Name: | Honeywell Global Finance, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Effective Date: | 21 Feb 2006 (19 years ago) |
Business ID: | 887155 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 101 COLUMBIA ROADMORRISTOWN, NJ 07962 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Mark Clemm | Member | 1310 Madrid Street Suite 103, Marshall, MN 56258 |
Honeywel International Inc | Member | 101 COLUMBIA ROAD, MORRISTOWN, NJ 07962 |
Name | Role | Address |
---|---|---|
Paul Orzeske | President | 1985 DOUGLAS DRIVE NORTH DOCK 1, GOLDEN VALLEY, MN 55422 |
Name | Role | Address |
---|---|---|
Edward Wojtowicz | Vice President | 101 COLUMBIA ROAD, MORRISTOWN, NJ 07960 |
Name | Role | Address |
---|---|---|
John M Quitmeyer | Secretary | 1985 DOUGLAS DRIVE NORTH DOCK 1, GOLDEN VALLEY, MN 55422 |
Name | Role | Address |
---|---|---|
John J Tus | Treasurer | 101 COLUMBIA ROAD, MORRISTOWN, NJ 07960 |
Name | Role | Address |
---|---|---|
Paul H Brownstein | Organizer | 101 COLUMBIA ROAD, MORRISTOWN, NJ 07960 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2013-11-25 | Withdrawal |
Annual Report LLC | Filed | 2013-04-10 | Annual Report LLC |
Annual Report LLC | Filed | 2012-04-11 | Annual Report LLC |
Annual Report LLC | Filed | 2012-03-28 | Annual Report LLC |
AR Payment Received | Filed | 2011-12-25 | AR Payment Received |
Annual Report LLC | Filed | 2011-04-19 | Annual Report LLC |
Amendment Form | Filed | 2006-12-22 | Amendment |
Formation Form | Filed | 2006-02-21 | Formation |
Date of last update: 31 Dec 2024
Sources: Mississippi Secretary of State