0001171843-17-000212.txt : 20170112 0001171843-17-000212.hdr.sgml : 20170112 20170112161513 ACCESSION NUMBER: 0001171843-17-000212 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20170109 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20170112 DATE AS OF CHANGE: 20170112 FILER: COMPANY DATA: COMPANY CONFORMED NAME: STR HOLDINGS, INC. CENTRAL INDEX KEY: 0001473597 STANDARD INDUSTRIAL CLASSIFICATION: UNSUPPORTED PLASTICS FILM & SHEET [3081] IRS NUMBER: 271023344 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-34529 FILM NUMBER: 17525262 BUSINESS ADDRESS: STREET 1: 10 WATER STREET CITY: ENFIELD STATE: CT ZIP: 06082 BUSINESS PHONE: 860 272 4235 MAIL ADDRESS: STREET 1: 10 WATER STREET CITY: ENFIELD STATE: CT ZIP: 06082 FORMER COMPANY: FORMER CONFORMED NAME: STR Holdings, Inc. DATE OF NAME CHANGE: 20091106 FORMER COMPANY: FORMER CONFORMED NAME: STR Holdings (New) LLC DATE OF NAME CHANGE: 20091001 8-K 1 f8k_011217.htm FORM 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): January 9, 2017

 

STR Holdings, Inc.

(Exact Name of Registrant as Specified in Charter)

 

 Delaware

 001-34529

27-1023344
(State or Other Jurisdiction of (Commission File Number) (IRS Employer
Incorporation or Organization)   Identification No.)

 

 10 Water Street

 
Enfield, Connecticut 06082
(Address of principal executive offices) (Zip Code)

 

Registrant’s telephone number, including area code: (860) 272-4235

 

(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.

 

Effective January 9, 2017, Dr. Gokalp Bayramoglu resigned as a member the Board of Directors of STR Holdings, Inc. (the “Company”). Dr. Bayramoglu’s resignation was not a result of any disagreements with the Company on any matter relating to the Company’s operations, policies or practices.

 

 

 

 

 

 

 

 

 

 

 
 

 

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.

 

  STR Holdings, Inc.  
       
Date: January 12, 2017 By: /s/ ROBERT S. YORGENSEN  
    Robert S. Yorgensen  
    President and Chief Executive Officer