Search icon

FRONTIER COMMUNICATIONS OF AMERICA, INC.

Company Details

Name: FRONTIER COMMUNICATIONS OF AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 1994 (31 years ago)
Entity Number: 1813064
ZIP code: 06851
County: New York
Place of Formation: Delaware
Address: 401 MERRITT 7, NORWALK, CT, United States, 06851

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
NICHOLAS JEFFERY Chief Executive Officer 401 MERRITT 7, NORWALK, CT, United States, 06851

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 401 MERRITT 7, NORWALK, CT, United States, 06851

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 401 MERRITT 7, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer)
2020-04-01 2024-05-01 Address 401 MERRITT 7, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer)
2018-05-02 2024-05-01 Address 401 MERRITT 7, NORWALK, CT, 06851, USA (Type of address: Service of Process)
2016-04-07 2020-04-01 Address 401 MERRITT 7, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer)
2012-11-01 2024-05-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240501044076 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220504002569 2022-05-04 BIENNIAL STATEMENT 2022-04-01
200401061399 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180502006405 2018-05-02 BIENNIAL STATEMENT 2018-04-01
160407006383 2016-04-07 BIENNIAL STATEMENT 2016-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State