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

Virco MFG Corporation – ‘S-8 POS’ on 8/7/02

On:  Wednesday, 8/7/02, at 4:39pm ET   ·   Effective:  8/7/02   ·   Accession #:  950150-2-690   ·   File #:  333-74832

Find Words in Filings emoji
 
  in    Show  and   Hints

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

 8/07/02  Virco MFG Corporation             S-8 POS     8/07/02    1:19K                                    Bowne of Los Ang… Inc/FA

Post-Effective Amendment to an S-8   —   Form S-8
Filing Table of Contents

Document/Exhibit                   Description                      Pages   Size 

 1: S-8 POS     Post Effective Amendment No. 1                      HTML     25K 


Document Table of Contents

Page (sequential) | (alphabetic) Top
 
11st Page   -   Filing Submission
"Table of Contents
"Item 3. Incorporation of Documents by Reference
"Signatures

This is an HTML Document rendered as filed.  [ Alternative Formats ]



  Virco Mfg. Corp.  

Table of Contents

As filed with the Securities and Exchange Commission on August 7, 2002     
Registration No. 333-74832     



SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549


POST-EFFECTIVE AMENDMENT NO. 1 TO
FORM S-8
REGISTRATION STATEMENT
UNDER
THE SECURITIES ACT OF 1933

VIRCO MFG. CORPORATION

(Exact Name of Registrant as Specified in its Charter)
     
Delaware
(State or Other Jurisdiction
of Incorporation or Organization)
  95-1613718
(I.R.S. Employer
Identification Number)
 
2027 Harpers Way
Torrance, California

(Address of Principal Executive Offices)
  90501
(Zip Code)

Virco Mfg. Corporation 401(k) Savings Plan

(Full Title of the Plan)
 
ROBERT A. VIRTUE
Chief Executive Officer
Virco Mfg. Corporation
2027 Harpers Way
Torrance, California 90501
(310) 533-0474
(Name, Address, Including Zip Code, and Telephone Number, Including Area Code, of Agent for Service)


Copies to:

ROBERT K. MONTGOMERY, ESQ.
Gibson, Dunn & Crutcher LLP
2029 Century Park East, Suite 4000
Los Angeles, California 90067-3026
(310) 552-8500




 



TABLE OF CONTENTS

Item 3. Incorporation of Documents by Reference.
SIGNATURES


Table of Contents

Item 3. Incorporation of Documents by Reference.

     The following documents of the Registrant heretofore filed with the Securities and Exchange Commission (the “Commission”) are hereby incorporated in this Registration Statement by reference:

(1)    The Registrant’s and the Plan’s latest annual report or latest prospectus filed pursuant to Rule 424(b) under the Securities Act of 1933, as amended (the “Securities Act”), that contains audited financial statements for the Registrant’s latest fiscal year for which such statements have been filed;
 
(2)    All other reports filed pursuant to Section 13(a) or 15(d) of the Securities Exchange Act of 1934, as amended (the “Exchange Act”), since the end of the fiscal year covered by Registrant’s prospectus referred to in (1) above;
 
(3)    The description of the Common Stock set forth under the caption “Description of Capital Stock” in the Registrant’s registration statement on Form 8-B, filed with the Commission on August 14, 1984, File No. 00108777, together with any amendment or report filed with the Commission for the purpose of updating such description.

     All reports and other documents subsequently filed by the Registrant pursuant to Sections 13(a) and (c), 14 and 15(d) of the Exchange Act prior to the filing of a post-effective amendment which indicates that all securities offered hereunder have been sold or which deregisters all such securities then remaining unsold shall be deemed to be incorporated by reference in this Registration Statement and to be a part hereof from the date of filing of such reports and documents.

     Any statement contained herein or in a document incorporated or deemed to be incorporated by reference herein shall be deemed to be modified or superseded for purposes of this Registration Statement to the extent that a statement contained herein or in any other subsequently filed document which also is or is deemed to be incorporated by reference herein modifies or supersedes such earlier statement. Any statement so modified or superseded shall not be deemed, except as so modified or superseded, to constitute a part of this Registration Statement.

II-1



Table of Contents

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 Post-Effective Amendment No. 1 to Registration Statement No. 333-74832 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Torrance, State of California, on this 7th day of August, 2002.

  VIRCO MFG. CORPORATION
 
       
  By:              /s/ Robert A. Virtue
   
                  Robert A. Virtue
        Chief Executive Officer and
      Chairman of the Board of Directors

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

         
Signature   Title   Date

 
 
 
/s/ Robert A. Virtue

Robert A. Virtue
  Chief Executive Officer and
Chairman of the Board of Directors
(Principal Executive Officer)
  August 7, 2002
 
/s/ Robert E. Dose*

Robert E. Dose
  Vice President — Finance,
Secretary and Treasurer
(Principal Financial Officer)
  August 7, 2002
 
/s/ Bassey Yau*

Bassey Yau
  Corporate Controller
(Principal Accounting Officer)
  August 7, 2002
 


Donald S. Friesz
  Director   August 7, 2002
 


Evan M. Gruber
  Director   August 7, 2002
 
/s/ Robert K. Montgomery*

Robert K. Montgomery
  Director   August 7, 2002
 
/s/ Glen D. Parish *

Glen D. Parish
  Director   August 7, 2002
 


Donald A. Patrick
  Director   August 7, 2002

II-2



Table of Contents

         
Signature   Title   Date

 
 
 
 


Douglas A. Virtue
  Director   August 7, 2002
 
/s/ James R. Wilburn*

James R. Wilburn
  Director   August 7, 2002
 
 
     
*By:             /s/  Robert A. Virtue
 
                Robert A. Virtue
            Attorney-in-fact

The Plan. Pursuant to the requirements of the Securities Act of 1933, the trustees (or other persons who administer the employee benefit plan) have duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Torrance, State of California, on the 7th day of August, 2002.

VIRCO MFG. CORPORATION
401(K) SAVINGS PLAN

 
     
By:             /s/ Robert A. Virtue
 
                Robert A. Virtue
          Plan Administrator

II-3


Dates Referenced Herein   and   Documents Incorporated by Reference

This ‘S-8 POS’ Filing    Date    Other Filings
Filed on / Effective on:8/7/02None on these Dates
 List all Filings 
Top
Filing Submission 0000950150-02-000690   –   Alternative Formats (Word / Rich Text, HTML, Plain Text, et al.)

Copyright © 2024 Fran Finnegan & Company LLC – All Rights Reserved.
AboutPrivacyRedactionsHelp — Tue., Apr. 30, 5:51:02.1pm ET