You are viewing this page over a secure connection. Click here for more information.
Online Data Services Help

Business Organization Detail

Back to Corporations Search

NOTICE: The West Virginia Secretary of State's Office makes every reasonable effort to ensure the accuracy of information. However, we make no representation or warranty as to the correctness or completeness of the information. If information is missing from this page, it is not in the The West Virginia Secretary of State's database.

CONSTELLATION BRANDS, INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation9/13/19999/13/1999ForeignProfit
Back To Top

Organization Information

Business Purpose4248 - Wholesale Trade - Wholesale Trade, Nondurable Goods - Beer/Wine/Distilled Alcoholic Beverage Merchant Wholesalers Capital Stock0.0000
Charter CountyControl Number14823
Charter StateDEExcess Acres0
At Will Term Member Managed
At Will Term YearsPar Value0.000000
Authorized Shares0Young EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Mailing Address207 HIGH POINT DRIVE
BUILDING 100
VICTOR, NY, 14564
Notice of Process AddressC T CORPORATION SYSTEM
5098 WASHINGTON ST W STE 407
CHARLESTON, WV, 253131561
Principal Office Address207 HIGH POINT DRIVE
BUILDING 100
VICTOR, NY, 14564
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorRICHARD SANDS
207 HIGH POINT DRIVE
BUILDING 100
VICTOR, NY, 14564
DirectorROBERT SANDS + OTHERS
207 HIGH POINT DRIVE, BUILDING 100
VICTOR, NY, 14564
PresidentWILLIAM A. NEWLANDS
1 S. DEARBORN ST.
CHICAGO, IL, 60603
SecretaryJAMES BOURDEAU + BRIAN BENNETT+MICHELLE BILLINGTON
207 HIGH POINT DRIVE
BUILDING 100
VICTOR, NY, 14564
TreasurerOKSANA S. DOMINACH+MICHAEL REITZ
207 HIGH POINT DRIVE
BUILDING 100
VICTOR, NY, 14564
Vice-PresidentGARTH HANKINSON+ROBERT HANSON + KELLY J. DIGGINS + LONETTE K MERRIMAN
207 HIGH POINT DRIVE, BUILDING 100
VICTOR, NY, 14564
Type Name/Address
Back To Top

Name Changes

Date Old Name
10/13/2000CANANDAIGUA BRANDS, INC.
Date Old Name
Back To Top
Date Amendment
10/13/2000NAME CHANGE: FROM CANANDAIGUA BRANDS, INC.
Date Amendment
Back To Top

Annual Reports

Filed For
2023
2022
2021
2020
2019
2018
2017x
2017
2016
2015
2014
2013
2012
2011
2010
2009
2008
2007
2006
2005
2004
2003
2002
2001
Date filed

For more information, please contact the Secretary of State's Office at 304-558-8000.

 

Do not change or put anything here:

Thursday, May 9, 2024 — 6:47 PM