Search icon

LUMBER LIQUIDATORS, INC.

Company Details

Name: LUMBER LIQUIDATORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 2007 (18 years ago)
Entity Number: 3572274
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 4901 BAKERS MILL LANE, RICHMOND, VA, United States, 23230

Contact Details

Phone +1 800-651-1635

DOS Process Agent

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

Chief Executive Officer

Name Role Address
CHARLES E TYSON Chief Executive Officer 4901 BAKERS MILL LANE, RICHMOND, VA, United States, 23230

Licenses

Number Status Type Date End date
2055340-DCA Active Business 2017-07-05 2025-02-28
2054893-DCA Inactive Business 2017-06-23 2021-02-28
2054628-DCA Active Business 2017-06-19 2025-02-28

History

Start date End date Type Value
2023-09-14 2023-09-14 Address 4901 BAKERS MILL LANE, RICHMOND, VA, 23230, USA (Type of address: Chief Executive Officer)
2021-03-05 2023-09-14 Address 4901 BAKERS MILL LANE, RICHMOND, VA, 23230, USA (Type of address: Chief Executive Officer)
2017-09-01 2021-03-05 Address 3000 JOHN DEERE RD, TOANO, VA, 23168, USA (Type of address: Chief Executive Officer)
2017-03-20 2017-09-01 Address 3000 JOHN DEERE RD, TOANO, VA, 23168, USA (Type of address: Chief Executive Officer)
2015-09-14 2017-03-20 Address 3000 JOHN DEERE RD, TOANO, VA, 23168, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230914001316 2023-09-14 BIENNIAL STATEMENT 2023-09-01
210928000906 2021-09-28 BIENNIAL STATEMENT 2021-09-28
210305002000 2021-03-05 AMENDMENT TO BIENNIAL STATEMENT 2019-09-01
190903061253 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170901007203 2017-09-01 BIENNIAL STATEMENT 2017-09-01

Complaints

Start date End date Type Satisafaction Restitution Result
2015-10-08 2015-11-05 Exchange Goods/Contract Cancelled Yes 400.00 Cash Amount
2014-08-27 2014-09-25 Defective Goods No 0.00 Consumer Took Action

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3592583 TRUSTFUNDHIC INVOICED 2023-02-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3592584 RENEWAL INVOICED 2023-02-02 100 Home Improvement Contractor License Renewal Fee
3592707 RENEWAL INVOICED 2023-02-02 100 Home Improvement Contractor License Renewal Fee
3592706 TRUSTFUNDHIC INVOICED 2023-02-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3592709 TRUSTFUNDHIC INVOICED 2023-02-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3592710 RENEWAL INVOICED 2023-02-02 100 Home Improvement Contractor License Renewal Fee
3592716 RENEWAL INVOICED 2023-02-02 100 Home Improvement Contractor License Renewal Fee
3592715 TRUSTFUNDHIC INVOICED 2023-02-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3298484 TRUSTFUNDHIC INVOICED 2021-02-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3298485 RENEWAL INVOICED 2021-02-22 100 Home Improvement Contractor License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-07-03 Hearing Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2016-05-16 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-03-09
Type:
Complaint
Address:
1708 ROUTE 9, WAPPINGERS FALLS, NY, 12590
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2014-07-17
Type:
Complaint
Address:
2040 FOREST AVE., STATEN ISLAND, NY, 10303
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2019-12-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
GIROTTO
Party Role:
Plaintiff
Party Name:
LUMBER LIQUIDATORS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-08-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MASON,
Party Role:
Plaintiff
Party Name:
LUMBER LIQUIDATORS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-06-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
LUMBER LIQUIDATORS, INC.
Party Role:
Defendant
Party Name:
MCHUGH,
Party Role:
Plaintiff

Date of last update: 28 Mar 2025

Sources: New York Secretary of State