ITT RAYONIER INCORPORATED - Florida Company Profile

Entity Name: | ITT RAYONIER INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 22 Apr 1968 (57 years ago) |
Date of dissolution: | 10 Jan 1994 (32 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 10 Jan 1994 (32 years ago) |
Document Number: | 821351 |
FEI/EIN Number | 132607329 |
Address: | 1177 SUMMER STREET, STAMFORD, CT, 06904 |
Mail Address: | 1177 SUMMER STREET, STAMFORD, CT, 06904 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
O'BRIEN, KEVIN S. | Vice President | 1177 SUMMER STREET, STAMFORD, CT 00000 |
GROSS, R.M. | Chairman | 1177 SUMMER STREET, STAMFORD, CT |
GROSS, R.M. | Director | 1177 SUMMER STREET, STAMFORD, CT |
NUTTER, W. LEE | Executive Vice President | 1177 SUMMER STREET, STAMFORD, CT |
CANNING, J.B. | Secretary | 1177 SUMMER STREET, STAMFORD, CT |
O'BRIEN, KEVIN S. | Secretary | 1177 SUMMER STREET, STAMFORD, CT 00000 |
BERRY, W.S. | Secretary | 1177 SUMMER STREET, STAMFORD, CT |
GROSS, R.M. | President | 1177 SUMMER STREET, STAMFORD, CT |
AUGUSTE, MACDONALD | Treasurer | 1177 SUMMER STREET, STAMFORD, CT |
BERRY, W.S. | Vice President | 1177 SUMMER STREET, STAMFORD, CT |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1994-01-10 | - | - |
CHANGE OF MAILING ADDRESS | 1994-01-10 | 1177 SUMMER STREET, STAMFORD, CT 06904 | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-01-10 | 1177 SUMMER STREET, STAMFORD, CT 06904 | - |
EVENT CONVERTED TO NOTES | 1985-12-31 | - | - |
EVENT CONVERTED TO NOTES | 1984-03-27 | - | - |
EVENT CONVERTED TO NOTES | 1983-05-06 | - | - |
EVENT CONVERTED TO NOTES | 1982-08-02 | - | - |
EVENT CONVERTED TO NOTES | 1982-01-19 | - | - |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State