EmissionsLookup
Non-Compliance TRI Reporter RCRA

EFTEC NA LLC

Quick Summary

  • Released 500 lbs of toxic chemicals to the environment in the most recent TRI reporting year.
  • Currently out of compliance in at least one environmental program (CAA, CWA, or RCRA).
  • Assessed $32,706 in total penalties since records began.
  • Reports releases of chemicals classified as known or probable carcinogens.
Address
20219 NORTHLINE RD
TAYLOR, MI 48180
View on map ↗
County
WAYNE County
Industry
Manufacturing
NAICS (North American Industry Classification)
325520
Inspections
1 · last Aug 20, 2025
Total Penalties
$32,706 · last Dec 20, 2021
Registry ID
110000406230

How This Compares

#352 of 692 TRI reporters in MI
#7,947 of 16,877 TRI reporters in Manufacturing

Ranked by most recent year's total TRI releases.

Compliance Status (Last 12 Quarters)

Number of calendar quarters, out of the last 12, in which this facility was in violation of its permit. Zero means no recorded violations in that program over the past three years.

12
Hazardous Waste (RCRA)
Qtrs Non-Compliant

TRI Toxic Chemical Releases

Annual pounds of each toxic chemical released to air, water, and land, as reported to the EPA Toxic Release Inventory. Carcinogen (♦) and PFAS designations are per EPA and IARC classifications.

Emissions Trend (2015–2024) -100% overall
Year Total Releases (lbs) vs Prior Year
2015 505
2016 500 -1%
2017 500 0%
2018 500 0%
2019 500 -0%
2020 0 -100%
2023 1
2024 0 -100%

2024

Chemical Total (lbs) Air Water Land Off-Site
Mixture 440
Diisononyl Phthalates (DINP) 97,697

2023

Chemical Total (lbs) Air Water Land Off-Site
Barium compounds (except for barium sulfate (CAS No. 7727-43-7)) 20,512
Di(2-ethylhexyl) phthalate 746 ♦ Carcinogen
Lead compounds 1 1 3,422

2020

Chemical Total (lbs) Air Water Land Off-Site
Zinc compounds

2019

Chemical Total (lbs) Air Water Land Off-Site
Di(2-ethylhexyl) phthalate ♦ Carcinogen
Zinc compounds 250 250 1,500
Barium compounds (except for barium sulfate (CAS No. 7727-43-7)) 250 250 500

2018

Chemical Total (lbs) Air Water Land Off-Site
Di(2-ethylhexyl) phthalate ♦ Carcinogen
Zinc compounds 250 250 500
Barium compounds (except for barium sulfate (CAS No. 7727-43-7)) 250 250 750
Lead compounds 0 0 30

2017

Chemical Total (lbs) Air Water Land Off-Site
Di(2-ethylhexyl) phthalate ♦ Carcinogen
Zinc compounds 250 250 500
Barium compounds (except for barium sulfate (CAS No. 7727-43-7)) 250 250 750

2016

Chemical Total (lbs) Air Water Land Off-Site
Di(2-ethylhexyl) phthalate ♦ Carcinogen
Zinc compounds 250 250 1,500
Barium compounds (except for barium sulfate (CAS No. 7727-43-7)) 250 250 1,250

2015

Chemical Total (lbs) Air Water Land Off-Site
Di(2-ethylhexyl) phthalate ♦ Carcinogen
Diisocyanates
Barium compounds (except for barium sulfate (CAS No. 7727-43-7)) 255 255 1,250
Zinc compounds 250 250 1,250

Waste Management & Recycling

How this facility manages toxic chemicals beyond direct releases — through recycling, energy recovery, and on-site or off-site treatment. Data from the most recent TRI reporting year. Quantities in pounds.

Chemical Released Recycled Energy Recovery Treated

Off-Site Transfer Destinations

Facilities to which toxic chemicals were transferred for disposal, recycling, energy recovery, or treatment during the most recent TRI reporting year. Quantities in pounds.

Destination Chemical Disposal Recycling Energy Rec. Treatment
WASTE MANAGEMENT OF MICHIGAN INC
DETROIT, MI
Diisononyl Phthalates (DINP) 97,697
EQ DETROIT INC
DETROIT, MI
Mixture 220
WASTE MANAGEMENT OF MICHIGAN INC
DETROIT, MI
Mixture 220

Compliance Violations

Individual permit violations recorded by the EPA across air, water, and hazardous waste programs. Open violations are unresolved as of the most recent ECHO data update.

Program Type Violation Date Return to Compliance Status
rcra Standards for Universal Waste Management: Standards for Small Quantity Handlers Aug 20, 2025 Open
rcra Standards Applicable to Recordkeeping and Reporting Applicable to Small and Large Quantity Generators Aug 20, 2025 Open
rcra Standards Applicable to Recordkeeping and Reporting Applicable to Small and Large Quantity Generators Dec 29, 2022 Apr 20, 2023 Resolved
rcra Standards Applicable to Generators of HW: Pre-Transport Requirements Applicable to Small and Large Quantity Generators Jan 7, 2021 Open
rcra Standards Applicable to Generators of HW: Pre-Transport Requirements Applicable to Small and Large Quantity Generators Jan 4, 2021 Dec 20, 2021 Resolved
rcra Standards Applicable to Recordkeeping and Reporting Applicable to Small and Large Quantity Generators Jan 4, 2021 Dec 20, 2021 Resolved
rcra Standards Applicable to Generators of HW: Pre-Transport Requirements Applicable to Small and Large Quantity Generators May 30, 2019 Jul 30, 2019 Resolved
rcra Standards Applicable to Generators of HW: Pre-Transport Requirements Applicable to Small and Large Quantity Generators Aug 19, 2010 Dec 7, 2010 Resolved
rcra Interim Status Standards for Owners and Operators of HW TSDs: Use and Management of Containers Mar 3, 2010 Aug 16, 2010 Resolved
rcra EPA Administered Permit Programs: the HW Permit Program General Information Mar 3, 2010 Aug 16, 2010 Resolved
rcra EPA Administered Permit Programs: the HW Permit Program Permit Application Mar 3, 2010 Aug 16, 2010 Resolved
rcra Standards for Universal Waste Management: Standards for Small Quantity Handlers Mar 3, 2010 Aug 16, 2010 Resolved
rcra Standards Applicable to Recordkeeping and Reporting Applicable to Small and Large Quantity Generators Mar 3, 2010 Aug 16, 2010 Resolved
rcra Interim Status Standards for Owners and Operators of HW TSDs: Contingency Plan and Emergency Procedures Mar 3, 2010 Aug 16, 2010 Resolved
rcra Standards Applicable to Generators of HW: Pre-Transport Requirements Applicable to Small and Large Quantity Generators Mar 3, 2010 Aug 16, 2010 Resolved
rcra State Statutory or Regulatory requirements that are broader-in-scope than the federal RCRA requirements Sep 30, 2004 Feb 9, 2005 Resolved
rcra Standards Applicable to Generators of HW: Manifest Requirements Applicable to Small and Large Quantity Generators Sep 30, 2004 Dec 1, 2004 Resolved
rcra Standards Applicable to Generators of HW: Pre-Transport Requirements Applicable to Small and Large Quantity Generators Sep 30, 2004 Mar 29, 2005 Resolved
rcra Standards Applicable to Recordkeeping and Reporting Applicable to Small and Large Quantity Generators Sep 30, 2004 Feb 9, 2005 Resolved
rcra Land Disposal Restrictions: General Sep 30, 2004 Dec 1, 2004 Resolved
rcra Standards Applicable to Generators of HW: General Nov 29, 1994 Apr 25, 1995 Resolved

Enforcement Actions

Formal enforcement cases brought by the EPA or state agencies, including administrative orders and civil penalties assessed. Penalty amounts reflect what was formally assessed, not necessarily what was collected.

Administrative - Formal
· Case 05-2022-9902 · Dec 20, 2021
$16,353
FINAL 3008(A) COMPLIANCE ORDER
RCRA (Hazardous Waste) · Case RCRA-MID099651572-002 · Dec 20, 2021
$16,353
WRITTEN INFORMAL
RCRA (Hazardous Waste) · Case RCRA-MID099651572-001 · Jul 30, 2019

Other facilities in WAYNE County, MI

COUNTRY FRESH LLC
LIVONIA, MI · Manufacturing
BONSAL AMERICAN INC
NEW BOSTON, MI · Manufacturing
VICO PRODUCTS
PLYMOUTH TWP, MI · Manufacturing
WORTHINGTON SPECIALTY PROCESSING - CANTON
CANTON, MI · Manufacturing
ODYSSEY ELECTRONICS INC
LIVONIA, MI · Agriculture, Forestry, Fishing and Hunting
REPUBLIC SERVICES OF MICHIGAN LLC - CARLETON FARMS LANDFILL
SUMPTER TWP, MI · Administrative and Support and Waste Management
All facilities in MI →