- Home >
- U.S. >
- Pennsylvania >
- Philadelphia
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
Metro Wireless, L.L.C.
Active Philadelphia, PA
(985)690-0123
Metro Wireless, L.L.C. Overview
Metro Wireless, L.L.C. filed as a Foreign For-Profit Corporation in the State of Texas on Tuesday, October 29, 1974 and is approximately fifty years old, as recorded in documents filed with Texas Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Metro Wireless, L.L.C.
Network Visualizer
Advertisements
Key People
Who own Metro Wireless, L.L.C.
Name | |
---|---|
Vacant |
Treasurer
|
Gordon Y. Allison 28 |
Secretary
NonSec
Vice President
Vice-President
Assistant Secretary
|
Matthew W. Allen 20 |
NonTreas
Treasurer
|
Anthony Fuller 17 |
President
Secretary
Vice President
Chief Executive Officer
Senior Vice Presiden
Senior Vice-Presiden
Sole Manager
|
Steven Whaley 17 |
President
Director
Controller
C
Senior Vice Presiden
Senior Vice-Presiden
Svp
|
Chris T. Sultemeier 14 |
President
Chief Executive Officer
Executive Vice Presi
Senior Vice Presiden
Sole Manager
|
Rosalind G. Brewer 13 |
President
Director
|
Michael T. Duke 13 |
President
Director
Chief Executive Officer
|
Patrick Todd Harbaugh 12 |
President
|
Bryan L. Miller 12 |
President
Chief Executive Officer
Senior Vice Presiden
Sole Director
|
David D. Glass 4 |
President
|
Todd Harbaugh |
President
|
Charles M. Holley 20 |
Treasurer
Executive Vice Presi
|
Claire Babineaux-Fontenot 18 |
Treasurer
Senior Vice Presiden
Senior Vice-Presiden
Svp
|
Michael A. Cook 14 |
Treasurer
Vice President
Senior Vice Presiden
|
Joseph J. Fitzsimmons 10 |
Treasurer
|
Wyman K. Atwell 19 |
Secretary
Vice President
|
Jeffery J. Gearhart 18 |
Secretary
Executive Vice Presi
|
Kimberly A. Holliday 13 |
Secretary
Chief Financial Officer
|
Whitney M. Head 13 |
Secretary
Senior Vice Presiden
Vice-President/Assis
|
Sujatha Chandrasekaran 12 |
Secretary
|
James I. Cash 11 |
Director
|
Christopher J. Williams 11 |
Director
|
Linda S. Wolf 11 |
Director
|
H. Lee Scott 11 |
Director
|
James W. Breyer 10 |
Director
|
M. Michele Burns 10 |
Director
|
Aida M. Alvarez 10 |
Director
|
Lori Cottrell 3 |
Director
Secretary
Assistant Secretary
|
Robert K. Rhoads 1 |
Secretary
|
J. Councill Leak 19 |
Vice President
Vice-President
|
Cynthia P. Moehring 18 |
Vice President
|
David D. Stills 17 |
Vice President
Sole Director
|
Richard H. Martin 17 |
Vice President
Assistant Secretary
|
Amber R. Graham 17 |
Vice President
|
Michael E. Gardner 17 |
Vice President
|
James A. Cole 17 |
Vice President
Assistant Secretary
|
Bruce E. Wickline 16 |
Vice President
Assistant Secretary
|
Romona L. West 16 |
Vice President
Assistant Secretary
|
Adele E. Lucas 16 |
Vice President
Assistant Secretary
|
Sonya L. Webster 16 |
Vice President
Assistant Secretary
|
John E. Clarke 16 |
Vice President
|
Carl R. Muller 15 |
Vice President
|
George J. Bacso 15 |
Vice President
Assistant Secretary
|
Steven R. Zielske 14 |
Vice President
Assistant Treasurer
Senior Vice Presiden
|
Joel D. Marpe 14 |
Vice President
|
Patrick J. Hamilton 14 |
