<PAGE> 1
As filed with the Securities and Exchange Commission on May 4, 2000.
Registration No. 333-90865
================================================================================
SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, D.C. 20549
POST-EFFECTIVE AMENDMENT NO. 1 TO THE
FORM S-1
REGISTRATION STATEMENT
UNDER THE SECURITIES ACT OF 1933
CONNECTICUT BANCSHARES, INC.
THE SAVINGS BANK OF MANCHESTER SAVINGS PLAN
(EXACT NAME OF REGISTRANT AS SPECIFIED IN ITS CHARTER)
DELAWARE 6036 06-1564613
(State or Other Juris- (Primary Standard (IRS Employer
diction of Incorporation Industrial Classifica- Identification
or Organization) tion Code Number) No.)
923 MAIN STREET, MANCHESTER, CONNECTICUT 06040
(860) 646-1700
(Address, including zip code, and telephone number,
including area code, of registrant's principal executive offices)
RICHARD P. MEDUSKI
PRESIDENT AND CHIEF EXECUTIVE OFFICER
CONNECTICUT BANCSHARES, INC.
923 MAIN STREET
MANCHESTER, CONNECTICUT 06040
(860) 646-1700
(Name, Address, Including Zip Code, and Telephone Number,
Including Area Code, of Agent for Service)
Copies to:
DOUGLAS P. FAUCETTE, ESQUIRE
VICTOR L. CANGELOSI, ESQUIRE
KENT M. KRUDYS, ESQUIRE
MULDOON, MURPHY & FAUCETTE LLP
5101 WISCONSIN AVENUE, N.W.
WASHINGTON, D.C. 20016
(202) 362-0840
SALE TO THE PUBLIC CONCLUDED MARCH 1, 2000
================================================================================
<PAGE> 2
This Post-Effective Amendment No. 1 is filed for the purpose of
deregistering 5,193,450 shares of the $0.01 par value Common Stock (the "Common
Stock") of Connecticut Bancshares, Inc. (the "Company") heretofore registered
and offered pursuant to the terms of the Prospectus dated January 12, 2000 (the
"Prospectus"). With respect to the remaining 11,232,000 shares registered
pursuant to this Registration Statement on Form S-1, the Company sold 10,400,000
shares of its common stock in a subscription offering, and contributed 832,000
shares to SBM Charitable Foundation, Inc., in accordance with the Prospectus
described herein.
The Company has determined that no further shares will be offered, sold
and issued pursuant to this Prospectus. The Company therefore requests
deregistration of the unissued shares of Common Stock registered pursuant to
this Registration Statement as soon as it is practicable after the filing of
this Post-Effective Amendment No. 1.
<PAGE> 3
CONFORMED
SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, the registrant
has duly caused this registration statement to be signed on its behalf by the
undersigned, thereunto duly authorized, in Manchester, State of Connecticut, on
May 4, 2000.
Connecticut Bancshares, Inc.
By: /s/ Richard P. Meduski
----------------------------------
Richard P. Meduski
President, Chief Executive Officer
and Director
Pursuant to the requirements of the Securities Act of 1933, this
registration statement has been signed by the following persons in the
capacities and on the dates indicated.
Name Title Date
---- ----- ----
/s/ Richard P. Meduski President, Chief Executive Officer May 4, 2000
- -------------------------- and Director
Richard P. Meduski (principal executive officer)
/s/ Nicholas B. Mason Senior Vice President May 4, 2000
- -------------------------- and Chief Financial Officer
Nicholas B. Mason (principal accounting
and financial officer)
* Director
- --------------------------
Thomas A. Bailey
* Director
- --------------------------
A. Paul Berte
* Director
- --------------------------
Timothy J. Devanney
* Director
- --------------------------
M. Adler Dobkin
* Director
- --------------------------
Sheila B. Flanagan
* Director
- --------------------------
John D. LaBelle, Jr.
* Director
- --------------------------
Eric A. Marziali
* Director
- --------------------------
Jon L. Norris
<PAGE> 4
* Director
- --------------------------
William D. O'Neill
* Director
- --------------------------
Laurence P. Rubinow
* Director
- --------------------------
John G. Sommers
** Director
- --------------------------
Thomas E. Toomey
* Director
- --------------------------
Gregory S. Wolff
* Pursuant to the Power of Attorney filed as Exhibit 24.1 to the Registration
Statement on Form S-1 for Connecticut Bancshares, Inc. filed on November 12,
1999.
** Pursuant to the Power of Attorney filed as Exhibit 24.1 to the Pre-Effective
Amendment No. 1 to the Registration Statement on Form S-1 for Connecticut
Bancshares, Inc. filed on December 23, 1999.
/s/ Richard P. Meduski President, Chief Executive Officer May 4, 2000
- ------------------------- and Director
Richard P. Meduski