
Jersey City
CA
CA
NJ
91356
94119-2366
07311
Granite Bay
Huntsville
Newport
Redding
Bethesda
New York
Kerman
Fresno
Salt Lake City
Corcoran
South Pasadena
Los Angeles
Houston
Los Angeles
CA
AL
KY
CA
MD
NY
CA
CA
UT
CA
CA
CA
TX
CA
95746
35802
41071
96002-4902
20814
10022
93630
93711
84171-0400
93212
91030
90010
77010
90071
100 W. Big Beaver Rd., Ste 200
1650 South Amphlett Blvd., Ste 115
10012 N. Dale Mabry Hwy, Ste 215
5823 Newton Dr., Suite 130
7901 Jones Branch Drive, Suite 900
10833 Valley View St., Ste 150
21084 Bake Parkway, Suite 108
1025 Eldorado Blvd.
1901 Eastpoint Parkway
1645 West Chester Pike, Suite 200
Troy
San Mateo
Tampa
Carlsbad
McLean
Cypress
Lake Forest
Broomfield
Louisville
West Chester
MI
CA
FL
CA
VA
CA
CA
CO
KY
PA
48084
94402
33618
92008
22102-3316
90630-5040
92630
80021
40223
19382
12750 High Bluff Dr., Suite 200
21 Twin Oaks Oval
San Diego
Springfield
CA
NJ
92130
07081
8712 Pendleton Drive
7037 Old Madison Pike, Ste 400
One Levee Way, Suite 3104
3834 Sunwood Drive
7101 Wisconsin Avenue, Suite 111
825 3rd Ave., 3rd Floor
811 So. Madera Ave.
c/o Tax Department
7447 N. Palm Bluff #101
PO Box 71400
P.O. Box 877
625 Fair Oaks Avenue, Suite 383
3435 Wilshire Blvd. #2160
1331 Lamar St., Ste 650
c/o Diamond Generating Corporation 333 South Grand Ave., Suite 1570
c/o InterControllers, Inc.
Page 10 of 21
California State Board of Equalization
State-Assessed Properties Division
Listing of State Assessees - Alphabetical
Current as of July 8, 2008
Company Name
Local Exchange Technologies, LLC
Local Fiber, LLC
Locus Telecommunications, Inc.
Lodi Gas Storage, LLC
Logical Telecom, LP
Long Beach Generation LLC
Long Distance Consolidated Billing Co.
Long Distance of Michigan, Inc.
SBE
No.
DBA
Care Of
Q529 Global Voice and Data
7976
8017
0198
Q804
1111
Attn: Tax Department
Q341
P652 dba LDMI Telecommunications Fonetel Intax
Mailing Address
PO Box 28603
570 Lexington Ave 3rd Floor
111 Sylvan Ave.
5 Tek Park, 9999 Hamilton Blvd.
1920 S. Maiin Street, Suite 271
211 Carnegie Center
20 West Washington St., Suite 6A
PO Box 54288
City
San Jose
New York
Englewood Cliffs
Breinigsville
Mcallen
Princeton
Clarkston
Lexington
State
CA
NY
NJ
PA
TX
NJ
MI
KY
Zip Code
95159
10022
07632
18031
78503
08540
48346
40555
Long Distance Savings Solutions, LLC
Looking Glass Networks, Inc.
Los Angeles SMSA Ltd., Partnership
Los Esteros Critical Energy Facility LLC
Q805
7861
2532 dba Verizon Wireless
1143
717 S. Wells, Suite 700
1025 Eldorado Blvd.
PO Box 7028
717 Texas Avenue
Chicago
Broomfield
Bedminster
Houston
IL
CO
NJ
TX
60607
80021
07921-7028
77002
Lucky Communications, Inc.
Madera Radio Dispatch, Inc.
Maskina Communications, Inc.
MasterCall Communications, Inc.
Matrix Telecom, Inc.
McBlue Telecom, Inc.
MCC Telephony Of The West, Inc
McCloud Railway Company
McGraw Communications
MCI Communications Services, Inc.
MCI Metro Access Transmission Services,
LLC.
McLeodUSA Network Services, Inc.
Mendocino Railway
Mercury Telecom, Inc.
Metcalf Energy Center, LLC
Metro Access Exchange, LLC
MetroPCS California, LLC
Metropolitan Telecommunications of CA,
Inc.
MG LLC
MG, LLC
MGEN Services Corporation
8006
3362
Q715
Q730
2383
7938
Q828 Mediacom Communications Corp
0883 a subsidiary of 4-Rails, Inc.
Q515
2274
2372
1028 Mission St.
P.O. Box 28
8445 Freeport Parkway, Suite 650
50 Broadway, Ste 1109
7171 Forest Lane, Suite 700
28720 Roadside Drive, Suite 335
100 Crystal Run Road
P.O. Box 1500
228 East 45th Street, 12th Floor
PO Box 152206
PO Box 152206
San Francisco
Madera
Irving
New York
Dallas
Agoura Hills
Middletown
McCloud
New York
Irving
Irving
CA
CA
TX
NY
TX
CA
NY
CA
NY
TX
TX
94103
93639
75063
10004
75230
91301
10941
96057
10017
75015-2206
75015-2206
6801 Morrison Blvd. Morrocroft III
341 Industrial Way
24007 West Ventura Blvd., Suite 210
717 Texas Avenue
731 Market Street Ste 200
2250 Lakeside Blvd
44 Wall St 14th Floor
Charlotte
Woodland
Calabasas
Houston
San Francisco
Richardson
New York
NC
CA
CA
TX
CA
TX
NY
28211
95776-6202
91302
77002
94103
75082
10005
Fort Lee
Fort Lee
Jacksonville
NJ
NJ
FL
07024
07024
32204
Midwestern Telecommunications, Inc.
Miracle Communications, Inc
Mirant Delta, LLC
Q304
8036
1109
2200 Fletcher Ave., 4th floor
2200 Fletcher Ave., 4th floor
601 Riverside Avenue,
Corporate Tax Department
PO Box 1401
725 Lakefield Road, Suite G
1155 Perimeter Center West
Chicago Heights
Westlake Village
Atlanta
IL
CA
GA
60412
91361
30338
7914
0815
8028
1133
7932
2733
Q373 Met Tel
Q684 Tranzact, MBDG LLC, SearsConnect
D087
7777
c/o Calpine Corporation
Tax Department
c/o Calpine Corporation
Fidelity National Financial, Inc.
Tax Department
Page 11 of 21
California State Board of Equalization
State-Assessed Properties Division
Listing of State Assessees - Alphabetical
Current as of July 8, 2008
Company Name
Mirant Potrero, LLC
Mission Telecom, Inc.
MMG Holdings, Inc.
Mobil Pacific Pipeline Company
Mobilephone of Humboldt, Inc.
Modesto & Empire Traction Company
Modoc Northern Railroad Company
Mohave Cooperative Services, Inc.
Mojave Pipeline Company
Mountain Utilities, LLC
Mountainview Power Company, L.L.C.
SBE
No.
1108
8040
Q807
0483
3005
0850
0821
P944
0187
0185
1119
Movida Communications, Inc.
Multiline Long Distance, Inc.
Myatel Corporation
2778
Q837
Q784
Myzia Communications, LLC
N A C T, Inc.
Napa Valley Wine Train, Inc.
National Access Long Distance, Inc.
National Brands, Inc.
National Comtel Network, Inc.
National Directory Assistance, LLC
Nations Broadband, Inc.
Nationwide Long Distance Service, Inc.
Nationwide Telecom, Inc.
Natomas Central Mutual Water Company
8056
2629
0894
Q609
2423 Sharenet Communication Company
2443
Q516
7613 dba: Nations Tel
Q808
8026
0435
Navigator Telecommunications, LLC
Necc Telecom, Inc.
Net One International, Inc.
NetLojix Telecom, Inc.
Network Billing Systems, LLC
Network Communications Int'l Corp
Network Enhanced Technologies, Inc.
Network Innovations, Inc
Network IP, LLC
Network Operator Services, Inc.
Q061
Q689
P804
Q141
Q063
Q064
7571
Q834 Network Innovations, Inc.
Q161
P885
Network Pts, Inc.
Network Service Billing, Inc.
8055
Q736
DBA
Care Of
c/o Exxon Mobil Corporation
c/o Property Tax Dept.
Tax Department
c/o MGM
Tax Department
Page 12 of 21
Mailing Address
1155 Perimeter Center West
2920 Scott Blvd.
33 Union Street
P.O. Box 53
2416 Broadway Street
P.O. Box 3106
PO Box 819
PO Box 1045
P.O. Box 1087
P. O. Box 205
2244 Walnut Grove Avenue,
QUAD 2-D, G.O. #1
1550 Biscayne Blvd.
8044 Montgomery Rd, Ste 700
931 Monroe Drive, Ne Pmb 458
Suite A102
812 25th Avenue
8209 La Sierra Avenue
1275 McKinstry Street
2033 Gateway Place, 5th Floor
4633 West Polk Street
21031 Ventura Blvd., Suite 508
12700 Shelbyville Road, Danville Bldg
13455 Noel Road, Suite 1000
2000 Town Center, Suite 1900
7545 Shoupe Ave., Unit A
2601 West Elkhorn Blvd.
City
Atlanta
Santa Clara
South Weymouth
Houston
Eureka
Modesto
Tulelake
Bullhead City
Colorado Springs
Kirkwood
Rosemead
State
GA
CA
MA
TX
CA
CA
CA
AZ
CO
CA
CA
Zip Code
30338
95054
02190
77001-0053
95501
95353
96134-0819
86430
80944
95646
91770
Miami
Cincinnatti
Atlanta
FL
OH
GA
33132
45236
30308
San Francisco
Whittier
Napa
San Jose
Phoenix
Woodland Hills
Louisville
Dallas
Southfield
West Hills
Rio Linda
CA
CA
CA
CA
AZ
CA
KY
TX
MI
CA
CA
94121
90605
94559
95110
85043
91364
40243
75240
48075
91307
95673
P.O. Box 13860
1230 Liberty Bank Lane, Suite 320
4037 Metric Drive, Ste 200
7001 Boulevard 26 #323
155 Willowbrook Blvd
606 East Magrill Street
700 So. Flower Street, Suite 420
1246 W. George Street
119 W. Tyler Street, Suite 100
P.O. Box 3529,
119 West Tyler Suite 260
14472 Wicks Blvd
7251 W. Lake Mead Blvd, Suite 300
North Little Rock
Louisville
Winter Park
N. Richland Hills
Wayne
Longview
Los Angeles
Chicago
Longview
Longview
AR
KY
FL
TX
NJ
TX
CA
IL
TX
TX
72113-0860
40222
32792
76180
07470
75601
90017
60657
75601
75606
San Leandro
Las Vegas
CA
NV
94577
89128
California State Board of Equalization
State-Assessed Properties Division
Listing of State Assessees - Alphabetical
Current as of July 8, 2008
Company Name
Network Telephone Services, Inc.
Neutral Tandem - California, LLC
New Edge Networks
New Global Telecom, Inc.
New Horizon Communications Group
New World Telecom International, Inc.
SBE
No.
DBA
7636
8002
7800
7729
Q692 Nexus Communications Tsi, Inc.
7967
Newpath Networks, LLC
NextG Networks Of California, Inc.
Nextlink Wireless, Inc.
Nexus Communications, Inc.
Nii Communications, Ltd
NobelTel, LLC
Norcast Communications Corporation
Norlight Telecommunications Inc.
Norstan Network Services Inc.
Norstar Telecommunications, LLC
North Baja Pipeline, LLC
8077
7982
2775
Q693 Nexus Communications TSI, Inc.
Q256 dba: Cleartel Communications & Subs
7992
7998
7586
2460
Q826
0180
North County Communications Corp
NOS Communications, Inc.
NOSVA Limited Partnership
NOSVA, LP
Nova Cellular West, Inc.
NTC Network, LLC
NTCH-CA, Inc.
NTI of California, LLC
NTT America, Inc.
NYNEX Long Distance Company
O1 Communications, Inc.
Oakland Terminal Railway Company
8068
2416
D115 EXIT Mobile
7508 Cierracom Systems
2605 dba San Diego Wireless
Communications
7790
2764 dba Clear Talk
7778
7732
7623 dba Verizon Enterprise Solutions
7791
0839
OLS, Inc.
OmniPoint Communications Inc.
One Phone, Inc.
Onelink Communications, Inc.
Online Savings, Inc.
OnStar Corporation
P955
2748 dba T-Mobile
8023 OWTel
Q504 Firstlink Communications
Q809
2759
Openpop.com, Inc.
7953
Care Of
Mailing Address
21135 Erwin Street
One South Wacker, Suite 200
Thomson Property Tax Services
PO Box 56607
600 12th St., Suite 200
335 Bear Hill Road
c/o New World Telecommunications 17/F, Chevalier Commercial Centre,
Limited
8 Wang Hoi Road
1300 N. Northlake Way
2216 O'Toole Avenue
c/o Tax Department
13865 Sunrise Valley Drive
3629 Cleveland Avenue, Ste. C
12124 High Tech Avenue, Suite 100
Telecom Compliance Services
5857 Owens Avenue, Suite 202
1998 Santa Barbara Street, #100
8829 Bord Street
Attn: Tax Department
4710 Eisenhower Blvd., Suite F2
10025 Scenic View Road
c/o TransCanada Pipelines
450 - 1st Street S.W.
c/o Burlington Northern Santa Fe
Tax Dept.
Page 13 of 21
City
Woodland Hills
Chicago
Atlanta
Golden
Waltham
Kowloon Bay
State
CA
IL
GA
CO
MA
.
Seattle
San Jose
Herndon
Columbus
Orlanda
Carlsbad
San Luis Obispo
Overland Park
Tampa
Vienna
Calgary
WA
CA
VA
OH
FL
CA
CA
KS
FL
VA
AB
3802 Rosecrans Street, Suite 485
4380 Boulder Highway
4380 Boulder Highway
4380 Boulder Highway
P.O. Box 230987
San Diego
Las Vegas
Las Vegas
Las Vegas
Encinitas
CA
NV
NV
NV
CA
Zip Code
91367
60606
30343
80401-6141
02451
Hong Kong
China
98103
95131
20171
43224
32817
92008
93401
66214
33634
22182
T2P5H1
Canada
92110
89121
89121
89121
92023-0987
818 W. 7th Street, Ste 410
703 Pier Avenue, Suite B (PMB#813)
250 East Penny Rd.
101 Park Avenue, 41st Floor
P.O. Box 152206
1515 K St., Suite 100
P.O. Box 961089
Los Angeles
Hermosa Beach
Wenatchee
New York
Irving
Sacramento
Fort Worth
CA
CA
WA
NY
TX
CA
TX
90017
90254
98801
10178
75015-2206
95814
76131-0089
217 Rosewell St., Ste 100
12920 SE 38th Street
969 S. Meridian Avenue
8400 N. University Dr., Suite 204
7300 Hudson Blvd., Suite 265
300 Renaissance Center,
Mailcode: 482-C14-C86
3055 Wilshire Blvd., Suite 730
Alpharetta
Bellevue
Alhambra
Tamarac
Oakdale
Detroit
GA
WA
CA
FL
MN
MI
30004
98006
91803
33321
55128
42865
Los Angeles
CA
90010
California State Board of Equalization
State-Assessed Properties Division
Listing of State Assessees - Alphabetical
Current as of July 8, 2008
Company Name
Opentel Communications, Inc.
Operator Service Company LLC
OPEX Communications, Inc.
Otay Mesa Generating Company, LLC
Owtel, Inc.
Pacific Bell Telephone Company
Pacific Centrex Services, Inc./TGEC,LLC
Pacific Gas and Electric Company
Pacific Harbor Lines
Pacific Pipeline System, LLC
Pacific Terminals LLC
PacifiCorp
Pacific-South Telecom, Inc.
Pac-West Telecomm, Inc.
PAETEC Communications, Inc.
SBE
No.
DBA
7723
2484 OSC
8076
1134
Q847
0279 dba: AT&T California
7735
0135 Capital Accounting
0813
0486
0488
0106
Q414
2043
7814
Pajocom, LLC
Pannon Telecom, Inc.
Panoche Energy Center, LLC
Q696
7834
1152
Pastoria Energy Facility, LLC
Paxio, Inc.
Pay-Less Cellular
Peak Communications, Inc.
Pelzer Communications Corp.
Phone1, Inc.
Phoneco, LP
Phonetec PCS, LLC
Pinnacles Telephone Co.
Pioneer Telecom, Inc.
Plains Pipeline, LP
Plumas-Sierra Rural Electric Cooperative
PNG Telecommunications, Inc.
Point Telesystems, LLC
Point To Point, Inc.
Ponderosa Cablevision
Ponderosa Telephone Co., The
Preferred Long Distance, Inc.
Pre-Paid Phones, Ltd. LLC
Prepaid Tel.Com, Inc.
Primo Communications, Inc.
