RAYLAND COMPANY, INC. - Florida Company Profile

Entity Name: | RAYLAND COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 15 May 1981 (44 years ago) |
Date of dissolution: | 22 Oct 1999 (26 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 22 Oct 1999 (26 years ago) |
Document Number: | 849146 |
FEI/EIN Number | 061045464 |
Address: | 1177 SUMMER ST., STAMFORD, CT, 06905, US |
Mail Address: | 1177 SUMMER ST., STAMFORD, CT, 06905, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
ERICKSEN WILLIAM D. | Director | 4 NORTH 2ND STREET, FERNANDINA BEACH, FL, 32035 |
ERICKSEN WILLIAM D. | President | 4 NORTH 2ND STREET, FERNANDINA BEACH, FL, 32035 |
BERGER MARY J | Assistant Secretary | 31 SOUTH 4TH STREET, FERNANDINA BCH., FL |
BERRY, WILLIAM | Director | 52 MARSH ROAD, EASTON, CT |
CANNING, JOHN B. | Secretary | 9 MORTAR ROCK RD., WESTPORT, CT |
AUGUSTE, MACDONALD | Treasurer | 230 MOORE ST., HARTSDALE, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1999-10-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-10-22 | 1177 SUMMER ST., STAMFORD, CT 06905 | - |
CHANGE OF MAILING ADDRESS | 1999-10-22 | 1177 SUMMER ST., STAMFORD, CT 06905 | - |
Name | Date |
---|---|
Withdrawal | 1999-10-22 |
ANNUAL REPORT | 1999-05-06 |
ANNUAL REPORT | 1998-03-04 |
ANNUAL REPORT | 1997-03-24 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-03-01 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State