-----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, JEvWnIS3vFeiMNa7oeMH5UDhWBwyzPBV34+BHsWQqcuK8ACfiFSoeh4FLw776hA8 pza5hY2dRBaqeUJNROMxAw== 0001047469-06-001962.txt : 20060214 0001047469-06-001962.hdr.sgml : 20060214 20060214150707 ACCESSION NUMBER: 0001047469-06-001962 CONFORMED SUBMISSION TYPE: S-4/A PUBLIC DOCUMENT COUNT: 2 FILED AS OF DATE: 20060214 DATE AS OF CHANGE: 20060214 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MEDSOURCE TECHNOLOGIES INC CENTRAL INDEX KEY: 0001084726 STANDARD INDUSTRIAL CLASSIFICATION: WHOLESALE-MEDICAL, DENTAL & HOSPITAL EQUIPMENT & SUPPLIES [5047] IRS NUMBER: 522094496 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-130470-16 FILM NUMBER: 06613619 BUSINESS ADDRESS: STREET 1: 110 CHESHIRE LANE CITY: MINNEAPOLIS STATE: MN ZIP: 55305 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CE Huntsville Holdings Corp. CENTRAL INDEX KEY: 0001338594 IRS NUMBER: 542181917 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-130470-23 FILM NUMBER: 06613624 BUSINESS ADDRESS: BUSINESS PHONE: (866) 899-1388 MAIL ADDRESS: STREET 1: 100 FORDHAM ROAD CITY: WILMINGTON STATE: MA ZIP: 01887 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Venusa, Ltd. CENTRAL INDEX KEY: 0001297522 IRS NUMBER: 133029017 STATE OF INCORPORATION: NY FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-130470-01 FILM NUMBER: 06613604 BUSINESS ADDRESS: STREET 1: 200 W. 7TH AVENUE CITY: COLLEGEVILLE STATE: PA ZIP: 19426 BUSINESS PHONE: (610) 409-2225 MAIL ADDRESS: STREET 1: 200 W. 7TH AVENUE CITY: COLLEGEVILLE STATE: PA ZIP: 19426 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Micro-Guide, Inc. CENTRAL INDEX KEY: 0001297523 IRS NUMBER: 951866997 STATE OF INCORPORATION: CA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-130470-11 FILM NUMBER: 06613614 BUSINESS ADDRESS: STREET 1: 200 W. 7TH AVENUE CITY: COLLEGEVILLE STATE: PA ZIP: 19426 BUSINESS PHONE: (610) 409-2225 MAIL ADDRESS: STREET 1: 200 W. 7TH AVENUE CITY: COLLEGEVILLE STATE: PA ZIP: 19426 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UTI Holding CO CENTRAL INDEX KEY: 0001297525 IRS NUMBER: 510407158 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-130470-02 FILM NUMBER: 06613605 BUSINESS ADDRESS: STREET 1: 200 W. 7TH AVENUE CITY: COLLEGEVILLE STATE: PA ZIP: 19426 BUSINESS PHONE: (610) 409-2225 MAIL ADDRESS: STREET 1: 200 W. 7TH AVENUE CITY: COLLEGEVILLE STATE: PA ZIP: 19426 FILER: COMPANY DATA: COMPANY CONFORMED NAME: American Technical Molding, Inc. CENTRAL INDEX KEY: 0001297526 IRS NUMBER: 990266738 STATE OF INCORPORATION: CA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-130470-26 FILM NUMBER: 06613627 BUSINESS ADDRESS: STREET 1: 200 W. 7TH AVENUE CITY: COLLEGEVILLE STATE: PA ZIP: 19426 BUSINESS PHONE: (610) 409-2225 MAIL ADDRESS: STREET 1: 200 W. 7TH AVENUE CITY: COLLEGEVILLE STATE: PA ZIP: 19426 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Spectrum Manufacturing, Inc. CENTRAL INDEX KEY: 0001297527 IRS NUMBER: 362997517 STATE OF INCORPORATION: NV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-130470-07 FILM NUMBER: 06613610 BUSINESS ADDRESS: STREET 1: 200 W. 7TH AVENUE CITY: COLLEGEVILLE STATE: PA ZIP: 19426 BUSINESS PHONE: (610) 409-2225 MAIL ADDRESS: STREET 1: 200 W. 7TH AVENUE CITY: COLLEGEVILLE STATE: PA ZIP: 19426 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UTI CORP CENTRAL INDEX KEY: 0001297528 IRS NUMBER: 231721795 STATE OF INCORPORATION: PA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-130470-03 FILM NUMBER: 06613606 BUSINESS ADDRESS: STREET 1: 200 W. 7TH AVENUE CITY: COLLEGEVILLE STATE: PA ZIP: 19426 BUSINESS PHONE: (610) 409-2225 MAIL ADDRESS: STREET 1: 200 W. 7TH AVENUE CITY: COLLEGEVILLE STATE: PA ZIP: 19426 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Noble-Met, Ltd. CENTRAL INDEX KEY: 0001297529 IRS NUMBER: 541480585 STATE OF INCORPORATION: VA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-130470-09 FILM NUMBER: 06613612 BUSINESS ADDRESS: STREET 1: 200 W. 7TH AVENUE CITY: COLLEGEVILLE STATE: PA ZIP: 19426 BUSINESS PHONE: (610) 409-2225 MAIL ADDRESS: STREET 1: 200 W. 7TH AVENUE CITY: COLLEGEVILLE STATE: PA ZIP: 19426 FILER: COMPANY DATA: COMPANY CONFORMED NAME: G&D, Inc. CENTRAL INDEX KEY: 0001297530 IRS NUMBER: 840718817 STATE OF INCORPORATION: CO FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-130470-20 FILM NUMBER: 06613603 BUSINESS ADDRESS: STREET 1: 200 W. 7TH AVENUE CITY: COLLEGEVILLE STATE: PA ZIP: 19426 BUSINESS PHONE: (610) 409-2225 MAIL ADDRESS: STREET 1: 200 W. 7TH AVENUE CITY: COLLEGEVILLE STATE: PA ZIP: 19426 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Thermat Acquisition Corp. CENTRAL INDEX KEY: 0001297531 IRS NUMBER: 522235950 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-130470-04 FILM NUMBER: 06613607 BUSINESS ADDRESS: STREET 1: 200 W. 7TH AVENUE CITY: COLLEGEVILLE STATE: PA ZIP: 19426 BUSINESS PHONE: (610) 409-2225 MAIL ADDRESS: STREET 1: 200 W. 7TH AVENUE CITY: COLLEGEVILLE STATE: PA ZIP: 19426 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MedSource Technologies, LLC CENTRAL INDEX KEY: 0001297532 IRS NUMBER: 411934170 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-130470-15 FILM NUMBER: 06613618 BUSINESS ADDRESS: STREET 1: 200 W. 7TH AVENUE CITY: COLLEGEVILLE STATE: PA ZIP: 19426 BUSINESS PHONE: (610) 409-2225 MAIL ADDRESS: STREET 1: 200 W. 7TH AVENUE CITY: COLLEGEVILLE STATE: PA ZIP: 19426 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Brimfield Precision LLC CENTRAL INDEX KEY: 0001297545 IRS NUMBER: 043457459 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-130470-24 FILM NUMBER: 06613625 BUSINESS ADDRESS: STREET 1: 200 W. 7TH AVENUE CITY: COLLEGEVILLE STATE: PA ZIP: 19426 BUSINESS PHONE: (610) 409-2225 MAIL ADDRESS: STREET 1: 200 W. 7TH AVENUE CITY: COLLEGEVILLE STATE: PA ZIP: 19426 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Hayden Precision Industries, LLC CENTRAL INDEX KEY: 0001297546 IRS NUMBER: 161564447 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-130470-19 FILM NUMBER: 06613601 BUSINESS ADDRESS: STREET 1: 200 W. 7TH AVENUE CITY: COLLEGEVILLE STATE: PA ZIP: 19426 BUSINESS PHONE: (610) 409-2225 MAIL ADDRESS: STREET 1: 200 W. 7TH AVENUE CITY: COLLEGEVILLE STATE: PA ZIP: 19426 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Portlyn, LLC CENTRAL INDEX KEY: 0001297547 IRS