-----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, Gae2koS47qZI+goxS5YUpZIaFxagsVO60ELe8TOHxac7Gudjge5Jo1qi6cqSkRW8 nSNrCi4BM1X1UR5hxv3J5Q== 0000950123-10-050387.txt : 20100517 0000950123-10-050387.hdr.sgml : 20100517 20100517161534 ACCESSION NUMBER: 0000950123-10-050387 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20100517 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20100517 DATE AS OF CHANGE: 20100517 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CENTURY BANCORP INC CENTRAL INDEX KEY: 0000812348 STANDARD INDUSTRIAL CLASSIFICATION: STATE COMMERCIAL BANKS [6022] IRS NUMBER: 042498617 STATE OF INCORPORATION: MA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-15752 FILM NUMBER: 10838739 BUSINESS ADDRESS: STREET 1: 400 MYSTIC AVENUE CITY: MEDFORD STATE: MA ZIP: 01887 BUSINESS PHONE: 6173934606 MAIL ADDRESS: STREET 1: 400 MYSTIC AVE CITY: MEDFORD STATE: MA ZIP: 01887 8-K 1 b80949e8vk.htm FORM 8-K e8vk
Table of Contents

 
 
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: May 17, 2010
Century Bancorp, Inc.
(Exact name of registrant as specified in its charter)
         
Massachusetts
(State or other jurisdiction
of incorporation)
  0-15752
(Commission File No.)
  04-2498617
(IRS Employer
Identification No.)
     
400 Mystic Avenue
Medford, MA
(Address of principal executive offices)
  02155
(Zip Code)
(781) 391-4000
(Registrant’s telephone number, including area code)
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:
o   Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)
 
o   Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)
 
o   Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))
 
o   Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))
 
 

 


TABLE OF CONTENTS

Item 5.02     Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers
SIGNATURES


Table of Contents

     
Item 5.02
  Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers
     On May 11, 2010, Joseph P. Mercurio was elected to the Century Bancorp Inc. Board of Directors and the Century Bank and Trust Company Board of Directors.
     Mr. Mercurio is 61 years old and previously served as a director of Century Bancorp, Inc. and Century Bank and Trust Company from 1995 until 2005. Currently, Mr. Mercurio is Executive Vice President at Boston University and the University’s chief administrative officer. Mr. Mercurio’s experience as Executive Vice President at the university and expertise in the educational field, which is relevant to certain customer relationships of the Company, qualifies him to serve as director of the Company.

 


Table of Contents

SIGNATURES
     Pursuant to the requirement of the Securities Exchange Act of 1934, the Company has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.
         
  CENTURY BANCORP, INC.
 
 
  /s/ William P. Hornby    
  William P. Hornby   
  Chief Financial Officer and Treasurer   
 
Dated: May 17, 2010

 

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