Search icon

HONEYWELL INTERNATIONAL INC.

Contents

Company Details

Name: HONEYWELL INTERNATIONAL INC.
Jurisdiction: Alaska
Legal type: Business Corporation
Status: Good Standing
Date of registration: 13 Oct 1986 (38 years ago)
Entity Number: 39019F
Place of Formation: DELAWARE
Address: 855 S. MINT STREET, CHARLOTTE, NC 28202

Activity

Line of Business

23 Construction

NAICS

236220 COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION

Officers

Name Role
WILLIAM S. AYER Director
DARIUS ADAMCZYK Director
KEVIN BURKE Director
D. SCOTT DAVIS Director
GRACE D. LIEBLEIN Director
DUNCAN B. ANGOVE Director
VIMAL KAPUR President
VIMAL KAPUR Director
DEBORAH FLINT Director
ROBIN L. WASHINGTON Director

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0AK85 Active U.S./Canada Manufacturer 1987-03-18 2024-08-20 2029-08-20 2025-08-16

Contact Information

POC MICHAEL MURPHY
Phone +1 425-698-6129
Address 4600 BUSINESS PARK BLVD, ANCHORAGE, AK, 99503 7142, UNITED STATES

Ownership of Offeror Information

Highest Level Owner -
Immediate Level Owner
Vendor Certified 2024-08-20
CAGE number 0B7T5
Company Name HONEYWELL INTERNATIONAL INC.
CAGE Last Updated 2024-07-31
List of Offerors (0) -

Business Licenses

License Number Type Status Issue Date Date of renewal Expiration date Description
287425 Business License Active 2002-03-15 2024-09-23 2025-12-31 LOB: 23 - Construction, NAICS: 236220 - COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION

Professional Licenses

License Number Program Type Status Issue Date Effective Date Expiration Date
CONE28415 Construction Contractors General Contractor Without Residential Contractor Endorsement Active 2002-03-14 2022-12-08 2025-03-31

Department of Natural Resources Records

Document Number Date Status Index
2011-012428-0 2011-03-14 No data MS - MISCELLANEOUS
District 301 - Anchorage
Description SUBORDINATION ATTORNMENT AND NON-DISTURB
View File Download

Parties

Name ANCHORAGE BUSINESS CENTER LLC
Role Grantor
Name HONEYWELL INTERNATIONAL INC.
Role Grantor
Name WELLS FARGO BANK NATIONAL ASSOCIATION
Role Grantor
Name ANCHORAGE BUSINESS CENTER LLC
Role Grantee
Name HONEYWELL INTERNATIONAL INC.
Role Grantee
Name WELLS FARGO BANK NATIONAL ASSOCIATION
Role Grantee
2011-012427-0 2011-03-14 No data MS - MISCELLANEOUS
District 301 - Anchorage
Description SUBORDINATION ATTORNMENT AND NON-DISTUR
View File Download

Parties

Name ANCHORAGE BUSINESS CENTER LLC
Role Grantor
Name HONEYWELL INTERNATIONAL INC.
Role Grantor
Name WELLS FARGO BANK NATIONAL ASSOCIATION
Role Grantor
Name ANCHORAGE BUSINESS CENTER LLC
Role Grantee
Name HONEYWELL INTERNATIONAL INC.
Role Grantee
Name WELLS FARGO BANK NATIONAL ASSOCIATION
Role Grantee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0400284 Other Contract Actions 2004-11-24 voluntarily
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 218000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2004-11-24
Termination Date 2004-12-30
Status Terminated

Parties

Name MEADE, ERIN HALL
Role Plaintiff
Name HONEYWELL INTERNATIONAL INC.
Role Defendant
0600017 Miller Act 2006-06-23 settled
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 453000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2006-06-23
Termination Date 2008-03-14
Date Issue Joined 2006-09-05
Section 1332
Sub Section MA
Status Terminated

Parties

Name HONEYWELL INTERNATIONAL INC.
Role Plaintiff
Name PATRICK MECHANICAL INC
Role Defendant

