Name: | CenturyTel Long Distance, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 22 Jun 1998 (27 years ago) |
Date of Dissolution: | 02 Dec 2020 (4 years ago) |
Date of Status Change: | 02 Dec 2020 (4 years ago) |
Identification Number: | 000101355 |
Place of Formation: | LOUISIANA |
Principal Address: | 100 CENTURYLINK DRIVE, MONROE, LA, 71203, USA |
Purpose: | TELECOMMUNICATIONS |
Fictitious names: |
CenturyTel (trading name, 1998-06-22 - ) |
NAICS
517919 All Other TelecommunicationsThis 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
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
RAFAEL MARTINEZ-CHAPMAN | TREASURER | 1025 EL DORADO BLVD BROOMFIELD, CO 80021 USA |
Name | Role | Address |
---|---|---|
GARY MAXWELL COX | SECRETARY | 100 CENTURYLINK DRIVE MONROE, LA 71203 USA |
Name | Role | Address |
---|---|---|
JEFFREY K STOREY | CEO | 1025 ELDORADO BLVD BROOMFIELD, CO 80021 USA |
Name | Role | Address |
---|---|---|
INDRANEEL DEV | CFO | 1025 ELDORADO BLVD BROOMFIELD, CO 80021 USA |
Name | Role | Address |
---|---|---|
MAXINE L. MOREAU | PRESIDENT - CONSUMER MARKETS | 100 CENTURYLINK DRIVE MONROE, LA 71203 USA |
Name | Role | Address |
---|---|---|
LISA MILLER | PRESIDENT - OTHER | 10475 PARK MEADOWS DRIVE LITTLETON, CO 80124 USA |
EDWARD MORCHE | PRESIDENT - OTHER | 8281 GREENSBORO DRIVE MCLEAN, VA 22102 USA |
LAURINDA PANG | PRESIDENT - OTHER | 1025 EL DORADO BLVD BROOMFIELD, CO 80021 USA |
Name | Role | Address |
---|---|---|
DOUGLAS RICHARDS | VICE PRESIDENT | 1025 EL DORADO BLVD BROOMFIELD, CO 80021 USA |
JONATHAN J ROBINSON | VICE PRESIDENT | 100 CENTURYLINK DRIVE MONROE, LA 71203 USA |
Name | Role | Address |
---|---|---|
JOAN RANDAZZO | ASSISTANT SECRETARY | 100 CENTURYLINK DRIVE MONROE, LA 71203 USA |
Name | Role | Address |
---|---|---|
STACEY W GOFF | EVP, CAO, GEN. COUNSEL, DIRECTOR | 100 CENTURYLINK DRIVE MONROE, LA 71203 USA |
Number | Name | File Date |
---|---|---|
202078297670 | Application for Certificate of Withdrawal | 2020-12-02 |
202034829660 | Annual Report | 2020-02-20 |
201986561620 | Annual Report | 2019-02-13 |
201858640170 | Annual Report | 2018-02-20 |
201733982650 | Annual Report | 2017-02-13 |
201689969660 | Annual Report | 2016-01-04 |
201554859740 | Annual Report | 2015-02-10 |
201436100450 | Annual Report | 2014-02-25 |
201324341200 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201313336200 | Annual Report | 2013-03-01 |
Date of last update: 09 Apr 2025
Sources: Rhode Island Department of State