-----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, Vyjo2ciE6ol2gAlTnFuTkf3JetpkjXDBkrK8vfyTAWnlBXAgXf3+4FY666iEpmuG kcn5ZkmtSAOi+xErk0z37Q== 0000002034-99-000012.txt : 19991214 0000002034-99-000012.hdr.sgml : 19991214 ACCESSION NUMBER: 0000002034-99-000012 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 19991207 ITEM INFORMATION: FILED AS OF DATE: 19991213 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: 99773213 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) December 7, 1999 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 On December 7, 1999, Aceto Corporation (the "Company") received a letter dated December 6, 1999, from Mr. Stephen M. Goldstein ("Goldstein"), wherein Goldstein resigned as a director of the Company, effective December 15, 1999. Goldstein's letter of resignation 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 Goldstein's letter of resignation is attached hereto as Exhibit 17(b). Item 7. Financial Statements, Pro Forma Financial Information and Exhibits. EXHIBITS Exhibit 17(b) Letter of resignation, of Stephen M. Goldstein, dated December 6, 1999. 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) Dated: December 10, 1999 BY: /s/ Leonard Schwartz, Chairman of the Board of Directors Exhibit 17(b) 2 Orchard Street Port Washington, NY 11050 December 6, 1999 Mr. Leonard S. Schwartz Chairman and CEO Aceto Corporation One Hollow Lane Lake Success, NY 11042-1215 Dear Len: For nearly seven years, I have been a director of Aceto Corporation. I consider it an honor and privilege to be on Aceto's board. However, I have made a decision to resign from the board effective December 15, 1999. My rationale is based on my medical considerations, which did not exist when I first joined the board in 1993. I wish you, the board of directors and the company continued success. Yours respectfully, /s/ Stephen M. Goldstein Copies/ Richard Amitrano Anthony Baldi Thomas L. Brunner Samuel I. Hendler Donald Horowitz Robert A. Wiesen -----END PRIVACY-ENHANCED MESSAGE-----