Search icon

RED WING BRANDS OF AMERICA, INC.

Branch

Company Details

Name: RED WING BRANDS OF AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 2003 (22 years ago)
Branch of: RED WING BRANDS OF AMERICA, INC., Minnesota (Company Number 45abeea8-9dd4-e011-a886-001ec94ffe7f)
Entity Number: 2983921
ZIP code: 10005
County: New York
Place of Formation: Minnesota
Principal Address: 314 MAIN STREET, RED WING, MN, United States, 55066
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ALLISON GETTINGS Chief Executive Officer 314 MAIN STREET, RED WING, MN, United States, 55066

DOS Process Agent

Name Role Address
RED WING BRANDS OF AMERICA, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
5CSG4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2028-12-07
SAM Expiration:
2024-12-04

Contact Information

POC:
LISA BARRETT
Phone:
+1 651-376-7026

Highest Level Owner

Vendor Certified:
2023-12-07
CAGE number:
0CNJ8
Company Name:
RED WING SHOE COMPANY, INC

Immediate Level Owner

Vendor Certified:
2023-12-07
CAGE number:
3SAD3
Company Name:
RED WING BRANDS OF AMERICA, INC.

History

Start date End date Type Value
2023-12-07 2023-12-07 Address 314 MAIN STREET, RED WING, MN, 55066, USA (Type of address: Chief Executive Officer)
2019-12-02 2023-12-07 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-12-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-12-01 2023-12-07 Address 314 MAIN STREET, RED WING, MN, 55066, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231207000156 2023-12-07 BIENNIAL STATEMENT 2023-12-01
220203001336 2022-02-03 BIENNIAL STATEMENT 2022-02-03
191202061530 2019-12-02 BIENNIAL STATEMENT 2019-12-01
SR-38204 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-38205 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3071209 OL VIO INVOICED 2019-08-07 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-07-30 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Date of last update: 29 Mar 2025

Sources: New York Secretary of State