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
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROBERT A NIBLOCK | Chief Executive Officer | 1000 LOWE'S BLVD, MOORESVILLE, NC, United States, 28117 |
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 |
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) |
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 |
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 |
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 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
346637762 | 0213100 | 2023-04-17 | 10 LOWES DRIVE, SARATOGA SPRINGS, NY, 12866 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 2020130 |
Safety | Yes |
Health | Yes |
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. |
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 |
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 |
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. |
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 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2008-12-08 |
Emphasis | N: SSTARG08 |
Case Closed | 2008-12-12 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1203528 | Employee Retirement Income Security Act (ERISA) | 2012-07-16 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TRAVER |
Role | Plaintiff |
Name | LOWE'S HOME CENTERS, INC. |
Role | Defendant |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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