Search icon

FRONTRUNNER NETWORK SYSTEMS, CORP.

Headquarter

Company Details

Name: FRONTRUNNER NETWORK SYSTEMS, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 2003 (22 years ago)
Entity Number: 2904405
ZIP code: 14445
County: Monroe
Place of Formation: New York
Address: 300 MAIN STREET, SUITE 22, EAST ROCHESTER, NY, United States, 14445
Principal Address: 300 MAIN STREET SUITE 22, EAST ROCHESTER, NY, United States, 14445

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of FRONTRUNNER NETWORK SYSTEMS, CORP., FLORIDA F08000003312 FLORIDA
Headquarter of FRONTRUNNER NETWORK SYSTEMS, CORP., CONNECTICUT 0945142 CONNECTICUT
Headquarter of FRONTRUNNER NETWORK SYSTEMS, CORP., ILLINOIS CORP_65999617 ILLINOIS

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3JBB8 Obsolete Non-Manufacturer 2003-09-19 2024-06-08 2024-06-07 No data

Contact Information

POC ROBERT KNIGHTS
Phone +1 585-899-4553
Fax +1 585-899-4515
Address 300 MAIN ST STE 22 E, EAST ROCHESTER, NY, 14445 1717, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2019-06-05
CAGE number L0FU0
Company Name WILLIAMS ORGANIZATION INC
CAGE Last Updated 2022-01-29
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FRONTRUNNER NETWORK SYSTEMS CORP. PROFIT SHARING AND 401(K) PLAN 2016 980397927 2017-06-12 FRONTRUNNER NETWORK SYSTEMS CORP 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-08-01
Business code 541513
Sponsor’s telephone number 5858994536
Plan sponsor’s address 300 MAIN STREET SUITE 22, EAST ROCHESTER, NY, 144451717

Signature of

Role Plan administrator
Date 2017-06-12
Name of individual signing JIM KEEGAN
Role Employer/plan sponsor
Date 2017-06-12
Name of individual signing JIM KEEGAN
FRONTRUNNER NETWORK SYSTEMS CORP. PROFIT SHARING AND 401(K) PLAN 2015 980397927 2016-04-28 FRONTRUNNER NETWORK SYSTEMS CORP 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-08-01
Business code 541513
Sponsor’s telephone number 5858994536
Plan sponsor’s address 300 MAIN STREET SUITE 22, EAST ROCHESTER, NY, 144451717

Signature of

Role Plan administrator
Date 2016-04-28
Name of individual signing JAMES WILLIAMS
Role Employer/plan sponsor
Date 2016-04-28
Name of individual signing JAMES WILLIAMS
FRONTRUNNER NETWORK SYSTEMS CORP. PROFIT SHARING AND 401(K) PLAN 2014 980397927 2015-07-23 FRONTRUNNER NETWORK SYSTEMS CORP 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-08-01
Business code 541513
Sponsor’s telephone number 5858994536
Plan sponsor’s address 300 MAIN STREET SUITE 22, EAST ROCHESTER, NY, 144451717

Signature of

Role Plan administrator
Date 2015-07-23
Name of individual signing JAMES WILLIAMS
Role Employer/plan sponsor
Date 2015-07-23
Name of individual signing JAMES WILLIAMS
FRONTRUNNER NETWORK SYSTEMS CORP. PROFIT SHARING AND 401(K) PLAN 2013 980397927 2014-07-08 FRONTRUNNER NETWORK SYSTEMS, CORP. 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-08-01
Business code 541513
Sponsor’s telephone number 5858994502
Plan sponsor’s address 412 LINDEN AVE, ROCHESTER, NY, 146252702

Signature of

Role Plan administrator
Date 2014-07-08
Name of individual signing JAMES WILLIAMS
Role Employer/plan sponsor
Date 2014-07-08
Name of individual signing JAMES WILLIAMS
FRONTRUNNER NETWORK SYSTEMS CORP. PROFIT SHARING AND 401(K) PLAN 2012 980397927 2013-06-14 FRONTRUNNER NETWORK SYSTEMS, CORP. 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-08-01
Business code 541513
Sponsor’s telephone number 5858994502
Plan sponsor’s address 412 LINDEN AVE, ROCHESTER, NY, 146252702

Signature of

Role Plan administrator
Date 2013-06-14
Name of individual signing JAMES WILLIAMS
Role Employer/plan sponsor
Date 2013-06-14
Name of individual signing JAMES WILLIAMS
FRONTRUNNER NETWORK SYSTEMS CORP. PROFIT SHARING AND 401(K) PLAN 2011 980397927 2012-06-13 FRONTRUNNER NETWORK SYSTEMS, CORP. 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-08-01
Business code 541513
Sponsor’s telephone number 5858994502
Plan sponsor’s address 412 LINDEN AVE, ROCHESTER, NY, 146252702

