EX-99.T3A33 32 exhibit_t3a-33.txt Exhibit T3A-33 CERTIFICATE OF AMENDMENT STOCK CORPORATION Office of the Secretary of the State 30 Trinity Street / P.O. Box 150470/ Hartford, CT 06115-0470 /Rev. 12/1999 Space For Office Use Only 1. NAME OF CORPORATION: Resource Recovery Systems of Connecticut, Inc. 2. THE CERTIFICATE OF INCORPORATION IS (check A., B. or C.): X A. AMENDED. B. AMENDED AND RESTATED. C. RESTATED. 3. TEXT OF EACH AMENDMENT/RESTATEMENT: Article First is amended to read: "First: The name of the corporation is Covanta Mid-Conn, Inc." 4. VOTE INFORMATION (check A., B. or C.): X A. The resolution was approved by shareholders as follows: (set forth all voting information required by Conn. Gen. Stat. Section 33-800 as amended in the space provided below) B. The amendment was adopted by the board of directors without shareholder action. No shareholder vote was required for adoption. C. The amendment was adopted by the incorporator's without shareholder action. No shareholder vote was required for adoption. 5. EXECUTION: Dated this 12th day of March, 2001. Patricia Collins Asst. Secretary /s/ Patricia Collins Print or type name Capacity of signatory Signature of signatory Name of Corporation RESOURCE RECOVERY SYSTEMS OF CONNECTICUT, INC. Document Filed Filing Date Total Fees Paid CERTIFICATE OF INCORPORATION 31/DEC/1992 $225.00 The information shown above pertains to documents filed in this office on account of the corporation Indicated. The filing date is the date endorsed on the document pursuant to section 33-285 or 33-422 of the Connecticut General Statutes. Any questions regarding this filing should be addressed to: THE ABOVE ADDRESS C T CORPORATION SYSTEM ONE COMMERCIAL PLAZA HARTFORD, CT 06103 CERTIFICATE OF INCORPORATION STOCK CORPORATION STATE OF CONNECTICUT SECRETARY OF THE STATE The undersigned incorporator(s) hereby form(s) a corporation under the Stock Corporation Act Of the State of Connecticut: o The name of the corporation is Resource Recovery Systems of Connecticut, Inc. o The nature of the business to be transacted, or the purposes to be promoted or carried out by the corporation, are as follows: To engage in any lawful act or activity for which corporations may be formed under the Connecticut Stock Corporation Act. The designation of each class of shares, the authorized number of shares of each such class, and the par value (if any) of each share thereof areas follows: l,000 Common Shares at $1.00 par value each. The terms, limitations and relative rights and preferences of each class of shares and series thereof (if any), or an express grant of authority to the board of directors pursuant to Section 33-341,1959 Supp. Conn. G.S., are as follows: The minimum amount of stated capital with which the corporation shall commence business is One Thousand dollars. (Not less than one thousand dollars) (7) Other provisions Dated this 18th day of December, 1992 I/We hereby declare, under the penalties of false statement, that the statements made in the foregoing certificate are true. This certificate of incorporation must be signed by each incorporator. NAME OF INCORPORATOR (PRINT OR TYPE) NAME OF INCORPORATOR (PRINT OR TYPE) NAME OF INCORPORATOR (PRINT OR TYPE) 1. Ann Marie Cummins 2. Charles Taylor 3. Helen Anagnostakas Signed (Incorporator) Signed (Incorporator) Signed (Incorporator) 1. /s/ Helen Anagnostakas 2. /s/ Charles Taylor 3. /s/ Helen Anagnostakas NAME OF INCORPORATOR (PRINT OR TYPE) NAME OF INCORPORATOR (PRINT OR TYPE) NAME OF INCORPORATOR (PRINT OR TYPE) 4. 5. 6. SIGNED (INCORPORATOR) SIGNED (INCORPORATOR) SIGNED (INCORPORATOR) 4. 5. 6. FOR OFFICE USE ONLY Rec; CC; GS; (Please provide filer's name and complete address for mailing receipt)
