-----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, O+8NEmcQBjAeZYwf8t61H+fdJXam1/g8qb5aOGK9HQOVPFrlR7HJhrGRX/efcfXt vhe6+JdyfHHuNgPa9hJrPQ== 0001193125-04-193921.txt : 20041112 0001193125-04-193921.hdr.sgml : 20041111 20041112064114 ACCESSION NUMBER: 0001193125-04-193921 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20041111 ITEM INFORMATION: Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers FILED AS OF DATE: 20041112 DATE AS OF CHANGE: 20041112 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MYKROLIS CORP CENTRAL INDEX KEY: 0001133082 STANDARD INDUSTRIAL CLASSIFICATION: LABORATORY ANALYTICAL INSTRUMENTS [3826] IRS NUMBER: 043536767 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-16611 FILM NUMBER: 041134960 BUSINESS ADDRESS: STREET 1: 129 CONCORD ROAD CITY: BILLERICA STATE: MA ZIP: 01821 BUSINESS PHONE: 978-436-6680 MAIL ADDRESS: STREET 1: 129 CONCORD ROAD CITY: BILLERICA STATE: MA ZIP: 01821 FORMER COMPANY: FORMER CONFORMED NAME: MILLIPORE MICROELECTRONICS INC DATE OF NAME CHANGE: 20010123 8-K 1 d8k.htm FORM 8K FORM 8K

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 


 

FORM 8-K

 


 

CURRENT REPORT PURSUANT

TO SECTIONS 13 OR 15(d) OF THE

SECURITIES EXCHANGE ACT OF 1934

 

Date of report (Date of earliest event reported) November 11, 2004 .

 


 

MYKROLIS CORPORATION

(Exact name of registrant as Specified in its Charter)

 


 

Delaware

(State or Other Jurisdiction of Incorporation or Organization)

 

001-16611   04-3536767
(Commission File Number)   (I.R.S. Employer Identification No.)

 

129 Concord road, Billerica, MA   01821
(Address of principal executive offices)   (Zip Code)

 

(978) 436-6500

(Registrant’s telephone number, including area code)

 

N/A

(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.):

 

¨ Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

 

¨ Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)

 

¨ Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

 

¨ Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))

 



Section 5. Corporate Governance and Management

 

Item 5.02 Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers

 

(b) Effective November 11, 2004, Richard A. Aurelio, a director of Mykrolis Corporation, resigned with immediate effect. Mr. Aurelio cited personal reasons for his resignation.

 

Page 1


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 thereunto duly authorized.

 

    MYKROLIS CORPORATION
Dated: November 12, 2004   By  

/s/ Peter W. Walcott.


        Peter W. Walcott,
        Vice President & General Counsel

 

Page 2

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