Search icon

Maxson Automatic Machinery Company

Company Details

Name: Maxson Automatic Machinery Company
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 15 Jun 1932 (93 years ago)
Identification Number: 000008519
ZIP code: 02891
County: Washington County
Principal Address: 70 AIRPORT ROAD, WESTERLY, RI, 02891, USA
Purpose: MANUFACTURER OF PAPER, FILM, AND FOIL SHEETING AND CONVERTING EQUIPMENT 248
NAICS: 339999 - All Other Miscellaneous Manufacturing
Fictitious names: MAXSON AVIATION SOLUTIONS AND SERVICE (trading name, 2019-04-29 - )

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAXSON AUTOMATIC MACHINERY CO. 401(K) PLAN 2012 050179380 2013-06-19 MAXSON AUTOMATIC MACHINERY COMPANY 42
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 339900
Sponsor’s telephone number 4015960162
Plan sponsor’s mailing address 70 AIRPORT ROAD, WESTERLY, RI, 02891
Plan sponsor’s address 70 AIRPORT ROAD, WESTERLY, RI, 02891

Plan administrator’s name and address

Administrator’s EIN 050179380
Plan administrator’s name MAXSON AUTOMATIC MACHINERY COMPANY
Plan administrator’s address 70 AIRPORT ROAD, WESTERLY, RI, 02891
Administrator’s telephone number 4015960162

Number of participants as of the end of the plan year

Active participants 24
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 9
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 2
Number of participants with account balances as of the end of the plan year 33
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-06-19
Name of individual signing JOSEPH MATTHEWS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-06-19
Name of individual signing JOSEPH MATTHEWS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
JOSEPH F. MATTHEWS Agent 70 AIRPORT ROAD, WESTERLY, RI, 02891, USA

TREASURER

Name Role Address
JOSEPH F MATTHEWS TREASURER 3103 POST ROAD WAKEFIELD, RI 02879 USA

PRESIDENT

Name Role Address
JOSEPH F MATTHEWS PRESIDENT 3103 POST ROAD WAKEFIELD, RI 02879- USA

VICE PRESIDENT

Name Role Address
RYAN TRACEY VICE PRESIDENT 201 GREENWOOD AVE WARWICK, RI 02886 USA

DIRECTOR

Name Role Address
JOSEPH F MATTHEWS DIRECTOR 3103 POST ROAD WAKEFIELD, RI 02879 USA

Filings

Number Name File Date
202451446040 Annual Report 2024-04-18
202335230200 Annual Report 2023-05-03
202216112610 Statement of Change of Registered/Resident Agent 2022-04-25
202211425580 Annual Report 2022-02-23
202187562540 Annual Report 2021-01-22
202057559810 Annual Report 2020-09-24
202054946820 Revocation Notice For Failure to File An Annual Report 2020-09-16
201991395100 Fictitious Business Name Statement 2019-04-29
201984635530 Annual Report 2019-01-17
201856304010 Annual Report 2018-01-18

Date of last update: 05 Oct 2024

Sources: Rhode Island Department of State