1131
8042
2683
7916
Q835
8034
Q607
D086
0209
Q344
0465
0176
7588
3432
7792
7894
0205
2100
P964
7937
Q547
Care Of
Telecom Professionals, Inc.
c/o Calpine Corporation
c/o State & Local Taxes - B11A
c/o Tax Department
Power Plant Management Services,
LLC
c/o Calpine Corporation
c/o Tax Department
Tax Department
Page 14 of 21
Mailing Address
4655 Old Ironsides Drive, Ste 350
5302 Avenue, Q
707 Wilshire Blvd., 12th Floor
717 Texas Avenue
969 S. Meridian Avenue
One SBC Center, Rm 36-M-01
6855 Tujunga Avenue
P. O. Box 770000
340 Water Street
333 Clay Street, Suite 1600
333 Clay Street, Suite 1600
825 NE Multnomah, Suite 1900
3419 Westminster Ave Ste 312
4210 Coronado Avenue, Suite A
One PAETEC Plaza 600 Willowbrook
Office Park
700 Wilshire Blvd, 6th Floor
5308 Derry Ave. Suite J
7001 Boulevard 26, Suite 310
City
Santa Clara
Lubbock
Los Angeles
Houston
Alhambra
St. Louis
North Hollywood
San Francisco
Wilmington
Houston
Houston
Portland
Dallas
Stockton
Fairport
State
CA
TX
CA
TX
CA
MO
CA
CA
CA
TX
TX
OR
TX
CA
NY
Los Angeles
CA
Agoura Hills
CA
North Richland Hills TX
90017
91301
76180
717 Texas Avenue
1500 Wyatt Drive, Suite 15
2600 Wilshire Blvd.
1442 Lincoln Ave., Suite 479
8757 Georgia Avenue, Suite 410
1170 Kane Concourse, Suite 402
7900 Carpenter Freeway
3300 North A St, Ste 108
340 Live Oak Road
5940 Hamilton Blvd, Suite H-1
333 Clay Street, Suite 1600
73233 State Route 70
100 Commercial Dr.
715 Broadway, Ste 320
3501 Sunrise Blvd Ste 15
P.O. Box 21
P.O. Box 21
16830 Ventura Blvd., Suite 350
PO Box 82097
409 Center Street
PO Box 81965
Houston
Santa Clara
Santa Monica
Orange
Silver Spring
Bay Harbor Islands
Dallas
Midland
Paicines
Allentown
Houston
Portola
Fairfield
Santa Monica
Rancho Cordova
O'Neals
O'Neals
Encino
Las Vegas
Yuba City
Rochester
77002
95054
90403
92865
20910
33154
75247
79705
95043-9998
18106-9648
77002
96122-7069
45014-5556
90401
95742
93645
93645
91436
89180
95491
48308
TX
CA
CA
CA
MD
FL
TX
TX
CA
PA
TX
CA
OH
CA
CA
CA
CA
CA
NV
CA
MI
Zip Code
95054
79412
90017
77002
91803
63101
91605
94177
90744
77002
77002
97232-4116
75205
95204-2341
14450
California State Board of Equalization
State-Assessed Properties Division
Listing of State Assessees - Alphabetical
Current as of July 8, 2008
Company Name
Primus Telecommunications, Inc.
Pronet Communications Incorporated
Public Communications Services, Inc.
Public Interest Network Services Inc.
Pulse Telecom, LLC
Q2 Telecom, Inc.
Quality Telephone, Inc.
Quasar Communications Corporation
Questar Southern Trails Pipeline Company
Quick-Tel, Inc.
Qwest Communications Corporation
QX Telecom LLC
Rapid Link, Inc.
RB Communications, Inc.
Reduced Rate Long Distance, LLC
Reliant Energy Coolwater, Inc.
Reliant Energy Ellwood, Inc.
Reliant Energy Etiwanda, Inc.
Reliant Energy Mandalay, Inc.
Reliant Energy Ormond Beach, Inc.
Resort Operator Services (Buehner-Fry
Inc.)
RGB Communications, LLC
RGT Utilities of California, Inc.
Richmond Pacific Railroad Corporation
Ridley Telephone Company, LLC
Royal Phone Company, LLC
Royal Street Communications, LLC
RuralWest - Western Rural Broadband,
Inc.
Russell City Energy Company, LLC
Sacramento Municipal Utilities District
Sage Telecom, Inc.
Samsung Networks America, Inc.
San Ardo Pipeline Company
San Carlos Telecom, Inc.
San Diego & Arizona Eastern Railway Co.
SBE
No.
DBA
7686
Q487
7811
P859
Q839
7942 dba: Callsave Telecom
Q731
Q701
0196
7880
2463
Q395
7927
8012
Q355
1113
1117
1116
1114
1115
2116
Q432
7899 Rockefeller Group Telecom. Services,
Inc.
0857
Q534
Q827 Royal Phone Company, LLC
2779 Metro PCS
7996
1151
0487
Q434
7939
0469
7845
0863
Care Of
c/o Tax Department
c/o Tax Department
c/o Crawford, Pimentel & Co., Inc.
Calpine Corporation
c/o Chevron USA, Inc.
Page 15 of 21
Mailing Address
7901 Jones Branch Drive, Suite 900
PO Box 966
11859 Wilshire Blvd., Suite 600
50 West 17th Street, 9th Floor
1451 W. Cypress Creek Rd, Ste 30
110 West 9th ST., #518
PO Box 7310
15610 Boulder Oaks Drive
180 East 100 South
City
McLean
Morehead
Los Angeles
New York
Fort Lauderdale
Wilmington
Dallas
Houston
Salt Lake City
State
VA
KY
CA
NY
FL
DE
TX
TX
UT
Zip Code
22102-3316
40351-0966
90025
10011
33309
19801
75209
77084
84145
PO Box 112
1801 California Street, 25th Floor
230 Fifth Ave Suite 800
5408 N 99th Street, Suite C
301 East Ocean Blvd., Ste 640
1800 Penbrooke Dr., Suite 300
1000 Main Street, Office 1980-E
1000 Main Street, Office 1980-E
1000 Main Street, Office 1980-E
1000 Main Street, Office 1980-E
1000 Main Street, Office 1980-E
40 NW Greenwood Ave.
Wrightwood
Denver
New York
Omaha
Long Beach
Orlando
Houston
Houston
Houston
Houston
Houston
Bend
CA
CO
NY
NE
CA
FL
TX
TX
TX
TX
TX
OR
92397-0112
80202
10001
68124
90802
32810
77002
77002
77002
77002
77002
97701
P.O. Box 1246
1221 Avenue of the Americas,
C-2 Level
2150 Trade Zone Blvd., Suite 200
470 Norriston Rd. Ste 201
750 W. Lake Cook Road, Ste 110
2250 Lakeside Blvd.
PO Box 52968
San Martin
New York
CA
NY
95046
10020-1095
San Jose
Blue Bell
Buffalo Grove
Richardson
Bellevue
CA
PA
IL
TX
WA
95131
19422
60089
75082
98005
717 Texas Avenue
P.O. Box 15830, MS:B302
805 Central Exp. S. Ste 100
105 Challenger Rd, 2nd Floor
PO Box 285
2999 Oak Rd., Suite 400
5300 Broken Sound Blvd. NW
Houston
Sacramento
Allen
Ridgefield Park
Houston
Walnut Creek
Boca Raton
TX
CA
TX
NJ
TX
CA
FL
77002
95852-1830
75013
07660
77001-0285
94597
33487
California State Board of Equalization
State-Assessed Properties Division
Listing of State Assessees - Alphabetical
Current as of July 8, 2008
Company Name
San Diego & Imperial Valley Railroad Co.
Inc.
San Diego Gas & Electric Company
San Joaquin Valley Railroad Company
Santa Cruz Big Trees & Pacific Railway
Co.
Searles Valley Minerals Operations Inc.
SBE
No.
0865 Rail America
0141
0897
0896
DBA
Rail America
dba Roaring Camp Railroad
0475
Sempra Broad Band
Senco Net, Inc.
SES Americom California, Inc.
SES Americom, Inc.
SFPP, L.P.
7850
Q484
7621
2275
0461
Shared Commmunications Services, Inc.
Shell California Pipeline Company LLC
Sierra Northern Railway
Sierra Pacific Power Company
Sierra Telephone Company, Inc.
Sierra Telephone Long Distance
Silv Communication, Inc.
Siskiyou Long Distance Company
2422
0468
0898
0146
0286
7705
8074
Q317
Siskiyou Telephone Company, The
SLO Cellular, Inc.
Smart Choice Communications, LLC
Smart City Networks LP
Snet America, Inc.
Snip Link, LLC
Sonic Telecom, LLC
Southern California Edison Company
0301
2687 dba: CellularOne of San Luis Obispo
Q825 Smart Choice Communications
2099
Q811 AT&T Long Distance East
Q217
8081
0148
Southern California Gas Company
0149
Southwest Gas Corporation
0152
Southwest Transmission Cooperative, Inc. 0193
Space Net LLC
Spacenet, Inc.
Spectrotel, Inc
Sprint Communications Company, L.P.
Q845
2054
Q768
2014
Care Of
Mailing Address
5300 Broken Sound Blvd. NW
City
Boca Raton
State
FL
Zip Code
33487
101 Ash Street, HQ-07
5300 Broken Sound Blvd., NW
PO Box G-1
San Diego
Boca Raton
Felton
CA
FL
CA
92101-3017
33487
95018
Overland Park
KS
66210
San Diego
Los Angeles
Princeton
Princeton
Orange
CA
CA
NJ
NJ
CA
92101-3017
90025
08540-6684
08540-6684
92868
Trumbull
Houston
Woodland
Reno
Oakhurst
Oakhurst
Los Angeles
Etna
CT
TX
CA
NV
CA
CA
CA
CA
06611
77210-4369
95776-6202
89520-0024
93644-0219
93644
90010
96027-0157
Etna
San Luis Obispo
Oklahoma City
Montvale
St Louis
Pennsauken
Santa Rosa
Rosemead
CA
CA
OK
NJ
MO
NJ
CA
CA
96027-0157
93401
73132
07545-2100
63101
08110
95407
91770
San Diego
Las Vegas
Benson
CA
NV
AZ
92101-3017
89193-8510
85602
Los Angeles
McLean
Neptune
Shawnee Mission
CA
VA
NJ
KS
90017
22102
07753
66282-2913
9401 Indian Creek Pkwy, Bldg 40,
Ste 1000
c/o Sempra Energy
101 Ash Street, HQ06B
12340 Santa Monica Blvd., Suite 215
4 Research Way Mail Stop 3-10
4 Research Way Mail Stop 3-10
c/o Kinder Morgan Energy Partners, 1100 Town & Country Road
L.P.
935 White Plains Road, Suite 203-A
c/o Tax Department - Property
P. O. Box 4369
341 Industrial Way
c/o Tax Department
P.O. Box 10100, S2A20
P.O. Box 219
P.O. Box 219
3460 Wilshire Blvd., Suite 1103
PO Box 157,
30 Telco Way
P. O. Box 157
733 Marsh Street, Suite B
c/o Telecom Professionals
5909 NW Expressway, Ste 101
28 West Grand Avenue
One Sbc Center, Rm-M-01
100-A Twinbridge Drive
2260 Apollo Way
2244 Walnut Grove Avenue,
QUAD 2-D, G.O. #1
101 Ash Street, HQ-07
P.O. Box 98510, LVC-435
P.O. Box 670
Property Tax Department
Page 16 of 21
611 Wilshire Blvd, Ste 1001
1750 Old Meadow Road
3535 State Highway 66, Suite 7
P.O. Box 12913
Mail Stop: KSOPHL0512-5APTX
California State Board of Equalization
State-Assessed Properties Division
Listing of State Assessees - Alphabetical
Current as of July 8, 2008
Sprint PCS
SBE
No.
2720
Standard Gas Company
Standard Pacific Gas Line, Incorporated
0400
0189
Startec Global Licensing Company
Starvox Communications, Inc.
STI Prepaid, LLC
Stockton Terminal and Eastern Railroad
Sunesys, LLC
Sunrise Power Company, LLC
7663 Startec Global Communications
8050
Q850 VOIP
0878
8067
1137
Sunset Railway Co.
Supra Telecomm & Info Systems, Inc.
SureWest Long Distance
SureWest Telephone
SureWest Televideo
Surprise Valley Electrification Corp.
SWB Communications Services, Inc.
Sylvan B. Malis
Syniverse Technologies, Inc.
Talk America, Inc.
Talkfreetoo, Inc.
TC Telephone, LLC
TCAST Communications, Inc.
TCO Network Inc.
TDS Long Distance Corporation
Tel West Communications, LLC
Telco Partners, Inc.
Tele Circuit Network Corporation
Telecare, Inc.
Telecarrier Services, Inc.
Telecom Consultants Inc.
Telecom House Inc.
Telecom Management, Inc.
Telecom New Zealand Communications,
Ltd
Telecommunication Systems Corp Of
Maryland
Teledata Solutions, Inc.
TeleDias Communications, Inc.
0879
P974
7707
0294
7961
0173
7951
3360
8047
7677
Q843
8024
7625
Q594
Q206
P975
P676
Q708
2421
P845
8033
7934
Q470
Q813
Company Name
DBA
Care Of
c/o The Chevron Companies
c/o Capital Accounting/State &
Local Tax (B11A)
Mailing Address
P.O. Box 8430
Mail Stop: KSOPHL0512-5A700
P.O. Box 285
P.O. Box 770000
City
Kansas City
State
MO
Zip Code
64114-8430
Houston
San Francisco
TX
CA
77001
94177
3761Calhoun Place, Suite 650
2728 Orchard Parkway
30-50 Whitestone Expressway, 4th
1330 N. Broadway Avenue
202 Titus Avenue
Attn: Tax Department,
PO BOX 1392
1400 Douglas Street, Stop 1640
1000 Legion Place Ste 800
P.O. Box 969
P.O. Box 969
PO Box 969
P.O. Box 691
One SBC Center, Room 36-M-1
220 W. Canon Perdido St.
8125 Highwoods Palm Way
PO Box 54288
15466 Los Gatos Blvd, Ste 129
PO Box 1095
24251 Town Center Drive, 2nd Floor
12970 W Bluemound Rd Ste 301
PO Box 32396
PO Box 94447
470 Norristown Road, Suite 201
620 Crossbridge Alley
444 Lafayette Road
75 South Broadway, Ste 302
745 East Locust Ave., Suite 109
8421 Wilshire Blvd., Ste 300
583 Warren Ave.
99 South Lave Avenue, Suite 500
Rockville
San Jose
Flushing
Stockton
Warrington
Bakersfield
MD
CA
NY
CA
PA
CA
20855
95134
11354
95205
18976
93302
Omaha
Orlando
Roseville
Roseville
Roseville
Alturas
St. Louis
Santa Barbara
Tampa
Lexington
Los Gatos
Red Bluff
Valencia
Elm Grove
Knoxville
Seattle
Blue Bell
Alpharetta
Noblesville
White Plains
Fresno
Beverly Hills
Portland
Pasadena
NE
FL
CA
CA
CA
CA
MO
CA
FL
KY
CA
CA
CA
WI
TN
WA
PA
GA
IN
NY
CA
CA
ME
CA
68179-1640
32801
95678
95678
95678
96101
63101
93101
33647-1765
4055
95032
96080
91355
53122
37930-2396
98124
19422
30022
46060
10601-4413
93720
90211
04103
91101
D109
11460 Cronridge Drive, Suite 106
Owings Mills
MD
21117
7980 dba: TSI
Q545
2829 Townsgate Rd #103
5605 Riggins Ct., Suite 265
Westlake Village
Reno
CA
NV
91361
89502
c/o Chevron Corporation
c/o Union Pacific Railroad
dba: SureWest Broadband
dba Coast Mobilphone Service
dba Network Services of New Hope
Intax
TCO
TDS Telecom
Tax Department
dba Roudebush Communications, Inc.
dba: Pioneer Telephone
c/o: Pioneer Telephone
Page 17 of 21
California State Board of Equalization
State-Assessed Properties Division
Listing of State Assessees - Alphabetical
Current as of July 8, 2008
Company Name
Telekenex, Inc.
Telemanagement Services, Inc.
Telemanagement Systems, Inc.
Telespan Carrier Access, LLC
Telespan Communications, LLC
TeleUno, Inc.
Telewest, Inc.
TeleWise, LLC
Teliss, LLC
Telmex USA, LLC
Telnor Satellite Services, Inc.
Telone Wireless, LLC
Telrite Corporation
Telscape Communications, Inc.
Telstra Incorporated
Telswitch, Inc.
Terion, Inc.
Tesla Power Plant
Tex-Link Communications, Inc.
TGEC Communications Co., LLC
The South Haven Company, Inc.
The Telephone Connection Local Services,
LLC
Think 12 Corporation
Threshold Communications, Inc.
Time Warner Cable Information Services
(California), LLC
Time Warner Telecom of California, L.P.
SBE
No.
