Search icon

FRONTIER DELIVERY, INC.

Company Details

Name: FRONTIER DELIVERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Oct 1935 (90 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 48808
ZIP code: 14226
County: Erie
Place of Formation: New York
Address: 4238 RIDGE LEA, AMHERST, NY, United States, 14226

Shares Details

Shares issued 250

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRONTIER DELIVERY, INC. DOS Process Agent 4238 RIDGE LEA, AMHERST, NY, United States, 14226

History

Start date End date Type Value
1935-10-24 1981-12-04 Address 22 ROSEVILLE STREET, BUFFALO, NY, 14210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20140307034 2014-03-07 ASSUMED NAME CORP INITIAL FILING 2014-03-07
DP-845337 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
A871215-3 1982-05-24 CERTIFICATE OF AMENDMENT 1982-05-24
A821068-4 1981-12-04 CERTIFICATE OF AMENDMENT 1981-12-04
6009-82 1942-04-16 CERTIFICATE OF AMENDMENT 1942-04-16

OSHA's Inspections within Industry

Inspection Summary

Date:
1981-08-04
Type:
Complaint
Address:
75 SAWYER AVENUE, Tonawanda, NY, 14150
Safety Health:
Health
Scope:
Partial

Date of last update: 19 Mar 2025

Sources: New York Secretary of State