STZ 10-Q Quarterly Report Aug. 31, 2020 | Alphaminr
CONSTELLATION BRANDS, INC.

STZ 10-Q Quarter ended Aug. 31, 2020

CONSTELLATION BRANDS, INC.
10-Ks and 10-Qs
10-Q
Quarter ended May 31, 2024
10-K
Fiscal year ended Feb. 29, 2024
10-Q
Quarter ended Nov. 30, 2023
10-Q
Quarter ended Aug. 31, 2023
10-Q
Quarter ended May 31, 2023
10-K
Fiscal year ended Feb. 28, 2023
10-Q
Quarter ended Nov. 30, 2022
10-Q
Quarter ended Aug. 31, 2022
10-Q
Quarter ended May 31, 2022
10-K
Fiscal year ended Feb. 28, 2022
10-Q
Quarter ended Nov. 30, 2021
10-Q
Quarter ended Aug. 31, 2021
10-Q
Quarter ended May 31, 2021
10-K
Fiscal year ended Feb. 28, 2021
10-Q
Quarter ended Nov. 30, 2020
10-Q
Quarter ended Aug. 31, 2020
10-Q
Quarter ended May 31, 2020
10-K
Fiscal year ended Feb. 29, 2020
10-Q
Quarter ended Nov. 30, 2019
10-Q
Quarter ended Aug. 31, 2019
10-Q
Quarter ended May 31, 2019
10-K
Fiscal year ended Feb. 28, 2019
10-Q
Quarter ended Nov. 30, 2018
10-Q
Quarter ended Aug. 31, 2018
10-Q
Quarter ended May 31, 2018
10-K
Fiscal year ended Feb. 28, 2018
10-Q
Quarter ended Nov. 30, 2017
10-Q
Quarter ended Aug. 31, 2017
10-Q
Quarter ended May 31, 2017
10-K
Fiscal year ended Feb. 28, 2017
10-Q
Quarter ended Nov. 30, 2016
10-Q
Quarter ended Aug. 31, 2016
10-Q
Quarter ended May 31, 2016
10-K
Fiscal year ended Feb. 29, 2016
10-Q
Quarter ended Nov. 30, 2015
10-Q
Quarter ended Aug. 31, 2015
10-Q
Quarter ended May 31, 2015
10-K
Fiscal year ended Feb. 28, 2015
10-Q
Quarter ended Nov. 30, 2014
10-Q
Quarter ended Aug. 31, 2014
10-Q
Quarter ended May 31, 2014
10-K
Fiscal year ended Feb. 28, 2014
10-Q
Quarter ended Nov. 30, 2013
10-Q
Quarter ended Aug. 31, 2013
10-Q
Quarter ended May 31, 2013
10-K
Fiscal year ended Feb. 28, 2013
10-Q
Quarter ended Nov. 30, 2012
10-Q
Quarter ended Aug. 31, 2012
10-Q
Quarter ended May 31, 2012
10-K
Fiscal year ended Feb. 29, 2012
10-Q
Quarter ended Nov. 30, 2011
10-Q
Quarter ended Aug. 31, 2011
10-Q
Quarter ended May 31, 2011
10-K
Fiscal year ended Feb. 28, 2011
10-Q
Quarter ended Nov. 30, 2010
10-Q
Quarter ended Aug. 31, 2010
10-Q
Quarter ended May 31, 2010
10-K
Fiscal year ended Feb. 28, 2010
10-Q
Quarter ended Nov. 30, 2009
PROXIES
DEF 14A
Filed on June 3, 2024
DEF 14A
Filed on June 1, 2023
DEF 14A
Filed on June 2, 2022
DEF 14A
Filed on June 3, 2021
DEF 14A
Filed on June 5, 2020
DEF 14A
Filed on May 31, 2019
DEF 14A
Filed on June 1, 2018
DEF 14A
Filed on June 2, 2017
DEF 14A
Filed on June 3, 2016
DEF 14A
Filed on June 12, 2015
DEF 14A
Filed on June 13, 2014
DEF 14A
Filed on June 14, 2013
DEF 14A
Filed on June 15, 2012
DEF 14A
Filed on June 10, 2011
DEF 14A
Filed on June 11, 2010
TABLE OF CONTENTS
Part I Financial InformationItem 1. Financial StatementsItem 2. Management S Discussion and Analysis Of Financial Condition and Results Of OperationsItem 3. Quantitative and Qualitative Disclosures About Market RiskItem 4. Controls and ProceduresPart II Other InformationItem 6. Exhibits

