- Home >
- U.S. >
- New Jersey >
- Bedminster
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
Airtouch Cellular Inc.
Active Bedminster, NJ
Airtouch Cellular Inc. Overview
Airtouch Cellular Inc. filed as a Articles of Incorporation in the State of California on Friday, July 22, 1983 and is approximately forty-one years old, according to public records filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Airtouch Cellular Inc.
Network Visualizer
Advertisements
Key People
Who own Airtouch Cellular Inc.
Name | |
---|---|
Karen M. Shipman 18 |
Treasurer
Secretary
|
Kerry L. Hannaford 6 |
Treasurer
Secretary
|
Scott Krohn 37 |
Treasurer
NonTreas
|
Caroline Armour 8 |
Director
|
Brandon Norman Egren 19 |
Vice President
|
John Townsend 42 |
NonDir
Director
|
Joseph M. Ruggiero 4 |
NonSec
Secretary
|
John Stratton 18 |
President
CEO
|
Brian Danfield 2 |
President
|
Gregory Haller 2 |
President
|
Ronan Dunn 1 |
President
|
Christina Stansbury 8 |
Treasurer
Secretary
|
Daniel J. Hess 5 |
Treasurer
|
Steven Tugentman 37 |
Director
|
Andrew Davies 6 |
Director
|
Thomas Mahr 5 |
Secretary
|
Vandarna Venkatesh |
Secretary
|
Matthew D. Small |
Director
|
Paul L. Mattiola 118 |
Vice President
|
Kee Chan Sin 62 |
Vice President
|
Joseph Greco 19 |
Vice President
|
Showing 8 records out of 21
Other Companies for Airtouch Cellular Inc.
Airtouch Cellular Inc. is listed as an officer in three other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Sacramento-Valley Limited Partnership |
Active
|
1984 |
1
|
Member
|
Modoc Rsa Limited Partnership |
Inactive
|
1990 |
1
|
Member
|
Mineral Rsa Limited Partnership, A California Limited Partnership |
Inactive
|
1990 |
1
|
Gplp
|
Known Addresses for Airtouch Cellular Inc.
Corporate Filings for Airtouch Cellular Inc.
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 01147184 |
Date Filed: | Friday, July 22, 1983 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | California |
State ID: | C8213-1983 |
Date Filed: | Thursday, December 15, 1983 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | California |
County: | NEW YORK |
State ID: | 4950843 |
Date Filed: | Friday, May 20, 2016 |
DOS Process | Airtouch Cellular Inc. |
Source Record | NY DOS |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F16000002390 |
Date Filed: | Thursday, May 19, 2016 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
12/15/1983 | Foreign Qualification | ||
11/26/1986 | Amendment | PACTEL MOBILE ACCESS B . - 001 | |
7/17/1987 | Registered Agent Change | CORPORATION TRUST CO. OF NEVADA SUITE 1600 ONE EAST FIRST STREET RENO NV 89501 | |
4/1/1994 | Amendment | PACTEL CELLULAR DMFB .- 002 | |
12/22/1998 | Annual List | ||
12/16/1999 | Annual List | ||
2/23/2001 | Annual List | ||
4/11/2001 | Registered Agent Change | PRENTICE-HALL CORP. SYSTEM, NV.,THE #E 502 E. JOHN STREET CARSON CITY NV 89706 RXS | |
12/9/2001 | Annual List | ||
11/18/2002 | Annual List | ||
11/18/2003 | Annual List | ||
11/24/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/30/2005 | Annual List | ||
12/19/2006 | Annual List | ||
12/26/2007 | Annual List | ||
10/10/2008 | Registered Agent Change | ||
10/16/2008 | Annual List | ||
12/29/2009 | Annual List | ||
2/3/2011 | Annual List | ||
11/16/2011 | Annual List | ||
12/4/2012 | Annual List | ||
11/6/2013 | Annual List | ||
12/1/2014 | Annual List | ||
11/17/2015 | Annual List | ||
5/20/2016 | Name History/Actual | Airtouch Cellular Inc. | |
7/7/2016 | Amendment | ||
11/15/2016 | Annual List | ||
11/17/2017 | Annual List | ||
11/19/2018 | Annual List |
Advertisements
Sources
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
New York Department of State
Data last refreshed on Sunday, April 28, 2024
Data last refreshed on Sunday, April 28, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 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 Airtouch Cellular Inc..
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 Airtouch Cellular Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
7
Known Addresses
1 California St San Francisco, CA 94111
111 8th Ave New York, NY 10011
1 Verizon Way Basking Ridge, NJ 07920
180 Washington Valley Rd Bedminster, NJ 07921
2150 River Plaza Dr Sacramento, CA 95833
15505 Sand Canyon Ave Irvine, CA 92618
1417 Howe Ave Sacramento, CA 95825
These addresses are known to be associated with Airtouch Cellular Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records