Financial reports
10-Q
2020 Q1
Quarterly report
11 May 20
10-K/A
2019 FY
Annual report (amended)
27 Apr 20
10-K
2019 FY
Annual report
23 Mar 20
10-Q
2019 Q3
Quarterly report
12 Nov 19
10-Q
2019 Q2
Quarterly report
13 Aug 19
10-Q
2019 Q1
Quarterly report
14 May 19
10-K
2018 FY
Annual report
28 Mar 19
10-Q
2018 Q3
Quarterly report
13 Nov 18
10-Q
2018 Q2
Quarterly report
14 Aug 18
Current reports
8-K
Continental Materials Corporation Files Form 25 in Connection with its Previously Announced Plan to Voluntarily Delist and Deregister its Common Stock
1 May 20
8-K
Notice of Delisting or Failure to Satisfy a Continued Listing Rule or Standard
20 Apr 20
8-K
Entry into a Material Definitive Agreement
20 Apr 20
8-K
Continental Materials Corporation Reports Audited 2019 Results
24 Mar 20
8-K
Continental Materials Corporation's Board of Directors to Review Unsolicited Tender Offer from Bee Street Holdings LLC
19 Feb 20
8-K
Regulation FD Disclosure
18 Feb 20
8-K
Departure of Directors or Certain Officers
19 Nov 19
8-K
Continental Materials Corporation Reports Unaudited Fiscal Third Quarter Results
12 Nov 19
8-K
Completion of Acquisition or Disposition of Assets
16 Oct 19
8-K
Cost Associated with Exit or Disposal Activities
1 Oct 19
Registration and prospectus
15-12B
Securities registration termination
21 May 20
15-12B
Securities registration termination
11 May 20
S-8 POS
Registration of securities for employees (post-effective amendment)
11 May 20
25
Voluntary exchange delisting
1 May 20
SC 13E3/A
Going private transaction (amended)
20 Apr 20
SC TO-T/A
Third party tender offer statement (amended)
20 Apr 20
SC 14D9/A
Tender offer solicitation (amended)
16 Apr 20
SC 13E3/A
Going private transaction (amended)
15 Apr 20
SC TO-T/A
Third party tender offer statement (amended)
15 Apr 20
SC 14D9/A
Tender offer solicitation (amended)
8 Apr 20
Proxies
DEF 14A
Definitive proxy
29 Apr 19
DEF 14A
Definitive proxy
30 Apr 18
DEF 14A
Definitive proxy
1 May 17
DEFR14A
Revised proxy
28 Apr 16
DEF 14A
Definitive proxy
26 Apr 16
DEF 14A
Definitive proxy
24 Apr 15
DEF 14A
Definitive proxy
24 Apr 14
DEF 14A
Definitive proxy
17 Apr 13
DEF 14A
Definitive proxy
17 Apr 12
DEF 14A
Definitive proxy
6 May 11
Other
UPLOAD
Letter from SEC
3 Mar 20
UPLOAD
Letter from SEC
30 Sep 19
CORRESP
Correspondence with SEC
16 Sep 19
UPLOAD
Letter from SEC
4 Sep 19
UPLOAD
Letter from SEC
20 Mar 13
CORRESP
Correspondence with SEC
26 Feb 13
UPLOAD
Letter from SEC
17 Jan 13
CORRESP
Correspondence with SEC
2 Jan 13
UPLOAD
Letter from SEC
30 Nov 12
UPLOAD
Letter from SEC
29 Jan 10
Ownership
11-K
Annual report of employee stock purchases
21 May 20
4
THEODORE R TETZLAFF
23 Apr 20
4
PETER E THIERIOT
23 Apr 20
4
DARRELL M TRENT
23 Apr 20
4
Paul Ainsworth
23 Apr 20
4
Ryan Sullivan
23 Apr 20
SC 13D/A
Bee Street Holdings LLC
20 Apr 20
SC 13D
Beneficial ownership report
14 Feb 20
SC 13G/A
Continental Materials Corp
3 Feb 20
4
JAMES G GIDWITZ
17 Dec 19