Search icon

BROSNAN RISK CONSULTANTS, LTD.

Headquarter

Company Details

Name: BROSNAN RISK CONSULTANTS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 2000 (25 years ago)
Entity Number: 2524536
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: One Blue Hill Plaza, Suite 1538, PEARL RIVER, NY, United States, 10965
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 100100

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BROSNAN RISK CONSULTANTS, LTD., MISSISSIPPI 1131478 MISSISSIPPI
Headquarter of BROSNAN RISK CONSULTANTS, LTD., Alaska 10067920 Alaska
Headquarter of BROSNAN RISK CONSULTANTS, LTD., MINNESOTA 444b8353-a4c5-e711-8189-00155d01c6c6 MINNESOTA
Headquarter of BROSNAN RISK CONSULTANTS, LTD., KENTUCKY 0996631 KENTUCKY
Headquarter of BROSNAN RISK CONSULTANTS, LTD., COLORADO 20171899531 COLORADO
Headquarter of BROSNAN RISK CONSULTANTS, LTD., RHODE ISLAND 001679340 RHODE ISLAND
Headquarter of BROSNAN RISK CONSULTANTS, LTD., CONNECTICUT 1195811 CONNECTICUT
Headquarter of BROSNAN RISK CONSULTANTS, LTD., IDAHO 633509 IDAHO
Headquarter of BROSNAN RISK CONSULTANTS, LTD., ILLINOIS CORP_70103257 ILLINOIS

Chief Executive Officer

Name Role Address
PATRICK BROSNAN Chief Executive Officer ONE BLUE HILL PLAZA, SUITE 1538, PEARL RIVER, NY, United States, 10965

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2024-12-02 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 100100, Par value: 0
2024-09-26 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 100100, Par value: 0
2024-06-06 2024-09-26 Shares Share type: NO PAR VALUE, Number of shares: 100100, Par value: 0
2024-06-06 2024-06-06 Address 52 MARYCREST RD, W NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)
2024-06-06 2024-06-06 Address ONE BLUE HILL PLAZA, SUITE 1538, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
2024-04-12 2024-06-06 Shares Share type: NO PAR VALUE, Number of shares: 100100, Par value: 0
2024-01-24 2024-04-12 Shares Share type: NO PAR VALUE, Number of shares: 100100, Par value: 0
2023-10-10 2024-01-24 Shares Share type: NO PAR VALUE, Number of shares: 100100, Par value: 0
2023-09-06 2024-06-06 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-09-06 2023-09-06 Address 52 MARYCREST RD, W NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240606003457 2024-06-06 BIENNIAL STATEMENT 2024-06-06
230906000554 2023-08-31 CERTIFICATE OF AMENDMENT 2023-08-31
220601003621 2022-06-01 BIENNIAL STATEMENT 2022-06-01
220112000378 2022-01-11 CERTIFICATE OF CHANGE BY ENTITY 2022-01-11
210104061933 2021-01-04 BIENNIAL STATEMENT 2020-06-01
191127000590 2019-11-27 CERTIFICATE OF AMENDMENT 2019-11-27
181031006191 2018-10-31 BIENNIAL STATEMENT 2018-06-01
171222000071 2017-12-22 CERTIFICATE OF CHANGE 2017-12-22
160916002058 2016-09-16 BIENNIAL STATEMENT 2016-06-01
090306000513 2009-03-06 CERTIFICATE OF CHANGE 2009-03-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344936547 0215000 2020-09-18 1 WALL STREET, NEW YORK, NY, 10005
Inspection Type Fat/Cat
Scope Partial
Safety/Health Safety
Close Conference 2020-09-18
Case Closed 2021-03-17

Related Activity

Type Accident
Activity Nr 1662510
Type Inspection
Activity Nr 1493662
Safety Yes

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2303938 Fair Labor Standards Act 2023-10-24 missing
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-10-24
Termination Date 1900-01-01
Section 0201
Sub Section FL
Status Pending

Parties

Name WALKER,
Role Plaintiff
Name BROSNAN RISK CONSULTANTS, LTD.
Role Defendant
2303938 Fair Labor Standards Act 2023-05-10 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-05-10
Termination Date 2023-10-24
Date Issue Joined 2023-07-11
Section 0201
Sub Section FL
Status Terminated

Parties

Name WALKER,
Role Plaintiff
Name BROSNAN RISK CONSULTANTS, LTD.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State