UNITED STATES

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) April 30, 2014

 

 

United Financial Bancorp, Inc.

(Exact name of registrant as specified in its charter)

 

 

 

Connecticut   001-35028   27-3577029

(State or other jurisdiction

of incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

 

45 Glastonbury Boulevard, Suite 200  
Glastonbury, CT   06033
(Address of principal executive offices)   (Zip Code)

Registrant’s telephone number, including area code: (860) 291-3600

Rockville Financial, Inc.

25 Park Street

Rockville, CT 06066

(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))

 

 

 


Item 2.01. Completion of Acquisition or Disposition of Assets.

Effective April 30, 2014 (the “Effective Time”), United Financial Bancorp, Inc., a Connecticut corporation formerly known as Rockville Financial, Inc. (the “Company”), completed its previously announced merger (the “Merger”) with legacy United Financial Bancorp, Inc., a Maryland corporation (“Legacy United”), pursuant to an Agreement and Plan of Merger (the “Merger Agreement”), dated as of November 14, 2013, by and between the Company and Legacy United. At closing, Legacy United merged with and into the Company, with the Company surviving the Merger as the surviving corporation. Also at closing, the Company changed its name from “Rockville Financial, Inc.” to “United Financial Bancorp, Inc.” and changed its ticker symbol to “UBNK.”

Pursuant to the Merger Agreement, holders of Legacy United common stock, $0.01 par value per share (the “Legacy United Common Stock”), have a right to receive 1.3472 shares of common stock of the Company, no par value per share (the “Company Common Stock”), for each share of Legacy United Common Stock held immediately prior to the effective time of the Merger, with cash to be paid in lieu of fractional shares. Each outstanding share of Company Common Stock remained outstanding and was unaffected by the Merger. Each option granted by Legacy United to purchase shares of Legacy United Common Stock was converted into an option to purchase Company Common Stock on the same terms and conditions as were applicable prior to the Merger (taking into account any acceleration or vesting by reason of the consummation of the Merger and its related transactions), subject to adjustment of the exercise price and the number of shares of Company Common Stock issuable upon exercise of such option based on the 1.3472 exchange ratio.

Immediately following the Merger, legacy United Bank, a federal savings bank and a wholly owned subsidiary of Legacy United (“Legacy United Bank”), merged (the “Bank Merger”) with and into Rockville Bank, a state-chartered stock savings bank and a wholly owned subsidiary of the Company, with Rockville Bank as the surviving entity (the “Bank”). In connection with the Bank Merger, the Bank changed its name from “Rockville Bank” to “United Bank.”

Following completion of the Merger, Legacy United Common Stock was delisted from trading on The NASDAQ Stock Market LLC.

The foregoing description of the Merger Agreement does not purport to be complete and is qualified in its entirety by reference to the full text of the Merger Agreement, which is attached hereto as Exhibit 2.2 and is incorporated herein by reference. The representations, warranties and covenants of each party set forth in the Merger Agreement have been made only for purposes of, and were and are solely for the benefit of the parties to, the Merger Agreement, may be subject to limitations agreed upon by the contracting parties, including being qualified by confidential disclosures made for the purposes of allocating contractual risk between the parties to the Merger Agreement instead of establishing these matters as facts, and may be subject to standards of materiality applicable to the contracting parties that differ from those applicable to investors. Accordingly, the representations and warranties may not describe the actual state of affairs at the date they were made or at any other time, and investors should not rely on them as statements of fact. In addition, such representations and warranties (1) will not survive consummation of the Merger, unless otherwise specified therein, and (2) were made only as of

 

2


the date of the Merger Agreement or such other date as is specified in the Merger Agreement. Moreover, information concerning the subject matter of the representations and warranties may change after the date of the Merger Agreement, which subsequent information may or may not be fully reflected in the parties’ public disclosures. Accordingly, the Merger Agreement is included with this filing only to provide investors with information regarding the terms of the Merger Agreement, and not to provide investors with any other factual information regarding the Company or Legacy United, their respective affiliates or their respective businesses.

Item 5.02. Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.

Effective upon the Effective Time:

 

    William H. W. Crawford, IV, who served as President and Chief Executive Officer of the Company and the Bank immediately prior to the Merger, became Chief Executive Officer of the Company and the Bank pursuant to the previously disclosed Employment Agreement, dated as of November 14, 2013, among Mr. Crawford, the Company and the Bank, and remains as a Director of the Company and the Bank;

 

    J. Jeffrey Sullivan, who served as the Executive Vice President and Chief Operating Officer of Legacy United Bank immediately prior to the Merger, joined the Boards of Directors of the Company and the Bank and became President of the Company and the Bank pursuant to the previously disclosed Employment Agreement, dated as of November 14, 2013, among Mr. Sullivan, the Company and the Bank;

 

    Richard B. Collins, who served as the Chairman of the Board, President and Chief Executive Officer of Legacy United and Legacy United Bank immediately prior to the Merger, became an advisor to the Company and the Bank pursuant to a previously disclosed Advisory Agreement, dated as of November 14, 2013, among Mr. Collins, the Company and the Bank;

 

    Michael A. Bars, William H. W. Crawford, IV, Kristen A. Johnson, Raymond H. Lefurge, Jr. and Stuart E. Magdefrau remain on the Board of Directors of the Company and the Bank. Former Company Directors C. Perry Chilberg, David A. Engelson, Joseph F. Jeamel, Jr., Rosemarie Novello Papa and Richard M. Tkacz resigned as members of the Board of Directors of the Company, and each of these individuals will continue to serve on the Board of Directors of the Bank; the resignations of Ms. Papa and Messrs. Chilberg, Engelson, Jeamel and Tkacz were not the result, in whole or in part, of any disagreement with the Company or the Company’s management;

 

    Michael F. Crowley, Carol A. Leary, Kevin E. Ross and Robert A. Stewart, Jr., each of whom was a member of the Boards of Directors of Legacy United and Legacy United Bank immediately prior to the Merger, became members of the Boards of Directors of the Company and the Bank, and Mr. Stewart became Chairman of the Board of the Company and the Bank;

 

3


    Paula A. Aiello, Carol Moore Cutting, Thomas P. O’Brien, David J. O’Connor and Michael F. Werenski, each of whom was a member of the Boards of Directors of Legacy United and Legacy United Bank immediately prior to the Merger, became members of the Board of Directors of the Bank; and

 

    Raymond H. Lefurge, Jr., who served as Chairman of the Board of the Company and the Bank immediately prior to the Merger, became Vice Chairman of the Board of the Company and the Bank.

The foregoing description of the Employment Agreements with Messrs. Crawford and Sullivan and the Advisory Agreement with Mr. Collins does not purport to be complete and is qualified in its entirety by reference to the full text of those agreements, which are attached hereto as Exhibits 10.11.4, 10.15 and 10.16 and are incorporated herein by reference.

Biographies of New Directors of the Company

Michael F. Crowley , age 55, is President of Crowley Real Estate Appraisers, Inc., located in Wilbraham, Massachusetts. Mr. Crowley has extensive experience in valuing commercial real estate throughout New England.

Carol A. Leary , age 66, is President of Bay Path College, located in Longmeadow, Massachusetts. As the leader of a complex organization with hundreds of employees, Ms. Leary brings significant executive experience to the Company’s Board of Directors. Ms. Leary serves on the board of directors of several major area not-for-profit organizations, including serving as a member of the compensation committee for a major charitable foundation located in the Company’s region. Her extensive knowledge of community affairs will help the Company ensure that it is able to meet community needs where appropriate.

Kevin E. Ross , age 61, is Vice President and Treasurer of Ross Insurance Agency, Inc., located in Holyoke, Massachusetts. Mr. Ross has also served on the board of directors of many civic associations and non-profit corporations over the years. Mr. Ross provides insight into the Holyoke market and its surrounding areas as well as the insurance and financial services industries.

Robert A. Stewart, Jr ., age 62, is President of Chase, Clarke, Stewart & Fontana, Inc., an insurance agency located in Springfield, Massachusetts. Mr. Stewart has also served on the board of directors of many civic associations and non-profit corporations and is currently a director and executive committee member of Behavioral Health Network, Inc. Mr. Stewart provides the Board of Directors of the Company with additional expertise in matters relating to insurance and financial services.

J. Jeffrey Sullivan , age 49, was Executive Vice President and Chief Operating Officer of Legacy United Bank from January 1, 2013 until immediately prior to the Merger. Mr. Sullivan previously served as Executive Vice President and Chief Lending Officer of Legacy United Bank from 2003 until he was appointed Executive Vice President and Chief Operating Officer of Legacy United Bank effective January 1, 2013. Mr. Sullivan joined Legacy United Bank in 2003 and brings extensive operational experience to the Company’s Board of Directors.

 

4


The Board of Directors and Committees of the Company

Effective upon the Effective Time, the members of the Board of Directors of the Company were placed in the Board classes set forth below and appointed to the Board Committees set forth below:

 

Class I Directors

(Term Expiring at 2016 Annual Meeting)

  

Class II Directors

(Term Expiring at 2017 Annual Meeting)

Stuart E. Magdefrau    Michael A. Bars
Robert A. Stewart, Jr.    Michael F. Crowley

Class III Directors

(Term Expiring at 2014 Annual Meeting)

  

Class IV Directors

(Term Expiring at 2015 Annual Meeting)

William H. W. Crawford, IV    Kristen A. Johnson
Raymond H. Lefurge, Jr.    Carol A. Leary
J. Jeffrey Sullivan    Kevin E. Ross

 

Executive Committee    Audit Committee    Compensation Committee
Michael A. Bars    Michael F. Crowley    Kristen A. Johnson, Chair
Michael F. Crowley    Stuart E. Magdefrau    Carol A. Leary
Kristen A. Johnson    Kevin E. Ross, Chair    Raymond H. Lefurge, Jr.
Carol A. Leary      
Raymond H. Lefurge, Jr.      
Stuart E. Magdefrau      
Kevin E. Ross      
Robert A. Stewart, Jr., Chair      

Governance and Nominating

Committee

Michael A. Bars

Michael F. Crowley, Chair

Kristen A. Johnson

Carol A. Leary

Raymond H. Lefurge, Jr.

Stuart E. Magdefrau

Robert A. Stewart, Jr.

