Entity Name: | FIRST COUNTY BANK |
Jurisdiction: | Connecticut |
Legal type: | Stock Specially Chartered |
Citizenship: | Domestic |
Status: | Active |
Date Formed: | 01 Jun 1851 |
Business ALEI: | 0282568 |
Annual report due: | 01 Jun 1852 |
Place of Formation: | CONNECTICUT |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FIRST COUNTY BANK | 2023 | 060547190 | 2024-07-30 | FIRST COUNTY BANK | 284 | |||||||||||||||||||||||||||||||||||||||
|
Active participants | 304 |
Retired or separated participants receiving benefits | 50 |
Signature of
Role | Plan administrator |
Date | 2024-07-30 |
Name of individual signing | JUNE WALKER |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2024-07-30 |
Name of individual signing | JUNE WALKER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 1983-07-01 |
Business code | 522120 |
Sponsor’s telephone number | 2034624200 |
Plan sponsor’s mailing address | 100 PROSPECT STREET, STAMFORD, CT, 06901 |
Plan sponsor’s address | 100 PROSPECT STREET, STAMFORD, CT, 06901 |
Plan administrator’s name and address
Administrator’s EIN | 060547190 |
Plan administrator’s name | FIRST COUNTY BANK |
Plan administrator’s address | 100 PROSPECT STREET, STAMFORD, CT, 06901 |
Administrator’s telephone number | 2034624200 |
Number of participants as of the end of the plan year
Active participants | 195 |
Retired or separated participants receiving benefits | 21 |
Other retired or separated participants entitled to future benefits | 0 |
Signature of
Role | Plan administrator |
Date | 2012-04-20 |
Name of individual signing | JUNE WALKER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 1983-07-01 |
Business code | 522120 |
Sponsor’s telephone number | 2034624200 |
Plan sponsor’s mailing address | 100 PROSPECT STREET, STAMFORD, CT, 06901 |
Plan sponsor’s address | 100 PROSPECT STREET, STAMFORD, CT, 06901 |
Plan administrator’s name and address
Administrator’s EIN | 060547190 |
Plan administrator’s name | FIRST COUNTY BANK |
Plan administrator’s address | 100 PROSPECT STREET, STAMFORD, CT, 06901 |
Administrator’s telephone number | 2034624200 |
Number of participants as of the end of the plan year
Active participants | 194 |
Retired or separated participants receiving benefits | 21 |
Other retired or separated participants entitled to future benefits | 0 |
Signature of
Role | Plan administrator |
Date | 2011-07-22 |
Name of individual signing | JUNE WALKER |
Valid signature | Filed with authorized/valid electronic signature |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
CTB.0018204 | CT Bank | ACTIVE | ACTIVE | - | 1998-12-31 | - |
CTBO.0018204.0015 | CT Bank Office | INACTIVE | INACTIVE | - | 2010-03-25 | 2022-11-16 |
CTBO.0018204.0007 | CT Bank Office | ACTIVE | ACTIVE | - | 1999-10-13 | - |
CTBO.0018204.0008 | CT Bank Office | ACTIVE | ACTIVE | - | 1999-10-13 | - |
CTBO.0018204.0009 | CT Bank Office | ACTIVE | ACTIVE | - | 1999-10-13 | - |
CTBO.0018204.0010 | CT Bank Office | INACTIVE | INACTIVE | - | - | 2022-03-31 |
CTBO.0018204.0013 | CT Bank Office | ACTIVE | ACTIVE | - | 2006-12-27 | - |
CTBO.0018204.0016 | CT Bank Office | INACTIVE | INACTIVE | - | - | 2021-10-01 |
CTBO.0018204.0001 | CT Bank Office | ACTIVE | ACTIVE | - | 1999-10-13 | - |
CTBO.0018204.0002 | CT Bank Office | ACTIVE | ACTIVE | - | 1999-10-13 | - |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | STAMFORD SAVINGS BANK THE | FIRST COUNTY BANK | 1989-06-16 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0000330194 | 1993-04-29 | - | Amendment | Amend | - |
0000971464 | 1989-06-16 | - | Amendment | Amend Name | - |
0000824857 | 1989-06-16 | - | Miscellaneous | Miscellaneous | - |
0000824856 | 1953-06-12 | - | Amendment | Amend | - |
BF-0013320307 | 1851-06-01 | - | Business Formation | Certificate of Incorporation | - |
