corporationwiki
  • Home
  • Companies
  • People
  • Locations
  • Trademarks
  • Avatar
    • Signed in as
    • Sign out
  • Home
  • >
  • U.S.
  • >
  • New Jersey
  • >
  • Bedminster

at&T Corp.

Active Bedminster, NJ

(713)985-2091
  • Overview
  • 98
    Key People
  • 10
    Locations
  • 5
    Filings
  • Contribute
Follow

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 136 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
F. Thaddeus Arroyo 1
~ Background Report ~
President
F. Thaddeus Arroyo
~ Background Report ~
Chief Executive Officer
NonPres
President
Wayne A. Wirtz 48
~ Background Report ~
Secretary
Director
NonSec
Sherri Bazan 59
~ Background Report ~
Director
Asst. Treasurer
Assistant Treasurer
Frank Jules 8
~ Background Report ~
Director
President - Global B
President
Esident-Global Busin
Global Busine
P-Global Business So
Karen Diorio 100
~ Background Report ~
Director
Director - Tax
Tax
Dir-Tax
Gary Johnson 74
~ Background Report ~
Director
Asst Vp - Tax
Assistant Vice Presi
Tax
AVP-Tax
Teresa Blizzard 50
~ Background Report ~
Director
Director - Tax
Tax
Dir-Tax
Steven Shashack 33
~ Background Report ~
Director
Asst. Vp - Tax
Tax
AVP-Tax
Assistant Vice Presi
Paul Stephens 18
~ Background Report ~
Director
Sr. Vp - Tax
Tax
Senior Vice Presiden
Scott Mair 4
~ Background Report ~
Director
President - at&T Ope
Nology Planning and
Julianne K. Galloway 22
~ Background Report ~
NonTreas
Treasurer
John J. O'Connor 11
~ Background Report ~
NonDir
Director
Debra L. Dial 5
~ Background Report ~
NonDir
Director
David W. Dorman 1
~ Background Report ~
Chairman
CEO
Director
Ralph De La Vega 22
~ Background Report ~
President
CEO
Chief Executive Officer
Richard P. Resnick 6
~ Background Report ~
President
Andrew Geisse 6
~ Background Report ~
President
Chief Executive Officer
John Polumbo 1
~ Background Report ~
President
CEO-at&T Consumer
Exec Vp
William J. Hannigan 1
~ Background Report ~
President
George B. Goeke 52
~ Background Report ~
Treasurer
Chief Financial Officer
William Prip 9
~ Background Report ~
Treasurer
Vice President
Linda A. Fisher 82
~ Background Report ~
Director
Tax
Dir-Tax
John J. Stephens 17
~ Background Report ~
Director
Wayne Watts 7
~ Background Report ~
Director
Jon C. Madonna 1
~ Background Report ~
Director
Kenneth T. Derr
~ Background Report ~
Director
Herbert L. Henkel
~ Background Report ~
Director
Frank C. Herringer
~ Background Report ~
Director
Shirfey Ann Jackson
~ Background Report ~
Director
Donald F. McHenry
~ Background Report ~
Director
Tony L. White
~ Background Report ~
Director
Jeff Tutnauer 41
~ Background Report ~
Vice President
Assistant Sec.
Vp-Property Tax Exte
Richard Dennis 9
~ Background Report ~
Vice President
Assistant Secretary
John Monday 6
~ Background Report ~
Vice President
M and
Vp-Program Office
Ellen Spano 5
~ Background Report ~
Vice President
Assistant Secretary
Adrienne Scott 1
~ Background Report ~
Vice President
Strategy and Busines
Vp-Wholesale Strateg
Tim T. Leahy 4
~ Background Report ~
General Manager
Senior Vice Presiden
Vp and General Couns
Larry Ruzicka 55
~ Background Report ~
Senior Vice Presiden
Svp-Tax
Srvp-Tax
Paul M. Wilson 49
~ Background Report ~
Assistant Secretary
Christopher Vrana 33
~ Background Report ~
Assistant Sec.
Assistant Secretary
J. Mark Schleyer 31
~ Background Report ~
Senior Vice Presiden
Corporate Real Est
Srvp-Corporate Real
James Dionne 25
~ Background Report ~
Accounting
Assistant Vice Presi
AVP-Accounting
Executive Director-A
Richard J. Sinton 23
~ Background Report ~
Assistant Sec.
Assistant Secretary
Leonard Weitz 18
~ Background Report ~
Assistant Sec.
Assistant Secretary
Antoinette A. Duah 18
~ Background Report ~
Assistant Sec.
Frederick K. Wallach 18
~ Background Report ~
Assistant Sec.
David J. Pester 15
~ Background Report ~
Assistant Sec.
John W. Thomson 12
~ Background Report ~
Assistant Sec.
Kevin Peters 12
~ Background Report ~
Executive Vice Presi
Evp-Global Customer
Michael Kay 12
~ Background Report ~
Assistant Vice Presi
Jose M. Gutierrez 11
~ Background Report ~
Executive Vice Presi
Evp-Wholesale Soluti
Steve McGaw 11
~ Background Report ~
Chief Marketing Officer
Eting off-Business
Richard E. Moore 8
~ Background Report ~
Senior Vice Presiden
Srvp-Corporate Devel
Robert Lawsky 5
~ Background Report ~
Assistant Sec.
Stephen Stine 5
~ Background Report ~
Opt
Ations Planning
Lawrence R. Kurland 4
~ Background Report ~
Assistant Sec.
Paul Riley 4
~ Background Report ~
Assistant Sec.
Rick Felts 4
~ Background Report ~
Senior Vice Presiden
Srvp-Information Tec
Ernie Carey 4
~ Background Report ~
Senior Vice Presiden
Srvp-Construction An
Rick Hubbard 4
~ Background Report ~
Senior Vice Presiden
Networking Product
James Cicconi 3
~ Background Report ~
Exec Vp-Law & Govt A
General Counsel
Jerrie Kertz 3
~ Background Report ~
Senior Vice Presiden
Gerry R. Chicoine 3
~ Background Report ~
Chief Compliance Off
Senior Vice Presiden
Enior Vp-Audit Servi
Srvp-Audit Services
Svp-Audit Services
William C. Huber 3
~ Background Report ~
Senior Vice Presiden
Srvp-Customer Experi
Technical Field Serv
C. Stephen Rosander 2
~ Background Report ~
Assistant Sec.
John Langhauser 2
~ Background Report ~
General Counsel
Senior Vice Presiden
Corey Anthony 2
~ Background Report ~
Senior Vice Presiden
Srvp-Core Installati
Jon Summers 2
~ Background Report ~
Senior Vice Presiden
Srvp-Growth Platform
Michael Bowling 2
~ Background Report ~
Chief Marketing Officer
Thomas Harvey 2
~ Background Report ~
Senior Vice Presiden
Enhanced Client Serv
Srvp-Atandt Governme
David E. Tiffin 1
~ Background Report ~
Assistant Sec.
Sylvia E. Anderson 1
~ Background Report ~
Assistant Sec.
Thomas W. Horton
~ Background Report ~
CFO-at&T Corp
Senior Exec Vp
Mirian Graddick-Weir
~ Background Report ~
Executive Vp-Human R
Constance K. Weaver
~ Background Report ~
Exec Vp-Public Relat
Michael R. Dacey
~ Background Report ~
Assistant Sec.
Assistant Secretary
William A. Davis
~ Background Report ~
Assistant Sec.
Steven W. Degeorge
~ Background Report ~
Assistant Sec.
Roxanne Douglas
~ Background Report ~
Assistant Sec.
Deborah S. Droller
~ Background Report ~
Assistant Sec.
Robert L. Dughi
~ Background Report ~
Assistant Sec.
Seth S. Gross
~ Background Report ~
Assistant Sec.
Rosalie E. Johnson
~ Background Report ~
Assistant Sec.
Lawrence J. Lafaro
~ Background Report ~
Assistant Sec.
Assistant Secretary
Frank L. Politano
~ Background Report ~
Assistant Sec.
Timothy L Tim Porter
~ Background Report ~
Assistant Sec.
Richard A. Rocchini
~ Background Report ~
Assistant Sec.
Assistant Secretary
David Schwartz
~ Background Report ~
Assistant Sec.
Daniel J. Fete 8
~ Background Report ~
Corporate Developm
Juan M. Flores 5
~ Background Report ~
Chnology Mgmt and Op
Jeff G. Weber 3
~ Background Report ~
Srvp-Atandt Adworks
Thomas F. Hughes 3
~ Background Report ~
Edium Business Chann
Donald P. Herring 2
~ Background Report ~
Srvp-Network Integra
Andrew A. Dzerovych 2
~ Background Report ~
Srvp-Service Deliver
Veronica Bloodworth 2
~ Background Report ~
Onstruction and Engi
Michael P. Coffey 1
~ Background Report ~
Global Delivery and
Laurie Hay 1
~ Background Report ~
Vp-Customer Care Ord
  • « Previous
  • 1
  • 2
  • 3
  • 4
  • 5
  • 6
  • 7
  • 8
  • 9
  • 10
  • 11
  • 12
  • 13
  • » Next
Showing 8 records out of 98

