General Information Party ID Party Name Party Classification Mailing Address Work Phone Email/Website S635914 Security Paving Company Inc Privately-Owned Business 3075 Townsgate Road Suite 200 Westlake Village, CA 91361 818-362-9200 joeferndino@securitypaving.com Related Places Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date S926789 430 Tulare Batch Plant Tulare 5F Facility Discharger 11/19/2024 null S923223 SPC 437 Batch Plant NB 5 Lebec Kern 5F Facility Discharger 07/02/2024 null S914377 SPC 421 Crusher SB 55 Edinger on ramp Orange 8 Facility Discharger 07/14/2023 null S913795 SPC Central Valley HQ Fresno 5F Facility Discharger 06/21/2023 null S909892 SPC Livingston Batch Plant Merced 5F Facility Discharger 01/08/2023 null S906691 423 Escondido Rt 15 Batch Plant and Crusher San Diego 9 Facility Discharger 08/10/2022 null S902637 399 Selma Batch Plant and Crusher 06 0U4204 Fresno 5F Facility Discharger 03/02/2022 null S899803 Stockton Batch Plant 101C5004 San Joaquin 5S Facility Discharger 11/09/2021 null S892917 Livingston 388 Concrete Batch Plant REXCON Model S Merced 5F Facility Discharger 04/15/2021 null S891794 Centennial Corridor Mainline Crusher Plant Kern 5F Facility Discharger 03/16/2021 null S890176 SPC Jurupa Valley Recycled Base Riverside 8 Facility Discharger 01/27/2021 null S882795 Route 23 Batch Plant Ventura 4 Facility Discharger 06/09/2020 null S882794 08 1F1414 Temporary Batch Plant & Crusher Plant San Diego 9 Facility Discharger 06/09/2020 null S880983 N Front St Temp Batch Plant Los Angeles 4 Facility Discharger 03/30/2020 null S876847 Avenue 12 Madera Batch Plant 06 470904 Madera 5F Facility Discharger 10/23/2019 null S874833 Bakersfield Centennial Corridor 58 and 99 Kern 5F Facility Discharger 08/09/2019 null S874646 06 442544Temporary Crusher Plant Kern 5F Facility Discharger 08/02/2019 null S872528 Security Paving Company Inc Santa Barbara 3 Facility Discharger 05/06/2019 null S870648 La Mirada Batch Plant Los Angeles 4 Facility Discharger 03/01/2019 null S868728 06342534 Temporary Batch Plant Fresno 5F Facility Discharger 11/28/2018 null S864368 08 0J0801 Temporary Batch Plant Riverside 8 Facility Discharger 05/21/2018 null S862205 Security Paving Company Inc Kern 5F Facility Discharger 03/01/2018 null S858156 11418514 Route 8 Project Batch Plant Imperial 7 Facility Discharger 08/17/2017 null S858093 San Miguel Temporary Crusher Site San Luis Obispo 3 Facility Discharger 08/15/2017 null S851016 Security Paving Company Inc Imperial 7 Facility Discharger 11/02/2016 null S839464 58 Beltway Operational Improvements Batch Plant Kern 5F Facility Discharger 08/21/2015 null S838734 25th Street Los Angeles 4 Facility Discharger 08/11/2015 null S838694 Bradley Los Angeles 4 Facility Discharger 08/10/2015 null S832186 58 GAP Closure Batch Plant Kern 5F Facility Discharger 10/20/2014 null S828579 Sunland 210 PCC Batch Plant Los Angeles 4 Facility Discharger 12/20/2013 null S826418 Chowchilla PCC Batch Plant Merced 5F Facility Discharger 10/23/2013 null S816215 Fort Cady Road Quarry San Bernardino 6B Facility Discharger 04/13/2012 null Related Parties Party ID Party Name Party Type Role/Relationship Relationship Start Date Relationship End Date Classification N/A John Smith Contact Owner Contact null null null N/A Steven Ramer Contact Owner Contact null null null N/A Chris Ramer Contact Owner Contact null null null N/A Joe Ferndino Contact Owner Contact null null null Regulatory Measures(non-enforcement) Reg. Measure ID Regulatory Measure Type Region WDID Title Status Program Order No. RM Effective Date RM Termination Date Relationship Relationship Start Date Relationship End Date S460376 Industrial 4 4 19I026031 Notice Of Intent New Application Active INDSTW 2014-0057-DWQ 08/26/2015 null Discharger 08/10/2015 null S562700 Industrial 5F 5F10I030257 Notice Of Intent New Application Active INDSTW 2014-0057-DWQ 06/23/2023 null Discharger 06/21/2023 null S508692 Industrial 3 3 42I028163 Notice Of Intent