NUMBER: 020506852 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-130470-08 FILM NUMBER: 06613611 BUSINESS ADDRESS: STREET 1: 200 W. 7TH AVENUE CITY: COLLEGEVILLE STATE: PA ZIP: 19426 BUSINESS PHONE: (610) 409-2225 MAIL ADDRESS: STREET 1: 200 W. 7TH AVENUE CITY: COLLEGEVILLE STATE: PA ZIP: 19426 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Tenax, LLC CENTRAL INDEX KEY: 0001297549 IRS NUMBER: 061567572 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-130470-06 FILM NUMBER: 06613609 BUSINESS ADDRESS: STREET 1: 200 W. 7TH AVENUE CITY: COLLEGEVILLE STATE: PA ZIP: 19426 BUSINESS PHONE: (610) 409-2225 MAIL ADDRESS: STREET 1: 200 W. 7TH AVENUE CITY: COLLEGEVILLE STATE: PA ZIP: 19426 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Brimfield Acquisition Corp. CENTRAL INDEX KEY: 0001297550 IRS NUMBER: 510386457 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-130470-25 FILM NUMBER: 06613626 BUSINESS ADDRESS: STREET 1: 200 W. 7TH AVENUE CITY: COLLEGEVILLE STATE: PA ZIP: 19426 BUSINESS PHONE: (610) 409-2225 MAIL ADDRESS: STREET 1: 200 W. 7TH AVENUE CITY: COLLEGEVILLE STATE: PA ZIP: 19426 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MedSource Technologies Newton, Inc. CENTRAL INDEX KEY: 0001297551 IRS NUMBER: 411990432 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-130470-14 FILM NUMBER: 06613617 BUSINESS ADDRESS: STREET 1: 200 W. 7TH AVENUE CITY: COLLEGEVILLE STATE: PA ZIP: 19426 BUSINESS PHONE: (610) 409-2225 MAIL ADDRESS: STREET 1: 200 W. 7TH AVENUE CITY: COLLEGEVILLE STATE: PA ZIP: 19426 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MedSource Technologies Pittsburgh, Inc. CENTRAL INDEX KEY: 0001297552 IRS NUMBER: 043710128 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-130470-13 FILM NUMBER: 06613616 BUSINESS ADDRESS: STREET 1: 200 W. 7TH AVENUE CITY: COLLEGEVILLE STATE: PA ZIP: 19426 BUSINESS PHONE: (610) 409-2225 MAIL ADDRESS: STREET 1: 200 W. 7TH AVENUE CITY: COLLEGEVILLE STATE: PA ZIP: 19426 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MedSource Trenton, Inc. CENTRAL INDEX KEY: 0001297553 IRS NUMBER: 320000036 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-130470-12 FILM NUMBER: 06613615 BUSINESS ADDRESS: STREET 1: 200 W. 7TH AVENUE CITY: COLLEGEVILLE STATE: PA ZIP: 19426 BUSINESS PHONE: (610) 409-2225 MAIL ADDRESS: STREET 1: 200 W. 7TH AVENUE CITY: COLLEGEVILLE STATE: PA ZIP: 19426 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Cycam, Inc. CENTRAL INDEX KEY: 0001297554 IRS NUMBER: 251567669 STATE OF INCORPORATION: PA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-130470-22 FILM NUMBER: 06613623 BUSINESS ADDRESS: STREET 1: 200 W. 7TH AVENUE CITY: COLLEGEVILLE STATE: PA ZIP: 19426 BUSINESS PHONE: (610) 409-2225 MAIL ADDRESS: STREET 1: 200 W. 7TH AVENUE CITY: COLLEGEVILLE STATE: PA ZIP: 19426 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ELX, Inc. CENTRAL INDEX KEY: 0001297555 IRS NUMBER: 251711485 STATE OF INCORPORATION: PA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-130470-21 FILM NUMBER: 06613629 BUSINESS ADDRESS: STREET 1: 200 W. 7TH AVENUE CITY: COLLEGEVILLE STATE: PA ZIP: 19426 BUSINESS PHONE: (610) 409-2225 MAIL ADDRESS: STREET 1: 200 W. 7TH AVENUE CITY: COLLEGEVILLE STATE: PA ZIP: 19426 FILER: COMPANY DATA: COMPANY CONFORMED NAME: National Wire & Stamping, Inc. CENTRAL INDEX KEY: 0001297556 IRS NUMBER: 840485552 STATE OF INCORPORATION: CO FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-130470-10 FILM NUMBER: 06613613 BUSINESS ADDRESS: STREET 1: 200 W. 7TH AVENUE CITY: COLLEGEVILLE STATE: PA ZIP: 19426 BUSINESS PHONE: (610) 409-2225 MAIL ADDRESS: STREET 1: 200 W. 7TH AVENUE CITY: COLLEGEVILLE STATE: PA ZIP: 19426 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Kelco Acquisition, LLC CENTRAL INDEX KEY: 0001297557 IRS NUMBER: 522139676 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-130470-18 FILM NUMBER: 06613621 BUSINESS ADDRESS: STREET 1: 200 W. 7TH AVENUE CITY: COLLEGEVILLE STATE: PA ZIP: 19426 BUSINESS PHONE: (610) 409-2225 MAIL ADDRESS: STREET 1: 200 W. 7TH AVENUE CITY: COLLEGEVILLE STATE: PA ZIP: 19426 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ACCELLENT CORP. CENTRAL INDEX KEY: 0001297885 STANDARD INDUSTRIAL CLASSIFICATION: SURGICAL & MEDICAL INSTRUMENTS & APPARATUS [3841] IRS NUMBER: 912054669 STATE OF INCORPORATION: CO FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-130470-27 FILM NUMBER: 06613628 BUSINESS ADDRESS: STREET 1: 200 W. 7TH AVENUE CITY: COLLEGEVILLE STATE: PA ZIP: 19426 BUSINESS PHONE: (610) 409-2225 MAIL ADDRESS: STREET 1: 200 W. 7TH AVENUE CITY: COLLEGEVILLE STATE: PA ZIP: 19426 FORMER COMPANY: FORMER CONFORMED NAME: ACCELLENT CORP DATE OF NAME CHANGE: 20050503 FORMER COMPANY: FORMER CONFORMED NAME: Medical Device Manufacturing, Inc. DATE OF NAME CHANGE: 20040721 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Texcel, Inc. CENTRAL INDEX KEY: 0001298196 STANDARD INDUSTRIAL CLASSIFICATION: SURGICAL & MEDICAL INSTRUMENTS & APPARATUS [3841] IRS NUMBER: 042973748 STATE OF INCORPORATION: MA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-130470-05 FILM NUMBER: 06613608 BUSINESS ADDRESS: STREET 1: 200 W. 7TH AVENUE CITY: COLLEGEVILLE STATE: PA ZIP: 19426 BUSINESS PHONE: 610.409.2225 MAIL ADDRESS: STREET 1: 200 W. 7TH AVENUE CITY: COLLEGEVILLE STATE: PA ZIP: 19426 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Machining Technology Group, LLC CENTRAL INDEX KEY: 0001341099 IRS NUMBER: 621755768 STATE OF INCORPORATION: TN FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-130470-17 FILM NUMBER: 06613620 BUSINESS ADDRESS: STREET 1: 11450 GULF STREAM AVENUE CITY: ARLINGTON STATE: TN ZIP: 38002 BUSINESS PHONE: (866) 899-1388 MAIL ADDRESS: STREET 1: 100 FORDHAM ROAD CITY: WILMINGTON STATE: MD ZIP: 01887 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ACCELLENT INC CENTRAL INDEX KEY: 0001342505 STANDARD INDUSTRIAL CLASSIFICATION: SURGICAL & MEDICAL INSTRUMENTS & APPARATUS [3841] IRS NUMBER: 000000000 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-130470 FILM NUMBER: 06613622 BUSINESS ADDRESS: STREET 1: 200 WEST 7TH AVE CITY: COLLEGEVILL STATE: PA ZIP: 19426 BUSINESS PHONE: 866-899-1392 MAIL ADDRESS: STREET 1: 200 WEST 7TH AVE CITY: COLLEGEVILL STATE: PA ZIP: 19426 S-4/A 1 a2167559zs-4a.htm S-4/A
QuickLinks -- Click here to rapidly navigate through this document

