Latest filings (excl ownership)
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
10-Q
2020 Q1
Quarterly report
11 May 20
25
Voluntary exchange delisting
1 May 20
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
10-K/A
2019 FY
Annual report (amended)
27 Apr 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
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
SC 13E3/A
Going private transaction (amended)
7 Apr 20
SC TO-T/A
Third party tender offer statement (amended)
7 Apr 20
SC 13E3/A
Going private transaction (amended)
6 Apr 20
SC TO-T/A
Third party tender offer statement (amended)
6 Apr 20
SC 14D9/A
Tender offer solicitation (amended)
3 Apr 20
SC 13E3/A
Going private transaction (amended)
1 Apr 20
SC TO-T/A
Third party tender offer statement (amended)
1 Apr 20
SC 13E3/A
Going private transaction (amended)
27 Mar 20
SC TO-T/A
Third party tender offer statement (amended)
27 Mar 20
8-K
Continental Materials Corporation Reports Audited 2019 Results
24 Mar 20
SC 14D9/A
Tender offer solicitation (amended)
24 Mar 20
10-K
2019 FY
Annual report
23 Mar 20
SC 13E3/A
Going private transaction (amended)
20 Mar 20
SC TO-T/A
Third party tender offer statement (amended)
20 Mar 20
SC 14D9
Tender offer solicitation
3 Mar 20
UPLOAD
Letter from SEC
3 Mar 20
SC 13E3
Going private transaction
27 Feb 20
SC TO-T
Third party tender offer statement
27 Feb 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
SC 13E3
Going private transaction
18 Feb 20
SC TO-I
Issuer tender offer statement
18 Feb 20
8-K
Departure of Directors or Certain Officers
19 Nov 19
10-Q
2019 Q3
Quarterly report
12 Nov 19
8-K
Continental Materials Corporation Reports Unaudited Fiscal Third Quarter Results
12 Nov 19
Latest ownership filings
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
4
DARRELL M TRENT
17 Dec 19
4
PETER E THIERIOT
17 Dec 19
4
THEODORE R TETZLAFF
17 Dec 19
4
JAMES G GIDWITZ
20 Nov 19
11-K/A
Annual report of employee stock purchases (amended)
19 Jul 19
11-K
Annual report of employee stock purchases
19 Jun 19
4
Steve Gidwitz
11 Feb 19
4
THOMAS H CARMODY
11 Feb 19
4
THEODORE R TETZLAFF
11 Feb 19
4
DARRELL M TRENT
11 Feb 19
4
PETER E THIERIOT
11 Feb 19
SC 13G/A
Continental Materials Corp
30 Jan 19
4/A
Ryan Sullivan
17 Dec 18
4
Ryan Sullivan
17 Dec 18
4
Ryan Sullivan
13 Dec 18
4
Paul Ainsworth
13 Dec 18
3
Paul Ainsworth
25 Oct 18
3
Scott Gidwitz
19 Sep 18
3
Steve Gidwitz
19 Sep 18
4
THOMAS H CARMODY
7 Sep 18
3
Ryan Sullivan
24 Aug 18
11-K
Annual report of employee stock purchases
21 Jun 18
4
THOMAS H CARMODY
22 Mar 18
SC 13G/A
Continental Materials Corp
6 Feb 18
SC 13G
Continental Materials Corp
5 Feb 18
4
THEODORE R TETZLAFF
18 Jan 18
4
PETER E THIERIOT
18 Jan 18
4
THOMAS H CARMODY
18 Jan 18
4
DARRELL M TRENT
18 Jan 18
4
JAMES G GIDWITZ
18 Jan 18