-----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, D/4IN5+HY2KrOW7k8MyxYOWbmNgzQbvX89/LBAHgOJmvu3lalwMaTL649nJx4pcI sXZP+7trWnNUk19cbt+Plw== 0000950133-09-000557.txt : 20090303 0000950133-09-000557.hdr.sgml : 20090303 20090303105700 ACCESSION NUMBER: 0000950133-09-000557 CONFORMED SUBMISSION TYPE: POS EX PUBLIC DOCUMENT COUNT: 2 FILED AS OF DATE: 20090303 DATE AS OF CHANGE: 20090303 EFFECTIVENESS DATE: 20090303 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ARBITRON INC CENTRAL INDEX KEY: 0000109758 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-ENGINEERING, ACCOUNTING, RESEARCH, MANAGEMENT [8700] IRS NUMBER: 520278528 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POS EX SEC ACT: 1933 Act SEC FILE NUMBER: 333-155578 FILM NUMBER: 09650063 BUSINESS ADDRESS: STREET 1: 142 WEST 57TH STREET CITY: NEW YORK STATE: NY ZIP: 10019-3300 BUSINESS PHONE: 2128871300 MAIL ADDRESS: STREET 1: 142 WEST 57TH STREET CITY: NEW YORK STATE: N1 ZIP: 10019-3300 FORMER COMPANY: FORMER CONFORMED NAME: CERIDIAN CORP DATE OF NAME CHANGE: 19920901 FORMER COMPANY: FORMER CONFORMED NAME: CONTROL DATA CORP /DE/ DATE OF NAME CHANGE: 19920703 FORMER COMPANY: FORMER CONFORMED NAME: COMMERCIAL CREDIT CO DATE OF NAME CHANGE: 19680910 POS EX 1 w73040b1posex.htm POS EX posex
As filed with the Securities and Exchange Commission on March 3, 2009
    Registration No. 333-155578
 
 
 
UNITED STATES
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
Arbitron Inc.
(Exact Name of Registrant as Specified in Its Charter)
     
Delaware   52-0278528
(State or Other Jurisdiction of
Incorporation or Organization)
  (I.R.S. Employer Identification No.)
     
9705 Patuxent Woods Drive    
Columbia, MD   21046
(Address of Principal Executive
Offices)
  (Zip Code)
ARBITRON INC. EMPLOYEE STOCK PURCHASE PLAN
(as amended and restated as of 13, 2008)
(Full Title of the Plan)
Timothy T. Smith, Esq.
Executive Vice President and Chief Legal Officer, Legal and Business Affairs, and Secretary
Arbitron Inc.
9705 Patuxent Woods Drive
Columbia, MD 21046
(Name and Address of Agent for Service)
(410) 312-8000
(Telephone Number, Including Area Code, of Agent for Service)
Indicate by check mark whether the registrant is a large accelerated filer, an accelerated filer, a non-accelerated filer, or a smaller reporting company. See the definitions of “large accelerated filer,” “accelerated filer” and “smaller reporting company” in Rule 12b-2 of the Exchange Act. (Check one):
Large accelerated filer þ   Accelerated filer o  Non-accelerated filer o  Smaller reporting company o
        (Do not check if a smaller reporting company)    
 
 

 


 

EXPLANATORY NOTE
This Post-Effective Amendment No. 1 to the Registration Statement on Form S-8 of Arbitron, Inc. is being filed pursuant to Rule 462(d) under the Securities Act of 1933, as amended, solely in order to file revised Exhibits 3.5 and 23.2.
PART II
INFORMATION REQUIRED IN THE REGISTRATION STATEMENT
     Item 8. Exhibits.
The Exhibits to this registration statement are listed in the Index to Exhibits.

- 1 -


 

SIGNATURES
     Pursuant to the requirements of the Securities Act of 1933, 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 New York, New York, on this 3 day of March, 2009.
         
  ARBITRON INC.
a Delaware corporation
 
 
  By:   /s/ Michael P. Skarzynski    
    Michael P. Skarzynski   
    Chairman, President, and Chief Executive Officer   
 
     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/ Michael P. Skarzynski   President, and Chief Executive Officer   March 3, 2009
           
Michael P. Skarzynski   (Principal executive officer)    
 
           
/s/ Sean R. Creamer   Executive Vice President of Finance and   March 3, 2009
         
Sean R. Creamer   Planning and Chief Financial Officer
(Principal financial and accounting officer)
   
 
           
