HUBCO INC
S-8, 1998-07-17
STATE COMMERCIAL BANKS
Previous: FRANKLIN NEW YORK TAX FREE INCOME FUND, N-30D, 1998-07-17
Next: HUBCO INC, 8-K/A, 1998-07-17





As filed with the Securities and Exchange Commission on July 17, 1998
                                                  Registration No. 333-_________
- ------------------------------------------------------------------------------

                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549
                                ----------------

                                    FORM S-8

             REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933

                                   HUBCO, INC.
             (Exact name of registrant as specified in its charter)

    New Jersey                                           22-2405746
(State or other jurisdiction of                       (I.R.S. Employer
incorporation or organization)                        Identification No.)

                            1000 MacArthur Boulevard
                            Mahwah, New Jersey 07430
    (Address, including zip code of registrant's principal executive offices)

                        1992 INCENTIVE STOCK OPTION PLAN
                  1992 STOCK OPTION PLAN FOR OUTSIDE DIRECTORS
                      (FORMERLY PLANS OF MSB BANCORP, INC.)
                            (Full title of the Plan)

                               Kenneth T. Neilson,
                 Chairman, President and Chief Executive Officer
                                   HUBCO, Inc.
                            1000 MacArthur Boulevard
                            Mahwah, New Jersey 07430
                                 (201) 236-2631
            (Name, address, including zip code, and telephone number,
                   including area code, of agent for service)
                                     -------
                                 With a Copy to:
                            Michael W. Zelenty, Esq.
                          Pitney, Hardin, Kipp & Szuch
                                  P.O. Box 1945
                          Morristown, New Jersey 07962
                                 (973) 966-8125

<TABLE>
<CAPTION>
                         CALCULATION OF REGISTRATION FEE

- ------------------------ ---------------------- ---------------------- ----------------------- ----------------------
  Title of securities        Amount to be         Proposed maximum        Proposed maximum           Amount of
   to be registered         registered (1)         offering price        aggregate offering      registration fee
                                                    per share(2)             price (2)
<S>                          <C>                       <C>                   <C>                       <C>      
Common Stock, no par         75,381 shares             $36.28                $2,734,823                $807
value
- ------------------------ ---------------------- ---------------------- ----------------------- ----------------------

</TABLE>
- --------------------------

(1) This Registration Statement also covers, in addition to the number of shares
of Common Stock stated  above,  such  indeterminable  number of shares of Common
Stock as may become subject to the 1992 Incentive  Stock Option Plan or the 1992
Stock  Option  Plan  for  Outside  Directors  as a result  of the  anti-dilution
provisions thereof.

(2)  Estimated  in  accordance  with  Rule  457(h)(1)  solely  for  purposes  of
calculating  the  registration  fee based  upon the  average of the high and low
sales price of the Common Stock on the Nasdaq National Market System on July 13,
1998 as reported in The Wall Street Journal.

<PAGE>


                                     PART I
             INFORMATION REQUIREMENT IN THE SECTION 10(a) PROSPECTUS

ITEM 1   Plan Information

         Not filed with this Registration Statement.

ITEM 2   Registrant Information and Employee Plan Annual Information Not filed
         with this Registration Statement.

                                     PART II
               INFORMATION REQUIRED IN THE REGISTRATION STATEMENT

ITEM 3   Documents Incorporated By Reference

      The following  documents  filed by HUBCO,  Inc. (the  "Company")  with the
Securities  and Exchange  Commission  (the  "Commission")  are  incorporated  by
reference in this Registration Statement:

    1.   The Company's  Annual  Report on Form 10-K for the year ended  December
         31, 1997

    2.   The Company's Quarterly Report for the quarter ended March 31, 1998.

    3.   Current  Reports on Form 8-K filed with the  Commission  on October 23,
         1997 (announced Poughkeepsie Financial Corp. acquisition), December 22,
         1998  (announced  MSB  Bancorp,  Inc.  acquisition),  January 14, 1998,
         January 16, 1998,  February 13,  1998,  March 20, 1998,  March 31, 1998
         (announced  IBS  Financial   Corp.   and  Dime  Financial   Corporation
         acquisitions),  April 2, 1998 (announced  Community  Financial  Holding
         Corporation and 23 branches of First Union National Bank acquisitions),
         April 20, 1998,  June 2, 1998,  June 11, 1998,  June 26, 1998,  July 2,
         1998,  July 10, 1998, and July 15, 1998 and the Current Reports on Form
         8-K/A filed with the Commission on May 15, 1998, June 29, 1998, July 6,
         1998 and July 10, 1998.

    4.   The  description  of  the  Company's  common  stock  contained  in  the
         Registration  Statement  on Form 8-A filed by the  Company  pursuant to
         Section 12(g) of the Securities Exchange Act of 1934.

