Name: | HONEYWELL INTERNATIONAL INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Oct 1986 (39 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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
VIMAL KAPUR | Chief Executive Officer | 715 PEACHTREE STREET, N.E., ATLANTA, GA, United States, 30308 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
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 |
Start date | End date | Type | Value |
---|---|---|---|
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 | 300 SOUTH TRYON 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) |
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 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State