Name: | CONSTELLATION BRANDS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 1973 (52 years ago) |
Entity Number: | 251042 |
ZIP code: | 19801 |
County: | Ontario |
Place of Formation: | Delaware |
Address: | Corporation Trust Center, 1209 Orange Street, Wilmington, DE, United States, 19801 |
Principal Address: | 50 East Broad Street, Rochester, NY, United States, 14614 |
Name | Role | Address |
---|---|---|
WILLIAM A. NEWLANDS | Chief Executive Officer | 131 S. DEARBORN STREET, CHICAGO, IL, United States, 60603 |
Name | Role | Address |
---|---|---|
THE CORPORATION TRUST COMPANY | DOS Process Agent | Corporation Trust Center, 1209 Orange Street, Wilmington, DE, United States, 19801 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0009-21-313751 | Alcohol sale | 2024-03-01 | 2024-03-01 | 2027-03-31 | 235 N BLOOMFIELD RD, CANANDAIGUA, New York, 14424 | Wholesale Liquor |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-21 | 2025-01-21 | Address | 131 S. DEARBORN STREET, CHICAGO, IL, 60603, USA (Type of address: Chief Executive Officer) |
2021-01-20 | 2025-01-21 | Address | 131 S. DEARBORN STREET, CHICAGO, IL, 60603, USA (Type of address: Chief Executive Officer) |
2011-01-07 | 2025-01-21 | Address | 207 HIGH POINT DRIVE, BUILDING 100, VICTOR, NY, 14564, USA (Type of address: Service of Process) |
2011-01-07 | 2021-01-20 | Address | 207 HIGH POINT DRIVE, BUILDING 100, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer) |
2007-08-23 | 2011-01-07 | Address | 370 WOODCLIFF DR / SUITE 300, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250121002054 | 2025-01-21 | BIENNIAL STATEMENT | 2025-01-21 |
230103001648 | 2023-01-03 | BIENNIAL STATEMENT | 2023-01-01 |
210120060421 | 2021-01-20 | BIENNIAL STATEMENT | 2021-01-01 |
190107060283 | 2019-01-07 | BIENNIAL STATEMENT | 2019-01-01 |
170119006327 | 2017-01-19 | BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State