         In addition,  all  documents  filed by the Company  pursuant to Section
13(a),  13(c), 14 and 15(d) of the Securities Exchange Act of 1934, prior to the
filing of a post-effective amendment which indicates that all securities offered
have been sold or which deregisters all securities then remaining unsold, hereby
are incorporated  herein by reference and shall be deemed a part hereof from the
date of filing of such documents.

ITEM 4   Description of Securities

         Not applicable.

ITEM 5   Interests of Named Experts and Counsel

         Certain  legal  matters  relating to the  issuance of the shares of the
Company's  Common Stock offered hereby have been passed upon by Pitney,  Hardin,
Kipp & Szuch,  counsel  to the  Company.  Attorneys  in the law firm of  Pitney,
Hardin,  Kipp & Szuch  beneficially own 792 shares of the Company's Common Stock
as of June 2, 1998.

         The consolidated financial statements of the Company as of December 31,
1997 and 1996 and for each of the years in the three year period ended  December
31, 1997,  included in the Company's Annual Report on Form 10-K and incorporated
by reference  herein,  have been  audited by Arthur  Andersen  LLP,  independent
public  accountants,  as indicated in their report dated January 10, 1998,  with
respect  thereto,  and are incorporated by reference herein in reliance upon the
authority of said firm as experts in giving said reports.

         The  Auditors'  Report dated January 27, 1998 relating to the financial
statements of former MSB Bancorp,  Inc., by KPMG Peat Marwick LLP,  appearing in
the  Current  Report  on  Form  8-K of  HUBCO,  Inc.  dated  July  10,  1998  is
incorporated by reference  herein in reliance upon the authority of said firm as
experts in giving said reports.

         The  Auditors'  Report dated January 23, 1998 relating to the financial
statements of Poughkeepsie  Financial Corp., by Deloitte & Touche LLP, appearing
in the  Current  Report on Form  8-K/A of HUBCO,  Inc.  dated  June 29,  1998 is
incorporated by reference  herein in reliance upon the authority of said firm as
experts in giving said reports.

ITEM 6   Indemnification of Directors and Officers

         (a)  Limitation  of  Liability  of  Directors  and  Officers.   Section
         14A:2-7(3)  of the  New  Jersey  Business  Corporation  Act  permits  a
         corporation  to provide in its  Amended  and  Restated  Certificate  of
         Incorporation that a director or officer shall not be personally liable
         to the corporation or its  shareholders  for breach of any duty owed to
         the corporation or its shareholders,  except that such provisions shall
         not relieve a director or officer from liability for any breach of duty
         based upon an action or omission (a) in breach of such person's duty of
         loyalty to the corporation or its  shareholders,  (b) not in good faith
         or involving a knowing  violation of law or (c) resulting in receipt by
         such  person  of  any  improper  personal  benefit.  Article  X of  the
         Company's  Amended and Restated  Certificate of Incorporation  includes
         limitation  on the  liability of officers and  directors to the fullest
         extent permitted by New Jersey law.

         (b) Indemnification of Directors, Officers, Employees and Agents. Under
         Article VI of its Amended and Restated  Certificate  of  Incorporation,
         HUBCO must,  to the fullest  extent  permitted  by law,  indemnify  its
         directors,  officers,  employees and agents. Section 14A:3-5 of the New
         Jersey  Business  Corporation  Act  provides  that  a  corporation  may
         indemnify  its  directors,   officers,  employees  and  agents  against
         judgments,  fines, penalties,  amounts paid in settlement and expenses,
         including  attorneys'  fees,  resulting  from  various  types  of legal
         actions or  proceedings  if the actions of the party being  indemnified
         meet  the  standards  of  conduct  specified  therein.   Determinations
         concerning  whether or not the applicable  standard of conduct has been
         met  can be  made  by (a) a  disinterested  majority  of the  Board  of
         Directors, (b) independent legal counsel, or (c) an affirmative vote of
         a majority of shares held by the shareholders.  No  indemnification  is
         permitted to be made to or on behalf of a corporate director,  officer,
         employee or agent if a judgment or other final adjudication  adverse to
         such person  establishes  that his acts or omissions (a) were in breach
         of his duty of loyalty to the corporation or its shareholders, (b) were
         not in  good  faith  or  involved  a  knowing  violation  of law or (c)
         resulted in receipt by such person of an improper personal benefit.

         (c) Insurance.  The Company maintains  insurance  policies insuring the
         Company's directors and officers against liability for wrongful acts or
         omissions  arising out of their  positions as directors  and  officers,
         subject to certain limitations.

ITEM 7   Exemption from Registration Claimed

         Not applicable.

