Entity Name: | BORNER, SMITH, ALEMAN, HERZOG & CERRONE LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 06 Jan 2010 |
Business ALEI: | 0992298 |
Annual report due: | 31 Mar 2026 |
Business address: | 155 PROVIDENCE STREET, PUTNAM, CT, 06260, United States |
Mailing address: | PO BOX 166, PUTNAM, CT, United States, 06260 |
ZIP code: | 06260 |
County: | Windham |
Place of Formation: | CONNECTICUT |
E-Mail: | kcerrone@nectlaw.com |
NAICS
541110 Offices of LawyersThis industry comprises offices of legal practitioners known as lawyers or attorneys (i.e., counselors-at-law) primarily engaged in the practice of law. Establishments in this industry may provide expertise in a range or in specific areas of law, such as criminal law, corporate law, family and estate law, patent law, real estate law, or tax law. Learn more at the U.S. Census Bureau
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BORNER, SMITH, ALEMAN, HERZOG & CERRONE, LLC 401(K) PLAN | 2023 | 271549639 | 2024-07-24 | BORNER, SMITH, ALEMAN, HERZOG & CERRONE, LLC | 19 | |||||||||||||
|
||||||||||||||||||
BORNER, SMITH, ALEMAN, HERZOG & CERRONE, LLC 401(K) PLAN | 2022 | 271549639 | 2023-10-03 | BORNER, SMITH, ALEMAN, HERZOG & CERRONE, LLC | 15 | |||||||||||||
|
||||||||||||||||||
BORNER, SMITH, ALEMAN, HERZOG & CERRONE, LLC 401(K) PLAN | 2021 | 271549639 | 2022-10-07 | BORNER, SMITH, ALEMAN, HERZOG & CERRONE, LLC | 14 | |||||||||||||
|
||||||||||||||||||
BORNER, SMITH, ALEMAN, HERZOG & CERRONE, LLC 401(K) PLAN | 2020 | 271549639 | 2021-07-21 | BORNER, SMITH, ALEMAN, HERZOG & CERRONE, LLC | 12 | |||||||||||||
|
||||||||||||||||||
BORNER, SMITH, ALEMAN, HERZOG & CERRONE, LLC 401(K) PLAN | 2019 | 271549639 | 2020-07-27 | BORNER, SMITH, ALEMAN, HERZOG & CERRONE, LLC | 13 | |||||||||||||
|
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
THOMAS A. BORNER | Agent | 155 PROVIDENCE STREET, PUTNAM, CT, 06260, United States | 155 PROVIDENCE STREET, PUTNAM, CT, 06260, United States | +1 860-377-0098 | tborner@nectlaw.com | 155 PROVIDENCE STREET, PUTNAM, CT, 06260, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ALYSON R. ALEMAN | Officer | 155 PROVIDENCE STREET, PUTNAM, CT, 06260, United States | 185A KEARNEY ROAD, POMFRET CENTER, CT, 06259, United States |
PAUL M. SMITH | Officer | 124 WAUREGAN ROAD, DANIELSON, CT, 06239, United States | 261 MAIN ST., MOOSUP, CT, 06354, United States |
KATHLEEN M. CERRONE | Officer | 155 PROVIDENCE STREET, PUTNAM, CT, 06260, United States | 53 RAGGED HILL ROAD, POMFRET CENTER, CT, 06259, United States |
FRANK G. HERZOG | Officer | 155 PROVIDENCE STREET, PUTNAM, CT, 06260, United States | 23 BAYBERRY LANE, MILLBURY, MA, 01527, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | BORNER, SMITH, ALEMAN, HERZOG, DAVIS & CERRONE LLC | BORNER, SMITH, ALEMAN, HERZOG & CERRONE LLC | 2017-09-08 |
Name change | BORNER, SMITH, ALEMAN, HERZOG & DAVIS, LLC | BORNER, SMITH, ALEMAN, HERZOG, DAVIS & CERRONE LLC | 2017-07-17 |
Name change | BORNER, ALEMAN & DAVIS, LLC | BORNER, SMITH, ALEMAN, HERZOG & DAVIS, LLC | 2017-02-21 |
Name change | BORNER, FRASER & ALEMAN, LLC | BORNER, ALEMAN & DAVIS, LLC | 2011-03-21 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012999117 | 2025-03-20 | - | Annual Report | Annual Report | - |
BF-0012197313 | 2024-01-12 | - | Annual Report | Annual Report | - |
BF-0011176823 | 2023-03-07 | - | Annual Report | Annual Report | - |
BF-0010402411 | 2022-01-17 | - | Annual Report | Annual Report | 2022 |
0007092153 | 2021-02-01 | - | Annual Report | Annual Report | 2021 |
0006752692 | 2020-02-11 | - | Annual Report | Annual Report | 2020 |
0006516338 | 2019-04-02 | - | Annual Report | Annual Report | 2019 |
0006157813 | 2018-04-10 | - | Annual Report | Annual Report | 2018 |
0006158376 | 2018-04-02 | 2018-04-02 | Amendment | Amend | - |
0005992894 | 2017-12-29 | - | Annual Report | Annual Report | 2017 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3231967110 | 2020-04-11 | 0156 | PPP | 155 Providence Street, PUTNAM, CT, 06260-1529 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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