Search icon

WSG LLC

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: WSG LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 17 Jan 2017
Business ALEI: 1227126
Annual report due: 31 Mar 2025
Business address: 173 Pickering St, Portland, CT, 06480-1961, United States
Mailing address: 173 Pickering St, Portland, CT, United States, 06480-1961
ZIP code: 06480
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: MWESTHAVER@REDTECHLLC.COM

Industry & Business Activity

NAICS

212321 Construction Sand and Gravel Mining

This U.S. industry comprises establishments primarily engaged in one or more of the following: (1) operating commercial grade (i.e., construction) sand and gravel pits; (2) dredging for commercial grade sand and gravel; and (3) washing, screening, or otherwise preparing commercial grade sand and gravel. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of WSG LLC, NEW YORK 2677686 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MATTHEW WESTHAVER Agent 173 Pickering St, Portland, CT, 06480-1961, United States 173 Pickering St, Portland, CT, 06480-1961, United States +1 860-342-1022 mwesthaver@redtechllc.com 18 George Street, East Hartford, CT, 06108, United States

Officer

Name Role Business address Residence address
ADAM B WESTHAVER Officer 140 WAPPING ROAD, EAST WINDSOR, CT, 06016, United States 10 NORTHWOOD DR., CT, BLOOMFIELD, CT, 06002, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012245830 2024-03-28 - Annual Report Annual Report -
BF-0011470630 2023-03-17 - Annual Report Annual Report -
BF-0010246964 2022-03-18 - Annual Report Annual Report 2022
0007178654 2021-02-19 - Annual Report Annual Report 2021
0006894266 2020-04-28 2020-04-28 Interim Notice Interim Notice -
0006876082 2020-04-06 - Annual Report Annual Report 2019
0006876087 2020-04-06 - Annual Report Annual Report 2020
0006118650 2018-03-12 - Annual Report Annual Report 2018
0005743001 2017-01-17 2017-01-17 Business Formation Certificate of Organization -

Mines

Mine Name Type Status Primary Sic
Wapping Sand & Gravel Surface Abandoned Construction Sand and Gravel
Directions to Mine I90W to I91S - take exit 45 onto CT140, left onto Bridge St, right onto Main St, left onto Windsorville Rd, right onto Wapping Rd. Mine on right Long: N41-52-557 Lat: W072-33-203

Parties

Name WSG, LLC
Role Operator
Start Date 2019-03-25
Name D.A. BUCK, LLC
Role Current Controller
Start Date 2019-03-25
Name WSG, LLC
Role Current Operator

Inspections

Start Date 2022-05-10
End Date 2022-05-11
Activity Spot Inspection
Number Inspectors 1
Total Hours 2.5
Start Date 2021-12-09
End Date 2021-12-13
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 11
Start Date 2020-12-28
End Date 2020-12-28
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 4
Start Date 2020-12-10
End Date 2020-12-10
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 4.25
Start Date 2020-12-03
End Date 2020-12-07
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 9
Start Date 2020-07-13
End Date 2020-07-16
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 16.25
Start Date 2019-07-15
End Date 2019-07-18
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 11

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2022
Annual Hours 974
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 487
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2022
Annual Hours 21
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 21
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2021
Annual Hours 4894
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1631
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2021
Annual Hours 1273
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 637
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2020
Annual Hours 6520
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 2173
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2020
Annual Hours 2640
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1320
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2019
Annual Hours 4920
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1640
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2019
Annual Hours 1020
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1020

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4097757207 2020-04-27 0156 PPP 140 Wapping Road, Broad Brook, CT, 06016
Loan Status Date 2021-09-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56350
Loan Approval Amount (current) 56350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89184
Servicing Lender Name Windsor Federal Bank
Servicing Lender Address 270 Broad St, Windsor, CT, 06095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Broad Brook, HARTFORD, CT, 06016-0001
Project Congressional District CT-01
Number of Employees 6
NAICS code 562910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 89184
Originating Lender Name Windsor Federal Bank
Originating Lender Address Windsor, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 57040.29
Forgiveness Paid Date 2021-07-19

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003421710 Active OFS 2021-01-15 2026-01-15 ORIG FIN STMT

Parties

Name WSG LLC
Role Debtor
Name WINDSOR FEDERAL SAVINGS AND LOAN ASSOCIATION
Role Secured Party
0003421716 Active OFS 2021-01-15 2026-01-15 ORIG FIN STMT

Parties

Name WINDSOR FEDERAL SAVINGS AND LOAN ASSOCIATION
Role Secured Party
Name WSG LLC
Role Debtor
0003302056 Active OFS 2019-04-22 2024-04-22 ORIG FIN STMT

Parties

Name WSG LLC
Role Debtor
Name WINDSOR FEDERAL SAVINGS AND LOAN ASSOCIATION
Role Secured Party

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
East Windsor 140 WAPPING RD 017/65/008/034/ 46.51 4441 Source Link
Acct Number 01910000
Assessment Value $427,440
Appraisal Value $610,620
Land Use Description Sand & Gravel Mdl 00
Zone M-1
Land Assessed Value $374,750
Land Appraised Value $535,350

Parties

Name Pierce Materials II, LLC
Sale Date 2022-09-01
Sale Price $2,800,000
Name WSG LLC
Sale Date 2017-02-14
Sale Price $630,000
Name BELAZARAS JOSEPH F EST OF
Sale Date 2017-02-14
Name BELAZARAS JOSEPH F EST OF
Sale Date 2016-03-30
Name BELAZARAS JOSEPH F
Sale Date 1959-08-28
East Windsor 142 WAPPING RD 017/65/033// 1.6 4895 Source Link
Acct Number 01910100
Assessment Value $130,690
Appraisal Value $186,690
Land Use Description Single Family
Zone A-1
Land Assessed Value $76,180
Land Appraised Value $108,830

Parties

Name WSG LLC
Sale Date 2017-02-14
Sale Price $630,000
Name BELAZARAS JOSEPH F EST OF
Sale Date 2017-02-14
Name BELAZARAS JOSEPH F EST OF
Sale Date 2016-03-30
Name BELAZARAS JOSEPH F
Sale Date 1959-08-28
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