0001260415-12-000015.txt : 20120607 0001260415-12-000015.hdr.sgml : 20120607 20120606211024 ACCESSION NUMBER: 0001260415-12-000015 CONFORMED SUBMISSION TYPE: 8-K/A 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: 20120607 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/A SEC ACT: 1934 Act SEC FILE NUMBER: 001-35011 FILM NUMBER: 12893137 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/A 1 dysl8ka-060612.txt DYNASIL CORPORATION OF AMERICA FORM 8-K/A 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 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