Search icon

Honeywell International Inc.

Company Details

Name: Honeywell International Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 08 Oct 1986 (39 years ago)
Identification Number: 000040352
Place of Formation: DELAWARE
Principal Address: 855 S. MINT STREET, CHARLOTTE, NC, 28202, USA
Purpose: THIS IS A DIVERSIFIED TECHNOLOGY AND MANUFACTURING COMPANY, SERVING CUTOMERS WORLDWIDE WITH AEROSPACE PRODUCTS AND SERVICES, CONTROL, SENSING AND SECURITY TECHNOLOGIES FOR BUILDINGS, HOMES AND INDUSTRY, AUTOMOTIVE PRODUCTS, SPECIALTY CHEMICALS, FIBERS, AND ELECTRONIC AND ADVANCED MATERIALS.
Historical names: Allied-Signal Inc.
AlliedSignal Inc.

Industry & Business Activity

NAICS

927110 Space Research and Technology

This industry comprises government establishments primarily engaged in the administration and operations of space flights, space research, and space exploration. Included in this industry are government establishments operating space flight centers. Learn more at the U.S. Census Bureau

CEO

Name Role Address
VIMAL KAPUR CEO 715 PEACHTREE STREET, N.E. ATLANTA, GA 30308 USA

DIRECTOR

Name Role Address
VIMAL KAPUR DIRECTOR 715 PEACHTREE STREET, N.E. ATLANTA, GA 30308 USA
DARIUS ADAMCZYK DIRECTOR 855 S. MINT STREET CHARLOTTE, NC 28202 USA

VICE PRESIDENT & TREASURER

Name Role Address
THILO HUBER VICE PRESIDENT & TREASURER 855 S. MINT STREET CHARLOTTE, NC 28202 USA

ASSISTANT VICE PRESIDENT-TAXES

Name Role Address
BENJAMIN E. GOLDSTEIN ASSISTANT VICE PRESIDENT-TAXES 855 S. MINT STREET CHARLOTTE, NC 28202 USA

SECRETARY

Name Role Address
SU PING LU SECRETARY 855 S. MINT STREET CHARLOTTE, NC 28202 USA

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

Events

Type Date Old Value New Value
Name Change 2000-01-07 AlliedSignal Inc. Honeywell International Inc.
Name Change 1994-04-07 Allied-Signal Inc. AlliedSignal Inc.

Filings

Number Name File Date
202452649800 Annual Report 2024-04-26
202334018430 Annual Report 2023-04-26
202215828990 Annual Report 2022-04-27
202191473740 Annual Report 2021-02-16
202034242180 Annual Report 2020-02-12
201918556850 Annual Report - Amended 2019-09-09
201986719760 Annual Report 2019-02-15
201857943920 Annual Report 2018-02-09
201731130800 Annual Report 2017-01-31
201692935100 Annual Report 2016-02-23

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 70Z03822PF0000479 2022-04-05 2023-02-16 2023-02-16
Unique Award Key CONT_AWD_70Z03822PF0000479_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 10000.00
Current Award Amount 10000.00
Potential Award Amount 10000.00

Description

Title MODIFICATION P00003 IS TO UPDATE THE CONTRACTORS ADDRESS AND CAGE CODE LISTED ON THE PURCHASE ORDER, P00001, AND P00002.
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 5930: SWITCHES

Recipient Details

Recipient HONEYWELL INTERNATIONAL INC.
UEI KAGWU1SZM2H5
Recipient Address UNITED STATES, 245 RAILROAD ST, WOONSOCKET, PROVIDENCE, RHODE ISLAND, 028953039

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344050497 0112300 2019-06-03 245 RAILROAD STREET, WOONSOCKET, RI, 02895
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2019-06-03
Emphasis L: EISAOF, N: AMPUTATE, P: AMPUTATE
Case Closed 2019-07-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 2019-06-12
Abatement Due Date 2019-06-28
Current Penalty 3542.0
Initial Penalty 7084.0
Final Order 2019-06-28
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(b): Machine(s) designed for fixed location(s) were not securely anchored to prevent walking or moving: (a) Worksite - Machine Shop: On or about 6/3/2019, the employer did not ensure that a Rockwell pedestal buffing machine was secured from movement.
Citation ID 02001
Citaton Type Other
Standard Cited 19100334 A02 II
Issuance Date 2019-06-12
Abatement Due Date 2019-06-28
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-06-28
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.334(a)(2)(ii): There was a defect or evidence of damage that could have exposed an employee to injury and the defective or damaged item was not removed from service: (a) Worksite - Second Floor: On or about 6/3/2019, the employer did not ensure that the outer casing of electrical wires connected to the drive motor of the rotating soldering machine completely covered the inner wires with a proper level of insulation.

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2400259 Personal Injury - Product Liability 2024-06-27 missing
Circuit First Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-06-27
Termination Date 1900-01-01
Section 1441
Sub Section PL
Status Pending

Parties

Name ESPINOZA
Role Plaintiff
Name Honeywell International Inc.
Role Defendant
1500179 Civil Rights Employment 2015-05-05 motion before trial
Circuit First Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2015-05-05
Termination Date 2018-01-29
Date Issue Joined 2015-09-10
Section 1332
Sub Section NR
Status Terminated

Parties

Name PENA
Role Plaintiff
Name Honeywell International Inc.
Role Defendant
1700510 Overpayments & Enforcement of Judgments 2017-11-03 voluntarily
Circuit First Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 1200000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-11-03
Termination Date 2018-06-06
Section 1332
Sub Section BC
Status Terminated

Parties

Name Honeywell International Inc.
Role Plaintiff
Name EYELATION, LLC
Role Defendant
1700076 False Claims Act 2017-03-01 voluntarily
Circuit First Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-03-01
Termination Date 2019-09-11
Section 3729
Status Terminated

Parties

Name CARRANZA,
Role Plaintiff
Name Honeywell International Inc.
Role Defendant

Date of last update: 07 Apr 2025

Sources: Rhode Island Department of State