AMERICAN MONUMENT CORPORATION
BranchDate of last update: 07 Apr 2025. Data updated weekly.
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Status: | Withdrawn |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 |
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 |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
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 | - |
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