Home > Firm Summary

Baker Newman & Noyes, P.A. Limited Liability Company (231)
Registration Status: Currently Registered
Headquarters Address: 280 Fore Street, Portland, ME 04101
Other Names Used in Issuing Audit Reports: Baker Newman & Noyes LLC
Predecessor Firm to Whose Registration
the Firm Succeeded:
None
Registration Date: 10/14/2003
For a list of issuers (if any) that the firm has audited, or in whose audits the firm has played a substantial role, see Part IV of the firm's annual reports.

Annual and Special Reporting by the Firm
FormFiled DateSpecial Report Relates To
Special Report (Form 3) 12/12/2024 Licenses and Certifications
Annual Report (Form 2) For Reporting Year 2024 05/07/2024
Special Report (Form 3) 08/03/2023 Certain Legal Proceedings
Special Report (Form 3) 07/19/2023 Certain Legal Proceedings
Annual Report (Form 2) For Reporting Year 2023 06/09/2023
Special Report (Form 3) 03/08/2023 Licenses and Certification
Special Report (Form 3) 09/27/2022 Licenses and Certification
Annual Report (Form 2) For Reporting Year 2022 05/23/2022
Special Report (Form 3) 02/23/2022 Licenses and Certification
Special Report (Form 3) 06/08/2021 Licenses and Certification
Annual Report (Form 2) For Reporting Year 2021 05/03/2021
Annual Report (Form 2) For Reporting Year 2020 06/09/2020
Special Report (Form 3) 01/24/2020 Licenses and Certification
Special Report (Form 3) 07/10/2019 Licenses and Certifications
Annual Report (Form 2) For Reporting Year 2019 05/28/2019
Special Report (Form 3) 10/03/2018 Licenses and Certification
Special Report (Form 3) 05/29/2018 Licenses and Certification
Annual Report (Form 2) For Reporting Year 2018 05/15/2018
Special Report (Form 3) 12/19/2017 Changes in the Firm or the Firm's Board Contact Person
Annual Report (Form 2) For Reporting Year 2017 06/05/2017
Annual Report (Form 2) For Reporting Year 2016 06/09/2016
Special Report (Form 3) 06/08/2016 Licenses and Certification
Special Report (Form 3) 03/29/2016 Licenses and Certification
Annual Report (Form 2) For Reporting Year 2015 05/22/2015
Annual Report (Form 2) For Reporting Year 2014 06/16/2014
Special Report (Form 3) 12/20/2013 Licenses and Certification
Annual Report (Form 2) For Reporting Year 2013 06/24/2013
Annual Report (Form 2) For Reporting Year 2012 06/14/2012
Annual Report (Form 2) For Reporting Year 2011 05/23/2011
Annual Report (Form 2) For Reporting Year 2010 06/29/2010
Special Report (Form 3) 06/29/2010 Licenses and Certification,
Changes in the Firm or the Firm's Board Contact Person

Auditor Reporting of Certain Audit Participants
FormFiled DateIssuer NameAudit Report DateEngagement Partner
Form AP 04/01/2024 ECB Bancorp, Inc. 03/29/2024 Jalbert, Joseph Adam
Form AP 04/01/2024 First Seacoast Bancorp, Inc. 03/29/2024 Jalbert, Joseph Adam
Form AP 03/31/2023 ECB Bancorp, Inc. 03/30/2023 Jalbert, Joseph Adam
Form AP 03/27/2023 First Seacoast Bancorp 03/24/2023 Jalbert, Joseph Adam
Form AP 03/13/2023 Salisbury Bancorp, Inc. 03/10/2023 Marsh, John David
Form AP 04/05/2022 First Seacoast Bancorp 03/25/2022 Skaggs, Jeffrey Thomas
Form AP 03/14/2022 Salisbury Bancorp, Inc. 03/11/2022 Marsh, John David
Form AP 03/14/2022 ECB Bancorp, Inc. 03/10/2022 Jalbert, Joseph Adam
Form AP 03/30/2021 First Seacoast Bancorp 03/26/2021 Skaggs, Jeffrey Thomas
Form AP 03/22/2021 Salisbury Bancorp, Inc. 03/12/2021 Marsh, John David
Form AP 04/08/2020 First Seacoast Bancorp 03/27/2020 Skaggs, Jeffrey Thomas
Form AP 03/23/2020 Salisbury Bancorp, Inc. 03/13/2020 Marsh, John David
Form AP 04/08/2019 Salisbury Bancorp, Inc. 03/15/2019 Cyr, Rick
Form AP 04/01/2019 Melrose Bancorp, Inc. 03/15/2019 Jalbert, Joseph Adam
Form AP 03/22/2019 BSB Bancorp, Inc. 03/15/2019 Skaggs, Jeffrey Thomas
Form AP 03/14/2019 Federal Savings Bank 03/08/2019 Skaggs, Jeffrey Thomas
Form AP 04/10/2018 SBT Bancorp, Inc. 03/29/2018 Cyr, Rickie
Form AP 03/23/2018 Pilgrim Bancshares, Inc. 03/21/2018 Skaggs, Jeffrey Thomas
Form AP 03/21/2018 Salisbury Bancorp, Inc. 03/15/2018 Jalbert, Joseph Adam
Form AP 03/21/2018 BSB Bancorp, Inc. 03/16/2018 Skaggs, Jeffrey Thomas