Search icon

RAPID DRY, INC.

Print

Details

Entity Number 3526976

Status Active

NameRAPID DRY, INC.

CountyMonroe

Date of registration 06 Jun 2007 (17 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 2660 millersport highway, GETZVILLE, NY, United States, 14068

Address ZIP code 14068

Principal Address 5027 HOLLENBECK ROAD, LOCKPORT, NY, United States, 14094

Principal Address ZIP code 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address

N6L9D5X5MT11

2022-02-15

965 NORTH RD, SCOTTSVILLE, NY, 14546, 1228, USA

965 NORTH RD, SCOTTSVILLE, NY, 14546, 1228, USA

Business Information

URLhttp://www.rapiddryservices.com
Congressional District27
State/Country of IncorporationNY, USA
Activation Date2020-08-28
Initial Registration Date2020-06-15
Entity Start Date2007-06-06
Fiscal Year End Close DateDec 31

Service Classifications

NAICS Codes541620, 561720, 561740, 561790, 562910
Product and Service CodesF999

Points of Contacts

Electronic Business
TitlePRIMARY POC
NameTROY HESS
Address965 NORTH ROAD, SCOTTSVILLE, NY, 14546, USA
Government Business
TitlePRIMARY POC
NameBENJAMIN C TROUT
Address965 NORTH ROAD, SCOTTSVILLE, NY, 14546, USA
Past PerformanceInformation not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants File

RAPID DRY 401(K) PLAN

2023

260440147

2024-09-02

RAPID DRY INC

7

View Page

Three-digit plan number (PN)001
Effective date of plan2023-04-01
Business code812990
Sponsor’s telephone number5855095306
Plan sponsor’s address965 NORTH RD, SCOTTSVILLE, NY, 14546

Signature of

RolePlan administrator
Date2024-09-02
Name of individual signingSHIRLEY HORNER

RAPID DRY, INC. RETIREMENT & SAVINGS PLAN

2020

260440147

2021-10-15

RAPID DRY, INC.

4

View Page

Three-digit plan number (PN)001
Effective date of plan2015-01-01
Business code238900
Sponsor’s telephone number5856630510
Plan sponsor’s address5130 RIDGE ROAD WEST, SPENCERPORT, NY, 14559

RAPID DRY, INC. RETIREMENT & SAVINGS PLAN

2019

260440147

2020-10-15

RAPID DRY, INC.

4

View Page

Three-digit plan number (PN)001
Effective date of plan2015-01-01
Business code238900
Sponsor’s telephone number5856630510
Plan sponsor’s address5130 RIDGE ROAD WEST, SPENCERPORT, NY, 14559

RAPID DRY, INC. RETIREMENT & SAVINGS PLAN

2018

260440147

2019-10-15

RAPID DRY, INC.

5

View Page

Three-digit plan number (PN)001
Effective date of plan2015-01-01
Business code238900
Sponsor’s telephone number5856630510
Plan sponsor’s address5130 RIDGE ROAD WEST, SPENCERPORT, NY, 14559

Signature of

RolePlan administrator
Date2019-10-15
Name of individual signingJANET HESS

RAPID DRY, INC. RETIREMENT & SAVINGS PLAN

2017

260440147

2018-10-15

RAPID DRY, INC.

3

View Page

Three-digit plan number (PN)001
Effective date of plan2015-01-01
Business code238900
Sponsor’s telephone number5856630510
Plan sponsor’s address5130 RIDGE ROAD WEST, SPENCERPORT, NY, 14559

Signature of

RolePlan administrator
Date2018-10-15
Name of individual signingNICOLE BOYEA

RAPID DRY, INC. RETIREMENT & SAVINGS PLAN

2016

260440147

2017-10-15

RAPID DRY, INC.

6

View Page

Three-digit plan number (PN)001
Effective date of plan2015-01-01
Business code238900
Sponsor’s telephone number5856630510
Plan sponsor’s address5130 RIDGE ROAD WEST, SPENCERPORT, NY, 14559

RAPID DRY, INC. RETIREMENT & SAVINGS PLAN

2015

260440147

2016-10-17

RAPID DRY, INC.

4

View Page

Three-digit plan number (PN)001
Effective date of plan2015-01-01
Business code238900
Sponsor’s telephone number5856630510
Plan sponsor’s address5130 RIDGE ROAD WEST, SPENCERPORT, NY, 14559

Signature of

RolePlan administrator
Date2016-10-17
Name of individual signingNICOLE BOYEA

Chief Executive Officer

Name Role Address

TROY HESS

Chief Executive Officer

965 NORTH ROAD, SCOTTSVILLE, NY, United States, 14546

DOS Process Agent

Name Role Address

TROY HESS

DOS Process Agent

2660 millersport highway, GETZVILLE, NY, United States, 14068

History

Start date End date Type Value

2024-04-09

2024-05-29

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2023-09-21

2024-04-09

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2023-08-02

2023-09-21

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2023-06-29

2023-08-02

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2023-06-13

2023-06-29

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2023-05-04

2023-06-13

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2022-04-28

2023-05-04

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2021-10-27

2022-04-28

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2021-04-13

2024-04-10

Address

965 NORTH ROAD, SCOTTSVILLE, NY, 14546, USA (Type of address: Service of Process)

2021-04-13

2024-04-10

Address

965 NORTH ROAD, SCOTTSVILLE, NY, 14546, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date

240410000620

2024-04-09

CERTIFICATE OF CHANGE BY ENTITY

2024-04-09

210413060485

2021-04-13

BIENNIAL STATEMENT

2019-06-01

131216002139

2013-12-16

BIENNIAL STATEMENT

2013-06-01

121106000066

2012-11-06

CERTIFICATE OF CHANGE

2012-11-06

110630002218

2011-06-30

BIENNIAL STATEMENT

2011-06-01

070606000191

2007-06-06

CERTIFICATE OF INCORPORATION

2007-06-06

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts