Entity Name: | FRONTSTREET FACILITY SOLUTIONS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 28 Feb 2013 |
Branch of: | FRONTSTREET FACILITY SOLUTIONS, INC., NEW YORK (Company Number 4265287) |
Business ALEI: | 1098549 |
Annual report due: | 28 Feb 2026 |
Business address: | 4170 VETERANS MEMORIAL HWY STE 2, BOHEMIA, NY, 11716, United States |
Mailing address: | 4170 VETERANS MEMORIAL HWY STE 2, BOHEMIA, NY, United States, 11716 |
Place of Formation: | NEW YORK |
E-Mail: | tdohrenwend@frontstreetfs.com |
NAICS
561210 Facilities Support ServicesThis industry comprises establishments primarily engaged in providing operating staff to perform a combination of support services within a client's facilities. Establishments in this industry typically provide a combination of services, such as janitorial, maintenance, trash disposal, guard and security, mail routing, reception, laundry, and related services to support operations within facilities. These establishments provide operating staff to carry out these support activities, but are not involved with or responsible for the core business or activities of the client. Establishments providing facilities (except computer and/or data processing) operation support services and establishments providing private jail services or operating correctional facilities (i.e., jails) on a contract or fee basis are included in this industry. Learn more at the U.S. Census Bureau
Name | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | hlynn@frontstreetfs.com |
Name | Role | Business address | Residence address |
---|---|---|---|
THOMAS HUTZEL | Officer | 4170 VETERANS MEMORIAL HWY, BOHEMIA, NY, 11716, United States | 4170 VETERANS MEMORIAL HWY, BOHEMIA, NY, 11716, United States |
Skip Warner | Officer | - | 4170 Veterans Memorial Hwy, Bohemia, NY, 11716, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013027857 | 2025-02-25 | - | Annual Report | Annual Report | - |
BF-0010822054 | 2024-05-07 | - | Annual Report | Annual Report | - |
BF-0011306774 | 2024-05-07 | - | Annual Report | Annual Report | - |
BF-0012254964 | 2024-05-07 | - | Annual Report | Annual Report | - |
BF-0012616990 | 2024-04-23 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0009805777 | 2022-07-06 | - | Annual Report | Annual Report | - |
0006711009 | 2020-01-06 | - | Annual Report | Annual Report | 2020 |
0006320937 | 2019-01-15 | - | Annual Report | Annual Report | 2019 |
0006009283 | 2018-01-16 | - | Annual Report | Annual Report | 2018 |
0005744621 | 2017-01-19 | - | Annual Report | Annual Report | 2017 |
Sources: Company Profile on 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