Detail by Officer/Registered Agent Name

Foreign Profit Corporation

COLUMBUS MCKINNON CORPORATION

Filing Information
825247 16-0547600 10/22/1970 NY ACTIVE AMENDMENT 10/25/1988 NONE
Principal Address
13830 Ballantyne Corporate Place
Building Suite 300
Charlotte, NC 28277

Changed: 02/09/2024
Mailing Address
205 Crosspoint Pkwy
Getzville, NY 14068

Changed: 02/09/2024
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 12/01/2014

Address Changed: 12/01/2014
Officer/Director Detail Name & Address

Title Secretary

KORMAN, ALAN S
13830 Ballantyne Corporate Place
Building Suite 300
Charlotte, NC 28277

Title CFO

RUSTOWICZ, GREGORY P.
13320 Ballantyne Corporate Place
Charlotte, NC 28277

Title PRESIDENT, DIRECTOR, CEO

Wilson, David
13320 Ballantyne Corporate Place
Charlotte, NC 28277

Title DIRECTOR

MITTS , HEATH
13830 Ballantyne Corporate Place
Building Suite 300
Charlotte, NC 28277

Title DIRECTOR

Beliveau-Dunn, Jeanne
13830 Ballantyne Corporate Place
Building Suite 300
Charlotte, NC 28277

Title Director

Roedel, Kathryn V
13830 Ballantyne Corporate Place
Building Suite 300
Charlotte, NC 28277

Title Director

Aghili, Aziz S
13830 Ballantyne Corporate Place
Building Suite 300
Charlotte, NC 28277

Title Director

Dastoor, Michael
13830 Ballantyne Corporate Place
Building Suite 300
Charlotte, NC 28277

Title Director

COLELLA, GERALD G.
13830 Ballantyne Corporate Place
Building Suite 300
Charlotte, NC 28277

Title Director

ABRAHAM, CHARD R.
13830 Ballantyne Corporate Place
Building Suite 300
Charlotte, NC 28277

Title Director

YEUNG, REBECCA
13830 Ballantyne Corporate Place
Building Suite 300
Charlotte, NC 28277

Annual Reports
Report YearFiled Date
2023 02/23/2023
2023 09/14/2023
2024 02/09/2024

Document Images
02/09/2024 -- ANNUAL REPORT View image in PDF format
09/14/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/23/2023 -- ANNUAL REPORT View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
04/26/2021 -- ANNUAL REPORT View image in PDF format
04/28/2020 -- ANNUAL REPORT View image in PDF format
01/25/2019 -- ANNUAL REPORT View image in PDF format
03/26/2018 -- ANNUAL REPORT View image in PDF format
03/17/2017 -- ANNUAL REPORT View image in PDF format
04/29/2016 -- ANNUAL REPORT View image in PDF format
03/24/2015 -- ANNUAL REPORT View image in PDF format
12/01/2014 -- Reg. Agent Change View image in PDF format
04/21/2014 -- ANNUAL REPORT View image in PDF format
04/24/2013 -- ANNUAL REPORT View image in PDF format
04/30/2012 -- ANNUAL REPORT View image in PDF format
04/25/2011 -- ANNUAL REPORT View image in PDF format
04/28/2010 -- ANNUAL REPORT View image in PDF format
04/27/2009 -- ANNUAL REPORT View image in PDF format
04/23/2008 -- ANNUAL REPORT View image in PDF format
05/18/2007 -- ANNUAL REPORT View image in PDF format
06/20/2006 -- ANNUAL REPORT View image in PDF format
04/26/2005 -- ANNUAL REPORT View image in PDF format
03/29/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/08/2002 -- ANNUAL REPORT View image in PDF format
02/20/2001 -- ANNUAL REPORT View image in PDF format
05/03/2000 -- ANNUAL REPORT View image in PDF format
07/14/1999 -- ANNUAL REPORT View image in PDF format
05/12/1998 -- ANNUAL REPORT View image in PDF format
05/13/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/27/1995 -- ANNUAL REPORT View image in PDF format