Search icon

V.F.MCNEIL & COMPANY INCORPORATED

Headquarter
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: V.F.MCNEIL & COMPANY INCORPORATED
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Jan 1925
Business ALEI: 0047613
Annual report due: 13 Jan 2026
Business address: 500 EAST MAIN ST SUITE 200, BRANFORD, CT, 06405, United States
Mailing address: 500 EAST MAIN ST SUITE 200, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 500
E-Mail: jgribbins@vfmcneil.com

Industry & Business Activity

NAICS

524210 Insurance Agencies and Brokerages

This industry comprises establishments primarily engaged in acting as agents (i.e., brokers) in selling annuities and insurance policies. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of V.F.MCNEIL & COMPANY INCORPORATED, NEW YORK 3074221 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LAWRENCE A. LEVINSON Agent 66 ANDERSON STREET, NEW HAVEN, CT, 06511, United States 66 ANDERSON STREET, NEW HAVEN, CT, 06511, United States +1 203-562-8887 dmcnamara@vfmcneil.com 103B BOSTON STREET, GUILFORD, CT, 06437, United States

Officer

Name Role Business address Residence address
DANIEL MCNAMARA Officer 500 EAST MAIN STREET, Suite 200, BRANFORD, CT, 06405, United States 148 VALLEY ROAD, NORTH BRANFORD, CT, 06471, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012899931 2024-12-26 - Annual Report Annual Report -
BF-0012216218 2024-01-03 - Annual Report Annual Report -
BF-0011088568 2022-12-16 - Annual Report Annual Report -
BF-0010177476 2021-12-30 - Annual Report Annual Report 2022
0007077705 2021-01-25 - Annual Report Annual Report 2021
0006713750 2020-01-07 - Annual Report Annual Report 2020
0006305959 2019-01-03 - Annual Report Annual Report 2019
0006004173 2018-01-12 - Annual Report Annual Report 2018
0005730268 2017-01-04 - Annual Report Annual Report 2017
0005461421 2016-01-08 - Annual Report Annual Report 2016

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005116826 Active OFS 2023-01-25 2027-05-11 AMENDMENT

Parties

Name V.F.MCNEIL & COMPANY INCORPORATED
Role Debtor
Name INSURBANC
Role Secured Party
0005033530 Active OFS 2021-12-08 2027-05-11 AMENDMENT

Parties

Name V.F.MCNEIL & COMPANY INCORPORATED
Role Debtor
Name INSURBANC
Role Secured Party
0003172041 Active OFS 2017-04-06 2027-05-11 AMENDMENT

Parties

Name V.F.MCNEIL & COMPANY INCORPORATED
Role Debtor
Name INSURBANC
Role Secured Party
0002875894 Active OFS 2012-05-11 2027-05-11 ORIG FIN STMT

Parties

Name V.F.MCNEIL & COMPANY INCORPORATED
Role Debtor
Name INSURBANC
Role Secured Party
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