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
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
0524-24-34692 Alcohol sale 2024-10-31 2024-10-31 2025-04-29 247 W 42nd St, New York, New York, 10036 Temporary retail
0267-24-131774 Alcohol sale 2024-10-08 2024-10-08 2026-09-30 3907 Shore Pkwy, Brooklyn, New York, 11235 Food & Beverage Business
0524-24-02323 Alcohol sale 2024-07-24 2024-07-24 2024-08-26 3907 Shore Pkwy, Brooklyn, New York, 11235 Temporary retail
0524-24-00301 Alcohol sale 2024-06-28 2024-06-28 2024-10-01 2001 South Rd Ste D223, Poughkeepsie, NY, 12601 Temporary retail
0267-24-119351 Alcohol sale 2024-06-26 2024-06-26 2026-05-31 80-28 Cooper Ave, Glendale, NY, 11385 Food & Beverage Business
0524-24-07379 Alcohol sale 2024-06-12 2024-06-12 2024-09-17 6201 Fashion Dr Bldg E, Nanuet, New York, 10954 Temporary retail
0267-24-315993 Alcohol sale 2024-06-03 2024-06-03 2026-05-31 70 EASTVIEW MALL DR, VICTOR, New York, 14564 Food & Beverage Business
0267-24-113814 Alcohol sale 2024-05-15 2024-05-15 2026-04-30 455 COMMACK RD, DEER PARK, New York, 11729 Food & Beverage Business
0267-24-109935 Alcohol sale 2024-04-15 2024-04-15 2026-03-31 7000 Brush Hollow Rd, Westbury, New York, 11590 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 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)
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)
2020-08-13 2022-06-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-06-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-08-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-08-09 2022-06-15 Address 101 E. BLOUNT AVENUE, KNOXVILLE, TN, 37920, USA (Type of address: Chief Executive Officer)
2018-04-30 2018-08-09 Address 101 E BLOUNT AVENUE, KNOXVILLE, TN, 37920, USA (Type of address: Chief Executive Officer)

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
SR-21970 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180809006445 2018-08-09 BIENNIAL STATEMENT 2018-08-01
180430002035 2018-04-30 AMENDMENT TO BIENNIAL STATEMENT 2016-08-01
160811006311 2016-08-11 BIENNIAL STATEMENT 2016-08-01
140827006135 2014-08-27 BIENNIAL STATEMENT 2014-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-10 No data 279 TROY ROAD, RENSSELAER Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-10-21 No data 279 TROY ROAD, RENSSELAER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8D - Single service items reused, improperly stored, dispensed, not used when required
2023-11-14 No data 279 TROY ROAD, RENSSELAER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2023-04-21 No data 279 TROY ROAD, RENSSELAER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2022-07-06 No data 279 TROY ROAD, RENSSELAER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2020-03-12 No data 279 TROY ROAD, RENSSELAER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 16 - Miscellaneous, Economic Violation, Choking Poster, Training.
2019-05-28 No data 279 TROY ROAD, RENSSELAER Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2018-04-26 No data 279 TROY ROAD, RENSSELAER Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2017-07-27 No data 279 TROY ROAD, RENSSELAER Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2016-01-27 No data 279 TROY ROAD, RENSSELAER Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346902737 0213400 2023-08-10 165 BRICKTOWN WAY, STATEN ISLAND, NY, 10309
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2023-08-10
Case Closed 2024-02-22

Related Activity

Type Referral
Activity Nr 2066745
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2024-02-01
Abatement Due Date 2024-02-28
Current Penalty 6913.5
Initial Penalty 9218.0
Final Order 2024-02-26
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.151(c): Where employees were exposed to injurious corrosive materials, suitable facilities for quick drenching or flushing of the eyes and body were not provided within the work area for immediate emergency use: (a) concession stand/Kitchen Area- 165 Bricktown Way Staten Island, NY 10309 Suitable facilities were not provided within the work area for immediate emergency flushing of both eyes of employee(s) who use chemical cleaners such as Soda Nozzle Cleaner, which the Safety Data Sheet (SDS) and container label note can cause severe eye damage upon contact. On or about 8/2/2023, an employee incurred a burn of the eye(s) from splashed powder while handling the product container cap despite attempting to rinse their eyes in the sink and with a 30mL saline solution bottle. NOTE: American National Standards Institute (ANSI) Standard Z358.1 criteria for emergency eyewash is one capable of delivering not less than 0.4 gallons (1.5L) of clean water per minute continuously for at least 15 minutes

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1909930 Americans with Disabilities Act - Other 2019-10-25 lack of jurisdiction
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-10-25
Termination Date 2022-12-20
Date Issue Joined 2020-03-20
Section 1331
Status Terminated

Parties

Name MURPHY
Role Plaintiff
Name REGAL CINEMAS, INC.
Role Defendant
2200251 Other Contract Actions 2022-01-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 818000
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 2022-01-11
Termination Date 2023-10-04
Date Issue Joined 2022-05-20
Pretrial Conference Date 2022-03-22
Section 1332
Sub Section BC
Status Terminated

Parties

Name SLFAQ, LLC
Role Plaintiff
Name REGAL CINEMAS, INC.
Role Defendant
1506013 Other Personal Injury 2015-07-31 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
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 2015-07-31
Termination Date 2018-02-07
Pretrial Conference Date 2015-12-10
Section 1332
Sub Section PI
Status Terminated

