Search icon

OGDEN ALLIED MAINTENANCE CORPORATION

Headquarter

Company Details

Name: OGDEN ALLIED MAINTENANCE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 1944 (81 years ago)
Entity Number: 55471
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 40 LANE RD, FAIRFIELD, NJ, United States, 07007
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 0

Share Par Value 3750000

Type CAP

Chief Executive Officer

Name Role Address
SCOTT G MACKIN Chief Executive Officer C/O COVANTA ENERGY CORP, 40 LANE RD, FAIRFIELD, NJ, United States, 07007

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
820847
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_53831141
State:
ILLINOIS

History

Start date End date Type Value
2000-10-17 2002-11-21 Address C/O OGDEN CORPORATION, 2 PENNSYLVANIA PLAZA, NEW YORK, NY, 10121, USA (Type of address: Chief Executive Officer)
1993-10-27 1997-05-05 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10121, USA (Type of address: Service of Process)
1992-11-09 2000-10-17 Address C/O OGDEN CORPORATION, 2 PENNSYLVANIA PLAZA, NEW YORK, NY, 10121, USA (Type of address: Chief Executive Officer)
1992-11-09 2002-11-21 Address 2 PENNSYLVANIA PLAZA, NEW YORK, NY, 10121, USA (Type of address: Principal Executive Office)
1992-11-09 1993-10-27 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
021121002652 2002-11-21 BIENNIAL STATEMENT 2002-10-01
001017002421 2000-10-17 BIENNIAL STATEMENT 2000-10-01
000407000644 2000-04-07 CERTIFICATE OF MERGER 2000-04-07
000407000353 2000-04-07 CERTIFICATE OF MERGER 2000-04-07
000407000214 2000-04-07 CERTIFICATE OF MERGER 2000-04-07

Date of last update: 19 Mar 2025

Sources: New York Secretary of State