-----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, Hl8uhAmfyFgCJsGxln1Te059c+yWg6ehW5Yg+LFruoYRDoKtspCSgEVSzP9j3K0X 3KcC1d5xzP6zZ8DU1IG6PA== 0001144204-10-040948.txt : 20100803 0001144204-10-040948.hdr.sgml : 20100803 20100803163736 ACCESSION NUMBER: 0001144204-10-040948 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20100728 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20100803 DATE AS OF CHANGE: 20100803 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: 10988082 BUSINESS ADDRESS: STREET 1: 122 SMITH ROAD CITY: KINDERHOOK STATE: NY ZIP: 12106 BUSINESS PHONE: 5187588158 MAIL ADDRESS: STREET 1: 122 SMITH ROAD CITY: KINDERHOOK STATE: NY ZIP: 12106 8-K 1 v192288_8k.htm 8-K
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):  July 28, 2010
 
                              AMERICAN BIO MEDICA CORPORATION                             
 
(Exact name of registrant as specified in its charter)
 
New York
 
0-28666
 
14-1702188
(State or other jurisdiction of
incorporation)
  
(Commission File Number)
  
(IRS Employer Identification Number)

122 Smith Road, Kinderhook, NY
 
  12106
(Address of principal executive offices)
 
  (Zip Code)

Registrant’s telephone number, including area code:  518-758-8158
 
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 (see General Instruction A.2. below):
 
¨
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 Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers
 
Effective July 28, 2010, American Bio Medica Corporation (the “Company”) terminated the employment of Martin R. Gould. Mr. Gould had served as the Company’s Executive Vice President, Technology and Chief Science Officer. At the time of the termination, Mr. Gould was an at-will employee of the Company. In February 2010, the Company provided Mr. Gould with notice that the Company did not intend to renew his employment agreement. As a result of this non-renewal notice, Mr. Gould’s prior employment agreement expired effective June 1, 2010.
 
 
 

 
 
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: August 3, 2010
By:
/s/ Melissa A. Waterhouse
 
   
Melissa A. Waterhouse
   
Vice President & Chief Compliance Officer
   
Corporate Secretary

 
 

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