EX-3.74 76 a2108740zex-3_74.txt EXHIBIT 3.74 Exhibit 3.74 Filing Fee $25 DOMESTIC LIMITED PARTNERSHIP File No. 19840004LP Pages 2 Fee Paid $ 250.00 DCN 1961171500009 REST -----------FILED----------------- STATE OF MAINE 04/26/1996 RESTATED CERTIFICATE OF /s/ Gary Cooper LIMITED PARTNERSHIP --------------------------- Deputy Secretary of State ---------------------------------------- A TRUE COPY WHEN ATTESTED BY SIGNATURE Maine Energy Recovery Company ----------------------------------- (Name of Limited Partnership --------------------------- as it appears on the record of Deputy Secretary of State the Secretary of State) Pursuant to 31 MRSA Section 422.6., the undersigned adopt(s) the following restated certificate of limited partnership: FIRST: The name of the limited partnership has been changed to (if no change, so indicate) Maine Energy Recovery Company, Limited Partnership ---------------------------------------------------------------------- (The words "Limited Partnership" must be contained in name Section 403.1.A and Section 524.1.B.) SECOND: The date of filing of the initial certificate of limited partnership 7/19/83 and the name under which it was originally filed Maine Energy Recovery Company THIRD: The name of the Registered Agent, an individual Maine resident or a corporation, foreign or domestic, authorized to do business or carry on activities in Maine, and the address of the registered office are BRADLEY HUGHES ---------------------------------------------------------------------- (name) Three Lincoln Street, Biddeford, Maine 04005 ---------------------------------------------------------------------- (physical location - street (not P.O. Box), city, state and zip code) P.O. Box 401, Biddeford, Maine 04005 ---------------------------------------------------------------------- (mailing address if different from above) FOURTH: The name and business, residence or mailing address of each general partner is: NAME ADDRESS Kuhr Technologies, Inc. 7000 Boulevard East ------------------------------ ---------------------------------- Guttenburg, New Jersey 07093 ------------------------------ ---------------------------------- ------------------------------ ---------------------------------- / / Names and addresses of additional general partners are attached hereto as Exhibit ____, and made a part hereof. FIFTH: Other provisions of this certificate, if any, that the partners determine to include are set forth in Exhibit ____ attached hereto and made a part hereof. GENERAL PARTNER(S) DATED 4/25/96 ------------------------------------ ------------------------------------ (signature) (type or print name) ------------------------------------ ------------------------------------ (signature) (type or print name) ------------------------------------ ------------------------------------ (signature) (type or print name) FOR GENERAL PARTNER(S) WHICH ARE ENTITIES Name of Entity Kuhr Technologies, Inc. By /s/ Martin J. Sergi Martin J. Sergi, Treasurer ------------------------------------ ------------------------------------ (authorized signature) (type or print name and capacity) Name of Entity ----------------------------------------------------------------- By ---------------------------------- ------------------------------------ (authorized signature) (type or print name and capacity) Name of Entity --------------------------------------------------------------- By ---------------------------------- ------------------------------------ (authorized signature) (type or print name and capacity) ---------- * Certificate must be signed by at least one general partner and by each other general partner designated as a new [ILLEGIBLE] this restated certificate (Section 424.1.B.). The execution of the certificate constitutes an oath or affirmation, under the [ILLEGIBLE] swearing under Title 17-A, section 452, that, to the best of the signers' knowledge and belief, the facts stated in the [ILLEGIBLE] true (Section 424.3.). SUBMIT COMPLETED FORMS TO: SECRETARY OF STATE, STATION #101, AUGUSTA, ME [ILLEGIBLE] ATTN: CORPORATE EXAMINING SECTION TEL. (207) 289-4195 FORM NO. MLPA-6A 92 Filing Fee $20.00 DOMESTIC LIMITED PARTNERSHIP File No. 19840004LP Pages 2 Fee Paid $ 20 DCN 2013521800005 AGRO STATE OF MAINE -----FILED----------------------- 12/14/2001 CHANGE OF REGISTERED AGENT ONLY OR /s/ Julie R. Flynn CHANGE OF REGISTERED AGENT --------------------------- AND REGISTERED OFFICE Deputy Secretary of State ---------------------------------------- A TRUE COPY WHEN ATTESTED BY SIGNATURE Maine Energy Recovery Company, Limited Partnership -------------------------------------- (Name