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 | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005283225 | Active | OFS | 2025-04-11 | 2030-04-18 | AMENDMENT | |||||||||||||||||||||||||
|
Name | LAUREL HOUSE, INC. |
Role | Debtor |
Name | FIRST COUNTY BANK |
Role | Secured Party |
Parties
Name | ROCKRIMMON COUNTRY CLUB, INCORPORATED |
Role | Debtor |
Name | FIRST COUNTY BANK |
Role | Secured Party |
Parties
Name | RYAN RYAN DELUCA LLP |
Role | Debtor |
Name | FIRST COUNTY BANK |
Role | Secured Party |
Parties
Name | BW Party Supply LLC |
Role | Debtor |
Name | FIRST COUNTY BANK |
Role | Secured Party |
Parties
Name | THE STANWICH CONGREGATIONAL CHURCH |
Role | Debtor |
Name | FIRST COUNTY BANK |
Role | Secured Party |
Parties
Name | SHELTON STRONG START EARLY CARE & EDUCATION, LLC |
Role | Debtor |
Name | FIRST COUNTY BANK |
Role | Secured Party |
Name | Wilton Strong Start Early Care & Education, LLC |
Role | Debtor |
Name | STRONG START EARLY LEARNING CENTER LLC |
Role | Debtor |
Parties
Name | COASTAL LUXURY HOMES LLC |
Role | Debtor |
Name | FIRST COUNTY BANK |
Role | Secured Party |
Parties
Name | COASTAL LUXURY HOMES LLC |
Role | Debtor |
Name | FIRST COUNTY BANK |
Role | Secured Party |
Parties
Name | COASTAL LUXURY HOMES LLC |
Role | Debtor |
Name | FIRST COUNTY BANK |
Role | Secured Party |
Parties
Name | COASTAL LUXURY HOMES LLC |
Role | Debtor |
Name | FIRST COUNTY BANK |
Role | Secured Party |
This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.
Town | Location | MBLU | Size | PID | url | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Norwalk | 660 MAIN AVE | 5/35/33/0/ | 0.24 | 15545 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FIRST COUNTY BANK |
Sale Date | 2002-09-27 |
Sale Price | $1,350,000 |
Name | ELMERS INCORPORATED |
Sale Date | 1969-02-26 |
Acct Number | 012854 |
Assessment Value | $311,140 |
Appraisal Value | $444,480 |
Land Use Description | SFR-W/ APT |
Zone | R18 |
Neighborhood | 1240 |
Land Assessed Value | $118,500 |
Land Appraised Value | $169,290 |
Parties
Name | LOVERCI PETER A & DEBRA A & SU |
Sale Date | 1996-06-07 |
Name | LOVERCI PETER A & DIMARINO |
Sale Date | 1995-06-27 |
Sale Price | $159,000 |
Name | FIRST COUNTY BANK |
Sale Date | 1993-06-25 |
Name | ABERCROMBIE BURNS MCKIERNAN & |
Sale Date | 1993-06-24 |
Sale Price | $130,540 |
Name | MCKENNEY DOUGLAS J & ROBIN L & |
Sale Date | 1990-02-23 |
Sale Price | $189,000 |
Acct Number | 024165 |
Assessment Value | $517,320 |
Appraisal Value | $739,040 |
Land Use Description | SINGLE FAM MDL-01 |
Zone | R18 |
Neighborhood | 1970 |
Land Assessed Value | $139,640 |
Land Appraised Value | $199,490 |
Parties
Name | AGRIA EMERY J & |
Sale Date | 2010-06-28 |
Name | AGRIA EMERY J & |
Sale Date | 2010-04-15 |
Sale Price | $210,000 |
Name | T 13 55 PROPERTIES LLC |
Sale Date | 2009-12-31 |
Sale Price | $613,000 |
Name | FCB REM, LLC |
Sale Date | 2009-11-24 |
Name | FIRST COUNTY BANK |
Sale Date | 2009-11-16 |
Acct Number | 26142 |
Assessment Value | $459,500 |
Appraisal Value | $656,420 |
Land Use Description | 2 Family |
Zone | C |
Neighborhood | 01951 |
Land Assessed Value | $155,510 |
Land Appraised Value | $222,150 |
Parties
Name | HALL JOEL |
Sale Date | 2018-03-21 |
Sale Price | $515,000 |
Name | ORCHARD K & G ASSOCIATES, LLC |
Sale Date | 1999-05-28 |
Name | GRABOWSKI STEPHEN P &, |
Sale Date | 1995-11-30 |
Sale Price | $54,850 |
Name | FIRST COUNTY BANK |
Sale Date | 1995-11-30 |
Sale Price | $54,850 |
Name | PAULEMON JOSEPH L + ARMEL |
Sale Date | 1985-10-04 |
Sale Price | $105,000 |
Acct Number | 000957 |
Assessment Value | $334,300 |
Appraisal Value | $477,600 |
Land Use Description | Condo MDL05 |
Zone | B |
Parties
Name | BRODERICK GREGG & |
Sale Date | 2022-12-30 |
