Search icon

D & S RUNNINGS LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: D & S RUNNINGS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 20 Nov 2017
Business ALEI: 1256793
Annual report due: 31 Mar 2026
Business address: 54 HALL ST, NEW HAVEN, CT, 06512, United States
Mailing address: 54 HALL ST, NEW HAVEN, CT, United States, 06512
ZIP code: 06512
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: janga_25@yahoo.com

Industry & Business Activity

NAICS

722310 Food Service Contractors

This industry comprises establishments primarily engaged in providing food services at institutional, governmental, commercial, or industrial locations of others based on contractual arrangements with these types of organizations for a specified period of time. The establishments of this industry provide food services for the convenience of the contracting organization or the contracting organization's customers. The contractual arrangement of these establishments with contracting organizations may vary by type of facility operated (e.g., cafeteria, restaurant, fast-food eating place), revenue sharing, cost structure, and personnel provided. Management staff is always provided by food service contractors. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAMION FERGUSON Agent 54 HALL ST, NEW HAVEN, CT, 06512, United States 54 HALL ST, NEW HAVEN, CT, 06512, United States +1 203-565-4889 janga_25@yahoo.com 15 MOUNTAIN RIDGE TERRACE APT 85, NEW HAVEN, CT, 06513, United States

Officer

Name Role Business address Phone E-Mail Residence address
DAMION FERGUSON Officer 54 HALL, NEW HAVEN, CT, 06512, United States +1 203-565-4889 janga_25@yahoo.com 15 MOUNTAIN RIDGE TERRACE APT 85, NEW HAVEN, CT, 06513, United States
SANDREEN FERGUSON Officer 54 HALL, NEW HAVEN, CT, 06512, United States - - 54 HALL, NEW HAVEN, CT, 06512, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013085452 2025-03-31 - Annual Report Annual Report -
BF-0012570934 2025-03-31 - Annual Report Annual Report -
BF-0012471023 2023-11-28 2023-11-28 Reinstatement Certificate of Reinstatement -
BF-0012035566 2023-10-27 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011896925 2023-07-24 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006732587 2020-01-27 - Annual Report Annual Report 2019
0006732070 2020-01-24 - Annual Report Annual Report 2018
0006732071 2020-01-24 2020-01-24 Change of Business Address Business Address Change -
0005977599 2017-11-20 2017-11-20 Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information