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