Search icon

COVANTA ENERGY CORPORATION

Company Details

Name: COVANTA ENERGY CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 May 1944 (81 years ago)
Date of dissolution: 07 Apr 2015
Entity Number: 34433
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 445 SOUTH STREET, MORRISTOWN, NJ, United States, 07960
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 973-882-7081

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4QKT1 Active Non-Manufacturer 2007-04-16 2024-03-06 2026-02-22 2022-02-16

Contact Information

POC OSCAR DOMINGUEZ
Phone +1 414-755-5357
Fax +1 862-345-5080
Address 600 MERCHANTS CONCOURSE, WESTBURY, NY, 11590 6609, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2021-02-18
CAGE number 7MRX3
Company Name COVANTA HOLDING CORPORATION
CAGE Last Updated 2024-08-05
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ANTHONY ORLANDO Chief Executive Officer 445 SOUTH STREET, MORRISTOWN, NJ, United States, 07960

History

Start date End date Type Value
2010-02-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-02-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-06-03 2012-05-07 Address 40 LANE RD, FAIRFIELD, NJ, 07004, USA (Type of address: Chief Executive Officer)
2002-05-09 2004-06-03 Address 40 LANE RD, FAIRFIELD, NJ, 07007, USA (Type of address: Chief Executive Officer)
2002-05-09 2012-05-07 Address 40 LANE RD, FAIRFIELD, NJ, 07007, 2615, USA (Type of address: Principal Executive Office)
2000-05-25 2002-05-09 Address 2 PENN PLAZA, NEW YORK, NY, 10121, 0032, USA (Type of address: Chief Executive Officer)
1998-05-14 2000-05-25 Address 2 PENNSYLVANIA PLAZA, NEW YORK, NY, 10121, USA (Type of address: Chief Executive Officer)
1997-04-07 2010-02-04 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1997-04-07 2010-02-04 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1995-03-15 1997-04-07 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-601 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-600 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150407000015 2015-04-07 CERTIFICATE OF TERMINATION 2015-04-07
140522006248 2014-05-22 BIENNIAL STATEMENT 2014-05-01
120507006362 2012-05-07 BIENNIAL STATEMENT 2012-05-01
100609003025 2010-06-09 BIENNIAL STATEMENT 2010-05-01
100204000513 2010-02-04 CERTIFICATE OF CHANGE 2010-02-04
080521002285 2008-05-21 BIENNIAL STATEMENT 2008-05-01
060519002749 2006-05-19 BIENNIAL STATEMENT 2006-05-01
040603002209 2004-06-03 BIENNIAL STATEMENT 2004-05-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV HSBP1107A01530 2007-10-01 No data No data
Unique Award Key CONT_IDV_HSBP1107A01530_7014
Awarding Agency Department of Homeland Security
Link View Page

Description

Title NARCOTICS DESTRUCTION
NAICS Code 562213: SOLID WASTE COMBUSTORS AND INCINERATORS
Product and Service Codes S205: TRASH/GARBAGE COLLECTION

Recipient Details

Recipient COVANTA ENERGY CORPORATION
UEI WA8ES1MGZJJ7
Legacy DUNS 610437613
Recipient Address UNITED STATES, 600 MERCHANTS CONCOURSE, WESTBURY, 115906609
PO AWARD DJDEANE080035O 2008-08-18 2008-07-17 2008-09-11
Unique Award Key CONT_AWD_DJDEANE080035O_1524_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

NAICS Code 562219: OTHER NONHAZARDOUS WASTE TREATMENT AND DISPOSAL

Recipient Details

Recipient COVANTA ENERGY CORPORATION
UEI WA8ES1MGZJJ7
Legacy DUNS 610437613
Recipient Address UNITED STATES, 600 MERCHANTS CONCOURSE, WESTBURY, 115906609
PO AWARD DJDEANE080013O 2008-06-19 2008-04-17 2008-04-17
Unique Award Key CONT_AWD_DJDEANE080013O_1524_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title EVIDENCE DESTRUCTION
NAICS Code 562219: OTHER NONHAZARDOUS WASTE TREATMENT AND DISPOSAL

