
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
Changed: 03/18/2025
50 East Broad Street
Rochester, NY 14614
Rochester, NY 14614
Changed: 03/18/2025
Mailing Address
Changed: 03/18/2025
50 East Broad Street
Rochester, NY 14614
Rochester, NY 14614
Changed: 03/18/2025
Registered Agent Name & Address
CT CORPORATION SYSTEM
Name Changed: 06/16/1997
Address Changed: 06/16/1997
1200 SOUTH PINE ISLAND RD.
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 06/16/1997
Address Changed: 06/16/1997
Officer/Director Detail
Name & Address
Title Director
SANDS, RICHARD
Title Director
SANDS, ROBERT S
Title EVP, CFO
HANKINSON, GARTH
Title EVP and SECRETARY
BOURDEAU, JAMES O.
Title President, CEO, Director
NEWLANDS, WILLIAM A.
Title Asst. Secretary
BILLINGTON, MICHELLE
Title SVP
DOMINACH, OKSANA S.
Title SVP, Asst. Secretary
DE LIBERTY, TIFFANIE C.
Title Director
Clark, Christy
Title Director
Daniels, Jennifer M.
Title Director
Fink, Nicholas I.
Title Director
Hernandez, Ernesto
Title Director
Madero Garza, Jose Manuel
Title Director
McCarthy, Daniel J.
Title VP, Asst. Secretary
Bahr, Jessica
Title SVP, Asst. Secretary
Bennett, Brian S.
Title SVP, Asst. Secretary
LaBarge, Jeffrey H.
Title VP
Buri, Mark D.
Title SVP
King, Steven
Title VP, Assistant Secretary
Klanow, Kristen
Title EVP
McGrew, Michael
Title VP, Asst. Secretary
Merriman, Lonette K
Title EVP
Monteiro, Mallika
Title VP, Treasurer
Reitz, Michael
Title SVP
Becka, Michael
Title EVP
Sabia, James A.
Title Asst. Secretary
BARNETT, CHELSEA
Title VP, Asst. Secretary
DAIGLER, SHELLY
Title VP, Asst. Secretary
STOLOFF, MATTHEW
Title VP, Asst. Secretary
DOVE, KERRYE K.
Title Director
GILES, WILLIAM T.
Title Asst. Treasurer
WEBSTER, SCOTT
Title EVP
CAREY, K. KRISTANN
Title SVP, CONTROLLER
HEARNE, DARRELL
Title SVP
SUAREZ, JOSEPH
Title EVP
Glaetzer, Samuel
Title EVP
Hermida, Yuri E
Title VP
Keck, Timothy
Title Assistant Secretary
Parina, Elaina
Title Director
Baldwin, Christopher J
Title Assistant Secretary
Braun, Ashley M.
Title VP
Colon, Yanira
Title Director
Zaramella, Luca
Title Director
SANDS, RICHARD
50 East Broad Street
Rochester, NY 14614
Rochester, NY 14614
Title Director
SANDS, ROBERT S
50 East Broad Street
Rochester, NY 14614
Rochester, NY 14614
Title EVP, CFO
HANKINSON, GARTH
50 East Broad Street
Rochester, NY 14614
Rochester, NY 14614
Title EVP and SECRETARY
BOURDEAU, JAMES O.
50 East Broad Street
Rochester, NY 14614
Rochester, NY 14614
Title President, CEO, Director
NEWLANDS, WILLIAM A.
131 S. DEARBORN ST.
CHICAGO, IL 60603
CHICAGO, IL 60603
Title Asst. Secretary
BILLINGTON, MICHELLE
50 East Broad Street
Rochester, NY 14614
Rochester, NY 14614
Title SVP
DOMINACH, OKSANA S.
50 East Broad Street
Rochester, NY 14614
Rochester, NY 14614
Title SVP, Asst. Secretary
DE LIBERTY, TIFFANIE C.
5950 East Woodbridge Road
Acampo, CA 95220
Acampo, CA 95220
Title Director
Clark, Christy
50 East Broad Street
Rochester, NY 14614
Rochester, NY 14614
Title Director
Daniels, Jennifer M.
50 East Broad Street
Rochester, NY 14614
Rochester, NY 14614
Title Director
Fink, Nicholas I.
