Search icon

US ECOLOGY IDAHO, INC.

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 1555 W SHORELINE DR, STE 100, BOISE, ID 83702

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

Filing

Filing Name Filing Number Filing date
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
Annual Report 0004663959 2022-03-18
Annual Report 0004259352 2021-04-29
Annual Report 0003851821 2020-04-23
Annual Report 0003469789 2019-04-03
Annual Report 0002911305 2018-03-31
Annual Report 0002911304 2017-03-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343608782 1032500 2018-11-18 20400 LEMLEY RD., GRAND VIEW, ID, 83624
Inspection Type Fat/Cat
Scope Partial
Safety/Health Safety
Close Conference 2018-11-18
Case Closed 2020-07-30

Related Activity

Type Accident
Activity Nr 1401870

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2019-05-06
Abatement Due Date 2019-05-31
Current Penalty 50000.0
Initial Penalty 13260.0
Contest Date 2019-05-31
Final Order 2020-03-09
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): Section 5(a)(1) of the Occupational Safety and Health Act of 1970: The employer did not furnish employment and a place of employment which was free from recognized hazards that were causing or likely to cause death or serious physical harm to employees while treating magnesium powder in water. (a) New Stab Building: On or about November 17, 2018 and at times prior, an explosion occurred while employees were treating 9,210 lbs. of magnesium powder while dumping it into a steel lined bin, reacting it in water, and mixing it with an excavator bucket. Note: Abatement documentation and certification is required for this item. Feasible and acceptable means of abatement for this item may include, but may not be limited to, practices found in the consensus standards for the production and handling of combustible metals, including the NFPA 484 - Standard for Combustible Metals (approved May 24, 2018), and new or revised industry standards and recommended practices and guides implemented by Respondent to identify and mitigate hazard associated with conforming and non-conforming was present in the treatment stream.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100120 B04 II A
Issuance Date 2019-05-06
Abatement Due Date 2019-05-31
Current Penalty 0.0
Initial Penalty 13260.0
Contest Date 2019-05-31
Final Order 2020-03-09
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.120(b)(4)(ii)(A): The site safety and health plan did not, at a minimum, contain a safety and health risk or hazard analysis for each site task and operation found in the workplace: (a) New Stab Building: On or about November 17, 2018 and at times prior, employees were treating 9210 lbs. of magnesium dust by dumping it into a steel lined bin and reacting the magnesium in water. The reaction produces magnesium oxide and flammable hydrogen gas. Note: Abatement documentation and certification is required for this item.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100120 J02 V
Issuance Date 2019-05-06
Abatement Due Date 2019-05-31
Current Penalty 0.0
Initial Penalty 13260.0
Contest Date 2019-05-31
Final Order 2020-03-09
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.120(j)(2)(v): In areas where drums or containers were being opened, and there was a reasonable possibility of flammable atmospheres being present, material handling equipment and hand tools were not of the type to prevent sources of ignition: (a) New Stab Building: On or about November 17, 2018 and at times prior, employees were opening 43 drums of magnesium powder that has the potential for ignition in air. The hand tools that were being used were not non-sparking. Note: Abatement documentation and certification is required for this item.
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2019-05-06
Abatement Due Date 2019-05-31
Current Penalty 0.0
Initial Penalty 13260.0
Contest Date 2019-05-31
Final Order 2020-03-09
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(d)(1): The employer did not assess the workplace to determine if hazards are present, or are likely to be present, which necessitate the use of personal protective equipment (PPE): (a) New Stab Building: On or about November 17, 2018 and at times prior, employees wear Tyvek coveralls while performing the treatment of combustible magnesium dust and are exposed to flammable hydrogen gas. Note: Abatement documentation and certification is required for this item.
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100132 D02
Issuance Date 2019-05-06
Abatement Due Date 2019-05-31
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2019-05-31
Final Order 2020-03-09
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(d)(2): The employer did not verify, through a written certification, that the required workplace hazard assessment had been performed: (a) New Stab Building: On or about November 17, 2018 and at times prior, employees wear Tyvek coveralls while performing the treatment of combustible magnesium dust and are exposed to flammable hydrogen gas. Note: Abatement documentation and certification is required for this item.
Citation ID 01005
Citaton Type Serious
Standard Cited 19100307 C
Issuance Date 2019-05-06
Abatement Due Date 2019-05-31
Current Penalty 0.0
Initial Penalty 13260.0
Contest Date 2019-05-31
Final Order 2020-03-09
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.307(c): Equipment, wiring methods, and installations of equipment in hazardous (classified) locations were not intrinsically safe, approved for the hazardous (classified) location, or safe for the hazardous (classified) location: (a) New Stab Building: On or about November 17, 2018 and at times prior, employees were treating 9210 lbs. of flammable magnesium dust by dumping it into a steel lined bin and reacting the magnesium in water. The reaction produces magnesium oxide and flammable hydrogen gas. Note: Abatement documentation and certification is required for this item.

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0500473 Other Contract Actions 2005-11-21 settled
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-11-21
Termination Date 2006-04-11
Date Issue Joined 2006-01-10
Section 1332
Sub Section BC
Status Terminated

Parties

Name US ECOLOGY IDAHO, INC.
Role Plaintiff
Name CDC MEAD, LLC
Role Defendant
1500338 Other Contract Actions 2015-08-24 voluntarily
Circuit Ninth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 2230000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-08-24
Termination Date 2016-08-24
Date Issue Joined 2015-09-03
Section 1332
Sub Section BC
Status Terminated

Parties

Name US ECOLOGY IDAHO, INC.
Role Plaintiff
Name ENVIRONMENTAL CHEMICAL CORPORA
Role Defendant
1500582 Other Contract Actions 2015-12-14 voluntarily
Circuit Ninth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 1720000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-12-14
Termination Date 2016-08-23
Date Issue Joined 2015-12-21
Pretrial Conference Date 2016-03-07
Section 1332
Sub Section BC
Status Terminated

Parties

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

Date of last update: 08 Apr 2025

Sources: Idaho Secretary of State