COLUMBUS MCKINNON CORPORATION
Headquarter
Name: | COLUMBUS MCKINNON CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Sep 1929 (96 years ago) |
Entity Number: | 26038 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 205 CROSSPOINT PARKWAY, GETZVILLE, NY, United States, 14068 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 39345
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DAVID J. WILSON | Chief Executive Officer | 13320 BALLANTYNE CORP PLACE, CHARLOTTE, NC, United States, 28277 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-26 | 2025-02-26 | Shares | Share type: PAR VALUE, Number of shares: 50000000, Par value: 0.01 |
2025-02-26 | 2025-02-26 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 1 |
2024-02-14 | 2024-02-14 | Shares | Share type: PAR VALUE, Number of shares: 50000000, Par value: 0.01 |
2024-02-14 | 2024-02-14 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 1 |
2024-02-14 | 2025-02-26 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230906002327 | 2023-09-06 | BIENNIAL STATEMENT | 2023-09-01 |
221018002105 | 2022-10-18 | RESTATED CERTIFICATE | 2022-10-18 |
210901002604 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
190909060622 | 2019-09-09 | BIENNIAL STATEMENT | 2019-09-01 |
181022000634 | 2018-10-22 | CERTIFICATE OF CHANGE | 2018-10-22 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State