Search icon

BURGER KING CORPORATION

Branch

Company Details

Name: BURGER KING CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Nov 1971 (53 years ago)
Date of dissolution: 07 Feb 2023
Branch of: BURGER KING CORPORATION, Florida (Company Number 193606)
Entity Number: 318045
ZIP code: 33126
County: New York
Place of Formation: Florida
Address: 5707 BLUE LAGOON DRIVE, Attn L, Miami, FL, United States, 33126
Principal Address: 5707 BLUE LAGOON DR, MIAMI, FL, United States, 33126

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOSE CIL Chief Executive Officer 5707 BLUE LAGOON DR, MIAMI, FL, United States, 33126

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 5707 BLUE LAGOON DRIVE, Attn L, Miami, FL, United States, 33126

History

Start date End date Type Value
2023-02-07 2023-02-07 Address 5707 BLUE LAGOON DR, MIAMI, FL, 33126, USA (Type of address: Chief Executive Officer)
2019-11-07 2023-02-07 Address 5707 BLUE LAGOON DR, MIAMI, FL, 33126, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-02-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-02-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-11-04 2019-11-07 Address 5505 BLUE LAGOON DR, MIAMI, FL, 33126, USA (Type of address: Chief Executive Officer)
2013-11-13 2015-11-04 Address 5505 BLUE LAGOON DR, MIAMI, FL, 33126, USA (Type of address: Chief Executive Officer)
2011-11-21 2013-11-13 Address 5505 BLUE LAGOON DR, MIAMI, FL, 33126, USA (Type of address: Chief Executive Officer)
2007-11-30 2011-11-21 Address 5505 BLUE LAGOON DR, MIAMI, FL, 33126, USA (Type of address: Chief Executive Officer)
2003-11-20 2019-11-07 Address 5505 BLUE LAGOON DR, MIAMI, FL, 33126, USA (Type of address: Principal Executive Office)
2003-11-20 2007-11-30 Address 5505 BLUE LAGOON DR, MIAMI, FL, 33126, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230207002350 2023-02-06 CERTIFICATE OF TERMINATION 2023-02-06
211108002696 2021-11-08 BIENNIAL STATEMENT 2021-11-08
191107060162 2019-11-07 BIENNIAL STATEMENT 2019-11-01
SR-4240 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-4239 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171108006460 2017-11-08 BIENNIAL STATEMENT 2017-11-01
151104006577 2015-11-04 BIENNIAL STATEMENT 2015-11-01
131113006272 2013-11-13 BIENNIAL STATEMENT 2013-11-01
111121002537 2011-11-21 BIENNIAL STATEMENT 2011-11-01
091204002086 2009-12-04 BIENNIAL STATEMENT 2009-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-31 No data 831 ROUTE 17M, MONROE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2025-03-24 No data 1 Destiny USA Drive, FC-03, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2025-03-17 No data 265 MAIN STREET, ELMSFORD Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11A - Manual facilities inadequate, technique incorrect; mechanical facilities not operated in accordance with manufacturer's instructions
2025-03-14 No data 20 COLONIAL PLACE, MOUNT VERNON Not Critical Violation Food Service Establishment Inspections New York State Department of Health 16 - Miscellaneous, Economic Violation, Choking Poster, Training.
2025-03-11 No data 826 CENTRAL PARK AVENUE, YONKERS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14B - Effective measures not used to control entrance (rodent-, insect-proof contruction). Harborage areas available for rodents, insects and other vermin
2025-03-05 No data 107 DOLSON AVENUE, MIDDLETOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2025-03-04 No data MILEPOST 310 EASTBOUND 1-90, PORT BYRON Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2025-02-19 No data 3190 LONG BEACH ROAD, OCEANSIDE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2025-02-13 No data 230 NORTH BEDFORD ROAD, MOUNT KISCO Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14B - Effective measures not used to control entrance (rodent-, insect-proof contruction). Harborage areas available for rodents, insects and other vermin
2025-02-12 No data 234 WEST MAIN STREET, MALONE 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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2779228 SL VIO INVOICED 2018-04-20 2000 SL - Sick Leave Violation
143953 CL VIO INVOICED 2011-09-01 125 CL - Consumer Law Violation
80472 CL VIO INVOICED 2007-10-12 250 CL - Consumer Law Violation

