<PAGE> 1
As filed with the Securities and Exchange Commission on May 13, 1998
REGISTRATION STATEMENT NO. 333-43131
================================================================================
SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, D.C. 20549
-------------------------
POST EFFECTIVE AMENDMENT NO. 1 TO
FORM S-3
REGISTRATION STATEMENT
UNDER
THE SECURITIES ACT OF 1933
-------------------------
ALPHA-BETA TECHNOLOGY, INC.
(Exact name of Registrant as specified in its charter)
Massachusetts 04-2997834
(State of incorporation) (I.R.S. Employer Identification Number)
THREE BIOTECH PARK
ONE INNOVATION DRIVE
WORCESTER, MASSACHUSETTS 01605
(508) 798-6900
(Address, including zip code, and telephone number, including area code, of
Registrant's principal executive offices)
-------------------------------
SPIROS JAMAS
PRESIDENT AND CHIEF EXECUTIVE OFFICER
ALPHA-BETA TECHNOLOGY, INC.
THREE BIOTECH PARK
ONE INNOVATION DRIVE
WORCESTER, MASSACHUSETTS 01605
(508) 798-6900
(Name, address, including zip code, and telephone number, including area
code, of agent for service)
----------------------------
With copies to:
JOHN J. EGAN III, ESQ.
GOODWIN, PROCTER & HOAR LLP
Exchange Place
53 State Street
Boston, Massachusetts 02109-2881
(617) 570-1000
Approximate date of commencement of proposed sale to the public: From time to
time after this Registration Statement becomes effective.
If the only securities being registered on this form are being offered
pursuant to dividend or interest reinvestment plans, please check the following
box. [ ]
If any of the securities being registered on this form are to be offered
on a delayed or continuous basis pursuant to Rule 415 under the Securities Act
of 1933, other than securities offered only in connection with dividend or
interest reinvestment plans, check the following box. [X]
If this Form is filed to register additional securities for an offering
pursuant to Rule 462(b) under the Securities Act, please check the following box
and list the Securities Act registration statement number of the earlier
effective registration statement for the same offering. [ ] ______________
If this Form is a post-effective amendment filed pursuant to Rule 462(c)
under the Securities Act, check the following box and list the Securities Act
registration statement number of the earlier effective registration statement
for the same offering. [ ] ______________
If delivery of the prospectus is expected to be made pursuant to
Rule 434, please check the following box. [ ]
----------------------------
<PAGE> 2
ALPHA-BETA TECHNOLOGY, INC.
DEREGISTRATION OF SECURITIES
-------------------------
Alpha-Beta Technology, Inc. (the "Registrant") previously filed
Registration Statement No. 333-43131 on Form S-3 (the "Registration Statement")
covering 237,364 shares of its common stock, par value $.01 per share (the
"Common Stock"). The offering contemplated by the Registration Statement
expired on May 12, 1998. Accordingly, the Registrant hereby files this
Post-Effective Amendment No. 1 to the Registration Statement to deregister a
total of 221,937 shares of its Common Stock originally registered by the
Registration Statement which remained unsold as of the expiration of the
offering.
<PAGE> 3
SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, as amended
(the "Securities Act"), Alpha-Beta Technology, Inc. certifies that it has duly
caused this Post-Effective Amendment No. 1 to the Registration Statement to be
signed on its behalf by the undersigned, thereunto duly authorized, in
Worcester, Massachusetts, on this thirteenth day of May, 1998.
ALPHA-BETA TECHNOLOGY, INC.
By: /s/ Spiros Jamas
--------------------------------------
Spiros Jamas
President and Chief Executive Officer
Pursuant to the requirements of the Securities Act, this Post-Effective
Amendment No. 1 to the Registration Statement has been signed by the following
persons in the capacities and on the dates indicated.
<TABLE>
<CAPTION>
Signature Capacity Date
--------- -------- ----
<S> <C> <C>
/s/ Spiros Jamas President, Chief Executive May 13, 1998
- ----------------------------- Officer and Director (Principal
Spiros Jamas Executive Officer)
/s/ Joseph M. Grimm Vice President, Finance May 13, 1998
- ----------------------------- and Chief Financial Officer
Joseph M. Grimm (Principal Financial and
Accounting Officer)
* Executive Vice President, May 13, 1998
- ----------------------------- Treasurer, Chief Operating
D. Davidson Easson Jr. Officer and Director
* Chairman of the Board of May 13, 1998
- ----------------------------- Directors
Gustav A. Christensen
* Director May 13, 1998
- -----------------------------
Bernard Canavan
* Director May 13, 1998
- -----------------------------
Lawrence C. Hoff
* Director May 13, 1998
- -----------------------------
Michael E. Porter
* Director May 13, 1998
- -----------------------------
Peter H. Levine, M.D.
* By: /s/ Spiros Jamas
-----------------------
Spiros Jamas
Attorney-in-fact
</TABLE>