0001193125-14-202868.txt : 20140516 0001193125-14-202868.hdr.sgml : 20140516 20140516155706 ACCESSION NUMBER: 0001193125-14-202868 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20140515 ITEM INFORMATION: Submission of Matters to a Vote of Security Holders FILED AS OF DATE: 20140516 DATE AS OF CHANGE: 20140516 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: 14851453 BUSINESS ADDRESS: STREET 1: 4625 RED BANK ROAD, SUITE 200 CITY: CINCINNATI STATE: OH ZIP: 45227 BUSINESS PHONE: 4165936543 MAIL ADDRESS: STREET 1: 2300 YONGE STREET, P.O. BOX 2408 STREET 2: SUITE 1710 CITY: TORONTO STATE: A6 ZIP: M4P 1E4 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 d728266d8k.htm 8-K 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 15, 2014

 

 

CECO Environmental Corp.

(Exact Name of registrant as specified in its charter)

 

 

 

Delaware

(State or other jurisdiction

of in corporation)

 

000-7099

(Commission

File Number)

 

13-2566064

(IRS Employer

Identification No.)

 

4625 Red Bank Road

Cincinnati, OH

 

45227

 
(Address of principal executive offices)   (Zip Code)

Registrant’s telephone number, including area code: (513) 458-2600

 

(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 5.07 Submission of Matters to a Vote of Security Holders.

On May 15, 2014 CECO Environmental Corp., (the “Company”), held its 2014 Annual Meeting of Stockholders, the (“Annual Meeting”). At the Annual Meeting, stockholders of the Company considered: 1) the election of the eight director nominees named in the proxy statement; 2) the ratification of the independent registered public accounting firm for fiscal 2014; and 3) an advisory vote to approve the named executive officer compensation. The voting results at the Annual Meeting with respect to each of the matters described above, were as follows:

 

1. The eight director nominees named in the proxy statement and standing for election were elected based upon the following votes:

 

DIRECTOR NOMINEE

   FOR      WITHHELD      BROKER
NON-VOTE
 

Arthur Cape

     17,100,495         265,684         6,246,039   

Jason DeZwirek

     13,555,003         3,811,176         6,246,039   

Eric M. Goldberg

     17,079,373         286,805         6,246,039   

Jeffrey Lang

     14,362,195         3,003,083         6,246,039   

Lynn J. Lyall

     17,146,025         220,154         6,246,039   

Jonathan Pollack

     13,036,299         4,329,879         6,246,039   

Seth Rudin

     17,091,291         274,887         6,246,039   

Donald A. Wright

     16,906,215         459,964         6,246,039   


2. The appointment of BDO USA, LLP as the Company’s independent registered public accounting firm for fiscal 2014 was ratified as follows:

 

                                                        
FOR      AGAINST      ABSTAIN       
  23,520,813           64,234           27,171      

 

3. The Company’s named executive officer compensation was approved on an advisory basis as follows:

 

                                                        
FOR      AGAINST      ABSTAIN      BROKER
NON-VOTES
 
  16,941,657         315,764         108,758         6,246,039   

 

3


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: May 16, 2014     CECO Environmental Corp.
    By:  

/s/ Edward J. Prajzner

      Edward J. Prajzner
      Chief Financial Officer and Secretary

 

4