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 |
Name | Role |
---|---|
Peter M Kreindler | Vice President |
Name | Role |
---|---|
VICTOR P PATRICK | Director |
RICHARD F WALLMAN | Director |
PETER M KREINDLER | Director |
Name | Role |
---|---|
Victor P Patrick | Secretary |
Name | Role |
---|---|
James V Gelly | Treasurer |
Name | Role |
---|---|
DAVID M COTE | President |
Name | Role |
---|---|
CARL W. PAINTER | Incorporator |
ROBERT W. WESLEY | Incorporator |
B. A. BRAND | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
SP-DEFENSE AVIONICS INC. | Merger |
SP-COMMERCIAL FLIGHT INC. | Merger |
MINNEAPOLIS-HONEYWELL REGULATOR CO. | Old Name |
Out-of-state | Merger |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304291297 | 0452110 | 2001-06-29 | 2001 US HWY 421 SOUTH, FRANKFORT, KY, 40601 | |||||||||||||||||||
|
Type | Complaint |
Activity Nr | 203128053 |
Safety | Yes |
Inspection Type | Unprog Rel |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1989-04-24 |
Case Closed | 1989-05-19 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1988-10-05 |
Case Closed | 1988-10-12 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1987-01-07 |
Case Closed | 1987-01-15 |
Inspection Type | Planned |
Scope | NoInspection |
Safety/Health | Safety |
Close Conference | 1987-01-05 |
Case Closed | 1987-01-19 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9000074 | Other Personal Injury | 1989-10-05 | transfer to another district | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | HADLEY |
Role | Plaintiff |
Name | HONEYWELL INC. |
Role | Defendant |
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