7957
7843
Q165
8038
7956
Q247
8018
Q137
Q526
7866
7948
D090
Q599
7907
7852
7544 dba Tel-One
D091
1150
Q774
7747
Q846 World Connect
7846
DBA
Care Of
Telecom Professionals, Inc.
c/o Tax Department
c/o Florida Power & Light CTX/JB
City
Oklahoma City
Westlake Village
Centennial
Santa Barbara
Santa Barbara
Pompano Beach
Vail
Kenmore
Fishers
Miramar
Rockville
Tarzana
Covington
Monrovia
New York
Stockton
Plano
Juno Beach
San Antonio
North Hollywood
South Haven
Los Angeles
State
OK
CA
CO
CA
CA
FL
CO
WA
IN
FL
MD
CA
GA
CA
NY
CA
TX
FL
TX
CA
MI
CA
Zip Code
73132
91361
80112-6756
93101
93101-2224
33069
81657
98028
46038
33027
20852
91356
30015
91016-3677
10005
95202-2905
75024
33408
78230
91605
49090
90035
650 East Devon Avenue, #133
5909 NW Expressway, Suite 403
7910 Crescent Executive Drive
Itasca
Oklahoma City
Charlotte
IL
OK
NC
60143
73132-5103
28217
Littleton
CO
80124
14651 Dallas Parkway
Dallas
TX
75254
1525 Aviation, Ste 142
4185 Harrison Blvd., Suite 301
707 Wilshire Blvd., 12th Floor
707 Wilshire Blvd. 12th Floor
48 Loraine Court
16 S Jefferson Rd
2 Charlesgate West
Redondo Beach
Ogden
Los Angeles
Los Angeles
San Francisco
Whippany
Boston
CA
UT
CA
CA
CA
NJ
MA
90278
84403
90017
90017
94118
07981
02215
869 N. Lasalle, Suite 300
919 Congress Suite 1450
Chicago
Austin
IL
TX
60610
78701
Q713
Q610
8063
Telecom Professionals, Inc.
c/o Tax Department
7522
c/o Time Warner Telecom-Tax Dept. 10475 Park Meadows Dr.
T-Netix Telecommunicatons Services, Inc. Q631
Tom Mcveigh
Ton Services, Inc.
Total Call International, Inc.
Total Call Mobile, Inc.
Totel Corporation
Touchtone Communications, Inc.
Tran National Communications
International, Inc.
Transcend Multimedia, LLC
Transwestern Pipeline Company
Mailing Address
5909 NW Expressway, Suite 101
2829 Townsgate Road, Suite 103
12150 E. Briarwood Ave. #112
125 E. De La Guerra Street, Suite 201
125 E. De La Guerra St., Ste 201
2754 West Atlantic Blvd #8
953 South Frontage Rd. W, Ste 208
PO Box 82446
9093 Technology Drive, Ste 104
3350 SW 148th Avenue, Suite 400
1101 Wootton Parkway
18535 Ventura Boulevard
PO Box 2207
606 E. Huntington Dr.
40 Wall Street, 40th Floor
343 E Main Street, #321
5465 Legacy Dr., Suite 700
700 Universe Blvd
3210 Cherry Ridge Drive, Suite D400
6855 Tujunga Ave.
225 Dyckman Avenue, Suite B
9911 West Pico Blvd., Suite 680
Q848
7782
7876
D102
P786
Q571
8075
Q815
0153
c/o Tax Department
c/o Duff & Phelps
Page 18 of 21
California State Board of Equalization
State-Assessed Properties Division
Listing of State Assessees - Alphabetical
Current as of July 8, 2008
Company Name
Transworld Network Corp.
Traq Wireless, Inc.
SBE
No.
2478
D041
Tremcom International, Inc.
Treyspan, Inc.
Tricom USA, Inc.
TRI-M Communications, Inc.
Trinsic Communications, Inc.
Trona Railway Co.
Ttusa Acquisition, Inc.
TTX Company
Tulare Valley Railroad
Tuscarora Gas Transmission Company
7538
D098
Q536
7740 TMC Communications
7822
0882
Q816
0506
0817
0190
U.S. South Communications, Inc.
U.S. Telecom Long Distance, Inc.
7660
8078
U.S. TelePacific Corp.
U.S. Telestar Communications Group
UCN, INC.
Union Pacific Railroad Company
Union Tank Car Company
United American Technology, Inc.
United Calling Network, Inc.
United Cellular Service
United Networks International, Inc.
United States Telesis, Inc.
United Telecom, LLC
US LEC Communications Inc.
USA Digital Communications, Inc.
USA Mobility Wireless, Inc. (fka
Metrocall, Inc.)
USD Clec, Inc.
Utility Telephone, Inc.
Valero Refining Company - California
Valley Electric Association, Inc.
Value-Added Communications, Inc.
Vanilla, Inc.
VCI Company
VCOM Solutions, Inc.
7757 dba: TelePacific Communications
7823
7985
0843
0509
Q716
Q123
D016
Q345 Interactive Communications
7898
Q103
Q523
Q205
3430
Q818
7994
0407
0160
2366
Q544
Q717 Vilaire
7913
DBA
Care Of
c/o IMC Chemicals, Inc.
c/o TransCanada Pipelines
c/o Tax Department
c/o Ad Valorem Tax Department
Page 19 of 21
Mailing Address
6800 N. Dale Mabry Hwy, Suite 100
9801 Metric Blvd., Bldg 10W,
Suite 300
626 Wilshire Blvd., Suite 300
1960 East Grand Avenue, Suite 1070
1 Exchange Place, Suite 400
820 State Street, 5th Floor
100 Brookwood Road
9401 Indian Creek Pkwy, Ste 1000
925 Fourth Avenue, Suite 2900
101 N. Wacker Drive
PO Box 26421
450 - 1st Street S.W.
Tampa
Austin
City
State
FL
TX
Zip Code
33614-3984
78758
Los Angeles
El Segundo
Jersey City
Santa Barbara
Atmore
Overland Park
Seattle
Chicago
Salt Lake City
Calgary
CA
CA
NJ
CA
AL
KS
WA
IL
UT
AB
250 William Street, Suite M-100
3960 Howard Hughes Prkway,
Suite 5001F
515 S. Flower St., 49th Floor
8868 Lakewood Drive #177
773050 Union Park Ave # 500
1400 Douglas Street, STOP 1640
175 W. Jackson Blvd.
1362 E. 15th St.
27068 La Paz Rd., # 403
27068 LaPaz Road, Suite 403
PO Box 187
200 N. Westlake Blvd., Suite 104
5909 NW Expressway, Suite 403
6801 Morrison Blvd
300 Johnny Bench Drive, Suite 120
P O Box 829
Atlanta
Las Vegas
GA
NV
90017-2916
90245
07302
93101
36502
66210
98104
60606
84126
T2P5H1
Canada
30303
89109
Los Angeles
Windsor
Midvale
Omaha
Chicago
Edmond
Aliso Viejo
Aliso Viejo
American Fork
Westlake Village
Oklahoma City
Charlotte
Oklahoma City
Colleyville
CA
CA
UT
NE
IL
OK
CA
CA
UT
CA
OK
NC
OK
TX
90071-2201
95492
84047
68179-1640
60604
73013
92656-3041
92656-3041
84003-0187
91362
73132
28211
73104
76034
318 South Clinton Street, Suite 500
1121 Waterloo Road
P. O. Box 690110
P.O. Box 237
3801 E. Plano Parkway, Ste 100
PO Box 10105
2228 S. 78th Street
12657 Alcosta Blvd., Ste 418
Syracuse
Stockton
San Antonio
Pahrump
Plano
McLean
Tacoma
San Ramon
NY
CA
TX
NV
TX
VA
WA
CA
13202
95205
78269-0110
89041
75074
22102-8105
98409
94583
California State Board of Equalization
State-Assessed Properties Division
Listing of State Assessees - Alphabetical
Current as of July 8, 2008
Company Name
Velocity The Greatest Phone Company
SBE
No.
Q838
Venoco, Inc.
Ventura County Railroad
Ventura Pipeline System
Veracom Networks, Inc.
Verizon Airfone Inc.
Verizon California, Inc.
0489
0812
0464
7943
2038
0201
Verizon Select Services, Inc.
Verizon West Coast Inc.
7503
0320
Vertex Telecom, Inc.
V-Globel Communications LLC
8057
Q819
Via One Technologies, Inc.
Vidafon, Inc.
Vincent Communications, Inc.
Virgin Mobile USA, LP
VizAbility Communications, Inc.
Voicecom Telecommunications, LLC
Volcano Telephone Company
Volo Communications of California, Inc.
Q590
Q852
3052
2767 dba: Virgin Mobile USA
7965
8039
0327
8008
DBA
dba: Union Island Pipeline
Rail America
7517
Vycera Communications, Inc.
WDIG Mobile, LLC
2776
WDT World Discount Telecommunications Q522
Corp
West Coast Gas Company, Inc.
0194
West Coast P.C.S.
2745 dba: SureWest Wireless
West Coast Pipe Lines
0409
West Isle Line, Inc.
0808
Wherify Wireless, Inc.
D111
Wholesale Air-Time, Inc.
7890
Wholesale Carrier Services, Inc.
Q475
Wild Goose Storage, LLC
0195
Wilshire Connection, LLC
Wiltel Local Network, LLC
Windstream Communications, Inc.
Winterhaven Telephone Company
7799
Q153
Q820
0330
Care Of
Mailing Address
7130 Spring Meadows West Dr.,
P.O. Box 1179
370 17th Street, Ste 3900
5300 Broken Sound Blvd. NW 2nd Flr
370 17th Street, Suite 2950
3525 Del Mar Heights Rd. #370
c/o Property Tax Department
PO Box 152206
c/o Verizon Corporate Services Grp P. O. Box 152206, MC: SV1E5054
c/o Property Tax Section
c/o Verizon Corporate Services
Group Inc.
c/o Surewest Communications
c/o Exxon Mobil Corporation
c/o Western Farm Service
c/o Tax Department
Rash & Associates, LP
Page 20 of 21
Holland
City
State
OH
Zip Code
43528
Denver
Boca Raton
Denver
San Diego
Irving
Irving
CO
FL
CO
CA
TX
TX
80202
33487
80202
92130
75015-2206
75015-2206
PO Box 152206, MC SVIE5086
P. O. Box 152206, MC: SV1E5054
Irving
Irving
TX
TX
75015-2206
75015-2206
615 S. Grand Ave
1 Stanford Plaza, 263 Tresser Blvd., 9th
Floor
525 Broadway, 5th Floor
7562 Mona Lane
5773 E. Shields
10 Independence Blvd.
7825 Highlands Village Place #460
5900 Windward Parkway
P.O. Box 1070
151 South Wymore Road, Ste. 3000
Los Angeles
Stanford
CA
CT
90017
06901
New York
San Diego
Fresno
Warren
San Diego
Alpharetta
Pine Grove
Altamonte Springs
NY
CA
CA
NJ
CA
GA
CA
FL
10012
92130
93727
07059
92129
30005
95665-1070
32714
12750 High Bluff Dr., Suite 200
PO Box 4741
5909 NW Expressway, Suite 403
San Diego
Glendale
Oklahoma City
CA
CA
OK
92130-2083
91222-0741
73132
9203 Beatty Drive
P.O. Box 969
P.O. Box 53
P.O. Box 1168
901 Mariners Island Blvd., Suite 300
27515 Enterprise Cr West
5471 North University Drive
607 - 8th Avenue S.W., Suite 400
Sacramento
Roseville
Houston
Fresno
San Mateo
Temecula
Coral Springs
Calgary
CA
CA
TX
CA
CA
CA
FL
AB
818 West 7th Street Suite 410
1025 Eldorado Blvd.
PO Box 260888
525 Junction Road
Los Angeles
Broomfield
Plano
Madison
CA
CO
TX
WI
95826
95678
77001-0053
93715
94404
92590
33069
T2P 0A7
Canada
90017
80021
75026-0888
53717
California State Board of Equalization
State-Assessed Properties Division
Listing of State Assessees - Alphabetical
Current as of July 8, 2008
Company Name
Working Assets Funding Service, Inc.
World Communications, Inc.
Worldnet Communications Services Inc.
Worldwide Cellular, Inc.
Worldwide Telecommunications, Inc.
WTI Communications, Inc.
WWC License, LLC
X2 Comm, Inc.
XE Mobile 55, LLC
XO Communications Services, Inc.
Xtension Services, Inc.
Yipes Enterprise Services, Inc.
Ymax Communications Corporation
Yreka Western Railroad Co.
Zefcom, LLC
Zeus Telecommunications, LLC
Zone Telecom, Inc.
Ztar Mobile, Inc.
Ztelephony LLC
ZTG, Inc.
SBE
No.
2376
Q377
7631
2715
8013
8082
2665
Q476
D112
7560
Q320
7972
8080
0889
D083
Q786
7902
D094
Q844
7945
DBA
dba Working Assets Long Distance
Washington WCI
Care Of
WTI, Inc.
c/o Rash & Associates
Direct Connect Communications
Attn: Tax Department
Telispire PCS & AzTalk Wireless
Worldnet
Page 21 of 21
Mailing Address
101 Market Street, Suite 700
1945 Yale Place East
5528 Everglades St. # A
2342 Century Hill
5331 Derry Avenue, Suite Q
2670 North Main Street, # 320
PO Box 260888
270 South Main Street
9440 W. Sahara Avenue, Suite 240
13865 Sunrise Valley Drive
5909 NW Expressway, Suite 403
114 Sansome St., 11th Floor
5700 Georgia Avenue
PO Box 660
4309 Jacksboro Hwy, Ste G
P. O. Box 155
#3 Executive Campus, Ste 520
325 N. St. Paul Street, Suite 3700
9967 Muirlands Blvd
24911 Ave Stanford Ste 207
City
San Francisco
Seattle
Ventura
Los Angeles
Agoura Hills
Santa Ana
Plano
Flemington
Las Vegas
Herndon
Oklahoma City
San Francisco
West Palm Beach
Yreka
Wichita Falls
Trenton
Cherry Hill
Dallas
Irvine
Valencia
State
CA
WA
CA
CA
CA
CA
TX
NJ
NV
VA
OK
CA
FL
CA
TX
TX
NJ
TX
CA
CA
Zip Code
94105
98102
93003-6517
90067
91301
92705
75026-0888
08822
89117
20171
73132
94104
33405
96097
76302
75490
08002
75201
92618
91355
California State Board of Equalization
State-Assessed Properties Division
Listing of State Assessees - Numerical
Current as of July 8, 2008
SBE
No.
0101
0103
0106
0135
0141
0146
0148
Company Name
Golden State Water Company
Anza Electric Cooperative, Inc.
PacifiCorp
Pacific Gas and Electric Company
San Diego Gas & Electric Company
Sierra Pacific Power Company
Southern California Edison Company
0149
0152
0153
0156
0160
0173
0176
0180
Southern California Gas Company
Southwest Gas Corporation
Transwestern Pipeline Company
Atlantic Path 15, LLC
Valley Electric Association, Inc.
Surprise Valley Electrification Corp.
Plumas-Sierra Rural Electric Cooperative
North Baja Pipeline, LLC
0185
0187
0188
0189
Mountain Utilities, LLC
Mojave Pipeline Company
Kern River Gas Transmission Company
Standard Pacific Gas Line, Incorporated
0190
Tuscarora Gas Transmission Company
0191
0192
DBA
Mailing Address
630 E. Foothill Blvd.
P.O. Box 391909
825 NE Multnomah, Suite 1900
P. O. Box 770000
101 Ash Street, HQ-07
P.O. Box 10100, S2A20
2244 Walnut Grove Avenue,
QUAD 2-D, G.O. #1
101 Ash Street, HQ-07
P.O. Box 98510, LVC-435
919 Congress Suite 1450
720 S. Tyler St., Suite 232
P.O. Box 237
P.O. Box 691
73233 State Route 70
450 - 1st Street S.W.
City
San Dimas
Anza
Portland
San Francisco
San Diego
Reno
Rosemead
State
CA
CA
OR
CA
CA
NV
CA
Zip Code
91773-1212
92539-1909
97232-4116
94177
92101-3017
89520-0024
91770
San Diego
Las Vegas
Austin
Amarillo
Pahrump
Alturas
Portola
Calgary
CA
NV
TX
TX
NV
CA
CA
AB
P. O. Box 205
P.O. Box 1087
PO Box 71400
P.O. Box 770000
Kirkwood
Colorado Springs
Salt Lake City
San Francisco
CA
CO
UT
CA
92101-3017
89193-8510
78701
79101
89041
96101
96122-7069
T2P5H1
Canada
95646
80944
84171-0400
94177
450 - 1st Street S.W.
Calgary
AB
P.O. Box 53999, MS 9505
P.O. Box 550
Phoenix
Valley Springs
AZ
CA
0193
Arizona Public Service Company
Alpine Natural Gas Operating Company
No. One LLC
Southwest Transmission Cooperative, Inc.
T2P5H1
Canada
85072
95252
P.O. Box 670
Benson
AZ
85602
0194
0195
West Coast Gas Company, Inc.
Wild Goose Storage, LLC
9203 Beatty Drive
607 - 8th Avenue S.W., Suite 400
Sacramento
Calgary
CA
AB
0196
Questar Southern Trails Pipeline Company
180 East 100 South
Salt Lake City
UT
95826
T2P 0A7
Canada
84145
0197
0198
0201
0202
0205
0209
0210
El Paso Natural Gas Company
Lodi Gas Storage, LLC
Verizon California, Inc.
CenturyTel of Eastern Oregon, Inc.
Ponderosa Telephone Co., The
Pinnacles Telephone Co.
Calaveras Telephone Company
Colorado Springs
Breinigsville
Irving
Plano
O'Neals
Paicines
Copperopolis
CO
PA
TX
TX
CA
CA
CA
80944
18031
75015-2206
75026-0888
93645
95043-9998
95228-0037
Capital Accounting
Care Of
Attn: Tax Department
c/o State & Local Taxes - B11A
c/o Tax Department
c/o Duff & Phelps
c/o TransCanada Pipelines
c/o Property Tax Dept.
c/o Capital Accounting/State &
Local Tax (B11A)
c/o TransCanada Pipelines
c/o Property Tax Department
Centurytel
P.O. Box 1087
5 Tek Park, 9999 Hamilton Blvd.
c/o Verizon Corporate Services Grp P. O. Box 152206, MC: SV1E5054
c/o Rash & Associates L.P.
