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
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