Name: | HONEYWELL INTERNATIONAL INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 16 Dec 1986 (38 years ago) |
Business ID: | 680551 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 855 S. MINT STREETCHARLOTTE, NC 28202 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
VIMAL KAPUR | Director | 715 PEACHTREE STREET, N.E., ATLANTA, GA 30308 |
DARIUS ADAMCZYK | Director | 855 S. MINT STREET, CHARLOTTE, NC 28202 |
Name | Role | Address |
---|---|---|
VIMAL KAPUR | President | 715 PEACHTREE STREET, N.E., ATLANTA, GA 30308 |
Name | Role | Address |
---|---|---|
THILO HUBER | Treasurer | 855 S. MINT STREET, CHARLOTTE, NC 28202 |
Name | Role | Address |
---|---|---|
THILO HUBER | Vice President | 855 S. MINT STREET, CHARLOTTE, NC 28202 |
Name | Role | Address |
---|---|---|
SU PING LU | Secretary | 855 S. MINT STREET, CHARLOTTE, NC 28202 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2024-04-04 | Annual Report For HONEYWELL INTERNATIONAL INC. |
Annual Report | Filed | 2023-04-05 | Annual Report For HONEYWELL INTERNATIONAL INC. |
Annual Report | Filed | 2022-04-12 | Annual Report For HONEYWELL INTERNATIONAL INC. |
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2021-04-09 | Annual Report For HONEYWELL INTERNATIONAL INC. |
Annual Report | Filed | 2020-04-02 | Annual Report For HONEYWELL INTERNATIONAL INC. |
Annual Report | Filed | 2019-09-09 | Annual Report For HONEYWELL INTERNATIONAL INC. |
Annual Report | Filed | 2019-04-06 | Annual Report For HONEYWELL INTERNATIONAL INC. |
Annual Report | Filed | 2018-03-31 | Annual Report For HONEYWELL INTERNATIONAL INC. |
Annual Report | Filed | 2017-04-03 | Annual Report For HONEYWELL INTERNATIONAL INC. |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0500019 | Employee Retirement Income Security Act (ERISA) | 2005-01-14 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | BELL |
Role | Plaintiff |
Name | HONEYWELL INTERNATIONAL INC. |
Role | Defendant |
Circuit | Fifth Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2007-06-11 |
Termination Date | 2007-10-10 |
Section | 1132 |
Status | Terminated |
Parties
Name | BELL |
Role | Plaintiff |
Name | HONEYWELL INTERNATIONAL INC. |
Role | Defendant |
Circuit | Fifth Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2007-01-17 |
Termination Date | 2007-01-19 |
Section | 1332 |
Sub Section | AS |
Status | Terminated |
Parties
Name | BEASLEY |
Role | Plaintiff |
Name | HONEYWELL INTERNATIONAL INC. |
Role | Defendant |
Date of last update: 18 Mar 2025
Sources: Mississippi Secretary of State