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