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.
January 22, 1998
Date of Report (Date of Earliest Event Reported)
USA BRIDGE CONSTRUCTION OF N.Y., INC.
(Exact Name of Registrant as Specified in its Charter)
Delaware O-21178 13-3626613
State of Commission File IRS Employer
Incorporation Number Identification No.
53-09 97th Place, Corona, New York 11368
(Address of Principal Executive Offices)
(718) 699-0100
Registrant's Telephone Number, Including Area Code
U.S. BRIDGE OF N.Y., INC.
(Former Name or Former Address, if Changed Since Last Report)
<PAGE>
Item 5. Other Events.
On January 7, 1998, U.S. Bridge of N.Y., Inc. (the "Company')
held its annual meeting, at which time it proposed to (i) elect five Directors
to the Company's Board of Directors to hold office for a period of one year or
until their successors are duly elected and qualified; (ii) amend the Company's
Certificate of Incorporation to effect a change in the Company's name from U.S.
Bridge of N.Y., Inc. to USA Bridge Construction of N.Y., Inc.; and (iii) change
the Company's domicile from New York to Delaware. The first two proposals were
adopted by the shareholders, and an amendment to the Company's Certificate of
Incorporation was filed with the State of Delaware on January 14, 1998. Voting
on the third proposal was adjourned to February 3, 1998. The Company's Nasdaq
trading symbol was not changed.
<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 hereunto duly authorized this 22nd day of January 1998.
USA Bridge Construction of N.Y., Inc.
f/k/a U.S. Bridge of N.Y., Inc.
By: /s/
Joseph M. Polito, President