Columbus McKinnon Corporation Overview
Columbus McKinnon Corporation filed as a Domestic Business Corporation in the State of New York on Monday, September 23, 1929 and is approximately ninety-five years old, as recorded in documents filed with New York Department of State.
Sponsored
Learn More
D&B Reports Available for
Columbus McKinnon Corporation
Network Visualizer
Advertisements
Key People
Who own Columbus McKinnon Corporation
Name | |
---|---|
David J. Wilson 3 |
President
Director
Director, President,
President, CEO, Dire
President,
|
Mark D. Morelli 4 |
Chief Executive Officer
President
CEO
Director
Chief Executive Officer
President and CEO
|
Heath A. Mitts |
Director
|
Kathryn V. Roedel |
Director
|
Jeanne Beliveau-Dunn |
Director
Director,
|
Richard H. Fleming |
Director
Director, Chairman
Chairman
Chairman, Director
Chairman,
|
Alan S. Korman 5 |
Secretary
Vp Corp Development,
Director
Vp Corp Dev
Counsel
General Co
General Counsel
Vp Counsel
Vp Corp Dev, General
|
Aziz S. Aghili |
Director
|
Michael Dastoor |
Director
|
Gerard G. Colella |
Director
|
Chad R. Abraham |
Director
|
Gregory P. Rustowicz 2 |
Vice President
|
Thomas P. Oddo |
Controller
Director
Comptroller
|
Mark Paradowski |
Vp Information Syste
Director
Vp-It
Vp - It
|
Non Applicable |
Na
|
Gregory P. Rustowicz 3 |
Evp Finance, Chief F
Treasurer
Director
Vice President
Vp Finance
Chief Fina
Chief Financial Officer
VP FINANCE & CFO
Vp Finance, CFO
|
Bert A. Brant |
Vp - Global Manufact
Director
Vp - Global Mfg Ops
Vp- Global Manufactu
Vp. Global Manufact
|
Mario Ramos |
Vp Global Product De
Director
Vp, Global
Vp, Global Product D
Vp - Global Product
|
Terry Schadeberg 1 |
President of the Ame
|
Appal Chintapalli |
PRESIDENT OF EMEA &a
Vp - Engineered Prod
Vp Engineered Produc
Vp Engineered Soluti
|
Adrienne Williams |
Vp Chro
|
Nick Campanile |
DIRECTOR FP&A, T
|
Ernest R. Verebelyi |
Chairman
Director
Chairman Emeritus
Director, Chairman
|
Timothy T. Tevens 9 |
President
CEO
Chief Executive Officer
Director
Secretary
Chief Executive Officer
|
Jon C. Adams 3 |
Treasurer
Director
|
Rakesh A. Jobanputra 2 |
Treasurer
|
Peter M. McCormick 2 |
Director
Vp-Crane S
Vp-Crane Solutions
|
Timothy R. Harvey 2 |
Secretary
G. Counsel
|
Kurt Wozniak 1 |
Director
Vp - Industrial
Vp- Industrial
Vp-Americas
Vp-Industr
Vp-Industral Product
Vp-Industrial Produc
|
Stephen Rabinowitz |
Director
|
Wallace W. Creek |
Director
|
Linda Goodspeed |
Director
|
Robert J. Olivieri |
Secretary
|
John Stewart |
Director
Vp-Engineered Produc
|
Benjamin Auyeung |
Director
Vp - Apac
Vp-Apac
|
R. Scott Trumbull |
Director
|
Stephanie K. Kushner |
Director
|
Christian Ragot |
Director
|
Nicholas T. Pinchuk |
Director
|
Liam McCarthy |
Director
Director
|
Karen L. Howard 2 |
Vice President
Chief Financial Officer
|
Joseph J. Owen |
Vice-President
|
Melissa K. Wikle |
Controller
|
Gene Buer 1 |
Vp -Hoist
Vp-Vertical
Vp-Vertical Markets
|
Richard A. Steinberg |
Vp-Hr
|
Charles Giesige |
VP-Rigging
Vp-Corp. Development
|
Eric Woon |
Vp-Apac
|
Ivo Celi |
Vp-Emea
|
Showing 8 records out of 48
Known Addresses for Columbus McKinnon Corporation
140 John James Audubon Pkwy
Buffalo, NY 14228
470 John Jmes Adubon Pkwy
Buffalo, NY 14228
140 John Jmes Adubon Pkwy
Buffalo, NY 14228
10321 Werch Dr
Woodridge, IL 60517
22364 Jeb Stuart Hwy
Damascus, VA 24236
