Search icon

PLANET FITNESS INC.

Company Details

Name: PLANET FITNESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 May 1994 (31 years ago)
Date of dissolution: 13 Aug 2008
Entity Number: 1817417
ZIP code: 10461
County: New York
Place of Formation: New York
Address: 1720 HUTCHINSON RIVER PKWY, BRONX, NY, United States, 10461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AFS INTERNET SERVICES INC 401 K PROFIT SHARING PLAN TRUST 2010 113401596 2011-07-15 PLANET FITNESS INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 812190
Sponsor’s telephone number 5166560515
Plan sponsor’s address 44 SCHOL STREET, GLEN COVE, NY, 11542

Plan administrator’s name and address

Administrator’s EIN 113401596
Plan administrator’s name PLANET FITNESS INC
Plan administrator’s address 44 SCHOL STREET, GLEN COVE, NY, 11542
Administrator’s telephone number 5166560515

Signature of

Role Plan administrator
Date 2011-07-15
Name of individual signing PLANET FITNESS INC
AFS INTERNET SERVICES INC 401 K PROFIT SHARING PLAN TRUST 2009 113401596 2011-07-15 PLANET FITNESS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 812190
Sponsor’s telephone number 5166560515
Plan sponsor’s address 44 SCHOL STREET, GLEN COVE, NY, 11542

Plan administrator’s name and address

Administrator’s EIN 113401596
Plan administrator’s name PLANET FITNESS INC
Plan administrator’s address 44 SCHOL STREET, GLEN COVE, NY, 11542
Administrator’s telephone number 5166560515

Signature of

Role Plan administrator
Date 2011-07-15
Name of individual signing PLANET FITNESS INC
PLANET FITNESS 401K PLAN 2009 161483853 2010-07-27 PLANET FITNESS 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-10-01
Business code 812990
Sponsor’s telephone number 3157324171
Plan sponsor’s address 145 NEW HARTFORD RD, P.O. BOX 689, NEW HARTFORD, NY, 134130689

Plan administrator’s name and address

Administrator’s EIN 161483853
Plan administrator’s name PLANET FITNESS
Plan administrator’s address 145 NEW HARTFORD RD, P.O. BOX 689, NEW HARTFORD, NY, 134130689
Administrator’s telephone number 3157324171

Signature of

Role Plan administrator
Date 2010-07-27
Name of individual signing ROBERT MORRIS
Role Employer/plan sponsor
Date 2010-07-27
Name of individual signing ROBERT MORRIS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1720 HUTCHINSON RIVER PKWY, BRONX, NY, United States, 10461

Chief Executive Officer

Name Role Address
JEFFREY INNOCENTI Chief Executive Officer 1720 HUTCHINSON RIVER PKWY, BRONX, NY, United States, 10461

History

Start date End date Type Value
2024-05-03 2024-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-26 2024-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-06 2024-01-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-03 2023-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-24 2023-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-14 2023-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-04 2023-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-01 2023-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-20 2022-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-13 2022-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
080813000445 2008-08-13 CERTIFICATE OF DISSOLUTION 2008-08-13
080619002719 2008-06-19 BIENNIAL STATEMENT 2008-05-01
060505002621 2006-05-05 BIENNIAL STATEMENT 2006-05-01
041021002370 2004-10-21 BIENNIAL STATEMENT 2004-05-01
000523002550 2000-05-23 BIENNIAL STATEMENT 2000-05-01
980515002700 1998-05-15 BIENNIAL STATEMENT 1998-05-01
960617002506 1996-06-17 BIENNIAL STATEMENT 1996-05-01
940503000476 1994-05-03 CERTIFICATE OF INCORPORATION 1994-05-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-01-09 No data 495 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11225 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-16 No data 1030 SOUTHERN BLVD, Bronx, BRONX, NY, 10459 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-18 No data 495 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11225 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-21 No data 177 DYCKMAN ST, Manhattan, NEW YORK, NY, 10040 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-12 No data 329 WYCKOFF AVE, Queens, RIDGEWOOD, NY, 11385 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-28 No data 2914 3RD AVE, Bronx, BRONX, NY, 10455 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-05 No data 2228 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11226 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-17 No data 245 LIVINGSTON ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-05 No data 3799 BROADWAY, Manhattan, NEW YORK, NY, 10032 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-01 No data 2129 WHITE PLAINS RD, Bronx, BRONX, NY, 10462 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
206769 OL VIO INVOICED 2013-08-06 500 OL - Other Violation