APPOINTMENT OF STATUTORY AGENT FOR SERVICE DOMESTIC CORPORATION 61-6 Rev. 6/38 Secretary of the State 30 Trinity Street Hartford, CT 06106 Name of Corporation: Resource Recovery Systems of Connecticut, Inc. Complete All Blanks The above corporation appoints as its statutory agent for service, of the following: Name of Natural Person Who is Resident of Connecticut Business Address Zip Code Residence Address Zip Code Name of Connecticut Corporation Address of Principal Office in Conn. (if none, enter address of appointee's statutory agent for service) Name of Corporation Address of Principal Office in Conn. (Not organized under the Laws of Conn.*) (If none, enter "Secretary of the State of Conn.") C T CORPORATION SYSTEM ONE COMMERCIAL PLAZA HARTFORD, CONNECTICUT 06103 * Which has procured a Certificate of Authority to transact business of conduct in this state. AUTHORIZATION Name of Incorporator Signed (Incorporator) Date (Print or Type) /s/ Ann Marie Cummins 12/18/92 Original Appointment (Must be Signed Ann Marie Cummins by a majority of Incorporators) Name of Incorporator Signed (Incorporator) (Print or Type) /s/ Charles Taylor 12/18/92 Charles Taylor Name of Incorporator Signed (Incorporator) (Print or Type) /s/ Helen Anagnostakos 12/18/92 Helen Anagnostakos Subsequent Appointment Name of President, Vice President or Secretary Date Signed (President, or Vice President or Secretary) Acceptance: Name of Statutory Agent for Service (Print or Type) Signed (Statutory Agent for C T CORPORATION SYSTEM Service) /s/ Richard R. Borovoy For Official Use Only Rec: CC; Richard R. Borovoy, Asst. Secy. Please provide filer's name and complete address for mailing receipt (8753-8)
CONFIRMATION OF FILING STATE OF CONNECTICUT AND RECEIPT OF FEES Office of The Secretary of the State 61-304 Rev. 4-90 30 TRINITY STREET, HARTFORD, CONNECTICUT 06106 NAME OF CORPORATION RESOURCE RECOVERY SYSTEMS OF CONNECTICUT, INC. DOCUMENT FIELD FILING DATE TOTAL FEES PAID ELECTION OF OFFICER(S) 30/JUN/1994 $25.00 The information shown above pertains to documents filed in this office for the corporation indicated above. The filing date is the date endorsed on the document pursuant to the Connecticut General Statutes. Any questions regarding this filing should be addressed to: THE ABOVE ADDRESS Commercial Recording Division, Secretary of the State's Office, 30 Trinity Street, Hartford, Connecticut 06106 RESOURCE RECOVERY SYSTEM OF CONN CT CORPORATION SYSTEM ONE COMMERCIAL PLAZA HARTFORD CT 06103
State of Connecticut OFFICE OF THE SECRETARY OF THE STATE 30 TRINITY STREET HARTFORD, CT 06106 NOTICE OF ELECTION OR APPOINTMENT OF OFFICER/DIRECTOR 1 Name of Corporation RESOURCE RECOVERY SYSTEMS OF CONNECTICUT, INC. Date of Residence 2 Name of Appointment Address Individual Title of Office or Election Business Address Both addresses must be completed - No Post Office Box number R. Richard Ablon Chairman of the Board January 8, c/o Ogden Corporation 97 Lloyd Road and Chief Exec. 1993 Two Pennsylvania Plaza Lloyd Officer/Director New York, NY 10121 Harbor, NY 11743 Scott G. Mackin President, Chief Operating January 8, c/o Ogden Projects, Inc. 19 Hall Road Officer/Director 1993 40 Lane Road Chatham, NJ Fairfield, NJ 07007-2615 07928 Bruce W. Stone Executive Vice President, January 8, c/o Ogden Projects, Inc. 53 Northway Managing Director/Director 1993 40 Lane Road Bronxville, Fairfield, NJ 07007-2615 NY 10708 William C. Mack Executive Vice President January 8, C/o Ogden Projects, Inc. 122 Harvest 1993 40 Lane Road Lane Fairfield, NJ 07007-2615 Lincoln Park, NJ 07035 Gloria A. Mills Executive Vice President - January 21, C/o Ogden Projects, Inc. 183 Business Development 1993 40 Lane Road Grandview Fairfield, NJ 07007-2615 Lane *[Note that as of January 8, 1993, Mahwah, NJ Ms. Mills' title was Executive 07430 Vice President - Marketing] 3 Click here if using an 81/2x 11 attachment of additional names, etc. See Conn. Gen, Stat.ss.1-9. We hereby declare, under the penalties of false statement, that For Official Use Only the statements made in the foregoing certificate are true. 4 /s/ Jeffrey R. Horowitz Senior Vice President Jeffrey R. Horowitz /s/ Timothy T. Simpson Assistant Secretary Timothy T. Simpson 5 Rec, CC, GS: (Type or Print) Please provide filer's name and complete address for mailing receipt
