The Department of Banking has moved! On Monday, November 24, 2025, the Department of Banking relocated its offices to 280 Trumbull Street in Hartford.

The Department of Banking News Bulletin

Bulletin # 3187 - Week Ending March 21, 2025

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 directed to Jorge L. Perez, Banking Commissioner. Written comments will be considered only if they are received within ten business days from the date of this bulletin.

 
BANK ACTIVITY

On March 21, 2025, The Bank of New York Mellon, a New York-chartered bank, filed notice pursuant to Connecticut General Statutes Sections 36a-412 and 36a-145(f) of the closing of its limited branch located at 10 Mason Street, Greenwich, CT. The proposed closing date is June 30, 2025. Any comments received by the Commissioner will be forwarded to their State Regulator.

On March 18, 2025, Liberty Bank (Middletown, CT), filed notice pursuant to Connecticut General Statutes Section 36a-145(f) of the closing of its limited branch located at 2074 Park Street, Hartford, CT. The proposed closing date is June 17, 2025.

CONSUMER CREDIT DIVISION ACTIVITY

RB Tax Investments, LLC

On March 17, 2025, the Commissioner entered into a  (“Consent Order”) with RB Tax Investments, LLC (NMLS # 2404100), (“RB Tax”), Mount Pleasant, South Carolina. The Consent Order was based on an investigation by the Consumer Credit Division. As a result of such investigation, the Commissioner alleged that RB Tax acted as a consumer collection agency in this state without the required license since at least August 2021, in violation of Section 36a-801(a) of the Connecticut General Statutes, in effect at such time. As part of the Consent Order, RB Tax paid $10,000 as a civil penalty and $1,200 as back licensing fees.

 

Dated: Tuesday, March 25, 2025 

Jorge L. Perez
Banking Commissioner