PSC INC
10-Q, 1996-08-14
COMPUTER PERIPHERAL EQUIPMENT, NEC
Previous: C&K 1980 FUND B LTD, 10-Q, 1996-08-14
Next: HELIONETICS INC, 10-K, 1996-08-14



                                                                       

                                     
                                     1 of 21
===================================================================

                       SECURITIES AND EXCHANGE COMMISSION
                              WASHINGTON, DC 20549


                                    FORM 10-Q


(Mark One)

           |X| QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE
                         SECURITIES EXCHANGE ACT OF 1934

                  For the quarterly period ended June 30, 1996

                                       OR

          |_| TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE
                         SECURITIES EXCHANGE ACT OF 1934


                           Commission File No. 0-9919

                                    PSC INC.
             (Exact name of Registrant as Specified in Its Charter)


              New York                                        16-0969362
(State or other jurisdiction of                           (I.R.S. Employer
 incorporation or organization)                           Identification No.)


  675 Basket Road, Webster, New York                            14580
(Address of principal executive offices)                      (Zip Code)

                                 (716) 265-1600
              (Registrant's telephone number, including area code)

Indicate by check mark whether the registrant (1) has filed all reports required
to be filed by Section 13 or 15(d) of the Securities Exchange Act of 1934 during
the 12 months  preceding  (or for such shorter  period that the  registrant  was
required  to file  such  reports),  and  (2) has  been  subject  to such  filing
requirements for the past 90 days. Yes |X| No |_|

As of August 9 , 1996  there were 11,060,265 shares of common stock outstanding.
===============================================================================
<PAGE>
                                       2



                            PSC Inc. AND SUBSIDIARIES

                                      INDEX

                                                          PAGE NUMBER
PART I  FINANCIAL INFORMATION

      Item 1 -Financial Statements

           Consolidated Balance Sheets as of
           June 30, 1996 (Unaudited) and
           December 31, 1995..................................3 - 4

           Consolidated Statements of Operations and
           Retained Earnings for the three
           and six months ended:
           June 30, 1996 (Unaudited) and
           June 30, 1995 (Unaudited) .........................5 - 6

           Consolidated Statements of Cash Flows
           for the six months ended:
           June 30, 1996 (Unaudited) and
           June 30, 1995 (Unaudited) .............................7

           Notes to Consolidated Financial
           Statements (Unaudited) ............................8 - 9

      Item 2 -Management's Discussion and Analysis of
           Financial Condition and Results of
           Operations ......................................10 - 11

PART II  OTHER INFORMATION

Item 1    -Legal Proceedings.....................................12

Item 2    -Changes in Securities.................................12

Item 3    -Defaults upon Senior Securities.......................12

Item 4    - Submission of Matters to a Vote of 
            Security Holders ...............................12 - 13

Item 5    -Other Information.....................................13

Item 6    - Exhibits and Reports on Form 8-K.....................13


<PAGE>
                                       3




                         PART I - FINANCIAL INFORMATION

Item 1:    Financial Statements

                            PSC Inc. AND SUBSIDIARIES
                           CONSOLIDATED BALANCE SHEETS
                           (All amounts in thousands)

                                                             June 30     Dec. 31
                                                              1996         1995
                                                           (Unaudited)
                                                           -----------   -------
ASSETS

CURRENT ASSETS
     Cash and short-term investments   .................       8,782     $ 5,538
     Marketable securities .............................        --         4,204
     Accounts receivable, net of allowance
         for doubtful accounts of $280
       and $387, respectively ..........................      15,213      15,897
     Inventories .......................................      12,320      10,440
     Prepaid expenses and other ........................       2,633         623
                                                               -----         ---

TOTAL CURRENT ASSETS ...................................      38,948      36,702

PROPERTY, PLANT AND EQUIPMENT, net
     of accumulated depreciation of $5,499
     and $4,112, respectively ..........................      21,772      22,157

DEFERRED TAX ASSETS ....................................       1,410       1,506

INTANGIBLE AND OTHER ASSETS, net of accumulated
  amortization of $3,159 and $2,376 respectively .......      10,888      10,872
                                                              ------      ------

TOTAL ASSETS ...........................................     $73,018     $71,237
                                                             =======     =======

SEE ACCOMPANYING NOTES TO THE CONSOLIDATED FINANCIAL STATEMENTS.



<PAGE>
                                       4


                            PSC Inc. AND SUBSIDIARIES
                           CONSOLIDATED BALANCE SHEETS
                           (All amounts in thousands)
                                   (Continued)

                                                             June 30    Dec. 31 
                                                              1996         1995
                                                           (Unaudited)

LIABILITIES AND SHAREHOLDERS' EQUITY


CURRENT LIABILITIES
       Current portion of long-term debt ...............       $141        $131
       Accounts payable ................................     10,478       8,397
       Accrued expenses ................................      5,843       6,202
       Accrued payroll and commissions .................        589       1,237
       Accrued acquisition related restructuring costs .        257         338
                                                                ---         ---

      TOTAL CURRENT LIABILITIES ........................     17,308      16,305


LONG-TERM DEBT, less current maturities ...............         454         492

OTHER LONG-TERM LIABILITIES ............................        609       1,113



SHAREHOLDERS' EQUITY
       Preferred Shares, par value $.01;
          10,000 authorized, none issued .................       --          --
       Common shares, par value $.01;
          40,000 authorized, 10,028 and 9,985
          shares issued and outstanding ................        100         100
       Additional paid-in capital ......................     46,578      45,881
       Retained earnings ...............................      8,194       7,548
       Cumulative translation adjustment ...............         12          35

       Less treasury stock, 39 shares
        repurchased, at cost ...........................       (237)       (237)
                                                               ----        ---- 

      TOTAL SHAREHOLDERS' EQUITY .......................     54,647      53,327
                                                             ------      ------

TOTAL LIABILITIES AND SHAREHOLDERS'
   EQUITY ..............................................   $ 73,018    $ 71,237
                                                           ========    ========

SEE ACCOMPANYING NOTES TO THE CONSOLIDATED FINANCIAL STATEMENTS.