of Limited Partnership) --------------------------- Deputy Secretary of State Pursuant to 31 MRSA Section 407.2. and Section 422.3.D., the undersigned limited partnership gives notice of the following change(s): FIRST: The name of the registered agent and the address of the registered office appearing on the record in the Secretary of State's office are Bradley Hughes ---------------------------------------------------------------------- (name) Three Lincoln Street, PO Box 401, Biddeford ME 04005 ---------------------------------------------------------------------- (street, city, state and zip code) SECOND: The name of its successor registered agent, an individual Maine resident or a corporation, foreign or domestic, authorized to do business or carry on activities in Maine, and the address of the new registered office shall be C T Corporation System ---------------------------------------------------------------------- (name) c/o C T Corporation System, One Portland Square, Portland, Maine 04101 ---------------------------------------------------------------------- (physical location (not P.O. Box), city, state and zip code) ---------------------------------------------------------------------- (mailing address if different from above) DATED 12/11/01 GENERAL PARTNER(S)* -------------------------------------- ----------------------------------- (signature) (type or print name) FOR GENERAL PARTNER(S) WHICH ARE ENTITIES Name of Entity KTI Environmental Group, Inc. By /s/ Richard A. Norris Richard A. Norris, VP, Treasurer ------------------------------------ ----------------------------------- (authorized signature) (type or print name and capacity) THE FOLLOWING SHALL BE COMPLETED BY TITLE REGISTERED AGENT UNLESS THIS DOCUMENT IS ACCOMPANIED BY FORM MLPA-18 (Section 407.1-A.). The undersigned hereby accepts the appointment as registered agent for the above named limited partnership. REGISTERED AGENT DATED 12/12/01 -------------------------------------- ----------------------------------- (signature) (type or print name) FOR REGISTERED AGENT WHICH IS A CORPORATION Name of Corporation C T Corporation System By /s/ Amy Berteletti Amy Berteletti, Spec. Asst. Secretary ------------------------------------ ------------------------------------- (authorized signature) (type or print name and capacity) ---------- *Certificate MUST be signed by (1) at least one GENERAL PARTNER OR (2) any duly authorized person. The execution of this certificate constitutes an oath or affirmation under the penalties of false swearing under Title 17-A, section 453. SUBMIT COMPLETED FORMS TO: CORPORATE EXAMINING SECTION, SECRETARY OF STATE, 101 STATE HOUSE STATION, AUGUSTA, ME 04333-0101 TEL. (207) 287-4195 FORM NO. MLPA-3 Rev. 8/2000 Filing Fee $35.00 (If amending ONLY Item FOURTH filing fee $20.00) DOMESTIC File No. 19840004LP Pages 2 LIMITED PARTNERSHIP Fee Paid $ 20 DCN 2021201300004 GPAD STATE OF MAINE -------FILED--------------------- 04/22/2002 CERTIFICATE OF AMENDMENT /s/ Julie R. Flynn ------------------------- Deputy Secretary of State ---------------------------------------- A TRUE COPY WHEN ATTESTED BY SIGNATURE Maine Energy Recovery Company, Limited Partnership ------------------------------------- (Name of Limited Partnership) ------------------------- Deputy Secretary of State Pursuant to 31 MRSA Section 422, the undersigned limited partnership executes and delivers for filing this certificate of amendment: FIRST: The name of the limited partnership has been changed to (if no change, so indicate) No Change ---------------------------------------------------------------------- (The name must contain one of the following: "Limited Partnership", "L.P." or "LP": Section 403.1.A. and Section 524.1.B.) SECOND: The name and business, residence or mailing address of each NEW general partner is (if no change, so indicate): NAME ADDRESS No Change ------------------------------ ------------------------------------ ------------------------------ ------------------------------------ ------------------------------ ------------------------------------ / / Names and addresses of additional new general partners are attached hereto as Exhibit ____, and made a part hereof. THIRD: The name of each WITHDRAWING general partner is (if no change, so indicate): N/A ---------------------------------------------------------------------- ---------------------------------------------------------------------- ---------------------------------------------------------------------- / / Names and additional withdrawing general partners are attached hereto as Exhibit ____, and made a part hereof. FOURTH: If the business, residence or mailing address of any general partner has changed, the new address is (if no change, so indicate):
