Entity Name: | COHN BIRNBAUM & SHEA P.C. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 29 Nov 1977 |
Business ALEI: | 0068494 |
Annual report due: | 29 Nov 2025 |
Business address: | 185 Asylum Street, CityPlace II 15th floor, HARTFORD, CT, 06103, United States |
Mailing address: | 185 Asylum Street, CityPlace II 15th floor, HARTFORD, CT, United States, 06103 |
ZIP code: | 06103 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | MSPRINGER@CBSHEALAW.COM |
NAICS
541110 Offices of LawyersThis 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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | COHN BIRNBAUM & SHEA P.C., NEW YORK | 1832216 | NEW YORK |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COHN, BIRNBAUM & SHEA, P.C. 401(K) PROFIT SHARING PLAN | 2023 | 060970450 | 2025-01-27 | COHN, BIRNBAUM & SHEA, P.C. | 23 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2025-01-27 |
Name of individual signing | RICHARD SHEA, JR. |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1977-12-01 |
Business code | 541110 |
Sponsor’s telephone number | 8604932200 |
Plan sponsor’s address | CITY PLACE II 15TH FLOOR, HARTFORD, CT, 061034500 |
Signature of
Role | Plan administrator |
Date | 2024-01-31 |
Name of individual signing | RICHARD SHEA, JR. |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1977-12-01 |
Business code | 541110 |
Sponsor’s telephone number | 8604932200 |
Plan sponsor’s address | 100 PEARL STREET, 12TH FLOOR, HARTFORD, CT, 061034500 |
Signature of
Role | Plan administrator |
Date | 2023-01-25 |
Name of individual signing | RICHARD SHEA, JR. |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1977-12-01 |
Business code | 541110 |
Sponsor’s telephone number | 8604932200 |
Plan sponsor’s address | 100 PEARL STREET, 12TH FLOOR, HARTFORD, CT, 061034500 |
Signature of
Role | Plan administrator |
Date | 2022-02-15 |
Name of individual signing | RICHARD SHEA, JR. |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1977-12-01 |
Business code | 541110 |
Sponsor’s telephone number | 8604932200 |
Plan sponsor’s address | 100 PEARL STREET, 12TH FLOOR, HARTFORD, CT, 061034500 |
Signature of
Role | Plan administrator |
Date | 2021-01-15 |
Name of individual signing | RICHARD SHEA, JR. |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1977-12-01 |
Business code | 541110 |
Sponsor’s telephone number | 8604932200 |
Plan sponsor’s address | 100 PEARL STREET, 12TH FLOOR, HARTFORD, CT, 061034500 |
Signature of
Role | Plan administrator |
Date | 2020-03-16 |
Name of individual signing | RICHARD SHEA, JR. |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1977-12-01 |
Business code | 541110 |
Sponsor’s telephone number | 8604932200 |
Plan sponsor’s address | 100 PEARL STREET, 12TH FLOOR, HARTFORD, CT, 061034500 |
Signature of
Role | Plan administrator |
Date | 2019-02-25 |
Name of individual signing | RICHARD SHEA, JR. |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1977-12-01 |
Business code | 541110 |
Sponsor’s telephone number | 8604932200 |
Plan sponsor’s address | 100 PEARL STREET, 12TH FLOOR, HARTFORD, CT, 061034500 |
Signature of
Role | Plan administrator |
Date | 2018-03-20 |
Name of individual signing | RICHARD SHEA, JR. |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1977-12-01 |
Business code | 541110 |
Sponsor’s telephone number | 8604932200 |
Plan sponsor’s address | 100 PEARL STREET, 14TH FLOOR, HARTFORD, CT, 061034500 |
Signature of
Role | Plan administrator |
Date | 2017-02-10 |
Name of individual signing | RICHARD SHEA, JR. |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2017-02-10 |
Name of individual signing | RICHARD SHEA, JR. |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1977-12-01 |
Business code | 541110 |
Sponsor’s telephone number | 8604932200 |
Plan sponsor’s address | 100 PEARL STREET, 14TH FLOOR, HARTFORD, CT, 061034500 |
Signature of
Role | Plan administrator |
Date | 2016-02-17 |
Name of individual signing | RICHARD SHEA, JR. |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
RICHARD J. SHEA JR. | Agent | 185 Asylum St., CityPlace II, 15TH FL, HARTFORD, CT, 06103, United States | 185 Asylum St., CityPlace II, 15TH FL, HARTFORD, CT, 06103, United States | +1 860-916-9774 | MSPRINGER@CBSHEALAW.COM | 86 OUTLOOK AVE., WEST HARTFORD, CT, 06119, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
RICHARD J. SHEA JR. | Officer | Cohn Birnbaum & Shea P.C., 185 Asylum Street, CityPlace II, 15th Floor, HARTFORD, CT, 06103, United States | +1 860-916-9774 | MSPRINGER@CBSHEALAW.COM | 86 OUTLOOK AVE., WEST HARTFORD, CT, 06119, United States |
