Search icon

RED WING PROPERTIES, INC.

Headquarter

Company Details

Name: RED WING PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 1969 (56 years ago)
Entity Number: 276121
ZIP code: 12582
County: Dutchess
Place of Formation: New York
Address: 675 LEETOWN RD, STORMVILLE, NY, United States, 12582

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK J DOHERTY, JR Chief Executive Officer 675 LEETOWN RD, STORMVILLE, NY, United States, 12582

DOS Process Agent

Name Role Address
RED WING PROPERTIES, INC. DOS Process Agent 675 LEETOWN RD, STORMVILLE, NY, United States, 12582

Links between entities

Type:
Headquarter of
Company Number:
0224724
State:
CONNECTICUT

Permits

Number Date End date Type Address
30352 No data No data Mined land permit Route 52, Stormville, NY, 12582
30610 No data No data Mined land permit Rte 52, Po Box 408, Stormville, NY, 12582 0408
30630 No data No data Mined land permit Route 52, P.O. Box 408, Stormville,, NY, 12582
40605 2022-12-16 2027-12-15 Mined land permit County Rte 19, Livingston, Columbia, NY 12541
30393 2021-02-25 2024-04-17 Mined land permit W side of White School House Road ~ 0.85 miles S of intersection w/ Dutchess Co. Rt. 308

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 675 LEETOWN RD, STORMVILLE, NY, 12582, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 675 LEETOWN RD / PO BOX 408, STORMVILLE, NY, 12582, USA (Type of address: Chief Executive Officer)
2025-03-04 2025-04-01 Address 675 LEETOWN RD, STORMVILLE, NY, 12582, USA (Type of address: Chief Executive Officer)
2025-03-04 2025-03-04 Address 675 LEETOWN RD, STORMVILLE, NY, 12582, USA (Type of address: Chief Executive Officer)
2025-03-04 2025-03-04 Address 675 LEETOWN RD / PO BOX 408, STORMVILLE, NY, 12582, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250401042643 2025-04-01 BIENNIAL STATEMENT 2025-04-01
250304004200 2025-03-04 BIENNIAL STATEMENT 2025-03-04
210401061298 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190411061035 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170404006091 2017-04-04 BIENNIAL STATEMENT 2017-04-01

Mines

Mine Information

Mine Name:
RW-BILLINGS
Mine Type:
Surface
Mine Status:
Active
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Red Wing Properties, Inc.
Party Role:
Operator
Start Date:
1978-03-09
Party Name:
Frank J Doherty Jr
Party Role:
Current Controller
Start Date:
1978-03-09
Party Name:
Red Wing Properties, Inc.
Party Role:
Current Operator

Mine Information

Mine Name:
RW-ROE-JAN
Mine Type:
Surface
Mine Status:
Active
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Red Wing Properties, Inc.
Party Role:
Operator
Start Date:
2002-03-07
Party Name:
Roe-Jan Sand & Gravel Inc
Party Role:
Operator
Start Date:
1979-01-01
End Date:
2002-03-06
Party Name:
Frank J Doherty Jr
Party Role:
Current Controller
Start Date:
2002-03-07
Party Name:
Red Wing Properties, Inc.
Party Role:
Current Operator

Mine Information

Mine Name:
GREEN HAVEN PIT AND PLANT
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Red Wing Properties Inc
Party Role:
Operator
Start Date:
1980-02-01
Party Name:
Frank J Doherty Jr
Party Role:
Current Controller
Start Date:
1980-02-01
Party Name:
Red Wing Properties Inc
Party Role:
Current Operator

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
1989-05-06
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State