-----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, SnWqlJTw47MvATPaSxVubqCq0Wo0QhMTqe0fAuh/isevDPtg5fxjimfNZzAOqmsq SFFZsKT+DK7QM1AKqUAC+Q== 0000909012-03-000434.txt : 20030610 0000909012-03-000434.hdr.sgml : 20030610 20030610133151 ACCESSION NUMBER: 0000909012-03-000434 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 3 CONFORMED PERIOD OF REPORT: 20030604 ITEM INFORMATION: Other events ITEM INFORMATION: Financial statements and exhibits FILED AS OF DATE: 20030610 FILER: COMPANY DATA: COMPANY CONFORMED NAME: FIRST CONNECTICUT CAPITAL CORP/NEW/ CENTRAL INDEX KEY: 0000730669 STANDARD INDUSTRIAL CLASSIFICATION: MISCELLANEOUS BUSINESS CREDIT INSTITUTION [6159] IRS NUMBER: 060759497 STATE OF INCORPORATION: CT FISCAL YEAR END: 0331 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-08589 FILM NUMBER: 03738743 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 1 t300379.txt CURRENT REPORT OF 6/4/03 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 June 4, 2003 Date of report (Date of earliest event reported) THE FIRST CONNECTICUT CAPITAL CORPORATION (Exact name of registrant as specified in charter) Connecticut 811-0969 06-0759497 - ----------------------------- ------------------ -------------------- (State or Other Jurisdiction (Commission File (IRS Employer of Incorporation) Number) Identification No.) 1000 Bridgeport Avenue, Shelton, Connecticut 06484 - -------------------------------------------- ---------------- (Address of principal executive of offices) (Zip code) Registrant's telephone number including area code: (203) 944-5400 -------------- N/A - -------------------------------------------------------------------------------- (Former Name or former address, if changed since last report) ITEM 5. OTHER EVENTS. On June 4, 2003, the Registrant changed its name from The First Connecticut Capital Corporation to FCCC, Inc. The name change was effected by filing an amendment to the Registrant's certificate of incorporation with the Secretary of State of the State of Connecticut on June 4, 2003. The name change was approved by the stockholders of the Company at the annual meeting of stockholders held on June 3, 2003. In connection with the change of its corporate name, the symbol under which the Company trades on the OTC Bulletin Board has changed from FCCC to FCIC. This change is effective as of June 10, 2003. The Company has also obtained a new CUSIP number, which is 30246C 10 4. A copy of the Company's press release is filed as Exhibit 99.1 hereto and incorporated by reference. ITEM 7. FINANCIAL STATEMENTS, PRO FORMA FINANCIAL INFORMATION AND EXHIBITS. (a) Financial statements of business acquired. Not applicable. (b) Pro forma financial information. Not applicable. (c) Exhibits. NUMBER DESCRIPTION 3.1 Certificate of Amendment to the Certificate of Incorporation of The First Connecticut Capital Corporation, as filed with the Secretary of State of the State of Connecticut on June 4, 2003. 99.1 Press Release dated June 10, 2003. 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. THE FIRST CONNECTICUT CAPITAL CORPORATION By: /S/LAWRENCE R. YURDIN ------------------------------------ Name: Lawrence R. Yurdin Title: President and Chief Executive Officer Dated: June 10, 2003 EXHIBIT INDEX NUMBER DESCRIPTION 3.1 Certificate of Amendment to the Certificate of Incorporation of The First Connecticut Capital Corporation, as filed with the Secretary of State of the State of Connecticut on June 4, 2003. 99.1 Press Release dated June 10, 2003. EX-3.1 3 exh3-1.txt CERTIFICATE OF AMENDMENT EXHIBIT 3.1 CERTIFICATE OF AMENDMENT STOCK CORPORATION Office of the Secretary of State 30 Trinity Street / P.O. Box 150470 / Hartford, CT 06115-0470 / Rev. 03/01/2001 1. NAME OF CORPORATION: THE FIRST CONNECTICUT CAPITAL CORPORATION 2. THE CERTIFICATE OF INCORPORATION IS (check A., B. or C.): X A. AMENDED. - --- - --- B. AMENDED AND RESTATED. - --- C. RESTATED. 3. TEXT OF EACH AMENDMENT / RESTATEMENT: RESOLVED, that the Certificate of Incorporation of The First Connecticut Capital Corporation shall be modified so that the new name of the Corporation be and is "FCCC, INC." 4. VOTE INFORMATION (check A., B. or C.): X A. The resolution was approved by the shareholders as follows: - --- (set forth all voting information required by Conn. Gen. Stat. Section 33-800 as amended in the space provided below) TOTAL SHARES VOTE REQUIRED VOTES FAVORING VOTES OPPOSED ENTITLED TO VOTE FOR ADOPTION ADOPTION TO ADOPTION ---------------- ------------ -------- ----------- 1,173,382 598,425 966,597 20,712 - --- B. The amendment was adopted by the board of directors without shareholder action. No shareholder vote was required for adoption. - --- C. The amendment was adopted by the incorporators without shareholder action. No shareholder vote was required for adoption. 5. EXECUTION: Dated this 4TH day of JUNE , 2003. LAWRENCE R. YURDIN PRESIDENT /S/LAWRENCE R. YURDIN - -------------------- ---------------------- --------------------- Print or type name Capacity of signatory Signature of signatory EX-99 4 exh99-1.txt PRESS RELEASE 6/10/03 EXHIBIT 99.1 FOR IMMEDIATE RELEASE THE FIRST CONNECTICUT CAPITAL CORPORATION ANNOUNCES CORPORATE NAME CHANGE TO FCCC, INC. SHELTON, CONNECTICUT, JUNE 10, 2003 - The First Connecticut Capital Corporation (OTCBB: FCIC - FORMERLY FCCC) announced today that it has changed its corporate name to FCCC, Inc., effective June 4, 2003. Stockholders approved the name change at the Company's annual meeting of stockholders held on June 3, 2003. The Company's Common Stock will continue to trade on the OTC Bulletin Board under the new symbol "FCIC," effective June 10, 2003. In connection with the corporate name change, the Company obtained a new CUSIP number, which is 30246C 10 4. -----END PRIVACY-ENHANCED MESSAGE-----