-----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, N2xsacTyX47MnA0K3oNS90slhvp5KaPDWxY0tlSUrdrS9yntL80W0EqtwF91DkmU gtYIXqSuQQbzoJlqlTTRjA== 0001193125-09-081309.txt : 20090417 0001193125-09-081309.hdr.sgml : 20090417 20090417085657 ACCESSION NUMBER: 0001193125-09-081309 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20090415 ITEM INFORMATION: Cost Associated with Exit or Disposal Activities ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20090417 DATE AS OF CHANGE: 20090417 FILER: COMPANY DATA: COMPANY CONFORMED NAME: TERADYNE, INC CENTRAL INDEX KEY: 0000097210 STANDARD INDUSTRIAL CLASSIFICATION: INSTRUMENTS FOR MEAS & TESTING OF ELECTRICITY & ELEC SIGNALS [3825] IRS NUMBER: 042272148 STATE OF INCORPORATION: MA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-06462 FILM NUMBER: 09755182 BUSINESS ADDRESS: STREET 1: 600 RIVERPARK DRIVE CITY: NORTH READING STATE: MA ZIP: 01864 BUSINESS PHONE: 978-370-2700 MAIL ADDRESS: STREET 1: 600 RIVERPARK DRIVE CITY: NORTH READING STATE: MA ZIP: 01864 FORMER COMPANY: FORMER CONFORMED NAME: TERADYNE INC DATE OF NAME CHANGE: 19920703 8-K 1 d8k.htm FORM 8-K Form 8-K

 

 

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): April 15, 2009

 

 

TERADYNE, INC.

(Exact Name of Registrant as Specified in Charter)

 

 

 

Massachusetts   001-06462   04-2272148

(State or Other Jurisdiction

of Incorporation)

  (Commission File Number)  

(IRS Employer

Identification No.)

 

600 Riverpark Drive, North Reading, MA   01864
(Address of Principal Executive Offices)   (Zip Code)

Registrant’s telephone number, including area code: (978) 370-2700

 

(Former Name or Former Address, if Changed Since Last Report)

 

 

Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions (see General Instruction A.2. below):

 

¨ Written communications 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 communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

 

¨ Pre-commencement communications 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.

On April 15, 2009, Teradyne, Inc. (“Teradyne”) continued actions as part of the Company’s ongoing efforts to lower expenses and its cost structure in light of the industry wide continued decline in orders for semiconductor production equipment. The actions include:

 

   

A worldwide reduction in workforce of approximately 350 employees. The terminations are expected to be completed in the second quarter of 2009, and to result in an estimated total severance cash charge of approximately $12 million that will be expensed in the second quarter of 2009.

 

   

A further reduction in the annual base salaries of executive officers including the Chief Executive Officer commencing May 1, 2009. The further reduction was approved by the Compensation Committee of Teradyne’s Board of Directors. This reduction is in addition to earlier reductions which were implemented on October 1, 2008 and February 1, 2009. When compared to the 2008 executive officer annual base salaries, the effect of the three reductions is that the annual base salary of the executive officers including the Chief Executive Officer has been decreased by 20% from their respective 2008 or starting salary levels. The reduced annual base salaries are set forth in Exhibit 99.1 to this Current Report on Form 8-K and incorporated herein. These reductions shall remain in place until otherwise determined by the Compensation Committee and/or Board of Directors, as appropriate.

 

Item 9.01 Financial Statements and Exhibits.

(d) Exhibits

 

Exhibit

Number

 

Description

99.1

  Reduced annual base salaries of executive officers, effective May 1, 2009.

 

2


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.

 

  TERADYNE, INC.
Dated: April 17, 2009   By:  

/s/ Gregory R. Beecher

  Name:   Gregory R. Beecher
  Title:   V.P., Chief Financial Officer and Treasurer

 

3


EXHIBIT INDEX

 

Exhibit

Number

 

Description

99.1

  Reduced annual base salaries of executive officers, effective May 1, 2009.

 

4

EX-99.1 2 dex991.htm REDUCED ANNUAL BASE SALARIES OF EXECUTIVE OFFICERS Reduced annual base salaries of executive officers

Exhibit 99.1

Teradyne, Inc.

Summary of Reduced Annual Base Salaries of Executive Officers

Effective May 1, 2009*

 

Executive Officer

   2008
Annual Base
Salary
   Total Percentage
Amount of
Reductions
    Annual Base Salary
effective

May 1, 2009*

Michael A. Bradley
CEO & President

   $ 625,000    20 %   $ 500,000

Gregory R. Beecher
V.P. & CFO

   $ 360,000    20 %   $ 288,000

Mark E. Jagiela
President,
Semiconductor Test Division

   $ 348,571    20 %   $ 278,857

Jeffrey R. Hotchkiss
President,
System Test Group

   $ 300,000    20 %   $ 240,000

Charles J. Gray
Vice President, General Counsel and Secretary

   $ 270,000    20 %   $ 216,000

 

* Reflects a temporary reduction in effect as of this date.
-----END PRIVACY-ENHANCED MESSAGE-----