- Home >
- U.S. >
- New Jersey >
- Bedminster
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
at&T Corp.
Active Bedminster, NJ
(713)985-2091
at&T Corp. Overview
at&T Corp. filed as a Domestic Business Corporation in the State of New York on Tuesday, March 3, 1885 and is approximately 139 years old, as recorded in documents filed with New York Department of State.
Sponsored
Learn More
D&B Reports Available for
at&T Corp.
Network Visualizer
Advertisements
Key People
Who own at&T Corp.
Name | |
---|---|
Anne Chow 1 |
President
Director
Dent-Integrator Solu
National Busin
President - National
|
F. Thaddeus Arroyo 1 |
Chief Executive Officer
NonPres
President
|
Steven Shashack 36 |
Director
Assistant Vice Presi
AVP-Tax
Tax
Asst. Vp - Tax
|
Karen Diorio 133 |
Asst Secretary
Director
Tax
Director - Tax
Dir-Tax
|
Paul M. Wilson 81 |
Asst Secretary
Assistant Secretary
|
Michael Kay 13 |
Asst Secretary
Assistant Vice Presi
|
Julianne K. Galloway 24 |
NonTreas
Treasurer
|
Wayne A. Wirtz 51 |
NonSec
Director
Secretary
|
John J. O'Connor 11 |
NonDir
Director
|
Debra L. Dial 6 |
NonDir
Director
|
David W. Dorman 1 |
Chairman
CEO
Director
|
Ralph De La Vega 22 |
President
CEO
Chief Executive Officer
|
Frank Jules 8 |
President
Director
Esident-Global Busin
Global Busine
P-Global Business So
President - Global B
|
Richard P. Resnick 6 |
President
|
Andrew Geisse 6 |
President
Chief Executive Officer
|
F. Thaddeus Arroyo 1 |
President
|
William J. Hannigan 1 |
President
|
John Polumbo 1 |
President
CEO-at&T Consumer
Exec Vp
|
Carl Forbis 25 |
Executive Director
Executive Director-T
|
George B. Goeke 54 |
Treasurer
Chief Financial Officer
|
William Prip 9 |
Treasurer
Vice President
|
Gary Johnson 96 |
Director
Assistant Vice Presi
AVP-Tax
Tax
Asst Vp - Tax
|
Linda A. Fisher 84 |
Director
Tax
Dir-Tax
|
Teresa Blizzard 71 |
Director
Tax
Director - Tax
Dir-Tax
|
Sherri Bazan 65 |
Director
Assistant Treasurer
Asst. Treasurer
|
Paul Stephens 42 |
Director
Senior Vice Presiden
Tax
Sr. Vp - Tax
|
John J. Stephens 17 |
Director
|
Wayne Watts 7 |
Director
|
Jon C. Madonna 1 |
Director
|
Roberts Feit 1 |
Secretary
Vice President-Law
|
Kenneth T. Derr |
Director
|
Herbert L. Henkel |
Director
|
Frank C. Herringer |
Director
|
Shirfey Ann Jackson |
Director
|
Donald F. McHenry |
Director
|
Tony L. White |
Director
|
Jeff Tutnauer 41 |
Vice President
Assistant Sec.
Vp-Property Tax Exte
|
Richard Dennis 9 |
Vice President
Assistant Secretary
|
Marc Melloy 2 |
Vice President
Sale and Internation
Vp-Business Strategy
|
Adrienne Scott 1 |
Vice President
Strategy and Busines
Vp-Wholesale Strateg
|
Christopher Reidy |
Vice President
Controller
|
Larry Ruzicka 55 |
Senior Vice Presiden
Svp-Tax
Srvp-Tax
|
Christopher Vrana 34 |
Assistant Sec.
Assistant Secretary
|
J. Mark Schleyer 31 |
Senior Vice Presiden
Corporate Real Est
Srvp-Corporate Real
|
James Dionne 25 |
Accounting
Assistant Vice Presi
AVP-Accounting
Executive Director-A
|
Richard J. Sinton 23 |
Assistant Sec.
Assistant Secretary
|
Antoinette A. Duah 18 |
Assistant Sec.
|
Frederick K. Wallach 18 |
Assistant Sec.
|
Leonard Weitz 18 |
Assistant Sec.
