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) May 6, 2002 (April 23, 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 5. Other Events. On April 23, 2002, the Board of Directors of Alliance Bancorp of New England, Inc. declared a 10% stock split in the form of a stock dividend, payable May 21, 2002 to shareholders of record as of May 7, 2002. Fractional shares will be paid in cash based on a price of $14.50 per share. A copy of the press release announcing the stock dividend is included as Exhibit 99 to this report, and is incorporated by reference herein and made a part hereof. 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) Press release dated April 23, 2002. 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: May 6, 2002 By: /s/ David H. Gonci ------------------------------------ David H. Gonci Senior Vice President/Chief Financial Officer