As filed with the Securities and Exchange Commission on February 14, 2006

Registration No. 333-130470



SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549


Amendment No. 3
to

FORM S-4
REGISTRATION STATEMENT
UNDER
THE SECURITIES ACT OF 1933


ACCELLENT INC.
(Exact name of Registrant as specified in its charter)

Maryland
(State or other jurisdiction of
incorporation or organization)
  3841
(Primary Standard Industrial
Classification Code Number)
  84-1507827
(I.R.S. Employer
Identification Number)

(see following pages for additional registrants)


100 Fordham Road
Wilmington, Massachusetts 01887
(978) 570-6900
(Address, including zip code, and telephone number, including
area code, of Registrant's principal executive offices)

Stewart A. Fisher
Chief Financial Officer, Executive Vice President, Treasurer and Secretary
Accellent Inc.
100 Fordham Road
Wilmington, Massachusetts 01887
(978) 570-6900
(Name, address, including zip code, and telephone number,
including area code, of agent for service)


Copies of all communications, including communications sent to agent for service, should be sent to:
Joseph H. Kaufman, Esq.
Simpson Thacher & Bartlett LLP
425 Lexington Avenue
New York, NY 10017
(212) 455-2000


        Approximate date of commencement of proposed sale to public:
As soon as practicable after this Registration Statement becomes effective.


        If the securities being registered on this Form are being offered in connection with the formation of a holding company and there is compliance with General Instruction G, check the following box. o

        If this Form is filed to register additional securities for an offering pursuant to Rule 462(b) under the Securities Act, check the following box and list the Securities Act registration statement number of the earlier effective registration statement for the same offering. o                     

        If this Form is a post-effective amendment filed pursuant to Rule 462(d) under the Securities Act, check the following box and list the Securities Act registration statement number of the earlier effective registration statement for the same offering. o                     


CALCULATION OF REGISTRATION FEE


Title of Each Class of
Securities to be Registered

  Amount to
be Registered

  Proposed Maximum
Offering Price
Per Unit(1)

  Proposed Maximum
Aggregate
Offering Price(1)

  Amount of
Registration Fee


101/2% Senior Subordinated Exchange Notes due 2013..   $305,000,000   100%   $305,000,000   $32,635.00(2)

Guarantees of 101/2% Senior Subordinated Exchange Notes due 2013(3)   N/A(4)   (4)   (4)   (4)

(1)
Estimated solely for purposes of computing the registration fee pursuant to Rule 457(f) under the Securities Act of 1933, as amended (the "Securities Act").

(2)
Previously paid.

(3)
See inside facing page for additional registrant guarantors.

(4)
Pursuant to Rule 457(n) under the Securities Act, no separate filing fee is required for the guarantees.



        The registrant hereby amends this Registration Statement on such date or dates as may be necessary to delay its effective date until the registrant shall file a further amendment which specifically states that this Registration Statement shall thereafter become effective in accordance with Section 8(a) of the Securities Act of 1933 or until this Registration Statement shall become effective on such date as the Commission, acting pursuant to said Section 8(a), may determine.





TABLE OF ADDITIONAL REGISTRANT GUARANTORS

Exact Name of Registrant as Specified in its Charter(1)

  State or Other
Jurisdiction of
Incorporation or
Organization

  I.R.S. Employer
Identification
Number

  Industrial
Classification Code
Number

Accellent Corp.   Colorado   91-2054669   3841
American Technical Molding, Inc.   California   99-0266738   3841
Brimfield Acquisition Corp.   Delaware   51-0386457   3841
Brimfield Precision, LLC   Delaware   04-3457459   3841
CE Huntsville Holdings Corp.   Delaware   54-2181917   3841
Cycam, Inc.   Pennsylvania   25-1567669   3841
ELX, Inc.   Pennsylvania   25-1711485   3841
G&D, Inc. d/b/a Star Guide Corporation   Colorado   84-0718817   3841
Hayden Precision Industries, LLC   Delaware   16-1564447   3841
Kelco Acquisition, LLC   Delaware   52-2139676   3841
Machining Technology Group, LLC   Tennessee   62-1755768   3841
MedSource Technologies, Inc.   Delaware   52-2094496   3841
MedSource Technologies, LLC   Delaware   41-1934170   3841
MedSource Technologies, Newton Inc.   Delaware   41-1990432   3841
MedSource Technologies Pittsburgh, Inc.   Delaware   04-3710128   3841
MedSource Trenton, Inc.   Delaware   32-0000036   3841
Micro-Guide, Inc.   California   95-1866997   3841
National Wire & Stamping, Inc.   Colorado   84-0485552   3841
Noble-Met, Ltd.   Virginia   54-1480585   3841
Portlyn, LLC   Delaware   02-0506852   3841
Spectrum Manufacturing, Inc.   Nevada   36-2997517   3841
Tenax, LLC   Delaware   06-1567572   3841
Texcel, Inc.   Massachusetts   04-2973748   3841
Thermat Acquisition Corp.   Delaware   52-2235950   3841
UTI Corporation   Pennsylvania   23-1721795   3841
UTI Holding Company   Delaware   51-0407158   3841
Venusa, Ltd.   New York   13-3029017   3841

(1)
The address and telephone number of each co-registrant's principal executive offices is 100 Fordham Road, Wilmington, Massachusetts 01887, (978) 570-6900.

