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 (17 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
2054629-DCA Active Business 2017-06-19 2025-02-28
2054631-DCA Inactive Business 2017-06-19 2021-02-28
2054637-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)
2013-09-04 2015-09-14 Address 3000 JOHN DEERE RD, TOANO, VA, 23168, USA (Type of address: Chief Executive Officer)
2009-08-05 2013-09-04 Address 3000 JOHN DEERE RD, TOANO, VA, 23168, USA (Type of address: Chief Executive Officer)
2009-08-05 2021-03-05 Address 3000 JOHN DEERE RD, TOANO, VA, 23168, USA (Type of address: Principal Executive Office)
2007-09-25 2023-09-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

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
170320002055 2017-03-20 AMENDMENT TO BIENNIAL STATEMENT 2015-09-01
150914006242 2015-09-14 BIENNIAL STATEMENT 2015-09-01
130904006230 2013-09-04 BIENNIAL STATEMENT 2013-09-01
110922003074 2011-09-22 BIENNIAL STATEMENT 2011-09-01
090805002063 2009-08-05 BIENNIAL STATEMENT 2009-09-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-12-16 No data 3232 49TH ST, Queens, ASTORIA, NY, 11103 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-16 No data Queens, ASTORIA, NY, 11103 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-02 No data 3232 49TH ST, Queens, ASTORIA, NY, 11103 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-03 No data 2040 FOREST AVE, Staten Island, STATEN ISLAND, NY, 10303 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-20 No data 95 DELANCEY ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-16 No data 2040 FOREST AVE, Staten Island, STATEN ISLAND, NY, 10303 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-14 No data 2040 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
2014-05-30 No data 3232 49TH ST, Queens, ASTORIA, NY, 11103 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-07 No data 95 DELANCEY ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Date of last update: 04 Feb 2025

Sources: New York Secretary of State