Entity Name: | BERCHEM MOSES PC |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 13 Nov 1973 |
Business ALEI: | 0019474 |
Annual report due: | 13 Nov 2025 |
Business address: | 75 BROAD ST, MILFORD, CT, 06460, United States |
Mailing address: | 75 BROAD ST, MILFORD, CT, United States, 06460 |
ZIP code: | 06460 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | jkrouzil@berchemmoses.com |
NAICS
541110 Offices of LawyersThis 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
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BERCHEM, MOSES & DEVLIN, P.C. 401(K) RETIREMENT PLAN | 2012 | 060902199 | 2013-09-16 | BERCHEM, MOSES & DEVLIN, P.C. | 70 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 060902199 |
Plan administrator’s name | BERCHEM, MOSES & DEVLIN, P.C. |
Plan administrator’s address | 75 BROAD STREET, MILFORD, CT, 06460 |
Administrator’s telephone number | 2037831200 |
Number of participants as of the end of the plan year
Active participants | 62 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 6 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 3 |
Number of participants with account balances as of the end of the plan year | 44 |
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 | 2013-09-16 |
Name of individual signing | MICHAEL DEVLIN |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2013-09-16 |
Name of individual signing | ROBERT BERCHEM |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 003 |
Effective date of plan | 1995-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 2037831200 |
Plan sponsor’s mailing address | 75 BROAD STREET, MILFORD, CT, 06460 |
Plan sponsor’s address | 75 BROAD STREET, MILFORD, CT, 06460 |
Plan administrator’s name and address
Administrator’s EIN | 060902199 |
Plan administrator’s name | BERCHEM, MOSES & DEVLIN, P.C. |
Plan administrator’s address | 75 BROAD STREET, MILFORD, CT, 06460 |
Administrator’s telephone number | 2037831200 |
Number of participants as of the end of the plan year
Active participants | 60 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 7 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 3 |
Number of participants with account balances as of the end of the plan year | 44 |
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 | 2012-10-12 |
Name of individual signing | MICHAEL DEVLIN |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2012-10-12 |
Name of individual signing | ROBERT BERCHEM |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 003 |
Effective date of plan | 1995-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 2037831200 |
Plan sponsor’s mailing address | 75 BROAD STREET, MILFORD, CT, 06460 |
Plan sponsor’s address | 75 BROAD STREET, MILFORD, CT, 06460 |
Plan administrator’s name and address
Administrator’s EIN | 060902199 |
Plan administrator’s name | BERCHEM, MOSES & DEVLIN, P.C. |
Plan administrator’s address | 75 BROAD STREET, MILFORD, CT, 06460 |
Administrator’s telephone number | 2037831200 |
Number of participants as of the end of the plan year
Active participants | 60 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 8 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 3 |
Number of participants with account balances as of the end of the plan year | 46 |
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 | 2011-09-23 |
Name of individual signing | MICHAEL DEVLIN |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2011-09-23 |
Name of individual signing | ROBERT BERCHEM |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 003 |
