corporationwiki
  • Home
  • Companies
  • People
  • Locations
  • Trademarks
  • Avatar
    • Signed in as
    • Sign out
  • Home
  • >
  • U.S.
  • >
  • New Jersey
  • >
  • Morristown

Honeywell, Inc.

Archived Record Morristown, NJ

(973)455-2000
  • Overview
  • 34
    Key People
  • 9
    Locations
  • 5
    Filings
  • Contribute
Follow

Honeywell, Inc. Overview

Honeywell, Inc. filed as a Foreign Business Corporation in the State of New York and is no longer active. This corporate entity was filed approximately ninety-five years ago on Tuesday, January 3, 1928 as recorded in documents filed with New York Department of State. It is important to note that this is a foreign filing. A foreign filing is when an existing corporate entity files in a state other than the one they originally filed in. This does not necessarily mean that they are from outside the United States. There are several officers known to have been associated with this organization at one point.

Sponsored
 Learn More D&B Reports Available for Honeywell, Inc.
Network Visualizer
Advertisements

Key People

Who own Honeywell, Inc.

Name
J. Kevin Gilligan 2
~ Background Report ~
Chairman
President
President-Automation
David M. Cote 5
~ Background Report ~
President
CEO
Director
M. R. Bonsignore
~ Background Report ~
President
David Cotte
~ Background Report ~
President
Larry Bossidy
~ Background Report ~
CEO
Richard F. Wallman
~ Background Report ~
CFO
Director
Vice President
James V. Gelly 10
~ Background Report ~
Treasurer
Vice President
J. V. Gelly
~ Background Report ~
Treasurer
Victor Patrick 7
~ Background Report ~
Director
Secretary
Peter Kreindler 2
~ Background Report ~
Director
Irene A. Carlson 1
~ Background Report ~
Secretary
Attesting Secretary
V. Patrick
~ Background Report ~
Secretary
William N. Place
~ Background Report ~
Secretary
Vice President
Attesting Secretary
Patrick Haar
~ Background Report ~
Secretary
Assistant Sec.
John J. Tus 60
~ Background Report ~
Vice President
Controller
Paul H. Brownstein 58
~ Background Report ~
Vice President
Assistant Vice Presi
David J. Kuckelman 2
~ Background Report ~
Vice President
Attesting Secretary
General Counsel
David A. Cohen 37
~ Background Report ~
Assistant Sec.
Lois H. Fuchs 33
~ Background Report ~
Assistant Treas.
Thomas F. Larkins 32
~ Background Report ~
Assistant Sec.
Ronald A. Sinaikin 14
~ Background Report ~
Vice President-Taxes
John J. Granato 11
~ Background Report ~
Assistant Treas.
Larry E. Kittelberger 3
~ Background Report ~
Vice President-Infor
J. Edward Smith 2
~ Background Report ~
Assistant Sec.
John F. Dorsey 2
~ Background Report ~
Assistant Sec.
Ricardo Pringle 1
~ Background Report ~
Assistant Sec.
Anna Keating 1
~ Background Report ~
Attesting Secretary
Jennifer E. Crawford
~ Background Report ~
Assistant Sec.
Michael Maclean
~ Background Report ~
Attesting Secretary
Terry L. Miller
~ Background Report ~
Attesting Secretary
Wayne E. Prochniak
~ Background Report ~
Attesting Secretary
Donald J. Redlinger
~ Background Report ~
Vice President-Human
Michael A. Smith
~ Background Report ~
President-Aerospace
George Vankula
~ Background Report ~
Assistant Sec.
  • « Previous
  • 1
  • 2
  • 3
  • 4
  • 5
  • » Next
Showing 8 records out of 34

Other Companies for Honeywell, Inc.

Honeywell, Inc. is listed as an officer of another company.
Name Status Incorporated Key People Role
Control Systems Contracting and Consulting LLC
Inactive
1996
2
Mm

Known Addresses for Honeywell, Inc.

101 Columbia Rd Morristown, NJ 07960 PO Box 524 Minneapolis, MN 55440 Honeywell Plaza Minneapolis, MN 55408 1985 Douglas Dr N Minneapolis, MN 55422 5307 Industrial Oaks Blvd Austin, TX 78735 8305 Kromer St Austin, TX 78757 Minneapolis, MN 55408 6801 Sandburg Rd Minneapolis, MN 55427 1885 Douglas Dr N Golden Valley, MN 55422

Corporate Filings for Honeywell, Inc.