<PAGE>
                                       5

                           PSC Inc. AND SUBSIDIARIES
           CONSOLIDATED STATEMENTS OF OPERATIONS AND RETAINED EARNINGS
         (All amounts in thousands, except per share data)
                                   (Unaudited)
   
                                                      Three Months Ended June 30
                                                            1996            1995
                                                            ----            ----

NET SALES ..............................................     $22,052     $21,315

COST OF SALES ..........................................      13,488      12,007
                                                             -------     -------
      Gross profit .....................................       8,564       9,308

OPERATING EXPENSES
      Engineering, research and development ............       1,611       1,131
      Selling, general and administrative ..............       6,726       5,689

           Income from operations ......................         227       2,488

INTEREST AND OTHER INCOME ..............................         108         286
                                                             -------     -------

           Income before provision for income taxes ....         335       2,774

INCOME TAX PROVISION ...................................         124       1,040
                                                             -------     -------

NET INCOME .............................................     $   211     $ 1,734
                                                             =======     =======

NET INCOME PER COMMON AND COMMON
        EQUIVALENT SHARE                                     $   .02     $   .16
                                                             =======     =======

WEIGHTED AVERAGE NUMBER OF
    COMMON AND COMMON EQUIVALENT
    SHARES OUTSTANDING:
      Common shares ....................................    9,981          9,786
      Common equivalent shares .........................      441            895
                                                              ---            ---
                                                           10,422         10,681
                                                           ======         ======

RETAINED EARNINGS:
      Retained earnings, beginning of period ...........  $ 7,983        $ 3,980
      Net income .......................................      211          1,734
                                                              ---          -----
      Retained earnings, end of period .................  $ 8,194        $ 5,714

SEE ACCOMPANYING NOTES TO THE CONSOLIDATED FINANCIAL STATEMENTS.


<PAGE>
                                       6

                            PSC Inc. AND SUBSIDIARIES
           CONSOLIDATED STATEMENTS OF OPERATIONS AND RETAINED EARNINGS
                (All amounts in thousands, except per share data)
                                   (Unaudited)

                                                                   Six Months 
                                                                  Ended June 30
                                                                 1996      1995
                                                                 ----      ----

NET SALES ..................................................   $43,551   $43,577

COST OF SALES ..............................................    25,831    23,767
                                                               -------   -------
      Gross profit .........................................    17,720    19,810

OPERATING EXPENSES
      Engineering, research and development ................     3,391     2,217
      Selling, general and administrative ..................    13,472    11,912
                                                                ------    ------

           Income from operations ..........................       857     5,681

INTEREST AND OTHER INCOME ..................................       169       127
                                                               -------   -------

           Income before provision for income taxes ........     1,026     5,808
                                                                           
INCOME TAX PROVISION .......................................       380     2,193
                                                               -------   -------

NET INCOME .................................................   $   646   $ 3,615
                                                               =======   =======

NET INCOME PER COMMON AND COMMON
        EQUIVALENT SHARE ...................................   $   .06   $   .38
                                                               =======   =======

WEIGHTED AVERAGE NUMBER OF
    COMMON AND COMMON EQUIVALENT
    SHARES OUTSTANDING:

      Common shares ........................................     9,971     8,720
      Common equivalent shares .............................       441       895
                                                               -------   -------
                                                                10,412     9,615
                                                                ======     =====

RETAINED EARNINGS:
      Retained earnings, beginning of period ...............   $ 7,548    $2,099
      Net income ...........................................       646     3,615
                                                                   ---     -----
      Retained earnings, end of period .....................   $ 8,194    $5,714
                                                               =======    ======

SEE ACCOMPANYING NOTES TO THE CONSOLIDATED FINANCIAL STATEMENTS.

<PAGE>
                                       7



                            PSC INC. and SUBSIDIARIES
                      CONSOLIDATED STATEMENTS OF CASH FLOWS
                           (All amounts in thousands)
                                   (Unaudited)

                                                              Six Months Ended
                                                                   June 30
                                                               1996      1995
CASH FLOWS FROM OPERATING ACTIVITIES:
  Net Income ..........................................      $   646    $ 3,615
    Adjustments  to  reconcile  net  income
    to net cash  provided  by (used in)
    operating activities:
      Depreciation and amortization ...................        2,170      1,261
      Loss/(Gain) on disposition of assets                        37       (161)
      Deferred tax assets .............................          128        144
      Decrease (increase) in assets:
        Accounts receivable ...........................          665     (1,764)
        Inventories ...................................       (1,880)    (3,766)
        Prepaid expenses and other ....................       (2,132)       258
      Increase (decrease) in liabilities:
        Accounts payable ..............................        2,081      2,369
        Accrued expenses ..............................         (523)        96
        Accrued payroll and commissions ...............         (648)      (400)
        Accrued acquisition related restructuring costs         (331)      (536)
                                                                ----       ---- 