Plan administrator’s name and address

Administrator’s EIN 980397927
Plan administrator’s name FRONTRUNNER NETWORK SYSTEMS, CORP.
Plan administrator’s address 412 LINDEN AVE, ROCHESTER, NY, 146252702
Administrator’s telephone number 5858994502

Signature of

Role Plan administrator
Date 2012-06-13
Name of individual signing JAMES WILLIAMS
Role Employer/plan sponsor
Date 2012-06-13
Name of individual signing JAMES WILLIAMS
FRONTRUNNER NETWORK SYSTEMS CORP. PROFIT SHARING AND 401(K) PLAN 2010 980397927 2011-06-17 FRONTRUNNER NETWORK SYSTEMS, CORP. 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-08-01
Business code 541513
Sponsor’s telephone number 5858994502
Plan sponsor’s address 412 LINDEN AVE, ROCHESTER, NY, 146252702

Plan administrator’s name and address

Administrator’s EIN 980397927
Plan administrator’s name FRONTRUNNER NETWORK SYSTEMS, CORP.
Plan administrator’s address 412 LINDEN AVE, ROCHESTER, NY, 146252702
Administrator’s telephone number 5858994502

Signature of

Role Plan administrator
Date 2011-06-17
Name of individual signing JAMES WILLIAMS
Role Employer/plan sponsor
Date 2011-06-17
Name of individual signing JAMES WILLIAMS
FRONTRUNNER NETWORK SYSTEMS CORP. PROFIT SHARING AND 401(K) PLAN 2009 980397927 2010-07-26 FRONTRUNNER NETWORK SYSTEMS, CORP. 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-08-01
Business code 541513
Sponsor’s telephone number 5858994502
Plan sponsor’s address 412 LINDEN AVE, ROCHESTER, NY, 146252702

Plan administrator’s name and address

Administrator’s EIN 980397927
Plan administrator’s name FRONTRUNNER NETWORK SYSTEMS, CORP.
Plan administrator’s address 412 LINDEN AVE, ROCHESTER, NY, 146252702
Administrator’s telephone number 5858994502

Signature of

Role Plan administrator
Date 2010-07-26
Name of individual signing JAMES WILLIAMS
Role Employer/plan sponsor
Date 2010-07-26
Name of individual signing JAMES WILLIAMS

DOS Process Agent

Name Role Address
FRONTRUNNER NETWORK SYSTEMS, CORP. DOS Process Agent 300 MAIN STREET, SUITE 22, EAST ROCHESTER, NY, United States, 14445

Chief Executive Officer

Name Role Address
JIM WILLIAMS Chief Executive Officer 300 MAIN STREET SUITE 22, EAST ROCHESTER, NY, United States, 14445

History

Start date End date Type Value
2021-05-06 2021-05-06 Address 300 MAIN STREET, SUITE 22, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process)
2017-12-04 2021-05-06 Address 300 MAIN STREET, SUITE 22, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process)
2016-05-25 2017-12-04 Address 300 MAIN STREET SUITE 22, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process)
2009-05-06 2016-05-25 Address 412 LINDEN AVE, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)
2009-05-06 2016-05-25 Address 412 LINDEN AVE, ROCHESTER, NY, 14625, USA (Type of address: Principal Executive Office)
2009-05-06 2016-05-25 Address 412 LINDEN AVE, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)
2007-05-21 2009-05-06 Address 5610 KENNEDY RD, MISSISSAUGA ONTAIRO, CAN (Type of address: Chief Executive Officer)
2007-05-21 2009-05-06 Address 5610 KENNEDY RD, MISSISSAUGA ONTARIO, CAN (Type of address: Principal Executive Office)
2003-05-09 2009-05-06 Address 5610 KENNEDY ROAD, MISSISSAUGA, ONTARIO, CAN (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210506061606 2021-05-06 BIENNIAL STATEMENT 2021-05-01
210506060113 2021-05-06 BIENNIAL STATEMENT 2021-05-01
171204007383 2017-12-04 BIENNIAL STATEMENT 2017-05-01
160525006285 2016-05-25 BIENNIAL STATEMENT 2015-05-01
130515006185 2013-05-15 BIENNIAL STATEMENT 2013-05-01
110526002577 2011-05-26 BIENNIAL STATEMENT 2011-05-01
090506002398 2009-05-06 BIENNIAL STATEMENT 2009-05-01
080304000005 2008-03-04 CERTIFICATE OF AMENDMENT 2008-03-04
070521002539 2007-05-21 BIENNIAL STATEMENT 2007-05-01
030509000026 2003-05-09 CERTIFICATE OF INCORPORATION 2003-05-09

Date of last update: 12 Mar 2025

Sources: New York Secretary of State