at&T Government Solutions, Inc. Overview
at&T Government Solutions, Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Monday, March 31, 1975 and is approximately forty-six years old, according to public records filed with California 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
at&T Government Solutions, Inc.
Network Visualizer
Advertisements
Key People
Who own at&T Government Solutions, Inc.
Name | |
---|---|
Michael Leff 1 |
President
Chief Executive Officer
Director
President & CEO
NonDir
NonPres
Chief Executive Officer
or
Chairman of The
|
Karen Diorio 100 |
Treasurer
Director
Secretary
Asst. Secretary - Ta
Tax
Assistant Secretary
As-Tax
|
Paul R. Hahn 1 |
Director
Secretary
NonSec
Assistant Secretary
|
Julianne K. Galloway 22 |
Treasurer
Director
NonDir
NonTreas
|
Paul Stephens 17 |
Director
NonDir
|
Sherri Bazan 59 |
Director
Asst. Treasurer
Assistant Treasurer
|
Stacy W. Roth 33 |
Director
Asst. Treasurer
Assistant Treasurer
|
Christopher Vrana 33 |
Director
Asst. Secretary
Assistant Secretary
|
Gary Wiggins 29 |
Director
Asst. Secretary
Assistant Secretary
Assistant Secretary-
|
Elaine Lou 29 |
Director
Asst. Treasurer
Assistant Treasurer
|
Brian Paperny 16 |
Director
Vp - Tax
Vice President
Tax
|
Russ McFadden 10 |
Director
Vp - Real Estate
Vice President
Real Estate
Vp-Real Estate
|
Gary Noyes 2 |
Director
Vp - Finance
Vice President
Vp-Finance
|
Herbert L. Raiche 2 |
Director
Asst. Secretary
Secretary
Counsel
Assistant Sec.
Assistant Secretary
NonSec
|
Gary Johnson 74 |
Director
Asst Vp - Tax
Treasurer
Secretary
Tax
AVP-Tax
Assistant Vice Presi
|
Steven Shashack 33 |
Director
Asst. Secretary - Ta
Treasurer
Secretary
Assistant Secretary
Tax
Asst S-Tax
|
Teresa Blizzard 50 |
Director
Director - Tax
Tax
Dir-Tax
|
Jeston W. Dumas 30 |
Director
Assistant Treasurer
|
Jason Bunch 8 |
Director
Exec. Dir. - Payroll
Cutive Dir
Cutive Director-Payr
Payr
|
Deirdre Scott 8 |
Director
Director - Payroll
Dir-Payroll
|
John R. Klebonis 4 |
Chairman
President
CEO
Director
|
Anthony Robbins 1 |
President
Director
Chief Executive Officer
|
Christopher L. Smith 1 |
President
CEO
Chief Executive Officer
|
Anthony T. Cira |
President
|
John R. Kleboni |
President
|
Linda A. Fisher 82 |
Treasurer
Director
Secretary
As-Tax
Dir-Tax
|
George B. Goeke 52 |
Treasurer
Director
|
Charles P. Allen 50 |
Treasurer
|
Robert Zillian 2 |
Treasurer
Secretary
|
Larry Ruzicka 55 |
Director
|
Wayne A. Wirtz 48 |
Secretary
|
Tod A. Clarno 8 |
Director
|
Donald P. Herring 2 |
Director
|
Steven Talkovsky 1 |
Secretary
General Counel
|
Lou Addeo |
Director
|
Jeff Tutnauer 41 |
Assistant Secretary
Assistant Secretary-
|
J. Mark Schleyer 31 |
Vp-Real Estate
|
Kathleen S. Metzger 25 |
Assistant Secretary-
|
Antoinette A. Duah 18 |
Assistant Secretary-
|
Lawrence R. Kurland 4 |
Assistant Secretary-
|
Richard J. Sinton 23 |
As-Tax
|
Showing 8 records out of 41
Known Addresses for at&T Government Solutions, Inc.
111 8th Ave
New York, NY 10011
2355 Dulles Corner Blvd
Herndon, VA 20171
1 At and T Way
Bedminster, NJ 07921
1900 Gallows Rd
Vienna, VA 22182
2355 Dulles Blvd
Herndon, VA 20171
208 S Akard St
Dallas, TX 75202
3033 Chain Bridge Rd
Oakton, VA 22124
7125 Columbia Gateway Dr
Columbia, MD 21046
PO Box 409715
Atlanta, GA 30384
Corporate Filings for at&T Government Solutions, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F95000003037 |
Date Filed: | Friday, June 23, 1995 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 10531006 |
Date Filed: | Friday, June 23, 1995 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 00733553 |