Recipient Details

Recipient COVANTA ENERGY CORPORATION
UEI WA8ES1MGZJJ7
Legacy DUNS 610437613
Recipient Address UNITED STATES, 600 MERCHANTS CONCOURSE, WESTBURY, 115906609
PO AWARD DJDEANE080004O 2008-03-07 2008-01-17 2008-04-10
Unique Award Key CONT_AWD_DJDEANE080004O_1524_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title DESTRUCTION OF CONTROLLED SUBSTANCE AS REQUIRED VIA DEA POLICY
NAICS Code 562219: OTHER NONHAZARDOUS WASTE TREATMENT AND DISPOSAL

Recipient Details

Recipient COVANTA ENERGY CORPORATION
UEI WA8ES1MGZJJ7
Legacy DUNS 610437613
Recipient Address UNITED STATES, 600 MERCHANTS CONCOURSE, WESTBURY, 115906609
PO AWARD DJD09LAP0086 2009-09-30 2009-09-30 2009-09-30
Unique Award Key CONT_AWD_DJD09LAP0086_1524_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title EXPENSES RELATED TO THE DESTRUCTION OF 15 TONS OF MARIJUANA.
NAICS Code 562219: OTHER NONHAZARDOUS WASTE TREATMENT AND DISPOSAL
Product and Service Codes F108: HARZ REMV/CLEAN-UP/DISP/OP

Recipient Details

Recipient COVANTA ENERGY CORPORATION
UEI WA8ES1MGZJJ7
Legacy DUNS 610437613
Recipient Address UNITED STATES, 600 MERCHANTS CONCOURSE, WESTBURY, 115906609
PO AWARD DJD09L2P0022 2009-08-20 2009-07-16 2009-09-20
Unique Award Key CONT_AWD_DJD09L2P0022_1524_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title S1D: EVIDENCE DESTRUCTION SCHEDULED FOR 7/16/2009 CASE NO. CK-09-0083 EXHIBIT #1 G-DEP:WGC-1D
NAICS Code 562219: OTHER NONHAZARDOUS WASTE TREATMENT AND DISPOSAL
Product and Service Codes S222: WASTE TREATMENT AND STORAGE

Recipient Details

Recipient COVANTA ENERGY CORPORATION
UEI WA8ES1MGZJJ7
Legacy DUNS 610437613
Recipient Address UNITED STATES, 600 MERCHANTS CONCOURSE, WESTBURY, 115906609
PO AWARD DJD09L2P0019 2009-06-19 2009-06-24 2009-06-24
Unique Award Key CONT_AWD_DJD09L2P0019_1524_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title S1D:EVIDENCE DESTRUCTION TO BE HELD ON 4/16/2009
NAICS Code 562219: OTHER NONHAZARDOUS WASTE TREATMENT AND DISPOSAL
Product and Service Codes S222: WASTE TREATMENT AND STORAGE

Recipient Details

Recipient COVANTA ENERGY CORPORATION
UEI WA8ES1MGZJJ7
Legacy DUNS 610437613
Recipient Address UNITED STATES, 600 MERCHANTS CONCOURSE, WESTBURY, 115906609
PO AWARD DJDEANE090001O 2009-04-23 2009-04-23 2009-04-23
Unique Award Key CONT_AWD_DJDEANE090001O_1524_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title A:DESTRUCTION OF EVIDENCE
NAICS Code 562219: OTHER NONHAZARDOUS WASTE TREATMENT AND DISPOSAL

Recipient Details

Recipient COVANTA ENERGY CORPORATION
UEI WA8ES1MGZJJ7
Legacy DUNS 610437613
Recipient Address UNITED STATES, 600 MERCHANTS CONCOURSE, WESTBURY, 115906609
PO AWARD DJBSHEIM210004 2009-01-08 2009-01-08 2009-01-08
Unique Award Key CONT_AWD_DJBSHEIM210004_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title BURNING OF ARCHIVED GOVERNMENT DOCUMENTS.
NAICS Code 562219: OTHER NONHAZARDOUS WASTE TREATMENT AND DISPOSAL
Product and Service Codes S222: WASTE TREATMENT AND STORAGE