ITEM 8   Exhibits

    5    Opinion  of  Pitney,   Hardin,  Kipp  &  Szuch  regarding  legality  of
         securities
  
    23.1 Consent of Arthur Andersen LLP 23.2 Consent of Pitney,  Hardin,  Kipp &
         Szuch (contained in the opinion included as Exhibit 5)

    23.3 Consent of KPMG Peat Marwick LLP

    23.4 Consent of Deloitte & Touche LLP

ITEM 9   Undertakings

  1. The undersigned registrant hereby undertakes:

        (a) To file,  during any period in which offers or sales are being made,
        a post-effective amendment to this registration statement:

             (i) To include any material information with respect to the plan of
             distribution not previously disclosed in the Registration Statement
             or any  material  change to such  information  in the  Registration
             Statement;

        (b) That, for purposes of determining any liability under the Securities
        Act of 1933, each such post-effective  amendment shall be deemed to be a
        new registration  statement  relating to the securities offered therein,
        and the offering of such  securities  at that time shall be deemed to be
        the initial bona fide offering thereof.

        (c) To remove from  registration by means of a post-effective  amendment
        any of the  securities  being  registered  which  remain  unsold  at the
        termination of the offering.

    2.   The  undersigned  registrant  hereby  undertakes  that, for purposes of
         determining any liability under the Securities Act of 1933, each filing
         of the registrant's  annual report pursuant to Section 13(a) or Section
         15(d) of the Securities  Exchange Act of 1934 (and,  where  applicable,
         each filing of an employee  benefit  plan's annual  report  pursuant to
         Section 15(d) of the  Securities Act of 1934) that is  incorporated  by
         reference in this  Registration  Statement  shall be deemed to be a new
         registration  statement relating to the securities offered therein, and
         the offering of such  securities at that time shall be deemed to be the
         initial bona fide offering thereof.

    3.   Insofar as indemnification for liabilities arising under the Securities
         Act of 1933 may be permitted  to  directors,  officers and  controlling
         persons of the  registrant  pursuant to the  foregoing  provisions,  or
         otherwise,  the  registrant has been advised that in the opinion of the
         Securities  and Exchange  Commission  such  indemnification  is against
         public policy as expressed in the Act and is, therefore, unenforceable.
         In the event that a claim for indemnification  against such liabilities
         (other than the payment by the registrant of expenses  incurred or paid
         by a director,  officer or controlling  person of the registrant in the
         successful  defense of any action,  suit or  proceeding) is asserted by
         such  director,  officer or controlling  person in connection  with the
         securities being registered, the registrant will, unless in the opinion
         of its counsel the matter has been  settled by  controlling  precedent,
         submit to a court of appropriate jurisdiction the question whether such
         indemnification  by it is against public policy as expressed in the Act
         and will be governed by the final adjudication of such issue.


<PAGE>


                                   SIGNATURES

     Pursuant to the  requirement  of the Securities Act of 1933, the registrant
certifies  that it has  reasonable  grounds  to  believe  that it meets  all 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 Township of Mahwah, State of New Jersey, on July 16, 1998

                           HUBCO, INC.

                               KENNETH T. NEILSON
                           By: _______________________________________
                               Kenneth T. Neilson, Chairman, President
                               and Chief Executive Officer

         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.


<TABLE>
<CAPTION>

                  Signature                            Title                     Date
<S>                                       <C>                                <C>
                                            Chairman, President, Chief
KENNETH T. NEILSON                        Executive Officer and Director     July 16, 1998
- ------------------------------------       (Principal Executive Officer)
(Kenneth T. Neilson)


ROBERT J. BURKE                                      Director                July 16, 1998
- ------------------------------------
(Robert J. Burke)

DONALD P. CALCAGNINI
- ------------------------------------                 Director                July 16, 1998
(Donald P. Calcagnini)

JOAN DAVID
- ------------------------------------                 Director                July 16, 1998
(Joan David)

THOMAS R. FARLEY
- ------------------------------------                 Director                July 16, 1998
(Thomas R. Farley)

BRYANT MALCOLM
- ------------------------------------                 Director                July 16, 1998
(Bryant D. Malcolm)

W. PETER McBRIDE
- ------------------------------------                 Director                July 16, 1998
(W. Peter McBride)

CHARLES F.X. POGGI
- ------------------------------------                 Director                July 16, 1998
(Charles F.X. Poggi)

DAVID A. ROSOW
- ------------------------------------                 Director                July 16, 1998
(David A. Rosow)

JAMES E. SCHIERLOH
- ------------------------------------                 Director                July 16, 1998
(James E. Schierloh)

JOHN TATIGIAN
- ------------------------------------                 Director                July 16, 1998
(John H. Tatigian)

SR. GRACE FRANCES STRAUBER
- ------------------------------------                 Director                July 16, 1998
(Sister Grace Frances Strauber)

NOEL deCORDOVA, JR.
- ------------------------------------                 Director                July 16, 1998
(Noel deCordova, Jr.)

