-----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, CA9ex8fSRmcJv31kzA9VHHJ2dSXps7RB+9vIXFSX3BiuTystDaIHH2GRhJZdCbZV IXDNuIgBGEy+qKsp83U4sw== 0001133796-08-000036.txt : 20080208 0001133796-08-000036.hdr.sgml : 20080208 20080208142221 ACCESSION NUMBER: 0001133796-08-000036 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20080206 ITEM INFORMATION: Notice of Delisting or Failure to Satisfy a Continued Listing Rule or Standard; Transfer of Listing FILED AS OF DATE: 20080208 DATE AS OF CHANGE: 20080208 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PARK ELECTROCHEMICAL CORP CENTRAL INDEX KEY: 0000076267 STANDARD INDUSTRIAL CLASSIFICATION: PRINTED CIRCUIT BOARDS [3672] IRS NUMBER: 111734643 STATE OF INCORPORATION: NY FISCAL YEAR END: 0226 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-04415 FILM NUMBER: 08588337 BUSINESS ADDRESS: STREET 1: 48 SOUTH SERVICE ROAD CITY: MELVILLE STATE: NY ZIP: 11747 BUSINESS PHONE: 6314653600 MAIL ADDRESS: STREET 1: 48 SOUTH SERVICE ROAD CITY: MELVILLE STATE: NY ZIP: 11747 8-K 1 pe80129.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):   February 6, 2008
   

PARK ELECTROCHEMICAL CORP.

(Exact Name of Registrant as Specified in Charter)
           
New York     1-4415   11-1734643

(State or Other Jurisdiction of Incorporation)     (Commission File Number)   (IRS Employer Identification No.)
           
48 South Service Road, Melville,     New York   11747

(Address of Principal Executive Offices)   (Zip Code)


Registrant’s telephone number, including area code   (631) 465-3600
   

Not Applicable

Former Name or Former 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:

[  ]   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 3.01.   Notice of Delisting or Failure to Satisfy a Continued Listing Rule or Standard; Transfer of Listing.

          (a).     As previously reported, Mr. Anthony Chiesa, a director of Park Electrochemical Corp. (the “Company”), died on January 30, 2008. Mr. Chiesa had been a member of the audit committee of the Board of Directors of the Company with Messrs. Lloyd Frank and Steven T. Warshaw. As a result of Mr. Chiesa’s death, the Company is not in compliance with the requirement of Section 303A.07(a) of the New York Stock Exchange (“NYSE”) Listed Company Manual that audit committees have a minimum of three members. On February 6, 2008, the Company received a notice from the NYSE with respect to this deficiency. The Company’s Board of Directors will, in due course, add to the membership of the audit committee to replace Mr. Chiesa and comply with the requirement of Section 303A.07(a) of the NYSE Listed Company Manual.

2

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.

    PARK ELECTROCHEMICAL CORP.
 
 
Date: February 8, 2008   By:/s/  Stephen E. Gilhuley
    Name: Stephen E. Gilhuley
    Title: Executive Vice President,
Secretary and General Counsel

3

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