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 |
Name | Role | Address |
---|---|---|
PATRICK VICTOR | Secretary | 101 COLUMBIA ROAD, MORRISTOWN, NJ, 07962 |
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 |
Name | Role | Address |
---|---|---|
QUIGLEY, MICHAEL J. | President | 70 WELLS AVENUE, NEWTON, MA, 02459 |
Name | Role | Address |
---|---|---|
KNIGHT, SUSAN E. | Treasurer | HONEYWELL PLAZA, MINNEAPOLIS, MN, 55440 |
Name | Role | Address |
---|---|---|
GILLIGAN, KEVIN J. | Vice President | HONEYWELL PLAZA, MINNEAPOLIS, MN, 55440 |
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 |
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