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): August 17, 1995
AMERICAN MEDICAL ALERT CORP.
(Exact Name of Registrant as Specified in Charter)
New York 1-8635 11-2571221
(State or Other (Commission File Number) (IRS Employer
Jurisdiction of Identification No.)
Incorporation)
3265 Lawson Boulevard, Oceanside, New York 11572
(Address of Principal Executive Offices) (zip code)
Registrant's telephone number, including area code: (516) 536-5850
Not Applicable
(Former Name or Former Address, if Changed Since Last Report) <PAGE>
Item 4. Change in Registrant's Certifying Accountant.
On August 17, 1995, Registrant's Board of Directors approved the
dismissal of Deloitte & Touche LLP as its independent public accountants, which
dismissal would take effect simultaneously with the Registrant's entering into
an engagement letter with a new independent public accountant. There was no
adverse opinion or disclaimer of opinion, or modification as to uncertainty,
audit scope or accounting principles contained in the reports of Deloitte &
Touche LLP for either of the past two fiscal years ended December 31, 1994.
During the Registrant's two most recent fiscal years ended December
31, 1994 and the subsequent interim period preceding Deloitte & Touche LLP's
dismissal on August 17, 1995, there were no disagreements with Deloitte &
Touche LLP on any matter of accounting principles or practices, financial
statement disclosure, or auditing scope or procedure, which disagreements, if
not resolved to the satisfaction of Deloitte & Touche LLP, would have caused
Deloitte & Touche LLP to make reference in connection with its report
concerning the Registrant's financial statements to the subject matter of the
disagreements.
On, August 17, 1995, Registrant's Board of Directors approved the
proposal to engage Margolin, Winer & Evans, LLP to be the Registrant's
independent public accountants for its fiscal year ending December 31, 1995,
which engagement would take effect as of the date the Registrant entered into a
formal engagement letter. On August 17, 1995 the Registrant executed an
engagement letter with Margolin, Winer & Evans, LLP formalizing the terms of
the engagement.
Item 7. Financial Statements, Pro Forma Financial Information and Exhibits.
(b) Exhibits:
16.01 Letter from Deloitte & Touche LLP to the Securities and *
Exchange Commission relative to Item 4 of this report.
- -------------------------
* In accordance with Item 304(a) of Regulation S-B, this letter will be
filed with the Commission on the earlier of the 10th business day after
the filing of this report or two business days of receipt thereof.
-2- <PAGE>
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 hereto duly authorized.
AMERICAN MEDICAL ALERT CORP.
Dated: August 21, 1995 By: /s/ Howard M. Siegel
Howard M. Siegel, Chairman of
the Board, President and Chief
Executive Officer<PAGE>