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

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

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

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

Contact Information

POC:
OSCAR DOMINGUEZ
Phone:
+1 414-755-5357
Fax:
+1 862-345-5080

Immediate Level Owner

Vendor Certified:
2021-02-18
CAGE number:
7MRX3
Company Name:
COVANTA HOLDING CORPORATION

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: Service of Process)
2010-02-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
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)

Filings

Filing Number Date Filed Type Effective Date
SR-600 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-601 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

USAspending Awards / Contracts

Procurement Instrument Identifier:
15F06722P0000145
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Justice
Performance Start Date:
2022-02-07
Total Dollars Obligated:
17757.65
Current Total Value Of Award:
17757.65
Potential Total Value Of Award:
17757.65
Description:
EVIDENCE AND DRUG DESTRUCTION
Naics Code:
562213: SOLID WASTE COMBUSTORS AND INCINERATORS
Product Or Service Code:
3590: MISCELLANEOUS SERVICE AND TRADE EQUIPMENT
Procurement Instrument Identifier:
15F06721P0002303
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Justice
Performance Start Date:
2020-11-03
Total Dollars Obligated:
30000.00
Current Total Value Of Award:
30000.00
Potential Total Value Of Award:
53990.73
Description:
DESTRUCTION OF DRUGS AND EVIDENCE
Naics Code:
562219: OTHER NONHAZARDOUS WASTE TREATMENT AND DISPOSAL
Product Or Service Code:
S205: HOUSEKEEPING- TRASH/GARBAGE COLLECTION
Procurement Instrument Identifier:
11316019P00181OAS
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Executive Office of the President
Performance Start Date:
2019-02-12
Total Dollars Obligated:
7592.22
Current Total Value Of Award:
7592.22
Potential Total Value Of Award:
7592.22
Description:
IGF::OT::IGF BULK BURN
Naics Code:
562213: SOLID WASTE COMBUSTORS AND INCINERATORS
Product Or Service Code:
P999: SALVAGE- OTHER

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-03-26
Type:
Complaint
Address:
5801 ROCK CUT ROAD, JAMESVILLE, NY, 13078
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2013-03-04
Type:
Complaint
Address:
100 ENERGY BOULEVARD & 56 TH STREET, NIAGARA FALLS, NY, 14051
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2013-01-11
Type:
Complaint
Address:
600 MERCHANTS CONCOURSE, WESTBURY, NY, 11590
Safety Health:
Safety
Scope:
Partial

Date of last update: 19 Mar 2025

Sources: New York Secretary of State