QuickLinks -- Click here to rapidly navigate through this document

As filed with the Securities and Exchange Commission on July 20, 2011

Registration No. 333-175621

UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, D.C. 20549



AMENDMENT NO. 1
TO
FORM S-4
REGISTRATION STATEMENT
UNDER
THE SECURITIES ACT OF 1933



CLEAN HARBORS, INC.
(Exact name of Registrant as specified in its charter)
(See table of additional Guarantor Registrants on next page)

Massachusetts
(State or other jurisdiction of
incorporation or organization)
  4953
(Primary Standard Industrial
Classification Code Number)
  04-2997780
(I.R.S. Employer
Identification Number)

42 Longwater Drive
Norwell, Massachusetts 02161-9149
(781) 792-5000

(Address, including zip code, and telephone number, including
area code, of Registrant's principal executive offices)
(See inside front cover for information regarding Guarantor Registrants.)

C. Michael Malm, Esq.
Davis, Malm & D'Agostine, P.C.
One Boston Place
Boston, Massachusetts 02108
Telephone: (617) 367-2500
Telecopy: (617) 523-6215

(Address, including zip code, and telephone number, including area code, of agent for service of process)



Approximate date of commencement of proposed sale to the public:
As soon as practicable after this Registration Statement becomes effective.

          If the securities being registered on this Form are being offered in connection with the formation of a holding company and there is compliance with General Instruction G, check the following box.    o

          If this Form is filed to register additional securities for an offering pursuant to Rule 462(b) under the Securities Act, check the following box and list the Securities Act registration statement number of the earlier effective registration statement for the same offering.    o

          If this Form is a post-effective amendment filed pursuant to Rule 462(d) under the Securities Act, check the following box and list the Securities Act registration statement number of the earlier effective registration statement for the same offering.    o

          Indicate by check mark whether the Registrant is a large accelerated filer, an accelerated filer, a non-accelerated filer, or a smaller reporting company. See the definitions of "large accelerated filer," accelerated filer" and "smaller reporting company" in Rule 12b-2 of the Exchange Act.

Large accelerated filer ý   Accelerated filer o   Non-accelerated filer o
(Do not check if a
small reporting company)
  Smaller reporting company o

          If applicable, place an X in the box to designate the appropriate rule provisions relied upon in conducting this transaction:

          The Registrant hereby amends this registration statement on such date or dates as may be necessary to delay its effective date until the Registrant shall file a further amendment which specifically states that this registration statement shall thereafter become effective in accordance with Section 8(a) of the Securities Act of 1933 or until this registration statement shall become effective on such date as the Securities and Exchange Commission, acting pursuant to said Section 8(a), may determine.



Guarantor Registrants

Exact name of Guarantor Registrants as specified in its charter
  Jurisdiction of
Incorporation or
Organization
  Primary Standard
Industrial
Classification Code
Numbers
  I.R.S. Employer
Identification
Number
 

Altair Disposal Services, LLC

  Delaware     4953     56-2295310  

ARC Advanced Reactors and Columns, LLC

  Delaware     4953     26-4260688  

Baton Rouge Disposal, LLC

  Delaware     4953     56-2295315  

Bridgeport Disposal, LLC

  Delaware     4953     56-2295319  

CH International Holdings, LLC

  Delaware     4953     47-0942135  

Clean Harbors Andover, LLC

  Delaware     4953     56-2295323  

Clean Harbors Antioch, LLC

  Delaware     4953     02-0646441  

Clean Harbors Aragonite, LLC

  Delaware     4953     02-0646449  

Clean Harbors Arizona, LLC

  Delaware     4953     56-2295308  

Clean Harbors Baton Rouge, LLC

  Delaware     4953     56-2295309  

Clean Harbors BDT, LLC

  Delaware     4953     56-2295313  

Clean Harbors Buttonwillow, LLC

  Delaware     4953     56-2295316  

Clean Harbors Catalyst Technologies, LLC

  Delaware     4953     32-0003075  

Clean Harbors Chattanooga, LLC

  Delaware     4953     56-2295318  

Clean Harbors Clive, LLC

  Delaware     4953     56-2295229  

Clean Harbors Coffeyville, LLC

  Delaware     4953     56-2295320  

Clean Harbors Colfax, LLC

  Delaware     4953     56-2295321  

Clean Harbors Deer Park, LLC

  Delaware     4953     48-1263743  

Clean Harbors Deer Trail, LLC

  Delaware     4953     56-2295327  

Clean Harbors Development, LLC

  Delaware     4953     30-0471576  

Clean Harbors Disposal Services, Inc. 

