Search icon

WEINSTEIN & WISSER, P.C.

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

Company Details

Entity Name: WEINSTEIN & WISSER, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Aug 1990
Business ALEI: 0251054
Annual report due: 03 Aug 2025
Business address: 29 South Main Street, West Hartford, CT, 06107, United States
Mailing address: 29 South Main Street, Ste 207, West Hartford, CT, United States, 06107
ZIP code: 06107
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: kmw@weinsteinwisser.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
WEINSTEIN & WISSER, P.C. PROFIT SHARING PLAN 2023 061301587 2024-02-20 WEINSTEIN & WISSER, P.C. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-01-01
Business code 541110
Sponsor’s telephone number 8605612628
Plan sponsor’s address 29 SOUTH MAIN STREET - SUITE 207, WEST HARTFORD, CT, 06107

Signature of

Role Plan administrator
Date 2024-02-20
Name of individual signing KERRY WISSER
Valid signature Filed with authorized/valid electronic signature
WEINSTEIN & WISSER, P.C. PROFIT SHARING PLAN 2022 061301587 2023-03-28 WEINSTEIN & WISSER, P.C. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-01-01
Business code 541110
Sponsor’s telephone number 8605612628
Plan sponsor’s address 29 SOUTH MAIN STREET - SUITE 207, WEST HARTFORD, CT, 06107

Signature of

Role Plan administrator
Date 2023-03-28
Name of individual signing KERRY WISSER
Valid signature Filed with authorized/valid electronic signature
WEINSTEIN & WISSER, P.C. PROFIT SHARING PLAN 2021 061301587 2022-02-22 WEINSTEIN & WISSER, P.C. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-01-01
Business code 541110
Sponsor’s telephone number 8605612628
Plan sponsor’s address 29 SOUTH MAIN STREET - SUITE 207, WEST HARTFORD, CT, 06107

Signature of

Role Plan administrator
Date 2022-02-22
Name of individual signing KERRY WISSER
Valid signature Filed with authorized/valid electronic signature
WEINSTEIN & WISSER, P.C. EMPLOYEES' PROFIT SHARING PLAN & TRUST 2020 061301587 2021-03-02 WEINSTEIN & WISSER, P.C. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-01-01
Business code 541110
Sponsor’s telephone number 8605612628
Plan sponsor’s address 29 SOUTH MAIN STREET - SUITE 207, WEST HARTFORD, CT, 06107

Signature of

Role Plan administrator
Date 2021-03-02
Name of individual signing KERRY WISSER
Valid signature Filed with authorized/valid electronic signature
WEINSTEIN & WISSER, P.C. EMPLOYEES' PROFIT SHARING PLAN & TRUST 2019 061301587 2020-02-07 WEINSTEIN & WISSER, P.C. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-01-01
Business code 541110
Sponsor’s telephone number 8605612628
Plan sponsor’s address 29 SOUTH MAIN STREET - SUITE 207, WEST HARTFORD, CT, 06107

Signature of

Role Plan administrator
Date 2020-02-07
Name of individual signing KERRY WISSER
Valid signature Filed with authorized/valid electronic signature
WEINSTEIN & WISSER, P.C. EMPLOYEES' PROFIT SHARING PLAN & TRUST 2018 061301587 2019-02-26 WEINSTEIN & WISSER, P.C. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-01-01
Business code 541110
Sponsor’s telephone number 8605612628
Plan sponsor’s address 29 SOUTH MAIN STREET - SUITE 207, WEST HARTFORD, CT, 06107

Signature of

Role Plan administrator
Date 2019-02-26
Name of individual signing KERRY WISSER
Valid signature Filed with authorized/valid electronic signature
WEINSTEIN & WISSER, P.C. EMPLOYEES' PROFIT SHARING PLAN & TRUST 2012 061301587 2013-02-26 WEINSTEIN & WISSER, P.C. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-01-01
Business code 541110
Sponsor’s telephone number 8605612628
Plan sponsor’s address 29 SOUTH MAIN STREET - SUITE 207, WEST HARTFORD, CT, 06107

Signature of

Role Plan administrator
Date 2013-02-26
Name of individual signing KERRY WISSER
Valid signature Filed with authorized/valid electronic signature
WEINSTEIN & WISSER, P.C. EMPLOYEES PROFIT SHARING PLAN & TRUST 2011 061301587 2012-02-13 WEINSTEIN & WISSER, P.C. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-01-01
Business code 541110
Sponsor’s telephone number 8605612628
Plan sponsor’s address 29 SOUTH MAIN STREET - SUITE 207, WEST HARTFORD, CT, 06107

Plan administrator’s name and address

Administrator’s EIN 061301587
Plan administrator’s name WEINSTEIN & WISSER, P.C.
Plan administrator’s address 29 SOUTH MAIN STREET - SUITE 207, WEST HARTFORD, CT, 06107
Administrator’s telephone number 8605612628

