Name: | FRONTIER CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Mar 1996 (29 years ago) |
Entity Number: | 2005901 |
ZIP code: | 12720 |
County: | Sullivan |
Place of Formation: | New York |
Address: | P.O. BOX 67, BETHEL, NY, United States, 12720 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 67, BETHEL, NY, United States, 12720 |
Start date | End date | Type | Value |
---|---|---|---|
1996-03-04 | 1999-11-29 | Address | PO BOX 95, RTE 93, FREMONT CENTER, NY, 12736, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
991129000314 | 1999-11-29 | CERTIFICATE OF CHANGE | 1999-11-29 |
960304000267 | 1996-03-04 | CERTIFICATE OF INCORPORATION | 1996-03-04 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109046870 | 0215000 | 1994-08-10 | 30 WEST END AVE., NEW YORK, NY, 10023 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901797563 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260059 E01 |
Issuance Date | 1994-08-25 |
Abatement Due Date | 1994-09-07 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260059 G08 |
Issuance Date | 1994-08-25 |
Abatement Due Date | 1994-09-07 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260059 H |
Issuance Date | 1994-08-25 |
Abatement Due Date | 1994-09-07 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260095 A |
Issuance Date | 1994-08-25 |
Abatement Due Date | 1994-08-30 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7818667808 | 2020-06-04 | 0248 | PPP | 40 PARK ST, ADAMS, NY, 13605-1131 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 14 Mar 2025
Sources: New York Secretary of State