Name: | FRONTIER STONE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Jun 2002 (23 years ago) |
Entity Number: | 2774168 |
ZIP code: | 14172 |
County: | Niagara |
Place of Formation: | New York |
Address: | 4172 E LAKE RD, WILSON, NY, United States, 14172 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 4172 E LAKE RD, WILSON, NY, United States, 14172 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
80823 | 2023-01-31 | 2028-01-30 | Mined land permit | Sour Springs Road |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-20 | 2024-04-30 | Address | 4172 E LAKE RD, WILSON, NY, 14172, USA (Type of address: Service of Process) |
2006-07-28 | 2008-06-20 | Address | 7250 LEA LN, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
2002-06-06 | 2006-07-28 | Address | BRIGGS BUILDING, ALBION, NY, 14411, USA (Type of address: Service of Process) |
2002-06-03 | 2002-06-06 | Address | 7250 LEA LANE, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240430021474 | 2024-04-30 | BIENNIAL STATEMENT | 2024-04-30 |
180326000333 | 2018-03-26 | CERTIFICATE OF CHANGE | 2018-03-26 |
120619006289 | 2012-06-19 | BIENNIAL STATEMENT | 2012-06-01 |
100625002693 | 2010-06-25 | BIENNIAL STATEMENT | 2010-06-01 |
080620002732 | 2008-06-20 | BIENNIAL STATEMENT | 2008-06-01 |
060728002270 | 2006-07-28 | BIENNIAL STATEMENT | 2006-06-01 |
050908001164 | 2005-09-08 | CERTIFICATE OF AMENDMENT | 2005-09-08 |
040915002293 | 2004-09-15 | BIENNIAL STATEMENT | 2004-06-01 |
020812000626 | 2002-08-12 | AFFIDAVIT OF PUBLICATION | 2002-08-12 |
020812000624 | 2002-08-12 | AFFIDAVIT OF PUBLICATION | 2002-08-12 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State