-----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, CaqmYb4IodIeUCOgmPaQCznLPPPO52jAjRCseKWZfSLPAhlGy3Zwu/DBW69cTkBs uEEh4yTbW/rIdc0H6Wjv+w== 0001171520-04-000096.txt : 20040319 0001171520-04-000096.hdr.sgml : 20040319 20040319144819 ACCESSION NUMBER: 0001171520-04-000096 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20040316 ITEM INFORMATION: Other events FILED AS OF DATE: 20040319 FILER: COMPANY DATA: COMPANY CONFORMED NAME: FIRST YEARS INC CENTRAL INDEX KEY: 0000055698 STANDARD INDUSTRIAL CLASSIFICATION: MISCELLANEOUS PLASTIC PRODUCTS [3080] IRS NUMBER: 042149581 STATE OF INCORPORATION: MA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-07024 FILM NUMBER: 04679871 BUSINESS ADDRESS: STREET 1: ONE KIDDIE DR CITY: AVON STATE: MA ZIP: 02322-1171 BUSINESS PHONE: 5085881220 MAIL ADDRESS: STREET 1: ONE KIDDIE DR CITY: AVON STATE: MA ZIP: 02322-1171 FORMER COMPANY: FORMER CONFORMED NAME: KIDDIE PRODUCTS INC DATE OF NAME CHANGE: 19920703 8-K 1 eps1411.txt THE FIRST YEARS, INC. 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): March 16, 2004 THE FIRST YEARS INC. (Exact Name of Registrant as Specified in Charter) Massachusetts 0-7024 04-2149581 (State or Other Jurisdiction (Commission File Number) (IRS Employer of Incorporation) Identification No.) One Kiddie Drive, Avon, Massachusetts 02322-1171 --------------------------------------------------- (Address of Principal Executive Offices) (Zip Code) (508) 588-1220 ---------------------------------------------------- (Registrant's Telephone Number, Including Area Code) Item 5. Other Events and Required FD Disclosure. Richard E. Wenz resigned from the Board of Directors of The First Years Inc., effective as of March 16, 2004. 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. THE FIRST YEARS INC. Dated: March 19, 2004 By: /s/ JOHN R. BEALS -------------------------------------- John R. Beals Senior Vice President - Finance, Chief Financial Officer and Treasurer -----END PRIVACY-ENHANCED MESSAGE-----