Latest filings (excl ownership)
15-12G
Securities registration termination
15 Jan 16
S-8 POS
Registration of securities for employees (post-effective amendment)
15 Jan 16
S-8 POS
Registration of securities for employees (post-effective amendment)
15 Jan 16
10-Q
2015 Q3
Quarterly report
6 Nov 15
8-K
Liberty Bank’s Merger with Naugatuck Valley Savings and Loan
28 Oct 15
8-K
Submission of Matters to a Vote of Security Holders
13 Oct 15
8-K
Liberty Bank’s Merger with Naugatuck Valley Savings and Loan
29 Sep 15
DEFA14A
Additional proxy soliciting materials
29 Sep 15
8-K
Departure of Directors or Certain Officers
18 Sep 15
DEFM14A
Proxy related to merger
3 Sep 15
PREM14A
Preliminary proxy related to merger
14 Aug 15
10-Q
2015 Q2
Quarterly report
11 Aug 15
8-K
Liberty Bank and Naugatuck Valley Financial Corporation Announce Merger Agreement
4 Jun 15
8-K
Entry into a Material Definitive Agreement
4 Jun 15
DEFA14A
Additional proxy soliciting materials
4 Jun 15
8-K
Submission of Matters to a Vote of Security Holders
22 May 15
10-Q
2015 Q1
Quarterly report
8 May 15
8-K
Termination of a Material Definitive Agreement
6 May 15
DEF 14A
Definitive proxy
8 Apr 15
8-K
Entry into a Material Definitive Agreement
7 Apr 15
8-K
Departure of Directors or Certain Officers
26 Mar 15
10-K
2014 FY
Annual report
19 Mar 15
8-K
Departure of Directors or Certain Officers
9 Jan 15
8-K
Departure of Directors or Certain Officers
25 Nov 14
10-Q
2014 Q3
Quarterly report
10 Nov 14
8-K
Naugatuck Valley Financial Corporation Announces Their Third Quarter Results
10 Nov 14
10-Q
2014 Q2
Quarterly report
14 Aug 14
8-K
Naugatuck Valley Financial Corporation Announces Their Second Quarter Results
7 Aug 14
8-K
Departure of Directors or Certain Officers
25 Jul 14
8-K
Departure of Directors or Certain Officers
8 Jul 14
8-K
Submission of Matters to a Vote of Security Holders
22 May 14
10-Q
2014 Q1
Quarterly report
13 May 14
DEF 14A
Definitive proxy
11 Apr 14
10-K
2013 FY
Annual report
31 Mar 14
8-K
Entry into a Material Definitive Agreement
27 Mar 14
8-K
Entry into a Material Definitive Agreement
14 Mar 14
8-K
Departure of Directors or Certain Officers
13 Feb 14
10-Q
2013 Q3
Quarterly report
14 Nov 13
10-Q
2013 Q2
Quarterly report
19 Aug 13
Latest ownership filings
SC 13G/A
Naugatuck Valley Financial Corp
16 Feb 16
SC 13G/A
Naugatuck Valley Financial Corp
8 Feb 16
4
LAWRENCE B SEIDMAN
19 Jan 16
4
James Hastings
15 Jan 16
4
Leonard M Romaniello Jr
15 Jan 16
4
Frederick A Dlugokecki
15 Jan 16
4
Julienne C Cassarino
15 Jan 16
4
Richard M Famiglietti
15 Jan 16
4
William C. Calderara
15 Jan 16
4
James A Mengacci
15 Jan 16
4
Carlos S Batista
15 Jan 16
4
Mark C Foley
15 Jan 16
4
James E Cotter
15 Jan 16
11-K
Annual report of employee stock purchases
30 Jun 15
3
Julienne C Cassarino
11 Jun 15
3
Leonard M Romaniello Jr
11 Jun 15
SC 13D/A
Naugatuck Valley Financial Corp
9 Jun 15
SC 13G/A
Naugatuck Valley Financial Corp
17 Feb 15
SC 13G/A
Naugatuck Valley Financial Corp
13 Feb 15
SC 13G
Naugatuck Valley Financial Corp
12 Feb 15
SC 13G/A
Naugatuck Valley Financial Corp
2 Feb 15
11-K
Annual report of employee stock purchases
30 Jun 14
SC 13D/A
Naugatuck Valley Financial Corp
14 Mar 14
SC 13G/A
Naugatuck Valley Financial Corp
14 Feb 14
SC 13D/A
Naugatuck Valley Financial Corp
13 Feb 14
SC 13G/A
Naugatuck Valley Financial Corp
11 Feb 14
SC 13G/A
Naugatuck Valley Financial Corp
30 Jan 14
SC 13D/A
Naugatuck Valley Financial Corp
11 Dec 13
11-K
Annual report of employee stock purchases
28 Jun 13
SC 13D/A
Naugatuck Valley Financial Corp
25 Jun 13
SC 13D/A
STILWELL JOSEPH
2 May 13
11-K
Annual report of employee stock purchases
26 Jun 12
SC 13D/A
STILWELL JOSEPH
21 Nov 11
11-K/A
Annual report of employee stock purchases (amended)
8 Nov 11
SC 13D
STILWELL JOSEPH
11 Jul 11