Search icon

MANUFACTURERS AND TRADERS TRUST COMPANY

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

Company Details

Entity Name: MANUFACTURERS AND TRADERS TRUST COMPANY
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 24 Oct 2006
Branch of: MANUFACTURERS AND TRADERS TRUST COMPANY, NEW YORK (Company Number 3793566)
Business ALEI: 0877137
Annual report due: 24 Oct 2025
Business address: ONE M & T PLAZA, BUFFALO, NY, 14203, United States
Mailing address: ONE M & T PLAZA, FL 08, BUFFALO, NY, United States, 14203
Place of Formation: NEW YORK
Total authorized shares: 5000
E-Mail: jclark11@mtb.com

Industry & Business Activity

NAICS

522291 Consumer Lending

This U.S. industry comprises establishments primarily engaged in making unsecured cash loans to consumers. Learn more at the U.S. Census Bureau

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
Kevin J. Pearson Officer ONE LIGHT STREET, BALTIMORE, MD, 21202, United States 10710 Greenspring Avenue, Lutherville, MD, 21093, United States
RENE' F. JONES Officer ONE M&T PLAZA, BUFFALO, NY, 14203, United States 21 LONGLEAT PARKWAY, AMHERST, NY, 14226, United States
MARIE KING Officer ONE M & T PLAZA, BUFFALO, NY, 14203, United States 345 Main St, Buffalo, NY, 14203-2308, United States
Jennifer Clark Officer One M&T Plaza, 8th floor, Buffalo, NY, 14203, United States One M&T Plaza, FL 08 Legal, Buffalo, NY, 14203, United States
Daryl Bible Officer One M&T Plaza, Buffalo, NY, 14203, United States One M&T Plaza, Buffalo, NY, 14203, United States

Director

Name Role Business address Residence address
Kevin J. Pearson Director ONE M & T PLAZA, BUFFALO, NY, 14203, United States 10710 Greenspring Avenue, Lutherville, MD, 21093, United States
RENE' F. JONES Director ONE M&T PLAZA, BUFFALO, NY, 14203, United States 21 LONGLEAT PARKWAY, AMHERST, NY, 14226, United States
ROBERT BRADY Director ONE M & T PLAZA, BUFFALO, NY, 14203, United States ONE M & T PLAZA, BUFFALO, NY, 14203, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
OSBO.0027334.0037 Out of State Bank Office INACTIVE INACTIVE - 1999-06-21 -
OSBO.0027334.0310 Out of State Bank Office INACTIVE INACTIVE - 1999-06-22 -
OSBO.0027334.0063 Out of State Bank Office INACTIVE INACTIVE - 1999-06-21 -
OSBO.0027334.0065 Out of State Bank Office INACTIVE INACTIVE - 1999-06-21 -
OSBO.0027334.0296 Out of State Bank Office INACTIVE INACTIVE - 1999-06-22 -
OSBO.0027334.0298 Out of State Bank Office INACTIVE INACTIVE - 1999-06-22 -
OSBO.0027334.0299 Out of State Bank Office INACTIVE INACTIVE - 1999-06-22 -
OSBO.0027334.0331 Out of State Bank Office INACTIVE INACTIVE - 1999-08-16 -
OSBO.0027334.0363 Out of State Bank Office INACTIVE INACTIVE - 2001-04-11 -
OSBO.0027334.0074 Out of State Bank Office INACTIVE INACTIVE - 1999-06-21 -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013359433 2025-03-31 2025-03-31 Merger Certificate of Merger -
BF-0013334832 2025-02-28 2025-02-28 Merger Certificate of Merger -
BF-0012101468 2024-09-24 - Annual Report Annual Report -
BF-0011413761 2023-10-02 - Annual Report Annual Report -
BF-0010304486 2022-10-04 - Annual Report Annual Report 2022
BF-0010456133 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
BF-0009818854 2021-11-19 - Annual Report Annual Report -
0007015914 2020-11-10 - Annual Report Annual Report 2020
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -

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
0005283458 Active OFS 2025-04-11 2030-10-07 AMENDMENT