Court Cases Opinions

Package ID Category Cause Nature Of Suit
USCOURTS-akd-3_07-cv-00215 Judicial Publications 31:3731 Fraud False Claims Act
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Alaska
Circuit 9th
Office Location Anchorage
Case Type civil

Parties

Name HONEYWELL INTERNATIONAL INC.
Role Defendant
Name United States of America
Role Movant
Name Thomas A. Berg
Role Plaintiff
Name Timothy A. Berg
Role Plaintiff
Name Ryne J. Linehan
Role Plaintiff
Name Nayer M. Mahmoud
Role Plaintiff
Name Stanley E. Smith
Role Plaintiff
Name Honeywell
Role Defendant

Opinions

Opinion ID USCOURTS-akd-3_07-cv-00215-0
Date 2013-06-24
Notes ORDER and Opinion; granting 72 Motion to Dismiss; denying 76 Motion for Leave to File. The clerk is directed to enter judgment fordefendant, and close this file. Signed by Judge John W. Sedwick on 6/24/13. (NKD, COURT STAFF)
View View File
Opinion ID USCOURTS-akd-3_07-cv-00215-1
Date 2016-12-29
Notes ORDER: re Cross Motions for Summary Judgment. Signed by Judge Sharon L. Gleason on 12/29/2016. (AEM, CHAMBERS STAFF)
View View File
Opinion ID USCOURTS-akd-3_07-cv-00215-2
Date 2017-05-08
Notes ORDER: re Motion for Attorney Fees 325. Signed by Judge Sharon L. Gleason on 05/08/2017. (AEM, CHAMBERS STAFF)
View View File
USCOURTS-akd-3_15-cv-00189 Judicial Publications 28:2201 Declaratory Judgment (Insurance) Insurance
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Alaska
Circuit 9th
Office Location Anchorage
Case Type civil

Parties

Name Laurie B. Johnson
Role Counter Claimant
Name Merrill M. McGahan
Role Counter Claimant
Name Merrill Marie McGahan
Role Counter Claimant
Name Great Divide Insurance Company
Role Counter Defendant
Name Bear Mountain Lodge, LLC
Role Defendant
Name Hubert Wayne Clayton
Role Defendant
Name Johnnie Dickert
Role Defendant
Name Rachel Dickert
Role Defendant
Name HONEYWELL INTERNATIONAL INC.
Role Defendant
Name JB Leasing Company LLC
Role Defendant
Name Crisler G. Johnson
Role Defendant
Name Larry D. Kessler
Role Defendant
Name Merrill M. McGahan
Role Defendant
Name Merrill Marie McGahan
Role Defendant
Name Lawrence F. McManus Jr.
Role Defendant
Name Kathleen M. McManus
Role Defendant
Name Recon Air
Role Defendant
Name Lyla Rediske
Role Defendant
Name Rediske Family Limited Partnership
Role Defendant
Name Texas Turbine Conversions
Role Defendant
Name Viking Air Ltd.
Role Defendant
Name Great Divide Insurance Company
Role Plaintiff
Name Bear Mountain Lodge, LLC
Role Counter Claimant
Name Laurie B. Johnson
Role Defendant

Opinions

Opinion ID USCOURTS-akd-3_15-cv-00189-0
Date 2016-02-24
Notes ORDER granting 6 Motion to Dismiss for Failure to State a Claim. BML's counterclaim for bad faith is dismissed but without prejudice. If BML can do so in good faith, it may move to file an amended counterclaim which corrects the deficits in the existing counterclaim. Signed by Judge John W. Sedwick on 2/24/16. (GMM, CHAMBERS STAFF)
View View File
Opinion ID USCOURTS-akd-3_15-cv-00189-1
Date 2016-05-12
Notes ORDER granting in part and denying in part 65 Motion to Stay. The court will stay its determination as to whether the Aircraft Exclusion and the Designated Operations Exclusion in BMLs insurance policy apply so as to preclude coverage in the underlying tort litigation, but the court will determine whether the Contractors Exclusion applies. Signed by Judge John W. Sedwick on 5/12/16. (GMM, CHAMBERS STAFF)
View View File
Opinion ID USCOURTS-akd-3_15-cv-00189-2
Date 2016-06-24
Notes ORDER denying 7 Motion for Summary Judgment. Signed by Judge John W. Sedwick on 6/24/16. (GMM, CHAMBERS STAFF)
View View File
USCOURTS-akd-3_15-cv-00112 Judicial Publications 28:1332 Diversity-Airline Crash Airplane Personal Injury
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Alaska
Circuit 9th
Office Location Anchorage
Case Type civil

