...

STATE BOARD OF EQUALIZATION PROPERTY AND SPECIAL TAXES DEPARTMENT

by user

on
Category: Documents
246

views

Report

Comments

Transcript

STATE BOARD OF EQUALIZATION PROPERTY AND SPECIAL TAXES DEPARTMENT
STATE OF CALIFORNIA
BETTY T. YEE
First District, San Francisco
STATE BOARD OF EQUALIZATION
PROPERTY AND SPECIAL TAXES DEPARTMENT
SEN. GEORGE RUNNER (RET.)
Second District, Lancaster
450 N STREET, SACRAMENTO, CALIFORNIA
PO BOX 942879, SACRAMENTO, CALIFORNIA 94279-0061
1-916 274-3270  FAX 1-916 285-0132
MICHELLE STEEL
Third District, Orange County
www.boe.ca.gov
JEROME E. HORTON
Fourth District, Los Angeles
July 18, 2013
JOHN CHIANG
State Controller
_______
CYNTHIA BRIDGES
Executive Director
No. 2013/033
TO COUNTY ASSESSORS AND COUNTY AUDITOR/CONTROLLERS:
LISTING OF STATE ASSESSEES
Enclosed are two listings of 721 companies whose property is subject to ad valorem tax
assessment by the Board of Equalization (Board) for the lien date 2013. The first list is
alphabetical by assessee name. The second list is numerical by assessee SBE number. These
listings are current as of July 17, 2013. The State-Assessed Properties Division groups the
assessees numerically by industry as follows:
Industry
Gas, Electric, Water and Gas Transmission
Local Exchange Telephone Companies
Pipeline Companies
Railcar Maintenance Facilities
Railroad Companies
Electric Generation Facilities
Long Distance Telephone Companies
Wireless Telephone Companies
Long Distance Telephone Companies
Wireless Telephone Companies
Electric Generation Facilities
Long Distance Telephone Companies
Long Distance Telephone Companies
SBE No.
100
200
400
500
800
1100
2000
2500
7500
D001
E001
P001
Q001
199
399
499
699
899
- 1199
- 2499
- 3999
- 8999
- D999
- E999
- P999
- Q999
The property of these companies is subject to state assessment pursuant to section 721 and
section 721.5 of the Revenue and Taxation Code and section 19 of Article XIII of the California
Constitution.
The Board assesses to pipeline companies property necessary for the mechanical functioning of
an intercounty pipeline, flume, canal, ditch, or aqueduct. The assessees in this category have an
assessee SBE number in the four hundred series (400-499). This category is property specific;
the type of business in which the owner engages is not a determining factor. For pipeline
property, the Board’s jurisdiction does not extend to land interests (fee or easement) or delivery
facilities. For assessees in this group, the Board’s assessment jurisdiction does not extend to
personal property unless the personal property is directly related to the proper mechanical
functioning of the pipeline.
To County Assessors
and County Auditor/Controllers
2
July 18, 2013
For all other Board assessees, jurisdiction is related to the line of business in which the entity
engages. The Board assesses the property of regulated railway and telecommunication
companies, companies operating private railroad cars on railways in the state, and companies
transmitting or selling gas or electricity. For the electric generation industry, the Board assesses
only the electric generation facilities.
The Board may delegate the assessment authority to a county assessor for property used but not
owned by an assessee and for which the county-assessed owner is responsible for property taxes.
When this delegation is made for personal property that is to be assessed locally, the property is
reported on form BOE-600-B to the Board’s State-Assessed Properties Division. After review,
the State-Assessed Properties Division transmits the forms to the appropriate county assessor.
The enclosed listing of state assessees should be useful when determining whether to assess
property at the county level. Any questions regarding specific Board-assessed properties or
Board assessees should be referred to Ms. Mary L. Tunstall of the State-Assessed Properties
Division at 1-916-274-3306 or email at [email protected].
Sincerely,
/s/ David J. Gau
David J. Gau
Deputy Director
Property and Special Taxes Department
DJG:mlt
Enclosures
State-Assessed Properties Division
Listing of State Assessees - Alphabetical
Current as of July 17, 2013
Company Name
&TV Communications, Inc.
5LINX Enterprises, Inc.
800 Response Information Services, LLC
A+ Wireless, Inc.
AboveNet Communications, Inc.
ABS-CBN Telecom North America, Inc.
Access One, Inc.
Access Point, Inc.
Access2Go, Inc.
Accessible Wireless, LLC
Accessline Communications Corporation
ACN Communications Services, Inc.
Act Tele, Inc.
Advanced Integrated Technologies, Inc.
Advanced Technology Distributors, Inc.
Advanced Tel, Inc.
Advanced Telecom, Inc.
Advantage Telecommunications Corp.
AES Alamitos, LLC
AES Huntington Beach, LLC
AES Redondo Beach, LLC
Affinity Mobile, LLC
Agnostic Networks, LLC
Airespring, Inc.
Airnex Communications, Inc.
Airpeak Communications
Alec, Inc.
Alliance Global Networks LLC
Alliance Group Services, Inc.
Alliance Payphone, Inc.
Allstate Communications, Inc.
Alpine Natural Gas Operating Company No. One
LLC
American Messaging Services, LLC
American Telecomms. Systems, Inc.
American Telephone Company LLC
American Telesis, Inc.
Americatel Corp.
Americom Government Services, Inc.
AmeriVision Communications Inc.
Ami Communications, Inc.
ANPI, LLC
Anza Electric Cooperative, Inc.
Applewood Communications Corporation
ARCO Midcon LLC
SBE
No.
8115
R016
Q734
8010
7837
7581
8035
P840
Q756
2773
7887
Q171
8138
Q632
8153
7952
7813
P905
1100
1102
1101
D103
Q984
7959
7769
D121
Q925
Q926
Q836
7973
8022
192
DBA
Care Of
Advantage Wireless
Attn: Property Tax Department
Greatcall, Inc.
Telecom Compliance Services
ATI
dba: Eschelon Telecom, Inc.
dba: Adv Telecom
The Valuation Group
dba Trumpet Mobile
3002
P606
Q891
R004
P803
7912
2379 Affinity 4
Q900
8086
103
Q876
462
Page 1 of 18
Mailing Address
3435 Wilshire Blvd., Suite 2370
275 Kenneth Drive
200 Church Street
P.O. Box 720128
400 Centenial Parkway, Suite 200
150 Shoreline Drive
820 W. Jackson Blvd., Suite 650
1100 Crescent Green, Suite 109
4700 North Prospect Road
10935 Vista Sorrento Pkwy., Suite 200
11201 SE 8th Street, Suite 200
1000 Progress Place
2540 Corporate Place B-205
9855 W. 78th Street, Suite 300
1571 E. Whitmore Ave.
2685 Park Center Drive, Bldg A
935 White Plains Road, Suite 203-A
3001 Aloma Avenue, Suite 304
690 North Studebaker Rd
690 North Studebaker Road
690 North Studebaker Road
1950 Stemmons Freeway, Suite 5065
3371 Moraga Blvd.
6060 Sepulveda Blvd., Ste 220
5000 Hopyard Rd. Ste 240
14530 South Commercial Street
250 West Main St., Suite 1920
1221 Post Rd. East
1221 Post Road East
1407 Foothill Blvd., #305
21621 Nordhoff Street
P.O. Box 550
City
Los Angeles
Rochester
Burlington
Oklahoma City
Louisville
Redwood City
Chicago
Cary
Peoria Heights
San Diego
Bellevue
Concord
Monterey Park
Eden Prairie
Ceres
Simi Valley
Trumbull
Winter Park
Long Beach
Long Beach
Long Beach
Dallas
Lafayette
Van Nuys
Pleasanton
Blythe
Lexington
Westport
Westport
LaVerne
Chatsworth
Valley Springs
PO Box 478
4450 Belden Village St NW, STE 602
200 Parkway Dr. South, Ste 102
38 B New Orleans Road, Suite 200
433 E. Las Colinas Boulevard, Suite 400
2010 Corporate Ridge # 550
999 Waterside Drive, Suite 1910
300 Cardinal Drive, Suite 280
3130 Pleasant Run
P.O. Box 391909
P.O. Box 70
PO Box 5015
Colleyville
Canton
Hauppauge
Hilton Head Island
Irving
McLean
Norfolk
St. Charles
Springfield
Anza
South Boston
Buena Park
State
CA
NY
VT
OK
CO
CA
IL
NC
IL
CA
WA
NC
CA
MN
CA
CA
CT
FL
CA
CA
CA
TX
CA
CA
CA
CA
KY
CT
CT
CA
CA
CA
Zip Code
90010
14623-4277
05401
73172-0128
80027
94065-1400
60607
27518
61616
92130
98004
28025
91754
55344
95307
93065
06611
32792
90803
90803
90803
75207
94549
91411-2512
94588
92225
40507
6880
6880
91750
91311
95252
TX
OH
NY
SC
TX
VA
VA
IL
IL
CA
VA
CA
76034
44718
11788
29928
75039
22102
23510
60175
62711
92539-1909
24592
90622
State-Assessed Properties Division
Listing of State Assessees - Alphabetical
Current as of July 17, 2013
Company Name
Aries Network, Inc.
SBE
DBA
No.
7964 dba: Aries Telecommunications
Arizona & California Railroad
Arizona Public Service Company
Association Administrators, Inc.
Astound Broadband LLC
Astrium Services Business Communications, Inc.
899
191
P611
7832
8105
Astrium Services Government, Inc.
AT&T Communications
AT&T Mobility LLC
ATC Outdoor Das, LLC
Atlantic Path 15, LLC
ATMC, Inc.
Audeamus
Avenal Power Center, LLC
7948
2310
2606
Q927
156
7950 Nevada ATMC, Inc.
7824 Sebastian
1156
Backbone Communications, Inc.
Bandwidth.com CLEC, LLC
8031
8122
Bandwidth.com, Inc.
BCE Nexxia Corporation
BCN Telecom, Inc.
Belmont Telecom, Inc.
Bestel USA, Inc.
BetterWorld Telecom, LLC
Bicent (California) Malburg, LLC
Birch Telecom Of The West, Inc.
Blue Casa Telephone LLC
Blue Jay Wireless, LLC
Blue Ridge Telecom Systems, LLC
Blue Rooster Telecom, Inc.
Blythe Energy, LLC
BNSF Railway Company
2793
8032
Q780
Q929
8133
Q586 BetterWorld Telecom
1154
Q930 Birch Communications
8027
D159
Q767
8123
1136
804
Boomerang Wireless, LLC
Bridgevoice, Inc.
Bright House Networks Information Services
(California), LLC
Broadband Dynamics, LLC
Broadview Acquistion Corporation
Broadview Networks, Inc.
Broadvox-CLEC, LLC
BT Americas Inc.
Budget Call Long Distance, Inc.
Care Of
Mailing Address
5973 Avenida Encinas Suite 202
Carlsbad
State
CA
Zip Code
92008
13901 Sutton Park Drive South, Suite 150
P.O. Box 53999, MS 9505
180 East Main Street, Suite 200
401 Kirkland Parkplace, Ste 500
2600 Tower Oaks Blvd, 7th Floor
Jacksonville
Phoenix
Smithtown
Kirkland
Rockville
FL
AZ
NY
WA
MD
32224
85072
11787
98033
20852
Rockville
St. Louis
Saint Louis
Atlanta
Boston
Rancho Cucamonga
Kerman
Houston
MD
MO
MO
GA
MA
CA
CA
TX
20852
63101
63101
31139
02116
91729
93630
77002
515 S. Figueroa, Suite 1250
Venture Center III - 2nd Floor
900 Main Campus Drive
Venture Center 111, 5th Floor
8440 Allison Pointe Blvd., Ste 300
550 Hills Drive, Suite 110 1st Floor
130 Trapelo Road
1441 Brickell Avenue, Suite 1100
11951 Freedom Dr, 13th Floor
103 North Washington Street
2300 Main St, Suite 340
114 E. Haley St., Suite A
5010 Addison Circle
250 Pilot Road STE 300
P.O. Box 4959
Two Tower Center, 11th Floor, Attn: Tax Department
PO Box 961089
Los Angeles
Raleigh
CA
NC
90071
27606
Raleigh
Indianapolis
Bedminster
Belmont
Miami
Reston
Easton
Kansas City
Santa Barbara
Addison
Las Vegas
San Luis Obispo
East Brunswick
Fort Worth
NC
IN
NJ
MA
FL
VA
MD
MO
CA
TX
NV
CA
NJ
TX
27606
46250
07921
02478
33131-3429
20190
21601
64108
93101
75001
89119-3514
93403
08816
76161-0089
D144
Q932
8048
955 KACENA RD, ste A
80-02 Kew Gardens Road, #1040
5000 Campuswood Drive
Hiawatha
Kew Gardens
East Syracuse
IA
NY
NY
52233
11415
13057
Q567 Arizona Telephony Brokers
Q500 Broadview Net Plus
8126
8135
7758
7585
8757 E. Via De Commercio, 1st Floor
800 Westchester Avenue, Suite N501
800 Westchester Avenue, Suite N501
75 Erieview Plaza, Suite 400
11440 Commerce Park Drive
225 Kenneth Drive
Scottsdale
Rye Brook
Rye Brook
Cleveland
Reston
Rochester
AZ
NY
NY
OH
VA
NY
85258-3359
10573
10573
44114
20191
14623
c/o Genesee & Wyoming, Inc.
2600 Tower Oaks Blvd., 7th floor
909 Chestnut Street, Rm #36-M-01
909 Chestnut Street, Rm #36-M-01
P.O. Box 723597
200 Clarendon Street, Floor 25
P.O. Box 3507
c/o Tax Department
811 S. Madera Ave
Macquarie Group - Tax Department 500 Dallas Street, Lvl 31
AT&T Property Tax Group
AT&T Property Tax Group
ATC Outdoor Das, LLC
c/o Atlantic Power Management
c/o DuCharme, McMillen &
Regulatory Department
Beowulf Energy LLC
c/o LS Power Development, LLC
c/o Burlington Northern Santa Fe
Tax Dept.
c/o Tax Department
Page 2 of 18
City
State-Assessed Properties Division
Listing of State Assessees - Alphabetical
Current as of July 17, 2013
Company Name
Budget PrePay, Inc.
SBE
DBA
No.
D139 Budget Mobile Federal Lifeline
Budget Prepay, Inc./Budget Phone
Buehner-Fry, Inc.
Bullseye Telecom, Inc.
Business Discount Plan, Inc.
Business Network Long Distance, Inc.
Cable and Wireless Americas Operations, Inc.
Cabrillo Power I LLC
Cabrillo Power II LLC
CA-CLEC LLC
Caithness Blythe II, LLC
Calaveras Telephone Company
California Alliance Telecard, Inc.
California Broadband Cooperative, Inc.
California Gas Gathering, Inc.
California Northern Railroad
California Pacific Electric Company, LLC
California RSA #4 Partnership
Q485
2116
Q521
7632
Q606
8005
1106
1107
8037 Crown Castle Solutions Corp.
1149
210
8140
8139
478
810
163
2669 dba Verizon Wireless
California RSA No. 3 Limited Partnership
California Rural Service Area #1, Inc.
Call America, Inc.
Call Logic, Inc.
Callcatchers, Inc.
CallTower, Inc.
Calmtel USA, Inc.
CALNEV Pipe Line LLC
2668 dba Golden State Cellular
2671 dba: US Cellular
7949
Q598
8113 Freedom Voice Systems
7960
8066
402
Cal-Ore Communications, Inc.
Cal-Ore Long Distance
Cal-Ore Telephone Co.
Calpine Construction Finance Company, LP
Calpop.Com, Inc.
CalTel Long Distance
Cardinal Pipeline, LP
Carlsbad Energy Center LLC
Cause Based Commerce, Inc.
CBC Broadband Holdings, LLC
Cbeyond Communications, LLC
CCI Network Services, LLC
CCT Telecommunications, Inc.
Cebridge Telecom CA, LLC
Cellco Partnership
8079
Q327
328
1132
8132
Q321
493
1163
Q795 The Sienna Group
7910
8049
Q796
7690
Q797 Cebridge Connections
2559 dba Verizon Wireless
Cellular Systems International
2652
Care Of
Tax Department
Attn: Tax Department
Attn: Tax Department
Caithness Corporation
c/o Genesee & Wyoming, Inc.
c/o Verizon Property Tax
Department
Mailing Address
1325 Barkdale Blvd.
City
Bossier City
2056 Merrimont Way
389 SW Scalehouse Ct., Suite 100
25925 Telegraph Road, Suite 210
One World Trade Center, Suite 800
1400 Sixteenth St, Ste 400
20110 Ashbrook Place, Suite 170
211 Carnegie Center
211 Carnegie Center
2000 Corporate Drive
565 Fifth Ave., 29th Floor
P.O. Box 37
1 Mandalay Place #915
1101 Nimitz Avenue
2981 Gold Canal Drive
13901 Sutton Park Drive South, Suite 150
933 Eloise Ave.
PO Box 635
P. O. Box 2607
PO Box 31369
1121 Waterloo Road
PMB 835,515 E Carefree Hwy
169 Saxony Road, Suite 212
10624 S. Eastern Ave., Suite A-773
3660 Wilshire Blvd., Suite 101A
c/o Kinder Morgan Energy Partners, 1100 Town & Country Road
L.P.
P.O. Box 847
c/o Moss Adams LLP
719 West Third Street
PO Box 847
c/o Calpine Corporation,
717 Texas Avenue, Suite 1000
600 West Seventh Street, Suite 360
PO Box 37
950 17th Street, Suite 2650
Property Tax Department
211 Carnegie Center
P.O. Box 531640
2702 Media Center Drive, Building 4
Ryan
100 Congress Avenue, Suite 1900
155 North 400 West, Suite 100
1106 E. Turner Road, Ste A
Tax Department
12444 Powerscourt Drive, Suite 140
c/o Verizon Property Tax
PO Box 635
Department
607 So. State St.
Page 3 of 18
State
LA
Zip Code
71111
Roswell
Bend
Southfield
Long Beach
Denver
Ashburn
Princeton
Princeton
Canonsburg
New York
Copperopolis
South San Francisco
Vallejo
Rancho Cordova
Jacksonville
South Lake Tahoe
Basking Ridge
GA
OR
MI
CA
CO
VA
NJ
NJ
PA
NY
CA
CA
CA
CA
FL
CA
NJ
30075
97702
48033-2527
90831
80202
20147
08540
08540
15317
10017
95228-0037
94080
94592
95670
32224
96150
07920
Oakhurst
Chicago
Stockton
Phoenix
Encinitas
Henderson
Los Angeles
Orange
CA
IL
CA
AR
CA
NV
CA
CA
93644
60631-0369
95205
85085-8839
92024
89052
90010
92868
Dorris
Dorris
Dorris
Houston
Los Angeles
Copperopolis
Denver
Princeton
Cincinnati
Los Angeles
Austin
Salt Lake City
Lodi
St. Louis
Basking Ridge
CA
CA
CA
TX
CA
CA
CO
NJ
OH
CA
TX
UT
CA
MO
NJ
96023-0847
96023
96023-0847
77002
90017
95228
80202
08540
45253
90065
78701
84103
95240
63131
07920
Jerseyville
IL
62052
State-Assessed Properties Division
Listing of State Assessees - Alphabetical
Current as of July 17, 2013
Company Name
CENIC Braodband Initiatives LLC
Centergistic Solutions, Inc.
Central California Traction Company
SBE
No.
8141
7756
818
Central Oregon & Pacific Railroad
Central Telecom Long Distance, Inc.
Central Valley Gas Storage LLC
Central Valley Telecom, LLC
Centurytel Long Distance, Inc.
CenturyTel of Eastern Oregon, Inc.
802
Q935
104
R005
Q014
202 Centurytel
Certain Communications Corporation
CES Placerita, Inc.
Channel Islands Telephone Company
Charter Fiberlink CA-CCO, LLC
Cheap2Dial Telephone, LLC
Chevron Pipe Line Company
Chevron U.S.A., Inc.
Chevron USA, Inc.
China Telecom (Americas) Corporation
Ciao Telecom, Inc.
Cincinnati Bell Any Distance, Inc.
Cintex Wireless, LLC.
Citizens Telecommunications Company of
California, Inc.
City of Riverside
Clear Choice PCS, LLC
Clear Rate Communications, Inc.
Clear World Communications Corporation
Coast Belle Rail Corporation
8121
1146
Q878
8061
Q969
479
429
476
8015
2789
2470
D146
284
Coast International, Inc.
Coast To Coast Cellular, Inc.
Cogent Communications of California, Inc.
Comcast Business Communications, Inc.
Comity Communications, LLC
Common Point, LLC
Communications Brokers & Consultants, Inc.
Communications Network Billing, Inc.
Communications Telefonicas Latinas Corp.
ComNet(USA) LLC
Comtech21, LLC
Connectto Communications, Inc.
Connectto World, Inc.
Consumer Cellular, Inc.
