Search icon

LOWE'S HOME CENTERS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LOWE'S HOME CENTERS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Nov 2013 (12 years ago)
Entity Number: 4487804
ZIP code: 12207
County: Onondaga
Place of Formation: North Carolina
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 718-682-9027

Phone +1 704-758-1000

DOS Process Agent

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

Licenses

Number Status Type Date End date
2106326-DCA Active Business 2022-05-25 2025-02-28
2026359-DCA Inactive Business 2015-07-30 2019-02-28
2013631-DCA Inactive Business 2014-09-18 2019-02-28

History

Start date End date Type Value
2013-11-15 2023-11-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231110001149 2023-11-10 BIENNIAL STATEMENT 2023-11-01
211109003058 2021-11-09 BIENNIAL STATEMENT 2021-11-09
191106060245 2019-11-06 BIENNIAL STATEMENT 2019-11-01
171117006100 2017-11-17 BIENNIAL STATEMENT 2017-11-01
151118006095 2015-11-18 BIENNIAL STATEMENT 2015-11-01

Complaints

Start date End date Type Satisafaction Restitution Result
2023-02-17 2023-03-21 Non-Delivery of Goods NA 0.00 No Consumer Response
2022-12-23 2023-01-13 Quality of Work No 0.00 Advised to Sue
2022-11-18 2022-12-08 Exchange Goods/Contract Cancelled Yes 0.00 Resolved and Consumer Satisfied
2022-10-28 2022-11-14 Exchange Goods/Contract Cancelled Yes 0.00 Resolved and Consumer Satisfied
2022-08-19 2022-10-03 Damaged Goods Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3643458 LICENSE INVOICED 2023-05-09 100 Home Improvement Contractor License Fee
3643459 TRUSTFUNDHIC INVOICED 2023-05-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3643460 EXAMHIC CREDITED 2023-05-09 50 Home Improvement Contractor Exam Fee
3642936 EXAMHIC CREDITED 2023-05-08 50 Home Improvement Contractor Exam Fee
3642935 TRUSTFUNDHIC INVOICED 2023-05-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
3642934 LICENSE INVOICED 2023-05-08 100 Home Improvement Contractor License Fee
3642939 EXAMHIC CREDITED 2023-05-08 50 Home Improvement Contractor Exam Fee
3642937 LICENSE INVOICED 2023-05-08 100 Home Improvement Contractor License Fee
3642938 TRUSTFUNDHIC INVOICED 2023-05-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
3642940 LICENSE INVOICED 2023-05-08 100 Home Improvement Contractor License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2025-01-24 Hearing Decision UNLICENSED ACTIVITY 1 No data No data No data

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-05-15
Type:
Fat/Cat
Address:
700 DIBBLEE DR., GARDEN CITY, NY, 11530
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2024-05-03
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:
LOWE'S HOME CENTERS, LLC
Party Role:
Defendant
Party Name:
WARREN,
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2024-02-13
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:
CRISSEY
Party Role:
Plaintiff
Party Name:
LOWE'S HOME CENTERS, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-12-19
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:
SHEINOWITZ,
Party Role:
Plaintiff
Party Name:
LOWE'S HOME CENTERS, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State