Entity Number 3526976
Status Active
NameRAPID DRY, INC.
CountyMonroe
Date of registration 06 Jun 2007 (17 years ago) 06 Jun 2007
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
N6L9D5X5MT11
2022-02-15
965 NORTH RD, SCOTTSVILLE, NY, 14546, 1228, USA
965 NORTH RD, SCOTTSVILLE, NY, 14546, 1228, USA
Business Information
URL | http://www.rapiddryservices.com |
Congressional District | 27 |
State/Country of Incorporation | NY, USA |
Activation Date | 2020-08-28 |
Initial Registration Date | 2020-06-15 |
Entity Start Date | 2007-06-06 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 541620, 561720, 561740, 561790, 562910 |
Product and Service Codes | F999 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | TROY HESS |
Address | 965 NORTH ROAD, SCOTTSVILLE, NY, 14546, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | BENJAMIN C TROUT |
Address | 965 NORTH ROAD, SCOTTSVILLE, NY, 14546, USA |
Past Performance | Information not Available |
---|
RAPID DRY 401(K) PLAN
2023
260440147
2024-09-02
RAPID DRY INC
7
Three-digit plan number (PN) | 001 |
Effective date of plan | 2023-04-01 |
Business code | 812990 |
Sponsor’s telephone number | 5855095306 |
Plan sponsor’s address | 965 NORTH RD, SCOTTSVILLE, NY, 14546 |
Signature of
Role | Plan administrator |
Date | 2024-09-02 |
Name of individual signing | SHIRLEY HORNER |
RAPID DRY, INC. RETIREMENT & SAVINGS PLAN
2020
260440147
2021-10-15
RAPID DRY, INC.
4
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 238900 |
Sponsor’s telephone number | 5856630510 |
Plan sponsor’s address | 5130 RIDGE ROAD WEST, SPENCERPORT, NY, 14559 |
RAPID DRY, INC. RETIREMENT & SAVINGS PLAN
2019
260440147
2020-10-15
RAPID DRY, INC.
4
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 238900 |
Sponsor’s telephone number | 5856630510 |
Plan sponsor’s address | 5130 RIDGE ROAD WEST, SPENCERPORT, NY, 14559 |
RAPID DRY, INC. RETIREMENT & SAVINGS PLAN
2018
260440147
2019-10-15
RAPID DRY, INC.
5
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 238900 |
Sponsor’s telephone number | 5856630510 |
Plan sponsor’s address | 5130 RIDGE ROAD WEST, SPENCERPORT, NY, 14559 |
Signature of
Role | Plan administrator |
Date | 2019-10-15 |
Name of individual signing | JANET HESS |
RAPID DRY, INC. RETIREMENT & SAVINGS PLAN
2017
260440147
2018-10-15
RAPID DRY, INC.
3
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 238900 |
Sponsor’s telephone number | 5856630510 |
Plan sponsor’s address | 5130 RIDGE ROAD WEST, SPENCERPORT, NY, 14559 |
Signature of
Role | Plan administrator |
Date | 2018-10-15 |
Name of individual signing | NICOLE BOYEA |
RAPID DRY, INC. RETIREMENT & SAVINGS PLAN
2016
260440147
2017-10-15
RAPID DRY, INC.
6
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 238900 |
Sponsor’s telephone number | 5856630510 |
Plan sponsor’s address | 5130 RIDGE ROAD WEST, SPENCERPORT, NY, 14559 |
RAPID DRY, INC. RETIREMENT & SAVINGS PLAN
2015
260440147
2016-10-17
RAPID DRY, INC.
4
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 238900 |
Sponsor’s telephone number | 5856630510 |
Plan sponsor’s address | 5130 RIDGE ROAD WEST, SPENCERPORT, NY, 14559 |
Signature of
Role | Plan administrator |
Date | 2016-10-17 |
Name of individual signing | NICOLE BOYEA |
TROY HESS
Chief Executive Officer
965 NORTH ROAD, SCOTTSVILLE, NY, United States, 14546
TROY HESS
DOS Process Agent
2660 millersport highway, GETZVILLE, NY, United States, 14068
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)
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