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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DENNIS REED | Chief Executive Officer | 901 N. HIGHWAY 59, MARSHALL, MN, United States, 56258 |
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 |
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) |
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 |
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