NSC CORP
10-K/A, 1996-05-17
HAZARDOUS WASTE MANAGEMENT
Previous: NSC CORP, DEF 14A, 1996-05-17
Next: DREYFUS MICHIGAN MUNICIPAL MONEY MARKET FUND INC, N-30D, 1996-05-17



                       SECURITIES AND EXCHANGE COMMISSION
                              WASHINGTON, DC 20549
                               ------------------

                                   FORM 10-K/A
 (Mark One)

       [X] ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES
           EXCHANGE ACT OF 1934 [FEE REQUIRED]

For the fiscal year ended December 31, 1995
                                       OR

    [   ] TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES 
          EXCHANGE ACT OF 1934 [NO FEE REQUIRED]

For the transition period from ____________________ to ____________________.

                          Commission file number 018597
                                 NSC CORPORATION
             (Exact name of registrant as specified in its Charter)

        DELAWARE                                           31-1295113
   (State of incorporation)                 (IRS Employer Identification Number)

     49 DANTON DRIVE, METHUEN, MA                             01844
(Address of principal executive offices)                    (ZIP code)

                                 (508) 557-7300
               Registrant's telephone number, including area code

                    Securities registered pursuant to Section
                               12(g) of the Act:

                          Common Stock, $0.01 par value
                              (Title of each class)

          Indicate  by check  mark  whether  the  registrant  (1) has  filed all
reports  required to be filed by Section 13 or 15(d) of the Securities  Exchange
Act of 1934 during the preceding 12 months (or for such shorter  period that the
registrant  was required to file such  reports) and (2) has been subject to such
filing requirements for the past 90 days.
          Yes     X   No ___

          Indicate by check mark if disclosure of delinquent  filers pursuant to
Item 405 of Regulation S-K is not contained  herein,  and will not be contained,
to the best of  registrant's  knowledge,  in  definitive  proxy  or  information
statements  incorporated  by  reference  in Part  III of this  Form  10-K or any
amendment to this Form 10-K. [ ]

The  aggregate  market  value of the voting stock held by  nonaffiliates  of the
registrant on March 26, 1996 was $4,634,041.

The number of shares of Common Stock outstanding on March 26, 1996 was 9,971,175
shares.

                       DOCUMENTS INCORPORATED BY REFERENCE

Portions  of the  definitive  Proxy  Statement  for the 1996  Annual  Meeting of
Stockholders are incorporated by reference into Part III.

Items 10, 11, 12 and 13 of Part III of the Annual Report on Form 10-K of
NSC Corporation (the "Company"), which was filed withe the Securities and 
Exchange Commission on March 29, 1996, are hereby amended as follows to reflect
information required by such items as of March 31, 1996:
                                       1
<PAGE>

PART III.

Item 10. Directors and Executive Officers of the Registrant

All of the nominees for director named below are currently  serving as directors
of the Company for terms expiring at the Annual Meeting.  Mr. Victor J. Barnhart
took his  position as a Director  effective  February 20,  1996,  Mr.  Robert J.
Blackwell  took his  position as a director  effective  November 9, 1995 and Mr.
John J. Ray III took his  position  effective  March 11,  1996.  Mr.  Randall M.
Walters  resigned  effective  August 10, 1995,  Mr.  Frank A.  McBride  resigned
effective  November 9, 1995, Mr. Rodney C. Gilbert resigned  effective  February
20, 1996 and Mr. Harold W. Ingalls resigned effective March 11, 1996.


                                                 Positions and Other
                                           Relationships with the Company
Name                 Age                       and Business Experience
- ----                 ---                   -------------------------------

Eugene L. Barnett     66
     Director. Mr. Barnett is retired and was a Vice President of Pittway Corp.,
     a diversified conglomerate, from 1976 to 1992. He was formerly Chairman and
     Chief  Executive  Officer of Brand from 1976  through  February  1991.  Mr.
     Barnett is a director of Aptar Group, Inc. and Pittway Corp.

Victor J. Barnhart    53
     Director.  Mr. Barnhart has been the President of Integrated  Environmental
     Services - WMX  Technologies,  since  December  1995 and  President of Rust
     Industrial  Services Inc., a subsidiary of Rust and Vice President of Rust,
     since May 1993.  Prior to that  time,  he was the  President  of Brand from
     November 1990 and Chief Executive  Officer from March 1991 to May 1993. Mr.
     Barnhart is a Director of OHM Corporation.

Robert J. Blackwell   39
     Director.  Mr.  Blackwell  has  been  Senior  Vice  President  - Sales  and
     Marketing of OHM Remediation  Services Corporation since August 1993. Prior
     to joining the Company,  Mr. Blackwell served as Vice President - Sales and
     Marketing for EBASCO since August 1986.

