Search icon

REDDING LAND TRUST INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: REDDING LAND TRUST INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Dec 1965
Business ALEI: 0059288
Annual report due: 03 Dec 2025
Business address: 10 LONETOWN ROAD #1076, REDDING CENTER, CT, 06896, United States
Mailing address: PO BOX 1076, REDDING CENTER, CT, United States, 06875
ZIP code: 06896
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jean@eedwardslaw.com
E-Mail: emerson@danburylaw.com

Industry & Business Activity

NAICS

813312 Environment, Conservation and Wildlife Organizations

This U.S. industry comprises establishments primarily engaged in promoting the preservation and protection of the environment and wildlife. Establishments in this industry address issues, such as clean air and water; global warming; conserving and developing natural resources, including land, plant, water, and energy resources; and protecting and preserving wildlife and endangered species. These organizations may solicit contributions and offer memberships to support these causes. Learn more at the U.S. Census Bureau

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
72B92 Obsolete Non-Manufacturer 2014-02-14 2024-03-08 2022-02-05 -

Contact Information

POC SEAN MCNAMARA
Phone +1 203-938-3297
Address 140 OLD REDDING RD, REDDING, CT, 06896 2205, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Director

Name Role Business address Residence address
COLE TUCKER-WALTON Director - 343 Newtown Tpke, Redding, CT, 06896-2503, United States
Susan Lockwood Director - 64 Cross Highway, Redding, CT, 06896, United States
MARJORIE DERVINE Director - 28 Cross Hwy, Redding, CT, 06896-2404, United States
SILVIA ERSKINE Director 44 GILES HILL ROAD, REDDING, CT, 06896, United States 44 GILES HILL ROAD, REDDING, CT, 06896, United States
Robert Given Director - 29 Great Pasture Rd, Redding, CT, 06896-2304, United States
GORDON LOERY Director 40 UMPAWAUG ROAD, REDDING, CT, 06896, United States 40 UMPAWAUG ROAD, REDDING, CT, 06896, United States
KEVIN TSCHUDI Director 145 Simpaug Tpke, Redding, CT, 06896-1106, United States 145 SIMPAUG TURNPIKE, REDDING, CT, 06896, United States
DAVID HEALD Director - 17 STEPNEY ROAD, REDDING, CT, 06896, United States
VERONICA JARRELL-KING Director - 151 Old Redding Rd, Redding, CT, 06896-2206, United States

Officer

Name Role Business address Residence address
Susan Lockwood Officer - 64 Cross Highway, Redding, CT, 06896, United States
KEVIN TSCHUDI Officer 145 Simpaug Tpke, Redding, CT, 06896-1106, United States 145 SIMPAUG TURNPIKE, REDDING, CT, 06896, United States
SILVIA ERSKINE Officer 44 GILES HILL ROAD, REDDING, CT, 06896, United States 44 GILES HILL ROAD, REDDING, CT, 06896, United States
Robert Given Officer - 29 Great Pasture Rd, Redding, CT, 06896-2304, United States
GORDON LOERY Officer 40 UMPAWAUG ROAD, REDDING, CT, 06896, United States 40 UMPAWAUG ROAD, REDDING, CT, 06896, United States

Agent

Name Role
CHIPMAN MAZZUCCO EMERSON LLC Agent

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LTN.0000135 TEMPORARY NONCOMMERCIAL LIQUOR PERMIT INACTIVE - - 2023-08-26 2023-08-26
LTN.0001366 TEMPORARY NONCOMMERCIAL LIQUOR PERMIT INACTIVE - - 2024-08-24 2024-08-24
CHR.0008837 PUBLIC CHARITY ACTIVE CURRENT 2020-12-01 2024-12-01 2025-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011085213 2025-01-17 - Annual Report Annual Report -
BF-0012045107 2025-01-17 - Annual Report Annual Report -
BF-0010314620 2025-01-15 - Annual Report Annual Report 2022
BF-0013234607 2024-12-02 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009829496 2021-12-10 - Annual Report Annual Report -
0007021675 2020-11-18 - Annual Report Annual Report 2020
0006673205 2019-11-05 - Annual Report Annual Report 2019
0006353459 2019-02-01 - Annual Report Annual Report 2018
0005989195 2017-12-21 - Annual Report Annual Report 2016
0005989210 2017-12-21 - Annual Report Annual Report 2017

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Redding LEDGEWAY RD 32//86// 2 100667 Source Link
Acct Number 00081804
Assessment Value $21,000
Appraisal Value $30,000
Land Use Description Non-Profit Lnd
Zone R-2
Neighborhood 100
Land Assessed Value $21,000
Land Appraised Value $30,000

Parties

Name REDDING LAND TRUST INC.
Sale Date 2013-12-24
Name MAHONEY BRIAN
Sale Date 1974-04-04
Redding 31 LEDGEWAY RD 32//34// 2 4080 Source Link
Acct Number 00081810
Assessment Value $21,000
Appraisal Value $30,000
Land Use Description Non-Profit Lnd
Zone R-2
Neighborhood 100
Land Assessed Value $21,000
Land Appraised Value $30,000

