-----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, EUaqLOeyubHBsKQaZGA/vol+WG+bTDGMP5+bDgmvgUSqycIBgVWRS4mi84C+H1KG VBfxoePrNFdv0CDu1plfTQ== 0000950130-96-001327.txt : 19960424 0000950130-96-001327.hdr.sgml : 19960424 ACCESSION NUMBER: 0000950130-96-001327 CONFORMED SUBMISSION TYPE: 10-K405/A PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 19951231 FILED AS OF DATE: 19960423 SROS: NASD SROS: NYSE FILER: COMPANY DATA: COMPANY CONFORMED NAME: BORDEN CHEMICALS & PLASTICS LIMITED PARTNERSHIP /DE/ CENTRAL INDEX KEY: 0000821202 STANDARD INDUSTRIAL CLASSIFICATION: PLASTICS, MATERIALS, SYNTH RESINS & NONVULCAN ELASTOMERS [2821] IRS NUMBER: 311269627 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 10-K405/A SEC ACT: SEC FILE NUMBER: 001-09699 FILM NUMBER: 96549810 BUSINESS ADDRESS: STREET 1: HIGHWAY 73 CITY: GEISMAR STATE: LA ZIP: 70734 BUSINESS PHONE: 5046736121 MAIL ADDRESS: STREET 1: PO BOX 427 CITY: GERSMAR STATE: LA ZIP: 70734 FORMER COMPANY: FORMER CONFORMED NAME: BORDEN CHEMICALS & PLASTICS LIMITED PARTNERSHIP DATE OF NAME CHANGE: 19920703 10-K405/A 1 AMENDMENT TO FORM 10-K ================================================================================ SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K/A [ X ] ANNUAL REPORT PURSUANT TO SECTION 13 or 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended: DECEMBER 31, 1995 Commission file number: 1-9699 ----------------- ------ BORDEN CHEMICALS AND PLASTICS LIMITED PARTNERSHIP Delaware 31-1269627 ----------------------- ------------------- (State of organization) (I.R.S. Employer Identification No.) Highway 73, Geismar, Louisiana 70734 (614) 225-4482 -------------------------------------------- -------------- (Address of principal executive offices) (Registrant's telephone number) SECURITIES REGISTERED PURSUANT TO SECTION 12(b) OF THE ACT: Title of each class Name of each exchange on which registered ------------------- ----------------------------------------- Depositary Units Representing New York Stock Exchange Common Units SECURITIES REGISTERED PURSUANT TO SECTION 12(g) OF THE ACT: NONE __________________________________ Indicate by check mark whether the registrant (1) has filed all reports required to be filed by Section 13 or 15(d) of the Securities Exchange Act of 1934 during the preceding 12 months (or for such shorter period that the registrant was required to file such reports), and (2) has been subject to such filing requirements for the past 90 days. Yes X No _____. ----- Indicate by check mark if disclosure of delinquent filers pursuant to Item 405 of Regulation S-K is not contained herein. [x] __________________________________ Aggregate market value in thousands of the Common Units held by non- affiliates of the Registrant based upon the average sale price of such Units on February 9, 1996 was approximately $505 million. Number of Common Units outstanding as of the close of business on February 9, 1996: 36,750,000. ================================================================================ 1 SIGNATURES Pursuant to the requirements of Section 13 or 15(d) of the Securities Exchange Act of 1934, the Registrant has duly caused this report to be signed on its behalf by the undersigned, thereunto duly authorized. BORDEN CHEMICALS AND PLASTICS LIMITED PARTNERSHIP By BCP Management, Inc., General Partner By /s/ James O. Stevning ---------------------------- James O. Stevning Vice President, Chief Financial Officer and Treasurer By /s/ John R. Beaver --------------------------- John R. Beaver Controller and Principal Accounting Officer Date: April 23, 1996 Pursuant to the requirements of the Securities Exchange Act of 1934, this report has been signed below by the following persons on behalf of the Registrant and in the capacities (with BCP Management, Inc., General Partner) indicated, on the date set forth above. Signature Title --------- ----- /s/ Joseph M. Saggese Director, Chairman, President - ---------------------------- Joseph M. Saggese and Chief Executive Officer /s/ Edward H. Jennings Director - ---------------------------- Edward H. Jennings /s/ George W. Koch Director - ---------------------------- George W. Koch /s/ Joan V. Stapleton Director and Vice President - ---------------------------- Joan V. Stapleton /s/ William H. Carter Director - --------------------------- William H. Carter 2 EXHIBIT INDEX Exhibit Number Description - ------------- ----------- 27 Financial Data Schedule EX-27 2 ARTICLE 5 FINANCIAL DATA SCHEDULE
5 1,000 YEAR YEAR DEC-31-1995 DEC-31-1994 JAN-01-1995 JAN-01-1994 DEC-31-1995 DEC-31-1994 32,421 74,126 0 0 91,447 122,258 457 627 43,072 28,131 170,024 226,719 691,806 573,499 337,175 290,180 568,507 542,904 144,711 169,745 200,000 120,000 0 0 0 0 0 0 216,464 245,735 568,507 542,904 739,587 657,752 739,587 657,752 516,527 446,216 516,527 446,216 30,941 27,697 0 0 19,066 16,342 150,926 146,405 0 0 150,926 146,405 0 0 (6,912) 0 0 0 144,014 146,405 3.88 3.94 3.88 3.94
-----END PRIVACY-ENHANCED MESSAGE-----