Search icon

AMERICAN MONUMENT CORPORATION

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: AMERICAN MONUMENT CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 16 May 1978
Branch of: AMERICAN MONUMENT CORPORATION, NEW YORK (Company Number 55159)
Business ALEI: 0075640
Annual report due: 29 Apr 2001
Place of Formation: NEW YORK

Officer

Name Role Business address Residence address
JAMES G. CANZONIERO Officer 293 WHITE STREET, DANBURY, CT, 06810, United States 17 WHITSON ROAD, BRIARCLIFF MANOR, NY, 10510, United States
JOSEPH A. CANZONIERO Officer 293 WHITE STREET, DANBURY, CT, 06810, United States 11 BEECHWOOD COURT, DOBBS FERRY, NY, 10522, United States

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0002172981 2000-10-31 2000-10-31 Withdrawal Certificate of Withdrawal -
0002159065 2000-09-22 - Annual Report Annual Report 1997
0002159064 2000-09-22 - Annual Report Annual Report 1996
0002159072 2000-09-22 - Annual Report Annual Report 2000
0002159067 2000-09-22 - Annual Report Annual Report 1998
0002159053 2000-09-22 - Annual Report Annual Report 1994
0002159071 2000-09-22 - Annual Report Annual Report 1999
0000035929 1978-05-16 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information