SEC Info  
    Home      Search      My Interests      Help      Sign In      Please Sign In

Bridgeport Machines Inc – ‘S-8’ on 12/18/97

As of:  Thursday, 12/18/97   ·   Effective:  12/18/97   ·   Accession #:  899140-97-794   ·   File #:  333-42577

Find Words in Filings emoji
 
  in    Show  and   Hints

  As Of                Filer                Filing    For·On·As Docs:Size              Issuer               Agent

12/18/97  Bridgeport Machines Inc           S-8        12/18/97    3:12K                                    Willkie Fa… Gallagher/FA

Registration of Securities to be Offered to Employees Pursuant to an Employee Benefit Plan   —   Form S-8
Filing Table of Contents

Document/Exhibit                   Description                      Pages   Size 

 1: S-8         Registration Statement on Form S-8                     6     22K 
 2: EX-5        Opinion of Counsel                                     1      8K 
 3: EX-23.1     Consent of Accountants                                 1      5K 


S-8   —   Registration Statement on Form S-8
Document Table of Contents

Page (sequential) | (alphabetic) Top
 
11st Page   -   Filing Submission
2Item 3. Incorporation of Certain Documents by Reference
"Item 8. Exhibits
S-81st Page of 6TOCTopPreviousNextBottomJust 1st
 

