Search icon

DOMINO'S PIZZA LLC

Company claim

Is this your business?

Get access!

Company Details

Name: DOMINO'S PIZZA LLC
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 11 Jan 2000 (25 years ago)
Date of dissolution: 11 Jan 2000
Entity Number: 2460292
County: Blank
Place of Formation: Michigan

Complaints

Start date End date Type Satisafaction Restitution Result
2021-07-23 2021-07-27 Advertising/General Yes 0.00 Resolved and Consumer Satisfied
2016-09-20 2016-10-13 Surcharge/Overcharge Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3126748 LE INVOICED 2019-12-13 27400 Legal Escrow
148284 CL VIO INVOICED 2011-09-13 300 CL - Consumer Law Violation
79369 CL VIO INVOICED 2007-12-19 300 CL - Consumer Law Violation

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-06-27
Type:
Complaint
Address:
965 AMSTERDAM AVE, NEW YORK, NY, 10025
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2021-04-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MAMUN
Party Role:
Plaintiff
Party Name:
DOMINO'S PIZZA LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-04-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
AHMED
Party Role:
Plaintiff
Party Name:
DOMINO'S PIZZA LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-07-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
COQMAR
Party Role:
Plaintiff
Party Name:
DOMINO'S PIZZA LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State