         Net cash provided by
            operating activities ......................          213      1,116
                                                              --------    ------

CASH FLOWS FROM INVESTING ACTIVITIES:
  Capital expenditures, net ......... .................         (967)    (4,641)
  Additions to intangible assets .... .................         (780)      (507)
  Proceeds from sale of investments . .................        4,167         --
                                                               -----      -----
       Net cash provided by (used in) investing activities     2,420     (5,148)
                                                               =====     ====== 

CASH FLOWS FROM FINANCING ACTIVITIES:
  Additions to long-term debt .........................         --        1,199
  Principal repayments of long-term debt ..............        ( 63)    (14,307)
  Exercise of stock options and sale of common stock ..         627      24,534
  Tax benefit from exercise or early disposition
      of certain stock options ........................          70         196
                                                                 --         ---
         Net cash provided by financing activities ....         634      11,622
                                                                ---      ------

FOREIGN CURRENCY TRANSLATION .........................          (23)         (8)

NET INCREASE  IN CASH                       
      AND SHORT-TERM INVESTMENTS .....................         3,244      7,582

CASH AND SHORT-TERM INVESTMENTS:
      Beginning of period ...........................          5,538      2,720
                                                             -------    -------

      End of period .................................        $ 8,782    $10,302
                                                             =======    =======


SEE ACCOMPANYING NOTES TO THE CONSOLIDATED FINANCIAL STATEMENTS.


<PAGE>
                                       8


                            PSC Inc. AND SUBSIDIARIES
                   NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
                FOR THE THREE MONTHS ENDED June 30, 1996 and 1995
               (All amounts in thousands, except per share data)
                                   (Unaudited)

(1) SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES

    The accompanying consolidated financial statements have been prepared by the
    Company  without  audit.  In the  opinion  of  management,  these  financial
    statements include all adjustments necessary to present fairly the Company's
    financial  position as of June 30, 1996,  and the results of operations  and
    its cash flows for the six months ended June 30, 1996 and 1995.  The results
    of  operations  for the three  months and six months ended June 30, 1996 are
    not necessarily indicative of the results to be expected for the full year.

    Certain   information  and  disclosures   normally   included  in  financial
    statements   prepared  in  accordance  with  generally  accepted  accounting
    principles  have been  condensed  or  omitted.  The  accompanying  financial
    statements  should be read in conjunction with the financial  statements and
    notes thereto  included in the Company's  December 31, 1995 annual report on
    Form 10-K.

    NET INCOME PER COMMON AND COMMON EQUIVALENT SHARE

    Net income per common and common  equivalent  share is based on the weighted
    average  number  of common  and  common  equivalent  shares  (stock  options
    determined under the treasury stock method) outstanding during the period.

    INVENTORIES

    Inventories are stated at the lower of cost (first-in,  first-out method) or
    market. Elements of cost include materials,  labor, and overhead and consist
    of the following:

                                  June 30,  Dec. 31,
                                     1996      1995
Raw materials .................   $ 8,247   $ 6,914
Work-in-process ...............     2,592     2,090
Finished goods ................     1,481     1,436
                                  -------   -------
                                  $12,320   $10,440
                                  =======   =======

 (2)  LONG-TERM DEBT

    Long-term debt consists of the following:

                                 June 30,   Dec. 31,
                                    1996       1995
Capital lease obligations .....  $   529    $   553
Other .........................       66         70
                                    ----       ----
                                     595        623
Less:  current maturities .....      141        131
                                    ----       ----
                                    $454       $492
                                    ====       ====

<PAGE>
                                       9


                            PSC Inc. AND SUBSIDIARIES
                   NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
                FOR THE THREE MONTHS ENDED June 30, 1996 and 1995
               (All amounts in thousands, except per share data)
                                   (Unaudited)

(3) SHAREHOLDERS' EQUITY

    During  the six month  period  ended  June 30,  1996,  employees  purchased
    approximately  13 common shares at $7.86 per share under the  provisions of
    the Company's Employee Stock Purchase Plan.

    Changes in the status of options under the Company's  stock option plans are
    summarized as follows:

                              January 1, 1996  January 1, 1995
                                   to               to
                               June 30, 1996  December 31, 1995
                               -------------  -----------------
Options outstanding at
 beginning of period ..............    2,138     2,299
Options granted ...................      282       105
Options exercised .................      (69)     (200)
Options forfeited/canceled ........      (16)      (66)
                                      ------    ------
Options outstanding at
  end of period ...................    2,335     2,138
                                      ======    ======

Number of options at end of period:
   Exercisable ....................    1,649     1,575
   Available for grant ............    1,371     1,637

Average price of options:
 Outstanding at end of period .....    $8.36    $ 8.41
 Exercised ........................   $ 7.68    $ 6.52


(4)  SUBSEQUENT EVENT

     On July 12,  1996,  the  Company  completed  its  purchase  agreement  with
Spectra-Physics  AB of Sweden to acquire its Data Capture  Group which  includes
Spectra-Physics   Scanning   Systems,  Inc., TXCOM S.A. and  related  businesses
("Spectra").  Spectra,  which is headquartered in Eugene, Oregon, is the world's
leading  manufacturer  of  countertop  and  in-counter  fixed  position bar code
scanners  for  retail  point-of-sale   applications.   The  purchase  price  was
approximately $140 million. The purchase was funded by $125 million in cash, $10
million in PSC Common Shares, and $5 million subordinated Installment Promissory
Note. The $125 million cash portion was funded by a combination of the Company's
cash and Senior Debt ($92.5 million) and  Subordinated  Debt ($30 million).  The
acquisition will be accounted for as a purchase. The Company currently estimates
that it will  allocate  approximately  $60  million  of the  purchase  price  to
acquired  in-process  research and development as required by generally accepted
accounting principles,  resulting in a one-time charge to the Company's earnings
in the third quarter.

