Search icon

US ECOLOGY HOLDINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: US ECOLOGY HOLDINGS, INC.
Jurisdiction: Idaho
Legal type: Foreign Business Corporation
Status: Active-Good Standing
Date of registration: 05 Mar 1996 (29 years ago)
Financial Date End: 31 Mar 2026
Entity Number: 350751
Place of Formation: DELAWARE
File Number: 350751
ZIP code: 83702
County: Ada County
Principal Address: 101 S. CAPITOL BLVD SUITE 1000 BOISE, ID 83702
Mailing Address: 18500 NORTH ALLIED WAY PHOENIX, AZ 85054

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 10020 W FAIRVIEW AVE, STE 104, BOISE, ID 83704

President

Name Role Address Appointed On Resigned On
Brummer K. Gregg President 18500 N ALLIED WAY, PHOENIX, AZ 85054-6164 2023-03-17 2024-02-15
Jeffrey R. Feeler President 101 S CAPITOL BLVD, BOISE, ID 83702-7710 2022-02-02 2023-03-17
Julia Arambula President 18500 NORTH ALLIED WAY, PHOENIX, AZ 85054 2024-02-15 No data

Vice President

Name Role Address Appointed On Resigned On
Simon G. Bell Vice President 101 S CAPITOL BLVD, BOISE, ID 83702-7710 2021-02-09 2022-02-02
Adrienne W. Wilhoit Vice President 18500 NORTH ALLIED WAY, PHOENIX, AZ 85054 2024-02-15 No data
John B. Nickerson Vice President 18500 NORTH ALLIED WAY, PHOENIX, AZ 85054 2024-02-15 No data
Ashley Kasarjian Vice President 18500 NORTH ALLIED WAY, PHOENIX, AZ 85054 2024-02-15 No data
Lawrence D. Focazio Vice President 18500 NORTH ALLIED WAY, PHOENIX, AZ 85054 2024-02-15 No data

Director

Name Role Address Appointed On
Brian A. Goebel Director 18500 NORTH ALLIED WAY, PHOENIX, AZ 85054 2024-02-15
Elyse M. Carlsen Director 18500 NORTH ALLIED WAY, PHOENIX, AZ 85054 2025-02-10

Treasurer

Name Role Address Appointed On
Calvin R. Boyd Treasurer 18500 NORTH ALLIED WAY, PHOENIX, AZ 85054 2024-02-15

Secretary

Name Role Address Appointed On
Lauren McKeon Secretary 18500 NORTH ALLIED WAY, PHOENIX, AZ 85054 2024-02-15

Filing

Filing Name Filing Number Filing date
Registered Agent Name/Address Change (mass change) 0006276004 2025-05-27
Annual Report 0006104002 2025-02-10
Annual Report 0005605119 2024-02-15
Annual Report 0005159296 2023-03-17
Registered Agent Name/Address Change (mass change) 0004898400 2022-09-12

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912DQ24F3017
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
7390983.00
Base And Exercised Options Value:
7390983.00
Base And All Options Value:
7390983.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-12-29
Description:
DUPONT FUSRAP TREATMENT RWD BPA CALL - UQSM
Naics Code:
562211: HAZARDOUS WASTE TREATMENT AND DISPOSAL
Product Or Service Code:
F999: OTHER ENVIRONMENTAL SERVICES
Procurement Instrument Identifier:
W912DQ23F4008
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
-9.67
Base And Exercised Options Value:
-9.67
Base And All Options Value:
-9.67
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-04-26
Description:
IAAAP (MVS) RWD BPA CALL - DE-OB AND CLOSEOUT
Naics Code:
562211: HAZARDOUS WASTE TREATMENT AND DISPOSAL
Product Or Service Code:
F999: OTHER ENVIRONMENTAL SERVICES
Procurement Instrument Identifier:
W912P923F0042
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
997669.14
Base And Exercised Options Value:
997669.14
Base And All Options Value:
997669.14
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-01-26
Description:
FY23 TRANS & DISPOSAL BPA SLDS
Naics Code:
562211: HAZARDOUS WASTE TREATMENT AND DISPOSAL
Product Or Service Code:
F999: OTHER ENVIRONMENTAL SERVICES

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Idaho Secretary of State