P.O. Box 260888
P.O. Box 21
340 Live Oak Road
P.O. Box 37
Page 1 of 21
California State Board of Equalization
State-Assessed Properties Division
Listing of State Assessees - Numerical
Current as of July 8, 2008
SBE
No.
Company Name
0228 Ducor Telephone Company
0229 Global Valley Networks, Inc.
0235
0239
0240
0246
0270
DBA
0320
Foresthill Telephone Co.
Hornitos Telephone Company
Happy Valley Telephone Company
Kerman Telephone Co.
Citizens Telecommunications Company of
Golden State, Inc.
Pacific Bell Telephone Company
dba: AT&T California
Citizens Telecommunications Company of
California, Inc.
Sierra Telephone Company, Inc.
SureWest Telephone
Siskiyou Telephone Company, The
Citizens Telecommunications Company of
Tuolumne, Inc.
Verizon West Coast Inc.
0327
0328
0330
0400
0402
0406
0407
0408
0409
0410
Volcano Telephone Company
Cal-Ore Telephone Co.
Winterhaven Telephone Company
Standard Gas Company
CALNEV Pipe Line LLC
CPN Pipeline Company
Calpine Pittsburg, Inc.
Valero Refining Company - California
City of Riverside
West Coast Pipe Lines
Homestake Mining Company of California
0412
0428
0429
0432
0435
Kings County Canal Company
CPN Pipeline Company
Chevron U.S.A., Inc.
Equilon Enterprises LLC
Natomas Central Mutual Water Company
0461
SFPP, L.P.
0462
0464
0465
ARCO Midcon LLC
Ventura Pipeline System
Plains Pipeline, LP
0279
0284
0286
0294
0301
0311
Shell Oil Products US
Care Of
Mailing Address
P. O. Box 700
Citizens Communications Company Three High Ridge Road
c/o Citizens Communications
Company
co/ Citizens Communications
Company
c/o Citizens Communications
Company
c/o Verizon Corporate Services
Group Inc.
c/o The Chevron Companies
c/o Kinder Morgan
c/o K.E. Andrews & Company
c/o Ad Valorem Tax Department
City Hall, Property Management
c/o Exxon Mobil Corporation
c/o McLaughline Mine
c/o K.E. Andrews & Company
c/o Chevron Services Company
c/o Tax Department - Property
City
Ducor
Stamford
State
CA
CT
Zip Code
93218-0700
06905
811 So. Madera Ave.
525 Junction Road
525 Junction Road
811 So. Madera Ave.
Three High Ridge Road
Kerman
Madison
Madison
Kerman
Stamford
CA
WI
WI
CA
CT
93630
53717
53717
93630
06905
One SBC Center, Rm 36-M-01
Three High Ridge Road
St. Louis
Stamford
MO
CT
63101
06905
P.O. Box 219
P.O. Box 969
P. O. Box 157
Three High Ridge Road
Oakhurst
Roseville
Etna
Stamford
CA
CA
CA
CT
93644-0219
95678
96027-0157
06905
P. O. Box 152206, MC: SV1E5054
Irving
TX
75015-2206
P.O. Box 1070
PO Box 847
525 Junction Road
P.O. Box 285
1100 Town & Country Road
P.O. Box 870849
P. O. Box 690110
3900 Main Street
P.O. Box 53
136 East South Temple, Suite 1300
Pine Grove
Dorris
Madison
Houston
Orange
Mesquite
San Antonio
Riverside
Houston
Salt Lake City
CA
CA
WI
TX
CA
TX
TX
CA
TX
UT
95665-1070
96023-0847
53717
77001
92868
75187
78269-0110
92522
77001-0053
84111-1141
P.O. Box 877
P. O. Box 870849
P.O. Box 285
P.O. Box 4369
2601 West Elkhorn Blvd.
Corcoran
Mesquite
Houston
Houston
Rio Linda
CA
TX
TX
TX
CA
93212
75187
77001
77210-4369
95673
Orange
CA
92868
Buena Park
Denver
Houston
CA
CO
TX
90622
80202
77002
c/o Kinder Morgan Energy Partners, 1100 Town & Country Road
L.P.
c/o Ernst & Young, LLP
PO Box 5015
370 17th Street, Suite 2950
333 Clay Street, Suite 1600
Page 2 of 21
California State Board of Equalization
State-Assessed Properties Division
Listing of State Assessees - Numerical
Current as of July 8, 2008
SBE
No.
0467
0468
0469
0475
Company Name
ConocoPhillips Company
Shell California Pipeline Company LLC
San Ardo Pipeline Company
Searles Valley Minerals Operations Inc.
0476
0478
0479
0480
0483
0484
0486
0487
0488
0489
0490
0503
0506
0509
0800
Chevron USA, Inc.
California Gas Gathering, Inc.
Chevron Pipeline Company
ConocoPhillips Pipe Line Company
Mobil Pacific Pipeline Company
CPN Pipeline Company
Pacific Pipeline System, LLC
Sacramento Municipal Utilities District
Pacific Terminals LLC
Venoco, Inc.
Crimson California Pipeline L.P.
GATX Financial Corp.
TTX Company
Union Tank Car Company
Alameda Belt Line
0802
0804
Central Oregon & Pacific Railroad
BNSF Railway Company
0808
0810
0812
0813
0815
0817
0818
West Isle Line, Inc.
California Northern Railroad
Ventura County Railroad
Pacific Harbor Lines
Mendocino Railway
Tulare Valley Railroad
Central California Traction Company
0819
0821
0839
Carrizo Gorge Railway, Inc.
Modoc Northern Railroad Company
Oakland Terminal Railway Company
0843
0850
0857
0863
Union Pacific Railroad Company
Modesto & Empire Traction Company
Richmond Pacific Railroad Corporation
San Diego & Arizona Eastern Railway Co.
DBA
Care Of
c/o Tax Department - Property
c/o Chevron USA, Inc.
c/o Property Tax Department
Calpine Pipeline Company
Chevron Services Company
c/o ConocoPhillips Company
c/o Exxon Mobil Corporation
c/o K. E. Andrews & Company
dba: Union Island Pipeline
c/o GATX Corporation
c/o: Burlington Northern Santa Fe
Tax Dept
Rail America
Administrative Office Building
c/o Western Farm Service
Rail America
Rail America
c/o Burlington Northern Santa Fe
Tax Department
c/o Burlington Northern Santa Fe
Tax Dept.
c/o Crawford, Pimentel & Co., Inc.
Page 3 of 21
Mailing Address
1232 Park Street, Suite 300
P. O. Box 4369
PO Box 285
9401 Indian Creek Pkwy, Bldg 40, Ste
1000
PO Box 285
2981 Gold Canal Drive
P.O. Box 285
PO Box 1539
P.O. Box 53
P.O.Box 870849
333 Clay Street, Suite 1600
P.O. Box 15830, MS:B302
333 Clay Street, Suite 1600
370 17th Street, Ste 3900
410 17th Street, Ste 1010
500 West Monroe Street 44th Floor
101 N. Wacker Drive
175 W. Jackson Blvd.
PO Box 961089
City
Paso Robles
Houston
Houston
Overland Park
State
CA
TX
TX
KS
Zip Code
93446
77210-4369
77001-0285
66210
Houston
Rancho Cordova
Houston
Paso Robles
Houston
Mesquite
Houston
Sacramento
Houston
Denver
Denver
Chicago
Chicago
Chicago
Fort Worth
TX
CA
TX
CA
TX
TX
TX
CA
TX
CO
CO
IL
IL
IL
TX
77001
95670
77001
93447
77001-0053
75187
77002
95852-1830
77002
80202
80202
60661-3676
60606
60604
76131-0089
5300 Broken Sound Blvd., NW
Attn: Tax Department,
PO BOX 961089
P.O. Box 1168
5300 Broken Sound Blvd., NW
5300 Broken Sound Blvd. NW 2nd Flr
340 Water Street
341 Industrial Way
PO Box 26421
2500 Lou Menk Drive
Boca Raton
Fort Worth
FL
TX
33487
76131-0089
Fresno
Boca Raton
Boca Raton
Wilmington
Woodland
Salt Lake City
Fort Worth
CA
FL
FL
CA
CA
UT
TX
93715
33487
33487
90744
95776-6202
84126
76131-2825
2295 Flechter Parkway, Suite 101
PO Box 819
P.O. Box 961089
El Cajon
Tulelake
Fort Worth
CA
CA
TX
92020
96134-0819
76131-0089
1400 Douglas Street, STOP 1640
P.O. Box 3106
2150 Trade Zone Blvd., Suite 200
5300 Broken Sound Blvd. NW
Omaha
Modesto
San Jose
Boca Raton
NE
CA
CA
FL
68179-1640
95353
95131
33487
California State Board of Equalization
State-Assessed Properties Division
Listing of State Assessees - Numerical
Current as of July 8, 2008
SBE
No.
Company Name
0865 San Diego & Imperial Valley Railroad Co.
Inc.
0869 Coast Belle Railroad Co
0878 Stockton Terminal and Eastern Railroad
0879 Sunset Railway Co.
0882 Trona Railway Co.
0883 McCloud Railway Company
0889 Yreka Western Railroad Co.
0892 Almanor Railroad Company
0894 Napa Valley Wine Train, Inc.
0896 Santa Cruz Big Trees & Pacific Railway
Co.
0897 San Joaquin Valley Railroad Company
0898 Sierra Northern Railway
0899 Arizona & California Railroad
1100 AES Alamitos, LLC
1101 AES Redondo Beach, LLC
1102 AES Huntington Beach, LLC
1103 Dynegy Moss Landing, LLC
1104 Dynegy Morro Bay, LLC
1105 Dynegy Oakland, LLC
1106 Cabrillo Power I LLC
1107 Cabrillo Power II LLC
1108 Mirant Potrero, LLC
1109 Mirant Delta, LLC
1110 El Segundo Power LLC
1111 Long Beach Generation LLC
1112 La Paloma Generating Company, LLC
1113 Reliant Energy Coolwater, Inc.
1114 Reliant Energy Mandalay, Inc.
1115 Reliant Energy Ormond Beach, Inc.
1116 Reliant Energy Etiwanda, Inc.
1117 Reliant Energy Ellwood, Inc.
1118 Dynegy South Bay, LLC
1119 Mountainview Power Company, L.L.C.
1122
1123
1124
1126
1127
DBA
Care Of
Rail America
c/o Union Pacific Railroad
c/o IMC Chemicals, Inc.
a subsidiary of 4-Rails, Inc.
c/o Collins Pine Company
dba Roaring Camp Railroad
Rail America
Rail America
Dynegy, Inc.
Dynegy, Inc.
Dynegy, Inc.
Attn: Tax Department
Attn: Tax Department
Attn: Tax Department
Attn: Tax Department
Dynegy, Inc.
GWF Energy, LLC - Hanford
GWF Energy, LLC - Henrietta
GWF Energy, LLC - Tracy
Elk Hills Power, LLC
High Desert Power Trust 2000-A
Page 4 of 21
Mailing Address
5300 Broken Sound Blvd. NW
City
Boca Raton
State
FL
Zip Code
33487
628 Mc Clelland Street
1330 N. Broadway Avenue
1400 Douglas Street, Stop 1640
9401 Indian Creek Pkwy, Ste 1000
P.O. Box 1500
PO Box 660
P.O. Box 796
1275 McKinstry Street
PO Box G-1
Santa Maria
Stockton
Omaha
Overland Park
McCloud
Yreka
Chester
Napa
Felton
CA
CA
NE
KS
CA
CA
CA
CA
CA
93454
95205
68179-1640
66210
96057
96097
96020
94559
95018
5300 Broken Sound Blvd., NW
341 Industrial Way
5300 Broken Sound Blvd., NW
690 North Studebaker Rd
1100 North Harbor Drive
21730 Newland Street
133 South 4th Street, Suite 306
133 South 4th Street, Suite 306
133 South 4th Street, Suite 306
211 Carnegie Center
211 Carnegie Center
1155 Perimeter Center West
1155 Perimeter Center West
211 Carnegie Center
211 Carnegie Center
1331 Lamar St., Ste 650
1000 Main Street, Office 1980-E
1000 Main Street, Office 1980-E
1000 Main Street, Office 1980-E
1000 Main Street, Office 1980-E
1000 Main Street, Office 1980-E
133 South 4th Street, Suite 306
2244 Walnut Grove Avenue,
QUAD 2-D, G.O. #1
4300 Railroad Ave.
4300 Railroad Ave.
4300 Railroad Ave.
101 Ash Street HQ07
1044 N 115th Street, Suite 400
Boca Raton
Woodland
Boca Raton
Long Beach
Redondo Beach
Huntington Beach
Springfield
Springfield
Springfield
Princeton
Princeton
Atlanta
Atlanta
Princeton
Princeton
Houston
Houston
Houston
Houston
Houston
Houston
Springfield
Rosemead
FL
CA
FL
CA
CA
CA
IL
IL
IL
NJ
NJ
GA
GA
NJ
NJ
TX
TX
TX
TX
TX
TX
IL
CA
33487
95776-6202
33487
90803
90277
92646
62701-1232
62701-1232
62701-1232
08540
08540
30338
30338
08540
08540
77010
77002
77002
77002
77002
77002
62701-1232
91770
Pittsburg
Pittsburg
Pittsburg
San Diego
Omaha
CA
CA
CA
CA
NE
94565
94565
94565
92101
68154
California State Board of Equalization
State-Assessed Properties Division
Listing of State Assessees - Numerical
Current as of July 8, 2008
SBE
No.
1128
1129
1131
1132
1133
1134
1136
1137
Company Name
Delta Energy Center, LLC
Gilroy Energy Center, LLC
Pastoria Energy Facility, LLC
Calpine Construction Finance Company,
LP
Metcalf Energy Center, LLC
Otay Mesa Generating Company, LLC
Blythe Energy, LLC
Sunrise Power Company, LLC
DBA
Care Of
c/o Calpine Corporation
c/o Calpine Corporation
c/o Calpine Corporation
c/o Calpine Corporation
Mailing Address
717 Texas Avenue
717 Texas Avenue
717 Texas Avenue
717 Texas Avenue
1141
Indigo Generation LLC
717 Texas Avenue
717 Texas Avenue
700 Universe Blvd.
Attn: Tax Department,
PO BOX 1392
c/o Diamond Generating Corporation 333 South Grand Ave., Suite 1570
1142
Larkspur Energy LLC
c/o Diamond Generating Corporation 333 South Grand Ave., Suite 1570
Los Angeles
CA
90071
1143
Los Esteros Critical Energy Facility LLC
c/o Calpine Corporation
717 Texas Avenue
Houston
TX
77002
1145
1146
1148
Harbor Cogeneration Company
AES Placerita, Inc.
Inland Empire Energy Center, LLC
c/o Black Hills Energy Capital Inc.
Golden
Newhall
Scottsdale
CO
CA
AZ
80401
91321
85261-4900
1149
1150
1151
1152
Caithness Blythe II, LLC
Tesla Power Plant
Russell City Energy Company, LLC
Panoche Energy Center, LLC
350 Indiana St., Suite 400
20885 Placerita Canyon Road
Controlling Owner of eProperty Tax, Inc.Dept 201 PO BOX 4900
565 Fifth Ave., 29th Floor
700 Universe Blvd
717 Texas Avenue
7001 Boulevard 26, Suite 310
New York
Juno Beach
Houston
North Richland Hills
NY
FL
TX
TX
10017
33408
77002
76180
2014
Sprint Communications Company, L.P.
Shawnee Mission
KS
66282-2913
2038
2043
2054
2099
2100
2116
Irving
Stockton
McLean
Montvale
Encino
Bend
TX
CA
VA
NJ
CA
OR
75015-2206
95204-2341
22102
07545-2100
91436
97701
2207
Verizon Airfone Inc.
Pac-West Telecomm, Inc.
Spacenet, Inc.
Smart City Networks LP
Preferred Long Distance, Inc.
Resort Operator Services (Buehner-Fry
Inc.)
Global Crossing Telecommunications, Inc.
P.O. Box 12913
Mail Stop: KSOPHL0512-5APTX
PO Box 152206
4210 Coronado Avenue, Suite A
1750 Old Meadow Road
28 West Grand Avenue
16830 Ventura Blvd., Suite 350
40 NW Greenwood Ave.
c/o Property Tax Department
1080 Pittsford-Victor Road
Pittsford
NY
14534
2274
2275
2310
2329
2351
MCI Communications Services, Inc.
SES Americom, Inc.
AT&T Communications, Inc.
Intellicall Operator Services, Inc.
Global Crossing Bandwidth, Inc.
c/o Property Tax Department
PO Box 152206
4 Research Way Mail Stop 3-10
One SBC Center, Rm 36-M-01
5000 Sawgrass Village Circle, Suite 30
1080 Pittsford-Victor Road
Irving
Princeton
St. Louis
Ponte Vedra Beach
Pittsford
TX
NJ
MO
FL
NY
75015-2206
08540-6684
63101
32082
14534
c/o Calpine Corporation
c/o Calpine Corporation
c/o Florida Power & Light CTX/JB
c/o Chevron Corporation
Thomson Professional and
Regulatory, Inc.
