0001437749-15-017096.txt : 20150910 0001437749-15-017096.hdr.sgml : 20150910 20150910140149 ACCESSION NUMBER: 0001437749-15-017096 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20150908 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20150910 DATE AS OF CHANGE: 20150910 FILER: COMPANY DATA: COMPANY CONFORMED NAME: SPIRE Corp CENTRAL INDEX KEY: 0000731657 STANDARD INDUSTRIAL CLASSIFICATION: SEMICONDUCTORS & RELATED DEVICES [3674] IRS NUMBER: 042457335 STATE OF INCORPORATION: MA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-12742 FILM NUMBER: 151100879 BUSINESS ADDRESS: STREET 1: ONE PATRIOTS PARK CITY: BEDFORD STATE: MA ZIP: 01730-2396 BUSINESS PHONE: 6172756000 MAIL ADDRESS: STREET 1: ONE PATRIOTS PARK CITY: BEDFORD STATE: MA ZIP: 01730-2396 FORMER COMPANY: FORMER CONFORMED NAME: SPIRE CORP DATE OF NAME CHANGE: 19920703 8-K 1 spir20150910_8k.htm FORM 8-K spir20150910_8k.htm

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):  September 8, 2015

 

 

SPIRE CORPORATION

(Exact Name of Registrant as Specified in Charter)

  

 

Massachusetts

 

0-12742

 

04-2457335

(State or Other Jurisdiction of Incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

  

 

One Patriots Park, Bedford, Massachusetts

 

01730-2396

(Address of Principal Executive Offices)

 

(Zip Code)

 

 

Registrant’s telephone number, including area code: (781) 275-6000

 

 

Not Applicable

(Former name or address, if changed since last report)

 

 

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 (see General Instruction A.2. below):

 

         Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

 

         Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)

 

         Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

 

         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 Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.

 

On September 8, 2015, Michael J. Magliochetti resigned from the Board of Directors of Spire Corporation, effective immediately.

 

 
 

 

 

SIGNATURE

 

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.

 

 

 

 

 

SPIRE CORPORATION

 

 

 

 

 

September 10, 2015

By:

/s/ Rodger W. LaFavre

 

 

Rodger W. LaFavre 

 

 

Chief Executive Officer and President