Search icon

Pilicy & Ryan, P.C.

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
NAICS code: 922130 - Legal Counsel and Prosecution
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

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

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

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

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-0012314656 2024-03-06 No data Annual Report Annual Report No data
BF-0012573320 2024-03-01 2024-03-01 Name Change Amendment Certificate of Amendment No data
BF-0011904982 2023-07-29 2023-07-29 Interim Notice Interim Notice No data
BF-0011080456 2023-06-07 No data Annual Report Annual Report No data
BF-0011610508 2023-01-03 2023-01-03 Name Change Amendment Certificate of Amendment No data
BF-0010254478 2022-03-30 No data Annual Report Annual Report 2022
0007334373 2021-05-13 No data Annual Report Annual Report 2021
0006872654 2020-04-03 No data Annual Report Annual Report 2020
0006490627 2019-03-26 No data Annual Report Annual Report 2019
0006123491 2018-03-15 No data Annual Report Annual Report 2018

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website