0001571049-15-007329.txt : 20150904 0001571049-15-007329.hdr.sgml : 20150904 20150904170045 ACCESSION NUMBER: 0001571049-15-007329 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20150902 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20150904 DATE AS OF CHANGE: 20150904 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ABM INDUSTRIES INC /DE/ CENTRAL INDEX KEY: 0000771497 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-TO DWELLINGS & OTHER BUILDINGS [7340] IRS NUMBER: 941369354 STATE OF INCORPORATION: DE FISCAL YEAR END: 1031 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-08929 FILM NUMBER: 151094963 BUSINESS ADDRESS: STREET 1: 551 FIFTH AVENUE STREET 2: SUITE 300 CITY: NEW YORK STATE: NY ZIP: 10176 BUSINESS PHONE: 212 297-0200 MAIL ADDRESS: STREET 1: 551 FIFTH AVENUE STREET 2: SUITE 300 CITY: NEW YORK STATE: NY ZIP: 10176 FORMER COMPANY: FORMER CONFORMED NAME: ABM INDUSTRIES INC DATE OF NAME CHANGE: 19950110 FORMER COMPANY: FORMER CONFORMED NAME: AMERICAN BUILDING MAINTENANCE INDUSTRIES INC DATE OF NAME CHANGE: 19920703 8-K 1 t1502087_8k.htm FORM 8-K
 

 

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

 

September 2, 2015
Date of Report
(Date of earliest event reported)

 

 

 

ABM Industries Incorporated

(Exact name of registrant as specified in its charter)

 

Delaware
(State or other jurisdiction of incorporation)
 

1-8929
(Commission File Number)

 

94-1369354
(IRS Employer Identification No.)

 

551 Fifth Avenue, Suite 300

New York, New York

10176
(Address of principal executive offices, including zip code)

 

(212) 297-0200

(Registrant's telephone number, including area code)

 

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.):

 

¨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 5.02Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.

 

On September 2, 2015, the Company announced that Tracy K. Price is leaving the Company. Effective immediately, Mr. Price’s responsibilities are being transferred to other current officers of the Company. Mr. Price is expected to remain an employee of the Company for a transition period. Following his departure, Mr. Price will be eligible to receive separation benefits consistent with his employment agreement and the terms of his equity award agreements, as previously disclosed by the Company, subject to signing a release of claims.

 

SIGNATURE

 

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.

 

  ABM INDUSTRIES INCORPORATED
     
  By: /s/ Sarah H. McConnell
  Name:  Sarah H. McConnell
  Title: Executive Vice President and General Counsel

 

Dated:  September 4, 2015