-----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, UtNgxsMXwVBTnQwEPKtpnDA2nmNv16oazRzHrZvHP/G5hQnnW6sMrnEYUd8xsI7L oV6sZTsTtCditC6tcbL8UA== 0001015402-04-003568.txt : 20040823 0001015402-04-003568.hdr.sgml : 20040823 20040823155636 ACCESSION NUMBER: 0001015402-04-003568 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20040823 ITEM INFORMATION: Other Events FILED AS OF DATE: 20040823 DATE AS OF CHANGE: 20040823 FILER: COMPANY DATA: COMPANY CONFORMED NAME: NEW BRUNSWICK SCIENTIFIC CO INC CENTRAL INDEX KEY: 0000071241 STANDARD INDUSTRIAL CLASSIFICATION: LABORATORY APPARATUS & FURNITURE [3821] IRS NUMBER: 221630072 STATE OF INCORPORATION: NJ FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-06994 FILM NUMBER: 04991992 BUSINESS ADDRESS: STREET 1: 44 TALMADGE RD STREET 2: PO BOX 4005 CITY: EDISON STATE: NJ ZIP: 08818-4005 BUSINESS PHONE: 9082871200 MAIL ADDRESS: STREET 1: 44 TALMADGE ROAD STREET 2: PO BOX 4005 CITY: EDISON STATE: NJ ZIP: 08818-4005 8-K 1 doc1.txt SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 AUGUST 23, 2004 Date of Report (Date of earliest event reported) NEW BRUNSWICK SCIENTIFIC CO., INC. (Exact Name of Registrant as Specified in Charter) NEW JERSEY 0-6994 22-1630072 (State or Other Jurisdiction of (Commission File Number) (IRS Employer Identification No.) Incorporation) 44 TALMADGE ROAD, EDISON, NJ 08818-4005 (Address of Principal Executive Offices) (ZIP Code) Registrant's telephone number, including area code: (732) 287-1200 (Former Name or Former Address, if Changed Since Last Report) 1 ITEM 8.01. OTHER EVENTS The following information is furnished pursuant to Item 8.01, "Other Events": A restructuring of the management of the operations carried on through Registrant's European subsidiaries has resulted in the termination of the Managing Director of its European operations. On August 23, 2004 Registrant received an agreement signed by the Managing Director agreeing that the effective date of the Managing Director's termination was July 12, 2004 and that his severance would be approximately 281,000 euros (approximately $346,000), payable in a single payment. Registrant believes that the amount of this severance payment will prove to be material to the Registrant's results of operations for the quarter ended October 2, 2004. SIGNATURES Pursuant to the requirements of the Securities Exchange Act of 1934, the Registrant had duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized. NEW BRUNSWICK SCIENTIFIC CO., INC. Date: August 23, 2004 By: /s/Samuel Eichenbaum Samuel Eichenbaum Vice President, Finance and Chief Financial Officer 2 -----END PRIVACY-ENHANCED MESSAGE-----