Search icon

HONEYWELL INC.

Company Details

Name: HONEYWELL INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Apr 1940 (85 years ago)
Authority Date: 25 Apr 1940 (85 years ago)
Last Annual Report: 10 Sep 2002 (23 years ago)
Organization Number: 0062797
Principal Office: 101 COLUMBIA RD., TAX DEPT., MORRISTOWN, NJ 079621057
Place of Formation: DELAWARE

Vice President

Name Role
Peter M Kreindler Vice President

Director

Name Role
VICTOR P PATRICK Director
RICHARD F WALLMAN Director
PETER M KREINDLER Director

Secretary

Name Role
Victor P Patrick Secretary

Treasurer

Name Role
James V Gelly Treasurer

President

Name Role
DAVID M COTE President

Incorporator

Name Role
CARL W. PAINTER Incorporator
ROBERT W. WESLEY Incorporator
B. A. BRAND Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
SP-DEFENSE AVIONICS INC. Merger
SP-COMMERCIAL FLIGHT INC. Merger
MINNEAPOLIS-HONEYWELL REGULATOR CO. Old Name
Out-of-state Merger

Filings

Name File Date
Historic document 2009-08-18
Annual Report 2002-11-18
Certificate of Withdrawal 2002-09-10
Annual Report 2001-12-07
Annual Report 2000-08-09
Statement of Change 2000-02-11
Annual Report 1999-08-16
Annual Report 1998-07-22
Annual Report 1997-07-01
Annual Report 1996-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304291297 0452110 2001-06-29 2001 US HWY 421 SOUTH, FRANKFORT, KY, 40601
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2001-07-02
Case Closed 2001-07-02

Related Activity

Type Complaint
Activity Nr 203128053
Safety Yes
104333174 0452110 1989-04-21 COOPER DRIVE & NICHOLASVILLE ROAD, LEXINGTON, KY, 40502
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-04-24
Case Closed 1989-05-19
104298906 0452110 1988-10-04 1600 BLACKBURN AVE., ASHLAND, KY, 41101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-10-05
Case Closed 1988-10-12
104270822 0452110 1987-01-06 1600 BLACKBURN AVE., ASHLAND, KY, 41101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-01-07
Case Closed 1987-01-15
2797603 0452110 1987-01-05 2601 DONALDSON RD., CONSTANCE, KY, 41009
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1987-01-05
Case Closed 1987-01-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9000074 Other Personal Injury 1989-10-05 transfer to another district
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 1989-10-05
Transfer Date 1990-07-13
Termination Date 1990-08-01
Section 1332
Transfer Office 2
Transfer Docket Number 9000074
Transfer Origin 1

Parties

Name HADLEY
Role Plaintiff
Name HONEYWELL INC.
Role Defendant
8700778 Other Contract Actions 1987-12-31 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 10
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1987-12-31
Termination Date 1992-02-05
Date Issue Joined 1988-02-24
Pretrial Conference Date 1991-03-22
Section 1332

Parties

Name AMERICALL SYSTEM OF LOUISVI
Role Plaintiff
Name HONEYWELL INC.
Role Defendant

Sources: Kentucky Secretary of State