<PAGE>
                                       10



Item 2:  Management's Discussion and Analysis of Financial
Condition
           and Results of Operations
General

The following  discussion and analysis  should be read in  conjunction  with the
Consolidated Financial Statements and Notes to Consolidated Financial Statements
of the Company's December 31, 1995 annual report on Form 10-K.

Results of Operation:  Three Months Ended June 30, 1996 and 1995
- - ----------------------------------------------------------------

Net Sales.  Consolidated  net sales  during the three months ended June 30, 1996
increased $0.7 million or 3% compared with the same period in 1995. The increase
is  primarily  due  to  increased  sales  volume  of  cased  handheld  scanners,
particularly  QuickScan  products,  offset by a decrease in sales  volume of the
Company's scan engines and decreased sales of the LazerData product line's fixed
position  scanners.  Geographically,  domestic  net  sales  increased  by 3% and
international net sales increased by approximately  5%.  International net sales
represented  approximately  22% of net sales in the  second  quarter of 1996 and
1995.

Gross Profit.  Consolidated  gross profit during the three months ended June 30,
1996  decreased  $0.7 million or 8% compared  with the same period in 1995. As a
percentage of sales, gross profit decreased from 43.7% to 38.8%. The decrease in
gross profit  percentage is primarily due to lower  average  selling  prices for
certain of its products and production  start-up costs  associated  with its new
DI-1000 products.

Engineering,  Research and  Development.  Engineering,  Research and Development
(ER&D)  expenses  increased $480 or 42%, as compared to the same period in 1995.
As a  percentage  of sales,  ER&D was 7.3% in the second  quarter of 1996 versus
5.3% in the second quarter of 1995. The dollar increases were primarily  related
to the Company's new product development for its handheld laser scanner products
and its LazerData product line's fixed position scanners.

Selling, General and Administrative.  Selling, General and Administrative (SG&A)
expenses  increased $1.0 million or 18%, as compared to the same period in 1995.
As a  percentage  of  sales,  SG&A  was  30.5% in 1996  and  26.7% in 1995.  The
increased  dollar amount is primarily due to start-up costs  associated with the
Company's new South American  subsidiary and increased patent related  expenses.
The  increase in patent  related  expenses  is due to an increase in  litigation
expenses related to its patent  infringement  lawsuit with Symbol  Technologies,
Inc. See Legal Proceedings for further discussion of the lawsuit.

Acquisition  Related  Restructuring  and Other  Costs.  During  the 1994  fourth
quarter, the Company recognized a one-time pre-tax  restructuring charge of $3.0
million.  The charge related to the integration of the Company's  existing fixed
position  scanner  product lines with those of LazerData,  which was acquired in
December  1994.  The  restructuring  program  in  part,  provided  for  employee
severance  and  benefit  costs  for  the   elimination   of   approximately   12
manufacturing  and  engineering  support  positions.  As of June 30,  1996,  all
positions targeted in the restructuring program have been eliminated. The amount
of the restructuring  accrual at June 30, 1996 was  approximately  $0.5 million.
Restructuring actions are substantially complete as of June 30, 1996. There have
been no re-allocations and/or re-estimates to date.

Provision  for Income Taxes.  Provision  for income tax dollar  amounts was down
$0.9 million due to the reduction in pre-tax net income. The Company's effective
tax rate was 37.0% in 1996,  compared with 37.5% in 1995. The Company expects to
record income tax expense at or about the combined  federal and state  statutory
tax rate in 1996.

Results of Operation:  Six Months Ended June 30, 1996 and 1995
- - --------------------------------------------------------------

Net Sales. Consolidated net sales during the six months ended June 30, 1996 were
flat compared with the same period in 1995.  Geographically,  domestic net sales
decreased  by 2% and  international  net sales  increased by  approximately  6%.
International net sales represented  approximately 22% of net sales in the first
six months of 1996 versus 21% of net sales in the first six months of 1995.


<PAGE>
                                       11



Gross  Profit.  Consolidated  gross profit  during the six months ended June 30,
1996  decreased  $2.1 million or 11% compared with the same period in 1995. As a
percentage of sales, gross profit decreased from 45.5% to 40.7%. The decrease in
gross profit  percentage is primarily due to lower  average  selling  prices for
certain of its products and production  start-up costs  associated  with its new
DI-1000 products.

Engineering,  Research and  Development.  Engineering,  Research and Development
(ER&D) expenses increased $1.2 million or 53%, as compared to the same period in
1995.  As a percentage  of sales,  ER&D was 7.8% in the first six months of 1996
versus 5.1% in the first six months of 1995. The dollar increases were primarily
related to the Company's new product  development for its handheld laser scanner
products and its LazerData product line's fixed position scanners.

