-----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, Qatqlfvyxkbn5x0GUDPR7Q0OnKC43Pd/XaRt7CPi/ReEmRJgCMRXoxPyX+kXSy5d YEG52rWQUhfy/CmjTS+APA== 0001144204-07-065366.txt : 20071203 0001144204-07-065366.hdr.sgml : 20071203 20071203122243 ACCESSION NUMBER: 0001144204-07-065366 CONFORMED SUBMISSION TYPE: 8-K/A PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20071130 ITEM INFORMATION: Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers FILED AS OF DATE: 20071203 DATE AS OF CHANGE: 20071203 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CENTER BANCORP INC CENTRAL INDEX KEY: 0000712771 STANDARD INDUSTRIAL CLASSIFICATION: STATE COMMERCIAL BANKS [6022] IRS NUMBER: 521273725 STATE OF INCORPORATION: NJ FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K/A SEC ACT: 1934 Act SEC FILE NUMBER: 000-11486 FILM NUMBER: 071279809 BUSINESS ADDRESS: STREET 1: 2455 MORRIS AVE CITY: UNION STATE: NJ ZIP: 07083 BUSINESS PHONE: 9086889500 MAIL ADDRESS: STREET 1: 2455 MORRIS AVE CITY: UNION STATE: NJ ZIP: 07083 8-K/A 1 v096184_8ka.htm Unassociated Document
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549

FORM 8-K/A
(AMENDMENT No. 1)
CURRENT REPORT
PURSUANT TO SECTION 13 OR 15(D) OF THE
SECURITIES EXCHANGE ACT OF 1934

Date of report (Date of earliest event reported): November 30, 2007

CENTER BANCORP, INC.

(Exact Name of Registrant as Specified in its Charter)

New Jersey
 
2-81353 
 
52-1273725
(State Or Other
 
(Commission
 
(IRS Employer
Jurisdiction Of
 
File Number)
 
Identification No.)
Incorporation)
       
  
2455 Morris Avenue, Union, New Jersey
07083
(Address of principal executive offices)
(Zip Code)
   
Registrant's telephone number, including area code: (908) 688-9500
 
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 (see General Instruction A.2. below):

o
Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)
   
o Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)
   
o Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act(17 CFR 240.14d-2(b))
   
o Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))



Explanatory Note 
 
This amended form 8-k is being filed to correct an inadvertent error of the signature not being conformed. No other changes were made.

Item 5.02. Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers.

On November 27, 2007, Stephen J. LaMont resigned as a director of Center Bancorp, Inc. (the “Company”), for personal reasons. At the time of his resignation, Mr. Lamont served as a member of each of the Audit Committee, the Nominating Committee and the Executive Committee of the Board of Directors of the Company.
 
2

 

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.
 
     
  CENTER BANCORP, INC.
 
 
 
 
 
 
  By:  
/s/ Anthony C. Weagley
 
Name: Anthony C. Weagley
 
Title: Chief Financial Officer
   
Dated: November 30, 2007  
 
3

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