140 John Jms Audbn 100
Buffalo, NY 14228
9140 Norwalk Blvd
Santa Fe Springs, CA 90670
560 Rush St
Lexington, TN 38351
1436 N Duck Creek Rd
Cleveland, TX 77328
125 21st Ave SW
Reform, AL 35481
Corporate Filings for Columbus McKinnon Corporation
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 825247 |
Date Filed: | Thursday, October 22, 1970 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 3235906 |
Date Filed: | Monday, January 3, 1972 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | New York |
State ID: | 00231978 |
Date Filed: | Tuesday, November 9, 1948 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
New York Department of State
Filing Type: | Domestic Business Corporation |
---|---|
Status: | Active |
State: | New York |
State ID: | 26038 |
Date Filed: | Monday, September 23, 1929 |
DOS Process | Columbus McKinnon Corporation |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
9/23/1929 | Name History/Actual | Columbus McKinnon Chain Co., Inc. | |
10/17/1929 | Name History/Actual | Columbus McKinnon Chain Corporation | |
9/6/1960 | Name History/Actual | Columbus McKinnon Corporation | |
1/3/1972 | Application for Certificate of Authority | ||
2/19/1980 | Articles of Merger | ||
8/18/1980 | Application For Amended Certificate Of Authority | ||
3/11/1988 | Application For Amended Certificate Of Authority | ||
7/29/1988 | Certificate Of Termination | ||
3/27/1989 | Articles Of Correction | ||
4/2/1989 | Miscellaneous | ||
6/21/2000 | Change Of Registered Agent/Office | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
12/31/2006 | Public Information Report (PIR) | ||
12/27/2007 | Change of Office by Registered Agent | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/31/2010 | Public Information Report (PIR) | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
11/24/2014 | Change of Registered Agent/Office | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2017 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2020 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) | ||
9/25/2023 | Application for Amended Registration |
Trademarks for Columbus McKinnon Corporation
Serial Number:
86869276
Drawing Code:
|
|
Serial Number:
86869278
Drawing Code: 4000
|
|
Serial Number:
86558606
Drawing Code: 4000
|
|
Serial Number:
86555590
Drawing Code: 3000
|
|
Serial Number:
86558603
Drawing Code: 4000
|
|
Serial Number:
86829272
Drawing Code: 3000
|
|
Serial Number:
86828743
Drawing Code: 4000
|
|
Serial Number:
86765471
Drawing Code: 5000
|
|
Serial Number:
86765478
Drawing Code: 4000
|
|
Serial Number:
86766735
Drawing Code: 4000
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Columbus McKinnon Corporation.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Columbus McKinnon Corporation and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
140 John James Audubon Pkwy Buffalo, NY 14228
470 John Jmes Adubon Pkwy Buffalo, NY 14228
140 John Jmes Adubon Pkwy Buffalo, NY 14228
10321 Werch Dr Woodridge, IL 60517
22364 Jeb Stuart Hwy Damascus, VA 24236
140 John Jms Audbn 100 Buffalo, NY 14228
9140 Norwalk Blvd Santa Fe Springs, CA 90670
560 Rush St Lexington, TN 38351
1436 N Duck Creek Rd Cleveland, TX 77328
125 21st Ave SW Reform, AL 35481
These addresses are known to be associated with Columbus McKinnon Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records