2011-07-01
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2011-07-01
|
2015-06-18
|
Address
|
C/O COVANTA ENERGY CORP, 445 SOUTH STREET, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer)
|
2011-07-01
|
2015-06-18
|
Address
|
445 SOUTH STRET, MORRISTOWN, NJ, 07960, USA (Type of address: Principal Executive Office)
|
2010-02-04
|
2011-07-01
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2010-02-04
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2005-08-29
|
2011-07-01
|
Address
|
40 LANE RD, FAIRFIELD, NJ, 07004, 2615, USA (Type of address: Principal Executive Office)
|
2005-08-29
|
2011-07-01
|
Address
|
C/O COVANTA ENERGY CORP, 40 LANE RD, FAIRFIELD, NJ, 07004, 2615, USA (Type of address: Chief Executive Officer)
|
2001-07-12
|
2005-08-29
|
Address
|
C/O COVANTA ENERGY GROUP, 40 LANE ROAD, FAIRFIELD, NJ, 07007, 2615, USA (Type of address: Principal Executive Office)
|
2001-07-12
|
2005-08-29
|
Address
|
40 LANE ROAD, FAIRFIELD, NJ, 07007, 2615, USA (Type of address: Chief Executive Officer)
|
1997-06-13
|
2001-07-12
|
Address
|
C/O OGDEN CORPORATION, 2 PENNSYLVANIA PLAZA, NEW YORK, NY, 10121, USA (Type of address: Chief Executive Officer)
|
1997-06-13
|
2001-07-12
|
Address
|
40 LANE RD, FAIRFIELD, NJ, 07007, USA (Type of address: Principal Executive Office)
|
1997-04-01
|
2010-02-04
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
1997-04-01
|
2010-02-04
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
1996-03-20
|
1997-04-01
|
Address
|
500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
|
1996-03-20
|
1997-04-01
|
Address
|
500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
|
1993-03-04
|
1997-06-13
|
Address
|
40 LANE RD, FAIRFIELD, NJ, 07007, USA (Type of address: Principal Executive Office)
|
1993-03-04
|
1997-06-13
|
Address
|
% OGDEN CORPORATION, 2 PENNSYLVANIA PLAZA, NEW YORK, NY, 10121, USA (Type of address: Chief Executive Officer)
|
1990-05-17
|
2001-03-15
|
Name
|
OGDEN MARTIN SYSTEMS OF HUNTINGTON RESOURCE RECOVERY ONE CORP.
|
1989-06-13
|
1996-03-20
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1989-06-13
|
1990-05-17
|
Name
|
C-E HUNTINGTON RESOURCE RECOVERY ONE CORP.
|
1989-06-13
|
1996-03-20
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|