FRONTIER ADJUSTERS, INC.
Branch
Name: | FRONTIER ADJUSTERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Mar 1979 (46 years ago) |
Branch of: | FRONTIER ADJUSTERS, INC., Colorado (Company Number 19871143612) |
Entity Number: | 548372 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Colorado |
Address: | 80 State Street, Albany, NY, United States, 12207 |
Principal Address: | 6015 Resource Lane, Lakewood Ranch,, FL, United States, 34202 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
KENNETH DEFNALL | Chief Executive Officer | 6015 RESOURCE LANE, LAKEWOOD RANCH, FL, United States, 34202 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-02 | 2025-03-02 | Address | 6015 RESOURCE LANE, LAKEWOOD RANCH, FL, 34202, USA (Type of address: Chief Executive Officer) |
2025-03-02 | 2025-03-02 | Address | 135 ALLEN BROOK LANE, SUITE 101, WILLISTON, VT, 05495, USA (Type of address: Chief Executive Officer) |
2025-03-02 | 2025-03-02 | Address | 6015 RESOURCE LANE, LAKEWOOD RANCH, FL, 34211, USA (Type of address: Chief Executive Officer) |
2024-03-01 | 2024-03-01 | Address | 135 ALLEN BROOK LANE, SUITE 101, WILLISTON, VT, 05495, USA (Type of address: Chief Executive Officer) |
2024-03-01 | 2024-03-01 | Address | 6015 RESOURCE LANE, LAKEWOOD RANCH, FL, 34211, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250302012456 | 2025-03-02 | BIENNIAL STATEMENT | 2025-03-02 |
240301056477 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
210310060548 | 2021-03-10 | BIENNIAL STATEMENT | 2021-03-01 |
20200513035 | 2020-05-13 | ASSUMED NAME LLC INITIAL FILING | 2020-05-13 |
190320060143 | 2019-03-20 | BIENNIAL STATEMENT | 2019-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State