-----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, KTw4GgZJbax4OtZVd8BuRMfq91h88NRciDbrtSsQ6/R7asrJvIWnk/PNClF/mf4U Bb3y8eMPRnAANUXYRmgbwg== 0001193125-04-072360.txt : 20040428 0001193125-04-072360.hdr.sgml : 20040428 20040428170115 ACCESSION NUMBER: 0001193125-04-072360 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20040426 ITEM INFORMATION: Other events ITEM INFORMATION: Financial statements and exhibits FILED AS OF DATE: 20040428 FILER: COMPANY DATA: COMPANY CONFORMED NAME: LYDALL INC /DE/ CENTRAL INDEX KEY: 0000060977 STANDARD INDUSTRIAL CLASSIFICATION: TEXTILE MILL PRODUCTS [2200] IRS NUMBER: 060865505 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-07665 FILM NUMBER: 04761230 BUSINESS ADDRESS: STREET 1: ONE COLONIAL RD STREET 2: P O BOX 151 CITY: MANCHESTER STATE: CT ZIP: 06045-0151 BUSINESS PHONE: 2036461233 FORMER COMPANY: FORMER CONFORMED NAME: COLONIAL BOARD CO DATE OF NAME CHANGE: 19700115 8-K 1 d8k.htm FORM 8-K Form 8-K
Table of Contents

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): April 26, 2004

 


 

LYDALL, INC.

(Exact name of registrant as specified in its charter)

 


 

Commission file number: 1-7665

 

Delaware   06-0865505

(State or Other Jurisdiction of

Incorporation or Organization)

 

(I.R.S. Employer

Identification No.)

 

One Colonial Road, Manchester, Connecticut   06040
(Address of principal executive offices)   (zip code)

 

Registrant’s telephone number, including area code: (860) 646-1233

 



Table of Contents

LYDALL, INC.

INDEX

 

          Page
Number


    Item 5.

   Other Events and Regulation FD Disclosure    3

    Item 7.

   Financial Statements and Exhibits    3

Signature

   4

Exhibit Index

   5

 

2


Table of Contents

Item 5. Other Events and Regulation FD Disclosure

 

On April 26, 2004, Lydall, Inc. (the “Company”) issued a press release titled “John J. Krawczynski Appointed Controller of Lydall, Inc. and Stockholders Elect Ten Directors to Serve Until the Company’s Next Annual Meeting in 2005.” A copy of the Company’s press release is attached hereto as Exhibit 99.3 and hereby incorporated by reference.

 

Item 7. Financial Statements and Exhibits

 

(c) Exhibits

 

The following is furnished as an Exhibit to this report:

 

Exhibit
Number


 

Description of Exhibit


99.3   Press release dated April 26, 2004

 

3


Table of Contents

SIGNATURE

 

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 thereunto duly authorized.

 

   

LYDALL, INC.

April 28, 2004

 

By:

 

/S/    THOMAS P. SMITH


       

Thomas P. Smith

Vice President, Chief Financial Officer and Treasurer

(On behalf of the Registrant and as

Principal Accounting Officer and

Principal Financial Officer)

 

4


Table of Contents

LYDALL, INC.

Index to Exhibits

 

Exhibit
Number


    
99.3    Press Release dated April 26, 2004, titled “John J. Krawczynski Appointed Controller of Lydall, Inc. and Stockholders Elect Ten Directors to Serve Until the Company’s Next Annual Meeting in 2005,” filed herewith.

 

5

EX-99.3 2 dex993.htm PRESS RELEASE DATED APRIL 26, 2004 Press release dated April 26, 2004

Exhibit 99.3

 

JOHN J. KRAWCZYNSKI APPOINTED CONTROLLER OF LYDALL, INC. AND STOCKHOLDERS ELECT TEN DIRECTORS TO SERVE UNTIL THE COMPANY’S ANNUAL MEETING IN 2005

 

MANCHESTER, CT — April 26, 2004 – Lydall, Inc. (NYSE: LDL) Lydall, Inc. today announced that John J. Krawczynski has been promoted to Controller and Principal Accounting Officer of the Company.

 

Mr. Krawczynski joined Lydall as Assistant Controller in 2001. He had previously spent eight years with PricewaterhouseCoopers LLP in Hartford, CT advancing to the position of Senior Manager in the Audit and Business Advisory Services Group.

 

Mr. Krawczynski, a CPA, holds a Bachelor of Science degree in business administration and a certificate in computer information systems from Western New England College. He is a member of the Connecticut Society of Certified Public Accountants and the American Institute of Certified Public Accountants.

 

He also serves on the development committee and planned giving subcommittee of Nutmeg Big Brothers, Big Sisters.

 

In addition to the appointment of Mr. Krawczynski as Principal Accounting Officer of the Company, Lydall announced that the following actions were taken at its Annual Meeting of Stockholders held April 22, 2004.

 

Directors Lee A. Asseo, Kathleen Burdett, W. Leslie Duffy, Matthew T. Farrell, David Freeman, Suzanne Hammett, Christopher R. Skomorowski, S. Carl Soderstrom, Jr., Elliott F. Whitely, and Roger M. Widmann were elected to serve until the next Annual Meeting to be held in 2005. Also, Stockholders approved the ratification of the appointment of PricewaterhouseCoopers LLP as independent auditors for fiscal year 2004.

 

Lydall, Inc. is a New York Stock Exchange listed company headquartered in Manchester, Connecticut. The Company, with operations in the U.S., France, and Germany, and sales offices in Germany, Japan, Singapore and Taiwan, focuses on specialty engineered products for the thermal/acoustical and filtration/separation markets.

-----END PRIVACY-ENHANCED MESSAGE-----