Search icon

PIZZA HUT, INC.

Company Details

Name: PIZZA HUT, INC.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 24 Oct 2005 (20 years ago)
Date of dissolution: 24 Oct 2005
Entity Number: 3272213
County: Blank
Place of Formation: California

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
45533 CL VIO INVOICED 2005-01-20 300 CL - Consumer Law Violation

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-07-17
Type:
Complaint
Address:
260 5TH AVENUE, TROY, NY, 12180
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2005-11-28
Type:
Complaint
Address:
110 EAST FORDHAM ROAD, BRONX, NY, 10451
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2004-04-06
Type:
Complaint
Address:
7797 BREWERTON ROAD, CICERO, NY, 13039
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1993-05-05
Type:
FollowUp
Address:
402 N. MAIN STREET, ELMIRA, NY, 14901
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1992-12-01
Type:
Complaint
Address:
260 5TH AVENUE, TROY, NY, 12180
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2016-03-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
PIZZA HUT, INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2001-06-22
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
STRAUGHN
Party Role:
Plaintiff
Party Name:
PIZZA HUT, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2000-09-13
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
LOPEZ
Party Role:
Plaintiff
Party Name:
PIZZA HUT, INC.
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State