Search icon

FIRST COUNTY BANK

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

Company Details

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FIRST COUNTY BANK 2023 060547190 2024-07-30 FIRST COUNTY BANK 284
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1983-07-01
Business code 522190
Sponsor’s telephone number 2034624400
Plan sponsor’s mailing address 3001 SUMMER ST, STAMFORD, CT, 06905
Plan sponsor’s address 3001 SUMMER ST, STAMFORD, CT, 06905

Number of participants as of the end of the plan year

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
FIRST COUNTY BANK 2010 060547190 2012-04-20 FIRST COUNTY BANK 216
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
FIRST COUNTY BANK HEALTH BENEFITS PLAN 2009 060547190 2011-07-22 FIRST COUNTY BANK 218
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

License

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 -

History

Type Old value New value Date of change
Name change STAMFORD SAVINGS BANK THE FIRST COUNTY BANK 1989-06-16

Filing

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 -

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
0005283225 Active OFS 2025-04-11 2030-04-18 AMENDMENT

Parties

Name LAUREL HOUSE, INC.
Role Debtor
Name FIRST COUNTY BANK
Role Secured Party
0005283218 Active OFS 2025-04-11 2030-04-14 AMENDMENT

Parties

Name ROCKRIMMON COUNTRY CLUB, INCORPORATED
Role Debtor
Name FIRST COUNTY BANK
Role Secured Party
0005283233 Active OFS 2025-04-11 2030-04-30 AMENDMENT

Parties

Name RYAN RYAN DELUCA LLP
Role Debtor
Name FIRST COUNTY BANK
Role Secured Party
0005282834 Active OFS 2025-04-10 2030-04-10 ORIG FIN STMT

Parties

Name BW Party Supply LLC
Role Debtor
Name FIRST COUNTY BANK
Role Secured Party
0005282829 Active OFS 2025-04-10 2030-04-10 ORIG FIN STMT

Parties

Name THE STANWICH CONGREGATIONAL CHURCH
Role Debtor
Name FIRST COUNTY BANK
Role Secured Party
0005281963 Active OFS 2025-04-08 2030-04-08 ORIG FIN STMT

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
0005280671 Active OFS 2025-04-03 2027-04-04 AMENDMENT

Parties

Name COASTAL LUXURY HOMES LLC
Role Debtor
Name FIRST COUNTY BANK
Role Secured Party
0005280647 Active OFS 2025-04-03 2026-06-08 AMENDMENT

Parties

Name COASTAL LUXURY HOMES LLC
Role Debtor
Name FIRST COUNTY BANK
Role Secured Party
0005280660 Active OFS 2025-04-03 2029-04-22 AMENDMENT

Parties

Name COASTAL LUXURY HOMES LLC
Role Debtor
Name FIRST COUNTY BANK
Role Secured Party
0005280662 Active OFS 2025-04-03 2029-11-08 AMENDMENT

Parties

Name COASTAL LUXURY HOMES LLC
Role Debtor
Name FIRST COUNTY BANK
Role Secured Party

Property Vision Details

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
Acct Number 15545
Assessment Value $1,104,260
Appraisal Value $1,577,520
Land Use Description Commercial Improved
Zone B2
Neighborhood C100
Land Assessed Value $516,980
Land Appraised Value $738,540

Parties

Name FIRST COUNTY BANK
Sale Date 2002-09-27
Sale Price $1,350,000
Name ELMERS INCORPORATED
Sale Date 1969-02-26
Milford 22 BLUE JAY DR 81/709/13/D/ - 18165 Source Link
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
Milford 28 JOHN HENRY LN 64/930/64/C/ - 108765 Source Link
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
Norwalk 20 SABLE ST 5/85B/49/0/ 0.13 26142 Source Link
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
Branford 149 SHORE DR #149A B11/000004/00005/149A/ - 12361 Source Link
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
Stratford 100 RIVER VALLEY RD 60/173/5// 1.07 15009 Source Link
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
Norwalk 13 SPRING HILL AVE #A 1/45/33/A/ 0.08 1981 Source Link
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
Norwalk CLARMORE DR #G12 1/19/13C/G12/ - 1097 Source Link
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
Norwalk 14 SCOTT ST 5/27/40/0/ 0.37 14300 Source Link
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
New Haven 38 DAGGETT ST 301/0098/01800// 0.08 19268 Source Link
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

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 24121 CAREY GANGITANO ET AL. v ANDREW PARKER ET AL. 2003-01-06 Appeal Case Disposed View Case

Federal Court Cases

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
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 300
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1998-07-13
Termination Date 1999-11-18
Section 1981

Parties

Name CORPUZ
Role Plaintiff
Name FIRST COUNTY BANK
Role Defendant
1602111 Other Civil Rights 2016-12-27 other
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
1901920 Other Contract Actions 2019-12-05 voluntarily
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
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