0000205700-01-500041.txt : 20011101
0000205700-01-500041.hdr.sgml : 20011101
ACCESSION NUMBER: 0000205700-01-500041
CONFORMED SUBMISSION TYPE: S-8 POS
PUBLIC DOCUMENT COUNT: 1
FILED AS OF DATE: 20011031
EFFECTIVENESS DATE: 20011031
FILER:
COMPANY DATA:
COMPANY CONFORMED NAME: NEW ENGLAND BUSINESS SERVICE INC
CENTRAL INDEX KEY: 0000205700
STANDARD INDUSTRIAL CLASSIFICATION: MANIFOLD BUSINESS FORMS [2761]
IRS NUMBER: 042942374
STATE OF INCORPORATION: DE
FISCAL YEAR END: 0627
FILING VALUES:
FORM TYPE: S-8 POS
SEC ACT: 1933 Act
SEC FILE NUMBER: 333-87447
FILM NUMBER: 1771409
BUSINESS ADDRESS:
STREET 1: 500 MAIN ST
CITY: GROTON
STATE: MA
ZIP: 01471
BUSINESS PHONE: 5084486111
S-8 POS
1
posamaugust2001.txt
NEW ENGLAND BUSINESS SERVICE, INC.
Registration No. 2-72662
========================================================================
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
----------------------
POST-EFFECTIVE AMENDMENT NO. 2
TO
FORM S-8
REGISTRATION STATEMENT
UNDER
THE SECURITIES ACT OF 1933
-----------------------
New England Business Service, Inc.
-----------------------------------------------------
(Exact name of registrant as specified in its charter)
Delaware 04-2942374
------------------------------- --------------------
(State or other jurisdiction of (I.R.S. Employer
organization or incorporation Identification No.)
500 Main Street
Groton, Massachusetts 01471
------------------------------------------------------------
(Address of principal executive offices, including zip code)
NEBS Key Employee Stock Option and Stock Appreciation Rights Plan
-----------------------------------------------------------------
(Full title of the plan)
Craig Barrows, Esq.
Vice President, General Counsel and Secretary
New England Business Service, Inc.
500 Main Street
Groton, Massachusetts 01471
(978) 448-6111
---------------------------------------------------------
(Name, address and telephone number, including area code,
of agent for service)
2
DEREGISTRATION OF SECURITIES
The 900,000 shares (the "Shares") of Common Stock, par value
$1.00 per share, of New England Business Service, Inc. (the
"Company") registered on the Registration Statement on Form S-8
(Registration No. 2-72662) (the "Registration Statement") were
reserved for issued upon the exercise of employee stock options
granted under the NEBS Key Employee Stock Option and Stock
Appreciation Rights Plan (the "Plan"). The Plan terminated on
October 24, 1990, provided that any options outstanding under the
Plan at the time of its termination continued to have force and
effect in accordance with the provisions set forth in the
agreements evidencing such options. As of July 28, 2000 (the
"Final Expiration Date"), all unexercised options granted under
the Plan had expired in accordance with their terms. Of the
900,000 Shares covered by the Registration Statement, 213,411 of
such Shares remained unissued as of the Final Expiration Date.
Therefore, the Company hereby amends the Registration Statement
to remove from registration all 213,411 remaining Shares covered
by the Registration Statement.
3
SIGNATURES
Pursuant to the requirements of the Securities Act of 1933,
the registrant certifies that it has reasonable grounds to
believe that it meets all of the requirements for filing on Form
S-8 and has duly caused this Post-Effective Amendment No. 2 to
Registration Statement to be signed on its behalf by the
undersigned, thereunto duly authorized, in the Town of Groton,
Massachusetts, on this 10th day of August, 2001.
NEW ENGLAND BUSINESS SERVICE, INC.
----------------------------------
(Registrant)
By: DANIEL M. JUNIUS
----------------------------
Daniel M. Junius
Senior Vice President and
Chief Financial Officer
Pursuant to the requirements of the Securities Act of 1933,
this Post-Effective Amendment No. 2 to Registration Statement has
been signed by the following persons in the capacities and on the
date indicated.
Signature Title Date
--------- ----- ----
ROBERT J. MURRAY Chairman, President and August 10, 2001
----------------------- Chief Executive Officer
Robert J. Murray (principal executive
officer), Director
DANIEL M. JUNIUS Senior Vice President and August 10, 2001
----------------------- Chief Financial Officer
Daniel M. Junius (principal financial and
accounting officer)
WILLIAM T. END Director August 10, 2001
-----------------------
William T. End
NEIL S. FOX Director August 10, 2001
-----------------------
Neil S. Fox
ROBERT L. GABLE Director August 10, 2001
-----------------------
Robert L. Gable
BENJAMIN H. LACY Director August 10, 2001
-----------------------
Benjamin H. Lacy
THOMAS J. MAY Director August 10, 2001
-----------------------
Thomas J. May
4
HERBERT W. MOLLER Director August 10, 2001
-----------------------
Herbert W. Moller
BRIAN E. STERN Director August 10, 2001
-----------------------
Brian E. Stern
M. ANNE SZOSTAK Director August 10, 2001
-----------------------
M. Anne Szostak