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339017295 0213600 2013-04-18 3565 DELAWARE AVENUE, KENMORE, NY, 14217
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2013-04-18
Emphasis L: GUTREH, P: GUTREH
Case Closed 2013-05-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 I01 II
Issuance Date 2013-05-06
Current Penalty 2250.0
Initial Penalty 3000.0
Final Order 2013-05-17
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.403(i)(1)(ii): Working space about electric equipment operating at 600 volts, nominal, or less was used for storage: a) On or about 4/18/13, at the kitchen area of the site, Kenmore, NY. Working space of electric panel PL-1 was used as storage. No Abatement Certification Required
101549558 0215800 1994-06-17 68 SENECA TURNPIKE, NEW HARTFORD, NY, 13413
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1994-06-17
Case Closed 1994-08-09

Related Activity

Type Complaint
Activity Nr 72067226
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A02
Issuance Date 1994-07-08
Abatement Due Date 1994-07-13
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1994-07-08
Abatement Due Date 1994-07-12
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1994-07-08
Abatement Due Date 1994-07-12
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
108807983 0213100 1994-05-06 60 SARATOGA AVENUE, COHOES, NY, 12047
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1994-05-06
Case Closed 1994-05-17

Related Activity

Type Complaint
Activity Nr 74252008
Safety Yes
106895113 0213100 1990-10-02 RTE 9 & VASSAR ROAD, POUGHKEEPSIE, NY, 12601
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1990-10-02
Case Closed 1990-11-21

Related Activity

Type Complaint
Activity Nr 72941503
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100305 G01 I
Issuance Date 1990-10-16
Abatement Due Date 1990-10-25
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 28
Related Event Code (REC) Complaint
Gravity 04
107512253 0213100 1990-08-09 RTE. 211 ORANGE PLAZA MALL, MIDDLETOWN, NY, 10940
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1990-08-09
Case Closed 1990-11-21

Related Activity

Type Complaint
Activity Nr 72944358
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1990-09-04
Abatement Due Date 1990-09-07
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Nr Exposed 18
Related Event Code (REC) Complaint
Gravity 02
106822612 0213100 1989-05-17 1480 WESTERN AVE., ALBANY, NY, 12203
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1989-05-17
Case Closed 1989-05-19

Related Activity

Type Inspection
Activity Nr 107647992
107647992 0213100 1989-04-04 1480 WESTERN AVE., ALBANY, NY, 12203
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1989-04-04
Case Closed 1989-06-06

Related Activity

Type Inspection
Activity Nr 107647141
107647141 0213100 1989-01-20 1480 WESTERN AVE., ALBANY, NY, 12203
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1989-01-20
Case Closed 1990-01-31

Related Activity

Type Complaint
Activity Nr 72521859
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-02-13
Abatement Due Date 1989-02-23
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1989-02-13
Abatement Due Date 1989-02-23
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 10
FTA Inspection NR 107647992
FTA Issuance Date 1989-04-11
FTA Current Penalty 1000.0
100711621 0213100 1987-12-30 1850 CENTRAL AVENUE, ALBANY, NY, 12205
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1987-12-30
Case Closed 1988-01-05

Related Activity

Type Complaint
Activity Nr 71856603
Safety Yes
17812819 0213100 1986-09-17 HUDSON VALLEY MALL, KINGSTON, NY, 12401
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1986-09-17
Case Closed 1986-09-19

Related Activity

Type Complaint
Activity Nr 71378459
Safety Yes
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1985-06-13
Case Closed 1985-07-30

Related Activity

Type Complaint
Activity Nr 70954185
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1985-06-20
Abatement Due Date 1985-07-24
Current Penalty 200.0
Initial Penalty 400.0
Nr Instances 4
Nr Exposed 2
Related Event Code (REC) Complaint
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1983-08-10
Case Closed 1983-08-31

Related Activity

Type Complaint
Activity Nr 320222292

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1983-08-30
Abatement Due Date 1983-08-18
Current Penalty 125.0
Initial Penalty 250.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1983-08-15
Abatement Due Date 1983-08-25
Nr Instances 1
Related Event Code (REC) Complaint
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1982-03-17
Case Closed 1983-03-30

Related Activity

Type Complaint
Activity Nr 320389430

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1982-03-25
Abatement Due Date 1982-03-31
Nr Instances 1
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1981-08-03
Case Closed 1981-08-13

Related Activity

Type Complaint
Activity Nr 320353246
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1981-04-10
Case Closed 1981-04-13

Related Activity

Type Complaint
Activity Nr 320420011
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1979-06-18
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320345382

Date of last update: 18 Mar 2025

Sources: New York Secretary of State