Parties

Name Mary Rediske
Role Cross Claimant
Name Bear Mountain Lodge, LLC
Role Cross Defendant
Name HONEYWELL INTERNATIONAL INC.
Role Cross Defendant
Name JB Leasing Company LLC
Role Cross Defendant
Name Laurie B. Johnson
Role Cross Defendant
Name Merrill McGahan
Role Cross Defendant
Name Recon Air Corporation
Role Cross Defendant
Name Rediske Family Limited Partnership
Role Cross Defendant
Name Texas Turbine Conversions
Role Cross Defendant
Name Viking Air Ltd.
Role Cross Defendant
Name Bear Mountain Lodge, LLC
Role Defendant
Name HONEYWELL INTERNATIONAL INC.
Role Defendant
Name JB Leasing Company LLC
Role Defendant
Name Laurie B. Johnson
Role Defendant
Name Merrill McGahan
Role Defendant
Name Recon Air Corporation
Role Defendant
Name Rediske Air
Role Defendant
Name Rediske Family Limited Partnership
Role Defendant
Name Stolarius Aviation
Role Defendant
Name Texas Turbine Conversions
Role Defendant
Name The Estate of Walter W. Redsike
Role Defendant
Name Viking Air Ltd.
Role Defendant
Name IN RE CRASH OF AIRCRAFT N93PC ON JULY 7
Role In Re
Name Hubert Wayne Clayton
Role Plaintiff
Name Johnnie Dickert
Role Plaintiff
Name Rachel Dickert
Role Plaintiff
Name Crisler G. Johnson
Role Plaintiff
Name Larry D. Kessler
Role Plaintiff
Name Lawrence F. McManus Jr.
Role Plaintiff
Name Kathleen M. McManus
Role Plaintiff
Name Mary Rediske
Role Plaintiff
Name Lyla Rediske
Role ThirdParty Defendant
Name Rediske Air
Role ThirdParty Defendant
Name Rediske Family Limited Partnership
Role ThirdParty Defendant
Name HONEYWELL INTERNATIONAL INC.
Role ThirdParty Plaintiff

