Search icon

PEOPLE'S UNITED SUBSIDIARY HOLDINGS, INC.

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: PEOPLE'S UNITED SUBSIDIARY HOLDINGS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Merged
Sub status: Annual report due
Date Formed: 17 Dec 1998
Business ALEI: 0609070
Annual report due: 17 Dec 2025
Business address: 850 MAIN STREET, BRIDGEPORT, CT, 06604, United States
Mailing address: 345 Main Street, FL 08, BUFFALO, NY, United States, 14203
ZIP code: 06604
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 117000
E-Mail: jclark11@mtb.com

Industry & Business Activity

NAICS

522180 Savings Institutions and Other Depository Credit Intermediation

This industry comprises establishments primarily engaged in accepting deposits, making mortgage, real estate, and other consumer and commercial loans, and investing in high-grade securities (except commercial banking and credit unions). Savings and loan associations, savings banks, private banks (i.e., unincorporated banks), and establishments known as industrial banks or Morris Plans and primarily engaged in accepting deposits are included in this industry. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of PEOPLE'S UNITED SUBSIDIARY HOLDINGS, INC., NEW YORK 6299335 NEW YORK

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
MARIE KING Officer 345 MAIN STREET, BUFFALO, NY, 14203, United States 345 Main St, Buffalo, NY, 14203-2308, United States
GEORGE JOSEPH Officer 80 Holtz Dr, Buffalo, NY, 14225, United States 80 Holtz Dr, Buffalo, NY, 14225, United States
MICHAEL DRURY Officer 1703 Oregon Pike, Lancaster, PA, 17601, United States 1703 Oregon Pike, Lancaster, PA, 17601, United States
Rajwinder Sanghera Officer 345 Main Street, Buffalo, NY, 14203, United States 345 Main St, Buffalo, NY, 14203-2308, United States
Jennifer Clark Officer 1 M&T PLAZA, FL 08, BUFFALO, NY, 14203, United States One M&T Plaza, FL 08 Legal, Buffalo, NY, 14203, United States

Director

Name Role Business address Residence address
GEORGE JOSEPH Director 80 Holtz Dr, Buffalo, NY, 14225, United States 80 Holtz Dr, Buffalo, NY, 14225, United States
MICHAEL DRURY Director 1703 Oregon Pike, Lancaster, PA, 17601, United States 1703 Oregon Pike, Lancaster, PA, 17601, United States
FRANK MICALIZZI Director 850 Main St, Bridgeport, CT, 06604-4917, United States 850 Main St, Bridgeport, CT, 06604-4917, United States
PAUL KUCINSKI Director 345 MAIN STREET, BUFFALO, NY, 14203, United States 345 MAIN STREET, BUFFALO, NY, 14203, United States
Rajwinder Sanghera Director 345 Main Street, Buffalo, NY, 14203, United States 345 Main St, Buffalo, NY, 14203-2308, United States

History

Type Old value New value Date of change
Name change PEOPLE'S MORTGAGE INVESTMENT COMPANY PEOPLE'S UNITED SUBSIDIARY HOLDINGS, INC. 2021-09-30
Name change PEOPLE'S PASSIVE INVESTMENT COMPANY PEOPLE'S MORTGAGE INVESTMENT COMPANY 2001-03-28

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012350601 2024-11-18 - Annual Report Annual Report -
BF-0011155459 2024-03-11 - Annual Report Annual Report -
BF-0010332743 2024-03-11 - Annual Report Annual Report 2022
BF-0010998713 2022-09-06 2022-09-06 Change of Agent Agent Change -
BF-0009839084 2021-12-29 - Annual Report Annual Report -
BF-0010129459 2021-10-07 2021-10-07 Merger Certificate of Merger -
BF-0010124512 2021-09-30 2021-09-30 Amendment Certificate of Amendment -
BF-0010126091 2021-09-30 2021-09-30 Merger Certificate of Merger -
BF-0010124505 2021-09-30 2021-09-30 Merger Certificate of Merger -
BF-0009272681 2021-09-15 - Annual Report Annual Report 2020

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
0005172831 Active OFS 2023-10-26 2028-10-26 ORIG FIN STMT

Parties

Name PEOPLE'S UNITED SUBSIDIARY HOLDINGS, INC.
Role Debtor
Name FEDERAL HOME LOAN BANK OF NEW YORK
Role Secured Party
0005167892 Active OFS 2023-10-03 2027-01-29 AMENDMENT

Parties

Name PEOPLE'S UNITED SUBSIDIARY HOLDINGS, INC.
Role Debtor
Name FEDERAL HOME LOAN BANK OF BOSTON
Role Secured Party
0005043008 Active OFS 2022-01-26 2027-01-29 AMENDMENT

Parties

Name PEOPLE'S UNITED SUBSIDIARY HOLDINGS, INC.
Role Debtor
Name FEDERAL HOME LOAN BANK OF BOSTON
Role Secured Party
0003135263 Active OFS 2016-08-08 2027-01-29 AMENDMENT

Parties

Name PEOPLE'S UNITED SUBSIDIARY HOLDINGS, INC.
Role Debtor
Name FEDERAL HOME LOAN BANK OF BOSTON
Role Secured Party
0003008055 Active OFS 2014-07-30 2027-01-29 AMENDMENT

Parties

Name PEOPLE'S UNITED SUBSIDIARY HOLDINGS, INC.
Role Debtor
Name FEDERAL HOME LOAN BANK OF BOSTON
Role Secured Party
0002862194 Active OFS 2012-02-28 2027-01-29 AMENDMENT

Parties

Name PEOPLE'S UNITED SUBSIDIARY HOLDINGS, INC.
Role Debtor
Name FEDERAL HOME LOAN BANK OF BOSTON
Role Secured Party
0002856354 Active OFS 2012-01-23 2027-01-29 AMENDMENT

Parties

Name PEOPLE'S UNITED SUBSIDIARY HOLDINGS, INC.
Role Debtor
Name FEDERAL HOME LOAN BANK OF BOSTON
Role Secured Party
0002437264 Active OFS 2007-01-29 2027-01-29 ORIG FIN STMT

Parties

Name PEOPLE'S UNITED SUBSIDIARY HOLDINGS, INC.
Role Debtor
Name FEDERAL HOME LOAN BANK OF BOSTON
Role Secured Party
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