-----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, V0IkN/IeD0dFcxJHMgOagHmJXe7n6f+hjH+V9YIK3VOWG+8/CI/B3OqmM9iOtjuU akSQL9N9uiakuutTom34Dw== 0000950103-97-000019.txt : 19970113 0000950103-97-000019.hdr.sgml : 19970113 ACCESSION NUMBER: 0000950103-97-000019 CONFORMED SUBMISSION TYPE: S-8 POS PUBLIC DOCUMENT COUNT: 1 FILED AS OF DATE: 19970110 EFFECTIVENESS DATE: 19970110 SROS: NYSE FILER: COMPANY DATA: COMPANY CONFORMED NAME: MELVILLE CORP CENTRAL INDEX KEY: 0000064803 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-DRUG STORES AND PROPRIETARY STORES [5912] IRS NUMBER: 041611460 STATE OF INCORPORATION: NY FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-8 POS SEC ACT: 1933 Act SEC FILE NUMBER: 002-97913 FILM NUMBER: 97503762 BUSINESS ADDRESS: STREET 1: ONE THEALL ROAD CITY: RYE STATE: NY ZIP: 10580 BUSINESS PHONE: 9149254000 MAIL ADDRESS: STREET 1: ONE THEALL ROAD CITY: RYE STATE: NY ZIP: 10580 FORMER COMPANY: FORMER CONFORMED NAME: MELVILLE SHOE CORP DATE OF NAME CHANGE: 19760630 S-8 POS 1 As filed with the Securities and Exchange Commission on January 10, 1997 Registration No. 2-97913 ______________________________________________________________________________ SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 AMENDMENT NO. 1 TO FORM S-8 REGISTRATION STATEMENT Under the Securities Act of 1933 CVS CORPORATION f/k/a MELVILLE CORPORATION (Exact Name of Registrant as Specified in its Charter) Delaware 05-0494040 (State or Other Jurisdiction (IRS Employer Identification No. of Incorporation or Organization) 1 CVS Drive, Woonsocket, Rhode Island 02895 (Address of Principal Executive Offices) (Zip Code) Melville Corporation 1973 Stock Option Plan (Full Title Of The Plan) Zenon P. Lankowsky 1 CVS Drive, Woonsocket, Rhode Island 02895 (Name and Address Of Agent For Service) (401) 765-1500 (Telephone Number, Including Area Code, Of Agent For Service) _______ COPY TO: DENNIS S. HERSCH DAVIS POLK & WARDWELL 450 LEXINGTON AVENUE NEW YORK, NEW YORK 10017 (212) 450-4000 PART I INFORMATION REQUIRED IN THE SECTION 10(a)PROSPECTUS Item 2. Registrant Information and Employee Plan Annual Information The response set forth in Item 2 of the Form S-8 is hereby amended and supplemented to include the following information: This Amendment is filed pursuant to Rule 414 of the Securities Act of 1933 (the "Act") to notify the Commission that Melville Corporation ("Melville"), a New York corporation, has been reincorporated from New York to Delaware by forming a new Delaware corporation named CVS Corporation ("CVS") and merging a subsidiary of CVS with and into Melville with Melville being the surviving corporation in the merger and being renamed CVS New York, Inc., a New York corporation. As a result of the merger, CVS New York, Inc. is a wholly-owned direct subsidiary of CVS. In accordance with paragraph (d) of Rule 414 of the Act, CVS expressly adopts this registration statement filed on Form S-8 by Melville as its own registration statement for all purposes of the Act and the Securities Exchange Act of 1934. SIGNATURES Pursuant to the requirements of the Securities Exchange Act of 1933, the registrant certifies that it has reasonable grounds to believe that it meets all 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 New York, State of New York, on the 10th day of January, 1997. CVS CORPORATION By: /s/ Charles Conaway --------------------------------- Name: Charles Conaway Title: Chief Financial Officer Pursuant to the requirements of the Securities Exchange 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/ Stanley P. Goldstein Chairman of the January 10, 1997 - ---------------------------- Stanley P. Goldstein Board of Directors and Chief Executive Officer /s/ Thomas Ryan Vice Chairman of the January 10, 1997 - ---------------------------- Thomas Ryan Board of Directors, Chief Operating Officer /s/ Charles Conaway Chief Financial January 10, 1997 - ---------------------------- Charles Conaway Officer /s/ Allan Bloostein Director January 10, 1997 - ---------------------------- Allan Bloostein /s/ W. Don Cornwell Director January 10, 1997 - ---------------------------- W. Don Cornwell /s/ Thomas Gerrity Director January 10, 1997 - ---------------------------- Thomas Gerrity /s/ Michael Jordan Director January 10, 1997 - ---------------------------- Michael Jordan /s/ William Joyce Director January 10, 1997 - ---------------------------- William Joyce -----END PRIVACY-ENHANCED MESSAGE-----