Search icon

HONEYWELL INTERNATIONAL INC.

Company Details

Name: HONEYWELL INTERNATIONAL INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 1986 (38 years ago)
Entity Number: 1120504
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 855 S. MINT STREET, CHARLOTTE, NC, United States, 28202
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 516-302-9480

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5AK58 Obsolete U.S./Canada Manufacturer 2009-01-14 2024-03-04 2024-02-04 No data

Contact Information

POC BEATRIZ GARCIA
Phone +1 631-692-1584
Fax +1 631-351-6672
Address 2 CORPORATE CENTER DR STE 100, MELVILLE, NY, 11747 3265, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
VIMAL KAPUR Chief Executive Officer 715 PEACHTREE STREET, N.E., ATLANTA, GA, United States, 30308

Permits

Number Date End date Type Address
71040 2022-11-16 2027-11-15 Mined land permit West of the Thomas Ave/Belle Isle Rd Intersection

History

Start date End date Type Value
2024-10-10 2024-10-10 Address 300 SOUTH TRYON STREET, CHARLOTTE, NC, 28202, USA (Type of address: Chief Executive Officer)
2024-10-10 2024-10-10 Address 855 S. MINT STREET, CHARLOTTE, NC, 28202, USA (Type of address: Chief Executive Officer)
2024-10-10 2024-10-10 Address 715 PEACHTREE STREET, N.E., ATLANTA, GA, 30308, USA (Type of address: Chief Executive Officer)
2020-10-06 2024-10-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-09-17 2024-10-10 Address 300 SOUTH TRYON STREET, CHARLOTTE, NC, 28202, USA (Type of address: Chief Executive Officer)
2018-10-03 2019-09-17 Address 115 TABOR ROAD, MORRIS PLAINS, NJ, 07960, USA (Type of address: Chief Executive Officer)
2017-01-27 2018-10-03 Address 115 TABOR ROAD, MORRIS PLAINS, NJ, 07960, USA (Type of address: Chief Executive Officer)
2016-01-20 2019-09-17 Address 115 TABOR ROAD, MORRIS PLAINS, NJ, 07960, USA (Type of address: Principal Executive Office)
2016-01-20 2017-01-27 Address 115 TABOR ROAD, MORRIS PLAINS, NJ, 07960, USA (Type of address: Chief Executive Officer)
2010-10-29 2020-10-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241010000765 2024-10-10 BIENNIAL STATEMENT 2024-10-10
221012000313 2022-10-12 BIENNIAL STATEMENT 2022-10-01
201006061524 2020-10-06 BIENNIAL STATEMENT 2020-10-01
190917002040 2019-09-17 AMENDMENT TO BIENNIAL STATEMENT 2018-10-01
181003007134 2018-10-03 BIENNIAL STATEMENT 2018-10-01
170127006069 2017-01-27 BIENNIAL STATEMENT 2016-10-01
160120002009 2016-01-20 AMENDMENT TO BIENNIAL STATEMENT 2014-10-01
141020006415 2014-10-20 BIENNIAL STATEMENT 2014-10-01
140926000190 2014-09-26 COURT ORDER 2014-09-26
140417000520 2014-04-17 CERTIFICATE OF TERMINATION 2014-04-17

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD N6883608P3522 2008-09-18 2008-10-24 2008-10-24
Unique Award Key CONT_AWD_N6883608P3522_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 6870.60
Current Award Amount 6870.60
Potential Award Amount 6870.60

Description

Title CONVERSION
NAICS Code 334413: SEMICONDUCTOR AND RELATED DEVICE MANUFACTURING
Product and Service Codes 5962: MICROCIRCUITS, ELECTRONIC

Recipient Details

Recipient HONEYWELL INTERNATIONAL INC.
UEI WNNGRQTLAT95
Recipient Address UNITED STATES, 263 OLD COUNTRY RD, MELVILLE, SUFFOLK, NEW YORK, 117470000
PO AWARD DJBMNAHVE130062 2008-09-12 2008-09-26 2008-09-30
Unique Award Key CONT_AWD_DJBMNAHVE130062_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title SECURITY CAMERAS WITH HOUSINGS AND MOUNTS
NAICS Code 423610: ELECTRICAL APPARATUS AND EQUIPMENT, WIRING SUPPLIES, AND RELATED EQUIPMENT MERCHANT WHOLESALERS
Product and Service Codes 6350: MISC ALARM, SIGNAL, SEC SYSTEMS

