STRATFORD ACQUISITION CORP
8-K, 1997-11-24
CONCRETE PRODUCTS, EXCEPT BLOCK & BRICK
Previous: FARRELL ALPHA STRATEGIES, NSAR-A, 1997-11-24
Next: BEAR STEARNS ASSET BACKED SECURITIES INC, 8-K, 1997-11-24




                                  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

        Date of Report (Date of earliest event reported): November 17, 1997

                        STRATFORD ACQUISITION CORPORATION
             (Exact name of registrant as specified in its charter)

      Minnesota                   0-26112                   41-1759882
(State of Jurisdiction)         (Commission               (IRS Employer
                                File Number)           Identification No.)

1775 Broadway, Suite 1410 New York, N.Y.                       10019
(Address of Principal Executive offices)                     (Zip Code)

Registrant's telephone number, including area code 905-566-0716

             5420 North Service Road, Burlington, Ontario, L7C 6C7
                           (Former address of company)    (Zip Code)


<PAGE>


Item 1. Changes in Control of Registrant. None.

Item 2. Acquisition or Disposition of Assets. None.

Item 3. Bankruptcy or Receivership. None.

Item 4. Changes in Registrant's Certifying Accountant. None.

Item 5. Other Events. None.

Item 6.  Resignation  of  Registrant's  Directors.  On November  17,  1997,  the
Registrant's Chairman of the Board and Chief Executive Officer A. Roy MacMillan,
agreed  to  resign  as a  director  and  officer  of the  Registrant,  effective
immediately.  Mr.  MacMillan will continue to be employed by the Registrant as a
consultant  through  December 31,  1997.  To fill the  positions  vacated by Mr.
MacMillan's  departure,  the Registrant's  Board of Directors elected William K.
Lavin as Chairman of the Board and another  director,  Daniel W. Dowe as Interim
President.

Item 7. Financial Statements and Exhibits. None.

Item 8. Change in Fiscal Year. None.

Item 9. Sales of Equity Securities Pursuant to Regulation S. None.

                                   SIGNATURES

     Pursuant to the  requirements  of the  Securities and Exchange Act of 1934,
the  registrant  has duly  caused  this report to be signed on its behalf by the
undersigned hereunto duly authorized.

Dated: November 24, 1997

                                             STRATFORD ACQUISITION CORPORATION
                                             (Registrant)


                                                 /s/ Daniel W. Dowe
                                                 -------------------------------
                                                 Daniel W. Dowe, President
                                                 67 Wall Street, Suite 2411
                                                 New York, New York 10005
                                                 (212) 293-7299


© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission