-----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, LX6NA0RQQD8XWepuWhVbmCyzyAsgmle82x+dtU5ndCH2hdrsh0/Nxnn7GJsbxC7V h3kciUZi3gounRb2RjZa8A== 0001104659-05-055485.txt : 20051114 0001104659-05-055485.hdr.sgml : 20051111 20051114162434 ACCESSION NUMBER: 0001104659-05-055485 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20051107 ITEM INFORMATION: Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers FILED AS OF DATE: 20051114 DATE AS OF CHANGE: 20051114 FILER: COMPANY DATA: COMPANY CONFORMED NAME: LANGER INC CENTRAL INDEX KEY: 0000725460 STANDARD INDUSTRIAL CLASSIFICATION: ORTHOPEDIC, PROSTHETIC & SURGICAL APPLIANCES & SUPPLIES [3842] IRS NUMBER: 112239561 STATE OF INCORPORATION: NY FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-12991 FILM NUMBER: 051201882 BUSINESS ADDRESS: STREET 1: 450 COMMACK ROAD CITY: DEER PARK STATE: NY ZIP: 11729 BUSINESS PHONE: 6136671200 MAIL ADDRESS: STREET 1: 450 COMMACK ROAD CITY: DEER PARK STATE: NY ZIP: 11729 8-K 1 a05-20241_18k.htm CURRENT REPORT OF MATERIAL EVENTS OR CORPORATE CHANGES

 

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):  November 7, 2005

 

Langer, Inc.

(Exact name of registrant as specified in its charter)

 

Delaware

 

1-12991

 

11-2239561

(State or other jurisdiction

 

(Commission File Number)

 

(IRS Employer

of incorporation)

 

Identification Number)

 

 

 

450 Commack Road, Deer Park, New York

 

11729-4510

(Address of principal executive offices)

 

(Zip Code)

 

Registrant’s telephone number, including area code:  631-667-1200

 

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:

 

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))

 

 



 

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

 

(b)       Resignation of Director.

 

On November 7, 2005, Mr. Gregory R. Nelson resigned as a member of the Board of Directors of the Company.  Mr. Nelson indicated that he resigned to devote more time to other business interests.

 

 

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.

 

Date: November 14, 2005

Langer, Inc.

 

 

 

By:

/s/ Joseph P. Ciavarella

 

 

Joseph P. Ciavarella, Vice President and Chief

 

 

Financial Officer

 

2


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