        This Amendment No. 3 is being filed to file an exhibit only.



PART II

INFORMATION NOT REQUIRED IN THE PROSPECTUS

Item 20. Indemnification of Directors and Officers.

        The following is a summary of the statutes, charter and bylaw provisions or other arrangements under which the registrant's directors and officers are insured or indemnified against liability in their capacities as such.

        The registrant is organized under the laws of the State of Maryland. Maryland law permits a Maryland corporation to include in its charter a provision limiting the liability of its directors and officers to the corporation and its stockholders for money damages, except for liability resulting from:

    actual receipt of an improper benefit or profit in money, property or services; or

    active and deliberate dishonesty established by a final judgment as being material to the cause of action.

        Article Tenth of the registrant's Third Articles of Amendment and Restatement, as amended, provides that the liability of any director or officer of the registrant to the registrant or its stockholders for money damages shall be limited to the sum of ten dollars, provided nothing in Article Tenth shall limit the liability of a director or officer (i) to the extent that it is proved that such person actually received an improper benefit or profit in money, property or services, for the amount of the benefit or profit in money property or services actually received, or (ii) to the extent that a judgment or other final adjudication, adverse to such person is entered in a proceeding based on a finding in the proceeding that such person's action, or failure to act, was the result of active and deliberate dishonesty and was material to the cause of action adjudicated in the proceeding.

        Article VI of the registrant's Bylaws provides that the registrant shall indemnify, to the fullest extent permitted by the laws of the State of Maryland, any present or former director or officer of the registrant, or any person who serves or served another corporation, partnership, joint venture, trust or other enterprise in one of such capacities at the request of the registrant, who, by reason of such position, was, is, or is threatened to be made a party to any threatened, pending, or completed action, suit, or proceeding, whether civil, criminal, administrative, or investigative.

        Maryland law requires a corporation (unless its charter provides otherwise, which our charter does not) to indemnify a director or officer who has been successful, on the merits or otherwise, in the defense of any proceeding to which he or she is made, or threatened to be made, a party by reason of his or her service in such capacity. Maryland law permits a corporation to indemnify its present and former directors and officers, among others, against judgments, penalties, fines, settlements and reasonable expenses actually incurred by them in connection with any proceeding to which they may be made, or are threatened to be made, a party by reason of their service in those or other capacities unless it is established that:

    the act or omission of the director or officer was material to the matter giving rise to the proceeding and (i) was committed in bad faith or (ii) was the result of active and deliberate dishonesty; or

    the director or officer actually received an improper personal benefit in money, property or services; or

    in the case of any criminal proceeding, the director or officer had reasonable cause to believe that the act or omission was unlawful.

        However, under Maryland law, a Maryland corporation may not indemnify for an adverse judgment in a suit by or in the right of the corporation or for a judgment of liability on the basis that

II-1


personal benefit was improperly received, unless in either case a court orders indemnification and then only for expenses. In addition, Maryland law permits a corporation to advance reasonable expenses to a director or officer upon the corporation's receipt of:

    a written affirmation by the director or officer of his or her good faith belief that he or she has met the standard of conduct necessary for indemnification by the corporation; and

    a written undertaking by him or her or on his or her behalf to repay the amount paid or reimbursed by the corporation if it is ultimately determined that the standard of conduct was not met.

        The registrant maintains directors' and officers' liability insurance which insures against liabilities that directors or officers of the registrant may incur in such capacities.

Item 21. Exhibits and Financial Statement Schedules.

        See Exhibit Index.

Item 22. Undertakings.

        (a)   The undersigned registrants hereby undertake:

            (1)   To file, during any period in which offers or sales are being made, a post-effective amendment to this Registration Statement:

              (i)    to include any prospectus required by Section 10(a)(3) of the Securities Act;

              (ii)   to reflect in the prospectus any facts or events arising after the effective date of the Registration Statement (or the most recent post-effective amendment thereof) which, individually or in the aggregate, represent a fundamental change in the information set forth in the Registration Statement. Notwithstanding the foregoing, any increase or decrease in the volume of securities offered (if the total dollar value of securities offered would not exceed that which was registered) and any deviation from the low or high end of the estimated maximum offering range may be reflected in the form of prospectus filed with the Securities and Exchange Commission pursuant to Rule 424(b) if, in the aggregate, the changes in volume and price represent no more than a 20% change in the maximum aggregate offering price set forth in the "Calculation of Registration Fee" table in the effective Registration Statement; and

              (iii)  to include any material information with respect to the plan of distribution not previously disclosed in the Registration Statement or any material change to such information in the Registration Statement;

            (2)   That, for the purpose of determining any liability under the Securities Act, each such post-effective amendment shall be deemed to be a new registration statement relating to the securities offered therein, and the offering of such securities at that time shall be deemed to be the initial bona fide offering thereof; and

            (3)   To remove from registration by means of a post-effective amendment any of the securities being registered which remain unsold at the termination of the offering.

            (4)   That, for the purpose of determining liability under the Securities Act to any purchaser, if the registrants are subject to Rule 430C, each prospectus filed pursuant to Rule 424(b) as part of a registration statement relating to an offering, other than registration statements relying on Rule 430B or other than prospectuses filed in reliance on Rule 430A, shall be deemed to be part of and included in the registration statement as of the date it is first used after effectiveness. Provided, however, that no statement made in a registration statement or prospectus that is part of

II-2



    the registration statement or made in a document incorporated or deemed incorporated by reference into the registration statement or prospectus that is part of the registration statement will, as to a purchaser with a time of contract of sale prior to such first use, supersede or modify any statement that was made in the registration statement or prospectus that was part of the registration statement or made in any such document immediately prior to such date of first use; and

            (5)   That, for the purpose of determining liability of the registrants under the Securities Act to any purchaser in the initial distribution of the securities: The undersigned registrants undertake that in a primary offering of securities of the undersigned registrants pursuant to this registration statement, regardless of the underwriting method used to sell the securities to the purchaser, if the securities are offered or sold to such purchaser by means of any of the following communications, the undersigned registrants will be sellers to the purchaser and will be considered to offer or sell such securities to such purchaser:

              (i)    Any preliminary prospectus or prospectus of the undersigned registrants relating to the offering required to be filed pursuant to Rule 424;

              (ii)   Any free writing prospectus relating to the offering prepared by or on behalf of the undersigned registrants or used or referred to by the undersigned registrants;

              (iii)  The portion of any other free writing prospectus relating to the offering containing material information about the undersigned registrants or their securities provided by or on behalf of the undersigned registrants; and

              (iv)  Any other communication that is an offer in the offering made by the undersigned registrants to the purchaser.