Signature of

Role Plan administrator
Date 2012-02-13
Name of individual signing KERRY WISSER
Valid signature Filed with authorized/valid electronic signature
WEINSTEIN & WISSER, P.C. EMPLOYEES PROFIT SHARING PLAN & TRUST 2010 061301587 2011-03-07 WEINSTEIN & WISSER, P.C. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-01-01
Business code 541110
Sponsor’s telephone number 8605612628
Plan sponsor’s address 29 SOUTH MAIN STREET - SUITE 207, WEST HARTFORD, CT, 06107

Plan administrator’s name and address

Administrator’s EIN 061301587
Plan administrator’s name WEINSTEIN & WISSER, P.C.
Plan administrator’s address 29 SOUTH MAIN STREET - SUITE 207, WEST HARTFORD, CT, 06107
Administrator’s telephone number 8605612628

Signature of

Role Plan administrator
Date 2011-03-07
Name of individual signing KERRY WISSER
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
KERRY M. WISSER Officer 29 SO. MAIN ST, STE 207 SO., WEST HARTFORD, CT, 06107, United States 19 STILLWOOD CHASE, WEATOGUE, CT, 06089, United States
RICHARD P. WEINSTEIN Officer 29 SO. MAIN ST, STE 207 SO., WEST HARTFORD, CT, 06107, United States 52 NORWOOD RD, WEST HARTFORD, CT, 06117, United States

Director

Name Role Business address Residence address
KERRY M. WISSER Director 29 SO. MAIN ST, STE 207, WEST HARTFORD, CT, 06107, United States 19 STILLWOOD CHASE, WEATOGUE, CT, 06089, United States
RICHARD P. WEINSTEIN Director 29 SO. MAIN ST, STE 207 SO., WEST HARTFORD, CT, 06107, United States 52 NORWOOD RD, WEST HARTFORD, CT, 06117, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Kerry Wisser Agent 29 South Main Street, Ste 207, West Hartford, CT, 06107, United States 29 South Main Street, Ste 207, West Hartford, CT, 06107, United States +1 860-543-5786 kmw@weinsteinwisser.com 19 Stillwood Chase, Weatogue, CT, 06089, United States

History

Type Old value New value Date of change
Name change PEARSON, BAUM & WEINSTEIN, P.C. WEINSTEIN & WISSER, P.C. 1991-04-02

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012270272 2024-07-09 - Annual Report Annual Report -
BF-0011389615 2023-07-05 - Annual Report Annual Report -
BF-0010363485 2022-07-05 - Annual Report Annual Report 2022
BF-0009810770 2021-08-06 - Annual Report Annual Report -
0006950173 2020-07-21 - Annual Report Annual Report 2020
0006596829 2019-07-15 - Annual Report Annual Report 2019
0006216525 2018-07-16 - Annual Report Annual Report 2018
0005906613 2017-08-09 - Annual Report Annual Report 2017
0005604912 2016-07-19 - Annual Report Annual Report 2016
0005370236 2015-07-23 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8845587209 2020-04-28 0156 PPP 29 SOUTH MAIN ST., STE 207, WEST HARTFORD, CT, 06107
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128872
Loan Approval Amount (current) 128872.5
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 WEST HARTFORD, HARTFORD, CT, 06107-1001
Project Congressional District CT-01
Number of Employees 8
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 129801.09
Forgiveness Paid Date 2021-01-20

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
Pet SC 180424 DEUTSCHE BANK NATIONAL TRUST COMPANY, AS INDENTURE v. FREDERICK B. CORNELIUS ET AL. 2019-04-22 Pre Appeal Petition Denied View Case
Pet SC 180412 DEUTSCHE BANK NATIONAL TRUST COMPANY, AS INDENTURE v. FREDERICK B. CORNELIUS ET AL. 2019-04-09 Pre Appeal Petition Returned View Case
AC 42189 DEUTSCHE BANK NATIONAL TRUST COMPANY, AS INDENTURE TRUSTEE v. FREDERICK B. CORNELIUS ET AL. 2018-10-09 Appeal Case Disposed View Case
AC 41305 WEINSTEIN & WISSER P.C. v. SAMUEL COCOPARD 2018-01-26 Appeal Case Disposed View Case
AC 40734 WEINSTEIN & WISSER, P.C. v. FREDERICK CORNELIUS 2017-08-14 Appeal Case Disposed View Case
Mot SC 170024 MH INVESTORS, LLC v. CT FINANCIAL PARTNERS, LLC ET AL. 2017-07-31 Pre Appeal Motion Denied View Case
Pet SC 160399 DEUTSCHE BANK NATIONAL TRUST COMPANY, AS INDENTURE v. FREDERICK B. CORNELIUS ET AL. 2017-04-04 Pre Appeal Petition Denied View Case
HHD-CV17-6076299-S WEINSTEIN & WISSER, P.C. v. COCOPARD, SAMUEL 2017-03-13 C40 - Contracts - Collections - View Case
Pet SC 160315 DEUTSCHE BANK NATIONAL TRUST COMPANY, AS INDENTURE v. FREDERICK B. CORNELIUS ET AL. 2017-01-20 Pre Appeal Petition Returned View Case
AC 37981 ROBERT ROUSSEAU ET AL v. RICHARD WEINSTEIN ET AL 2015-05-29 Appeal Case Disposed View Case
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