-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, IDSQJoaka5fYgwZVcE6PPF1u/xFX0wInut5oFaXq4jc6jRPGOKfQ2AHg3z09WlW8 sMhpDLGoQ/KbPV2Mw+lxKw== 0000950123-10-010787.txt : 20100210 0000950123-10-010787.hdr.sgml : 20100210 20100210105408 ACCESSION NUMBER: 0000950123-10-010787 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20100204 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20100210 DATE AS OF CHANGE: 20100210 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CENTRAL BANCORP INC /MA/ CENTRAL INDEX KEY: 0001076394 STANDARD INDUSTRIAL CLASSIFICATION: STATE COMMERCIAL BANKS [6022] IRS NUMBER: 043447594 STATE OF INCORPORATION: MA FISCAL YEAR END: 0331 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-25251 FILM NUMBER: 10586574 BUSINESS ADDRESS: STREET 1: 399 HIGHLAND AVENUE CITY: SOMERVILLE STATE: MA ZIP: 02144 BUSINESS PHONE: 6176284000 MAIL ADDRESS: STREET 1: 399 HIGHLAND AVENUE CITY: SOMERVILLE STATE: MA ZIP: 02144 8-K 1 g22065e8vk.htm FORM 8-K e8vk
 
 
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, DC 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): February 4, 2010
CENTRAL BANCORP, INC.
 
(Exact Name Of Registrant As Specified In Charter)
         
Massachusetts   0-25251   04-3447594
         
(State Or Other Jurisdiction   (Commission   (IRS Employer
Of Incorporation)   File Number)   Identification No.)
     
399 Highland Avenue, Somerville, Massachusetts   02144
 
(Address Of Principal Executive Offices)   (Zip Code)
Registrant’s telephone number, including area code: (617) 628-4000
Not Applicable
 
(Former Name Or Former Address, If Changed Since Last Report)
Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions:
o     Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)
o     Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)
o     Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))
o     Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))
 
 

 


 

Item 5.02   Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.
     (b) On February 4, 2010, the Board of Directors of Central Bancorp, Inc. (the “Company”), the holding company for Central Co-operative Bank (the “Bank”), was informed of the death of Director Paul E. Bulman. Mr. Bulman had served as a Director of the Company and the Bank since 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 hereunto duly authorized.
         
  CENTRAL BANCORP, INC.
 
 
Date: February 10, 2010  By:   /s/ Paul S. Feeley    
    Paul S. Feeley   
    Senior Vice President, Treasurer and
Chief Financial Officer 
 
 

 

-----END PRIVACY-ENHANCED MESSAGE-----