Other Companies for at&T Corp.

at&T Corp. is listed as an officer in five 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 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

Trademarks for at&T Corp.

Concept of Zero
Serial Number: 78811882
Drawing Code: 4000
Powered by the Concept of Zero
Serial Number: 78811866
Drawing Code: 4000
Concept of Zero
Serial Number: 78811903
Drawing Code: 4000
View all trademarks for at&T Corp.
Advertisements

Sources

Florida Department of State
Data last refreshed on Sunday, February 28, 2021
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, March 1, 2021
Texas Secretary of State
Data last refreshed on Monday, March 8, 2021
New York Department of State
Data last refreshed on Saturday, February 20, 2021
California Secretary of State
Data last refreshed on Monday, March 1, 2021

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
Create Account
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
Edit this profile
5 Corporate Records
FL 1980 Foreign for Profit Corporation TX 1925 Foreign For-Profit Corporation CA 1950 Statement & Designation By Foreign Corporation NV 1971 Foreign Corporation NY 1885 Domestic Business Corporation
Sources
Florida Department of State Nevada Secretary of State California Secretary of State Texas Secretary of State New York Department of State California Secretary of State
top

You must be signed in to print.

Once signed in, look for the PDF button.

Terms of Use | Privacy | Opt-Out | Bank Data | About | FAQ
Copyright © 2021 Corporation Wiki by Sagewire Research LLC all rights reserved.
All Trademarks and Copyrights are owned by their respective companies and/or entities. The companies and people profiled on Corporation Wiki are displayed for research purposes only and do not imply an endorsement from or for the profiled companies and people. Data inaccuracies may exist. No warranties, expressed or implied, are provided for the business data on this site, its use, or its interpretation.