DBA
Care Of
State
CA
CA
TX
Zip Code
90638
92612
76161-0089
Jacksonville
Colorado Springs
Atlanta
Fresno
Plano
Addison
FL
CO
GA
CA
TX
TX
32224
80903
30302-4569
93722
75026-0888
75001
15300 Ventura Blvd., Suite 320
3053 Prospect Park Drive, Suite 150
3802 Rosecrans St., Ste 485
12405 Powerscourt Drive
107 W. Michigan Avenue, 4th Floor
PO Box 285
PO Box 285
PO Box 285
607 Herndon Parkway, Suite 201
1900 Powell Street, Suite 750
211 East Fourth Street, Room 103-1170
1800 I Rockville Pike
3 High Ridge Park
Sherman Oaks
Rancho Cordova
San Diego
St. Louis
Kalamazoo
Houston
Houston
Houston
Herndon
Emeryville
Cincinnati
Rockville
Stamford
CA
CA
CA
MO
MI
TX
TX
TX
VA
CA
OH
MD
CT
91403
95670-6071
92110
63131-3674
49007
77001
77001
77001
20170
94608
45202
20852
06905
408
c/o Riverside Public Utilities
D147
R025
7993
869 dba: Santa Maria Valley Railroad
3900 Main Street
310 N. Willowbrook Ave., Suite 5C
555 Old Woodward Ave., Suite 600
3501 S. Harbor Blvd., Suite 200
PO Box 5665
Riverside
Rancho Dominguez
Birmingham
Santa Ana
Santa Maria
CA
CA
MI
CA
CA
92522
90220
48009
92704
93456-5665
2399
D106
Q537
Q565 dba Comcast Long Distance
Q987
R006
7645 Corporate Business
Communication Dial 411
Q744
Q937
7990
Q284
8065
D148
D074
14303 W. 95 Street
1910 Minno Drive, Suite 210
1015 31st Street NW
One Comcast Center, 32 Floor
3816 Ingersoll Avenue
3130 Pleasant Run
23939 Ventura Blvd.
Lenexa
Johnstown
Washington
Philadelphia
Des Monies
Springfield
Calabasas
KS
PA
DC
PA
IA
IL
CA
66215
15905
20007
19103
50312
62711
91302
200 S. Virginia Street, 8th Floor
3050 Royal Boulevard South, Ste. 115
700 South Flower Street, Suite 750
One Barnes Park South
555 Riverdale Drive, Suite A
9901 Roscoe Blvd
7204 SW Durham Rd., Suite 300
Reno
Alpharetta
Los Angeles
Wallingford
Glendale
Sun Valley
Portland
NV
GA
CA
CT
CA
CA
OR
89501-2217
30022
90017
06492
91204
91352
97224
c/o Burlington Northern Santa Fe
Tax Dept.
c/o Genessee & Wyoming, Inc.
Rash and Associates, LLP
c/o Duff & Phelps, LLC #100/144
c/o Clean Energy Systems, Inc.
Chevron Services Company
c/o Chevron Services Company
c/o Chevron Services Company
Tax Department
Frontier Communications Corp.
c/o Property Tax
Page 4 of 18
Mailing Address
16700 Valley View Avenue, Suite 410
2112 Business Center Dr., Suite 190
PO Box 961089
City
La Mirada
Irvine
Fort Worth
13901 Sutton Park Drive South, Suite 150
102 South Tejon Street 11th Floor
P.O Box 4569, Loc 1150
1346 N. Floyd Avenue
PO Box 260888
P.O. Box 2629
State-Assessed Properties Division
Listing of State Assessees - Alphabetical
Current as of July 17, 2013
Company Name
Consumer Telcom, Inc.
Conterra Ultra Broadband LLC
Contra Costa Generating Station LLC
Convergence Systems
Convergia, Inc.
SBE
DBA
No.
7940
8089
1161 Oakley Generating Station
8107
Q593
Cosmobridge America, Inc.
Covista, Inc.
Cox California Telecom, LLC
Cox Tmi Wireless, LLC
CPN Pipeline Company
CPN Pipeline Company
CPN Pipeline Company
CPV Sentinel, LLC
Credit Union Wireless
Credo Mobile, Inc.
Crexendo Business Solutions, Inc.
Cricket Communications, Inc.
Crimson California Pipeline L.P.
Crown Castle NG West, Inc.
Cruzio Media, Inc.
CTC Communciations Corp.
Curatel, LLC
Custom Network Solutions, Inc.
Custom TeleConnect, Inc.
CVIN LLC
Cybernet Communications Inc.
Cypress Communications, LLC
D & N Tel, LLC
Dar Communications Corporation
DCT Telecom Group, Inc.
Delta Energy Center, LLC
8085
7539
7640
D124
406
428
484
1160
D107
D048
Q999
2762
490
7982
Q939
7682
D149
P621
7651
8151
7516
8072
Q896
Q746
Q653
1128
Deltacom, Inc.
8147
DelTel, Inc.
Dial Long Distance, Inc.
Dialink Corporation
DigiJack Corporation
Digital Communications Network, Inc.
Digital Net Phone, LLC
Digital Transportation Corp.
Digital West Networks, Inc.
digizip.com, Inc.
dishNET Wireline L.L.C.
DMR Communications, Inc.
8011 PBNext
8100
2437
R019
2602
R015
R017
8148
Q483
R018
8041
dba: Cox Communications, Inc.
Cox Wireless
dba Calpine Pittsburg, Inc.
dba Calpine Pipeline Company
Care Of
Marvin F. Poer and Company
Radback Energy
c/o Tax Department
c/o K.E. Andrews & Co.
c/o K.E. Andrews & Co.
c/o K. E. Andrews & Co.
Competitive Power Ventures, Inc.
c/o Tax Supervisor
Frank Deible
fka Computer Telephone Corp.
Thompson Hine, LLC
c/o Calpine Corporation,
Attn: Property Tax
Thomson Reuters Property Tax
Services
Page 5 of 18
Mailing Address
701 North Green Valley Parkway, Ste 200
18818 Teller Avenue, Suite 277
P.O. Box 1690
10636 Scripps Summit Court, Suite 201
237 Hymus Blvd
City
Henderson
Irvine
Danville
San Diego
Pointe Claire
State
NV
CA
CA
CA
QC
Canada
CA
TN
GA
GA
TX
TX
TX
MD
OR
CA
AZ
CA
CO
PA
CA
NY
CA
NJ
NV
CA
CA
TX
CA
DC
OH
TX
Zip Code
89014
92612
94526
92131
H9R 5C7
2151 Michelson Dr., Suite 239
225 East 8th Street, Suite 400
6205 Peachtree Dunwoody Road, 12th Floor
6205 Peachtree Dunwoody Road, 12th Floor
1900 Dalrock Road
1900 Dalrock Road
1900 Dalrock Road
8403 Colessville Road, Suite 915
451 Division Street, NE
101 Market St., Ste 700
1615 South 52Nd Street
5887 Copley Dr., Building 1, 5th Floor, Tax Dept.
950 17th Street, Ste 2650
2000 Corporate Drive
877 Cedar Street #150, P. O. Box 1179
100 Chestnut Street, Suite 600
1605 W. Olympic Blvd, Ste 600
210 Route 4 East, Suite 201
6242 West Desert Inn Road
9479 North Ft. Washington, Suite 105
7750 Gloria Ave.
2929 Allen Parkway, 20th Floor
21303 Sherman Way
1919 M. Street, N.W., Suite 700
27877 Clemens Road
717 Texas Avenue, Suite 1000
Irvine
Chattanooga
Atlanta
Atlanta
Rowlett
Rowlett
Rowlett
Silver Springs
Salem
San Francisco
Tempe
San Diego
Denver
Canonsburg
Santa Cruz
Rochester
Los Angeles
Paramus
Las Vegas
Fresno
Los Angeles
Houston
Canoga
Washington
Westlake
Houston
P.O. Box 56607
Atlanta
GA
30343
32 Journey, Suite 100
762 West Ventura Blvd.
1660 S. Amphlett Blvd., Ste 314
Box 326
PO Box 487
PO Box 67896
1720 Q Street
3620 Sacramento Drive, Suite 102
1266 East Main Street
9601 S. Meridian Blvd
1841 Rainbow Drive
Aliso Viejo
Camarillo
San Mateo
Larkspur
Agoura Hills
Los Angeles
Sacramento
San Luis Obispo
Stamford
Englewood
Santa Ana
CA
CA
CA
CA
CA
CA
CA
CA
CT
CO
CA
92656
93010
94402-2526
94997
91376
90067
95811
93401
06902
80211
92705
92612
37402
30328
30328
75088
75088
75088
20910
97301
94105
85281
92111
80202
15317
95060
14604
90015
07652
89146
93730
91406
77019-7100
91303
20036
44145
77002
State-Assessed Properties Division
Listing of State Assessees - Alphabetical
Current as of July 17, 2013
Company Name
Dollar Phone Enterprise, Inc.
DSCI Corporation
Dsi-Iti, LLC
DSLnet Communications, LLC
Ducor Telephone Company
Dynegy Morro Bay, LLC
Dynegy Moss Landing, LLC
Dynegy Oakland, LLC
Dynegy South Bay, LLC
Earthlink Business, LLC
Easton Telecom Services, LLC
Edison Carrier Solutions
SBE
DBA
No.
Q941 DPE
Q621
8142
7926
228
1104
1103
1105
1118
7800 f/k/a New Edge Network, Inc.
Q597
7997
Ekit.Com, Inc.
El Paso Pipeline Partners, L.P.
El Segundo Energy Center LLC
El Segundo Power LLC
Electric Lightwave, LLC
Elk Hills Power, LLC
Embarq Communications, Inc.
Empire Unified Communications LLC
Encompass Communications, LLC
Enhanced Communications Group, LLC
Enhanced Communications Network, Inc.
8102
197
1158
1110
2430
1126
Q783
Q943
Q287
Q119
7955 dba: Asian American Association
Entelegent Solutions, Inc
Entrix Telecom, Inc.
Equivoice, LLC
Ernest Communications, Inc.
Euro Connect, Inc.
Eventis Telecom, Inc.
Everycall Communications, Inc.
Everything Wireless, LLC
Express Telecommunications Network, Inc.
Extenet Systems (California) LLC
EZ Reach Mobile, LLC
Ezequiel Guido
FastBlue Communications, Inc.
Fiber International, LLC
Fireline Network Solutions, Inc.
First Choice Technology, Inc.
First Communications, LLC
Fisher Wireless Services, Inc.
Flash Wireless, LLC
Flat West Wireless, LLC
Foresthill Telephone Co.
Q944
Q596
Q659
P928
Q742
Q993
Q945
2681
8119
8093
D150
8062
8101
R021
R023
Q759
8111
2760
D151
2783
235
Care Of
Mailing Address
232 Broadway
One Sundial Avenue, Suite 514
2609 Cameron Street
50 Barnes Park North, Suite 104
P. O. Box 42230
Dynegy, Inc.
133 South 4th Street, Suite 306
Dynegy, Inc.
133 South 4th Street, Suite 306
Dynegy, Inc.
133 South 4th Street, Suite 306
Dynegy, Inc.
133 South 4th Street, Suite 306
Ryan LLC
PO Box 56607
Summit II - Unit A 3046 Brecksville Rd
c/o: Southern California Edison Co. 2244 Walnut Grove Avenue, QUAD 2-D,G.O. #1
c/o Property Tax Department
Attn: Tax Department
Attn: Tax Department
The Valuation Group, Inc.
c/o Tax Department
Tax Department
All American Home Phone
E Marketing
Fireline Broadband
Clear Talk
Page 6 of 18
City
Brooklyn
Manchester
Mobile
Wallingford
Bakersfield
Springfield
Springfield
Springfield
Springfield
Atlanta
Richfield
Rosemead
State
NY
NH
AL
CT
CA
IL
IL
IL
IL
GA
OH
CA
Zip Code
11211
03103
36607
06492
93384-2230
62701-1232
62701-1232
62701-1232
62701-1232
30343
44286
91770
27 Drydock Avenue, 5th Floor
P.O. Box 4372
211 Carnegie Center
211 Carnegie Center
935 White Plains Road, Suite 203-A
P.O. Box 27570
5454 W 110 Th Street
1 West Main St., Ste. 650
119 W. Tyler Suite #286
312 South East Delware
9550 Flair Dr. #400
Boston
Houston
Princeton
Princeton
Trumbull
Houston
Overland Park
Rochester
Longview
Bartlesville
El Monte
MA
TX
NJ
NJ
CT
TX
KS
NY
TX
OK
CA
02210
77210-4372
08540
08540
06611
77227-7570
66211
14614
75601
74003
91731
3800 Arco Corporate Drive, Ste. 310
550 Broad Street, 17th Floor
PO Box 7300
5275 Triangle Parkway, Suite 150
2820 West Maple Road, Suite 245
221 E. Hickory Street
4315 Bluebonnet Blvd., Suite A
1310 Westwood Blvd.
4180 W. Alamosse Avenue, Suite 107
3030 Warrenville Road, Suite 340
3955 Pleasantdale Rd, Ste 104
9216 Berwyn Way
1900 Main Street, Suite 300
2635 Park Boulevard
13011 Florence Ave.
903 Lake Lilly Drive, Suite A125
3340 West Market Street
14530 South Commercial
1000 Progress Place
5225 South Loop 289, Suite 128
811 So. Madera Ave.
Charlotte
Newark
Algonquin
Norcross
Troy
Mankato
Baton Rouge
Los Angeles
Fresno
Lisle
Atlanta
Windsor
Irvine
Palo Alto
Santa Fe Springs
Maitland
Akron
Blythe
Concord
Lubbock
Kerman
NC
NJ
IL
GA
MI
MN
LA
CA
CA
IL
GA
CA
CA
CA
CA
FL
OH
CA
NC
TX
CA
28273
07102
60102
30092
48084
56001
70809
90024
93722
60532
30340
95492
92614
94306
90670
32751
44333
92225
28025
79424
93630
State-Assessed Properties Division
Listing of State Assessees - Alphabetical
Current as of July 17, 2013
Company Name
France Telecom Corporate Solutions, LLC
Franz, Inc.
Fresno Mobile Radio, Inc.
Fresno MSA Limited Partnership
Frontier Communications of America, Inc.
SBE
DBA
No.
8009
Q398 Telelight Inc.
3039
2552 dba Verizon Wireless
7512
Frontier Communications of the Southwest, Inc.
Frontier Communications West Coast, Inc.
G2 Solutions, LLC
G3 Telecom USA, Inc.
203
320
8000
R026
GATX Corporation
GC Pivotal, LLC
GenOn Delta, LLC
GenOn Energy West, LP - Coolwater
GenOn Energy West, LP - Ellwood
GenOn Energy West, LP - Etiwanda
GenOn Energy West, LP - Mandalay
GenOn Energy West, LP - Ormond Beach
GenOn Marsh Landing, LLC
GenOn Potrero, LLC
G-Five Communications, LLC
Gill Ranch Storage, LLC
Gilroy Energy Center, LLC
503
8144
1109
1113
1117
1116
1114
1115
1157
1108
Q998
121
1129
Global Connection Inc. Of America
Global Internetworking, Inc.
Global Telecom LLC
Globalcom, Inc.
Globalstar USA, LLC
Globe Wireless, LLC
Go Solo Technologies, Inc.
Gold Line Telemanagement, Inc.
Q765
8143 Global Telecom and Technology Tax Department
Americas, Inc.
Q667
Q879
7988
c/o Ryan Tax Compliance Services,
LLC
8092
P933
Tax Department
2772
2368
c/o Layne Birdwell & Associates
Q238
Q474
Golden State Water Company
Granite Communications LLC
Grasshopper Group, LLC
Great America Networks, Inc.
Greatcall, Inc.
Greenfield Communications, Inc.
101
Q672
Q997
Q480
2784
8004
Global Phone Corp.
Global Tech Telecommunications, Inc
Global Tel*Link Corporation
Care Of
c/o Verizon Property Tax
c/o Frontier Communications
Corporation
c/o Tax Department
Joe Molina
Attn: NRG Tax Department
Attn: NRG Tax Department
Attn: NRG Tax Department
Attn: NRG Tax Department
Attn: NRG Tax Department
Attn: NRG Tax Department
Attn: NRG Tax Department
Attn: NRG Tax Department
c/o Calpine Corporation,
Attn: Property Tax
Attn: Tax Department
BTI Communications Group, Ltd.
Page 7 of 18
Mailing Address
13775 McLearen Road, Mailstop 1100
3347 St. Vincent Place
160 North Broadway
PO Box 635
Three High Ridge Park
City
Oak Hill
Boulder
Fresno
Basking Ridge
Stamford
State
VA
CO
CA
NJ
CT
Zip Code
20171
80301
93701
07920
06905
3 High Ridge Park
3 High Ridge Park
1475 Powell St., Ste 202
1039 McNicoll Avenue
Stamford
Stamford
Emeryville
Toronto
06905
06905
94608
M1W3W6
Chicago
Austin
Princeton
Princeton
Princeton
Princeton
Princeton
Princeton
Princeton
Princeton
Redding
Portland
Houston
CT
CT
CA
ON
Canada
IL
TX
NJ
NJ
NJ
NJ
NJ
NJ
NJ
NJ
CA
OR
TX
222 West Adams
100 Congress Avenue, Suite 1900
211 Carnegie Center
211 Carnegie Center
211 Carnegie Center
211 Carnegie Center
211 Carnegie Center
211 Carnegie Center
211 Carnegie Center
211 Carnegie Center
4554 C Caterpillar Road
220 NW Second Ave.
717 Texas Avenue, Suite 1000
5555 Oakbrook Pkwy, Suite 620
8484 Westpark Drive, Suite 720
Norcross
McLean
GA
VA
30093
22102
137 North Washington St., #100
1040 S Milwaukee Ave, Ste 205
PO Box 460049
Falls Church
Wheeling
Houston
VA
IL
TX
22046
60090
77056
1936 Saleroso Drive
200 E. Randolph Street, 23rd Floor
300 Holiday Square Blvd.
PO Box 4907
10701 Danka Way North, Suite 100
300 Allstate Parkway
Rowland Heights
Chicago
Covington
Bryan
Saint Petersburg
Markham
630 E. Foothill Blvd.
100 Newport Ave. Ext.
197 1St Avenue, Suite 200
15700 W 103rd Street Suite 110
10935 Vista Sorrento Pkwy., Suite 200
34112 Violet Lantern, Suite C
San Dimas
Quincy
Needham
Lemont
San Diego
Dana Point
CA
IL
LA
TX
FL
ON
Canada
CA
MA
MA
IL
CA
CA
60606-5314
78701
08540
08540
08540
08540
08540
08540
08540
08540
96003
97209-3991
77002
91748
60601-6434
90433
77805-4907
33716
L3R OP2
91773-1212
02171
02494
60439
92130
92629
State-Assessed Properties Division
Listing of State Assessees - Alphabetical
Current as of July 17, 2013
Company Name
GWF Energy, LLC - Hanford
SBE
No.
1122
GWF Energy, LLC - Henrietta
1123
GWF Energy, LLC - Tracy
1124
Happy Valley Telephone Company
Harbor Cogeneration Company, LLC
High Desert Power Trust 2000-A
Homestake Mining Company of California
Hornitos Telephone Company
HyperCube, LLC
Ibasis Retail, Inc.
Ibfa Acquisition Company, LLC
IDT America, Corp.
IDT Spectrum
IFN.com, Inc.
Impact Telecom, Inc.
Impulse Telecom, LLC
inContact, Inc.
Independent Telecommunications Systems, Inc.
DBA
Care Of
GWF Energy LLC, C/O Star West
Generation LLC
GWF Energy LLC, C/O Star West
Generation LLC
GWF Energy LLC, C/O Star West
Generation LLC
Mailing Address
2929 Allen Parkway Avenue, Suite 2280
Houston
State
TX
2929 Allen Parkway Avenue, Suite 2280
Houston
TX
77019
2929 Allen Parkway Avenue, Suite 2280
Houston
TX
77019
240
1145
Southwest Generating Operating
1127
410
239
8046
Q873
Q776
7947
Property Tax Services Group
8045
Property Tax Services Group
R024 Panda Global LLC
8124
Q972
7985
Q618 ITS Communications; IXC Direct
525 Junction Road
1200 17th Street, Suite 700
1044 N 115th Street, Suite 400
P.O. Box 1010
525 Junction Road
3200 W. Pleasant Run Rd., Suite 300
10 Second Avenue
353 Sacramento St., Suite 1500
550 Broad Street, 17th Floor
520 Broad Street
9841 Airport Blvd.
PO Box 720128
5383 Hollisteer Avenue, Suite 240
7730 So. Union Park Ave # 500
4079 Park East Court
Madison
Denver
Omaha
Lower Lake
Madison
Landcaster
Burlington
San Francisco
Newark
Newark
Los Angeles
Oklahoma City
Goleta
Midvale
Grand Rapids
WI
CO
NE
CA
WI
TX
MA
CA
NJ
NJ
CA
OK
CA
UT
MI
53717
80202
68154
95457
53717
75146
01803
94111
07102
07102
90045
73172-0128
93111
84047
49546
Indigo Generation LLC
Inetworks Group, Inc.
Infotech Telecommunications & Network, Inc.
Infotelecom, LLC
Inland Empire Energy Center, LLC
Intarnet, Inc
Integrated Services Inc.
Integrated Telemanagement Services, Inc.
IntelePeer, Inc.
Intelletrace, Inc.
Intellicall Operator Services, Inc.
Intelsat Global Service LLC
Intermetro Communications, Inc.
International Telcom Ltd.
Internet Business Services, Inc.
Intouch America, Inc.
Intrado Communications, Inc.
Inyo Networks, Inc.
IP Networks, Inc.
IPC Network Services, Inc.
1141
Q911
7872
8134
1148
Q986
Q861
7638 Omnicom
8118
8051
2329
7969
8044
7770
8145
2658
R014
Q970
7995
8029
333 South Grand Ave., Suite 1570
125 S. Wacker Drive, Suite 2510
725 Evans Road
75 Erieview Plaza, Suite 400
Property Tax Service, PO Box 4900 Dept-201
1055 5th Street, Unit 8
5 Revere Drive, Suite 200
4100 Guardian St., Ste 110
2855 Campus Dr., Suite 200
P.O. Box 720128
5000 Sawgrass Village Circle, Suite 30
3400 International Drive, NW
2685 Park Center Drive, Bldg. A
417 2nd Avenue West
1107 Fair Oaks Ave., STE 471
18533 Ventura Blvd., Suite 204
1601 Dry Creek Road
1101 Nimitz Ave.
PO Box 192366
3 Second Street, 15th Floor
Los Angeles
Chicago
San Luis Obispo
Cleveland
Scottsdale
Santa Monica
Northbrook
Simi Valley
San Mateo
Oklahoma City
Ponte Vedra Beach
Washington
Simi Valley
Seattle
South Pasadena
Tarzana
Longmont
Vallejo
San Francisco
Jersey City
CA
IL
CA
OH
AZ
CA
IL
CA
CA
OK
FL
DC
CA
WA
CA
CA
CO
CA
CA
NJ
90071
60606
93401
44114
85261-4900
90403
60062
93063
94403
73172-0128
32082
20008-3006
93065
98119
91030
91356
80503
94592
94119-2366
07311
i-wireless, LLC
IXC Holdings, Inc.
