Detail by Entity Name

Foreign Profit Corporation

FRONTIER COMMUNICATIONS OF AMERICA, INC.

Filing Information
F95000002696 06-1381497 06/02/1995 DE ACTIVE REINSTATEMENT 03/28/2012
Principal Address
401 Merritt 7
Norwalk, CT 06851

Changed: 04/12/2016
Mailing Address
401 Merritt 7
Norwalk, CT 06851

Changed: 04/12/2016
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 10/11/2012

Address Changed: 10/11/2012
Officer/Director Detail Name & Address

Title PRES

Jeffery, Nicholas
401 Merritt 7
Norwalk, CT 06851

Title VP

McArthur, George
401 Merritt 7
Norwalk, CT 06851

Title SEC

Meyer, Anne
401 Merritt 7
Norwalk, CT 06851

Annual Reports
Report YearFiled Date
2022 05/03/2022
2023 05/01/2023
2024 05/01/2024

Document Images
05/01/2024 -- ANNUAL REPORT View image in PDF format
05/01/2023 -- ANNUAL REPORT View image in PDF format
05/03/2022 -- ANNUAL REPORT View image in PDF format
05/17/2021 -- ANNUAL REPORT View image in PDF format
05/13/2020 -- ANNUAL REPORT View image in PDF format
05/01/2019 -- ANNUAL REPORT View image in PDF format
05/02/2018 -- ANNUAL REPORT View image in PDF format
05/01/2017 -- ANNUAL REPORT View image in PDF format
04/12/2016 -- ANNUAL REPORT View image in PDF format
05/01/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
10/11/2012 -- Reg. Agent Change View image in PDF format
03/28/2012 -- REINSTATEMENT View image in PDF format
03/31/2009 -- ANNUAL REPORT View image in PDF format
03/27/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
01/22/2006 -- ANNUAL REPORT View image in PDF format
04/07/2005 -- ANNUAL REPORT View image in PDF format
04/28/2004 -- ANNUAL REPORT View image in PDF format
06/03/2003 -- Name Change View image in PDF format
04/09/2003 -- ANNUAL REPORT View image in PDF format
12/27/2002 -- Reg. Agent Change View image in PDF format
04/12/2002 -- ANNUAL REPORT View image in PDF format
04/20/2001 -- ANNUAL REPORT View image in PDF format
01/24/2001 -- Reg. Agent Change View image in PDF format
05/10/2000 -- ANNUAL REPORT View image in PDF format
06/10/1999 -- ANNUAL REPORT View image in PDF format
05/18/1998 -- ANNUAL REPORT View image in PDF format
05/06/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
06/02/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format