MCNEIL & COMPANY, INC.
BranchDate of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | MCNEIL & COMPANY, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 03 Nov 2010 |
Branch of: | MCNEIL & COMPANY, INC., NEW YORK (Company Number 1414810) |
Business ALEI: | 1019705 |
Annual report due: | 03 Nov 2025 |
Business address: | 67 MAIN STREET, CORTLAND, NY, 13045, United States |
Mailing address: | 67 MAIN STREET, CORTLAND, NY, United States, 13045 |
Place of Formation: | NEW YORK |
E-Mail: | CLS-CTARMSevidence@wolterskluwer.com |
E-Mail: | annualreports@cscglobal.com |
NAICS
524210 Insurance Agencies and BrokeragesThis 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
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Daniel F. McNeil | Director | 67 MAIN STREET, CORTLAND, NY, 13045, United States | 67 MAIN STREET, CORTLAND, NY, 13045, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Thomas Ahern | Officer | 67 MAIN STREET, CORTLAND, NY, 13045, United States | 332 Lakeview Terrace, Hawthorne, NY, 10532, United States |
Lauren Davis | Officer | 67 MAIN STREET, CORTLAND, NY, 13045, United States | 210 Victoria Rd, Hartford, CT, 06114-2837, United States |
Mary E. McNeil | Officer | 67 MAIN STREET, CORTLAND, NY, 13045, United States | 67 MAIN STREET, CORTLAND, NY, 13045, United States |
Mark Lange | Officer | 67 MAIN STREET, CORTLAND, NY, 13045, United States | 174 West 4th Street, Suite 204, New York, NY, 10014, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012157338 | 2024-10-08 | - | Annual Report | Annual Report | - |
BF-0012624265 | 2024-04-29 | 2024-04-29 | Change of Agent | Agent Change | - |
BF-0011189027 | 2023-10-04 | - | Annual Report | Annual Report | - |
BF-0010254664 | 2022-10-31 | - | Annual Report | Annual Report | 2022 |
BF-0009824870 | 2021-10-26 | - | Annual Report | Annual Report | - |
0006998268 | 2020-10-09 | - | Annual Report | Annual Report | 2020 |
0006652869 | 2019-10-01 | - | Annual Report | Annual Report | 2019 |
0006254220 | 2018-10-02 | - | Annual Report | Annual Report | 2018 |
0006006151 | 2017-12-22 | 2017-12-22 | Change of Agent | Agent Change | - |
0005984113 | 2017-12-12 | - | Annual Report | Annual Report | 2017 |
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