Search icon

FRONTIER INSULATION CONTRACTORS, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE INSULATION GROUP 401(K) RETIREMENT PLAN 2023 160732697 2024-06-12 FRONTIER INSULATION CONTRACTORS, INC. 106
File View Page
Three-digit plan number (PN) 333
Effective date of plan 1958-04-30
Business code 238300
Sponsor’s telephone number 7168746470
Plan sponsor’s address 2101 KENMORE AVE, BUFFALO, NY, 142071608

Signature of

Role Plan administrator
Date 2024-06-12
Name of individual signing JEFFREY CRAWFORD
Role Employer/plan sponsor
Date 2024-06-12
Name of individual signing JEFFREY CRAWFORD
THE INSULATION GROUP 401(K) RETIREMENT PLAN 2022 160732697 2023-05-12 FRONTIER INSULATION CONTRACTORS, INC. 113
File View Page
Three-digit plan number (PN) 333
Effective date of plan 1958-04-30
Business code 238300
Sponsor’s telephone number 7168746470
Plan sponsor’s address 2101 KENMORE AVE, BUFFALO, NY, 142071608

Signature of

Role Plan administrator
Date 2023-05-12
Name of individual signing JON WOPPERER
Role Employer/plan sponsor
Date 2023-05-12
Name of individual signing JON WOPPERER
THE INSULATION GROUP 401(K) RETIREMENT PLAN 2021 160732697 2022-05-02 FRONTIER INSULATION CONTRACTORS, INC. 115
File View Page
Three-digit plan number (PN) 333
Effective date of plan 1958-04-30
Business code 238300
Sponsor’s telephone number 7168746470
Plan sponsor’s address 2101 KENMORE AVE, BUFFALO, NY, 142071608

Signature of

Role Plan administrator
Date 2022-05-02
Name of individual signing LAWRENCE BRADY
Role Employer/plan sponsor
Date 2022-05-02
Name of individual signing LAWRENCE BRADY
THE INSULATION GROUP 401(K) RETIREMENT PLAN 2020 160732697 2021-04-15 FRONTIER INSULATION CONTRACTORS, INC. 110
File View Page
Three-digit plan number (PN) 333
Effective date of plan 1958-04-30
Business code 238300
Sponsor’s telephone number 7168746470
Plan sponsor’s address 2101 KENMORE AVE, BUFFALO, NY, 142071608

Signature of

Role Plan administrator
Date 2021-04-15
Name of individual signing LAWRENCE BRADY
Role Employer/plan sponsor
Date 2021-04-15
Name of individual signing LAWRENCE BRADY
THE INSULATION GROUP 401(K) RETIREMENT PLAN 2019 160732697 2020-04-15 FRONTIER INSULATION CONTRACTORS, INC. 106
File View Page
Three-digit plan number (PN) 333
Effective date of plan 1958-04-30
Business code 238300
Sponsor’s telephone number 7168746470
Plan sponsor’s address 2101 KENMORE AVE, BUFFALO, NY, 142071608

Signature of

Role Plan administrator
Date 2020-04-15
Name of individual signing LAWRENCE BRADY
Role Employer/plan sponsor
Date 2020-04-15
Name of individual signing LAWRENCE BRADY
THE INSULATION GROUP 401(K) RETIREMENT PLAN 2018 160732697 2019-06-26 FRONTIER INSULATION CONTRACTORS, INC. 109
File View Page
Three-digit plan number (PN) 333
Effective date of plan 1958-04-30
Business code 238300
Sponsor’s telephone number 7168746470
Plan sponsor’s address 2101 KENMORE AVE, BUFFALO, NY, 142071608

Signature of

Role Plan administrator
Date 2019-06-26
Name of individual signing LAWRENCE BRADY
Role Employer/plan sponsor
Date 2019-06-26
Name of individual signing LAWRENCE BRADY
THE INSULATION GROUP 401(K) RETIREMENT PLAN 2017 160732697 2018-06-08 FRONTIER INSULATION CONTRACTORS, INC. 109
File View Page
Three-digit plan number (PN) 333
Effective date of plan 1958-04-30
Business code 238300
Sponsor’s telephone number 7168746470
Plan sponsor’s address 2101 KENMORE AVE, BUFFALO, NY, 142071608