 

5


The Board of Directors and Committees of the Bank

Effective upon the Effective Time, the members of the Board of Directors of the Bank were placed in the Board classes noted below and appointed to the Board Committees set forth below:

 

Class I Directors

(Term Expiring at 2014 Annual Meeting)

  

Class II Directors

(Term Expiring at 2015 Annual Meeting)

Paula A. Aiello    Kristen A. Johnson
William H. W. Crawford, IV    Carol A. Leary
Carol Moore Cutting    Raymond H. Lefurge, Jr.
David A. Engelson    Kevin E. Ross
Joseph F. Jeamel, Jr.    Robert A. Stewart, Jr.
Rosemarie Novello Papa    Richard M. Tkacz
J. Jeffrey Sullivan   
Michael F. Werenski   

Class III Directors

(Term Expiring at 2016 Annual Meeting)

  
Michael A. Bars   
C. Perry Chilberg   
Michael F. Crowley   
Stuart E. Magdefrau   
Thomas P. O’Brien   
David J. O’Connor   

 

Executive Committee    Audit Committee    Compensation Committee
Michael A. Bars    Paula A. Aiello    Paula A. Aiello
Michael F. Crowley    Michael F. Crowley    C. Perry Chilberg
Kristen A. Johnson    David A. Engelson    Carol Moore Cutting
Carol A. Leary    Stuart E. Magdefrau    Kristen A. Johnson, Chair
Raymond H. Lefurge, Jr.    Thomas P. O’Brien    Carol A. Leary
Stuart E. Magdefrau    David J. O’Connor    Raymond H. Lefurge, Jr.
Kevin E. Ross    Rosemarie Novello Papa    Rosemarie Novello Papa
Robert A. Stewart, Jr., Chair    Kevin E. Ross, Chair    Michael F. Werenski
   Richard M. Tkacz   

 

Governance and Nominating

Committee

   Risk Committee
Paula A. Aiello    Michael A. Bars, Chair
Michael A. Bars    C. Perry Chilberg
Michael F. Crowley, Chair    Carol Moore Cutting
Kristen A. Johnson    Joseph F. Jeamel, Jr.
Carol A. Leary    Thomas P. O’Brien
Raymond H. Lefurge, Jr.    David J. O’Connor
Stuart E. Magdefrau    Richard M. Tkacz
Robert A. Stewart, Jr.    Michael F. Werenski

 

6


Compensation Payable to Non-Employee Directors

Effective upon the Effective Time, the non-employee members of the Boards of Directors of the Company and the Bank are entitled to the following compensation:

 

Type of Compensation

   Amount  

Annual Cash Retainer

   $ 25,000

Annual Equity Grant Retainer

   $ 25,000

Annual Chairman of the Board Retainer

   $ 60,000 ** 

Annual Vice Chairman of the Board Retainer

   $ 36,000 ** 

Annual Committee Chair Retainer

   $ 11,400 *** 

Annual Retainer for Non-Chair Director of the Company

   $ 6,840+   

Board Fee Per Meeting

   $ 1,000++   

Committee Fee Per Meeting

   $ 850++   

 

* Represents an aggregate amount payable for service on either or both of the Boards of Directors.
** The same person serves in this position for the Company and the Bank, and this amount represents an aggregate fee for such service.
*** Applies to the Chair of a Committee of the Company or the Bank. A Chair of the same Committee of the Company and the Bank will receive this amount in the aggregate for such service.
+ Applies to members of the Board of Directors of the Company who do not serve as Chair of a Committee of the Company or the Bank.
++ A joint meeting of the Company and the Bank would be considered one meeting for purposes of the fee.

 

Item 5.03. Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year.

On April 30, 2014, in connection with the Merger, the Company filed a Certificate of Merger with the Secretary of State of Connecticut to change the name of the Company from “Rockville Financial, Inc.” to “United Financial Bancorp, Inc.,” as contemplated by the Merger Agreement. A copy of the Company’s Certificate of Incorporation, as amended, is included as Exhibit 3.1 hereto and is incorporated herein by reference.

As disclosed in the Company’s Current Report on Form 8-K, filed with the Securities and Exchange Commission on November 20, 2013, the Board of Directors of the Company adopted a resolution amending the Company’s Bylaws, effective as of the Effective Time, to give effect to the provisions of the Merger Agreement concerning governance matters. At the Special Meeting of Stockholders of the Company held on April 8, 2014, the stockholders of the Company failed to approve a Certificate of Amendment to the Company’s Certificate of Incorporation, which amendment would have set the number of directors of the Company in accordance with the Company’s Bylaws and would have reclassified the Board of Directors of the Company from a board with four classes of directors serving staggered four-year terms to a board with three

 

7


classes of directors serving staggered three-year terms (the “Certificate Amendment”). In light of the failure of the Company’s stockholders to approve the Certificate Amendment, the passage of which required the affirmative vote of not less than 80% of the outstanding shares of Common Stock, the Boards of Directors of Legacy United and the Company agreed to amend further the Company’s Bylaws, subject to and effective upon the Effective Time.

The additional amendments to the Company’s Bylaws (the “Bylaw Amendments”):

 

    set the initial number of directors of the Company at ten (10),

 

    eliminate the Risk Committee of the Company’s Board of Directors (though the Board of Directors of the Bank retains its Risk Committee),

 

    allow the Board of Directors to establish other committees from time to time,

 

    revise the composition of the Executive Committee,

 

    allow a unanimous Board of Directors to appoint Board Committees that are not equally divided between Former Rockville Directors and Former United Directors (each as defined in the Bylaws), and

 

    provide the Chief Executive Officer of the Company with certain powers with respect to loans and checks.

The foregoing description of the Bylaw Amendments is qualified in its entirety by reference to the full text of the Amended and Restated Bylaws of the Company, which is included as Exhibit 3.2 hereto and is incorporated herein by reference.

 

Item 8.01. Other Events.

On April 30, 2014, the Company issued a press release announcing the completion of the Merger and announcing that the new Board of Directors of the Company had declared a cash dividend of $0.10 per share on the Company Common Stock, payable on May 19, 2014 to stockholders of record as of May 12, 2014.

A copy of the press release is attached hereto as Exhibit 99.1 and incorporated herein by reference.

 

Item 9.01. Financial Statements and Exhibits.

(a) Financial Statements of Businesses Acquired.

Financial statements of the business acquired will be filed by amendment to this Current Report on Form 8-K (this “Report”) no later than July 16, 2014.

(b) Pro Forma Financial Information.

Pro forma financial information will be filed by amendment to this Report no later than July 16, 2014.

(c) Shell Company Transactions.

Not applicable.

 

8


(d) Exhibits.

 

Exhibit
No.
  

Description

  2.2    Agreement and Plan of Merger, dated as of November 14, 2013, by and between Rockville Financial, Inc. and United Financial Bancorp, Inc. (incorporated herein by reference to Exhibit 2.2 to the Company’s Current Report on Form 8-K filed on November 20, 2013)+
  3.1    Certificate of Incorporation of the Company, as amended
  3.2    Amended and Restated Bylaws of the Company
  4.1    Form of Common Stock Certificate of the Company
10.11.4    Employment Agreement with William H. W. Crawford, IV dated November 14, 2013 (incorporated herein by reference to Exhibit 10.11.4 to the Company’s Current Report on Form 8-K filed on November 20, 2013)
10.15    Employment Agreement with J. Jeffrey Sullivan dated November 14, 2013 (incorporated herein by reference to Exhibit 10.15 to the Company’s Current Report on Form 8-K filed on November 20, 2013)
10.16    Advisory Agreement with Richard B. Collins dated November 14, 2013 (incorporated herein by reference to Exhibit 10.16 to the Company’s Current Report on Form 8-K filed on November 20, 2013)
99.1    Press Release of the Company, dated April 30, 2014

 

+ The schedules have been omitted pursuant to Item 601(b)(2) of Regulation S-K.

 

9


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.

 

Dated: May 1, 2014     UNITED FINANCIAL BANCORP, INC.
    Registrant
    By:  

/s/ Eric R. Newell

      Eric R. Newell
      Executive Vice President/
      Chief Financial Officer

 

10


EXHIBIT INDEX

 

Exhibit
No.
  

Description

  2.2    Agreement and Plan of Merger, dated as of November 14, 2013, by and between Rockville Financial, Inc. and United Financial Bancorp, Inc. (incorporated herein by reference to Exhibit 2.2 to the Company’s Current Report on Form 8-K filed on November 20, 2013)+
  3.1    Certificate of Incorporation of the Company, as amended
  3.2    Amended and Restated Bylaws of the Company
  4.1    Form of Common Stock Certificate of the Company
10.11.4    Employment Agreement with William H. W. Crawford, IV dated November 14, 2013 (incorporated herein by reference to Exhibit 10.11.4 to the Company’s Current Report on Form 8-K filed on November 20, 2013)
10.15    Employment Agreement with J. Jeffrey Sullivan dated November 14, 2013 (incorporated herein by reference to Exhibit 10.15 to the Company’s Current Report on Form 8-K filed on November 20, 2013)
10.16    Advisory Agreement with Richard B. Collins dated November 14, 2013 (incorporated herein by reference to Exhibit 10.16 to the Company’s Current Report on Form 8-K filed on November 20, 2013)
99.1    Press Release of the Company, dated April 30, 2014

 

+ The schedules have been omitted pursuant to Item 601(b)(2) of Regulation S-K.

 

11

Exhibit 3.1

RESTATED

CERTIFICATE OF INCORPORATION

OF

ROCKVILLE FINANCIAL, INC.

(A Connecticut Stock Corporation)

The undersigned Incorporator hereby forms a corporation under the Connecticut Business Corporation Act.

Section 1. Name of Corporation.

The name of the corporation shall be ROCKVILLE FINANCIAL, INC., hereinafter referred to as the “Corporation.”

Section 2. Registered Office and Registered Agent.

The street address of the initial registered office of the Corporation is 25 Park Street, Rockville, Connecticut 06066, and the name and address of the registered agent of the Corporation at that office is William J. McGurk, with a residence address of 21 Stillmeadow Lane, Somers, Connecticut 06071, and with a business address of 25 Park Street, Rockville, Connecticut 06066.

Section 3. Duration.

The duration of the Corporation is perpetual.

Section 4. Purpose and Powers of Corporation.

The nature of the activities to be transacted and the purposes to be promoted, carried out and engaged in by the Corporation are the following:

A. To pursue any or all of the lawful objectives of a bank holding company chartered pursuant to the laws of the State of Connecticut, and to exercise all of the express, implied and incidental powers conferred by such laws and by all amendments or supplements to such laws, subject to all lawful and applicable rules, regulations and orders of the Banking Commissioner of the State of Connecticut (the “Commissioner”), the Federal Reserve Board, or any other state or federal agency having the authority to supervise or regulate the Corporation and the conduct of its business.

B. Subject to the foregoing paragraph A hereof, to engage generally in any business that may be promoted, carried out and engaged in by a corporation organized under the Connecticut Business Corporation Act.


Section 5. Authorized Capital Stock.

The total number of shares of all classes of capital stock which the Corporation is authorized to issue is sixty-two million (62,000,000), of which sixty million (60,000,000) shall be common stock, no par value per share, and of which two million shares (2,000,000) shall be preferred stock, no par value per share. The shares may be issued from time to time as authorized by the Board of Directors without further approval of shareholders, except as otherwise provided in this Section 4, or subject to applicable law. The consideration for the issuance of the shares shall be paid in full before their issuance and otherwise shall comply with all requirements of Connecticut law. Upon payment of such consideration, such shares shall be deemed to be fully paid and nonassessable.

Nothing contained in this Section 5 (or in any other sections herein) shall entitle the holders of any class or series of capital stock to vote as a separate class or series or to more than one vote per share.

A description of the different classes and series (if any) of the Corporation’s capital stock and a statement of the designations, and the relative rights, preferences and limitations of the shares of each class of and series (if any) of capital stock are as follows:

A. Common Stock . Except as provided in this Section 5 (or in any resolution or resolutions adopted by the Board of Directors pursuant hereto), the holders of the Common Stock shall exclusively possess all voting power. Each holder of shares of Common Stock shall be entitled to one vote for each share held by such holder. There shall be no cumulative voting rights in the election of Directors. Each share of Common Stock shall have the same relative rights as and be identical in all respects with all other shares of Common Stock.

Whenever there shall have been paid, or declared and set aside for payment, to the holders of the outstanding shares of any class of stock having preference over the Common Stock as to the payment of dividends, the full amount of dividends and of any sinking fund or retirement fund or other retirement payments, if any, to which such holders are respectively entitled in preference to the Common Stock, then dividends may be paid on the Common Stock and on any class or series of stock entitled to participate therewith as to dividends, out of any assets legally available for the payment of dividends, but only when and as declared by the Board of Directors.

