Search icon

Honeywell International Inc.

Company claim

Is this your business?

Get access!

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
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.
Principal Address: Google Maps Logo 855 S. MINT STREET, CHARLOTTE, NC, 28202, USA

Contact Details

Phone +1 770-689-1177

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

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

Agent

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

VICE PRESIDENT & SECRETARY

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

SENIOR VICE PRESIDENT & CFO

Name Role Address
GREGORY P. LEWIS SENIOR VICE PRESIDENT & CFO 855 S. MINT STREET CHARLOTTE, NC 28202 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.

Licenses

License No License Type Status Date Issued Expiration Date
GC-8156 RESIDENTIAL/COMMERCIAL INVALID No data 2022-04-01
PXS0199 Provider of X-ray Services Active 2008-01-28 2025-08-31

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
70Z03822PF0000479
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2022-04-05
Description:
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 Or Service Code:
5930: SWITCHES
Procurement Instrument Identifier:
DJBCUMMVX30007
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
24108.99
Base And Exercised Options Value:
24108.99
Base And All Options Value:
24108.99
Awarding Agency Name:
Department of Justice
Performance Start Date:
2013-04-19
Description:
EMERGENCY REPAIR AND REPLACE OF BOILER SYSTEM
Naics Code:
334419: OTHER ELECTRONIC COMPONENT MANUFACTURING
Product Or Service Code:
7025: ADP INPUT/OUTPUT AND STORAGE DEVICES
Procurement Instrument Identifier:
DJBCUMMVX30013
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
8059.78
Base And Exercised Options Value:
8059.78
Base And All Options Value:
8059.78
Awarding Agency Name:
Department of Justice
Performance Start Date:
2013-04-19
Description:
EMERGENCY REPAIR AND REPLACE OF BOILER SYSTEM
Naics Code:
334419: OTHER ELECTRONIC COMPONENT MANUFACTURING
Product Or Service Code:
7025: ADP INPUT/OUTPUT AND STORAGE DEVICES

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-06-03
Type:
Planned
Address:
245 RAILROAD STREET, WOONSOCKET, RI, 02895
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2024-06-27
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
ESPINOZA
Party Role:
Plaintiff
Party Name:
Honeywell International Inc.
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-11-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Overpayments & Enforcement of Judgments

Parties

Party Name:
Honeywell International Inc.
Party Role:
Plaintiff
Party Name:
EYELATION, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-03-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
False Claims Act

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 09 Jun 2025

Sources: Rhode Island Department of State