Florida Department of State

Filing Type: Foreign for Profit Corporation
Status: Inactive
State: Florida
State ID: 808433
Date Filed: Tuesday, January 2, 1951

Texas Secretary of State

Filing Type: Foreign For-Profit Corporation
Status: Inactive Terminated
State: Texas
State ID: 915406
Date Filed: Thursday, January 14, 1937

California Secretary of State

Filing Type: Statement & Designation By Foreign Corporation
Status: Inactive
State: California
Foreign State: Delaware
State ID: 00139380
Date Filed: Saturday, May 10, 1930

Nevada Secretary of State

Filing Type: Foreign Corporation
Status: Inactive Merge Dissolved
State: Nevada
Foreign State: Delaware
State ID: C958-1964
Date Filed: Monday, June 1, 1964
Date Expired: Friday, July 19, 2002

New York Department of State

Filing Type: Foreign Business Corporation
Status: Inactive Termination
State: New York
Foreign State: Delaware
County: New York
State ID: 6664
Date Filed: Tuesday, January 3, 1928
Date Expired: Thursday, July 18, 2002
Source Record NY DOS

Corporate Notes

Source Date Type Note
1/3/1928 Name History/Actual Minneapolis-Honeywell Regulator Company
1/14/1937 Legacy Filing
3/4/1937 Application for Amended Certificate of Authority
3/28/1942 Application for Amended Certificate of Authority
3/28/1942 Application for Amended Certificate of Authority
5/15/1943 Application for Amended Certificate of Authority
4/29/1944 Application for Amended Certificate of Authority
4/29/1944 Application for Amended Certificate of Authority
4/29/1944 Application for Amended Certificate of Authority
4/8/1946 Application for Amended Certificate of Authority
6/6/1946 Application for Amended Certificate of Authority
6/6/1946 Application for Amended Certificate of Authority
7/3/1946 Application for Amended Certificate of Authority
12/14/1946 Application for Amended Certificate of Authority
4/14/1947 Application for Amended Certificate of Authority
4/28/1950 Application for Amended Certificate of Authority
4/18/1951 Application for Amended Certificate of Authority
8/6/1951 Application for Amended Certificate of Authority
8/6/1951 Application for Amended Certificate of Authority
8/6/1951 Application for Amended Certificate of Authority
5/28/1953 Application for Amended Certificate of Authority
1/22/1954 Application for Amended Certificate of Authority
1/22/1954 Application for Amended Certificate of Authority
6/17/1955 Application for Amended Certificate of Authority
6/17/1955 Application for Amended Certificate of Authority
5/25/1956 Application for Amended Certificate of Authority
9/24/1956 Application for Amended Certificate of Authority
9/24/1956 Application for Amended Certificate of Authority
1/14/1957 Application for Amended Certificate of Authority
5/18/1961 Application for Amended Certificate of Authority
5/25/1964 Application for Amended Certificate of Authority
5/25/1964 Application for Amended Certificate of Authority
5/25/1964 Name History/Actual Honeywell Inc.
6/1/1964 Foreign Qualification
1/20/1965 Application for Amended Certificate of Authority
1/25/1965 Amendment AMENDING ART. IV INCREASING CAPITAL STOCK TO: $65,000,000
7/18/1966 Application for Amended Certificate of Authority
7/26/1966 Amendment AMEND. ART. IV INC. CAP. STOCK TO: $105,000,000.00
1/14/1967 Application for Amended Certificate of Authority
12/9/1968 Application for Amended Certificate of Authority
12/9/1968 Application for Amended Certificate of Authority
12/10/1968 Amendment CERTIFICATE OF DECREASE OF 3% CONVERTIBLE PREFERRED STOCK CERTIFICATE OF REDUCTION OF CAPITAL
7/26/1971 Legacy Filing
7/26/1971 Amendment ARTICLE IV INCREASING CAPITAL STOCK TO $112,500,000.
10/10/1974 Miscellaneous
8/25/1976 Application For Amended Certificate Of Authority
8/25/1976 Application For Amended Certificate Of Authority
9/23/1976 Amendment INCREASING CAPITAL STOCK TO $165,000,000.00 ARTICLE IV CAPITAL STOCK TO $165,000,000.00
10/5/1976 Amendment RESTATED ARTICLES OF INCORPORATION
11/21/1977 Certificate of Assumed Business Name
