Search icon

GNC HOLDINGS LLC

Company Details

Name: GNC HOLDINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Jun 2009 (16 years ago)
Entity Number: 3826115
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 10 MARIONS LANE, FORT SALONGA, NY, United States, 11768

DOS Process Agent

Name Role Address
DR.'S GEORGE & DEBRA CORITSIDIS DOS Process Agent 10 MARIONS LANE, FORT SALONGA, NY, United States, 11768

Filings

Filing Number Date Filed Type Effective Date
090624000479 2009-06-24 ARTICLES OF ORGANIZATION 2009-06-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-31 GNC 9558 5756 SOUTH TRANSIT RD, LOCKPORT, Niagara, NY, 14094 A Food Inspection Department of Agriculture and Markets No data
2023-05-25 No data 1755 BROADWAY, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-05-12 No data 625 8TH AVE, Manhattan, NEW YORK, NY, 10018 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-03-21 No data 5618 MYRTLE AVE, Queens, RIDGEWOOD, NY, 11385 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-01-11 GNC 9558 5756 SOUTH TRANSIT RD, LOCKPORT, Niagara, NY, 14094 A Food Inspection Department of Agriculture and Markets No data
2018-03-29 No data 5283 KINGS PLZ, Brooklyn, BROOKLYN, NY, 11234 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-26 No data 2155A RALPH AVE, Brooklyn, BROOKLYN, NY, 11234 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-02 No data 16111 JAMAICA AVE, Queens, JAMAICA, NY, 11432 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-04 No data 5283 KINGS PLZ, Brooklyn, BROOKLYN, NY, 11234 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-26 No data 2155A RALPH AVE, Brooklyn, BROOKLYN, NY, 11234 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
3655175 CL VIO INVOICED 2023-06-09 150 CL - Consumer Law Violation
3620031 CL VIO CREDITED 2023-03-22 150 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-03-21 Default Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data 1 No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2103015 Americans with Disabilities Act - Other 2021-05-27 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-05-27
Termination Date 2022-07-19
Date Issue Joined 2022-04-04
Section 1331
Status Terminated

Parties

Name JOCELYN PIERRE
Role Plaintiff
Name GNC HOLDINGS LLC
Role Defendant
2301572 Other Fraud 2023-02-24 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-02-24
Termination Date 2023-05-24
Section 1332
Sub Section FR
Status Terminated

Parties

Name MERCADO,
Role Plaintiff
Name GNC HOLDINGS LLC
Role Defendant
2409794 Americans with Disabilities Act - Employment 2024-12-21 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-12-21
Termination Date 1900-01-01
Section 1211
Sub Section 2
Status Pending

Parties

Name O'KROLEY
Role Plaintiff
Name GNC HOLDINGS LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State