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

at&T Solutions Inc.

Active Bedminster, NJ

  • Overview
  • 45
    Key People
  • 8
    Locations
  • 5
    Filings
  • Contribute
Follow

at&T Solutions Inc. Overview

at&T Solutions Inc. filed as a Foreign for Profit Corporation in the State of Florida on Monday, December 23, 1996 and is approximately twenty-six years old, according to public records filed with Florida Department 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 at&T Solutions Inc.
Network Visualizer
Advertisements

Key People

Who own at&T Solutions Inc.

Name
David Matsushima 3
~ Background Report ~
President
Chief Executive Officer
NonPres
NonSec
Secretary
Nicola Erba
~ Background Report ~
President
Jeston W. Dumas 52
~ Background Report ~
Treasurer
Director
Paul Stephens 40
~ Background Report ~
Director
NonDir
Nicola Erbe 1
~ Background Report ~
Secretary
Brian Paperny 39
~ Background Report ~
Vp
Vice President
Vp Tax
Taxes
Vice President - Tax
Martha L. Marcus 1
~ Background Report ~
Vp
Marcus Martha Lewis
~ Background Report ~
Vice President
Karen Diorio 117
~ Background Report ~
Asst Secretary
Treasurer
Secretary
Assistant Secretary
As-Tax
Teresa Blizzard 65
~ Background Report ~
Treasurer
Director
Secretary
Assist Secretary
Tax
Assist Secretary Tax
Dir-Tax
Thomas Brown 5
~ Background Report ~
Asst Secretary
Secretary
Assistant Secretary
Stacy W. Roth 53
~ Background Report ~
Asst Treasurer
Assistant Treasurer
Fletcher Ricks 45
~ Background Report ~
Asst Vp
Elaine Lou 39
~ Background Report ~
Asst Treasurer
Assistant Treasurer
Gary Wiggins 30
~ Background Report ~
Asst Secretary
Assistant Secretary
Andrew B. Keiser 28
~ Background Report ~
Asst Treasurer
Wade Dahlman 23
~ Background Report ~
Asst Secretary
Gregory W. Nagrosst 21
~ Background Report ~
Asst Vp
AVP -Tax
Frank J. Maxwell 19
~ Background Report ~
Asst Secretary
Assistant Secretary
Stephen R. McKinney 12
~ Background Report ~
Asst Vp
AVP-Taxes
Taxes
Assistant Vice Presi
AVP - Tax
AVP -Tax
Susan Bauer 3
~ Background Report ~
Asst Secretary
Gary Johnson 90
~ Background Report ~
AVP - Tax
Treasurer
Secretary
Assistant Vice Presi
AVP-Tax
Tax
AVP Tax
AVP -Tax
Julianne K. Galloway 24
~ Background Report ~
NonDir
NonTreas
Treasurer
Director
Jeffrey Chambers 15
~ Background Report ~
AVP -Tax
AVP-Tax
Tax
Assistant Vice Presi
AVP Tax
Andrew A. Dzerovych 2
~ Background Report ~
Chairman
President
CEO
Chief Executive Officer
Richard Dennis 9
~ Background Report ~
President
CEO
Chief Executive Officer
Secretary
Vacant Vacant 2
~ Background Report ~
President
Michael G. Anteiri
~ Background Report ~
President
Vice President
Robert J. Zimmerman
~ Background Report ~
President
Director
Secretary
Vice President
Paul L. Fechhelm
~ Background Report ~
President
Director
Vice President
Davide Matsushima
~ Background Report ~
President
Secretary
George B. Goeke 53
~ Background Report ~
Treasurer
Director
Charles P. Allen 50
~ Background Report ~
Treasurer
Director
Linda A. Fisher 84
~ Background Report ~
Director
Officer
Tax
Dir-Tax
Larry Ruzicka 55
~ Background Report ~
Director
Jeff Tutnauer 41
~ Background Report ~
Secretary
Assistant Secretary
Assistant Treas.
Kathleen S. Metzger 25
~ Background Report ~
Secretary
Tod A. Clarno 8
~ Background Report ~
Director
Assistant Sec.
Karen Eichman
~ Background Report ~
Director
Ellen Spano 5
~ Background Report ~
Vice President
Michael G. Antieri 1
~ Background Report ~
Vice President
Sherri Bazan 63
~ Background Report ~
Assistant Treasurer
Thomas Clemens 34
~ Background Report ~
Assistant Treas.
Steven Shashack 33
~ Background Report ~
Assistant Vice Presi
AVP-Taxes
Taxes
AVP -Tax
Kevin T. Fix 30
~ Background Report ~
Assistant Sec.
Assistant Treasurer
  • « Previous
  • 1
  • 2
  • 3
  • 4
  • 5
  • 6
  • » Next
Showing 8 records out of 45

Known Addresses for at&T Solutions Inc.

