Small-owned Businesses: Join us for a “Meet the Bankers” event on Wednesday, May 8th at 5:30 p.m. at CT Community College Housatonic in Bridgeport. Click here for more information. Pequeñas empresas: Participe con nosotros en el evento “Conozca a los Banqueros” el miércoles 8 de mayo a las 5:30 p.m. en CT Community College Housatonic en Bridgeport. Presione aquí para más información.

The Department of Banking News Bulletin 

Bulletin # 1983
Week Ending February 22, 2002

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 John P. Burke, Commissioner of Banking, at the Connecticut Department of Banking, 260 Constitution Plaza, Hartford, CT 06103-1800 or via E-mail to john.burke@ct.gov. Written comments will be considered only if they are received within ten days from the date of this bulletin.


BRANCH ACTIVITY
State Bank Activity

Section 36a-145 of the Connecticut General Statutes requires that each application 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 Bank Examination Division, (860) 240-8180.
Note: dates are listed in month/day/year format.

Date Bank Location Activity
1/02/02 First International Bank
Hartford
*    10 N. Martindale Road
      Schaumburg, Illinois
opening
date
2/19/02 Putnam Savings Bank
Putnam
**  40 Main Street
      Putnam, CT 06260
approved
2/20/02 Ridgefield Bank
Ridgefield
***100 Redding Road
      Meadow Ridge
         Retirement Comm.
      Redding, CT 06875
filed
* Limited Branch - Loan Production Office
** Mobile Branch
*** Limited Branch - Special Needs

NAME CHANGE

On February 22, 2002, pursuant to Section 36a-82 of the Connecticut General Statutes, Bankers Trust Company Connecticut Ltd. was granted approval to change its name to Deutsche Bank Trust Company Connecticut Ltd.

CHECK CASHING SERVICE LICENSE ACTIVITY

On February 19, 2002, pursuant to Section 36a-581(d) of the Connecticut General Statutes, Connecticut State Check Cashing Services, Inc. received approval to relocate its check cashing service general facility at 1665 Main Street, Hartford, Connecticut, to 161 Albany Avenue, Hartford, Connecticut.

MAIN OFFICE RELOCATION

On February 28, 2002 the relocation of the main office of The North American Bank and Trust Company from 1151 Stratford Avenue, Stratford, Connecticut, to 132 Grand Street, Waterbury, Connecticut, became effective.

SECURITIES AND BUSINESS INVESTMENTS DIVISION ACTIVITY
Harry D. Finley, IV a/k/a H.D. Finley Company Fined $20,000
in Connection With Promissory Note Sales

On February 20, 2002, the Commissioner entered an Order Imposing Fine against Harry D. Finley, IV a/k/a H.D. Finley Company of 105 Guernseytown Road, Watertown, Connecticut. In fining the respondent $20,000, the Commissioner found that, from at least April 1998 to February 1999, the respondent sold unregistered non-exempt promissory notes of Pacific Air Transport, Inc., Redbank Petroleum, Inc., Caffe Diva Group, Ltd., World Vision Entertainment, Inc. and Technical Support Services, Inc. in violation of Section 36b-16 of the Connecticut Uniform Securities Act, and that, in so doing, the respondent transacted business as an unregistered agent of issuer in violation of Section 36b-6(a) of the Act. The respondent had been the subject of a December 11, 2001 Order to Cease and Desist and Notice of Intent to Fine based upon the same conduct. The Order to Cease and Desist became permanent on January 29, 2002. The respondent did not contest the imposition of the fine.

Dated: Tuesday, February 26, 2002

John P. Burke
Commissioner