Parties

Name EASTCOAST GUITAR CENTER, INC.
Role Debtor
Name MANUFACTURERS AND TRADERS TRUST COMPANY
Role Secured Party
0005274285 Active OFS 2025-03-11 2030-03-11 ORIG FIN STMT

Parties

Name BEI HOLDINGS, INC.
Role Debtor
Name MANUFACTURERS AND TRADERS TRUST COMPANY
Role Secured Party
0005267627 Active OFS 2025-02-07 2030-02-18 AMENDMENT

Parties

Name YUMBLA'S CONSTRUCTION LLC
Role Debtor
Name MANUFACTURERS AND TRADERS TRUST COMPANY
Role Secured Party
0005263787 Active OFS 2025-01-21 2030-01-21 ORIG FIN STMT

Parties

Name MANUFACTURERS AND TRADERS TRUST COMPANY
Role Secured Party
Name DOGFATHER MOBILE LLC
Role Debtor
0005260549 Active OFS 2025-01-02 2030-06-29 AMENDMENT

Parties

Name MIDDLETOWN HEALTH CARE REALTY LLC
Role Debtor
Name MANUFACTURERS AND TRADERS TRUST COMPANY
Role Secured Party
0005259099 Active OFS 2024-12-24 2030-06-12 AMENDMENT

Parties

Name BEAVER BROOK CIRCUITS, INC.
Role Debtor
Name MANUFACTURERS AND TRADERS TRUST COMPANY
Role Secured Party
0005253272 Active OFS 2024-11-29 2030-05-26 AMENDMENT

Parties

Name 111 WESTON STREET, LLC
Role Debtor
Name MANUFACTURERS AND TRADERS TRUST COMPANY
Role Secured Party
0005252363 Active OFS 2024-11-25 2029-11-25 ORIG FIN STMT

Parties

Name Westbrook VI-B Housing LLC
Role Debtor
Name MANUFACTURERS AND TRADERS TRUST COMPANY
Role Secured Party
Name Westbrook VI-B GP LLC
Role Debtor
0005251067 Active OFS 2024-11-19 2027-07-24 AMENDMENT

Parties

Name MOROSS PARTNERS
Role Debtor
Name MANUFACTURERS AND TRADERS TRUST COMPANY
Role Secured Party
0005247252 Active OFS 2024-10-29 2027-03-14 AMENDMENT

Parties

Name WALKER CRANE & RIGGING CORP.
Role Debtor
Name MANUFACTURERS AND TRADERS TRUST COMPANY
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
West Hartford 14 MOZART STREET H11/3751/14// 0.11 - Source Link
Assessment Value $111,160
Appraisal Value $158,800
Land Use Description Res Dwelling
Zone RM-3R
Neighborhood 11000
Land Assessed Value $36,260
Land Appraised Value $51,800

Parties

Name LOPES PAULO
Sale Date 2002-01-22
Sale Price $84,000
Name MANUFACTURERS AND TRADERS TRUST COMPANY
Sale Date 2001-11-30
Sale Price $88,093
Name ARCAND ELSIE A
Sale Date 1987-04-06
Name ARCAND ELSIE A AND
Sale Date 1983-08-19
Name AHLBERG HARRY J EST C/O
Sale Date 1979-01-29
New Haven 17 VALLEY PL #NORTH 402/1183/04100// 0.15 24923 Source Link
Acct Number 402 1183 04100
Assessment Value $133,840
Appraisal Value $191,200
Land Use Description Two Family
Zone RM1
Neighborhood 2600
Land Assessed Value $39,340
Land Appraised Value $56,200

Parties

Name WILLIAMS REGINA
Sale Date 2002-11-13
Sale Price $130,000
Name L B PROPERTIES LLC
Sale Date 2002-11-01
Name DETMERS BRUCE R JR & GOLDBERG LEONARD
Sale Date 2002-11-01
Name MANUFACTURERS AND TRADERS TRUST COMPANY
Sale Date 2002-05-24
New Haven 234 DIVISION ST 291/1270/00600// 0.15 18047 Source Link
Acct Number 291 1270 00600
Assessment Value $150,430
Appraisal Value $214,900
Land Use Description Single Family
Zone RM2
Neighborhood 1600
Land Assessed Value $33,740
Land Appraised Value $48,200

