-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, EUpgoIqwQ3KdIHfFr73sqXGbusaI8DEP3LnoznszZyE8VloVYssG7xWFJ2Ulo+AC yjkc6S7QAOTB8QQ1HijbpQ== 0000031107-99-000008.txt : 19990615 0000031107-99-000008.hdr.sgml : 19990615 ACCESSION NUMBER: 0000031107-99-000008 CONFORMED SUBMISSION TYPE: 424B3 PUBLIC DOCUMENT COUNT: 1 FILED AS OF DATE: 19990608 FILER: COMPANY DATA: COMPANY CONFORMED NAME: EASTERN CO CENTRAL INDEX KEY: 0000031107 STANDARD INDUSTRIAL CLASSIFICATION: CUTLERY, HANDTOOLS & GENERAL HARDWARE [3420] IRS NUMBER: 060330020 STATE OF INCORPORATION: CT FISCAL YEAR END: 0102 FILING VALUES: FORM TYPE: 424B3 SEC ACT: SEC FILE NUMBER: 333-45315 FILM NUMBER: 99642104 BUSINESS ADDRESS: STREET 1: 112 BRIDGE ST STREET 2: P O BOX 460 CITY: NAUGATUCK STATE: CT ZIP: 06770 BUSINESS PHONE: 2037292255 MAIL ADDRESS: STREET 1: 112 BRIDGE STREET STREET 2: P O BOX 460 CITY: NAUGATUCK STATE: CT ZIP: 06770 424B3 1 Rule 424(b) Registration No. 333-45315 (Reoffer Prospectus) SUPPLEMENT TO THE REOFFER PROSPECTUS OF THE EASTERN COMPANY DATED JANUARY 30, 1998 This document constitutes part of a reoffer prospectus covering securities that have been registered under the Securities Act of 1933, as amended (the "Act"). The date of this Supplement is May 28, 1999. General The Eastern Company (the "Company") currently maintains The Eastern Company 1997 Directors Stock Option Plan (the "1997 Plan"). The reoffer prospectus dated January 30, 1998 (the "Reoffer Prospectus") relates to shares of common stock of the Company that have been issued (or may be issued) to certain Selling Shareholders (as defined in the Reoffer Prospectus) upon the exercise of options granted under the 1997 Plan and which may hereafter be sold by the Selling Shareholders. The purpose of this Supplement is to update the information contained in the Reoffer Prospectus in order to reflect changes which have occurred subsequent to the date thereof. Selling Shareholders The following table sets forth information as of May 28, 1999 with respect to those Selling Shareholders who have acquired or may acquire shares of the Company's common stock under the 1997 Plan: -1-
Restricted Stock and Shares of Shares of Shares of Common Stock Common Common Stock Issuable Under Stock Name, Address Beneficially Outstanding Offered By and Positions Held as of Options as of This with the Company 5/28/99(1)(2) 5/28/99(2) Prospectus(2) - ---------------- ------------- ---------- ------------- Leonard F. Leganza 19,258.5 112,500 127,258.5 62 Tunxis Village Farmington, CT 06032 (President, Chief Executive Officer and Director) Donald E. Whitmore, Jr. 41,391 21,750 64,881 99 Deerbrooke Circle Southington, CT 06489 (Executive Vice President, Chief Financial Officer and Director) John W. Everets 19,615.5 37,500 57,115.5 72 Chestnut Street Boston, MA 02108 (Director) Charles W. Henry 21,658.5 37,500 57,658.5 Ash Swamp Road Woodbury, CT 06798 (Director) David C. Robinson 28,440 45,375 57,615 211 North Shore Road New Preston, CT 06777-1123 (Director) Donald S. Tuttle, III 24,457.5 37,500 56,929.5 775 South Street Middlebury, CT 06762 (Director) Russell G. McMillen 165,664.5 37,500 178,414.5 96 Crest Road Middlebury, CT 06762 (Emeritus Director) (1) Shareholdings include, in certain cases, shares owned by or in trust for spouses and/or children (in which case all beneficial interest has been disclaimed). (2) As adjusted for the two-for-one stock split effective as of May 20, 1988, the three-for-two stock dividend effective as of February 13, 1991, and the three-for-two stock split effective as of May 28, 1999.
-2-
-----END PRIVACY-ENHANCED MESSAGE-----