  Delaware     4953     04-3667165  

Clean Harbors El Dorado, LLC

  Delaware     4953     94-3401916  

Clean Harbors Environmental Services, Inc. 

  Massachusetts     4953     04-2698999  

Clean Harbors Exploration Services, Inc. 

  Delaware     4953     84-1713357  

Clean Harbors Florida, LLC

  Delaware     4953     56-2295283  

Clean Harbors Grassy Mountain, LLC

  Delaware     4953     56-2295286  

Clean Harbors Industrial Services, Inc. 

  Delaware     4953     52-2339707  

Clean Harbors Kansas, LLC

  Delaware     4953     56-2295290  

Clean Harbors Kingston Facility Corporation

  Massachusetts     4953     04-3074299  

Clean Harbors LaPorte, L.P. 

  Delaware     4953     48-1263744  

Clean Harbors Laurel, LLC

  Delaware     4953     56-2295292  

Clean Harbors Lone Mountain, LLC

  Delaware     4953     56-2295299  

Clean Harbors Lone Star Corp. 

  Delaware     4953     06-1655334  

Clean Harbors Los Angeles, LLC

  Delaware     4953     56-2295303  

Clean Harbors (Mexico), Inc. 

  Delaware     4953     56-2294684  

Clean Harbors of Baltimore, Inc. 

  Delaware     4953     23-2091580  

Clean Harbors of Braintree, Inc. 

  Massachusetts     4953     04-2507498  

Clean Harbors of Connecticut, Inc. 

  Delaware     4953     06-1025746  

Clean Harbors Pecatonica, LLC

  Delaware     4953     56-2295314  

Clean Harbors PPM, LLC

  Delaware     4953     56-2295269  

Clean Harbors Recycling Services of Chicago, LLC

  Delaware     4953     36-4599645  

Clean Harbors Recycling Services of Ohio, LLC

  Delaware     4953     36-4599643  

Clean Harbors Reidsville, LLC

  Delaware     4953     56-2295199  

Clean Harbors San Jose, LLC

  Delaware     4953     56-2295202  

Clean Harbors Services, Inc. 

  Massachusetts     4953     06-1287127  

Clean Harbors Tennessee, LLC

  Delaware     4953     56-2295205  

Clean Harbors Westmorland, LLC

  Delaware     4953     56-2295208  

Clean Harbors White Castle, LLC

  Delaware     4953     56-2295210  

Clean Harbors Wilmington, LLC

  Delaware     4953     13-4335799  

Exact name of Guarantor Registrants as specified in its charter
  Jurisdiction of
Incorporation or
Organization
  Primary Standard
Industrial
Classification Code
Numbers
  I.R.S. Employer
Identification
Number
 

Crowley Disposal, LLC

  Delaware     4953     06-1655356  

Disposal Properties, LLC

  Delaware     4953     56-2295213  

GSX Disposal, LLC

  Delaware     4953     56-2295215  

Harbor Management Consultants, Inc. 

  Massachusetts     4953     04-3460746  

Hilliard Disposal, LLC

  Delaware     4953     56-2295217  

Murphy's Waste Oil Service, Inc. 

  Massachusetts     4953     04-2490849  

Peak Energy Services USA, Inc. 

  Delaware     4953     98-0429483  

Plaquemine Remediation Services, LLC

  Delaware     4953     56-2295280  

Roebuck Disposal, LLC

  Delaware     4953     56-2295219  

Sanitherm USA, Inc. 

  Delaware     4953     68-0678615  

Sawyer Disposal Services, LLC

  Delaware     4953     56-2295224  

Service Chemical, LLC

  Delaware     4953     56-2295322  

Spring Grove Resource Recovery, Inc. 