Vice President
Vice-President
|
William J. Hammonds 14 |
Vice President
|
Monica L. Mullins 14 |
Vice President
|
Michael R. Shaddix 13 |
Vice President
|
Del D. Sloneker 13 |
Vice President
|
Kelly R. Abney 13 |
Vice President
|
Dennis T. Anderson 13 |
Vice President
|
Robert W. Arvin 13 |
Vice President
|
Vince M. Biondo 13 |
Vice President
|
Robert O. Duron 13 |
Vice President
|
Frederick S. Draper 13 |
Vice President
|
Thomas C. Gean 13 |
Vice President
|
Robert J. Haney 13 |
Vice President
|
David A. Holz 13 |
Vice President
|
Steven B. Lampkin 13 |
Vice President
|
Andrew K. Ruben 13 |
Vice President
|
Tracy L. Rosser 13 |
Vice President
Senior Vice Presiden
|
Michael McLemore 13 |
Vice President
|
Lisa A. Schimmelpfenning 13 |
Vice President
|
Terrence F. Srsen 13 |
Vice President
|
Robert W. Stoker 12 |
Vice President
|
Nicholas S. Goodner 12 |
Vice President
Assistant Secretary
|
Donald N. Swann 12 |
Vice President
|
Daniel Filla 12 |
Vice President
|
Rebecca J. Anderson 12 |
Vice President
|
Thomas E. Evans 12 |
Vice President
|
Raymond W. Bracy 12 |
Vice President
|
Malcolm L. Gillihan 12 |
Vice President
|
Dawn M Chelle Moore 12 |
Vice President
|
Mona G. Williams 11 |
Vice President
|
Carol A. Schumacher 11 |
Vice President
|
Kerry D. Kilker 10 |
Vice President
|
Harry M. 1 |
Vice-President
|
Karen L. Roberts 20 |
Executive Vice Presi
Senior Vice-Presiden
|
Eric S. Zorn 14 |
Exec. VP
|
Johnnie C. Dobbs 14 |
Exec. VP
Executive Vice Presi
|
J. Robert Bray 14 |
Senior Vice Presiden
Senior Vice-Presiden
|
William Simon 14 |
Executive Vice Presi
|
Dave P. Reiff 14 |
Senior Vice Presiden
|
Rick W. Brazile 14 |
Senior Vice Presiden
|
Lawrence F. Mahoney 14 |
Senior Vice Presiden
|
Kelley D. Sears 14 |
Senior Vice Presiden
|
Richard E. Webb 13 |
Senior Vice Presiden
|
Sharon H. Orlopp 13 |
Senior Vice Presiden
Senior Vice-Presiden
|
Michael F. Heintzman 13 |
Senior Vice Presiden
|
Rollin L. Ford 13 |
Executive Vice Presi
|
Robin E. Forbis 13 |
Senior Vice Presiden
|
Thomas A. Mars 13 |
Executive Vice Presi
Sole Manager
|
Susan M. Chambers 12 |
Executive Vice Presi
|
Ann G. Bordelon 12 |
Senior Vice Presiden
Senior Vice-Presiden
|
Marc N. Rosen 12 |
Senior Vice Presiden
|
Kerry R. Pauling 12 |
Senior Vice Presiden
|
Kenneth H. Senser 11 |
Senior Vice Presiden
|
Timothy E. Yatsko 11 |
Senior Vice Presiden
Senior Vice-Presiden
|
Anthony D. George 10 |
Assistant Secretary
|
Kathy Tobey 9 |
Assistant Secretary
|
Jennifer Smith 9 |
Assistant Secretary
|
Michelle McCall 6 |
Assistant Secretary
|
Kerry Kotouc 13 |
NonSec
|
Showing 8 records out of 105
Known Addresses for Metro Wireless, L.L.C.
100 Technology Park
Lake Mary, FL 32746
1371 S Walnut St
Starke, FL 32091
10991 San Jose Blvd
Jacksonville, FL 32223
914 Palmetto Ave
Melbourne, FL 32901
8011 Merrill Rd
Jacksonville, FL 32277
2801 E Market St
York, PA 17402
200 S State Road 434
Altamonte Springs, FL 32714
9131 College Pkwy
Fort Myers, FL 33919
9119 Merrill Rd
Jacksonville, FL 32225
1030 Delta Blvd
Atlanta, GA 30354
Corporate Filings for Metro Wireless, L.L.C.
