<PAGE> 1
UNITED STATES SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, D.C. 20549
FORM 8-K
CURRENT REPORT
PURSUANT TO SECTION 13 OR 15(d) OF THE
SECURITIES EXCHANGE ACT OF 1934
Date of report: September 1, 2000
Date of earliest event reported: June 19, 2000
PFIZER INC.
(Exact name of registrant as specified in its charter)
<TABLE>
<CAPTION>
<S> <C> <C>
13-5315170
DELAWARE 1-3619 (I.R.S. Employer Identification
(State of Incorporation) (Commission File Number) No.)
</TABLE>
235 East 42nd Street, New York, New York 10017
(Address of principal executive offices)
(212) 573-2323
(Registrant's telephone number)
<PAGE> 2
Item 5. Other Events
As previously reported in the registrant's Form 8-K dated June 20, 2000, Pfizer
Inc. ("Pfizer" or the "Company") and Warner-Lambert Company ("Warner-Lambert")
completed their merger on June 19, 2000 whereby Warner-Lambert became a wholly
owned subsidiary of Pfizer. The Company is filing certain financial information,
including the restated audited consolidated balance sheet of the Company as of
December 31, 1999 and 1998 and the restated audited consolidated statements of
income, shareholders' equity and cash flows for each of the three years in the
period ended December 31, 1999, together with the related Management's
Discussion and Analysis of Financial Condition and Results of Operations of the
Company, which are being filed as Exhibit 99.1 to this Form 8-K and are
incorporated by reference. Also incorporated by reference are the independent
accountants' reports filed as part of Exhibit 99.1.
The Company is also filing the restated unaudited condensed consolidated balance
sheet as of April 2, 2000 and the unaudited condensed consolidated statements of
operations and cash flows for the three months ended April 2, 2000 and April 4,
1999, which are being filed as Exhibit 99.2 to this Form 8-K and are
incorporated by reference.
2
<PAGE> 3
Item 7(c). Exhibits
<TABLE>
<CAPTION>
<S> <C>
15 Accountants' Acknowledgment.
23.1 Consent of KPMG LLP.
23.2 Consent of PricewaterhouseCoopers LLP.
27.1 Financial Data Schedule for the year ended December 31, 1999.
27.2 Financial Data Schedule for the year ended December 31, 1998.
27.3 Financial Data Schedule for the year ended December 31, 1997.
99.1 Restated financial information as of December 31, 1999 and 1998 and for
each of the years ended December 31, 1999, 1998 and 1997.
99.2 Restated financial information as of April 2, 2000 and for the three
months ended April 2, 2000 and April 4, 1999.
</TABLE>
3
<PAGE> 4
Index to Exhibits
<TABLE>
<CAPTION>
<S> <C>
Number Description
15 Accountants' Acknowledgment.
23.1 Consent of KPMG LLP.
23.2 Consent of PricewaterhouseCoopers LLP.
27.1 Financial Data Schedule for the year ended December 31, 1999.
27.2 Financial Data Schedule for the year ended December 31, 1998.
27.3 Financial Data Schedule for the year ended December 31, 1997.
99.1 Restated financial information as of December 31, 1999 and 1998 and for
each of the years ended December 31, 1999, 1998 and 1997.
99.2 Restated financial information as of April 2, 2000 and for the three
months ended April 2, 2000 and April 4, 1999.
</TABLE>
4
<PAGE> 5
SIGNATURE
Under the requirements of the Securities Exchange Act of 1934, the registrant
has caused this report to be signed on its behalf by the authorized undersigned.
<TABLE>
<CAPTION>
<S> <C>
PFIZER INC.
By: /s/ Margaret M. Foran
---------------------
Dated: September 1, 2000 Name: Margaret M. Foran
Title: Vice President, Corporate Governance
</TABLE>
5