Search icon

COLLINSVILLE BANK

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

Company Details

Entity Name: COLLINSVILLE BANK
Jurisdiction: Connecticut
Legal type: Bank Stock
Citizenship: Domestic
Status: Merged
Date Formed: 16 Jul 2004
Business ALEI: 0790678
Business address: 136 MAIN STREET, COLLINSVILLE, CT, 06022
ZIP code: 06022
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 1000

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
2549007DF4VYT8BYAG08 0790678 US-CT GENERAL ACTIVE -

Addresses

Legal 136 Main Street, Collinsville, US-CT, US, 06022
Headquarters 277 Albany Turnpike, PO Box 350, Canton, US-CT, US, 06019

Registration details

Registration Date 2017-10-03
Last Update 2022-05-05
Status LAPSED
Next Renewal 2021-09-04
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0790678

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COLLINSVILLE SAVINGS SOCIETY 401(K) SAVINGS PLAN 2010 060299530 2011-03-28 COLLINSVILLE SAVINGS SOCIETY 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-08-15
Business code 522120
Sponsor’s telephone number 8606936936
Plan sponsor’s address 136 MAIN STREET, COLLINSVILLE, CT, 06019

Plan administrator’s name and address

Administrator’s EIN 060299530
Plan administrator’s name COLLINSVILLE SAVINGS SOCIETY
Plan administrator’s address 136 MAIN STREET, COLLINSVILLE, CT, 06019
Administrator’s telephone number 8606936936

Signature of

Role Plan administrator
Date 2011-03-28
Name of individual signing MICHAEL LANGER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-03-28
Name of individual signing MICHAEL LANGER
Valid signature Filed with authorized/valid electronic signature
COLLINSVILLE SAVINGS SOCIETY 401(K) SAVINGS PLAN 2009 060299530 2010-07-08 COLLINSVILLE SAVINGS SOCIETY 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-08-15
Business code 522120
Sponsor’s telephone number 8606936936
Plan sponsor’s address 136 MAIN STREET, COLLINSVILLE, CT, 06019

Plan administrator’s name and address

Administrator’s EIN 060299530
Plan administrator’s name COLLINSVILLE SAVINGS SOCIETY
Plan administrator’s address 136 MAIN STREET, COLLINSVILLE, CT, 06019
Administrator’s telephone number 8606936936

Signature of

Role Plan administrator
Date 2010-07-08
Name of individual signing MICHAEL LANGER
Valid signature Filed with authorized/valid electronic signature

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CTB.0018223 CT Bank INACTIVE MERGED WITH ANOTHER BANK - 1853-08-08 -

History

Type Old value New value Date of change
Name change COLLINSVILLE SAVINGS SOCIETY COLLINSVILLE BANK 2019-10-01
Name change COLLINSVILLE STOCK BANK COLLINSVILLE SAVINGS SOCIETY 2004-07-16

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0007050494 2021-01-04 2021-01-04 Merger Certificate of Merger -
0006652279 2019-10-01 2019-10-01 Amendment Amend Name -
0004939468 2013-09-09 2013-09-09 Amendment Restate -
0004682367 2012-07-05 2012-07-05 Amendment Amend -
0004073223 2009-12-30 2009-12-31 Amendment Amend -
0002767228 2004-07-16 - Business Formation Certificate of Incorporation -
0002767256 2004-07-16 2004-07-16 Amendment Amend -
0002767235 2004-07-16 2004-07-16 Merger Certificate of Merger -

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
0005281193 Active OFS 2025-04-07 2030-05-28 AMENDMENT

Parties

Name COLLINSVILLE BANK
Role Secured Party
Name DP CONCRETE, LLC
Role Debtor
Name NORTHWEST COMMUNITY BANK, AS SUCCESSOR IN INTEREST TO ALL ASSETS AND LIABILITIES OF COLLINSVILLE BAN
Role Secured Party
0005281190 Active OFS 2025-04-07 2030-05-28 AMENDMENT

Parties

Name DP CONCRETE, LLC
Role Debtor
Name COLLINSVILLE BANK
Role Secured Party
0005277084 Active OFS 2025-03-21 2030-04-16 AMENDMENT

Parties

Name HARWINTON L G REALTY LLC
Role Debtor
Name NORTHWEST COMMUNITY BANK AS SUCCESSOR IN INTEREST TO ALL ASSETS AND LIABILITIES OF COLLINSVILLE BANK
Role Secured Party
Name COLLINSVILLE BANK
Role Secured Party
0005277034 Active OFS 2025-03-21 2030-04-16 AMENDMENT

Parties

Name HARWINTON L G REALTY LLC
Role Debtor
Name COLLINSVILLE BANK
Role Secured Party
0005261281 Active OFS 2025-01-08 2030-04-15 AMENDMENT