Caithness Corporation
c/o Florida Power & Light CTX/JB
Calpine Corporation
Power Plant Management Services,
LLC
Property Tax Department
c/o Property Tax Department
Page 5 of 21
City
Houston
Houston
Houston
Houston
State
TX
TX
TX
TX
Zip Code
77002
77002
77002
77002
Houston
Houston
Juno Beach
Bakersfield
TX
TX
FL
CA
77002
77002
33408
93302
Los Angeles
CA
90071
California State Board of Equalization
State-Assessed Properties Division
Listing of State Assessees - Numerical
Current as of July 8, 2008
SBE
No.
Company Name
DBA
2366 Value-Added Communications, Inc.
2368 Globe Wireless, LLC
2372 MCI Metro Access Transmission Services,
LLC.
2376 Working Assets Funding Service, Inc.
dba Working Assets Long Distance
2378 Affinity Network Incorporated
2379 AmeriVision Communications Inc.
2381 Inter-Tel Netsolutions, Inc.
2383
2399
2403
2416
2421
2422
2423
2430
2437
2443
2450
2460
2463
2470
2478
2484
2498
2499
2532
2552
2559
2602
2605
Matrix Telecom, Inc.
Coast International, Inc.
Economy Telephone, Inc.
NOS Communications, Inc.
Telecare, Inc.
Shared Commmunications Services, Inc.
National Brands, Inc.
Electric Lightwave, LLC
Dialink Corporation
National Comtel Network, Inc.
Connect America Communications Inc
Norstan Network Services Inc.
Qwest Communications Corporation
Cincinnati Bell Any Distance, Inc.
Transworld Network Corp.
Operator Service Company LLC
Fiber Data Systems
Fibernet Inc.
Los Angeles SMSA Ltd., Partnership
Fresno MSA Limited Partnership
Cellco Partnership
Digital Communications Network, Inc.
Nova Cellular West, Inc.
2606
2629
2649
2652
2658
2665
2668
AT&T Mobility LLC
N A C T, Inc.
Action Cellular Rent-A-Phone, Inc.
Cellular Systems International
Intouch America, Inc.
WWC License, LLC
California RSA No. 3 Limited Partnership dba Golden State Cellular
Care Of
c/o Layne Birdwell & Associates
Telecom Compliance Services
Tax Department
dba Roudebush Communications, Inc.
Sharenet Communication Company
The Valuation Group, Inc.
Attn: Tax Department
OSC
Telecom Professionals, Inc.
dba Verizon Wireless
dba Verizon Wireless
dba Verizon Wireless
dba San Diego Wireless
Communications
c/o Rash & Associates
Page 6 of 21
Mailing Address
3801 E. Plano Parkway, Ste 100
PO Box 4907
PO Box 152206
Plano
Bryan
Irving
City
State
TX
TX
TX
Zip Code
75074
77805-4907
75015-2206
101 Market Street, Suite 700
4380 Boulder Highway
201 NW 63rd Street, Ste 315
4310 E. Cotton Center Blvd.,
Suite A100
7171 Forest Lane, Suite 700
14303 W. 95 Street
6725 Convoy Court
4380 Boulder Highway
444 Lafayette Road
935 White Plains Road, Suite 203-A
4633 West Polk Street
935 White Plains Road, Suite 203-A
1660 S. Amphlett Blvd., Ste 314
21031 Ventura Blvd., Suite 508
7 Inwood Autumn
4710 Eisenhower Blvd., Suite F2
1801 California Street, 25th Floor
201 East Fourth Street, Room 102-840
6800 N. Dale Mabry Hwy, Suite 100
5302 Avenue, Q
203 Bellefontaine St.
PO Box 83091067
PO Box 7028
PO Box 7028
PO Box 7028
PO Box 10600
P.O. Box 230987
San Francisco
Las Vegas
Oklahoma City
Phoenix
CA
NV
OK
AZ
94105
89121
73116
85040
Dallas
Lenexa
San Diego
Las Vegas
Noblesville
Trumbull
Phoenix
Trumbull
San Mateo
Woodland Hills
San Antonio
Tampa
Denver
Cincinnati
Tampa
Lubbock
Pasadena
Sioux Falls
Bedminster
Bedminster
Bedminster
Canoga Park
Encinitas
TX
KS
CA
NV
IN
CT
AZ
CT
CA
CA
TX
FL
CO
OH
FL
TX
CA
SD
NJ
NJ
NJ
CA
CA
75230
66215
92111
89121
46060
06611
85043
06611
94402-2526
91364
78248
33634
80202
45202
33614-3984
79412
91105
57186
07921-7028
07921-7028
07921-7028
91309
92023-0987
P.O. Box 97061
8209 La Sierra Avenue
3053 Fillmore St. #242
607 So. State St.
18533 Ventura Blvd., Suite 204
PO Box 260888
P. O. Box 2607
Redmond
Whittier
San Francisco
Jerseyville
Tarzana
Plano
Oakhurst
WA
CA
CA
IL
CA
TX
CA
98073-9761
90605
94123-4009
62052
91356
75026-0888
93644
California State Board of Equalization
State-Assessed Properties Division
Listing of State Assessees - Numerical
Current as of July 8, 2008
SBE
No.
2669
2671
2680
2681
2683
2687
2715
2720
Company Name
California RSA #4 Partnership
California Rural Service Area #1, Inc.
ComTelesis, LLC
Everything Wireless, LLC
Pay-Less Cellular
SLO Cellular, Inc.
Worldwide Cellular, Inc.
Sprint PCS
2733
2745
2746
2748
2753
2757
2758
2759
MetroPCS California, LLC
West Coast P.C.S.
Alpine PCS, Inc.
OmniPoint Communications Inc.
Edge Wireless, LLC
Edge Wireless Licenses, LLC
Image Paging & Cellular Inc.
OnStar Corporation
2760
2762
2763
2764
2767
2770
2771
2772
2773
2774
2775
2776
2777
2778
2779
2780
2781
3002
3005
3039
3052
3342
3360
Fisher Wireless Services, Inc.
Cricket Communications, Inc.
Irridigital, LLC
NTCH-CA, Inc.
Virgin Mobile USA, LP
Aircell, Inc.
Faith Communications, Inc.
Globalstar USA, LLC
Accessible Wireless, LLC
Helio, LLC
Nextlink Wireless, Inc.
WDIG Mobile, LLC
Amp'D Mobile, Inc.
Movida Communications, Inc.
Royal Street Communications, LLC
i-wireless, LLC
Azteca Mobile, LLC
American Messaging, Inc.
Mobilephone of Humboldt, Inc.
Fresno Mobile Radio, Inc.
Vincent Communications, Inc.
High Sierra Mobilfone
Sylvan B. Malis
DBA
dba Verizon Wireless
dba: US Cellular
Care Of
dba: CellularOne of San Luis Obispo
dba: SureWest Wireless
c/o Surewest Communications
dba T-Mobile
c/o Tax Supervisor
dba Clear Talk
dba: Virgin Mobile USA
Voce
c/o Tax Department
Metro PCS
dba Coast Mobilphone Service
Page 7 of 21
Mailing Address
PO Box 7028
PO Box 31369
150 South Arroyo Parkway
1310 Westwood Blvd.
2600 Wilshire Blvd.
733 Marsh Street, Suite B
2342 Century Hill
P.O. Box 8430
Mail Stop: KSOPHL0512-5A700
2250 Lakeside Blvd
P.O. Box 969
1887 Lake Club Drive
12920 SE 38th Street
650 SW Columbia, Suite 7200
650 SW Columbia, Suite 2700
1006 Broxton Ave.
300 Renaissance Center, Mailcode: 482C14-C86
14530 South Commercial
10307 Pacific Center Court
8712 Pendleton Drive
703 Pier Avenue, Suite B (PMB#813)
10 Independence Blvd.
1172 Century Drive, Suite 13-280
345 N Maple Drive, Suite 123
461 S. Milpitas Blvd.
100 Via de la Valle, Suite 200
10960 Wilshire Blvd., Suite 700
13865 Sunrise Valley Drive
PO Box 4741
1925 S. Bundy Drive
1550 Biscayne Blvd.
2250 Lakeside Blvd.
One Levee Way, Suite 3104
9300 W. 110th St., Suite 160
PO Box 478
2416 Broadway Street
160 North Broadway
5773 E. Shields
2314 Loch Lomond
220 W. Canon Perdido St.
City
Bedminster
Chicago
Pasadena
Los Angeles
Santa Monica
San Luis Obispo
Los Angeles
Kansas City
State
NJ
IL
CA
CA
CA
CA
CA
MO
Zip Code
07921-7028
60631-0369
91105
90024
90403
93401
90067
64114-8430
Richardson
Roseville
Gaylord
Bellevue
Bend
Bend
Los Angeles
Detroit
TX
CA
MI
WA
OR
OR
CA
MI
75082
95678
49735
98006
97702
97702
90024
42865
Blythe
San Diego
Granite Bay
Hermosa Beach
Warren
Louisville
Beverly Hills
Milpitas
Del Mar
Los Angeles
Herndon
Glendale
Los Angeles
Miami
Richardson
Newport
Overland Park
Colleyville
Eureka
Fresno
Fresno
Bishop
Santa Barbara
CA
CA
CA
CA
NJ
CO
CA
CA
CA
CA
VA
CA
CA
FL
TX
KY
KS
TX
CA
CA
CA
CA
CA
92225
92121
95746
90254
07059
80027
90210
95035
92014
90024
20171
91222-0741
90025
33132
75082
41071
66210
76034
95501
93701
93727
93514
93101
California State Board of Equalization
State-Assessed Properties Division
Listing of State Assessees - Numerical
Current as of July 8, 2008
SBE
No.
Company Name
DBA
3362 Madera Radio Dispatch, Inc.
3427 Access Paging Company, Inc.
3430 USA Mobility Wireless, Inc. (fka
Metrocall, Inc.)
3432 Point Telesystems, LLC
3434 James R. McKeown
The Radio Shop
7503 Verizon Select Services, Inc.
7508 NOSVA, LP
Cierracom Systems
7512 Frontier Communications of America, Inc.
7516
7517
7522
Cybernet Communications Inc.
Vycera Communications, Inc.
Time Warner Telecom of California, L.P.
7527
7536
Lightyear Network Solutions, LLC
Global Crossing North American
Networks, Inc.
Tremcom International, Inc.
Covista, Inc.
Telswitch, Inc.
Comcast Phone of California, LLC
XO Communications Services, Inc.
Network Enhanced Technologies, Inc.
Evercom Systems, Inc.
ABS-CBN Telecom North America, Inc.
Budget Call Long Distance, Inc.
Norlight Telecommunications Inc.
PNG Telecommunications, Inc.
A. R. C. Networks, Inc.
LDC Telecommunications, Inc.
Nations Broadband, Inc.
SES Americom California, Inc.
NYNEX Long Distance Company
TCAST Communications, Inc.
Broadwing Communications, LLC
Worldnet Communications Services Inc.
Business Discount Plan, Inc.
CCI Communications Specialists Inc.
Network Telephone Services, Inc.
Integrated Telemanagement Services, Inc.
7538
7539
7544
7553
7560
7571
7580
7581
7585
7586
7588
7593
7609
7613
7621
7623
7625
7630
7631
7632
7635
7636
7638
Care Of
c/o Property Tax Section
c/o Citizens Communications
Company
Mailing Address
P.O. Box 28
P.O. Box 7420
P O Box 829
City
Madera
Chico
Colleyville
State
CA
CA
TX
Zip Code
93639
95927
76034
715 Broadway, Ste 320
3834 Sunwood Drive
PO Box 152206, MC SVIE5086
4380 Boulder Highway
Three High Ridge Park
Santa Monica
Redding
Irving
Las Vegas
Stamford
CA
CA
TX
NV
CT
90401
96002-4902
75015-2206
89121
06905
Los Angeles
San Diego
Littleton
CA
CA
CO
90025-5093
92130-2083
80124
1901 Eastpoint Parkway
1080 Pittsford-Victor Road
Louisville
Pittsford
KY
NY
40223
14534
626 Wilshire Blvd., Suite 300
4803 Highway 58
343 E Main Street, #321
P.O. Box 173838
13865 Sunrise Valley Drive
700 So. Flower Street, Suite 420
14651 Dallas Parkway Suite 600
150 Shoreline Drive
1080 Pittsford-Victor Road
8829 Bord Street
100 Commercial Dr.
800 Westchester Ave. # 501
10012 N. Dale Mabry Hwy, Ste 215
13455 Noel Road, Suite 1000
4 Research Way Mail Stop 3-10
P.O. Box 152206
24251 Town Center Drive, 2nd Floor
1025 Eldorado Blvd
5528 Everglades St. # A
One World Trade Center, Suite 800
4120 Douglas Blvd., #306-360
21135 Erwin Street
4100 Guardian St., Ste 110
Los Angeles
Chattanooga
Stockton
Denver
Herndon
Los Angeles
Dallas
Redwood City
Pittsford
Overland Park
Fairfield
Rye Brook
Tampa
Dallas
Princeton
Irving
Valencia
Broomfield
Ventura
Long Beach
Granite Bay
Woodland Hills
Simi Valley
CA
TN
CA
CO
VA
CA
TX
CA
NY
KS
OH
NY
FL
TX
NJ
TX
CA
CO
CA
CA
CA
CA
CA
90017-2916
37416
95202-2905
80217-3838
20171
90017
75254
94065-1400
14534
66214
45014-5556
10573
33618
75240
08540-6684
75015-2206
91355
80021
93003-6517
90831
95746
91367
93063
10390 Santa Monica Blvd., Ste 100
12750 High Bluff Dr., Suite 200
c/o Time Warner Telecom-Tax Dept. 10475 Park Meadows Dr.
c/o Property Tax Department
dba Tel-One
c/o Property Tax
Attn: Tax Department
c/o Property Tax Department
c/o Tax Department
InfoHighway Communications
c/o InterControllers, Inc.
dba: Nations Tel
dba Verizon Enterprise Solutions
dba: CCI Telecommunications
Omnicom
Page 8 of 21
California State Board of Equalization
State-Assessed Properties Division
Listing of State Assessees - Numerical
Current as of July 8, 2008
SBE
No.
Company Name
7640 Cox California Telecom, LLC
7644 Least Cost Routing, Inc.
7645 Communications Brokers & Consultants,
Inc.
7651 Custom TeleConnect, Inc.
7660 U.S. South Communications, Inc.
7663 Startec Global Licensing Company
7668 Global Crossing Telemanagment, Inc.
7677 Talk America, Inc.
7682 CTC Communciations Corp.
7686 Primus Telecommunications, Inc.
7690 CCT Telecommunications, Inc.
7699 Legacy Long Distance International
7705 Sierra Telephone Long Distance
7706 Covad Communications Company
7707 SureWest Long Distance
7712 Dancris Telecom, LLC
7723 Opentel Communications, Inc.
7729 New Global Telecom, Inc.
7732 NTT America, Inc.
7735 Pacific Centrex Services, Inc./TGEC,LLC
7740 TRI-M Communications, Inc.
7747 TGEC Communications Co., LLC
7756 Centergistic Solutions, Inc.
7757 U.S. TelePacific Corp.
7758 BT Americas Inc.
7761 Level 3 Communications, LLC
7766 KDDI America, Inc.
7769 Airnex Communications, Inc.
7770 International Telcom Ltd.
7777 MGEN Services Corporation
7778
7779
7781
7782
7790
7791
7792
7799
7800
NTI of California, LLC
360networks (USA) inc.
KT America, Inc.
Ton Services, Inc.
NTC Network, LLC
O1 Communications, Inc.
Point To Point, Inc.
Wilshire Connection, LLC
New Edge Networks
DBA
dba: Cox Communications
Care Of
c/o Tax Department
Corporate Business Communication Dial
411
Startec Global Communications
dba Network Services of New Hope
fka Computer Telephone Corp.
