Search icon

LOWE'S HOME CENTERS, INC.

Company claim

Is this your business?

Get access!

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

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: Principal Executive Office)
2000-07-19 2006-08-09 Address 1605 CURTIS BRIDGE RD, WILKESBORO, NC, 28697, USA (Type of address: Chief Executive Officer)
1999-10-26 2006-08-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-26 2006-11-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, 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

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

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 Summary

Date:
2023-04-17
Type:
Referral
Address:
10 LOWES DRIVE, SARATOGA SPRINGS, NY, 12866
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-12-31
Type:
Planned
Address:
10 LOWE'S DRIVE, SARATOGA SPRINGS, NY, 12866
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-05-14
Type:
Planned
Address:
8150 TRANSIT ROAD, WILLIAMSVILLE, NY, 14221
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-03-13
Type:
Planned
Address:
60 CATSKILL COMMONS, CATSKILL, NY, 12414
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-02-19
Type:
Complaint
Address:
60 CATSKILL COMMONS, CATSKILL, NY, 12414
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2025-01-13
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
CHOI
Party Role:
Plaintiff
Party Name:
LOWE'S HOME CENTERS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-11-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
MONTANARO,
Party Role:
Plaintiff
Party Name:
LOWE'S HOME CENTERS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-06-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
DASHNAW
Party Role:
Plaintiff
Party Name:
LOWE'S HOME CENTERS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State