The Department of Banking News Bulletin
Bulletin # 2504
Week Ending February 17, 2012
This bulletin constitutes the only official notification you will receive from this office concerning any of the following applications. Any observations you may have are solicited. Any comments should be in writing to Howard F. Pitkin, Banking Commissioner, at the Connecticut Department of Banking, 260 Constitution Plaza, Hartford, CT 06103-1800 or via E-mail. Written comments will be considered only if they are received within ten days from the date of this bulletin.
Section 36a-145 of the Connecticut General Statutes requires certain applications for a branch, or for a limited branch at which loans will be made, be accompanied by a plan detailing how adequate services to meet the banking needs of all community residents will be provided. Plans are submitted when such applications are filed and are available for public inspection and comment at this Department for a period of 30 days. Questions concerning branch activity should be directed to the Financial Institutions Division, (860) 240-8180.
Date | Bank | Location | Activity |
---|---|---|---|
02/10/12 |
Naugatuck Savings Bank
Naugatuck
|
*3670 East Main Street
Waterbury, CT 06705
|
Building address
changed
|
02/14/12 |
Liberty Bank
Middletown
|
**626 East Main Street
Meriden, CT 06450
|
Notice of intent
not to disapprove
|
02/14/12 |
Rockville Bank
Rockville
|
67 Prospect Hill Road (Big Y)
East Windsor, CT 06088
Into
39 Prospect Hill Road
East Windsor, CT 06088
|
Filed to
consolidate
|
* Notified by City of Waterbury, Department of Public Works - address changed
from 3580 to 3670.
**Limited Branch
|
Date | Check Casher | Location | Activity |
---|---|---|---|
2/14/12 |
A1 Check Cashing, LLC
d/b/a A1 Check Cashing
|
476 Main Street
New Britain, CT 06051
|
Approved
|
Ridgefield Broker-dealer Fined $250,000, Broker-dealer Registration Revoked
On February 9, 2012, the Banking Commissioner issued an Order to Cease and Desist, Order to Revoke Registration as Broker-dealer and Order Imposing Fine against Southridge Investment Group, a broker-dealer located at 90 Grove Street, 2nd Floor, Ridgefield, Connecticut. The firm did not appear or contest the Commissioner’s action which followed an October 20, 2009 Order to Cease and Desist, Notice of Intent to Revoke Registration as Broker-dealer, Notice of Intent to Fine and Notice of Right to Hearing.
Registered Broker-dealer Fined $2,500 for Alleged Ethical Irregularities
On February 17, 2012, the Banking Commissioner entered a Consent Order with respect to Attilio Anthony Foschini, a registered broker-dealer agent and investment adviser agent under the Connecticut Uniform Securities Act. The Consent Order alleged that three former clients contacted Attilio Foschini to sell securities in their accounts at Foschini’s previous broker-dealer; that Foschini, acting on behalf of those clients, placed calls on three occasions to his former firm and identified himself as the former clients in order to execute securities sales in the former clients’ accounts at the former firm; and that, at the time such conduct occurred, Foschini was not registered as a broker-dealer agent or an investment adviser agent under the Act. The Consent Order stated that Foschini did not derive any financial gain from the transactions and believed that he had the clients’ consent to place the calls. The Consent Order directed Foschini to cease and desist from regulatory violations and fined him $2,500.