Selling, General and Administrative.  Selling, General and Administrative (SG&A)
expenses  increased $1.6 million or 13%, as compared to the same period in 1995.
As a  percentage  of  sales,  SG&A  was  30.9% in 1996  and  27.3% in 1995.  The
increased  dollar amount is primarily due to start-up costs  associated with the
Company's new South American  subsidiary and increased patent related  expenses.
The  increase in patent  related  expenses  is due to an increase in  litigation
expenses related to its patent  infringement  lawsuit with Symbol  Technologies,
Inc. See Legal Proceedings for further discussion of the lawsuit.

Provision  for Income Taxes.  Provision  for income tax dollar  amounts was down
$1.8 million due to the reduction in pre-tax net income. The Company's effective
tax rate was 37.0% in 1996,  compared with 37.8% in 1995. The Company expects to
record income tax expense at or about the combined  federal and state  statutory
tax rate in 1996.

Liquidity and Capital Resources:

The Company utilizes a number of measures of liquidity, including the following:

                                                  June 30,          December 31,
                                                     1996                1995
                                                     ----                ----
Cash provided by operations ...................   $   213           $   2,897
Working capital ...............................   $21,640           $  20,397
Long-term debt to capital
 (Long-term debt to long-term debt plus equity)       0.8%                0.9%


Cash provided by operations  decreased $2.7 million versus the second quarter of
1995 primarily due to the decreased net income.  Working capital  increased $1.2
million from  December  31, 1995  primarily  due to an increase in  inventories,
prepaids  and other  current  assets  offset by a smaller  increase  in  current
liabilities.

Property,  plant and  equipment  expenditures  totaled  $1.0 million for the six
months ended June 30, 1996  compared  with $4.6 million for the six months ended
June 30, 1995. The 1995 expenditures primarily related to the construction costs
of the Company's headquarters, manufacturing and engineering facility.

The long-term  debt to capital  percentage was 0.8% at June 30, 1996 versus 0.9%
at December 31, 1995.

At June 30, 1996,  liquidity  immediately  available to the Company consisted of
cash and short-term  investments of approximately $8.8 million. In addition, the
Company had a revolving  loan  agreement  with  Manufacturers  and Traders Trust
Company  pursuant  to which  the bank had  agreed  to  provide  a line of credit
totaling  $20.0  million.  As of June 30, 1996,  the Company had no  outstanding
borrowings under this agreement.

On July 12, 1996, in connection  with the  acquisition  of Spectra,  the Company
terminated its existing revolving credit facility and simultaneously replaced it
with new credit  facilities.  The new facilities  provide  credit  totaling $130
million.  They consist of senior term loans of $80 million,  a senior  revolving
credit facility of $20 million and a subordinated term loan of $30 million.  The
Company borrowed and has outstanding $122.5 million on these facilities.

<PAGE>
                                       12

Part II:  OTHER INFORMATION

Item 1:   Legal Proceedings:

          Legal  proceedings  incorporated  by reference to Item 1 of Part II of
          the  registrant's  quarterly report on Form 10-Q for the quarter ended
          March 31, 1996.

          On May 31, 1996,  PSC filed an amended  complaint  adding claims under
          the  federal  antitrust  laws and  seeking  declaratory  relief  under
          additional Symbol patents.  The amended complaint alleges five federal
          antitrust  law claims and several  claims for unfair  trade  practices
          under federal and state law. In addition,  the amended  pleading seeks
          declarations  of  non-infringement  and/or  invalidity with respect to
          37 Symbol patents.

          Symbol has answered certain claims in the amended complaint, generally
          denying liability, and has moved to dismiss from the amended complaint
          claims for  declaratory  relief that relate to certain Symbol patents.
          Symbol also has moved to sever and stay  proceedings  with  respect to
          all of PSC's antitrust and unfair  competition  claims. A hearing date
          for both the  motion to dismiss  claims  relating  to  certain  Symbol
          patents and to sever and stay is scheduled for September 4, 1996.

          On June 19, 1996,  the United States  District  Court for the Southern
          District of New York  granted  PSC's motion and  transferred  Symbol's
          suit in that district to the Western District.  Symbol's action, which
          alleges  infringement  of 19 Symbol  patents by PSC and PSC's customer
          Data General Corporation,  and alleges breach of contract against PSC,
          has since been  consolidated with PSC's pending action against Symbol,
          with the effect  that the cases  will be  conducted  together  through
          discovery  and  trial.  PSC has moved to dismiss  Symbol's  claims for
          breach  of  contract.  A hearing  on PSC's  motion  is  scheduled  for
          September 4, 1996.

          Other legal  proceedings  incorporated  by  reference to Item 3 of the
          Annual  Report on Form 10K for the fiscal  period  ended  December 31,
          1995.

Item 2:   Changes in Securities:  None

Item 3:   Defaults upon Senior Securities:  None

Item 4:   Submission of Matters to a Vote of Security Holders:

      (a)  The Annual Meeting of Shareholders was held on April 30, 1996.