Assistant Secretary
|
David J. Pester 15 |
Assistant Sec.
|
Steve McGaw 14 |
Chief Marketing Officer
Eting off-Business
|
John W. Thomson 12 |
Assistant Sec.
|
Kevin Peters 12 |
Executive Vice Presi
Evp-Global Customer
|
Jose M. Gutierrez 11 |
Executive Vice Presi
Evp-Wholesale Soluti
|
David M. Eppsteiner 9 |
Assistant Secretary
|
Tod A. Clarno 8 |
Vp-Tax
|
Richard E. Moore 8 |
Senior Vice Presiden
Srvp-Corporate Devel
|
William Hogg 7 |
Senior Vice Presiden
Srvp-Network Plannin
|
Robert Lawsky 5 |
Assistant Sec.
|
Stephen Stine 5 |
Opt
Ations Planning
|
Lawrence R. Kurland 4 |
Assistant Sec.
|
Ernie Carey 4 |
Senior Vice Presiden
Srvp-Construction An
|
Paul Riley 4 |
Assistant Sec.
|
James Cicconi 3 |
Exec Vp-Law & Govt A
General Counsel
|
Daniel T. Walsh 3 |
Senior Vice Presiden
Ctor-Global Business
Srvp-Advanced Enterp
|
William C. Huber 3 |
Senior Vice Presiden
Srvp-Customer Experi
Technical Field Serv
|
Marilyn S. Spracker 2 |
Assistant Secretary
|
Louis N. Delery 2 |
Senior Vice Presiden
Srvp-Small Business
|
Michael Bowling 2 |
Chief Marketing Officer
|
C. Stephen Rosander 2 |
Assistant Sec.
|
Sylvia E. Anderson 1 |
Assistant Sec.
|
Steven Talkovsky 1 |
Assistant Sec.
|
William F. Aldinger 1 |
Assistant Treas.
|
David E. Tiffin 1 |
Assistant Sec.
|
Hossein Eslambolchi |
Chief Tech Officer
President-at&T Labs
|
Constance K. Weaver |
Exec Vp-Public Relat
|
Michael R. Dacey |
Assistant Sec.
Assistant Secretary
|
William A. Davis |
Assistant Sec.
|
Steven W. Degeorge |
Assistant Sec.
|
Roxanne Douglas |
Assistant Sec.
|
Deborah S. Droller |
Assistant Sec.
|
Robert L. Dughi |
Assistant Sec.
|
Seth S. Gross |
Assistant Sec.
|
Rosalie E. Johnson |
Assistant Sec.
|
Lawrence J. Lafaro |
Assistant Sec.
Assistant Secretary
|
Frank L. Politano |
Assistant Sec.
|
Timothy L Tim Porter |
Assistant Sec.
|
Richard A. Rocchini |
Assistant Sec.
Assistant Secretary
|
David Schwartz |
Assistant Sec.
|
Thomas W. Horton |
CFO-at&T Corp
Senior Exec Vp
|
Daniel J. Fete 9 |
Corporate Developm
|
John R. Klebonis 4 |
Ernment Customer So
|
Veronica Bloodworth 4 |
Onstruction and Engi
|
Jeff G. Weber 3 |
Srvp-Atandt Adworks
|
Andrew A. Dzerovych 2 |
Srvp-Service Deliver
|
Donald P. Herring 2 |
Srvp-Network Integra
|
Showing 8 records out of 96
Other Companies for at&T Corp.
at&T Corp. is listed as an officer in six other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Movearoo, LLC |
Active
|
2008 |
1
|
Governing Person
|
at&T Adworks LLC |
Inactive
|
2011 |
11
|
Managing Member
|
at&T Network Supply, LLC |
Inactive
|
1999 |
7
|
Managing Member
|
Dawn Colocation Services, LLC |
Inactive
|
2018 |
1
|
Member
|
at&T Tx Communications Holdco LLC |
Inactive
|
2008 |
2
|
Sole Member
|
at&T Network Procurement Limited Partnership |
Inactive
|
1999 |
1
|
Gplp
|
Known Addresses for at&T Corp.
