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

 

June 16, 2010

Date of Report (date of earliest event reported)

 

MICROFLUIDICS INTERNATIONAL CORPORATION

(Exact name of registrant as specified in its charter)

 

Commission file number 0-11625

 

DELAWARE

 

04-2793022

(State or Other
Jurisdiction of
Incorporation or
Organization)

 

(I.R.S.
Employer
Identification
No.)

 

30 Ossippe Road,

 

 

Newton, MA

 

02464

(Address of Principal
Executive Offices)

 

(Zip Code)

 

(617) 969-5452

(Registrant’s Telephone No., including Area Code)

 

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 (see General Instruction A.2. below):

 

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

 

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

 

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

 

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

 

 

 



 

Item 5.07.  Submission of Matters to a Vote of Security Holders

 

On June 16, 2010, Microfluidics International Corporation (the “Company”) held its 2010 Annual Meeting of Stockholders. At the meeting, the Company’s stockholders elected each of the six nominees for directors and ratified the appointment of Markum LLP as the Company’s independent registered public accounting firm for the year ending December 31, 2010.  The Company’s stockholders did not approve the amendments to the 2006 Stock Plan.  The voting results are indicated below:

 

(1)   Election of six directors for a term of one year each, to serve until their successors have been duly elected and have qualified or until their earlier removal and resignation:

 

Director

 

For

 

Against

 

Abstain

 

Broker-Non Votes

 

Michael C. Ferrara

 

3,934,122

 

1,481,755

 

16,465

 

3,915,473

 

George Uveges

 

3,526,503

 

1,889,289

 

16,550

 

3,915,473

 

Leo Pierre Roy

 

3,377,108

 

2,036,684

 

18,550

 

3,915,473

 

Eric G. Walters

 

3,898,135

 

1,515,657

 

18,550

 

3,915,473

 

Henry Kay

 

3,986,620

 

1,430,172

 

15,550

 

3,915,473

 

Stephen J. Robinson

 

3,983,635

 

1,433,157

 

15,550

 

3,915,473

 

 

(2)   To amend the 2006 Stock Plan to increase the number of shares of common stock authorized for issuance under the 2006 Stock Plan as well as to make certain other changes described in the proxy statement.

 

For

 

Against

 

Abstain

 

Broker-NonVotes

 

1,163,621

 

4,038,671

 

230,050

 

3,915,473

 

 

(3)   Ratification of the appointment of Markum LLP as the Company’s independent registered public accounting firm for the year ending December 31, 2010:

 

For

 

Against

 

Abstain

 

9,330,901

 

33,866

 

13,048

 

 

2



 

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, thereunto duly authorized.

 

 

MICROFLUIDICS INTERNATIONAL CORPORATION

 

(Registrant)

 

 

June 18, 2010

 

 

By:

/s/ Peter Byczko

 

Peter Byczko

 

Vice President of Finance and Chief Accounting Officer

 

3