Search icon

CHIPOTLE MEXICAN GRILL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHIPOTLE MEXICAN GRILL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 2003 (22 years ago)
Entity Number: 2872411
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 610 NEWPORT CENTER DRIVE, NEWPORT BEACH, CA, United States, 92660
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
SCOTT BOATWRIGHT Chief Executive Officer 610 NEWPORT CENTER DRIVE, SUITE 1300, NEWPORT BEACH, CA, United States, 92660

DOS Process Agent

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

History

Start date End date Type Value
2025-02-01 2025-02-01 Address 610 NEWPORT CENTER DRIVE, NEWPORT BEACH, CA, 92660, USA (Type of address: Chief Executive Officer)
2025-02-01 2025-02-01 Address 610 NEWPORT CENTER DRIVE, SUITE 1300, NEWPORT BEACH, CA, 92660, USA (Type of address: Chief Executive Officer)
2023-07-07 2023-07-07 Address 610 NEWPORT CENTER DRIVE, NEWPORT BEACH, CA, 92660, USA (Type of address: Chief Executive Officer)
2023-07-07 2023-07-07 Address 610 NEWPORT CENTER DRIVE, SUITE 1300, NEWPORT BEACH, CA, 92660, USA (Type of address: Chief Executive Officer)
2023-07-07 2025-02-01 Address 610 NEWPORT CENTER DRIVE, NEWPORT BEACH, CA, 92660, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250201033853 2025-02-01 BIENNIAL STATEMENT 2025-02-01
230707003888 2023-07-07 BIENNIAL STATEMENT 2023-02-01
210212060459 2021-02-12 BIENNIAL STATEMENT 2021-02-01
200423000324 2020-04-23 CERTIFICATE OF CHANGE 2020-04-23
SR-111697 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3634608 SL VIO INVOICED 2023-04-27 1500 SL - Sick Leave Violation
3584030 SL VIO INVOICED 2023-01-19 2000 SL - Sick Leave Violation
3474086 SL VIO INVOICED 2022-08-18 1000000 SL - Sick Leave Violation
1478026 WH VIO INVOICED 2010-12-30 225 WH - W&M Hearable Violation
140383 APPEAL INVOICED 2010-11-19 25 Appeal Filing Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-12-04 No data 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
2024-12-04 No data 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
2024-12-04 No data Business refuses to accept payment in cash from consumers. 1 No data No data No data
2024-07-19 Default Decision 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
2024-01-04 Default Decision 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:
2023-08-01
Type:
Complaint
Address:
140 COURT STREET, BROOKLYN, NY, 11201
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2019-03-20
Type:
Unprog Rel
Address:
1785 MILITARY RD. 300, NIAGARA FALLS, NY, 14304
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-10-04
Type:
Referral
Address:
8020 TRAINSIT ROAD, AMHERST, NY, 14221
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2023-11-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
CHIPOTLE MEXICAN GRILL, INC.
Party Role:
Defendant
Party Name:
WRIGHT
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2021-12-01
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:
LANGEL
Party Role:
Plaintiff
Party Name:
CHIPOTLE MEXICAN GRILL, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-03-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
DUNDON
Party Role:
Plaintiff
Party Name:
CHIPOTLE MEXICAN GRILL, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State