Entity Name: | FRONTIER COMMUNICATIONS OF AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 09 Aug 1993 (32 years ago) |
Date of dissolution: | 03 Jun 2003 (22 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 03 Jun 2003 (22 years ago) |
Document Number: | F93000003603 |
FEI/EIN Number |
450427228
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3 HIGHRIDGE PARK, STAMFORD, CT, 06905, US |
Mail Address: | 3 HIGHRIDGE PARK, STAMFORD, CT, 06905, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
DOLE JAMES G | Treasurer | 180 S CLINTON AVE, ROCHESTER, NY, 14646 |
KAPPLER RICHARD N | Assistant Treasurer | 180 S CLINTON AVE, ROCHESTER, NY |
CLAYTON J P | Director | 180 S CLINTON AVE, ROCHESTER, NY, 14646 |
CLAYTON J P | Chairman | 180 S CLINTON AVE, ROCHESTER, NY, 14646 |
CLAYTON J P | President | 180 S CLINTON AVE, ROCHESTER, NY, 14646 |
LA VERDI BARBARA | Assistant Secretary | 180 S CLINTON AVE, ROCHESTER, NY |
BARRETT ROBERT L | Director | 180 S CLINTON AVE, ROCHESTER, NY, 14646 |
TRUBEK JOSEPHINE G | Secretary | 180 S CLINTON AVE, ROCHESTER, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2003-06-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-06-03 | 3 HIGHRIDGE PARK, STAMFORD, CT 06905 | - |
CHANGE OF MAILING ADDRESS | 2003-06-03 | 3 HIGHRIDGE PARK, STAMFORD, CT 06905 | - |
NAME CHANGE AMENDMENT | 2000-06-09 | FRONTIER COMMUNICATIONS OF AMERICA, INC. | - |
NAME CHANGE AMENDMENT | 1994-10-27 | FRONTIER LONG DISTANCE OF AMERICA, INC. | - |
Name | Date |
---|---|
Withdrawal | 2003-06-03 |
ANNUAL REPORT | 2002-05-06 |
ANNUAL REPORT | 2001-04-16 |
Name Change | 2000-06-09 |
ANNUAL REPORT | 2000-04-18 |
ANNUAL REPORT | 1999-05-04 |
ANNUAL REPORT | 1998-05-11 |
ANNUAL REPORT | 1997-05-13 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State