Name: | Frontier Communications of America, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 28 Dec 1995 (29 years ago) |
Identification Number: | 000087447 |
Place of Formation: | DELAWARE |
Principal Address: | 401 MERRITT 7, NORWALK, CT, 06851, USA |
Purpose: | LONG DISTANCE TELEPHONE SERVICE. |
Fictitious names: |
CITIZENS LONG DISTANCE COMPANY (trading name, 2001-07-17 - 2006-11-28) Citizens Communications Company (trading name, 1996-11-04 - 2006-11-28) Citizens Telecom (trading name, 1996-01-23 - 2006-11-28) Ctalk (trading name, 1996-01-23 - 2006-11-28) |
Historical names: |
Citizens Telecommunications Company |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
NICHOLAS JEFFERY | PRESIDENT | 401 MERRITT 7 NORWALK, CT 06851 USA |
Name | Role | Address |
---|---|---|
ANNE MEYER | SECRETARY | 401 MERRITT 7 NORWALK, CT 06851 USA |
Name | Role | Address |
---|---|---|
GEORGE MCARTHUR | VICE PRESIDENT | 401 MERRITT 7 NORWALK, CT 06851 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2004-09-24 | Citizens Telecommunications Company | Frontier Communications of America, Inc. |
Number | Name | File Date |
---|---|---|
202450164170 | Annual Report | 2024-04-04 |
202332396440 | Annual Report | 2023-04-05 |
202213778620 | Annual Report | 2022-03-31 |
202193579990 | Annual Report | 2021-03-04 |
202036279760 | Annual Report | 2020-03-12 |
201988201290 | Annual Report | 2019-03-06 |
201860085570 | Annual Report | 2018-03-12 |
201739340850 | Annual Report | 2017-03-31 |
201693503560 | Annual Report | 2016-03-01 |
201557354990 | Annual Report | 2015-03-12 |
Date of last update: 09 Apr 2025
Sources: Rhode Island Department of State