Parties

Name NEGRON
Role Plaintiff
Name REGAL CINEMAS, INC.
Role Defendant
1606352 Other Personal Injury 2016-11-15 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
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 2016-11-15
Termination Date 2018-03-22
Pretrial Conference Date 2017-12-14
Section 1446
Sub Section NR
Status Terminated

Parties

Name MORENO
Role Plaintiff
Name REGAL CINEMAS, INC.
Role Defendant
1506889 Other Personal Injury 2015-12-03 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-12-03
Termination Date 2016-09-01
Section 1441
Sub Section NR
Status Terminated

Parties

Name FERNANDEZ
Role Plaintiff
Name REGAL CINEMAS, INC.
Role Defendant
2301401 Other Labor Litigation 2023-11-07 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2023-11-07
Termination Date 1900-01-01
Section 1332
Sub Section CT
Status Pending

Parties

Name SPRINGETT
Role Plaintiff
Name REGAL CINEMAS, INC.
Role Defendant
1400920 Other Personal Injury 2014-02-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
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 2014-02-13
Termination Date 2014-10-06
Pretrial Conference Date 2014-07-17
Section 1441
Sub Section PI
Status Terminated

Parties

Name MORALES ,
Role Plaintiff
Name REGAL CINEMAS, INC.
Role Defendant
1905761 Other Personal Injury 2019-10-11 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff 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 2019-10-11
Termination Date 2021-04-15
Date Issue Joined 2020-07-17
Section 1446
Sub Section NR
Status Terminated

Parties

Name COSTON
Role Plaintiff
Name REGAL CINEMAS, INC.
Role Defendant
0007446 Rent, Lease, Ejectment 2000-12-15 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2000-12-15
Termination Date 2001-07-23
Section 1443
Status Terminated

Parties

Name F.C. FOREST AVENUE
Role Plaintiff
Name REGAL CINEMAS, INC.
Role Defendant
0100532 Rent, Lease, Ejectment 2001-01-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2001-01-30
Termination Date 2001-07-20
Section 1446
Sub Section PD
Status Terminated

Parties

Name F.C. COURT STREET ASSOCIATES,
Role Plaintiff
Name REGAL CINEMAS, INC.
Role Defendant
1906791 Other Personal Injury 2019-07-22 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
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 7
Filing Date 2019-07-22
Termination Date 2020-01-17
Pretrial Conference Date 2019-08-23
Section 1446
Sub Section NR
Status Terminated

Parties

Name GOLDENBERG,
Role Plaintiff
Name REGAL CINEMAS, INC.
Role Defendant
1808160 Americans with Disabilities Act - Other 2018-09-06 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-09-06
Termination Date 2019-03-14
Date Issue Joined 2018-10-10
Section 1331
Status Terminated

Parties

Name MENDEZ
Role Plaintiff
Name REGAL CINEMAS, INC.
Role Defendant
1904423 Other Personal Injury 2019-05-15 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
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 2019-05-15
Termination Date 2020-04-22
Pretrial Conference Date 2019-07-10
Section 1446
Sub Section NR
Status Terminated

Parties

Name CHUSID
Role Plaintiff
Name REGAL CINEMAS, INC.
Role Defendant
1205566 Other Personal Injury 2012-07-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-07-19
Termination Date 2012-09-14
Section 1332
Sub Section PI
Status Terminated

Parties

Name APONTE
Role Plaintiff
Name REGAL CINEMAS, INC.
Role Defendant
1502220 Other Personal Injury 2015-04-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-04-20
Termination Date 2015-09-14
Section 1441
Sub Section NR
Status Terminated

Parties

Name KATSANOS
Role Plaintiff
Name REGAL CINEMAS, INC.
Role Defendant
0205785 Other Personal Injury 2002-10-31 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Mandatory
Office 1
Filing Date 2002-10-31
Termination Date 2003-05-02
Section 1332
Sub Section CT
Status Terminated

Parties

Name RICE
Role Plaintiff
Name REGAL CINEMAS, INC.
Role Defendant
1607396 Other Personal Injury 2016-09-22 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2016-09-22
Termination Date 2017-01-10
Section 1446
Sub Section NR
Status Terminated

Parties

Name ABREU
Role Plaintiff
Name REGAL CINEMAS, INC.
Role Defendant
1509880 Other Personal Injury 2015-12-18 motion before trial
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
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 defendant
Arbitration On Termination Missing
Office 1
Filing Date 2015-12-18
Termination Date 2017-03-28
Pretrial Conference Date 2016-04-08
Section 1446
Sub Section NR
Status Terminated

Parties

Name RAMOS
Role Plaintiff
Name REGAL CINEMAS, INC.
Role Defendant
0007446 Recovery of Defaulted Student Loans 2001-05-04 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2001-05-04
Termination Date 2001-07-23
Section 1345
Sub Section ST
Status Terminated

Parties

Name F.C. FOREST AVENUE ASSOCIATES,
Role Plaintiff
Name REGAL CINEMAS, INC.
Role Defendant
2311145 Other Fraud 2023-12-22 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-12-22
Termination Date 1900-01-01
Section 1332
Sub Section FR
Status Pending

Parties

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

Date of last update: 15 Mar 2025

Sources: New York Secretary of State