0001260415-12-000014.txt : 20120606
0001260415-12-000014.hdr.sgml : 20120606
20120606165917
ACCESSION NUMBER: 0001260415-12-000014
CONFORMED SUBMISSION TYPE: 8-K
PUBLIC DOCUMENT COUNT: 1
CONFORMED PERIOD OF REPORT: 20120531
ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers
FILED AS OF DATE: 20120606
DATE AS OF CHANGE: 20120606
FILER:
COMPANY DATA:
COMPANY CONFORMED NAME: DYNASIL CORP OF AMERICA
CENTRAL INDEX KEY: 0000030831
STANDARD INDUSTRIAL CLASSIFICATION: GLASS, GLASSWARE, PRESSED OR BLOWN [3220]
IRS NUMBER: 221734088
STATE OF INCORPORATION: NJ
FISCAL YEAR END: 0930
FILING VALUES:
FORM TYPE: 8-K
SEC ACT: 1934 Act
SEC FILE NUMBER: 001-35011
FILM NUMBER: 12892596
BUSINESS ADDRESS:
STREET 1: 385 COOPER RD
CITY: WEST BERLIN
STATE: NJ
ZIP: 08091
BUSINESS PHONE: 8567674600
MAIL ADDRESS:
STREET 1: 385 COOPER RD
CITY: WEST BERLIN
STATE: NJ
ZIP: 08091
8-K
1
dysl8k-060612.txt
DYNASIL CORPORATION OF AMERICA 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): May 31,
2012
------------------
Dynasil Corporation of America
------------------------------------------------------------
(Exact name of registrant as specified in its charter)
Delaware 22-1734088 000-27503
----------- ---------- ----------
(State or other (IRS Employer (Commission File
jurisdiction of Identification No.) Number)
incorporation)
44 Hunt Street, Watertown, MA 02472
------------------------------------------------------------
(Address of principal executive offices)
(617) 668-6855
------------------------------------------------------------
(Registrant's telephone number, including area code)
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:
[ ] 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))
Item 5.02 Departure of Directors or Certain Officers;
Election of Directors; Appointment of Certain Officers;
Compensatory Arrangements of Certain Officers.
On May 31, 2012, Harvey Goldberg informed the Company of his
decision to resign from the Company's Board of Directors,
effective June 1, 2012, for personal reasons. Mr.
Goldberg's decision to depart from his role as a director
was not due to any disputes with disputes with the current
management or Board of Directors. Mr. Goldberg has been a
valuable member of the Company's Board of Directors since
2011. During his tenure, he has served on the Compensation
Committee and Audit Committee. The Board of Directors has
appointed John Millerick and Lawrence Fox to succeed him on
the Compensation Committee and Audit Committee,
respectively. Peter Sulick, Chairman of the Board,
expressed the thanks of the Company and the Board, saying,
"We are grateful to Harvey for service to Dynasil. We have
all enjoyed working with him and will miss his valuable
insights."
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.
DYNASIL CORPORATION OF AMERICA
Date: June 6, 2012 By: /s/ Steven K. Ruggieri
Name: Steven K. Ruggieri
Title: President and Chief
Executive Officer