James R. McKeown
2780
8125
3434 The Radio Shop
One Levee Way, Suite 3104
P.O. Box 720128
3834 Sunwood Drive
Newport
Oklahoma City
Redding
KY
OK
CA
41071
73172-0128
96002-4902
c/o Diamond Generating
Ryan LLC (for GE)
Harborside Financial Center Plaza
10
Page 8 of 18
City
Zip Code
77019
State-Assessed Properties Division
Listing of State Assessees - Alphabetical
Current as of July 17, 2013
JRT, Inc.
KDDI America, Inc.
Kerman Telephone Co.
Kern River Gas Transmission Company
Kings County Canal Company
KT America, Inc.
La Paloma Generating Company, LLC
Larkspur Energy LLC
SBE
No.
Q981
7766
246
188
412
7781
1112
1142
LCR Services, Inc.
Leading Edge Communications, Inc.
Legacy Long Distance International, Inc.
Legent Communications Corporation
Level 3 Communications, LLC
Lightyear Network Solutions, LLC
Lightyear Network Solutions, LLC
Line Systems, Inc.
LiveTV Airfone, Inc.
Locus Telecommunications, Inc.
Lodi Gas Storage, LLC
Long Beach Generation LLC
Long Distance Access, Inc.
Long Distance Consolidated Billing Co.
Long Distance of Michigan, Inc.
Company Name
Mailing Address
7270 Coventry Circle
825 3rd Ave., 3rd Floor
811 So. Madera Ave.
PO Box 71400
P.O. Box 877
3435 Wilshire Blvd. #2160
24 Waterway Avenue, Suite 800
333 South Grand Ave., Suite 1570
City
Buena Park
New York
Kerman
Salt Lake City
Corcoran
Los Angeles
The Woodlands
Los Angeles
7983 dba: LCR/Premysis Technologies
1650 South Amphlett Blvd., Ste 210
San Mateo
CA
94402
1050 Los Vallecitos Blvd. STE 104
10833 Valley View St., Ste 150
15615 Alton Parkway, Suite 245
1025 Eldorado Blvd.
1901 Eastpoint Parkway
1901 Eastpoint Parkway
1645 West Chester Pike, Suite 200
700 S. Babcock Street, Suite 300
2200 Fletcher Ave. 6th Floor
One Greenway Plaza, Suite 600
211 Carnegie Center
442 Hayward Avenue, N.
20 West Washington St., Suite 6A
PO Box 54288
San Marcos
Cypress
Irvine
Broomfield
Louisville
Louisville
West Chester
Melbourne
Fort Lee
Houston
Princeton
Oakdale
Clarkston
Lexington
CA
CA
CA
CO
KY
KY
PA
FL
NJ
TX
NJ
MN
MI
KY
92069
90630-5040
92618
80021
40223
40223
19382
32901
07204
77046
08540
55128
48346
40555
Long Distance Savings Solutions, LLC
Los Angeles SMSA Ltd., Partnership
7981
7699
7978
7761
7527
D126
Q680
8103
8017
198
1111
Q860
Q341
P652 dba LDMI Telecommunications
Fonetel
Q805
2532 dba Verizon Wireless
717 S. Wells, Suite 700
PO Box 635
Chicago
Basking Ridge
IL
NJ
60607
07920
Los Esteros Critical Energy Facility, LLC
1143
717 Texas Avenue, Suite 1000
Houston
TX
77002
LRY LLC
Lucky Communications, Inc.
Lycamobile USA Inc.
Madera Radio Dispatch, Inc.
Mariposa Energy, LLC
Masscomm, Inc
Matrix Telecom, Inc.
McBlue Telecom, Inc.
MCC Telephony Of The West, Inc
834 Lake Railway
8006
D152
3362
1159
Q980 Mass Communications
2383
7938
Q828 Mediacom Communications
Corp
883 dba Railroad Materials Salvage,
Inc.
Q515
2274
2372
499 Railex Rd
1028 Mission St.
570 Broad St, Ste 301
P.O. Box 28
333 South Grand Avenue, Suite 1570
65 Broadway, Ste. 1803
14901 Quorum Drive, Suite 740
PO Box 467
100 Crystal Run Road
Burbank
San Francisco
Newark
Madera
Los Angeles
New York
Dallas
Agoura Hills
Middletown
WA
CA
NJ
CA
CA
NY
TX
CA
NY
99322
94103
07102
93639
90071
10006
75254
91376
10941
P.O. Box 612
Richmond
MO
64085-0612
521 Fifth Avenue, 14th Floor
PO Box 152206
PO Box 152206
New York
Irving
Irving
NY
TX
TX
10175
75015-2206
75015-2206
McCloud Railway Company
McGraw Communications
MCI Communications Services, Inc.
MCI Metro Access Transmission Services, LLC
DBA
Care Of
c/o Rockland Capital
c/o Diamond Generating
Corporation
c/o Property Tax Department
Attn: Property Tax
Attn: Tax Department
Intax
c/o Verizon Property Tax
Department
c/o Calpine Corporation, Attn:
Property Tax
c/o Meritax, LLC
Page 9 of 18
State
CA
NY
CA
UT
CA
CA
TX
CA
Zip Code
90621
10022
93630
84171-0400
93212
90010
77380
90071
State-Assessed Properties Division
Listing of State Assessees - Alphabetical
Current as of July 17, 2013
Company Name
McLeodUSA Telecommunications Services, Inc.
Medallion Telecom Inc.
MegaPath Corporation
Mendocino Railway
Metcalf Energy Center, LLC
MetroPCS Communications
Metropolitan Telecommunications of CA, Inc.
MG, LLC
Midway Power LLC
Midwestern Telecommunications, Inc.
Miracle Communications, Inc
Mission Telecom, Inc.
Mitel NetSolutions, Inc.
Mobilephone of Humboldt, Inc.
Modesto & Empire Traction Company
Mojave Pipeline Company, LLC
Momentum Telecom, Inc.
Mosaic Networx, LLC
Mother Lode Internet, LLC
Movida Communications, Inc.
Multiline Long Distance, Inc.
Napa Valley Wine Train, Inc.
National Access Long Distance, Inc.
National Directory Assistance, LLC
Nationwide Long Distance Service, Inc.
Nationwide Telecom, Inc.
Natomas Central Mutual Water Company
Navigator Telecommunications, LLC
Necc Telecom, Inc.
Network Billing Systems, LLC
Network Communications Int'l Corp
Network Enhanced Technologies, Inc.
Network Enhanced Telecom. LLP
Network Expert Group, Inc.
Network Innovations, Inc.
Network IP, LLC
Network Operator Services, Inc.
Network Service Billing, Inc.
Network Telephone Services, Inc.
Neutral Tandem - California, LLC
New Horizon Communications Group
New Horizons Communications Of California
Corp.
New World Telecom International, Inc.
SBE
DBA
No.
7914 Windstream Communications
Q990
7706
815
1133
Care Of
Attn: Property Tax Department
c/o Calpine Corporation,
Attn: Property Tax
Joe Molina, CPA
Mailing Address
4001 N. Rodney Parham Rd
1125 E. Broadway, #205
2510 Zanker Road
341 Industrial Way
717 Texas Avenue, Suite 1000
City
Little Rock
Glendale
San Jose
Woodland
Houston
2733
Q373 Met Tel
D087
1150 Tesla Power Plant
Q304
8036
8040
2381
3005
850
187
Q912
8112
2787
2778 Movida Cellular
Q837
894
Q609
Q516
Q808
8026
435
Q061
Q689
Q063
Q064
7571
8095
8083
8154
Q161
P885
Q736
7636
8002
Q692
Q948
100 Congress Ave. STE 1900
55 Water Street, 31st Floor
2200 Fletcher Ave., 4th floor
Tax Department, Mail Code B12G PO Box 7054
15426 South 70th Court
Tax Department
725 Lakefield Road, Suite G
3000 Scott Blvd., Suite 201
1146 N. Alma School Rd.
525 W. Wabash Ave
P.O. Box 3106
c/o Property Tax Dept.
P.O. Box 4372
2700 Corporate Drive, Suite 200
454 Las Gallinas Avenue, Suite 145
301 S. Shepherd Street
APC Wireless
11910 Parklawn Dr. Suite U
8044 Montgomery Rd, Ste 700
1275 McKinstry Street
871 Coronado Center Drive, Suite 200
12700 Townepark Way
2000 Town Center, Suite 1900
7545 Shoupe Ave., Unit A
2601 West Elkhorn Blvd.
Tax Department
8525 Riverwood Park Dr.
c/o MGM
4969 US Hwy 42, Suite 2700
Tax Department
155 Willowbrook Blvd
606 East Magrill Street
700 So. Flower Street, Suite 420
119 West Tyler Street, Suite 100
3008 Wilshire Blvd., Suite 205
c/o Rick Stern
1101 W. Lake Street, Floor 6th
119 W. Tyler Street, Suite 100
P.O. Box 3529, 119 West Tyler Suite 260
7251 W. Lake Mead Blvd, Suite 300
21135 Erwin Street
550 West Adams, Suite 900
420 Bedford, Suite 250
420 Bedford Street, Ste 250
Austin
New York
Fort Lee
San Francisco
Orland Park
Westlake Village
Santa Clara
Mesa
Eureka
Modesto
Houston
Birmingham
San Rafael
Sonora
Rockville
Cincinnatti
Napa
Henderson
Louisville
Southfield
West Hills
Rio Linda
North Little Rock
Louisville
Wayne
Longview
Los Angeles
Longview
Los Angeles
Chicago
Longview
Longview
Las Vegas
Woodland Hills
Chicago
Lexington
Lexington
7967
c/o New World Telecommunications 17/F, Chevalier Commercial Centre
Limited
8 Wang Hoi Road
Kowloon Bay
Page 10 of 18
State
AR
CA
CA
CA
TX
Zip Code
72212
91205
95131
95776-6202
77002
TX
NY
NJ
CA
IL
CA
CA
AZ
CA
CA
TX
AL
CA
CA
MD
OH
CA
NV
KY
MI
CA
CA
AR
KY
NJ
TX
CA
TX
CA
IL
TX
TX
NV
CA
IL
KY
MA
78701-2750
10041
07024
94120-7054
60462
91361
95054
85201-3000
95501
95353
77210-4372
35242
94903
95370
20852
45236
94559
89052
40243
48075
91307
95673
72113-0860
40222
07470
75601
90017
75601
90010
60607
75601
75606
89128
91367
60661
02420
2420
Hong Kong
China
State-Assessed Properties Division
Listing of State Assessees - Alphabetical
Current as of July 17, 2013
Company Name
NewPath Networks, LLC
Nextlink Wireless, LLC
Nexus Communications, Inc.
Nexus Communications, Inc.
SBE
DBA
Care Of
No.
8077
2775
c/o Tax Department
D128
Q693 Nexus Communications TSI, Inc.
Mailing Address
2000 Corporate Drive
13865 Sunrise Valley Drive
3629 Cleveland Ave, Suite C
3629 Cleveland Avenue, Ste. C
City
Canonsburg
Herndon
Columbus
Columbus
Nobelbiz VOIP Services, Inc.
NobelTel, LLC
Norcast Communications Corporation
Norstan Network Services Inc.
Norstar Telecommunications, LLC
North Baja Pipeline, LLC
R008
7992
7998
2460
Q826
180
5973 Avenida Encinas, Suite 202
5973 Avenida Encinas, Suite 202
1998 Santa Barbara Street, #100
4710 Eisenhower Blvd., Suite E8
10025 Scenic View Road
PO Box 2168
North County Communications Corp
Northwestern Pacific Railroad Company
NOS Communications, Inc.
NOSVA Limited Partnership
Nova Cellular West, Inc.
Novatel L.P.
NTC Network, LLC
NTT America, Inc.
NTT Docomo USA, Inc.
O1 Communications, Inc.
Oacys Telecom, Inc.
Oak Grove Holdings Corporation
Oakland Terminal Railway Company
8068
827
2416
D115 EXIT Mobile
2605 dba San Diego Wireless
Communications
Q881
7790
7732
2788 Docomo USA Wireless
7791
Q867
Q869
839
One Communications Corporation
One Phone, Inc.
One Source Networks CLEC LLC
Onelink Communications, Inc.
Online Savings, Inc.
OnStar, LLC
Openpop.com, Inc.
Operator Service Company LLC
OPEX Communications, Inc.
Optic Internet Protocol, Inc
Opticaccess, LLC
Orange Grove Energy, L.P.
Otay Mesa Generating Company, LLC
2792
8023 OWTel
Q949
Q504 Firstlink Communications
Q809
2759
7953
2484 OSC
8076
Q893
8150
1155
1134
Pacific Bell Telephone Company
Pacific Centrex Services, Inc./TGEC,LLC
Pacific Gas and Electric Company
Pacific Harbor Lines
Pacific Imperial Railroad
279 dba: AT&T California
7735
135
813
835
Telecom Compliance Services
Attn: Tax Department
c/o TransCanada Pipeline USPC Property Tax Dept.
c/o Burlington Northern Santa Fe
Tax Dept.
Telecom Professionals, Inc.
c/o Calpine Corporation,
Attn: Property Tax
AT&T Property Tax Group
Tax Department, Mail Code B12G
Page 11 of 18
State
PA
VA
OH
OH
Zip Code
15317
20171
43224
43224
Carlsbad
Carlsbad
San Luis Obispo
Tampa
Vienna
Houston
CA
CA
CA
FL
VA
TX
92008
92008
93401
33634
22182
77252-9967
3802 Rosecrans Street, Suite 485
250 Cambridge Avenue, Suite 104
250 Pilot Road Suite 300
250 Pilot Road, Suite 300
160 N. El Camino Real
San Diego
Palo Alto
Las Vegas
Las Vegas
Encinitas
CA
CA
NV
NV
CA
92110
94306-1554
89119
89119
92024
11550 Ih-10 West, Suite 110
818 W. 7th Street, Ste 410
8300 East Maplewood Ave., Suite 400
101 Park Avenue 41F
5190 Golden Foothills Parkway
767 North Porter Road
P. O. Box 191560
P.O. Box 961089
San Antonio
Los Angeles
Greenwood Village
New York
El Dorado Hills
Porterville
Miami Beach
Fort Worth
TX
CA
CO
NY
CA
CA
FL
TX
78230
90017
80111
10178
95762
93257
33139
76161-0089
1375 Peachtree Street, Level A
969 S. Meridian Avenue
14402 Blanco Road, Suite 300
8400 N. University Dr., Suite 204
442 Hayword Aveune, N.
300 Renaissance Center, MC 482-C14-C66
7001 Billage Drive, Suite 250
5302 Avenue, Q
3605 Long Beach Blvd., Suite 201
3050 Royal Blvd. South # 165
533 Airport Blvd., Suite 400
1900 East Golf Rd., Suite 1030
717 Texas Avenue, Suite 1000
Atlanta
Alhambra
San Antonio
Tamarac
Oakdale
Detroit
Buena Park
Lubbock
Long Beach
Alphaetta
Burlingame
Schaumburg
Houston
GA
CA
TX
FL
MN
MI
CA
TX
CA
GA
CA
IL
TX
30309
91803
78216
33321
55128
48265
90621
79412
90807
30022
94010
60173
77002
909 Chestnut Street, Rm #36-M-01
6855 Tujunga Avenue
PO Box 7054
340 Water Street
401 West A. Street, Suite 1150
St. Louis
North Hollywood
San Francisco
Wilmington
San Diego
MO
CA
CA
CA
CA
63101
91605
94120-7054
90744
92101
State-Assessed Properties Division
Listing of State Assessees - Alphabetical
Current as of July 17, 2013
Company Name
Pacific Lightwave
Pacific Pipeline System, LLC
SBE
No.
8131
486
Pacific Sun Railroad, L.L.C.
PacifiCorp
Pacific-South Telecom, Inc.
Pac-West Telecomm, Inc.
PAETEC Communications, Inc.
Pajocom, LLC
Pannon Telecom, Inc.
Panoche Energy Center, LLC
Pastoria Energy Facility, LLC
822
106
Q414
2043
7814
Q696
7834
1152
1131
Paxio, Inc.
Pay Tel Communications, Inc
Pay-Less Cellular, Inc.
PC Landing Corp.
Peak Communications, Inc.
Peerless Network of California LLC
Phillips 66 Company
Phillips 66 Pipeline LLC.
Pinnacles Telephone Co.
Pio Pico Energy Center, LLC
Plains Pipeline, LP
8042
Q979
2683
8116
7916
8109
467
480
209
1164
465
Plains West Coast Terminals, LLC
488
Plumas Sierra Telecommunications
Plumas-Sierra Rural Electric Cooperative
PNG Telecommunications, Inc.
Point To Point, Inc.
Ponderosa Cablevision
Ponderosa Telephone Co., The
Preferred Long Distance, Inc.
PrepaYd Wireless, Inc.
Prime Time Ventures, LLC
Primus Telecommunications, Inc.
Public Communications Services, Inc.
8136
176
7588
7792
7894
205
2100
D153
Q951 Infostructure
7686
7811
Public Wireless, Inc.
Purple Language Services
Q Link Wireless LLC
Quality Telephone, Inc.
Quasar Communications Corporation
Questar Southern Trails Pipeline Company
Quick-Tel, Inc.
2785
7999
D154
Q731
Q701
196
7880
DBA
Care Of
c/o Plains All American Pipeline,
L.P.
c/o Tax Department
Attn: Lesley Weaver
c/o Tax Department
c/o Calpine Corporation,
Attn: Property Tax
Pio Pico Energy Center, LLC
c/o Plains All American Pipeline,
L.P.
c/o Plains All American Pipeline,
L.P.
Mailing Address
P.O. Box 6629
333 Clay Street, Suite 1600
City
La Quinta
Houston
State
CA
TX
Zip Code
92248
77002
315 West 3rd Street
825 NE Multnomah, Suite 1900
3419 Westminster Ave Ste 312
4210 Coronado Avenue, Suite A
6801 Morrison Blvd., Morrocroft III
700 Wilshire Blvd, 6th Floor
21601 Vanowen Street, Suite 101/105
43883 W. Panoche Road
717 Texas Avenue, Suite 1000
Pittsburg
Portland
Dallas
Stockton
Charlotte
Los Angeles
Canoga Park
Firebaugh
Houston
KS
OR
TX
CA
NC
CA
CA
CA
TX
66762
97232-4116
75205
95204-2341
28211
90017
91303
93622
77002
2045 Martin Avenue #204
P.O. Box 8179
12201 Wilshire Blvd.
319 Diablo Road, Suite 213
1442 E. Lincoln Ave., Suite 479
222 South Riverside Plaza, Suite 2730
1232 Park Street, Suite 300
PO Box 1539
340 Live Oak Road
Three Charles River Place, 63 Kendrick St.
333 Clay Street, Suite 1600
Santa Clara
Greensboro
Santa Monica
Danville
Orange
Chicago
Paso Robles
Paso Robles
Paicines
Needham
Houston
CA
NC
CA
CA
CA
IL
CA
CA
CA
MA
TX
95050
27419
90025
94526
92865
60606
93446
93447
95043-9998
02494
77002
333 Clay Street, Suite 1600
Houston
TX
77002
Portola
Portola
Fairfield
Rancho Cordova
O'Neals
O'Neals
Encino
Newport Beach
Talent
McLean
Houston
CA
CA
OH
CA
CA
CA
CA
CA
OR
VA
TX
96122
96122-7069
45014-5556
95741
93645
93645
91436
92660
97540
22102-3316
77056
San Jose
Rocklin
Dania
Dallas
Houston
Salt Lake City
Wrightwood
CA
CA
FL
TX
TX
UT
CA
95131
95765
33004
75201
77084
84145
92397-0112
73233 State Route 70
73233 State Route 70
c/o Tax Department
100 Commercial Dr.
P.O. Box 3148
P.O. Box 21
P.O. Box 21
16830 Ventura Blvd., Suite 350
20271 SE Arcadia Street, Suite 200
288 South Pacific Hwy.
7901 Jones Branch Drive, Suite 900
c/o Ryan Tax Compliance Services, PO Box 460049
LLC
25 E. Trimble Road
595 Menlo Drive
499 Sheridan St, Ste 300
600 N. Pearl St. Suite: S-104
15610 Boulder Oaks Drive
P.O. Box 45360
c/o Tax Department
PO Box 112
Page 12 of 18
State-Assessed Properties Division
Listing of State Assessees - Alphabetical
Current as of July 17, 2013
Company Name
Qwest Communications Company, LLC
Race Telecomm
Radical System Solutions, Inc.
Raw Bandwidth Telecom, Inc.
RB Communications, Inc.
Reduced Rate Long Distance, Inc.
Reliance Globalcom Services, Inc.
Reunion Communications, Inc.
Reunion Wireless Services, LLC
RGT Utilities of California, Inc.
SBE
No.
2463
DBA
Richmond Pacific Railroad Corporation
8099
8108
8106
8012
Q355
7972
8097
D155
7899 Rockefeller Group Telecom.
Services, Inc.
857
Roadway Communications, Inc.
Rosebud Telephone, LLC
Rural Broadband Now! LLC
RuralWest - Western Rural Broadband, Inc.
Russell City Energy Company, LLC
8091
Q976
Q882
7996
1151
Sacramento Municipal Utilities District
Sacramento Valley Railroad, LLC
Sage Telecom, Inc.
San Ardo Pipeline Company
San Carlos Telecom, Inc.
San Diego & Arizona Eastern Railway Co.
San Diego & Imperial Valley Railroad Co. Inc.
San Diego Gas & Electric Company
San Joaquin Valley Railroad Company
San Pablo Bay Pipeline Company LLC
Santa Cruz & Monterey Bay Railway Company
Santa Cruz Big Trees & Pacific Railway Co.
Saturn Telecommunications Services, Inc.
Searles Valley Minerals Operations Inc.
Securus Technologies, Inc.
SES Americom California, Inc.
SES Americom, Inc.
SFPP, L.P.
