Search icon

REGAL CINEMAS, INC.

Company Details

Name: REGAL CINEMAS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 1994 (31 years ago)
Entity Number: 1842171
ZIP code: 37920
County: Onondaga
Place of Formation: Tennessee
Principal Address: 101 E BLOUNT AVENUE, KNOXVILLE, TN, United States, 37920
Address: 101 E. BLOUNT AVENUE, REGAL CINEMAS, INC., KNOXVILLE, TN, United States, 37920

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
TODD BORUFF Chief Executive Officer 101 E. BLOUNT AVENUE, KNOXVILLE, TN, United States, 37920

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 101 E. BLOUNT AVENUE, REGAL CINEMAS, INC., KNOXVILLE, TN, United States, 37920

Licenses

Number Type Date Last renew date End date Address Description
0524-25-11483 Alcohol sale 2025-05-27 2025-05-27 2025-11-23 247 West 42nd Street, New York, New York, 10036 Temporary retail
0524-25-09139 Alcohol sale 2025-05-05 2025-05-05 2025-11-05 2001 South Rd Ste D223, Poughkeepsie, New York, 12601 Temporary retail
0267-24-239556 Alcohol sale 2024-12-19 2024-12-19 2026-11-30 6201 Fashion Dr Bldg E, Nanuet, New York, 10954 Food & Beverage Business

History

Start date End date Type Value
2024-08-19 2024-08-19 Address 101 E. BLOUNT AVENUE, KNOXVILLE, TN, 37920, USA (Type of address: Chief Executive Officer)
2022-06-15 2024-08-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-06-15 2024-08-19 Address 101 E. BLOUNT AVENUE, KNOXVILLE, TN, 37920, USA (Type of address: Chief Executive Officer)
2022-06-15 2022-06-15 Address 101 E. BLOUNT AVENUE, KNOXVILLE, TN, 37920, USA (Type of address: Chief Executive Officer)
2022-06-15 2024-08-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240819002047 2024-08-19 BIENNIAL STATEMENT 2024-08-19
220913002131 2022-09-13 BIENNIAL STATEMENT 2022-08-01
220615000678 2022-06-15 AMENDMENT TO BIENNIAL STATEMENT 2022-06-15
200813060178 2020-08-13 BIENNIAL STATEMENT 2020-08-01
SR-21969 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-11-16 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2023-11-16 Pleaded Food service establishment fails to maintain a sufficient supply of single-use plastic beverage straws or failed to provide a single-use plastic beverage straw upon request free of charge and without inquiry into the reason for such request. 1 No data No data No data
2023-11-16 Pleaded Food service establishment fails to display sign that states "Plastic straws available upon request" in a size of at least 2 inches by 7 inches in font size 20 point or larger. 1 No data No data No data

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-08-10
Type:
Referral
Address:
165 BRICKTOWN WAY, STATEN ISLAND, NY, 10309
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2025-03-06
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
INDIVIGLIO
Party Role:
Plaintiff
Party Name:
REGAL CINEMAS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-12-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
JONES
Party Role:
Plaintiff
Party Name:
REGAL CINEMAS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-11-07
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
SPRINGETT
Party Role:
Plaintiff
Party Name:
REGAL CINEMAS, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State