EX-3.29 31 a2108740zex-3_29.txt EXHIBIT 3.29 Exhibit 3.29 STATE OF MAINE [LOGO] DEPARTMENT OF THE SECRETARY OF STATE I, THE SECRETARY OF STATE OF MAINE, CERTIFY that according to the provisions of the Constitution and Laws of the State of Maine, the Department of the Secretary of State is the legal custodian of the Great Seal of the State of Maine which is hereunto affixed and that the paper to which this is attached is a true copy from the records of this Department. [SEAL] IN TESTIMONY WHEREOF, I have caused the Great Seal of the State of Maine to be hereunto affixed. Given under my hand at Augusta, Maine, June 17, 2002. /s/ Dan Gwadosky ---------------------- DAN GWADOSKY SECRETARY OF STATE [LOGO] BUSINESS CORPORATION File No. 19952286 D Pages 3 Fee Paid $ 105.00 STATE OF MAINE DCN 1951221800035 ARTI ----------FILED---------- ARTICLES OF INCORPORATION 05/01/1995 /s/ Gary Cooper ------------------------- (Check box only if applicable) Deputy Secretary of State / / This is a professional service corporation formed pursuant to 13 A TRUE COPY WHEN ATTESTED BY SIGNATURE MRSA Chapter 22. --------------------------- Deputy Secretary of State Pursuant to 13-A MRSA Section 403, the undersigned, acting as incorporator(s) of a corporation, adopt(s) the following Articles of Incorporation: FIRST: The name of the corporation is Data Destruction Services, Inc. and its principal business location in Maine is 542 Elm Street, Biddeford, ME 04005 ---------------------------------------------------------------------- (physical location - street (not P.O. Box), city, state and zip code) SECOND: The name of its Clerk, who must be a Maine resident, and the registered office shall be: David L. Galgay, Jr. ---------------------------------------------------------------------- (name) One Portland Square, Portland, Maine 04101 ---------------------------------------------------------------------- (physical location - street (not P.O. Box), city, state and zip code) P.O. Box 586, Portland, Maine 04112-0586 ---------------------------------------------------------------------- (mailing address if different from above) THIRD: ("X" one box only) /X/ A. 1. The number of directors constituting the initial board of directors of the corporation is 3 (See Section 703.1.A.) 2. If the initial directors have been selected, the names and addresses of the persons who are to serve as directors until the first annual meeting of the shareholders or until their successors are elected and shall qualify are: NAME ADDRESS Not applicable ------------------------- ------------------------------------------ ------------------------- ------------------------------------------ ------------------------- ------------------------------------------ 3. The board of directors /X/ is / / is not authorized to increase or decrease the number of directors. 4. If the board is so authorized, the minimum number, if any, shall be 3 directors, (See Section 703.I.A.) and the maximum number, if any, shall be 9 directors. / / B. There shall be no directors initially; the shares of the corporation will not be sold to more than twenty (20) persons; the business of the corporation will be managed by the shareholders. (See Section 701.2.) Not applicable. FOURTH: ("X" one box only) There shall be only one class of shares (title of class) common Par value of each share (if none, so state) .01 Number of shares authorized 100,000 There shall be two or more classes of shares. The information required by Section 403 concerning each such class is set out in Exhibit ___ attached hereto and made a part hereof. SUMMARY The aggregate par value of all authorized shares (of all classes) HAVING A PAR VALUE is $ 1,000.00 The total number of authorized shares (of all classes) WITHOUT PAR VALUE is - 0 - shares FIFTH: ("X" one box only) Meetings of the shareholders /X/ may / / may not be held outside of the State of Maine. SIXTH: ("X" if applicable) /X/ There are no preemptive rights. SEVENTH: Other provisions of these articles, if any, including provisions for the regulation of the internal affairs of the corporation, are set out in Exhibit A attached hereto and made a part hereof. INCORPORATORS DATED 5/1/95 /s/ Charles C. Soltan Street RFD #3, Box 70 ----------------------------------------- -------------------------- (signature) (residence address) Charles C. Soltan Winthrop, Maine 04364 ----------------------------------------- -------------------------------- (type or print name) (city, state and zip code) Street ----------------------------------------- -------------------------- (signature) (residence address) ----------------------------------------- -------------------------------- (type or print name) (city, state and zip code) Street ----------------------------------------- -------------------------- (signature) (residence