Search icon

RED WING PROPERTIES, INC.

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: RED WING PROPERTIES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 21 Oct 1988
Branch of: RED WING PROPERTIES, INC., NEW YORK (Company Number 276121)
Business ALEI: 0224724
Annual report due: 21 Oct 2025
Business address: 675 LEETOWN ROAD PO BOX 408, STORMVILLE, NY, 12582, United States
Mailing address: P.O. BOX 408, STORMVILLE, NY, United States, 12582
Place of Formation: NEW YORK
E-Mail: mluresk@packagepavement.com

Industry & Business Activity

NAICS

212319 Other Crushed and Broken Stone Mining and Quarrying

This U.S. industry comprises: (1) establishments primarily engaged in developing the mine site and/or mining or quarrying crushed and broken stone (except limestone and granite); (2) preparation plants primarily engaged in beneficiating (e.g., grinding and pulverizing) stone (except limestone and granite); and (3) establishments primarily engaged in mining or quarrying bituminous limestone and bituminous sandstone. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
DARREN DOHERTY Officer 675 LEETOWN ROAD, STORMVILLE, NY, 12582, United States 9 MARION WAY, LAGRANGEVILLE, NY, 12540, United States
FRANK J. DOHERTY JR. Officer 675 LEETOWN RD, PO BOX 408, STORMVILLE, NY, 12582, United States MARION WAY, LAGRANGEVILLE, NY, 12540, United States
EILEEN DOHERTY Officer 675 LEETOWN RD, POBOX 408, STORMVILLE, NY, 12582, United States 17 PROBST TERRACE, HOPEWELL JCT., NY, 12533, United States
PAUL E. DOHERTY Officer 675 LEETOWN RD, POBOX 408, STORMVILLE, NY, 12582, United States VELIE ROAD, LAGRANGE, NY, 12540, United States

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012219047 2024-10-01 - Annual Report Annual Report -
BF-0011387520 2023-10-09 - Annual Report Annual Report -
BF-0010856678 2022-09-21 - Annual Report Annual Report -
BF-0009838724 2022-05-17 - Annual Report Annual Report -
BF-0008678358 2022-05-17 - Annual Report Annual Report 2020
0006972966 2020-09-04 - Annual Report Annual Report 2019
0006265972 2018-10-26 - Annual Report Annual Report 2018
0006265968 2018-10-26 - Annual Report Annual Report 2017
0006265965 2018-10-26 - Annual Report Annual Report 2016
0005663956 2016-10-04 - Annual Report Annual Report 2015

Mines

Mine Name Type Status Primary Sic
Red Wing-Falls Village Surface Abandoned Crushed, Broken Limestone NEC
Directions to Mine ?

Parties

Name Connecticut Limestone Company Inc
Role Operator
Start Date 1980-08-13
End Date 1984-02-28
Name Falls Village Limestone Company Inc
Role Operator
Start Date 1950-01-01
End Date 1980-08-12
Name Red Wing Properties Inc
Role Operator
Start Date 1984-02-29
Name Frank J Doherty Jr
Role Current Controller
Start Date 1984-02-29
Name Red Wing Properties Inc
Role Current Operator
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