12/27/1978 Certificate of Assumed Business Name
7/22/1981 Application For Amended Certificate Of Authority
8/7/1981 Amendment CERTIFIED COPY OF AMENDMENT IV - $115,000,000 - 25,000,000 @ $1.00 - 60,000,000 @ $1.50 .............
9/17/1984 Amendment ARTICLE IV - STOCK WAS - $115,000,000.00 = 250,000,000 @ $1.00 REST OF PAR SHARES IS: 25,000,000 @ $100 PREFERENCE
1/6/1985 Change Of Registered Agent/Office
11/25/1985 Amendment RESTATED ARTICLES
5/11/1987 Amendment CERTIFIED COPY OF CERTIFICATE OF OWNERSHIP MERGING SP-COMMERCIAL FLIGHT INC. ( A DELAWARE CORPORATION) #7262-86 AND 3 OTHER DELAWARE CORPORATIONS INTO THIS CO RP.
12/21/1987 Amendment ADDING DIRECTORS LIABILITY
6/15/1988 Certificate of Assumed Business Name
6/15/1988 Certificate of Assumed Business Name
6/16/1988 Certificate of Assumed Business Name
2/2/1990 Amendment CERTIFICATE OF OWNERSHIP AND MERGER MERGING HONEYWELL ELECTRONIC PUBLISHING,INC ,HONEYWELL INTERNATIONAL, INC, HONEYWELL OPTOELECTRONICS, INC. HONEYWELL PRO- CESSING, INC. AND SYNERTEK INC (ALL DELAWARE CORPORATIONS) NOT QUALIFIED IN NEV INTO THIS CORPORATION. TLS
5/14/1990 Articles Of Merger
7/13/1990 Change Of Registered Agent/Office
8/28/1990 Amendment CERTIFIED COPY OF CERTIFICATE OF MERGER MERGING DIGITAL DATACOM, INC. (A DEL. CORP. NOT QUALIF. IN NEV.) AND BOIS D'ARC CORPORATION (A TEX. CORP. NOT QUAL. IN NEV.) INTO THIS CORPORATION. TLS
4/15/1991 Abandonment of Assumed Business Name
8/27/1991 Amendment CAPITAL STOCK WAS $2,695,000,000.00. TLS BREAKDOWN OF STOCK: 25 MIL. PREFERENCE STOCK @ $1.00 & 250 MIL. COM. @ $1.50.LS
9/9/1991 Amendment CERTIFIED COPY OF RESTATED ARTICLES. DMF
12/31/1992 Change Of Registered Agent/Office
1/8/1993 Registered Agent Change CORPORATION TRUST CO. OF NEVADA SUITE 1600 ONE EAST FIRST STREET RENO NV 89501 TCH
9/8/1994 Certificate of Assumed Business Name
7/14/1997 Change Of Registered Agent/Office
7/6/1998 Annual List
6/23/1999 Application For Amended Certificate Of Authority
6/23/1999 Amendment CERTIFIED COPY OF CERTIFICATE OF AMENDMENT FILED AMENDING STOCK. (3)PGS. (BREAKDOWN OF SHARES: 25,000,000 SHARES OF PREFERENCE STOCK @ $1.00 AND 375,000,000 COMMON @ $1.50.) DMF CAPITAL STOCK WAS 25,000,000 SHARES OF PREFERENCE STOCK @ $1.00 PER SHARE AND 250,000,000 SHARES OF COMMON STOCK @ $1.50 PER SHARE = $400,000,000. DMF
7/15/1999 Annual List
12/27/1999 Change Of Registered Agent/Office
12/28/1999 Registered Agent Change PRENTICE-HALL CORP. SYSTEM, NV.,THE #E 502 E. JOHN STREET CARSON CITY NV 89706 EJF
7/5/2000 Annual List
9/12/2000 Amendment CAPITAL STOCK WAS 25,000,000 @ $1.00 AND 375,000,000 @ $1.50 MMR
9/12/2000 Merger CERTIFIED COPY OF CERTIFICATE OF MERGER FILED MERGING BLOSSOM ACQUISITION CORP. A (DE) CORPORATION NOT QUALIFIED IN NEVADA, INTO THIS CORPORATION AND AMENDING THE STOCK OF THE SURVIVING CORPORATION. (4)PGS. MMR
10/24/2000 Merger CERTIFICATE OF FACT OF CERTIFICATE OF OWNERSHIP FILED MERGING HONEYWELL- MEASUREX CORPORATION, A (DE) CORPORATION NOT QUALIFIED IN NEVADA, INTO THIS CORPORATION. (1)PG. MMR
1/9/2001 Certificate of Assumed Business Name
12/28/2001 Articles of Merger
4/29/2002 Merger CERTIFIED COPY OF ARTICLES OF MERGER FILED MERGING PROCESS ANALYSTS, INC A (CO) C-5097-2000 INTO THIS CORPORATION. (3)PGS. MLJ
5/1/2002 Merger CERTIFIED COPY OF CERTIFICATE OF OWNERSHIP FILED MERGING CONTROL SYSTEMS CONTRACTING AND CONSULTING L.L.C., A (DE) LIMITED LIABILITY COMPANY, NOT QUALIFIED IN NEVADA INTO THIS CORPORATION. (2)PGS. JEP
5/24/2002 Merger CERTIFIED COPY OF CERTIFICATE OF MERGER FILED MERGING PROCESS ANALYSIS INC., A (CO) CORP., #C5097-2000 AND 13 OTHER CORPORATIONS, NOT QUALIFIED IN NEVADA INTO THIS CORPORATION.(5)PGS. JEP
7/8/2002 Annual List List of Officers for 2002 to 2003
7/19/2002 Termination of Foreign Entity
7/19/2002 Merge Out CERTIFICATE OF FACT OF ARTICLES OF MERGER FILED MERGING THIS CORPORATION INTO HONEYWELL INTERNATIONAL, INC., A (DE) CORPORATION, #C314-87. (1) PG. DEG
12/31/2002 Public Information Report (PIR)