Signature of

Role Plan administrator
Date 2018-06-08
Name of individual signing LAWRENCE BRADY
Role Employer/plan sponsor
Date 2018-06-08
Name of individual signing LAWRENCE BRADY
THE INSULATION GROUP 401(K) RETIREMENT PLAN 2016 160732697 2017-05-08 FRONTIER INSULATION CONTRACTORS, INC. 107
File View Page
Three-digit plan number (PN) 333
Effective date of plan 1958-04-30
Business code 238300
Sponsor’s telephone number 7168746470
Plan sponsor’s address 2101 KENMORE AVE, BUFFALO, NY, 142071608

Signature of

Role Plan administrator
Date 2017-05-08
Name of individual signing LAWRENCE BRADY
Role Employer/plan sponsor
Date 2017-05-08
Name of individual signing LAWRENCE BRADY
THE INSULATION GROUP 401(K) RETIREMENT PLAN 2015 160732697 2016-04-14 FRONTIER INSULATION CONTRACTORS, INC. 108
File View Page
Three-digit plan number (PN) 333
Effective date of plan 1958-04-30
Business code 238300
Sponsor’s telephone number 7168746470
Plan sponsor’s address 2101 KENMORE AVE, BUFFALO, NY, 142071608

Signature of

Role Plan administrator
Date 2016-04-14
Name of individual signing LAWRENCE BRADY
Role Employer/plan sponsor
Date 2016-04-14
Name of individual signing LAWRENCE BRADY
THE INSULATION GROUP 401(K) RETIREMENT PLAN 2014 160732697 2015-04-15 FRONTIER INSULATION CONTRACTORS, INC. 109
Three-digit plan number (PN) 333
Effective date of plan 1958-04-30
Business code 238300
Sponsor’s telephone number 7168746470
Plan sponsor’s address 2101 KENMORE AVE, BUFFALO, NY, 142071608

Signature of

Role Plan administrator
Date 2015-04-15
Name of individual signing LAWRENCE BRADY
Role Employer/plan sponsor
Date 2015-04-15
Name of individual signing LAWRENCE BRADY

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

History

Start date End date Type Value
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
2023-10-05 2023-12-06 Shares Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0
2023-08-22 2023-10-05 Shares Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0
2023-07-07 2023-07-07 Address 2101 KENMORE AVE, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer)
2023-07-07 2023-08-22 Shares Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0
2023-07-07 2023-07-07 Address 2101 KENMORE AVE, BUFFALO, NY, 14207, 1695, USA (Type of address: Chief Executive Officer)
2023-06-10 2023-07-07 Shares Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0
2022-04-25 2023-06-10 Shares Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0
2021-12-08 2022-04-25 Shares Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
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
150921006058 2015-09-21 BIENNIAL STATEMENT 2015-04-01
120109000029 2012-01-09 CERTIFICATE OF AMENDMENT 2012-01-09
110608002890 2011-06-08 BIENNIAL STATEMENT 2011-04-01
090410002613 2009-04-10 BIENNIAL STATEMENT 2009-04-01
081126000937 2008-11-26 CERTIFICATE OF AMENDMENT 2008-11-26
050520002079 2005-05-20 BIENNIAL STATEMENT 2005-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312791148 0213600 2008-12-10 HUNTLEY PLANT, 3500 RIVER ROAD, TONAWANDA, NY, 14150
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2008-12-11
Case Closed 2008-12-11

Related Activity

Type Complaint
Activity Nr 206235376
Health Yes
117983940 0213600 2008-10-21 DUNKIRK POWER STATION, 106 POINT DRIVE NORTH, DUNKIRK, NY, 14048
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2008-10-22
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2009-01-06

