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) | November 14, 2002 (November 12, 2002) |
Alliance Bancorp of New England, Inc. |
(Exact Name of Registrant as Specified in Charter) |
Delaware | | 001-13405 | | 06-1495617 |
| |
| |
|
(State of Other Jurisdiction | | (Commission File | | IRS Employer |
of Incorporation) | | Number) | | Identification No. |
348 Hartford Turnpike, Vernon, CT | 06066 |
| | |
(Address of Principal Executive Offices) | (Zip Code) | | |
Registrant’s telephone number, including area code | (860) 875-2500 |
| |
Not Applicable |
|
(Former Name or Former Address, if Changed Since Last Report) |
Item 7. Financial Statements, Pro Forma Financial Information and Exhibits.
| (a) | | Financial Statements of Businesses Acquired |
| | | Not applicable |
| | | |
| (b) | | Pro Forma Financial Information |
| | | Not applicable |
| | | |
| (c) | | Exhibits |
| | | |
| | | 99.1 Transmittal Letter |
| | | 99.2 Certificate of Chief Executive Officer |
| | | 99.3 Certificate of Chief Financial Officer |
Item 9. Regulation FD Disclosure
In connection with the Quarterly Report on Form 10–Q for the quarterly period ending September 30, 2002, as filed with the Securities and Exchange Commission on November 14, 2002, Alliance Bancorp of New England filed as correspondence the transmittal letter and certifications attached hereto as Exhibits 99.1, 99.2, and 99.3
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 hereto duly authorized.
| ALLIANCE BANCORP OF |
| NEW ENGLAND, INC. |
| Registrant |
| |
| |
| |
Date: November 14, 2002 | By: /s/ David H. Gonci |
| David H. Gonci |
| Senior Vice President/CFO |