Search icon

FRONTIER ADJUSTERS, INC.

Branch

Company Details

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

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
KENNETH DEFNALL Chief Executive Officer 6015 RESOURCE LANE, LAKEWOOD RANCH, FL, United States, 34202

History

Start date End date Type Value
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)
2025-03-02 2025-03-02 Address 6015 RESOURCE LANE, LAKEWOOD RANCH, FL, 34202, 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)
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 2025-03-02 Address 135 ALLEN BROOK LANE, SUITE 101, WILLISTON, VT, 05495, USA (Type of address: Chief Executive Officer)
2024-03-01 2025-03-02 Address 80 State Street, Albany, NY, 12207, USA (Type of address: Service of Process)
2021-03-10 2024-03-01 Address 7100 EAST PLEASANT VALLEY ROAD, SUITE 107, INDEPENDENCE, OH, 44131, USA (Type of address: Service of Process)
2021-03-10 2024-03-01 Address 135 ALLEN BROOK LANE, SUITE 101, WILLISTON, VT, 05495, USA (Type of address: Chief Executive Officer)
2007-04-03 2021-03-10 Address 4545 N. 7TH STREET, SUITE 320, PHOENIX, AZ, 85014, USA (Type of address: Chief Executive Officer)

Filings

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
170315006446 2017-03-15 BIENNIAL STATEMENT 2017-03-01
150310006494 2015-03-10 BIENNIAL STATEMENT 2015-03-01
130312006863 2013-03-12 BIENNIAL STATEMENT 2013-03-01
110404002026 2011-04-04 BIENNIAL STATEMENT 2011-03-01
090316002575 2009-03-16 BIENNIAL STATEMENT 2009-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State