Search icon

RICHARD H. LIST, INC.

Company Details

Name: RICHARD H. LIST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 1966 (59 years ago)
Entity Number: 196746
ZIP code: 12009
County: Albany
Place of Formation: New York
Address: 7005 DUNNSVILLE ROAD, ALTAMONT, NY, United States, 12009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RICHARD H. LIST, INC. PROFIT SHARING PLAN 2019 141493280 2020-02-14 RICHARD H. LIST, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-03-01
Business code 237990
Sponsor’s telephone number 5183559030
Plan sponsor’s address 321 MCDOUGAL RD, PATTERSONVILLE, NY, 12137

Signature of

Role Plan administrator
Date 2020-02-14
Name of individual signing RICHARD LIST
Role Employer/plan sponsor
Date 2020-02-14
Name of individual signing RICHARD LIST
RICHARD H. LIST, INC. PROFIT SHARING PLAN 2018 141493280 2019-11-01 RICHARD H. LIST, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-03-01
Business code 237990
Sponsor’s telephone number 5183559030
Plan sponsor’s address 321 MCDOUGAL RD, PATTERSONVILLE, NY, 12137

Signature of

Role Plan administrator
Date 2019-11-01
Name of individual signing RICHARD LIST
Role Employer/plan sponsor
Date 2019-11-01
Name of individual signing RICHARD LIST
RICHARD H. LIST, INC. PROFIT SHARING PLAN 2017 141493280 2018-06-04 RICHARD H. LIST, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-03-01
Business code 237990
Sponsor’s telephone number 5183559030
Plan sponsor’s address 7005 DUNNSVILLE RD, ALTAMONT, NY, 12009

Signature of

Role Plan administrator
Date 2018-06-04
Name of individual signing RICHARD LIST
Role Employer/plan sponsor
Date 2018-06-04
Name of individual signing RICHARD LIST
RICHARD H. LIST, INC. PROFIT SHARING PLAN 2016 141493280 2017-06-02 RICHARD H. LIST, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-03-01
Business code 237990
Sponsor’s telephone number 5183559030
Plan sponsor’s address 321 MCDOUGALL RD, PATTERSONVILLE, NY, 12137

Signature of

Role Plan administrator
Date 2017-06-02
Name of individual signing RICHARD LIST
Role Employer/plan sponsor
Date 2017-06-02
Name of individual signing RICHARD LIST
RICHARD H. LIST, INC. PROFIT SHARING PLAN 2015 141493280 2016-06-13 RICHARD H. LIST, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-03-01
Business code 237990
Sponsor’s telephone number 5183559030
Plan sponsor’s address 7005 DUNNSVILLE RD, ALTAMONT, NY, 12009

Signature of

Role Plan administrator
Date 2016-06-13
Name of individual signing RICHARD LIST
Role Employer/plan sponsor
Date 2016-06-13
Name of individual signing RICHARD LIST
RICHARD H. LIST, INC. PROFIT SHARING PLAN 2014 141493280 2015-05-28 RICHARD H. LIST, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-03-01
Business code 237990
Sponsor’s telephone number 5183559030
Plan sponsor’s address 7005 DUNNSVILLE RD, ALTAMONT, NY, 12009

Signature of

Role Plan administrator
Date 2015-05-28
Name of individual signing RICHARD LIST
Role Employer/plan sponsor
Date 2015-05-28
Name of individual signing RICHARD LIST
RICHARD H. LIST, INC. PROFIT SHARING PLAN 2013 141493280 2014-06-03 RICHARD H. LIST, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-03-01
Business code 237990
Sponsor’s telephone number 5183559030
Plan sponsor’s address 7005 DUNNSVILLE RD, ALTAMONT, NY, 12009

Signature of

Role Plan administrator
Date 2014-06-03
Name of individual signing RICHARD H. LIST
Role Employer/plan sponsor
Date 2014-06-03
Name of individual signing RICHARD H. LIST
RICHARD H. LIST, INC. PROFIT SHARING PLAN 2012 141493280 2013-06-10 RICHARD H. LIST, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-03-01
Business code 237990
Sponsor’s telephone number 5183559030
Plan sponsor’s address 7005 DUNNSVILLE RD, ALTAMONT, NY, 12009

Signature of

Role Plan administrator
Date 2013-06-07
Name of individual signing RICHARD LIST
Role Employer/plan sponsor
Date 2013-06-07
Name of individual signing RICHARD LIST
RICHARD H. LIST, INC. PROFIT SHARING PLAN 2011 141493280 2012-05-14 RICHARD H. LIST, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-03-01
Business code 237990
Sponsor’s telephone number 5183559030
Plan sponsor’s address 7005 DUNNSVILLE RD, ALTAMONT, NY, 12009

Plan administrator’s name and address

Administrator’s EIN 141493280
Plan administrator’s name RICHARD H. LIST, INC.
Plan administrator’s address 7005 DUNNSVILLE RD, ALTAMONT, NY, 12009
Administrator’s telephone number 5183559030