Intax
Attn: Property Tax Department
TMC Communications
dba: TelePacific Communications
c/o Tax Department
Fidelity National Financial, Inc.
c/o Tax Department
c/o Tax Department
Thomson Property Tax Services
Page 9 of 21
Mailing Address
1400 Lake Hearn Drive
7901 Jones Branch Drive, Suite 900
23939 Ventura Blvd.
City
Atlanta
McLean
Calabasas
State
GA
VA
CA
Zip Code
30319
22102-3316
91302
3111 S. Valley View, Suite E-120
250 William Street, Suite M-100
3761Calhoun Place, Suite 650
1080 Pittsford-Victor Road
PO Box 54288
210 Bear Hill Road
7901 Jones Branch Drive, Suite 900
1106 E. Turner Road, Ste A
10833 Valley View St., Ste 150
P.O. Box 219
110 Rio Robles
P.O. Box 969
6900 East Camelback Rd., Suite 1003
4655 Old Ironsides Drive, Ste 350
600 12th St., Suite 200
101 Park Avenue, 41st Floor
6855 Tujunga Avenue
820 State Street, 5th Floor
6855 Tujunga Ave.
505 N. Euclid Avenue, Suite 480
515 S. Flower St., 49th Floor
11440 Commerce Park Drive
1025 Eldorado Blvd.
825 3rd Ave., 3rd Floor
3180 Crow Canyon Place #109
417 2nd Avenue West
601 Riverside Avenue,
Corporate Tax Department
250 East Penny Rd.
867 Coal Creek Circle, Ste 160
3435 Wilshire Blvd. #2160
4185 Harrison Blvd., Suite 301
818 W. 7th Street, Ste 410
1515 K St., Suite 100
3501 Sunrise Blvd Ste 15
818 West 7th Street Suite 410
PO Box 56607
Las Vegas
Atlanta
Rockville
Pittsford
Lexington
Waltham
McLean
Lodi
Cypress
Oakhurst
San Jose
Roseville
Scottsdale
Santa Clara
Golden
New York
North Hollywood
Santa Barbara
North Hollywood
Orange
Los Angeles
Reston
Broomfield
New York
San Ramon
Seattle
Jacksonville
NV
GA
MD
NY
KY
MA
VA
CA
CA
CA
CA
CA
AZ
CA
CO
NY
CA
CA
CA
CA
CA
VA
CO
NY
CA
WA
FL
89102-0018
30303
20855
14534
4055
02451
22102-3316
95240
90630-5040
93644
95134-1813
95678
85251
95054
80401-6141
10178
91605
93101
91605
92801-5507
90071-2201
20191
80021
10022
94583
98119
32204
Wenatchee
Louisville
Los Angeles
Ogden
Los Angeles
Sacramento
Rancho Cordova
Los Angeles
Atlanta
WA
CO
CA
UT
CA
CA
CA
CA
GA
98801
80027
90010
84403
90017
95814
95742
90017
30343
California State Board of Equalization
State-Assessed Properties Division
Listing of State Assessees - Numerical
Current as of July 8, 2008
SBE
No.
Company Name
7811 Public Communications Services, Inc.
7813 Advanced Telecom, Inc.
7814 PAETEC Communications, Inc.
7815
7822
7823
7824
7832
7834
7837
7843
7845
7846
DBA
dba: Eschelon Telecom, Inc.
7874
7876
7880
7885
7887
GTC Telecom Corp.
Trinsic Communications, Inc.
U.S. Telestar Communications Group
KermanTel Long Distance
Astound Broadband LLC
Pannon Telecom, Inc.
AboveNet Communications, Inc.
Telemanagement Services, Inc.
San Carlos Telecom, Inc.
The Telephone Connection Local Services,
LLC
Sempra Broad Band
Telstra Incorporated
EAS Communication, Inc.
Looking Glass Networks, Inc.
Telmex USA, LLC
Fones 4 All Corporation
Communications Express, Inc.
GTE.NET LLC
dba Verizon Internet Solutions
Infotech Telecommunications & Network,
Inc.
Competitive Communications, Inc.
Total Call International, Inc.
Quick-Tel, Inc.
AT&T ASI/AT&T ASI P&L L.P.
dba AT&T Advanced Solutions, Inc.
Accessline Communications Corporation
7890
7894
7898
7899
Wholesale Air-Time, Inc.
Ponderosa Cablevision
United States Telesis, Inc.
RGT Utilities of California, Inc.
7902
7907
7910
7912
7913
Zone Telecom, Inc.
Telscape Communications, Inc.
Champion Broadband California, LLC
Americom Government Services, Inc.
VCOM Solutions, Inc.
7850
7852
7859
7861
7866
7868
7870
7871
7872
Care Of
c/o Tax Department
c/o Tax Department
c/o Tax Department
c/o Tax Department
Attn: Tax Department
c/o Tax Department
c/o Sempra Energy
c/o Property Tax Section
c/o Tax Department
Telecom Compliance Services
Rockefeller Group Telecom. Services,
Inc.
Page 10 of 21
Mailing Address
11859 Wilshire Blvd., Suite 600
935 White Plains Road, Suite 203-A
One PAETEC Plaza 600 Willowbrook
Office Park
3151 Airway Avenue, Suite K103
100 Brookwood Road
8868 Lakewood Drive #177
7447 N. Palm Bluff #101
401 Kirkland Parkplace, Ste 500
5308 Derry Ave. Suite J
360 Hamilton Avenue, 7th Floor
2829 Townsgate Road, Suite 103
2999 Oak Rd., Suite 400
9911 West Pico Blvd., Suite 680
City
Los Angeles
Trumbull
Fairport
State
CA
CT
NY
Zip Code
90025
06611
14450
Costa Mesa
Atmore
Windsor
Fresno
Kirkland
Agoura Hills
White Plains
Westlake Village
Walnut Creek
Los Angeles
CA
AL
CA
CA
WA
CA
NY
CA
CA
CA
92626
36502
95492
93711
98033
91301
10601
91361
94597
90035
101 Ash Street, HQ06B
40 Wall Street, 40th Floor
2121 West Mission Road, Suite 308
1025 Eldorado Blvd.
3350 SW 148th Avenue, Suite 400
6320 Canoga Ave., Suite #650
750 Mendocino Avenue #202
PO Box 152206, MC SVIE5086
725 Evans Road
San Diego
New York
Alhambra
Broomfield
Miramar
Woodland Hills
Santa Rosa
Irving
San Luis Obispo
CA
NY
CA
CO
FL
CA
CA
TX
CA
92101-3017
10005
91803
80021
33027
91367
95401
75015-2206
93401
3751 Merced Drive, Suite A
707 Wilshire Blvd., 12th Floor
PO Box 112
909 Chestnut, Room 36-M-01
11201 SE 8th Street, Suite 200
Riverside
Los Angeles
Wrightwood
St. Louis
Bellevue
CA
CA
CA
MO
WA
92503
90017
92397-0112
63101
98004
27515 Enterprise Cr West
P.O. Box 21
200 N. Westlake Blvd., Suite 104
1221 Avenue of the Americas, C-2 Level
Temecula
O'Neals
Westlake Village
New York
CA
CA
CA
NY
92590
93645
91362
10020-1095
#3 Executive Campus, Ste 520
606 E. Huntington Dr.
13710 Struthers Road, Suite 120
4 Research Way Mail Stop 3-10
12657 Alcosta Blvd., Ste 418
Cherry Hill
Monrovia
Colorado Springs
Princeton
San Ramon
NJ
CA
CO
NJ
CA
08002
91016-3677
80921
08540-6684
94583
California State Board of Equalization
State-Assessed Properties Division
Listing of State Assessees - Numerical
Current as of July 8, 2008
SBE
No.
7914
7916
7917
7926
7927
7929
7932
7934
7937
7938
7939
7940
Company Name
McLeodUSA Network Services, Inc.
Peak Communications, Inc.
APEX Telecom, Inc.
DSLnet Communications, LLC
Rapid Link, Inc.
Fiberride, Inc.
Metro Access Exchange, LLC
Telecom House Inc.
Prepaid Tel.Com, Inc.
McBlue Telecom, Inc.
Samsung Networks America, Inc.
Consumer Telcom, Inc.
7942
7943
7945
7947
7948
7949
7950
Q2 Telecom, Inc.
Veracom Networks, Inc.
ZTG, Inc.
IDT America, Corp.
Telnor Satellite Services, Inc.
Call America, Inc.
ATMC, Inc.
7951
7952
7953
7955
SWB Communications Services, Inc.
Advanced Tel, Inc.
Openpop.com, Inc.
Enhanced Communications Network, Inc.
7956
7957
7959
7960
7961
7964
7965
7967
Telespan Communications, LLC
Telekenex, Inc.
Airespring, Inc.
CallTower, Inc.
SureWest Televideo
Aries Network, Inc.
VizAbility Communications, Inc.
New World Telecom International, Inc.
7969
7972
7973
7975
7976
7978
Intelsat Global Service Corporation
Yipes Enterprise Services, Inc.
Alliance Payphone, Inc.
American Phone Services, Corp.
Local Fiber, LLC
Legent Communications Corporation
DBA
Care Of
dba: Callsave Telecom
Property Tax Services Group
Nevada ATMC, Inc.
ATI
dba: Asian American Association
c/o Tax Department
Georgia American Phone Services
City
Charlotte
Orange
Oakland
Wallingford
Omaha
Irvine
San Francisco
Beverly Hills
Yuba City
Agoura Hills
Ridgefield Park
Henderson
State
NC
CA
CA
CT
NE
CA
CA
CA
CA
CA
NJ
NV
Zip Code
28211
92865
94607
06492
68124
92618
94103
90211
95491
91301
07660
89014
Wilmington
San Diego
Valencia
Gilbert
Rockville
Stockton
Rancho Cucamonga
DE
CA
CA
AZ
MD
CA
CA
19801
92130
91355
85234
20852
95205
91730
One SBC Center, Room 36-M-1
30575 Trabuco Canyon Rd., Ste 200
3055 Wilshire Blvd., Suite 730
PO Box 6788
St. Louis
Trabuco Canyon
Los Angeles
Rosemead
MO
CA
CA
CA
63101
92679-3034
90010
91770
Santa Barbara
Oklahoma City
Van Nuys
San Francisco
Roseville
Burbank
San Diego
Kowloon Bay
CA
OK
CA
CA
CA
CA
CA
.
Washington
San Francisco
LaVerne
Alpharetta
New York
Lake Forest
DC
CA
CA
GA
NY
CA
93101-2224
73132
91411-2512
94134
95678
91504
92129
Hong Kong
China
20008-3006
94104
91750
30004
10022
92630
125 E. De La Guerra St., Ste 201
5909 NW Expressway, Suite 101
6060 Sepulveda Blvd., Ste 220
5 Thomas Mellon Circle # 305
PO Box 969
2101 Empire Ave.
7825 Highlands Village Place #460
c/o New World Telecommunications 17/F, Chevalier Commercial Centre,
Limited
8 Wang Hoi Road
3400 International Drive, NW
114 Sansome St., 11th Floor
2355 Foothill Blvd., Suite 812
308 Maxwell Rd., Suite 100
570 Lexington Ave 3rd Floor
21084 Bake Parkway, Suite 108
Telecom Professionals, Inc.
dba: SureWest Broadband
dba: Aries Telecommunications
Mailing Address
6801 Morrison Blvd. Morrocroft III
1442 Lincoln Ave., Suite 479
113 10th St.
50 Barnes Park North, Suite 104
5408 N 99th Street, Suite C
One Mason
731 Market Street Ste 200
8421 Wilshire Blvd., Ste 300
409 Center Street
28720 Roadside Drive, Suite 335
105 Challenger Rd, 2nd Floor
701 North Green Valley Parkway,
Ste 200
110 West 9th ST., #518
3525 Del Mar Heights Rd. #370
24911 Ave Stanford Ste 207
1020 N. Portland Ave.
1101 Wootton Parkway
1121 Waterloo Road
9045 Haven Ave., Suite 106
Page 11 of 21
California State Board of Equalization
State-Assessed Properties Division
Listing of State Assessees - Numerical
Current as of July 8, 2008
SBE
No.
7980
7981
7982
7983
7985
7986
7988
Company Name
Teledata Solutions, Inc.
Leading Edge Communications, LLC
NextG Networks Of California, Inc.
LCR Services, Inc.
UCN, INC.
Inc21.com Corporation
Global Tel*Link Corporation
7990
7992
7993
CMTel (USA) LLC
NobelTel, LLC
Clear World Communications Corporation
7994
7995
7996
Utility Telephone, Inc.
IP Networks, Inc.
RuralWest - Western Rural Broadband,
Inc.
Edison Carrier Solutions
7997
7998
7999
8000
8001
8002
8003
8006
8007
8008
Norcast Communications Corporation
Hands On Video Relay Services, Inc.
G2 Solutions, LLC
Custom Switching Technologies, Inc.
Neutral Tandem - California, LLC
Creative Interconnect Communications,
LLC
Greenfield Communications, Inc.
Cable and Wireless Americas Operations,
Inc.
Lucky Communications, Inc.
Asia Talk Telecom, Inc.
Volo Communications of California, Inc.
8009
France Telecom Corporate Solutions, LLC
8010
8011
8012
8013
8014
8015
8017
A+ Wireless
DelTel, Inc.
RB Communications, Inc.
Worldwide Telecommunications, Inc.
Fonica LLC
China Telecom (Americas) Corporation
Locus Telecommunications, Inc.
8004
8005
DBA
dba: TSI
dba: LCR/Premysis Technologies
Care Of
Mailing Address
2829 Townsgate Rd #103
5823 Newton Dr., Suite 130
2216 O'Toole Avenue
1650 South Amphlett Blvd., Ste 115
773050 Union Park Ave # 500
785 Market St., Ste 900
c/o Thomson Property Tax Services PO Box 460049
Telecom Compliance Services
City
Westlake Village
Carlsbad
San Jose
San Mateo
Midvale
San Francisco
Houston
State
CA
CA
CA
CA
UT
CA
TX
Zip Code
91361
92008
95131
94402
84047
94103
77056
700 South Flower Street, Suite 750
5857 Owens Avenue, Suite 202
3501 S. Harbor Blvd.
Los Angeles
Carlsbad
Santa Ana
CA
CA
CA
90017
92008
92704
1121 Waterloo Road
PO Box 192366
PO Box 52968
Stockton
San Francisco
Bellevue
CA
CA
WA
95205
94119-2366
98005
Rosemead
CA
91770
San Luis Obispo
Rocklin
Emeryville
Arroyo Grande
Chicago
Shingle Springs
CA
CA
CA
CA
IL
CA
93401
95765
94608
93420
60606
95682
34112 Violet Lantern, Suite C
20110 Ashbrook Place, Suite 170
Dana Point
Ashburn
CA
VA
92629
20147
1028 Mission St.
901 Corporate Center Dr., Ste 518
151 South Wymore Road, Ste. 3000
San Francisco
Monterey Park
Altamonte Springs
CA
CA
FL
94103
91754
32714
13775 McLearen Road, Mailstop 1100
Oak Hill
VA
20171
5909 NW Expressway, Suite 101
25531 Commercentre Drive, Suite 250
301 East Ocean Blvd., Ste 640
5331 Derry Avenue, Suite Q
PO Box 150
607 Herndon Parkway, Suite 201
111 Sylvan Ave.
Oklahoma City
Lake Forest
Long Beach
Agoura Hills
San Fernando
Herndon
Englewood Cliffs
OK
CA
CA
CA
CA
VA
NJ
73132
92630
90802
91301
91343
20170
07632
c/o: Southern California Edison Co. 2244 Walnut Grove Avenue,
QUAD 2-D, G.O. #1
1998 Santa Barbara Street, #100
595 Menlo Drive
1475 Powell St., Ste 202
508 E. Grand Ave.
One South Wacker, Suite 200
PO Box 628
Tax Department
HelloCom
Advantage Wireless
PBNext
WTI, Inc.
Tax Department
Page 12 of 21
California State Board of Equalization
State-Assessed Properties Division
Listing of State Assessees - Numerical
Current as of July 8, 2008
SBE
No.
Company Name
8018 Telewest, Inc.
8019 Global Touch Telecom, Inc.
8020 GVN Services
8022
8023
8024
8025
8026
8027
8028
8029
Allstate Communications, Inc.
One Phone, Inc.
TC Telephone, LLC
FreedomStarr Communications, Inc.
Nationwide Telecom, Inc.
Blue Casa Communications, Inc.
Mercury Telecom, Inc.
IPC Network Services, Inc.
8030
8031
8032
Andiamo Telecom, LLC
Backbone Communications, Inc.
BCE Nexxia Corporation
8033
8034
8035
8036
8037
8038
8039
8040
8041
8042
8044
8045
8046
8047
8048
Telecom Consultants Inc.
Phone1, Inc.
Access One, Inc.
Miracle Communications, Inc
CA-CLEC LLC
Telespan Carrier Access, LLC
Voicecom Telecommunications, LLC
Mission Telecom, Inc.
DMR Communications, Inc.
Paxio, Inc.
Intermetro Communications, Inc.
IDT Spectrum
Hypercube LLC
Syniverse Technologies, Inc.
Bright House Networks Information
Services (California), LLC
Cbeyond Communications, LLC
Starvox Communications, Inc.
Intelletrace, Inc.
First Point Telecom, LLC
G2G Telecom, Inc.
Network Pts, Inc.
Myzia Communications, LLC
Vertex Telecom, Inc.
8049
8050
8051
8053
8054
8055
8056
8057
DBA
Care Of
Mailing Address
953 South Frontage Rd. W, Ste 208
11845 W. Olympic Blvd., Suite 600
Citizens Communications Company Three High Ridge Park
OWTel
AmericanFone, LLC
Harborside Financial Center Plaza
10
Tax Department
c/o DuCharme, McMillen &
Associates, Inc.
Tax Department
Crown Castle Solutions Corp.