487
826
Q434
469
7845
863
865
141
897
492
831
896 dba Roaring Camp Railroad
Q954 STS Telecom
475
7580
7621
2275
461
Shell California Pipeline Company LLC
Sierra Northern Railway
Sierra Pacific Power Company
Sierra Telephone Company, Inc.
Sierra Telephone Long Distance
Silicon Business System
Silv Communication, Inc.
468
898
146 NV Energy
286
7705
D163 X-Mobile
8074
Care Of
Attn: CenturyLink Property Tax
Dept.
Property Tax Department
c/o Crawford, Pimentel & Co., Inc.
PO Box 7909
Mailing Address
City
Overland Park
101 Haskins Way
8018 E Santa Ana Canyon Road, Suite 100
PO Box 1305
444 W. Ocean Blvd. Ste 1515
3993 Howard Hughes Parkway, Suite 250
114 Sansome St., 11th Floor
106 W. Calendar Avenue, Suite 190
106 W. Calendar Ave. #190
1221 Avenue of the Americas, C-2 Level
2150 Trade Zone Blvd., Suite 200
21 Mela Lane
501 West Main St.
111 South Main Street
2312 104th Ave., Suite
Calpine Corporation, Attn: Property 717 Texas Avenue, Suite 1000
Tax
P.O. Box 15830, MS:B302
c/o Patriot Rail Corp.
10060 Skinner Lake Drive
3300 E. Renner Road
c/o Chevron Services Company
PO Box 285
2999 Oak Rd., Suite 400
c/o Genesee & Wyoming, Inc.
13901 Sutton Park Drive South, Suite 150
c/o Genesee & Wyoming, Inc.
13901 Sutton Park Drive South, Suite 150
101 Ash Street, HQ-07
c/o Genesee & Wyoming, Inc.
13901 Sutton Park Drive South, Suite 150
c/o Property Tax Department
P.O. Box 4369
c/o Iowa Pacific Holdings, LLC
118 South Clinton Street, Suite 400
PO Box G-1
12399 S.W. 53rd St., Ste. 102
9401 Indian Creek Pkwy, Ste 1000
14651 Dallas Parkway Suite 600
4 Research Way, Mail Stop 3-10
4 Research Way Mail Stop 3-10
c/o Kinder Morgan Energy Partners, 1100 Town & Country Road
L.P.
c/o Property Tax Department
P. O. Box 4369
341 Industrial Way
c/o Tax Department
P.O. Box 10100
P.O. Box 219
P.O. Box 1505
435 N. Alhambra Ave. D
3460 Wilshire Blvd., Suite 1103
Page 13 of 18
State
KS
Zip Code
66207-0909
South San Francisco
Anaheim
San Bruno
Long Beach
Las Vegas
San Francisco
Lagrange
La Grange
New York
CA
CA
CA
CA
NV
CA
IL
IL
NY
94080
92808
94066
90802
89169
94104
60525
60525
10020-1095
San Jose
CA
95131
Rancho Palos Verdes
Rosebud
Willits
Bellevue
Houston
CA
TX
CA
WA
TX
90275
76570
95490
98004
77002
Sacramento
Jacksonville
Richardson
Houston
Walnut Creek
Jacksonville
Jacksonville
San Diego
Jacksonville
Houston
Chicago
Felton
Cooper City
Overland Park
Dallas
Princeton
Princeton
Orange
CA
FL
TX
TX
CA
FL
FL
CA
FL
TX
IL
CA
FL
KS
TX
NJ
NJ
CA
95852-1830
32246
75082
77001-0285
94597
32224
32224
92101-3017
32224
77210-4369
60661
95018
33330
66210
75254
08540-6684
08540-6684
92868
Houston
Woodland
Reno
Oakhurst
Oakhurst
Monterey Park
Los Angeles
TX
CA
NV
CA
CA
CA
CA
77210-4369
95776-6202
89520-0024
93644-0219
93644
91755
90010
State-Assessed Properties Division
Listing of State Assessees - Alphabetical
Current as of July 17, 2013
Company Name
Simple Mobile, LLC
Siro Wireless LLC
Siskiyou Long Distance Company
Siskiyou Telephone Company, The
Smart Choice Communications, LLC
Smart City Networks LP
SMF Pipeline
Snet America, Inc.
SnowCrest Telephone, Inc.
Solavei, LLC
Sonic Telecom, LLC
Southern California Edison Company
Southern California Gas Company
Southern California Telephone Company
Southwest Gas Corporation
Southwest Transmission Cooperative, Inc.
Spacenet, Inc.
Spectrotel, Inc
Speedypin Prepaid, LLC
Splice Communications, Inc
Sprint Communications Company, L.P.
Sprint Telephony PCS, L.P.
ST Messaging, LLC
Standard Pacific Gas Line, Incorporated
Starwood Power-Midway, LLC
STI Prepaid, LLC
Stockton Terminal and Eastern Railroad
Sunesys, LLC
Sunrise Power Company, LLC
Sunset Railway Co.
Super Prepaid, Inc.
SureWest Long Distance
SureWest Telephone
SureWest Televideo
Surprise Valley Electrification Corp.
Syniverse ICX Corporation
Syniverse Technologies, Inc.
Tag Mobile, LLC
Talk America, Inc.
Talton Communications, Inc.
TC Telephone, LLC
TCast Communications, Inc.
TCO Network Inc.
TDS Long Distance Corporation
SBE
No.
2786
D129
Q317
301
Q825
2099
491
Q811
8137
D160
8081
148
149
Q866
152
193
2054
Q768
Q992
8146
2014
DBA
Care Of
Smart Choice Communications
dba: Wickland Pipelines, LLC
AT&T Long Distance East
Solavei
2720
3436
189
1153
Q850 VOIP
878
8067
1137
879
8088
7707
294
7961 dba: SureWest Broadband
173
8117
8047
D141
7677 dba Network Services of New
Hope
8128
8024
7625
Q594 TCO
Q206
Property Tax Department
Accounting Dept
c/o OmniTRAX, Inc.
c/o Chevron Corporation
c/o Union Pacific Railroad
TDS Telecom
Page 14 of 18
Mailing Address
111 Pacifica, Suite 160
5700 Granite Parkway, Ste. 200
PO Box 157, 30 Telco Way
P. O. Box 157
16 W. 45th Street, 7th Floor
28 West Grand Avenue, Suite 10
8950 Cal Center Drive, Suite 125
One Sbc Center, Rm-M-01
PO Box 1379
10500 NE 8th Street, Suite 1300
2260 Apollo Way
2244 Walnut Grove Avenue, QUAD 2-D, G.O. #1
101 Ash Street, HQ-07
27515 Enterprise Circle West
P.O. Box 98510, LVC-400
P.O. Box 670
1750 Old Meadow Road
3535 State Highway 66, Suite 7
1044 Pioneer Way, Suite E
4040 Campbell Ave., Suite 120
P.O. Box 12913, Mail Stop: KSOPHL0512-5APTX
City
Irvine
Plano
Etna
Etna
New York
Montvale
Sacramento
St Louis
Mt. Shasta
Bellevue
Santa Rosa
Rosemead
San Diego
Temecula
Las Vegas
Benson
McLean
Neptune
El Cajon
Menlo Park
Shawnee Mission
State
CA
TX
CA
CA
NY
NJ
CA
MO
CA
WA
CA
CA
CA
CA
NV
AZ
VA
NJ
CA
CA
KS
Zip Code
92618
75024
96027-0157
96027-0157
10036
07645
95826
63101
96067
98004
95407
91770
92101-3017
92590
89193-8510
85602
22102
07753
92020-1942
94025
66282-2913
P.O. Box 8430, Mail Stop KSOPHL0512-5A700
P.O. Box 1985
P.O. Box 7054, Mail Code B12G
7365 Mission Gorge Road, Suite C
1250 Broadway 26th Floor
252 Clayton St., Suite 400
185 Titus Avenue
Attn: Tax Department, PO Box 1392
1400 Douglas Street, Stop 1640
210 N Glenoaks Blvd., Suite B
P.O. Box 969
P.O. Box 969
PO Box 969
P.O. Box 691
8125 Highwoods Palm Way
8125 Highwoods Palm Way
1330 Capital Parkway
4001 N. Rodney Parham Road
Kansas City
Colleyville
San Francisco
San Diego
New York
Denver
Warrington
Bakersfield
Omaha
Burbank
Roseville
Roseville
Roseville
Alturas
Tampa
Tampa
Carrollton
Little Rock
MO
TX
CA
CA
NY
CO
PA
CA
NE
CA
CA
CA
CA
CA
FL
FL
TX
AR
64114-8430
76034
94120-7054
92120
10001
80206
18976
93302
68179-1640
91502
95661
95661
95661
96101-4228
33647-7165
33647-1765
75006
72212
910 Ravenwood Drive
PO Box 1095
25115 Avenue Stanford, Suite B210
13400 Bishops Lane, Suite 295
525 Junction Road
Selma
Red Bluff
Valencia
Brookfield
Madison
AL
CA
CA
WI
WI
36701
96080
91355
53005
83717
State-Assessed Properties Division
Listing of State Assessees - Alphabetical
Current as of July 17, 2013
Company Name
Telava Mobile, Inc.
Telcentris Communications, LLC
Telco Experts, LLC
Telecare, Inc.
Telecom Consultants Inc.
Telecom House Inc.
Telecom Management, Inc.
Telecom New Zealand Communications, Ltd
Telecom North America Inc.
Telecommunication Systems, Inc.
Teledata Solutions, Inc.
TeleDias Communications, Inc.
Telefonica USA, Inc.
Telekenex, Inc.
Telemanagement Systems, Inc.
Telequality Communications, Inc.
Telespan Carrier Access, LLC
Telespan Communications, LLC
TeleUno, Inc.
Telmex USA, LLC
Telrite Corporation
Telrite Corporation
Telscape Communications, Inc.
Telstra Incorporated
Telswitch, Inc.
TELUS Communications Inc.
SBE
DBA
No.
D131
Q904
Q957
2421 dba Roudebush
Communications, Inc.
8033
7934
Q470 dba: Pioneer Telephone
Q813
Q723
8090
7980 dba: TSI
Q545
D156
7957
Q165
Q884
8038
7956
Q247
7866
D162 Life Wireless
Q599
7907
7852
7544 dba Tel-One
8120
Terra-Gen Dixie Valley, LLC
The Telephone Connection Local Services, LLC
Think 12 Corporation
Threshold Communications, Inc.
Time Warner Cable Information Services
(California), LLC
T-Mobile West Corporation
T-Netix Telecommunications Services, Inc
Total Call International, Inc.
Total Call Mobile, Inc.
Total Holdings, Inc
Touchtone Communications, Inc.
Tracfone Wireless, Inc.
Trans Bay Cable LLC
Trans National Communications International, Inc.
125
7846
Q713
Q610
8063
Transpac Telecom, Inc.
Transwestern Pipeline Company
8104
153
Care Of
Telecom Professionals, Inc.
Taxation Dept.
Terra-Gen Power, LLC
c/o Tax Department
2748 dba T-Mobile
8084
7876
D102
Q959 GTC Communications
Q571
2791
119
8075
c/o Duff & Phelps
Page 15 of 18
Mailing Address
353 Sacramento St., Ste. 1500
9276 Scranton Road, STE 300
38 Park Ave., Ste. 200
444 Lafayette Road
City
San Francisco
San Diego
Rutherford
Noblesville
State
CA
CA
NJ
IN
Zip Code
94111
92121
7070
46060
433 E. Keats Ave., Suite 6
1114 S. Robert Blvd.
39 Darling Avenue
99 South Lave Avenue, Suite 500
2654 W. Horizon Ridge Pkwy, Suite B5-143
275 West Street, Suite 400
4505 Industrial Street, Suite #2H
5605 Riggins Ct., Suite 265
1111 Brickell Ave, #1000
3221 20th Street
12150 E. Briarwood Ave. #112
16601 Blanco Road, Suite 207
3888 State Street, Suite 204
3888 State St., Suite 204
2754 West Atlantic Blvd #8
3350 SW 148th Avenue, Suite 400
4113 Monticello Street, SW
PO Box 2207
355 South Grand Ave., Suite 3100
40 Wall Street, 44th Floor
343 E Main Street, #321
Box 1552
Fresno
Los Angeles
South Portland
Pasadena
Henderson
Annapolis
Simi Valley
Reno
Miami
San Francisco
Centennial
San Antonio
Santa Barbara
Santa Barbara
Pompano Beach
Miramar
Covington
Covington
Los Angeles
New York
Stockton
Edmonton
CA
CA
ME
CA
NV
MD
CA
NV
FL
CA
CO
TX
CA
CA
FL
FL
GA
GA
CA
NY
CA
AB
Canada
NY
CA
IL
WA
NC
93710
90035
04106
91101
89052
21401
93063
89502
33131
94110
80112-6756
78232
93105
93105
33069
33027
30014
30015
90071
10005
95202-2905
T5J2N7
1095 Avenue of the Americas, 25th Floor, Suite A
9911 West Pico Blvd., Suite 1060
650 East Devon Avenue, #133
16541 Redmond Way, # 245C
PO Box 7467
New York
Los Angeles
Itasca
Redmond
Charlotte
12920 SE 38th Street
14651 Dallas Parkway, Suite 600
1411 West 190th Street, Suite 700
1411 W. 190th Street, Suite 700
1411 W. 190th Street, Suite 700
16 S Jefferson Rd
9700 NW 112th Avenue
One Letterman Drive, Bldg C, 5TH Floor
2 Charlesgate West
Bellevue
Dallas
Gardena
Gardena
Gardena
Whippany
Miami
San Francisco
Boston
WA
TX
CA
CA
CA
NJ
FL
CA
MA
98006
75254
90248
90248
90248
07981
33178
94129
02215
2377 Crenshaw Blvd, Suite 250
919 Congress Suite 1450
Torrance
Austin
CA
TX
90501
78701
10036
90035
60143
98052
28241-7467
State-Assessed Properties Division
Listing of State Assessees - Alphabetical
Current as of July 17, 2013
Company Name
Tremcom International, Inc.
Trillion Partners, Inc.
Trona Railway Co.
Truphone, Inc.
SBE
No.
7538
8094
882
D137
Ttusa Acquisition, Inc.
Q816
DBA
TTX Company
Tulare Valley Railroad
Tuscarora Gas Transmission Company
506
817
190
tw telecom of california l.p.
7522
U.S. South Communications, Inc.
U.S. Telecom Long Distance, Inc.
U.S. TelePacific Corp.
U.S. Telestar Communications Group
Union Pacific Railroad Company
Union Tank Car Company
United Communications Systems, Inc.
United States Telesis, Inc.
United Telecom, Inc.
Unity Telecom, LLC
US Connect LLC
USA Mobility Wireless, Inc.
7660
8078
7757 dba: TelePacific
Communications
7823
843
509
Q908 Call One
7898
8130
Q122 dpi Teleconnect
D157
3430
Utility Telephone, Inc.
UVNV, Inc.
Valero Refining Company - California
Valley Electric Association, Inc.
Value-Added Communications, Inc.
Vaya Telecom, Inc.
VCOM Solutions, Inc.
Velocita Wireless, LLC
Velocity The Greatest Phone Company
Ventura County Railroad
Ventura Pipeline System
Verizon California, Inc.
7994
2790
407
160
2366
Q960
7913
2782
Q838
812
464
201
Verizon Enterprise Solutions LLC
Verizon Long Distance LLC
Verizon Online LLC
Verizon Select Services, Inc.
Veroxity Technology Partners, LLC
Vertex Telecom, Inc.
7623
8071
7871
7503
8087
8057
Care Of
c/o Searles Valley Minerals Inc.
c/o Northern Border Pipeline Co.Prop Tax Dept
c/o Time Warner Telecom-Tax
Dept.
c/o Tax Department
Ryan Tax Compliance Services,
LLC
Mailing Address
6167 Bristol Pkwy 320
9208 Waterford Center Blvd., Suite 150
9401 Indian Creek Pkwy, Ste 1000
Durham Imperial Center
4819 Emperor Blvd., Suite 400
5811 Cooney Road, Suite 400, North Tower
City
Culver City
Austin
Overland Park
Durham
101 N. Wacker Drive
PO Box 26421
13710 FNB Parkway, Suite 300
Chicago
Salt Lake City
Omaha
10475 Park Meadows Dr.
Littleton
CO
80124
250 Williams Street, 5th Floor
3960 Howard Hughes Parkway, Suite 5001F
515 S. Flower St., 47th Floor
Atlanta
Las Vegas
Los Angeles
GA
NV
CA
30303
89109
90071-2201
228 Windsor River Road, Suite 177
1400 Douglas Street, STOP 1640
175 W. Jackson Blvd.
123 N. Wacker Drive
5023 N. Parkway Calabasas
3550 Wilshire Blvd., 17th Floor
1330 Capital Parkway
1133 Ninth Street #110
P O Box 460049
Windsor
Omaha
Chicago
Chicago
Calabasas
Los Angeles
Carrollton
Santa Monica
Houston
CA
NE
IL
IL
CA
CA
TX
CA
TX
95492
68179-1640
60604
60606
91302
90010
75006
90403
77056
Stockton
Huntington Beach
San Antonio
Pahrump
Plano
El Dorado Hills
San Ramon
Iselin
Holland
Jacksonville
Rowlett
Irving
CA
CA
TX
NV
TX
CA
CA
NJ
OH
FL
TX
TX
95205
92646
78269-0110
89041
75074
95762
94583
08830
43528
32224
75088
75015-2206
Irving
Irving
Irving
Irving
Boxborough
Los Angeles
TX
TX
TX
TX
MA
CA
75015-2206
75015-2206
75015-2206
75015-2206
01719
90017
1121 Waterloo Road
21121 Lockhaven Circle
c/o Ad Valorem Tax Department
P. O. Box 690110
P.O. Box 237
3801 E. Plano Parkway, Ste 100
5190 Golden Foothills Parkway
12657 Alcosta Blvd., Ste 418
70 Wood Avenue South, 3rd Floor
7130 Spring Meadows West Dr., P. O. Box 1179
c/o Genesee & Wyoming, Inc.
13901 Sutton Park Drive South, Suite 150
K.E. Andrews & Company
1900 Dalrock Road
c/o Verizon Corporate Services Grp P. O. Box 152206, MC: HQW03G49
c/o Property Tax Section
Page 16 of 18
P.O. Box 152206
PO Box 152206
PO Box 152206
MC: W03G49
PO Box 152206, MC SVIE5086
80 Central Street
624 S. Grand Ave., Suite 2960
Vancouver
State
CA
TX
KS
NC
BC
Canada
IL
UT
NE
Zip Code
90230
78758
66210
27703
V6X3M1
60606
84126
68154-5200
State-Assessed Properties Division
Listing of State Assessees - Alphabetical
Current as of July 17, 2013
Company Name
Veza Telecom, Inc.
Vidafon, Inc.
Vintage Production California, LLC
SBE
DBA
No.
Q918
Q852
489 dba: Union Island Pipeline
Voicecom Telecommunications, LLC
Volcano Telephone Company
Voxbeam Telecommunications, Inc.
Wall Street Network Solutions, LLC
Walnut Creek Energy, LLC
WDT Wireless Telecommunications, Inc.
WDT World Discount Telecommunications Corp
8039
327
R009
D158
1162
D134
Q522
West Coast Gas Company, Inc.
West Coast Pipe Lines
West Isle Line, Inc.
Wholesale Carrier Services, Inc.
Wide Voice, LLC
Wild Goose Storage, LLC
194
409
808
Q475
8129
195
Wilshire Connection, LLC
WiMacTel, Inc.
Windstream Communications, Inc.
Windstream Norlight, Inc.
Windstream NTI, Inc.
Windstream Nuvox, Inc.
Winterhaven Telephone Company
Working Assets Funding Service, Inc.
Care Of
Mailing Address
11205 Alpharetta Hwy, Suite E3
711 S. Carson Street, Suite 6
Attn: Property & Excise Tax Dept., P.O. Box 27570
City
Roswell
Carson City
Houston
5900 Windward Parkway
P.O. Box 1070
7450 Dr. Philips Blvd., Suite 314
140 Littleton Rd, Ste 310
3 MacArthur Place, Suite 100
7333 N. Oak Park Ave.
13644 Neutron Road
Alpharetta
Pine Grove
Orlando
Parsippany
Santa Ana
Niles
Dallas
9203 Beatty Drive
P.O. Box 53
3005 Rocky Mountain Ave
5471 North University Drive
410 South Rampart Suite 390
607 - 8th Avenue S.W., Suite 400
Sacramento
Houston
Loveland
Coral Springs
Las Vegas
Calgary
624 South Grand Ave., Suite 1200
2225 East Bayshore Rd.
PO Box 260888
8829 Bond Street
4001 N. Rodney Parham Road
4001 Rodney Parham Road
525 Junction Road
101 Market Street, Suite 700
Los Angeles
Palo Alto
Plano
Overland Park
Little Rock
Little Rock
Madison
San Francisco
World Communications, Inc.
Worldnet Communications Services Inc.
Worldwide Marketing Solutions, Inc.
Worldwide Telecommunications, Inc.
WTI Communications, Inc.
X2 Comm, Inc.
7799
c/o Tax Department
R011
Q820
Rash & Associates, LP
Q888
7586
R013
330
2376 dba Working Assets Long
Distance
Q377 Washington WCI
7631
Q982 WWM Solutions, Inc.
8013 WTI, Inc.
8082
Q476 Direct Connect Communications
1945 Yale Place East
80 Wood Road, Suite 308
1100 N.W. 163Rd Drive
4505 Las Virgenes Road, Suite 115
200 East Sandpointe Avenue
270 South Main Street
Seattle
Camarillo
Miami
Calabasas
Santa Ana
Flemington
WA
CA
FL
CA
CA
NJ
98102
93010
33169
91302
92707
08822
X2 Telecom, Inc.
XO Communications Services, L.L.C.
Xtension Services, Inc.
XYN Communications of California, LLC
Ymax Communications Corporation
YourTel America, Inc.
Yreka Western Railroad Co.
Z Venture Capital Frontiers, Inc.