RESOURCE RECOVERY SYSTEMS OF CONNECTICUT, INC. NOTICE OF ELECTION OR APPOINTMENT OF OFFICER/DIRECTOR (CONTINUED) Name of Individual Title of Office Date of Residence Address Or Election Appointment Business Address Gary K. Crane Executive Vice President January 8, 1993 c/o Ogden Projects, 77 Clive Street -- Permitting and Inc. Metuchen, NJ 08840 Compliance 40 Lane Road Fairfield, NJ 07007-2615 Jeffrey L. Hahn Executive Vice President January 8, 1993 c/o Ogden Projects, 876 Mt. View Drive -- Technology Inc. Lafayette, CA 94549 40 Lane Road Fairfield, NJ 07007-2615 John M. Klett Executive Vice President January 8, 1993 c/o Ogden Projects, 100 Vail Road Inc. Parsippany, NJ 40 Lane Road 07054 Fairfield, NJ 07007-2615 William E. Whitman Executive Vice President,* January 21, 1994 c/o Ogden Projects, 3 Forest Place Chief Financial Officer Inc. Towaco, NJ 07082 and 40 Lane Road Treasurer Fairfield, NJ 07007-2615 * [Note that as of January 8, 1993, Mr. Whitman's title was Senior Vice President, Chief Financial Officer and Treasurer.] Jeffrey R. Horowitz Senior Vice President, January 8, c/o Ogden Projects, 11 Laurel Lane General, 1993 Inc. Bernardsville, NJ Counsel and Secretary 40 Lane Road 07924 Fairfield, NJ 07007-2615 Patricia M. Collins Vice President, Assistant January 8, c/o Ogden Projects, 425 Valley Road General 1993 Inc., Montclair, NJ 07043 Counsel, Assistant Secretary 40 Lane Road Fairfield, NJ 07007-2615 Timothy J. Simpson Vice President, Assistant January 8, c/o Ogden Projects, 7 Crestview Terrace General 1993 Inc., Convent Station, NJ Counsel, Assistant Secretary 40 Lane Road 07961 Fairfield, NJ 07007-2615 Kenneth G. Torosian Vice President and Controller January 8, c/o Ogden Projects, 125 E. Clifton Avenue 1993 Inc., 2nd Floor 40 Lane Road Clifton, NJ 07011 Fairfield, NJ 07007-2615 J.L. Effinger Assistant Secretary January 8, c/o Ogden Corporation, 25 Cove Road 1993 Two Pennsylvania Plaza Putnam Valley New York, NY 10121 NY 10579
APPOINTMENT OF STATUTORY AGENT FOR SERVICE DOMESTIC CORPORATION 61-6 Rev. 6/38 Secretary of the State State of Connecticut Name of Corporation: Resource Recovery Systems of Connecticut, Inc. Complete All Blanks The above corporation appoints as its statutory agent for service, of the following: Name of Natural Person Who is Resident of Connecticut Business Address Zip Code Residence Address Zip Code Name of Connecticut Corporation Address of Principal Office in Conn. (if none, enter address of appointee's statutory agent for service) Name of Corporation Address of Principal Office in Conn. (Not organized under the Laws of Conn.*) (If none, enter "Secretary of the State of Conn.") The Prentice-Hall Corporation System, Inc. 30 High Street HARTFORD, CONNECTICUT 06103 * Which has procured a Certificate of Authority to transact business of conduct in this state. Authorization Name of Incorporator (Print or Type) Signed (Incorporator) Date Original Appointment (Must be Signed Name of Incorporator (Print or Type) Signed (Incorporator) by a majority of Incorporators) Name of Incorporator (Print or Type) Signed (Incorporator) Subsequent Appointment Name of President, Vice President or Secretary D /s/ Pat Collins 1/15/96 Signed (President, or Vice President or Secretary) /s/ Pat Collins V-P Acceptance: Name of Statutory Agent for Service (Print or Type) Signed (Statutory Agent for Service) Vickie Schreiber Asst Vice President The Prentice-Hall Corporation, Inc. By For Official Use Only Rec: CC;
Please provide filer's name and complete address for mailing reciept