Search icon

FRONTIER COMMUNICATIONS OF AMERICA, INC.

Company Details

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

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

Business Information

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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

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)

Filings

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