-----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, BUllKh6BR6KYkGMNKvPlgUtQhaGp4DV/AWNLfkkqsV8ChoCQh2jJbSflnOf0H0vI rz6l41iXE/pOv9OVHOsotA== 0000950123-04-013087.txt : 20041105 0000950123-04-013087.hdr.sgml : 20041105 20041105170920 ACCESSION NUMBER: 0000950123-04-013087 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20041104 ITEM INFORMATION: Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers FILED AS OF DATE: 20041105 DATE AS OF CHANGE: 20041105 FILER: COMPANY DATA: COMPANY CONFORMED NAME: DOVER CORP CENTRAL INDEX KEY: 0000029905 STANDARD INDUSTRIAL CLASSIFICATION: CONSTRUCTION, MINING & MATERIALS HANDLING MACHINERY & EQUIP [3530] IRS NUMBER: 530257888 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-04018 FILM NUMBER: 041123520 BUSINESS ADDRESS: STREET 1: 280 PARK AVE STREET 2: 38-W CITY: NEW YORK STATE: NY ZIP: 10017 BUSINESS PHONE: 2129221640 8-K 1 e68468e8vk.htm FORM 8-K 8-K
Table of Contents



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): November 4, 2004

__________________

DOVER CORPORATION

(Exact Name of Registrant as Specified in Charter)

__________________

         
STATE OF DELAWARE   1-4018   53-0257888
(State or Other Jurisdiction
of Incorporation)
  (Commission File Number)   (I.R.S. Employer
Identification No.)
     
280 Park Avenue, New York, NY   10017
(Address of Principal Executive Offices)   (Zip Code)

(212) 922-1640
(Registrant’s telephone number, including area code)

(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))



 


TABLE OF CONTENTS

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


Table of Contents

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

(d)   Election of Director

     On November 4, 2004, the Board of Directors of Dover Corporation elected Robert W. Cremin as a Director of Dover effective January 1, 2005. Mr. Cremin, 64, currently serves as the Chairman, President and Chief Executive Officer of Esterline Technologies Corporation. He has been Chairman since January 2001, Chief Executive Officer since January 1999 and President since September 1997. Mr. Cremin has been a Director of Esterline since 1998.

 


Table of Contents

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.
         
Date: November 5, 2004   DOVER CORPORATION
(Registrant)
 
 
  By:   /s/ Joseph W. Schmidt    
    Name:   Joseph W. Schmidt   
    Title:   Vice President, General Counsel & Secretary   
 

 

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