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.