-----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, O/88NKF9qAY4fxsfwoKl2ixo25B4xYFelcfzJPfSoXuEzdaaI+71K1/RVQsnpIlp 9Hj4iujBuk75KTcVx2y3cg== 0000943374-06-001392.txt : 20061102 0000943374-06-001392.hdr.sgml : 20061102 20061102155618 ACCESSION NUMBER: 0000943374-06-001392 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20061101 ITEM INFORMATION: Other Events FILED AS OF DATE: 20061102 DATE AS OF CHANGE: 20061102 FILER: COMPANY DATA: COMPANY CONFORMED NAME: GREENE COUNTY BANCORP INC CENTRAL INDEX KEY: 0001070524 STANDARD INDUSTRIAL CLASSIFICATION: SAVINGS INSTITUTIONS, NOT FEDERALLY CHARTERED [6036] IRS NUMBER: 141809721 STATE OF INCORPORATION: DE FISCAL YEAR END: 0630 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-25165 FILM NUMBER: 061182712 BUSINESS ADDRESS: STREET 1: 302 MAIN STREET CITY: CATSKILL STATE: NY ZIP: 12414 BUSINESS PHONE: 5189432600 MAIL ADDRESS: STREET 1: 302 MAIN STREET CITY: CATSKILL STATE: NY ZIP: 12414 8-K 1 form8k_110106.txt 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): November 1, 2006 ---------------- GREENE COUNTY BANCORP, INC. --------------------------- (Exact Name of Registrant as Specified in its Charter) Federal 0-25165 14-1809721 - -------------------------- ------------------------ --------------------- (State or Other Jurisdiction (Commission File No.) (I.R.S. Employer of Incorporation) Identification No.) 302 Main Street, Catskill NY 12414 - ----------------------------------------- ----------- (Address of Principal Executive Offices) (Zip Code) Registrant's telephone number, including area code: (518) 943-2600 --------------- 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 8.01 Other Events ------------ On November 1, 2006, The Bank of Greene County (the "Bank"), the savings bank subsidiary of Greene County Bancorp, Inc. (the "Company"), completed its conversion from a New York savings bank to a federal savings bank. The conversion was previously announced on May 30, 2006. The Office of Thrift Supervision, the Bank's new primary regulator, approved the conversion on September 27, 2006. As a result of the charter conversion, the Bank and the Company will have a single primary regulator, the Office of Thrift Supervision. The Bank's deposits remain insured by the Federal Deposit Insurance Corporation following completion of the charter conversion. 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. GREENE COUNTY BANCORP, INC. DATE: November 2, 2006 By: /s/J. Bruce Whittaker ------------------------------ J. Bruce Whittaker President and Chief Executive Officer -----END PRIVACY-ENHANCED MESSAGE-----