8000 W Interstate 10
San Antonio, TX 78230
1 Att Way
Bedminster, NJ 07921
500 Dallas St
Houston, TX 77002
1 Bell Ctr
Saint Louis, MO 63101
175 E Houston St
San Antonio, TX 78205
555 Long Wharf Dr
New Haven, CT 06511
360 Hamilton Ave
White Plains, NY 10601
1225 North Loop W
Houston, TX 77008
530 McCullough Ave
San Antonio, TX 78215
630 5th Ave
New York, NY 10111
Corporate Filings for at&T Corp.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 845822 |
Date Filed: | Thursday, April 24, 1980 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 480306 |
Date Filed: | Wednesday, February 11, 1925 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | New York |
State ID: | 00246360 |
Date Filed: | Monday, June 26, 1950 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | New York |
State ID: | C2049-1971 |
Date Filed: | Friday, August 6, 1971 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Domestic Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | New York |
County: | NEW YORK |
State ID: | 28783 |
Date Filed: | Tuesday, March 3, 1885 |
DOS Process | at&T Corp. |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
3/3/1885 | Name History/Actual | American Telephone and Telegraph Company | |
2/11/1925 | Application for Certificate of Authority | ||
10/7/1968 | Change of Registered Agent/Office | ||
7/8/1970 | Change of Registered Agent/Office | ||
6/25/1971 | Application for Amended Certificate of Authority | ||
8/6/1971 | Foreign Qualification | ||
8/6/1971 | Registered Agent Address Change | GEORGE L VARGAS 195 S SIERRA ST RENO NV | |
10/26/1971 | Application for Amended Certificate of Authority | ||
4/6/1972 | Application for Amended Certificate of Authority | ||
4/24/1972 | Amendment | ARTICLE VIII DESIGNATION | |
5/2/1973 | Amendment | ARTICLE VIII | |
5/3/1973 | Application for Amended Certificate of Authority | ||
2/22/1974 | Application For Amended Certificate Of Authority | ||
2/22/1974 | Amendment | A CERTIFICATE OF AMENDMENT ARTICLE VIII | |
9/11/1980 | Amendment | ARTICLE IV - CHANGE CAPITAL (SEE AMENDMENT) $15,100,000,000 | |
9/16/1980 | Application For Amended Certificate Of Authority | ||
9/16/1980 | Application For Amended Certificate Of Authority | ||
9/16/1980 | Application For Amended Certificate Of Authority | ||
4/26/1983 | Amendment | STOCK WAS $15,100,000,000.- NOW $20,092,000,000.00 -1,200,000,000 @ $16 2/3 & 100,000,000 @ $1.00 | |
9/10/1984 | Amendment | ARTICLE IV - STOCK - CHANGED CAPITAL (SEE AMENDMENT) | |
1/6/1985 | Change Of Registered Agent/Office | ||
8/18/1986 | Registered Agent Change | GEORGE L VARGAS SUITE 300 201 W LIBERTY ST RENO NV 89504 | |
5/3/1990 | Registered Agent Change | JOHN P. SANDE, III #300 201 WEST LIBERTY STREET RENO NV 89501 TCH | |
7/5/1990 | Amendment | CERTIFIED COPY OF CERTIFICATE OF MERGER MERGING AT&T INFORMATION SYSTEMS INC. FILE NO. 3821-82) INTO THIS CORPORATION. TLS CERTIFICATE OF MERGER MERGING AT&T TECHNOLOGIES, INC. (A NEW YORK CORP. FILE NO. 1488-66) AND BELL TELEPHONE LABORATORIES, INCORPORATED (A NEW YORK CORP. NOT QUALIFIED IN NEVADA) INTO THIS CORPORATION. TLS | |
7/13/1990 | Change Of Registered Agent/Office | ||
12/11/1991 | Change Of Registered Agent/Office | ||
12/12/1991 | Registered Agent Change | CORPORATION TRUST CO. OF NEVADA SUITE 1600 ONE EAST FIRST STREET RENO NV 89501 F B | |
10/19/1992 | Change Of Registered Agent/Office | ||
7/2/1993 | Assumed Name Certificate | ||
4/20/1994 | Name History/Actual | at&T Corp. | |
4/29/1994 | Application For Amended Certificate Of Authority | ||
5/4/1994 | Amendment | AMERICAN TELEPHONE AND TELEGRAPH COMPANY DMFBe 001 | |
11/10/1994 | Assumed Name Certificate | ||
10/1/1996 | Merger | CERTIFICATE OF FACT OF CERTIFICATE OF MERGER FILED MERGING AT&T RESOURCE MANAGEMENT CORPORATION, A NEW YORK CORPORATION, NOT QUALIFIED IN NEVADA, INTO THIS CORPORATION. (1) PG. PMI | |