As filed with the Securities and Exchange Commission on December 18, 1997 Registration No. 333- ================================================================================ SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM S-8 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 Bridgeport Machines, Inc. (Exact name of registrant as specified in its charter) Delaware 06-1169678 --------------------------------- ---------------------- (State or other jurisdiction (I.R.S. Employer of incorporation or organization) Identification Number) 500 Lindley Street Bridgeport, Connecticut 06606 ---------------------------------------- (Address of Principal Executive Offices) Bridgeport Machines, Inc. 1994 Non-Employee Director Stock Option Plan (Amended and Restated as of July 21, 1997) ------------------------------------------------------------ (Full title of the plan) Walter C. Lazarcheck Vice President and Chief Financial Officer (Principal Financial and Principal Accounting Officer) Bridgeport Machines, Inc. 500 Lindley Street Bridgeport, Connecticut 06606 (203) 367-3651 -------------- (Name, address and telephone number, including area code, of agent for service) COPY TO: William J. Grant, Jr., Esq. Willkie Farr & Gallagher One Citicorp Center 153 East 53rd Street New York, NY 10022 (212) 821-8000 [Enlarge/Download Table] CALCULATION OF REGISTRATION FEE ------------------------ ---------------- --------------------- ----------------- ------------------- Proposed maximum Proposed Maximum aggregate Title of Securities to Amount to be offering price per offering Amount of be Registered registered(1) share(2) price(2) registration fee ------------------------ ---------------- --------------------- ----------------- ------------------- Common Stock, $0.01 par value per share $60,000(1) $10.875 $652,500 $192.48 (1) Represents the shares issuable under the Bridgeport Machines, Inc. 1994 Non-Employee Director Stock Option Plan (Amended and Restated as of July 21, 1997) (the "Plan"). (2) These calculations have been made solely for the purpose of estimating the registration fee pursuant to Rule 457(h). The fee was calculated using the average of the high and low price of the Common Stock on NASDAQ on December 15, 1997.
S-82nd Page of 6TOC1stPreviousNextBottomJust 2nd
PART II INFORMATION REQUIRED IN THE REGISTRATION STATEMENT Item 3. INCORPORATION OF CERTAIN DOCUMENTS BY REFERENCE The following documents, filed with the Securities and Exchange Commission (the "Commission") by Bridgeport Machines, Inc., a Delaware corporation ("Company"), are incorporated herein by reference: (a) The Company's Registration Statement on Form S-8, Registration No. 33-89898, dated March 2, 1995; (b) The Company's Annual Reports on Form 10-K for the fiscal year ended March 29, 1997; (c) The Company's Quarterly Reports on Form 10-Q for the quarters ended June 28, 1997 and September 27, 1997; and (d) The description of Company's common stock, par value $0.01 per share (the "Common Stock"), which is contained in the Prospectus filed with the Company's Registration Statement on Form S-1, as amended by Amendment No. 2, pursuant to the Securities Act of 1933, as amended (the "Securities Act"), on November 14, 1994, under the heading "Description of Capital Stock," incorporated by reference into the Company's Registration Statement on Form 8-A, filed pursuant to the Securities Exchange Act of 1934 (the "Exchange Act"), Registration No. 25102, dated November 11, 1994. In addition, all documents filed by the Company with the Commission pursuant to Sections 13(a), 13(c), 14 and 15(d) of the Exchange Act subsequent to the date of this Registration Statement and prior to the filing of a post-effective amendment which indicates that all the securities offered hereby have been sold or which deregisters all securities then remaining unsold shall be deemed to be incorporated herein by reference and to be a part hereof from the date of the filing of such documents with the Commission. Item 8. EXHIBITS Exhibit No. ----------- 5 Opinion of Willkie Farr & Gallagher, counsel to the Company, as to the legality of the securities being registered. 23.1 Consent of Arthur Andersen LLP.
S-83rd Page of 6TOC1stPreviousNextBottomJust 3rd
23.2 Consent of Willkie Farr & Gallagher (contained in Exhibit 5). 24 Powers of Attorney (reference is made to the signature page).
S-84th Page of 6TOC1stPreviousNextBottomJust 4th
SIGNATURES Pursuant to the requirements of the Securities Act, 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 Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Bridgeport, State of Connecticut, on the 15th day of December, 1997. BRIDGEPORT MACHINES, INC. By: /s/ Walter C. Lazarcheck ------------------------ Walter C. Lazarcheck Vice President and Chief Financial Officer
S-85th Page of 6TOC1stPreviousNextBottomJust 5th
Power of Attorney Each person whose signature appears below hereby constitutes and appoints Joseph E. Clancy, Dan L. Griffith and Ralph J. LoStocco and each acting alone, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any or all amendments or supplements to this registration statement and to file the same with all exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorneys-in-fact and agents full power and authority to do and perform each and every act and thing necessary or appropriate to be done with respect to this registration statement or any amendments or supplements hereto in the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or their substitute or substitutes, may lawfully do or cause to be done by virtue hereof. Pursuant to the requirements of the Securities Act of 1933, as amended, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated. Signature Capacity Date --------- -------- ---- /s/ Joseph E. Clancy Chairman of the Board December 15, 1997 --------------------------- Joseph E. Clancy /s/ Dan L. Griffith President, Chief Executive December 15, 1997 --------------------------- Officer and Director (Principal Dan L. Griffith Executive Officer) /s/ Walter C. Lazarcheck Vice President and Chief December 15, 1997 --------------------------- Financial Officer (Principal Walter C. Lazarcheck Financial and Principal Accounting Officer) /s/ Robert J. Cresci Director December 15, 1997 --------------------------- Robert J. Cresci /s/ Eliot M. Fried Director December 15, 1997 --------------------------- Eliot M. Fried /s/ Bhikhaji M. Maneckji Director December 15, 1997 --------------------------- Bhikhaji M. Maneckji /s/ Brian P. Murphy Director December 15, 1997 --------------------------- Brian P. Murphy
S-8Last Page of 6TOC1stPreviousNextBottomJust 6th
INDEX TO EXHIBITS Exhibit No. ----------- 5 Opinion of Willkie Farr & Gallagher, counsel to the Company, as to the legality of the securities being registered. 23.1 Consent of Arthur Andersen LLP. 23.2 Consent of Willkie Farr & Gallagher (contained in Exhibit 5). 24 Powers of Attorney (reference is made to the signature page).

Dates Referenced Herein   and   Documents Incorporated by Reference

Referenced-On Page
This ‘S-8’ Filing    Date First  Last      Other Filings
Filed on / Effective on:12/18/971
12/15/9715
9/27/97210-Q
7/21/971
6/28/97210-Q
3/29/97210-K
3/2/952
11/14/942
11/11/942
 List all Filings 
Top
Filing Submission 0000899140-97-000794   –   Alternative Formats (Word / Rich Text, HTML, Plain Text, et al.)

Copyright © 2024 Fran Finnegan & Company LLC – All Rights Reserved.
AboutPrivacyRedactionsHelp — Tue., Apr. 30, 4:04:10.1pm ET