Parties

Name HARRIS DONNA M
Sale Date 2004-09-22
Sale Price $110,000
Name KRYZANSKI DANIEL
Sale Date 2003-06-23
Sale Price $54,600
Name MANUFACTURERS AND TRADERS TRUST COMPANY
Sale Date 2002-05-07
Sale Price $35,665
Name COTTON GERALDINE
Sale Date 1982-07-20
West Hartford 847 FARMINGTON AVENUE G8/1891/847// 0.15 - Source Link
Assessment Value $273,270
Appraisal Value $390,400
Land Use Description Two Family
Zone RM-1
Neighborhood 30000
Land Assessed Value $72,300
Land Appraised Value $103,300

Parties

Name TRUST BENDIT
Sale Date 2020-11-27
Sale Price $439,900
Name ALEXANDER STEVEN M + ALEXIS R DERUBERTI
Sale Date 1999-12-29
Sale Price $92,500
Name MANUFACTURERS AND TRADERS TRUST COMPANY
Sale Date 1999-08-06
Name SEMERJIAN RICHARD + ALICE
Sale Date 1991-03-14
Sale Price $175,000
Name MSE ASSOCIATES
Sale Date 1986-09-26
Sale Price $170,000
Stratford 281 HENRY AVE 20/119/5// 0.12 7576 Source Link
Acct Number 0737800
Assessment Value $166,320
Appraisal Value $237,600
Land Use Description Single Family
Zone RM-1
Neighborhood 12
Land Assessed Value $69,930
Land Appraised Value $99,900

Parties

Name GREEN DEAN-ANN T
Sale Date 2020-11-20
Sale Price $279,000
Name DASILVA CERZA
Sale Date 2020-05-22
Sale Price $155,000
Name MANUFACTURERS AND TRADERS TRUST COMPANY
Sale Date 2020-01-24
Name KRUIMSKY GAIL F EST
Sale Date 2016-03-17
Name KURIMSKY GAIL
Sale Date 1990-08-24
New Haven 326 MCKINLEY AV 406/1134/01800// 0.48 25203 Source Link
Acct Number 406 1134 01800
Assessment Value $385,000
Appraisal Value $550,000
Land Use Description Single Family
Zone RS2
Neighborhood 2400
Land Assessed Value $83,510
Land Appraised Value $119,300

Parties

Name DELANEY HILARY
Sale Date 2023-08-11
Name DELANEY SEAN & HILARY
Sale Date 2017-04-12
Sale Price $345,000
Name MANUFACTURERS AND TRADERS TRUST COMPANY
Sale Date 2016-08-29
Name DRANOFF JONATHAN A & STOBER RACHEL L
Sale Date 2006-01-23
Sale Price $620,000
Name ETRA BARRY M & WOLF JANICE A &
Sale Date 1986-10-16
Sale Price $315,000
Manchester 101 COLUMBIA DRIVE 132/1235/101// 0.48 101932 Source Link
Acct Number 123500101
Assessment Value $329,400
Appraisal Value $470,600
Land Use Description Single Family
Zone r.r
Neighborhood 70
Land Assessed Value $53,600
Land Appraised Value $76,600

Parties

Name TYSON TYNISHA
Sale Date 2017-04-06
Sale Price $376,500
Name MANUFACTURERS AND TRADERS TRUST COMPANY
Sale Date 2017-01-09
Name LEVASSEUR EVA H
Sale Date 2006-08-15
Sale Price $520,853
Name RLM ASSOCIATES LLC
Sale Date 2004-03-08
Name PREMIER BUILDING & DEVELOPMENT, INC.
Sale Date 2004-03-08
Enfield 8 STARR LA 101//0063// 0.5 9411 Source Link
Acct Number 071200020030
Assessment Value $171,100
Appraisal Value $244,500
Land Use Description Res Dwelling
Zone R33
Neighborhood 050
Land Assessed Value $53,600
Land Appraised Value $76,600