In the event of any liquidation, dissolution or winding up of the Corporation, after there shall have been paid to or set aside for the holders of any class having preferences over the Common Stock in the event of liquidation, dissolution or winding up of the Corporation the full preferential amounts of which they are respectively entitled, the holders of the Common Stock, and of any class or series of stock entitled to participate therewith, in whole or in part, as to distribution of assets, shall be entitled after payment or provision for payment of all debts and liabilities of the Corporation, to receive the remaining assets of the Corporation available for distribution, in cash or in kind.

 

2


B. Preferred Stock. Shares of preferred stock may be issued from time to time in one or more series as may from time to time be determined by the Board of Directors, each of such series to be distinctly designated. All shares of any one series of preferred stock shall be identical. Shares of preferred stock shall not entitle the holder or holders thereof to vote except when specifically authorized to vote by the Board of Directors or if required to vote as a class pursuant to the Connecticut General Statutes. All other preferences and relative, participating, optional and other special rights of each of such series, and the qualifications, limitations or restrictions thereof, if any, may differ from those of any and all other series at any time outstanding; and the Board of Directors of the Corporation is hereby expressly granted exclusive authority to fix, by resolution or resolutions adopted prior to the issuance of any shares of a particular series of preferred stock, the designations, preferences and relative, participating, optional and other special rights, and the qualifications, limitations and restrictions, of such series including, but without limiting the generality of the foregoing, the following:

i) The distinctive designation of and the number of shares of preferred stock that shall constitute such series, which number may be increased or decreased (but not below the number of shares then outstanding) from time to time by action of the Board of Directors;

ii) The rate and times at which, and the terms and conditions on which, dividends, if any, on preferred stock of such series shall be paid, the extent of the preference or relation, if any, of such dividends to the dividends payable on any other class or classes or series of the same or other classes of capital stock and whether (and the dates from which) such dividends shall be cumulative or noncumulative;

iii) The right, if any, of the holders of preferred stock of such series to convert the shares thereof into or exchange the same for, shares of any other class or classes or of any series of the same or any other class or classes of capital stock of the Corporation or any other corporation and the terms and conditions of such conversion or exchange;

iv) Whether or not preferred stock of such series shall be subject to redemption, and the redemption price or prices and the time or times at which, and the terms and conditions on which, the shares of such series may be redeemed;

v) The rights, if any, of the holders of preferred stock of such series upon the voluntary or involuntary liquidation, merger, consolidation, distribution or sale of assets, dissolution or winding-up of the Corporation;

vi) The terms of the sinking fund or redemption or purchase account, if any, to be provided for the preferred stock of such series; and

vii) The voting rights, if any, of the holders of preferred stock in any particular series.

 

3


Unless otherwise provided in this Certificate of Incorporation or in the Bylaws of the Corporation, to constitute a quorum for the transaction of business on any matter at a meeting of shareholders, there must be present, in person or by proxy, a majority of the shares of voting stock of the Corporation entitled to vote thereon. The shareholders present at a duly held meeting at which a quorum is present may continue to transact business notwithstanding the withdrawal of enough shares to leave less than a quorum.

The Corporation may from time to time, pursuant to authorization by the Board of Directors of the Corporation and without action by the shareholders, purchase or otherwise acquire shares of any class, bonds, debentures, notes, scrip, warrants, obligations, evidences of indebtedness, or other securities of the Corporation in such a manner, upon such terms, and in such amounts as the Board of Directors shall determine; subject, however, to such limitations or restrictions, if any, as are contained in the express terms of any class of shares of the Corporation outstanding at the time of the purchase or acquisition in question or as are imposed by law or by regulation or order of the Commissioner. Such shares shall constitute authorized but unissued shares.

Section 6. Restrictions on Ownership of Stock

Notwithstanding anything contained in this Certificate of Incorporation or Bylaws of the Corporation to the contrary, for a period of five (5) years from the date the Corporation becomes the owner of 100% of the capital stock of Rockville Bank, the following provision shall apply:

No person shall directly or indirectly offer to acquire or acquire the beneficial ownership of ten percent (10%) or more of any class of any equity security of the Corporation without the prior approval of two-thirds (2/3) of the Board of Directors and the prior written approval of the Commissioner. In the event shares are acquired in violation of this Section 6, all shares beneficially owned by any person in excess of ten percent (10%) shall be considered “excess shares” and shall not be counted as shares entitled to vote, shall not be voted by any person or counted as voting shares in connection with any matter submitted to the shareholders for a vote, and shall not be counted as outstanding for purposes of determining the affirmative vote necessary to approve any matter submitted to the shareholders for a vote.

Notwithstanding anything contained in this Certificate of Incorporation or Bylaws of the Corporation to the contrary, the provisions requiring prior approval of two-thirds (2/3) of the Board of Directors in the event the acquisition of the beneficial ownership of ten percent (10%) or more of any class of any equity security of the Corporation is perpetual, and not limited to the five (5) year period.

 

4


“Beneficial ownership” shall be determined pursuant to Rule 13d-3 of the General Rules and Regulations under the Securities Exchange Act of 1934, as amended (or any successor rule or statutory provision), or, if said Rule 13d-3 shall be rescinded and there shall be no successor rule or provision thereto, pursuant to said Rule 13d-3 as in effect on the date of filing of this Certificate of Incorporation; provided, however, that a person shall, in any event, also be deemed the “beneficial owner” of any common stock:

(1) which such person or any of its Affiliates (as defined in Rule 12b-2 of the General Rules and Regulations under the Securities Exchange Act of 1934, as amended, as in effect on the date of filing of this Certificate of Incorporation) beneficially owns, directly or indirectly; or

(2) which such person or any of its Affiliates has: (a) the right to acquire (whether such right is exercisable immediately or only after the passage of time), pursuant to any agreement, arrangement or understanding, or upon the exercise of conversion rights, exchange rights, warrants or options or otherwise, or (b) sole or shared voting or investment power with respect thereto pursuant to any agreement, arrangement, understanding, relationship or otherwise (but shall not be deemed to be the beneficial owner of any voting shares solely by reason of a revocable proxy granted for a particular meeting of stockholders, pursuant to a public solicitation of proxies for such meeting, with respect to shares of which neither such person nor any such Affiliate is otherwise deemed the beneficial owner); or

(3) which are beneficially owned, directly or indirectly, by any other person with which such first mentioned person or any of its Affiliates acts as a partnership, limited partnership, syndicate or other group pursuant to any agreement, arrangement or understanding for the purpose of acquiring, holding, voting or disposing of any shares of capital stock of the Corporation; and

provided further, however, that: (a) no director or officer of the Corporation (or any Affiliate of any such director or officer) shall, solely by reason of any or all of such directors or officers acting in their capacities as such, be deemed, for any purposes hereof, to beneficially own any common stock beneficially owned by any other such director or officer (or any Affiliate thereof); and (b) neither any employee stock ownership plan or similar plan of the Corporation or any subsidiary of the Corporation, nor any trustee with respect thereto or any Affiliate of such trustee (solely by reason of such capacity of such trustee), shall be deemed, for any purposes hereof, to beneficially own any common stock held under any such plan.

The Board of Directors shall have the power to construe and apply the provisions of this Section and to make all determinations necessary or desirable to implement such provisions, including but not limited to matters with respect to: (a) the number of shares of common stock beneficially owned by any person; (b) whether a person is an Affiliate of another; (c) whether a person has an agreement, arrangement or understanding with another as to the matters referred to in the definition of beneficial ownership; (d) the application of any other definition or operative provision of this Section to the given facts; or (e) any other matter relating to the applicability or effect of this Section.

The Board of Directors shall have the right to demand that any person who is reasonably believed to beneficially own shares of common stock that are “excess shares” (or holds of record common stock beneficially owned by any person in excess of the limit described above) supply the Corporation with complete information as to: (a) the record owner(s) of all shares beneficially owned by such person who is reasonably believed to own shares in excess of the limit described above; and (b) any other factual matter relating to the applicability or effect of this Section as may reasonably be requested of such person.

 

 

5


Special meetings of shareholders relating to changes in control of the Corporation or amendments to its Certificate of Incorporation shall be called only at the direction of the Board of Directors. This provision is perpetual, and not limited to the five (5) year period.

Section 7. Preemptive Rights.

Holders of the stock of the Corporation are not entitled to preemptive rights with respect to any shares of the Corporation that may be issued.

Section 8. Directors.

The business and affairs of the Corporation shall be managed under the direction of its Board of Directors. The authorized number of Directors, as stated in the Corporation’s Bylaws, shall not be fewer than eight (8) nor more than sixteen (16). The Directors of the Corporation shall be divided into four (4) classes, namely, Class I, Class II, Class III and Class IV, as nearly equal in number as possible with each class consisting of no fewer than two (2) or more than four (4) Directors. Each member of the Board of Directors in Class I shall hold office until the annual meeting of the Corporation in 2012, each member of the Board of Directors of Class II shall hold shall hold office until the annual meeting of the Corporation in 2013, each member of the Board of Directors in Class III shall hold office until the annual meeting of the Corporation in 2014, and each member of the Board of Directors in Class IV shall hold office until the annual meeting of the Corporation in 2015. At each annual meeting, the successors, if any, to the class of directors whose terms expire at that meeting shall be elected to serve four (4) year terms and until their successors are elected and qualified.

The personal liability of any Director to the Corporation or its shareholders for monetary damages for breach of duty as a Director is hereby limited to the amount of the compensation received by the Director for serving the Corporation during the year of the violation if such breach did not (i) involve a knowing and culpable violation of law by the Director, (ii) enable the Director or an associate, as defined in subdivision (3) of Section 33-843 of the Connecticut General Statutes, to receive an improper personal economic gain, (iii) show a lack of good faith and a conscious disregard for the duty of the Director to the Corporation under circumstances in which the Director was aware that his or her conduct or omission created an unjustifiable risk of serious injury to the Corporation, (iv) constitute a sustained and unexcused pattern of inattention that amounted to an abdication of the Director’s duty to the Corporation, or (v) create liability under Section 36a-58 of the Connecticut General Statutes. Any lawful repeal or modification of this provision by the shareholders and the Board of Directors of the Corporation shall not adversely affect any right or protection of a Director existing at or prior to the time of such repeal or modification.

 

6


The name, address and initial term of each prospective initial Director of the Corporation are as set forth below:

 

Name   Address  

Next Date

of Election

C. Perry Chilberg  

111 Debbie Drive

South Windsor, Connecticut

  2011
Joseph F. Jeamel, Jr.  

121 Cliffwood Drive

South Windsor, Connecticut

  2011
Kristen Johnson  

19B Folkstone Road

Broad Brook, Connecticut

  2011
Rosemarie Novello Papa  

229 Bobby Lane

Manchester, Connecticut

  2011
Michael A. Bars  

181 Mohegan Trail

South Windsor, Connecticut

  2012
Pamela J. Guenard  

47 Ellington Avenue

Ellington, Connecticut

  2012
Thomas S. Mason  

183 Reservoir Road

Vernon, Connecticut

  2012
Peter F. Olson  

39 Tolland Avenue

Rockville, Connecticut

  2012
Raymond H. LeFurge  

1 Boulder Crest Lane

Vernon, Connecticut

  2013
Stuart E. Magdefrau  

55 Hayes Avenue

Ellington, Connecticut

  2013
William J. McGurk  

21 Stillmeadow Lane

Somers, Connecticut

  2013
David A. Engelson  

82 Meadowview Lane

Vernon, Connecticut

  2014
Richard M. Tkacz  

111 Abbe Road

Enfield, Connecticut

  2014

Section 9. Consideration of a Merger or Other Business Combinations

The Directors shall consider the following criteria when determining whether to authorize the Corporation to engage in a merger, consolidation, share exchange, or sale of assets other than in the ordinary course of business:

 

  (a) the long and short-term interests of the Corporation;

 

  (b) the long and short-term interests of the Corporation’s shareholders;

 

  (c) the interests of the Corporation’s employees, customers, creditors and suppliers; and

 

7


  (d) community and societal considerations including those of any community in which the Corporation or its subsidiary, Rockville Bank, has an office.

