-----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, GaLVnhOWCqdDJbnLM0A+m2Bi6kDIAu3nKgqbi9ANJrnjd7hqRrqYHT1K7k0RwYz9 w3eNOnf2fPKCa09L1XlBwQ== 0000909012-00-000801.txt : 20010123 0000909012-00-000801.hdr.sgml : 20010123 ACCESSION NUMBER: 0000909012-00-000801 CONFORMED SUBMISSION TYPE: 8-K/A PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20001221 ITEM INFORMATION: ITEM INFORMATION: ITEM INFORMATION: FILED AS OF DATE: 20001227 FILER: COMPANY DATA: COMPANY CONFORMED NAME: FIRST CONNECTICUT CAPITAL CORP/NEW/ CENTRAL INDEX KEY: 0000730669 STANDARD INDUSTRIAL CLASSIFICATION: 6159 STATE OF INCORPORATION: CT FISCAL YEAR END: 0331 FILING VALUES: FORM TYPE: 8-K/A SEC ACT: SEC FILE NUMBER: 000-31080 FILM NUMBER: 795875 BUSINESS ADDRESS: STREET 1: 1000 LAFAYETTE BLVD STE 805 CITY: BRIDGEPORT STATE: CT ZIP: 06604 BUSINESS PHONE: 2033664726 MAIL ADDRESS: STREET 1: 1000 LAFAYETTE BLVD STREET 2: SUITE 805 CITY: BRIDGEPORT STATE: CT ZIP: 06604 8-K/A 1 0001.txt CURRENT REPORT SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 20549 FORM 8-KA CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 DECEMBER 21, 2000 ----------------- Date of report (Date of earliest event reported) THE FIRST CONNECTICUT CAPITAL CORPORATION ----------------------------------------- (Exact Name of Registrant as Specified in Its Charter) CONNECTICUT ------------ (State or Other Jurisdiction of Incorporation) 811-0969 06-0759497 -------- ----------- (Commission File Number) (IRS Employer Identification No.) 1000 BRIDGEPORT AVENUE, SHELTON, CT 06484 ----------------------------------- ----- (Address of Principal Executive Offices) (Zip Code) (203) 944-5400 -------------- (Registrant's Telephone Number, Including Area Code) NOT APPLICABLE (Former Name or Former Address, if Changed Since Last Report) INFORMATION INCLUDED IN THIS REPORT Items 1 through 3, 5, 6, 8 and 9 Not Applicable. Item 4. Changes in Registrant's Certifying Accountant On December 11, 2000, the Registrant's Board of Directors dismissed Deloitte & Touche LLP. The independent certified public accounting firm of Saslow, Lufkin & Buggy, LLC of One State Street, Hartford, CT 06193 has been engaged to audit the consolidated financial statements of the Registrant for the year ending March 31, 2001. The reports of Deloitte & Touche LLP on the Registrant's consolidated financial statements for the two most recent fiscal years ended March 31, 2000 and 1999 did not contain any adverse opinion or a disclaimer of opinion and were not qualified or modified. Deloitte & Touche LLP was not engaged to issue any reports on the Registrant's consolidated financial statements for any subsequent interim period preceding their dismissal. In connection with the audits of the Registrant's consolidated financial statements for each of the two fiscal years ended March 31, 2000 and 1999 there were no disagreements between the Registrant and Deloitte & Touche LLP on any matters of accounting principles or practices, financial statement disclosure, or auditing scope or procedures which, if not resolved to the satisfaction of Deloitte & Touche LLP, would have caused Deloitte & Touche LLP to make reference to the matter in their reports. During the subsequent interim period preceding the dismal dated December 11, 2000 there were no disagreements between the Registrant and Deloitte & Touche LLP on any matters of accounting principles or practices or financial statement disclosure. The Registrant requested Deloitte & Touche LLP to furnish it with a letter addressed to the Securities and Exchange Commission stating whether or not Deloitte & Touche LLP agrees with the above statements, which letter is attached as Exhibit 16.1. Item 7. Financial Statements, Pro Forma Financial Information and Exhibits. (c) Exhibits NUMBER EXHIBIT 16.1 Letter of Deloitte & Touche LLP regarding change in certifying accountant 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, thereunto duly authorized. Dated: December 21, 2000 THE FIRST CONNECTICUT CAPITAL CORPORATION ----------------------------- By: Lawrence R. Yurdin Its: President EX-16 2 0002.txt CHANGE OF CERTIFYING ACCOUNTANT EXHIBIT 16.1 December 21, 2000 Securities and Exchange Commission Mail Stop 11-3 450 Fifth Street, N.W. Washington, DC 20549 Dear Sirs/Madams: We have read and agree with the comments in Item 4 of Form 8-KA of The First Connecticut Capital Corporation dated December 21, 2000. Yours truly, /s/ Deloitte & Touche LLP - - - - - - - - - - - - - - ------------------------- Stamford, Connecticut -----END PRIVACY-ENHANCED MESSAGE-----