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. |
NAICS
927110 Space Research and TechnologyThis 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
Name | Role | Address |
---|---|---|
VIMAL KAPUR | CEO | 715 PEACHTREE STREET, N.E. ATLANTA, GA 30308 USA |
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 |
Name | Role | Address |
---|---|---|
THILO HUBER | VICE PRESIDENT & TREASURER | 855 S. MINT STREET CHARLOTTE, NC 28202 USA |
Name | Role | Address |
---|---|---|
BENJAMIN E. GOLDSTEIN | ASSISTANT VICE PRESIDENT-TAXES | 855 S. MINT STREET CHARLOTTE, NC 28202 USA |
Name | Role | Address |
---|---|---|
SU PING LU | SECRETARY | 855 S. MINT STREET CHARLOTTE, NC 28202 USA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
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. |
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 |
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 | |||||||||||||||||||||||||
|
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
344050497 | 0112300 | 2019-06-03 | 245 RAILROAD STREET, WOONSOCKET, RI, 02895 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2400259 | Personal Injury - Product Liability | 2024-06-27 | missing | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ESPINOZA |
Role | Plaintiff |
Name | Honeywell International Inc. |
Role | Defendant |
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 |
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 |
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