Search icon

INTERFACE SOLUTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INTERFACE SOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Feb 1995 (30 years ago)
Date of dissolution: 04 Apr 2002
Entity Number: 1897174
ZIP code: 17603
County: Cattaraugus
Place of Formation: Pennsylvania
Address: 216 WOHLSEN WAY, LANCASTER, PA, United States, 17603

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
FRANKLIN L FOX Chief Executive Officer 216 WOHLSEN WAY, LANCASTER, PA, United States, 17603

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 216 WOHLSEN WAY, LANCASTER, PA, United States, 17603

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
CHRIS LIMA
User ID:
P3263225
Trade Name:
INTERFACE SOLUTIONS

Commercial and government entity program

CAGE number:
0G6N3
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-03-28
CAGE Expiration:
2030-03-28
SAM Expiration:
2026-03-26

Contact Information

POC:
CHRIS P. LIMA

History

Start date End date Type Value
1999-05-03 2001-03-09 Address 2500 COLUMBIA AVE, LANCASTER, PA, 17603, USA (Type of address: Chief Executive Officer)
1999-05-03 2001-03-09 Address 2500 COLUMBIA AVE, LANCASTER, PA, 17603, USA (Type of address: Principal Executive Office)
1999-05-03 2001-03-09 Address 2500 COLUMBIA AVE, LANCASTER, PA, 17603, USA (Type of address: Service of Process)
1997-03-17 1999-05-03 Address 313 WEST LIBERTY ST, LANCASTER, PA, 17603, USA (Type of address: Principal Executive Office)
1997-03-17 1999-05-03 Address 313 WEST LIBERTY ST, LANCASTER, PA, 17603, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
020404000295 2002-04-04 CERTIFICATE OF TERMINATION 2002-04-04
010309002567 2001-03-09 BIENNIAL STATEMENT 2001-02-01
990908000051 1999-09-08 CERTIFICATE OF AMENDMENT 1999-09-08
990503002375 1999-05-03 BIENNIAL STATEMENT 1999-02-01
970317002380 1997-03-17 BIENNIAL STATEMENT 1997-02-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-08-28
Type:
Planned
Address:
12 DAVIS STREET, HOOSICK FALLS, NY, 12090
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-07-09
Type:
Complaint
Address:
2885 STATE ROUTE 481, FULTON, NY, 13069
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2001-12-20
Type:
Complaint
Address:
2885 STATE ROUTE 481, FULTON, NY, 13069
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 592-8481
Add Date:
2005-05-26
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2011-12-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
ESTATE OF GERALD GRANT
Party Role:
Plaintiff
Party Name:
INTERFACE SOLUTIONS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-03-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
INTERFACE SOLUTIONS, INC.
Party Role:
Plaintiff
Party Name:
WORKERS UNITED SERVICE EMPLOYE
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-11-01
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
EQUAL EMPLOYMENT OPPORTUNITY C
Party Role:
Plaintiff
Party Name:
INTERFACE SOLUTIONS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State