Search icon

FRONTRUNNER NETWORK SYSTEMS, CORP.

Branch
Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: FRONTRUNNER NETWORK SYSTEMS, CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 21 Jul 2008
Branch of: FRONTRUNNER NETWORK SYSTEMS, CORP., NEW YORK (Company Number 2904405)
Business ALEI: 0945142
Annual report due: 22 Jul 2020
Business address: 300 MAIN STREET SUITE 22, EAST ROCHESTER, NY, 14445, United States
Place of Formation: NEW YORK
E-Mail: rknights@frontrunnernetworks.com

Officer

Name Role Business address Residence address
JAMES WILLIAMS Officer 300 MAIN STREET, SUITE 22, EAST ROCHESTER, NY, 14445, United States 20 Oak Hills Trl, Ledyard, CT, 06339-1234, United States

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0007229762 2021-03-15 2021-03-15 Withdrawal Certificate of Withdrawal -
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006599881 2019-07-18 - Annual Report Annual Report 2019
0006199160 2018-06-13 - Annual Report Annual Report 2017
0006199198 2018-06-13 - Annual Report Annual Report 2018
0006199150 2018-06-13 - Annual Report Annual Report 2016
0005366442 2015-07-17 - Annual Report Annual Report 2015
0005147895 2014-07-21 - Annual Report Annual Report 2014
0004898389 2013-07-19 - Annual Report Annual Report 2012
See something incorrect or outdated? Let us know

Sources: Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information