-----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, Oxpb3/h1M7WF9/xW7msCsS+1bgABjmmIWkThk1ZPR9pj4hJdvvrcvQmhCeGSxxZW 3nJeYeR8QbDyn0ivFNCE2A== 0000002034-00-000004.txt : 20000403 0000002034-00-000004.hdr.sgml : 20000403 ACCESSION NUMBER: 0000002034-00-000004 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20000331 ITEM INFORMATION: FILED AS OF DATE: 20000331 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ACETO CORP CENTRAL INDEX KEY: 0000002034 STANDARD INDUSTRIAL CLASSIFICATION: WHOLESALE-CHEMICALS & ALLIED PRODUCTS [5160] IRS NUMBER: 111720520 STATE OF INCORPORATION: NY FISCAL YEAR END: 0630 FILING VALUES: FORM TYPE: 8-K SEC ACT: SEC FILE NUMBER: 000-04217 FILM NUMBER: 590866 BUSINESS ADDRESS: STREET 1: ONE HOLLOW LANE CITY: LAKE SUCCESS STATE: NY ZIP: 11042 BUSINESS PHONE: 5166276000 MAIL ADDRESS: STREET 1: ONE HOLLOW LANE CITY: LAKE SUCCESS STATE: NY ZIP: 11042 FORMER COMPANY: FORMER CONFORMED NAME: ACETO CHEMICAL CO INC DATE OF NAME CHANGE: 19851203 8-K 1 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) March 27, 2000 ACETO CORPORATION (Exact name of registrant as specified in charter) New York 0-4217 11-1720520 (State or other (Commission File Number) IRS Employer jurisdiction or Identification No.) incorporation) One Hollow Lane, Lake Success, New York 11042 (Address of principal executive offices) (Zip Code) Registrant's telephone number, including area code: (516) 627-6000 Item 6. Resignations of Registrant's Directors. On March 27, 2000, Aceto Corporation (the "Company") received a letter from Mr. Donald Horowitz ("Horowitz"), wherein Horowitz resigned as a director of the Company, effective immediately. The letter of resignation of Horowitz did not describe or refer to any disagreement with the Company on any matter relating to the Company's operations, policies or practices. A copy of the letter of resignation of Horowitz is attached hereto as Exhibit 17(b)(2). Item 7. Financial Statements, Pro Forma Financial Information and Exhibits. EXHIBITS Exhibit 17(b)(2) Letter of resignation of Donald Horowitz, dated March 27, 2000. 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 thereunto duly authorized. ACETO CORPORATION (Registrant) BY: /s/ Leonard Schwartz, Chairman of the Board of Directors Dated: March 31, 2000 Exhibit 17(b)(2) March 27, 2000 Leonard Schwartz Chairman of the Board Aceto Corporation 1 Hollow Lane Lake Success, New York 11042 Dear Mr. Schwartz: I hereby resign from the Board of Directors of Aceto Corporation, effective immediately. /s/ Donald Horowitz -----END PRIVACY-ENHANCED MESSAGE-----