Frank J. Fradella     40
     President,  Chief  Executive  Officer and Director.  Mr.  Fradella has been
     President and Chief  Executive  Officer of the Company since  November 1994
     and  served as Senior  Vice  President  since May 1994 and Vice  President,
     Western  Region,  since  February 1993.  Prior to joining the Company,  Mr.
     Fradella served as Vice President for Kaselaan & D'Angelo Associates,  Inc.
     from February 1991 to January 1993.

Herbert A. Getz       40
     Director.  Mr. Getz has been Senior Vice  President and General  Counsel of
     WMX since May 1995 and Vice  President  and  General  Counsel  of WMX since
     August 1992 and Secretary of WMX since  January 1988.  Mr. Getz also served
     as the Vice  President,  General  Counsel  and  Secretary  of  Wheelabrator
     Technologies Inc. from November 1990 to May 1993. In addition, Mr. Getz had
     been the Vice  President and Secretary of Rust from December 1992 until May
     1994.

William M. R. Mapel   64
     Director.  Mr.  Mapel is a private  investor and was formerly a Senior Vice
     President of Citibank,  N.A.  from 1969 to 1988,  where he was employed for
     more  than 30  years.  Mr.  Mapel is a  director  of  Mercantile  & General
     Reinsurance  Company of  America;  Mercantile  & General  Life  Reassurance
     Company of  America;  Brundage,  Story & Rose  Investment  Trust;  Carolina
     Freight  Corporation;  Churchill Capital Partners;  Galey & Lord and USLIFE
     Income Fund, Inc..

John J. Ray III       37
     Director. Mr. Ray has been Vice President, General Counsel and Secretary of
     OHM  Corporation  since  November  1995,  Vice  President and Group General
     Counsel of Waste  Management  Inc.  ("WMI"),  a  subsidiary  of WMX,  since
     September 1991 and Senior Counsel of WMI since May 1990.
                                        2
<PAGE>
Item 11. Executive Compensation and Other Information


Summary of Cash and Certain Other Compensation

The following table shows,  for the fiscal years ended December 31, 1995,  1994,
and 1993, the cash  compensation  paid by the Company and its  subsidiaries,  as
well as certain other  compensation  paid or accrued for those years, to each of
the most highly  compensated  executive  officers of the Company,  including the
Chief Executive Officer of the Company, in all capacities in which they served:

                           SUMMARY COMPENSATION TABLE



                                    Annual Compensation
    Name and                        -------------------           All Other
Principal Position         Year   Salary ($) Bonus ($) (1)   Compensation (S)(2)
- ------------------         ----   ---------- -------------   -------------------

Frank J. Fradella          1995      200,013       101,316          89,373
 President and             1994      166,522        90,750          86,341
 Chief Executive Officer   1993       88,278        22,613               -

J. Drennan Lowell          1995      149,288        60,000               -
 Vice President, Chief     1994      126,354        55,375               -
 Financial Officer,
 Treasurer and Secretary

Darryl G. Schimeck         1995      124,432        49,773          44,451
 Vice President-Sales
 and Marketing

- ----------------
(1)  Fifty percent of the 1995 bonus amounts listed for Messrs. Fradella, Lowell
     and  Schimeck  were earned but not  received in 1995.  Such amounts will be
     paid in 1996,  contingent  upon such executive  continuing in the employ of
     the Company.

(2)  "All Other Compensation"  includes the following:  (i) in 1995, $58,800 tax
     gross-up associated with the relocation expenses reimbursed to Mr. Fradella
     in 1994, (ii) $25,000  forgiveness of one third of a $75,000  interest free
     loan and $5,573 one year imputed  interest on the  outstanding  loan to Mr.
     Fradella,  (iii)  relocation  bonus of $20,000  and  reimbursed  relocation
     expenses of $66,341 for Mr.  Fradella in 1994, and (iv) $44,451  relocation
     expenses for Mr. Schimeck in 1995.

Stock Options

None of the executive officers listed in the Summary Compensation Table received
grants of stock options during 1995.
                                       3
<PAGE>

Item 12. Security Ownership of Certain Beneficial Owners and Management

The Company's  Common Stock is the Company's  only  outstanding  class of voting
securities.  The following table sets forth certain  information as of March 15,
1996, except as otherwise indicated, with respect to the beneficial ownership of
the Company's  Common Stock (i) by holders of 5% or greater,  (ii) each director
of the  Company,  (iii) each  executive  officer  identified  under the  caption
"Executive  Compensation  -- Summary of Cash and Certain Other  Compensation  --
Summary Compensation Table," and (iv) by all directors and executive officers of
the Company as a group.
                                    Amount and
 Name of                            Nature of
 Beneficial                         Beneficial       Percentage
 Owner (1)                          Ownership(2)      of Class
- -----------                         ------------     -----------

OHM Corporation                      4,010,000         40.22%
16406 U.S. Route 224 East
Findlay, Ohio 45840

Rust International Inc.              4,010,000         40.22%
100 Corporate Parkway
Birmingham, Alabama 35242

Eugene L. Barnett (3)                   10,000           *

Victor J. Barnhart                           0           -

Robert J. Blackwell                          0           -

Herbert A. Getz                            500           *

William M. R. Mapel (3)                 11,000           *

John J. Ray III                              0           -

Frank J. Fradella                            0           -

J. Drennan Lowell                            0           -

Darryl G. Schimeck (4)                       0           -

Efstathios A. Kouninis                       0           -

All directors and executive
officers as a group (10 persons) (3)    21,500           *

- ----------------
* Less than 1%

(1) The address of each  stockholder  is c/o NSC  Corporation,  49 Danton Drive,
    Methuen, Massachusetts 01844.

