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 |
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 | 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 |
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 |
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-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