Form 10-K - Annual report [Section 13 and 15(d), not S-K Item 405]:
SEC Accession No. 0001193125-04-040355
Filing Date
2004-03-12
Accepted
2004-03-12 14:43:45
Documents
10
Period of Report
2003-12-31

Document Format Files

Seq Description Document Type Size
1 FORM 10-K d10k.htm 10-K 2394973
3 TERMINATION & RELEASE AGREEMENT BY & AMONG RICHARD P. MEDUSKI dex1012.htm EX-10.12 38665
4 TERMINATION & RELEASE AGREEMENT BY & AMONG CHARLES L. PIKE dex1013.htm EX-10.13 38127
5 TERMINATION & RELEASE AGREEMENT BY & AMONG DOUGLAS K. ANDERSON dex1014.htm EX-10.14 35783
6 TERMINATION & RELEASE AGREEMENT BY & AMONG ROGER A. SOMERVILLE dex1015.htm EX-10.15 31315
7 TERMINATION & RELEASE AGREEMENT BY & AMONG MICHAEL J. HARTL dex1016.htm EX-10.16 29113
8 CONSENT OF INDEPENDENT AUDITORS dex23.htm EX-23 1679
9 CERTIFICATION OF CEO dex311.htm EX-31.1 8702
10 CERTIFICATION OF CFO dex312.htm EX-31.2 8723
11 CERTIFICATION PURSUANT TO 18 U.S.C. SECTION 1350 CEO & CFO dex32.htm EX-32 5305
  Complete submission text file 0001193125-04-040355.txt   2595190
Mailing Address 923 MAIN STREET MANCHESTER CT 06040
Business Address 923 MAIN STREET MANCHESTER CT 06040 8606461700
CONNECTICUT BANCSHARES INC/DE (Filer) CIK: 0001097882 (see all company filings)

EIN.: 061564613 | State of Incorp.: DE | Fiscal Year End: 1231
Type: 10-K | Act: 34 | File No.: 000-28389 | Film No.: 04665739
SIC: 6036 Savings Institutions, Not Federally Chartered