Parties

Name REDDING LAND TRUST INC.
Sale Date 2004-12-02
Name MAHONY BRIAN R
Sale Date 1900-01-01
Redding 39 SANFORDTOWN RD 30//13// 7.62 1661 Source Link
Acct Number 00168500
Assessment Value $61,700
Appraisal Value $88,100
Land Use Description Non-Profit Lnd
Zone R-2
Neighborhood 130
Land Assessed Value $61,700
Land Appraised Value $88,100

Parties

Name REDDING LAND TRUST INC.
Sale Date 1986-12-31
Name WURSTLE CONSTRUCTION, INC.
Sale Date 1986-12-30
Name WURSTLE CONSTRUCTION, INC.
Sale Date 1985-12-20
Name WURSTLE BRUCE
Sale Date 1985-12-12
Name ALMY THOMAS P
Sale Date 1982-01-04
Redding WAYSIDE LN 36//125// 5.51 2537 Source Link
Acct Number 00259900
Assessment Value $62,500
Appraisal Value $89,300
Land Use Description Non-Profit Lnd
Zone R-2
Neighborhood 140
Land Assessed Value $62,500
Land Appraised Value $89,300

Parties

Name REDDING LAND TRUST INC.
Sale Date 1974-07-03
Redding 16 JOHN TODD WAY 6//64// 8.7 2084 Source Link
Acct Number 00212300
Assessment Value $90,500
Appraisal Value $129,200
Land Use Description Non-Profit Lnd
Zone R-2
Neighborhood 130
Land Assessed Value $90,500
Land Appraised Value $129,200

Parties

Name MADDEN RYAN + CRISTINA
Sale Date 2017-09-15
Sale Price $489,760
Name SUNWOOD DEVELOPMENT CORP.
Sale Date 2015-04-09
Sale Price $1,088,000
Name REDDING LAND TRUST INC.
Sale Date 1989-10-19
Name YORK ESTATES, INC.
Sale Date 1989-02-07
Redding 237 BLACK ROCK TPKE 16//11// 4.56 555 Source Link
Acct Number 00054100
Assessment Value $43,100
Appraisal Value $61,600
Land Use Description Non-Profit Lnd
Zone R-2
Neighborhood 115
Land Assessed Value $43,100
Land Appraised Value $61,600

Parties

Name GINGRAS PATRICK F & CATHERINE
Sale Date 2011-06-01
Sale Price $1,000,000
Name WHIPPLEBOMB, LLC
Sale Date 2008-08-07
Sale Price $418,000
Name BULLITT GEORGE R TR &
Sale Date 2008-02-08
Name REDDING LAND TRUST INC.
Sale Date 1999-12-29
Name KARRAKER CHARLES WILLIAM & CELINE B
Sale Date 1952-07-11
Name BULLITT GEORGE R TR
Sale Date 2008-07-31
Name BULLITT GEORGE R TR
Sale Date 2008-02-13
Redding 169 GALLOWS HILL RD 13//72// 3.84 2371 Source Link
Acct Number 00242200
Assessment Value $627,800
Appraisal Value $896,900
Land Use Description Single Family Res
Zone R-2
Neighborhood 100
Land Assessed Value $159,300
Land Appraised Value $227,600

Parties

Name CABOT ELIOT B & AMY
Sale Date 2010-08-09
Name CABOT ELIOT B & AMY D
Sale Date 2010-06-03
Sale Price $370,000
Name REDDING LAND TRUST INC.
Sale Date 2008-11-12
Name MCCREADY LAUREN S REVOCA TRUST AGMT
Sale Date 2004-09-07
Name MCCREADY LAUREN STRONG TRUSTEE
Sale Date 1993-11-05
Name BRANDT-WENZEL REALTY, LLC
Sale Date 2002-02-07
Name WENZEL MARIAN S & BRANDT JEAN S
Sale Date 1989-12-18
Redding 103 SPORT HILL RD 32//61// 3.02 17 Source Link
Acct Number 00001400
Assessment Value $34,900
Appraisal Value $49,800
Land Use Description Non-Profit Lnd
Zone R-2
Neighborhood 110
Land Assessed Value $34,900
Land Appraised Value $49,800

Parties

Name REDDING LAND TRUST INC.
Sale Date 1975-01-03
Redding 18 BARTRAM DR 1//9// 18.2 1179 Source Link
Acct Number 00117600
Assessment Value $189,200
Appraisal Value $270,300
Land Use Description Non-Profit Lnd
Zone R-2
Neighborhood 130
Land Assessed Value $189,200
Land Appraised Value $270,300

Parties

Name REDDING LAND TRUST INC.
Sale Date 1973-12-20
Redding 728 REDDING RD 6//23// 3.5 2085 Source Link
Acct Number 00212400
Assessment Value $33,100
Appraisal Value $47,300
Land Use Description Non-Profit Lnd
Zone R-2
Neighborhood 100
Land Assessed Value $33,100
Land Appraised Value $47,300

Parties

Name RESTO SAMUEL + JENNETTE M
Sale Date 2019-06-24
Sale Price $400,000
Name THERRIEN DAVID & BARBARA S
Sale Date 1993-08-12
Sale Price $90,000
Name CARRIER ENTERPRISES, INC.
Sale Date 1988-09-22
Name REDDING LAND TRUST INC.
Sale Date 1973-05-02
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