Name: | ACC NATIONAL LONG DISTANCE CORP. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Oct 1994 (31 years ago) |
Authority Date: | 05 Oct 1994 (31 years ago) |
Last Annual Report: | 21 Jun 2012 (13 years ago) |
Organization Number: | 0336765 |
Principal Office: | ONE AT&T WAY, ROOM 4A235, BEDMINSTER, NJ 07920 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
JAMES F DIONNE | CFO |
Name | Role |
---|---|
JEFFREY TUTNAUER | Assistant Secretary |
RICHARD SINTON | Assistant Secretary |
RANDALL POYNER | Assistant Secretary |
GARY WIGGINS | Assistant Secretary |
JAMES BRADLEY | Assistant Secretary |
KAREN DIORIO | Assistant Secretary |
CHRISTOPHER VRANA | Assistant Secretary |
Name | Role |
---|---|
J MARK SCHLEYER | Vice President |
Name | Role |
---|---|
GEORGE B. GOEKE | Treasurer |
Name | Role |
---|---|
LAWRENCE J RUZICKA | Director |
Name | Role |
---|---|
ANTHONY FEA | President |
Name | Role |
---|---|
JESTON DUMAS | Assistant Treasurer |
THOMAS S CLEMENS | Assistant Treasurer |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
WAYNE A WIRTZ | Secretary |
Name | Status | Expiration Date |
---|---|---|
ACC LONG DISTANCE | Inactive | 2003-07-15 |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2012-09-10 |
Annual Report | 2012-06-21 |
Annual Report | 2011-06-01 |
Annual Report | 2010-06-07 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2009-04-30 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-06-13 |
Annual Report | 2007-03-30 |
Annual Report | 2006-06-06 |
Sources: Kentucky Secretary of State