Search icon

COLUMBUS MCKINNON CORPORATION - Florida Company Profile

Branch

Company Details

Entity Name: COLUMBUS MCKINNON CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Oct 1970 (54 years ago)
Branch of: COLUMBUS MCKINNON CORPORATION, NEW YORK (Company Number 26038)
Last Event: AMENDMENT
Event Date Filed: 25 Oct 1988 (36 years ago)
Document Number: 825247
FEI/EIN Number 160547600

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 13830 Ballantyne Corporate Place, Charlotte, NC, 28277, US
Mail Address: 205 Crosspoint Pkwy, Getzville, NY, 14068, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
KORMAN ALAN S Secretary 13830 Ballantyne Corporate Place, Charlotte, NC, 28277
RUSTOWICZ GREGORY P Chief Financial Officer 13320 Ballantyne Corporate Place, Charlotte, NC, 28277
Wilson David J President 13320 Ballantyne Corporate Place, Charlotte, NC, 28277
MITTS HEATH Director 13830 Ballantyne Corporate Place, Charlotte, NC, 28277
Beliveau-Dunn Jeanne Director 13830 Ballantyne Corporate Place, Charlotte, NC, 28277
Roedel Kathryn S Director 13830 Ballantyne Corporate Place, Charlotte, NC, 28277

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 13830 Ballantyne Corporate Place, Building Suite 300, Charlotte, NC 28277 -
CHANGE OF MAILING ADDRESS 2024-02-09 13830 Ballantyne Corporate Place, Building Suite 300, Charlotte, NC 28277 -
REGISTERED AGENT NAME CHANGED 2014-12-01 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2014-12-01 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
AMENDMENT 1988-10-25 - -
AMENDMENT 1988-03-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-02-09
AMENDED ANNUAL REPORT 2023-09-14
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State