Name: | FRONTIER INDUSTRIAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Oct 2001 (24 years ago) |
Entity Number: | 2690357 |
ZIP code: | 14204 |
County: | Niagara |
Place of Formation: | New York |
Address: | 500 Seneca Street, Suite 504, Buffalo, NY, United States, 14204 |
Principal Address: | 500 SENECA ST, SUITE 504, BUFFALO, NY, United States, 14204 |
Shares Details
Shares issued 2200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID P FRANJOINE | Chief Executive Officer | 500 SENECA ST, SUITE 504, BUFFALO, NY, United States, 14204 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 500 Seneca Street, Suite 504, Buffalo, NY, United States, 14204 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-10-08 | 2024-10-08 | Address | 500 SENECA ST, SUITE 504, BUFFALO, NY, 14204, USA (Type of address: Chief Executive Officer) |
2020-12-30 | 2024-10-08 | Shares | Share type: NO PAR VALUE, Number of shares: 2200, Par value: 0 |
2015-10-02 | 2024-10-08 | Address | 500 SENECA ST, SUITE 504, BUFFALO, NY, 14204, USA (Type of address: Chief Executive Officer) |
2015-08-21 | 2024-10-08 | Address | 500 SENECA STREET SUITE 504, BUFFALO, NY, 14204, USA (Type of address: Service of Process) |
2011-11-14 | 2015-10-02 | Address | 26 MISSISSIPPI STREET, SUITE 400, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241008002385 | 2024-10-08 | BIENNIAL STATEMENT | 2024-10-08 |
220217001897 | 2022-02-17 | BIENNIAL STATEMENT | 2022-02-17 |
201230000555 | 2020-12-30 | CERTIFICATE OF AMENDMENT | 2020-12-30 |
191025060067 | 2019-10-25 | BIENNIAL STATEMENT | 2019-10-01 |
171003006212 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State