7/14/1997 | Change Of Registered Agent/Office | ||
2/2/1998 | Change Of Registered Agent/Office | ||
2/3/1998 | Registered Agent Change | PRENTICE-HALL CORP. SYSTEM, NV.,THE #E 502 E. JOHN STREET CARSON CITY NV 89706 TCH | |
9/10/1998 | Annual List | ||
1/8/1999 | Assumed Name Certificate | ||
4/12/1999 | Assumed Name Certificate | ||
5/11/1999 | Assumed Name Certificate | ||
6/2/1999 | Assumed Name Certificate | ||
9/9/1999 | Annual List | ||
6/20/2000 | Change Of Registered Agent/Office | ||
7/24/2000 | Annual List | ||
9/5/2001 | Annual List | ||
9/19/2001 | Certificate of Assumed Business Name | ||
9/19/2001 | Certificate of Assumed Business Name | ||
12/31/2001 | Certificate of Assumed Business Name | ||
2/25/2002 | Certificate of Assumed Business Name | ||
5/15/2002 | Certificate of Assumed Business Name | ||
7/25/2002 | Annual List | ||
10/24/2002 | Change of Registered Agent/Office | ||
12/31/2002 | Public Information Report (PIR) | ||
9/5/2003 | Annual List | ||
9/4/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
12/5/2005 | Annual List | ||
12/6/2005 | Application for Amended Certificate of Authority | ||
12/6/2005 | Certificate of Assumed Business Name | ||
6/19/2006 | Certificate of Assumed Business Name | ||
10/25/2006 | Annual List | ||
7/16/2007 | Annual List | ||
8/25/2008 | Annual List | ||
9/22/2008 | Certificate of Merger | ||
11/12/2008 | Certificate of Assumed Business Name | ||
11/18/2008 | Certificate of Assumed Business Name | ||
1/12/2009 | Certificate of Assumed Business Name | ||
2/2/2009 | Merge In | ||
2/2/2009 | Merge In | ||
7/27/2009 | Amendment | Previous Stock Value: Par Value Shares: 1,200,000,000 Value: $ 1.00 Par Value Shares: 100,000,000 Value: $ 1.00 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 1,300,000,000.00New Stock Value: Par Value Shares: 1,000 Value: $ 0.01 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 10.00 | |
8/4/2009 | Annual List | ||
8/6/2009 | Certificate of Assumed Business Name | ||
8/6/2009 | Certificate of Assumed Business Name | ||
12/23/2009 | Merge In | ||
12/31/2009 | Public Information Report (PIR) | ||
1/26/2010 | Merge In | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
6/11/2010 | Annual List | ||
12/22/2010 | Merge In | ||
12/31/2010 | Public Information Report (PIR) | ||
1/26/2011 | Abandonment of Assumed Business Name | ||
1/26/2011 | Abandonment of Assumed Business Name | ||
1/26/2011 | Abandonment of Assumed Business Name | ||
6/3/2011 | Annual List | ||
12/6/2011 | Certificate of Assumed Business Name | ||
12/9/2011 | Merge In | ||
3/15/2012 | Abandonment of Assumed Business Name | ||
7/13/2012 | Annual List | ||
8/22/2012 | Application for Amended Registration | ||
10/29/2012 | Merge In | ||
10/29/2012 | Merge In | C/O AT&T CORPONE AT&T WAYBEDMINSTER NJ 07921 | |
11/28/2012 | Merge In | ||
12/31/2012 | Public Information Report (PIR) | ||
8/8/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
6/6/2014 | Certificate of Assumed Business Name | ||
7/24/2014 | Annual List | ||
11/7/2014 | 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
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for at&T Corp..
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 at&T Corp. 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
8000 W Interstate 10 San Antonio, TX 78230
1 Att Way Bedminster, NJ 07921
500 Dallas St Houston, TX 77002
1 Bell Ctr Saint Louis, MO 63101
175 E Houston St San Antonio, TX 78205
555 Long Wharf Dr New Haven, CT 06511
360 Hamilton Ave White Plains, NY 10601
1225 North Loop W Houston, TX 77008
530 McCullough Ave San Antonio, TX 78215
630 5th Ave New York, NY 10111
These addresses are known to be associated with at&T Corp. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records