Parties

Name COLLINSVILLE BANK
Role Debtor
Name FEDERAL RESERVE BANK OF BOSTON
Role Secured Party
0005260811 Active OFS 2025-01-06 2030-01-16 AMENDMENT

Parties

Name COLLINSVILLE BANK
Role Secured Party
Name SUBURBAN SANITATION SERVICE, INC.
Role Debtor
Name NORTHWEST COMMUNITY BANK, AS SUCCESSOR IN INTEREST TO ALL ASSETS AND LIABILITIES OF COLLINSVILLE BAN
Role Secured Party
0005260816 Active OFS 2025-01-06 2030-01-13 AMENDMENT

Parties

Name FREDERICK INVESTMENTS, LLC
Role Debtor
Name COLLINSVILLE BANK
Role Secured Party
0005260808 Active OFS 2025-01-06 2030-01-16 AMENDMENT

Parties

Name SUBURBAN SANITATION SERVICE, INC.
Role Debtor
Name COLLINSVILLE BANK
Role Secured Party
0005260820 Active OFS 2025-01-06 2030-01-13 AMENDMENT

Parties

Name FREDERICK INVESTMENTS, LLC
Role Debtor
Name NORTHWEST COMMUNITY BANK, AS SUCCESSOR IN INTEREST TO ALL ASSETS AND LIABILITIES OF COLLINSVILLE BAN
Role Secured Party
Name COLLINSVILLE BANK
Role Secured Party
0005233008 Active OFS 2024-08-12 2029-09-12 AMENDMENT

Parties

Name ROUND HILL SQUARE, LLC
Role Debtor
Name COLLINSVILLE 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
New Britain 166 SMITH ST D5D/25/// 0.17 14917 Source Link
Acct Number 80400166
Assessment Value $235,970
Appraisal Value $337,100
Land Use Description 3 Family
Zone A2
Neighborhood 104
Land Assessed Value $39,340
Land Appraised Value $56,200

Parties

Name KORWEK ROBERT M
Sale Date 2003-01-15
Sale Price $180,000
Name TROVATO LUCIA +
Sale Date 1946-02-19
Name WALENTY + SOPHIE ROMAN
Sale Date 1946-02-19
Name HENRY ROMAN
Sale Date 1936-11-28
Name COLLINSVILLE BANK
Sale Date 1934-08-20
Name V ZEMBKO ET AL
Sale Date 1900-01-01
New Britain 39 SILVER ST D6A/84/// 0.17 14581 Source Link
Acct Number 79900039
Assessment Value $21,140
Appraisal Value $30,200
Land Use Description Religious MDL-00
Zone A2
Neighborhood 105
Land Assessed Value $21,140
Land Appraised Value $30,200

Parties

Name SACRED HEART OF JESUS
Sale Date 2004-05-10
Name HIGHLAND HOUSING LLC
Sale Date 1998-05-15
Sale Price $33,000
Name NEW BRITAIN CITY OF- FORECLOSE
Sale Date 1998-04-03
Name SIKORA MARY EVA (LU)
Sale Date 1985-03-29
Name MARY EVA SIKORA
Sale Date 1974-05-30
Name ADAM + MARY EWA SIKORA (LU)
Sale Date 1963-11-29
Name ADAM + MARY SIKORA
Sale Date 1937-08-21
Name COLLINSVILLE BANK
Sale Date 1936-04-29
Canton 5-7 RIVER STREET 38//452//0005// 0.06 3348 Source Link
Acct Number 4520005
Assessment Value $264,350
Appraisal Value $377,640
Land Use Description Commercial
Zone CDVD
Neighborhood C20
Land Assessed Value $67,080
Land Appraised Value $95,830

Parties

Name BEATA MORENO LLC
Sale Date 2021-02-09
Sale Price $370,000
Name AUGUST ACRES, LLC
Sale Date 2014-12-01
Sale Price $325,000
Name 101 RIVER ROAD, LLC
Sale Date 2006-03-15
Sale Price $318,500
Name MILO ENTERPRISES - TWO, LLC
Sale Date 2004-05-28
Sale Price $260,000
Name COLLINSVILLE BANK
Sale Date 1986-01-09
New Britain 95 HAYES ST C5C/122/// 0.12 8953 Source Link
Acct Number 45400095
Assessment Value $205,100
Appraisal Value $293,000
Land Use Description 3 Family
Zone A2
Neighborhood 104
Land Assessed Value $46,620
Land Appraised Value $66,600

