Search icon

Rome Smith Kowalski Inc.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: Rome Smith Kowalski Inc.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Jan 1993
Business ALEI: 0282034
Annual report due: 28 Jan 2026
Business address: 21 OAK ST. SUITE 207, HARTFORD, CT, 06106, United States
Mailing address: 21 OAK ST. SUITE 207, HARTFORD, CT, United States, 06106
ZIP code: 06106
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: bookkeeper@consult-ct.com

Industry & Business Activity

NAICS

813920 Professional Organizations

This industry comprises establishments primarily engaged in promoting the professional interests of their members and the profession as a whole. These establishments may conduct research; develop statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROME SMITH LUTZ & KOWALSKI INC. 401(K) PLAN 2023 061361911 2024-06-25 ROME SMITH LUTZ & KOWALSKI INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-09-01
Business code 541110
Sponsor’s telephone number 8605275477
Plan sponsor’s address CAPITOL PLACE, 21 OAK STREET, STE 207, HARTFORD, CT, 06106

Signature of

Role Plan administrator
Date 2024-06-25
Name of individual signing PETER SMITH
Valid signature Filed with authorized/valid electronic signature
ROME, SMITH & LUTZ, INC. 401(K) PLAN 2022 061361911 2023-06-13 ROME, SMITH & LUTZ, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-09-01
Business code 541110
Sponsor’s telephone number 8605275477
Plan sponsor’s address CAPITOL PLACE, 21 OAK STREET, STE 207, HARTFORD, CT, 06106

Signature of

Role Plan administrator
Date 2023-06-13
Name of individual signing PETER SMITH
Valid signature Filed with authorized/valid electronic signature
ROME, SMITH & LUTZ, INC. 401(K) PLAN 2021 061361911 2022-06-23 ROME, SMITH & LUTZ, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-09-01
Business code 541110
Sponsor’s telephone number 8605275477
Plan sponsor’s address CAPITOL PLACE, 21 OAK STREET, STE 207, HARTFORD, CT, 06106

Signature of

Role Plan administrator
Date 2022-06-23
Name of individual signing PETER SMITH
Valid signature Filed with authorized/valid electronic signature
ROME, SMITH & LUTZ, INC. 401(K) PLAN 2020 061361911 2021-06-08 ROME, SMITH & LUTZ, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-09-01
Business code 541110
Sponsor’s telephone number 8605275477
Plan sponsor’s address CAPITOL PLACE, 21 OAK STREET, STE 207, HARTFORD, CT, 06106

Signature of

Role Plan administrator
Date 2021-06-08
Name of individual signing PETER SMITH
Valid signature Filed with authorized/valid electronic signature
ROME, SMITH & LUTZ, INC. 401(K) PLAN 2019 061361911 2020-06-30 ROME, SMITH & LUTZ, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-09-01
Business code 541110
Sponsor’s telephone number 8605275477
Plan sponsor’s address CAPITOL PLACE, 21 OAK STREET, STE 207, HARTFORD, CT, 06106

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing PETER SMITH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-06-30
Name of individual signing PETER SMITH
Valid signature Filed with authorized/valid electronic signature
ROME, SMITH & LUTZ, INC. 401(K) PLAN 2018 061361911 2019-06-14 ROME, SMITH & LUTZ, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-09-01
Business code 541110
Sponsor’s telephone number 8605275477
Plan sponsor’s address CAPITOL PLACE, 21 OAK STREET, STE 207, HARTFORD, CT, 06106

Signature of

Role Plan administrator
Date 2019-06-14
Name of individual signing PETER SMITH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-06-14
Name of individual signing PETER SMITH
Valid signature Filed with authorized/valid electronic signature
ROME, SMITH & LUTZ, INC. 401(K) PLAN 2017 061361911 2018-06-21 ROME, SMITH & LUTZ, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-09-01
Business code 541110
Sponsor’s telephone number 8605275477
Plan sponsor’s address CAPITOL PLACE, 21 OAK STREET, STE 207, HARTFORD, CT, 06106

Signature of

Role Plan administrator
Date 2018-06-21
Name of individual signing PETER SMITH
Valid signature Filed with authorized/valid electronic signature
ROME, SMITH & LUTZ, INC. 401(K) PLAN 2016 061361911 2017-06-30 ROME, SMITH & LUTZ, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-09-01
Business code 541110
Sponsor’s telephone number 8605275477
Plan sponsor’s address CAPITOL PLACE, 21 OAK STREET, STE 207, HARTFORD, CT, 06106

Signature of

Role Plan administrator
Date 2017-06-30
Name of individual signing PETER SMITH
Valid signature Filed with authorized/valid electronic signature
ROME, SMITH & LUTZ, INC. 401(K) PLAN 2015 061361911 2016-07-11 ROME, SMITH & LUTZ, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-09-01
Business code 541110
Sponsor’s telephone number 8605275477
Plan sponsor’s address CAPITOL PLACE, 21 OAK STREET, STE 207, HARTFORD, CT, 06106

Signature of

Role Plan administrator
Date 2016-07-11
Name of individual signing PETER SMITH
Valid signature Filed with authorized/valid electronic signature
ROME, SMITH & LUTZ, INC. 401(K) PLAN 2014 061361911 2015-07-08 ROME, SMITH & LUTZ, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-09-01
Business code 541110
Sponsor’s telephone number 8605275477
Plan sponsor’s address CAPITOL PLACE, 21 OAK STREET, STE 207, HARTFORD, CT, 06106

Signature of

Role Plan administrator
Date 2015-07-08
Name of individual signing PETER SMITH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-08
Name of individual signing PETER SMITH
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
KAHAN KERENSKY CAPOSSELA, LLP Agent

Officer

Name Role Business address
Linda A. Kowalski Officer 21 Oak Street, Suite 207, Hartford, CT, 06106, United States
Christopher F. Smith Officer 21 Oak Street, Suite 207, Hartford, CT, 06106, United States

History

Type Old value New value Date of change
Name change Rome, Smith, Lutz & Kowalski, Inc. Rome Smith Kowalski Inc. 2024-12-12
Name change ROME, SMITH & LUTZ, INC. Rome, Smith, Lutz & Kowalski, Inc. 2023-01-09
Name change ROME SMITH AND ASSOCIATES, INC. ROME, SMITH & LUTZ, INC. 2008-09-03
Name change ROME FRANKEL & ASSOCIATES, P.C. ROME SMITH AND ASSOCIATES, INC. 2003-01-31
Name change ROME, FRANKEL AND KENNELLY, P.C. ROME FRANKEL & ASSOCIATES, P.C. 2000-11-22

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012920890 2025-01-16 - Annual Report Annual Report -
BF-0013249069 2024-12-12 2024-12-12 Name Change Amendment Certificate of Amendment -
BF-0013249072 2024-12-12 2024-12-12 Interim Notice Interim Notice -
BF-0012389463 2024-01-22 - Annual Report Annual Report -
BF-0011657749 2023-01-09 2023-01-09 Interim Notice Interim Notice -
BF-0011395099 2023-01-09 - Annual Report Annual Report -
BF-0011657742 2023-01-09 2023-01-09 Name Change Amendment Certificate of Amendment -
BF-0010174369 2022-01-26 - Annual Report Annual Report 2022
0007067137 2021-01-19 - Annual Report Annual Report 2021
0007060861 2021-01-11 - Interim Notice Interim Notice -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information