(2)  Information  with respect to beneficial  ownership is based on  information
     furnished to the Company by each stockholder included in this table. Except
     as indicated in the notes to the table,  each  stockholder  included in the
     table has sole voting and investment power with respect to the shares shown
     to be beneficially owned by him.

(3)  Assumes the  exercise  of options,  presently  exercisable  or  exercisable
     within 60 days,  to purchase up to 10,000 shares of Common Stock by each of
     Messrs.  Barnett and Mapel,  granted  pursuant to the Company's  1990 Stock
     Option Plan.

(4)  Under the securities law of the United States, the Company's directors, its
     executive  officers  and any persons  holding  more than ten percent of the
     Common Stock are required to report their initial ownership of Common Stock
     and any subsequent  changes in that ownership to the  Commission.  Specific
     due dates for  these  reports  have been  established  and the  Company  is
     required to disclose in this Proxy  Statement  any failure to file by these
     dates during 1995. All of these filing requirements were satisfied,  except
     that Mr. Schimeck failed to file on a timely basis his initial statement of
     beneficial  ownership,  which  reported no  transactions.  In making  these
     disclosures,  the Company has relied solely on written  representations  of
     its directors  and  executive  officers and copies of the reports that they
     have filed with the Commission.
                                       4
<PAGE>
Compensation Committee Interlocks and Insider Participation

Messrs.  Getz and Mapel were members of the Compensation  Committee of the Board
of Directors  during 1995. Mr. Samuel H. Iapalucci,  who resigned from the Board
effective  January 12, 1995, Mr. Harold W. Ingalls,  who resigned from the Board
effective  March 11, 1996,  Mr. Frank A.  McBride,  who resigned  from the Board
effective  November 9, 1995, and Mr.  Randall M. Walters,  who resigned from the
Board  effective  August 10, 1995,  were members of the  Compensation  Committee
during a portion of 1995.  Mr.  Walters was Vice  President and Secretary of the
Company from July 1988 until May 1993.


Item 13. Certain Relationships and Related Transactions

Revolving Credit Agreement

Rust provides a $25 million revolving credit facility to the Company pursuant to
a revolving  credit  agreement  (the "Rust  Credit  Agreement").  Under the Rust
Credit  Agreement,  Rust will make  revolving  loans to the Company until May 3,
1996, in amounts not to exceed $25 million.  Such loans will (i) be  subordinate
to the Company's senior bank financing,  (ii) be unsecured,  (iii) bear interest
on the  outstanding  principal  amount  thereof at a rate per annum equal to the
prime  rate  announced  from time to time by  certain  bank plus 1%, and (iv) be
utilized for working capital purposes. Interest on such loans will be payable on
a quarterly basis, and the aggregate  principal amount of such loans will mature
on June 6, 1996. No amounts were outstanding under the Rust Credit Agreement for
the years  ended  December  31,  1995,  1994 and  1993.  This  revolving  credit
agreement terminates June 6, 1996.

Other

In connection  with his election as President and Chief Executive  Officer,  Mr.
Fradella  received  a  $75,000  interest  free  loan  to be  forgiven  in  equal
installments over three  consecutive  years. The balance of the loan becomes due
and  payable  in the event Mr.  Fradella  voluntarily  leaves  the employ of the
Company or is terminated for cause prior to September 7, 1997.

The Company  has,  from time to time,  provided  asbestos-abatement  and related
services to an affiliate of OHM on a  subcontract  basis.  Revenues  earned from
this  affiliate for such services were $212,000 for the year ended  December 31,
1995.   In   addition,   the   Company   has,   from  time  to  time,   provided
asbestos-abatement and related services to Rust and certain of its affiliates on
a  subcontract  basis.  Revenues  earned from Rust and its  affiliates  for such
services were $302,000 for the year ended December 31, 1995. Rust and certain of
its  affiliates  also  provided  scaffolding,  disposal,  demolition,  and other
related  services  to the  Company on a  subcontract  basis.  The costs for such
services were $1,719,000 for the year ended December 31, 1995. During 1995, Rust
rented  demolishing  equipment to the Company for which it was charged  $209,000
for the year ended December 31, 1995.

                      NSC CORPORATION

                   By:/S/ J. Drennan Lowell
                      ---------------------
                      J.Drennan Lowell Vice President, Chief Financial Officer,
                      Treasurer and Secretary



May 17, 1996
Methuen, Massachusetts
                                       5


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