Name: | LOW-BID INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Aug 1998 (27 years ago) |
Entity Number: | 2290452 |
ZIP code: | 12553 |
County: | Orange |
Place of Formation: | New York |
Address: | 375 WINDSOR HIGHWAY, NEW WINDSOR, NY, United States, 12553 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 375 WINDSOR HIGHWAY, NEW WINDSOR, NY, United States, 12553 |
Start date | End date | Type | Value |
---|---|---|---|
1998-08-20 | 2021-11-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030425000134 | 2003-04-25 | ANNULMENT OF DISSOLUTION | 2003-04-25 |
DP-1603230 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
980820000008 | 1998-08-20 | CERTIFICATE OF INCORPORATION | 1998-08-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314669664 | 0213600 | 2010-07-08 | 1300 ELMWOOD AVENUE, BUFFALO, NY, 14222 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
313000952 | 0216000 | 2010-02-01 | 1 RIDGE HILL, YONKERS, NY, 10703 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 207095860 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260020 B02 |
Issuance Date | 2010-05-06 |
Abatement Due Date | 2010-05-11 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260760 B01 |
Issuance Date | 2010-05-06 |
Abatement Due Date | 2010-05-11 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 10 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2004979 | Labor Management Relations Act | 2020-06-29 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | INTERNATIONAL ASSOCIATI, |
Role | Plaintiff |
Name | LOW-BID INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 500000 |
Termination Class Action | Missing |
Procedural Progress | order decided |
Nature Of Judgment | no monetary award |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2017-05-25 |
Termination Date | 2020-07-01 |
Section | 0201 |
Sub Section | DO |
Status | Terminated |
Parties
Name | ROSALES, |
Role | Plaintiff |
Name | LOW-BID INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 1100000 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Exempt |
Office | 2 |
Filing Date | 2004-10-08 |
Termination Date | 2007-03-22 |
Date Issue Joined | 2005-01-24 |
Section | 1332 |
Sub Section | BC |
Status | Terminated |
Parties
Name | LES CONSTRUCTIONS BEAUCE ATLAS |
Role | Plaintiff |
Name | LOW-BID INC. |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State