  Delaware     4953     76-0313183  

Tulsa Disposal, LLC

  Delaware     4953     56-2295227  

        The address, including zip code, and telephone number, including area code, of the principal executive office of each guarantor registrant listed above is the same as those of the Registrant, Clean Harbors, Inc.



EXPLANATORY NOTE

        In connection with the obligation of Clean Harbors, Inc. (the "Company"), to file a registration statement with respect to an exchange offer for $250,000,000 in aggregate principal amount of the Company's 7.625% Senior Subordinated Notes due 2016, the Company and the Company's wholly-owned domestic subsidiaries named therein as Gurantor Registrants filed with the Securities and Exchange Commission on July 15, 2011 a Registration Statement on Form S-4 (File No. 333-175621) (the "Registration Statement"). Exhibit 23.1 to the Registration Statement is a consent of Deloitte & Touche LLP as the independent registered public accounting firm for the Company and the Guarantor Registrants.

        The Company has determined that an incorrect form of the consent of Deloitte & Touche LLP was inadvertently filed as Exhibit 23.1 to the Registration Statement. The sole purpose of this Amendment No. 1 to the Registration Statement is to file as Exhibit 23.1 the correct form of such consent. This Amendment makes no other changes to the Registration Statement or the Exhibits thereto.

Item 21.    Exhibits and Financial Statement Schedules


PART II
INFORMATION NOT REQUIRED IN THE PROSPECTUS

(a)
Exhibits.

Exhibit No.   Description of Exhibit
  23.1   Consent of Deloitte & Touche LLP.

II-1



REGISTRANT SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, as amended, the Registrant has duly caused this Amendment to Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the Town of Norwell, Commonwealth of Massachusetts on July 20, 2011.

    Clean Harbors, Inc.

 

 

By:

 

/s/ JAMES M. RUTLEDGE

James M. Rutledge,
Vice Chairman of the Board of Directors and Chief Financial Officer

        Pursuant to the requirements of the Securities Act of 1933, as amended, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

Signature
 
Title
 
Date

 

 

 

 

 
/s/ ALAN S. MCKIM*

Alan S. McKim
  Chairman of the Board of Directors, President and Chief Executive Officer   July 20, 2011

/s/ JAMES M. RUTLEDGE

James M. Rutledge

 

Vice Chairman of the Board of Directors, Treasurer and Chief Financial Officer

 

July 20, 2011

/s/ JOHN R. BEALS*

John R. Beals

 

Vice President, Controller and Chief Accounting Officer

 

July 20, 2011

/s/ EUGENE BANUCCI*

Eugene Banucci

 

Director

 

July 20, 2011

/s/ JOHN P. DEVILLARS*

John P. DeVillars

 

Director

 

July 20, 2011

/s/ EDWARD G. GALANTE*

Edward G. Galante

 

Director

 

July 20, 2011

/s/ JOHN F. KASLOW*

John F. Kaslow

 

Director

 

July 20, 2011

II-2


Signature
 
Title
 
Date

 

 

 

 

 
/s/ ROD MARLIN*

Rod Marlin
  Director   July 20, 2011

/s/ DANIEL J. MCCARTHY*

Daniel J. McCarthy

 

Director

 

July 20, 2011

/s/ JOHN T. PRESTON*

John T. Preston

 

Director

 

July 20, 2011

/s/ ANDREA ROBERTSON*

Andrea Robertson

 

Director

 

July 20, 2011

/s/ THOMAS J. SHIELDS*

Thomas J. Shields

 

Director

 

July 20, 2011

/s/ LORNE R. WAXLAX*

Lorne R. Waxlax

 

Director

 

July 20, 2011


 

 

 

 

 

 

 
*By:   /s/ JAMES M. RUTLEDGE

James M. Rutledge,
Attorney-in-fact
       

II-3



GUARANTOR REGISTRANTS SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, as amended, the undersigned Guarantor Registrants have duly caused this Amendment to Registration Statement to be signed on their behalf by the undersigned, thereunto duly authorized, in the Town of Norwell, Commonwealth of Massachusetts, on July 20, 2011.