Zayo Enterprise Networks, LLC
Zayo Group, LLC
Zeus Telecommunications, LLC
Q963
7560
Q320
R010
8080
D142
889
R022 The Payphone Company
8127
7778
Q786
PO Box 90346
13865 Sunrise Valley Drive
3340 West Market Street
8275 S. Eastern Ave, # 200
5700 Georgia Avenue
2800 E 18th Street
PO Box 660
1625 W. Vernon Ave.
400 Centennial Pkwy, Suite 200
400 Centennial Pkwy, Ste 200
P. O. Box 155
Santa Barbara
Herndon
Akron
Las Vegas
West Palm Beach
Kansas City
Yreka
Los Angeles
Louisville
Louisville
Trenton
CA
VA
OH
NV
FL
MO
CA
CA
CO
CO
TX
93190
20171
44333
89123
33405
64127
96097
90062
80027
80027
75490
Ryan Rapolti
c/o Exxon Mobil Corporation
Crop Production Services
Attn: Tax Department
Property Tax Department
c/o Property Tax Department
Page 17 of 18
State
GA
NV
TX
Zip Code
30076
89701
77227-7570
GA
CA
FL
NJ
CA
IL
TX
30005
95665-1070
32819
07054
92707
60714
75244
CA
TX
CO
FL
NV
AB
Canada
CA
CA
TX
KS
AR
AR
WI
CA
95826
77001-0053
80538
33069
89145
T2P 0A7
90017
94303
75026-0888
66214
72212
72212
53717
94105
State-Assessed Properties Division
Listing of State Assessees - Alphabetical
Current as of July 17, 2013
Company Name
Zone Telecom, Inc.
ZTAR Mobile, Inc.
Ztelephony
ZTG, Inc.
SBE
No.
7902
D094
8149 Worldnet
7945
DBA
Care Of
Page 18 of 18
Mailing Address
3130 Pleasant Run
16 Village Lane, Suite 250
62 Maxell
817 West Beverly Blvd., Suite 205
City
Springfield
Colleyville
Irvine
Montebello
State
IL
TX
CA
CA
Zip Code
62711
76034
92618
90640
State-Assessed Properties Division
Listing of State Assessees - Numerical
Current as of July 17, 2013
SBE
No.
101
103
104
106
119
121
125
135
141
146
148
149
152
153
156
160
163
173
176
180
Company Name
Golden State Water Company
Anza Electric Cooperative, Inc.
Central Valley Gas Storage LLC
PacifiCorp
Trans Bay Cable LLC
Gill Ranch Storage, LLC
Terra-Gen Dixie Valley, LLC
Pacific Gas and Electric Company
San Diego Gas & Electric Company
Sierra Pacific Power Company
Southern California Edison Company
Southern California Gas Company
Southwest Gas Corporation
Transwestern Pipeline Company
Atlantic Path 15, LLC
Valley Electric Association, Inc.
California Pacific Electric Company, LLC
Surprise Valley Electrification Corp.
Plumas-Sierra Rural Electric Cooperative
North Baja Pipeline, LLC
187
188
189
190
Mojave Pipeline Company, LLC
Kern River Gas Transmission Company
Standard Pacific Gas Line, Incorporated
Tuscarora Gas Transmission Company
DBA
Care Of
Attn: Tax Department
Terra-Gen Power, LLC
Tax Department, Mail Code B12G
NV Energy
c/o Tax Department
c/o Duff & Phelps
c/o Atlantic Power Management
c/o TransCanada Pipeline USPC Property Tax Dept.
c/o Property Tax Dept.
c/o Northern Border Pipeline Co.Prop Tax Dept
191 Arizona Public Service Company
192 Alpine Natural Gas Operating Company No. One
LLC
193 Southwest Transmission Cooperative, Inc.
194 West Coast Gas Company, Inc.
195 Wild Goose Storage, LLC
196
197
198
201
Questar Southern Trails Pipeline Company
El Paso Pipeline Partners, L.P.
Lodi Gas Storage, LLC
Verizon California, Inc.
202 CenturyTel of Eastern Oregon, Inc.
203
205
209
210
228
235
Centurytel
Mailing Address
630 E. Foothill Blvd.
P.O. Box 391909
P.O Box 4569, Loc 1150
825 NE Multnomah, Suite 1900
One Letterman Drive, Bldg C, 5TH Floor
220 NW Second Ave.
1095 Avenue of the Americas, 25th Floor, Suite A
PO Box 7054
101 Ash Street, HQ-07
P.O. Box 10100
2244 Walnut Grove Avenue, QUAD 2-D, G.O. #1
101 Ash Street, HQ-07
P.O. Box 98510, LVC-400
919 Congress Suite 1450
200 Clarendon Street, Floor 25
P.O. Box 237
933 Eloise Ave.
P.O. Box 691
73233 State Route 70
PO Box 2168
City
San Dimas
Anza
Atlanta
Portland
San Francisco
Portland
New York
San Francisco
San Diego
Reno
Rosemead
San Diego
Las Vegas
Austin
Boston
Pahrump
South Lake Tahoe
Alturas
Portola
Houston
State
CA
CA
GA
OR
CA
OR
NY
CA
CA
NV
CA
CA
NV
TX
MA
NV
CA
CA
CA
TX
Zip Code
91773-1212
92539-1909
30302-4569
97232-4116
94129
97209-3991
10036
94120-7054
92101-3017
89520-0024
91770
92101-3017
89193-8510
78701
02116
89041
96150
96101-4228
96122-7069
77252-9967
P.O. Box 4372
PO Box 71400
P.O. Box 7054, Mail Code B12G
13710 FNB Parkway, Suite 300
Houston
Salt Lake City
San Francisco
Omaha
TX
UT
CA
NE
77210-4372
84171-0400
94120-7054
68154-5200
P.O. Box 53999, MS 9505
P.O. Box 550
Phoenix
Valley Springs
AZ
CA
85072
95252
P.O. Box 670
9203 Beatty Drive
607 - 8th Avenue S.W., Suite 400
Benson
Sacramento
Calgary
AZ
CA
AB
Canada
UT
TX
TX
TX
85602
95826
T2P 0A7
P.O. Box 45360
c/o Property Tax Department
P.O. Box 4372
Attn: Property Tax
One Greenway Plaza, Suite 600
c/o Verizon Corporate Services Grp P. O. Box 152206, MC: HQW03G49
Salt Lake City
Houston
Houston
Irving
c/o Duff & Phelps, LLC #100/144
P.O. Box 2629
Addison
TX
75001
3 High Ridge Park
P.O. Box 21
340 Live Oak Road
P.O. Box 37
P. O. Box 42230
811 So. Madera Ave.
Stamford
O'Neals
Paicines
Copperopolis
Bakersfield
Kerman
CT
CA
CA
CA
CA
CA
06905
93645
95043-9998
95228-0037
93384-2230
93630
Frontier Communications of the Southwest, Inc.
Ponderosa Telephone Co., The
Pinnacles Telephone Co.
Calaveras Telephone Company
Ducor Telephone Company
Foresthill Telephone Co.
Page 1 of 18
84145
77210-4372
77046
75015-2206
State-Assessed Properties Division
Listing of State Assessees - Numerical
Current as of July 17, 2013
SBE
No.
239
240
246
279
284
286
294
301
320
327
328
330
402
Company Name
Hornitos Telephone Company
Happy Valley Telephone Company
Kerman Telephone Co.
Pacific Bell Telephone Company
Citizens Telecommunications Company of
California, Inc.
Sierra Telephone Company, Inc.
SureWest Telephone
Siskiyou Telephone Company, The
Frontier Communications West Coast, Inc.
Volcano Telephone Company
Cal-Ore Telephone Co.
Winterhaven Telephone Company
CALNEV Pipe Line LLC
406
407
408
409
410
412
428
429
435
461
CPN Pipeline Company
Valero Refining Company - California
City of Riverside
West Coast Pipe Lines
Homestake Mining Company of California
Kings County Canal Company
CPN Pipeline Company
Chevron U.S.A., Inc.
Natomas Central Mutual Water Company
SFPP, L.P.
DBA
dba: AT&T California
dba Calpine Pittsburg, Inc.
462 ARCO Midcon LLC
464 Ventura Pipeline System
465 Plains Pipeline, LP
467
468
469
475
476
478
479
480
484
486
Phillips 66 Company
Shell California Pipeline Company LLC
San Ardo Pipeline Company
Searles Valley Minerals Operations Inc.
Chevron USA, Inc.
California Gas Gathering, Inc.
Chevron Pipe Line Company
Phillips 66 Pipeline LLC.
CPN Pipeline Company
Pacific Pipeline System, LLC
dba Calpine Pipeline Company
487 Sacramento Municipal Utilities District
488 Plains West Coast Terminals, LLC
489 Vintage Production California, LLC
dba: Union Island Pipeline
Care Of
AT&T Property Tax Group
Frontier Communications Corp.
Mailing Address
525 Junction Road
525 Junction Road
811 So. Madera Ave.
909 Chestnut Street, Rm #36-M-01
3 High Ridge Park
P.O. Box 219
P.O. Box 969
P. O. Box 157
3 High Ridge Park
P.O. Box 1070
PO Box 847
525 Junction Road
c/o Kinder Morgan Energy Partners, 1100 Town & Country Road
L.P.
c/o K.E. Andrews & Co.
1900 Dalrock Road
c/o Ad Valorem Tax Department
P. O. Box 690110
c/o Riverside Public Utilities
3900 Main Street
c/o Exxon Mobil Corporation
P.O. Box 53
P.O. Box 1010
P.O. Box 877
c/o K.E. Andrews & Co.
1900 Dalrock Road
c/o Chevron Services Company
PO Box 285
2601 West Elkhorn Blvd.
c/o Kinder Morgan Energy Partners, 1100 Town & Country Road
L.P.
PO Box 5015
K.E. Andrews & Company
1900 Dalrock Road
c/o Plains All American Pipeline,
333 Clay Street, Suite 1600
L.P.
1232 Park Street, Suite 300
P. O. Box 4369
c/o Property Tax Department
c/o Chevron Services Company
PO Box 285
9401 Indian Creek Pkwy, Ste 1000
c/o Chevron Services Company
PO Box 285
2981 Gold Canal Drive
Chevron Services Company
PO Box 285
PO Box 1539
c/o K. E. Andrews & Co.
1900 Dalrock Road
c/o Plains All American Pipeline,
333 Clay Street, Suite 1600
L.P.
P.O. Box 15830, MS:B302
c/o Plains All American Pipeline,
333 Clay Street, Suite 1600
L.P.
Attn: Property & Excise Tax Dept., P.O. Box 27570
Page 2 of 18
City
Madison
Madison
Kerman
St. Louis
Stamford
State
WI
WI
CA
MO
CT
Zip Code
53717
53717
93630
63101
06905
Oakhurst
Roseville
Etna
Stamford
Pine Grove
Dorris
Madison
Orange
CA
CA
CA
CT
CA
CA
WI
CA
93644-0219
95661
96027-0157
06905
95665-1070
96023-0847
53717
92868
Rowlett
San Antonio
Riverside
Houston
Lower Lake
Corcoran
Rowlett
Houston
Rio Linda
Orange
TX
TX
CA
TX
CA
CA
TX
TX
CA
CA
75088
78269-0110
92522
77001-0053
95457
93212
75088
77001
95673
92868
Buena Park
Rowlett
Houston
CA
TX
TX
90622
75088
77002
Paso Robles
Houston
Houston
Overland Park
Houston
Rancho Cordova
Houston
Paso Robles
Rowlett
Houston
CA
TX
TX
KS
TX
CA
TX
CA
TX
TX
93446
77210-4369
77001-0285
66210
77001
95670
77001
93447
75088
77002
Sacramento
Houston
CA
TX
95852-1830
77002
Houston
TX
77227-7570
State-Assessed Properties Division
Listing of State Assessees - Numerical
Current as of July 17, 2013
SBE
No.
490
491
492
493
503
506
509
802
804
Company Name
Crimson California Pipeline L.P.
SMF Pipeline
San Pablo Bay Pipeline Company LLC
Cardinal Pipeline, LP
GATX Corporation
TTX Company
Union Tank Car Company
Central Oregon & Pacific Railroad
BNSF Railway Company
808
810
812
813
815
817
818
West Isle Line, Inc.
California Northern Railroad
Ventura County Railroad
Pacific Harbor Lines
Mendocino Railway
Tulare Valley Railroad
Central California Traction Company
822
826
827
831
834
835
839
Pacific Sun Railroad, L.L.C.
Sacramento Valley Railroad, LLC
Northwestern Pacific Railroad Company
Santa Cruz & Monterey Bay Railway Company
LRY LLC
Pacific Imperial Railroad
Oakland Terminal Railway Company
DBA
878
879
882
883
Stockton Terminal and Eastern Railroad
Sunset Railway Co.
Trona Railway Co.
McCloud Railway Company
889
894
896
897
898
899
1100
Yreka Western Railroad Co.
Napa Valley Wine Train, Inc.
Santa Cruz Big Trees & Pacific Railway Co.
San Joaquin Valley Railroad Company
Sierra Northern Railway
Arizona & California Railroad
AES Alamitos, LLC
Mailing Address
950 17th Street, Ste 2650
8950 Cal Center Drive, Suite 125
P.O. Box 4369
950 17th Street, Suite 2650
222 West Adams
101 N. Wacker Drive
175 W. Jackson Blvd.
13901 Sutton Park Drive South, Suite 150
PO Box 961089
City
Denver
Sacramento
Houston
Denver
Chicago
Chicago
Chicago
Jacksonville
Fort Worth
State
CO
CA
TX
CO
IL
IL
IL
FL
TX
Zip Code
80202
95826
77210-4369
80202
60606-5314
60606
60604
32224
76161-0089
3005 Rocky Mountain Ave
13901 Sutton Park Drive South, Suite 150
13901 Sutton Park Drive South, Suite 150
340 Water Street
341 Industrial Way
PO Box 26421
PO Box 961089
Loveland
Jacksonville
Jacksonville
Wilmington
Woodland
Salt Lake City
Fort Worth
CO
FL
FL
CA
CA
UT
TX
80538
32224
32224
90744
95776-6202
84126
76161-0089
315 West 3rd Street
10060 Skinner Lake Drive
250 Cambridge Avenue, Suite 104
118 South Clinton Street, Suite 400
499 Railex Rd
401 West A. Street, Suite 1150
P.O. Box 961089
Pittsburg
Jacksonville
Palo Alto
Chicago
Burbank
San Diego
Fort Worth
KS
FL
CA
IL
WA
CA
TX
66762
32246
94306-1554
60661
99322
92101
76161-0089
1400 Douglas Street, STOP 1640
P.O. Box 3106
2150 Trade Zone Blvd., Suite 200
Omaha
Modesto
San Jose
NE
CA
CA
68179-1640
95353
95131
c/o Genesee & Wyoming, Inc.
c/o Genesee & Wyoming, Inc.
13901 Sutton Park Drive South, Suite 150
13901 Sutton Park Drive South, Suite 150
PO Box 5665
Jacksonville
Jacksonville
Santa Maria
FL
FL
CA
32224
32224
93456-5665
c/o OmniTRAX, Inc.
c/o Union Pacific Railroad
c/o Searles Valley Minerals Inc.
252 Clayton St., Suite 400
1400 Douglas Street, Stop 1640
9401 Indian Creek Pkwy, Ste 1000
P.O. Box 612
Denver
Omaha
Overland Park
Richmond
CO
NE
KS
MO
80206
68179-1640
66210
64085-0612
PO Box 660
1275 McKinstry Street
PO Box G-1
13901 Sutton Park Drive South, Suite 150
341 Industrial Way
13901 Sutton Park Drive South, Suite 150
690 North Studebaker Rd
Yreka
Napa
Felton
Jacksonville
Woodland
Jacksonville
Long Beach
CA
CA
CA
FL
CA
FL
CA
96097
94559
95018
32224
95776-6202
32224
90803
dba: Wickland Pipelines, LLC
c/o Property Tax Department
c/o Tax Department
c/o Genessee & Wyoming, Inc.
c/o Burlington Northern Santa Fe
Tax Dept.
Crop Production Services
c/o Genesee & Wyoming, Inc.
c/o Genesee & Wyoming, Inc.
c/o Burlington Northern Santa Fe
Tax Dept.
c/o Tax Department
c/o Patriot Rail Corp.
c/o Iowa Pacific Holdings, LLC
Lake Railway
c/o Burlington Northern Santa Fe
Tax Dept.
843 Union Pacific Railroad Company
850 Modesto & Empire Traction Company
857 Richmond Pacific Railroad Corporation
863 San Diego & Arizona Eastern Railway Co.
865 San Diego & Imperial Valley Railroad Co. Inc.
869 Coast Belle Rail Corporation
Care Of
c/o Crawford, Pimentel & Co., Inc.
dba: Santa Maria Valley Railroad
dba Railroad Materials Salvage,
Inc.
dba Roaring Camp Railroad
c/o Genesee & Wyoming, Inc.
c/o Genesee & Wyoming, Inc.
Page 3 of 18
State-Assessed Properties Division
Listing of State Assessees - Numerical
Current as of July 17, 2013
SBE
No.
1101
1102
1103
1104
1105
1106
1107
1108
1109
1110
1111
1112
1113
1114
1115
1116
1117
1118
1122
Company Name
AES Redondo Beach, LLC
AES Huntington Beach, LLC
Dynegy Moss Landing, LLC
Dynegy Morro Bay, LLC
Dynegy Oakland, LLC
Cabrillo Power I LLC
Cabrillo Power II LLC
GenOn Potrero, LLC
GenOn Delta, LLC
El Segundo Power LLC
Long Beach Generation LLC
La Paloma Generating Company, LLC
GenOn Energy West, LP - Coolwater
GenOn Energy West, LP - Mandalay
GenOn Energy West, LP - Ormond Beach
GenOn Energy West, LP - Etiwanda
GenOn Energy West, LP - Ellwood
Dynegy South Bay, LLC
GWF Energy, LLC - Hanford
1123 GWF Energy, LLC - Henrietta
1124 GWF Energy, LLC - Tracy
1126 Elk Hills Power, LLC
1127 High Desert Power Trust 2000-A
1128 Delta Energy Center, LLC
1129 Gilroy Energy Center, LLC
1131 Pastoria Energy Facility, LLC
1132 Calpine Construction Finance Company, LP
1133 Metcalf Energy Center, LLC
1134 Otay Mesa Generating Company, LLC
1136 Blythe Energy, LLC
1137 Sunrise Power Company, LLC
1141 Indigo Generation LLC
1142 Larkspur Energy LLC
DBA
Care Of
Dynegy, Inc.
Dynegy, Inc.
Dynegy, Inc.
Attn: Tax Department
Attn: Tax Department
Attn: NRG Tax Department
Attn: NRG Tax Department
Attn: Tax Department
Attn: Tax Department
c/o Rockland Capital
Attn: NRG Tax Department
Attn: NRG Tax Department
Attn: NRG Tax Department
Attn: NRG Tax Department
Attn: NRG Tax Department
Dynegy, Inc.
GWF Energy LLC, C/O Star West
Generation LLC
GWF Energy LLC, C/O Star West
Generation LLC
GWF Energy LLC, C/O Star West
Generation LLC
c/o Calpine Corporation,
Attn: Property Tax
c/o Calpine Corporation,
Attn: Property Tax
c/o Calpine Corporation,
Attn: Property Tax
c/o Calpine Corporation,
Attn: Property Tax
c/o Calpine Corporation,
Attn: Property Tax
c/o Calpine Corporation,
Attn: Property Tax
c/o LS Power Development, LLC
c/o Chevron Corporation
c/o Diamond Generating
Corporation
c/o Diamond Generating
Corporation
Page 4 of 18
Mailing Address
690 North Studebaker Road
690 North Studebaker Road
133 South 4th Street, Suite 306
133 South 4th Street, Suite 306
133 South 4th Street, Suite 306
211 Carnegie Center
211 Carnegie Center
211 Carnegie Center
211 Carnegie Center
211 Carnegie Center
211 Carnegie Center
24 Waterway Avenue, Suite 800
211 Carnegie Center
211 Carnegie Center
211 Carnegie Center
211 Carnegie Center
211 Carnegie Center
133 South 4th Street, Suite 306
2929 Allen Parkway Avenue, Suite 2280
City
Long Beach
Long Beach
Springfield
Springfield
Springfield
Princeton
Princeton
Princeton
Princeton
Princeton
Princeton
The Woodlands
Princeton
Princeton
Princeton
Princeton
Princeton
Springfield
Houston
State
CA
CA
IL
IL
IL
NJ
NJ
NJ
NJ
NJ
NJ
TX
NJ
NJ
NJ
NJ
NJ
IL
TX
Zip Code
90803
90803
62701-1232
62701-1232
62701-1232
08540
08540
08540
08540
08540
08540
77380
08540
08540
08540
08540
08540
62701-1232
77019
2929 Allen Parkway Avenue, Suite 2280
Houston
TX
77019
2929 Allen Parkway Avenue, Suite 2280
Houston
TX
77019
P.O. Box 27570
1044 N 115th Street, Suite 400
717 Texas Avenue, Suite 1000
Houston
Omaha
Houston
TX
NE
TX
77227-7570
68154
77002
717 Texas Avenue, Suite 1000
Houston
TX
77002
717 Texas Avenue, Suite 1000
Houston
TX
77002
717 Texas Avenue, Suite 1000
Houston
TX
77002
717 Texas Avenue, Suite 1000
Houston
TX
77002
717 Texas Avenue, Suite 1000
Houston
TX
77002
Two Tower Center, 11th Floor, Attn: Tax Department East Brunswick
NJ
08816
Attn: Tax Department, PO Box 1392
333 South Grand Ave., Suite 1570
Bakersfield
Los Angeles
CA
CA
93302
90071
333 South Grand Ave., Suite 1570
Los Angeles
CA
90071
State-Assessed Properties Division
Listing of State Assessees - Numerical
Current as of July 17, 2013
SBE
Company Name
No.
1143 Los Esteros Critical Energy Facility, LLC
DBA
1145 Harbor Cogeneration Company, LLC
1146
1148
1149
1150
CES Placerita, Inc.