        Insofar as indemnification for liabilities arising under the Securities Act may be permitted to directors, officers and controlling persons of the registrants pursuant to the foregoing provisions, or otherwise, the registrants have been advised that in the opinion of the Securities and Exchange Commission such indemnification is against public policy as expressed in the Securities Act and is, therefore, unenforceable. In the event that a claim for indemnification against such liabilities (other than the payment by the registrants of expenses incurred or paid by a director, officer or controlling person of the registrants in the successful defense of any action, suit or proceeding) is asserted by such director, officer or controlling person in connection with the securities being registered, the registrants will, unless in the opinion of counsel the matter has been settled by controlling precedent, submit to a court of appropriate jurisdiction the question whether indemnification by it is against public policy as expressed in the Securities Act and will be governed by the final adjudication of that issue.

        (b)   The undersigned registrants hereby undertake to respond to requests for information that is incorporated by reference into the prospectus pursuant to Items 4, 10(b), 11 or 13 of this form, within one business day of receipt of such request, and to send the incorporated documents by first class mail or other equally prompt means. This includes information contained in documents filed subsequent to the effective date of the Registration Statement through the date of responding to the request.

        (c)   The undersigned registrants hereby undertake to supply by means of a post-effective amendment all information concerning a transaction, and the company being acquired involved therein, that was not the subject of and included in the Registration Statement when it became effective.

II-3



SIGNATURES

        Pursuant to the requirements of the Securities Act, as amended, the registrant has duly caused this Amendment No. 3 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Wilmington, County of Cambridge and State of Massachusetts, on this 14th day of February, 2006.

  ACCELLENT INC.

 

By:

 

/s/  
STEWART A. FISHER      
      Name:   Stewart A. Fisher
      Title:   Chief Financial Officer, Executive Vice President, Treasurer and Secretary

        Pursuant to the requirements of the Securities Act, this Amendment No. 3 has been signed below by the following persons in the capacities indicated on February 14, 2006.

Signature
  Capacity

 

 

 
*
(Ron Sparks)
  President, Chief Executive Officer and Director (Principal Executive Officer)

/s/  
STEWART A. FISHER      
(Stewart A. Fisher)

 

Chief Financial Officer, Executive Vice President, Treasurer, Secretary and Director (Principal Financial Officer and Principal Accounting Officer)

*

(Michael W. Michelson)

 

Director

*

(Kenneth W. Freeman)

 

Director

*

(James C. Momtazee)

 

Director

*

(Steven Barnes)

 

Director

*By:

 

/s/  
STEWART A. FISHER      
Attorney-in-fact

 

 

 

 

II-4



SIGNATURES

        Pursuant to the requirements of the Securities Act, as amended, each registrant listed below has duly caused this Amendment No. 3 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Wilmington, County of Cambridge and State of Massachusetts, on this 14th day of February, 2006.

  ACCELLENT CORP.
AMERICAN TECHNICAL MOLDING, INC.
BRIMFIELD ACQUISITION CORP.
CE HUNTSVILLE HOLDINGS CORP.
G&D, INC. D/B/A STAR GUIDE CORPORATION
MEDSOURCE TECHNOLOGIES, INC.
MEDSOURCE TECHNOLOGIES, NEWTON INC.
MEDSOURCE TECHNOLOGIES PITTSBURGH, INC.
MEDSOURCE TRENTON, INC.
MICRO-GUIDE, INC.
NATIONAL WIRE & STAMPING, INC.
NOBLE-MET, LTD.
SPECTRUM MANUFACTURING, INC.
TEXCEL, INC.
THERMAT ACQUISITION CORP.
UTI HOLDING COMPANY
VENUSA, LTD.

 

By:

 

/s/  
STEWART A. FISHER      
      Name:   Stewart A. Fisher
      Title:   Chief Financial Officer, Vice President,
Treasurer and Secretary

        Pursuant to the requirements of the Securities Act, this Amendment No. 3 has been signed below by the following persons in the capacities indicated on February 14, 2006.

Signature
  Capacity

 

 

 
*
(Ron Sparks)
  President, Chief Executive Officer and Director (Principal Executive Officer)

/s/  
STEWART A. FISHER      
(Stewart A. Fisher)

 

Chief Financial Officer, Vice President, Treasurer, Secretary and Director (Principal Financial Officer and Principal Accounting Officer)

*

(Timothy Mathews)

 

Director

*

(Thomas F. Lemker)

 

Director of National Wire & Stamping, Inc. and Texcel, Inc.

*By:

 

/s/  
STEWART A. FISHER      
Attorney-in-fact

 

 

 

 

II-5



SIGNATURES

        Pursuant to the requirements of the Securities Act, as amended, UTI Corporation has duly caused this Amendment No. 3 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Wilmington, County of Cambridge and State of Massachusetts, on this 14th day of February, 2006.

  UTI CORPORATION

 

By:

 

/s/  
STEWART A. FISHER      
      Name:   Stewart A. Fisher
      Title:   Chief Financial Officer, Vice President, Treasurer and Secretary

        Pursuant to the requirements of the Securities Act, this Amendment No. 3 has been signed below by the following persons in the capacities indicated on February 14, 2006.

Signature
  Capacity

 

 

 
*
(Ron Sparks)
  President and Director (Principal Executive Officer)

/s/  
STEWART A. FISHER      
(Stewart A. Fisher)

 

Chief Financial Officer, Vice President, Treasurer, Secretary and Director (Principal Financial Officer and Principal Accounting Officer)

*

(Timothy Mathews)

 

Director

*By:

 

/s/  
STEWART A. FISHER      
Attorney-in-fact

 

 

 

 

II-6



SIGNATURES

        Pursuant to the requirements of the Securities Act, as amended, each of Cycam, Inc. and ELX, Inc. has duly caused this Amendment No. 3 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Wilmington, County of Cambridge and State of Massachusetts, on this 14th day of February, 2006.

  CYCAM, INC.
ELX, INC.

 

By:

 

/s/  
STEWART A. FISHER      
      Name:   Stewart A. Fisher
      Title:   Chief Financial Officer, Vice President, Treasurer and Secretary

        Pursuant to the requirements of the Securities Act, this Amendment No. 3 has been signed below by the following persons in the capacities indicated on February 14, 2006.

Signature
  Capacity

 

 

 
*
(Ron Sparks)
  President, Chief Executive Officer and Director (Principal Chief Financial Officer)

/s/  
STEWART A. FISHER      
(Stewart A. Fisher)

 

Chief Financial Officer, Vice President, Treasurer, Secretary and Director (Principal Financial Officer and Principal Accounting Officer)

*By:

 

/s/  
STEWART A. FISHER      
Attorney-in-fact

 

 

 

 

II-7



SIGNATURES

        Pursuant to the requirements of the Securities Act, as amended, Machining Technology Group, LLC has duly caused this Amendment No. 3 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Wilmington, County of Cambridge and State of Massachusetts, on this 14th day of February, 2006.