    Altair Disposal Services, LLC
    Baton Rouge Disposal, LLC
    Bridgeport Disposal, LLC
    Clean Harbors Andover, LLC
    Clean Harbors Antioch, LLC
    Clean Harbors Aragonite, LLC
    Clean Harbors Arizona, LLC
    Clean Harbors Baton Rouge, LLC
    Clean Harbors BDT, LLC
    Clean Harbors Buttonwillow, LLC
    Clean Harbors Chattanooga, LLC
    Clean Harbors Clive, LLC
    Clean Harbors Coffeyville, LLC
    Clean Harbors Colfax, LLC
    Clean Harbors Deer Park, LLC
    Clean Harbors Deer Trail, LLC
    Clean Harbors El Dorado, LLC
    Clean Harbors Florida, LLC
    Clean Harbors Grassy Mountain, LLC
    Clean Harbors Kansas, LLC
    Clean Harbors LaPorte, LLC
    Clean Harbors Laurel, LLC
    Clean Harbors Lone Mountain, LLC
    Clean Harbors Los Angeles, LLC
    Clean Harbors Pecatonica, LLC
    Clean Harbors PPM, LLC
    Clean Harbors Recycling Services of Chicago, LLC
    Clean Harbors Recycling Services of Ohio, LLC
    Clean Harbors Reidsville, LLC
    Clean Harbors San Jose, LLC
    Clean Harbors Tennessee, LLC
    Clean Harbors Westmorland, LLC
    Clean Harbors White Castle, LLC
    Clean Harbors Wilmington, LLC
    Crowley Disposal, LLC
    Disposal Properties, LLC
    GSX Disposal, LLC
    Hilliard Disposal, LLC
    Roebuck Disposal, LLC
    Sawyer Disposal Services, LLC
    Service Chemical, LLC
    Tulsa Disposal, LLC

 

 

By:

 

/s/ JAMES M. RUTLEDGE

James M. Rutledge,
Executive Vice President

II-4


        Pursuant to the requirements of the Securities Act of 1933, as amended, this Amendment to Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

Signature
 
Title
 
Date

 

 

 

 

 
/s/ ERIC W. GERSTENBERG*

Eric W. Gerstenberg
  President and Chief Executive Officer   July 20, 2011

/s/ JAMES M. RUTLEDGE

James M. Rutledge

 

Treasurer and Chief Financial and Accounting Officer

 

July 20, 2011

/s/ ERIC W. GERSTENBERG*

Eric W. Gerstenberg

 

Manager

 

July 20, 2011

/s/ JAMES M. RUTLEDGE

James M. Rutledge

 

Manager

 

July 20, 2011

/s/ WILLIAM J. GEARY*

William J. Geary

 

Manager

 

July 20, 2011

By:   /s/ JAMES M. RUTLEDGE

James M. Rutledge,
Attorney-in-Fact
       

II-5



GUARANTOR REGISTRANTS SIGNATURE

        Pursuant to the requirements of the Securities Act of 1933, as amended, the undersigned Guarantor Registrants have duly caused this Amendment to Registration Statement to be signed on their behalf by the undersigned, thereunto duly authorized, in the Town of Norwell, Commonwealth of Massachusetts, on July 20, 2011.

    ARC Advanced Reactors and Columns, LLC
Clean Harbors Catalyst Technologies, LLC

 

 

By:

 

/s/ JAMES M. RUTLEDGE

James M. Rutledge,
Executive Vice President

        Pursuant to the requirements of the Securities Act of 1933, as amended, this Amendment to Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

Signature
 
Title
 
Date

 

 

 

 

 
/s/ WALLY DUMONT*

Wally Dumont
  President and Chief Executive Officer   July 20, 2011

/s/ JAMES M. RUTLEDGE

James M. Rutledge

 

Executive Vice President, Treasurer and Chief Financial and Accounting Officer

 

July 20, 2011

/s/ JAMES M. RUTLEDGE

James M. Rutledge

 

Manager

 

July 20, 2011

/s/ WALLY DUMONT*

Wally Dumont

 

Manager

 

July 20, 2011

*By:   /s/ JAMES M. RUTLEDGE

Attorney-in-Fact
           

II-6



GUARANTOR REGISTRANT SIGNATURE

        Pursuant to the requirements of the Securities Act of 1933, as amended, the undersigned Guarantor Registrant has duly caused this Amendment to Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the Town of Norwell, Commonwealth of Massachusetts, on July 20, 2011.

