POS AM 1 v046467.txt As filed with the Securities and Exchange Commission on June 29, 2006 Registration No. 333-50230 SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 POST EFFECTIVE AMENDMENT NO. 1 TO FORM SB-2 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 AMERICAN BIO MEDICA CORPORATION (Name of Small Business Issuer in its charter) New York 14-1702188 (State or other jurisdiction of (IRS Employer incorporation of organization) Identification No.) 122 Smith Road Kinderhook, New York 12106 800-227-1243 (Address and Telephone Number of Principal Executive Offices and Principal Place of Business) Stan Cipkowski Chief Executive Officer 122 Smith Road Kinderhook, New York 12106 800-227-1243 (Name, Address and Telephone Number of Agent for Service) Copies to: Richard L. Burstein, Esq Tuczinski, Cavalier, Burstein & Collura, P.C. 54 State Street, Suite 803 Albany, New York 12207 (518) 463-3990 APPROXIMATE DATE OF COMMENCEMENT OF PROPOSED SALE TO THE PUBLIC: Not Applicable If the only securities being registered on this Form are being offered pursuant to dividend or interest reinvestment plans, please check the following box. [ ] If any of the securities being registered on this Form are to be offered on a delayed or continuous basis pursuant to Rule 415 under the Securities Act of 1933, other than securities offered only in connection with dividend or interest reinvestment plans, check the following box. [ ] If this Form is filed to register additional securities for an offering pursuant to Rule 462(b) under the Securities Act of 1933, please check the following box and list the Securities Act registration statement number of the earlier effective registration statement for the same offering. [ ] If this Form is a post-effective amendment filed pursuant to Rule 462(c) under the Securities Act, check the following box and list the Securities Act registration statement number of the earlier effective registration statement for the same offering. [ ] If this Form is a registration statement pursuant to General Instruction I.D. or a post-effective amendment thereto that shall become effective upon filing with the Commission pursuant to Rule 462(e) under the Securities Act, check the following box. [ ] If this Form is a post-effective amendment to a registration statement filed pursuant to General Instruction I.D. thereto filed to register additional securities or additional classes of securities pursuant to Rule 413(b) under the Securities Act, check the following box. [ ] THIS POST-EFFECTIVE AMENDMENT SHALL BECOME EFFECTIVE IN ACCORDANCE WITH SECTION 8(c) OF THE SECURITIES ACT OF 1933, AS AMENDED, ON SUCH DATE AS THE SECURITIES AND EXCHANGE COMMISSION, ACTING PURSUANT TO SAID SECTION 8(c), MAY DETERMINE. DEREGISTRATION OF SECURITIES This Post-Effective Amendment No. 1 relates to the Registration Statement on Form SB-2 (File No. 333-50230) filed with the Securities and Exchange Commission on November 17, 2000 (the "Registration Statement"), by American Bio Medica Corporation (the "Company") relating to the registration of 1,408,450 common shares and 953,983 common shares issuable upon exercise of certain warrants. Pursuant to an undertaking made in Item 28 of the Registration Statement to file a post-effective amendment to remove from registration any of the securities that remain unsold at the end of the offering, the Company hereby removes from registration 400,000 common shares issuable upon the exercise of warrants registered pursuant to Registration Statement File No. 333-50230. The warrants have expired by their terms. This represents all of the securities that remain unsold under the Registration Statement. 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 SB-2 and has duly caused this Post-Effective Amendment to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Kinderhook, State of New York, on June 29, 2006. American Bio Medica Corporation By: /s/ Stan Cipkowski ----------------------------- Stan Cipkowski Chief Executive Officer (Principal Executive Officer) Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 1 to the Registration Statement on Form SB-2 has been signed below by the following persons in the capacities indicated on June 29, 2006.
Signature Title --------- ----- /s/ Stan Cipkowski Chief Executive Officer and Director -------------------------------- (Principal Executive Officer) Stan Cipkowski /s/ Edmund M. Jaskiewicz President and Chairman of the Board of Directors ------------------------ Edmund M. Jaskiewicz /s/ Keith E. Palmer Principal Financial Officer, Executive Vice ------------------- President and Treasurer Keith E. Palmer (Principal Accounting Officer) /s/ Richard P. Koskey Director --------------------- Richard P. Koskey /s/ Daniel W. Kollin Director -------------------- Daniel W. Kollin /s/ Carl A. Florio Director ------------------ Carl A. Florio /s/ Anthony G. Costantino, Ph.D. Director -------------------------------- Anthony G. Costantino, Ph.D.