New Application Active INDSTW 2014-0057-DWQ 05/13/2019 null Discharger 05/06/2019 null S563499 Industrial 8 8 30I030299 Notice Of Intent New Application Active INDSTW 2014-0057-DWQ 07/31/2023 null Discharger 07/14/2023 null S579316 Industrial 5F 5F54I030917 Notice Of Intent New Application Active INDSTW 2014-0057-DWQ 11/21/2024 null Discharger 11/19/2024 null S547372 Industrial 5F 5F10I029662 Notice Of Intent New Application Active INDSTW 2014-0057-DWQ 03/08/2022 null Discharger 03/02/2022 null S552692 Industrial 9 9 37I029896 Notice Of Intent New Application Active INDSTW 2014-0057-DWQ 08/23/2022 null Discharger 08/10/2022 null S574911 Industrial 5F 5F15I030750 Notice Of Intent New Application Active INDSTW 2014-0057-DWQ 07/16/2024 null Discharger 07/02/2024 null S531392 Industrial 8 8 33I029084 Notice Of Intent New Application Active INDSTW 2014-0057-DWQ 02/22/2021 null Discharger 01/27/2021 null Violations within the past calendar year Violation ID Occurrence Date Violation Type Violation Description Violation Status Priority Source Facility Name Violated Reg. Meas. ID Violated Reg. Meas. Order No. Linked To Enf. S889911 07/16/2024 SW - Deficient BMP Implementation A portable toilet without secondary containment. The area of the facility with k-rails had worn out filter socks and broken sand/gravel bags. Entrance rumble plates had accumulated soil debris and soil tracked-out onto the sidewalk and street. The southeastern corner had poor housekeeping practices with accumulated debris and oily materials stored outdoors without cover or secondary containment. The southwestern corner of the facility with k-rails had empty buckets and a bucket of chemicals used in concrete making with no BMPs in place. Violation N Inspection Bradley S460376 2014-0057-DWQ Y S889135 06/12/2024 SW - Effluent NEL violation Violation N Report Bradley S460376 2014-0057-DWQ Y S889136 06/12/2024 SW - Late Report late reporting violations Violation N Report Bradley S460376 2014-0057-DWQ Y Enforcement Actions Enforcement ID Enforcement Type Enf. Order No. Title Program Effective Date Status S454284 Verbal Communication null 4 19I026031 INDSTW 08/06/2024 Historical S453448 Administrative Civil Liability Complaint R4-2024-0228 4 19I026031 INDSTW 06/12/2024 Historical S453306 Administrative Civil Liability Complaint R4-2024-0057 4 19I026030 INDSTW 05/02/2024 Historical S453158 Notice of Violation null 4 19I026031 INDSTW 03/20/2024 Historical S451572 Notice of Violation null 8 33I029084 INDSTW 11/01/2023 Historical S449438 Notice of Violation null 4 19I026030 INDSTW 02/06/2023 Historical S446759 Administrative Civil Liability Complaint R4-2022-0199 4 19I026031 INDSTW 06/30/2022 Historical S444616 Verbal Communication null 4 19I028116 INDSTW 09/21/2021 Historical S440529 Notice of Violation null 4 19I028116 INDSTW 04/16/2021 Historical S429662 Notice of Violation null 4 19I026031 INDSTW 04/18/2018 Historical S429374 Notice of Violation null 4 19I026030 INDSTW 03/05/2018 Historical S429357 Notice of Violation null 4 19I026031 INDSTW 03/05/2018 Historical S428139 2nd Annual Report Notice of Non-Compliance null 6B36I023599 INDSTW 10/25/2017 Active S426325 1st Annual Report Notice of Non-Compliance null 6B36I023599 INDSTW 07/27/2017 Active S422109 Notice of Non-Compliance for Non-Filers null 5F15I025114 INDSTW 12/11/2015 Active S422025 Notice of Non-Compliance for Non-Filers null 5F24I024540 INDSTW 12/11/2015 Active S421352 Notice of Non-Compliance for Non-Filers null 5F15I025114 INDSTW 10/30/2015 Active S421166 Notice of Non-Compliance for Non-Filers null 5F24I024540 INDSTW 10/30/2015 Active S419934 Staff Enforcement Letter null 5F24I024540 INDSTW 08/28/2015 Active S419891 Staff Enforcement Letter null 5F15I025114 INDSTW 08/28/2015 Active S417118 1st Annual Report Notice of Non-Compliance null 4 19I024768 INDSTW 12/09/2014 Historical Regulatory Measures linked to Related Parties Reg. Measure ID Organization Regulatory Measure Type Program Effective Date Status