Search icon

United Teleservices, Inc.

Company Details

Name: United Teleservices, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 15 Oct 1998 (27 years ago)
Date of Dissolution: 03 Jul 2024 (a year ago)
Date of Status Change: 03 Jul 2024 (a year ago)
Identification Number: 000102968
Place of Formation: KANSAS
Purpose: PROVIDE TELECOMMUNICATIONS SERVICES
Fictitious names: CenturyLink Teleservices (trading name, 2009-07-28 - )
Principal Address: Google Maps Logo 1120 S. TRYON STREET SUITE 700, CHARLOTTE, NC, 28203, USA
Mailing Address: Google Maps Logo 1120 S TRYON STREET SUITE 700, CHARLOTTE, NC, 28203, USA

Agent

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

CEO

Name Role Address
THOMAS MAGUIRE CEO 1120 S. TRYON STREET, SUITE 700 CHARLOTTE, NC 28203 USA

EXECUTIVE VICE PRESIDENT

Name Role Address
MANNY SAMPEDRO EXECUTIVE VICE PRESIDENT 1120 S. TRYON STREET, SUITE 700 CHARLOTTE, NC 28203 USA
STEVEN TUGENTMAN EXECUTIVE VICE PRESIDENT 1120 S. TRYON STREET, SUITE 700 CHARLOTTE, NC 28203 USA
BRIAN BOND EXECUTIVE VICE PRESIDENT 1120 S. TRYON STREET, SUITE 700 CHARLOTTE, NC 28203 USA
AMY WULFESTIEG EXECUTIVE VICE PRESIDENT 1120 S. TRYON STREET, SUITE 700 CHARLOTTE, NC 28203 USA
MONTY GARRETT EXECUTIVE VICE PRESIDENT 1120 S. TRYON STREET, SUITE 700 CHARLOTTE, NC 28203 USA
SORABH SAXENA EXECUTIVE VICE PRESIDENT 1120 S. TRYON STREET, SUITE 700 CHARLOTTE, NC 28203 USA
COLON S MCLEAN EXECUTIVE VICE PRESIDENT 1120 S. TRYON STREET, SUITE 700 CHARLOTTE, NC 28203 USA
COURTLAND S MADOCK EXECUTIVE VICE PRESIDENT 1120 S. TRYON STREET, SUITE 700 CHARLOTTE, NC 28203 USA
COURTLAND LOWNEY EXECUTIVE VICE PRESIDENT 1120 S. TRYON STREET, SUITE 700 CHARLOTTE, NC 28203 USA

Filings

Number Name File Date
202457594240 Application for Certificate of Withdrawal 2024-07-03
202451461250 Annual Report 2024-04-18
202339746590 Annual Report 2023-07-25
202338037680 Revocation Notice For Failure to File An Annual Report 2023-06-19
202210779080 Annual Report 2022-02-14

Date of last update: 20 May 2025

Sources: Rhode Island Department of State