FRONTIER COMMUNICATIONS OF ROCHESTER, INC.

Name: | FRONTIER COMMUNICATIONS OF ROCHESTER, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 1994 (31 years ago) |
Entity Number: | 1878588 |
ZIP code: | 06854 |
County: | Monroe |
Place of Formation: | Delaware |
Address: | 2 Washington Street, NORWALK, CT, United States, 06854 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 2 Washington Street, NORWALK, CT, United States, 06854 |
Name | Role | Address |
---|---|---|
NICHOLAS JEFFERY | Chief Executive Officer | 2 WASHINGTON STREET, NORWALK, CT, United States, 06854 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-09 | 2025-01-09 | Address | 401 MERRITT 7, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer) |
2025-01-09 | 2025-01-09 | Address | 2 WASHINGTON STREET, NORWALK, CT, 06854, USA (Type of address: Chief Executive Officer) |
2021-01-27 | 2025-01-09 | Address | 401 MERRITT 7, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer) |
2018-12-05 | 2025-01-09 | Address | 401 MERRITT 7, NORWALK, CT, 06851, USA (Type of address: Service of Process) |
2016-12-27 | 2021-01-27 | Address | 401 MERRITT 7, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250109001652 | 2025-01-09 | BIENNIAL STATEMENT | 2025-01-09 |
230110003010 | 2023-01-10 | BIENNIAL STATEMENT | 2022-12-01 |
210127060309 | 2021-01-27 | BIENNIAL STATEMENT | 2020-12-01 |
181205006248 | 2018-12-05 | BIENNIAL STATEMENT | 2018-12-01 |
161227006197 | 2016-12-27 | BIENNIAL STATEMENT | 2016-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State