Florida Department of State
Filing Type: | Florida Limited Liability |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | L99000004794 |
Date Filed: | Wednesday, August 4, 1999 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F01000001766 |
Date Filed: | Monday, April 2, 2001 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F96000005048 |
Date Filed: | Monday, September 30, 1996 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 849374 |
Date Filed: | Monday, June 8, 1981 |
Florida Department of State
Filing Type: | Florida Limited Liability |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | L04000057076 |
Date Filed: | Monday, August 2, 2004 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 3668006 |
Date Filed: | Tuesday, October 29, 1974 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive |
State: | Texas |
State ID: | 11273406 |
Date Filed: | Tuesday, November 12, 1996 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 13105206 |
Date Filed: | Tuesday, March 7, 2000 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 01634374 |
Date Filed: | Friday, February 3, 1989 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 01990666 |
Date Filed: | Monday, September 30, 1996 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 01999389 |
Date Filed: | Thursday, January 2, 1997 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Arkansas |
State ID: | 02672627 |
Date Filed: | Monday, August 23, 2004 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F11000000211 |
Date Filed: | Tuesday, January 18, 2011 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 801370757 |
Date Filed: | Friday, January 14, 2011 |
California Secretary of State
Filing Type: | Domestic |
---|---|
Status: | Inactive |
State: | California |
State ID: | 201119410284 |
Date Filed: | Tuesday, July 5, 2011 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C1007-1997 |
Date Filed: | Thursday, January 23, 1997 |
Date Expired: | Wednesday, March 29, 2000 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Arkansas |
State ID: | C8710-2000 |
Date Filed: | Wednesday, March 29, 2000 |
Registered Agent | The Corporation Trust Company of Nevada |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Arkansas |
State ID: | C10085-2000 |
Date Filed: | Tuesday, April 11, 2000 |
Registered Agent | The Corporation Trust Company of Nevada |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C2348-1990 |
Date Filed: | Friday, March 16, 1990 |
Registered Agent | The Corporation Trust Company of Nevada |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C20638-1996 |
Date Filed: | Tuesday, October 1, 1996 |
Date Expired: | Tuesday, April 11, 2000 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
10/29/1974 | Application for Certificate of Authority | ||
9/4/1975 | Application For Amended Certificate Of Authority | ||
12/19/1977 | Certificate of Assumed Business Name | ||
10/19/1983 | Certificate of Assumed Business Name | ||
1/6/1985 | Change Of Registered Agent/Office | ||
3/16/1990 | Foreign Qualification | ||
7/13/1990 | Change Of Registered Agent/Office | ||
11/18/1991 | Amendment | CAPITAL STOCK WAS 140000000 BJD CERTIFIED COPY OF CERTIFICATE OF AMENDMENT BJD | |
7/6/1992 | Certificate of Assumed Business Name | ||
10/7/1992 | Amendment | CERTIFICATE OF FILING OF CERTIFICATE OF OWNERSHIP MERGING WAL-MART PROPERTIES, INC. (A DELAWARE CORP) NOT QUALIFIED INTO THIS CORPORATION. BJD | |
6/22/1993 | Abandonment of Assumed Business Name | ||
6/22/1993 | Certificate of Assumed Business Name | ||
2/10/1994 | Certificate of Assumed Business Name | ||
9/28/1995 | Certificate of Assumed Business Name | ||
10/1/1996 | Foreign Qualification | ||
10/15/1996 | Initial List | ||
11/12/1996 | Application For Certificate Of Authority | ||
11/12/1996 | Assumed Name Certificate | ||
1/23/1997 | Foreign Qualification | ||
5/15/1997 | Assumed Name Certificate | ||
10/13/1997 | Assumed Name Certificate | ||
11/10/1997 | Assumed Name Certificate | ||
11/29/1997 | Annual List | ||
1/28/1998 | Annual List | ||
4/6/1998 | Certificate of Assumed Business Name | ||
6/9/1998 | Annual List | ||
10/13/1998 | Change of Registered Agent/Office | ||
10/16/1998 | Change Of Registered Agent/Office | ||
10/23/1998 | Registered Agent Change | CORPORATION TRUST CO. OF NEVADA ONE EAST FIRST STREET RENO NV 89501 TCH | |