address) ----------------------------------------- -------------------------------- (type or print name) (city, state and zip code) FOR CORPORATE INCORPORATORS* Name of Corporate Incorporator ------------------------------------------------- By Street -------------------------------------- ----------------------------- (signature of officer) (principal business location) ----------------------------------------- -------------------------------- (type or print name and capacity) (city, state and zip code) ARTICLES ARE TO BE EXECUTED AS FOLLOWS: If a corporation is an incorporator (Section 402), the name of the corporation should be typed and signed on its behalf by an officer of the corporation. The articles of incorporation must be accompanied by a certificate of an appropriate officer of the corporation certifying that the person executing the articles on behalf of the corporation was duly authorized to do so. SUBMIT COMPLETED FORMS TO: SECRETARY OF STATE, STATION #101, AUGUSTA, ME 04333-0101 ATTN: CORPORATE EXAMINING SECTION FORM NO. MBCA-6 REV. 91 TEL. (207) 289-4195 EXHIBIT A ADDITIONAL PROVISIONS OF THE ARTICLES OF INCORPORATION The following articles shall constitute additional provisions of the Articles of Incorporation: EIGHTH: Pursuant to 13-A M.R.S.A. Section 517(2), the Corporation may make distributions to its shareholders from capital surplus. NINTH: Pursuant to 13-A M.R.S.A. Section 518(2), the Corporation may purchase its own shares from capital surplus. TENTH: Pursuant to 13-A M.R.S.A. Sections 601 and 611(2), and subject to any additional vote required by the Articles of Incorporation or by statute, any amendment of the Articles of Incorporation or the Bylaws of the Corporation shall require the affirmative vote of at least 70% of the outstanding shares of voting stock of the Corporation, voting as a single class. ELEVENTH: Pursuant to 13-A M.R.S.A. Section 622, the shareholders of the Corporation shall have the right to elect directors by cumulative voting. TWELFTH: Pursuant to 13-A M.R.S.A. Section 623, the record holders of the outstanding voting stock shall be entitled to preemptive rights as defined in subsections 1 and 3 of Section 623. In addition, notwithstanding subsection 5(C) of Section 623, such preemptive rights shall be applicable to any proposed issuance to directors, officers, or employees of any class or series of voting stock, or any option or share right relating to any class or series of voting stock. Subsection 6 of Section 623 shall be inapplicable to the Corporation. A-1 [LOGO] Filing Fee $20.00 DOMESTIC File No. 19952286 D Pages 2 BUSINESS CORPORATION Fee Paid $ 20.00 DCN 1980161400024 CLRO STATE OF MAINE --------FILED--------- 01/16/1998 CHANGE OF CLERK ONLY OR CHANGE OF CLERK AND REGISTERED OFFICE /s/ Nancy B.Kelleher -------------------------- Data Destruction Services, Inc. Deputy Secretary of State --------------------------------- (Name of Corporation) A TRUE COPY WHEN ATTESTED BY SIGNATURE --------------------------- Deputy Secretary of State Pursuant to 13-A MRSA Section 304, the undersigned corporation executes and delivers for filing the following change(s): FIRST: The name and registered office of the clerk appearing on the record in the Secretary of State's office: David L. Galgay, Jr. ---------------------------------------------------------------------- (name) 1 Portland Square, P.O. Box 586, Portland, Maine 04112-0586 ---------------------------------------------------------------------- (street, city, state and zip code) SECOND: The name and registered office of the successor (new) clerk, who must be a Maine resident: Bradley W. Hughes ---------------------------------------------------------------------- (name) 110 Main Street, Suite 1308, Saco, Maine, 04072 ---------------------------------------------------------------------- (physical location - street (not P.O. Box), city, state and zip code) ---------------------------------------------------------------------- (mailing address if different from above) THIRD: Upon a change in clerk this must be completed: / / Such change was authorized by the board of directors and the power to make such change is not reserved to the shareholders by the articles or the bylaws. /X/ Such change was authorized by the shareholders. DATED January 5th, 1998 *By /s/ Bradley W. Hughes ---------------------------------- (signature) MUST BE COMPLETED FOR VOTE Bradley W. Hughes, Clerk OF SHAREHOLDERS ----------------------------------- (type or print name and capacity) I certify that I have custody of the minutes showing the above *By action by the shareholders. ---------------------------------- (signature) /s/ Bradley W. Hughes -------------------------------- ---------------------------------- (signature