-----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, KfVt/xHOPCfaPUf3Cupu8DAHdxUcqby7inyqpk3mtejWKayDrsyWTRJUqOzOZR7L CVB+2sPbc8LWKMheXUvrvQ== 0001181431-07-038966.txt : 20070608 0001181431-07-038966.hdr.sgml : 20070608 20070608165341 ACCESSION NUMBER: 0001181431-07-038966 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20070605 ITEM INFORMATION: Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers FILED AS OF DATE: 20070608 DATE AS OF CHANGE: 20070608 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CECO ENVIRONMENTAL CORP CENTRAL INDEX KEY: 0000003197 STANDARD INDUSTRIAL CLASSIFICATION: INDUSTRIAL & COMMERCIAL FANS & BLOWERS & AIR PURIFYING EQUIP [3564] IRS NUMBER: 132566064 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-07099 FILM NUMBER: 07910365 BUSINESS ADDRESS: STREET 1: 3120 FORRER STREET CITY: CINCINNATI STATE: OH ZIP: 45209 BUSINESS PHONE: 4165936543 MAIL ADDRESS: STREET 1: 505 UNIVERSITY AVENUE STREET 2: SUITE 1400 CITY: TORONTO STATE: A6 ZIP: M5G 1X3 FORMER COMPANY: FORMER CONFORMED NAME: API ENTERPRISES INC DATE OF NAME CHANGE: 19920703 FORMER COMPANY: FORMER CONFORMED NAME: ALARM PRODUCTS INTERNATIONAL INC DATE OF NAME CHANGE: 19851210 8-K 1 rrd160963.htm COMPENSATION PLANS AND SALARIES Prepared By R.R. Donnelley Financial -- 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):  06/05/2007
 
CECO ENVIRONMENTAL CORP
(Exact name of registrant as specified in its charter)
 
Commission File Number:  0-7099
 
DE
  
13-2566064
(State or other jurisdiction of
  
(IRS Employer
incorporation)
  
Identification No.)
 
3120 Forrer Street, Cincinnati, OH 45209
(Address of principal executive offices, including zip code)
 
(416) 593-6543
(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:

[  ]   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))
 

Information to be included in the report

 
Item 5.02.    Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers
 
On June 5, 2007, the Compensation Committee of CECO Environmental Corp. ("CECO") granted 12,500 restricted shares to Richard J. Blum, President, 9,375 restricted shares to David D. Blum, Executive Vice President, and 8,333 restricted shares to Dennis W. Blazer, CFO and Vice President--Finance and Administration. The restricted shares were granted under the CECO Environmental Corp. 2007 Equity Incentive Plan (the "Plan"). Forty percent of the shares will vest on March 31, 2008 if the amount of CECO's actual income from operations (not including the operations from Effox, Inc. or the special project contract with H.M. White, Inc.) before executive bonuses for 2007 exceeds $6,000,000. If the amount of CECO's actual income from operations for 2007 exceeds $10,500,000 (including operations from Effox, Inc. and all of H.M White, Inc.), then an additional forty percent of the shares will vest in 3 equal annual installments commencing March 31, 2008. With respect to each of the executive officers, up to twenty per cent of the shares will vest in 3 equal installments commencing March 31, 2008 to the extent he meets the individual established goal agreed to by the Compensation Committee; the Compensation Committee may determine to vest these shares in whole or in part. The Compensation Committee will determine whether the goals are met.

On June 5, 2007, the Compensation Committee approved an increase in Richard J. Blum's salary from $300,000 to $330,000, David D. Blum's salary from $225,000 to $248,000 and Dennis W. Blazer's salary from $200,000 to $240,000, all effective as of July 1, 2007.

On June 5, 2007 the Compensation Committee also approved a stock award of 1,000 shares of common stock to Dennis W. Blazer, the CFO and Vice President--Finance and Administration under the Plan.

 

 

Signature(s)
 
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.
 
     
 
CECO ENVIRONMENTAL CORP
 
 
Date: June 08, 2007
     
By:
 
/s/    Dennis W. Blazer

               
Dennis W. Blazer
               
CFO and Vice President--Finance and Administration
 
 
-----END PRIVACY-ENHANCED MESSAGE-----