Parties

Name DOBRZANSKI LYNN MARIE TRUSTEE
Sale Date 2021-10-13
Name DOBRZANSKI LYNN MARIE
Sale Date 1991-11-01
Name GENEVIEVE C MARCINIAK
Sale Date 1984-04-09
Name JOHN K + GENEVIEVE C MARCINIAK
Sale Date 1962-04-26
Name JOHN K + GENEVIEE C MARCINIAK
Sale Date 1941-10-14
Name JOHN KASPER MARCINIAK +
Sale Date 1941-09-06
Name COLLINSVILLE BANK
Sale Date 1933-04-28
Name J M ZUK
Sale Date 1933-04-28
Harwinton 515 BURLINGTON RD E6/04/0012// 3.52 4346 Source Link
Acct Number 4228
Assessment Value $163,250
Appraisal Value $233,220
Land Use Description VAC LAND
Zone LI2
Land Assessed Value $163,250
Land Appraised Value $233,220

Parties

Name 515 BURLINGTON RD LLC
Sale Date 2020-01-21
Sale Price $186,000
Name GDM LLC
Sale Date 2013-09-13
Sale Price $205,000
Name COLLINSVILLE BANK
Sale Date 2012-03-16
Name LEBEL BUILDERS, LLC
Sale Date 2008-09-02
Sale Price $600,000
Norwich 17-18 TERRACE AVE 55/1/23// 0.14 6314 Source Link
Acct Number 0064090001
Assessment Value $160,800
Appraisal Value $229,700
Land Use Description 2-Family
Zone MF
Neighborhood 0030
Land Assessed Value $25,700
Land Appraised Value $36,700

Parties

Name ALMONTE KATHERINE
Sale Date 2020-10-05
Sale Price $210,000
Name DIAZ HECTOR
Sale Date 2018-06-22
Sale Price $147,900
Name EKE PROPERTY MANAGEMENT LLC
Sale Date 2017-12-12
Sale Price $61,500
Name LIANG WINGYAN R
Sale Date 2017-07-18
Sale Price $55,000
Name COLLINSVILLE BANK
Sale Date 2017-06-12
Harwinton 213 CATLIN RD F3/08/0002// 1.32 2205 Source Link
Acct Number 2938
Assessment Value $412,510
Appraisal Value $589,300
Land Use Description RES LAND
Zone LC1.5
Land Assessed Value $69,780
Land Appraised Value $99,690

Parties

Name BOSCO ANTHONY A + ELIZABETH P
Sale Date 2013-08-28
Sale Price $327,500
Name COLLINSVILLE BANK
Sale Date 2012-11-13
Name PERSECHINO ANTONIO F + DARLENE M
Sale Date 2000-06-17
Sale Price $32,000
Name LAWTON JEFFREY + MICHELLE
Sale Date 1997-09-30
Sale Price $25,000
Name WINEGAR KRISTINE C
Sale Date 1991-10-30

Property Records Card

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 Unique Id Size url
Farmington 610 NEW BRITAIN AV 13200610 4.4200 Source Link
Property Use Industrial
Primary Use Mini-Warehouse
Zone CR
Appraised Value 705,700
Assessed Value 493,990

Parties

Name ROO STORAGE LLC
Sale Date 2011-09-26
Sale Price $420,000
Name COLLINSVILLE BANK
Sale Date 2011-04-13
Sale Price $0
Name VALLEY STORAGE, LLC
Sale Date 2001-05-23
Sale Price $289,000
Name CARRIER GROUP, INC.
Sale Date 1994-05-26
Sale Price $200,000
Name UNITED BUILDERS INC
Sale Date 1985-12-31
Sale Price $0
Name GARSTKA STANLEY SR
Sale Date 1984-12-20
Sale Price $0
Name GARSTKA STANLEY JR
Sale Date 1982-10-15
Sale Price $92,000
Farmington 2 BRICKYARD RD 3C 512500023C 0.0000 Source Link
Property Use Residential
Primary Use Condominium
Zone RA
Appraised Value 100,400
Assessed Value 70,280

Parties

Name CHEN YU HUI
Sale Date 2012-03-05
Sale Price $60,000
Name WALSH JAMES P EST OF
Sale Date 2011-11-28
Sale Price $0
Name WALSH JAMES P
Sale Date 2006-06-05
Sale Price $105,000
Name YANKE PATRICIA A
Sale Date 1995-10-30
Sale Price $0
Name COLLINSVILLE BANK
Sale Date 1991-12-04
Sale Price $0
Name HINMAN H THOMAS & DEFEO
Sale Date 1986-06-06
Sale Price $112,000
Name BRICKYARD ASSOCIATES LTD
Sale Date 1985-05-01
Sale Price $0

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 39935 CITY OF HARTFORD v. CBV PARKING HARTFORD, LLC ET AL. 2016-12-22 Appeal Case Disposed/Transfer View Case
HHD-CV14-5038334-S HARTFORD, CITY OF v. CBV PARKING HARTFORD, LLC Et Al 2014-11-03 E20 - Em Domain - Other State or Municipal Agencies - View Case
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