1209 N Orange St Wilmington, DE 19801 1 Att Way Bedminster, NJ 07921 111 8th Ave New York, NY 10011 1 At and T Way Bedminster, NJ 07921 208 S Akard St Dallas, TX 75202 15 Vreeland Rd Florham Park, NJ 07932 1 At and Amp T Way Bedminster, NJ 07921 1 At & T Way Bedminster, NJ 07921

Corporate Filings for at&T Solutions Inc.

Florida Department of State

Filing Type: Foreign for Profit Corporation
Status: Active
State: Florida
State ID: F96000006712
Date Filed: Monday, December 23, 1996

Texas Secretary of State

Filing Type: Foreign For-Profit Corporation
Status: Active In existence
State: Texas
State ID: 11326006
Date Filed: Tuesday, December 31, 1996

California Secretary of State

Filing Type: Statement & Designation By Foreign Corporation
Status: Active
State: California
Foreign State: Delaware
State ID: 01997991
Date Filed: Friday, January 3, 1997

Nevada Secretary of State

Filing Type: Foreign Corporation
Status: Active
State: Nevada
Foreign State: Delaware
State ID: C685-1997
Date Filed: Friday, January 17, 1997
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: Delaware
County: NEW YORK
State ID: 2095456
Date Filed: Monday, December 23, 1996
DOS Process C T Corporation System
Source Record NY DOS

Corporate Notes

Source Date Type Note
12/23/1996 Name History/Actual at&T Solutions Inc.
12/31/1996 Application For Certificate Of Authority
1/17/1997 Foreign Qualification
7/14/1997 Change Of Registered Agent/Office
2/5/1998 Annual List
2/7/1998 Registered Agent Change PRENTICE-HALL CORP. SYSTEM, NV.,THE #E 502 E. JOHN STREET CARSON CITY NV 89706 TCH
2/12/1998 Change Of Registered Agent/Office
6/17/1999 Annual List
10/29/1999 Registered Agent Address Change CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA
1/19/2000 Annual List
2/7/2001 Annual List
1/15/2002 Annual List
12/31/2002 Public Information Report (PIR)
2/13/2003 Annual List
12/31/2003 Public Information Report (PIR)
9/1/2004 Annual List
12/31/2004 Public Information Report (PIR)
1/6/2005 Annual List List of Officers for 2005 to 2006
12/5/2005 Annual List
1/12/2007 Annual List
1/22/2008 Annual List 08-09
12/18/2008 Annual List
12/31/2008 Public Information Report (PIR)
12/1/2009 Annual List
12/31/2009 Public Information Report (PIR)
4/19/2010 Change of Name or Address by Registered Agent
12/31/2010 Public Information Report (PIR)
1/13/2011 Annual List
12/2/2011 Annual List
12/31/2012 Public Information Report (PIR)
1/4/2013 Annual List
12/2/2013 Change of Name or Address by Registered Agent
12/31/2013 Public Information Report (PIR)
1/10/2014 Annual List
12/26/2014 Annual List
12/31/2014 Public Information Report (PIR)
12/18/2015 Annual List
12/31/2015 Public Information Report (PIR)
12/19/2016 Annual List
12/31/2016 Public Information Report (PIR)
12/22/2017 Annual List
12/31/2017 Public Information Report (PIR)
11/24/2018 Annual List
12/31/2018 Public Information Report (PIR)
12/31/2020 Public Information Report (PIR)
Advertisements

Sources

Florida Department of State
Data last refreshed on Sunday, July 10, 2022
New York Department of State
Data last refreshed on Friday, August 12, 2022
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Texas Secretary of State
Data last refreshed on Sunday, August 14, 2022

What next?

Follow

Receive an email notification when changes occur for at&T Solutions 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 at&T Solutions Inc. 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
8 Known Addresses
1209 N Orange St Wilmington, DE 19801 1 Att Way Bedminster, NJ 07921 111 8th Ave New York, NY 10011 1 At and T Way Bedminster, NJ 07921 208 S Akard St Dallas, TX 75202 15 Vreeland Rd Florham Park, NJ 07932 1 At and Amp T Way Bedminster, NJ 07921 1 At & T Way Bedminster, NJ 07921
These addresses are known to be associated with at&T Solutions Inc. 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 1996 Foreign for Profit Corporation TX 1996 Foreign For-Profit Corporation CA 1997 Statement & Designation By Foreign Corporation NV 1997 Foreign Corporation NY 1996 Foreign Business Corporation
Sources
Florida Department of State New York Department of State Nevada Secretary of State California Secretary of State Texas 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 © 2022 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.