Search icon

CITADEL RISK MANAGEMENT, INC.

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: CITADEL RISK MANAGEMENT, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Jun 2005
Business ALEI: 0823994
Annual report due: 13 Jun 2025
Business address: 1011 ROUTE 22 WEST, BRIDGEWATER, NJ, 08807, United States
Mailing address: 1011 ROUTE 22 WEST, BRIDGEWATER, NJ, United States, 08807
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: ars@rasi.com

Industry & Business Activity

NAICS

524298 All Other Insurance Related Activities

This U.S. industry comprises establishments primarily engaged in providing insurance services on a contract or fee basis (except insurance agencies and brokerages, claims adjusting, and third party administration). Insurance advisory services, insurance actuarial services, and insurance ratemaking services are included in this industry. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of CITADEL RISK MANAGEMENT, INC., NEW YORK 4429340 NEW YORK

Director

Name Role Business address Residence address
Michael Palmer Director 1011 ROUTE 22 WEST, BRIDGEWATER, NJ, 08807, United States 214 Butlertown Rd, Waterford, CT, 06385-4050, United States

Officer

Name Role Residence address
Gary Hall Officer 1011 Route 22, Bridgewater, NJ, 08807, United States
John M Ignatowitz Officer 1011 Route 22 West, Suite 102, Bridgewater, NJ, 08807, United States

Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012132473 2024-06-10 - Annual Report Annual Report -
BF-0011172177 2023-06-01 - Annual Report Annual Report -
BF-0009563156 2022-08-31 - Annual Report Annual Report 2019
BF-0009563155 2022-08-31 - Annual Report Annual Report 2017
BF-0009993872 2022-08-31 - Annual Report Annual Report -
BF-0010729447 2022-08-31 - Annual Report Annual Report -
BF-0009563159 2022-08-31 - Annual Report Annual Report 2018
BF-0009563157 2022-08-31 - Annual Report Annual Report 2016
BF-0009563154 2022-08-31 - Annual Report Annual Report 2015
BF-0009563158 2022-08-31 - Annual Report Annual Report 2020
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information