A Director may also, in his/her discretion, consider any other factors he/she considers appropriate in determining what he/she believes to be in the Corporation’s best interest.

Section 10. Removal of Directors.

Any Director may be removed from office at any time, for cause only, by the affirmative vote of at least two-thirds (2/3) of the Directors then in office or by the affirmative vote of the holders of at least eighty percent (80%) of the voting power of the issued and outstanding shares of the capital stock of the Corporation entitled to vote for the election of Directors.

Section 11. Certain Business Combinations.

Without limiting the restrictions of Section 6 above, the provisions of Section 33-844 of the Connecticut General Statutes as in effect on the date hereof (or any succeeding, substantially similar statutory provisions) regarding the prohibition of a business combination with an Interested Shareholder for five (5) years as described therein shall also apply to the Corporation and are incorporated herein by reference.

Section 12. Mergers, Consolidations and Other Business Combinations.

Without limiting the restrictions of Section 6 and 11 above, the Corporation may only engage in a merger, consolidation, share exchange or sale of substantially all of the assets of the Corporation other than in the ordinary course of business upon receiving the vote of at least two-thirds (2/3) of the Directors then in office and by the affirmative vote of the holders of shares of capital stock having two-thirds (2/3) of the voting power of all issued and outstanding shares of the capital stock of the Corporation entitled to vote upon such approval, authorization, ratification or determination.

Section 13. Amendment of Certificate of Incorporation.

Except as provided in Section 5, no amendment, addition, alteration, change or repeal of this Certificate of Incorporation shall be made, unless such is first proposed by the Board of Directors of the Corporation and thereafter approved by the shareholders by the affirmative vote of a majority of the total votes eligible to be cast at a meeting.; provided that, a vote of not less than eighty percent (80%) of the total votes eligible to be cast will be required to amend Sections 5, 6, 7, 8, 9, 10, 11, 12, 13 and 14.

Section 14. Liquidation Account.

Under the regulations of the State of Connecticut Department of Banking, the Corporation must establish and maintain a liquidation account (the “Liquidation Account”) for the benefit of certain Eligible Account Holders and Supplemental Eligible Account Holders as defined in the Plan

 

8


of Conversion and Reorganization dated September 16, 2010 (the “Plan of Conversion”). In the event of a complete liquidation involving the (i) Rockville Bank or (ii) the Corporation and Rockville Bank, the Corporation must comply with the regulations of the Connecticut Department of Banking and the provisions of the Plan of Conversion with respect to the amount and priorities of each Eligible Account Holder’s and Supplemental Eligible Account Holder’s interests in the Liquidation Account. The interest of an Eligible Account Holder or Supplemental Eligible Account Holder in the Liquidation Account does not entitle such account holders to voting rights.

 

9


CERTIFICATE OF MERGER

OF

ROCKVILLE FINANCIAL, INC.

AND

UNITED FINANCIAL BANCORP, INC.

Pursuant to Sections 33-600 to 33-998, inclusive, of the Connecticut Business Corporation Act (the “Act”), the domestic business corporation and the foreign business corporation hereinafter named do hereby submit the following Certificate of Merger.

1. The names of the parties to the merger are Rockville Financial, Inc., a corporation organized and existing under the laws of the State of Connecticut (the “Surviving Corporation”), and United Financial Bancorp, Inc., a corporation organized and existing under the laws of the State of Maryland (“Legacy United”).

2. The Surviving Corporation will continue its existence under the name “United Financial Bancorp, Inc.” pursuant to the provisions of the Act.

3. The merger herein provided for shall be effective as of 5:00 p.m., Eastern Time, on April 30, 2014.

4. The Certificate of Incorporation of the Surviving Corporation at the effective date of the merger, as amended in accordance with Exhibit A attached to this Certificate of Merger, shall be the Certificate of Incorporation of said Surviving Corporation, and said Certificate of Incorporation, as hereby amended, shall continue in full force and effect until amended and changed in the manner prescribed by law.

5. The plan of merger was duly approved by the shareholders of the Surviving Corporation in the manner required by the Act and the Certificate of Incorporation of the Surviving Corporation.

6. The plan of merger and the performance of its terms were duly authorized by all action required by the law of the state or country under which Legacy United is organized or by which it is governed, and by the Articles of Incorporation of Legacy United.

[Signature page follows]

 

10


Executed on April 30, 2014.

 

ROCKVILLE FINANCIAL, INC.
By  

/s/ William H. W. Crawford, IV

Name:   William H. W. Crawford, IV
Title:   Chief Executive Officer
UNITED FINANCIAL BANCORP, INC.
By  

/s/ Richard B. Collins

Name:   Richard B. Collins
Title:   Chief Executive Officer

 

11


Exhibit A

Amendment to the Certificate of Incorporation of the Surviving Corporation

 

  1. Section 1 of the Certificate of Incorporation of the Surviving Corporation is hereby amended to change the name of the Surviving Corporation from “Rockville Financial, Inc.” to “United Financial Bancorp, Inc.”

 

12

Exhibit 3.2

AMENDED AND RESTATED

BYLAWS

OF

UNITED FINANCIAL BANCORP, INC.

Effective as of April 30, 2014


TABLE OF CONTENTS

 

ARTICLE I. OFFICE      1   
ARTICLE II. SHAREHOLDERS      1   

Section 1. Place of Meetings

     1   

Section 2. Annual Meeting

     1   

Section 3. Special Meetings

     1   

Section 4. Conduct of Meetings

     1   

Section 5. Notice of Meetings

     1   

Section 6. Fixing of Record Date

     2   

Section 7. Voting Requirements

     2   

Section 8. Voting Lists

     2   

Section 9. Quorum

     2   

Section 10. Proxies

     3   

Section 11. Voting of Shares in the Name of Two or More Persons

     3   

Section 12. Voting of Shares by Certain Holders

     3   

Section 13. No Cumulative Voting

     3   

Section 14. Inspectors of Election

     3   

Section 15. New Business

     4   

Section 16. Director Nominations

     4   
ARTICLE III. BOARD OF DIRECTORS      4   

Section 1. General Powers

     4   

Section 2. Board Composition

     4   

Section 3. Regular Meetings

     5   

Section 4. Qualifications

     6   

Section 5. Special Meetings

     6   

Section 6. Quorum

     6   

Section 7. Manner of Acting

     6   

Section 8. Action Without a Meeting

     6   

Section 9. Resignation

     6   

Section 10. Vacancies

     6   

Section 11. Director Nominations

     7   

Section 12. Compensation

     7   

Section 13. Presumption of Assent

     7   

Section 14. Removal of Directors

     7   

 

i


ARTICLE IV. COMMITTEES      8   

Section 1. Appointment

     8   

Section 2. Executive Committee

     8   

Section 3. Audit Committee

     8   

Section 4. Compensation Committee

     8   

Section 5. Governance and Nominating Committee

     9   

Section 6. Other Committees

     9   

Section 7. Quorum

     9   

Section 8. Amendments

     9   
ARTICLE V. OFFICERS      9   

Section 1. Positions

     9   

Section 2. Chairman and Vice Chairman of the Board

     10   

Section 3. Chief Executive Officer

     10   

Section 4. President

     10   

Section 5. Appointment and Term of Office

     11   

Section 6. Removal

     11   

Section 7. Vacancies

     11   

Section 8. Remuneration

     11   
ARTICLE VI. CONTRACTS, LOANS, CHECKS AND DEPOSITS      11   

Section 1. Contracts

     11   

Section 2. Loans

     11   

Section 3. Checks, Drafts, etc

     11   

Section 4. Deposits

     12   
ARTICLE VII. CERTIFICATES FOR SHARES AND THEIR TRANSFER      12   

Section 1. Certificates for Shares

     12   

Section 2. Transfer of Shares

     12   
ARTICLE VIII. FISCAL YEAR      13   
ARTICLE IX. DIVIDENDS      13   
ARTICLE X. CORPORATE SEAL      13   
ARTICLE XI. INDEMNIFICATION      13   
ARTICLE XII. AMENDMENTS      13   

 

ii


Amended and Restated

Bylaws

of

United Financial Bancorp, Inc.

(Effective as of April 30, 2014)

ARTICLE I. OFFICE

The home office of United Financial Bancorp, Inc. (the “Corporation”) is in Glastonbury, Connecticut.

ARTICLE II. SHAREHOLDERS

Section 1. Place of Meetings . All annual and special meetings of shareholders shall be held at the principal office of the Corporation or at such other place as the Board of Directors may designate from time to time.

Section 2. Annual Meeting . A meeting of the shareholders of the Corporation for the election of Directors and for the transaction of any other business of the Corporation shall be held on such day and at such time and place as the Board of Directors may designate.

Section 3. Special Meetings . Subject to the terms of the Certificate of Incorporation, Special meetings of the shareholders for any purpose or purposes may be called at any time by the Chairman of the Board, the Chief Executive Officer, or the Secretary upon the written request of a majority of the Directors or the holders of not less than ten (10%) of all of the outstanding capital stock of the Corporation entitled to vote at the meeting. Such written request shall state the purpose or purposes of the meeting and shall be delivered to the Secretary of the Corporation. Business to be transacted at any special meeting shall be limited to the purpose or purposes stated in the notice to such meeting.

Section 4. Conduct of Meetings . Annual and special meetings shall be conducted in accordance with any requirements prescribed by applicable law or these Bylaws or adopted by the Board of Directors. The Board of Directors shall designate, when present, either the Chairman of the Board or Chief Executive Officer to preside at such meetings.

Section 5. Notice of Meetings . Written notice stating the place, day, and hour of the meeting and the purpose(s) for which the meeting is called shall be delivered not fewer than ten (10) nor more than sixty (60) days before the date of the meeting, either personally or by mail, by or at the direction of the Chairman of the Board, the Chief Executive Officer, or the Secretary, to each shareholder of record entitled to vote at such meeting. If mailed, such notice shall be deemed to be delivered when deposited in the mail, addressed to the shareholder at the address as it appears on the stock transfer books or records of the Corporation as of the record date prescribed in Section 6 of this Article II with postage prepaid. When any shareholders’ meeting, either annual or special, is adjourned to a different date, time or place, notice need not be given of the new date, time or place if the new date, time or place is announced at the meeting before adjournment. If a new record date for the adjourned meeting is or must be fixed under the provisions of the Connecticut Business Corporation Act, notice of the adjourned meeting must be given to persons who are shareholders as of the new record date.

 

1


Section 6. Fixing of Record Date . For the purpose of determining shareholders entitled to notice of or to vote at any meeting of shareholders or any adjournment, or shareholders entitled to receive payment of any dividend, or in order to make a determination of shareholders for any other proper purpose, the Board of Directors shall fix in advance a date as the record date for any such determination of shareholders. Such date in any case shall be not more than seventy (70) days prior to the date on which the particular action, requiring such determination of shareholders, is to be taken.

Section 7. Voting Requirements . Except as may be otherwise specifically provided in these Bylaws, in the Certificate of Incorporation, or in the Connecticut Business Corporation Act, the Connecticut Banking Laws, or other applicable law, the affirmative vote, at a meeting of shareholders duly held and at which a quorum is present, of a majority of the voting power of the shares represented at such meeting that are entitled to vote on the subject matter shall be the act of the shareholders.

