Search icon

MCNEIL & COMPANY, INC.

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

Company Details

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

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

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

Officer

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

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
See something incorrect or outdated?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