-----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, RVqkjt9U70ycwnYnGPnEvxrMYuJzkCRMZed4RlBGUrNXtP7NIPue9ncc++Tm2a9s XQd4gqIcz+bo4yyenpTzLw== 0000950123-04-014877.txt : 20041216 0000950123-04-014877.hdr.sgml : 20041216 20041216172329 ACCESSION NUMBER: 0000950123-04-014877 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20041210 ITEM INFORMATION: Cost Associated with Exit or Disposal Activities FILED AS OF DATE: 20041216 DATE AS OF CHANGE: 20041216 FILER: COMPANY DATA: COMPANY CONFORMED NAME: AMERICAN STANDARD COMPANIES INC CENTRAL INDEX KEY: 0000836102 STANDARD INDUSTRIAL CLASSIFICATION: AIR COND & WARM AIR HEATING EQUIP & COMM & INDL REFRIG EQUIP [3585] IRS NUMBER: 133465896 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-11415 FILM NUMBER: 041209115 BUSINESS ADDRESS: STREET 1: ONE CENTENNIAL AVENUE STREET 2: P O BOX 6820 CITY: PISCATAWAY STATE: NJ ZIP: 08855-6820 BUSINESS PHONE: 7329806000 MAIL ADDRESS: STREET 1: ONE CENTENNIAL AVENUE STREET 2: P O BOX 6820 CITY: PISCATAWAY STATE: NJ ZIP: 08855-6820 FORMER COMPANY: FORMER CONFORMED NAME: ASI HOLDING CORP DATE OF NAME CHANGE: 19941114 8-K 1 y69709ke8vk.htm AMERICAN STANDARD COMPANIES INC. AMERICAN STANDARD COMPANIES INC.
Table of Contents

UNITED STATES SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549




FORM 8-K

CURRENT REPORT

PURSUANT TO SECTION 13 OR 15(d) OF THE
SECURITIES EXCHANGE ACT OF 1934

Date of report (Date of earliest event reported): December 10, 2004


AMERICAN STANDARD COMPANIES INC.
(Exact name of registrant as specified in its charter)


         
Delaware   1-11415   13-3465896

 
 
(State or other jurisdiction of
incorporation or organization)
  (Commission File No.)   (I.R.S. Employer
Identification No.)
 

One Centennial Avenue, P.O. Box 6820, Piscataway, NJ   08855-6820

 
(Address of principal executive offices)   (Zip Code)

Registrant’s telephone number, including area code:     (732) 980-6000

Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the obligation of the registrant under any of the following provisions:

[ ] Written communication pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

[ ] Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)

[ ] Pre-commencement communication pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

[ ] Pre-commencement communication pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))

 


ITEM 2.05. COSTS ASSOCIATED WITH EXIT OR DISPOSAL ACTIVITIES
SIGNATURES


Table of Contents

ITEM 2.05.   COSTS ASSOCIATED WITH EXIT OR DISPOSAL ACTIVITIES

Consistent with information provided by the company during its third-quarter 2004 earnings news release and conference call, American Standard Companies Inc. discloses the following items. The company will incur charges related to operational consolidation activities in each of its businesses as more fully described below. The total cost of these actions will be approximately $36 million ($25 million after tax) of which approximately $27 million ($19 million after tax) will be recorded in the fourth quarter of 2004. Additionally, the company expects to record tax benefits in the fourth quarter that are equal to or higher than the fourth-quarter charges.

As part of an effort to remain cost-competitive and optimize its manufacturing capabilities, the Vehicle Controls business decided on December 10, 2004, to transfer production of certain products from its manufacturing facility in Leeds, UK to a facility in Poland. This action will result in a charge of approximately $12 million ($8 million after tax), including approximately $9 million ($6 million after tax) for job-elimination expenses and post-employment benefits for employees and approximately $3 million ($2 million after tax) of non-cash asset impairment charges. Approximately $3 million ($2 million after tax) will be incurred in the fourth quarter of 2004, with the remainder to be incurred during 2005. The company estimates that the foregoing charges will result in approximately $9 million of cash expenditures, all of which will be paid in 2005. The company expects the transfer of production to be completed by the end of 2005.

On November 25, 2004, a manufacturing facility in the Philippines owned by Sanitarywares Manufacturing Corp., a public Philippine company in which American Standard Inc. has a majority ownership interest, was closed due to continued inefficiencies in manufacturing operations. This will result in a charge of approximately $6 million ($4 million after tax), consisting of a non-cash asset impairment charge of approximately $3 million ($2 million after tax) and costs related to job eliminations for Sanitarywares Manufacturing Corp. employees and shutdown costs of approximately $3 million ($2 million after tax). The company estimates that the foregoing charges will result in approximately $3 million of cash expenditures, which will be paid beginning in the fourth quarter of 2004 and continuing in 2005.

In its efforts to continually improve its effectiveness and efficiency on a global basis, the company expects to incur charges of approximately $18 million ($12 million after tax) related to severance and job eliminations across each of its businesses. The company expects these actions to be completed in the fourth quarter of 2004 and to result in cash expenditures of approximately $18 million dollars, which will be paid primarily in 2005.

SIGNATURES

                    Pursuant to the requirements 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.

         
    AMERICAN STANDARD COMPANIES INC.
         
    By:   /s/ RICHARD S. PARADISE
     
    Name:     Richard S. Paradise
    Title:     Vice President and Controller
DATE: December 16, 2004        
-----END PRIVACY-ENHANCED MESSAGE-----