As filed with the Securities and Exchange Commission Registration No. 33 -
on May 19, 2000
_______________________________________________________________________________
UNITED STATES
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
____________________________
SYMBOL TECHNOLOGIES, INC.
(Exact name of registrant as specified in its charter)
Delaware 11-2308681__________
(State or other jurisdiction of (I.R.S. Employer Identification
incorporation or organization) Number)
One Symbol Plaza
Holtsville, New York 11742-1300
(631) 738-2400__________
(Address of registrant's principal
executive offices)
1994 Directors' Stock Option Plan
(Full title of the Plan)
Dr. Jerome Swartz Leonard H. Goldner, Esq.
Chairman of the Board and Chief Senior Vice President and
Executive Officer General Counsel
Symbol Technologies, Inc. Symbol Technologies, Inc.
One Symbol Plaza One Symbol Plaza
Holtsville, New York 11742 Holtsville, New York 11742
(631) 738-2400 (631) 738-2400
_______________________________________________________________________________
(Name and address of agents for service)
By this Post-Effective Amendment No. 1 to Registration Statement Number
33-78678, filed on Form S-8 Registrant deregisters 177,666 shares of
Registrant's Common Stock (the "Shares") which represent Shares that could have
been issued pursuant to options issuable under the 1994 Directors' Stock Option
Plan (the "1994 Plan"). The 1994 Plan has been discontinued as of May 8, 2000
except with respect to options still outstanding and Shares previously acquired
upon the exercise of options issued under the 1994 Plan.
SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, as
amended, 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 registration statement to be signed on its behalf by the
undersigned, thereunto duly authorized, in the Hamlet of Holtsville, State of
New York, on this 12th day of May, 2000.
SYMBOL TECHNOLOGIES, INC.
By /s/Jerome Swartz_______
Jerome Swartz
Chairman of the Board
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.
Signature Title Date
/s/Jerome Swartz Chairman of the Board,
Jerome Swartz Chief Executive Officer and
Director May 12, 2000
/s/Tomo Razmilovic President, Chief Operating
Tomo Razmilovic Officer and Director May 12, 2000
* Director May 12, 2000
Raymond R. Martino
* Director May 12, 2000
Harvey P. Mallement
* Director May 12, 2000
Saul P. Steinberg
* Director May 12, 2000
Lowell C. Freiberg
* Director May 12, 2000
George Bugliarello
Director May 12, 2000
Charles B. Wang
Director May 12, 2000
Leo A. Guthart
Director May 12, 2000
James Simons
/s/Kenneth V. Jaeggi Senior Vice President May 12, 2000
Kenneth V. Jaeggi Finance (Chief Financial Officer)
/s/Brian T. Burke Senior Vice President and
Brian T. Burke Controller (Chief Accounting May 12, 2000
Officer)
*By: /s/Leonard H. Goldner
Leonard H. Goldner
Attorney -in-Fact
s8plan-form(admt).doc