10/23/1998 | Registered Agent Change | CORPORATION TRUST CO. OF NEVADA ONE EAST FIRST STREET RENO NV 89501 TCH | |
10/26/1998 | Registered Agent Change | CORPORATION TRUST CO. OF NEVADA ONE EAST FIRST STREET RENO NV 89501 CMA | |
11/16/1998 | Annual List | ||
2/10/1999 | Annual List | ||
2/18/1999 | Merger | CERTIFICATE OF FACT OF CERTIFICATE OF MERGER FILED MERGING WMR, INC. (KS), NOT QUALIFIED IN NEVADA, INTO THIS CORPORATION. (1)PG CHM | |
4/13/1999 | Annual List | ||
4/20/1999 | Termination of Foreign Entity | ||
10/20/1999 | Annual List | List of Officers for 1999 to 2000 | |
2/2/2000 | Annual List | List of Officers for 2000 to 2001 | |
3/7/2000 | ABAND | ||
3/7/2000 | Application For Certificate Of Authority | ||
3/7/2000 | Certificate of Assumed Business Name | ||
3/21/2000 | Annual List | ||
3/29/2000 | Withdrawal | (1)PG. DMF | |
3/29/2000 | Foreign Qualification | ||
4/11/2000 | Foreign Qualification | ||
4/11/2000 | Withdrawal | (1)PG. DMF | |
5/5/2000 | Annual List | ||
5/5/2000 | Initial List | ||
9/28/2000 | Amendment | CAPITAL STOCK WAS 5.6 BILLION SHARES @ $.10 = $560,000,000. DMF CERTIFIED COPY OF CERTIFICATE OF AMENDMENT FILED AMENDING AUTHORIZED CAPITAL STOCK. (4)PGS. (FILING FEE: $75) DMF | |
4/8/2001 | Annual List | ||
4/9/2001 | Annual List | ||
5/3/2001 | Annual List | ||
4/8/2002 | Annual List | ||
4/10/2002 | Annual List | ||
5/8/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2002 | Public Information Report (PIR) | ||
4/10/2003 | Annual List | ||
4/10/2003 | Annual List | ||
4/16/2003 | Annual List | ||
7/31/2003 | Change of Registered Agent/Office | ||
7/31/2003 | Change of Registered Agent/Office | ||
9/30/2003 | Certificate of Assumed Business Name | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
3/17/2004 | Annual List | List of Officers for 2004 to 2005 | |
3/18/2004 | Annual List | List of Officers for 2004 to 2005 | |
3/29/2004 | Change of Registered Agent/Office | ||
3/29/2004 | Change of Registered Agent/Office | ||
3/29/2004 | Registered Agent Change | CSC SERVICES OF NEVADA, INC. ROOM E 502 EAST JOHN STREET CARSON CITY NV 89706 DAR | |
3/29/2004 | Registered Agent Change | CSC SERVICES OF NEVADA, INC. ROOM E 502 EAST JOHN STREET CARSON CITY NV 89706 DAR | |
4/1/2004 | Registered Agent Change | CSC SERVICES OF NEVADA, INC. ROOM E 502 EAST JOHN STREET CARSON CITY NV 89706 DAR | |
4/27/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
3/18/2005 | Annual List | 4/25/05-JKALO | |
3/24/2005 | Annual List | ||
5/2/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
3/6/2006 | Annual List | ||
3/6/2006 | Annual List | ||
5/1/2006 | Annual List | ||
5/18/2006 | Amended List | ||
12/31/2006 | Public Information Report (PIR) | ||
12/31/2006 | Public Information Report (PIR) | ||
1/29/2007 | Annual List | ||
1/29/2007 | Annual List | ||
3/15/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
12/31/2007 | Public Information Report (PIR) | ||
3/10/2008 | Annual List | ||
3/10/2008 | Annual List | ||
4/9/2008 | Annual List | ||
6/26/2008 | Amended List | ||
6/26/2008 | Amended List | ||
3/30/2009 | Annual List | ||
3/30/2009 | Annual List | ||
4/15/2009 | Annual List | ||
9/11/2009 | Certificate of Assumed Business Name |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
What next?
Follow
Receive an email notification when changes occur for Metro Wireless, L.L.C..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Metro Wireless, L.L.C. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
100 Technology Park Lake Mary, FL 32746
1371 S Walnut St Starke, FL 32091
10991 San Jose Blvd Jacksonville, FL 32223
914 Palmetto Ave Melbourne, FL 32901
8011 Merrill Rd Jacksonville, FL 32277
2801 E Market St York, PA 17402
200 S State Road 434 Altamonte Springs, FL 32714
9131 College Pkwy Fort Myers, FL 33919
9119 Merrill Rd Jacksonville, FL 32225
1030 Delta Blvd Atlanta, GA 30354
These addresses are known to be associated with Metro Wireless, L.L.C. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
20
Corporate Records
FL
1999
Florida Limited Liability
FL
2001
Foreign for Profit Corporation
FL
1996
Foreign for Profit Corporation
FL
1981
Foreign for Profit Corporation
FL
2004
Florida Limited Liability
TX
1974
Foreign For-Profit Corporation
TX
1996
Foreign For-Profit Corporation
TX
2000
Foreign For-Profit Corporation
CA
1989
Statement & Designation By Foreign Corporation
CA
1996
Statement & Designation By Foreign Corporation