-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: keymaster@town.hall.org Originator-Key-Asymmetric: MFkwCgYEVQgBAQICAgADSwAwSAJBALeWW4xDV4i7+b6+UyPn5RtObb1cJ7VkACDq pKb9/DClgTKIm08lCfoilvi9Wl4SODbR1+1waHhiGmeZO8OdgLUCAwEAAQ== MIC-Info: RSA-MD5,RSA, HvfBWDRD6/hZHgBXGlM+KV7uv09xMIJECmtPGj4GTZZPPxd1uoWQC79dBZBkI+pT QVuQcUNu/dhUB8UJctYLEw== 0000205700-94-000005.txt : 19940601 0000205700-94-000005.hdr.sgml : 19940601 ACCESSION NUMBER: 0000205700-94-000005 CONFORMED SUBMISSION TYPE: 11-K CONFIRMING COPY: PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 19930625 FILED AS OF DATE: 19940531 FILER: COMPANY DATA: COMPANY CONFORMED NAME: NEW ENGLAND BUSINESS SERVICE INC CENTRAL INDEX KEY: 0000205700 STANDARD INDUSTRIAL CLASSIFICATION: 2761 IRS NUMBER: 042942374 STATE OF INCORPORATION: DE FISCAL YEAR END: 0627 FILING VALUES: FORM TYPE: 11-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-08564 FILM NUMBER: 00000000 BUSINESS ADDRESS: STREET 1: 500 MAIN ST CITY: GROTON STATE: MA ZIP: 01471 BUSINESS PHONE: 5084486111 11-K 1 NEBS 11-K SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 11-K X ANNUAL REPORT PURSUANT TO SECTION 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended June 25, 1993 OR _ TRANSITION REPORT PURSUANT TO SECTION 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from _____________ to ______________ Commission File No. 0-8564 DEFERRED PROFIT-SHARING AND EMPLOYEE STOCK OWNERSHIP PLAN AND PAYROLL STOCK OWNERSHIP PLAN (Full Title of the Plan) NEW ENGLAND BUSINESS SERVICE, INC. 500 Main Street Groton, Massachusetts 01471 (Name of Issuer of Securities held pursuant to the Plan and address of its principal executive office) (508) 448-6111 (Telephone Number) Pursuant to General Instruction E of Form 11-K, the Plan elects to file the following financial statements and schedules in paper format under cover of Form SE: New England Business Service, Inc. Deferred Profit-Sharing and Employee Stock Ownership Plan Financial Statements for the Years Ended June 25, 1993 and June 26, 1992,Supplemental Schedules for the Year Ended June 25, 1993 and Independent Auditors' Report New England Business Service, Inc. Payroll Stock Ownership Plan Financial Statements for the Years Ended June 25, 1993 and June 26, 1992, Supplemental Schedules for the Year Ended June 25, 1993 and Independent Auditors' Report Consent of Deloitte & Touche SIGNATURES Pursuant to the requirements of Section 15(d) of the Securities Exchange Act of 1934, the Committee administering the Plans has duly caused this annual report to be signed on its behalf by the undersigned, thereunto duly authorized. Deferred Profit-Sharing and Employee Stock Ownership Plan and Payroll Stock Ownership Plan Date: May 26, 1994 By: /s/ Richard H. Rhoads Richard H. Rhoads /s/ William C. Lowe William C. Lowe /s/ Russell V. Corsini, Jr. Russell V. Corsini, Jr. /s/ Sally C. Davis Sally C. Davis -----END PRIVACY-ENHANCED MESSAGE-----