Recipient Details

Recipient COVANTA ENERGY CORPORATION
UEI WA8ES1MGZJJ7
Legacy DUNS 610437613
Recipient Address UNITED STATES, 600 MERCHANTS CONCOURSE, WESTBURY, 115906609
PO AWARD DJD10L2P0015 2010-04-26 2010-04-27 2010-07-01
Unique Award Key CONT_AWD_DJD10L2P0015_1524_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title S1D:EVIDENCE DESTRUCTION SCHEDULED FOR 04/21/2010 CASE NO. CD-07-0027 EXHIBIT #1 G-DEP:WGH1B
NAICS Code 562219: OTHER NONHAZARDOUS WASTE TREATMENT AND DISPOSAL
Product and Service Codes S222: WASTE TREATMENT AND STORAGE

Recipient Details

Recipient COVANTA ENERGY CORPORATION
UEI WA8ES1MGZJJ7
Legacy DUNS 610437613
Recipient Address UNITED STATES, 600 MERCHANTS CONCOURSE, WESTBURY, 115906609

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
338975279 0215800 2013-03-26 5801 ROCK CUT ROAD, JAMESVILLE, NY, 13078
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2013-03-28
Case Closed 2013-05-06

Related Activity

Type Complaint
Activity Nr 809941
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100146 K01 I
Issuance Date 2013-04-12
Current Penalty 0.0
Initial Penalty 1721.0
Final Order 2013-05-06
Nr Instances 1
Nr Exposed 25
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.146(k)(1)(i): An employer who designates rescue and emergency services, pursuant to paragraph (d)(9) of this section did not evaluate a prospective rescuer's ability to respond to a rescue summons in a timely manner: a) Throughout the facility, on or about 3/26/13: The volunteer fire department selected to provide rescue services was not evaluated on its ability to provide rescues from permit required confined spaces including, but not limited to, furnaces and baghouses. Abatement certification must be submitted for this item.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100146 K01 II
Issuance Date 2013-04-12
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-05-06
Nr Instances 1
Nr Exposed 25
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.146(k)(1)(ii): An employer who designates rescue and emergency services, pursuant to paragraph (d)(9) of this section did not evaluate a prospective rescuer's ability to, in terms of proficiency with rescue-related tasks and equipment, to function appropriately while rescuing entrants from the particular permit space or types of permit spaces identified. a) Throughout the facility, on or about 3/26/13: The volunteer fire department selected to provide rescue services was not evaluted on its ability to provide rescues from permit required confined spaces including, but not limited to, furnaces and baghouses. Abatement certification must be submitted for this item.
338930837 0213600 2013-03-04 100 ENERGY BOULEVARD & 56 TH STREET, NIAGARA FALLS, NY, 14051
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2013-03-04
Emphasis L: REFUSE
Case Closed 2013-04-16

Related Activity

Type Complaint
Activity Nr 805805
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 H03 I A
Issuance Date 2013-03-22
Current Penalty 0.0
Initial Penalty 2700.0
Final Order 2013-04-12
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(h)(3)(i)(A): Respirators used in routine situations were not inspected before each use and during cleaning: a) Ash load-out building - On or about 3/4/13, an employee wearing a North fullface respirator with P100 cartridges had not properly inspected the respirator before each use. The employee's respirator was missing an inhalation valve and inhaled ash was visible in the employee's nostrils when the respirator was removed. NO ABATEMENT CERTIFICATION REQUIRED
338139413 0214700 2013-01-11 600 MERCHANTS CONCOURSE, WESTBURY, NY, 11590
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2013-01-11
Case Closed 2013-05-13

Related Activity

Type Complaint
Activity Nr 737471
Safety Yes

Date of last update: 02 Mar 2025

Sources: New York Secretary of State