HON 10-Q Quarterly Report March 31, 2021 | Alphaminr
HONEYWELL INTERNATIONAL INC

HON 10-Q Quarter ended March 31, 2021

HONEYWELL INTERNATIONAL INC
10-Ks and 10-Qs
10-Q
Quarter ended March 31, 2024
10-K
Fiscal year ended Dec. 31, 2023
10-Q
Quarter ended Sept. 30, 2023
10-Q
Quarter ended June 30, 2023
10-Q
Quarter ended March 31, 2023
10-K
Fiscal year ended Dec. 31, 2022
10-Q
Quarter ended Sept. 30, 2022
10-Q
Quarter ended June 30, 2022
10-Q
Quarter ended March 31, 2022
10-K
Fiscal year ended Dec. 31, 2021
10-Q
Quarter ended Sept. 30, 2021
10-Q
Quarter ended June 30, 2021
10-Q
Quarter ended March 31, 2021
10-K
Fiscal year ended Dec. 31, 2020
10-Q
Quarter ended Sept. 30, 2020
10-Q
Quarter ended June 30, 2020
10-Q
Quarter ended March 31, 2020
10-K
Fiscal year ended Dec. 31, 2019
10-Q
Quarter ended Sept. 30, 2019
10-Q
Quarter ended June 30, 2019
10-Q
Quarter ended March 31, 2019
10-K
Fiscal year ended Dec. 31, 2018
10-Q
Quarter ended Sept. 30, 2018
10-Q
Quarter ended June 30, 2018
10-Q
Quarter ended March 31, 2018
10-K
Fiscal year ended Dec. 31, 2017
10-Q
Quarter ended Sept. 30, 2017
10-Q
Quarter ended June 30, 2017
10-Q
Quarter ended March 31, 2017
10-K
Fiscal year ended Dec. 31, 2016
10-Q
Quarter ended Sept. 30, 2016
10-Q
Quarter ended June 30, 2016
10-Q
Quarter ended March 31, 2016
10-K
Fiscal year ended Dec. 31, 2015
10-Q
Quarter ended Sept. 30, 2015
10-Q
Quarter ended June 30, 2015
10-Q
Quarter ended March 31, 2015
10-K
Fiscal year ended Dec. 31, 2014
10-Q
Quarter ended Sept. 30, 2014
10-Q
Quarter ended June 30, 2014
10-Q
Quarter ended March 31, 2014
10-K
Fiscal year ended Dec. 31, 2013
10-Q
Quarter ended Sept. 30, 2013
10-Q
Quarter ended June 30, 2013
10-Q
Quarter ended March 31, 2013
10-K
Fiscal year ended Dec. 31, 2012
10-Q
Quarter ended Sept. 30, 2012
10-Q
Quarter ended June 30, 2012
10-Q
Quarter ended March 31, 2012
10-K
Fiscal year ended Dec. 31, 2011
10-Q
Quarter ended Sept. 30, 2011
10-Q
Quarter ended June 30, 2011
10-Q
Quarter ended March 31, 2011
10-K
Fiscal year ended Dec. 31, 2010
10-Q
Quarter ended Sept. 30, 2010
10-Q
Quarter ended June 30, 2010
10-Q
Quarter ended March 31, 2010
10-K
Fiscal year ended Dec. 31, 2009
PROXIES
DEF 14A
Filed on April 2, 2024
DEF 14A
Filed on April 6, 2023
DEF 14A
Filed on March 15, 2022
DEF 14A
Filed on April 9, 2021
DEF 14A
Filed on March 12, 2020
DEF 14A
Filed on March 14, 2019
DEF 14A
Filed on March 8, 2018
DEF 14A
Filed on March 9, 2017
DEF 14A
Filed on March 10, 2016
DEF 14A
Filed on March 12, 2015
DEF 14A
Filed on March 13, 2014
DEF 14A
Filed on March 7, 2013
DEF 14A
Filed on March 8, 2012
DEF 14A
Filed on March 10, 2011
DEF 14A
Filed on March 11, 2010
TABLE OF CONTENTS
Part I. Financial InformationItem 1. Financial StatementsNote 1. Basis Of PresentationNote 2. Summary Of Significant Accounting PoliciesNote 3. Acquisitions and DivestituresNote 4. Revenue Recognition and Contracts with CustomersNote 5. Repositioning and Other ChargesNote 6. Income TaxesNote 7. Accounts Receivable - NetNote 8. InventoriesNote 9. Long-term Debt and Credit AgreementsNote 10. LeasesNote 11. Derivative Instruments and Hedging TransactionsNote 12. Fair Value MeasurementsNote 13. Earnings Per ShareNote 14. Accumulated Other Comprehensive Income (loss)Note 15. Commitments and ContingenciesNote 16. Pension BenefitsNote 17. Other (income) ExpenseNote 18. Segment Financial DataItem 2. Management's Discussion and Analysis Of Financial Condition and Results Of OperationsItem 3. Quantitative and Qualitative Disclosures About Market RisksItem 4. Controls and ProceduresPart II. Other InformationItem 1. Legal ProceedingsItem 1A. Risk FactorsItem 2. Unregistered Sales Of Equity Securities and Use Of ProceedsItem 4. Mine Safety DisclosuresItem 5. Other InformationItem 6. Exhibits

