Name: | FRONTIER COMMUNICATIONS OF AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 May 1997 (28 years ago) |
Date of dissolution: | 31 Mar 2003 |
Entity Number: | 2141627 |
ZIP code: | 10011 |
County: | Monroe |
Place of Formation: | Delaware |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DLHBZQ65RZA7 | 2023-03-05 | 3441 W HENRIETTA RD, ROCHESTER, NY, 14623, 3525, USA | 180 S CLINTON AVENUE, ROCHESTER, NY, 14646, 0001, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | FRONTIER COMMUNICATIONS |
URL | http://www.frontier.com |
Congressional District | 25 |
State/Country of Incorporation | NY, USA |
Activation Date | 2022-02-07 |
Initial Registration Date | 2004-12-20 |
Entity Start Date | 1993-07-01 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 517311, 517911 |
Product and Service Codes | 7E20, 7G20, 7G21, DC01, DD01, DE01, DE02, DE10, DF01, DF10, DG01, DG10, DG11 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | ELIZABETH JOHNSTON |
Address | 401 MERRITT 7, NORWALK, CT, 06851, USA |
Title | ALTERNATE POC |
Name | MARISSA MAGLIARO |
Address | 401 MERRITT 7, NORWALK, CT, 06851, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | MARISSA MAGLIARO |
Address | 401 MERRITT 7, NORWALK, CT, 06851, USA |
Title | ALTERNATE POC |
Name | ELIZABETH JOHNSTON |
Address | 401 MERRITT 7, NORWALK, CT, 06851, USA |
Past Performance | |
---|---|
Title | PRIMARY POC |
Name | ELIZABETH JOHNSTON |
Address | 401 MERRITT 7, NORWALK, CT, 06851, USA |
Title | ALTERNATE POC |
Name | MARISSA MAGLIARO |
Address | 401 MERRITT 7, NORWALK, CT, 06851, USA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-24 | 2002-11-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2001-07-24 | 2002-11-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1997-05-09 | 2001-07-24 | Address | 180 S. CLINTON AVENUE, ROCHESTER, NY, 14646, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030331000037 | 2003-03-31 | CERTIFICATE OF MERGER | 2003-03-31 |
021127000386 | 2002-11-27 | CERTIFICATE OF CHANGE | 2002-11-27 |
010724000569 | 2001-07-24 | CERTIFICATE OF CHANGE | 2001-07-24 |
000608000269 | 2000-06-08 | CERTIFICATE OF AMENDMENT | 2000-06-08 |
970509000013 | 1997-05-09 | APPLICATION OF AUTHORITY | 1997-05-09 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State