Entity Name: | Pilicy & Ryan, P.C. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 05 Apr 1977 |
Business ALEI: | 0005737 |
Annual report due: | 05 Apr 2026 |
Business address: | 235 MAIN STREET, WATERTOWN, CT, 06795, United States |
Mailing address: | 235 MAIN STREET, WATERTOWN, CT, United States, 06795 |
ZIP code: | 06795 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | dmajor@pilicy.com |
NAICS
922130 Legal Counsel and ProsecutionThis industry comprises government establishments primarily engaged in providing legal counsel or prosecution services for the government. Learn more at the U.S. Census Bureau
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FRANKLIN G. PILICY, P.C. 401(K) PROFIT SHARING PLAN | 2016 | 060957673 | 2017-01-16 | FRANKLIN G. PILICY, P.C. | 9 | |||||||||||||||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-01-16 |
Name of individual signing | FRANKLIN G. PILICY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2011-01-01 |
Business code | 541190 |
Sponsor’s telephone number | 8602740018 |
Plan sponsor’s address | 365 MAIN STREET, SUITE 3, WATERTOWN, CT, 067952249 |
Signature of
Role | Plan administrator |
Date | 2014-08-05 |
Name of individual signing | FRANKLIN G. PILICY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1977-04-27 |
Business code | 541190 |
Sponsor’s telephone number | 8602740018 |
Plan sponsor’s mailing address | 365 MAIN STREET, WATERTOWN, CT, 06795 |
Plan sponsor’s address | 365 MAIN STREET, WATERTOWN, CT, 06795 |
Plan administrator’s name and address
Administrator’s EIN | 060957673 |
Plan administrator’s name | FRANKLIN G. PILICY P.C. |
Plan administrator’s address | 365 MAIN STREET, WATERTOWN, CT, 06795 |
Administrator’s telephone number | 8602740018 |
Number of participants as of the end of the plan year
Active participants | 7 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 7 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2010-09-16 |
Name of individual signing | GERALDINE TOSCANO |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Business address | Residence address |
---|---|---|---|
FRANKLIN G. PILICY | Officer | 235 MAIN STREET, WATERTOWN, CT, 06795, United States | 235 MAIN STREET, WATERTOWN, CT, 06795, United States |
Charles Ryan | Officer | 235 MAIN STREET, WATERTOWN, CT, 06795, United States | 235 MAIN STREET, WATERTOWN, CT, 06795, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
FRANKLIN G. PILICY ESQUIRE | Agent | 235 MAIN STREET, WATERTOWN, CT, 06795, United States | P. O. BOX 760, WATERTOWN, CT, 06795, United States | +1 860-274-0018 | dmajor@pilicy.com | 235 MAIN STREET, WATERTOWN, CT, 06795, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | Pilicy Ryan & Ward, P.C. | Pilicy & Ryan, P.C. | 2024-03-01 |
Name change | PILICY & RYAN, P.C. | Pilicy Ryan & Ward, P.C. | 2023-01-03 |
Name change | FRANKLIN G. PILICY, P.C. | PILICY & RYAN, P.C. | 2018-01-02 |
Name change | JOSEPH & PILICY, P.C. | FRANKLIN G. PILICY, P.C. | 1996-10-18 |
Name change | JOSEPH, PILICY & HARTING, P.C. | JOSEPH & PILICY, P.C. | 1992-06-23 |
Name change | JOSEPH, PILICY & SMITH, P.C. | JOSEPH, PILICY & HARTING, P.C. | 1989-05-08 |
Name change | BORGHESI, JOSEPH, PILICY & SMITH, P.C. | JOSEPH, PILICY & SMITH, P.C. | 1985-02-26 |
Name change | BORGHESI, JOSEPH & PILICY, P.C. | BORGHESI, JOSEPH, PILICY & SMITH, P.C. | 1982-06-10 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012897108 | 2025-03-06 | - | Annual Report | Annual Report | - |
BF-0012314656 | 2024-03-06 | - | Annual Report | Annual Report | - |
BF-0012573320 | 2024-03-01 | 2024-03-01 | Name Change Amendment | Certificate of Amendment | - |
BF-0011904982 | 2023-07-29 | 2023-07-29 | Interim Notice | Interim Notice | - |
BF-0011080456 | 2023-06-07 | - | Annual Report | Annual Report | - |
BF-0011610508 | 2023-01-03 | 2023-01-03 | Name Change Amendment | Certificate of Amendment | - |
BF-0010254478 | 2022-03-30 | - | Annual Report | Annual Report | 2022 |
0007334373 | 2021-05-13 | - | Annual Report | Annual Report | 2021 |
0006872654 | 2020-04-03 | - | Annual Report | Annual Report | 2020 |
0006490627 | 2019-03-26 | - | Annual Report | Annual Report | 2019 |
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_21-cv-01388 | Judicial Publications | 42:1983 Civil Rights Act | Other Civil Rights | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BARTON GILMAN LLP |
Role | Defendant |
Name | Crystal Lyn Cooke |
Role | Defendant |
Name | COOKE LAW LLC |
Role | Defendant |
Name | Mr. Cooper |
Role | Defendant |
Name | Victoria Lynn Forcella |
Role | Defendant |
Name | Franklin G Pilicy PC |
Role | Defendant |
Name | Hunt Liebert Jacobson PC |
Role | Defendant |
Name | Jillian A. Judd |
Role | Defendant |
Name | Kapusta |
Role | Defendant |
Name | Lynwood Condominum Association Inc. |
Role | Defendant |
Name | McCalla Raymer Liebert Pierce LLC |
Role | Defendant |
Name | MILFORD LAW, LLC |
Role | Defendant |
Name | Mr. Cooper Group Inc. |
Role | Defendant |
Name | NATIONSTAR MORTGAGE LLC |
Role | Defendant |
Name | Paul Lewis Otzel |
Role | Defendant |
Name | Franklin G. Pilicy |
Role | Defendant |
Name | Pilicy & Ryan, P.C. |
Role | Defendant |
Name | Charles A. Ryan |
Role | Defendant |
Name | SANDELANDS EYET, LLP |
Role | Defendant |
Name | Linda Jane St. Pierre |
Role | Defendant |
Name | US Bank Trust NA |
Role | Defendant |
Name | WELLS FARGO COMPANY |
Role | Defendant |
Name | Wells Fargo Bank |
Role | Defendant |
Name | James T. Costello |
Role | Plaintiff |
Opinions
Opinion ID | USCOURTS-ctd-3_21-cv-01388-0 |
Date | 2022-06-03 |
Notes | ORDER granting 25,57, 67, 72, 74, 87, 90 and 93 Motions to Dismiss. For the reasons described in the attached ruling and order, the 25, 57, 67, 72, 74, 87, 90, and 93 motions to dismiss are GRANTED. The Clerk of Court respectfully is directed to close the case.Signed by Judge Victor A. Bolden on 6/3/2022. (Dalton, A.) |
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