Recipient Details

Recipient HONEYWELL INTERNATIONAL INC
UEI GKMEJK9R6M69
Legacy DUNS 194387957
Recipient Address UNITED STATES, 263 OLD COUNTRY RD, MELVILLE, 117472712
PURCHASE ORDER AWARD W9124M08P0730 2008-09-10 2008-09-19 2008-09-19
Unique Award Key CONT_AWD_W9124M08P0730_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 2758.00
Current Award Amount 2758.00
Potential Award Amount 2758.00

Description

Title DYE FILM, UE-M9005758
NAICS Code 423610: ELECTRICAL APPARATUS AND EQUIPMENT, WIRING SUPPLIES, AND RELATED EQUIPMENT MERCHANT WHOLESALERS
Product and Service Codes 7520: OFFICE DEVICES AND ACCESSORIES

Recipient Details

Recipient HONEYWELL INTERNATIONAL INC.
UEI WNNGRQTLAT95
Legacy DUNS 132705489
Recipient Address UNITED STATES, 263 OLD COUNTRY RD, MELVILLE, SUFFOLK, NEW YORK, 117470000
PURCHASE ORDER AWARD W9124M08P0728 2008-09-10 2008-09-19 2008-09-19
Unique Award Key CONT_AWD_W9124M08P0728_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 11189.00
Current Award Amount 11189.00
Potential Award Amount 11189.00

Description

Title DYE FILM
NAICS Code 423610: ELECTRICAL APPARATUS AND EQUIPMENT, WIRING SUPPLIES, AND RELATED EQUIPMENT MERCHANT WHOLESALERS
Product and Service Codes 7490: MISCELLANEOUS OFFICE MACHINES

Recipient Details

Recipient HONEYWELL INTERNATIONAL INC.
UEI WNNGRQTLAT95
Legacy DUNS 132705489
Recipient Address UNITED STATES, 263 OLD COUNTRY RD, MELVILLE, SUFFOLK, NEW YORK, 117470000
PO AWARD V640Q81415 2008-09-10 2008-09-20 2008-09-20
Unique Award Key CONT_AWD_V640Q81415_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient HONEYWELL INTERNATIONAL INC.
UEI WNNGRQTLAT95
Legacy DUNS 132705489
Recipient Address UNITED STATES, 263 OLD COUNTRY RD, MELVILLE, 117470000
PO AWARD V640Q81307 2008-09-05 2008-09-15 2008-09-15
Unique Award Key CONT_AWD_V640Q81307_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient HONEYWELL INTERNATIONAL INC.
UEI WNNGRQTLAT95
Legacy DUNS 132705489
Recipient Address UNITED STATES, 263 OLD COUNTRY RD, MELVILLE, 117470000
PURCHASE ORDER AWARD W912EF07P0041 2008-08-14 2008-01-24 2008-01-24
Unique Award Key CONT_AWD_W912EF07P0041_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 6000.00
Current Award Amount 6000.00
Potential Award Amount 7500.00

Description

Title BACKUP, MIGRATE, RESTORE, RE-ESTABLISH
NAICS Code 541512: COMPUTER SYSTEMS DESIGN SERVICES
Product and Service Codes D399: OTHER ADP & TELECOMMUNICATIONS SVCS

Recipient Details

Recipient HONEYWELL INTERNATIONAL INC.
UEI LS9FECEECDM3
Legacy DUNS 026856406
Recipient Address UNITED STATES, 165 EILEEN WAY, SYOSSET, NASSAU, NEW YORK, 117915316
PO AWARD SS050850053 2008-08-25 2008-09-15 2008-09-15
Unique Award Key CONT_AWD_SS050850053_2800_-NONE-_-NONE-
Awarding Agency Social Security Administration
Link View Page

Description

Title PURCHASED DVR TO RECORD INPUT FROM CAMERAS IN CLOSED CIRCUIT TV SYSTEM.
Product and Service Codes 5836: VIDEO RECORDING AND REPRODUCING EQU

Recipient Details

Recipient HONEYWELL INTERNATIONAL INC.
UEI WNNGRQTLAT95
Legacy DUNS 132705489
Recipient Address UNITED STATES, 263 OLD COUNTRY RD, MELVILLE, 117470000
PO AWARD INPP727080057 2008-08-23 2008-09-23 No data
Unique Award Key CONT_AWD_INPP727080057_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

