Search icon

AMERICAN TELEPHONE & TELEGRAPH CO.

Company Details

Name: AMERICAN TELEPHONE & TELEGRAPH CO.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Mar 1998 (27 years ago)
Authority Date: 30 Mar 1998 (27 years ago)
Last Annual Report: 29 Apr 2009 (16 years ago)
Organization Number: 0454448
Principal Office: ONE AT&T WAY, BEDMINSTER, NJ 07921
Place of Formation: DELAWARE

Assistant Secretary

Name Role
CHRISTOPHER VRANA Assistant Secretary
JEFFREY TUTNAUER Assistant Secretary
GARY WIGGINS Assistant Secretary
KAREN DIORIO Assistant Secretary

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
DAVID J CHO President

Vice President

Name Role
LEONARD WEITZ Vice President
J MARK SCHLEYER Vice President

Treasurer

Name Role
CHARLES P ALLEN Treasurer

Secretary

Name Role
WAYNE A WIRTZ Secretary

Assistant Treasurer

Name Role
THOMAS S CLEMENS Assistant Treasurer

Director

Name Role
CHARLES P ALLEN Director
LAWRENCE J RUZICKA Director

Filings

Name File Date
App. for Certificate of Withdrawal 2010-05-12
Registered Agent name/address change 2010-04-19
Annual Report 2009-04-29
Registered Agent name/address change 2008-09-16
Annual Report 2008-06-13
Annual Report 2007-03-30
Annual Report 2006-06-06
Annual Report 2005-06-23
Annual Report 2004-07-19
Annual Report 2003-06-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104341706 0452110 1989-07-18 216 SOUTH 4TH STREET, DANVILLE, KY, 40422
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1989-12-04
Case Closed 1989-12-13

Related Activity

Type Complaint
Activity Nr 73111171
Health Yes

Sources: Kentucky Secretary of State