-----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, O3f4hkS0kNqrSHsC0CHSWNj0Fb/JqCplg3QqUmGseVXsEN0qmiIRr/goROJPOGzK Tq8cLNfzKVt2DhupgE3XPQ== 0000764579-96-000005.txt : 19960917 0000764579-96-000005.hdr.sgml : 19960917 ACCESSION NUMBER: 0000764579-96-000005 CONFORMED SUBMISSION TYPE: 10-K/A PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 19951231 FILED AS OF DATE: 19960916 SROS: NONE FILER: COMPANY DATA: COMPANY CONFORMED NAME: CAS MEDICAL SYSTEMS INC CENTRAL INDEX KEY: 0000764579 STANDARD INDUSTRIAL CLASSIFICATION: SURGICAL & MEDICAL INSTRUMENTS & APPARATUS [3841] IRS NUMBER: 061123096 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 10-K/A SEC ACT: 1934 Act SEC FILE NUMBER: 000-13839 FILM NUMBER: 96630950 BUSINESS ADDRESS: STREET 1: 21 BUSINESS PARK DR CITY: BRANFORD STATE: CT ZIP: 06405 BUSINESS PHONE: 2034886056 MAIL ADDRESS: STREET 1: 21 BUSINESS PARK DRIVE CITY: BRANFORD STATE: CT ZIP: 06405 10-K/A 1 UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-K Annual Report Pursuant to Section 13 or 15 (d) of the Securities Exchange Act of 1934 For the Fiscal Year Ended December 31, 1995 Commission File Number 2-96271-B CAS MEDICAL SYSTEMS, INC. (Exact name of Registrant as specified in charter) Delaware 06-1123096 (State or other jurisdiction of (I.R.S. employer incorporation of organization) identification No.) 21 Business Park Drive, Branford, Connecticut 06405 (Address of principal executive offices) (Zip Code) (203) 488-6056 (Registrant's telephone number, including area code) Indicate by check mark whether the registrant (1) has filed all reports required to be filed by Section 13 or 15 (d) of the Securities Exchange Act of 1934 during the preceding 12 months (or such shorter period that the registrant was required to file such reports), and (2) has been subject to such filing requirements for the past 90 days. YES [X] NO [ ] Indicate the number of shares outstanding of each of the issuer's classes of common stock, as of the latest practicable date. Securities registered pursuant to Section 12(b) of the Act: None Securities registered pursuant to Section 12(g) of the Act: Common Stock, $.004 par value Preferred Stock, $.001 par value The aggregate market value of the Common Stock held by non-affiliates of the registrant was $7,162,996 on December 31, 1995. The registrant had 9,279,479 shares of Common Stock outstanding as of December 31, 1995. Statements of Cash Flows for the Years Ended December 31, 1995, 1994 and 1993 F-6 to F-7 Notes to Financial Statements F-8 to F-12 Schedules called for under Regulation S-X are not submitted because they are not applicable or not required, or because the required information is included in the financial statements or notes thereto. ITEM 9. DISAGREEMENTS ON ACCOUNTING AND FINANCIAL DISCLOSURE None. PART III ITEM 10. DIRECTORS AND EXECUTIVE OFFICERS OF THE REGISTRANT ELECTION OF DIRECTORS Seven Directors are to be elected at the Meeting to serve for a term of one year or until their respective successors are duly elected and qualify. The shares represented by the proxies will be voted in favor of the election as Directors of the persons named below unless authority to do so is withheld. If any nominee is not a candidate for election at the Meeting, an event which the Board of Directors does not anticipate, the proxies will be voted for a substitute nominee and the others named below. Louis P. Scheps - Director since 1990 Mr. Scheps, 64, was appointed President and CEO of the Company in September of 1990. He had held the position of Director of Manufacturing since 1986. Prior thereto, Mr. Scheps was employed by Posi-Seal International as Vice President from 1969 to 1985. Mr. Scheps received his engineering degree from Purdue University and his business education from the GE Management Program. Myron L. Cohen, Ph.D. - Director since 1984 Dr. Cohen, 62, founder of the Company, has been involved in developing and marketing medical products for over 20 years. Dr. Cohen was Director of Research and Development for the Hospital Products Division of Chesebrough-Pond's Inc. from 1978 to 1983. From 1966 through 1978, Dr. Cohen was Professor of Mechanical Engineering at Stevens Institute