-----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, V0ZWkuQJBa1sb7FvR2HjOWW29NG+DJ/fqGarOBm+pPfFXFoLxJPFaKAz+qSlGK18 6b4UAzKmMVozMCzKCLCpPw== 0000909518-09-000078.txt : 20090205 0000909518-09-000078.hdr.sgml : 20090205 20090205171109 ACCESSION NUMBER: 0000909518-09-000078 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20090130 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20090205 DATE AS OF CHANGE: 20090205 FILER: COMPANY DATA: COMPANY CONFORMED NAME: BUILDING MATERIALS MANUFACTURING CORP CENTRAL INDEX KEY: 0001078706 STANDARD INDUSTRIAL CLASSIFICATION: ASPHALT PAVING & ROOFING MATERIALS [2950] IRS NUMBER: 000000000 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 333-69749-01 FILM NUMBER: 09573799 BUSINESS ADDRESS: STREET 1: 1361 ALPS ROAD CITY: WAYNE STATE: NJ ZIP: 07470 BUSINESS PHONE: 9736283000 MAIL ADDRESS: STREET 1: 1361 ALPS ROAD CITY: WAYNE STATE: NJ ZIP: 07470 FILER: COMPANY DATA: COMPANY CONFORMED NAME: BUILDING MATERIALS CORP OF AMERICA CENTRAL INDEX KEY: 0000927314 STANDARD INDUSTRIAL CLASSIFICATION: ASPHALT PAVING & ROOFING MATERIALS [2950] IRS NUMBER: 223276290 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 033-81808 FILM NUMBER: 09573798 BUSINESS ADDRESS: STREET 1: 1361 ALPS RD CITY: WAYNE STATE: NJ ZIP: 07470 BUSINESS PHONE: 2016283000 MAIL ADDRESS: STREET 1: 1361 ALPS ROAD CITY: WAYNE STATE: NJ ZIP: 07470 8-K 1 mm02-0509_8k.htm

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)

January 30, 2009

 

BUILDING MATERIALS CORPORATION OF AMERICA

(Exact name of registrant as specified in its charter)

 

Delaware

(State or other jurisdiction of incorporation)

 

33-81808

22-3276290

(Commission File Number)

(IRS Employer Identification No.)

 

1361 Alps Road

 

Wayne, New Jersey

07470

(Address of principal executive offices)

(Zip Code)

 

(973) 628-3000

(Registrant’s telephone number, including area code)

 

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):

 

 

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))

 


ADDITIONAL REGISTRANTS

 

 

 

 

 

Exact name of registrant as specified in its charter

 

 

State or other jurisdiction of incorporation or

organization

 

 

 

Registration No./I.R.S. Employer Identification No.

Address, including zip code and telephone number, including area code, of registrant’s principal

executive offices

 

 

 

 

Building Materials Manufacturing Corporation

Delaware

333-69749-01/

22-3626208

1361 Alps Road

Wayne, NJ 07470

(973) 628-3000

 

 

 

 

 

 


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

(b)     On January 30,  2009,  David A Harrison  converted  his  full-time employment  as the Senior Vice  President,  Chief  Marketing  Officer of Building  Materials Corporation of America (the "Company") and its subsidiaries  to become a consultant to the Company.  In connection with this change in employment  status, Mr. Harrison ceased being a member of the Board of  Directors  of the  Company  and its  subsidiaries  on such date.  To effect  this  change in  status,  on  January  30,  2009,  the Company  and  Mr.  Harrison  entered  into a  Separation  Agreement  and General  Release as well as a  related consulting services agreement (the "Consulting Agreement").

 

(e)     For the first twelve months of the Consulting Agreement, Mr. Harrison will receive a monthly fee of $28,000.00.  Thereafter, Mr. Harrison will receive a monthly fee of $10,000.  Mr. Harrison is prohibited from working with or providing services to a competitor of the Company during the term of the Consulting Agreement and for a period thereafter.

 

 

 

 

 

 

 

 

 

 

3

 


SIGNATURE

 

Pursuant to the requirements of the Securities Exchange Act of 1934, the registrants have duly caused this report to be signed on their behalf by the undersigned hereunto duly authorized.

 

BUILDING MATERIALS CORPORATION OF AMERICA

BUILDING MATERIALS MANUFACTURING CORPORATION

 

Dated: February 5, 2009

By:

/s/ John F. Rebele

 

Name:

John F. Rebele

 

Title:

Senior Vice President,

 

Chief Financial Officer and

 

Chief Administrative Officer

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

4

 

 

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