Search icon

AT&T Corp.

Branch

Company Details

Name: AT&T Corp.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 22 Oct 1894 (130 years ago)
Date of Dissolution: 06 May 2024 (a year ago)
Date of Status Change: 06 May 2024 (a year ago)
Branch of: AT&T Corp., NEW YORK (Company Number 28783)
Identification Number: 000020205
Place of Formation: NEW YORK
Principal Address: ONE AT&T WAY, BEDMINSTER, NJ, 07921, USA
Mailing Address: 208 S. AKARD STREET, DALLAS, TX, 75202, USA
Purpose: COMMUNICATION SERVICES
Fictitious names: AT&T Mobile and Business Solutions (trading name, 2014-11-10 - )
AT&T Diversified GroupT (trading name, 2014-01-30 - )
AT&T Business Solutions (trading name, 2008-11-18 - )
Conquest (trading name, 2006-10-13 - )
AT&T Wholesale (trading name, 2006-06-15 - )
www.prepaidserviceguide.com (trading name, 2001-09-12 - 2011-01-27)
UniSpeakSM Service (trading name, 2001-09-12 - 2011-01-28)
SmarTalk (trading name, 1999-05-21 - )
ACC Business (trading name, 1999-05-17 - )
Lucky Dog Phone Co. (trading name, 1999-01-08 - )
Connect 'N Save (trading name, 1995-10-20 - )
Historical names: American Telephone and Telegraph Company

Industry & Business Activity

NAICS

517919 All Other Telecommunications

This U.S. industry comprises establishments primarily engaged in providing specialized telecommunications services, such as satellite tracking, communications telemetry, and radar station operation. This industry also includes establishments primarily engaged in providing satellite terminal stations and associated facilities connected with one or more terrestrial systems and capable of transmitting telecommunications to, and receiving telecommunications from, satellite systems. Establishments providing Internet services or Voice over Internet protocol (VoIP) services via client-supplied telecommunications connections are also included in this industry. Learn more at the U.S. Census Bureau

PRESIDENT

Name Role Address
JEFFREY S. MCELFRESH PRESIDENT ONE AT&T WAY BEDMINSTER, NJ 07921 USA

TREASURER

Name Role Address
JESTON B. DUMAS TREASURER ONE AT&T WAY BEDMINSTER, NJ 07921-0752 USA

SECRETARY

Name Role Address
DARRELL GUY SECRETARY ONE AT&T WAY BEDMINSTER, NJ 07921 USA

CEO

Name Role Address
JEFFREY S. MCELFRESH CEO ONE AT&T WAY BEDMINSTER, NJ 07921 USA

VICE PRESIDENT

Name Role Address
SUSANNA V. BIANCHERI VICE PRESIDENT ONE AT&T WAY BEDMINSTER, NJ 07921 USA

ASSISTANT SECRETARY

Name Role Address
LISA M RICHTER ASSISTANT SECRETARY ONE AT&T WAY BEDMINSTER, NJ 07921 USA

DIRECTOR

Name Role Address
DARRELL GUY DIRECTOR ONE AT&T WAY BEDMINSTER, NJ 07921 USA
SABRINA SANDERS DIRECTOR ONE AT&T WAY BEDMINSTER, NJ 07921 USA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

Events

Type Date Old Value New Value
Name Change 1994-08-11 American Telephone and Telegraph Company AT&T Corp.

Filings

Number Name File Date
202453960030 Application for Certificate of Withdrawal 2024-05-06
202451425180 Annual Report 2024-04-18
202333568800 Annual Report 2023-04-21
202215159760 Annual Report 2022-04-19
202190889290 Annual Report 2021-02-12
202032921870 Annual Report 2020-01-24
201985409860 Annual Report 2019-01-29
201857788800 Annual Report 2018-02-07
201730547230 Annual Report 2017-01-20
201691185920 Annual Report 2016-01-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312342678 0112300 2009-07-17 695 EDDY DOWLING HIGHWAY, NORTH SMITHFIELD, RI, 02877
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2009-07-17
Case Closed 2009-07-24

Related Activity

Type Complaint
Activity Nr 207158205
Health Yes

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State