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): February 1, 2017

 

 

CECO Environmental Corp.

(Exact Name of Registrant as Specified in its Charter)

 

 

 

Delaware   000-7099   13-2566064

(State or other jurisdiction

of incorporation)

 

(Commission

File Number)

 

(I.R.S. Employer

Identification No.)

4625 Red Bank Road,

Cincinnati, OH

  45227
(Address of principal executive offices)   (Zip Code)

Registrant’s telephone number, including area code: (513) 458-2600

Not applicable

(Former Name or Former Address, if Changed Since Last Report)

 

 

Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions:

 

Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

 

Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)

 

Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

 

Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))

 

 

 


Item 5.02. Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.

As previously announced, on January 24, 2017, CECO Environmental Corp. (the “Company”) announced that Jeffrey Lang, the Chief Executive Officer and President and a director of the Company, had decided to step down as CEO, President and a member of the Board of Directors as of February 1, 2017. On February 1, 2017, the Company entered into a Separation Agreement with Mr. Lang pursuant to which Mr. Lang is entitled to the benefits under his employment agreement with the Company for a termination without cause plus an additional lump sum transition bonus payment of $250,000.


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.

 

CECO ENVIRONMENTAL CORP.
By:       /s/ Jason DeZwirek
  Name:  Jason DeZwirek
  Title:    Chairman of the Board of Directors

Date: February 3, 2017

CECO Environmental (NASDAQ:CECE)
Historical Stock Chart
From Mar 2024 to Apr 2024 Click Here for more CECO Environmental Charts.
CECO Environmental (NASDAQ:CECE)
Historical Stock Chart
From Apr 2023 to Apr 2024 Click Here for more CECO Environmental Charts.