Search icon

LOWE'S HOME CENTERS, INC.

Company Details

Name: LOWE'S HOME CENTERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jul 1994 (31 years ago)
Date of dissolution: 15 Nov 2013
Entity Number: 1835903
ZIP code: 12207
County: Suffolk
Place of Formation: North Carolina
Principal Address: 1605 CURTIS BRIDGE RD, WILKESBORO, NC, United States, 28697
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 704-758-1000

Phone +1 718-682-9027

Phone +1 718-249-1151

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ROBERT A NIBLOCK Chief Executive Officer 1000 LOWE'S BLVD, MOORESVILLE, NC, United States, 28117

Licenses

Number Status Type Date End date
1472614-DCA Inactive Business 2013-08-30 2015-02-28
1291733-DCA Inactive Business 2008-07-09 2015-02-28
1291730-DCA Inactive Business 2008-07-09 2015-02-28
1162261-DCA Inactive Business 2004-04-01 2007-06-30
1160554-DCA Inactive Business 2004-03-01 2007-06-30

History

Start date End date Type Value
2006-08-09 2006-11-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-07-19 2006-08-09 Address 1605 CURTIS BRIDGE RD, WILKESBORO, NC, 28697, USA (Type of address: Chief Executive Officer)
2000-07-19 2006-08-09 Address 1605 CURTIS BRIDGE RD, WILKESBORO, NC, 28697, USA (Type of address: Principal Executive Office)
1999-10-26 2006-11-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-26 2006-08-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-07-07 2000-07-19 Address HIGHWAY 268 EAST, NORTH WILKESBORO, NC, 28656, USA (Type of address: Principal Executive Office)
1998-07-07 2000-07-19 Address HIGHWAY 268 EAST, NORTH WILKESBORO, NC, 28656, USA (Type of address: Chief Executive Officer)
1996-08-26 1998-07-07 Address HWY 268 E, NORTH WILKESBORO, NC, 28656, USA (Type of address: Chief Executive Officer)
1996-08-26 1998-07-07 Address HWY 268 E, NORTH WILKESBORO, NC, 28656, USA (Type of address: Principal Executive Office)
1994-07-13 1999-10-26 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
131115000586 2013-11-15 CERTIFICATE OF TERMINATION 2013-11-15
120710006515 2012-07-10 BIENNIAL STATEMENT 2012-07-01
100831002782 2010-08-31 BIENNIAL STATEMENT 2010-07-01
080815003155 2008-08-15 BIENNIAL STATEMENT 2008-07-01
061102000888 2006-11-02 CERTIFICATE OF CHANGE 2006-11-02
060809002923 2006-08-09 BIENNIAL STATEMENT 2006-07-01
041129002007 2004-11-29 BIENNIAL STATEMENT 2004-07-01
030128000282 2003-01-28 CERTIFICATE OF AMENDMENT 2003-01-28
020716002147 2002-07-16 BIENNIAL STATEMENT 2002-07-01
000719002356 2000-07-19 BIENNIAL STATEMENT 2000-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-07-17 No data 661 VETERANS RD W, Staten Island, STATEN ISLAND, NY, 10309 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-12 No data 2171 FOREST AVE, Staten Island, STATEN ISLAND, NY, 10303 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-11 No data Brooklyn, BROOKLYN, NY, 11234 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-22 No data 5602 AVENUE U, Brooklyn, BROOKLYN, NY, 11234 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-10-08 No data 2171 FOREST AVE, Staten Island, STATEN ISLAND, NY, 10303 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-10-08 No data Staten Island, STATEN ISLAND, NY, 10303 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-25 No data 2171 FOREST AVE, Staten Island, STATEN ISLAND, NY, 10303 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-25 No data Staten Island, STATEN ISLAND, NY, 10303 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-21 No data Staten Island, MOORESVILLE, NC, 28117 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-21 No data 2790 ARTHUR KILL RD, Staten Island, STATEN ISLAND, NY, 10309 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2021-08-20 2021-09-20 Damaged Goods Yes 0.00 Resolved and Consumer Satisfied
2019-07-02 2019-08-08 Non-Delivery of Goods Yes 0.00 Goods Repaired
2019-05-06 2019-06-25 Advertising/Misleading Yes 250.00 Store Credit
2018-04-06 2018-04-30 Quality of Work NA 0.00 No Consumer Response
2017-02-24 2017-04-13 Quality of Work Yes 1000.00 Cash Amount
2015-10-07 2015-11-30 Damaged Goods Yes 0.00 Resolved and Consumer Satisfied
2015-10-05 2015-11-05 Surcharge/Overcharge Yes 32.00 Cash Amount
2014-12-02 2015-01-02 Exchange Goods/Contract Cancelled No 0.00 No Satisfactory Agreement
2014-03-10 2014-04-07 Quality of Work Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2548446 LL VIO INVOICED 2017-02-07 375 LL - License Violation
2308080 LL VIO CREDITED 2016-03-24 250 LL - License Violation
2013674 CL VIO INVOICED 2015-03-10 175 CL - Consumer Law Violation
1971741 CL VIO CREDITED 2015-02-02 175 CL - Consumer Law Violation
1256305 LICENSE INVOICED 2013-08-30 75 Home Improvement Contractor License Fee
1256304 TRUSTFUNDHIC INVOICED 2013-08-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
941313 RENEWAL INVOICED 2013-08-16 100 Home Improvement Contractor License Renewal Fee
941314 RENEWAL INVOICED 2013-08-16 100 Home Improvement Contractor License Renewal Fee
896369 TRUSTFUNDHIC INVOICED 2013-08-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
896376 TRUSTFUNDHIC INVOICED 2013-08-16 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-03-11 Hearing Decision FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 No data 1 No data
2015-01-22 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346637762 0213100 2023-04-17 10 LOWES DRIVE, SARATOGA SPRINGS, NY, 12866
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2023-04-17
Case Closed 2023-07-24

Related Activity

Type Referral
Activity Nr 2020130
Safety Yes
Health Yes
339534703 0213100 2013-12-31 10 LOWE'S DRIVE, SARATOGA SPRINGS, NY, 12866
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2013-12-31
Emphasis N: SSTARG12, P: SSTARG12
Case Closed 2014-02-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 B06
Issuance Date 2014-01-31
Abatement Due Date 2014-02-12
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-02-26
Nr Instances 1
Nr Exposed 135
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(6): Each exit sign was not illuminated to a surface value of at least five foot-candles (54 lux) by a reliable light source and be distinctive in color: a) Lumber Area - On or about December 31, 2013, an exit sign was not illuminated.
339071631 0213600 2013-05-14 8150 TRANSIT ROAD, WILLIAMSVILLE, NY, 14221
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2013-05-14
Emphasis N: SSTARG12, P: SSTARG12
Case Closed 2013-06-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C06 I C
Issuance Date 2013-05-28
Abatement Due Date 2013-06-28
Current Penalty 3000.0
Initial Penalty 4250.0
Final Order 2013-06-13
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(6)(i)(C): Where lockout was used for energy control, the periodic inspection did not include a review, at leat annually, between the inspector and each authorized employee, of that employee's responsibilities under the energy control procedure being inspected: a) On or about 05/14/2013 in the lumber department; where the FSA employees change the saw blade on the panel saw several times per year. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 G02
Issuance Date 2013-05-28
Abatement Due Date 2013-06-28
Current Penalty 0.0
Initial Penalty 3400.0
Final Order 2013-06-13
Nr Instances 1
Nr Exposed 180
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(g)(2): The educational program to familiarize employees with the general principles of fire extinguisher use and the hazards involved with incipient stage fire fighting was not provided to all employees upon initial employment, and at least annually thereafter: a) On or about 05/14/13 throughout establishment; where employees were allowed/permitted to use portable fire extinguishers to fight incipient stage fires with portable fire extinguishers provided by the employer. ABATEMENT CERTIFICATION REQUIRED
338952138 0213100 2013-03-13 60 CATSKILL COMMONS, CATSKILL, NY, 12414
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2013-03-13
Emphasis L: FORKLIFT, N: SSTARG12, P: SSTARG12
Case Closed 2013-03-13
338908882 0213100 2013-02-19 60 CATSKILL COMMONS, CATSKILL, NY, 12414
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2013-02-19
Case Closed 2013-04-18

Related Activity

Type Complaint
Activity Nr 801152
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2013-03-12
Current Penalty 4000.0
Initial Penalty 7000.0
Final Order 2013-04-02
Nr Instances 2
Nr Exposed 105
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks: a) Receiving Area On or before February 19, 2013, employees operating a baler used a magnet to bypass the safety interlock exposing employees to crushing and amputation hazards. b) Receiving Area On or before February 19, 2013, employees operating a trash compactor used magnets to bypass the safety interlock exposing employees to crushing and amputation hazards.
311978613 0213100 2009-04-23 476 ROUTE 146, HALFMOON, NY, 12065
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-04-23
Emphasis S: FALL FROM HEIGHT, S: POWERED IND VEHICLE, N: SSTARG08, S: AMPUTATIONS
Case Closed 2009-07-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 2009-05-19
Abatement Due Date 2009-06-08
Current Penalty 1300.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
311136055 0214700 2008-12-08 800 SUNRISE HIGHWAY, BAY SHORE, NY, 11706
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-12-08
Emphasis N: SSTARG08
Case Closed 2008-12-12
311134456 0214700 2008-06-17 2796 ROUTE 112, MEDFORD, NY, 11763
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2008-06-17
Case Closed 2008-12-01

Related Activity

Type Referral
Activity Nr 200157626
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 O01
Issuance Date 2008-09-25
Abatement Due Date 2008-10-21
Current Penalty 2800.0
Initial Penalty 2800.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 H03 III
Issuance Date 2008-09-25
Abatement Due Date 2008-11-13
Current Penalty 2800.0
Initial Penalty 2800.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1203528 Employee Retirement Income Security Act (ERISA) 2012-07-16 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action denied
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-07-16
Termination Date 2016-05-26
Date Issue Joined 2012-07-20
Pretrial Conference Date 2012-11-01
Section 1441
Sub Section NR
Status Terminated

Parties

Name TRAVER
Role Plaintiff
Name LOWE'S HOME CENTERS, INC.
Role Defendant
0708232 Civil Rights Employment 2007-09-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2007-09-21
Termination Date 2010-02-09
Date Issue Joined 2007-10-16
Pretrial Conference Date 2007-12-21
Section 1981
Sub Section JB
Status Terminated

Parties

Name TOLBERT
Role Plaintiff
Name LOWE'S HOME CENTERS, INC.
Role Defendant
2001203 Other Personal Injury 2020-09-04 missing
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-09-04
Termination Date 1900-01-01
Section 1441
Sub Section NR
Status Pending

Parties

Name WAITE
Role Plaintiff
Name LOWE'S HOME CENTERS, INC.
Role Defendant
0601436 Other Personal Injury 2006-03-27 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2006-03-27
Termination Date 2008-01-28
Section 1441
Sub Section NR
Status Terminated

Parties

Name PACCIONE
Role Plaintiff
Name LOWE'S HOME CENTERS, INC.
Role Defendant
0605752 Other Personal Injury 2006-10-23 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2006-10-23
Termination Date 2006-12-04
Section 1441
Sub Section PI
Status Terminated

Parties

Name OUENDO
Role Plaintiff
Name LOWE'S HOME CENTERS, INC.
Role Defendant
2301362 Other Personal Injury 2023-11-01 missing
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 8
Filing Date 2023-11-01
Termination Date 1900-01-01
Section 1332
Sub Section PI
Status Pending

Parties

Name MONTANARO,
Role Plaintiff
Name LOWE'S HOME CENTERS, INC.
Role Defendant
0706501 Other Contract Actions 2007-07-18 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2007-07-18
Termination Date 2008-04-14
Date Issue Joined 2007-07-25
Pretrial Conference Date 2007-09-21
Section 1446
Sub Section PR
Status Terminated

Parties

Name BATTAGLIA
Role Plaintiff
Name LOWE'S HOME CENTERS, INC.
Role Defendant
1102603 Insurance 2011-04-15 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-04-15
Termination Date 2011-07-07
Date Issue Joined 2011-05-02
Pretrial Conference Date 2011-05-25
Section 1441
Sub Section NR
Status Terminated

Parties

Name LOWE'S HOME CENTERS, INC.
Role Plaintiff
Name PEERLESS INSURANCE COMP,
Role Defendant
0506273 Civil Rights Employment 2005-05-26 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 6
Filing Date 2005-05-26
Termination Date 2007-03-21
Date Issue Joined 2005-07-27
Section 2000
Sub Section E
Status Terminated

Parties

Name NOWAK
Role Plaintiff
Name LOWE'S HOME CENTERS, INC.
Role Defendant
0303162 Other Contract Actions 2003-06-26 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Exempt
Office 1
Filing Date 2003-06-26
Termination Date 2004-10-20
Date Issue Joined 2003-11-04
Section 1332
Sub Section BC
Status Terminated

Parties

Name SRC CONSTRUCTION CORP. OF MONR
Role Plaintiff
Name LOWE'S HOME CENTERS, INC.
Role Defendant
2001662 Other Personal Injury 2020-11-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-11-12
Termination Date 2024-10-22
Section 1441
Sub Section NR
Status Terminated

Parties

Name BENDER
Role Plaintiff
Name LOWE'S HOME CENTERS, INC.
Role Defendant
0804776 Other Personal Injury 2008-11-25 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2008-11-25
Termination Date 2009-07-28
Pretrial Conference Date 2009-03-27
Section 1332
Sub Section PI
Status Terminated

Parties

Name DORSI
Role Plaintiff
Name LOWE'S HOME CENTERS, INC.
Role Defendant
0506271 Civil Rights Employment 2005-05-26 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 6
Filing Date 2005-05-26
Termination Date 2007-03-14
Date Issue Joined 2005-07-27
Section 2000
Sub Section E
Status Terminated

Parties

Name PRYSTAJKO
Role Plaintiff
Name LOWE'S HOME CENTERS, INC.
Role Defendant
0700020 Other Personal Injury 2007-01-05 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-01-05
Termination Date 2007-11-06
Date Issue Joined 2007-01-09
Section 1441
Sub Section PI
Status Terminated

Parties

Name OQUENDO
Role Plaintiff
Name LOWE'S HOME CENTERS, INC.
Role Defendant
2200649 Other Personal Injury 2022-06-16 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 900000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-06-16
Termination Date 2023-02-28
Date Issue Joined 2022-06-16
Pretrial Conference Date 2022-08-01
Section 1332
Sub Section PI
Status Terminated

Parties

Name DASHNAW
Role Plaintiff
Name LOWE'S HOME CENTERS, INC.
Role Defendant
1105096 Other Labor Litigation 2011-10-20 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2011-10-20
Termination Date 2012-09-21
Date Issue Joined 2012-02-21
Pretrial Conference Date 2012-05-17
Section 1331
Status Terminated

Parties

Name SINGH
Role Plaintiff
Name LOWE'S HOME CENTERS, INC.
Role Defendant
1203519 Civil Rights Employment 2012-05-03 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
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 7
Filing Date 2012-05-03
Termination Date 2014-04-15
Date Issue Joined 2013-03-29
Section 2000
Sub Section E
Status Terminated

Parties

Name MARSE
Role Plaintiff
Name LOWE'S HOME CENTERS, INC.
Role Defendant
0810098 Property Damage - Product Liabilty 2008-11-20 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2008-11-20
Termination Date 2010-01-07
Date Issue Joined 2008-12-01
Section 1441
Sub Section NR
Status Terminated

Parties

Name CARRINGTON
Role Plaintiff
Name LOWE'S HOME CENTERS, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State