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 |
Name | Role | Address |
---|---|---|
NICHOLAS SCIGLIANO | Chief Executive Officer | PO BOX 84, JONES MILLS, PA, United States, 15646 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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. |
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