-----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, TCx9Gwje4Vb9mNpVzo7dRKQWTlV+CStt/WAfJZnj3j4101d4IdHKXPt0jMPTSgqw 6aJDVPMFmyDVjOAPr/zCBQ== 0000950116-02-002378.txt : 20021024 0000950116-02-002378.hdr.sgml : 20021024 20021024154710 ACCESSION NUMBER: 0000950116-02-002378 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20021023 ITEM INFORMATION: Resignations of registrant's directors ITEM INFORMATION: Financial statements and exhibits FILED AS OF DATE: 20021024 FILER: COMPANY DATA: COMPANY CONFORMED NAME: AMERICAN BIO MEDICA CORP CENTRAL INDEX KEY: 0000896747 STANDARD INDUSTRIAL CLASSIFICATION: PHARMACEUTICAL PREPARATIONS [2834] IRS NUMBER: 141702188 STATE OF INCORPORATION: NY FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-28666 FILM NUMBER: 02797385 BUSINESS ADDRESS: STREET 1: 122 SMITH ROAD CITY: KINDERHOOK STATE: NY ZIP: 12106 BUSINESS PHONE: 8002271243 MAIL ADDRESS: STREET 1: 122 SMITH ROAD CITY: KINDERHOOK STATE: NY ZIP: 12106 8-K 1 eight-k.txt 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): October 23, 2002 AMERICAN BIO MEDICA CORPORATION ------------------------------------------------------ (Exact Name of Registrant as Specified in its Charter)
New York 0-28666 14-1702188 - ------------------------------ ------------------------ ---------------------- (State or Other (Commission File Number) (IRS Employer Jurisdiction of Incorporation) Identification Number)
122 Smith Road, Kinderhook, NY 12106 ---------------------------------------- ---------- (Address of Principal Executive Offices) (Zip Code) Registrant's telephone number, including area code: (800) 227-1243 ITEM 6. RESIGNATIONS OF REGISTRANT'S DIRECTORS On October 23, 2002, the Board of Directors of the Registrant accepted the resignation of Robert L. Aromando, Jr. from the Registrant's Board of Directors. The Registrant is unaware of any disagreement Mr. Aromando has with the Registrant on any matter relating to the Registrant's operations, policies or practices, nor has Mr. Aromando provided a letter outlining any such disagreements. ITEM 7. FINANCIAL STATEMENTS, PRO FORMA FINANCIAL STATEMENTS AND EXHIBITS. (c) Exhibits. The following exhibits are filed with this report on Form 8-K: 17.1 Letter of resignation from Robert L. Aromando, Jr. dated October 21, 2002. 2 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. AMERICAN BIO MEDICA CORPORATION (Registrant) Dated: October 24, 2002 By: /s/ Keith E. Palmer ---------------------------------------- Keith E. Palmer Chief Financial Officer 3 Exhibit Index Exhibit No. Description Page No. - ----------- ----------- -------- 17.1 Letter of resignation from Robert L. 5 Aromando, Jr. dated October 21, 2002 4
EX-17 3 ex17-1.txt EXHIBIT 17.1 EXHIBIT 17.1 October 21, 2002 Gerald Moore Chairman of the Board American Bio Medica Corporation 122 Smith Road Kinderhook, New York 12106 Dear Gerald, Based on discussions you and I had dating back to mid-September 2002, regretfully I am voluntarily resigning my position as director on the American Bio Medica Corporation board of directors. I sincerely appreciate the opportunity given to me and hope that during my time on the board I was able to contribute to the company's success. Sincerely, /s/ Robert L. Aromando - ---------------------- Robert L. Aromando Accepted by /s/ Gerald Moore - ---------------- Gerald Moore Chairman of the Board American Bio Medica Corporation
-----END PRIVACY-ENHANCED MESSAGE-----