NAICS Code 423610: ELECTRICAL APPARATUS AND EQUIPMENT, WIRING SUPPLIES, AND RELATED EQUIPMENT MERCHANT WHOLESALERS

Recipient Details

Recipient HONEYWELL INTERNATIONAL INC.
UEI WNNGRQTLAT95
Legacy DUNS 132705489
Recipient Address UNITED STATES, 263 OLD COUNTRY RD, MELVILLE, 117470000
PO AWARD V5988R8417 2008-08-20 2008-08-30 2008-08-30
Unique Award Key CONT_AWD_V5988R8417_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 5810: COMM SECURITY EQ & COMPS

Recipient Details

Recipient HONEYWELL INTERNATIONAL INC.
UEI WNNGRQTLAT95
Legacy DUNS 132705489
Recipient Address UNITED STATES, 263 OLD COUNTRY RD, MELVILLE, 117470000

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307539627 0213100 2005-03-30 3 TIBBITS AVE., GREEN ISLAND, NY, 12183
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-03-31
Emphasis N: AMPUTATE
Case Closed 2005-05-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2005-04-08
Abatement Due Date 2005-04-13
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 1
Gravity 01
305163396 0213600 2002-03-04 20 PEABODY STREET, BUFFALO, NY, 14203
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2002-05-08
Case Closed 2002-06-27

Related Activity

Type Referral
Activity Nr 201333259
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 2002-05-29
Abatement Due Date 2002-04-09
Current Penalty 956.0
Initial Penalty 956.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100119 D03 IB
Issuance Date 2002-05-29
Abatement Due Date 2002-06-03
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100119 E01
Issuance Date 2002-05-29
Abatement Due Date 2002-06-03
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100119 F01 I
Issuance Date 2002-05-29
Abatement Due Date 2002-06-03
Nr Instances 1
Nr Exposed 3
Gravity 01
305163263 0213600 2002-02-22 20 PEABODY STREET, BUFFALO, NY, 14203
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2002-03-11
Case Closed 2002-04-26

Related Activity

Type Complaint
Activity Nr 203726625
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 A
Issuance Date 2002-03-14
Abatement Due Date 2002-03-27
Current Penalty 750.0
Initial Penalty 1050.0
Nr Instances 3
Nr Exposed 24
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0406290 Employee Retirement Income Security Act (ERISA) 2004-06-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action denied
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2004-06-22
Termination Date 2005-12-21
Section 1132
Status Terminated

Parties

Name CONJORIO
Role Plaintiff
Name HONEYWELL INTERNATIONAL INC.
Role Defendant
0900728 Civil Rights Employment 2009-02-20 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2009-02-20
Termination Date 2009-06-03
Date Issue Joined 2009-04-13
Section 0623
Status Terminated

Parties

Name SHAFRANOV
Role Plaintiff
Name HONEYWELL INTERNATIONAL INC.
Role Defendant
1506419 Contract Product Liability 2015-08-14 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-08-14
Termination Date 2015-10-08
Date Issue Joined 2015-09-18
Section 1332
Sub Section BC
Status Terminated

Parties

Name HONEYWELL INTERNATIONAL INC.
Role Plaintiff
Name ARC ENERGY SERVICES, IN,
Role Defendant
1701344 Environmental Matters 2017-12-14 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 5
Filing Date 2017-12-14
Termination Date 2018-04-17
Section 9607
Status Terminated

Parties

Name UNITED STATES OF AMERICA
Role Plaintiff
Name HONEYWELL INTERNATIONAL INC.
Role Defendant
0900556 Trademark 2009-01-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-01-20
Termination Date 2009-07-31
Section 1331
Sub Section TR
Status Terminated

Parties

Name HONEYWELL INTERNATIONAL INC.
Role Plaintiff
Name GLOBAL TECHNOLOGY SYSTEMS, INC.
Role Defendant
1500736 Environmental Matters 2015-08-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-08-17
Termination Date 2016-08-03
Section 2201
Sub Section DJ
Status Terminated

Parties

Name TONAWANDA COKE CORPORATION
Role Plaintiff
Name HONEYWELL INTERNATIONAL INC.
Role Defendant
0602916 Property Damage - Product Liabilty 2006-06-12 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2006-06-12
Termination Date 2008-01-22
Date Issue Joined 2007-02-26
Section 1441
Sub Section NR
Status Terminated

Parties

Name LANCER INSURANCE COMPANY
Role Plaintiff
Name HONEYWELL INTERNATIONAL INC.
Role Defendant
2200658 Patent 2022-02-04 other
Circuit Second Circuit
Origin original proceeding
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 2
Filing Date 2022-02-04
Termination Date 2022-07-01
Section 0271
Status Terminated

