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