As filed with the Securities and Exchange Commission
on January 26, 1999
REGISTRATION NO. 333-62881
U.S. SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
-----------------
Post-Effective
Amendment No. 4
to
FORM SB-2
REGISTRATION STATEMENT
UNDER
THE SECURITIES ACT OF 1933
-----------------
NORTH EAST INSURANCE COMPANY
(Name of small business issuer in its charter)
MAINE 6331 01-0278387
(State of (Primary Standard Industrial (IRS Employer
Incorporation) Classification Code Number) I.D. Number)
482 PAYNE ROAD
SCARBOROUGH, MAINE 04074
(207) 883-2232
(Address and Telephone Number of Principal
Executive Office and Principal Place of Business)
ROBERT G. SCHATZ
PRESIDENT AND CHIEF EXECUTIVE OFFICER
482 PAYNE ROAD
SCARBOROUGH, MAINE 04074
(207) 883-2232
(Name, Address and Telephone Number of Agent for Service)
Copies to:
GREGORY S. FRYER, ESQ.
VERRILL & DANA, LLP
ONE PORTLAND SQUARE
PORTLAND, MAINE 04112-0586
(207) 774-4000
TERMINATION OF RIGHTS OFFERING
North East Insurance Company ("NEIC") hereby terminates the offering of
Common Stock to its shareholders of record on November 9, 1998. Under the
terms of the Rights Offering, NEIC reserved the right to terminate the
offering at any time. The Rights Offering had been scheduled to expire at
5:00 p.m. on January 26, 1999.
NEIC will return all subscription amounts held by the Subscription
Agent on its behalf to shareholders who previously submitted complete
subscription certificates and payment to the Subscription Agent.
NEIC also hereby deregisters all 3,049,089 common shares subject to
the offering which were originally registered on its Registration Statement
on Form SB-2, Registration No. 333-62881, filed with the Securities and
Exchange Commission.
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 No. 4 to the Registration Statement to be signed on
its behalf by the undersigned, thereunto duly authorized, in the City of
Portland, State of Maine on this 26th day of January, 1999.
NORTH EAST INSURANCE COMPANY
By:/s/ Robert G. Schatz
--------------------
Robert G. Schatz
President and Chief
Executive Officer
<TABLE>
<CAPTION>
Signature Title Date
- --------- ----- ----
<S> <S> <C>
/s/ Robert G. Schatz President, Chief Executive January 26, 1999
- -------------------- Officer and Director
Robert G. Schatz
/s/ Ronald A. Libby Chief Operating Officer January 26, 1999
- -------------------
Ronald A. Libby
/s/ Graham S. Payne Treasurer, Chief Financial January 26, 1999
- ------------------- Officer [principal accounting
Graham S. Payne officer]
Director
- -------------------
Edward B. Batal
/s/ Terence C. Cummings* Director January 26, 1999
- -----------------------
Terence C. Cummings
Director
- --------------------
Robert A. Hancock
/s/ Wilson G. Hess* Director January 26, 1999
- ------------------
Wilson G. Hess
/s/ Joseph M. Hochadel* Director January 26, 1999
- ----------------------
Joseph M. Hochadel
/s/ Peter A. Russ* Director January 26, 1999
- -----------------
Peter A. Russ
/s/ Bruce H. Suter* Director January 26, 1999
- ------------------
Bruce H. Suter
<FN>
<F*> By:/s/ Robert G. Schatz
--------------------
Robert G. Schatz, Attorney in Fact
</FN>
</TABLE>