Parties

Name ZEBRA TECHNOLOGIES CORP,
Role Plaintiff
Name HONEYWELL INTERNATIONAL INC.
Role Defendant
2200663 Patent 2022-02-04 other
Circuit Second Circuit
Origin original proceeding
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 2
Filing Date 2022-02-04
Termination Date 2022-07-01
Section 0271
Status Terminated

Parties

Name ZEBRA TECHNOLOGIES CORP,
Role Plaintiff
Name HONEYWELL INTERNATIONAL INC.
Role Defendant
0700398 Patent 2007-06-21 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-06-21
Termination Date 2008-09-03
Section 1338
Sub Section PT
Status Terminated

Parties

Name HONEYWELL INTERNATIONAL INC.
Role Plaintiff
Name COOLGAS, INC.
Role Defendant
2307373 Other Contract Actions 2023-08-21 voluntarily
Circuit Second 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 pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-08-21
Termination Date 2023-12-11
Date Issue Joined 2023-09-21
Pretrial Conference Date 2023-10-18
Section 1332
Status Terminated

Parties

Name AVIVA PLC
Role Plaintiff
Name HONEYWELL INTERNATIONAL INC.
Role Defendant
1805737 Other Contract Actions 2018-06-25 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands 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 2018-06-25
Termination Date 2018-07-20
Date Issue Joined 2018-07-20
Section 1332
Sub Section IJ
Status Terminated

Parties

Name WEISS
Role Plaintiff
Name HONEYWELL INTERNATIONAL INC.
Role Defendant
0804287 Other Contract Actions 2008-10-21 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2008-10-21
Termination Date 2009-05-15
Date Issue Joined 2009-04-08
Pretrial Conference Date 2009-02-06
Section 1332
Sub Section BC
Status Terminated

Parties

Name MALVERNE UNION FREE SCHOOL DIS
Role Defendant
Name HONEYWELL INTERNATIONAL INC.
Role Plaintiff
2003638 Other Contract Actions 2020-05-11 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 156000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-05-11
Termination Date 2021-06-25
Date Issue Joined 2020-11-23
Section 1332
Status Terminated

Parties

Name POWERBOX (USA), INC.
Role Plaintiff
Name HONEYWELL INTERNATIONAL INC.
Role Defendant
1000008 Antitrust 2010-01-04 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands 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 2010-01-04
Termination Date 2011-03-15
Date Issue Joined 2010-05-17
Section 0001
Status Terminated

Parties

Name GATT COMMUNICATIONS INC.
Role Plaintiff
Name PMC ASSOCIATES, L.L.C.,
Role Defendant
Name HONEYWELL INTERNATIONAL INC.
Role Plaintiff
Name EXXON MOBIL CORPORATION
Role Defendant
1901219 Environmental Matters 2019-09-30 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2019-09-30
Termination Date 2024-06-03
Date Issue Joined 2021-12-22
Section 9601
Status Terminated

Parties

Name HONEYWELL INTERNATIONAL INC.
Role Plaintiff
Name CITGO PETROLEUM CORPORATION
Role Defendant
0903909 Trademark 2009-04-20 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2009-04-20
Termination Date 2009-04-29
Section 1114
Status Terminated

Parties

Name HONEYWELL INTERNATIONAL INC.
Role Plaintiff
Name SOYO GROUP INC.
Role Defendant
1600798 Environmental Matters 2016-07-01 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2016-07-01
Termination Date 2018-11-27
Section 1441
Sub Section NR
Status Terminated

Parties

Name BERTAN
Role Plaintiff
Name HONEYWELL INTERNATIONAL INC.
Role Defendant
0601765 Civil Rights Employment 2006-04-17 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2006-04-17
Termination Date 2007-08-23
Date Issue Joined 2006-09-05
Section 2000
Sub Section E
Status Terminated

Parties

Name ALLEN
Role Plaintiff
Name HONEYWELL INTERNATIONAL INC.
Role Defendant
0507984 Other Contract Actions 2005-09-14 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
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 2005-09-14
Termination Date 2006-03-23
Date Issue Joined 2005-10-03
Section 2201
Sub Section IN
Status Terminated

Parties

Name SUNOCO, INC. (R & M)
Role Plaintiff
Name HONEYWELL INTERNATIONAL INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State