Search icon

WOFSEY, ROSEN, KWESKIN & KURIANSKY, LLP

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

Company Details

Entity Name: WOFSEY, ROSEN, KWESKIN & KURIANSKY, LLP
Jurisdiction: Connecticut
Legal type: LLP
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Aug 1997
Business ALEI: 0568550
Annual report due: 07 Aug 2025
Business address: 600 SUMMER STREET, STAMFORD, CT, 06901, United States
Mailing address: 600 SUMMER STREET, STAMFORD, CT, United States, 06901
ZIP code: 06901
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: mdefrancesco@wrkk.com

Industry & Business Activity

NAICS

541199 All Other Legal Services

This U.S. industry comprises establishments of legal practitioners (except offices of lawyers and attorneys, settlement offices, and title abstract offices). These establishments are primarily engaged in providing specialized legal or paralegal services. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WOFSEY, ROSEN, KWESKIN & KURIANSKY LLP PROFIT SHARING PLAN 2023 060677731 2024-05-21 WOFSEY, ROSEN, KWESKIN & KURIANSKY LLP 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1975-03-31
Business code 541110
Sponsor’s telephone number 2033272300
Plan sponsor’s address 600 SUMMER STREET, STAMFORD, CT, 06901

Signature of

Role Plan administrator
Date 2024-05-21
Name of individual signing STEVEN GRUSHKIN
Valid signature Filed with authorized/valid electronic signature
WOFSEY, ROSEN, KWESKIN & KURIANSKY LLP PROFIT SHARING PLAN 2022 060677731 2023-05-03 WOFSEY, ROSEN, KWESKIN & KURIANSKY LLP 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1975-03-31
Business code 541110
Sponsor’s telephone number 2033272300
Plan sponsor’s address 600 SUMMER STREET, STAMFORD, CT, 06901

Signature of

Role Plan administrator
Date 2023-05-03
Name of individual signing STEVEN GRUSHKIN
Valid signature Filed with authorized/valid electronic signature
WOFSEY, ROSEN, KWESKIN & KURIANSKY LLP PROFIT SHARING PLAN 2021 060677731 2022-03-22 WOFSEY, ROSEN, KWESKIN & KURIANSKY LLP 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1975-03-31
Business code 541110
Sponsor’s telephone number 2033272300
Plan sponsor’s address 600 SUMMER STREET, STAMFORD, CT, 06901

Signature of

Role Plan administrator
Date 2022-03-22
Name of individual signing STEVEN GRUSHKIN
Valid signature Filed with authorized/valid electronic signature
WOFSEY, ROSEN, KWESKIN & KURIANSKY LLP PROFIT SHARING PLAN 2020 060677731 2021-04-20 WOFSEY, ROSEN, KWESKIN & KURIANSKY LLP 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1975-03-31
Business code 541110
Sponsor’s telephone number 2033272300
Plan sponsor’s address 600 SUMMER STREET, STAMFORD, CT, 06901

Signature of

Role Plan administrator
Date 2021-04-20
Name of individual signing STEVEN GRUSHKIN
Valid signature Filed with authorized/valid electronic signature
WOFSEY, ROSEN, KWESKIN & KURIANSKY LLP PROFIT SHARING PLAN 2019 060677731 2020-07-02 WOFSEY, ROSEN, KWESKIN & KURIANSKY LLP 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1975-03-31
Business code 541110
Sponsor’s telephone number 2033272300
Plan sponsor’s address 600 SUMMER STREET, STAMFORD, CT, 06901

Signature of

Role Plan administrator
Date 2020-07-02
Name of individual signing STEVEN GRUSHKIN
Valid signature Filed with authorized/valid electronic signature
WOFSEY, ROSEN, KWESKIN & KURIANSKY LLP PROFIT SHARING PLAN 2018 060677731 2019-04-30 WOFSEY, ROSEN, KWESKIN & KURIANSKY LLP 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1975-03-31
Business code 541110
Sponsor’s telephone number 2033272300
Plan sponsor’s address 600 SUMMER STREET, STAMFORD, CT, 06901

Signature of

Role Plan administrator
Date 2019-04-30
Name of individual signing STEVEN GRUSHKIN
Valid signature Filed with authorized/valid electronic signature
WOFSEY, ROSEN, KWESKIN & KURIANSKY LLP PROFIT SHARING PLAN 2017 060677731 2018-04-16 WOFSEY, ROSEN, KWESKIN & KURIANSKY LLP 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1975-03-31
Business code 541110
Sponsor’s telephone number 2033272300
Plan sponsor’s address 600 SUMMER STREET, STAMFORD, CT, 06901

