-----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, NrTIw6dxGxNSXzxr2ziuKgPdAmJhVrNDwb2R1nAK9CcdKPQ+6bO89zGrdfMKSr/4 xD98UA/lDj/O+ui1b0IVFw== 0001240139-03-000016.txt : 20031010 0001240139-03-000016.hdr.sgml : 20031010 20031010160807 ACCESSION NUMBER: 0001240139-03-000016 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20031010 ITEM INFORMATION: Changes in registrant's certifying accountant ITEM INFORMATION: Financial statements and exhibits FILED AS OF DATE: 20031010 FILER: COMPANY DATA: COMPANY CONFORMED NAME: FCCC INC 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: 03937170 BUSINESS ADDRESS: STREET 1: 200 CONNECTICUT AVENUE STREET 2: 5TH FLOOR CITY: NORWALK STATE: CT ZIP: 06854 BUSINESS PHONE: 2038557700 MAIL ADDRESS: STREET 1: 200 CONNECTICUT AVENUE STREET 2: 5TH FLOOR CITY: NORWALK STATE: CT ZIP: 06854 FORMER COMPANY: FORMER CONFORMED NAME: FIRST CONNECTICUT CAPITAL CORP/NEW/ DATE OF NAME CHANGE: 19920929 8-K 1 d8k.htm 8-K FCCC, Inc. - 8-K

UNITED STATES
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

Date of Report: October 8, 2003
(Date of earliest event reported)

FCCC, INC.
(Exact name of registrant as specified in charter)

Connecticut
(State or Other Jurisdiction
of Incorporation)

811-0969
(Commission File
Number)

06-0759497
(IRS Employer
Identification No.)

200 Connecticut Avenue, Norwalk, Connecticut
(Address of principal executive of offices)

 

06854
(Zip code)


(203) 855-7700
(Registrant's telephone number including area code)

n/a
(Former Name or former address, if changed since last report)


ITEM 4. CHANGE IN REGISTRANT'S CERTIFYING ACCOUNTANT.

The Registrant's principal independent accountants, Saslow Lufkin & Buggy, LLP ("SLB"), have resigned from such position effective October 8, 2003.

The reports of SLB on the financial statements for the Registrant for the past two fiscal years did not contain an adverse opinion or disclaimer of opinion and were not qualified or modified as to uncertainty, audit scope or accounting principles.

In connection with the audits of the Registrant's financial statements for each of the past two fiscal years and in the subsequent interim periods, there were no disagreements between the Registrant and SLB on any matter of accounting principles or practices, financial statement disclosure, or auditing scope or procedures which, if not resolved to the satisfaction of SLB, would have caused SLB to make reference to the matter in connection with its report. There were no "reportable events" as that term is described in Item 304(a)(1)(v) of Regulation S-K.

As of October 10, 2003, Mahoney Sabol & Company, LLP ("MSC") was engaged as the Registrant's new independent public accountants. The appointment of MSC was recommended and approved by the Company's Audit Committee. During the Registrant's two most recent fiscal years and during the subsequent interim periods, the Registrant did not consult MSC regarding either: (i) the application of accounting principles to a specified transaction, completed or proposed, or the type of audit opinion that might be rendered on the Registrant's financial statements, or (ii) any matter that was either the subject of a disagreement as defined in Item 304(a)(1)(iv) of Regulation S-K or a reportable event as described in Item 304(a)(1)(v) of Regulation S-K.

The Registrant has provided SLB with a copy of this disclosure and has requested that SLB furnish it with a letter addressed to the U.S. Securities and Exchange Commission ("SEC") stating whether SLB agrees with the statements made above by the Registrant. A copy of the letter from SLB dated October 8, 2003 is attached hereto as Exhibit 16.1.

 

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

16.1

Description

Letter from Saslow Lufkin & Buggy, 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, hereunto duly authorized.

 

 

FCCC, INC.

By:

/s/Bernard Zimmerman                                
Name: Bernard Zimmerman
Title: President and Chief Executive Officer

 

Dated: October 10, 2003


EXHIBIT INDEX

 

 

Number

16.1

Description

Letter from Saslow Lufkin & Buggy, LLP regarding change in certifying accountant.

 


EX-16 3 dex161.htm EXHIBIT 16.1 FCCC, Inc. - Exhibit 16.1

EXHIBIT 16.1


[SASLOW LUFKIN & BUGGY, LLP LETTERHEAD]

 

October 8, 2003

Mr. Bernard Zimmerman
President & CEO
FCCC, Inc.
200 Connecticut Avenue
5th Floor
Norwalk, CT 06854

Dear Mr. Zimmerman:

This is to confirm that as of October 8, 2003, the client-auditor relationship between FCCC, Inc. (Commission File Number 811-0969) and Saslow Lufkin & Buggy, LLP has ceased.

As of this date, there are no outstanding disputes or matters of disagreement between FCCC, Inc. and Saslow Lufkin & Buggy, LLP.

 

Very truly yours,

 

/s/ Saslow Lufkin & Buggy, LLP

Saslow, Lufkin & Buggy, LLP

 

cc:

Chief Accountant
SECPS Letter File, Mail Stop 11-3
Securities and Exchange Commission
450 Fifth Street
Washington, D.C. 20549


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