Search icon

FRONTIER ENVIRONMENTAL, INC.

Company Details

Name: FRONTIER ENVIRONMENTAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 2009 (16 years ago)
Entity Number: 3765807
ZIP code: 10005
County: New York
Place of Formation: Pennsylvania
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 3826 RTE 31 EAST, JONES MILLS, PA, United States, 15646

Chief Executive Officer

Name Role Address
NICHOLAS SCIGLIANO Chief Executive Officer PO BOX 84, JONES MILLS, PA, United States, 15646

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2021-01-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-10-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-05-02 2012-10-10 Address PO BOX 84, JONES MILLS, PA, 15646, USA (Type of address: Service of Process)
2009-01-22 2009-01-22 Name FRONTIER CONSTRUCTION COMPANY, INC.
2009-01-22 2017-04-28 Name FRONTIER CONSTRUCTION COMPANY, INC.

Filings

Filing Number Date Filed Type Effective Date
210104061031 2021-01-04 BIENNIAL STATEMENT 2021-01-01
SR-101009 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190109060376 2019-01-09 BIENNIAL STATEMENT 2019-01-01
170428000424 2017-04-28 CERTIFICATE OF AMENDMENT 2017-04-28
170103008293 2017-01-03 BIENNIAL STATEMENT 2017-01-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State