of Technology and was co-founder and director of the Institute's Medical Engineering Laboratory. Dr. Cohen was awarded the Humboldt Prize by the Federal Republic of Germany for his work in biomedical engineering. He has lectured throughout the European Economic Community countries on problems in technology and medicine. Stanley D. Josephson - Director since 1984 Mr. Josephson, 66, is an attorney in private practice in Branford, Connecticut. Mr. Josephson is a graduate of New York University Law School and specializes in corporate development law and international marketing. He is a member of the Board of Directors and is General Counsel to several privately held companies. Lawrence S. Burstein - Director since 1985 Mr. Burstein, 53, has been an officer, director and stockholder of Trinity Capital Corporation since October 1982. Mr. Burstein is a director of four other public companies, THQ, Inc., a manufacturer of video game cartridges and toys, The MNI Group, Inc., a company that markets specially formulated medical foods, U.S. Communications, Inc., a company engaged in the activation of wireless products and Trinity Americas, Inc. Mr. Burstein is President of Trinity Americas, Inc., which is engaged in the acquisition of other companies. Jerome S. Baron - Director since 1986 Mr. Baron, 69, has been in the securities industry since 1944. He was a Vice President in the International Department at Loeb Rhoades & Company, a Partner at Andreson & Company, and Chairman and Chief Executive Officer of Foster Securities, Inc., which he founded in 1974. In 1977, Foster Securities merged with Brean Murray Securities Inc. Mr. Baron manages individual portfolios, oversees compliance, and is a member of the Investment Advisory Board for BMI Capital Corp., the firm's investment management affiliate. He is a Director of USC Corporation, a public cellular telephone software company and Haulbowline Ltd., a private offshore company. He attended Kings Point Merchant Marine Academy and Pace University. Jay M. Haft - Director since 1991 Mr. Haft, 60, has been engaged in the practice of law for more than ten years and is counsel to the firm of Parker Duryee Rosoff & Haft. Mr. Haft is a director of six other public companies, Viragen, Inc., a medical products company, Noise Cancellation Technologies, Inc., a company engaged in the design of noise suppression equipment, Extech, Inc., a company engaged in hotel management and other businesses, Robotic Vision Systems, Inc., a manufacturer of testing systems for semiconductor equipment, ORYX Technology, Inc., a company manufacturing and developing power controls and test products, and Nova Technology, Inc., a company engaged in the development of a hospital bed and patient transport system. He is currently acting CEO of Noise Cancellation Technologies, Inc. Mr. Haft received a B.A. and a LL.B. from Yale University. Saul S. Milles, M.D. - Director since 1991 Dr. Milles, 65, is a Medical Director for Corporate Medical Operations of the General Electric Corporation headquartered in Fairfield, Connecticut since 1984. He has been actively involved in issues related to medical screening, employing the handicapped, employee assistance program design and assessment, and the development of policies related to smoking abatement and the control of substance abuse. He has served as an advisor to the Congress of the United States, Office of Technology Assessment on screening tests and their ethical and socioeconomic implications. Dr. Milles attended Cornell University and received his M.D. degree from the University of Rochester and received specialty training in Internal medicine and Gastroenterology at Yale Medical Center. He is also currently Clinical Associate Professor of Medicine at Yale Medical School. ITEM 11. EXECUTIVE COMPENSATION COMPENSATION OF EXECUTIVE OFFICERS The following table sets forth information concerning the compensation during the last three fiscal years of the executive officers of the Company (hereinafter referred to collectively as the named executive officers). SUMMARY COMPENSATION TABLE
