Search icon

RUNNING SUPPLY, INC.

Branch

Company Details

Name: RUNNING SUPPLY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 2015 (10 years ago)
Branch of: RUNNING SUPPLY, INC., Minnesota (Company Number 7fc9ab55-afd4-e011-a886-001ec94ffe7f)
Entity Number: 4771548
ZIP code: 10005
County: New York
Place of Formation: Minnesota
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 901 N. HIGHWAY 59, MARSHALL, MN, United States, 56258

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DENNIS REED Chief Executive Officer 901 N. HIGHWAY 59, MARSHALL, MN, United States, 56258

Licenses

Number Type Address Description
661133 Plant Dealers 5789 SOUTH TRANSIT ROAD, LOCKPORT, NY, 14094 Garden Center
662375 Plant Dealers 121 BOLIVAR RD, WELLSVILLE, NY, 14895 Garden Center

History

Start date End date Type Value
2023-08-25 2023-08-25 Address 901 N. HIGHWAY 59, MARSHALL, MN, 56258, USA (Type of address: Chief Executive Officer)
2021-06-02 2023-08-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-08-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-06-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-06-14 2023-08-25 Address 901 N. HIGHWAY 59, MARSHALL, MN, 56258, USA (Type of address: Chief Executive Officer)
2015-06-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-06-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230825002592 2023-08-25 BIENNIAL STATEMENT 2023-06-01
210602061878 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190605060807 2019-06-05 BIENNIAL STATEMENT 2019-06-01
SR-71749 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-71748 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170614006255 2017-06-14 BIENNIAL STATEMENT 2017-06-01
150609000365 2015-06-09 APPLICATION OF AUTHORITY 2015-06-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-09-25 RUNNING 5789 S TRANSIT RD, LOCKPORT, Niagara, NY, 14094 A Food Inspection Department of Agriculture and Markets No data
2023-08-11 RUNNINGS 720 FAIRMOUNT AVE, JAMESTOWN, Chautauqua, NY, 14701 A Food Inspection Department of Agriculture and Markets No data

Date of last update: 01 Feb 2025

Sources: New York Secretary of State