Search icon

COHN BIRNBAUM & SHEA P.C.

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

Company Details

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

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

Links between entities

Type Company Name Company Number State
Headquarter of COHN BIRNBAUM & SHEA P.C., NEW YORK 1832216 NEW YORK

form 5500

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
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 2025-01-27
Name of individual signing RICHARD SHEA, JR.
Valid signature Filed with authorized/valid electronic signature
COHN, BIRNBAUM & SHEA, P.C. 401(K) PROFIT SHARING PLAN 2022 060970450 2024-01-31 COHN, BIRNBAUM & SHEA, P.C. 25
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
COHN, BIRNBAUM & SHEA, P.C. 401(K) PROFIT SHARING PLAN 2021 060970450 2023-01-25 COHN, BIRNBAUM & SHEA, P.C. 22
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
COHN, BIRNBAUM & SHEA, P.C. 401(K) PROFIT SHARING PLAN 2020 060970450 2022-02-15 COHN, BIRNBAUM & SHEA, P.C. 24
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
COHN, BIRNBAUM & SHEA, P.C. 401(K) PROFIT SHARING PLAN 2019 060970450 2021-01-15 COHN, BIRNBAUM & SHEA, P.C. 25
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
COHN, BIRNBAUM & SHEA, P.C. 401(K) PROFIT SHARING PLAN 2018 060970450 2020-03-16 COHN, BIRNBAUM & SHEA, P.C. 24
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
COHN, BIRNBAUM & SHEA, P.C. 401(K) PROFIT SHARING PLAN 2017 060970450 2019-02-25 COHN, BIRNBAUM & SHEA, P.C. 26
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
COHN, BIRNBAUM & SHEA, P.C. 401(K) PROFIT SHARING PLAN 2016 060970450 2018-03-20 COHN, BIRNBAUM & SHEA, P.C. 24
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
COHN, BIRNBAUM & SHEA, P.C. 401(K) PROFIT SHARING PLAN 2015 060970450 2017-02-10 COHN, BIRNBAUM & SHEA, P.C. 25
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
COHN, BIRNBAUM & SHEA, P.C. 401(K) PROFIT SHARING PLAN 2014 060970450 2016-02-17 COHN, BIRNBAUM & SHEA, P.C. 28
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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

Director

Name Role Business address Phone E-Mail 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

History

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

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

Paycheck Protection Program

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
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 338721
Loan Approval Amount (current) 338721
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hartford, HARTFORD, CT, 06103-4511
Project Congressional District CT-01
Number of Employees 18
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 337026.64
Forgiveness Paid Date 2021-09-17
6481757102 2020-04-14 0156 PPP 100 PEARL ST, HARTFORD, CT, 06103-4506
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 414400
Loan Approval Amount (current) 414390.13
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HARTFORD, HARTFORD, CT, 06103-4506
Project Congressional District CT-01
Number of Employees 22
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 417489.54
Forgiveness Paid Date 2021-01-25

Court Cases Opinions

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
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

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
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