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 |
NAICS
722310 Food Service ContractorsThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 | - |
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