Trademarks for Honeywell, Inc.

Helping You Control Your World
Serial Number: 73748895
Drawing Code:
Microtrac
Serial Number: 73163912
Drawing Code:
Serial Number: 72229863
Drawing Code:
Serial Number: 72229864
Drawing Code:
Actionator
Serial Number: 72040862
Drawing Code:
Iaqd
Serial Number: 73628329
Drawing Code:
Key Lock
Serial Number: 73093703
Drawing Code:
Pyrostat
Serial Number: 71241781
Drawing Code:
Rayotube
Serial Number: 71385189
Drawing Code:
Magnelatch
Serial Number: 73076677
Drawing Code:
View all trademarks for Honeywell, Inc.

Previous Trademarks for Honeywell, Inc.

Powerpile
Serial Number: 71674988
Drawing Code:
Super Tradeline
Serial Number: 73051385
Drawing Code:
Safebus
Serial Number: 74158431
Drawing Code:
Durafet
Serial Number: 74259769
Drawing Code:
Macrocel
Serial Number: 74255111
Drawing Code:
Lasertrak
Serial Number: 73627755
Drawing Code:
Honeywell
Serial Number: 72356680
Drawing Code:
Universal Control Network
Serial Number: 73833137
Drawing Code:
Process Manager
Serial Number: 73833135
Drawing Code:
Flextraining
Serial Number: 73826653
Drawing Code:
Advertisements

Sources

Florida Department of State
Data last refreshed on Tuesday, July 11, 2023
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Texas Secretary of State
Data last refreshed on Monday, October 2, 2023
California Secretary of State
Data last refreshed on Monday, April 4, 2022
New York Department of State
Data last refreshed on Monday, September 18, 2023

What next?

Follow

Receive an email notification when changes occur for Honeywell, Inc..

Notifications include:

  • New company roles
  • Change in active status
  • Location updates
  • New connections
Follow

Create Account

Create a free account to access additional details for Honeywell, Inc. and other profiles that you visit

Benefits include:

  • Access to more records
  • Full screen network visualizer
  • Follow profiles
  • See how people are connected
Create Account
Advertisements
9 Known Addresses
101 Columbia Rd Morristown, NJ 07960 PO Box 524 Minneapolis, MN 55440 Honeywell Plaza Minneapolis, MN 55408 1985 Douglas Dr N Minneapolis, MN 55422 5307 Industrial Oaks Blvd Austin, TX 78735 8305 Kromer St Austin, TX 78757 Minneapolis, MN 55408 6801 Sandburg Rd Minneapolis, MN 55427 1885 Douglas Dr N Golden Valley, MN 55422
These addresses are known to be associated with Honeywell, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
Edit this profile
5 Corporate Records
FL 1951 Foreign for Profit Corporation TX 1937 Foreign For-Profit Corporation CA 1930 Statement & Designation By Foreign Corporation NV 1964 Foreign Corporation NY 1928 Foreign Business Corporation
Sources
Florida Department of State Nevada Secretary of State Texas Secretary of State California Secretary of State New York Department of State
top

You must be signed in to print.

Once signed in, look for the PDF button.

Terms of Use | Privacy | Opt-Out | Bank Data | About | FAQ
Copyright © 2023 Corporation Wiki by Sagewire Research LLC all rights reserved.
All Trademarks and Copyrights are owned by their respective companies and/or entities. The companies and people profiled on Corporation Wiki are displayed for research purposes only and do not imply an endorsement from or for the profiled companies and people. Data inaccuracies may exist. No warranties, expressed or implied, are provided for the business data on this site, its use, or its interpretation.