Search icon

FRONTIER INSULATION CONTRACTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FRONTIER INSULATION CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 1949 (76 years ago)
Entity Number: 62168
ZIP code: 14207
County: Erie
Place of Formation: New York
Address: 2101 KENMORE AVE, BUFFALO, NY, United States, 14207
Principal Address: 2101 KENMORE AVE, BUFFFALO, NY, United States, 14207

Shares Details

Shares issued 3000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JON R WOPPERER Chief Executive Officer 2101 KENMORE AVE, BUFFALO, NY, United States, 14207

DOS Process Agent

Name Role Address
JON R WOPPERER DOS Process Agent 2101 KENMORE AVE, BUFFALO, NY, United States, 14207

Form 5500 Series

Employer Identification Number (EIN):
160732697
Plan Year:
2023
Number Of Participants:
106
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
113
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
115
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
110
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
106
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 2101 KENMORE AVE, BUFFALO, NY, 14207, 1695, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 2101 KENMORE AVE, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer)
2024-10-02 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0
2024-09-13 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0
2023-12-06 2024-09-13 Shares Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250401047271 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230707001028 2023-07-07 BIENNIAL STATEMENT 2023-04-01
210401061107 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190411061383 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170420006112 2017-04-20 BIENNIAL STATEMENT 2017-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
321700.00
Total Face Value Of Loan:
321700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-12-10
Type:
Unprog Rel
Address:
HUNTLEY PLANT, 3500 RIVER ROAD, TONAWANDA, NY, 14150
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2008-10-21
Type:
Unprog Rel
Address:
DUNKIRK POWER STATION, 106 POINT DRIVE NORTH, DUNKIRK, NY, 14048
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-01-10
Type:
Planned
Address:
55 MELROY AVENUE, LACKAWANNA, NY, 14218
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-10-14
Type:
Unprog Rel
Address:
3500 RIVER ROAD, TONAWANDA, NY, 14150
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2003-05-05
Type:
Planned
Address:
THE PINES AT MACHIAS, MACHIAS, NY, 14101
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
321700
Current Approval Amount:
321700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
325754.3

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(716) 874-7219
Add Date:
2011-01-25
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State