HUBCO INC
S-8, 1998-08-14
STATE COMMERCIAL BANKS
Previous: HUBCO INC, S-8, 1998-08-14
Next: SCHERER HEALTHCARE INC, 10-Q, 1998-08-14




    As filed with the Securities and Exchange Commission on August 14, 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)


                      1986 STOCK OPTION AND INCENTIVE PLAN
                             1986 STOCK OPTION PLAN
                  1986 STOCK OPTION PLAN FOR OUTSIDE DIRECTORS
                      1996 STOCK OPTION AND INCENTIVE PLAN
                  1996 STOCK OPTION PLAN FOR OUTSIDE DIRECTORS
           NON-QUALIFIED STOCK OPTION AGREEMENT FOR WILLIAM J. FARRELL
           NON-QUALIFIED STOCK OPTION AGREEMENT FOR M. JOSEPH CANAVAN
            NON-QUALIFIED STOCK OPTION AGREEMENT FOR RALPH D. LUKENS
          (FORMERLY PLANS AND AGREEMENTS OF DIME FINANCIAL CORPORATION)
                    (COLLECTIVELY REFERRED TO AS THE "PLANS")
          -------------------------------------------------------------
                            (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>
                         CALCULATION OF REGISTRATION FEE
<CAPTION>

=====================================================================================================
  Title of securities       |      Amount     | Proposed maximum |  Proposed maximum  |   Amount of
        to be               |      to be      |  offering price  | aggregate offering | registration
     registered             |  registered (1) |   per share (2)  |     price (2)      |     fee
- ----------------------------|-----------------|------------------|--------------------|--------------
<S>                           <C>                    <C>              <C>                  <C>   
Common Stock, no par value  | 426,050 shares  |      $30.25      |    $12,888,013     |    $3,802
=====================================================================================================
</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 Plans 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
     August 12, 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/A for the year ended December
          31, 1997

     2.   The Company's Quarterly Reports for the quarters ended March 31, 1998
          and June 30, 1998.

     3.   Current Reports on Form 8-K filed with the Commission on January 14,
          1998, January 16, 1998, February 13, 1998, March 20, 1998, March 31,
          1998, April 2, 1998, April 20, 1998, June 2, 1998, June 11, 1998, June
          26, 1998, July 2, 1998, July 10, 1998, July 15, 1998 and July 23, 1998
          and the Current Reports on Form 8-K/A filed with the Commission on May
          15, 1998, June 29, 1998, July 6, 1998, July 10, 1998 and July 17,
          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.


                                       2



<PAGE>


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/A and
incorporated by reference herein, have been audited by Arthur Andersen LLP,
independent public accountants, as indicated in their report dated August 13,
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 accounting and auditing.

     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 


                                       3



<PAGE>


          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 


                                       4



<PAGE>


          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.


                                       5



<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 August 13, 1998


                                       HUBCO, INC.


                                       By: /s/ KENNETH T. NEILSON
                                           ----------------------------------
                                           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.


           Signature                         Title                    Date
           ---------                         -----                    ----

                                  Chairman, President, Chief     August 13, 1998
                                    Executive Officer and 
                                    Director (Principal 
/s/ KENNETH T. NEILSON              Executive Officer)
- -------------------------------
(Kenneth T. Neilson)

/s/ ROBERT J. BURKE                         Director             August 13, 1998
- -------------------------------
(Robert J. Burke)

/s/ DONALD P. CALCAGNINI                    Director             August 13, 1998
- -------------------------------
(Donald P. Calcagnini)

                                            Director             August __, 1998
- -------------------------------
(Joan David)

/s/ THOMAS R. FARLEY                        Director             August 13, 1998
- -------------------------------
(Thomas R. Farley)

/s/ BRYANT MALCOLM                          Director             August 13, 1998
- -------------------------------
(Bryant Malcolm)



                                       6



<PAGE>



/s/ W. PETER MCBRIDE                        Director             August 13, 1998
- -------------------------------
(W. Peter McBride)

                                            Director             August __, 1998
- -------------------------------
(Charles F.X. Poggi)

/s/ DAVID A. ROSOW                          Director             August 13, 1998
- -------------------------------
(David A. Rosow)

                                            Director             August __, 1998
- -------------------------------
(James E. Schierloh)

                                            Director             August __, 1998
- -------------------------------
(John Tatigian)

                                            Director             August __, 1998
- -------------------------------
(Sister Grace Frances Strauber)

/s/ NOEL DECORDOVA                          Director             August 13, 1998
- -------------------------------
(Noel deCordova)

/s/ JOSEPH B. TOCKARSHEWSKY                 Director             August 13, 1998
- -------------------------------
(Joseph B. Tockarshewsky)

/s/ WILLIAM C. MYERS                        Director             August 13, 1998
- -------------------------------
(William C. Myers)

/s/ JOSEPH F. HURLEY              Executive Vice President and   August 13, 1998
- -------------------------------     Chief Financial Offer
(Joseph F. Hurley)

                                  Senior Vice President and 
/s/ CHRIS WITKOWSKI                 Controller                   August 13, 1998
- -------------------------------
(Chris Witkowski)


                                       7



<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



                                       8





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


                                                                 August 14, 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 426,050 shares of the
Company's Common Stock, no par value (the "Securities") to be offered pursuant
to the Company's 1986 stock Option and Incentive Plan, 1986 Stock Option Plan,
1986 Stock Option Plan for Outside Directors, 1996 Stock Option and Incentive
Plan, 1996 Stock Option Plan for Outside Directors, Non-Qualified Stock Option
Agreement for William J. Farrell, Non-Qualified Stock Option Agreement for
M. Joseph Canavan, Non-Qualified Stock Option Agreement for Ralph D. Lukens
(formerly plans and agreements of Dime Financial Corporation) (collectively
referred to as 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 Plan and for the
consideration determined in accordance with the terms of the Plan, 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





                    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
August 13, 1998 included in HUBCO's Annual Report on Form 10-K/A and to all
references to our Firm included in this Registration Statement.


                                          ARTHUR ANDERSEN LLP


Roseland, New Jersey
August 14, 1998





                        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, and to the reference to our firm under the heading
"Interests of Named Experts and Counsel."


                                          KPMG PEAT MARWICK LLP


Short Hills, New Jersey
August 14, 1998





                          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
August 14, 1998




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