Search icon

COSI, INC.

Company Details

Name: COSI, INC.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 12 Apr 2004 (21 years ago)
Date of dissolution: 12 Apr 2004
Entity Number: 3039185
County: Blank
Place of Formation: Delaware

Contact Details

Phone +1 212-634-3467

Phone +1 212-462-4188

Phone +1 847-597-8897

Phone +1 212-595-5616

Phone +1 212-614-8544

Licenses

Number Status Type Date End date
1262190-DCA Inactive Business 2007-07-24 2011-12-15
0979053-DCA Inactive Business 2006-09-05 2008-09-15
1027305-DCA Inactive Business 2006-03-17 2016-04-15
1026520-DCA Inactive Business 2004-05-19 2005-02-28
1164639-DCA Inactive Business 2004-04-16 2007-09-15
1005378-DCA Inactive Business 2004-04-07 2005-02-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-12-02 No data 61 W 48TH ST, Manhattan, NEW YORK, NY, 10020 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-17 No data 498 FASHION AVE, Manhattan, NEW YORK, NY, 10018 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-31 No data 461 PARK AVE S, Manhattan, NEW YORK, NY, 10016 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-30 No data 700 6TH AVE, Manhattan, NEW YORK, NY, 10010 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-24 No data 461 PARK AVE S, Manhattan, NEW YORK, NY, 10016 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-27 No data 257 PARK AVE S, Manhattan, NEW YORK, NY, 10010 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-08 No data 61 W 48TH ST, Manhattan, NEW YORK, NY, 10020 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3527681 SWC-CONADJ CREDITED 2022-09-29 3378.409912109375 Sidewalk Cafe Consent Fee Manual Adjustment
3527682 SWC-CONADJ INVOICED 2022-09-29 5152 Sidewalk Cafe Consent Fee Manual Adjustment
3523938 SWC-CONADJ CREDITED 2022-09-16 5152 Sidewalk Cafe Consent Fee Manual Adjustment
3049423 CLATE CREDITED 2019-06-21 10000 Late Fee
3049425 CLATE INVOICED 2019-06-21 100 Late Fee
3049164 SL VIO INVOICED 2019-06-20 500 SL - Sick Leave Violation
2465343 WM VIO INVOICED 2016-10-07 400 WM - W&M Violation
2465342 CL VIO INVOICED 2016-10-07 350 CL - Consumer Law Violation
2413442 CL VIO CREDITED 2016-09-06 175 CL - Consumer Law Violation
2413443 WM VIO CREDITED 2016-09-06 25 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-08-24 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data
2016-08-24 Default Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 No data 1 No data
2016-06-08 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data
2016-06-08 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 1 1 No data No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305774077 0216000 2003-12-01 50 PURCHASE STREET, RYE, NY, 10580
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2003-12-01
Case Closed 2004-01-09

Related Activity

Type Complaint
Activity Nr 203599030
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2003-12-18
Abatement Due Date 2003-12-23
Current Penalty 2250.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100101 B
Issuance Date 2003-12-18
Abatement Due Date 2003-12-23
Current Penalty 1800.0
Initial Penalty 1800.0
Nr Instances 2
Nr Exposed 3
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100101 B
Issuance Date 2003-12-18
Abatement Due Date 2003-12-23
Nr Instances 1
Nr Exposed 3
Gravity 03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0302170 Securities, Commodities, Exchange 2003-03-26 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action denied
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2003-03-26
Termination Date 2005-07-29
Section 0078
Status Terminated

Parties

Name GORDILLO
Role Plaintiff
Name COSI, INC.
Role Defendant
0301593 Securities, Commodities, Exchange 2003-03-07 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action denied
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2003-03-07
Termination Date 2005-07-29
Section 0078
Status Terminated

Parties

Name ALBERT
Role Plaintiff
Name COSI, INC.
Role Defendant
0301156 Securities, Commodities, Exchange 2003-02-21 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action denied
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2003-02-21
Termination Date 2005-07-29
Section 0078
Status Terminated

Parties

Name COSI, INC.
Role Defendant
Name PACIA
Role Plaintiff
0301039 Securities, Commodities, Exchange 2003-02-14 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Missing
Demanded Amount 0
Termination Class Action denied
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2003-02-14
Termination Date 2005-07-29
Section 0078
Status Terminated

Parties

Name HARAKH
Role Plaintiff
Name COSI, INC.
Role Defendant
0300864 Securities, Commodities, Exchange 2003-02-06 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action denied
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2003-02-06
Termination Date 2005-07-29
Section 0078
Status Terminated

Parties

Name SEMON
Role Plaintiff
Name COSI, INC.
Role Defendant
1403772 Civil Rights Employment 2014-06-13 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
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 2014-06-13
Termination Date 2015-08-28
Date Issue Joined 2015-02-02
Section 2000
Sub Section E
Fee Status FP
Status Terminated

Parties

Name FLOYD
Role Plaintiff
Name COSI, INC.
Role Defendant
0300812 Securities, Commodities, Exchange 2003-02-05 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action denied
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2003-02-05
Termination Date 2005-07-29
Section 0078
Status Terminated

Parties

Name MOHNOT
Role Plaintiff
Name COSI, INC.
Role Defendant
0301131 Securities, Commodities, Exchange 2003-02-20 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action denied
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2003-02-20
Termination Date 2005-07-29
Section 0077
Status Terminated

Parties

Name STREDLER
Role Plaintiff
Name COSI, INC.
Role Defendant
0301053 Securities, Commodities, Exchange 2003-02-14 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action denied
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2003-02-14
Termination Date 2005-07-29
Section 0078
Status Terminated

Parties

Name STARK
Role Plaintiff
Name COSI, INC.
Role Defendant
0901661 Securities, Commodities, Exchange 2009-02-23 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-02-23
Termination Date 2009-11-25
Date Issue Joined 2009-05-11
Section 0078
Status Terminated

Parties

Name COSI, INC.
Role Plaintiff
Name GALLEN,
Role Defendant
1601452 Civil Rights Employment 2016-02-25 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 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 2016-02-25
Termination Date 2016-07-08
Pretrial Conference Date 2016-04-26
Section 1332
Sub Section ED
Status Terminated

Parties

Name NIEVES
Role Plaintiff
Name COSI, INC.
Role Defendant
0302124 Securities, Commodities, Exchange 2003-03-26 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action denied
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2003-03-26
Termination Date 2005-07-29
Section 0078
Status Terminated

Parties

Name CHAMBERLAINE
Role Plaintiff
Name COSI, INC.
Role Defendant
1900197 Civil Rights Employment 2019-01-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
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 2019-01-08
Termination Date 2019-12-19
Date Issue Joined 2019-03-13
Pretrial Conference Date 2019-08-14
Section 2000
Sub Section E
Status Terminated

Parties

Name CAZLEY
Role Plaintiff
Name COSI, INC.
Role Defendant
0301044 Securities, Commodities, Exchange 2003-02-14 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action denied
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2003-02-14
Termination Date 2005-07-29
Section 0078
Status Terminated

Parties

Name RESETARITS
Role Plaintiff
Name COSI, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State