Search icon

4FRONT ENGINEERED SOLUTIONS, INC.

Company Details

Name: 4FRONT ENGINEERED SOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 1983 (42 years ago)
Entity Number: 884643
ZIP code: 53209
County: Albany
Place of Formation: Wisconsin
Address: 6720 NORTH TEUTONIA AVENUE, MILWAUKEE, WI, United States, 53209
Principal Address: 1612 Hutton Drive/Suite 140, Carrollton, TX, United States, 75006

DOS Process Agent

Name Role Address
4FRONT ENGINEERED SOLUTIONS, INC DOS Process Agent 6720 NORTH TEUTONIA AVENUE, MILWAUKEE, WI, United States, 53209

Chief Executive Officer

Name Role Address
JUSTIN WHITE Chief Executive Officer 110 SARGENT DRIVE, NEW HAVEN, CT, United States, 06511

History

Start date End date Type Value
2025-02-14 2025-02-14 Address 1612 HUTTON DRIVE/SUITE 140, CARROLLTON, TX, 75006, USA (Type of address: Chief Executive Officer)
2025-02-14 2025-02-14 Address 110 SARGENT DRIVE, NEW HAVEN, CT, 06511, USA (Type of address: Chief Executive Officer)
2021-02-17 2025-02-14 Address 6720 NORTH TEUTONIA AVENUE, MILWAUKEE, WI, 53209, 0993, USA (Type of address: Service of Process)
2019-02-07 2025-02-14 Address 1612 HUTTON DRIVE/SUITE 140, CARROLLTON, TX, 75006, USA (Type of address: Chief Executive Officer)
2019-02-07 2021-02-17 Address 6720 NORTH TEUTONIA AVENUE, MILWAUKEE, WI, 53209, 0993, USA (Type of address: Service of Process)
2017-02-01 2019-02-07 Address 1612 HUTTON DR, STE 140, CARROLLTON, TX, 75006, USA (Type of address: Chief Executive Officer)
2015-02-13 2019-02-07 Address 1612 HUTTON DR, STE 140, CARROLLTON, TX, 75006, USA (Type of address: Principal Executive Office)
2015-02-13 2017-02-01 Address 1612 HUTTON DR, STE 140, CARROLLTON, TX, 75006, USA (Type of address: Chief Executive Officer)
1994-03-09 2015-02-13 Address 6720 NORTH TEUTONIA AVENUE, MILWAUKEE, WI, 53209, 0993, USA (Type of address: Principal Executive Office)
1994-03-09 2015-02-13 Address 6720 NORTH TEUTONIA AVENUE, MILWAUKEE, WI, 53209, 0993, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250214000528 2025-02-14 BIENNIAL STATEMENT 2025-02-14
230202000364 2023-02-02 BIENNIAL STATEMENT 2023-02-01
210217060032 2021-02-17 BIENNIAL STATEMENT 2021-02-01
190207060540 2019-02-07 BIENNIAL STATEMENT 2019-02-01
170201006889 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150213002061 2015-02-13 BIENNIAL STATEMENT 2015-02-01
140307000261 2014-03-07 CERTIFICATE OF AMENDMENT 2014-03-07
140307000246 2014-03-07 CERTIFICATE OF AMENDMENT 2014-03-07
131231000583 2013-12-31 CANCELLATION OF ANNULMENT OF AUTHORITY 2013-12-31
DP-1219875 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27

Date of last update: 17 Mar 2025

Sources: New York Secretary of State