MICHAEL F. MULPETER | Officer | Cohn Birnbaum & Shea P.C., 185 Asylum Street, CityPlace II, 15th Floor, HARTFORD, CT, 06103, United States | - | - | 5 MORGAN PLACE, UNIONVILLE, CT, 06085, United States |
Jennifer W. Haddad | Officer | 185 Asylum Street, CityPlace II, 15th Floor, HARTFORD, CT, 06103, United States | - | - | 81 North Quaker Lane, West Hartford, CT, 06119, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Christopher R. Shea | Director | 185 Asylum Street, CityPlace II, 15th Floor, HARTFORD, CT, 06103, United States | - | - | 110 Kingswood Rd, West Hartford, CT, 06119, United States |
MELVIN A. SIMON | Director | Cohn Birnbaum & Shea P.C., 185 Asylum Street, CityPlace II, 15th Floor, HARTFORD, CT, 06103, United States | - | - | 26 WINTERSET LANE, WEST HARTFORD, CT, 06117, United States |
RICHARD J. SHEA JR. | Director | Cohn Birnbaum & Shea P.C., 185 Asylum Street, CityPlace II, 15th Floor, HARTFORD, CT, 06103, United States | +1 860-916-9774 | MSPRINGER@CBSHEALAW.COM | 86 OUTLOOK AVE., WEST HARTFORD, CT, 06119, United States |
DOUGLAS S. PELHAM | Director | Cohn Birnbaum & Shea P.C., 185 Asylum St., CityPlace II, 15th FL, Hartford, CT, 06103, United States | - | - | 27 RESERVOIR ROAD, FARMINGTON, CT, 06032, United States |
MICHAEL F. MULPETER | Director | Cohn Birnbaum & Shea P.C., 185 Asylum Street, CityPlace II, 15th Floor, HARTFORD, CT, 06103, United States | - | - | 5 MORGAN PLACE, UNIONVILLE, CT, 06085, United States |
Jennifer W. Haddad | Director | 185 Asylum Street, CityPlace II, 15th Floor, HARTFORD, CT, 06103, United States | - | - | 81 North Quaker Lane, West Hartford, CT, 06119, United States |
Nicholas Vegliante | Director | 185 Asylum Street, CityPlace II, 15th Floor, HARTFORD, CT, 06103, United States | - | - | 359 Old Jewett City Road, Preston, CT, 06365, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | COHN & BIRNBAUM P.C. | COHN BIRNBAUM & SHEA P.C. | 1998-10-01 |
Name change | COHN AND BIRNBAUM, P.C. | COHN & BIRNBAUM P.C. | 1988-04-15 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012046670 | 2024-11-06 | - | Annual Report | Annual Report | - |
BF-0011086458 | 2023-11-30 | - | Annual Report | Annual Report | - |
BF-0010250333 | 2022-11-08 | - | Annual Report | Annual Report | 2022 |
BF-0011025969 | 2022-10-03 | 2022-10-03 | Change of Business Address | Business Address Change | - |
BF-0009825053 | 2021-11-29 | - | Annual Report | Annual Report | - |
0007012545 | 2020-11-03 | - | Annual Report | Annual Report | 2020 |
0006656356 | 2019-10-07 | - | Annual Report | Annual Report | 2019 |
0006274488 | 2018-11-08 | - | Annual Report | Annual Report | 2018 |
0006245153 | 2018-09-12 | - | Annual Report | Annual Report | 2017 |
0005708643 | 2016-11-30 | - | Annual Report | Annual Report | 2016 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5097488406 | 2021-02-07 | 0156 | PPS | 100 Pearl St Fl 12, Hartford, CT, 06103-4511 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6481757102 | 2020-04-14 | 0156 | PPP | 100 PEARL ST, HARTFORD, CT, 06103-4506 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.
Package ID | Category | Cause | Nature Of Suit | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
USCOURTS-ctd-3_23-cv-00063 | Judicial Publications | 28:1331(a) Fed. Question: Real Property | Other Real Property Actions | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Carlota Beacham |
Role | Defendant |
Name | John K. Beacham |
Role | Defendant |
Name | COHN BIRNBAUM & SHEA P.C. |
Role | Defendant |
Name | Mary Anne Genuario |
Role | Defendant |
Name | Robert Louis Genuario |
Role | Defendant |
Name | Julie Levenson |
Role | Defendant |
Name | Rodger Levenson |
Role | Defendant |
Name | Polsinelli PC |
Role | Defendant |
Name | Nancy C. Rosen |
Role | Defendant |
Name | Scott D. Rosen |
Role | Defendant |
Name | SC Realty Holdings III |
Role | Defendant |
Name | SC Realty Holdings |
Role | Defendant |
Name | Nicholas Vigilante |
Role | Defendant |
Name | Sara Vigilante |
Role | Defendant |
Name | Wilmington Savings Fund Society |
Role | Defendant |
Name | Jason Alain Murdock |
Role | Plaintiff |
Opinions
Opinion ID | USCOURTS-ctd-3_23-cv-00063-0 |
Date | 2023-04-19 |
Notes | ORDER DENYING PLAINTIFF'S MOTION FOR TEMPORARY RESTRAINING ORDER, PERMANENT INJUNCTION, AND EMERGENCY HEARING. For the reasons stated in the attached order, the Court DENIES the plaintiff's motion for a temporary restraining order, permanent injunction, and emergency hearing (Doc. #2). It is so ordered. Signed by Judge Jeffrey A. Meyer on 4/19/23. (Heavenrich, S.) |
View | View File |
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