  MACHINING TECHNOLOGY GROUP, LLC

 

By:

 

Accellent Corp. and UTI Holding Company

 

Its:

 

Members

 

By:

 

/s/  
STEWART A. FISHER      
      Name:   Stewart A. Fisher
      Title:   Chief Financial Officer, Vice President, Treasurer and Secretary

        Pursuant to the requirements of the Securities Act, this Amendment No. 3 has been signed below by the following persons in the capacities indicated on February 14, 2006.

Signature
  Capacity

 

 

 
*
(Ron Sparks)
  Chief Manager and President (Principal Executive Officer)

/s/  
STEWART A. FISHER      
(Stewart A. Fisher)

 

Chief Financial Officer, Vice President, Treasurer and Secretary (Principal Financial Officer and Principal Accounting Officer)

*By:

 

/s/  
STEWART A. FISHER      
Attorney-in-fact

 

 

 

 

II-8



SIGNATURES

        Pursuant to the requirements of the Securities Act, as amended, each registrant listed below has duly caused this Amendment No. 3 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Wilmington, County of Cambridge and State of Massachusetts, on this 14th day of February, 2006.

  BRIMFIELD PRECISION, LLC
HAYDEN PRECISION INDUSTRIES, LLC
KELCO ACQUISITION, LLC
MACHINING TECHNOLOGY GROUP, LLC
PORTLYN, LLC
TENAX, LLC

 

By:

 

MedSource Technologies, LLC

 

Its:

 

Sole Member

 

By:

 

/s/  
STEWART A. FISHER      
      Name:   Stewart A. Fisher
      Title:   Chief Financial Officer, Vice President, Treasurer and Secretary

        Pursuant to the requirements of the Securities Act, this Amendment No. 3 has been signed below by the following persons in the capacities indicated on February 14, 2006.

Signature
  Capacity

 

 

 
*
(Ron Sparks)
  President and Chief Executive Officer (Principal Executive Officer)

/s/  
STEWART A. FISHER      
(Stewart A. Fisher)

 

Chief Financial Officer, Vice President, Treasurer and Secretary (Principal Financial Officer and Principal Accounting Officer)

*By:

 

/s/  
STEWART A. FISHER      
Attorney-in-fact

 

 

 

 

II-9



SIGNATURES

        Pursuant to the requirements of the Securities Act, as amended, MedSource Technologies, LLC has duly caused this Amendment No. 3 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Wilmington, County of Cambridge and State of Massachusetts, on this 14th day of February, 2006.

  MEDSOURCE TECHNOLOGIES, LLC

 

By:

 

MedSource Technologies, Inc.

 

Its:

 

Sole Member

 

By:

 

/s/  
STEWART A. FISHER      
      Name:   Stewart A. Fisher
      Title:   Chief Financial Officer, Vice President, Treasurer and Secretary

        Pursuant to the requirements of the Securities Act, this Amendment No. 3 has been signed below by the following persons in the capacities indicated on February 14, 2006.

Signature
  Capacity

 

 

 
*
(Ron Sparks)
  President and Chief Executive Officer (Principal Executive Officer)

/s/  
STEWART A. FISHER      
(Stewart A. Fisher)

 

Chief Financial Officer, Vice President, Treasurer and Secretary (Principal Financial Officer and Principal Accounting Officer)

*By:

 

/s/  
STEWART A. FISHER      
Attorney-in-fact

 

 

 

 

II-10



EXHIBIT INDEX

EXHIBIT
NUMBER

  EXHIBIT DESCRIPTION
2.1   Agreement and Plan of Merger, dated as of October 7, 2005, by and between Accellent Inc. and Accellent Acquisition Corp. (incorporated by reference to Exhibit 99.2 to Accellent Corp.'s Current Report on Form 8-K, filed on October 11, 2005).
2.2   Voting Agreement, dated as of October 7, 2005, by and among Accellent Inc., Accellent Acquisition Corp. and certain stockholders of Accellent Inc. (incorporated by reference to Exhibit 99.2 to Accellent Corp.'s Current Report on Form 8-K, filed on October 11, 2005).
3.1**   Third Articles of Amendment and Restatement, as amended, of Accellent Inc.
3.2**   Amended and Restated Bylaws of Accellent Inc.
3.3*   Articles of Incorporation, as amended, of Accellent Corp.
3.4*   Bylaws of Accellent Corp.
3.5*   Restated Articles of Incorporation of American Technical Molding, Inc.
3.6*   Restated Bylaws of American Technical Molding, Inc.
3.7*   Certificate of Incorporation of Brimfield Acquisition Corp.
3.8*   Bylaws of Brimfield Acquisition Corp.
3.9*   Certificate of Formation, as amended, of Brimfield Precision, LLC
3.10*   Limited Liability Company Agreement of Brimfield Precision, LLC
3.11**   Certificate of Incorporation of CE Huntsville Holdings Corp.
3.12**   Bylaws of CE Huntsville Holdings Corp.
3.13*   Articles of Incorporation, as amended, of Cycam, Inc.
3.14*   Bylaws of Cycam, Inc.
3.15*   Articles of Incorporation of ELX, Inc.
3.16*   Amended and Restated Bylaws of ELX, Inc.
3.17*   Articles of Incorporation, as amended, of G&D, Inc. d/b/a Star Guide Corporation
3.18*   Bylaws, as amended, of G&D, Inc. d/b/a Star Guide Corporation
3.19*   Certificate of Formation, as amended, of Hayden Precision Industries, LLC
3.20*   Limited Liability Company Agreement of Hayden Precision Industries, LLC
3.21*   Certificate of Formation of Kelco Acquisition, LLC
3.22*   Amended and Restated Limited Liability Company Agreement of Kelco Acquisition, LLC
3.23**   Articles of Organization of Machining Technology Group, LLC
3.24**   Second Amended and Restated Operating Agreement of Machining Technology Group, LLC
3.25*   Certificate of Incorporation of MedSource Technologies, Inc.
3.26*   Bylaws of MedSource Technologies, Inc.
3.27*   Certificate of Formation of MedSource Technologies, LLC
3.28*   Limited Liability Company Agreement of MedSource Technologies, LLC
3.29*   Certificate of Incorporation, as amended, of MedSource Technologies, Newton Inc.
3.30*   Bylaws of MedSource Technologies, Newton Inc.
     