      (b)  The names of the directors elected at the Annual Meeting for a three
           year term are as follows:

           Jay M. Eastman
           James W. Henry
           Thomas J. Morgan
<PAGE>
                                       13

 

           The name of each other director whose term of office as a director 
           continued after the Annual Meeting is as follows:

           Robert S. Ehrlich
           Donald K. Hess
           L. Michael Hone
           James O'Shea
           Jack E. Rosenfeld
           Justin L. Vigdor

      (c) (i)   At the Annual Meeting, the tabulation of votes with respect to
      each nominee for director was as follows:

      Nominee             Votes FOR      Authority Withheld
      -------             ----------     ------------------
      Jay M. Eastman      9,017,590              395,111
      James W. Henry      9,016,316              396,385
      Thomas J. Morgan    9,004,184              408,517

     (ii) At the Annual Meeting,  the shareholders voted upon two other matters.
     The description of each other matter voted upon and the tabulation of votes
     with respect to each such matter are as follows:

                                           Votes         Votes         Votes
                                            FOR         AGAINST     ABSTAINING
                                           ------      ---------    -----------

      (a)  Proposal to amend the
      Certificate of Incorporation
      to increase the number of
      authorized Common Shares ..........  8,673,178     698,120       41,403

      (b)  Proposal to amend the
      Certificate of Incorporation
      to authorize a new class of
      Series B Preferred Shares .........  5,026,191   1,199,104       60,725

Item 5:   Other Information:  None

Item 6:   Exhibits and Reports on Form 8-K

             (a)  Exhibits:  Certificate of Amendment..................15-21

             (b)  Reports on Form 8-K:

             Report on Form 8-K, dated May 20, 1996.


<PAGE>
                                       14




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.

                                PSC Inc.



DATE:      August 9, 1996            By:  /s/ L. Michael Hone
                                     L. Michael Hone, Chairman,
                                     Chief Executive Officer, and
                                     President





DATE:      August 9, 1996           By: /s/ William J. Woodard
                                    William J. Woodard
                                    Vice President, Finance and
                                    Treasurer
                                    (Principal Financial Officer)





DATE:      August 9, 1996           By: /s/ Scott D. Deverell
                                    Scott D. Deverell
                                    (Principal Accounting Officer)


                                                                     EXHIBIT 3.1

                      RESTATED CERTIFICATE OF INCORPORATION
                                       OF
                       PHOTOGRAPHIC SCIENCES CORPORATION

                            Under Section 807 of the
                            Business Corporation Law

         The undersigned,  being the President and Secretary,  respectively,  of
Photographic  Sciences  Corporation,  pursuant  to Section  807 of the  Business
Corporation Law of the State of New York, do hereby certify and set forth:

         1. The name of the Corporation is Photographic Sciences Corporation.

         2. The Certificate of Incorporation of the Corporation was filed by the
Department  of State on  December  8, 1969.  Amendments  to the  Certificate  of
Incorporation  were  filed with the  Department  of State on  December  2, 1970,
September 19, 1972,  September 7, 1977,  October 29, 1980,  March 12, 1985,  and
August 3, 1988, respectively.

     3.  The  Certificate  of  Incorporation  of  the  Corporation,  as  amended
heretofore,  is hereby  further  amended  to  effect  the  following  amendments
authorized by the Business  Corporation Law: (a) to provide that the size of the
Board of  Directors  (the  "Board")  shall  not be less  than nine nor more than
twenty directors,  with the exact number of directors to be determined from time
to time by the By-laws and to classify the Board into three  classes,  as nearly
equal in number as possible,  each of which after an interim period,  will serve
for three years,  with one class being  elected  each year,  (b) to provide that
directors may be removed only for cause and only with the approval of 66-2/3% of
the voting  power of the Company  entitled to vote  generally in the election of
directors,  (c) to provide  that any vacancy on the Board shall be filled by the
remaining  directors  then in office,  (d) to provide that  special  meetings of
shareholders  may be  called  only by the  Board,  and (e) to  provide  that the
shareholder  vote  required  to amend or repeal  the  foregoing  amendments  and
related  amendments  to  the  Company's  By-laws,  or  to  adopt  any  provision
inconsistent herewith,  shall be 66-2/3% of the voting power of the Company. The
Certificate of Incorporation is hereby further changed to effect a change in the
post  office  address to which the  Secretary  of State shall mail a copy of any
process against the Corporation served upon him.
<PAGE>

     4. The text of the Restated Certificate of Incorporation of the Corporation
is hereby restated as amended to read as herein set forth in full:

      "1.The name of the Corporation is Photographic Sciences Corporation.

     2. The purposes for which it is to be formed are as follows:


     To  engage  in  the  business  of   manufacturing,   designing,   creating,
developing,  formulating,  inventing,  patenting, owning, acquiring,  producing,
processing,  constructing,  storing, applying, assembling, adapting, conducting,
operating,  using, preparing for market, exhibiting,  distributing,  installing,
disposing, leasing, exploiting,  licensing,  exchanging,  repairing,  importing,
exporting,  and generally dealing in and with photographic  films and plates, of
every type and description  including,  without limitation,  those involving the
production  of  microimages  with  the use of  precision  cameras,  and  related
equipment,  devices,  appliances  and  chemicals and all other  accessories  and
supplies  necessary for the production of photographic  film and plates by means
of cameras and related equipment and dealing in and with audio-visual  equipment
and apparatus of every kind and description; 

     To engage in applied photographic research and development; and

     To manufacture,  purchase or otherwise  acquire,  invest in, own, mortgage,
pledge,  sell,  assign and transfer or otherwise  dispose of, trade, deal in and
deal with goods, wares, and merchandise and personal property of every class and
description; and

     To purchase,  receive,  take by grant, gift, devise,  bequest or otherwise,
lease, or otherwise acquire, own, hold, improve, maintain,  develop, employ, use
and otherwise deal in and with real property,  or any interest  therein,  or any
right, license or privilege appurtenant thereto,  wherever situated and to sell,
convey,  lease,  exchange,  transfer  or  otherwise  dispose  of, or mortgage or
pledge,  all or any of the  Corporation's  property and assets,  or any interest
therein,  or any  right,  license or  privilege  appurtenant  thereto,  wherever
situated.