Section 8. Voting Lists . After fixing the record date for the meeting, the officer or agent having charge of the stock transfer books for shares of the Corporation shall make a complete list of the shareholders of record entitled to vote at such meeting, or any adjournment thereof, arranged in alphabetical order, with the address and the number of shares held by each. This list of shareholders shall be kept on file at the principal office of the Corporation and shall be subject to inspection by any shareholder of record, the shareholder’s agent or attorney at any time during usual business hours beginning two (2) business days after the notice of the meeting is given for which the list was prepared and continuing through the meeting. Such list shall also be produced and kept open at the time and place of the meeting and shall be subject to inspection by any shareholder of record, the shareholder’s agent or attorney during the entire time of the meeting. The original stock transfer book shall constitute prima facie evidence of the shareholders entitled to examine such list or transfer books or to vote at any meeting of shareholders.

Section 9. Quorum . A majority of the outstanding shares of the Corporation entitled to vote, represented in person or by proxy, shall constitute a quorum at a meeting of shareholders. If less than a majority of the outstanding shares is represented at a meeting, a majority of the shares so represented may adjourn the meeting from time to time without further notice. Once a share is represented for any purpose at a meeting, it is deemed present for quorum purposes for the remainder of the meeting and for any adjournment of that meeting unless a new record date is set for that adjourned meeting. At such adjourned meeting at which a quorum shall be present or represented, any business may be transacted which might have been transacted at the meeting as originally notified. The shareholders present at a duly organized meeting may continue to transact business until adjournment, notwithstanding the withdrawal of enough shareholders to constitute less than a quorum. If a quorum is present, the affirmative vote of the majority of the shares represented at the meeting and entitled to vote on the subject matter shall be the act of the shareholders, unless the vote of a greater number of shareholders voting together or voting by classes is required by law or the Certificate of Incorporation.

 

2


Section 10. Proxies . At all meetings of shareholders, a shareholder may vote by proxy executed in writing by the shareholder or by his or her duly authorized attorney in fact and filed with the Secretary of the Corporation, the inspector of election or the officer or agent of the Corporation authorized to tabulate votes. A proxy shall be filed with the Secretary of the Corporation prior to the meeting to the extent required by Connecticut law. No proxy shall be valid more than eleven (11) months from the date of its execution unless a longer period is expressly provided in the appointment.

Section 11. Voting of Shares in the Name of Two or More Persons . When ownership stands in the name of two or more persons, in the absence of written directions to the Corporation to the contrary, at any meeting of the shareholders of the Corporation any one or more of such shareholders may cast, in person or by proxy, all votes to which such ownership is entitled. In the event an attempt is made to cast conflicting votes, in person or by proxy, by the several persons in whose names shares of stock stand, the vote or votes to which those persons are entitled shall be cast as directed by a majority of those holding such and present in person or by proxy at such meeting, but no votes shall be cast for such stock if a majority cannot agree.

Section 12. Voting of Shares by Certain Holders . Shares standing in the name of another corporation may be voted by any officer, agent, or proxy as the Bylaws of such corporation may prescribe, or, in the absence of such provision, as the Board of Directors of such corporation may determine. Shares held by an administrator, executor, guardian, or conservator may be voted by him or her, either in person or by proxy, without a transfer of such shares into his or her name. Shares outstanding in the name of a trustee may be voted by him or her, either in person or by proxy, but no trustee shall be entitled to vote shares held by him or her without a transfer of such shares into his or her name. Shares outstanding in the name of a receiver may be voted by such receiver, and shares held by or under control of a receiver may be voted by such receiver without the transfer into his or her name if authority to do so is consigned in an appropriate order of the court or other public authority by which such receiver was appointed.

A shareholder whose shares are pledged shall be entitled to vote such shares until the shares have been transferred into the name of the pledgee, and thereafter the pledgee shall be entitled to vote the shares so transferred.

Section 13. No Cumulative Voting . Each holder of shares of common stock shall be entitled to one vote for each share held by such holder. No holder of such shares shall be entitled to cumulative voting for any purpose, including, but not limited to, the election of Directors.

Section 14. Inspectors of Election . In advance of any meeting of shareholders, the Board of Directors may appoint one or more inspectors to act at a meeting of shareholders and make a written report of the inspector’s determinations. In case any person appointed as inspector fails to appear or fails or refuses to act, the vacancy may be filled by appointment by the Board of Directors in advance of the meeting or at the meeting by the Chairman of the Board or the Chief Executive Officer. Each inspector shall take and sign an oath to faithfully execute the duties of inspector with strict impartiality and according to the best of the inspector’s ability. An inspector may be an officer or employee of the Corporation.

 

3


Unless otherwise prescribed by law, the duties of such inspectors shall include: determining the number of shares outstanding and the voting power of each share, the shares represented at the meeting, and the validity of proxies and ballots; counting and tabulating all votes or consents; and determining the result.

Section 15. New Business . Any new business to be taken up at the annual meeting other than at the direction of the Board of Directors shall be stated in writing and filed with the Secretary of the Corporation at least thirty (30) days before the date of the annual meeting, and all business so stated, proposed, and filed shall be considered at the annual meeting; but no other proposal other than at the direction of the Board of Directors shall be acted upon at the annual meeting. This provision shall not prevent the consideration and approval or disapproval at the annual meeting of reports of officers, Directors, and committees.

Section 16. Director Nominations . Any nominations of Directors by shareholders of record shall be stated in writing and filed with the Secretary of the Corporation at least one hundred (100) days prior to any meeting of shareholders called for the election of directors; provided however, that if fewer than 100 days’ notice of the meeting is given to shareholders, such nomination shall be filed with the Secretary of the Corporation not later than ten (10) business days following the earlier of (i) the date on which notice of such meeting was given to shareholders; or (ii) the date on which a public announcement of such meeting was first made. All nominations must comply with the Board of Directors’ nomination policy.

ARTICLE III. BOARD OF DIRECTORS

Section 1. General Powers . The property, business and affairs of the Corporation shall be under the direction of its Board of Directors.

Section 2 . Board Composition .

(a) Effective as of the Effective Time (as defined in the Agreement and Plan of Merger, dated as of November 14, 2013, by and between United Financial Bancorp, Inc. (“United”) and Rockville Financial, Inc. (“Rockville”), as the same may be amended from time to time (the “Merger Agreement”)) and notwithstanding any other provision of these Bylaws that may be to the contrary, the Board of Directors of the Corporation shall consist of ten (10) Directors, half of whom shall be former members of the Board of Directors of Rockville chosen by Rockville (the “Former Rockville Directors”), including William H. W. Crawford, IV, and half of whom shall be former members of the Board of Directors of United (other than Richard B. Collins, who will be replaced by J. Jeffrey Sullivan) chosen by United (the “Former United Directors”). The Former United Directors and Former Rockville Directors shall be apportioned among the classes of the Board of Directors as nearly evenly as is possible. The placement of specific Former United Directors by class shall be as determined by United, and the placement of specific Former Rockville Directors by class shall be as determined by Rockville, in each case subject to the preceding sentence; provided, however, that each of Messrs. Crawford and Sullivan shall be placed in the class whose term shall expire at the Corporation’s first annual meeting of shareholders following the Effective Time (or special meeting in lieu thereof) and, subject to satisfaction of the Corporation’s then-existing re-nomination policies and criteria

 

4


applicable to incumbent directors, shall be nominated for a full term; and provided further, however, that all Former Rockville Directors and Former United Directors (or any successors thereto nominated in accordance with these Bylaws) whose terms shall expire at the Corporation’s first and second annual meetings of shareholders following the Effective Time (or special meetings in lieu thereof), subject to satisfaction of the Corporation’s then-existing re-nomination policies and criteria applicable to incumbent Directors, shall be nominated for full terms. During the period (the “Three-Year Period”) beginning immediately following the Effective Time and extending through the point in time immediately prior to the later of the Corporation’s third annual meeting of shareholders following the Effective Time (or special meeting in lieu thereof) or the 2017 annual meeting of shareholders (collectively, the “Third Annual Meeting”), the number of Directors of the Corporation shall be as determined by a two-thirds vote of the entire Board of Directors; provided that the Board of Directors shall consist of an equal number of Former Rockville Directors and Former United Directors. Following the expiration of the Three-Year Period (for the avoidance of doubt, the election of Directors at the Third Annual Meeting shall be deemed for purposes of these Bylaws to follow the expiration of the Three-Year Period, and the provisions of this sentence shall apply to such election), the number of Directors of the Corporation shall be as determined by a two-thirds vote of the entire Board of Directors, and the requirement to have an equal number of Former Rockville Directors and Former United Directors shall expire. Subject to Article IV of these Bylaws, each of the Former Rockville Directors and Former United Directors shall serve on committees of the Board of Directors, consistent with their expertise and interest, and based on the needs of the Board of Directors and the requirements of such positions.

(b) The Board of Directors has resolved that, effective as of the Effective Time and notwithstanding any other provision of these Bylaws that may be to the contrary, Robert A. Stewart, Jr. shall serve as Chairman of the Board of Directors and Raymond H. Lefurge, Jr. shall serve as Vice Chairman of the Board of Directors. If, during the Three-Year Period, (i) Robert A. Stewart, Jr. cannot serve as Chairman of the Board of Directors, then a new Chairman of the Board of Directors shall be elected by a majority vote of the Former United Directors, or (ii) Mr. Lefurge cannot serve as Vice Chairman of the Board of Directors, then a new Vice Chairman of the Board of Directors shall be elected by a majority vote of the Former Rockville Directors.

(c) Until the expiration of the Three-Year Period, the provisions of this Section 2 may be modified, amended or repealed, and any Bylaw provision inconsistent with the provisions of this Section 2 may be adopted, only by an affirmative vote of at least two-thirds of the full Board of Directors.

Section 3. Regular Meetings . A regular meeting of the Board of Directors for the appointment of officers and the transaction of any other business that may come before such meeting shall be held without other notice than this Bylaw following the annual meeting of shareholders. The Board of Directors shall meet regularly without notice at a time and place fixed by resolution of the Board of Directors. Directors may participate in a meeting by means of a conference telephone or similar communications device through which all persons participating can hear each other at the same time. Participation by such means shall constitute presence in person for all purposes.

 

5


Section 4 . Qualifications . A Director need not be a resident of the State of Connecticut or a shareholder of the Corporation. Any person under the age of twenty-five (25) is ineligible to be elected to the Board of Directors. No person aged seventy (70) years or more is eligible for election or re-election as a Director; provided, however, that, during the Three-Year Period (for the avoidance of doubt, the election of Directors at the Third Annual Meeting shall be deemed to follow the expiration of the Three-Year Period), no Former United Director or Former Rockville Director who served as a Director as of the Effective Time shall be ineligible for re-election as a Director by virtue of being aged seventy (70) years or more at the time of re-election.

Section 5. Special Meetings . Special Meetings of the Board of Directors may be held upon the call of the Chief Executive Officer or Chairman at any time; and the Chief Executive Officer or Chairman must, upon written request of any two Directors, stating the purpose thereof, call a Special Meeting to be held not less than seven (7) or more than fifty (50) days after the receipt of such request. Written notice of the date, time, place and general purpose of all Special Meetings of the Board of Directors shall be given to each Director in person or by mail to the residence or usual place of business of each Director at least five (5) days prior to the date of such meeting.

