-----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, PiMtscy8ZqbuGjKB9cWaf8Q2LpLFmX3uGI37E77nu8cqPTHQZLQeEPJmd9u8F49u SsutRGpa45fdWWZT3urpiA== 0001193125-05-134343.txt : 20050629 0001193125-05-134343.hdr.sgml : 20050629 20050629124736 ACCESSION NUMBER: 0001193125-05-134343 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20050628 ITEM INFORMATION: Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers FILED AS OF DATE: 20050629 DATE AS OF CHANGE: 20050629 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PAMRAPO BANCORP INC CENTRAL INDEX KEY: 0000854071 STANDARD INDUSTRIAL CLASSIFICATION: SAVINGS INSTITUTIONS, NOT FEDERALLY CHARTERED [6036] IRS NUMBER: 222984813 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-18014 FILM NUMBER: 05923480 BUSINESS ADDRESS: STREET 1: 611 AVE C CITY: BAYONNE STATE: NJ ZIP: 07002 BUSINESS PHONE: 2013394600 MAIL ADDRESS: STREET 2: 611 AVENUE C CITY: BAYONNE STATE: NY ZIP: 07002 8-K 1 d8k.htm FORM 8-K Form 8-K

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): June 28, 2005

 


 

Pamrapo Bancorp, Inc.

(Exact name of registrant as specified in its charter)

 


 

New Jersey   0-18014   22-2984813

(State or other Jurisdiction

of incorporation)

  (Commission File No.)  

(I.R.S. Employer

Identification No.)

 

611 Avenue C, Bayonne, New Jersey   07002
(Address of Principal executive offices)   (Zip Code)

 

Registrant’s telephone number, including area code: (201) 339-4600

 

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 5.02 Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers.

 

On June 28, 2005, the Board of Directors of Pamrapo Bancorp, Inc. (the “Corporation”) appointed Herman L. Brockman to the Board. Mr. Brockman will stand for stockholder election at the 2006 Annual Meeting of Stockholders of the Corporation. The size of the Corporation’s Board of Directors was increased to nine in connection with this appointment.

 

There is no arrangement or understanding between Mr. Brockman and any other persons pursuant to which Mr. Brockman was selected as a director.

 

Mr. Brockman was named to the Audit Committee of the Corporation’s Board of Directors. Mr. Brockman has not been, and at the time of this filing is not expected to be, named to serve on any other committee of the Board of Directors.

 

Mr. Brockman is also a director of the Corporation’s subsidiary, Pamrapo Savings Bank, S.L.A.


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.

 

    PAMRAPO BANCORP, INC.
Date: June 28, 2005        
    By:  

/s/ WILLIAM J. CAMPBELL


        William J. Campbell,
        President and Chief Executive Officer
-----END PRIVACY-ENHANCED MESSAGE-----