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): May 12, 2009

                              CONCORD CAMERA CORP.
             ------------------------------------------------------
             (Exact name of registrant as specified in its charter)

          New Jersey                  0-17038               13-3152196
----------------------------        ------------         -------------------
(State or other jurisdiction        (Commission            (IRS Employer
     of incorporation)              File Number)         Identification No.)

         4000 Hollywood Boulevard, North Tower, Hollywood, Florida 33021
         ---------------------------------------------------------------
               (Address of principal executive offices) (Zip Code)

       Registrant's telephone number, including area code: (954) 331-4200

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))



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

(b) On May 13, 2009,  in connection  with the  dissolution  of the Company,  the
Company  provided  written notice to each of Scott L. Lampert,  Vice  President,
General Counsel and Secretary, and Blaine A. Robinson, Vice President - Finance,
Treasurer and Assistant  Secretary,  that their  employment  agreements with the
Company will terminate effective June 30, 2009. Pursuant to the terms of each of
the employment agreements, the employment agreements may be terminated by either
party for any reason or no reason upon  providing 30 days written  notice to the
other party.

On May 12, 2009,  Ronald S. Cooper and Morris H. Gindi,  members of the Board of
Directors  of the  Company,  each  provided  notice to the Company that he would
resign from the Board of Directors effective May 13, 2009.

(e) On May 15, 2009,  the Company  entered into a Letter  Agreement  with Ira B.
Lampert  pursuant to which Mr. Lampert will continue in his current  position as
Chairman of the Board,  Chief Executive Officer and President of the Company and
assume the  additional  office of  Treasurer  of the  Company  after his current
employment  agreement with the Company  expires on July 1, 2009, for the purpose
of managing  and  supervising  the  liquidation  process in which the Company is
currently engaged. The Letter Agreement is effective July 1, 2009 and terminates
on June 30, 2010,  unless extended or renewed by written  agreement  between Mr.
Lampert and the Company on such terms as are  mutually  agreeable.  Mr.  Lampert
will not receive any salary or other  compensation  for his employment under the
Letter Agreement,  but he will be reimbursed for reasonable business expenses in
carrying out his duties and responsibilities  under the Letter Agreement.  Since
Mr. Lampert will not receive any salary or other  compensation  under the Letter
Agreement,  he is free to  become  involved  in other  business  activities  and
transactions. Pursuant to the Letter Agreement, the Company will provide for the
indemnification of Mr. Lampert, to the fullest extent permitted by the Company's
certificate of incorporation or bylaws or, if greater,  the laws of the State of
New Jersey, against costs, expenses,  liabilities and losses reasonably incurred
in  connection  with his  service  as a  director,  officer or  employee  of the
Company.  In addition,  the Company will  continue to maintain a directors'  and
officers' liability insurance policy covering Mr. Lampert to the extent that the
Company  provides such coverage for its other directors and executive  officers.
The Letter Agreement will not affect the respective rights of Mr. Lampert or the
Company under the employment agreement expiring on July 1, 2009, including,  but
not limited to, Mr. Lampert's  post-termination salary continuation payments and
other  benefits.  A copy of the Letter  Agreement  is filed  herewith as Exhibit
10.87 and incorporated by reference herein.

Item 5.03 Amendments to Articles of  Incorporation  or Bylaws;  Change in Fiscal
Year.

Effective May 12, 2009,  the first  sentence of Article VI, ss.1, of the By-laws
of the Company was amended to reduce the number of required  corporate  officers
in light of the  Company's  status  as a company  in  dissolution.  The  amended
sentence reads as follows:




      "The  officers of the  Corporation  shall be a President,  a Secretary,  a
      Treasurer and such other  officers,  including a Chairman of the Board,  a
      Chief  Executive  Officer,  a Chief  Operating  Officer,  one or more Vice
      Presidents,  one or more Assistant Secretaries,  and one or more Assistant
      Treasurers,  as the Board of Directors or the Chairman and Chief Executive
      Officer may deem appropriate."

Prior to its  amendment,  the first sentence of Article VI, ss.1, of the By-laws
of the Company read as follows:

      "The officers of the  Corporation  shall be a President,  one or more Vice
      Presidents, a Secretary,  one or more Assistant Secretaries,  a Treasurer,
      one or more Assistant  Treasurers,  and such other  officers,  including a
      Chairman of the Board,  a Chief  Executive  Officer and a Chief  Operating
      Officer,  as the Board of Directors  or the  Chairman and Chief  Executive
      Officer may deem appropriate."

As a result of the  departure of Blaine A. Robinson from the Company on June 30,
2009, Ira B. Lampert was elected Treasurer of the Company effective July 1, 2009
(in addition to his other positions).

Item 8.01 Other Events.

On May 12,  2009,  in  connection  with the  Company's  status as a  company  in
dissolution, the Board of Directors, upon its determination that it is no longer
necessary to maintain an Audit Committee, abolished the Audit Committee.

On May 12,  2009,  as a  result  of the  resignations  of two  directors  of the
Company's Board of Directors, Ronald S. Cooper and Morris H. Gindi, the Board of
Directors  reduced the number of directors  from five to three.  Pursuant to the
Article III, ss.1(a),  of the Company's By-laws,  the Board of Directors has the
power and  authority  to fix from time to time the  number of  directors  of the
Company.

Item 9.01. Financial Statements and Exhibits.

(d) Exhibits.

Exhibit           Description
No.               of Exhibit
-------           -----------
10.87             Letter Agreement,  dated May 15, 2009,  between Ira B. Lampert
                  and 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 thereunto duly authorized.

                                            CONCORD CAMERA CORP.

Date: May 15, 2009                          By: /s/ Scott L. Lampert
                                                --------------------------------
                                                Scott L. Lampert, Vice President
                                                General Counsel and Secretary