Effective date of plan | 1995-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 2037831200 |
Plan sponsor’s mailing address | 75 BROAD STREET, MILFORD, CT, 06460 |
Plan sponsor’s address | 75 BROAD STREET, MILFORD, CT, 06460 |
Plan administrator’s name and address
Administrator’s EIN | 060902199 |
Plan administrator’s name | BERCHEM MOSES & DEVLIN P.C. |
Plan administrator’s address | 75 BROAD STREET, MILFORD, CT, 06460 |
Administrator’s telephone number | 2037831200 |
Number of participants as of the end of the plan year
Active participants | 54 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 6 |
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 | 41 |
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 | 2010-10-08 |
Name of individual signing | MICHAEL DEVLIN |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2010-10-08 |
Name of individual signing | ROBERT BERCHEM |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ROBERT L. BERCHEM ESQ | Agent | 75 BROAD ST, MILFORD, CT, 06460, United States | 75 BROAD STREET, MILFORD, CT, 06460, United States | +1 203-783-1200 | jkrouzil@berchemmoses.com | 75 BROAD ST, MILFORD, CT, 06460, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MARSHA BELMAN MOSES | Officer | 75 BROAD STREET, MILFORD, CT, 06460, United States | 92 GLENN PARKWAY, HAMDEN, CT, 06517, United States |
JONATHAN D. BERCHEM | Officer | 75 BROAD STREET, MILFORD, CT, 06460, United States | 216 CENTENNIAL DRIVE, MILFORD, CT, 06460, United States |
Christine Sullivan | Officer | 75 Broad Street, Milford, CT, 06460, United States | 7 Rosalie Ln, Southampton, MA, 01073-9217, United States |
MICHELLE C. LAUBIN | Officer | 75 BROAD STREET, MILFORD, CT, 06460, United States | 6 CORN HILL ROAD, SHELTON, CT, 06484, United States |
IRA W. BLOOM | Officer | 1221 POST ROAD EAST, WESTPORT, CT, 06880, United States | 20 PLEASANT VALLEY LANE, CONNECTICUT, WESTPORT, CT, 06880, United States |
STEPHEN W. STUDER | Officer | 75 BROAD STREET, MILFORD, CT, 06460, United States | 80 CHRISTINE TERRACE, MILFORD, CT, 06461, United States |
ROBERT L. BERCHEM | Officer | 75 BROAD STREET, MILFORD, CT, 06460, United States | 125 WEST RIVER STREET, MILFORD, CT, 06460, United States |
GREGORY S. KIMMEL | Officer | 1221 POST ROAD EAST, WESTPORT, CT, 06880, United States | 101 CENTENNIAL DRIVE, MILFORD, CT, 06461, United States |
RICHARD J. BUTURLA | Officer | 75 BROAD STREET, MILFORD, CT, 06460, United States | 200 NORTH PASTURE LANE, STRATFORD, CT, 06614, United States |
FLOYD J. DUGAS | Officer | 75 BROAD STREET, MILFORD, CT, 06460, United States | 385 HERBERT STREET, MILFORD, CT, 06461, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | BERCHEM, MOSES & DEVLIN, P.C. | BERCHEM MOSES PC | 2017-07-24 |
Name change | BERCHEM & MOSES, P.C. | BERCHEM, MOSES & DEVLIN, P. C. | 1991-05-03 |
Name change | RONAI, BERCHEM & MOSES, P.C. | BERCHEM & MOSES, P.C. | 1984-10-29 |
Name change | GITLITZ, RONAI & BERCHEM, P.C. | RONAI, BERCHEM & MOSES, P.C. | 1981-02-20 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012342525 | 2024-11-05 | - | Annual Report | Annual Report | - |
BF-0011088165 | 2023-11-03 | - | Annual Report | Annual Report | - |
BF-0010397905 | 2022-11-11 | - | Annual Report | Annual Report | 2022 |
BF-0009825413 | 2021-11-05 | - | Annual Report | Annual Report | - |
0007215625 | 2021-03-10 | - | Annual Report | Annual Report | 2018 |
0007215638 | 2021-03-10 | - | Annual Report | Annual Report | 2019 |
0007215741 | 2021-03-10 | - | Annual Report | Annual Report | 2020 |
