Search icon

US ECOLOGY IDAHO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: US ECOLOGY IDAHO, INC.
Jurisdiction: Idaho
Legal type: Foreign Business Corporation
Status: Active-Good Standing
Date of registration: 04 Apr 2003 (22 years ago)
Financial Date End: 30 Apr 2026
Entity Number: 452015
Place of Formation: DELAWARE
File Number: 452015
ZIP code: 83624
County: Owyhee County
Principal Address: 20400 LEMLEY ROAD GRAND VIEW, ID 83624
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

Vice President

Name Role Address Appointed On Resigned On
John B. Nickerson Vice President 20400 LEMLEY ROAD, GRAND VIEW, ID 83624 2023-04-06 No data
Eric L. Gerratt Vice President 20400 LEMLEY ROAD, GRAND VIEW, ID 83624 2022-03-18 2023-04-06
Ashley Kasarjian Vice President 18500 NORTH ALLIED WAY, PHOENIX, AZ 85054 2024-03-21 No data
Adrienne W. Wilhoit Vice President 18500 NORTH ALLIED WAY, PHOENIX, AZ 85054 2024-03-21 No data
Richard D. Kang Vice President 18500 NORTH ALLIED WAY, PHOENIX, AZ 85054 2024-03-21 No data
Matthew Henry Vice President 101 S. CAPITOL BLVD., BOISE, ID 83702 2024-03-21 No data

Director

Name Role Address Appointed On Resigned On
Simon G. Bell Director 20400 LEMLEY ROAD, GRAND VIEW, ID 83624 2021-04-29 2022-03-18
Brian A. Goebel Director 18500 NORTH ALLIED WAY, PHOENIX, AZ 85054 2024-03-21 No data
Elyse M. Carlsen Director 18500 NORTH ALLIED WAY, PHOENIX, AZ 85054 2025-03-13 No data

Treasurer

Name Role Address Appointed On
Calvin R. Boyd Treasurer 18500 NORTH ALLIED WAY, PHOENIX, AZ 85054 2024-03-21

Secretary

Name Role Address Appointed On
Lauren McKeon Secretary 18500 NORTH ALLIED WAY, PHOENIX, AZ 85054 2024-03-21

President

Name Role Address Appointed On
Julia Arambula President 18500 NORTH ALLIED WAY, PHOENIX, AZ 85054 2024-03-21

Commercial and government entity program

CAGE number:
43479
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-29
CAGE Expiration:
2030-01-29
SAM Expiration:
2026-01-28

Contact Information

POC:
NANETTE MYERS
Corporate URL:
www.republicservices.com

Immediate Level Owner

Vendor Certified:
2025-01-29
CAGE number:
327N2
Company Name:
REPUBLIC SERVICES INC

Filing

Filing Name Filing Number Filing date
Registered Agent Name/Address Change (mass change) 0006276412 2025-05-27
Annual Report 0006159410 2025-03-13
Annual Report 0005655644 2024-03-21
Annual Report 0005184231 2023-04-06
Registered Agent Name/Address Change (mass change) 0004898895 2022-09-12

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJ01
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
681154.50
Base And Exercised Options Value:
681154.50
Base And All Options Value:
681154.50
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-08-26
Description:
IGF::OT::IGF FUSRAP SLDS AND SLAPS 400 DISPOSAL, GRAND VIEW, IDAHO
Naics Code:
562910: REMEDIATION SERVICES
Product Or Service Code:
F108: ENVIRONMENTAL SYSTEMS PROTECTION- ENVIRONMENTAL REMEDIATION
Procurement Instrument Identifier:
0033
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
-7056.33
Base And Exercised Options Value:
-7056.33
Base And All Options Value:
-7056.33
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-06-26
Description:
TO REFLECT ACTUAL QUANTITIES DELIVERED AND TO IMPLEMENT CLOSE OUT OF TASK ORDER 0033 FOR THE RECEIPT AND DISPOSAL OF LOW-ACTIVITY RADIOACTIVE MATERIAL FOR SYLVANIA CORNING FUSRAP SITE, HICKSVILLE, NEW YORK.
Naics Code:
562211: HAZARDOUS WASTE TREATMENT AND DISPOSAL
Product Or Service Code:
F108: ENVIRONMENTAL SYSTEMS PROTECTION- ENVIRONMENTAL REMEDIATION
Procurement Instrument Identifier:
0003
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
538007.50
Base And Exercised Options Value:
538007.50
Base And All Options Value:
14327940.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-05-30
Description:
IGF::OT::IGF DISPOSAL OF BULK MATERIALS BY GONDOLA OFFLOADING FROM THE WELSBACH GENERAL GAS MANTLE SUPERFUND SITE LOCATED IN CAMDEN AND GLOUCESTER CITY, NEW JERSEY. ALL WORK SHALL BE PERFORMED IN ACCORDANCE WITH THE PERFORMANCE WORK STATEMENT, DATED APRIL 2014.
Naics Code:
562910: REMEDIATION SERVICES
Product Or Service Code:
F108: ENVIRONMENTAL SYSTEMS PROTECTION- ENVIRONMENTAL REMEDIATION

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-11-18
Type:
Fat/Cat
Address:
20400 LEMLEY RD., GRAND VIEW, ID, 83624
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-10-05
Type:
Planned
Address:
10 MILES N. HWY 78, GRAND VIEW, ID, 83624
Safety Health:
Safety
Scope:
NoInspection

Court Cases

Court Case Summary

Filing Date:
2015-12-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
US ECOLOGY IDAHO, INC.
Party Role:
Plaintiff
Party Name:
ENVIRONMENTAL CHEMICAL CORPORA
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-08-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
US ECOLOGY IDAHO, INC.
Party Role:
Plaintiff
Party Name:
ENVIRONMENTAL CHEMICAL CORPORA
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-11-21
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
US ECOLOGY IDAHO, INC.
Party Role:
Plaintiff
Party Name:
CDC MEAD, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 22 Jul 2025

Sources: Idaho Secretary of State