II-11


3.31*   Certificate of Incorporation, as amended, of MedSource Technologies Pittsburgh, Inc.
3.32*   Bylaws of MedSource Technologies Pittsburgh, Inc.
3.33*   Certificate of Incorporation of MedSource Trenton, Inc.
3.34*   Bylaws of MedSource Trenton, Inc.
3.35*   Articles of Incorporation, as amended, of Micro-Guide, Inc.
3.36*   Amended and Restated Bylaws of Micro-Guide, Inc.
3.37*   Articles of Incorporation, as amended, of National Wire & Stamping, Inc.
3.38*   Bylaws of National Wire & Stamping, Inc.
3.39*   Articles of Incorporation, as amended, of Noble-Met, Ltd.
3.40*   Bylaws, as amended, of Noble-Met, Ltd.
3.41*   Certificate of Formation, as amended, of Portlyn, LLC
3.42*   Limited Liability Company Agreement of Portlyn, LLC
3.43*   Articles of Incorporation of Spectrum Manufacturing, Inc.
3.44*   Bylaws, as amended, of Spectrum Manufacturing, Inc.
3.45*   Certificate of Formation of Tenax, LLC
3.46*   Limited Liability Company Agreement of Tenax, LLC
3.47*   Restated Articles of Organization of Texcel, Inc.
3.48*   Amended and Restated Bylaws of Texcel, Inc.
3.49*   Certificate of Incorporation of Thermat Acquisition Corp.
3.50*   Bylaws of Thermat Acquisition Corp.
3.51*   Amended and Restated Articles of Incorporation, as amended, of UTI Corporation
3.52*   Bylaws of UTI Corporation
3.53*   Certificate of Incorporation of UTI Holding Company
3.54*   Bylaws of UTI Holding Company
3.55*   Certificate of Incorporation of Venusa, Ltd.
3.56*   Bylaws of Venusa, Ltd.
4.1   Indenture, dated as of November 22, 2005, among Accellent Inc., the subsidiary guarantors named therein and The Bank of New York, as trustee (incorporated by reference to Exhibit 4.1 to Accellent Corp.'s Current Report on Form 8-K, filed on November 29, 2005).
4.2   Exchange and Registration Rights Agreement, dated November 22, 2005, among Accellent Inc., the subsidiary guarantors named therein and Credit Suisse First Boston LLC, J.P. Morgan Securities Inc. and Bear, Stearns & Co. Inc. (incorporated by reference to Exhibit 4.2 to Accellent Corp.'s Current Report on Form 8-K, filed on November 29, 2005).
4.3   Form of Exchange Note (included in Exhibit 4.1)
5.1**   Opinion of Simpson Thacher & Bartlett LLP
5.2**   Opinion of Bass, Berry & Sims PLC.
5.3**   Opinion of Hogan & Hartson L.L.P.
5.4**   Opinion of Mintz Levin Cohn Ferris Glovsky and Popeo, P.C.
5.5**   Opinion of Saul Ewing LLP.
     

II-12


5.6**   Opinion of Snell & Wilmer L.L.P.
5.7**   Opinion of Venable LLP.
10.1   Credit Agreement, dated November 22, 2005, among Accellent Acquisition Corp., Accellent Merger Sub Inc., Accellent Inc., the lenders party thereto, JPMorgan Chase Bank, N.A., as administrative agent, Credit Suisse First Boston, as syndication agent and Lehman Commercial Paper Inc., as documentation agent (incorporated by reference to Exhibit 10.1 to Accellent Corp.'s Current Report on Form 8-K, filed on November 29, 2005).
10.2   Guarantee, dated as of November 22, 2005, among Accellent Acquisition Corp., the subsidiaries named therein and JPMorgan Chase Bank, N.A., as administrative agent (incorporated by reference to Exhibit 10.2 to Accellent Corp.'s Current Report on Form 8-K, filed on November 29, 2005).
10.3   Pledge Agreement, dated as of November 22, 2005, among Accellent Acquisition Corp., Accellent Merger Sub Inc., Accellent Inc., the subsidiaries named therein and JPMorgan Chase Bank, N.A., as administrative agent (incorporated by reference to Exhibit 10.3 to Accellent Corp.'s Current Report on Form 8-K, filed on November 29, 2005).
10.4   Security Agreement, dated as of November 22, 2005, among Accellent Holdings Corp., Accellent Merger Sub Inc., Accellent Inc., the subsidiaries named therein and JPMorgan Chase Bank, N.A., as administrative agent (incorporated by reference to Exhibit 10.4 to Accellent Corp.'s Current Report on Form 8-K, filed on November 29, 2005).
10.5**   2005 Equity Plan for Key Employees of Accellent Holdings Corp. and Its Subsidiaries and Affiliates.
10.6**   Management Services Agreement, dated November 22, 2005, between Accellent Inc. and Kohlberg Kravis Roberts & Co. L.P.
10.7**   Form of Rollover Agreement, dated November 22, 2005, between Accellent Holdings Corp. and certain members of management.
10.8**   Form of Management Stockholder's Agreement, dated November 22, 2005, between Accellent Holdings Corp. and certain members of management.
10.9**   Form of Sale Participation Agreement, dated November 22, 2005, between Accellent Holdings LLC and certain members of management.
10.10**   Registration Rights Agreement, dated November 22, 2005, between Accellent Holdings Corp. and Accellent Holdings LLC.
10.11**   Stock Subscription Agreement, dated November 16, 2005, between Bain Capital Integral Investors LLC and Accellent Holdings Corp.
10.12**   Stockholders' Agreement, dated as of November 16, 2005 by and among Accellent Holdings Corp., Bain Capital Integral Investors, LLC, BCIP TCV, LLC and Accellent Holdings LLC.
10.13   Asset Purchase Agreement, dated as of September 12, 2005 by and among Accellent Corp., CE Huntsville Holdings Corp., Campbell Engineering, Inc. and the shareholders of Campbell Engineering, Inc. (incorporated by reference to Exhibit 10.2 to Accellent Corp.'s Quarterly Report on Form 10-Q, filed on November 1, 2005).
10.14   Agreement and Plan of Merger, dated as of April 27, 2004, among MedSource Technologies, Inc., Medical Device Manufacturing, Inc. and Pine Merger Corporation (incorporated by reference to Exhibit 2.1 to MedSource Technologies, Inc.'s Current Report on Form 8-K, filed on April 28, 2004).
10.15   Employment Agreement, dated as of September 15, 2003, between Accellent Inc. and Ron Sparks (incorporated by reference to Exhibit 10.1 of Accellent Corp.'s Registration Statement on Form S-4, filed on August 30, 2004).
     

