-----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, MQWwl2iEuCQG9PSNxxYQKFwWT9Cs/WKc0g1NANl0H3KKfO6oo0vZK89fojQE5arg XzfH0+aWtNhNpEFcafcyaA== 0000054187-96-000003.txt : 19960122 0000054187-96-000003.hdr.sgml : 19960122 ACCESSION NUMBER: 0000054187-96-000003 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 19960111 ITEM INFORMATION: Other events FILED AS OF DATE: 19960119 SROS: NASD FILER: COMPANY DATA: COMPANY CONFORMED NAME: MAYS J W INC CENTRAL INDEX KEY: 0000054187 STANDARD INDUSTRIAL CLASSIFICATION: OPERATORS OF NONRESIDENTIAL BUILDINGS [6512] IRS NUMBER: 111059070 STATE OF INCORPORATION: NY FISCAL YEAR END: 0731 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-03647 FILM NUMBER: 96505532 BUSINESS ADDRESS: STREET 1: 9 BOND ST CITY: BROOKLYN STATE: NY ZIP: 11201-5805 BUSINESS PHONE: 7186247400 MAIL ADDRESS: STREET 1: 9 BOND STREET CITY: BROOKLYN STATE: NY ZIP: 11201-5805 8-K 1 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 January 11, 1996 Commission File Number 1-3647 (Date of earliest event reported) J.W. Mays, Inc. (Exact name of registrant as specified in its charter) New York 11-1059070 (State or other jurisdiction (I.R.S. Employer of incorporation) Identification No.) 9 Bond Street, Brooklyn, New York 11201-5805 (Address of principal executive offices) (Zip Code) (Registrant's telephone number, including area code) 718-624-7400 This Report Contains 5 Pages. Item 4. Changes in Registrant's Certifying Accountants (a) At its meeting on January ll, l996, the Board of Directors of the Registrant engaged the firm of D'Arcangelo & Co. to act as the Registrant's independent certified public accountants to audit the Registrant's financial statements for the fiscal year ending July 3l, l996. D'Arcangelo & Co. replaces Lipsky, Goodkin & Co., P.C. The work of Lipsky, Goodkin & Co., P.C. was terminated January ll, l996. (b) The principal accountant's report on the financial statements for the past two years did not contain an adverse opinion, or a disclaimer of opinion, or was qualified or modified as to uncertainty, audit scope or accounting principles. (c) The decision to change accountants was requested by management, then recommended by the audit committee of the Board of Directors and approved by the Board of Directors. (d) During the Registrant's two most recent fiscal years there were no disagreements with the former accounting firm on any matter of accounting principles or practice, financial statement disclosure, or auditing scope or procedure. (e) There was no discussion with the newly engaged accountants as to the application of accounting principles to a specified transaction and since there was no matter that was the subject of a disagreement, no discussion took place in this area. 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. J.W. MAYS, Inc. (Registrant) Dated: January 17, 1996 By: Lloyd J. Shulman Lloyd J. Shulman Co-Chairman / President Exhibit A Lipsky, Goodkin & Co. P.C. Certified Public Accountants 120 West 45Th Street New York, New York 10036 ------- Telephone (212) 840-6444 Members Telecopier (212) 921-7186 American Institute of Certified Public Accountants ----------- N.Y. State Society of Certified Public Accountants Office of the Chief Accountant Securities and Exchange Commission Washington, DC 20549 Gentlemen: We were previously principal accountants for J.W. Mays, Inc. (Commission File # 1-3647) and on October 12, 1995 (except with respect to the matter discussed in Note 16(b), as to which the date is October 20, 1995), we reported on the consolidated financial statements of J.W. Mays, Inc. and Consolidated Subsidiaries ("Mays") as of and for the two years ended July 31, 1995. On December 22, 1995, we were dismissed as principal accountants of Mays. We have read Mays statements included under Item 4 of its Form 8-K for January 17, 1996, and we agree with such statements. Very truly yours, S/ LIPSKY, GOODKIN & CO., P.C. New York, N.Y. January 17, 1996 -----END PRIVACY-ENHANCED MESSAGE-----