Search icon

NSB MUTUAL HOLDING COMPANY

Company Details

Entity Name: NSB MUTUAL HOLDING COMPANY
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 17 Jan 2017
Business ALEI: 1227073
Annual report due: 17 Jan 2026
Business address: 39 MAIN STREET, NEWTOWN, CT, 06470, United States
Mailing address: 39 MAIN STREET, NEWTOWN, CT, United States, 06470
ZIP code: 06470
County: Fairfield
Place of Formation: CONNECTICUT
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 Phone E-Mail Residence address
WILLIAM J. MCCARTHY Agent 39 MAIN STREET, NEWTOWN, CT, 06470, United States +1 203-788-5243 wmccarthy@nsbonline.com 8 TOPSIDE LANE, NEWTOWN, CT, 06470, United States

Officer

Name Role Business address Phone E-Mail Residence address
KENNETH L. WEINSTEIN Officer 39 MAIN STREET, NEWTOWN, CT, 06470, United States - - 5 DAIRY LANE, EASTON, CT, 06612, United States
WILLIAM J. MCCARTHY Officer 39 MAIN STREET, NEWTOWN, CT, 06470, United States +1 203-788-5243 wmccarthy@nsbonline.com 8 TOPSIDE LANE, NEWTOWN, CT, 06470, United States
CAROL L. MAHONEY Officer 39 MAIN STREET, NEWTOWN, CT, 06470, United States - - 20 DIAMOND DR., NEWTOWN, CT, 06470, United States
JOHN F. TRENTACOSTA Officer 39 MAIN STREET, NEWTOWN, CT, 06470, United States - - 85 FIELDSTONE LANE, BEACON FALLS, CT, 06403, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013069049 2025-02-07 - Annual Report Annual Report -
BF-0012244822 2024-02-28 - Annual Report Annual Report -
BF-0011469783 2023-01-19 - Annual Report Annual Report -
BF-0010174032 2022-04-11 - Annual Report Annual Report 2022
0007171159 2021-02-17 - Annual Report Annual Report 2021
0006715282 2020-01-08 - Annual Report Annual Report 2020
0006314549 2019-01-09 - Annual Report Annual Report 2019
0006196078 2018-06-07 2018-06-07 Change of Agent Agent Change -
0006145202 2018-03-29 - Annual Report Annual Report 2018
0005768511 2017-02-15 2017-02-15 First Report Organization and First Report -

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website