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
Name | Role | Address |
---|---|---|
FRANK J DOHERTY, JR | Chief Executive Officer | 675 LEETOWN RD, STORMVILLE, NY, United States, 12582 |
Name | Role | Address |
---|---|---|
RED WING PROPERTIES, INC. | DOS Process Agent | 675 LEETOWN RD, STORMVILLE, NY, United States, 12582 |
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 |
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) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State