SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
FORM 8-K
CURRENT REPORT
PURSUANT TO SECTION 13 OR 15(d) OF
THE SECURITIES EXCHANGE ACT OF 1934
Date of Report (Date of earliest event reported): May 30, 2013
First Connecticut Bancorp, Inc.
(Exact name of registrant as specified in its charter)
Maryland | 333-171913 | 45-1496206 |
(State or other jurisdiction of incorporation) | (Commission File Number) | (IRS Employer Identification No.) |
One Farm Glen Boulevard, Farmington, Connecticut 06032
(860) 676-4600
(Address and Telephone Number)
N/A
(Former name or former address, if changed since last report)
Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions:
¨ | Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425) |
¨ | Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12) |
¨ | Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b)) |
¨ | Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c)) |
TABLE OF CONTENTS | |
Item 8.01 | Other Events |
SIGNATURES |
Item 8.01 | Other Events |
On June 5, 2013, First Connecticut Bancorp, Inc. (the “Company”) announced that it has completed a stock repurchase program under which the Company has repurchased 10.0% of its issued and outstanding common stock, or a total of 1,788,020 shares based on shares outstanding as of May 30, 2013. |
2
SIGNATURES | |
Pursuant to the requirements of the Securities Exchange Act of 1934, the Registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized. | |
FIRST CONNECTICUT BANCORP, INC. | |
Registrant | |
June 5, 2013 | By: /s/ John J. Patrick, Jr. |
John J. Patrick, Jr. | |
Chairman, President and | |
Chief Executive Officer |
3