Name | BRODERICK GREGG |
Sale Date | 2016-07-11 |
Name | SNFR LLC |
Sale Date | 2014-11-04 |
Name | FCB REM, LLC |
Sale Date | 2014-07-16 |
Name | FIRST COUNTY BANK |
Sale Date | 2014-07-16 |
Acct Number | 1450800 |
Assessment Value | $215,670 |
Appraisal Value | $308,100 |
Land Use Description | Single Family |
Zone | RS-1 |
Neighborhood | 6 |
Land Assessed Value | $103,810 |
Land Appraised Value | $148,300 |
Parties
Name | PAIVA CAMILLE V & CLEBER (SV) |
Sale Date | 2020-06-22 |
Name | VELEZ CAMILLE J & PAIVA CLEBER &SV |
Sale Date | 2016-06-07 |
Sale Price | $325,000 |
Name | TRIPLE R DEVELOPERS, LLC |
Sale Date | 2015-06-08 |
Sale Price | $152,000 |
Name | FCB REM, LLC |
Sale Date | 2015-02-04 |
Name | FIRST COUNTY BANK |
Sale Date | 2015-02-04 |
Sale Price | $220,000 |
Acct Number | 1981 |
Assessment Value | $185,240 |
Appraisal Value | $264,630 |
Land Use Description | Condominium |
Zone | C |
Neighborhood | 1295 |
Parties
Name | GJURAJ XHAVIT |
Sale Date | 2000-07-27 |
Sale Price | $130,000 |
Name | FIRST COUNTY BANK |
Sale Date | 2000-04-19 |
Name | VARGAS BRIAN A & ROSE MARIE, |
Sale Date | 1991-12-11 |
Name | VARGAS BRIAN A + |
Sale Date | 1991-12-11 |
Name | HILLER PAUL + ROSALYN |
Sale Date | 1986-07-30 |
Acct Number | 1097 |
Assessment Value | $7,640 |
Appraisal Value | $10,920 |
Land Use Description | Condo OB |
Zone | D |
Neighborhood | 1220 |
Parties
Name | SONO CAPITAL LLC |
Sale Date | 2014-07-23 |
Name | BEHR BRANT |
Sale Date | 2013-06-04 |
Sale Price | $125,000 |
Name | FIRST COUNTY BANK |
Sale Date | 2012-05-10 |
Name | COCHRAN NICOLA Y |
Sale Date | 2004-04-06 |
Sale Price | $181,500 |
Name | LISTER EVAN J |
Sale Date | 1993-09-22 |
Acct Number | 14300 |
Assessment Value | $470,760 |
Appraisal Value | $672,510 |
Land Use Description | Single Family |
Zone | A1 |
Neighborhood | 0303 |
Land Assessed Value | $193,030 |
Land Appraised Value | $275,750 |
Parties
Name | SAUNDERS JILL S |
Sale Date | 2017-11-15 |
Sale Price | $370,000 |
Name | FCB REM, LLC |
Sale Date | 2017-08-01 |
Name | FIRST COUNTY BANK |
Sale Date | 2017-08-01 |
Name | LIHV ANDREAS C & CECILIA M |
Sale Date | 2006-05-01 |
Sale Price | $624,500 |
Name | BIRCHARD ROBERT J & DONNA |
Sale Date | 1988-06-20 |
Acct Number | 301 0098 01800 |
Assessment Value | $146,650 |
Appraisal Value | $209,500 |
Land Use Description | Three Family |
Zone | RM2 |
Neighborhood | 1900 |
Land Assessed Value | $35,070 |
Land Appraised Value | $50,100 |
Parties
Name | Netz Bonds New Haven V ADD DE LLC |
Sale Date | 2021-12-15 |
Name | NETZ BONDS NEW HAVEN V ADD, LLC |
Sale Date | 2018-10-10 |
Name | NETZ-ADD, LLC |
Sale Date | 2011-11-25 |
Sale Price | $65,000 |
Name | ELITE PROPERTY INVESTMENTS, LLC |
Sale Date | 2011-11-25 |
Name | FIRST COUNTY BANK |
Sale Date | 2010-09-08 |
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 24121 | CAREY GANGITANO ET AL. v ANDREW PARKER ET AL. | 2003-01-06 | Appeal Case | Disposed | View Case |
This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9801340 | Civil Rights Employment | 1998-07-13 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CORPUZ |
Role | Plaintiff |
Name | FIRST COUNTY BANK |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2016-12-27 |
Termination Date | 2017-08-24 |
Section | 1983 |
Sub Section | CV |
Fee Status | FP |
Status | Terminated |
Parties
Name | BLACKMAN |
Role | Plaintiff |
Name | FIRST COUNTY BANK |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | denied |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2019-12-05 |
Termination Date | 2020-03-31 |
Section | 1332 |
Sub Section | BC |
Status | Terminated |
Parties
Name | MOSKOWITZ |
Role | Plaintiff |
Name | FIRST COUNTY BANK |
Role | Defendant |
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