Exhibits

4.25 Supplemental Indenture No. 25 with respect to 3.150% Senior Notes due 2029, dated as of July 29, 2019, among the Company, as Issuer, certain subsidiaries, as Guarantors, and Manufacturers and Traders Trust Company, as Trustee (filed as Exhibit 4.1 to the Companys Current Report on Form 8-K dated July 29, 2019, filed July 29, 2019 and incorporated herein by reference). 4.26 Supplemental Indenture No. 26 with respect to 2.875% Senior Notes due 2030, dated as of April 27, 2020, among the Company, as Issuer and Manufacturers and Traders Trust Company, as Trustee (filed as Exhibit 4.1 to the Companys Current Report on Form 8-K dated April 27, 2020, filed April 27, 2020 and incorporated herein by reference). 4.27 Supplemental Indenture No. 27 with respect to 3.750% Senior Notes due 2050, dated as of April 27, 2020, among the Company, as Issuer and Manufacturers and Traders Trust Company, as Trustee (filed as Exhibit 4.2 to the Companys Current Report on Form 8-K dated April 27, 2020, filed April 27, 2020 and incorporated herein by reference). 4.28 Restatement Agreement, dated as of March 26, 2020 by and among the Company, CB International Finance S. r.l., certain of the Companys subsidiaries as guarantors, Bank of America, N.A., as Administrative Agent, and the Lenders party thereto, including the Ninth Amended and Restated Credit Agreement dated as of March 26, 2020, by and among the Company, CB International Financing S. r.l., Bank of America, N.A., as Administrative Agent, and the Lenders party thereto (filed as Exhibit 4.1 to the Companys Current Report on Form 8-K dated March 26, 2020, filed March 31, 2020 and incorporated herein by reference). 4.29 Term Loan Restatement Agreement, dated as of March 26, 2020, by and among the Company, certain of the Companys subsidiaries as guarantors, Bank of America, N.A., as administrative agent, and the Lenders party thereto, including the Amended and Restated Term Loan Credit Agreement, dated March 26, 2020, by and among the Company, Bank of America, N.A., as administrative agent and the Lenders party thereto (no longer outstanding) (filed as Exhibit 4.2 to the Companys Current Report on Form 8-K dated March 26, 2020, filed March 31, 2020 and incorporated herein by reference). 4.30 2020 Term Loan Restatement Agreement, dated as of March 26, 2020, by and among the Company, certain of the Companys subsidiaries as guarantors, Bank of America, N.A., as administrative agent and lender, including the Amended and Restated Term Loan Credit Agreement, dated March 26, 2020, by and between the Company, Bank of America, N.A., as administrative agent and lender(filed as Exhibit 4.3 to the Company Current Report on Form 8-K dated March 26, 2020,filed March 31, 2020 and incorporated herein by reference). 31.1 Certification of Chief Executive Officer pursuant to Rule 13a-14(a) or Rule 15d-14(a) of the Securities Exchange Act of 1934, as amended (filed herewith). 31.2 Certification of Chief Financial Officer pursuant to Rule 13a-14(a) or Rule 15d-14(a) of the Securities Exchange Act of 1934, as amended (filed herewith). 32.1 Certification of Chief Executive Officer pursuant to 18 U.S.C. Section 1350 (filed herewith). 32.2 Certification of Chief Financial Officer pursuant to 18 U.S.C. Section 1350 (filed herewith). 99.1 Consent Agreement, dated April 18, 2019, by and between CBG Holdings LLC and Canopy Growth Corporation (incorporated herein by reference to Exhibit 99.4 of Canopy Growth Corporations Form 6-K filed April 30, 2019). 99.2 Second Amended and Restated Investor Rights Agreement, dated April 18, 2019, by and among Greenstar Canada Investment Limited Partnership, CBG Holdings LLC and Canopy Growth Corporation (incorporated herein by reference to Exhibit 99.3 of Canopy Growth Corporations Form 6-K filed April30, 2019).