Search icon

VINCENT AUTOMOTIVE, INC.

Company Details

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

DOS Process Agent

Name Role Address
VINCENT AUTOMOTIVE, INC. DOS Process Agent 70 MANORDALE LN, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
VINCENT B MANCUSO Chief Executive Officer PO BOX 326, PITTSFORD, NY, United States, 14534

Form 5500 Series

Employer Identification Number (EIN):
160978720
Plan Year:
2015
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors DBA Name:
VINCENT AUTOMOTIVE
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
10
Sponsors DBA Name:
VINCENT AUTOMOTIVE
Sponsors Telephone Number:

History

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)

Filings

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