Parties

Name MANUFACTURERS AND TRADERS TRUST COMPANY
Sale Date 2024-11-04
Sale Price $263,160
Name GOMEZ MILDRED L + MOREIRA
Sale Date 2018-01-30
Sale Price $229,000
Name A1Z7, LLC
Sale Date 2014-11-25
Sale Price $37,000
Name JONES DIX S
Sale Date 2001-05-09
Name JONES DIX S + ELWIN H
Sale Date 1992-08-14
Sale Price $122,800
Bristol 164 ROCKWELL AVE 13/119/// 0.13 3933 Source Link
Acct Number 0012360
Assessment Value $108,780
Appraisal Value $155,400
Land Use Description Single Family
Zone R-15
Neighborhood 10
Land Assessed Value $26,460
Land Appraised Value $37,800

Parties

Name CAMERL-WALTON LATARSHA
Sale Date 2004-04-21
Sale Price $99,900
Name GORNEAULT SHANNON
Sale Date 2001-10-15
Name MANUFACTURERS AND TRADERS TRUST COMPANY
Sale Date 2001-05-21
Name MADORE HOLLEY M + EDWARD SURV
Sale Date 1999-08-03
Name KRAMPITZ HOLLEY M +
Sale Date 1997-09-02
New Britain 274 LAWLOR ST C5D/96/// 0.18 10475 Source Link
Acct Number 55700274
Assessment Value $170,870
Appraisal Value $244,100
Land Use Description Two Family
Zone T
Neighborhood 104
Land Assessed Value $39,900
Land Appraised Value $57,000

Parties

Name KASSEM HAITHEM +
Sale Date 2016-04-11
Name KASSEM HAITHEM
Sale Date 2015-03-09
Sale Price $75,000
Name FEDERAL NATIONAL MORTGAGE ASSOC
Sale Date 2014-01-29
Name BANK OF AMERICA NA
Sale Date 2014-01-13
Name ROMERO LUIS +
Sale Date 2005-03-17
Sale Price $190,000
Name ACCESS PROPERTIES, INC.
Sale Date 2003-12-31
Name BROAD STREET PAWN SHOP, LLC
Sale Date 2002-11-26
Sale Price $92,000
Name VEILLEUX MICHAEL
Sale Date 2002-10-11
Sale Price $60,000
Name MANUFACTURERS AND TRADERS TRUST COMPANY
Sale Date 2002-02-25
Name QUALITY ASSET MANAGEMENT
Sale Date 2001-12-27
Name METE FRANK J
Sale Date 1998-07-23
Sale Price $62,500
Name PAULINE BESSONI & HELEN K
Sale Date 1981-05-06
Name ADA BESSONI
Sale Date 1900-01-01

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 47623 MANUFACTURERS & TRADERS TRUST CO. v. THERESA VIRGULAK 2024-05-08 Appeal Case Assigned View Case
FST-CV23-6060227-S MANUFACTURERS & TRADERS TRUST CO. A/K/A M&T BANK, v. VIRGULAK, THERESA 2023-03-01 P00 - Property - Foreclosure - View Case
Pet SC 190227 JPMORGAN CHASE BANK, NATIONAL ASSOCIATION (SUBSTITUTED BY MANUFACTURERS AND TRADERS TRUST COMPANY v. ROBERT J. VIRGULAK ET AL. 2019-10-07 Pre Appeal Petition Granted View Case
AC 40479 JPMORGAN CHASE BANK, NATIONAL ASSOCIATION (SUBSTITUTED BY MANUFACTURERS AND TRADERS TRUST COMPANY v. ROBERT J. VIRGULAK ET AL. 2017-05-24 Appeal Case Disposed View Case
AC 40410 ROBERT MCKAY v. STUART LONGMAN ET AL. 2017-05-03 Appeal Case Disposed/Transfer View Case
FST-CV13-6017120-S JPMORGAN CHASE BANK, NATIONAL ASSOCIATION v. VIRGULAK, ROBERT J Et Al 2013-02-07 P00 - Property - Foreclosure - View Case
FST-CV10-6007056-S MCKAY, ROBERT v. LONGMAN, STUART Et Al 2010-10-15 M50 - Misc - Declaratory Judgment - 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