Search icon

KRONHOLM & MCCOLLAM, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: KRONHOLM & MCCOLLAM, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Feb 1990
Business ALEI: 0245307
Annual report due: 13 Feb 2026
Business address: 219 GREENWOOD AVENUE, BETHEL, CT, 06801, United States
Mailing address: 219 GREENWOOD AVENUE, BETHEL, CT, United States, 06801
ZIP code: 06801
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: wanda@mccollamagency.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

Officer

Name Role Business address Residence address
BRENDAN P MCCOLLAM Officer 219 GREENWOOD AVE, BETHEL, CT, 06801, United States 219 GREENWOOD AVE, BETHEL, CT, 06801, United States
MEGHAN E O'CONNOR Officer 219 GREENWOOD AVE, BETHEL, CT, 06801, United States 3 HOPKINS COURT, BETHEL, CT, 06801, United States

Director

Name Role Business address Residence address
MEGHAN E O'CONNOR Director 219 GREENWOOD AVE, BETHEL, CT, 06801, United States 3 HOPKINS COURT, BETHEL, CT, 06801, United States
BRENDAN P MCCOLLAM Director 219 GREENWOOD AVE, BETHEL, CT, 06801, United States 219 GREENWOOD AVE, BETHEL, CT, 06801, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BRENDAN P. MCCOLLAM Agent 219 GREENWOOD AVENUE, BETHEL, CT, 06801, United States 219 GREENWOOD AVENUE, BETHEL, CT, 06801, United States +1 203-650-3485 wanda@mccollamagency.com 1 LAKE DRIVE NORTH CI, BOX 334 CANDLEWOOD ISLE, NEW FAIRFIELD, CT, 06812, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012908760 2025-01-14 - Annual Report Annual Report -
BF-0012405061 2024-01-26 - Annual Report Annual Report -
BF-0011383691 2023-02-14 - Annual Report Annual Report -
BF-0010283432 2022-02-25 - Annual Report Annual Report 2022
0007226019 2021-03-12 - Annual Report Annual Report 2021
0006862419 2020-03-31 - Annual Report Annual Report 2020
0006411932 2019-02-26 - Annual Report Annual Report 2019
0006096802 2018-02-27 - Annual Report Annual Report 2018
0005803103 2017-03-28 - Annual Report Annual Report 2017
0005673311 2016-10-14 - Annual Report Annual Report 2016
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