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 |
NAICS
522110 Commercial BankingThis 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
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Phone | 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 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