Search icon

RD MAX ENTERPRISE, INC.

Company Details

Name: RD MAX ENTERPRISE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 2018 (7 years ago)
Entity Number: 5306937
ZIP code: 14420
County: Monroe
Place of Formation: New York
Address: 1946 DRAKE ROAD, BROCKPORT, NY, United States, 14420
Principal Address: 14 Amity Street, Spencerport, NY, United States, 14559

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RD MAX ENTERPRISE INC 401(K) PROFIT SHARING PLAN & TRUST 2023 824843126 2024-05-03 RD MAX ENTERPRISE INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-03-20
Business code 541990
Sponsor’s telephone number 5855007263
Plan sponsor’s address 14 AMITY ST, SPENCERPORT, NY, 14559

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-05-03
Name of individual signing ERISA FIDUCIARY SERVICES
RD MAX ENTERPRISE INC 401(K) PROFIT SHARING PLAN & TRUST 2022 824843126 2023-04-07 RD MAX ENTERPRISE INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-03-20
Business code 541990
Sponsor’s telephone number 5855007263
Plan sponsor’s address 14 AMITY ST, SPENCERPORT, NY, 14559

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2023-04-07
Name of individual signing ERISA FIDUCIARY SERVICES
RD MAX ENTERPRISE INC 401(K) PROFIT SHARING PLAN & TRUST 2021 824843126 2022-05-10 RD MAX ENTERPRISE INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-03-20
Business code 541990
Sponsor’s telephone number 5855007263
Plan sponsor’s address 14 AMITY ST, SPENCERPORT, NY, 14559

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2022-05-10
Name of individual signing ERISA FIDUCIARY SERVICES, INC
RD MAX ENTERPRISE INC 401(K) PROFIT SHARING PLAN & TRUST 2020 824843126 2021-04-02 RD MAX ENTERPRISE INC 6
Three-digit plan number (PN) 001
Effective date of plan 2018-03-20
Business code 541990
Sponsor’s telephone number 5855007263
Plan sponsor’s address 14 AMITY ST, SPENCERPORT, NY, 14559

Signature of

Role Plan administrator
Date 2021-04-01
Name of individual signing ERISA FIDUCIARY SERVICES

DOS Process Agent

Name Role Address
RICK D'AMBROSIA DOS Process Agent 1946 DRAKE ROAD, BROCKPORT, NY, United States, 14420

Chief Executive Officer

Name Role Address
RICK DAMBROSIA Chief Executive Officer 1946 DRAKE ROAD, BROCKPORT, NY, United States, 14420

History

Start date End date Type Value
2024-08-13 2024-08-13 Address 1946 DRAKE ROAD, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer)
2023-11-16 2024-08-13 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-11-16 2024-08-13 Address 1946 DRAKE ROAD, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer)
2023-11-16 2024-08-13 Address 1946 DRAKE ROAD, BROCKPORT, NY, 14420, USA (Type of address: Service of Process)
2018-03-19 2023-11-16 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2018-03-19 2023-11-16 Address 1946 DRAKE ROAD, BROCKPORT, NY, 14420, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240813000627 2024-08-13 BIENNIAL STATEMENT 2024-08-13
231116000814 2023-11-16 BIENNIAL STATEMENT 2022-03-01
180319010770 2018-03-19 CERTIFICATE OF INCORPORATION 2018-03-19

Date of last update: 07 Mar 2025

Sources: New York Secretary of State