Name: | VINCENT & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Oct 1997 (27 years ago) |
Date of dissolution: | 25 Jul 2016 |
Entity Number: | 2195092 |
ZIP code: | 14072 |
County: | Erie |
Place of Formation: | New York |
Address: | 2102 LONG RD, PO BOX 605, GRAND ISLAND, NY, United States, 14072 |
Principal Address: | 2102 LONG ROAD, GRAND ISLAND, NY, United States, 14072 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2102 LONG RD, PO BOX 605, GRAND ISLAND, NY, United States, 14072 |
Name | Role | Address |
---|---|---|
ROBERT VINCENT | Chief Executive Officer | 2102 LONG ROAD, GRAND ISLAND, NY, United States, 14072 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-31 | 1999-11-03 | Address | 2102 LONG ROAD, PO BOX 605, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160725000013 | 2016-07-25 | CERTIFICATE OF DISSOLUTION | 2016-07-25 |
131203002432 | 2013-12-03 | BIENNIAL STATEMENT | 2013-10-01 |
111108002664 | 2011-11-08 | BIENNIAL STATEMENT | 2011-10-01 |
091110002707 | 2009-11-10 | BIENNIAL STATEMENT | 2009-10-01 |
071101002167 | 2007-11-01 | BIENNIAL STATEMENT | 2007-10-01 |
051209002775 | 2005-12-09 | BIENNIAL STATEMENT | 2005-10-01 |
031017002197 | 2003-10-17 | BIENNIAL STATEMENT | 2003-10-01 |
011105002114 | 2001-11-05 | BIENNIAL STATEMENT | 2001-10-01 |
991103002606 | 1999-11-03 | BIENNIAL STATEMENT | 1999-10-01 |
971031000300 | 1997-10-31 | CERTIFICATE OF INCORPORATION | 1997-10-31 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17882366 | 0215000 | 1988-07-07 | 1901 FIRST AVENUE (METROPOLITAN HOSPITAL CENTER), NEW YORK, NY, 10027 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 1988-07-28 |
Abatement Due Date | 1988-08-09 |
Current Penalty | 500.0 |
Initial Penalty | 640.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260404 F06 |
Issuance Date | 1988-07-28 |
Abatement Due Date | 1988-08-03 |
Current Penalty | 200.0 |
Initial Penalty | 250.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260404 F07 IVC |
Issuance Date | 1988-07-28 |
Abatement Due Date | 1988-08-03 |
Current Penalty | 100.0 |
Initial Penalty | 180.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State