Property Tax Services Group
Page 13 of 21
City
Vail
Los Angeles
Stamford
State
CO
CA
CT
Zip Code
81657
90064
06905
21621 Nordhoff Street
969 S. Meridian Avenue
PO Box 1095
7985 Santa Monica Blvd. #7
7545 Shoupe Ave., Unit A
10 East Yanonali Street, Suite 1
24007 West Ventura Blvd., Suite 210
1500 Plaza Ten, 15th Floor
Chatsworth
Alhambra
Red Bluff
West Hollywood
West Hills
Santa Barbara
Calabasas
Jersey City
CA
CA
CA
CA
CA
CA
CA
NJ
91311
91803
96080
90046
91307
93101
91302
07311
10575 N. 114th Street, Suite 103
550 South Hope St., Suite 1050
20830 N. Tatum Blvd, Ste 240
Scottsdale
Los Angeles
Phoenix
AZ
CA
AZ
85259
90071
85050
745 East Locust Ave., Suite 109
1170 Kane Concourse, Suite 402
820 W. Jackson Blvd. ,Suite 650
725 Lakefield Road, Suite G
2000 Corporate Drive
125 E. De La Guerra Street, Suite 201
5900 Windward Parkway
2920 Scott Blvd.
1841 Rainbow Dr.
1500 Wyatt Drive, Suite 15
2685 Park Center Drive, Bldg. A
1020 N. Portland Ave.
3200 W. Pleasant Run Rd., Suite 260
8125 Highwoods Palm Way
5000 Campuswood Drive
Fresno
Bay Harbor Islands
Chicago
Westlake Village
Canonsburg
Santa Barbara
Alpharetta
Santa Clara
Santa Ana
Santa Clara
Simi Valley
Gilbert
Landcaster
Tampa
East Syracuse
CA
FL
IL
CA
PA
CA
GA
CA
CA
CA
CA
AZ
TX
FL
NY
93720
33154
60607
91361
15317
93101
30005
95054
92705
95054
93065
85234
75146
33647-1765
13057
3555 Timmons Lane, Suite 1100
2728 Orchard Parkway
448 Ignacio Blvd., Suite 222
5366 SW 33Rd Way
16051 Brookhurst Street, Suite C
14472 Wicks Blvd
812 25th Avenue
615 S. Grand Ave
Houston
San Jose
Novato
Fort Lauderdale
Fountain Valley
San Leandro
San Francisco
Los Angeles
TX
CA
CA
FL
CA
CA
CA
CA
77017
95134
94949
33312
92708
94577
94121
90017
California State Board of Equalization
State-Assessed Properties Division
Listing of State Assessees - Numerical
Current as of July 8, 2008
SBE
No.
8059
8060
8061
8062
8063
8076
8077
8078
Company Name
AVT Group, Inc.
Comtel Telecom Assets LP
Charter Fiberlink CA-CCO, LLC
Ezequiel Guido
Time Warner Cable Information Services
(California), LLC
ConnectTo Communications, Inc.
Calmtel USA, Inc.
Sunesys, LLC
North County Communications Corp
Ace Communications, Inc.
Across the Globe Telecommunications,
Inc.
Bell Atlantic Communications, Inc.
Cypress Communications Operating Co.,
Inc.
Koncept International, Inc.
Silv Communication, Inc.
Tran National Communications
International, Inc.
OPEX Communications, Inc.
Newpath Networks, LLC
U.S. Telecom Long Distance, Inc.
8079
8080
8081
8082
D016
D037
D041
Cal-Ore Communications, Inc.
Ymax Communications Corporation
Sonic Telecom, LLC
WTI Communications, Inc.
United Cellular Service
@ Track Communications, Inc.
Traq Wireless, Inc.
D048
D074
D081
D083
D086
D087
D090
D091
D094
Credo Mobile, Inc.
Consumer Cellular, Inc.
Airlink Mobile, Inc.
Zefcom, LLC
Phonetec PCS, LLC
MG, LLC
Telone Wireless, LLC
Terion, Inc.
Ztar Mobile, Inc.
8065
8066
8067
8068
8069
8070
8071
8072
8073
8074
8075
DBA
Care Of
Vinatouch. Com
c/o Meritax, LLC
E Marketing
c/o Tax Department
Verizon Long Distance
Airlink Mobile
Telispire PCS & AzTalk Wireless
Page 14 of 21
Mailing Address
9039 Bolsa Ave. Suite 211
14800 Landmark Blvd. #550
12405 Powerscourt Drive
9216 Berwyn Way
7910 Crescent Executive Drive
City
Westminister
Dallas
St. Louis
Windsor
Charlotte
State
CA
TX
MO
CA
NC
Zip Code
92683
75254
63131-3674
95492
28217
555 Riverdale Drive, Suite A
3435 Wilshire Blvd., Suite 1030
202 Titus Avenue
3802 Rosecrans Street, Suite 485
151 North Kraemer Blvd., Ste 205
2540 Corporate Place #B205
Glendale
Los Angeles
Warrington
San Diego
Placentia
Monterey Park
CA
CA
PA
CA
CA
CA
91204
90010
18976
92110
92870
91754
PO Box 152206
3555 Timmons Lane, Suite 1100
Irving
Houston
TX
TX
75015-2206
77027
625 Fair Oaks Avenue, Suite 383
3460 Wilshire Blvd., Suite 1103
2 Charlesgate West
South Pasadena
Los Angeles
Boston
CA
CA
MA
91030
90010
02215
707 Wilshire Blvd., 12th Floor
1300 N. Northlake Way
3960 Howard Hughes Prkway,
Suite 5001F
719 W. Third Street
5700 Georgia Avenue
2260 Apollo Way
2670 North Main Street, # 320
27068 LaPaz Road, Suite 403
1155 Kass Dr., Suite 100
9801 Metric Blvd., Bldg 10W,
Suite 300
101 Market St., Ste 700
7204 SW Durham Rd., Suite 300
234 West 12th Avenue
4309 Jacksboro Hwy, Ste G
3300 North A St, Ste 108
2200 Fletcher Ave., 4th floor
18535 Ventura Boulevard
5465 Legacy Dr., Suite 700
325 N. St. Paul Street, Suite 3700
Los Angeles
Seattle
Las Vegas
CA
WA
NV
90017
98103
89109
Dorris
West Palm Beach
Santa Rosa
Santa Ana
Aliso Viejo
Richardson
Austin
CA
FL
CA
CA
CA
TX
TX
96023
33405
95407
92705
92656-3041
75081
78758
San Francisco
Portland
North Kansas City
Wichita Falls
Midland
Fort Lee
Tarzana
Plano
Dallas
CA
OR
MO
TX
TX
NJ
CA
TX
TX
94105
97224
64116
76302
79705
07024
91356
75024
75201
California State Board of Equalization
State-Assessed Properties Division
Listing of State Assessees - Numerical
Current as of July 8, 2008
SBE
No.
D098
D102
D103
D106
D107
D109
D111
D112
D113
D115
P484
Company Name
Treyspan, Inc.
Total Call Mobile, Inc.
Affinity Mobile, LLC
Coast To Coast Cellular, Inc.
Credit Union Wireless
Telecommunication Systems Corp Of
Maryland
Wherify Wireless, Inc.
XE Mobile 55, LLC
Kajeet, Inc.
NOSVA Limited Partnership
ASC Telecom, Inc.
P606
P611
P616
P621
P623
P624
P630
P631
P634
P652
American Telecomms. Systems, Inc.
Association Administrators, Inc.
Cimco Communications, Inc.
Custom Network Solutions, Inc.
Deltacom Long Distance Services
Dial Long Distance Inc.
Empire One Telecommunications, Inc.
FairCall Corporation
Global Crossing Local Services, Inc.
Long Distance of Michigan, Inc.
P676
P786
P803
P804
P840
P845
P859
P866
P885
Telco Partners, Inc.
Totel Corporation
Americatel Corp.
Net One International, Inc.
Access Point, Inc.
Telecarrier Services, Inc.
Public Interest Network Services Inc.
1-800-Reconex, Inc.
Network Operator Services, Inc.
P905
P913
P919
P928
P933
P944
P955
Advantage Telecommunications Corp.
Brand X Internet
Christian Telecom Network, LLC
Ernest Communications, Inc.
Globalcom, Inc.
Mohave Cooperative Services, Inc.
OLS, Inc.
DBA
Care Of
dba Trumpet Mobile
EXIT Mobile
c/o Sprint Property Tax Dept.
Property Tax Dept
dba LDMI Telecommunications Fonetel Intax
dba Reconex
dba: Adv Telecom
Tax Department
Tax Department
Tax Department
Page 15 of 21
Mailing Address
1960 East Grand Avenue, Suite 1070
707 Wilshire Blvd. 12th Floor
1950 Stemmons Freeway, Suite #5065
1910 Minno Drive, Suite 210
451 Division Street, Ne
11460 Cronridge Drive, Suite 106
City
El Segundo
Los Angeles
Dallas
Johnstown
Salem
Owings Mills
State
CA
CA
TX
PA
OR
MD
Zip Code
90245
90017
75207
15905
97301
21117
901 Mariners Island Blvd., Suite 300
9440 W. Sahara Avenue, Suite 240
7101 Wisconsin Avenue, Suite 111
4380 Boulder Highway
P.O. Box 12913
Mail Stops KSOPHL0512-5APTX
4450 Belden Village St NW, STE 602
180 East Main Street, Suite 230
1901 South Meyers Road, Suite 700
210 Route 4 East, Suite 102
7037 Old Madison Pike, Suite 400
762 West Ventura Blvd.
55 Washington Street
101 SE 6th Avenue, Suite D
1080 Pittsford-Victor Rd
PO Box 54288
San Mateo
Las Vegas
Bethesda
Las Vegas
Shawnee Mission
CA
NV
MD
NV
KS
94404
89117
20814
89121
66282-2913
Canton
Smithtown
Oakbrook Terrace
Paramus
Huntsville
Camarillo
Brooklyn
Delray Beach
Pittsford
Lexington
OH
NY
IL
NJ
AL
CA
NY
FL
NY
KY
44718
11787
60181-5211
07652
35802
93010
11201
33483
14534
40555
470 Norristown Road, Suite 201
48 Loraine Court
4045 N.W. 97th Avenue
4037 Metric Drive, Ste 200
1100 Crescent Green, Suite 109
75 South Broadway, Ste 302
50 West 17th Street, 9th Floor
P.O. Box 40
P.O. Box 3529,
119 West Tyler Suite 260
3001 Aloma Avenue, Suite 604
927 6th St #4
P.O. Box 310604
5275 Triangle Parkway, Suite 150
200 E. Randolph Street, 23rd Floor
PO Box 1045
217 Rosewell St., Ste 100
Blue Bell
San Francisco
Miami
Winter Park
Cary
White Plains
New York
Hubbard
Longview
PA
CA
FL
FL
NC
NY
NY
OR
TX
19422
94118
33178
32792
27511
10601-4413
10011
97032
75606
Water Park
Santa Monica
New Braunsfels
Norcross
Chicago
Bullhead City
Alpharetta
FL
CA
TX
GA
IL
AZ
GA
32792
90403
78131-0604
30092
60601-6434
86430
30004
California State Board of Equalization
State-Assessed Properties Division
Listing of State Assessees - Numerical
Current as of July 8, 2008
SBE
No.
P964
P974
P975
P997
Q014
Q061
Q063
Q064
Q069
Q103
Q119
Q122
Q123
Q137
Q141
Q153
Q161
Q163
Q165
Q171
Q181
Q199
Q205
Q206
Q217
Q238
Q247
Q252
Q256
Q259
Q266
Q284
Q287
Q304
Q310
Q317
Company Name
Pre-Paid Phones, Ltd. LLC
Supra Telecomm & Info Systems, Inc.
Tel West Communications, LLC
Affordable Voice Communications, Inc
Centurytel Long Distance, Inc.
Navigator Telecommunications, LLC
Network Billing Systems, LLC
Network Communications Int'l Corp
Cleartel Telecommunications, Inc.
United Telecom, LLC
Enhanced Communications Group, LLC
dpi Teleconnect, LLC
United Calling Network, Inc.
TeleWise, LLC
NetLojix Telecom, Inc.
Wiltel Local Network, LLC
Network IP, LLC
ezTel Network Services, LLC
Telemanagement Systems, Inc.
ACN Communications Services, Inc.
Amercian Fiber Network, Inc.
Cybertel Communications, Corp.
USA Digital Communications, Inc.
TDS Long Distance Corporation
Snip Link, LLC
Go Solo Technologies, Inc.
TeleUno, Inc.
Global NAPs California Inc
Nii Communications, Ltd
Advanced Data Communications, LLC
Communications Express, Inc.
Comtech21, LLC
Encompass Communications, LLC
Midwestern Telecommunications, Inc.
CloseCall America, Inc.
Siskiyou Long Distance Company
Q320
Q321
Q327
Q338
Xtension Services, Inc.
CalTel Long Distance
Cal-Ore Long Distance
Competisys Corporation
DBA
Care Of
Tax Department
Tax Department
Tax Department
Rash and Associates, LLP
Tax Department
Tax Department
Now Communications
TDS Telecom
dba: Cleartel Communications & Subs
COM Express, Inc.
c/o Moss Adams LLP
Page 16 of 21
Mailing Address
PO Box 82097
1000 Legion Place Ste 800
PO Box 94447
1000 North Main Street
PO Box 260888
P.O. Box 13860
155 Willowbrook Blvd
606 East Magrill Street
12124 High Tech Avenue, Suite 100
5909 NW Expressway, Suite 403
312 South East Delware
2997 LBJ Freeway #225
27068 La Paz Rd., # 403
PO Box 82446
7001 Boulevard 26 #323
1025 Eldorado Blvd.
119 W. Tyler Street, Suite 100
436 Lynchburg Ave.
12150 E. Briarwood Ave. #112
32991 Hamilton Court
9401 Indian Creek Parkway Suite 140
9444 Waples Street, Suite 290
300 Johnny Bench Drive, Suite 120
PO Box 32396
100-A Twinbridge Drive
10701 Danka Way North, Suite 100
2754 West Atlantic Blvd #8
10 Merrymount Road
12124 High Tech Avenue, Suite 100
90 South Spruce Ave., Ste S
750 Mendocino Avenue, Suite 202
One Barnes Park South
119 W. Tyler Suite #286
PO Box 1401
101 Log Canoe Circle
PO Box 157,
30 Telco Way
5909 NW Expressway, Suite 403
PO Box 37
3121 W. March Ln Suite 100
4790 Irvine Blvd, Suite 105-417
City
Las Vegas
Orlando
Seattle
Las Cruces
Plano
North Little Rock
Wayne
Longview
Orlando
Oklahoma City
Bartlesville
Dallas
Aliso Viejo
Kenmore
N. Richland Hills
Broomfield
Longview
Brookneal
Centennial
Farmington Hills
Overland Park
San Diego
Oklahoma City
Knoxville
Pennsauken
Saint Petersburg
Pompano Beach
Quincy
Orlanda
So. San Francisco
Santa Rosa
Wallingford
Longview
Chicago Heights
Stevensville
Etna
State
NV
FL
WA
NM
TX
AR
NJ
TX
FL
OK
OK
TX
CA
WA
TX
CO
TX
VA
CO
MI
KS
CA
OK
TN
NJ
FL
FL
MA
FL
CA
CA
CT
TX
IL
MD
CA
Zip Code
89180
32801
98124
88001-1126
75026-0888
72113-0860
07470
75601
38217
73132
74003
75234
92656-3041
98028
76180
80021
75601
24528
80112-6756
48334
66210-2007
92121
73104
37930-2396
08110
33716
33069
02169
32817
94080
95401
06492
75601
60412
21666
96027-0157
Oklahoma City
Copperopolis
Stockton
Irvine
OK
CA
CA
CA
73132
95228
95219
92620
California State Board of Equalization
State-Assessed Properties Division
Listing of State Assessees - Numerical
Current as of July 8, 2008
SBE
No.
Q341
Q344
Q345
Q349
Q355
Q373
Q377
Q388
Q395
Q398
Q413
Q414
Q432
Q434
Q455
Q468
Q470
Q474
Q475
Q476
Q480
Q483
Q484
Q485
Q487
Q500
Q501
Q503
Q504
Q508
Q509
Q515
Q516
Q521
Q522
Company Name
Long Distance Consolidated Billing Co.
Pioneer Telecom, Inc.
United Networks International, Inc.
Communication Impact, Inc.
Reduced Rate Long Distance, LLC
Metropolitan Telecommunications of CA,
Inc.
World Communications, Inc.
Dialaround Enterprises, Inc.
QX Telecom LLC
Franz, Inc.
Broadview Networks, Inc.
Pacific-South Telecom, Inc.
RGB Communicatiions, LLC
Sage Telecom, Inc.
Econocall, Inc.
IBN Intertelecom
Telecom Management, Inc.
Gold Line Telemanagement, Inc.
DBA
Care Of
Interactive Communications
Met Tel
Washington WCI
Telelight Inc.
dba: Pioneer Telephone
Wholesale Carrier Services, Inc.
X2 Comm, Inc.
Direct Connect Communications
Great America Networks, Inc.
digizip.com, Inc.
Senco Net, Inc.
Budget Prepay, Inc.
Pronet Communications Incorporated
Broadview Acquistion Corporation
Broadview Net Plus
Global Internetworking, Inc.
Equal Access Communications, LLC
Equal Access
Onelink Communications, Inc.
Firstlink Communications
Hi-Tech Gateway, Inc.
Linea Latina
McGraw Communications
National Directory Assistance, LLC
Bullseye Telecom, Inc.
WDT World Discount Telecommunications
Corp
Q523 US LEC Communications Inc.
Q526 Teliss, LLC
Q529 Local Exchange Technologies, LLC
Global Voice and Data
c/o: Pioneer Telephone
BTI Communications Group, Ltd.