Section 6. Quorum . A majority of the Board of Directors shall constitute a quorum for the transaction of business at any meeting of the Board of Directors.

Section 7. Manner of Acting . The act of the majority of the Directors present at a meeting at which a quorum is present shall be the act of the Board of Directors, unless a greater number is prescribed by law or by these Bylaws.

Section 8. Action Without a Meeting . Any action required or permitted to be taken by the Board of Directors at a meeting may be taken without a meeting if one or more consents in writing, setting forth the action so taken, shall be signed by all of the Directors and delivered to the Corporation. Such consents shall be filed with the Secretary in the minute books of the Corporation.

Section 9. Resignation . Any Director may resign at any time by sending a written notice of such resignation to the Board of Directors, the Chairman of the Board or the Corporation. Such resignation shall take effect when delivered unless the notice specifies a later effective date upon receipt by the Chairman of the Board or the Chief Executive Officer.

Section 10 . Vacancies . Any vacancy occurring on the Board of Directors, including a vacancy resulting from an increase in the number of Directors, may be filled by the affirmative vote of a majority of the remaining Directors although less than a quorum of the Board of Directors; provided, however, that, during the Three-Year Period, the Board of Directors shall consider for election only nominees recommended by the Governance and Nominating Committee. A Director elected to fill a vacancy, including a vacancy resulting from an increase in the number of Directors, shall be elected to serve for a term expiring at the next annual meeting at which Directors are elected and which such Director’s successor shall have been elected and qualified.

 

6


Section 11 . Director Nominations . During the Three-Year Period, but excluding nominations with respect to the Third Annual Meeting, the Governance and Nominating Committee shall nominate for election to the full Board of Directors in accordance with applicable federal securities laws and applicable stock listing regulations, by majority vote of the Former Rockville Directors serving on the Governance and Nominating Committee (with respect to election of a successor to a Former Rockville Director (it being understood that a Former Rockville Director may be re-elected as his or her successor)) or by majority vote of the Former United Directors serving on the Governance and Nominating Committee (with respect to election of a successor to a Former United Director (it being understood that a Former United Director may be re-elected as his or her successor)), as the case may be, Board nominees for election and/or re-election to the Board at the annual meeting of shareholders and candidates to fill vacancies on the Board in between annual meetings of shareholders. During the Three-Year Period, (a) any person elected to replace a Former Rockville Director shall be deemed to be a “Former Rockville Director” for all purposes under these Bylaws and (b) any person elected to replace a Former United Director shall be deemed to be a “Former United Director” for all purposes under these Bylaws.

Beginning with nominations for election to the Board at the Third Annual Meeting, the Governance and Nominating Committee shall recommend to the full Board of Directors, by majority vote, Board nominees for election and/or re-election to the Board at the annual meeting of shareholders and candidates to fill vacancies on the Board in between annual meetings of shareholders. Beginning with nominations for election to the Board at the Third Annual Meeting, the Board of Directors shall nominate Board nominees for election and/or re-election to the Board at the annual meeting of shareholders and shall fill vacancies on the Board in between annual shareholder meetings from the candidates recommended by the Governance and Nominating Committee in accordance with the foregoing procedure.

Section 12. Compensation . The Board of Directors shall have authority to fix fees of Directors, including a reasonable allowance for expenses actually incurred in connection with their duties.

Section 13. Presumption of Assent . A Director of the Corporation who is present at a meeting of the Board of Directors at which action on any association matter is taken shall be presumed to have assented to the action taken unless: (a) he or she objects at the beginning of the meeting, or promptly upon his or her arrival, to holding it or transacting business at the meeting; (b) his or her dissent or abstention from the action taken shall be entered in the minutes of the meeting; or (c) he or she shall file a written notice of such dissent or abstention to such action with the presiding officer of the meeting before the adjournment thereof or to the Corporation immediately after adjournment of the meeting. Such right to dissent or abstain shall not apply to a Director who voted in favor of such action.

Section 14. Removal of Directors . At a meeting of shareholders called expressly for that purpose, any Director may be removed only for cause by a vote of the holders of not less than two-thirds (2/3) of the Board of Directors and eighty percent (80%) of the shares then entitled to vote at an election of Directors.

 

7


ARTICLE IV. COMMITTEES

Section 1 . Appointment . Effective as of the Effective Time, the Board of Directors shall maintain the following Committees of the Board of Directors: Executive Committee, Audit Committee, Compensation Committee, and Governance and Nominating Committee. The designation of any committee pursuant to this Section 1 and the delegation of authority shall not operate to relieve the Board of Directors, or any Director, of any responsibility imposed by law or regulation. The Board may establish other committees from time to time.

Section 2 . Executive Committee . Effective as of the Effective Time, the Board of Directors shall appoint an Executive Committee. During the Three-Year Period, (a) the Executive Committee shall consist of eight (8) Directors, four (4) of whom shall be Former Rockville Directors and four (4) of whom shall be Former United Directors, (b) the Chairman of the Executive Committee shall be the Chairman of the Board and (c) the Executive Committee shall include the Chairman of the Board, the Vice Chairman of the Board, the Chairmen of each of the Audit, Compensation and Governance and Nominating Committees, an at-large Former United Director and two at-large Former Rockville Directors (provided that the Chairman of the Risk Committee of United Bank (successor to Rockville Bank) shall be one of the at-large Former Rockville Directors to the extent such Chairman is serving on the Board of Directors of the Corporation). Except as required by law or as otherwise provided by the Board of Directors, the Executive Committee shall be vested with the full powers and authority of the Board of Directors of the Corporation.

Section 3 . Audit Committee . Effective as of the Effective Time, the Board of Directors shall appoint an Audit Committee, all of the members of which shall be independent as required by applicable federal securities laws and any applicable stock listing regulations. During the Three-Year Period, (a) the Audit Committee shall consist of an equal number of Former Rockville Directors and Former United Directors unless the Board unanimously determines otherwise and (b) the Chairman of the Audit Committee shall be a Former United Director and shall be designated by a majority vote of the Former United Directors. At least one (1) one member shall be a financial expert in accordance with applicable federal securities law and any applicable stock listing regulations, or disclosure must be made in accordance with applicable securities disclosure rules. The Audit Committee shall, annually, have an audit or examination of the books, records, accounts and affairs of the Corporation made by certified public accountants selected by the Audit Committee in accordance with the Connecticut General Statutes and applicable federal securities laws. The Audit Committee shall have authority to determine what other or further audits or examinations of the Corporation or its affairs shall be made, the extent thereof and by whom the same shall be made and to arrange therefore.

Section 4 . Compensation Committee . Effective as of the Effective Time, the Board of Directors shall appoint a Compensation Committee, all of the members of which shall be independent as required by applicable federal securities laws and any applicable stock listing regulations. During the Three-Year Period, (a) the Compensation Committee shall consist of an equal number of Former Rockville Directors and Former United Directors unless the Board unanimously determines otherwise and (b) the Chairman of the Compensation Committee shall be a Former Rockville Director and shall be designated by a majority vote of the Former Rockville Directors. The Compensation Committee shall have such powers as are delegated from time to time by the Board of Directors.

 

8


Section 5 . Governance and Nominating Committee . Effective as of the Effective Time, the Board of Directors shall appoint a Governance and Nominating Committee, all of the members of which shall be independent as required by applicable federal securities laws and any applicable stock listing regulations. During the Three-Year Period, (a) the Governance and Nominating Committee shall consist of an equal number of Former Rockville Directors and Former United Directors unless the Board unanimously determines otherwise and (b) the Chairman of the Governance and Nominating Committee shall be a Former United Director and shall be designated by a majority vote of the Former United Directors. Until (and excluding elections to the Board at) the Third Annual Meeting, the Governance and Nominating Committee shall nominate persons for election and/or re-election in accordance with applicable federal securities laws, any applicable stock listing regulations and these Bylaws. Beginning with nominations for election to the Board at the Third Annual Meeting, and in accordance with applicable federal securities laws and stock listing requirements, the Governance and Nominating Committee shall recommend to the Board of Directors, Board nominees for election and/or re-election to the Board at the annual meeting of shareholders and candidates to fill vacancies on the Board between annual meetings of shareholders. The Governance and Nominating Committee shall have such other powers as are delegated from time to time by the Board of Directors.

Section 6 . Other Committees . The Board of Directors may by resolution establish other Committees composed of Directors as they may determine to be necessary or appropriate for the conduct of the business of the Corporation and may prescribe the duties, constitution, and procedures thereof. Notwithstanding the foregoing, during the Three-Year Period, (a) any such resolution of the Board of Directors shall be approved by two-thirds of the full Board of Directors and (b) each Committee shall consist of an equal number of Former Rockville Directors and Former United Directors.

Section 7 . Quorum . A majority of the members of any Committee shall constitute a quorum, and the vote of a majority of the members present at a meeting shall be the act of the Committee.

Section 8 . Amendments . During the Three-Year Period, the provisions of this Article IV may be modified, amended or repealed, and any Bylaw provision inconsistent with the provisions of this Article IV may be adopted, only by an affirmative vote of at least two-thirds of the full Board of Directors.

ARTICLE V. OFFICERS

Section 1 . Positions . The officers of the Corporation shall be a Chairman of the Board of Directors, a Vice Chairman of the Board of Directors, a Chief Executive Officer, a President, one or more Vice Presidents, a Secretary, and a Treasurer and/or a Chief Financial Officer, each of

 

9


whom shall be elected by the Board of Directors. The Board of Directors may designate one or more Vice Presidents as Executive Vice President, Senior Vice President or other designation. The Board of Directors may also elect or authorize the appointment of such other officers as the business of the Corporation may require. The officers shall have such authority and perform such duties as the Board of Directors may from time to time authorize or determine. In the absence of action by the Board of Directors, the officers shall have such powers and duties as generally pertain to their respective offices. Except as otherwise provided herein, any two (2) or more offices may be held by the same person.

Section 2 . Chairman and Vice Chairman of the Board . It shall be the duty of the Chairman of the Board to preside, when present, at all meetings of the Board of Directors. The Chairman shall perform such duties and have such powers as may from time to time be prescribed by statutes or by these Bylaws, or by the Board of Directors. The Chairman of the Board of Directors may not serve as the Chief Executive Officer of the Corporation. The Vice Chairman of the Board shall assume the duties of the Chairman in his or her absence. The Vice Chairman shall also perform such duties as may be prescribed from time to time by the Board of Directors; during the Three-Year Period, he or she shall assist with the integration of the Former United Directors and Former Rockville Directors.

Section 3 . Chief Executive Officer . The Chief Executive Officer shall be the principal executive officer of the Corporation and shall have the active management of the business, property and affairs of the Corporation, subject to the authority of the Board of Directors. The Chief Executive Officer shall be responsible for driving the strategic objectives of the Corporation. In the absence of the Chairman and Vice Chairman of the Board, the Chief Executive Officer may preside at meetings of the Board of Directors, or with his or her approval a chairman of the meeting may be appointed to preside. He or she shall perform such duties and have such powers as are incident to the office of the Chief Executive Officer and as may from time to time be prescribed by statute or by these Bylaws, or by the Board of Directors. As of the Effective Time, William H. W. Crawford, IV shall be appointed as Chief Executive Officer. The removal of Mr. Crawford from, or the failure to appoint Mr. Crawford to, the Chief Executive Officer position, and any amendment to or termination of any employment agreement with Mr. Crawford, prior to the expiration of the Three-Year Period, and any determination not to nominate Mr. Crawford as a Director of the Corporation, prior to the Third Annual Meeting, shall each require the affirmative vote of at least two-thirds of the full Board of Directors, excluding Mr. Crawford.

