Name: | CONSTELLATION AVIATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jun 1959 (66 years ago) |
Date of dissolution: | 01 Sep 2006 |
Entity Number: | 120667 |
ZIP code: | 14450 |
County: | Monroe |
Place of Formation: | New York |
Address: | C/O CONSTELLATION BRANDS INC, 370 WOODCLIFF DRIVE STE 300, FAIRPORT, NY, United States, 14450 |
Principal Address: | 370 WOODCLIFF DRIVE, SUITE 300, FAIRPORT, NY, United States, 14450 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O CONSTELLATION BRANDS INC, 370 WOODCLIFF DRIVE STE 300, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
THOMAS S SUMMER | Chief Executive Officer | 370 WOODCLIFF DRIVE, SUITE 300, FAIRPORT, NY, United States, 14450 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2005-03-24 | 2005-07-13 | Address | 370 WOODCLIFF DRIVE SUITE 300, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
2001-06-27 | 2005-03-24 | Address | C/O CONSTELLATION BRANDS, INC., 300 WILLOWBROOK OFFICE PARK, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
1999-06-24 | 2005-07-13 | Address | 300 WILLOWBROOK OFFICE PARK, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
1999-06-24 | 2005-07-13 | Address | 300 WILLOWBROOK OFFICE PARK, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office) |
1997-08-05 | 1999-06-24 | Address | 235 NORTH BLOOMFIELD ROAD, CANANDAIGUA, NY, 14424, 1086, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060901000579 | 2006-09-01 | CERTIFICATE OF MERGER | 2006-09-01 |
050713002668 | 2005-07-13 | BIENNIAL STATEMENT | 2005-06-01 |
050324000756 | 2005-03-24 | CERTIFICATE OF AMENDMENT | 2005-03-24 |
030623002170 | 2003-06-23 | BIENNIAL STATEMENT | 2003-06-01 |
C304813-2 | 2001-07-16 | ASSUMED NAME CORP INITIAL FILING | 2001-07-16 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State