STOCK TITAN

[8-K] Orange County Bancorp, Inc. Reports Material Event

Filing Impact
(Neutral)
Filing Sentiment
(Neutral)
Form Type
8-K
Rhea-AI Filing Summary
Analyzing...
Positive
  • None.
Negative
  • None.
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): September 2, 2025

Orange County Bancorp, Inc.
(Exact Name of Registrant as Specified in Charter)


Delaware
 
001-40711
 
26-1135778
(State or Other Jurisdiction
of Incorporation)
 
(Commission File No.)
 
(I.R.S. Employer
Identification No.)
     
212 Dolson Avenue, Middletown, New York
 
10940
(Address of Principal Executive Offices)
 
(Zip Code)


Registrant's telephone number, including area code: (845) 341-5000

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 (see General Instruction A.2. below):

  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))
     

Securities registered pursuant to Section 12(b) of the Act:

Title of each class
 
Trading
Symbol(s)
 
Name of each exchange on which registered
Common Stock, par value $0.25
 
OBT
 
The Nasdaq Stock Market, LLC

Indicate by check mark whether the registrant is an emerging growth company as defined in Rule 405 of the Securities Act of 1933 (§230.405 of this chapter) or Rule 12b-2 of the Securities Exchange Act of 1934 (§240.12b-2 of this chapter).
Emerging growth company

If an emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided pursuant to Section 13(a) of the Exchange Act.


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

(b) On September 2, 2025, Director Gustave “Gus” J. Scacco resigned from the Board of Directors of Orange County Bancorp, Inc. (the “Company”). In addition, Mr. Scacco resigned as Chief Executive Officer and Chief Investment Officer of Hudson Valley Investment Advisors, Inc., a subsidiary of the Company.





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.




 
ORANGE COUNTY BANCORP, INC.
   
   
   
DATE: September 5, 2025
By:    /s/ Michael Lesler
 
Michael Lesler
 
Executive Vice President and Chief Financial Officer
   




























Orange Cnty Bancorp Inc

NASDAQ:OBT

OBT Rankings

OBT Latest News

OBT Latest SEC Filings

OBT Stock Data

360.13M
11.53M
12.83%
55.25%
0.66%
Banks - Regional
State Commercial Banks
Link
United States
MIDDLETOWN