Name: | CONSTELLATION BRANDS U.S. OPERATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jul 1994 (31 years ago) |
Entity Number: | 1834960 |
ZIP code: | 14614 |
County: | Ontario |
Place of Formation: | New York |
Address: | 50 EAST BROAD STREET, ROCHESTER, NY, United States, 14614 |
Principal Address: | 235 NORTH BLOOMFIELD RD, CANANDAIGUA, NY, United States, 14424 |
Shares Details
Shares issued 201
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CONSTELLATION BRANDS U.S. OPERATIONS, INC. | DOS Process Agent | 50 EAST BROAD STREET, ROCHESTER, NY, United States, 14614 |
Name | Role | Address |
---|---|---|
SAMUEL GLAETZER | Chief Executive Officer | 7801 ST. HELENA HIGHWAY, OAKVILLE, CA, United States, 94562 |
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.
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0036-21-215520 | Alcohol sale | 2024-07-09 | 2024-07-09 | 2024-12-31 | 12667 ROAD 24, MADERA, CA, 93637 | Direct Shipper |
0036-23-223531 | Alcohol sale | 2023-01-17 | 2023-01-17 | 2026-01-31 | 5950 E WOODBRIDGE RD REAR, ACAMPO, California, 95220 | Direct Shipper |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-08 | 2024-07-08 | Address | 101 MISSION STREET, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer) |
2024-07-08 | 2024-07-08 | Address | 1255 BATTERY STREET, BUILDING 100, SAN FRANCISCO, CA, 94111, USA (Type of address: Chief Executive Officer) |
2024-07-08 | 2024-07-08 | Address | 7801 ST. HELENA HIGHWAY, OAKVILLE, CA, 94562, USA (Type of address: Chief Executive Officer) |
2021-12-14 | 2024-07-08 | Shares | Share type: NO PAR VALUE, Number of shares: 201, Par value: 0 |
2020-07-08 | 2024-07-08 | Address | 1255 BATTERY STREET, BUILDING 100, SAN FRANCISCO, CA, 94111, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240708000821 | 2024-07-08 | BIENNIAL STATEMENT | 2024-07-08 |
220712000379 | 2022-07-12 | BIENNIAL STATEMENT | 2022-07-01 |
200708060409 | 2020-07-08 | BIENNIAL STATEMENT | 2020-07-01 |
180711006086 | 2018-07-11 | BIENNIAL STATEMENT | 2018-07-01 |
160707006161 | 2016-07-07 | BIENNIAL STATEMENT | 2016-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State