Search icon

RUNNING SUPPLY, INC.

Branch
Company claim

Is this your business?

Get access!

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
658777 Plant Dealers 3949 STATE ROUTE 31, LIVERPOOL, NY, 13090 Garden Center

History

Start date End date Type Value
2025-06-03 2025-06-03 Address 901 N. HIGHWAY 59, MARSHALL, MN, 56258, USA (Type of address: Chief Executive Officer)
2023-08-25 2025-06-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-08-25 2023-08-25 Address 901 N. HIGHWAY 59, MARSHALL, MN, 56258, USA (Type of address: Chief Executive Officer)
2023-08-25 2025-06-03 Address 901 N. HIGHWAY 59, MARSHALL, MN, 56258, USA (Type of address: Chief Executive Officer)
2023-08-25 2025-06-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250603002623 2025-06-03 BIENNIAL STATEMENT 2025-06-03
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

Court Cases

Court Case Summary

Filing Date:
2022-05-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
CHALAS
Party Role:
Plaintiff
Party Name:
RUNNING SUPPLY, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State