Detail by Officer/Registered Agent Name

Foreign Profit Corporation

VERIZON NETWORK INTEGRATION CORP.

Filing Information
F95000000575 23-2743964 02/02/1995 DE ACTIVE NAME CHANGE AMENDMENT 01/03/2001 NONE
Principal Address
1050 Virginia Drive
Fort Washington, PA 19034

Changed: 03/26/2024
Mailing Address
1050 Virginia Drive
Fort Washington, PA 19034

Changed: 03/26/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
Officer/Director Detail Name & Address

Title Director

Brown, David K.
5055 North Point Parkway
Alpharetta, GA 30022

Title President

Brown, David K.
5055 North Point Parkway
Alpharetta, GA 30022

Title Secretary

Horton, William L., Jr.
1050 Virginia Drive
Fort Washington, PA 19034

Title Treasurer

Krohn, Scott
One Verizon Way
Basking Ridge, NJ 07920

Title Assistant Treasurer

Sin, Kee Chan
1050 Virginia Drive
Fort Washington, PA 19034

Title Director

Rauschenberg, Scott A.
1050 Virginia Drive
Fort Washington, PA 19034

Title Assistant Secretary

Mason, J. Daniel
1050 Virginia Drive
Fort Washington, PA 19034

Title Vice President - Taxes

Chu, Raymond
One Verizon Way
Basking Ridge, NJ 07920

Annual Reports
Report YearFiled Date
2022 04/22/2022
2023 04/20/2023
2024 03/26/2024

Document Images
03/26/2024 -- ANNUAL REPORT View image in PDF format
04/20/2023 -- ANNUAL REPORT View image in PDF format
04/22/2022 -- ANNUAL REPORT View image in PDF format
04/24/2021 -- ANNUAL REPORT View image in PDF format
05/21/2020 -- ANNUAL REPORT View image in PDF format
04/11/2019 -- ANNUAL REPORT View image in PDF format
04/24/2018 -- ANNUAL REPORT View image in PDF format
04/20/2017 -- ANNUAL REPORT View image in PDF format
04/07/2016 -- ANNUAL REPORT View image in PDF format
04/15/2015 -- ANNUAL REPORT View image in PDF format
04/08/2014 -- ANNUAL REPORT View image in PDF format
04/13/2013 -- ANNUAL REPORT View image in PDF format
04/28/2012 -- ANNUAL REPORT View image in PDF format
04/10/2011 -- ANNUAL REPORT View image in PDF format
04/27/2010 -- ANNUAL REPORT View image in PDF format
03/04/2009 -- ANNUAL REPORT View image in PDF format
04/17/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
02/24/2006 -- ANNUAL REPORT View image in PDF format
02/14/2005 -- ANNUAL REPORT View image in PDF format
05/14/2004 -- ANNUAL REPORT View image in PDF format
02/24/2003 -- ANNUAL REPORT View image in PDF format
02/06/2002 -- ANNUAL REPORT View image in PDF format
02/21/2001 -- ANNUAL REPORT View image in PDF format
01/03/2001 -- Name Change View image in PDF format
02/16/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
05/07/1998 -- ANNUAL REPORT View image in PDF format
05/06/1997 -- ANNUAL REPORT View image in PDF format
04/15/1996 -- ANNUAL REPORT View image in PDF format
02/02/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format