Search icon

CONSTELLATION AVIATION, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O CONSTELLATION BRANDS INC, 370 WOODCLIFF DRIVE STE 300, FAIRPORT, NY, United States, 14450

Chief Executive Officer

Name Role Address
THOMAS S SUMMER Chief Executive Officer 370 WOODCLIFF DRIVE, SUITE 300, FAIRPORT, NY, United States, 14450

Central Index Key

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.

CIK number:
0001051701
Phone:
585-218-3646

Latest Filings

Form type:
POSASR
File number:
333-136379-08
Filing date:
2007-11-20
File:
Form type:
424B2
File number:
333-136379-08
Filing date:
2006-08-11
File:
Form type:
424B3
File number:
333-136379-08
Filing date:
2006-08-08
File:
Form type:
S-3ASR
File number:
333-136379-08
Filing date:
2006-08-08
File:
Form type:
S-3/A
File number:
333-110718-20
Filing date:
2004-08-19
File:

History

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)

Filings

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