    CH International Holdings, LLC

 

 

By:

 

/s/ JAMES M. RUTLEDGE

James M. Rutledge,
Executive Vice President

        Pursuant to the requirements of the Securities Act of 1933, as amended, this Amendment to Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

Name
 
Title
 
Date

 

 

 

 

 
/s/ JERRY E. CORRELL*

Jerry E. Correll
  President and Chief Executive Officer   July 20, 2011

/s/ JAMES M. RUTLEDGE

James M. Rutledge

 

Executive Vice President, Treasurer and Chief Financial Officer

 

July 20, 2011

/s/ JAMES M. RUTLEDGE

James M. Rutledge

 

Manager

 

July 20, 2011

*By:   /s/ JAMES M. RUTLEDGE

Attorney-in-Fact
           

II-7



GUARANTOR REGISTRANT SIGNATURE

        Pursuant to the requirements of the Securities Act of 1933, as amended, the undersigned Guarantor Registrant has duly caused this Amendment to Registration Statement to be signed on their behalf by the undersigned, thereunto duly authorized, in the Town of Norwell, Commonwealth of Massachusetts, on July 20, 2011.

    Clean Harbors Development, LLC

 

 

By:

 

/s/ JAMES M. RUTLEDGE

James M. Rutledge,
Executive Vice President

        Pursuant to the requirements of the Securities Act of 1933, as amended, this Amendment to Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

Name
 
Title
 
Date

 

 

 

 

 
/s/ WILLIAM J. GEARY*

William J. Geary
  President and Chief Executive Officer   July 20, 2011

/s/ JAMES M. RUTLEDGE

James M. Rutledge

 

Executive Vice President, Treasurer and Chief Financial and Accounting Officer

 

July 20, 2011

/s/ ERIC W. GERSTENBERG*

Eric W. Gerstenberg

 

Manager

 

July 20, 2011

/s/ JAMES M. RUTLEDGE

James M. Rutledge

 

Manager

 

July 20, 2011

/s/ WILLIAM J. GEARY*

William J. Geary

 

Manager

 

July 20, 2011

/s/ ALAN S. MCKIM*

Alan S. McKim

 

Manager

 

July 20, 2011

*By:   /s/ JAMES M. RUTLEDGE

Attorney-in-Fact
           

II-8



GUARANTOR REGISTRANTS SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, as amended, the undersigned Guarantor Registrants have duly caused this Amendment to Registration Statement to be signed on their behalf by the undersigned, thereunto duly authorized, in the Town of Norwell, Commonwealth of Massachusetts, on July 20, 2011.

    Clean Harbors Disposal Services, Inc.
Clean Harbors Lone Star Corp.
Clean Harbors (Mexico), Inc.
Clean Harbors of Baltimore, Inc.
Clean Harbors of Braintree, Inc.
Clean Harbors of Connecticut, Inc.
Clean Harbors Services, Inc.
Spring Grove Resource Recovery, Inc.

 

 

By:

 

/s/ JAMES M. RUTLEDGE

James M. Rutledge,
Executive Vice President

        Pursuant to the requirements of the Securities Act of 1933, as amended, this Amendment to Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

Signature
 
Title
 
Date

 

 

 

 

 
/s/ ERIC W. GERSTENBERG*

Eric W Gerstenberg
  President and Chief Executive Officer   July 20, 2011

/s/ JAMES M. RUTLEDGE

James M. Rutledge

 

Executive Vice President, Treasurer, and Chief Financial and Accounting Officer

 

July 20, 2011

/s/ ALAN S. MCKIM*

Alan S. McKim

 

Director

 

July 20, 2011

*By:

 

/s/ JAMES M. RUTLEDGE


James M. Rutledge
Attorney-in-Fact
       

II-9



GUARANTOR REGISTRANT SIGNATURE

        Pursuant to the requirements of the Securities Act of 1933, as amended, the undersigned Guarantor Registrant has duly caused this Amendment to Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the Town of Norwell, Commonwealth of Massachusetts, on July 20, 2011.

