Search icon

A.C. DUTTON LUMBER CORPORATION

Headquarter

Company Details

Name: A.C. DUTTON LUMBER CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jun 1914 (111 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 11107
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Address: 12 RAYMOND AVE., POUGHKEEPSIE, NY, United States, 12603

Shares Details

Shares issued 0

Share Par Value 2350000

Type CAP

DOS Process Agent

Name Role Address
A.C. DUTTON LUMBER CORPORATION DOS Process Agent 12 RAYMOND AVE., POUGHKEEPSIE, NY, United States, 12603

Links between entities

Type:
Headquarter of
Company Number:
000-737-722
State:
Alabama
Type:
Headquarter of
Company Number:
812734
State:
FLORIDA
Type:
Headquarter of
Company Number:
0081327
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0226760
State:
CONNECTICUT

History

Start date End date Type Value
1949-08-15 1963-03-15 Address 8 CATHARINE ST., POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
1948-10-06 1984-07-17 Shares Share type: PAR VALUE, Number of shares: 15000, Par value: 100
1948-10-06 1948-10-06 Shares Share type: PAR VALUE, Number of shares: 15000, Par value: 100
1948-10-06 1984-07-17 Shares Share type: PAR VALUE, Number of shares: 85000, Par value: 10
1948-10-06 1948-10-06 Shares Share type: PAR VALUE, Number of shares: 85000, Par value: 10

Filings

Filing Number Date Filed Type Effective Date
DP-2112818 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
B123607-4 1984-07-17 CERTIFICATE OF AMENDMENT 1984-07-17
A820077-2 1981-12-02 ASSUMED NAME CORP INITIAL FILING 1981-12-02
371301 1963-03-15 CERTIFICATE OF AMENDMENT 1963-03-15
8480-116 1953-05-06 CERTIFICATE OF AMENDMENT 1953-05-06

Date of last update: 19 Mar 2025

Sources: New York Secretary of State