Search icon

Chipotle Mexican Grill, Inc.

Company claim

Is this your business?

Get access!

Company Details

Name: Chipotle Mexican Grill, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 15 Aug 2006 (19 years ago)
Date of Dissolution: 12 Sep 2023 (2 years ago)
Date of Status Change: 12 Sep 2023 (2 years ago)
Identification Number: 000157927
Place of Formation: DELAWARE
Purpose: FAST CASUAL DINING
Principal Address: Google Maps Logo 610 NEWPORT CENTER DRIVE SUITE 1400, NEWPORT BEACH, CA, 92660, USA

Contact Details

Phone +1 401-621-2503
+1 401-275-0212
+1 401-821-3007
+1 401-847-1517

Industry & Business Activity

NAICS

722513 Limited-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services (except snack and nonalcoholic beverage bars) where patrons generally order or select items and pay before eating. Food and drink may be consumed on premises, taken out, or delivered to the customer's location. Some establishments in this industry may provide these food services in combination with selling alcoholic beverages. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

SECRETARY

Name Role Address
ROGER THEODOREDIS SECRETARY 610 NEWPORT CENTER DRIVE, SUITE 1300 NEWPORT BEACH, CA 92660 USA

CEO

Name Role Address
BRIAN NICCOL CEO 610 NEWPORT CENTER DRIVE, SUITE 1300 NEWPORT BEACH, CA 92660 USA

CFO

Name Role Address
JOHN (JACK) R HARTUNG CFO 610 NEWPORT CENTER DRIVE, SUITE 1300 NEWPORT BEACH, CA 92660 USA

DIRECTOR

Name Role Address
ALBERT S BALDOCCHI DIRECTOR 610 NEWPORT CENTER DRIVE, SUITE 1300 NEWPORT BEACH, CA 92660 USA
ALI NAMVAR DIRECTOR 610 NEWPORT CENTER DRIVE, SUITE 1300 NEWPORT BEACH, CA 92660 USA
NEIL FLANZRAICH DIRECTOR 610 NEWPORT CENTER DRIVE, SUITE 1300 NEWPORT BEACH, CA 92660 USA
SCOTT MAW DIRECTOR 610 NEWPORT CENTER DRIVE, SUITE 1300 NEWPORT BEACH, CA 92660 USA
MATT CAREY DIRECTOR 610 NEWPORT CENTER DRIVE, SUITE 1300 NEWPORT BEACH, CA 92660 USA
PATRICIA FILI-KRUSHEL DIRECTOR 610 NEWPORT CENTER DRIVE, SUITE 1300 NEWPORT BEACH, CA 92660 USA
GREGG ENGLES DIRECTOR 610 NEWPORT CENTER DRIVE, SUITE 1300 NEWPORT BEACH, CA 92660 USA
MARY WINSTON DIRECTOR 610 NEWPORT CENTER DRIVE, SUITE 1300 NEWPORT BEACH, CA 92660 USA
ROBIN HICKENLOOPER DIRECTOR 610 NEWPORT CENTER DRIVE, SUITE 1300 NEWPORT BEACH, CA 92660 USA

CTO

Name Role Address
CURT GARNER CTO 610 NEWPORT CENTER DRIVE, SUITE 1300 NEWPORT BEACH, CA 92660 USA

CCAO

Name Role Address
LAURIE SCHALOW CCAO 610 NEWPORT CENTER DRIVE, SUITE 1300 NEWPORT BEACH, CA 92660 USA

CDIPO

Name Role Address
MARISSA ANDRADA CDIPO 610 NEWPORT CENTER DRIVE, SUITE 1300 NEWPORT BEACH, CA 92660 USA

CRO

Name Role Address
SCOTT BOATWRIGHT CRO 610 NEWPORT CENTER DRIVE, SUITE 1300 NEWPORT BEACH, CA 92660 USA

CDO

Name Role Address
TABASSUM ZALOTRAWALAZ CDO 610 NEWPORT CENTER DRIVE, SUITE 1300 NEWPORT BEACH, CA 92660 USA

CMO

Name Role Address
CHRIS BRANDT CMO 610 NEWPORT CENTER DRIVE, SUITE 1300 NEWPORT BEACH, CA 92660 USA

Licenses

License No License Type Status Date Issued Expiration Date
FSV37309 Seats - 50 or More Active 2025-03-14 2026-04-30
FSV36926 Seats - 50 or More Active 2024-08-21 2026-04-30
FSV30726 Seats - 50 or More Active 2015-05-11 2026-04-30
FSV27969 Seats - Less than 50 Active 2010-12-23 2026-04-30
FSV27309 Seats - 50 or More Active 2009-11-23 2026-04-30

Filings

Number Name File Date
202341479970 Revocation Certificate For Failure to File the Annual Report for the Year 2023-09-12
202338081160 Revocation Notice For Failure to File An Annual Report 2023-06-19
202213513230 Annual Report 2022-03-26
202191862300 Annual Report 2021-02-17
202037920850 Statement of Change of Registered/Resident Agent 2020-04-20

Inspections

Inspection Type Performed By Inspection Date Inspection Purpose
Food Establishment Inspection Rhode Island Department of Health, Center for Food Protection 2025-05-12 Routine
Food Establishment Inspection Rhode Island Department of Health, Center for Food Protection 2025-03-20 Routine
Food Establishment Inspection Rhode Island Department of Health, Center for Food Protection 2025-03-14 Opening
Food Establishment Inspection Rhode Island Department of Health, Center for Food Protection 2025-01-13 Routine
Food Establishment Inspection Rhode Island Department of Health, Center for Food Protection 2024-08-20 Opening

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-08-24
Type:
Planned
Address:
969 BALD HILL RD., WARWICK, RI, 02886
Safety Health:
Safety
Scope:
NoInspection

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 May 2025

Sources: Rhode Island Department of State