Search icon

BERCHEM MOSES PC

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

Company Details

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

Industry & Business Activity

NAICS

541110 Offices of Lawyers

This 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

form 5500

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
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 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
BERCHEM, MOSES & DEVLIN, P.C. 401(K) RETIREMENT PLAN 2011 060902199 2012-10-12 BERCHEM, MOSES & DEVLIN, P.C. 71
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
BERCHEM, MOSES & DEVLIN, P.C. 401(K) RETIREMENT PLAN 2010 060902199 2011-09-23 BERCHEM, MOSES & DEVLIN, P.C. 60
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
BERCHEM, MOSES & DEVLIN, P.C. 401(K) RETIREMENT PLAN 2009 060902199 2010-10-08 BERCHEM MOSES & DEVLIN P.C. 62
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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

History

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

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

Paycheck Protection Program

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
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 995700
Loan Approval Amount (current) 995700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MILFORD, NEW HAVEN, CT, 06460-3331
Project Congressional District CT-03
Number of Employees 64
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1003147.29
Forgiveness Paid Date 2021-01-20

Debts and Liens

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

Parties

Name BERCHEM MOSES PC
Role Debtor
Name LEAF CAPITAL FUNDING, LLC AND/OR ITS ASSIGNS
Role Secured Party
0005159098 Active OFS 2023-08-11 2029-01-03 AMENDMENT

Parties

Name BERCHEM MOSES PC
Role Debtor
Name U.S. BANK EQUIPMENT FINANCE, A DIVISION OF U.S. BANK NATIONAL ASSOCIATION
Role Secured Party
0005128687 Active OFS 2023-03-28 2028-04-11 AMENDMENT

Parties

Name BERCHEM MOSES PC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003283166 Active OFS 2019-01-03 2029-01-03 ORIG FIN STMT

Parties

Name BERCHEM MOSES PC
Role Debtor
Name U.S. BANK EQUIPMENT FINANCE, A DIVISION OF U.S. BANK NATIONAL ASSOCIATION
Role Secured Party
0003229448 Active OFS 2018-03-02 2028-04-11 AMENDMENT

Parties

Name BERCHEM MOSES PC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0002922755 Active OFS 2013-03-05 2028-04-11 AMENDMENT

Parties

Name BERCHEM MOSES PC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0002627738 Active OFS 2008-04-11 2028-04-11 ORIG FIN STMT

Parties

Name BERCHEM MOSES PC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party

Court Cases

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

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_18-cv-00740 Judicial Publications 42:1983 Civil Rights (Employment Discrimination) Civil Rights Employment
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 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
USCOURTS-ctd-3_21-cv-01318 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 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
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