-----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, GbUK6R1CPHikL6rcfpYlUHZnny8ydazKz7GbecEq6mUrSL+H8Rst7/q5FIY00df4 CLU3a6kPFWIldacHAM3KIQ== /in/edgar/work/0001009448-00-000104/0001009448-00-000104.txt : 20001027 0001009448-00-000104.hdr.sgml : 20001027 ACCESSION NUMBER: 0001009448-00-000104 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20001025 ITEM INFORMATION: ITEM INFORMATION: FILED AS OF DATE: 20001026 FILER: COMPANY DATA: COMPANY CONFORMED NAME: BCAM INTERNATIONAL INC CENTRAL INDEX KEY: 0000856143 STANDARD INDUSTRIAL CLASSIFICATION: [2835 ] IRS NUMBER: 133228375 STATE OF INCORPORATION: NY FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: SEC FILE NUMBER: 001-10420 FILM NUMBER: 746489 BUSINESS ADDRESS: STREET 1: 1800 WALT WHITMAN RD CITY: MELVILLE STATE: NY ZIP: 11747 BUSINESS PHONE: 5167523550 MAIL ADDRESS: STREET 1: 1800 WALT WHITMAN RD CITY: MELVILLE STATE: NY ZIP: 11747 FORMER COMPANY: FORMER CONFORMED NAME: BIOMECHANICS CORP OF AMERICA DATE OF NAME CHANGE: 19920703 8-K 1 0001.txt CURRENT REPORT 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 (Date of earliest event reported): CELLMETRIX, INC. ------------------------------------------------------------------------------- (Exact name of registrant as specified in its charter) NEW YORK 13-3690261 - ---------------------------- ------------------------ ---------------------- (State of other jurisdiction (Commission File Number) (IRS Employer of incorporation) Identification Number) 1800 Walt Whitman Road, Melville, New York 11747 ------------------------------------------------------------------------------- (Address of principal executive offices) (Zip Code) Registrant's telephone number, including area code: (631) 752-3550 ITEM 5. Other Events. On September 29, 2000, all of the directors and the acting Secretary of CellMetrix, Inc. (the "Company"), except for Mr. Michael Strauss, resigned as directors and Secretary of the Company, respectively. Mr. Strauss resigned as President and Chief Executive Officer of the Company, but continued as Chairman of the Board of Directors until October 20, 2000. On October 20, 2000, Mr. Strauss resigned as Chairman of the Board, but will remain as a director and will provide consulting services to the Company. Simultaneously with Mr. Strauss' resignation, Mr. Michael E. Recca was appointed as Chairman of the Board of Directors to wind up the affairs of the Company. The Company anticipates that it will be closing its corporate headquarters shortly. ITEM 7. Exhibits. The following exhibits are hereby filed with this Form 8-K: None. 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. CELLMETRIX, INC. By:/s/ Michael Strauss ------------------------------------- MICHAEL STRAUSS Director Date: October 25, 2000 -----END PRIVACY-ENHANCED MESSAGE-----