Search icon

NSB INVESTMENT SERVICES, INC.

Company Details

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

Industry & Business Activity

NAICS

522110 Commercial Banking

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Director

Name Role Business address Phone E-Mail 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

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