of clerk, secretary (type or print name and capacity) or asst. secretary) THE FOLLOWING SHALL BE COMPLETED BY THE CLERK UNLESS THIS DOCUMENT IS ACCOMPANIED BY FORM MBCA-18A (Section 304.2-A.). The undersigned hereby accepts the appointment as clerk for the above named domestic business corporation. CLERK DATED January 5th 1998 /s/ Bradley W. Hughes Bradley W. Hughes --------------------------------------- -------------------------------------- (signature) (type or print name) *This document MUST be signed by (1) the NEW CLERK OR (2) the PRESIDENT or a vice-president AND the SECRETARY or an assistant secretary, or such other officer as the bylaws may designate as a 2nd certifying officer OR (3) if there are no such officers, then a majority of the DIRECTORS or such directors as may be designated by a majority of directors then in office OR (4) if there are no such directors, then the HOLDERS, or such of them as may be designated by the holders, OF RECORD OF A MAJORITY OF ALL OUTSTANDING SHARES entitled to vote thereon OR (5) the HOLDERS OF ALL OF THE OUTSTANDING SHARES of the corporation. SUBMIT COMPLETED FORMS TO: CORPORATE EXAMINING SECTION, SECRETARY OF STATE, 101 STATE HOUSE STATION, AUGUSTA, ME 04333-0101 TEL. (207) 287-4195 FORM NO. MBCA-3 Rev. 9/97 FILING FEE $20.00 DOMESTIC BUSINESS CORPORATION File No. 19952286 D Pages 2 Fee Paid $ 20 DCN 2011561500025 CLRO STATE OF MAINE --------FILED---------- 05/22/2001 CHANGE OF CLERK ONLY OR CHANGE OF CLERK AND REGISTERED OFFICE /s/ [ILLEGIBLE] -------------------------- Data Destruction Services, Inc. Deputy Secretary of State --------------------------------- (Name of Corporation) A TRUE COPY WHEN ATTESTED BY SIGNATURE --------------------------- Deputy Secretary of State Pursuant to 13-A MRSA Section 304, the undersigned corporation executes and delivers for filing the following change(s): FIRST: The name and registered office of the clerk appearing on the record in the Secretary of State's office: Bradley W. Hughes c/o KTI, Inc. ---------------------------------------------------------------------- (name) 110 Main Street, Suite 1308, Saco, Maine 04072 ---------------------------------------------------------------------- (street, city, state and zip code) SECOND: The name and registered office of the successor (new) clerk, who must be a Maine resident: Peter B. Webster ---------------------------------------------------------------------- (name) One Portland Square, Portland, Maine 04101 ---------------------------------------------------------------------- (physical location - street (not P.O. Box), city, state and zip code) ---------------------------------------------------------------------- (mailing address if different from above) THIRD: Upon a change in clerk this must be completed: /X/ Such change was authorized by the board of directors and the power to make such change is not reserved to the shareholders by the articles or the bylaws. / / Such change was authorized by the shareholders. DATED May 15, 2001 *By /s/ Jerry S. Cifor ----------------------------------------- (signature) MUST BE COMPLETED FOR VOTE Jerry S. Cifor, Vice President, Treasurer OF SHAREHOLDERS ----------------------------------------- (type or print name and capacity) I certify that I have custody of the minutes showing the above *By /s/ John W. Casella action by the shareholders. ----------------------------------------- (signature) -------------------------------- John W. Casella, Secretary (signature of clerk, secretary ----------------------------------------- or asst. secretary) (type or print name and capacity) THE FOLLOWING SHALL BE COMPLETED BY THE CLERK UNLESS THIS DOCUMENT IS ACCOMPANIED BY FORM MBCA-18A (Section 304.2-A.). The undersigned hereby accepts the appointment as clerk for the above named domestic business corporation. CLERK DATED May 21, 2001 /s/ Peter B. Webster Peter B. Webster --------------------------------------- -------------------------------------- (signature) (type or print name) *This document MUST be signed by (1) the NEW CLERK OR (2) the PRESIDENT or a vice-president AND the SECRETARY or an assistant secretary, or such other officer as the bylaws may designate as a 2nd certifying officer OR (3) if there are no such officers, then a majority of the DIRECTORS or such directors as may be designated by a majority of directors then in office OR (4) if there are no such directors, then the HOLDERS, or such of them as may be designated by the holders, OF RECORD OF A MAJORITY OF ALL OUTSTANDING SHARES entitled to vote thereon OR (5) the HOLDERS OF ALL OF THE OUTSTANDING SHARES of the corporation. SUBMIT COMPLETED FORMS TO: CORPORATE EXAMINING SECTION, SECRETARY OF STATE, 101 STATE HOUSE STATION, AUGUSTA, ME 04333-0101 TEL. (207) 287-4195 FORM NO. MBCA-3 Rev. 9/97