Inland Empire Energy Center, LLC
Caithness Blythe II, LLC
Midway Power LLC
Tesla Power Plant
1151 Russell City Energy Company, LLC
1152
1153
1154
1155
1156
Panoche Energy Center, LLC
Starwood Power-Midway, LLC
Bicent (California) Malburg, LLC
Orange Grove Energy, L.P.
Avenal Power Center, LLC
1157
1158
1159
1160
1161
1162
1163
1164
2014
GenOn Marsh Landing, LLC
El Segundo Energy Center LLC
Mariposa Energy, LLC
CPV Sentinel, LLC
Contra Costa Generating Station LLC
Walnut Creek Energy, LLC
Carlsbad Energy Center LLC
Pio Pico Energy Center, LLC
Sprint Communications Company, L.P.
2043
2054
2099
2100
2116
2274
2275
2310
2329
2366
2368
2372
2376
Pac-West Telecomm, Inc.
Spacenet, Inc.
Smart City Networks LP
Preferred Long Distance, Inc.
Buehner-Fry, Inc.
MCI Communications Services, Inc.
SES Americom, Inc.
AT&T Communications
Intellicall Operator Services, Inc.
Value-Added Communications, Inc.
Globe Wireless, LLC
MCI Metro Access Transmission Services, LLC
Working Assets Funding Service, Inc.
2379
2381
2383
2399
2416
AmeriVision Communications Inc.
Mitel NetSolutions, Inc.
Matrix Telecom, Inc.
Coast International, Inc.
NOS Communications, Inc.
Oakley Generating Station
Care Of
c/o Calpine Corporation, Attn:
Property Tax
Southwest Generating Operating
Co., LLC
c/o Clean Energy Systems, Inc.
Ryan LLC (for GE)
Caithness Corporation
Tax Department, Mail Code B12G
Mailing Address
717 Texas Avenue, Suite 1000
Houston
State
TX
1200 17th Street, Suite 700
Denver
CO
80202
3053 Prospect Park Drive, Suite 150
Property Tax Service, PO Box 4900 Dept-201
565 Fifth Ave., 29th Floor
PO Box 7054
Rancho Cordova
Scottsdale
New York
San Francisco
CA
AZ
NY
CA
95670-6071
85261-4900
10017
94120-7054
Calpine Corporation, Attn: Property 717 Texas Avenue, Suite 1000
Tax
43883 W. Panoche Road
Accounting Dept
7365 Mission Gorge Road, Suite C
Beowulf Energy LLC
103 North Washington Street
1900 East Golf Rd., Suite 1030
Macquarie Group - Tax Department 500 Dallas Street, Lvl 31
Houston
TX
77002
Firebaugh
San Diego
Easton
Schaumburg
Houston
CA
CA
MD
IL
TX
93622
92120
21601
60173
77002
Attn: NRG Tax Department
Attn: Tax Department
211 Carnegie Center
211 Carnegie Center
333 South Grand Avenue, Suite 1570
8403 Colessville Road, Suite 915
P.O. Box 1690
3 MacArthur Place, Suite 100
211 Carnegie Center
Three Charles River Place, 63 Kendrick St.
P.O. Box 12913, Mail Stop: KSOPHL0512-5APTX
Princeton
Princeton
Los Angeles
Silver Springs
Danville
Santa Ana
Princeton
Needham
Shawnee Mission
NJ
NJ
CA
MD
CA
CA
NJ
MA
KS
08540
08540
90071
20910
94526
92707
08540
02494
66282-2913
4210 Coronado Avenue, Suite A
1750 Old Meadow Road
28 West Grand Avenue, Suite 10
16830 Ventura Blvd., Suite 350
389 SW Scalehouse Ct., Suite 100
PO Box 152206
4 Research Way Mail Stop 3-10
909 Chestnut Street, Rm #36-M-01
5000 Sawgrass Village Circle, Suite 30
3801 E. Plano Parkway, Ste 100
PO Box 4907
PO Box 152206
101 Market Street, Suite 700
Stockton
McLean
Montvale
Encino
Bend
Irving
Princeton
St. Louis
Ponte Vedra Beach
Plano
Bryan
Irving
San Francisco
CA
VA
NJ
CA
OR
TX
NJ
MO
FL
TX
TX
TX
CA
95204-2341
22102
07645
91436
97702
75015-2206
08540-6684
63101
32082
75074
77805-4907
75015-2206
94105
999 Waterside Drive, Suite 1910
1146 N. Alma School Rd.
14901 Quorum Drive, Suite 740
14303 W. 95 Street
250 Pilot Road Suite 300
Norfolk
Mesa
Dallas
Lenexa
Las Vegas
VA
AZ
TX
KS
NV
23510
85201-3000
75254
66215
89119
Competitive Power Ventures, Inc.
Radback Energy
Property Tax Department
Pio Pico Energy Center, LLC
Property Tax Department
AT&T Property Tax Group
c/o Layne Birdwell & Associates
dba Working Assets Long
Distance
Affinity 4
c/o Meritax, LLC
Page 5 of 18
City
Zip Code
77002
State-Assessed Properties Division
Listing of State Assessees - Numerical
Current as of July 17, 2013
SBE
No.
2421 Telecare, Inc.
2430
2437
2460
2463
Company Name
DBA
dba Roudebush
Communications, Inc.
Electric Lightwave, LLC
Dialink Corporation
Norstan Network Services Inc.
Qwest Communications Company, LLC
The Valuation Group, Inc.
Attn: Tax Department
Attn: CenturyLink Property Tax
Dept.
2470 Cincinnati Bell Any Distance, Inc.
2484 Operator Service Company LLC
2532 Los Angeles SMSA Ltd., Partnership
OSC
dba Verizon Wireless
2552 Fresno MSA Limited Partnership
dba Verizon Wireless
2559 Cellco Partnership
dba Verizon Wireless
2602 Digital Communications Network, Inc.
2605 Nova Cellular West, Inc.
2606
2652
2658
2668
2669
AT&T Mobility LLC
Cellular Systems International
Intouch America, Inc.
California RSA No. 3 Limited Partnership
California RSA #4 Partnership
2671
2681
2683
2720
2733
2748
2759
2760
2762
2772
2773
2775
2778
2780
2782
2783
2784
2785
2786
2787
2788
2789
California Rural Service Area #1, Inc.
Everything Wireless, LLC
Pay-Less Cellular, Inc.
Sprint Telephony PCS, L.P.
MetroPCS Communications
T-Mobile West Corporation
OnStar, LLC
Fisher Wireless Services, Inc.
Cricket Communications, Inc.
Globalstar USA, LLC
Accessible Wireless, LLC
Nextlink Wireless, LLC
Movida Communications, Inc.
i-wireless, LLC
Velocita Wireless, LLC
Flat West Wireless, LLC
Greatcall, Inc.
Public Wireless, Inc.
Simple Mobile, LLC
Mother Lode Internet, LLC
NTT Docomo USA, Inc.
Ciao Telecom, Inc.
Care Of
Telecom Professionals, Inc.
c/o Verizon Property Tax
Department
c/o Verizon Property Tax
Department
c/o Verizon Property Tax
Department
dba San Diego Wireless
Communications
AT&T Property Tax Group
dba Golden State Cellular
dba Verizon Wireless
c/o Verizon Property Tax
Department
dba: US Cellular
Joe Molina, CPA
dba T-Mobile
c/o Tax Supervisor
Movida Cellular
Greatcall, Inc.
c/o Tax Department
APC Wireless
Clear Talk
Docomo USA Wireless
Page 6 of 18
Mailing Address
444 Lafayette Road
City
Noblesville
State
IN
Zip Code
46060
935 White Plains Road, Suite 203-A
1660 S. Amphlett Blvd., Ste 314
4710 Eisenhower Blvd., Suite E8
PO Box 7909
Trumbull
San Mateo
Tampa
Overland Park
CT
CA
FL
KS
06611
94402-2526
33634
66207-0909
211 East Fourth Street, Room 103-1170
5302 Avenue, Q
PO Box 635
Cincinnati
Lubbock
Basking Ridge
OH
TX
NJ
45202
79412
07920
PO Box 635
Basking Ridge
NJ
07920
PO Box 635
Basking Ridge
NJ
07920
PO Box 487
160 N. El Camino Real
Agoura Hills
Encinitas
CA
CA
91376
92024
909 Chestnut Street, Rm #36-M-01
607 So. State St.
18533 Ventura Blvd., Suite 204
P. O. Box 2607
PO Box 635
Saint Louis
Jerseyville
Tarzana
Oakhurst
Basking Ridge
MO
IL
CA
CA
NJ
63101
62052
91356
93644
07920
PO Box 31369
1310 Westwood Blvd.
12201 Wilshire Blvd.
P.O. Box 8430, Mail Stop KSOPHL0512-5A700
100 Congress Ave. STE 1900
12920 SE 38th Street
300 Renaissance Center, MC 482-C14-C66
14530 South Commercial
5887 Copley Dr., Building 1, 5th Floor, Tax Dept.
300 Holiday Square Blvd.
10935 Vista Sorrento Pkwy., Suite 200
13865 Sunrise Valley Drive
11910 Parklawn Dr. Suite U
One Levee Way, Suite 3104
70 Wood Avenue South, 3rd Floor
5225 South Loop 289, Suite 128
10935 Vista Sorrento Pkwy., Suite 200
25 E. Trimble Road
111 Pacifica, Suite 160
301 S. Shepherd Street
101 Park Avenue 41F
1900 Powell Street, Suite 750
Chicago
Los Angeles
Santa Monica
Kansas City
Austin
Bellevue
Detroit
Blythe
San Diego
Covington
San Diego
Herndon
Rockville
Newport
Iselin
Lubbock
San Diego
San Jose
Irvine
Sonora
New York
Emeryville
IL
CA
CA
MO
TX
WA
MI
CA
CA
LA
CA
VA
MD
KY
NJ
TX
CA
CA
CA
CA
NY
CA
60631-0369
90024
90025
64114-8430
78701-2750
98006
48265
92225
92111
90433
92130
20171
20852
41071
08830
79424
92130
95131
92618
95370
10178
94608
State-Assessed Properties Division
Listing of State Assessees - Numerical
Current as of July 17, 2013
SBE
No.
2790
2791
2792
2793
3002
3005
3039
3362
3430
Company Name
UVNV, Inc.
Tracfone Wireless, Inc.
One Communications Corporation
Bandwidth.com, Inc.
American Messaging Services, LLC
Mobilephone of Humboldt, Inc.
Fresno Mobile Radio, Inc.
Madera Radio Dispatch, Inc.
USA Mobility Wireless, Inc.
3434
3436
7503
7512
James R. McKeown
ST Messaging, LLC
Verizon Select Services, Inc.
Frontier Communications of America, Inc.
DBA
Ryan Tax Compliance Services,
LLC
The Radio Shop
c/o Property Tax Section
c/o Frontier Communications
Corporation
7516 Cybernet Communications Inc.
7522 tw telecom of california l.p.
7527
7538
7539
7544
7560
7571
7580
7581
7585
7586
7588
7621
7623
7625
7631
7632
7636
7638
7640
7645
Lightyear Network Solutions, LLC
Tremcom International, Inc.
Covista, Inc.
Telswitch, Inc.
XO Communications Services, L.L.C.
Network Enhanced Technologies, Inc.
Securus Technologies, Inc.
ABS-CBN Telecom North America, Inc.
Budget Call Long Distance, Inc.
Windstream NTI, Inc.
PNG Telecommunications, Inc.
SES Americom California, Inc.
Verizon Enterprise Solutions LLC
TCast Communications, Inc.
Worldnet Communications Services Inc.
Business Discount Plan, Inc.
Network Telephone Services, Inc.
Integrated Telemanagement Services, Inc.
Cox California Telecom, LLC
Communications Brokers & Consultants, Inc.
7651 Custom TeleConnect, Inc.
7660 U.S. South Communications, Inc.
7677 Talk America, Inc.
7682 CTC Communciations Corp.
7686 Primus Telecommunications, Inc.
7690 CCT Telecommunications, Inc.
Care Of
c/o Time Warner Telecom-Tax
Dept.
dba Tel-One
Attn: Tax Department
c/o Tax Department
Omnicom
dba: Cox Communications, Inc.
Corporate Business
Communication Dial 411
c/o Tax Department
dba Network Services of New
Hope
fka Computer Telephone Corp.
Page 7 of 18
Mailing Address
21121 Lockhaven Circle
9700 NW 112th Avenue
1375 Peachtree Street, Level A
Venture Center 111, 5th Floor
PO Box 478
525 W. Wabash Ave
160 North Broadway
P.O. Box 28
P O Box 460049
City
Huntington Beach
Miami
Atlanta
Raleigh
Colleyville
Eureka
Fresno
Madera
Houston
State
CA
FL
GA
NC
TX
CA
CA
CA
TX
Zip Code
92646
33178
30309
27606
76034
95501
93701
93639
77056
3834 Sunwood Drive
P.O. Box 1985
PO Box 152206, MC SVIE5086
Three High Ridge Park
Redding
Colleyville
Irving
Stamford
CA
TX
TX
CT
96002-4902
76034
75015-2206
06905
7750 Gloria Ave.
10475 Park Meadows Dr.
Los Angeles
Littleton
CA
CO
91406
80124
1901 Eastpoint Parkway
6167 Bristol Pkwy 320
225 East 8th Street, Suite 400
343 E Main Street, #321
13865 Sunrise Valley Drive
700 So. Flower Street, Suite 420
14651 Dallas Parkway Suite 600
150 Shoreline Drive
225 Kenneth Drive
4001 N. Rodney Parham Road
100 Commercial Dr.
4 Research Way, Mail Stop 3-10
P.O. Box 152206
25115 Avenue Stanford, Suite B210
80 Wood Road, Suite 308
One World Trade Center, Suite 800
21135 Erwin Street
4100 Guardian St., Ste 110
6205 Peachtree Dunwoody Road, 12th Floor
23939 Ventura Blvd.
Louisville
Culver City
Chattanooga
Stockton
Herndon
Los Angeles
Dallas
Redwood City
Rochester
Little Rock
Fairfield
Princeton
Irving
Valencia
Camarillo
Long Beach
Woodland Hills
Simi Valley
Atlanta
Calabasas
KY
CA
TN
CA
VA
CA
TX
CA
NY
AR
OH
NJ
TX
CA
CA
CA
CA
CA
GA
CA
40223
90230
37402
95202-2905
20171
90017
75254
94065-1400
14623
72212
45014-5556
08540-6684
75015-2206
91355
93010
90831
91367
93063
30328
91302
6242 West Desert Inn Road
250 Williams Street, 5th Floor
4001 N. Rodney Parham Road
Las Vegas
Atlanta
Little Rock
NV
GA
AR
89146
30303
72212
100 Chestnut Street, Suite 600
7901 Jones Branch Drive, Suite 900
1106 E. Turner Road, Ste A
Rochester
McLean
Lodi
NY
VA
CA
14604
22102-3316
95240
State-Assessed Properties Division
Listing of State Assessees - Numerical
Current as of July 17, 2013
SBE
No.
7699
7705
7706
7707
7732
7735
7756
7757
Company Name
Legacy Long Distance International, Inc.
Sierra Telephone Long Distance
MegaPath Corporation
SureWest Long Distance
NTT America, Inc.
Pacific Centrex Services, Inc./TGEC,LLC
Centergistic Solutions, Inc.
U.S. TelePacific Corp.
7758
7761
7766
7769
7770
7778
7781
7790
7791
7792
7799
7800
7811
BT Americas Inc.
Level 3 Communications, LLC
KDDI America, Inc.
Airnex Communications, Inc.
International Telcom Ltd.
Zayo Group, LLC
KT America, Inc.
NTC Network, LLC
O1 Communications, Inc.
Point To Point, Inc.
Wilshire Connection, LLC
Earthlink Business, LLC
Public Communications Services, Inc.
7813
7814
7823
7824
7832
7834
7837
7845
7846
7852
7866
7871
7872
7876
7880
7887
7894
7898
7899
Advanced Telecom, Inc.
PAETEC Communications, Inc.
U.S. Telestar Communications Group
Audeamus
Astound Broadband LLC
Pannon Telecom, Inc.
AboveNet Communications, Inc.
San Carlos Telecom, Inc.
The Telephone Connection Local Services, LLC
Telstra Incorporated
Telmex USA, LLC
Verizon Online LLC
Infotech Telecommunications & Network, Inc.
Total Call International, Inc.
Quick-Tel, Inc.
Accessline Communications Corporation
Ponderosa Cablevision
United States Telesis, Inc.
RGT Utilities of California, Inc.
DBA
Care Of
Attn: Property Tax Department
dba: TelePacific
Communications
Mailing Address
10833 Valley View St., Ste 150
P.O. Box 1505
2510 Zanker Road
P.O. Box 969
8300 East Maplewood Ave., Suite 400
6855 Tujunga Avenue
2112 Business Center Dr., Suite 190
515 S. Flower St., 47th Floor
c/o Tax Department
f/k/a New Edge Network, Inc.
dba: Eschelon Telecom, Inc.
Sebastian
Rockefeller Group Telecom.
Services, Inc.
11440 Commerce Park Drive
1025 Eldorado Blvd.
825 3rd Ave., 3rd Floor
5000 Hopyard Rd. Ste 240
417 2nd Avenue West
c/o Property Tax Department
400 Centennial Pkwy, Ste 200
3435 Wilshire Blvd. #2160
818 W. 7th Street, Ste 410
5190 Golden Foothills Parkway
P.O. Box 3148
c/o Tax Department
624 South Grand Ave., Suite 1200
Ryan LLC
PO Box 56607
c/o Ryan Tax Compliance Services, PO Box 460049
LLC
The Valuation Group
935 White Plains Road, Suite 203-A
Attn: Lesley Weaver
6801 Morrison Blvd., Morrocroft III
c/o Tax Department
228 Windsor River Road, Suite 177
c/o Tax Department
811 S. Madera Ave
401 Kirkland Parkplace, Ste 500
c/o Tax Department
21601 Vanowen Street, Suite 101/105
Attn: Property Tax Department
400 Centenial Parkway, Suite 200
2999 Oak Rd., Suite 400
9911 West Pico Blvd., Suite 1060
40 Wall Street, 44th Floor
3350 SW 148th Avenue, Suite 400
PO Box 152206
MC: W03G49
725 Evans Road
1411 West 190th Street, Suite 700
c/o Tax Department
PO Box 112
Telecom Compliance Services
11201 SE 8th Street, Suite 200
P.O. Box 21
5023 N. Parkway Calabasas
1221 Avenue of the Americas, C-2 Level
7902 Zone Telecom, Inc.
7907 Telscape Communications, Inc.
7910 CBC Broadband Holdings, LLC
3130 Pleasant Run
355 South Grand Ave., Suite 3100
2702 Media Center Drive, Building 4
Page 8 of 18
City
Cypress
Oakhurst
San Jose
Roseville
Greenwood Village
North Hollywood
Irvine
Los Angeles
State
CA
CA
CA
CA
CO
CA
CA
CA
Zip Code
90630-5040
93644
95131
95661
80111
91605
92612
90071-2201
Reston
Broomfield
New York
Pleasanton
Seattle
Louisville
Los Angeles
Los Angeles
El Dorado Hills
Rancho Cordova
Los Angeles
Atlanta
Houston
VA
CO
NY
CA
WA
CO
CA
CA
CA
CA
CA
GA
TX
20191
80021
10022
94588
98119
80027
90010
90017
95762
95741
90017
30343
77056
Trumbull
Charlotte
Windsor
Kerman
Kirkland
Canoga Park
Louisville
Walnut Creek
Los Angeles
New York
Miramar
Irving
San Luis Obispo
Gardena
Wrightwood
Bellevue
O'Neals
Calabasas
New York
CT
NC
CA
CA
WA
CA
CO
CA
CA
NY
FL
TX
CA
CA
CA
WA
CA
CA
NY
06611
28211
95492
93630
98033
91303
80027
94597
90035
10005
33027
75015-2206
93401
90248
92397-0112
98004
93645
91302
10020-1095
Springfield
Los Angeles
Los Angeles
IL
CA
CA
62711
90071
90065
State-Assessed Properties Division
Listing of State Assessees - Numerical
Current as of July 17, 2013
SBE
Company Name
No.
7912 Americom Government Services, Inc.
7913 VCOM Solutions, Inc.
7914 McLeodUSA Telecommunications Services, Inc.
7916
7926
7934
7938
7940
7945
7947
7948
7949
7950
7952
7953
7955
Peak Communications, Inc.
DSLnet Communications, LLC
Telecom House Inc.
McBlue Telecom, Inc.
Consumer Telcom, Inc.
ZTG, Inc.
IDT America, Corp.
Astrium Services Government, Inc.
Call America, Inc.
ATMC, Inc.
Advanced Tel, Inc.
Openpop.com, Inc.
Enhanced Communications Network, Inc.
7956
7957
7959
7960
7961
7964
Telespan Communications, LLC
Telekenex, Inc.
Airespring, Inc.
CallTower, Inc.
SureWest Televideo
Aries Network, Inc.
7967 New World Telecom International, Inc.
7969
7972
7973
7978
7980
7981
7982
7983
Intelsat Global Service LLC
Reliance Globalcom Services, Inc.
Alliance Payphone, Inc.
Legent Communications Corporation
Teledata Solutions, Inc.
Leading Edge Communications, Inc.
Crown Castle NG West, Inc.
LCR Services, Inc.
7985 inContact, Inc.
7988 Global Tel*Link Corporation
7990
7992
7993
7994
7995
7996
ComNet(USA) LLC
NobelTel, LLC
Clear World Communications Corporation
Utility Telephone, Inc.
IP Networks, Inc.
RuralWest - Western Rural Broadband, Inc.
