Entity Name: | NSB INVESTMENT SERVICES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 25 Apr 1995 |
Business ALEI: | 0512490 |
Annual report due: | 25 Apr 2025 |
Business address: | 39 MAIN STREET EXECUTIVE DEPARTMENT, NEWTOWN, CT, 06470, United States |
Mailing address: | 39 MAIN STREET EXECUTIVE DEPARTMENT, NEWTOWN, CT, United States, 06470 |
ZIP code: | 06470 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 20000 |
E-Mail: | ldelaurentis@nsbonline.com |
NAICS
522110 Commercial BankingThis industry comprises establishments primarily engaged in accepting demand and other deposits and making commercial, industrial, and consumer loans. Commercial banks and branches of foreign banks are included in this industry. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
WILLIAM J. MCCARTHY | Agent | 39 MAIN STREET EXECUTIVE DEPARTMENT, NEWTOWN, CT, 06470, United States | 39 MAIN STREET EXECUTIVE DEPARTMENT, NEWTOWN, CT, 06470, United States | +1 203-788-5243 | ldelaurentis@nsbonline.com | 8 TOPSIDE LANE, NEWTOWN, CT, 06470, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
KENNETH L. WEINSTEIN | Director | 39 MAIN STREET EXECUTIVE DEPARTMENT, NEWTOWN, CT, 06470, United States | - | - | 5 DAIRY LANE, EASTON, CT, 06612, United States |
ANTHONY F. GIOBBI | Director | 39 MAIN STREET EXECUTIVE DEPARTMENT, NEWTOWN, CT, 06470, United States | - | - | 62 FLAT ROCK DRIVE, RIDGEFIELD, CT, 06877, United States |
WILLIAM J. MCCARTHY | Director | 39 MAIN STREET EXECUTIVE DEPARTMENT, NEWTOWN, CT, 06470, United States | +1 203-788-5243 | ldelaurentis@nsbonline.com | 8 TOPSIDE LANE, NEWTOWN, CT, 06470, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012359211 | 2024-05-28 | - | Annual Report | Annual Report | - |
BF-0011255382 | 2023-05-02 | - | Annual Report | Annual Report | - |
BF-0010202811 | 2022-04-11 | - | Annual Report | Annual Report | 2022 |
0007224818 | 2021-03-11 | - | Annual Report | Annual Report | 2021 |
0006913101 | 2020-05-28 | - | Annual Report | Annual Report | 2020 |
0006564513 | 2019-05-24 | - | Annual Report | Annual Report | 2019 |
0006160577 | 2018-04-12 | - | Annual Report | Annual Report | 2018 |
0005824932 | 2017-04-24 | - | Annual Report | Annual Report | 2017 |
0005547304 | 2016-04-22 | - | Annual Report | Annual Report | 2016 |
0005317508 | 2015-04-16 | - | Annual Report | Annual Report | 2015 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website