Search icon

MCELENEY & MCGRAIL, LLC

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

Company Details

Entity Name: MCELENEY & MCGRAIL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Dec 2004
Business ALEI: 0806112
Annual report due: 31 Mar 2026
Business address: 310 Hartford Tpke., Ste. 3, Vernon, CT, 06066-4764, United States
Mailing address: 310 Hartford Tpke., Ste. 3, Vernon, CT, United States, 06066-4764
ZIP code: 06066
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: sfmc@mceleneylaw.com

Industry & Business Activity

NAICS

541110 Offices of Lawyers

This industry comprises offices of legal practitioners known as lawyers or attorneys (i.e., counselors-at-law) primarily engaged in the practice of law. Establishments in this industry may provide expertise in a range or in specific areas of law, such as criminal law, corporate law, family and estate law, patent law, real estate law, or tax law. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STEPHEN F. MCELENEY Agent 310 Hartford Tpke., Ste. 3, Vernon, CT, 06066-4764, United States 310 Hartford Tpke., Ste. 3, Vernon, CT, 06066-4764, United States +1 860-249-1400 sfmc@mceleneylaw.com 67 BLUE RIDGE DRIVE, SOUTH WINDSOR, CT, 06107, United States

Officer

Name Role Business address Phone E-Mail Residence address
STEPHEN F. MCELENEY Officer 310 Hartford Tpke., Ste. 3, Vernon, CT, 06066-4764, United States +1 860-249-1400 sfmc@mceleneylaw.com 67 BLUE RIDGE DRIVE, SOUTH WINDSOR, CT, 06107, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012967788 2025-03-14 - Annual Report Annual Report -
BF-0012141023 2024-03-13 - Annual Report Annual Report -
BF-0011164708 2023-03-03 - Annual Report Annual Report -
BF-0010365072 2022-03-10 - Annual Report Annual Report 2022
0007273498 2021-03-31 - Annual Report Annual Report 2021
0006779947 2020-02-25 - Annual Report Annual Report 2020
0006307345 2019-01-04 - Annual Report Annual Report 2019
0006090568 2018-02-22 - Annual Report Annual Report 2018
0005970228 2017-11-21 - Annual Report Annual Report 2017
0005727657 2016-12-30 - 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See something incorrect or outdated?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