HONEYWELL SAFETY PRODUCTS USA, INC.

Name: | HONEYWELL SAFETY PRODUCTS USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 2003 (22 years ago) |
Entity Number: | 2854032 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Principal Address: | 855 S. MINT STREET, CHARLOTTE, NC, United States, 28202 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL GARCEAU | Chief Executive Officer | 1985 DOUGLAS DRIVE NORTH, SUITE HBT, GOLDEN VALLEY, MN, United States, 55422 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-07 | 2025-01-07 | Address | 300 SOUTH TRYON STREET, CHARLOTTE, NC, 28202, USA (Type of address: Chief Executive Officer) |
2025-01-07 | 2025-01-07 | Address | 855 S. MINT STREET, CHARLOTTE, NC, 28202, USA (Type of address: Chief Executive Officer) |
2025-01-07 | 2025-01-07 | Address | 1985 DOUGLAS DRIVE NORTH, SUITE HBT, GOLDEN VALLEY, MN, 55422, USA (Type of address: Chief Executive Officer) |
2021-09-29 | 2021-09-29 | Address | 300 SOUTH TRYON STREET, CHARLOTTE, NC, 28202, USA (Type of address: Chief Executive Officer) |
2021-09-29 | 2021-09-29 | Address | 855 S. MINT STREET, CHARLOTTE, NC, 28202, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250107001514 | 2025-01-07 | BIENNIAL STATEMENT | 2025-01-07 |
230112001017 | 2023-01-12 | BIENNIAL STATEMENT | 2023-01-01 |
210929001035 | 2021-09-29 | AMENDMENT TO BIENNIAL STATEMENT | 2021-09-29 |
210113060616 | 2021-01-13 | BIENNIAL STATEMENT | 2021-01-01 |
190917002041 | 2019-09-17 | AMENDMENT TO BIENNIAL STATEMENT | 2019-01-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State