Search icon

OGDEN TELEPHONE COMPANY

Company Details

Name: OGDEN TELEPHONE COMPANY
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 1907 (117 years ago)
Entity Number: 18630
ZIP code: 06851
County: Monroe
Place of Formation: New York
Address: 401 MERRITT 7, NORWALK, CT, United States, 06851

Shares Details

Shares issued 0

Share Par Value 150000

Type CAP

Agent

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

DOS Process Agent

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

Chief Executive Officer

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
1P6Z1
UEI Expiration Date:
2020-02-19

Business Information

Doing Business As:
FRONTIER
Activation Date:
2019-02-19
Initial Registration Date:
2001-10-24

History

Start date End date Type Value
2024-12-06 2024-12-24 Shares Share type: NO PAR VALUE, Number of shares: 192400, Par value: 0
2024-12-06 2024-12-24 Shares Share type: PAR VALUE, Number of shares: 28100, Par value: 100
2024-10-25 2024-12-06 Shares Share type: NO PAR VALUE, Number of shares: 192400, Par value: 0
2024-10-25 2024-12-06 Shares Share type: PAR VALUE, Number of shares: 28100, Par value: 100
2024-01-25 2024-01-25 Address 401 MERRITT 7, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240125003034 2024-01-25 BIENNIAL STATEMENT 2024-01-25
211221000789 2021-12-21 BIENNIAL STATEMENT 2021-12-21
191227060156 2019-12-27 BIENNIAL STATEMENT 2019-12-01
180205006901 2018-02-05 BIENNIAL STATEMENT 2017-12-01
151209006130 2015-12-09 BIENNIAL STATEMENT 2015-12-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State