Search icon

CHIPOTLE MEXICAN GRILL, INC.

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, SUITE 1300, NEWPORT BEACH, CA, 92660, USA (Type of address: Chief Executive Officer)
2025-02-01 2025-02-01 Address 610 NEWPORT CENTER DRIVE, NEWPORT BEACH, CA, 92660, USA (Type of address: Chief Executive Officer)
2023-07-07 2025-02-01 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)
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 2025-02-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-07-07 2025-02-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-07-07 2023-07-07 Address 610 NEWPORT CENTER DRIVE, SUITE 1300, NEWPORT BEACH, CA, 92660, USA (Type of address: Chief Executive Officer)
2021-02-12 2023-07-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-04-23 2021-02-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

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
SR-111696 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
190227060310 2019-02-27 BIENNIAL STATEMENT 2019-02-01
180306000918 2018-03-06 CERTIFICATE OF CHANGE 2018-03-06
170201006942 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150203006457 2015-02-03 BIENNIAL STATEMENT 2015-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-24 No data 3200 CROMPOND ROAD, YORKTOWN HEIGHTS Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2025-02-20 No data 4815 COMMERCIAL DRIVE, NEW HARTFORD Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2025-02-04 No data 110 VEEDERS MILL ROAD, AMSTERDAM Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans
2025-01-17 No data 4698 VESTAL PARKWAY EAST, VESTAL Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11C - Food contact surfaces not washed, rinsed and sanitized after each use and following any time of operations when contamination may have occurred
2025-01-14 No data 4815 COMMERCIAL DRIVE, NEW HARTFORD Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-10-29 No data 4230 Vetereans Memorial DRIVE, Batavia Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11B - Wiping cloths dirty, not stored properly in sanitizing solutions
2024-09-24 No data 231 SARATOGA ROAD, GLENVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8E - Accurate thermometers not available or used to evaluate refrigerated or heated storage temperatures
2024-09-10 No data 444 ROUTE 211 EAST SUITE 2, MIDDLETOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-06-21 No data 231 SARATOGA ROAD, GLENVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2024-06-04 No data 1290 ARSENAL STREET, SUITE 7, WATERTOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data

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 Nr Report ID Date Opened Site Address
346876873 0215000 2023-08-01 140 COURT STREET, BROOKLYN, NY, 11201
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2023-08-01
Emphasis N: HEATNEP
Case Closed 2023-10-03

Related Activity

Type Complaint
Activity Nr 2060868
Health Yes
343867792 0213600 2019-03-20 1785 MILITARY RD. 300, NIAGARA FALLS, NY, 14304
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2019-03-20
Case Closed 2019-04-12

Related Activity

Type Referral
Activity Nr 1410485
Safety Yes
336673397 0213600 2012-10-04 8020 TRAINSIT ROAD, AMHERST, NY, 14221
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2012-11-01
Case Closed 2013-02-06

Related Activity

Type Referral
Activity Nr 597510
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 2012-11-15
Abatement Due Date 2012-11-28
Current Penalty 2677.5
Initial Penalty 3825.0
Final Order 2012-11-28
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(a): Protective equipment was not used when necessary whenever hazards capable of causing injury and impairment were encountered: a) On or about 10/4/12 in the cooking area, employees do not wear face or hand protection when moving deep fryer for the purpose of cleaning area around fyer or while draining hot oil. Abatement Certification Required:

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1706556 Civil Rights Employment 2017-08-28 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 2017-08-28
Termination Date 2018-05-18
Date Issue Joined 2017-08-28
Pretrial Conference Date 2017-12-01
Section 1332
Status Terminated

Parties

Name ZISIMOPOULOS
Role Plaintiff
Name CHIPOTLE MEXICAN GRILL, INC.
Role Defendant
1600601 Fair Labor Standards Act 2016-01-26 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-01-26
Termination Date 2020-01-23
Date Issue Joined 2016-11-17
Pretrial Conference Date 2016-05-20
Section 0201
Sub Section FL
Status Terminated

Parties

Name GARCIA,
Role Plaintiff
Name CHIPOTLE MEXICAN GRILL, INC.
Role Defendant
1700477 Other Civil Rights 2017-01-27 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand 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 2017-01-27
Termination Date 2018-09-21
Section 1446
Sub Section NR
Status Terminated

Parties

Name ZHUNIO
Role Plaintiff
Name CHIPOTLE MEXICAN GRILL, INC.
Role Defendant
2100236 Other Statutory Actions 2021-03-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 3
Filing Date 2021-03-01
Termination Date 2022-10-28
Section 1332
Sub Section IJ
Status Terminated

Parties

Name DUNDON
Role Plaintiff
Name CHIPOTLE MEXICAN GRILL, INC.
Role Defendant
2005813 Other Personal Injury 2020-12-01 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 order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-12-01
Termination Date 2022-04-25
Section 1332
Sub Section NR
Status Terminated

Parties

Name CLEMENTE
Role Plaintiff
Name CHIPOTLE MEXICAN GRILL, INC.
Role Defendant
1603536 Other Personal Injury 2016-06-27 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 other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-06-27
Termination Date 2017-01-05
Date Issue Joined 2016-09-09
Section 1332
Sub Section NR
Status Terminated

Parties

Name RIZVI
Role Plaintiff
Name CHIPOTLE MEXICAN GRILL, INC.
Role Defendant
2009723 Personal Injury - Product Liability 2020-11-18 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 750000
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 2020-11-18
Termination Date 2021-09-29
Pretrial Conference Date 2021-01-20
Section 1441
Sub Section PI
Status Terminated

Parties

Name ARIAS
Role Plaintiff
Name CHIPOTLE MEXICAN GRILL, INC.
Role Defendant
2310372 Other Personal Injury 2023-11-28 settled
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 1000000
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-11-28
Termination Date 2024-07-22
Pretrial Conference Date 2023-12-26
Section 1332
Sub Section PI
Status Terminated

Parties

Name CHIPOTLE MEXICAN GRILL, INC.
Role Defendant
Name WRIGHT
Role Plaintiff
2000948 Other Personal Injury 2020-02-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-02-04
Termination Date 2020-10-22
Date Issue Joined 2020-03-02
Section 1332
Status Terminated

Parties

Name LEWANDOWSKI
Role Plaintiff
Name CHIPOTLE MEXICAN GRILL, INC.
Role Defendant
2110234 Other Personal Injury 2021-12-01 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 no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-12-01
Termination Date 2022-03-03
Section 1332
Status Terminated

Parties

Name LANGEL
Role Plaintiff
Name CHIPOTLE MEXICAN GRILL, INC.
Role Defendant
1909867 Americans with Disabilities Act - Other 2019-10-24 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2019-10-24
Termination Date 2022-07-22
Section 1331
Status Terminated

Parties

Name THORNE
Role Plaintiff
Name CHIPOTLE MEXICAN GRILL, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State