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 # 2155
Week Ending June 10, 2005

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, Banking Commissioner, 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 Financial Institutions Division, (860) 240-8180.

Date Bank Location Activity
6/06/05 People's Bank
Bridgeport
* 50 Mall Road, Suite 212
  Burlington, MA
approved
6/06/05 People's Bank
Bridgeport
766 Villa Avenue
Fairfield, CT  06825
approved
6/06/05 People's Bank
Bridgeport
100 Main Street North
Southbury, CT  06488
approved
6/06/05 People's Bank
Bridgeport
1937 West Main Street
Stamford, CT  06902
approved
* Limited Branch - LPO

State Credit Union Activity

Date Bank Location Activity
5/27/05 Achieve Financial
  Credit Union, Inc.
Meriden
FROM:  315 West Main Street
           New Britain, CT  06052
TO:      450 West Main Street
           New Britain, CT  06052
filed to
relocate
6/03/05 Mutual Security Credit
   Union, Inc., Wilton
6580 Main Street
Stratford, CT  06614
filed
6/06/05 Dutch Point Credit
   Union, Inc.
Wethersfield
8 West Main St., Unit 1-5
East Lyme, CT  06333
filed

NOTICE OF INTENT NOT TO DISAPPROVE ACQUISITION

On May 27, 2005, pursuant to Section 36a-185 of the Connecticut General Statutes, the Commissioner issued a notice of intent not to disapprove the acquisition by NewAlliance Bancshares, Inc., of all of the outstanding voting securities of Trust Company of Connecticut, a trust bank. Also on May 27, 2005, pursuant to Section 36a-125(a) of the Connecticut General Statutes, the Commissioner approved the merger of Trust Company of Connecticut with and into NewAlliance Bank, a Connecticut bank.

CREDIT UNION ACTIVITY
Field of Membership

On June 7, 2005, pursuant to Section 36a-462b(d) of the Connecticut General Statutes, Corporate America Family Credit Union, Elgin, Illinois, received approval to expand its field of membership in the State of Connecticut to include employees of Mazzioti Family of Mary Kay, Inc., Orange, Connecticut.

SECURITIES AND BUSINESS INVESTMENTS DIVISION ACTIVITY
Unlimited Timing Service, Inc. Assessed $1,150 for Unregistered Investment Adviser Agent Activity

On June 7, 2005, the Commissioner entered into a Stipulation and Agreement with Unlimited Timing Service, Inc., a Connecticut-registered investment adviser having its principal office at 104 Loch Cove Lane Lochmere, Cary, North Carolina. The Stipulation and Agreement alleged that, due to an anomaly in the Central Registration Depository system, the investment adviser agent registration of the firm's president had been terminated on the same day that the firm transitioned from an SEC-registered investment adviser to an investment adviser registered under the Connecticut Uniform Securities Act, and that, from October 1, 2002 forward, the firm engaged an unregistered investment adviser agent in contravention of Section 36b-6(c) of the Act. Pursuant to the Stipulation and Agreement, the firm agreed to pay a $1,000 fine to the department and to reimburse the agency $150 for past due investment adviser agent registration fees. In addition, the firm agreed to comply with all statutory requirements governing the registration of affected personnel as investment adviser agents and to review, revise and implement such supervisory and compliance procedures as were necessary to ensure such compliance.

CONSUMER CREDIT DIVISION ACTIVITY 
Check Cashing Service License Activity

On May 18, 2005, pursuant to Section 36a-581 of the Connecticut General Statutes, SoNo Travel Inc. d/b/a Serivcial RT7 filed an application for approval to operate a check cashing service general facility at 267 Main Ave., Norwalk, Connecticut.

On May 23, 2005, pursuant to Section 36a-581 of the Connecticut General Statutes, City Check Cashing, Inc. filed an application for approval to operate check cashing service general facilities at 1217 Burnside Avenue, East Hartford, Connecticut and 440 Main Street, East Hartford, Connecticut.

Dated: Tuesday, June 14, 2005

John P. Burke
Commissioner