Opinions

Opinion ID USCOURTS-akd-3_15-cv-00112-0
Date 2018-04-03
Notes ORDER granting in part and denying in part 156 Joint MOTION to Continue. Jurisdictional discovery to be completed 7/2/18. Supplemental response to motion to dismiss due 7/23/18. Reply brief due 10 days after the filing of the supplemental brief. Signed by Judge H. Russel Holland on 4/3/18. (JLH, COURT STAFF)
View View File
Opinion ID USCOURTS-akd-3_15-cv-00112-1
Date 2018-10-09
Notes ORDER granting 146 Motion to Dismiss for Lack of Jurisdiction. Signed by Judge H. Russel Holland on 10/9/18. (JLH, COURT STAFF)
View View File
Opinion ID USCOURTS-akd-3_15-cv-00112-5
Date 2020-04-21
Notes ORDER granting 291 Motion to Strike. Colin Sommer's August 2, 2019 affidavit is stricken from the record. Signed by Judge H. Russel Holland on 4/21/20. (JLH, COURT STAFF) Modified on 4/22/2020 to clarify docket text (JLH, COURT STAFF).
View View File
Opinion ID USCOURTS-akd-3_15-cv-00112-4
Date 2020-04-21
Notes ORDER granting 342 Motion in Limine. Signed by Judge H. Russel Holland on 4/21/20. (JLH, COURT STAFF)
View View File
Opinion ID USCOURTS-akd-3_15-cv-00112-3
Date 2020-04-21
Notes ORDER denying 340 Motion in Limine. Signed by Judge H. Russel Holland on 4/21/20. (JLH, COURT STAFF)
View View File
Opinion ID USCOURTS-akd-3_15-cv-00112-2
Date 2020-04-21
Notes ORDER granting 208 Motion in Limine. Signed by Judge H. Russel Holland on 4/21/20. (JLH, COURT STAFF)
View View File
Opinion ID USCOURTS-akd-3_15-cv-00112-8
Date 2020-04-22
Notes ORDER denying 268 Motion to Exclude Testimony and 311 Motion in Limine. Signed by Judge H. Russel Holland on 4/22/20. (JLH, COURT STAFF)
View View File
Opinion ID USCOURTS-akd-3_15-cv-00112-7
Date 2020-04-22
Notes ORDER granting 298 Motion to Strike. Plaintiffs may not reply on Sommer's August 6, 2019 affidavit and this affidavit is stricken from the record. Signed by Judge H. Russel Holland on 4/22/20. (JLH, COURT STAFF)
View View File
Opinion ID USCOURTS-akd-3_15-cv-00112-6
Date 2020-04-22
Notes ORDER granting in part and denying in part 232 Motion in Limine. Signed by Judge H. Russel Holland on 4/22/20. (JLH, COURT STAFF)
View View File
Opinion ID USCOURTS-akd-3_15-cv-00112-9
Date 2020-05-26
Notes ORDER granting 238 Motion for Partial Summary Judgment. The passenger plaintiffs' wrongful death claims for noneconomic damages are dismissed with prejudice. In addition, any loss of consortium claims asserted by or on behalf of Welker, Robinette, and Underwood are dismissed with prejudice. Signed by Judge H. Russel Holland on 5/26/20. (JLH, COURT STAFF)
View View File
Opinion ID USCOURTS-akd-3_15-cv-00112-10
Date 2020-05-26
Notes ORDER denying 234 Motion for Summary Judgment. Signed by Judge H. Russel Holland on 5/26/20. (JLH, COURT STAFF)
View View File
Opinion ID USCOURTS-akd-3_15-cv-00112-11
Date 2020-05-27
Notes ORDER granting 236 Motion for Partial Summary Judgment. These claims are dismissed with prejudice. Signed by Judge H. Russel Holland on 5/27/20. (JLH, COURT STAFF)
View View File
Opinion ID USCOURTS-akd-3_15-cv-00112-12
Date 2020-06-19
Notes ORDER denying 216 Motion for Summary Judgment. Signed by Judge H. Russel Holland on 6/19/20. (JLH, COURT STAFF)
View View File
Opinion ID USCOURTS-akd-3_15-cv-00112-13
Date 2020-06-29
Notes ORDER denying 267 Motion for Summary Judgment. Signed by Judge H. Russel Holland on 6/29/20. (RMC, COURT STAFF)
View View File
Opinion ID USCOURTS-akd-3_15-cv-00112-14
Date 2021-06-10
Notes ORDER granting in part and denying in part 391 Motion in Limine; denying 392 Motion in Limine; granting in part and denying in part 503 Motion to Strike. Signed by Judge H. Russel Holland on 6/10/21. (JLH, COURT STAFF)
View View File
Opinion ID USCOURTS-akd-3_15-cv-00112-15