    Clean Harbors Environmental Services, Inc.

 

 

By:

 

/s/ JAMES M. RUTLEDGE

James M. Rutledge,
Executive Vice President

        Pursuant to the requirements of the Securities Act of 1933, as amended, this Amendment to Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

Signature
 
Title
 
Date

 

 

 

 

 
/s/ ALAN S. MCKIM*

Alan S. McKim
  President and Chief Executive Officer   July 20, 2011

/s/ JAMES M. RUTLEDGE

James M. Rutledge

 

Executive Vice President, Treasurer and Chief Financial and Accounting Officer

 

July 20, 2011

/s/ ALAN S. MCKIM*

Alan S. McKim

 

Director

 

July 20, 2011

*By:

 

/s/ JAMES M. RUTLEDGE


James M. Rutledge
Attorney-in-Fact
       

II-10



GUARANTOR REGISTRANT SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, as amended, the undersigned Guarantor Registrant has duly caused this Amendment to Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the Town of Norwell, Commonwealth of Massachusetts, on July 20, 2011.

    Clean Harbors Exploration Services, Inc.

 

 

By:

 

/s/ JAMES M. RUTLEDGE

James M. Rutledge,
Executive Vice President

        Pursuant to the requirements of the Securities Act of 1933, as amended, this Registration Amendment to Statement has been signed by the following persons in the capacities and on the dates indicated.

Signature
 
Title
 
Date

 

 

 

 

 
/s/ MARVIN LEFEBVRE*

Marvin LeFebvre
  President and Chief Executive Officer   July 20, 2011

/s/ JAMES M. RUTLEDGE

James M. Rutledge

 

Executive Vice President, Treasurer and Chief Financial and Accounting Officer

 

July 20, 2011

/s/ DAVID M. PARRY*

David M. Parry

 

Director

 

July 20, 2011

/s/ JAMES M. RUTLEDGE

James M. Rutledge

 

Director

 

July 20, 2011

*By:

 

/s/ JAMES M. RUTLEDGE


James M. Rutledge
Attorney-in-Fact
       

II-11


GUARANTOR REGISTRANT SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, as amended, the undersigned Guarantor Registrant has duly caused this Amendment to Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the Town of Norwell, Commonwealth of Massachusetts, on July 20, 2011.

    Clean Harbors Industrial Services, Inc.

 

 

By:

 

/s/ JAMES M. RUTLEDGE

James M. Rutledge,
Executive Vice President

        Pursuant to the requirements of the Securities Act of 1933, as amended, this Amendment to Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

Signature
 
Title
 
Date

 

 

 

 

 
/s/ WALLY DUMONT*

Wally Dumont
  President and Chief Executive Officer   July 20, 2011

/s/ JAMES M. RUTLEDGE

James M. Rutledge

 

Executive Vice President, Treasurer and Chief Financial and Accounting Officer

 

July 20, 2011

/s/ DAVID M. PARRY*

David M. Parry

 

Director

 

July 20, 2011

/s/ JAMES M. RUTLEDGE

James M. Rutledge

 

Director

 

July 20, 2011

 

*By:   /s/ JAMES M. RUTLEDGE

James M. Rutledge
Attorney-in-Fact
       

II-12


GUARANTOR REGISTRANTS SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, as amended, the undersigned Guarantor Registrants have duly caused this Amendment to Registration Statement to be signed on their behalf by the undersigned, thereunto duly authorized, in the Town of Norwell, Commonwealth of Massachusetts, on July 20, 2011.

    Clean Harbors Kingston Facility Corporation Murphy's Waste Oil Service, Inc.

 

 

By:

 

/s/ JAMES M. RUTLEDGE

James M. Rutledge,
Exective Vice President

        Pursuant to the requirements of the Securities Act of 1933, as amended, this Amendment to Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

Signature
 
Title
 
Date

 

 

 

 

 
/s/ BRIAN WEBER*

Brian Weber
  President and Chief Executive Officer   July 20, 2011

/s/ JAMES M. RUTLEDGE

James M. Rutledge

 

Executive Vice President, Treasurer and Chief Financial and Accounting Officer

 

July 20, 2011

/s/ ALAN S. MCKIM*

Alan S. McKim

 

Director

 

July 20, 2011

*By:   /s/ JAMES M. RUTLEDGE

James M. Rutledge
Attorney-in-Fact
       

II-13


GUARANTOR REGISTRANT SIGNATURE

        Pursuant to the requirements of the Securities Act of 1933, as amended, the undersigned Guarantor Registrant has duly caused this Amendment to Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the Town of Norwell, Commonwealth of Massachusetts, on July 20, 2011.

    Harbor Management Consultants, Inc.

 

 

By:

 

/s/ JAMES M. RUTLEDGE

James M. Rutledge,
Executive Vice President

        Pursuant to the requirements of the Securities Act of 1933, as amended, this Amendment to Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

Signature
 
Title
 
Date

 

 

 

 

 
/s/ ALAN S. MCKIM*

Alan S. McKim
  President and Chief Executive Officer   July 20, 2011

/s/ JAMES M. RUTLEDGE

James M. Rutledge

 

Executive Vice President, Treasurer and Chief Financial and Accounting Officer

 

July 20, 2011

/s/ ALAN S. MCKIM*

Alan S. McKim

 

Director

 

July 20, 2011

*By:   /s/ JAMES M. RUTLEDGE

James M. Rutledge
Attorney-in-Fact
       

II-14


GUARANTOR REGISTRANT SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, as amended, the undersigned Guarantor Registrants has duly caused this Amendment to Registration Statement to be signed on their behalf by the undersigned, thereunto duly authorized, in the Town of Norwell, Commonwealth of Massachusetts, on July 20, 2011.

    Peak Energy Services, Inc.
SaniTherm USA, Inc.

 

 

By:

 

/s/ JAMES M. RUTLEDGE

James M. Rutledge,
Executive Vice President

        Pursuant to the requirements of the Securities Act of 1933, as amended, this Amendment to Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

Signature
 
Title
 
Date

 

 

 

 

 
/s/ DAVID M. PARRY*

David M. Parry
  President and Chief Executive Officer   July 20, 2011

/s/ JAMES M. RUTLEDGE

James M. Rutledge

 

Executive Vice President, Treasurer and Chief Financial and Accounting Officer

 

July 20, 2011

/s/ ALAN S. MCKIM*

Alan S. McKim

 

Director

 

July 20, 2011

*By:

 

/s/ JAMES M. RUTLEDGE


James M. Rutledge
Attorney-in-Fact
       

II-15


GUARANTOR REGISTRANT SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, as amended, the undersigned Guarantor Registrant has duly caused this Amendment to Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the Town of Norwell, Commonwealth of Massachusetts, on July 20, 2011.

    Plaquemine Remediation Services, LLC

 

 

By:

 

/s/ WILLIAM J. GEARY

William J. Geary,
President

        Pursuant to the requirements of the Securities Act of 1933, as amended, this Amendment to Registration Statement has been signed by the following person in the capacities and on the dates indicated.

Signature
 
Title
 
Date

 

 

 

 

 
/s/ WILLIAM J. GEARY

William J. Geary
  President, Chief Executive Financial and Accounting Officer   July 20, 2011

/s/ WILLIAM J. GEARY

William J. Geary

 

Manager

 

July 20, 2011

II-16




QuickLinks

Guarantor Registrants
EXPLANATORY NOTE
PART II INFORMATION NOT REQUIRED IN THE PROSPECTUS
REGISTRANT SIGNATURES
GUARANTOR REGISTRANTS SIGNATURES
GUARANTOR REGISTRANTS SIGNATURE
GUARANTOR REGISTRANT SIGNATURE
GUARANTOR REGISTRANT SIGNATURE
GUARANTOR REGISTRANTS SIGNATURES
GUARANTOR REGISTRANT SIGNATURE
GUARANTOR REGISTRANT SIGNATURES