Detail by Officer/Registered Agent Name

Foreign Profit Corporation

CONSTELLATION BRANDS, INC.

Filing Information
P14011 16-0716709 04/13/1987 DE ACTIVE NAME CHANGE AMENDMENT 10/12/2000 NONE
Principal Address
50 East Broad Street
Rochester, NY 14614

Changed: 03/18/2025
Mailing Address
50 East Broad Street
Rochester, NY 14614

Changed: 03/18/2025
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND RD.
PLANTATION, FL 33324

Name Changed: 06/16/1997

Address Changed: 06/16/1997
Officer/Director Detail Name & Address

Title Director

SANDS, RICHARD
50 East Broad Street
Rochester, NY 14614

Title Director

SANDS, ROBERT S
50 East Broad Street
Rochester, NY 14614

Title EVP, CFO

HANKINSON, GARTH
50 East Broad Street
Rochester, NY 14614

Title EVP and SECRETARY

BOURDEAU, JAMES O.
50 East Broad Street
Rochester, NY 14614

Title President, CEO, Director

NEWLANDS, WILLIAM A.
131 S. DEARBORN ST.
CHICAGO, IL 60603

Title Asst. Secretary

BILLINGTON, MICHELLE
50 East Broad Street
Rochester, NY 14614

Title SVP

DOMINACH, OKSANA S.
50 East Broad Street
Rochester, NY 14614

Title SVP, Asst. Secretary

DE LIBERTY, TIFFANIE C.
5950 East Woodbridge Road
Acampo, CA 95220

Title Director

Clark, Christy
50 East Broad Street
Rochester, NY 14614

Title Director

Daniels, Jennifer M.
50 East Broad Street
Rochester, NY 14614

Title Director

Fink, Nicholas I.
50 East Broad Street
Rochester, NY 14614

Title Director

Hernandez, Ernesto
50 East Broad Street
Rochester, NY 14614

Title Director

Madero Garza, Jose Manuel
50 East Broad Street
Rochester, NY 14614

Title Director

McCarthy, Daniel J.
50 East Broad Street
Rochester, NY 14614

Title VP, Asst. Secretary

Bahr, Jessica
131 S. Dearborn Street
Chicago, IL 60603

Title SVP, Asst. Secretary

Bennett, Brian S.
50 East Broad Street
Rochester, NY 14614

Title SVP, Asst. Secretary

LaBarge, Jeffrey H.
50 East Broad Street
Rochester, NY 14614

Title VP

Buri, Mark D.
50 East Broad Street
Rochester, NY 14614

Title SVP

King, Steven
50 East Broad Street
Rochester, NY 14614

Title VP, Assistant Secretary

Klanow, Kristen
131 S. Dearborn Street
Chicago, IL 60603

Title EVP

McGrew, Michael
131 S. Dearborn Street
Chicago, IL 60603

Title VP, Asst. Secretary

Merriman, Lonette K
950 F Street NW, Suite 1025
Washington, DC 20004

Title EVP

Monteiro, Mallika
131 S. Dearborn Street
Chicago, IL 60603

Title VP, Treasurer

Reitz, Michael
50 East Broad Street
Rochester, NY 14614

Title SVP

Becka, Michael
131 S. Dearborn Street
Chicago, IL 60603

Title EVP

Sabia, James A.
131 S. Dearborn Street
Chicago, IL 60603

Title Asst. Secretary

BARNETT, CHELSEA
50 East Broad Street
Rochester, NY 14614

Title VP, Asst. Secretary

DAIGLER, SHELLY
50 East Broad Street
Rochester, NY 14614

Title VP, Asst. Secretary

STOLOFF, MATTHEW
50 East Broad Street
Rochester, NY 14614

Title VP, Asst. Secretary

DOVE, KERRYE K.
131 S. DEARBORN ST.
CHICAGO, IL 60603

Title Director

GILES, WILLIAM T.
50 East Broad Street
Rochester, NY 14614

Title Asst. Treasurer

WEBSTER, SCOTT
50 East Broad Street
Rochester, NY 14614

Title EVP

CAREY, K. KRISTANN
131 S. DEARBORN ST.
CHICAGO, IL 60603

Title SVP, CONTROLLER

HEARNE, DARRELL
50 East Broad Street
Rochester, NY 14614

Title SVP

SUAREZ, JOSEPH
131 S. DEARBORN ST.
CHICAGO, IL 60603

Title EVP

Glaetzer, Samuel
7801 St. Helena Highway
Oakville, CA 94562

Title EVP

Hermida, Yuri E
50 East Broad Street
Rochester, NY 14614

Title VP

Keck, Timothy
50 East Broad Street
Rochester, NY 14614

Title Assistant Secretary

Parina, Elaina
50 East Broad Street
Rochester, NY 14614

Title Director

Baldwin, Christopher J
50 East Broad Street
Rochester, NY 14614

Title Assistant Secretary

Braun, Ashley M.
50 East Broad Street
Rochester, NY 14614

Title VP

Colon, Yanira
50 East Broad Street
Rochester, NY 14614

Title Director

Zaramella, Luca
50 East Broad Street
Rochester, NY 14614

Annual Reports
Report YearFiled Date
2023 04/04/2023
2024 04/05/2024
2025 03/18/2025

Document Images
03/18/2025 -- ANNUAL REPORT View image in PDF format
04/05/2024 -- ANNUAL REPORT View image in PDF format
04/04/2023 -- ANNUAL REPORT View image in PDF format
04/22/2022 -- ANNUAL REPORT View image in PDF format
03/26/2021 -- ANNUAL REPORT View image in PDF format
03/20/2020 -- ANNUAL REPORT View image in PDF format
04/24/2019 -- ANNUAL REPORT View image in PDF format
04/05/2018 -- ANNUAL REPORT View image in PDF format
04/24/2017 -- ANNUAL REPORT View image in PDF format
04/25/2016 -- ANNUAL REPORT View image in PDF format
04/06/2015 -- ANNUAL REPORT View image in PDF format
04/02/2014 -- ANNUAL REPORT View image in PDF format
04/26/2013 -- ANNUAL REPORT View image in PDF format
04/26/2012 -- ANNUAL REPORT View image in PDF format
04/11/2011 -- ANNUAL REPORT View image in PDF format
04/26/2010 -- ANNUAL REPORT View image in PDF format
04/28/2009 -- ANNUAL REPORT View image in PDF format
04/14/2008 -- ANNUAL REPORT View image in PDF format
03/23/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
04/28/2004 -- ANNUAL REPORT View image in PDF format
04/25/2003 -- ANNUAL REPORT View image in PDF format
04/22/2002 -- ANNUAL REPORT View image in PDF format
04/30/2001 -- ANNUAL REPORT View image in PDF format
10/12/2000 -- Name Change View image in PDF format
04/26/2000 -- ANNUAL REPORT View image in PDF format
03/09/1999 -- ANNUAL REPORT View image in PDF format
04/08/1998 -- ANNUAL REPORT View image in PDF format
09/23/1997 -- NAME CHANGE View image in PDF format
06/16/1997 -- ANNUAL REPORT View image in PDF format
04/26/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format