Search icon

INTERIM HEALTHCARE INC.

Branch

Company Details

Name: INTERIM HEALTHCARE INC.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 06 Feb 2001 (24 years ago)
Date of dissolution: 06 Feb 2001
Branch of: INTERIM HEALTHCARE INC., Florida (Company Number 296213)
Entity Number: 2602786
County: Blank
Place of Formation: Florida

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5E4H4 Obsolete Non-Manufacturer 2009-04-09 2024-03-10 2022-11-15 No data

Contact Information

POC ANN ORTIZ
Phone +1 845-425-1884
Fax +1 845-371-6463
Address 339 EAST AVE STE 300, ROCHESTER, NY, 14604 2615, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1807959 Americans with Disabilities Act - Other 2018-08-30 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-08-30
Termination Date 2018-10-26
Section 1331
Status Terminated

Parties

Name DIAZ
Role Plaintiff
Name INTERIM HEALTHCARE INC.
Role Defendant
1904870 Franchise 2019-08-26 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2019-08-26
Termination Date 1900-01-01
Section 1332
Sub Section BC
Status Pending

Parties

Name COMMUNITY CARE COMPANIO,
Role Plaintiff
Name INTERIM HEALTHCARE INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State