-----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, JAfpKNKZ02BcJIjMwrm3NSC5IBocCosHztNoSuHphud4PZaw9tk3pEKCDFED5urj WIQNpHplVldMHdEKzQsakQ== 0001009448-99-000006.txt : 19990205 0001009448-99-000006.hdr.sgml : 19990205 ACCESSION NUMBER: 0001009448-99-000006 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 19990211 ITEM INFORMATION: FILED AS OF DATE: 19990204 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ALCOHOL SENSORS INTERNATIONAL LTD CENTRAL INDEX KEY: 0000929313 STANDARD INDUSTRIAL CLASSIFICATION: SEARCH, DETECTION, NAVIGATION, GUIDANCE, AERONAUTICAL SYS [3812] IRS NUMBER: 113104480 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: SEC FILE NUMBER: 000-26998 FILM NUMBER: 99521130 BUSINESS ADDRESS: STREET 1: 28 BRANDYWINE DRIVE CITY: DEER PARK STATE: NY ZIP: 11729 MAIL ADDRESS: STREET 1: 28 BRANDYWINE DRIVE CITY: DEER PARK STATE: NY ZIP: 11729 8-K 1 FORM 8-K 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 29, 1998 ALCOHOL SENSORS INTERNATIONAL, LTD. --------------------------------------------------------------------------- (Exact name of registrant as specified in its charter) NEW YORK 0-26998 11-3104480 ----------------- -------------- --------------- (State or other jurisdiction (Commission File Number) (IRS Employer of incorporation Identification Number 28 BRANDYWINE DRIVE, DEER PARK, NEW YORK 11729 --------------------------------------------------------------------------- (Address of principal executive offices) (Zip code) Registrant's telephone number, including area code: (516) 342-1515 11 OVAL DRIVE, ISLANDIA, NEW YORK 11722 -------------------------------------------------------------------------- (Former name or former address, if changed since last report) Item 5. Other Events. During December, 1998, three directors of the Company resigned: Michael Rosenbaum, Joseph Lively and Daniel Pizani. On January 29, 1999, the Board of Directors filled the resulting vacancies by electing Edward Gould and Rosemarie Massimillo to the Board. The Board also elected Mr. Gould to serve as President of the Company and Ms. Massimillo as its Vice-President. 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. ALCOHOL SENSORS INTERNATIONAL, LTD. By: /s/ Edward Gould ------------------------------- Edward Gould, President Date: February 4, 1999 -----END PRIVACY-ENHANCED MESSAGE-----