Search icon

SPHERE INTERIORS, INC.

Company Details

Name: SPHERE INTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 2003 (22 years ago)
Entity Number: 2924860
ZIP code: 11560
County: Nassau
Place of Formation: New York
Address: C/O MOHEN & TREACY LLP, 186 BIRCH HILL ROA, LOCUST VALLEY, NY, United States, 11560
Principal Address: 146 MYERS AVE, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6Y0Z4 Active Non-Manufacturer 2013-08-03 2024-03-02 No data No data

Contact Information

POC CATHY CROMER
Phone +1 516-939-0623
Fax +1 516-939-0680
Address 146 MYERS AVE, HICKSVILLE, NY, 11801 1130, 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

Agent

Name Role Address
STEPHEN T. TREACY, ESQ., MOHEN, CRAIG & TREACY LLP Agent 186 BIRCH HILL ROAD, LOCUST VALLEY, NY, 11560

Chief Executive Officer

Name Role Address
CATHY CROMER Chief Executive Officer 146 MYERS AVE, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
STEPHEN T TREACY, ESQ. DOS Process Agent C/O MOHEN & TREACY LLP, 186 BIRCH HILL ROA, LOCUST VALLEY, NY, United States, 11560

History

Start date End date Type Value
2004-10-12 2005-08-10 Address 186 BIRCH HILL ROAD, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process)
2003-06-27 2004-10-12 Address 392 NASSAU BLVD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130812002024 2013-08-12 BIENNIAL STATEMENT 2013-06-01
110712002727 2011-07-12 BIENNIAL STATEMENT 2011-06-01
090804002557 2009-08-04 BIENNIAL STATEMENT 2009-06-01
070705002755 2007-07-05 BIENNIAL STATEMENT 2007-06-01
050810002824 2005-08-10 BIENNIAL STATEMENT 2005-06-01
041012000029 2004-10-12 CERTIFICATE OF CHANGE 2004-10-12
030627000623 2003-06-27 CERTIFICATE OF INCORPORATION 2003-06-27

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1893999 Intrastate Non-Hazmat 2009-05-27 3000 2009 1 1 Private(Property)
Legal Name SPHERE INTERIORS
DBA Name -
Physical Address 146 MYERS AVE, HICKSVILLE, NY, 11801, US
Mailing Address 146 MYERS AVE, HICKSVILLE, NY, 11801, US
Phone (516) 939-0623
Fax (516) 939-0680
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 12 Mar 2025

Sources: New York Secretary of State