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 (80 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

Links between entities

Type Company Name Company Number State
Headquarter of OGDEN ALLIED MAINTENANCE CORPORATION, FLORIDA 820847 FLORIDA
Headquarter of OGDEN ALLIED MAINTENANCE CORPORATION, ILLINOIS CORP_53831141 ILLINOIS

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

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 1993-10-27 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1992-11-09 2002-11-21 Address 2 PENNSYLVANIA PLAZA, NEW YORK, NY, 10121, USA (Type of address: Principal Executive Office)
1970-09-18 1982-09-15 Shares Share type: PAR VALUE, Number of shares: 4000000, Par value: 1.2
1970-09-18 1970-09-18 Shares Share type: PAR VALUE, Number of shares: 4000000, Par value: 1.2
1970-09-18 1982-09-15 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 1
1970-09-18 1970-09-18 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 1
1968-05-31 1992-11-09 Address 2 PENNSYLVANIA PLZ, NEW YORK, NY, 10001, 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
000407000214 2000-04-07 CERTIFICATE OF MERGER 2000-04-07
000407000760 2000-04-07 CERTIFICATE OF MERGER 2000-04-07
000407000644 2000-04-07 CERTIFICATE OF MERGER 2000-04-07
000407000353 2000-04-07 CERTIFICATE OF MERGER 2000-04-07
981030002333 1998-10-30 BIENNIAL STATEMENT 1998-10-01
970505000123 1997-05-05 CERTIFICATE OF CHANGE 1997-05-05
961015002026 1996-10-15 BIENNIAL STATEMENT 1996-10-01
950323000675 1995-03-23 CERTIFICATE OF MERGER 1995-03-23

Date of last update: 02 Mar 2025

Sources: New York Secretary of State