Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
ERIC J MORTENSEN | SVP, CONTROLLER | 1025 ELDORADO BLVD BROOMFIELD, CO 80021 USA |
Name | Role | Address |
---|---|---|
NEIL J ECKSTEIN | SVP, ASSISTANT SECRETARY | 1025 ELDORADO BLVD BROOMFIELD, CO 80021 USA |
Name | Role | Address |
---|---|---|
JOHN M RYAN | DIRECTOR, SECRETARY | 1025 ELDORADO BLVD BROOMFIELD, CO 80021 USA |
Name | Role | Address |
---|---|---|
DOUGLAS A RICHARDS | SVP | 1025 ELDORADO BLVD BROOMFIELD, CO 80021 USA |
Name | Role | Address |
---|---|---|
JEFF K STOREY | DIRECTOR, PRESIDENT | 1025 ELDORADO BLVD BROOMFIELD, CO 80021 USA |
Name | Role | Address |
---|---|---|
SUNIT S PATEL | EVP, CFO | 1025 ELDORADO BLVD BROOMFIELD, CO 80021 USA |
Name | Role | Address |
---|---|---|
MITCHELL C SUSSIS | VP, ASSISTANT SECRETARY | 1025 ELDORADO BLVD BROOMFIELD, CO 80021 USA |
Name | Role | Address |
---|---|---|
RAFAEL MARTINEZ CHAPMAN | VP, TREASURER | 1025 ELDORADO BLVD BROOMFIELD, CO 80021 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1999-12-10 | FRONTIER COMMUNICATIONS OF THE WEST, INC.**TO DOBUSINESS UNDER FICTITIOUS ONLY OF: WCTCommunications** | GLOBAL CROSSING BANDWIDTH, INC. |
Name Change | 1995-10-06 | West Coast Telecommunications, Inc.**TO DOBUSINESS UNDER FICTITIOUS ONLY OF: WCTCommunications** | FRONTIER COMMUNICATIONS OF THE WEST, INC.**TO DOBUSINESS UNDER FICTITIOUS ONLY OF: WCTCommunications** |
Number | Name | File Date |
---|---|---|
202100246900 | Application for Certificate of Withdrawal | 2021-08-18 |
202100245110 | Annual Report | 2021-08-18 |
202100245200 | Annual Report | 2021-08-18 |
202100245390 | Annual Report | 2021-08-18 |
202100245570 | Annual Report | 2021-08-18 |
Date of last update: 19 May 2025
Sources: Rhode Island Department of State