Related Activity

Type Complaint
Activity Nr 206234882
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 G01 VII
Issuance Date 2008-11-12
Abatement Due Date 2008-11-17
Initial Penalty 1250.0
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Other
Standard Cited 19260501 B01
Issuance Date 2008-11-12
Abatement Due Date 2008-11-17
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
309639318 0213600 2006-01-10 55 MELROY AVENUE, LACKAWANNA, NY, 14218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-01-10
Emphasis L: FALL
Case Closed 2006-04-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260501 B01
Issuance Date 2006-03-03
Abatement Due Date 2006-03-08
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 03
308044379 0213600 2004-10-14 3500 RIVER ROAD, TONAWANDA, NY, 14150
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2004-12-03
Case Closed 2005-02-17

Related Activity

Type Complaint
Activity Nr 204896229
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2004-12-13
Abatement Due Date 2005-01-18
Current Penalty 425.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C01 III
Issuance Date 2004-12-13
Abatement Due Date 2005-01-18
Nr Instances 1
Nr Exposed 1
Gravity 01
306248592 0213600 2003-05-05 THE PINES AT MACHIAS, MACHIAS, NY, 14101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-05-05
Emphasis S: CONSTRUCTION
Case Closed 2003-08-12
107699373 0213600 1998-05-01 OCCIDENTAL CHEMICAL, 4700 BUFFALO AVENUE, NIAGARA FALLS, NY, 14302
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1998-07-28
Case Closed 1998-10-27

Related Activity

Type Complaint
Activity Nr 201322260
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260051 F01
Issuance Date 1998-09-22
Abatement Due Date 1998-09-25
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260453 B02 IV
Issuance Date 1998-09-22
Abatement Due Date 1998-09-25
Nr Instances 1
Nr Exposed 1
Gravity 01
106914419 0213600 1989-05-31 CHAUTAUQUA CORRECTIONAL FACILITY/9300 A LAKE AVE., BROCHTON, NY, 14716
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-08-02
Case Closed 1989-08-31
106917347 0213600 1989-03-22 GALLERIA MALL, STORE #D-213, CHEEKTOWAGA, NY, 14225
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1989-03-22
Case Closed 1989-06-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-05-04
Abatement Due Date 1989-05-23
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1989-05-04
Abatement Due Date 1989-05-23
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 03
100523232 0213600 1988-03-16 201 EAST 4TH STREET, JAMESTOWN, NY, 14701
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1988-04-12
Case Closed 1988-04-12
100522671 0213600 1987-06-16 DUPONT NIACHLOR PLANT/BUFFALO AVE. & HYDE PK. BLVD, NIAGARA FALLS, NY, 14302
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-06-17
Case Closed 1987-07-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1987-06-24
Abatement Due Date 1987-06-27
Current Penalty 75.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1986-11-28
Case Closed 1987-01-02

Related Activity

Type Complaint
Activity Nr 71681126
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-03-19
Case Closed 1986-03-19
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-12-17
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 B08
Issuance Date 1984-12-24
Abatement Due Date 1984-12-27
Nr Instances 1
Nr Exposed 1
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-11-28
Emphasis N: ASBESTOS
Case Closed 1984-11-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1071547201 2020-04-15 0296 PPP 2101 Kenmore Avenue, Buffalo, NY, 14207
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 321700
Loan Approval Amount (current) 321700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14207-0001
Project Congressional District NY-26
Number of Employees 38
NAICS code 238290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 325754.3
Forgiveness Paid Date 2021-07-29

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2114198 Intrastate Hazmat 2021-04-21 200 2021 1 1 Private(Property)
Legal Name FRONTIER INSULATION CONTRACTORS INC
DBA Name -
Physical Address 2101 KENMORE AVENUE, BUFFALO, NY, 14207-1608, US
Mailing Address 2101 KENMORE AVENUE, BUFFALO, NY, 14207-1608, US
Phone (716) 874-6470
Fax (716) 874-7219
E-mail MLYNCH@FRONTIERINSULATION.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 19 Mar 2025

Sources: New York Secretary of State