Date 2021-06-11
Notes ORDER granting 402 Motion in Limine. Signed by Judge H. Russel Holland on 6/11/21. (JLH, COURT STAFF)
View View File
Opinion ID USCOURTS-akd-3_15-cv-00112-16
Date 2021-06-22
Notes ORDER granting 394 Motion in Limine No. 4. Signed by Judge H. Russel Holland on 6/22/21. (JLH, COURT STAFF)
View View File
Opinion ID USCOURTS-akd-3_15-cv-00112-18
Date 2021-06-22
Notes ORDER granting 401 Motion in Limine No. 10. Signed by Judge H. Russel Holland on 6/22/21. (JLH, COURT STAFF)
View View File
Opinion ID USCOURTS-akd-3_15-cv-00112-17
Date 2021-06-22
Notes ORDER denying 396 Motion in Limine No. 5. Signed by Judge H. Russel Holland on 6/22/21. (JLH, COURT STAFF)
View View File
Opinion ID USCOURTS-akd-3_15-cv-00112-20
Date 2021-06-25
Notes ORDER granting in part and denying in part 407 Motion in Limine No. 16. Signed by Judge H. Russel Holland on 6/25/21. (JLH, COURT STAFF)
View View File
Opinion ID USCOURTS-akd-3_15-cv-00112-19
Date 2021-06-25
Notes ORDER granting 399 Motion in Limine No. 8. Signed by Judge H. Russel Holland on 6/25/21. (JLH, COURT STAFF)
View View File
Opinion ID USCOURTS-akd-3_15-cv-00112-21
Date 2021-06-28
Notes ORDER granting in part and denying in part 403 Motion in Limine No. 12. Signed by Judge H. Russel Holland on 6/28/21. (JLH, COURT STAFF)
View View File
Opinion ID USCOURTS-akd-3_15-cv-00112-22
Date 2021-06-28
Notes ORDER granting in part and denying in part 404 Motion in Limine No. 13. Signed by Judge H. Russel Holland on 6/28/21. (JLH, COURT STAFF)
View View File
Opinion ID USCOURTS-akd-3_15-cv-00112-24
Date 2021-06-30
Notes ORDER granting in part and denying in part 411 Motion in Limine No. 20. Signed by Judge H. Russel Holland on 6/30/21. (JLH, COURT STAFF)
View View File
Opinion ID USCOURTS-akd-3_15-cv-00112-25
Date 2021-06-30
Notes ORDER granting in part and denying in part 412 Motion in Limine No. 21. Signed by Judge H. Russel Holland on 6/30/21. (JLH, COURT STAFF)
View View File
Opinion ID USCOURTS-akd-3_15-cv-00112-26
Date 2021-06-30
Notes ORDER granting in part and denying in part 413 Motion in Limine No. 22. Signed by Judge H. Russel Holland on 6/30/21. (JLH, COURT STAFF)
View View File
Opinion ID USCOURTS-akd-3_15-cv-00112-23
Date 2021-06-30
Notes ORDER granting in part and denying in part 409 Motion in Limine No. 18 and 410 Motion in Limine No. 19. Signed by Judge H. Russel Holland on 6/30/21. (JLH, COURT STAFF)
View View File
Opinion ID USCOURTS-akd-3_15-cv-00112-28
Date 2021-07-01
Notes ORDER granting in part and denying in part 421 Plaintiffs' Motion in Limine No. 2. Signed by Judge H. Russel Holland on 7/1/21. (JLH, COURT STAFF)
View View File
Opinion ID USCOURTS-akd-3_15-cv-00112-27
Date 2021-07-01
Notes ORDER denying 420 Plaintiffs' Motion in Limine No. 1.. Signed by Judge H. Russel Holland on 7/1/21. (JLH, COURT STAFF)
View View File
Opinion ID USCOURTS-akd-3_15-cv-00112-31
Date 2021-08-04
Notes ORDER granting in part and denying in part 429 Motion in Limine 5. Signed by Judge H. Russel Holland on 8/4/21. (JLH, COURT STAFF)
View View File
Opinion ID USCOURTS-akd-3_15-cv-00112-30
Date 2021-08-04
Notes ORDER granting in part and denying in part 425 Motion in Limine 4. Signed by Judge H. Russel Holland on 8/4/21. (JLH, COURT STAFF)
View View File
Opinion ID USCOURTS-akd-3_15-cv-00112-29
Date 2021-08-04
Notes ORDER granting in part and denying in part 424 Motion in Limine 3. Signed by Judge H. Russel Holland on 8/4/21. (JLH, COURT STAFF)
View View File
Opinion ID USCOURTS-akd-3_15-cv-00112-32
Date 2023-01-31
Notes ORDER re 602 MOTION to Dismiss Unopposed Motion to Voluntarily Dismiss Its Third-Party Complaint filed by Honeywell International, Inc. GRANTED. Signed by Judge Joshua M. Kindred on 1/30/2023. (SDW, COURT STAFF)
View View File

