Search icon

BERDON, YOUNG & MARGOLIS, P.C.

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

Company Details

Entity Name: BERDON, YOUNG & MARGOLIS, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Jul 1973
Business ALEI: 0004962
Annual report due: 02 Jul 2025
Business address: 350 ORANGE STREET 2ND FLOOR, NEW HAVEN, CT, 06511, United States
Mailing address: 350 ORANGE STREET 2ND FLOOR, NEW HAVEN, CT, United States, 06511
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: Accounting@bymlaw.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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BERDON, YOUNG & MARGOLIS, P.C. 401K PROFIT SHARING PLAN 2023 060896486 2024-07-09 BERDON, YOUNG & MARGOLIS, P.C. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1973-07-01
Business code 541110
Sponsor’s telephone number 2037723740
Plan sponsor’s address 350 ORANGE STREET, SECOND FLOOR, NEW HAVEN, CT, 06511

Signature of

Role Plan administrator
Date 2024-07-08
Name of individual signing PETER BERDON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-07-08
Name of individual signing PETER BERDON
Valid signature Filed with authorized/valid electronic signature
BERDON, YOUNG & MARGOLIS, P.C. 401K PROFIT SHARING PLAN 2022 060896486 2023-09-08 BERDON, YOUNG & MARGOLIS, P.C. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1973-07-01
Business code 541110
Sponsor’s telephone number 2037723740
Plan sponsor’s address 350 ORANGE STREET, SECOND FLOOR, NEW HAVEN, CT, 06511

Signature of

Role Plan administrator
Date 2023-09-07
Name of individual signing PETER BERDON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-09-07
Name of individual signing PETER BERDON
Valid signature Filed with authorized/valid electronic signature
BERDON, YOUNG & MARGOLIS, P.C. 401K PROFIT SHARING PLAN 2021 060896486 2023-03-01 BERDON, YOUNG & MARGOLIS, P.C. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1973-07-01
Business code 541110
Sponsor’s telephone number 2037723740
Plan sponsor’s address 350 ORANGE STREET, SECOND FLOOR, NEW HAVEN, CT, 06511

Signature of

Role Plan administrator
Date 2022-11-11
Name of individual signing PETER A. BERDON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-11-11
Name of individual signing PETER A. BERDON
Valid signature Filed with authorized/valid electronic signature
BERDON, YOUNG & MARGOLIS, P.C. 401K PROFIT SHARING PLAN 2021 060896486 2022-10-04 BERDON, YOUNG & MARGOLIS, P.C. 12
Three-digit plan number (PN) 001
Effective date of plan 1973-07-01
Business code 541110
Sponsor’s telephone number 2037723740
Plan sponsor’s address 350 ORANGE STREET, SECOND FLOOR, NEW HAVEN, CT, 06511

Signature of

Role Plan administrator
Date 2022-10-04
Name of individual signing PETER A BERDON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-10-04
Name of individual signing PETER A BERDON
Valid signature Filed with authorized/valid electronic signature
BERDON, YOUNG & MARGOLIS, P.C. 401K PROFIT SHARING PLAN 2020 060896486 2021-09-30 BERDON, YOUNG & MARGOLIS, P.C. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1973-07-01
Business code 541110
Sponsor’s telephone number 2037723740
Plan sponsor’s address 350 ORANGE STREET, SECOND FLOOR, NEW HAVEN, CT, 06511

Signature of

Role Plan administrator
Date 2021-09-29
Name of individual signing PETER BERDON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-09-29
Name of individual signing PETER BERDON
Valid signature Filed with authorized/valid electronic signature
BERDON, YOUNG & MARGOLIS, P.C. 401K PROFIT SHARING PLAN 2019 060896486 2020-09-03 BERDON, YOUNG & MARGOLIS, P.C. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1973-07-01
Business code 541110
Sponsor’s telephone number 2037723740
Plan sponsor’s address 350 ORANGE STREET, SECOND FLOOR, NEW HAVEN, CT, 06511

Signature of

Role Plan administrator
Date 2020-09-03
Name of individual signing PETER BERDON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-09-03
Name of individual signing PETER BERDON
Valid signature Filed with authorized/valid electronic signature
BERDON, YOUNG & MARGOLIS, P.C. 401K PROFIT SHARING PLAN 2018 060896486 2019-09-16 BERDON, YOUNG & MARGOLIS, P.C. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1973-07-01
Business code 541110
Sponsor’s telephone number 2037723740
Plan sponsor’s address 350 ORANGE STREET, SECOND FLOOR, NEW HAVEN, CT, 06511

Signature of

Role Plan administrator
Date 2019-09-16
Name of individual signing PETER BERDON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-09-16
Name of individual signing PETER BERDON
Valid signature Filed with authorized/valid electronic signature
BERDON, YOUNG & MARGOLIS, P.C. 401K PROFIT SHARING PLAN 2017 060896486 2018-08-28 BERDON, YOUNG & MARGOLIS, P.C. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1973-07-01
Business code 541110
Sponsor’s telephone number 2037723740
Plan sponsor’s address 350 ORANGE STREET, 2ND FLOOR, NEW HAVEN, CT, 06511

Signature of

Role Plan administrator
Date 2018-08-28
Name of individual signing PETER BERDON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-08-28
Name of individual signing PETER BERDON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PETER A. BERDON Agent 350 ORANGE ST, 2ND FLR, NEW HAVEN, CT, 06511, United States 350 ORANGE ST, 2ND FLR, NEW HAVEN, CT, 06511, United States +1 203-668-7992 accounting@bymlaw.com 245 PLEASABT POINT ROAD, BRANFORD, CT, 06405, United States

Officer

Name Role Business address Phone E-Mail Residence address
PETER A. BERDON Officer 350 ORANGE STREET, 2ND FLOOR, NEW HAVEN, CT, 06511, United States +1 203-668-7992 accounting@bymlaw.com 245 PLEASABT POINT ROAD, BRANFORD, CT, 06405, United States
STUART A. MARGOLIS Officer 350 ORANGE STREET, 2ND FLOOR, NEW HAVEN, CT, 06511, United States - - 64 TUMBLEBROOK DR., WOODBRIDGE, CT, 06525, United States
PASQUALE YOUNG Officer 350 ORANGE STREET, 2ND FLOOR, NEW HAVEN, CT, 06511, United States - - 80 BAILEY DRIVE, NORTH BRANFORD, CT, 06471, United States

History

Type Old value New value Date of change
Name change BERDON YOUNG & EINHORN P.C. BERDON, YOUNG & MARGOLIS, P.C. 1984-02-14
Name change BERDON AND YOUNG, PROFESSIONAL CORPORATION BERDON YOUNG & EINHORN P.C. 1977-08-01

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012317885 2024-06-17 - Annual Report Annual Report -
BF-0011079948 2023-07-02 - Annual Report Annual Report -
BF-0010392708 2022-06-02 - Annual Report Annual Report 2022
BF-0009897910 2021-09-21 - Annual Report Annual Report -
BF-0009501388 2021-09-21 - Annual Report Annual Report 2020
0006671700 2019-11-04 - Annual Report Annual Report 2019
0006399374 2019-02-22 - Annual Report Annual Report 2018
0006292529 2018-12-14 2018-12-14 Change of Agent Agent Change -
0005885866 2017-07-11 - Annual Report Annual Report 2017
0005851123 2017-05-26 - Change of Email Address Business Email Address Change -

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
NNH-CV15-6053618-S THE FIRST BANK OF GREENWICH v. PRE PROPERTIES NEW HAVEN, LLC Et Al 2015-04-01 P00 - Property - Foreclosure - View Case
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