DBA
Care Of
Mailing Address
2010 Corporate Ridge # 550
12657 Alcosta Blvd., Ste 418
4001 N. Rodney Parham Rd
City
McLean
San Ramon
Little Rock
1442 E. Lincoln Ave., Suite 479
50 Barnes Park North, Suite 104
1114 S. Robert Blvd.
PO Box 467
701 North Green Valley Parkway, Ste 200
817 West Beverly Blvd., Suite 205
550 Broad Street, 17th Floor
2600 Tower Oaks Blvd., 7th floor
1121 Waterloo Road
P.O. Box 3507
2685 Park Center Drive, Bldg A
7001 Billage Drive, Suite 250
9550 Flair Dr. #400
Orange
Wallingford
Los Angeles
Agoura Hills
Henderson
Montebello
Newark
Rockville
Stockton
Rancho Cucamonga
Simi Valley
Buena Park
El Monte
CA
CT
CA
CA
NV
CA
NJ
MD
CA
CA
CA
CA
CA
92865
06492
90035
91376
89014
90640
07102
20852
95205
91729
93065
90621
91731
3888 State St., Suite 204
3221 20th Street
6060 Sepulveda Blvd., Ste 220
10624 S. Eastern Ave., Suite A-773
PO Box 969
5973 Avenida Encinas Suite 202
Santa Barbara
San Francisco
Van Nuys
Henderson
Roseville
Carlsbad
CA
CA
CA
NV
CA
CA
93105
94110
91411-2512
89052
95661
92008
c/o New World Telecommunications 17/F, Chevalier Commercial Centre
Limited
8 Wang Hoi Road
3400 International Drive, NW
Property Tax Department
114 Sansome St., 11th Floor
1407 Foothill Blvd., #305
15615 Alton Parkway, Suite 245
dba: TSI
4505 Industrial Street, Suite #2H
1050 Los Vallecitos Blvd. STE 104
Frank Deible
2000 Corporate Drive
dba: LCR/Premysis Technologies
1650 South Amphlett Blvd., Ste 210
Kowloon Bay
Washington
San Francisco
LaVerne
Irvine
Simi Valley
San Marcos
Canonsburg
San Mateo
DC
CA
CA
CA
CA
CA
PA
CA
Hong Kong
China
20008-3006
94104
91750
92618
93063
92069
15317
94402
Midvale
Houston
UT
TX
84047
77056
Los Angeles
Carlsbad
Santa Ana
Stockton
San Francisco
Bellevue
CA
CA
CA
CA
CA
WA
90017
92008
92704
95205
94119-2366
98004
Windstream Communications
Property Tax Services Group
Nevada ATMC, Inc.
ATI
dba: Asian American Association c/o Tax Department
Telecom Professionals, Inc.
dba: SureWest Broadband
dba: Aries Telecommunications
7730 So. Union Park Ave # 500
c/o Ryan Tax Compliance Services, PO Box 460049
LLC
700 South Flower Street, Suite 750
Telecom Compliance Services
5973 Avenida Encinas, Suite 202
3501 S. Harbor Blvd., Suite 200
1121 Waterloo Road
PO Box 192366
2312 104th Ave., Suite
Page 9 of 18
State
VA
CA
AR
Zip Code
22102
94583
72212
State-Assessed Properties Division
Listing of State Assessees - Numerical
Current as of July 17, 2013
SBE
Company Name
No.
7997 Edison Carrier Solutions
7998
7999
8000
8002
8004
8005
8006
8009
8010
8011
8012
8013
8015
8017
8022
8023
8024
8026
8027
8029
Norcast Communications Corporation
Purple Language Services
G2 Solutions, LLC
Neutral Tandem - California, LLC
Greenfield Communications, Inc.
Cable and Wireless Americas Operations, Inc.
Lucky Communications, Inc.
France Telecom Corporate Solutions, LLC
A+ Wireless, Inc.
DelTel, Inc.
RB Communications, Inc.
Worldwide Telecommunications, Inc.
China Telecom (Americas) Corporation
Locus Telecommunications, Inc.
Allstate Communications, Inc.
One Phone, Inc.
TC Telephone, LLC
Nationwide Telecom, Inc.
Blue Casa Telephone LLC
IPC Network Services, Inc.
DBA
Tax Department
Advantage Wireless
PBNext
WTI, Inc.
Tax Department
OWTel
Harborside Financial Center Plaza
10
8031 Backbone Communications, Inc.
8032 BCE Nexxia Corporation
8033
8035
8036
8037
8038
8039
8040
8041
8042
8044
8045
8046
8047
8048
8049
8051
8057
8061
8062
Telecom Consultants Inc.
Access One, Inc.
Miracle Communications, Inc
CA-CLEC LLC
Telespan Carrier Access, LLC
Voicecom Telecommunications, LLC
Mission Telecom, Inc.
DMR Communications, Inc.
Paxio, Inc.
Intermetro Communications, Inc.
IDT Spectrum
HyperCube, LLC
Syniverse Technologies, Inc.
Bright House Networks Information Services
(California), LLC
Cbeyond Communications, LLC
Intelletrace, Inc.
Vertex Telecom, Inc.
Charter Fiberlink CA-CCO, LLC
Ezequiel Guido
Care Of
Mailing Address
c/o: Southern California Edison Co. 2244 Walnut Grove Avenue, QUAD 2-D,G.O. #1
c/o DuCharme, McMillen &
Associates
Tax Department
Crown Castle Solutions Corp.
Property Tax Services Group
Ryan
E Marketing
Page 10 of 18
City
Rosemead
State
CA
Zip Code
91770
1998 Santa Barbara Street, #100
595 Menlo Drive
1475 Powell St., Ste 202
550 West Adams, Suite 900
34112 Violet Lantern, Suite C
20110 Ashbrook Place, Suite 170
1028 Mission St.
13775 McLearen Road, Mailstop 1100
P.O. Box 720128
32 Journey, Suite 100
444 W. Ocean Blvd. Ste 1515
4505 Las Virgenes Road, Suite 115
607 Herndon Parkway, Suite 201
2200 Fletcher Ave. 6th Floor
21621 Nordhoff Street
969 S. Meridian Avenue
PO Box 1095
7545 Shoupe Ave., Unit A
114 E. Haley St., Suite A
3 Second Street, 15th Floor
San Luis Obispo
Rocklin
Emeryville
Chicago
Dana Point
Ashburn
San Francisco
Oak Hill
Oklahoma City
Aliso Viejo
Long Beach
Calabasas
Herndon
Fort Lee
Chatsworth
Alhambra
Red Bluff
West Hills
Santa Barbara
Jersey City
CA
CA
CA
IL
CA
VA
CA
VA
OK
CA
CA
CA
VA
NJ
CA
CA
CA
CA
CA
NJ
93401
95765
94608
60661
92629
20147
94103
20171
73172-0128
92656
90802
91302
20170
07204
91311
91803
96080
91307
93101
07311
515 S. Figueroa, Suite 1250
8440 Allison Pointe Blvd., Ste 300
Los Angeles
Indianapolis
CA
IN
90071
46250
433 E. Keats Ave., Suite 6
820 W. Jackson Blvd., Suite 650
725 Lakefield Road, Suite G
2000 Corporate Drive
3888 State Street, Suite 204
5900 Windward Parkway
3000 Scott Blvd., Suite 201
1841 Rainbow Drive
2045 Martin Avenue #204
2685 Park Center Drive, Bldg. A
520 Broad Street
3200 W. Pleasant Run Rd., Suite 300
8125 Highwoods Palm Way
5000 Campuswood Drive
Fresno
Chicago
Westlake Village
Canonsburg
Santa Barbara
Alpharetta
Santa Clara
Santa Ana
Santa Clara
Simi Valley
Newark
Landcaster
Tampa
East Syracuse
CA
IL
CA
PA
CA
GA
CA
CA
CA
CA
NJ
TX
FL
NY
93710
60607
91361
15317
93105
30005
95054
92705
95050
93065
07102
75146
33647-1765
13057
100 Congress Avenue, Suite 1900
P.O. Box 720128
624 S. Grand Ave., Suite 2960
12405 Powerscourt Drive
9216 Berwyn Way
Austin
Oklahoma City
Los Angeles
St. Louis
Windsor
TX
OK
CA
MO
CA
78701
73172-0128
90017
63131-3674
95492
State-Assessed Properties Division
Listing of State Assessees - Numerical
Current as of July 17, 2013
SBE
Company Name
No.
8063 Time Warner Cable Information Services
(California), LLC
8065 Connectto Communications, Inc.
8066 Calmtel USA, Inc.
8067 Sunesys, LLC
8068 North County Communications Corp
8071 Verizon Long Distance LLC
8072 Cypress Communications, LLC
8074 Silv Communication, Inc.
8075 Trans National Communications International, Inc.
8076
8077
8078
8079
8080
8081
8082
8083
8084
8085
8086
8087
8088
8089
8090
8091
8092
8093
8094
8095
8097
8099
8100
8101
8102
8103
8104
8105
OPEX Communications, Inc.
NewPath Networks, LLC
U.S. Telecom Long Distance, Inc.
Cal-Ore Communications, Inc.
Ymax Communications Corporation
Sonic Telecom, LLC
WTI Communications, Inc.
Network Expert Group, Inc.
T-Netix Telecommunications Services, Inc
Cosmobridge America, Inc.
ANPI, LLC
Veroxity Technology Partners, LLC
Super Prepaid, Inc.
Conterra Ultra Broadband LLC
Telecommunication Systems, Inc.
Roadway Communications, Inc.
Global Telecom LLC
Extenet Systems (California) LLC
Trillion Partners, Inc.
Network Enhanced Telecom. LLP
Reunion Communications, Inc.
Race Telecomm
Dial Long Distance, Inc.
FastBlue Communications, Inc.
Ekit.Com, Inc.
LiveTV Airfone, Inc.
Transpac Telecom, Inc.
Astrium Services Business Communications, Inc.
8106
8107
8108
8109
8111
8112
Raw Bandwidth Telecom, Inc.
Convergence Systems
Radical System Solutions, Inc.
Peerless Network of California LLC
First Communications, LLC
Mosaic Networx, LLC
DBA
Care Of
c/o Tax Department
Marvin F. Poer and Company
c/o Property Tax Department
Page 11 of 18
PO Box 7467
Mailing Address
City
Charlotte
State
NC
Zip Code
28241-7467
555 Riverdale Drive, Suite A
3660 Wilshire Blvd., Suite 101A
185 Titus Avenue
3802 Rosecrans Street, Suite 485
PO Box 152206
2929 Allen Parkway, 20th Floor
3460 Wilshire Blvd., Suite 1103
2 Charlesgate West
Glendale
Los Angeles
Warrington
San Diego
Irving
Houston
Los Angeles
Boston
CA
CA
PA
CA
TX
TX
CA
MA
91204
90010
18976
92110
75015-2206
77019-7100
90010
02215
3605 Long Beach Blvd., Suite 201
2000 Corporate Drive
3960 Howard Hughes Parkway, Suite 5001F
P.O. Box 847
5700 Georgia Avenue
2260 Apollo Way
200 East Sandpointe Avenue
3008 Wilshire Blvd., Suite 205
14651 Dallas Parkway, Suite 600
2151 Michelson Dr., Suite 239
3130 Pleasant Run
80 Central Street
210 N Glenoaks Blvd., Suite B
18818 Teller Avenue, Suite 277
275 West Street, Suite 400
21 Mela Lane
1936 Saleroso Drive
3030 Warrenville Road, Suite 340
9208 Waterford Center Blvd., Suite 150
119 West Tyler Street, Suite 100
106 W. Calendar Avenue, Suite 190
101 Haskins Way
762 West Ventura Blvd.
1900 Main Street, Suite 300
27 Drydock Avenue, 5th Floor
700 S. Babcock Street, Suite 300
2377 Crenshaw Blvd, Suite 250
2600 Tower Oaks Blvd, 7th Floor
Long Beach
Canonsburg
Las Vegas
Dorris
West Palm Beach
Santa Rosa
Santa Ana
Los Angeles
Dallas
Irvine
Springfield
Boxborough
Burbank
Irvine
Annapolis
Rancho Palos Verdes
Rowland Heights
Lisle
Austin
Longview
Lagrange
South San Francisco
Camarillo
Irvine
Boston
Melbourne
Torrance
Rockville
CA
PA
NV
CA
FL
CA
CA
CA
TX
CA
IL
MA
CA
CA
MD
CA
CA
IL
TX
TX
IL
CA
CA
CA
MA
FL
CA
MD
90807
15317
89109
96023-0847
33405
95407
92707
90010
75254
92612
62711
01719
91502
92612
21401
90275
91748
60532
78758
75601
60525
94080
93010
92614
02210
32901
90501
20852
PO Box 1305
10636 Scripps Summit Court, Suite 201
8018 E Santa Ana Canyon Road, Suite 100
222 South Riverside Plaza, Suite 2730
3340 West Market Street
454 Las Gallinas Avenue, Suite 145
San Bruno
San Diego
Anaheim
Chicago
Akron
San Rafael
CA
CA
CA
IL
OH
CA
94066
92131
92808
60606
44333
94903
State-Assessed Properties Division
Listing of State Assessees - Numerical
Current as of July 17, 2013
SBE
No.
8113
8115
8116
8117
8118
8119
8120
Company Name
Callcatchers, Inc.
&TV Communications, Inc.
PC Landing Corp.
Syniverse ICX Corporation
IntelePeer, Inc.
Express Telecommunications Network, Inc.
TELUS Communications Inc.
DBA
Freedom Voice Systems
Care Of
Taxation Dept.
8121 Certain Communications Corporation
8122 Bandwidth.com CLEC, LLC
8123
8124
8125
8126
8127
8128
8129
8130
8131
8132
8133
8134
8135
8136
8137
8138
8139
8140
8141
8142
8143
Blue Rooster Telecom, Inc.
Impact Telecom, Inc.
IXC Holdings, Inc.
Broadview Networks, Inc.
Zayo Enterprise Networks, LLC
Talton Communications, Inc.
Wide Voice, LLC
United Telecom, Inc.
Pacific Lightwave
Calpop.Com, Inc.
Bestel USA, Inc.
Infotelecom, LLC
Broadvox-CLEC, LLC
Plumas Sierra Telecommunications
SnowCrest Telephone, Inc.
Act Tele, Inc.
California Broadband Cooperative, Inc.
California Alliance Telecard, Inc.
CENIC Braodband Initiatives LLC
Dsi-Iti, LLC
Global Internetworking, Inc.
8144
8145
8146
8147
GC Pivotal, LLC
Internet Business Services, Inc.
Splice Communications, Inc
Deltacom, Inc.
8148
8149
8150
8151
8153
8154
D048
D074
Digital West Networks, Inc.
Ztelephony
Opticaccess, LLC
CVIN LLC
Advanced Technology Distributors, Inc.
Network Innovations, Inc.
Credo Mobile, Inc.
Consumer Cellular, Inc.
Property Tax Department
Global Telecom and Technology Tax Department
Americas, Inc.
Joe Molina
Thomson Reuters Property Tax
Services
Worldnet
c/o Rick Stern
Page 12 of 18
Mailing Address
169 Saxony Road, Suite 212
3435 Wilshire Blvd., Suite 2370
319 Diablo Road, Suite 213
8125 Highwoods Palm Way
2855 Campus Dr., Suite 200
4180 W. Alamosse Avenue, Suite 107
Box 1552
City
Encinitas
Los Angeles
Danville
Tampa
San Mateo
Fresno
Edmonton
State
CA
CA
CA
FL
CA
CA
AB
Canada
CA
NC
Zip Code
92024
90010
94526
33647-7165
94403
93722
T5J2N7
15300 Ventura Blvd., Suite 320
Venture Center III - 2nd Floor
900 Main Campus Drive
P.O. Box 4959
PO Box 720128
P.O. Box 720128
800 Westchester Avenue, Suite N501
400 Centennial Pkwy, Suite 200
910 Ravenwood Drive
410 South Rampart Suite 390
3550 Wilshire Blvd., 17th Floor
P.O. Box 6629
600 West Seventh Street, Suite 360
1441 Brickell Avenue, Suite 1100
75 Erieview Plaza, Suite 400
75 Erieview Plaza, Suite 400
73233 State Route 70
PO Box 1379
2540 Corporate Place B-205
1101 Nimitz Avenue
1 Mandalay Place #915
16700 Valley View Avenue, Suite 410
2609 Cameron Street
8484 Westpark Drive, Suite 720
Sherman Oaks
Raleigh
San Luis Obispo
Oklahoma City
Oklahoma City
Rye Brook
Louisville
Selma
Las Vegas
Los Angeles
La Quinta
Los Angeles
Miami
Cleveland
Cleveland
Portola
Mt. Shasta
Monterey Park
Vallejo
South San Francisco
La Mirada
Mobile
McLean
CA
OK
OK
NY
CO
AL
NV
CA
CA
CA
FL
OH
OH
CA
CA
CA
CA
CA
CA
AL
VA
93403
73172-0128
73172-0128
10573
80027
36701
89145
90010
92248
90017
33131-3429
44114
44114
96122
96067
91754
94592
94080
90638
36607
22102
100 Congress Avenue, Suite 1900
1107 Fair Oaks Ave., STE 471
4040 Campbell Ave., Suite 120
P.O. Box 56607
Austin
South Pasadena
Menlo Park
Atlanta
TX
CA
CA
GA
78701
91030
94025
30343
3620 Sacramento Drive, Suite 102
62 Maxell
533 Airport Blvd., Suite 400
9479 North Ft. Washington, Suite 105
1571 E. Whitmore Ave.
1101 W. Lake Street, Floor 6th
101 Market St., Ste 700
7204 SW Durham Rd., Suite 300
San Luis Obispo
Irvine
Burlingame
Fresno
Ceres
Chicago
San Francisco
Portland
CA
CA
CA
CA
CA
IL
CA
OR
93401
92618
94010
93730
95307
60607
94105
97224
91403
27606
State-Assessed Properties Division
Listing of State Assessees - Numerical
Current as of July 17, 2013
SBE
No.
D087
D094
D102
D103
D106
D107
D115
D121
D124
D126
D128
D129
D131
D134
D137
Company Name
MG, LLC
ZTAR Mobile, Inc.
Total Call Mobile, Inc.
Affinity Mobile, LLC
Coast To Coast Cellular, Inc.
Credit Union Wireless
NOSVA Limited Partnership
Airpeak Communications
Cox Tmi Wireless, LLC
Lightyear Network Solutions, LLC
Nexus Communications, Inc.
Siro Wireless LLC
Telava Mobile, Inc.
WDT Wireless Telecommunications, Inc.
Truphone, Inc.
D139 Budget PrePay, Inc.
D141
D142
D144
D146
D147
D148
D149
D150
D151
D152
D153
D154
D155
D156
D157
D158
D159
D160
D162
D163
P606
P611
P621
P652
Tag Mobile, LLC
YourTel America, Inc.
Boomerang Wireless, LLC
Cintex Wireless, LLC.
Clear Choice PCS, LLC
Connectto World, Inc.
Curatel, LLC
EZ Reach Mobile, LLC
Flash Wireless, LLC
Lycamobile USA Inc.
PrepaYd Wireless, Inc.
Q Link Wireless LLC
Reunion Wireless Services, LLC
Telefonica USA, Inc.
US Connect LLC
Wall Street Network Solutions, LLC
Blue Jay Wireless, LLC
Solavei, LLC
Telrite Corporation
Silicon Business System
American Telecomms. Systems, Inc.
Association Administrators, Inc.
Custom Network Solutions, Inc.
Long Distance of Michigan, Inc.
DBA
Care Of
dba Trumpet Mobile
EXIT Mobile
Cox Wireless
Budget Mobile Federal Lifeline
Solavei
Life Wireless
X-Mobile
dba LDMI Telecommunications
Fonetel
Intax
P803 Americatel Corp.
P840 Access Point, Inc.
P885 Network Operator Services, Inc.
Page 13 of 18
Mailing Address
2200 Fletcher Ave., 4th floor
16 Village Lane, Suite 250
1411 W. 190th Street, Suite 700
1950 Stemmons Freeway, Suite 5065
1910 Minno Drive, Suite 210
451 Division Street, NE
250 Pilot Road, Suite 300
14530 South Commercial Street
6205 Peachtree Dunwoody Road, 12th Floor
1901 Eastpoint Parkway
3629 Cleveland Ave, Suite C
5700 Granite Parkway, Ste. 200
353 Sacramento St., Ste. 1500
7333 N. Oak Park Ave.
Durham Imperial Center
4819 Emperor Blvd., Suite 400
1325 Barkdale Blvd.
City
Fort Lee
Colleyville
Gardena
Dallas
Johnstown
Salem
Las Vegas
Blythe
Atlanta
Louisville
Columbus
Plano
San Francisco
Niles
Durham
State
NJ
TX
CA
TX
PA
OR
NV
CA
GA
KY
OH
TX
CA
IL
NC
Zip Code
07024
76034
90248
75207
15905
97301
89119
92225
30328
40223
43224
75024
94111
60714
27703
Bossier City
LA
71111
1330 Capital Parkway
2800 E 18th Street
955 KACENA RD, ste A
1800 I Rockville Pike
310 N. Willowbrook Ave., Suite 5C
9901 Roscoe Blvd
1605 W. Olympic Blvd, Ste 600
3955 Pleasantdale Rd, Ste 104
1000 Progress Place
570 Broad St, Ste 301
20271 SE Arcadia Street, Suite 200
499 Sheridan St, Ste 300
106 W. Calendar Ave. #190
1111 Brickell Ave, #1000
1133 Ninth Street #110
140 Littleton Rd, Ste 310
5010 Addison Circle
10500 NE 8th Street, Suite 1300
4113 Monticello Street, SW
435 N. Alhambra Ave. D
4450 Belden Village St NW, STE 602
180 East Main Street, Suite 200
210 Route 4 East, Suite 201
PO Box 54288
Carrollton
Kansas City
Hiawatha
Rockville
Rancho Dominguez
Sun Valley
Los Angeles
Atlanta
Concord
Newark
Newport Beach
Dania
La Grange
Miami
Santa Monica
Parsippany
Addison
Bellevue
Covington
Monterey Park
Canton
Smithtown
Paramus
Lexington
TX
MO
IA
MD
CA
CA
CA
GA
NC
NJ
CA
FL
IL
FL
CA
NJ
TX
WA
GA
CA
OH
NY
NJ
KY
75006
64127
52233
20852
90220
91352
90015
30340
28025
07102
92660
33004
60525
33131
90403
07054
75001
98004
30014
91755
44718
11787
07652
40555
433 E. Las Colinas Boulevard, Suite 400
1100 Crescent Green, Suite 109
P.O. Box 3529, 119 West Tyler Suite 260
Irving
Cary
Longview
TX
NC
TX
75039
27518
75606
State-Assessed Properties Division
Listing of State Assessees - Numerical
Current as of July 17, 2013
SBE
No.