Date Filed: | Monday, March 31, 1975 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C12960-2002 |
Date Filed: | Tuesday, May 21, 2002 |
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: | ALBANY |
State ID: | 2770296 |
Date Filed: | Wednesday, May 22, 2002 |
DOS Process | at&T Government Solutions, Inc. |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
6/23/1995 | Application For Certificate Of Authority | |
![]() |
7/14/1997 | Change Of Registered Agent/Office | |
![]() |
5/3/2002 | Application for Amended Certificate of Authority | |
![]() |
5/21/2002 | Foreign Qualification | |
![]() |
5/22/2002 | Name History/Actual | at&T Government Solutions, Inc. |
![]() |
5/22/2002 | Name History/Actual | at&T Government Solutions, Inc. |
![]() |
7/31/2002 | Annual List | |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
5/1/2003 | Annual List | |
![]() |
7/31/2003 | Change of Registered Agent/Office | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
5/6/2004 | Annual List | List of Officers for 2004 to 2005 |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
5/23/2005 | Annual List | LIST 2005-2006, 062105JMV |
![]() |
12/31/2005 | Public Information Report (PIR) | |
![]() |
4/18/2006 | Annual List | |
![]() |
10/5/2006 | Registered Agent Change | |
![]() |
10/6/2006 | Change of Registered Agent/Office | |
![]() |
5/24/2007 | Annual List | |
![]() |
4/25/2008 | Annual List | |
![]() |
3/10/2009 | Annual List | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
4/19/2010 | Change of Name or Address by Registered Agent | |
![]() |
5/28/2010 | Annual List | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
3/25/2011 | Annual List | |
![]() |
5/2/2012 | Annual List | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
5/7/2013 | Annual List | |
![]() |
12/2/2013 | Change of Name or Address by Registered Agent | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
5/5/2014 | Annual List | |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
5/9/2015 | Annual List | |
![]() |
12/31/2015 | Public Information Report (PIR) | |
![]() |
5/5/2016 | Annual List | |
![]() |
12/31/2016 | Public Information Report (PIR) | |
![]() |
4/29/2017 | Annual List | |
![]() |
12/31/2017 | Public Information Report (PIR) | |
![]() |
4/19/2018 | Annual List | |
![]() |
12/31/2018 | Public Information Report (PIR) | |
![]() |
4/8/2019 | Annual List | |
![]() |
12/31/2019 | Public Information Report (PIR) |
Advertisements
Sources

Florida Department of State
Data last refreshed on Sunday, February 28, 2021
Data last refreshed on Sunday, February 28, 2021

Texas Secretary of State
Data last refreshed on Tuesday, March 2, 2021
Data last refreshed on Tuesday, March 2, 2021

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, March 1, 2021
Data last refreshed on Monday, March 1, 2021

New York Department of State
Data last refreshed on Saturday, February 20, 2021
Data last refreshed on Saturday, February 20, 2021
What next?
Follow
Receive an email notification when changes occur for at&T Government 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 Government 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
Advertisements
9
Known Addresses
111 8th Ave New York, NY 10011
2355 Dulles Corner Blvd Herndon, VA 20171
1 At and T Way Bedminster, NJ 07921
1900 Gallows Rd Vienna, VA 22182
2355 Dulles Blvd Herndon, VA 20171
208 S Akard St Dallas, TX 75202
3033 Chain Bridge Rd Oakton, VA 22124
7125 Columbia Gateway Dr Columbia, MD 21046
PO Box 409715 Atlanta, GA 30384
These addresses are known to be associated with at&T Government Solutions, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records