Search icon

WHOLESALE CARRIER SERVICES, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: WHOLESALE CARRIER SERVICES, INC.
Jurisdiction: Idaho
Legal type: Foreign Business Corporation
Status: Active-Good Standing
Date of registration: 27 May 2010 (15 years ago)
Financial Date End: 31 May 2026
Branch of: WHOLESALE CARRIER SERVICES, INC., FLORIDA (Company Number F21000003990)
Entity Number: 566004
Place of Formation: FLORIDA
File Number: 566004
Principal Address: 12350 NW 39TH ST. CORAL SPRINGS, FL 33065
Mailing Address: 1551 EMANCIPATION HWY, UNIT #1504 FREDERICKSBURG, VA 22401

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 1305 12TH AVE RD, NAMPA, ID 83686

President

Name Role Address Appointed On Resigned On
CHRISTOPHER BARTON President 12350 NW 39TH ST., CORAL SPRINGS, FL 33065 2021-04-05 2022-04-20
Brian R. Kornmann President 295 MADISON AVE, NEW YORK, NY 10017-7733 2022-04-20 No data

Secretary

Name Role Address Appointed On Resigned On
Brian R. Kornmann Secretary 295 MADISON AVE, NEW YORK, NY 10017-7733 2024-05-07 2024-05-07

Director

Name Role Address Appointed On Resigned On
Brian R. Kornmann Director 295 MADISON AVE, NEW YORK, NY 10017-7733 2024-05-07 2024-05-07
Geoffrey Bloss Director 295 MADISON AVE, NEW YORK, NY 10017-7733 2024-05-07 2024-05-07
John P Cunningham Director 295 MADISON AVE, NEW YORK, NY 10017-7733 2024-05-07 2024-05-07
Francis X Ahearn Director 295 MADISON AVE, NEW YORK, NY 10017-7733 2024-05-07 2024-05-07
Marc Fribush Director 295 MADISON AVE, NEW YORK, NY 10017-7733 2024-05-07 2024-05-07
Jesse Klein Director 295 MADISON AVE, NEW YORK, NY 10017-7733 2024-05-07 2024-05-07
Robert C Dunn Director 295 MADISON AVE, NEW YORK, NY 10017-7733 2024-05-07 2024-05-07

Vice President

Name Role Address Appointed On Resigned On
Robert C Dunn Vice President 295 MADISON AVE, NEW YORK, NY 10017-7733 2024-05-07 2024-05-07
Clayton Milburn Vice President 295 MADISON AVE, NEW YORK, NY 10017-7733 2024-05-07 2024-05-07
Jesse Klein Vice President 295 MADISON AVE, NEW YORK, NY 10017-7733 2024-05-07 2024-05-07

Treasurer

Name Role Address Appointed On Resigned On
Elizabeth R Borow Treasurer 295 MADISON AVE, NEW YORK, NY 10017-7733 2024-05-07 2024-05-07
Douglas Fechter - CFO Treasurer 295 MADISON AVE, NEW YORK, NY 10017-7733 2024-05-07 2024-05-07

Filing

Filing Name Filing Number Filing date
Annual Report 0006217355 2025-04-24
Annual Report 0005729615 2024-05-07
Annual Report 0005234403 2023-05-09
Annual Report 0004707619 2022-04-20
Registered Agent Name/Address Change (mass change) 0004644338 2022-03-08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 04 Jul 2025

Sources: Idaho Secretary of State