Search icon

TACO BELL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: TACO BELL CORP.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 26 Mar 1998 (27 years ago)
Date of dissolution: 26 Mar 1998
Entity Number: 2242830
County: Blank
Place of Formation: California

Complaints

Start date End date Type Satisafaction Restitution Result
2015-02-03 2015-02-05 Surcharge/Overcharge Yes 2.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
109323 CL VIO INVOICED 2009-09-04 125 CL - Consumer Law Violation

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-07-29
Type:
Complaint
Address:
1010 CENTRAL AVENUE, ALBANY, NY, 12205
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2011-06-21
Type:
Referral
Address:
551 WILLIAM FLOYD PARKWAY, SHIRLEY, NY, 11967
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2023-07-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
SIRAGUSA,
Party Role:
Plaintiff
Party Name:
TACO BELL CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-11-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
YOVANNY DOMINGUEZ
Party Role:
Plaintiff
Party Name:
TACO BELL CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-06-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
TACO BELL CORP.
Party Role:
Defendant
Party Name:
BONILLA
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State