Search icon

HONEYWELL INC.

Company claim

Is this your business?

Get access!

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

Incorporator

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

President

Name Role
DAVID M COTE President

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-06-29
Type:
Complaint
Address:
2001 US HWY 421 SOUTH, FRANKFORT, KY, 40601
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1989-04-21
Type:
Unprog Rel
Address:
COOPER DRIVE & NICHOLASVILLE ROAD, LEXINGTON, KY, 40502
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-10-04
Type:
Planned
Address:
1600 BLACKBURN AVE., ASHLAND, KY, 41101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-01-06
Type:
Planned
Address:
1600 BLACKBURN AVE., ASHLAND, KY, 41101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-01-05
Type:
Planned
Address:
2601 DONALDSON RD., CONSTANCE, KY, 41009
Safety Health:
Safety
Scope:
NoInspection

Court Cases

Court Case Summary

Filing Date:
1989-10-05
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
HADLEY
Party Role:
Plaintiff
Party Name:
HONEYWELL INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1987-12-31
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State