*
       
         
Shellye Archambeau   Director   March 3, 2009
 
           
*
       
         
David W. Devonshire   Director   March 3, 2009
 
           
*
       
         
Philip Guarascio   Director   March 3, 2009
 
           
*
       
         
William T. Kerr   Director   March 3, 2009
 
           
*
       
         
Larry E. Kittelberger   Director   March 3, 2009
 
           
*
       
         
Stephen B. Morris   Director   March 3, 2009
 
           
*
       
         
Luis G. Nogales   Director   March 3, 2009
 
           
*
       
         
Richard A. Post   Director   March 3, 2009
 
           
By:
  /s/ Timothy T. Smith
 
      March 3, 2009 
 
  Timothy T. Smith
As Attorney-in-fact
(see Exhibit 24.1)
       

- 2 -


 

INDEX TO EXHIBITS
     
Number   Description
 
   
3.1**
  Restated Certificate of Incorporation of Arbitron Inc. (formerly known as Ceridian Corporation) (Filed as Exhibit 4.01 to Ceridian’s Registration Statement on Form S-8 (File No. 33-54379) and incorporated herein by reference).
 
   
3.2**
  Certificate of Amendment of Restated Certificate of Incorporation of Arbitron Inc. (formerly known as Ceridian Corporation) (Filed as Exhibit 3 to Ceridian’s Quarterly Report on Form 10-Q for the quarter ended June 30, 1996 and incorporated herein by reference).
 
   
3.3**
  Certificate of Amendment of Restated Certificate of Incorporation of Arbitron Inc. (formerly known as Ceridian Corporation) (Filed as Exhibit 3.01 to Ceridian’s Quarterly Report on Form 10-Q for the quarter ended June 30, 1999 and incorporated herein by reference).
 
   
3.4**
  Certificate of Amendment to Restated Certificate of Incorporation of Arbitron Inc. (formerly known as Ceridian Corporation) (Filed as Exhibit 3.4 to Arbitron’s Annual Report on Form 10-K for the year ended December 31, 2000 and incorporated herein by reference).
 
   
3.5*
  Second Amended and Restated Bylaws of Arbitron Inc., effective as of February 25, 2009 (Filed as Exhibit 3.5 to Arbitron’s Annual Report on Form 10-K for the year ended December 31, 2008 and incorporated herein by reference).
 
   
4.1**
  Specimen of Common Stock Certificate (Filed as Exhibit 4.1 to Arbitron’s Annual Report on Form 10-K for the year ended December 31, 2000 and incorporated herein by reference).
 
   
4.2**
  Rights Agreement, dated as of November 21, 2002, between Arbitron and The Bank of New York, as Rights Agent, which includes the form of Certificate of Designation of the Series B Junior Participating Preferred Stock as Exhibit A, the Summary of Rights to Purchase Series B Junior Participating Preferred Shares as Exhibit B and the Form of Rights Certificate as Exhibit C (Filed as Exhibit 99.1 to Arbitron’s Form 8-K, filed November 21, 2002 and incorporated herein by reference).
 
   
4.3**
  Amendment No. 1 to Rights Agreement, dated as of January 31, 2007, between Arbitron and The Bank of New York, as Rights Agent (Filed as Exhibit 4.3 to Arbitron’s Annual Report on Form 10-K for the year ended December 31, 2006 and incorporated herein by reference).
 
   
5.1**
  Opinion of Timothy T. Smith, Executive Vice President and Chief Legal Officer, Legal and Business Affairs, and Secretary of the Registrant regarding the legality of the securities being registered
 
   
10.1**
  Arbitron Employee Stock Purchase Plan (as amended and restated as of May 13, 2008)
 
   
23.1**
  Consent of Timothy T. Smith (included in Exhibit 5.1)
 
   
23.2*
  Consent of KPMG LLP
 
   
24.1**
  Powers of attorney
 
*   Filed Herewith
 
**   Previously Filed

- 3 -

EX-23.2 2 w73040b1exv23w2.htm EXHIBIT 23.2 exv23w2
Exhibit 23.2
Consent of Independent Registered Public Accounting Firm
The Board of Directors
Arbitron Inc:
We consent to the use of our reports dated March 2, 2009, with respect to the consolidated balance sheets of Arbitron Inc. (the Company), as of December 31, 2008 and 2007, and the related consolidated statements of income, stockholders’ (deficit) equity, comprehensive income and cash flows for each of the years in the three-year period ended December 31, 2008, and the related financial statement schedule and the effectiveness of internal control over financial reporting as of December 31, 2008, which reports appear in the December 31, 2008 annual report on Form 10-K of Arbitron.
Our report relating to the consolidated financial statements refers to the Company’s adoption of the recognition and disclosure provisions and the measurement date provisions of Statement of Financial Accounting Standards No. 158, Employer’s Accounting for Defined Benefit Pension and Other Postretirement Plans, on December 31, 2006 and 2008, respectively and Financial Accounting Standards Board Interpretation No. 48, Accounting for Uncertainty in Income Taxes, on January 1, 2007.
/s/ KPMG LLP
Baltimore, Maryland
March 3, 2009

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