-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: keymaster@town.hall.org Originator-Key-Asymmetric: MFkwCgYEVQgBAQICAgADSwAwSAJBALeWW4xDV4i7+b6+UyPn5RtObb1cJ7VkACDq pKb9/DClgTKIm08lCfoilvi9Wl4SODbR1+1waHhiGmeZO8OdgLUCAwEAAQ== MIC-Info: RSA-MD5,RSA, eZRklSS0Cb/iTGd6VEKyOt0/YLhKGeIz1Wb/V1A3quWBYqleQim9ejFZtZVjK1Vc Cw2UnqCXBzuZL+O3EoZkXQ== 0000910680-95-000080.txt : 19950830 0000910680-95-000080.hdr.sgml : 19950830 ACCESSION NUMBER: 0000910680-95-000080 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 19950822 ITEM INFORMATION: Changes in control of registrant FILED AS OF DATE: 19950823 SROS: NASD FILER: COMPANY DATA: COMPANY CONFORMED NAME: AMERICAN MEDICAL ALERT CORP CENTRAL INDEX KEY: 0000700721 STANDARD INDUSTRIAL CLASSIFICATION: 7380 IRS NUMBER: 112571221 STATE OF INCORPORATION: NY FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-08635 FILM NUMBER: 95566219 BUSINESS ADDRESS: STREET 1: 3265 LAWSON BLVD CITY: OCEANSIDE STATE: NY ZIP: 11572 BUSINESS PHONE: 5165365850 MAIL ADDRESS: STREET 1: 3265 LAWSON BLVD CITY: OCEANSIDE STATE: NY ZIP: 11572 8-K 1 SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 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): August 17, 1995 AMERICAN MEDICAL ALERT CORP. (Exact Name of Registrant as Specified in Charter) New York 1-8635 11-2571221 (State or Other (Commission File Number) (IRS Employer Jurisdiction of Identification No.) Incorporation) 3265 Lawson Boulevard, Oceanside, New York 11572 (Address of Principal Executive Offices) (zip code) Registrant's telephone number, including area code: (516) 536-5850 Not Applicable (Former Name or Former Address, if Changed Since Last Report) Item 4. Change in Registrant's Certifying Accountant. On August 17, 1995, Registrant's Board of Directors approved the dismissal of Deloitte & Touche LLP as its independent public accountants, which dismissal would take effect simultaneously with the Registrant's entering into an engagement letter with a new independent public accountant. There was no adverse opinion or disclaimer of opinion, or modification as to uncertainty, audit scope or accounting principles contained in the reports of Deloitte & Touche LLP for either of the past two fiscal years ended December 31, 1994. During the Registrant's two most recent fiscal years ended December 31, 1994 and the subsequent interim period preceding Deloitte & Touche LLP's dismissal on August 17, 1995, there were no disagreements with Deloitte & Touche LLP on any matter of accounting principles or practices, financial statement disclosure, or auditing scope or procedure, which disagreements, if not resolved to the satisfaction of Deloitte & Touche LLP, would have caused Deloitte & Touche LLP to make reference in connection with its report concerning the Registrant's financial statements to the subject matter of the disagreements. On, August 17, 1995, Registrant's Board of Directors approved the proposal to engage Margolin, Winer & Evans, LLP to be the Registrant's independent public accountants for its fiscal year ending December 31, 1995, which engagement would take effect as of the date the Registrant entered into a formal engagement letter. On August 17, 1995 the Registrant executed an engagement letter with Margolin, Winer & Evans, LLP formalizing the terms of the engagement. Item 7. Financial Statements, Pro Forma Financial Information and Exhibits. (b) Exhibits: 16.01 Letter from Deloitte & Touche LLP to the Securities and * Exchange Commission relative to Item 4 of this report. - ------------------------- * In accordance with Item 304(a) of Regulation S-B, this letter will be filed with the Commission on the earlier of the 10th business day after the filing of this report or two business days of receipt thereof. -2- 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 hereto duly authorized. AMERICAN MEDICAL ALERT CORP. Dated: August 21, 1995 By: /s/ Howard M. Siegel Howard M. Siegel, Chairman of the Board, President and Chief Executive Officer -----END PRIVACY-ENHANCED MESSAGE-----