Long All Rest- Term All Annual ricted Incen- Other Compen- Stock tive Compen- Salary Bonus sation Awards SARs Payouts sation Principal Position Year ($) ($) ($) ($) (#) ($) ($) Louis P. Scheps 1995 175,000 40,000 0 0 0 0 1,700 President 1994 150,000 0 0 0 0 0 1,318 and CEO 1993 133,333 22,500 0 0 750,000 0 1,015 Myron L. Cohen 1995 165,862 10,000 5,000 0 0 0 2,695 Executive Vice 1994 150,645 0 5,000 0 0 0 2,000 President 1993 136,950 7,500 5,000 0 0 0 1,325 No warrants/options/SARs were granted in 1995. ITEM 12. SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND STOCKHOLDERS STOCK OWNERSHIP Stock Ownership of Certain Beneficial Owners The following table sets forth information as to the beneficial ownership of each person known to the Company to own more than 5% of the outstanding Common Stock as of May 3, 1996: Name and Address of Beneficial Owner or Amount and Nature of Percentage Identity of Group Beneficial Ownership (1) of Class Estate of Garry Evans 500,000 5.3% Weybridge, Surrey United Kingdom Venture Capital Associates, Ltd. 980,575 10.5% c/o Jay M. Haft 529 Fifth Avenue New York, NY 10022 Haulbowline Ltd. 1,832,000 19.7% c/o The Bank of Bermuda Limited 6 Front Street PO Box HM 1020 Hamilton HMDX, Bermuda Stock Ownership of Directors and Executive Officers The following table reflects shares of Common Stock beneficially owned (or deemed to be beneficially owned pursuant to the rules of the Securities and Exchange Commission) as of May 3, 1996 by each director of the Company, each of the executive officers named in the Summary Compensation Table included elsewhere herein and the current directors and executive officers of the Company as a group: Amount and Nature of Percentage Name Beneficial Ownership (1) of Class Louis P. Scheps 1,333,325 (2) 14.3% Myron L. Cohen, Ph.D. 940,453 10.1% Stanley D. Josephson 167,484 (3) 1.8% Lawrence S. Burstein 463,563 (4) 4.9% Jerome Baron 2,054,500 (5) 22.1% Jay M. Haft 1,071,575 (6) 11.5% Saul S. Milles, M.D. 60,000 (7) 0.6% All officers and directors as a group (7 persons) 6,090,900 65.6% (1) Pursuant to the rules of the Securities and Exchange Commission, shares of Common Stock which an individual or group has a right to acquire within 60 days pursuant to the exercise of options or warrants are deemed to be outstanding for the purpose of computing the percentage ownership of such individual or group, but are not deemed to be outstanding for the purpose of computing the percentage ownership of any other person shown in the table. Except as otherwise indicated, the persons named herein have sole voting and dispositive power with respect to the shares beneficially owned. (2) Includes options to purchase 900,000 shares. (3) Includes options to purchase 75,000 shares. (4) Includes options to purchase in the aggregate 150,000 shares; 185,000 shares owned by Trinity Capital Corporation Pension Trust, of which a director is a trustee and a beneficiary; 9,375 shares owned, directly and indirectly, by a family member. (5) Includes options to purchase 200,000 shares; also includes 1,832,000 shares owned by Haulbowline Ltd., as to which shares Mr. Baron has voting and dispositive power. (6) Includes options to purchase 60,000 shares; also includes 980,575 shares owned by Venture Capital Associates, Ltd., a limited partnership of which the general partner is a corporation in which Mr. Haft is a controlling shareholder. (7) Includes options to purchase 60,000 shares. SIGNATURES Pursuant to the requirements of Section 13 or 15(d) 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. CAS MEDICAL SYSTEMS, INC. (Registrant) March 25, 1996 Louis P. Scheps Date Louis P. Scheps President and Chief Executive Officer and Chief Financial Officer Pursuant to the requirements of the Securities Exchange Act of 1934, this report has been signed by the following persons on behalf of the Registrant and in the capacities and on the dates indicated. March 25, 1996 Myron L. Cohen Date Myron L. Cohen Executive Vice President March 25, 1996 Lawrence Burstein Date Lawrence Burstein Director March 25, 1996 Stanley Josephson Date Stanley Josephson Director March 25, 1996 Jerome Baron Date Jerome Baron Director March 25, 1996 Jay Haft Date Jay Haft Director March 25, 1996 Saul Milles Date Saul Milles Director
-----END PRIVACY-ENHANCED MESSAGE-----