Search icon

HONEYWELL INC.

Company Details

Name: HONEYWELL INC.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 09 Jun 1993 (32 years ago)
Date of dissolution: 09 Jun 1993
Entity Number: 1733226
County: Blank
Place of Formation: Michigan

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344244173 0213600 2019-08-16 20 PEABODY STREET, BUFFALO, NY, 14210
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2019-08-16
Case Closed 2019-08-19

Related Activity

Type Complaint
Activity Nr 1487382
Health Yes
300594710 0215600 1997-02-10 75-20 ASTORIA BLVD, JACKSON HEIGHTS, NY, 11370
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1997-02-10
Case Closed 1997-02-10

Related Activity

Type Complaint
Activity Nr 79196903
Health Yes
100650696 0213600 1988-07-15 251 AUDOBON PARKWAY, BUFFALO, NY, 14228
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1988-07-15
Case Closed 1988-07-15
100665157 0213600 1987-03-19 251 JOHN JAMES AUDUBON DRIVE, AMHERST, NY, 14228
Inspection Type Unprog Rel
Scope NoInspection
Safety/Health Safety
Close Conference 1987-03-19
Case Closed 1987-03-19
609131 0214700 1985-04-03 70 CORPORATE DRIVE, HAUPPAUGE, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-04-09
Case Closed 1985-04-11
1082379 0215000 1984-12-06 PIER 17 SOUTH SEAPORT COMPLEX, NY, NY, 10038
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1984-12-17
Case Closed 1984-12-17
11833480 0215600 1984-01-09 94-41 160 STREET, New York -Richmond, NY, 11433
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-01-20
Case Closed 1984-03-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1984-02-27
Abatement Due Date 1984-03-01
Nr Instances 2
12000873 0215800 1983-12-02 NEW YORK STATE CORRECTIONAL FA, Marcy, NY, 13403
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-12-02
Case Closed 1983-12-02
10808566 0213600 1982-11-10 700 ELLICOTT ST, Batavia, NY, 14020
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-11-12
Case Closed 1982-12-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1982-11-15
Abatement Due Date 1983-01-17
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1982-11-15
Abatement Due Date 1982-11-24
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100178 G09
Issuance Date 1982-11-15
Abatement Due Date 1982-11-12
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100178 G10
Issuance Date 1982-11-15
Abatement Due Date 1982-11-12
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1982-11-15
Abatement Due Date 1982-12-17
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1982-11-15
Abatement Due Date 1983-10-12
Nr Instances 1
11477676 0214700 1973-05-02 HEALTH SCIENCES CENTER, Stony Brook, NY, 11790
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1973-05-02
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1973-05-25
Abatement Due Date 1973-06-12
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19260025 B
Issuance Date 1973-05-25
Abatement Due Date 1973-06-12
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19260025 C
Issuance Date 1973-05-25
Abatement Due Date 1973-06-12
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19260150 C01 II
Issuance Date 1973-05-25
Abatement Due Date 1973-06-12
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1973-05-25
Abatement Due Date 1973-06-12
Nr Instances 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9600694 Other Contract Actions 1997-06-19 motion before trial
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
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 plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1997-06-19
Termination Date 1997-09-15
Date Issue Joined 1996-07-02
Section 1332

Parties

Name HONEYWELL INC.
Role Plaintiff
Name FIREQUENCH, INC.
Role Defendant
9202754 Civil Rights Employment 1992-06-10 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1992-06-10
Termination Date 1993-03-04
Date Issue Joined 1992-08-16
Pretrial Conference Date 1992-11-05
Section 2003

Parties

Name BUSH
Role Plaintiff
Name HONEYWELL INC.
Role Defendant
8908037 Other Contract Actions 1989-12-04 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1989-12-04
Termination Date 1991-01-31
Section 1332

Parties

Name MYCAK
Role Plaintiff
Name HONEYWELL INC.
Role Defendant
9300120 Other Personal Property Damage 1993-01-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 50
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1993-01-11
Termination Date 1993-06-21
Date Issue Joined 1993-03-19
Pretrial Conference Date 1993-06-16
Section 1332

Parties

Name WESTWIND COSMETICS,
Role Plaintiff
Name HONEYWELL INC.
Role Defendant
8301036 Personal Injury - Product Liability 1983-08-16 lack of jurisdiction
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1983-08-16
Termination Date 1991-01-30

