Search icon

RICHARD H. LIST, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
141493280
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-15 2025-05-15 Address 7005 DUNNSVILLE ROAD, ALTAMONT, NY, 12009, USA (Type of address: Chief Executive Officer)
2000-03-13 2025-05-15 Address 7005 DUNNSVILLE ROAD, ALTAMONT, NY, 12009, USA (Type of address: Service of Process)
2000-03-13 2025-05-15 Address 7005 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: Service of Process)
1993-05-03 2000-03-13 Address BOX 149, DUNNSVILLE ROAD, ALTAMONT, NY, 12009, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250515000917 2025-05-15 BIENNIAL STATEMENT 2025-05-15
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

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-11-18
Type:
Planned
Address:
ROUTE 7 AND KENNETTE RD., LATHAM, NY, 12110
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-01-07
Type:
Planned
Address:
MOHAWK AVE.,PROFESSIONAL BLDG., SCOTIA, NY, 12302
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-03-26
Type:
Planned
Address:
1426 VISCHER FERRY ROAD, CLIFTON PARK, NY, 12065
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-04-22
Type:
Planned
Address:
MAIN ST., PRATTSVILLE, NY, 12468
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 355-9356
Add Date:
2003-06-04
Operation Classification:
Private(Property)
power Units:
5
Drivers:
5
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State