Search icon

HONEYWELL DMC SERVICES, INC.

Company Details

Entity Name: HONEYWELL DMC SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 15 Feb 1995 (30 years ago)
Date of dissolution: 29 Apr 2002 (23 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 29 Apr 2002 (23 years ago)
Document Number: F95000000757
FEI/EIN Number 042635704
Address: SIX ADMIRAL'S WAY, CHELSEA, MA, 02150
Mail Address: 101 COLUMBIA ROAD, MORISTOWN, NJ, 07962
Place of Formation: MASSACHUSETTS

Secretary

Name Role Address
PATRICK VICTOR Secretary 101 COLUMBIA ROAD, MORRISTOWN, NJ, 07962

Director

Name Role Address
PATRICK VICTOR Director 101 COLUMBIA ROAD, MORRISTOWN, NJ, 07962
KNIGHT, SUSAN E. Director HONEYWELL PLAZA, MINNEAPOLIS, MN, 55440
GILLIGAN, KEVIN J. Director HONEYWELL PLAZA, MINNEAPOLIS, MN, 55440

President

Name Role Address
QUIGLEY, MICHAEL J. President 70 WELLS AVENUE, NEWTON, MA, 02459

Treasurer

Name Role Address
KNIGHT, SUSAN E. Treasurer HONEYWELL PLAZA, MINNEAPOLIS, MN, 55440

Vice President

Name Role Address
GILLIGAN, KEVIN J. Vice President HONEYWELL PLAZA, MINNEAPOLIS, MN, 55440

Events

Event Type Filed Date Value Description
WITHDRAWAL 2002-04-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-08 SIX ADMIRAL'S WAY, CHELSEA, MA 02150 No data
CHANGE OF MAILING ADDRESS 2000-05-08 SIX ADMIRAL'S WAY, CHELSEA, MA 02150 No data
NAME CHANGE AMENDMENT 1995-06-30 HONEYWELL DMC SERVICES, INC. No data

Documents

Name Date
Withdrawal 2002-04-29
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-05-08
Reg. Agent Change 1999-12-28
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-03-20
ANNUAL REPORT 1997-05-08
ANNUAL REPORT 1996-04-17
DOCUMENTS PRIOR TO 1997 1995-02-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State