II-13


10.16   Employment letter dated July 19, 2004 between Accellent Inc. and Gary Curtis (incorporated by reference to Exhibit 10.2 of Accellent Corp.'s Registration Statement on Form S-4, filed on August 30, 2004).
10.17**   Interest Purchase Agreement, dated as of October 6, 2005, by and among Accellent Corp., Gary Stavrum and Timothy Hanson, the members of Machining Technology Group, LLC.
10.18   Employment Agreement, dated as of September 2001, between Accellent Inc. and Stewart Fisher (incorporated by reference to Exhibit 10.3 of Accellent Corp.'s Registration Statement on Form S-4, filed on August 30, 2004).
10.19   Employment Agreement, dated July 1, 2004, between Accellent Inc. and Daniel C. Croteau (incorporated by reference to Exhibit 10.5 of Accellent Corp.'s Annual Report on Form 10-K, filed on March 15, 2005).
10.20   Trade Secrets Agreement and Employment Contract, dated April 7, 2003, between Accellent Inc. and Gary D. Curtis (incorporated by reference to Exhibit 10.7 of Accellent Corp.'s Registration Statement on Form S-4, filed on August 30, 2004).
10.21   Non-Disclosure, Non-Solicitation, Non-Competition and Invention Assignment Agreement, dated July 22, 2003, between Accellent Inc. and Gary D. Curtis (incorporated by reference to Exhibit 10.8.1 of Accellent Corp.'s Registration Statement on Form S-4, filed on August 30, 2004).
10.22   Non-Competition Agreement, dated September, 2001, between Accellent Inc. and Stewart Fisher (incorporated by reference to Exhibit 10.8.2 of Accellent Corp.'s Registration Statement on Form S-4, filed on August 30, 2004).
10.23   Non-Disclosure, Non-Solicitation, Non-Competition and Invention Assignment Agreement, dated September 15, 2004, between Accellent Inc. and Daniel C. Croteau (incorporated by reference to Exhibit 10.8.4 of Accellent Corp.'s Annual Report on Form 10-K, filed on March 15, 2005).
10.24   Accellent Inc. Supplemental Executive Retirement Pension Program (incorporated by reference to Exhibit 10.11 to Accellent Inc.'s Registration Statement on Form S-1, filed on February 14, 2001)
10.25**   Form of Stock Option Agreement, dated November 22, 2005, between Accellent Holdings Corp. and certain members of management.
10.26**   Accellent Holdings Corp. Directors' Deferred Compensation Plan.
10.27†   Accellent Inc. Management Bonus Plan.
12.1**   Statement of Computation of Ratio of Earnings to Fixed Charges.
21.1**   Subsidiaries of Accellent Inc.
23.1**   Consent of PricewaterhouseCoopers LLP.
23.2**   Consent of Ernst & Young LLP.
23.3**   Consent of Beason & Nalley, Inc.
23.4**   Consent of Lenahan, Smith & Bargiachi, PC.
23.5   Consent of Simpson Thacher & Bartlett LLP (included in Exhibit 5.1).
23.6   Consent of Bass, Berry & Sims PLC (included in Exhibit 5.2).
23.7   Consent of Hogan & Hartson L.L.P. (included in Exhibit 5.3).
23.8   Consent of Mintz Levin Cohn Ferris Glovsky and Popeo, P.C. (included in Exhibit 5.4).
23.9   Consent of Saul Ewing LLP (included in Exhibit 5.5).
     

II-14


23.10   Consent of Snell & Wilmer L.L.P. (included in Exhibit 5.6).
23.11     Consent of Venable LLP (included in Exhibit 5.7).
23.12**   Consent of Millennium Research Group.
24.1**   Power of Attorney of Accellent Inc.
25.1**   Form T-1 Statement of Eligibility and Qualification under the Trust Indenture Act of 1939, as amended, of The Bank of New York, as trustee.
99.1**     Form of Letter of Transmittal.
99.2**   Form of Notice of Guaranteed Delivery.
99.3**   Form of Letter to Broker-Dealers
99.4**   Form of Letter to Clients

Filed herewith.

*
Incorporated by reference to Accellent Corp.'s Registration Statement on Form S-4, filed on August 30, 2005.

**
Previously filed.

II-15




QuickLinks

TABLE OF ADDITIONAL REGISTRANT GUARANTORS
PART II INFORMATION NOT REQUIRED IN THE PROSPECTUS
SIGNATURES
SIGNATURES
SIGNATURES
SIGNATURES
SIGNATURES
SIGNATURES
SIGNATURES
EXHIBIT INDEX
EX-10.27 2 a2167559zex-10_27.htm EXHIBIT 10.27

EXHIBIT 10.27

ACCELLENT INC.

MANAGEMENT BONUS PLAN

1.                                      Effective Date

The Accellent Inc. Management Bonus Plan (the “Plan”) is effective October 7, 2005, contingent upon stockholder approval of the Plan.

2.                                      Eligible Employees

The Plan applies to employees of Accellent Inc. (the “Company”) and its affiliates that are either identified in Section 3 of the Plan or determined by the Company’s Board of Directors to be eligible to receive a bonus payment pursuant to Section 3 of the Plan (the “Covered Employees”).

3.                                      Bonuses

For services rendered in connection with the Change in Control, the following bonuses (less applicable taxes) will be paid to the employees named below upon the consummation of the Change in Control:

Name:

 

Bonus Amount:

 

Ron Sparks

 

$

6,680,000

 

Stewart Fisher

 

$

5,010,000

 

Dan Croteau

 

$

835,000

 

Gary Curtis

 

$

835,000

 

Jeff Farina

 

$

835,000

 

 

 



 

In addition, bonuses (less applicable taxes) will be paid to certain other employees of the Company, as determined by the Board of Directors of the Company, in its sole discretion, for services rendered in connection with the Change in Control, upon the consummation of the Change in Control.

4.                                      Definition of “Change in Control”

                For purposes of the Plan, the term “Change in Control” means the consummation of the merger of the Company pursuant to the terms of the Agreement and Plan of Merger between the Company and Accellent Acquisition Corp., dated October 7, 2005.

5.                                      Amendment or Termination

The Company may amend or terminate the Plan at any time; provided, however, that no amendment or termination may be made on or after the Change in Control without the consent of the Covered Employees.  The Plan terminates after all benefits have been paid in accordance with the terms of the Plan.

6.                                      Administration

The Plan is administered by the Board of Directors of the Company (the “Administrator”).  The Administrator has the power and authority to interpret the terms and provisions of the Plan, to make all determinations it deems advisable for the administration of the Plan, to decide all disputes arising in connection with the Plan, and to otherwise supervise the administration of the Plan.  All decisions and interpretations of the Administrator are binding on all persons.

7.                                      Successor of the Company

                The Plan is binding upon any successor (whether direct or indirect, by purchase, merger, consolidation or otherwise) to substantially all of the business or assets of the Company.  As used in the Plan, all references to the “Company” shall include a reference to any successor to the Company’s business or assets.

 

8.                                      Governing Law

The Plan shall be construed under and be governed in all respects by the laws of the State of Maryland.

9.                                      No Contract of Employment

Nothing in this Plan shall be construed as creating an express or implied contract of employment and, except as otherwise agreed in writing between the Covered Employee and the Company, the Covered Employee shall not have any right to be retained in the employ of the Company.

 

2



 

10.                               Taxes

To the extent required by law, the Company shall withhold any federal, state or local taxes from payments made under the Plan, including social security (FICA) taxes.  As a condition to receipt of a bonus under the Plan, a Covered Employee shall make arrangements with the Company, to the extent necessary, to satisfy any such withholding obligation.

11.                               Effect on Other Plans

Nothing in the Plan shall be construed to limit the rights of the Covered Employees under the Company’s’ benefit plans, programs or policies.

12.                               Severance

If any provision of the Plan is determined to be void by any court of competent jurisdiction, then such determination will not affect any other provision of the Plan, all of which will remain in full force and effect.

                IN WITNESS WHEREOF, the Company has executed this Plan through its duly authorized officer this the 7th day of October, 2005.

 

 

 

 

 

ACCELLENT INC.

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

By:

/s/ STEWART A. FISHER

 

 

 

 

Name:

Stewart A. Fisher

 

 

 

 

Title:

Executive Vice President and Chief Financial Officer

 

 

 

 

3



-----END PRIVACY-ENHANCED MESSAGE-----