Parties

Name PRESTON
Role Plaintiff
Name HONEYWELL INC.
Role Defendant
0100917 Personal Injury - Product Liability 2001-12-19 want of prosecution
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 pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2001-12-19
Termination Date 2003-10-28
Pretrial Conference Date 2002-07-08
Section 1441
Status Terminated

Parties

Name BUCHANAN
Role Plaintiff
Name HONEYWELL INC.
Role Defendant
9400524 Civil Rights Employment 1994-01-28 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 Missing
Office 1
Filing Date 1994-01-28
Termination Date 1999-01-15
Date Issue Joined 1994-07-29
Pretrial Conference Date 1994-07-28
Section 2000

Parties

Name SHABTAI
Role Plaintiff
Name HONEYWELL INC.
Role Defendant
8900574 Miller Act 1989-02-17 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 550
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 9
Filing Date 1989-02-17
Termination Date 1990-01-11
Date Issue Joined 1989-03-28
Pretrial Conference Date 1989-12-13
Section 270A

Parties

Name HONEYWELL INC.
Role Plaintiff
Name AMCON CONSTRUCTION ANO
Role Defendant
0105428 Patent 2001-08-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2001-08-13
Termination Date 2002-10-31
Section 0271
Status Terminated

Parties

Name HAYES
Role Plaintiff
Name HONEYWELL INC.
Role Defendant
9501877 Personal Injury - Product Liability 1995-05-09 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1995-05-09
Termination Date 1998-05-07
Section 1332

Parties

Name MCKINNON
Role Plaintiff
Name HONEYWELL INC.
Role Defendant
9506245 Property Damage - Product Liabilty 1995-06-02 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 750
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 1995-06-02
Termination Date 1998-01-23
Section 1332

Parties

Name CORNING HOSPITAL
Role Plaintiff
Name HONEYWELL INC.
Role Defendant
8400548 Personal Injury - Product Liability 1989-09-01 motion before trial
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Missing
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 1989-09-01
Termination Date 1990-07-20
Section 207
Sub Section 2

Parties

Name PARSONS, FRANK
Role Plaintiff
Name HONEYWELL INC.
Role Defendant
9500812 Personal Injury - Product Liability 1995-02-28 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 500
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 0
Filing Date 1995-02-28
Termination Date 1996-09-23
Section 1332

Parties

Name MCLOUGHLIN
Role Plaintiff
Name HONEYWELL INC.
Role Defendant
8801007 Real Property Product Liability 1988-09-27 jury verdict
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 5
Filing Date 1988-09-27
Termination Date 1994-11-17
Date Issue Joined 1988-11-02
Pretrial Conference Date 1993-06-02
Trial Begin Date 1993-11-08
Trial End Date 1993-12-09

Parties

Name WITHERBEE
Role Plaintiff
Name HONEYWELL INC.
Role Defendant
9305253 Other Contract Actions 1996-12-11 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 2000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1996-12-11
Termination Date 2000-10-24
Section 1332
Status Terminated

Parties

Name HONEYWELL INC.
Role Plaintiff
Name J.P. MAGUIRE CO.,
Role Defendant
0506111 Civil Rights Employment 2005-12-30 other
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 2005-12-30
Termination Date 2006-11-28
Date Issue Joined 2006-01-31
Section 2000
Sub Section E
Status Terminated

Parties

Name RODRIGUEZ
Role Plaintiff
Name HONEYWELL INC.
Role Defendant
8802103 Trademark 1988-03-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1988-03-25
Termination Date 1990-08-01

Parties

Name HONEYWELL INC.
Role Plaintiff
Name AMER EXPRESS
Role Defendant
9501833 Personal Injury - Product Liability 1995-12-15 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 5000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 1
Filing Date 1995-12-15
Termination Date 1996-09-26
Date Issue Joined 1996-03-04
Pretrial Conference Date 1996-04-17
Section 1332

Parties

Name BRAINERD,
Role Plaintiff
Name HONEYWELL INC.
Role Defendant
0105947 Property Damage - Product Liabilty 2001-08-31 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 order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2001-08-31
Termination Date 2002-05-23
Section 1441
Status Terminated

Parties

Name FRENCH,
Role Plaintiff
Name HONEYWELL INC.
Role Defendant
9205113 Miller Act 1992-10-28 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 44
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Mandatory
Office 1
Filing Date 1992-10-28
Termination Date 1993-05-17
Section 0270

Parties

Name HONEYWELL INC.
Role Plaintiff
Name ACCESS ELECTRIC LTD.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State