NAME NEW ADDRESS KTI Environmental Group, Inc. 110 Main Street, Suite 1308, Saco, ME 04072 ------------------------------ -------------------------------------------------- ------------------------------ -------------------------------------------------- ------------------------------ --------------------------------------------------
/ / Names of new addresses of general partners are attached hereto as Exhibit ____, and made a part hereof. FIFTH: Other amendments [ILLEGIBLE] certificate, if any, that the partners determine [ILLEGIBLE] adopt are set forth in Exhibit ____ attached hereto and made a part hereof. DATED April 19, 2002 GENERAL PARTNER(S)* ------------------------------------ ------------------------------------ (signature) (type or print name) ------------------------------------ ------------------------------------ (signature) (type or print name) ------------------------------------ ------------------------------------ (signature) (type or print name) FOR GENERAL PARTNER(S) WHICH ARE ENTITIES Name of Entity KTI Environmental Group, Inc. /s/ Richard A. Norris ---------------------------- By Richard A. Norris, VP, Treasurer ------------------------------------ ------------------------------------ (authorized signature) (type or print name and capacity) Name of Entity ----------------------------------------------------------------- By ------------------------------------ ------------------------------------ (authorized signature) (type or print name and capacity) Name of Entity ----------------------------------------------------------------- By ------------------------------------ ------------------------------------ (authorized signature) (type or print name and capacity) ---------- * Certificate MUST be signed by (1) at least one GENERAL PARTNER AND (2) each NEW GENERAL PARTNER OR (3) any duly authorized person. The execution of this certificate constitutes an oath or affirmation under the penalties of false swearing under Title 17-A, section 453. SUBMIT COMPLETED FORMS TO: CORPORATE EXAMINING SECTION, SECRETARY OF STATE, 101 STATE HOUSE STATION, AUGUSTA, ME 04333-0101 TEL. (207) 624-7740 M NO MLPA-9 Rev. 4/16/2001 Filing Fee $40.00 DOMESTIC LIMITED PARTNERSHIP 19840004LP $40.00 ------------- ------------ FILE NO FEE PAID STATE OF MAINE FILED March 12, 1992 ------------------------- CERTIFICATE OF APPOINTMENT OF REGISTERED AGENT AND /s/ Gary Cooper REGISTERED OFFICE ------------------------- Deputy Secretary of State ---------------------------------------- A TRUE COPY WHEN ATTESTED BY SIGNATURE MAINE ENERGY RECOVERY COMPANY -------------------------------------- (Name of Limited Partnership) ------------------------- Deputy Secretary of State Pursuant to 31 MRSA Section 524.1.C.1.a., the undersigned limited partnership formed under the laws of the State of Maine on (date) JULY 19, 1983 advises you of the following: The name of the Registered Agent, an individual Maine resident or a corporation, foreign or domestic, authorized to do business or carry on activities in Maine, and the address of the registered office shall be DAVID CONSALVO C/O MAINE ENERGY RECOVERY COMPANY ---------------------------------------------------------------------- (name) THREE LINCOLN STREET, BIDDEFORD, MAINE 04005 ---------------------------------------------------------------------- (physical location - street (not P.O. Box), city, state and zip code) P.O. BOX 401, BIDDEFORD, MAINE 04005 ---------------------------------------------------------------------- (mailing address if different from above) GENERAL PARTNER(S)* DATED FEBRUARY 19, 1992 ------------------------------------ ------------------------------------ (signature) (type or print name) FOR GENERAL PARTNER(S) WHICH ARE ENTITIES Name of Entity KUHR TECHNOLOGIES, INC. By /s/ Martin J. Sergi MARTIN J. SERGI - CHIEF FINANCIAL OFFICER ----------------------------- ------------------------------------------ (authorized signature) (type or print name and capacity) ---------- * Certificate must be signed by at least one general partner (Section 424.1.B.). The execution of the certificate constitutes an oath or affirmation, under the penalties of false swearing under Title 17-A, section 452, that, to the best of the signers' knowledge and belief, the facts stated in the certificate are true (Section 424.3.). SUBMIT COMPLETED FORMS TO: SECRETARY OF STATE, STATION #101, AUGUSTA, ME 04333-0101 ATTN: CORPORATE EXAMINING SECTION TEL. (207) 289-4195 FORM NO. MLPA-3C 92