     The  foregoing  clauses shall be construed  both as objects and powers,  in
furtherance,  and not in limitation, of the general powers conferred by the laws
of the  State  of New  York,  and  it is  hereby  expressly  provided  that  the
enumeration herein of specific objects and powers shall not be held to limit
or restrict in any way the general powers of the Corporation.
<PAGE>

     3. The office of the  corporation  shall be located in the Town of Webster,
County of Monroe, State of New York.

     4. The  aggregate  number of shares  which the  corporation  shall have the
authority to issue is Fifteen Million (15,000,000) shares of common stock with a
par value of $.01 per share, all of which are to be of one class.

     5. The Secretary of State of the State of New York is hereby  designated as
the agent of the  corporation  upon whom  process  of any  action or  proceeding
against it may be served. The address to which the Secretary of State shall mail
copy of process in any action or proceeding against the corporation which may be
served upon him is:

                   770 Basket Road, Webster, New York 14580.

     6. No holder of any shares of any class of stock of this Corporation shall,
by reason of holding such  shares,  have  preemptive  or  preferential  right to
purchase,  receive or subscribe to any shares of any class of this  Corporation,
now or  hereafter to be  authorized,  or any notes,  debentures,  bonds or other
securities  convertible  into or carry options or warrants to purchase shares of
any class now or hereafter to be authorized  (whether or not the issuance of any
such  shares,  or of such notes,  debentures,  bonds or other  securities  would
adversely  affect the  dividends or voting rights of such a  shareholder)  other
than such rights,  if any, as the Board of Directors,  in its  discretion,  from
time to time may grant, and on such terms as the Board of Directors may fix.

     7. No  director  of this  Corporation  shall be  personally  liable to this
Corporation or its  shareholders  for monetary damages for any breach of duty in
such  capacity,  provided that this  provision  shall not eliminate or limit the
liability  of a  director  (i) for any  breach  of the  director's  duty to this
Corporation if a judgment or other final  adjudication  adverse to such director
establishes that such director's acts or omissions were in bad faith or involved
intentional  misconduct  or a knowing  violation  of law or that  such  director
personally  gained in fact a financial  profit or other  advantage to which such
director was not legally  entitled or that such director's acts violated Section
719 of the New  York  Business  Corporation  Law or (ii) for any  breach  of the
director's duty under circumstances where the liability of such director for any
act or omission which occurred prior to the adoption of this Article.

     8. Board of Directors.

     (a) Number, Election and Terms. The business and affairs of the Corporation
shall be managed and  controlled by a Board of Directors  consisting of not less
than nine (9) nor more than twenty (20)  persons.  The exact number of directors
within the minimum  limitations  specified in the  preceding  sentence  shall be
fixed from time to time by the  by-laws  pursuant to a  resolution  adopted by a
majority  of the  entire  Board of  Directors.  At the 1989  Annual  Meeting  of
Shareholders, the directors shall be divided into three classes, as nearly equal
in number as  possible,  with the term of office of the first class to expire at
the 1990 Annual Meeting of Shareholders,  the term of office of the second class
to expire at the 1991 Annual Meeting of Shareholders,  and the term of office of
the third class to expire at the 1992 Annual  Meeting of  Shareholders.  At each
Annual  Meeting  of  Shareholders  following  such  initial  classification  and
election,  directors elected to succeed those directors whose terms expire shall
be elected for a term of office to expire at the third succeeding Annual Meeting
of Shareholders after their election.

<PAGE>

     (b) Newly Created Directorships and Vacancies. Subject to the rights of the
holders  of any  series of  Preferred  Stock  the  outstanding  , newly  created
directorships  resulting from any increase in the authorized number of directors
or any vacancies in the Board of Directors  resulting  from death,  resignation,
retirement, disqualification, removal from office or other cause shall be filled
by a majority  vote of the  directors  then in office,  and  directors so chosen
shall hold office for a term expiring at the next Annual Meeting of Shareholders
and until his successor is elected and  qualified.  No decrease in the number of
directors  constituting  the Board of  Directors  shall  shorten the term of any
incumbent director.

     (c)  Removal.  Subject  to the  rights  of the  holders  of any  series  of
Preferred  Stock  then  outstanding,  any  director,  or  the  entire  Board  of
Directors,  may be removed from office at any time,  but only for cause and only
by the  affirmative  vote of the holders of at least 66-2/3% of the voting power
of all of the shares of the  Corporation  entitled  to vote for the  election of
directors.

     (d) Special Meetings of  Shareholders.  Special meetings of shareholders of
the  Corporation  may be called  only by the Board of  Directors  pursuant  to a
resolution approved by a majority of the entire Board of Directors.

