Search icon

INTERFACE ASSOCIATES, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: INTERFACE ASSOCIATES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Oct 1972
Business ALEI: 0023546
Annual report due: 06 Oct 2025
Business address: 6 STRAWBERRY RIDGE ROAD, RIDGEFIELD, CT, 06877, United States
Mailing address: SUITE 176 54 DANBURY ROAD, RIDGEFIELD, CT, United States, 06877
ZIP code: 06877
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: polarisii@aol.com

Industry & Business Activity

NAICS

541613 Marketing Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on marketing issues, such as developing marketing objectives and policies, sales forecasting, new product developing and pricing, licensing and franchise planning, and marketing planning and strategy. Learn more at the U.S. Census Bureau

Agent

Name Role Mailing address Residence address
LESLIE G. WHITE Agent 6 STRAWBERRY RIDGE ROAD, RIDGEFIELD, CT, 06877, United States 6 STRAWBERRY RIDGE ROAD, RIDGEFIELD, CT, 06877, United States

Officer

Name Role Business address Residence address
LESLIE G. WHITE Officer 6 STRAWBERRY RIDGE ROAD, 54 DANBURY ROAD, RIDGEFIELD, CT, 06877, United States 6 STRAWBERRY RIDGE ROAD, RIDGEFIELD, CT, 06877, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012523514 2024-01-08 2024-01-08 Reinstatement Certificate of Reinstatement -
BF-0012294485 2023-11-13 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011926300 2023-08-10 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007307315 2021-04-22 - Annual Report Annual Report 2006
0007307317 2021-04-22 - Annual Report Annual Report 2007
0007307354 2021-04-22 - Annual Report Annual Report 2018
0007307320 2021-04-22 - Annual Report Annual Report 2008
0007307328 2021-04-22 - Annual Report Annual Report 2010
0007307336 2021-04-22 - Annual Report Annual Report 2013
0007307313 2021-04-22 - Annual Report Annual Report 2005
See something incorrect or outdated? Let us know

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