UNITED STATES
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): January 29, 1998
ALCOHOL SENSORS INTERNATIONAL, LTD.
---------------------------------------------------------------------------
(Exact name of registrant as specified in its charter)
NEW YORK 0-26998 11-3104480
----------------- -------------- ---------------
(State or other jurisdiction (Commission File Number) (IRS Employer
of incorporation Identification
Number
28 BRANDYWINE DRIVE, DEER PARK, NEW YORK 11729
---------------------------------------------------------------------------
(Address of principal executive offices) (Zip code)
Registrant's telephone number, including area code: (516) 342-1515
11 OVAL DRIVE, ISLANDIA, NEW YORK 11722
--------------------------------------------------------------------------
(Former name or former address, if changed since last report)
<PAGE>
Item 5. Other Events.
During December, 1998, three directors of the Company resigned: Michael
Rosenbaum, Joseph Lively and Daniel Pizani. On January 29, 1999, the Board of
Directors filled the resulting vacancies by electing Edward Gould and Rosemarie
Massimillo to the Board.
The Board also elected Mr. Gould to serve as President of the Company and
Ms. Massimillo as its Vice-President.
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 hereunto duly authorized.
ALCOHOL SENSORS INTERNATIONAL, LTD.
By: /s/ Edward Gould
-------------------------------
Edward Gould, President
Date: February 4, 1999