Search icon

FRONTIER RUBBER AND MACHINE CO., INC.

Company Details

Name: FRONTIER RUBBER AND MACHINE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 1976 (49 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 402073
ZIP code: 14305
County: Niagara
Place of Formation: New York
Principal Address: 2218 RHODE ISLAND AVE, NIAGARA FALLS, NY, United States, 14305
Address: 2218 RHODE ISLAND AVENUE, NIAGARA FALLS, NY, United States, 14305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN E HUBBARD Chief Executive Officer 2218 RHODE ISLAND AVE, NIAGARA FALLS, NY, United States, 14305

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2218 RHODE ISLAND AVENUE, NIAGARA FALLS, NY, United States, 14305

History

Start date End date Type Value
2004-07-30 2022-04-12 Address 2218 RHODE ISLAND AVE, NIAGARA FALLS, NY, 14305, 2152, USA (Type of address: Chief Executive Officer)
1995-05-17 2022-04-12 Address 2218 RHODE ISLAND AVENUE, NIAGARA FALLS, NY, 14305, 2152, USA (Type of address: Service of Process)
1995-05-17 2004-07-30 Address 2218 RHODE ISLAND AVENUE, NIAGARA FALLS, NY, 14305, 2152, USA (Type of address: Chief Executive Officer)
1995-05-17 2004-07-30 Address 2218 RHODE ISLAND AVENUE, NIAGARA FALLS, NY, 14305, 2152, USA (Type of address: Principal Executive Office)
1995-03-29 1995-05-17 Address 2218 RHODE ISLAND AVENUE, NIAGARA FALLS, NY, 14305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220412003500 2022-04-12 CERTIFICATE OF PAYMENT OF TAXES 2022-04-12
DP-2247990 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
20160323005 2016-03-23 ASSUMED NAME LLC INITIAL FILING 2016-03-23
140609006774 2014-06-09 BIENNIAL STATEMENT 2014-06-01
120718002047 2012-07-18 BIENNIAL STATEMENT 2012-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State