Search icon

LOW-BID INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 375 WINDSOR HIGHWAY, NEW WINDSOR, NY, United States, 12553

History

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

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314669664 0213600 2010-07-08 1300 ELMWOOD AVENUE, BUFFALO, NY, 14222
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-07-08
Emphasis L: FALL
Case Closed 2011-01-13
313000952 0216000 2010-02-01 1 RIDGE HILL, YONKERS, NY, 10703
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2010-02-01
Emphasis S: FALL FROM HEIGHT, L: FALL, S: COMMERCIAL CONSTR
Case Closed 2016-03-14

Related Activity

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2004979 Labor Management Relations Act 2020-06-29 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
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 2020-06-29
Termination Date 2024-08-23
Date Issue Joined 2022-02-23
Pretrial Conference Date 2022-03-29
Section 1001
Status Terminated

Parties

Name INTERNATIONAL ASSOCIATI,
Role Plaintiff
Name LOW-BID INC.
Role Defendant
1703183 Fair Labor Standards Act 2017-05-25 default
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
0404361 Other Contract Actions 2004-10-08 settled
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