First Connecticut Bancorp, Inc.
Headquarters Farmington, CT
Financials
Prospectuses and Registrations
FORMNAMEDATE FILED
15-12BSecurities registration termination10/11/2018S-8 POSSecurities to be offered to employees in employee benefit plans, post-effective amendments10/1/2018S-8 POSSecurities to be offered to employees in employee benefit plans, post-effective amendments10/1/2018S-8 POSSecurities to be offered to employees in employee benefit plans, post-effective amendments10/1/2018425Prospectuses and communications, business combinations6/21/2018425Prospectuses and communications, business combinations6/19/2018S-8Securities to be offered to employees in employee benefit plans7/12/2016
Proxies
FORMNAMEDATE FILED
DEF 14AOther definitive proxy statements9/11/2018DEFM14ADefinitive proxy statement relating to merger or acquisition8/22/2018DEFA14AAdditional definitive proxy soliciting materials and Rule 14(a)(12) material4/6/2018DEF 14AOther definitive proxy statements3/30/2018DEF 14AOther definitive proxy statements3/31/2017DEF 14AOther definitive proxy statements4/6/2016DEF 14AOther definitive proxy statements4/8/2015
News
FORMNAMEDATE FILED
8-KCompletion of Acquisition or Disposition of Assets10/1/20188-KSubmission of Matters to a Vote of Security Holders9/26/20188-KNews Release8/28/20188-KResults of Operations and Financial Condition7/18/20188-KEntry into a Material Definitive Agreement6/21/20188-KNews Release6/19/20188-KNews Release5/22/2018
Ownership
Others
FORMNAMEDATE FILED
25-NSENotification filed by national security exchange to report the removal from listing and registration of matured, redeemed or retired securities10/1/2018CERTNASCertification by the Nasdaq Stock Market approving securities for listing6/29/2011EFFECTNotice of Effectiveness5/16/2011CORRESPCorrespondence5/11/2011UPLOADSEC-generated letter5/11/2011CORRESPCorrespondence5/3/2011UPLOADSEC-generated letter4/27/2011