     (e) Amendment,  Repeal,  Etc.  Notwithstanding  anything  contained in this
Certificate  of  Incorporation  to the  contrary,  the  affirmative  vote of the
holders  of at least  66-2/3%  of the  voting  power of all of the shares of the
Corporation  entitled to vote for the election of directors shall be required to
amend or repeal, or to adopt any provision inconsistent with, this Article 8."

     5. This  restatement of the  Certificate of  Incorporation  of Photographic
Sciences  Corporation  was authorized by a vote of the Board of Directors of the
Corporation  followed by a vote of the holders of two-thirds of all  outstanding
shares entitled to vote thereon.

     IN WITNESS WHEREOF, we have executed and subscribed this Certificate and do
affirm the  foregoing  as true under the  penalties  of perjury this 23rd day of
June, 1989.

                                          /s/ L. Michael Hone
                                          L. Michael Hone, President

                                          /s/ David A. Kostizak
                                          David A. Kostizak, Secretary
<PAGE>

                            CERTIFICATE OF AMENDMENT
                                       OF
                          CERTIFICATE OF INCORPORATION
                                       OF
                                    PSC INC.

         Under Section 805 of the Business Corporation Law


      The undersigned,  being the President and Secretary,  respectively, of PSC
Inc., do hereby certify and set forth:

      1.   The name of the Corporation is PSC Inc.

      2.   The Certificate of  Incorporation  was originally  filed
with the  Department  of  State  on the 8th day of  December,  1969,  under  the
original name of Photographic Sciences Corporation.

      3. The  Certificate  of  Incorporation  is  hereby  amended  to  effect an
increase in the  aggregate  number of shares  which the  Corporation  shall have
authority to issue from Twenty-Five Million  (25,000,000) shares of common stock
having a par value of $.01 per  share to Fifty  Million  (50,000,000)  shares of
which Forty Million  (40,000,000)  shares shall be Common  Shares,  having a par
value of $.01 per share and Ten Million  (10,000,000)  shares shall be Preferred
Shares, having a par value of $.01 per share.

      4.   Paragraph  4 of  the  Certificate  of  Incorporation  is
hereby amended to read as follows:

           "4. The  aggregate  number of shares of which the  Corporation  shall
have  authority  to issue is Fifty  Million  (50,000,000)  shares of which Forty
Million  (40,000,000) shares shall be Common Shares,  having a par value of $.01
per share and Ten Million (10,000,000) shares shall be Preferred Shares,  having
a par value of $.01 per share.

           Subject  to the  limitations  and  in the  manner  provided  by  law,
Preferred  Shares may be issued  from time to time in  series,  and the Board of
Directors of the  Corporation  is hereby  expressly  empowered and authorized to
establish and designate  series,  to fix the number of shares  constituting each
series,  and to fix the designations  and the relative  rights,  preferences and
limitations of the shares of each series."

<PAGE>




      5. The above amendment to the Certificate of Incorporation  was authorized
by vote of the Board of Directors  followed by vote of the holders of a majority
of all outstanding shares entitled to vote thereon at a meeting of shareholders.

      IN WITNESS  WHEREOF,  we have executed and subscribed this Certificate and
do affirm the  foregoing as true under the penalties of perjury this 30th day of
April, 1996.

                         /s/ L. Michael Hone
                         -------------------
                         L. Michael Hone, President


                        /s/ Martin S. Weingarten
                        ------------------------
                        Martin S. Weingarten, Secretary



<TABLE> <S> <C>


<ARTICLE>                     5
<LEGEND>                      ART 5 FDS FOR 2ND QUARTER 10-Q
</LEGEND>
<CIK>                                          319379 
<NAME>                                         Scott D. Deverell
<MULTIPLIER>                                   1,000
<CURRENCY>                                     US DOLLARS
       
<S>                                            <C>
<PERIOD-TYPE>                                  6-MOS
<FISCAL-YEAR-END>                              DEC-31-1996
<PERIOD-START>                                 APR-01-1996
<PERIOD-END>                                   JUN-30-1996
<EXCHANGE-RATE>                                     1 
<CASH>                                          8,782
<SECURITIES>                                        0
<RECEIVABLES>                                  15,213
<ALLOWANCES>                                      280
<INVENTORY>                                    12,320
<CURRENT-ASSETS>                               38,948
<PP&E>                                         21,772
<DEPRECIATION>                                  5,499
<TOTAL-ASSETS>                                 73,018
<CURRENT-LIABILITIES>                          17,308
<BONDS>                                             0
                               0
                                         0
<COMMON>                                          100
<OTHER-SE>                                     54,547
<TOTAL-LIABILITY-AND-EQUITY>                   73,018
<SALES>                                        43,551
<TOTAL-REVENUES>                               43,551
<CGS>                                          25,831
<TOTAL-COSTS>                                  16,863
<OTHER-EXPENSES>                                    0
<LOSS-PROVISION>                                    0
<INTEREST-EXPENSE>                                  0
<INCOME-PRETAX>                                 1,026
<INCOME-TAX>                                      380
<INCOME-CONTINUING>                               646
<DISCONTINUED>                                      0
<EXTRAORDINARY>                                     0
<CHANGES>                                           0
<NET-INCOME>                                      646
<EPS-PRIMARY>                                    0.06
<EPS-DILUTED>                                    0.06
        

</TABLE>


© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission