-----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, SW8J1nfEGxNY3BlfVIjnU6hIXWKuVXOuow0EZ9YHCa5A6e+9mf8bzf2rNkwE8f5p M+EESwQnVin/jGfx+nyjtA== 0000088948-05-000027.txt : 20050629 0000088948-05-000027.hdr.sgml : 20050629 20050629145136 ACCESSION NUMBER: 0000088948-05-000027 CONFORMED SUBMISSION TYPE: S-8 POS PUBLIC DOCUMENT COUNT: 1 FILED AS OF DATE: 20050629 DATE AS OF CHANGE: 20050629 EFFECTIVENESS DATE: 20050629 FILER: COMPANY DATA: COMPANY CONFORMED NAME: SENECA FOODS CORP /NY/ CENTRAL INDEX KEY: 0000088948 STANDARD INDUSTRIAL CLASSIFICATION: CANNED, FRUITS, VEG & PRESERVES, JAMS & JELLIES [2033] IRS NUMBER: 160733425 STATE OF INCORPORATION: NY FISCAL YEAR END: 0331 FILING VALUES: FORM TYPE: S-8 POS SEC ACT: 1933 Act SEC FILE NUMBER: 333-114097 FILM NUMBER: 05924162 BUSINESS ADDRESS: STREET 1: 3736 SOUTH MAIN STREET CITY: MARION STATE: NY ZIP: 14505 BUSINESS PHONE: 315 926 8100 MAIL ADDRESS: STREET 1: 3736 SOUTH MAIN STREET CITY: MARION STATE: NY ZIP: 14505 FORMER COMPANY: FORMER CONFORMED NAME: PIERCE S S COMPANY INC DATE OF NAME CHANGE: 19861210 FORMER COMPANY: FORMER CONFORMED NAME: SENECA FOODS CORP DATE OF NAME CHANGE: 19780425 FORMER COMPANY: FORMER CONFORMED NAME: SENECA GRAPE JUICE CORP DATE OF NAME CHANGE: 19710419 S-8 POS 1 s8062905.txt S-8 SFC POST EFFECTIVE As Filed With the Securities and Exchange Commission on June 29, 2005 Registration No. 333-114097 _______________________________________________________________________________ SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 ______________________ POST-EFFECTIVE AMENDMENT NO. 1 TO FORM S-8 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 ______________________ Seneca Foods Corporation (Exact name of registrant as specified in its charter) New York 16-0733425 (State of Incorporation) (I.R.S. Employer Identification No.) 3736 South Main Street Marion, New York 14505 (315) 926-8100 (Address, including zip code, and telephone number, including area code, of registrant's principal executive offices) _________________ Seneca Foods, L.L.C. 401(k) Retirement Savings Plan (Full title of the plans) _________________ Kraig H. Kayser President and Chief Executive Officer 3736 South Main Street Marion, New York 14505 (315) 926-8100 (Name, address, including zip code, and telephone number, including area code of agent for service) _________________ Copies to: William I. Schapiro, Esq. Jaeckle Fleischmann & Mugel, LLP 800 Fleet Bank Building Twelve Fountain Plaza Buffalo, New York 14202 (716) 856-0600 DEREGISTRATION OF SECURITIES On March 31, 2004, Seneca Foods Corporation (the "Company") filed a Registration Statement on Form S-8, Registration No. 333-114097 (the "Registration Statement"), for the sale of 40,000 shares of Class A Common Stock of the Company and 10,000 shares of Class B Common Stock of the Company (collectively, the "Common Stock") under the Seneca Foods, L.L.C. 401(k) Retirement Savings Plan (the "Plan") and an indeterminate amount of interests to be offered or sold pursuant to the Plan. The Company merged the Plan into the Seneca Foods Corporation Employees' Savings Plan (the "Merger"). No shares of Common Stock were issued pursuant to the Plan prior to the Merger. The Company files this Post-Effective Amendment No. 1 to deregister all shares of the Common Stock and Plan interests originally registered by the Registration Statement. The Registration Statement is hereby amended, as appropriate, to reflect the deregistration of such shares of the Common Stock and Plan interests. SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the Registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-8 and has duly caused this Post-Effective Amendment No. 1 to the Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in Marion, New York, on June 29, 2005. SENECA FOODS CORPORATION By: /s/Philip G. Paras ----------------------------- Philip G. Paras, Chief Financial Officer Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 1 to the Registration Statement has been signed by the following persons in the capacities and on the dates indicated.
Signature Title Date --------- ----- ---- _________*_______________ Arthur S. Wolcott Chairman and Director June 29, 2005 _________*_______________ President, Chief Executive Kraig H. Kayser Officer and Director June 29, 2005 _________*_______________ Philip G. Paras Chief Financial Officer June 29, 2005 _________*_______________ Jeffrey L. Van Riper Controller and Secretary June 29, 2005 _________*_______________ Arthur H. Baer Director June 29, 2005 _________*_______________ Andrew M. Boas Director June 29, 2005 _________*_______________ Robert T. Brady Director June 29, 2005 _________*_______________ Douglas F. Brush Director June 29, 20054 _________*_______________ G. Brymer Humphreys Director June 29, 2005 ________________________ Thomas Paulson Director _________*_______________ Susan W. Stuart Director June 29, 2005 _/s/ Kraig H. Kayser_________ * Kraig H. Kayser Individually and as Attorney-in-Fact
-----END PRIVACY-ENHANCED MESSAGE-----