Search icon

US ECOLOGY, INC.

Company Details

Name: US ECOLOGY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Feb 1981 (44 years ago)
Date of dissolution: 04 Feb 2003
Entity Number: 679171
ZIP code: 83706
County: New York
Place of Formation: California
Address: 300 E. MALLARD, SUITE 300, BOISE, ID, United States, 83706
Principal Address: 805 W IDAHO, STE 200, BOISE, ID, United States, 83702

DOS Process Agent

Name Role Address
AMERICAN ECOLOGY CORPORATION DOS Process Agent 300 E. MALLARD, SUITE 300, BOISE, ID, United States, 83706

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JACK K LEMLEY Chief Executive Officer 805 W IDAHO, BOISE, ID, United States, 83702

History

Start date End date Type Value
1999-09-27 2003-02-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-27 2003-02-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1997-06-11 1999-05-10 Address 805 W IDAHO, STE 200, BOISE, ID, 83702, USA (Type of address: Chief Executive Officer)
1997-06-11 1999-05-10 Address 805 W IDAHO, STE 200, BOISE, ID, 83702, USA (Type of address: Principal Executive Office)
1994-03-16 1997-06-11 Address 5333 WESTHEIMER, SUITE 1000, HOUSTON, TX, 77056, 5407, USA (Type of address: Chief Executive Officer)
1994-03-16 1997-06-11 Address 5333 WESTHEIMER, SUITE 1000, HOUSTON, TX, 77056, 5407, USA (Type of address: Principal Executive Office)
1981-02-13 1999-09-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1981-02-13 1999-09-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
030204000610 2003-02-04 SURRENDER OF AUTHORITY 2003-02-04
010228002627 2001-02-28 BIENNIAL STATEMENT 2001-02-01
990927000149 1999-09-27 CERTIFICATE OF CHANGE 1999-09-27
990510002738 1999-05-10 BIENNIAL STATEMENT 1999-02-01
970611002141 1997-06-11 BIENNIAL STATEMENT 1997-02-01
940316002770 1994-03-16 BIENNIAL STATEMENT 1994-02-01
A738831-4 1981-02-13 APPLICATION OF AUTHORITY 1981-02-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346054513 0213600 2022-06-30 ERRICK ROAD ELEMENTARY SCHOOL 6839 ERRICK ROAD, NORTH TONAWANDA, NY, 14120
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2022-06-30
Case Closed 2022-10-28

Related Activity

Type Complaint
Activity Nr 1916716
Health Yes
345519938 0215800 2021-09-08 901 N. STATE STREET, SYRACUSE, NY, 13208
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2021-09-08
Case Closed 2022-04-28

Related Activity

Type Referral
Activity Nr 1808067
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100269 L08 III
Issuance Date 2022-03-04
Abatement Due Date 2022-03-30
Current Penalty 8701.7
Initial Penalty 12431.0
Final Order 2022-04-05
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.269(l)(8)(iii): The employer did not ensure that an employee who was exposed to hazards from flames or electric arcs did not wear clothing that could melt onto his or her skin or that could ignite and continue to burn when exposed to flames or heat energy (a) On or about 7 September, 2021, an employee was exposed to injury from melted outer garments after an arc flash event occurred inside of an electrical vault accessed via manhole 503, located near 901 N. State St, Syracuse, NY.
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 D01 I
Issuance Date 2022-03-04
Abatement Due Date 2022-03-30
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2022-04-05
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(d)(1)(i):When the employer assessed the workplace hazards and determined that hazards were present, the employer did not select and/or use the types of personal protective equipment that would protect the affected employee from the identified hazards. (a) Employees were provided with FR clothing to protect from thermal injury, but were not provided with suitable and similarly functioning outer garments.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State