Page 17 of 21
Mailing Address
20 West Washington St., Suite 6A
5940 Hamilton Blvd, Suite H-1
PO Box 187
2259 Esplanade, Suite A
1800 Penbrooke Dr., Suite 300
44 Wall St 14th Floor
City
Clarkston
Allentown
American Fork
Chico
Orlando
New York
State
MI
PA
UT
CA
FL
NY
Zip Code
48346
18106-9648
84003-0187
95926
32810
10005
1945 Yale Place East
30-50 Whitestone Expressway, 4th Flr
230 Fifth Ave Suite 800
3347 St. Vincent Place
800 Westchester Avenue
3419 Westminster Ave Ste 312
P.O. Box 1246
805 Central Exp. S. Ste 100
177 Parkside Drive
10226 Blake Lane
583 Warren Ave.
180 West Beaver Creek Road
Seattle
Flushing
New York
Boulder
Rye Brook
Dallas
San Martin
Allen
Union
Oakton
Portland
Richmond Hill
WA
NY
NY
CO
NY
TX
CA
TX
NJ
VA
ME
ON
5471 North University Drive
270 South Main Street
15700 W 103rd Street Suite 110
168 Irving Avenue, Ste 302
12340 Santa Monica Blvd., Suite 215
1325 Barksdale Blvd., Ste 200
PO Box 966
800 Westchester Avenue, Suite N501
8484 Westpark Dr., Suite 720
7557 West Sand Lake Rd., PMB 110
8400 N. University Dr., Suite 204
PO Box 3706
12750 High Bluff Dr., Suite 200
228 East 45th Street, 12th Floor
12700 Shelbyville Road, Danville Bldg
25900 Greenfield Road, Suite 330
5909 NW Expressway, Suite 403
Coral Springs
Flemington
Lemont
Port Chester
Los Angeles
Bossier City
Morehead
Rye Brook
McLean
Orlando
Tamarac
Glendale
San Diego
New York
Louisville
Oak Park
Oklahoma City
FL
NJ
IL
NY
CA
LA
KY
NY
VA
FL
FL
CA
CA
NY
KY
MI
OK
98102
11354
10001
80301
10573
75205
95046
75013
07083
22124
04103
L4B 1B4
Canada
33069
08822
60439
10573
90025
71111
40351-0966
10573
22102
32819
33321
91221
92130
10017
40243
48237
73132
6801 Morrison Blvd
9093 Technology Drive, Ste 104
PO Box 28603
Charlotte
Fishers
San Jose
NC
IN
CA
28211
46038
95159
California State Board of Equalization
State-Assessed Properties Division
Listing of State Assessees - Numerical
Current as of July 8, 2008
SBE
No.
Company Name
Q533 Intelligent Communications International,
Inc.
Q534 Ridley Telephone Company, LLC
Q536 Tricom USA, Inc.
Q537 Cogent Communications of California, Inc.
DBA
Q538
Q539
Q544
Q545
Q547
Q548
Q550
Q565
Bee Line Long Distance, LLC
Eliteview
Vanilla, Inc.
TeleDias Communications, Inc.
Primo Communications, Inc.
Advanced Telemangement Group, Inc.
Conversant Technologies
Comcast Business Communications, Inc.
Q567
Q571
Q586
Q590
Q593
Broadband Dynamics, LLC
Touchtone Communications, Inc.
BetterWorld Telecom, LLC
Via One Technologies, Inc.
Convergia, Inc.
Q594
Q596
Q597
Q598
Q599
Q601
Q606
Q607
Q609
Q610
Q618
TCO Network Inc.
TCO
Entrix Telecom, Inc.
Easton Telecom Services, LLC
Call Plan USA California, Inc.
Telrite Corporation
Litespan, Inc.
Business Network Long Distance, Inc.
Phoneco, LP
National Access Long Distance, Inc.
Threshold Communications, Inc.
Independent Telecommunications Systems, ITS Communications; IXC Direct
Inc.
Consolidated Communications Operator
Services, Inc.
Cooperative Communications, Inc.
First Communications, LLC.
T-Netix Telecommunicatons Services, Inc.
Q626
Q627
Q628
Q631
Q648 Commpartners, LLC
Q650 CSP Telecom Inc.
Care Of
dba: Groveline, LLC
Telecom Professionals
dba Comcast Long Distance
c/o Property Tax
Arizona Telephony Brokers
BetterWorld Telecom
Telecom Professionals, Inc.
CSTI
Page 18 of 21
PO Box 135
Mailing Address
Bonita
City
State
CA
Zip Code
91908
470 Norriston Rd. Ste 201
1 Exchange Place, Suite 400
1015 31st Street NW
Blue Bell
Jersey City
Washington
PA
NJ
DC
19422
07302
20007
32 North 700 West
350 Myles Standish Blvd
PO Box 10105
5605 Riggins Ct., Suite 265
PO Box 81965
5909 NW Expressway, Suite 403
PO Box 865081
PO Box 173838
Orem
Taunton
McLean
Reno
Rochester
Oklahoma City
Plano
Denver
UT
MA
VA
NV
MI
OK
TX
CO
84057
02780
22102-8105
89502
48308
73132
75086-5081
80217-3838
8757 E. Via De Commercio, 1st Floor
16 S Jefferson Rd
11951 Freedom Dr, 13th Floor
525 Broadway, 5th Floor
237 Hymus Blvd
Scottsdale
Whippany
Reston
New York
Pointe Claire
AZ
NJ
VA
NY
QC
12970 W Bluemound Rd Ste 301
520 Broad St
Summit II - Unit A 3046 Brecksville Rd
5 Centrepointe Drive, Ste 400
PO Box 2207
21 Twin Oaks Oval
1400 Sixteenth St, Ste 400
7900 Carpenter Freeway
2033 Gateway Place, 5th Floor
5909 NW Expressway, Suite 403
4079 Park East Court
Elm Grove
Newark
Richfield
Lake Oswego
Covington
Springfield
Denver
Dallas
San Jose
Oklahoma City
Grand Rapids
WI
NJ
OH
OR
GA
NJ
CO
TX
CA
OK
MI
85258-3359
07981
20190
10012
H9R 5C7
Canada
53122
07102
44286
97035
30015
07081
80202
75247
95110
73132-5103
79412
121 South 17th Street
Mattoon
IL
61938
210 Clay Ave.
3340 West Market St
14651 Dallas Parkway
Lyndhurst
Akron
Dallas
NJ
OH
TX
07011
44333
75254
3291 North Buffalo Drive, Ste 150
27251 SR 54, Suite B14
Las Vegas
Wesley Chapel
NV
FL
89129
33544
California State Board of Equalization
State-Assessed Properties Division
Listing of State Assessees - Numerical
Current as of July 8, 2008
SBE
No.
Q653
Q655
Q659
Q660
Q661
Q666
Company Name
DCT Telecom Group, Inc.
Dial-Around Telecom, Inc.
Equivoice, LLC
Eschelon Telecom, Inc.
Esodus Communications, Inc.
Global Connect Telecommunications, Inc.
Q667
Q668
Q672
Q676
Q677
Q680
Q684
Q689
Q692
Q693
Q696
Q701
Q708
Q713
Q715
Q716
Q717
Q723
Q727
Q728
Q729
Q730
Q731
Q733
Q734
Global Phone Corp.
Global Star Telecom, LLC
Granite Communications LLC
Horizon Telecom Network, LLC
Integrated Telecommunications, Inc.
Line Systems, Inc.
MG LLC
Necc Telecom, Inc.
New Horizon Communications Group
Nexus Communications, Inc.
Pajocom, LLC
Quasar Communications Corporation
Tele Circuit Network Corporation
Think 12 Corporation
Maskina Communications, Inc.
United American Technology, Inc.
VCI Company
3U Telecom, Inc.
INFOnxx Carrier California, Inc.
ITC Deltacom Communications, Inc.
LCR Communications, LLC
MasterCall Communications, Inc.
Quality Telephone, Inc.
ExteNet Systems, Inc.
800 Response Information Services, LLC
Q736
Q737
Q742
Q744
Q746
Q756
Q759
Q765
Network Service Billing, Inc.
Global Capacity Group, Inc.
Euro Connect, Inc.
Communications Network Billing, Inc.
Dar Communications Corporation
Access2Go, Inc.
First Choice Technology, Inc.
Global Connection Inc. Of America
DBA
Care Of
Tranzact, MBDG LLC, SearsConnect
c/o MGM
Nexus Communications Tsi, Inc.
Nexus Communications TSI, Inc.
Vilaire
Thompson Hine, LLC
Page 19 of 21
Mailing Address
27877 Clemens Road
1075 Rosewood Drive
PO Box 7300
463 Aviation Blvd., Ste 120
1020 Spruce Drive
935 White Plains Road, Suite 203-A
City
Westlake
Grapevine
Algonquin
Santa Rosa
Belleair Beach
Trumbull
State
OH
TX
IL
CA
FL
CT
Zip Code
44145
76051
60102
95403
33786
06611
137 North Washington St., Suite 301
2300A Pellisier Place
100 Newport Ave. Ext.
150 South Arroyo Parkway
6851 Jericho Turnpike, Suite 190
1645 West Chester Pike, Suite 200
2200 Fletcher Ave., 4th floor
1230 Liberty Bank Lane, Suite 320
335 Bear Hill Road
3629 Cleveland Avenue, Ste. C
700 Wilshire Blvd, 6th Floor
15610 Boulder Oaks Drive
620 Crossbridge Alley
650 East Devon Avenue, #133
8445 Freeport Parkway, Suite 650
1362 E. 15th St.
2228 S. 78th Street
1802 N. Carson Street, Ste. 212-2683
3864 Courtney Street, Ste 411
7037 Old Madison Pike, Ste 400
100 W. Big Beaver Rd., Ste 200
50 Broadway, Ste 1109
PO Box 7310
19015 Meyers Road, Suite 190
200 Church Street
Falls Church
City Of Industry
Quincy
Pasadena
Syosset
West Chester
Fort Lee
Louisville
Waltham
Columbus
Los Angeles
Houston
Alpharetta
Itasca
Irving
Edmond
Tacoma
Carson City
Bethlehem
Huntsville
Troy
New York
Dallas
Oakbrook Terrace
Burlington
VA
CA
MA
CA
NY
PA
NJ
KY
MA
OH
CA
TX
GA
IL
TX
OK
WA
NV
PA
AL
MI
NY
TX
IL
VT
22046
90601
02171
91105
11791
19382
07024
40222
02451
43224
90017
77084
30022
60143
75063
73013
98409
89701
18017
35802
48084
10004
75209
60181
05401
7251 W. Lake Mead Blvd, Suite 300
5909 NW Expressway, Suite 403
29777 Telegraph Road, Suite 2417
895 Dove Street, 3rd Floor
1920 N Street Northwest, Suite 800
5909 NW Expressway, Suite 403
1120 Villa Vista Trail
3957 Pleasantdale Road
Las Vegas
Oklahoma City
Southfield
Newport Beach
Washington
Oklahoma City
Maitland
Atlanta
NV
OK
MI
CA
DC
OK
FL
GA
89128
73132
48034
92660
20036
73132
32751
30340
California State Board of Equalization
State-Assessed Properties Division
Listing of State Assessees - Numerical
Current as of July 8, 2008
SBE
No.
Q766
Q767
Q768
Q772
Q774
Q776
Q780
Q783
Q784
Q786
Q790
Q793
Q795
Q796
Q797
Q799
Q802
Q804
Q805
Q807
Q808
Q809
Q811
Q813
Company Name
Ccg Communications LLC
Blue Ridge Telecom Systems, LLC
Spectrotel, Inc
Infotelecom, LLC
Tex-Link Communications, Inc.
Ibfa Acquisition Company, LLC
BCN Telecom, Inc.
Embarq Communications, Inc.
Myatel Corporation
DBA
Q815
Q816
Q818
Q819
Zeus Telecommunications, LLC
Associated Network Partners, Inc.
Biztel, Inc.
Cause Based Commerce, Inc.
CCI Network Services, LLC
Cebridge Telecom Ca, LLC
Dollar Phone Corp.
Interatel, LLC
Logical Telecom, LP
Long Distance Savings Solutions, LLC
MMG Holdings, Inc.
Nationwide Long Distance Service, Inc.
Online Savings, Inc.
Snet America, Inc.
Telecom New Zealand Communications,
Ltd
Transcend Multimedia, LLC
Ttusa Acquisition, Inc.
USD Clec, Inc.
V-Globel Communications LLC
Q820
Q823
Q825
Q826
Q827
Q828
Q829
Windstream Communications, Inc.
California Calling 10, LLC
Smart Choice Communications, LLC
Smart Choice Communications
Norstar Telecommunications, LLC
Royal Phone Company, LLC
Royal Phone Company, LLC
MCC Telephony Of The West, Inc
Mediacom Communications Corp
Broadweave Networks Of California, LLC
Q833 BLC Management LLC
Q834 Network Innovations, Inc
Care Of
ANPI
The Sienna Group
Cebridge Connections
Tax Department
AT&T Long Distance East
Rash & Associates, LP
c/o Telecom Professionals
Mexicall Communications
Network Innovations, Inc.
Page 20 of 21
Mailing Address
321 Walnut Street, Suite 170
4380 Boulder Highway
3535 State Highway 66, Suite 7
1228 Euclid Avenue, Suite 390
3210 Cherry Ridge Drive, Suite D400
1850 Howard Street, Unit C
550 Hills Drive
5454 W 110 Th Street
931 Monroe Drive, Ne Pmb 458
Suite A102
P. O. Box 155
3130 Pleasant Run
2331 W. Lincoln Avenue
6460 Harrison Avenue, Suite 302
155 North 400 West, Suite 100
12444 Powerscourt Drive, Suite 140
232 Broadway
6920 Koll Center Parkway Ste 211
1920 S. Maiin Street, Suite 271
717 S. Wells, Suite 700
33 Union Street
2000 Town Center, Suite 1900
7300 Hudson Blvd., Suite 265
One Sbc Center, Rm-M-01
99 South Lave Avenue, Suite 500
City
Newton
Las Vegas
Neptune
Cleveland
San Antonio
Elk Grove Village
Bedminster
Overland Park
Atlanta
State
MA
NV
NJ
OH
TX
IL
NJ
KS
GA
Zip Code
02460
89121
07753
44115
78230
60007
07921
66211
30308
Trenton
Springfield
Anaheim
Cincinnati
Salt Lake City
St. Louis
Brooklyn
Pleasanton
Mcallen
Chicago
South Weymouth
Southfield
Oakdale
St Louis
Pasadena
TX
IL
CA
OH
UT
MO
NY
CA
TX
IL
MA
MI
MN
MO
CA
75490
62711
92801
45247
84103
63131
11211
94566
78503
60607
02190
48075
55128
63101
91101
869 N. Lasalle, Suite 300
925 Fourth Avenue, Suite 2900
318 South Clinton Street, Suite 500
1 Stanford Plaza, 263 Tresser Blvd., 9th
Floor,
PO Box 260888
200 Executive Way
5909 NW Expressway, Ste 101
10025 Scenic View Road
750 W. Lake Cook Road, Ste 110
100 Crystal Run Road
10813 S. River Front Parkway, #500
Chicago
Seattle
Syracuse
Stanford
IL
WA
NY
CT
60610
98104
13202
06901
Plano
Ponte Verdra
Oklahoma City
Vienna
Buffalo Grove
Middletown
South Jordan
TX
FL
OK
VA
IL
NY
UT
75026-0888
32082
73132
22182
60089
10941
84095
11121 Highway 70, Suite 202
1246 W. George Street
Arlington
Chicago
TN
IL
38002
60657
California State Board of Equalization
State-Assessed Properties Division
Listing of State Assessees - Numerical
Current as of July 8, 2008
SBE
No.
Q835
Q836
Q837
Q838
Company Name
Pelzer Communications Corp.
Alliance Group Services, Inc.
Multiline Long Distance, Inc.
Velocity The Greatest Phone Company
Q839
Q840
Q843
Q844
Q845
Q846
Q847
Q848
Q849
Q850
Q852
Q853
Pulse Telecom, LLC
Cost Plus Communications, LLC
Talkfreetoo, Inc.
Ztelephony LLC
Space Net LLC
The South Haven Company, Inc.
Owtel, Inc.
Tom Mcveigh
Broadband Associates International
STI Prepaid, LLC
Vidafon, Inc.
Connect Paging, Inc.
DBA
Care Of
Worldnet
World Connect
VOIP
dba: Get A Phone
Page 21 of 21
Mailing Address
8757 Georgia Avenue, Suite 410
1221 Post Road East
8044 Montgomery Rd, Ste 700
7130 Spring Meadows West Dr.,
P.O. Box 1179
1451 W. Cypress Creek Rd, Ste 30
151 S. Rose Street, Ste 900
15466 Los Gatos Blvd, Ste 129
9967 Muirlands Blvd
611 Wilshire Blvd, Ste 1001
225 Dyckman Avenue, Suite B
969 S. Meridian Avenue
1525 Aviation, Ste 142
4120 Douglas Blvd, Ste 306-200
30-50 Whitestone Expressway, 4th
7562 Mona Lane
5909 NW Expressway, Suite 101
City
Silver Spring
Westport
Cincinnatti
Holland
State
MD
CT
OH
OH
Zip Code
20910
6880
45236
43528
Fort Lauderdale
Kalamazoo
Los Gatos
Irvine
Los Angeles
South Haven
Alhambra
Redondo Beach
Granite Bay
Flushing
San Diego
Oklahoma City
FL
MI
CA
CA
CA
MI
CA
CA
CA
NY
CA
OK
33309
49007
95032
92618
90017
49090
91803
90278
95746
11354
92130
73132
Fly UP