Search icon

FRONTIER COMMUNICATIONS OF AMERICA, INC.

Company Details

Entity Name: FRONTIER COMMUNICATIONS OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 09 Aug 1993 (31 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 45-0427228
Address: 3 HIGHRIDGE PARK, STAMFORD, CT 06905
Mail Address: 3 HIGHRIDGE PARK, STAMFORD, CT 06905
Place of Formation: DELAWARE

President

Name Role Address
CLAYTON, J P President 180 S CLINTON AVE, ROCHESTER, NY 14646

Assistant Secretary

Name Role Address
LA VERDI, BARBARA Assistant Secretary 180 S CLINTON AVE, ROCHESTER, NY

Director

Name Role Address
BARRETT, ROBERT L Director 180 S CLINTON AVE, ROCHESTER, NY 14646
CLAYTON, J P Director 180 S CLINTON AVE, ROCHESTER, NY 14646

Secretary

Name Role Address
TRUBEK, JOSEPHINE S Secretary 180 S CLINTON AVE, ROCHESTER, NY

Treasurer

Name Role Address
DOLE, JAMES G Treasurer 180 S CLINTON AVE, ROCHESTER, NY 14646

Assistant Treasurer

Name Role Address
KAPPLER, RICHARD N Assistant Treasurer 180 S CLINTON AVE, ROCHESTER, NY

Chairman

Name Role Address
CLAYTON, J P Chairman 180 S CLINTON AVE, ROCHESTER, NY 14646

Events

Event Type Filed Date Value Description
WITHDRAWAL 2003-06-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-06-03 3 HIGHRIDGE PARK, STAMFORD, CT 06905 No data
CHANGE OF MAILING ADDRESS 2003-06-03 3 HIGHRIDGE PARK, STAMFORD, CT 06905 No data
NAME CHANGE AMENDMENT 2000-06-09 FRONTIER COMMUNICATIONS OF AMERICA, INC. No data
NAME CHANGE AMENDMENT 1994-10-27 FRONTIER LONG DISTANCE OF AMERICA, INC. No data

Documents

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: 02 Feb 2025

Sources: Florida Department of State