216 Airport DriveRochesterNew HampshireFALSE0000819793NYSE00008197932025-03-102025-03-100000819793ain:ClassACommonStockMember2025-03-102025-03-10

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:    March 10, 2025
(Date of earliest event reported)
ALBANY INTERNATIONAL CORP.
(Exact name of registrant as specified in its charter)
Delaware
1-10026
14-0462060
(State or other jurisdiction
of incorporation)
(Commission
File Number)
(I.R.S Employer
Identification No.)
216 Airport Drive Rochester, New Hampshire
03867
(Address of principal executive offices)
(Zip Code)
Registrant’s telephone number, including area code       603-330-5850
None
(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))
Securities registered pursuant to Section 12(b) of the Act:
Title of each class
Trading
Symbol(s)
Name of each exchange
on which registered
Class A Common Stock, $0.001 par value per share
AIN
The New York Stock Exchange (NYSE)
Indicate by check mark whether the registrant is an emerging growth company as defined in Rule 405 of the Securities Act 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.

On March 10, 2025, Albany International Corp. (“the Company”) accepted the resignation of John J. Tedone, its Vice President – Controller and Chief Accounting Officer, effective March 20, 2025. Mr. Tedone, who will continue in his position until that date, announced he was leaving the Company to pursue another professional opportunity. Mr. Tedone’s departure is not related to any issues or disagreements regarding the Company’s financial statement disclosures or accounting policies or practices. Mr. Tedone has been the Company’s Controller and Chief Accounting Officer since May 1, 2023. The Company has commenced a search for Mr. Tedone’s successor. Robert Starr, the Company’s Executive Vice President and Chief Financial Officer will assume the role of Principal Accounting Officer on an interim basis until a successor is named. Mr. Starr’s biographical information is set forth in the Company’s Annual Report on Form 10-K filed with the U.S. Securities and Exchange Commission on February 26, 2025, and such information is incorporated herein by reference. No new compensatory arrangements will be entered into with Mr. Starr in connection with his assuming the responsibilities as the Company’s interim Principal Accounting Officer.





Signature
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.
ALBANY INTERNATIONAL CORP.
By:
/s/ Robert D. Starr
Name:
Robert D. Starr
Title:
Executive Vice President and Chief Financial Officer
(Principal Financial Officer)
Date: March 14, 2025


EXHIBIT INDEX
Exhibit No.
Description
104
Inline XBRL cover page.



v3.25.0.1
Cover Page
Mar. 10, 2025
Document Type 8-K
Entity File Number 1-10026
Entity Registrant Name ALBANY INTERNATIONAL CORP.
Entity Incorporation, State or Country Code DE
Entity Address, Address Line One 216 Airport Drive
Entity Tax Identification Number 14-0462060
Entity Address, Postal Zip Code 03867
City Area Code 603
Local Phone Number 330-5850
Entity Emerging Growth Company false
Entity Central Index Key 0000819793
Amendment Flag false
Written Communications false
Soliciting Material false
Pre-commencement Tender Offer false
Pre-commencement Issuer Tender Offer false
Entity Address, City or Town Rochester
Entity Address, State or Province NH
Document Period End Date Mar. 10, 2025
Class A Common Stock  
Trading Symbol AIN
Security Exchange Name NYSE
Title of 12(b) Security Class A Common Stock, $0.001 par value per share

Albany (NYSE:AIN)
Historical Stock Chart
From Feb 2025 to Mar 2025 Click Here for more Albany Charts.
Albany (NYSE:AIN)
Historical Stock Chart
From Mar 2024 to Mar 2025 Click Here for more Albany Charts.