Search icon

ITT RAYONIER LIGNIN PRODUCTS, INC.

Company Details

Entity Name: ITT RAYONIER LIGNIN PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 23 Dec 1988 (36 years ago)
Date of dissolution: 30 Dec 1993 (31 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 30 Dec 1993 (31 years ago)
Document Number: P22271
FEI/EIN Number 06-1255452
Address: C/O JOHN B. CANNING, 1177 SUMMER STREET, STAMFORD, CT 06904
Mail Address: C/O JOHN B. CANNING, 1177 SUMMER STREET, STAMFORD, CT 06904
Place of Formation: DELAWARE

Director

Name Role Address
GROSS, RONALD M. Director 925 WESTOVER ROAD, STAMFORD, CT
NUTTER, W. LEE Director 20 WICKS END LANE, WILTON, CT

President

Name Role Address
NUTTER, W. LEE President 20 WICKS END LANE, WILTON, CT

Vice President

Name Role Address
ROGSTAD, RONALD K. Vice President 303 WEST 9TH, ABERDEEN, WA

Treasurer

Name Role Address
AUGUSTE, MACDONALD Treasurer 1177 SUMMER STREET, STAMFORD, CT 06904

Secretary

Name Role Address
CANNING, JOHN B. Secretary 9 MORTAR ROCK RD, WESTPORT, CT

Assistant Secretary

Name Role Address
SCHWENDIMAN, DONALD L. Assistant Secretary 18846 66TH AVENUE NE, SEATTLE, WA

Events

Event Type Filed Date Value Description
WITHDRAWAL 1993-12-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 1992-07-27 C/O JOHN B. CANNING, 1177 SUMMER STREET, STAMFORD, CT 06904 No data
CHANGE OF MAILING ADDRESS 1992-07-27 C/O JOHN B. CANNING, 1177 SUMMER STREET, STAMFORD, CT 06904 No data
NAME CHANGE AMENDMENT 1992-02-19 ITT RAYONIER LIGNIN PRODUCTS, INC. No data

Date of last update: 03 Feb 2025

Sources: Florida Department of State