Section 4 . President . The President shall be an executive officer reporting on a straight line to the Chief Executive Officer and shall have such line authority as designated by the Chief Executive Officer and shall otherwise assist the Chief Executive Officer in the active management of the business, property and affairs of the Corporation, subject to the authority of the Board of Directors. As of the Effective Time, J. Jeffrey Sullivan shall be appointed as President. The removal of Mr. Sullivan from, or the failure to appoint Mr. Sullivan to, the President position, and any amendment to or termination of any employment agreement with Mr. Sullivan, prior to the expiration of the Three-Year Period, and any determination not to nominate Mr. Sullivan as a Director of the Corporation, prior to the Third Annual Meeting, shall each require the affirmative vote of at least two-thirds of the full Board of Directors, excluding Mr. Sullivan.

 

10


Section 5. Appointment and Term of Office . The officers of the Corporation shall be appointed annually at the first meeting of the Board of Directors held after each annual meeting of the shareholders. If the appointment of officers is not made at such meeting, such appointment shall be held as soon thereafter as possible. Each officer shall hold office until a successor has been duly appointed and qualified or until the officer’s death, resignation or removal in the manner hereinafter provided. Appointment of an officer, employee, or agent shall not of itself create contractual rights. The Board of Directors may authorize the Corporation to enter into an employment contract with any officer in accordance with applicable regulations; but no such contract shall impair the right of the Board of Directors to remove any officer at any time in accordance with Section 6 of this Article V.

Section 6 . Removal . Except as otherwise provided in these Bylaws, any officer may be removed by the Board of Directors at any time with or without cause. An officer’s removal does not affect the officer’s contract rights, if any, with the Corporation.

Section 7. Vacancies . A vacancy in any office because of death, resignation, removal, disqualification, or otherwise may be filled by the Board of Directors for the unexpired portion of the term.

Section 8. Remuneration . The remuneration of the named executive officers shall be determined by, or at the direction of, the Board of Directors or the Human Resources Committee pursuant to policies developed by such bodies from time to time in compliance with applicable law, regulations and rules.

ARTICLE VI. CONTRACTS, LOANS, CHECKS AND DEPOSITS

Section 1. Contracts . Except as otherwise prescribed by law or these Bylaws with respect to certificates for shares and subject always to the directions of the Board of Directors, the Chief Executive Officer may authorize any officer, employee, or agent of the Corporation to enter into any contract or execute and deliver any instrument in the name of and on behalf of the Corporation. Such authority may be general or confined to specific instances.

Section 2. Loans . Subject always to the specific directions of the Board of Directors, no loans shall be contracted on behalf of the Corporation and no evidence of indebtedness shall be issued in its name unless executed in its name by the Chief Executive Officer or the President or such officer as may be designated by the Chief Executive Officer or the President. Such authority may be general or confined to specific instances.

Section 3. Checks, Drafts, etc . Subject always to the specific directions of the Board of Directors, all checks, drafts, or other orders for the payment of money, notes, or other evidences of indebtedness issued in the name of the Corporation shall be signed by one or more officers, employees or agents of the Corporation in such manner as shall from time to time be determined by the Chief Executive Officer or the President.

 

11


Section 4. Deposits . All funds of the Corporation not otherwise employed shall be deposited from time to time to the credit of the Corporation in any duly authorized depositories as the Board of Directors may select.

ARTICLE VII. CERTIFICATES FOR SHARES AND THEIR TRANSFER

Section 1. Certificates for Shares . The shares of the Corporation’s stock may be certificated or uncertificated, as provided under the Connecticut Business Corporation Act, and shall be entered into the books of the Corporation and registered as they are issued. Any registered shareholder shall be entitled to a physical stock certificate upon written request to the transfer agent or registrar of the Corporation. In the case of certified shares, certificates representing shares of capital stock of the Corporation shall be in such form as shall be determined by the Board of Directors and permitted by law. Such certificates shall be signed by the Chief Executive Officer or by any other officer of the Corporation authorized by the Board of Directors, attested by the Chief Financial Officer, and sealed with the corporate seal or a facsimile thereof. The signatures of such officers upon a certificate may be facsimiles if the certificate is manually signed on behalf of a transfer agent or a registrar other than the Corporation itself or one of its employees. Each certificate for shares of capital stock shall be consecutively numbered or otherwise identified. The name and address of the person to whom the shares are issued, with the owner of shares and date of issue, shall be entered on the stock transfer books of the Corporation. All certificates surrendered to the Corporation for transfer shall be cancelled and no new certificate shall be issued until the former certificate, if such shares were represented by a certificate, for a like number of shares has been surrendered and cancelled, except that in the case of a lost or destroyed certificate, a new certificate may be issued upon such terms and indemnity to the Corporation as the Board of Directors may prescribe.

Section 2. Transfer of Shares . Subject to any applicable restrictions on transfer and ownership of securities, and unless otherwise provided by the Board of Directors, transfers of capital stock of the Corporation, if such stock is certificated, shall be made only on its stock transfer books. Authority for such transfer shall be given only by the holder of record or by his or her legal representative, who shall furnish proper evidence of such authority, or by his or her attorney authorized by a duly executed power of attorney filed with the Corporation. Such transfer shall be made only on surrender for cancellation of the certificate for such shares. The person in whose name shares of capital stock stand on the books of the Corporation shall be deemed by the Corporation to be the owner for all purposes.

Upon the receipt of proper transfer instructions from the registered owner of uncertificated shares, the Corporation shall cancel the uncertificated shares and issue new equivalent uncertificated shares or certificated shares to the shareholder entitled thereto. Such transfers of stock shall be recorded on the books of the Corporation kept at an office of the Corporation or by transfer agents designated to transfer shares of the stock of the Corporation. Any or all of the signatures required by this Section may be made by facsimile.

 

12


ARTICLE VIII. FISCAL YEAR

The fiscal year of the Corporation shall end on the 31st day of December of each year.

ARTICLE IX. DIVIDENDS

The Board of Directors may authorize and the Corporation may pay dividends and make distributions to shareholders to the extent permitted by law. Such dividends will be payable to shareholders of record at the close of business on the date determined by the Board of Directors provided that if the Board of Directors does not designate the record date for determining shareholders entitled to a distribution, it shall be the date the Board of Directors authorizes the distribution. Such distribution shall be paid on a named day not more than seventy (70) days thereafter, and the Directors may further close the transfer books during the period from the day as of which the right to such dividend is determined through the day upon which the same is to be paid. No dividend shall be paid unless duly voted by the Directors of the Corporation. Dividends may be paid in cash, property, or shares of the Corporation.

ARTICLE X. CORPORATE SEAL

The seal of the Corporation shall have inscribed thereon the name of the Corporation and the words “Seal” and “Connecticut”.

ARTICLE XI. INDEMNIFICATION

The Corporation shall indemnify and reimburse each current and former Director, officer or employee of this Corporation, or any other agent or person performing on behalf of the Corporation, and his or her heirs, executors, or administrators, to the fullest extent permitted by law, including but not limited to those situations for which reimbursement and indemnification is permitted under Sections 33-770 through 33-778, inclusive, of the Connecticut General Statutes. In no event shall any payments made by the Corporation pursuant to this Article XI exceed the amount permissible under state or federal law, including but not limited to the limitations on indemnification imposed by Section 18(k) of the Federal Deposit Insurance Act and the regulations issued thereunder by the Federal Deposit Insurance Corporation.

ARTICLE XII. AMENDMENTS

These Bylaws may be amended by: (i) the approval of the amendment by a majority vote of the Board of Directors, unless a different vote requirement is prescribed by these Bylaws; or (ii) a majority vote of the votes cast by the shareholders of the Corporation at any meeting providing that an amendment by the shareholders to the provisions of Articles II, III or XII shall require a vote of not less than eighty percent (80%) of the outstanding capital stock of the Corporation. No Bylaws shall be amended or repealed unless written notice of such proposed action shall have been given with respect to the meeting at which such action shall be taken.

 

13

Exhibit 4.1

 

LOGO

PRESIDENT AND CHIEF EXECUTIVE OFFICER TREASURER AND CHIEF FINANCIAL OFFICER ABnote North America 711 ARMSTRONG LANE COLUMBIA, TENNESSEE 38401 (931) 388-3003 SALES: HOLLY GRONER 931-490-7660 PROOF OF: APRIL 24, 2014 UNITED FINANCIAL BANCORP, INC. WO- 8424 FACE OPERATOR: MR NEW Colors Selected for Printing: Intaglio prints in SC-19 Light Brown. Logo Prints in PMS 561 Green. PLEASE INITIAL THE APPROPRIATE SELECTION FOR THIS PROOF: OK AS IS OK WITH CHANGES MAKE CHANGES AND SEND ANOTHER PROOF COLOR: This proof was printed from a digital file or artwork on a graphics quality, color laser printer. It is a good representation of the color as it will appear on the final product. However, it is not an exact color rendition, and the final printed product may appear slightly different from the proof due to the difference between the dyes and printing ink. THIS CERTIFIES that is the owner of FULLY PAID AND NONASSESSABLE SHARES OF COMMON STOCK NO PAR VALUE PER SHARE OF UNITED FINANCIAL BANCORP, INC. The shares represented by this certificate are transferable only on the stock transfer books of the Corporation by the holder of record hereof, or by his or her duly authorized attorney or legal representative, upon the surrender of this certificate properly endorsed. This certificate and the shares represented hereby are issued and shall be held subject to all the provisions of the Certificate of Incorporation of the Corporation and any amendments thereto (copies of which are on file with the Transfer Agent), to all of which provisions the holder by acceptance hereof assents. This certificate is not valid unless countersigned and registered by the Transfer Agent and Registrar. The shares represented by this certificate are not insured by the Federal Deposit Insurance Corporation or any other government agency. IN WITNESS WHEREOF, United Financial Bancorp, Inc. has caused this certificate to be executed by the facsimile signatures of its duly authorized officers and has caused a facsimile of its corporate seal to be hereunto affixed. Dated: CUSIP 910304 10 4 SEE REVERSE FOR CERTAIN DEFINITIONS INCORPORATED UNDER THE LAWS OF THE STATE OF CONNECTICUT COMMON STOCK NO PAR VALUE COMMON STOCK NO PAR VALUE UNITED FINANCIAL BANCORP, INC. H H CO NNECT ICUT 2 0 1 0 UFB COUNTERSIGNED AND REGISTERED: REGISTRAR AND TRANSFER COMPANY TRANSFER AGENT AND REGISTRAR BY AUTHORIZED SIGNATURE United Financial Bancorp, Inc.


