Search icon

Pilicy & Ryan, P.C.

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

Company Details

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

Industry & Business Activity

NAICS

922130 Legal Counsel and Prosecution

This industry comprises government establishments primarily engaged in providing legal counsel or prosecution services for the government. Learn more at the U.S. Census Bureau

form 5500

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
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 ST, SUITE 3, WATERTOWN, CT, 067952249

Signature of

Role Plan administrator
Date 2017-01-16
Name of individual signing FRANKLIN G. PILICY
Valid signature Filed with authorized/valid electronic signature
FRANKLIN G. PILICY, P. C. 401(K) PROFIT SHARING PLAN 2013 060957673 2014-08-05 FRANKLIN G. PILICY, P. C. 9
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
FRANKLIN G. PILICY, P.C. PROFIT SHARING PLAN 2009 060957673 2010-09-16 FRANKLIN G. PILICY P.C. 7
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

Officer

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

History

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

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

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_21-cv-01388 Judicial Publications 42:1983 Civil Rights Act Other Civil Rights
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 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
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