JOSEPH B. TOCKARSHEWSKY
- ------------------------------------                 Director                July 16, 1998
(Joseph B. Tockarshewsky)


WILLIAM C. MYERS                                     Director                July 16, 1998
- ------------------------------------            
(William C. Myers)


JOSEPH F. HURLEY                        Executive Vice President and Chief
- ------------------------------------            Financial Officer            July 16, 1998
(Joseph F. Hurley)

                                              Senior Vice President
- ------------------------------------               and Controller            July __, 1998
(Chris A. Witkowski)

</TABLE>

<PAGE>


                                INDEX TO EXHIBITS


Exhibit 5         Opinion Letter of Pitney, Hardin, Kipp & Szuch

Exhibit 23.1      Consent of Arthur Andersen LLP

Exhibit 23.2      Consent of Pitney, Hardin, Kipp & Szuch (contained in the
                  opinion included as Exhibit 5)

Exhibit 23.3      Consent of KPMG Peat Marwick LLP

Exhibit 23.4      Consent of Deloitte & Touche LLP





                                                                       Exhibit 5


                          PITNEY, HARDIN, KIPP & SZUCH
                                  P.O. Box 1945
                        Morristown, New Jersey 07962-1945


                                                                   July 17, 1998
HUBCO, Inc.
1000 MacArthur Boulevard
Mahwah, New Jersey 07430

Ladies and Gentlemen:

                  We  refer  to the  Registration  Statement  on Form  S-8  (the
"Registration  Statement")  by HUBCO,  Inc. (the  "Company")  relating to 75,381
shares of the Company's  Common  Stock,  no par value (the  "Securities")  to be
offered  pursuant to the Company's 1992 Incentive Stock Option Plan and the 1992
Stock Option Plan for Outside  Directors  (formerly plans of MSB Bancorp,  Inc.)
(the "Plans").

                  We have examined  originals,  or copies certified or otherwise
identified  to  our  satisfaction,   of  such  corporate   records,   documents,
agreements, instruments and certificates of public officials of the State of New
Jersey and of officers of the Company as we have deemed necessary or appropriate
in order to express the opinion hereinafter set forth.

                  Based upon the foregoing, we are of the opinion that, when the
Securities have been duly issued as contemplated by the  Registration  Statement
(including the Prospectus which is not filed herewith) and the Plans and for the
consideration  determined  in  accordance  with  the  terms  of the  Plans,  the
Securities will be validly issued, fully paid and nonassessable.

                  The  foregoing  opinion is limited to the Federal  laws of the
United States and the laws of the State of New Jersey,  and we are expressing no
opinion as to the effect of the laws of any other jurisdiction.

                  We hereby  consent to the use of this opinion as an Exhibit to
the Registration Statement. In giving such consent, we do not thereby admit that
we come within the category of persons whose consent is required under Section 7
of the Securities Act of 1933, as amended,  or the Rules and  Regulations of the
Securities and Exchange Commission thereunder.

                                                        Very truly yours,


                                                    PITNEY, HARDIN, KIPP & SZUCH



                                  Exhibit 23.1



                    CONSENT OF INDEPENDENT PUBLIC ACCOUNTANTS


To HUBCO, Inc.:


As independent  public  accountants,  we hereby consent to the  incorporation by
reference in this Registration Statement on Form S-8 of our report dated January
10, 1998 included in HUBCO's Annual Report on Form 10-K and to all references to
our Firm included in this Registration Statement.




                                                          ARTHUR ANDERSEN LLP

Roseland, New Jersey
July 13, 1998



                                                                    Exhibit 23.3

                        INDEPENDENT ACCOUNTANTS' CONSENT




The Board of Directors
HUBCO, Inc.
(Successors of MSB Bancorp, Inc.):

We consent to the  incorporation by reference in the  Registration  Statement on
Form S-8 of HUBCO,  Inc. of our report  dated  January 27, 1998  relating to the
consolidated  balance sheets of MSB Bancorp Inc. and Subsidiaries as of December
31, 1997 and 1996, and the related consolidated statements of income, changes in
stockholders'  equity,  and cash  flows  for each of the  years in the  two-year
period ended  December 31, 1997,  which report appears in the Form 8-K of HUBCO,
Inc. dated July 10, 1998.



                                                           KPMG Peat Marwick LLP

Short Hills, New Jersey
July 15, 1998


                                                                    Exhibit 23.4


                          INDEPENDENT AUDITORS' CONSENT


We consent to the incorporation by reference in this  Registration  Statement of
HUBCO,  Inc. on Form S-8 of our report  dated  January 23, 1998  relating to the
financial statements of Poughkeepsie  Financial Corp.,  appearing in the Current
Report on Form 8-K/A of HUBCO, Inc. dated June 29, 1998.



                                                           DELOITTE & TOUCHE LLP

Stamford, Connecticut
July 15, 1998



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