Signature of

Role Plan administrator
Date 2012-05-14
Name of individual signing RICHARD LIST
Role Employer/plan sponsor
Date 2012-05-14
Name of individual signing RICHARD LIST
RICHARD H. LIST, INC. PROFIT SHARING PLAN 2010 141493280 2011-10-13 RICHARD H. LIST, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-03-01
Business code 237990
Sponsor’s telephone number 5183559030
Plan sponsor’s address 7005 DUNNSVILLE RD, ALTAMONT, NY, 12009

Plan administrator’s name and address

Administrator’s EIN 141493280
Plan administrator’s name RICHARD H. LIST, INC.
Plan administrator’s address 7005 DUNNSVILLE RD, ALTAMONT, NY, 12009
Administrator’s telephone number 5183559030

Signature of

Role Plan administrator
Date 2011-10-13
Name of individual signing RICHARD H. LIST
Role Employer/plan sponsor
Date 2011-10-13
Name of individual signing RICHARD H. LIST

Chief Executive Officer

Name Role Address
RICHARD H. LIST Chief Executive Officer 7005 DUNNSVILLE ROAD, ALTAMONT, NY, United States, 12009

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7005 DUNNSVILLE ROAD, ALTAMONT, NY, United States, 12009

History

Start date End date Type Value
1993-05-03 2000-03-13 Address BOX 149, DUNNSVILLE ROAD, ALTAMONT, NY, 12009, USA (Type of address: Chief Executive Officer)
1993-05-03 2000-03-13 Address BOX 149, DUNNSVILLE ROAD, ALTAMONT, NY, 12009, USA (Type of address: Principal Executive Office)
1993-05-03 2000-03-13 Address BOX 149, DUNNSVILLE ROAD, ALTAMONT, NY, 12009, USA (Type of address: Service of Process)
1983-12-23 1993-05-03 Address DUNNSVILLE ROAD, ALTAMONT, NY, 12009, USA (Type of address: Service of Process)
1966-03-22 1983-12-23 Address BOX 281 WESTERN AVE., ALBANY, NY, 12201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140429002327 2014-04-29 BIENNIAL STATEMENT 2014-03-01
120411002799 2012-04-11 BIENNIAL STATEMENT 2012-03-01
100402003611 2010-04-02 BIENNIAL STATEMENT 2010-03-01
20080915039 2008-09-15 ASSUMED NAME CORP INITIAL FILING 2008-09-15
080310002947 2008-03-10 BIENNIAL STATEMENT 2008-03-01
060324002968 2006-03-24 BIENNIAL STATEMENT 2006-03-01
040315002566 2004-03-15 BIENNIAL STATEMENT 2004-03-01
020226002581 2002-02-26 BIENNIAL STATEMENT 2002-03-01
000313002444 2000-03-13 BIENNIAL STATEMENT 2000-03-01
980327002063 1998-03-27 BIENNIAL STATEMENT 1998-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301998902 0213100 1997-11-18 ROUTE 7 AND KENNETTE RD., LATHAM, NY, 12110
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-11-18
Emphasis N: TRENCH
Case Closed 1998-01-28

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260652 A01
Issuance Date 1997-12-04
Abatement Due Date 1997-12-09
Current Penalty 1200.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260251 A01
Issuance Date 1997-12-04
Abatement Due Date 1997-12-09
Nr Instances 1
Nr Exposed 2
Gravity 01
300524956 0213100 1997-01-07 MOHAWK AVE.,PROFESSIONAL BLDG., SCOTIA, NY, 12302
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-01-07
Emphasis N: TRENCH
Case Closed 1997-02-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1997-01-24
Abatement Due Date 1997-01-29
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 05
106725575 0213100 1992-03-26 1426 VISCHER FERRY ROAD, CLIFTON PARK, NY, 12065
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-03-26
Emphasis N: TRENCH
Case Closed 1992-06-30

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260651 K01
Issuance Date 1992-04-29
Abatement Due Date 1992-05-04
Current Penalty 1200.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Repeat
Standard Cited 19260652 A01
Issuance Date 1992-04-29
Abatement Due Date 1992-05-04
Current Penalty 1200.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260251 A01
Issuance Date 1992-04-29
Abatement Due Date 1992-05-04
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19261052 C01
Issuance Date 1992-04-29
Abatement Due Date 1992-05-04
Nr Instances 1
Nr Exposed 5
Gravity 01
113928873 0213100 1991-04-22 MAIN ST., PRATTSVILLE, NY, 12468
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-04-22
Emphasis N: TRENCH
Case Closed 1991-06-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1991-05-01
Abatement Due Date 1991-05-04
Current Penalty 650.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1991-05-01
Abatement Due Date 1991-05-04
Current Penalty 650.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1991-05-01
Abatement Due Date 1991-05-04
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 10
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1991-05-01
Abatement Due Date 1991-05-04
Nr Instances 1
Nr Exposed 10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1136259 Intrastate Non-Hazmat 2010-05-28 118056 2002 5 5 Private(Property)
Legal Name RICHARD H LIST INC
DBA Name -
Physical Address 7005 DUNNSVILLE ROAD, ALTAMONT, NY, 12009, US
Mailing Address 7005 DUNNSVILLE ROAD, ALTAMONT, NY, 12009, US
Phone (518) 355-9030
Fax (518) 355-9356
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State