50 East Broad Street
Rochester, NY 14614
Rochester, NY 14614
Title Director
Hernandez, Ernesto
50 East Broad Street
Rochester, NY 14614
Rochester, NY 14614
Title Director
Madero Garza, Jose Manuel
50 East Broad Street
Rochester, NY 14614
Rochester, NY 14614
Title Director
McCarthy, Daniel J.
50 East Broad Street
Rochester, NY 14614
Rochester, NY 14614
Title VP, Asst. Secretary
Bahr, Jessica
131 S. Dearborn Street
Chicago, IL 60603
Chicago, IL 60603
Title SVP, Asst. Secretary
Bennett, Brian S.
50 East Broad Street
Rochester, NY 14614
Rochester, NY 14614
Title SVP, Asst. Secretary
LaBarge, Jeffrey H.
50 East Broad Street
Rochester, NY 14614
Rochester, NY 14614
Title VP
Buri, Mark D.
50 East Broad Street
Rochester, NY 14614
Rochester, NY 14614
Title SVP
King, Steven
50 East Broad Street
Rochester, NY 14614
Rochester, NY 14614
Title VP, Assistant Secretary
Klanow, Kristen
131 S. Dearborn Street
Chicago, IL 60603
Chicago, IL 60603
Title EVP
McGrew, Michael
131 S. Dearborn Street
Chicago, IL 60603
Chicago, IL 60603
Title VP, Asst. Secretary
Merriman, Lonette K
950 F Street NW, Suite 1025
Washington, DC 20004
Washington, DC 20004
Title EVP
Monteiro, Mallika
131 S. Dearborn Street
Chicago, IL 60603
Chicago, IL 60603
Title VP, Treasurer
Reitz, Michael
50 East Broad Street
Rochester, NY 14614
Rochester, NY 14614
Title SVP
Becka, Michael
131 S. Dearborn Street
Chicago, IL 60603
Chicago, IL 60603
Title EVP
Sabia, James A.
131 S. Dearborn Street
Chicago, IL 60603
Chicago, IL 60603
Title Asst. Secretary
BARNETT, CHELSEA
50 East Broad Street
Rochester, NY 14614
Rochester, NY 14614
Title VP, Asst. Secretary
DAIGLER, SHELLY
50 East Broad Street
Rochester, NY 14614
Rochester, NY 14614
Title VP, Asst. Secretary
STOLOFF, MATTHEW
50 East Broad Street
Rochester, NY 14614
Rochester, NY 14614
Title VP, Asst. Secretary
DOVE, KERRYE K.
131 S. DEARBORN ST.
CHICAGO, IL 60603
CHICAGO, IL 60603
Title Director
GILES, WILLIAM T.
50 East Broad Street
Rochester, NY 14614
Rochester, NY 14614
Title Asst. Treasurer
WEBSTER, SCOTT
50 East Broad Street
Rochester, NY 14614
Rochester, NY 14614
Title EVP
CAREY, K. KRISTANN
131 S. DEARBORN ST.
CHICAGO, IL 60603
CHICAGO, IL 60603
Title SVP, CONTROLLER
HEARNE, DARRELL
50 East Broad Street
Rochester, NY 14614
Rochester, NY 14614
Title SVP
SUAREZ, JOSEPH
131 S. DEARBORN ST.
CHICAGO, IL 60603
CHICAGO, IL 60603
Title EVP
Glaetzer, Samuel
7801 St. Helena Highway
Oakville, CA 94562
Oakville, CA 94562
Title EVP
Hermida, Yuri E
50 East Broad Street
Rochester, NY 14614
Rochester, NY 14614
Title VP
Keck, Timothy
50 East Broad Street
Rochester, NY 14614
Rochester, NY 14614
Title Assistant Secretary
Parina, Elaina
50 East Broad Street
Rochester, NY 14614
Rochester, NY 14614
Title Director
Baldwin, Christopher J
50 East Broad Street
Rochester, NY 14614
Rochester, NY 14614
Title Assistant Secretary
Braun, Ashley M.
50 East Broad Street
Rochester, NY 14614
Rochester, NY 14614
Title VP
Colon, Yanira
50 East Broad Street
Rochester, NY 14614
Rochester, NY 14614
Title Director
Zaramella, Luca
50 East Broad Street
Rochester, NY 14614
Rochester, NY 14614
Annual Reports
Report Year | Filed Date |
2023 | 04/04/2023 |
2024 | 04/05/2024 |
2025 | 03/18/2025 |
Document Images