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341022226 0213100 2015-10-29 609 COLUMBIA TURNPIKE, EAST GREENBUSH, NY, 12061
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2015-10-29
Case Closed 2015-12-09

Related Activity

Type Inspection
Activity Nr 1072414
Health Yes
340724145 0213100 2015-06-08 609 COLUMBIA TURNPIKE, EAST GREENBUSH, NY, 12061
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2015-06-08
Case Closed 2015-12-10

Related Activity

Type Complaint
Activity Nr 989233
Health Yes
Type Inspection
Activity Nr 1102222
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100138 A
Issuance Date 2015-06-26
Abatement Due Date 2015-07-31
Current Penalty 0.0
Initial Penalty 4250.0
Final Order 2015-07-27
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.138(a): The employer did not select and require employee(s) to use appropriate hand protection when employees' hands were exposed to hazards such as those from skin absorption of harmful substances; severe cuts or lacerations; severe abrasion; punctures; chemical burns; thermal burns; and harmful temperature extremes: a). On or about 6/8/15, at the establishment located at 609 Columbia Turnpike, East Greenbush, NY 12061. The employees that conduct front desk and housekeeping duties (such as cleaning equipment and bathrooms), are required to use cleaners such as, but not limited to, Lysol IC Quaternary, Professional EASY OFF Glass Cleaner, Professional LYSOL Heavy Duty Bathroom Cleaner, Professional Lysol Brand Antibacterial All Purpose Cleaner, Lemon Fresh Pine Sol, and Pledge Multi Surface Cleaner. These cleaners contain chemicals, such as, but not limited to, Quaternary ammonium compounds, Sodium Hydroxide, and Ethanol. The employer did not provide and require the use of chemical gloves.
Citation ID 01002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2015-06-26
Abatement Due Date 2015-09-04
Current Penalty 500.0
Initial Penalty 4250.0
Final Order 2015-07-27
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
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: a). On or about 6/8/15, at the establishment located at 609 Columbia Turnpike, East Greenbush, NY 12061. The employees that conduct front desk and housekeeping duties (such as cleaning equipment and bathrooms), are required to use cleaners such as, but not limited to, Lysol IC Quaternary, Professional EASY OFF Glass Cleaner, Professional LYSOL Heavy Duty Bathroom Cleaner, Professional Lysol Brand Antibacterial All Purpose Cleaner, Lemon Fresh Pine Sol, and Pledge Multi Surface Cleaner. These cleaners contain chemicals, such as, but not limited to, Quaternary ammonium compounds, Sodium Hydroxide, and Ethanol. The employer failed to implement a written hazard communication program.
Citation ID 01002B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2015-06-26
Abatement Due Date 2015-09-04
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-07-27
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employers did not provide employees with effective information and training on hazardous chemicals in their work area at the time of their initial assignment, and whenever a new physical or health hazard the employees have not previously been trained about is introduced into their work area: a). On or about 6/8/15, at the establishment located at 609 Columbia Turnpike, East Greenbush, NY 12061. The employees that conduct front desk and housekeeping duties (such as cleaning equipment and bathrooms), are required to use cleaners such as, but not limited to, Lysol IC Quaternary, Professional EASY OFF Glass Cleaner, Professional LYSOL Heavy Duty Bathroom Cleaner, Professional Lysol Brand Antibacterial All Purpose Cleaner, Lemon Fresh Pine Sol, and Pledge Multi Surface Cleaner. These cleaners contain chemicals, such as, but not limited to, Quaternary ammonium compounds, Sodium Hydroxide, and Ethanol. The employer failed to provide training on the chemicals such as the hazards associated with using the chemicals.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State