Search icon

RICHARD J. MARGENOT, LLC

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

Company Details

Entity Name: RICHARD J. MARGENOT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 14 Dec 1998
Business ALEI: 0608734
Annual report due: 31 Mar 2025
Business address: 100 Melrose Ave Ste 105, Greenwich, CT, 06830-6277, United States
Mailing address: 100 Melrose Ave Ste 105, Greenwich, CT, United States, 06830-6277
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: rick@margenotlegal.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
RICHARD J. MARGENOT, LLC PROFIT SHARING PLAN 2023 061381192 2024-10-11 RICHARD J. MARGENOT, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 2038697888
Plan sponsor’s address 537 STEAMBOAT ROAD, SUITE 100, GREENWICH, CT, 06830

Signature of

Role Plan administrator
Date 2024-10-11
Name of individual signing RICHARD J. MARGENOT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-11
Name of individual signing RICHARD J. MARGENOT
Valid signature Filed with authorized/valid electronic signature
RICHARD J. MARGENOT, LLC PROFIT SHARING PLAN 2022 061381192 2023-10-16 RICHARD J. MARGENOT, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 2038697888
Plan sponsor’s address 537 STEAMBOAT ROAD, SUITE 100, GREENWICH, CT, 06830

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing RICHARD J. MARGENOT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-10-16
Name of individual signing RICHARD J. MARGENOT
Valid signature Filed with authorized/valid electronic signature
RICHARD J. MARGENOT, LLC PROFIT SHARING PLAN 2021 061381192 2022-10-15 RICHARD J. MARGENOT, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 2038697888
Plan sponsor’s address 537 STEAMBOAT ROAD, SUITE 100, GREENWICH, CT, 06830

Signature of

Role Plan administrator
Date 2022-10-15
Name of individual signing RICHARD MARGENOT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-10-15
Name of individual signing RICHARD MARGENOT
Valid signature Filed with authorized/valid electronic signature
RICHARD J. MARGENOT, LLC PROFIT SHARING PLAN 2020 061381192 2021-10-14 RICHARD J. MARGENOT, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 2038697888
Plan sponsor’s address 537 STEAMBOAT ROAD, SUITE 100, GREENWICH, CT, 06830

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing RICHARD MARGENOT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-10-14
Name of individual signing RICHARD MARGENOT
Valid signature Filed with authorized/valid electronic signature
RICHARD J. MARGENOT, LLC PROFIT SHARING PLAN 2019 061381192 2020-10-15 RICHARD J. MARGENOT, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 2038697888
Plan sponsor’s address 537 STEAMBOAT ROAD, SUITE 100, GREENWICH, CT, 06830

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing RICHARD J. MARGENOT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-10-15
Name of individual signing RICHARD J. MARGENOT
Valid signature Filed with authorized/valid electronic signature
RICHARD J. MARGENOT, LLC PROFIT SHARING PLAN 2018 061381192 2019-10-10 RICHARD J. MARGENOT, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 2038697888
Plan sponsor’s address 537 STEAMBOAT ROAD, SUITE 100, GREENWICH, CT, 06830

Signature of

Role Plan administrator
Date 2019-10-10
Name of individual signing RICHARD MARGENOT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-10-10
Name of individual signing RICHARD MARGENOT
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
RICHARD J. MARGENOT Officer SUITE 100 537 STEAMBOAT ROAD, GREENWICH, CT, 06830, United States 8 CAT ROCK ROAD, COS COB, CT, 06807, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD J. MARGENOT ESQ. Agent SUITE 105, 100 Melrose Avenue, GREENWICH, CT, 06830, United States SUITE 105, 100 Melrose Avenue, GREENWICH, CT, 06830, United States +1 203-869-7888 rick@margenotlegal.com 8 CAT ROCK ROAD, COS COB, CT, 06807, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011154592 2024-03-31 - Annual Report Annual Report -
BF-0012351738 2024-03-31 - Annual Report Annual Report -
BF-0010532458 2024-03-31 - Annual Report Annual Report -
BF-0012577084 2024-03-06 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008516753 2022-03-09 - Annual Report Annual Report 2013
BF-0008516751 2022-03-09 - Annual Report Annual Report 2015
BF-0008516755 2022-03-09 - Annual Report Annual Report 2019
BF-0008516754 2022-03-09 - Annual Report Annual Report 2016
BF-0008516749 2022-03-09 - Annual Report Annual Report 2018
BF-0008516752 2022-03-09 - Annual Report Annual Report 2014

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003409288 Active OFS 2020-10-23 2025-12-16 AMENDMENT

Parties

Name RICHARD J. MARGENOT, LLC
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
0003093550 Active OFS 2015-12-16 2025-12-16 ORIG FIN STMT

Parties

Name RICHARD J. MARGENOT, LLC
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
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