Court View Cases

Title Date Case Type Status Open
3AN-08-07888CI Malone, Patrick J vs. Manpower Professional Inc et al CFS 2008-05-30 Civil Superior Ct (3AN) Closed Open Case Link
3KN-15-00588CI Lyla Rediske, PR Estate of Walter W Rediske et al vs. Bear Mountain Lodge LLC et al CJB 2015-07-02 Civil Superior Ct (3KN) Closed Open Case Link
3PA-18-01530CI Gifford, Phillip J vs. Magee, Justin T et al KCK 2018-04-10 Civil Superior Ct (3PA) Closed Open Case Link

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD HSCG4506PJAKM35 2007-10-15 2006-01-22 2006-01-22
Unique Award Key CONT_AWD_HSCG4506PJAKM35_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 9764.00
Current Award Amount 9764.00
Potential Award Amount 9764.00

Description

Title HEATING SYSTEM SERVICE

Recipient Details

Recipient HONEYWELL INTERNATIONAL INC.
UEI NTLJYDG4HA29
Recipient Address UNITED STATES, 4500 LAKE OTIS PKWY # 18, ANCHORAGE, ANCHORAGE, ALASKA, 995071416
PURCHASE ORDER AWARD W912CZ09P0344 2009-09-30 2010-09-30 2012-09-30
Unique Award Key CONT_AWD_W912CZ09P0344_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 442174.96
Current Award Amount 442174.96
Potential Award Amount 442174.96

Description

Title SECURITY SYSTEMS
NAICS Code 561990: ALL OTHER SUPPORT SERVICES
Product and Service Codes J065: MAINT-REP OF MEDICAL-DENTAL-VET EQ

Recipient Details

Recipient HONEYWELL INTERNATIONAL INC.
UEI NTLJYDG4HA29
Legacy DUNS 604154278
Recipient Address UNITED STATES, 4500 BUSINESS PARK BOULEVARD, ANCHORAGE, ANCHORAGE, ALASKA, 995071416
PURCHASE ORDER AWARD W912CZ09P0046 2009-01-28 2009-03-02 2009-03-02
Unique Award Key CONT_AWD_W912CZ09P0046_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 6950.00
Current Award Amount 6950.00
Potential Award Amount 6950.00

Description

Title MAINTENANCE OF SECURITY SYSTEM
NAICS Code 561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product and Service Codes D310: ADP BACKUP AND SECURITY SERVICES

Recipient Details

Recipient HONEYWELL INTERNATIONAL INC.
UEI NTLJYDG4HA29
Legacy DUNS 604154278
Recipient Address UNITED STATES, 4500 BUSINESS PARK BOULEVARD, ANCHORAGE, ANCHORAGE, ALASKA, 995071416
PURCHASE ORDER AWARD HSCG4509PJAK065 2008-10-17 2008-11-16 2008-11-16
Unique Award Key CONT_AWD_HSCG4509PJAK065_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 3838.00
Current Award Amount 3838.00
Potential Award Amount 3838.00

Description

Title FLEX TEMPERATURE CONTROL SERVICE FOR AVSUPFAC CORDOVA
NAICS Code 333414: HEATING EQUIPMENT (EXCEPT WARM AIR FURNACES) MANUFACTURING
Product and Service Codes 4420: HEAT EXCHANGERS & STEAM CONDENSERS

Recipient Details

Recipient HONEYWELL INTERNATIONAL INC.
UEI NTLJYDG4HA29
Recipient Address UNITED STATES, 4500 BUSINESS PARK BOULEVARD, ANCHORAGE, ANCHORAGE, ALASKA, 995071416

Date of last update: 03 Feb 2025

Sources: State of Alaska - Department of Commerce, Community, and Economic Development