Exhibits

10.1* Letter agreement dated July 20, 2016, between Honeywell International Inc. and John Waldron (filed herewith) 10.2 Third Amendment, dated November 16, 2020, to Indemnification and Reimbursement Agreement dated October 14, 2018 among Honeywell and Resideo Intermediate Holding Inc. (filed herewith) 10.3 Fourth Amendment, dated February 12, 2021, to Indemnification and Reimbursement Agreement dated October 14, 2018 among Honeywell and Resideo Intermediate Holding Inc. (filed herewith) 10.4 364-Day Credit Agreement, dated as ofMarch31,2021, among Honeywell International Inc., the banks, financial institutions, and other institutional lenders parties thereto,Bank of America, N.A., as administrative agent, and JPMorgan Chase Bank, N.A.and Wells Fargo Bank, National Association, as syndication agents(incorporated by reference to Exhibit 10.1 to Honeywells Form 8-K filed onApril 2, 2021) 10.5 Amended and Restated Five Year Credit Agreement, dated as of March 31, 2021, among Honeywell International Inc., the banks, financial institutions, and other institutional lenders parties thereto, Bank of America, N.A., as administrative agent, Bank of America Europe Designated Activity Company, London Branch, as swing line agent and JPMorgan Chase Bank, N.A., and Wells Fargo Bank, National Association, as syndication agents (incorporated by reference to Exhibit 10.2 to Honeywells Form 8-K filed on April 2, 2021) 10.6* 2016 Stock Incentive Plan of Honeywell International Inc. and its AffiliatesForm of Restricted Unit Agreement (filed herewith) 10.7* 2016 Stock Incentive Plan of Honeywell International Inc. and its AffiliatesForm of Restricted Unit Agreement, Form 2 (filed herewith) 10.8* 2016 Stock Incentive Plan of Honeywell International Inc. and its AffiliatesForm of Stock Option Award Agreement (filed herewith) 10.9* 2016 Stock Incentive Plan of Honeywell International Inc. and its AffiliatesForm of Performance Plan Grant Agreement (filed herewith) 10.10* Honeywell Excess Benefit Plan and Honeywell Supplemental Savings Plan, as amended and restated (incorporated by reference to Exhibit 10.5 to Honeywell's Form 10-K for the year ended December 31, 2020) 10.11* Honeywell Deferred Incentive Compensation Plan, as amended and restated (incorporated by reference to Exhibit 10.7 to Honeywell's Form 10-K for the year ended December 31, 2020) 10.12* Amendment to Honeywell International Inc. Incentive Compensation Plan for Executive Employees, as amended and restated (incorporated by reference to Exhibit 10.69 to Honeywell's Form 10-K for the year ended December 31, 2020) 31.1 Certification of Principal Executive Officer Pursuant to Section 302 of the Sarbanes-Oxley Act of 2002 (furnishedherewith) 31.2 Certification of Principal Financial Officer Pursuant to Section 302 of the Sarbanes-Oxley Act of 2002 (furnishedherewith) 32.1 Certification of Principal Executive Officer Pursuant to 18 U.S.C. Section 1350, as Adopted Pursuant to Section 906 of the Sarbanes-Oxley Act of 2002 (furnishedherewith) 32.2 Certification of Principal Financial Officer Pursuant to 18 U.S.C. Section 1350, as Adopted Pursuant to Section 906 of the Sarbanes-Oxley Act of 2002 (furnishedherewith) 95 Mine Safety Disclosures(filed herewith)