Signature of

Role Plan administrator
Date 2018-04-16
Name of individual signing STEVEN GRUSHKIN
Valid signature Filed with authorized/valid electronic signature
WOFSEY, ROSEN, KWESKIN & KURIANSKY LLP PROFIT SHARING PLAN 2016 060677731 2017-05-26 WOFSEY, ROSEN, KWESKIN & KURIANSKY LLP 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1975-03-31
Business code 541110
Sponsor’s telephone number 2033272300
Plan sponsor’s address 600 SUMMER STREET, STAMFORD, CT, 06901

Signature of

Role Plan administrator
Date 2017-05-26
Name of individual signing STEVEN GRUSHKIN
Valid signature Filed with authorized/valid electronic signature
WOFSEY, ROSEN, KWESKIN & KURIANSKY LLP PROFIT SHARING PLAN 2015 060677731 2016-05-16 WOFSEY, ROSEN, KWESKIN & KURIANSKY LLP 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1975-03-31
Business code 541110
Sponsor’s telephone number 2033272300
Plan sponsor’s address 600 SUMMER STREET, STAMFORD, CT, 06901

Signature of

Role Plan administrator
Date 2016-05-16
Name of individual signing STEVEN GRUSHKIN
Valid signature Filed with authorized/valid electronic signature
WOFSEY, ROSEN, KWESKIN & KURIANSKY LLP PROFIT SHARING PLAN 2014 060677731 2015-06-18 WOFSEY, ROSEN, KWESKIN & KURIANSKY LLP 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1975-03-31
Business code 541110
Sponsor’s telephone number 2033272300
Plan sponsor’s address 600 SUMMER STREET, STAMFORD, CT, 06901

Signature of

Role Plan administrator
Date 2015-06-18
Name of individual signing STEVEN GRUSHKIN
Valid signature Filed with authorized/valid electronic signature

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012174316 2024-07-08 - Annual Report Annual Report -
BF-0011262951 2023-11-03 - Annual Report Annual Report -
BF-0010189655 2022-07-27 - Annual Report Annual Report 2022
BF-0009908718 2021-08-18 - Annual Report Annual Report -
BF-0008648251 2021-08-18 - Annual Report Annual Report 2020
0006594712 2019-07-11 - Annual Report Annual Report 2019
0006213962 2018-07-11 - Annual Report Annual Report 2018
0005900666 2017-08-02 - Annual Report Annual Report 2017
0005673370 2016-10-14 - Annual Report Annual Report 2016
0005358907 2015-07-01 - Annual Report Annual Report 2015

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 210172 EDWARD FRANTZEN v. DAVENPORT ELECTRIC ET AL. 2021-09-14 Pre Appeal Petition Denied View Case
Pet SC 210171 EDWARD FRANTZEN v. DAVENPORT ELECTRIC ET AL. 2021-09-13 Pre Appeal Petition Returned View Case
AC 43627 EDWARD FRANTZEN v. DAVENPORT ELECTRIC ET AL. 2019-11-21 Appeal Case Disposed View Case
Pet SC 170438 EDWARD FRANTZEN v. DAVENPORT ELECTRIC ET AL 2018-03-19 Pre Appeal Petition Denied View Case
AC 36607 SAXON MORTGAGE SERVICES, INC. v. ARNEL AGUINALDO ET AL. 2014-03-03 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-01899 Judicial Publications 28:0158 Notice of Appeal re Bankruptcy Matter Bankruptcy Appeals Rule 28 USC 158
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 Edward James O'Hara
Role Appellant
Name BENDETT & MCHUGH, P.C.
Role Appellee
Name John Durham
Role Appellee
Name Robert Garinger
Role Appellee
Name Thomas Horn
Role Appellee
Name Kim McCabe
Role Appellee
Name McCalla Raymer Leibert Pierce
Role Appellee
Name Brian Moynihan
Role Appellee
Name Roberta Napolitano
Role Appellee
Name Department of Revenue Services
Role Appellee
Name Jeff Sessions
Role Appellee
Name Josh Silverman
Role Appellee
Name Department of the Treasury
Role Appellee
Name U.S. Bank National Association
Role Appellee
Name WOFSEY, ROSEN, KWESKIN & KURIANSKY, LLP
Role Appellee
Name Julie A. Manning
Role Bankruptcy Notice
Name Edward James O'Hara
Role In Re
Name US Trustee
Role Notice

Opinions

Opinion ID USCOURTS-ctd-3_18-cv-01899-0
Date 2019-05-10
Notes ORDER AFFIRMING DECISION OF BANKRUPTCY COURT. For the reasons stated in the accompanying ruling, the orders of the Bankruptcy Court are AFFIRMED. O'Hara's motions for stay of the state court action (Doc. #16) and clarification of stay (Doc. #15) are DENIED as moot. The Clerk shall close this case. It is so ordered.Signed by Judge Jeffrey A. Meyer on 5/10/2019. (Rubin, N.)
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