0001104659-13-073669.txt : 20131002 0001104659-13-073669.hdr.sgml : 20131002 20131002160127 ACCESSION NUMBER: 0001104659-13-073669 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20130927 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20131002 DATE AS OF CHANGE: 20131002 FILER: COMPANY DATA: COMPANY CONFORMED NAME: METABOLIX, INC. CENTRAL INDEX KEY: 0001121702 STANDARD INDUSTRIAL CLASSIFICATION: MISCELLANEOUS PLASTIC PRODUCTS [3080] IRS NUMBER: 043158289 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-33133 FILM NUMBER: 131130226 BUSINESS ADDRESS: STREET 1: 21 ERIE ST. CITY: CAMBRIDGE STATE: MA ZIP: 02139 BUSINESS PHONE: 617-583-1700 MAIL ADDRESS: STREET 1: 21 ERIE ST. CITY: CAMBRIDGE STATE: MA ZIP: 02139 FORMER COMPANY: FORMER CONFORMED NAME: METABOLIX INC DATE OF NAME CHANGE: 20000810 8-K 1 a13-21647_18k.htm 8-K

 

 

UNITED STATES 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):  September 27, 2013

 

METABOLIX, INC.

(Exact Name of Registrant as Specified in Charter)

 

Delaware

 

001-33133

 

04-3158289

(State or Other Jurisdiction
of Incorporation)

 

(Commission File Number)

 

(IRS Employer
Identification No.)

 

21 Erie Street, Cambridge, Massachusetts 02139

(Address of Principal Executive Offices) (Zip Code)

 

Registrant’s telephone number, including area code: (617) 583-1700

 

 

(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 ( see General Instruction A.2. below):

 

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 September 27, 2013, for personal reasons, Stephen J. Large tendered his resignation from the Board of Directors of Metabolix, Inc. with immediate effect. In tendering his resignation, Mr. Large expressed no disagreement with the Company. Metabolix has no plans to replace Mr. Large on the Board of Directors at this time.

 

2



 

SIGNATURE

 

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.

 

 

METABOLIX, INC.

 

 

 

Date: October 2, 2013

By:

/s/ Joseph D. Hill

 

 

Name: Joseph D. Hill

 

 

Title: Chief Financial Officer

 

3