Search icon

THE RUNNING STOPS HERE INC

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

Company Details

Entity Name: THE RUNNING STOPS HERE INC
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 15 Jan 2021
Business ALEI: 1373839
Annual report due: 30 Jan 2025
Business address: 628 HOWARD AVE, NEW HAVEN, CT, 06519, United States
Mailing address: 56 Asylum St, New Haven, CT, United States, 06519-1014
ZIP code: 06519
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: EFILE1234@INCFILE.COM

Industry & Business Activity

NAICS

623990 Other Residential Care Facilities

This industry comprises establishments primarily engaged in providing residential care (except residential intellectual and developmental disability facilities, residential mental health and substance abuse facilities, continuing care retirement communities, and assisted living facilities for the elderly). These establishments also provide supervision and personal care services. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
ADREN GRIFFIN Officer 628 HOWARD AVE, NEW HAVEN, CT, 06519, United States 628 HOWARD AVE, NEW HAVEN, CT, 06519, United States
SHERLIKE FLETCHER Officer 628 HOWARD AVE, NEW HAVEN, CT, 06519, United States 628 HOWARD AVE, NEW HAVEN, CT, 06519, United States
STEPHANIE WILSON Officer 628 HOWARD AVE, NEW HAVEN, CT, 06519, United States 628 HOWARD AVE, NEW HAVEN, CT, 06519, United States

Director

Name Role Business address Residence address
ADREN GRIFFIN Director 628 HOWARD AVE, NEW HAVEN, CT, 06519, United States 628 HOWARD AVE, NEW HAVEN, CT, 06519, United States
STEPHANIE WILSON Director 628 HOWARD AVE, NEW HAVEN, CT, 06519, United States 628 HOWARD AVE, NEW HAVEN, CT, 06519, United States
SHERLIKE FLETCHER Director 628 HOWARD AVE, NEW HAVEN, CT, 06519, United States 628 HOWARD AVE, NEW HAVEN, CT, 06519, United States

Agent

Name Role
REPUBLIC REGISTERED AGENT LLC Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012401611 2024-02-02 - Annual Report Annual Report -
BF-0012012914 2023-10-10 2023-10-10 Change of Agent Agent Change -
BF-0011116815 2023-02-06 - Annual Report Annual Report -
BF-0010176122 2023-02-06 - Annual Report Annual Report 2022
0007090451 2021-01-30 2021-01-30 First Report Organization and First Report -
0007066650 2021-01-15 2021-01-15 Business Formation Certificate of Incorporation -
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