0005950621 | 2017-10-23 | - | Annual Report | Annual Report | 2017 |
0005893946 | 2017-07-24 | 2017-07-24 | Amendment | Amend Name | - |
0005893097 | 2017-07-21 | - | Annual Report | Annual Report | 2016 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3771167107 | 2020-04-12 | 0156 | PPP | 75 BROAD ST, MILFORD, CT, 06460-3331 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005179598 | Active | OFS | 2023-12-04 | 2028-12-04 | ORIG FIN STMT | |||||||||||||
|
Name | BERCHEM MOSES PC |
Role | Debtor |
Name | LEAF CAPITAL FUNDING, LLC AND/OR ITS ASSIGNS |
Role | Secured Party |
Parties
Name | BERCHEM MOSES PC |
Role | Debtor |
Name | U.S. BANK EQUIPMENT FINANCE, A DIVISION OF U.S. BANK NATIONAL ASSOCIATION |
Role | Secured Party |
Parties
Name | BERCHEM MOSES PC |
Role | Debtor |
Name | WEBSTER BANK, N.A. |
Role | Secured Party |
Parties
Name | BERCHEM MOSES PC |
Role | Debtor |
Name | U.S. BANK EQUIPMENT FINANCE, A DIVISION OF U.S. BANK NATIONAL ASSOCIATION |
Role | Secured Party |
Parties
Name | BERCHEM MOSES PC |
Role | Debtor |
Name | WEBSTER BANK, N.A. |
Role | Secured Party |
Parties
Name | BERCHEM MOSES PC |
Role | Debtor |
Name | WEBSTER BANK, N.A. |
Role | Secured Party |
Parties
Name | BERCHEM MOSES PC |
Role | Debtor |
Name | WEBSTER BANK, N.A. |
Role | Secured Party |
This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.
Docket Number | Title | Date | Case Type | Status | Open |
---|---|---|---|---|---|
AC 33148 | BERCHEM, MOSES & DEVLIN, P.C. v. TOWN OF EAST HAVEN, ET AL. | 2011-02-14 | Appeal Case | Disposed | View Case |
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_18-cv-00740 | Judicial Publications | 42:1983 Civil Rights (Employment Discrimination) | Civil Rights Employment | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | City Of Meriden |
Role | Defendant |
Name | Guy Scaife |
Role | Plaintiff |
Name | BERCHEM MOSES PC |
Role | Witness |
Opinions
Opinion ID | USCOURTS-ctd-3_18-cv-00740-0 |
Date | 2020-10-08 |
Notes | ORDER. For the reasons set forth in the attached, Defendant's (ECF No. 57) motion for summary judgment is GRANTED IN PART. Signed by Judge Michael P. Shea on 10/8/2020. (Gait, Emily) |
View | View File |
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 | Jonathan D. Berchem |
Role | Defendant |
Name | BERCHEM MOSES PC |
Role | Defendant |
Name | HOWD & LUDORF, LLC |
Role | Defendant |
Name | Daniel H. Kryzanski |
Role | Defendant |
Name | LMHC Massachusetts Holdings |
Role | Defendant |
Name | Liberty Insurance Holdings |
Role | Defendant |
Name | Liberty Mutual Agency Corporation |
Role | Defendant |
Name | LIBERTY MUTUAL GROUP INC. |
Role | Defendant |
Name | Liberty Mutual Holding Company |
Role | Defendant |
Name | Liberty Mutual Holdings Company Inc |
Role | Defendant |
Name | Liberty Mutual Insurance Company |
Role | Defendant |
Name | Phillip T. Newbury Jr. |
Role | Defendant |
Name | Safeco Corporation |
Role | Defendant |
Name | Safeco Insurance Company of America |
Role | Defendant |
Name | Safeco Insurance Company of Illinois |
Role | Defendant |
Name | Dorothy A. Smulley |
Role | Plaintiff |
Opinions
Opinion ID | USCOURTS-ctd-3_21-cv-01318-0 |
Date | 2022-04-26 |
Notes | ORDER finding as moot 37 Motion to Disqualify Counsel. ; granting 45 Motion to Dismiss; finding as moot 56 Motion for Clarification; granting 60 Motion to Dismiss; finding as moot 64 Motion for Summary Judgment; granting 17 Motion to Dismiss. See attached for details. Signed by Judge Omar A. Williams on 4/26/22. (Wagner, Rebecca) |
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