-----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, Kidmu35/Mb3Tk/NzeXwvgcvrdmlh28L3gXfZv+S4lKrP2pjrGYWgP9+l+zgnuitM xPOakuhMzEFihTBG7yYESg== 0001144204-07-027245.txt : 20070518 0001144204-07-027245.hdr.sgml : 20070518 20070518152210 ACCESSION NUMBER: 0001144204-07-027245 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20070518 ITEM INFORMATION: Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers FILED AS OF DATE: 20070518 DATE AS OF CHANGE: 20070518 FILER: COMPANY DATA: COMPANY CONFORMED NAME: TECH LABORATORIES INC CENTRAL INDEX KEY: 0000096664 STANDARD INDUSTRIAL CLASSIFICATION: BLANK CHECKS [6770] IRS NUMBER: 221436279 STATE OF INCORPORATION: NJ FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-30172 FILM NUMBER: 07864569 BUSINESS ADDRESS: STREET 1: 1818 N. FARWELL AVE. CITY: MILWAUKEE, STATE: WI ZIP: 53202 BUSINESS PHONE: (414) 283-2625 MAIL ADDRESS: STREET 1: 1818 N. FARWELL AVE. CITY: MILWAUKEE, STATE: WI ZIP: 53202 8-K 1 v076080_8k.htm Unassociated Document


 
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, DC 20549

FORM 8-K

CURRENT REPORT
Pursuant to Section 13 OR 15(d) of the Securities and Exchange Act of 1934

Date of Report (Date of earliest reported): May 18, 2007

(Exact name of registrant as specified in charter)

New Jersey
000-27592
22-1436279
(State or Other Jurisdiction of Incorporation or Organization)
(Commission File Number)
(IRS Employer Identification No.)

1818 North Farwell Avenue, Milwaukee, Wisconsin 53202
(Address of principal executive offices) (Zip Code)


N/A
(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))
 
 


 
 

 
 
Item 5.02
Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers.

On May 18, 2007, the Board of Directors of Tech Laboratories, Inc., a corporation organized under the laws of the State of New Jersey (the "Company"), accepted the resignation of Donna Silverman as a member of the Board of Directors of the Company. Ms. Silverman did not serve on any committees of the Board of Directors.


 
 

 
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.
 
     
  Tech Laboratories, Inc.
 
 
 
 
 
 
Date: May 18, 2007 By:   /s/ John King
 
Name: John King
 
Title: Chief Executive Officer
-----END PRIVACY-ENHANCED MESSAGE-----