P905
P928
P933
Q014
Q061
Q063
Q064
Q119
Q122
Q161
Q165
Q171
Q206
Q238
Q247
Q284
Q287
Q304
Q317
Q320
Q321
Q327
Q341
Q355
Q373
Q377
Q398
Q414
Q434
Q470
Q474
Company Name
Advantage Telecommunications Corp.
Ernest Communications, Inc.
Globalcom, Inc.
Centurytel Long Distance, Inc.
Navigator Telecommunications, LLC
Network Billing Systems, LLC
Network Communications Int'l Corp
Enhanced Communications Group, LLC
Unity Telecom, LLC
Network IP, LLC
Telemanagement Systems, Inc.
ACN Communications Services, Inc.
TDS Long Distance Corporation
Go Solo Technologies, Inc.
TeleUno, Inc.
Comtech21, LLC
Encompass Communications, LLC
Midwestern Telecommunications, Inc.
Siskiyou Long Distance Company
Xtension Services, Inc.
CalTel Long Distance
Cal-Ore Long Distance
Long Distance Consolidated Billing Co.
Reduced Rate Long Distance, Inc.
Metropolitan Telecommunications of CA, Inc.
World Communications, Inc.
Franz, Inc.
Pacific-South Telecom, Inc.
Sage Telecom, Inc.
Telecom Management, Inc.
Gold Line Telemanagement, Inc.
Q475 Wholesale Carrier Services, Inc.
Q476 X2 Comm, Inc.
DBA
dba: Adv Telecom
Tax Department
Tax Department
Rash and Associates, LLP
Tax Department
Tax Department
dpi Teleconnect
TDS Telecom
c/o Moss Adams LLP
Met Tel
Washington WCI
Telelight Inc.
dba: Pioneer Telephone
Direct Connect Communications
Q480 Great America Networks, Inc.
Q483 digizip.com, Inc.
Q485
Q500
Q504
Q515
Q516
Q521
Q522
Budget Prepay, Inc./Budget Phone
Broadview Acquistion Corporation
Onelink Communications, Inc.
McGraw Communications
National Directory Assistance, LLC
Bullseye Telecom, Inc.
WDT World Discount Telecommunications Corp
Care Of
BTI Communications Group, Ltd.
Broadview Net Plus
Firstlink Communications
Page 14 of 18
Mailing Address
3001 Aloma Avenue, Suite 304
5275 Triangle Parkway, Suite 150
200 E. Randolph Street, 23rd Floor
PO Box 260888
8525 Riverwood Park Dr.
155 Willowbrook Blvd
606 East Magrill Street
312 South East Delware
1330 Capital Parkway
119 W. Tyler Street, Suite 100
12150 E. Briarwood Ave. #112
1000 Progress Place
525 Junction Road
10701 Danka Way North, Suite 100
2754 West Atlantic Blvd #8
One Barnes Park South
119 W. Tyler Suite #286
15426 South 70th Court
PO Box 157, 30 Telco Way
3340 West Market Street
PO Box 37
719 West Third Street
20 West Washington St., Suite 6A
3993 Howard Hughes Parkway, Suite 250
55 Water Street, 31st Floor
1945 Yale Place East
3347 St. Vincent Place
3419 Westminster Ave Ste 312
3300 E. Renner Road
39 Darling Avenue
300 Allstate Parkway
City
Winter Park
Norcross
Chicago
Plano
North Little Rock
Wayne
Longview
Bartlesville
Carrollton
Longview
Centennial
Concord
Madison
Saint Petersburg
Pompano Beach
Wallingford
Longview
Orland Park
Etna
Akron
Copperopolis
Dorris
Clarkston
Las Vegas
New York
Seattle
Boulder
Dallas
Richardson
South Portland
Markham
State
FL
GA
IL
TX
AR
NJ
TX
OK
TX
TX
CO
NC
WI
FL
FL
CT
TX
IL
CA
OH
CA
CA
MI
NV
NY
WA
CO
TX
TX
ME
ON
Canada
FL
NJ
Zip Code
32792
30092
60601-6434
75026-0888
72113-0860
07470
75601
74003
75006
75601
80112-6756
28025
83717
33716
33069
06492
75601
60462
96027-0157
44333
95228
96023
48346
89169
10041
98102
80301
75205
75082
04106
L3R OP2
5471 North University Drive
270 South Main Street
Coral Springs
Flemington
15700 W 103rd Street Suite 110
1266 East Main Street
Sound View Plaza, STE 700R
2056 Merrimont Way
800 Westchester Avenue, Suite N501
8400 N. University Dr., Suite 204
521 Fifth Avenue, 14th Floor
12700 Townepark Way
25925 Telegraph Road, Suite 210
13644 Neutron Road
Lemont
Stamford
IL
CT
60439
06902
Roswell
Rye Brook
Tamarac
New York
Louisville
Southfield
Dallas
GA
NY
FL
NY
KY
MI
TX
30075
10573
33321
10175
40243
48033-2527
75244
33069
08822
State-Assessed Properties Division
Listing of State Assessees - Numerical
Current as of July 17, 2013
SBE
No.
Q537
Q545
Q565
Q567
Q571
Q586
Q593
Company Name
Cogent Communications of California, Inc.
TeleDias Communications, Inc.
Comcast Business Communications, Inc.
Broadband Dynamics, LLC
Touchtone Communications, Inc.
BetterWorld Telecom, LLC
Convergia, Inc.
Q594
Q596
Q597
Q598
Q599
Q606
Q609
Q610
Q618
TCO Network Inc.
Entrix Telecom, Inc.
Easton Telecom Services, LLC
Call Logic, Inc.
Telrite Corporation
Business Network Long Distance, Inc.
National Access Long Distance, Inc.
Threshold Communications, Inc.
Independent Telecommunications Systems, Inc.
Q621
Q632
Q653
Q659
Q667
Q672
Q680
Q689
Q692
Q693
DSCI Corporation
Advanced Integrated Technologies, Inc.
DCT Telecom Group, Inc.
Equivoice, LLC
Global Phone Corp.
Granite Communications LLC
Line Systems, Inc.
Necc Telecom, Inc.
New Horizon Communications Group
Nexus Communications, Inc.
Q696
Q701
Q713
Q723
Q731
Q734
Q736
Q742
Q744
Q746
Q756
Q759
Q765
Q767
Q768
Q776
Q780
Pajocom, LLC
Quasar Communications Corporation
Think 12 Corporation
Telecom North America Inc.
Quality Telephone, Inc.
800 Response Information Services, LLC
Network Service Billing, Inc.
Euro Connect, Inc.
Communications Network Billing, Inc.
Dar Communications Corporation
Access2Go, Inc.
First Choice Technology, Inc.
Global Connection Inc. Of America
Blue Ridge Telecom Systems, LLC
Spectrotel, Inc
Ibfa Acquisition Company, LLC
BCN Telecom, Inc.
DBA
Care Of
Mailing Address
1015 31st Street NW
5605 Riggins Ct., Suite 265
One Comcast Center, 32 Floor
8757 E. Via De Commercio, 1st Floor
16 S Jefferson Rd
11951 Freedom Dr, 13th Floor
237 Hymus Blvd
City
Washington
Reno
Philadelphia
Scottsdale
Whippany
Reston
Pointe Claire
ITS Communications; IXC Direct
13400 Bishops Lane, Suite 295
550 Broad Street, 17th Floor
Summit II - Unit A 3046 Brecksville Rd
PMB 835,515 E Carefree Hwy
PO Box 2207
1400 Sixteenth St, Ste 400
871 Coronado Center Drive, Suite 200
16541 Redmond Way, # 245C
4079 Park East Court
Brookfield
Newark
Richfield
Phoenix
Covington
Denver
Henderson
Redmond
Grand Rapids
State
DC
NV
PA
AZ
NJ
VA
QC
Canada
WI
NJ
OH
AR
GA
CO
NV
WA
MI
Nexus Communications TSI, Inc.
One Sundial Avenue, Suite 514
9855 W. 78th Street, Suite 300
27877 Clemens Road
PO Box 7300
137 North Washington St., #100
100 Newport Ave. Ext.
1645 West Chester Pike, Suite 200
4969 US Hwy 42, Suite 2700
420 Bedford, Suite 250
3629 Cleveland Avenue, Ste. C
Manchester
Eden Prairie
Westlake
Algonquin
Falls Church
Quincy
West Chester
Louisville
Lexington
Columbus
NH
MN
OH
IL
VA
MA
PA
KY
KY
OH
03103
55344
44145
60102
22046
02171
19382
40222
02420
43224
700 Wilshire Blvd, 6th Floor
15610 Boulder Oaks Drive
650 East Devon Avenue, #133
2654 W. Horizon Ridge Pkwy, Suite B5-143
600 N. Pearl St. Suite: S-104
200 Church Street
7251 W. Lake Mead Blvd, Suite 300
2820 West Maple Road, Suite 245
200 S. Virginia Street, 8th Floor
1919 M. Street, N.W., Suite 700
4700 North Prospect Road
903 Lake Lilly Drive, Suite A125
5555 Oakbrook Pkwy, Suite 620
250 Pilot Road STE 300
3535 State Highway 66, Suite 7
353 Sacramento St., Suite 1500
550 Hills Drive, Suite 110 1st Floor
Los Angeles
Houston
Itasca
Henderson
Dallas
Burlington
Las Vegas
Troy
Reno
Washington
Peoria Heights
Maitland
Norcross
Las Vegas
Neptune
San Francisco
Bedminster
CA
TX
IL
NV
TX
VT
NV
MI
NV
DC
IL
FL
GA
NV
NJ
CA
NJ
90017
77084
60143
89052
75201
05401
89128
48084
89501-2217
20036
61616
32751
30093
89119-3514
07753
94111
07921
dba Comcast Long Distance
Arizona Telephony Brokers
c/o Property Tax
BetterWorld Telecom
Regulatory Department
TCO
c/o MGM
Thompson Hine, LLC
Page 15 of 18
Zip Code
20007
89502
19103
85258-3359
07981
20190
H9R 5C7
53005
07102
44286
85085-8839
30015
80202
89052
98052
49546
State-Assessed Properties Division
Listing of State Assessees - Numerical
Current as of July 17, 2013
SBE
No.
Q783
Q786
Q795
Q796
Q797
Q805
Q808
Q809
Q811
Q813
Q816
Company Name
Embarq Communications, Inc.
Zeus Telecommunications, LLC
Cause Based Commerce, Inc.
CCI Network Services, LLC
Cebridge Telecom CA, LLC
Long Distance Savings Solutions, LLC
Nationwide Long Distance Service, Inc.
Online Savings, Inc.
Snet America, Inc.
Telecom New Zealand Communications, Ltd
Ttusa Acquisition, Inc.
Q820
Q825
Q826
Q828
Windstream Communications, Inc.
Smart Choice Communications, LLC
Norstar Telecommunications, LLC
MCC Telephony Of The West, Inc
Q836
Q837
Q838
Q850
Q852
Q860
Q861
Q866
Q867
Q869
Q873
Q876
Q878
Q879
Q881
Q882
Q884
Q888
Q891
Q893
Q896
Q900
Q904
Q908
Q911
Q912
Q918
Q925
Q926
Alliance Group Services, Inc.
Multiline Long Distance, Inc.
Velocity The Greatest Phone Company
STI Prepaid, LLC
Vidafon, Inc.
Long Distance Access, Inc.
Integrated Services Inc.
Southern California Telephone Company
Oacys Telecom, Inc.
Oak Grove Holdings Corporation
Ibasis Retail, Inc.
Applewood Communications Corporation
Channel Islands Telephone Company
Global Tech Telecommunications, Inc
Novatel L.P.
Rural Broadband Now! LLC
Telequality Communications, Inc.
Windstream Norlight, Inc.
American Telephone Company LLC
Optic Internet Protocol, Inc
D & N Tel, LLC
Ami Communications, Inc.
Telcentris Communications, LLC
United Communications Systems, Inc.
Inetworks Group, Inc.
Momentum Telecom, Inc.
Veza Telecom, Inc.
Alec, Inc.
Alliance Global Networks LLC
DBA
Care Of
The Sienna Group
Cebridge Connections
Tax Department
AT&T Long Distance East
Rash & Associates, LP
Smart Choice Communications
Mediacom Communications
Corp
VOIP
Call One
Page 16 of 18
Mailing Address
5454 W 110 Th Street
P. O. Box 155
P.O. Box 531640
155 North 400 West, Suite 100
12444 Powerscourt Drive, Suite 140
717 S. Wells, Suite 700
2000 Town Center, Suite 1900
442 Hayword Aveune, N.
One Sbc Center, Rm-M-01
99 South Lave Avenue, Suite 500
5811 Cooney Road, Suite 400, North Tower
City
Overland Park
Trenton
Cincinnati
Salt Lake City
St. Louis
Chicago
Southfield
Oakdale
St Louis
Pasadena
Vancouver
PO Box 260888
16 W. 45th Street, 7th Floor
10025 Scenic View Road
100 Crystal Run Road
Plano
New York
Vienna
Middletown
1221 Post Road East
8044 Montgomery Rd, Ste 700
7130 Spring Meadows West Dr., P. O. Box 1179
1250 Broadway 26th Floor
711 S. Carson Street, Suite 6
442 Hayward Avenue, N.
5 Revere Drive, Suite 200
27515 Enterprise Circle West
767 North Porter Road
P. O. Box 191560
10 Second Avenue
P.O. Box 70
3802 Rosecrans St., Ste 485
1040 S Milwaukee Ave, Ste 205
11550 Ih-10 West, Suite 110
111 South Main Street
16601 Blanco Road, Suite 207
8829 Bond Street
200 Parkway Dr. South, Ste 102
3050 Royal Blvd. South # 165
21303 Sherman Way
300 Cardinal Drive, Suite 280
9276 Scranton Road, STE 300
123 N. Wacker Drive
125 S. Wacker Drive, Suite 2510
2700 Corporate Drive, Suite 200
11205 Alpharetta Hwy, Suite E3
250 West Main St., Suite 1920
1221 Post Rd. East
Westport
Cincinnatti
Holland
New York
Carson City
Oakdale
Northbrook
Temecula
Porterville
Miami Beach
Burlington
South Boston
San Diego
Wheeling
San Antonio
Willits
San Antonio
Overland Park
Hauppauge
Alphaetta
Canoga
St. Charles
San Diego
Chicago
Chicago
Birmingham
Roswell
Lexington
Westport
State
KS
TX
OH
UT
MO
IL
MI
MN
MO
CA
BC
Canada
TX
NY
VA
NY
CT
OH
OH
NY
NV
MN
IL
CA
CA
FL
MA
VA
CA
IL
TX
CA
TX
KS
NY
GA
CA
IL
CA
IL
IL
AL
GA
KY
CT
Zip Code
66211
75490
45253
84103
63131
60607
48075
55128
63101
91101
V6X3M1
75026-0888
10036
22182
10941
6880
45236
43528
10001
89701
55128
60062
92590
93257
33139
01803
24592
92110
60090
78230
95490
78232
66214
11788
30022
91303
60175
92121
60606
60606
35242
30076
40507
6880
State-Assessed Properties Division
Listing of State Assessees - Numerical
Current as of July 17, 2013
SBE
No.
Q927
Q929
Q930
Q932
Q935
Q937
Q939
Q941
Q943
Q944
Q945
Q948
Q949
Q951
Q954
Q957
Q959
Q960
Q963
Q969
Q970
Q972
Q976
Q979
Q980
Q981
Q982
Q984
Q986
Q987
Q990
Q992
Q993
Q997
Q998
Q999
R004
R005
R006
R008
R009
R010
R011
R013
R014
Company Name
ATC Outdoor Das, LLC
Belmont Telecom, Inc.
Birch Telecom Of The West, Inc.
Bridgevoice, Inc.
Central Telecom Long Distance, Inc.
Communications Telefonicas Latinas Corp.
Cruzio Media, Inc.
Dollar Phone Enterprise, Inc.
Empire Unified Communications LLC
Entelegent Solutions, Inc
Everycall Communications, Inc.
New Horizons Communications Of California
Corp.
One Source Networks CLEC LLC
Prime Time Ventures, LLC
Saturn Telecommunications Services, Inc.
Telco Experts, LLC
Total Holdings, Inc
Vaya Telecom, Inc.
X2 Telecom, Inc.
Cheap2Dial Telephone, LLC
Inyo Networks, Inc.
Impulse Telecom, LLC
Rosebud Telephone, LLC
Pay Tel Communications, Inc
Masscomm, Inc
JRT, Inc.
Worldwide Marketing Solutions, Inc.
Agnostic Networks, LLC
Intarnet, Inc
Comity Communications, LLC
Medallion Telecom Inc.
Speedypin Prepaid, LLC
Eventis Telecom, Inc.
Grasshopper Group, LLC
G-Five Communications, LLC
Crexendo Business Solutions, Inc.
American Telesis, Inc.
Central Valley Telecom, LLC
Common Point, LLC
Nobelbiz VOIP Services, Inc.
Voxbeam Telecommunications, Inc.
XYN Communications of California, LLC
WiMacTel, Inc.
Windstream Nuvox, Inc.
Intrado Communications, Inc.
DBA
Care Of
ATC Outdoor Das, LLC
Birch Communications
DPE
All American Home Phone
Infostructure
STS Telecom
GTC Communications
Mass Communications
WWM Solutions, Inc.
Ryan Rapolti
Page 17 of 18
Mailing Address
P.O. Box 723597
130 Trapelo Road
2300 Main St, Suite 340
80-02 Kew Gardens Road, #1040
102 South Tejon Street 11th Floor
3050 Royal Boulevard South, Ste. 115
877 Cedar Street #150, P. O. Box 1179
232 Broadway
1 West Main St., Ste. 650
3800 Arco Corporate Drive, Ste. 310
4315 Bluebonnet Blvd., Suite A
420 Bedford Street, Ste 250
City
Atlanta
Belmont
Kansas City
Kew Gardens
Colorado Springs
Alpharetta
Santa Cruz
Brooklyn
Rochester
Charlotte
Baton Rouge
Lexington
State
GA
MA
MO
NY
CO
GA
CA
NY
NY
NC
LA
MA
Zip Code
31139
02478
64108
11415
80903
30022
95060
11211
14614
28273
70809
2420
14402 Blanco Road, Suite 300
288 South Pacific Hwy.
12399 S.W. 53rd St., Ste. 102
38 Park Ave., Ste. 200
1411 W. 190th Street, Suite 700
5190 Golden Foothills Parkway
PO Box 90346
107 W. Michigan Avenue, 4th Floor
1101 Nimitz Ave.
5383 Hollisteer Avenue, Suite 240
501 West Main St.
P.O. Box 8179
65 Broadway, Ste. 1803
7270 Coventry Circle
1100 N.W. 163Rd Drive
3371 Moraga Blvd.
1055 5th Street, Unit 8
3816 Ingersoll Avenue
1125 E. Broadway, #205
1044 Pioneer Way, Suite E
221 E. Hickory Street
197 1St Avenue, Suite 200
4554 C Caterpillar Road
1615 South 52Nd Street
38 B New Orleans Road, Suite 200
1346 N. Floyd Avenue
3130 Pleasant Run
5973 Avenida Encinas, Suite 202
7450 Dr. Philips Blvd., Suite 314
8275 S. Eastern Ave, # 200
2225 East Bayshore Rd.
4001 Rodney Parham Road
1601 Dry Creek Road
San Antonio
Talent
Cooper City
Rutherford
Gardena
El Dorado Hills
Santa Barbara
Kalamazoo
Vallejo
Goleta
Rosebud
Greensboro
New York
Buena Park
Miami
Lafayette
Santa Monica
Des Monies
Glendale
El Cajon
Mankato
Needham
Redding
Tempe
Hilton Head Island
Fresno
Springfield
Carlsbad
Orlando
Las Vegas
Palo Alto
Little Rock
Longmont
TX
OR
FL
NJ
CA
CA
CA
MI
CA
CA
TX
NC
NY
CA
FL
CA
CA
IA
CA
CA
MN
MA
CA
AZ
SC
CA
IL
CA
FL
NV
CA
AR
CO
78216
97540
33330
7070
90248
95762
93190
49007
94592
93111
76570
27419
10006
90621
33169
94549
90403
50312
91205
92020-1942
56001
02494
96003
85281
29928
93722
62711
92008
32819
89123
94303
72212
80503
State-Assessed Properties Division
Listing of State Assessees - Numerical
Current as of July 17, 2013
SBE
No.
R015
R016
R017
R018
R019
R021
R022
R023
R024
R025
R026
Company Name
Digital Net Phone, LLC
5LINX Enterprises, Inc.
Digital Transportation Corp.
dishNET Wireline L.L.C.
DigiJack Corporation
Fiber International, LLC
Z Venture Capital Frontiers, Inc.
Fireline Network Solutions, Inc.
IFN.com, Inc.
Clear Rate Communications, Inc.
G3 Telecom USA, Inc.
DBA
Care Of
The Payphone Company
Fireline Broadband
Panda Global LLC
Page 18 of 18
Mailing Address
PO Box 67896
275 Kenneth Drive
1720 Q Street
9601 S. Meridian Blvd
Box 326
2635 Park Boulevard
1625 W. Vernon Ave.
13011 Florence Ave.
9841 Airport Blvd.
555 Old Woodward Ave., Suite 600
1039 McNicoll Avenue
City
Los Angeles
Rochester
Sacramento
Englewood
Larkspur
Palo Alto
Los Angeles
Santa Fe Springs
Los Angeles
Birmingham
Toronto
State
CA
NY
CA
CO
CA
CA
CA
CA
CA
MI
ON
Canada
Zip Code
90067
14623-4277
95811
80211
94997
94306
90062
90670
90045
48009
M1W3W6
Fly UP