LOGO

For Value Received, hereby sell, assign and transfer unto PLEASE INSERT SOCIAL SECURITY OR OTHER IDENTIFYING NUMBER OF ASSIGNEE Please print or typewrite name and address including postal zip code of assignee shares Attorney to transfer the said stock on the books of the within-named Corporation with full power of substitution in the premises. DATED of the common stock represented by the within Certificate, and do hereby irrevocably constitute and appoint The following abbreviations, when used in the inscription on the face of this certificate, shall be construed as though they were written out in full according to applicable laws or regulations: TEN COM TEN ENT JT TEN – as tenants in common – as tenants by the entireties – as joint tenants with right of survivorship and not as tenants in common UNIF GIFTS MIN ACT– Custodian (Cust) (Minor) under Uniform Gifts to Minors Act (State) Additional abbreviations may also be used though not in the above list. SIGNATURE(S) GUARANTEED: THE SIGNATURE(S) MUST BE GUARANTEED BY AN ELIGIBLE GUARANTOR INSTITUTION (BANKS, STOCKBROKERS, SAVINGS AND LOAN ASSOCIATIONS AND CREDIT UNIONS WITH MEMBERSHIP IN AN APPROVED SIGNATURE GUARANTEE MEDALLION PROGRAM), PURSUANT TO S.E.C. RULE 17Ad-15. THE SIGNATURE(S) TO THIS ASSIGNMENT MUST CORRESPOND WITH THE NAME AS WRITTEN UPON THE FACE OF THE CERTIFICATE IN EVERY PARTICULAR WITHOUT ALTERATION OR ENLARGEMENT OR ANY CHANGE WHATEVER. NOTICE: pLEASE INITIAL THE AppROpRIATE SELECTION fOR THIS pROOf: OK AS IS OK wITH CHANGES MAKE CHANGES ANd SENd ANOTHER pROOf United Financial Bancorp, Inc. PROOF OF: APRIL 25, 2014 UNITEd fINANCIAL BANCORp, INC. wO 8424 BK OPERATOR: MR REV.1 The shares represented by this certificate are subject to a limitation contained in the Corporation’s Certificate of Incorporation, as amended, to the effect that for a period of five (5) years from the date the Corporation becomes the owner of 100% of the capital stock of United Bank no person shall directly or indirectly offer to acquire or acquire the beneficial ownership of ten percent (10%) or more of any class of any equity security of the Corporation without the prior approval of two-thirds (2/3) of the Board of Directors and the prior written approval of the Connecticut Banking Commissioner. In the event shares are acquired in violation of the above limitation, all shares beneficially owned by any person in excess of ten percent (10%) shall be considered “excess shares” and shall not be counted as shares entitled to vote, shall not be voted by any person or counted as voting shares in connection with any matter submitted to the shareholders for a vote, and shall not be counted as outstanding for purposes of determining the affirmative vote necessary to approve any matter submitted to the shareholders for a vote. Notwithstanding anything contained in the Certificate of Incorporation or Bylaws of the Corporation to the contrary, the provision requiring prior approval of two-thirds (2/3) of the Board of Directors in the event of the acquisition of the beneficial ownership of ten percent (10%) or more of any class of any equity security of the Corporation is perpetual, and not limited to the five (5) year period. The Board of Directors of the Corporation, without further shareholder action, is authorized by resolution(s), from time to time adopted, to provide for the issuance of up to 2,000,000 shares of preferred stock in one or more series and to fix the designation, powers, preferences and relative participating, optional and other special rights of the shares of each such series and any qualifications, limitations or restrictions thereof. The Corporation will furnish to any shareholder upon request and without charge a full description of each class of stock and any series thereof. The shares represented by this certificate may not be cumulatively voted on any matter. The affirmative vote of at least two-thirds (2/3) of the Corporation’s directors then in office and the affirmative vote of two-thirds (2/3) of the voting stock of the Corporation is required to approve certain business combinations and other transactions. The affirmative vote of not less than eighty percent (80%) of the voting stock of the Corporation is required to amend certain sections of the Certificate of Incorporation of the Corporation. ABnote North America 711 ARMSTRONG LANE COLUMBIA, TENNESSEE 38401 (931) 388-3003 HOLLY GRONER 931-490-7660

Exhibit 99.1

 

 

LOGO

 

For Immediate Release:    April 30, 2014
Investor Relations Contact:    Media Relations Contact:
Marliese L. Shaw    Adam J. Jeamel
EVP, Investor Relations Officer    VP, Corporate Communications
Rockville Bank: A Division of United Bank    Rockville Bank: A Division of United Bank
860-291-3622    860-291-3765
mshaw@rockvillebank.com    ajeamel@rockvillebank.com

United Financial Bancorp, Inc. & Rockville Financial, Inc.

Complete their Merger of Equals

Merged Company Also Declares $0.10 Cash Dividend Payable May 19

April 30, 2014 (Glastonbury, Conn.): United Financial Bancorp, Inc. (NASDAQ: UBNK) and Rockville Financial, Inc., (formerly NASDAQ: RCKB) today announced that United Bank of West Springfield, Massachusetts and Rockville Bank of Glastonbury, Connecticut have successfully completed their merger of equals effective April 30, 2014.

United Financial Bancorp, Inc. immediately merged with and into Rockville Financial, Inc. (“Rockville”), with Rockville as the surviving holding company in the merger. Rockville’s certificate of incorporation was amended to reflect that the holding company is now named United Financial Bancorp, Inc. Immediately following the merger of our two holding companies, United Bank merged with and into Rockville Bank, with Rockville as the surviving bank. Rockville Bank changed its name to United Bank.

The new United Financial Bancorp, Inc. will be traded on the NASDAQ Global Select Market under the symbol “UBNK” starting May 1.

William H.W. Crawford, IV, President and Chief Executive Officer of the former Rockville Bank and Rockville Financial, Inc., will be the Chief Executive Officer of United Bank and United Financial Bancorp, Inc. Richard B. Collins, United Financial Bancorp, Inc.’s former Chairman, President and Chief Executive Officer, retired at legal close today and will provide consulting services for one year. United’s current Executive Vice President and Chief Operating Officer, J. Jeffrey Sullivan, is now President of the combined Bank and the holding company.

 

1


Rockville and United publicly announced their strategic merger of equals on November 15, 2013, a stock-for-stock transaction valued at $369 million. United Financial Bancorp, Inc. shareholders will receive 1.3472 shares of the new United Financial Bancorp, Inc. (formerly Rockville Financial, Inc. common stock) for each share of legacy United Financial Bancorp, Inc. common stock.

The new United Bank is the largest community bank headquartered in the Hartford-Springfield market with total assets approaching $5 billion and over 50 banking locations stretching from New Haven County, Connecticut to Glastonbury, Connecticut and West Springfield, Massachusetts to Worcester, Massachusetts. The Bank’s Executive Headquarters will be in Glastonbury, Connecticut and the Bank will also maintain regional offices in Enfield and South Windsor, Connecticut and West Springfield and Worcester, Massachusetts.

In addition to the legal close of their merger today, United’s Board of Directors declared a cash dividend on the Company’s common stock of $0.10 per share to shareholders of record at the close of business on May 12, 2014 and payable on May 19, 2014. This dividend equates to a 2.93% annualized yield based on the $13.64 average closing price of the Rockville’s common stock in the first quarter of 2014. Rockville has paid dividends for 32 consecutive quarters. The dividend payment represents a 22% increase for pre-merger shareholders of United Financial Bancorp, Inc. due to the impact of the 1.3472 exchange ratio on their pre-merger stock ownership.

“United Bank and Rockville Bank officially came together today with a unified vision to be the premier community bank in New England for our customers, shareholders, communities and employees. We are the new United Bank,” said William H.W. Crawford, IV, the CEO of United Bank and United Financial Bancorp, Inc.

“Since we announced our merger of equals last November, we told customers and shareholders the new United Bank will be a Company that can provide the best products and services offered by the big banks but with the level of superior customer service you can only get from a best community bank like ours. Today, we begin a new era where we will deliver on that promise while providing strong shareholder return. For Rockville customers, although our name will change to United Bank, everything you like about Rockville you will love about the new United Bank.”

“I want to thank Dick Collins for his partnership in making this merger of equals successfully come together and congratulate him on his retirement. His leadership and vision for United throughout the process was instrumental and we could not have reached this day without him,” Crawford added.

 

2


“We made history today. We have combined two strong, highly respected, community banks into one powerful regional banking presence,” said Richard B. Collins, outgoing Chairman, President, and Chief Executive Officer of United Bank. “The years I spent at United have been very rewarding both personally and professionally. I leave for retirement with both a great deal of pride in what the United Bank team has accomplished over the years and with full confidence that the new, combined, United will grow and prosper in the future.”

Collins went on to say that he believes the new United will deliver the excellent customer service that is the hallmark of both predecessor banks while continuing to build shareholder value.

RBC Capital Markets, LLC served as the lead financial advisor to Rockville Financial, Inc. and rendered a fairness opinion in connection with the transaction. Sandler O’Neill + Partners, L.P. also rendered a fairness opinion in connection with the transaction. Hinckley, Allen & Snyder LLP acted as Rockville’s legal counsel. Sterne Agee & Leach, Inc. served as the exclusive financial advisor to United Financial Bancorp, Inc. and rendered a fairness opinion in connection with the transaction. Kilpatrick Townsend & Stockton LLP acted as United’s legal counsel.

The following individuals will serve on the United Financial Bancorp, Inc.’s Board of Directors and United Bank Board of Directors:

United Financial Bancorp, Inc.’s 10-member Board of Directors:

William H.W. Crawford, IV, CEO, United Bank and United Financial Bancorp, Inc.

J. Jeffrey Sullivan, President, United Bank and United Financial Bancorp, Inc.

Robert A. Stewart, Jr., Chairman of the Board of Directors

Raymond H. Lefurge, Jr., Vice Chairman of the Board of Directors

Michael A. Bars

Michael F. Crowley

Stuart E. Magdefrau

Kristen A. Johnson

Carol A. Leary

Kevin E. Ross

 

3


In addition to the 10 members of the Holding Company’s Board of Directors, the following 10 individuals will serve with them on United Bank’s Board of Directors:

Paula A. Aiello

C. Perry Chilberg

Carol Moore Cutting

David A. Engelson

Joseph F. Jeamel, Jr.

Thomas P. O’Brien

David J. O’Connor

Rosemarie Novello Papa

Richard M. Tkacz

Michael F. Werenski

About United Financial Bancorp, Inc.

United Financial Bancorp, Inc. is the holding company for United Bank, a full service financial services firm offering a complete line of commercial, business, and consumer banking products and services to customers throughout Central Connecticut and Western Central Massachusetts. On April 30, 2014, United Bank and Rockville Bank completed a transformational merger of equals bringing together two financially strong, well-respected institutions and creating a leading New England bank with more than 50 branches in two states and approaching $5.0 billion in assets. Through the merger, Rockville Financial, Inc. completed the acquisition of United Financial Bancorp, Inc. The combined Company, known as United Financial Bancorp, Inc., trades on the NASDAQ Global Select Stock Exchange under the ticker symbol “UBNK”.

For more information about legacy United Bank’s services and products, call (866) 959-BANK and for information about legacy Rockville Bank’s services and products, call (860) 291-3600 or visit www.thenewunitedbank.com (live May 1) for more information about both banks. For more information about United Financial Bancorp, Inc., visit www.unitedfinancialinc.com . (live May 1)

To download United Financial Bancorp, Inc.’s investor relations app on your iPhone or on your iPad, which offers access to SEC documents, press releases, videos, audiocasts and more, please visit: https://itunes.apple.com/WebObjects/MZStore.woa/wa/viewSoftware?id=725271098&mt=8 or https://play.google.com/store/apps/details?id=com.theirapp.ubnk for your Android mobile device. (live May 1)

Forward Looking Statements

This press release may contain certain forward-looking statements about the Company. Forward-looking statements include statements regarding anticipated future events and can be identified by the fact that they do not relate strictly to historical or current facts. They often include words such as “believe,” “expect,” “anticipate,” “estimate,” and “intend” or future or conditional verbs such as “will,” “would,” “should,” “could,” or “may.”

 

4


Forward-looking statements, by their nature, are subject to risks and uncertainties. Certain factors that could cause actual results to differ materially from expected results include increased competitive pressures, changes in the interest rate environment, general economic conditions or conditions within the securities markets, and legislative and regulatory changes that could adversely affect the business in which the Company and its subsidiaries are engaged.

 

5