Search icon

EUROPEAN WAX CENTER, INC.

Company Details

Name: EUROPEAN WAX CENTER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 2022 (2 years ago)
Entity Number: 6670951
ZIP code: 10528
County: Westchester
Place of Formation: Delaware
Foreign Legal Name: EUROPEAN WAX CENTER, INC.
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: 5830 Granite Parkway, 3rd Floor, Plano, TX, United States, 75024

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
DAVID WILLIS Chief Executive Officer 5830 GRANITE PARKWAY, PLANO, TX, United States, 75024

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Licenses

Number Type Date End date Address
AEB-24-02215 Appearance Enhancement Business License 2024-09-19 2028-09-19 1616 Marcus Ave, New Hyde Park, NY, 11040-2008
AEB-24-02216 Appearance Enhancement Business License 2024-09-19 2028-09-19 15702 Crossbay Blvd, Howard Beach, NY, 11414-2753
AEB-24-00122 Appearance Enhancement Business License 2024-01-17 2028-01-17 1732 Old Country Rd Unit C, Riverhead, NY, 11901-3104
AEB-24-00123 Appearance Enhancement Business License 2024-01-17 2028-01-17 5 Glen Cove Rd Unit 4, Greenvale, NY, 11548-1317
AEB-24-00091 Appearance Enhancement Business License 2024-01-11 2028-01-11 385 Route 25A, Miller Place, NY, 11764
AEB-23-01361 Appearance Enhancement Business License 2023-07-10 2027-07-10 2430 Grand Concourse, Bronx, NY, 10458-5202
AEB-23-00367 Appearance Enhancement Business License 2023-02-28 2027-02-28 6138 190th St, Fresh Meadows, NY, 11365-2721
AEB-23-00242 Appearance Enhancement Business License 2023-02-08 2027-02-08 16616 Jamaica Ave, Jamaica, NY, 11432-5364
AEB-22-02054 Appearance Enhancement Business License 2022-10-31 2026-10-31 1134 Fulton St, Brooklyn, NY, 11216-1808
AEB-22-00040 Appearance Enhancement Business License 2022-01-10 2026-01-10 128 N 4th St, Brooklyn, NY, 11249-3296

History

Start date End date Type Value
2022-12-19 2024-12-04 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2022-12-19 2024-12-04 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241204001757 2024-12-04 BIENNIAL STATEMENT 2024-12-04
221219001326 2022-12-16 APPLICATION OF AUTHORITY 2022-12-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-07-10 No data 531 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11205 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-16 No data 199 7TH AVE, Brooklyn, BROOKLYN, NY, 11215 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-01 No data 2381 HYLAN BLVD, Staten Island, STATEN ISLAND, NY, 10306 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-11 No data 1577 1ST AVE, Manhattan, NEW YORK, NY, 10028 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-17 No data 805 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10025 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-13 No data 2935 VETERANS RD W, Staten Island, STATEN ISLAND, NY, 10309 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-13 No data 2409 BROADWAY, Manhattan, NEW YORK, NY, 10024 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-06 No data 82 UNIVERSITY PL, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-19 No data 3846 BELL BLVD, Queens, BAYSIDE, NY, 11361 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-30 No data 3846 BELL BLVD, Queens, BAYSIDE, NY, 11361 No 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
1560026 CL VIO INVOICED 2014-01-14 175 CL - Consumer Law Violation
209000 OL VIO INVOICED 2013-06-04 350 OL - Other Violation
185146 OL VIO INVOICED 2012-10-02 1025 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-01-02 Pleaded NO PRICE LIST FOR SERVICES DISPLAYED 1 1 No data No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346611668 0216000 2023-04-05 2419 PALMER AVE., NEW ROCHELLE, NY, 10801
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2023-04-05
Emphasis N: HEATNEP

Related Activity

Type Complaint
Activity Nr 1913850
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01 I
Issuance Date 2023-06-22
Abatement Due Date 2023-07-19
Current Penalty 4687.0
Initial Penalty 4687.0
Contest Date 2024-01-29
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1)(i): The employer did not compile a list of the hazardous chemicals known to be present using a product identifier that was referenced on the appropriate safety data sheet. Location: 2419 Palmer Ave. New Rochelle, NY 10801 a) On or about April 5, 2023 the employer did not compile and have available a list of the hazardous chemicals known to be present, such as, but not limited to Barbicide� TB and PREempt wipes, using a product identifier that was referenced on the appropriate safety data sheet.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2023-06-22
Abatement Due Date 2023-07-19
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2024-01-29
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: Location: 2419 Palmer Ave. New Rochelle, NY 10801 a) On or about April 5, 2023 the employer did not develop or implement a written hazard communication program for employees who use chemicals such as, but not limited to Barbicide� TB and PREempt wipes.
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2023-06-22
Abatement Due Date 2023-07-19
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2024-01-29
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: Location: 2419 Palmer Ave. New Rochelle, NY 10801 a) On or about April 5, 2023, the employer did not did provide effective information and training on hazardous chemicals for employees use chemicals such as, but not limited to Barbicide� TB and PREempt wipes.

Date of last update: 20 Mar 2025

Sources: New York Secretary of State