Search icon

FRONTIER LEASING CORPORATION

Company Details

Name: FRONTIER LEASING CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Nov 2000 (24 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 2579022
ZIP code: 10011
County: New York
Place of Formation: Iowa
Principal Address: 1200 VALLEY WEST DRIVE, WEST DES MOINES, IA, United States, 50266
Address: C/O CT CORPORATION SYSTEM, 111 EIGHTH AVE., NEW YORK, NY, United States, 10011

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
DAVE LYON Chief Executive Officer 1200 VALLEY WEST DRIVE, SUITE 408, WEST DESMOINES, IA, United States, 50266

History

Start date End date Type Value
2008-12-04 2011-01-21 Address 11180 AURORA AVE., URBANDALE, IA, 50322, USA (Type of address: Chief Executive Officer)
2002-11-06 2008-12-04 Address 11180 AURORA AVE., URBANDALE, IA, 50322, USA (Type of address: Chief Executive Officer)
2002-11-06 2011-01-21 Address 11180 AURORA AVE., URBANDALE, IA, 50322, USA (Type of address: Principal Executive Office)
2000-11-30 2002-11-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2138468 2012-04-25 ANNULMENT OF AUTHORITY 2012-04-25
110121002097 2011-01-21 BIENNIAL STATEMENT 2010-11-01
081204002990 2008-12-04 BIENNIAL STATEMENT 2008-11-01
061221002314 2006-12-21 BIENNIAL STATEMENT 2006-11-01
041224002381 2004-12-24 BIENNIAL STATEMENT 2004-11-01
021106002446 2002-11-06 BIENNIAL STATEMENT 2002-11-01
001130000308 2000-11-30 APPLICATION OF AUTHORITY 2000-11-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10793370 0213600 1983-09-12 56TH ST DUMP SITE, Niagara Falls, NY, 14304
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1983-09-12
Case Closed 1983-11-02

Related Activity

Type Complaint
Activity Nr 320222649

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1983-09-16
Abatement Due Date 1983-09-19
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1983-09-16
Abatement Due Date 1983-09-19
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1983-09-16
Abatement Due Date 1983-09-19
Nr Instances 2

Date of last update: 30 Mar 2025

Sources: New York Secretary of State