Name: | VINCENT AUTOMOTIVE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Sep 1970 (55 years ago) |
Date of dissolution: | 21 Jan 2021 |
Entity Number: | 295987 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 70 MANORDALE LN, ROCHESTER, NY, United States, 14623 |
Principal Address: | 19 WOOD CREEK DRIVE, PO BOX 326, PITTSFORD, NY, United States, 14534 |
Shares Details
Shares issued 500
Share Par Value 400
Type PAR VALUE
Name | Role | Address |
---|---|---|
VINCENT AUTOMOTIVE, INC. | DOS Process Agent | 70 MANORDALE LN, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
VINCENT B MANCUSO | Chief Executive Officer | PO BOX 326, PITTSFORD, NY, United States, 14534 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-19 | 2020-09-29 | Address | PO BOX 326, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
2000-10-05 | 2012-10-19 | Address | 333 N WASHINGTON ST, EAST ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer) |
2000-10-05 | 2012-10-19 | Address | 333 N WASHINGTON ST, EAST ROCHESTER, NY, 14445, USA (Type of address: Principal Executive Office) |
2000-10-05 | 2012-10-19 | Address | 333 N WASHINGTON ST, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process) |
1994-08-30 | 2000-10-05 | Address | 1285 FAIRPORT ROAD, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210121000351 | 2021-01-21 | CERTIFICATE OF DISSOLUTION | 2021-01-21 |
200929060214 | 2020-09-29 | BIENNIAL STATEMENT | 2020-09-01 |
180919006247 | 2018-09-19 | BIENNIAL STATEMENT | 2018-09-01 |
160913006381 | 2016-09-13 | BIENNIAL STATEMENT | 2016-09-01 |
140923006191 | 2014-09-23 | BIENNIAL STATEMENT | 2014-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State