AUTOMATIC DATA PROCESSING INC
S-8, 1994-01-21
COMPUTER PROCESSING & DATA PREPARATION
Previous: AUTOMATIC DATA PROCESSING INC, S-8, 1994-01-21
Next: BALDOR ELECTRIC CO, SC 13G/A, 1994-01-21




                       SECURITIES AND EXCHANGE COMMISSION

                             Washington, D.C. 20549


                                    FORM S-8

                             REGISTRATION STATEMENT
      
                                     under

                           THE SECURITIES ACT OF 1933


                           AUTOMATIC DATA PROCESSING, INC.
                    (Exact name of registrant as specified in its charter)

                 Delaware                               22-1467904
          (State or other jurisdiction         (I.R.S. Employer Identification
          of incorporation or organization      Number)

                  One ADP Boulevard, Roseland, New Jersey  07068
              (Address of Principal Executive Offices) (Zip Code)

                     EMPLOYEES' SAVINGS-STOCK PURCHASE PLAN
                            (Full title of the Plan)

                                James B. Benson
                        Vice President, General Counsel
                            and Assistant Secretary
                        Automatic Data Processing, Inc.
                               One ADP Boulevard
                            Roseland, New Jersey  07068
                    (Name and address of agent for services)

                                 (201) 994-5000
         (Telephone number, including area code, of agent for service)


                        CALCULATION OF REGISTRATION FEE

Title of                      Proposed maximum  Proposed maxium    Amount of
securities to   Amounts to     offering price       aggregate     registration
be registered   be registered    per share*     offering price*       fee


Common Stock,
par value        4,000,000         $53.375        $213,500,000      $73,621
$.10 per share    shares

*Estimated solely for the purpose of calculating the registration fee
pursuant to Rule 457(c),on the basis of $53.375,the average of the high and
low prices for the Common Stock on the New York Stock Exchange on
January 18,1994.

<PAGE>

               INFORMATION OF EARLIER REGISTRATION BY REFERENCE


  In accordance with General Instruction E to Form S-8, the contents of
Registration Statement No.33-24987 on Form S-8 of Automatic Data Processing,
Inc.(the"Company") which was filed with the Securities and Exchange Commission
on November 3,1988 are incorporated herein by reference.


                              AMENDMENT TO PLAN

  At the 1968 Annual Meeting of Stockholders, the Employees' Savings-Stock
Purchase Plan(the "Purchase Plan") was adopted by the Company's stockholders.

  On August 17, 1993, the Company's Board of Directors approved an amendment
to the Purchase Plan which increased the number of shares of the Company's
Common Stock ,which can be issued pursuant to the Purchase Plan by 4,000,000
shares,so that after such amendment and six previous amendments the total
number of shares allocated to the Purchase Plan is 16,080,000.
Such amendment was approved by the Company's stockholders on November 9,1993.


                                LEGAL OPINION

  The validity of the shares of the Company's Common Stock being registered
pursuant hereto has been passed upon by James B. Benson, Esq., Vice President
and General Counsel of the Company. Mr. Benson, a full-time employee of the
Company, beneficially owns 10,186 shares of the Company's Common Stock and
holds options to purchase an additional 68,000 shares of Common Stock.

                  INDEMNIFICATION OF DIRECTORS AND OFFICERS

  As permitted by, and in accordance with, Section 102(b)(7) of the General
Corporation Law of the State of Delaware (the "GCL"),Article FIFTH of the
Company's Amended Restated Certificate of Incorporation (the "Certificate")
provides that a director of the Company shall not be held personally liable
to the Company or its stockholders for monetary damages for breach of his or
her fiduciary duty as a director, except for liability (i) for breach of the
director's duty of loyalty to the Company or its stockholders, (ii) for acts
or omissions not in good faith or which involve intentional misconduct or a
knowing violation of law,(iii) under Section 174 of the GCL (governing
distributions to stockholders) or (iv) for any transaction from which the
director derived an improper personal benefit.

  Section 145 of the GCL empowers a corporation to indemnify any person who
was or is a party or is threatened to be made a party to any threatened,
pending or completed action,suit or proceeding,whether civil,criminal,
administrative or investigative, by reason of the fact that he or she is or
was a director,officer,employee or agent of the corporation,against expenses
(including attorneys' fees), judgments, fines and amounts paid in settlement
actually and reasonably incurred by him or her in connection with such action
suit or proceeding if he or she acted in good faith and in a manner he or she
opposed to the best interests of the corporation, and, with respect to any
criminal action or proceeding, has no reasonable cause to believe his or her
reasonable cause to believe his or her conduct was unlawful.
No indemnification shall be made with in respect of any claim,issue or matter
as to which such person shall have been adjudged to be liable to the
corporation unless and only to the extent that the court in which such action
or suit was brought shall determine upon application that,despite the
adjudication of liability but in view of all the circumstances of the case,
such person is fairly and reasonably entitled to indemnity for such expenses
which the court shall deem proper.Section 145 of the GCL further provides that
a corporation is required to indemnify its directors and officers against
expenses to the extent that such directors or officers have been successful
on the merits or otherwise in any action, suit or proceeding or in defense
of any claim, issue or matter therein.

<PAGE>

  As permitted by, and in accordance with, Section 145 of the GCL, Article
FIFTH of the Company's Certificate and Article XIV, Section 6 of the Company's
By-Laws as currently in effect each provide, among other things,that the
Company shall indemnify all directors and officers of the Company to the full
extent permitted by the GCL (and in particular Section 145 thereof), as from
time to time amended.

  As permitted by Section 145 of the GCL and the Company's Certificate and
By-Laws,the Company also maintains a directors and officers liability
insurance policy which insures, subject to certain exclusions,deductibles and
maximum amounts, directors and officers of the Company against damages,
judgements,settlements and costs incurred by reason of certain actions
committed by such persons in their capacities as directors and officers.



                                  EXHIBITS

Exhibit No.

  5       Opinion of Counsel

  23(a)   Consent of Deloitte and Touche

  23(b)   Consent of Counsel (included in Exhibit No. 5)

                                UNDERTAKINGS

  (a) The undersigned registrant hereby undertakes:

     (1) 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 prospectus required by Section 10(a)(3) of
      Securities Act of 1933;


         (ii)    To reflect in the prospectus any facts or events arising
      after the effective date of the registration statement (or the most
      recent post-effective amendment thereof)which,individually or in the
      aggregate, represent a fundamental change in the information set forth
      in the regitration statement;

         (iii)   To include any material information with respect to the
      plan of distribution not previously disclosed in this registration
      statement or any material change to such information in this
      registration statement;

      provided, however, that paragraphs (a)(1)(i) and (a)(1)(ii) do not
      apply if the information required to be included in a post-effective
      amendment by those paragraphs is contained in periodic reports
      filed by the registrant pursuant to Section 13 or 15(d) of the
      Securities Exchange Act of 1934 that are incorporated by reference
      in the registration statement.

     (2) That, for the purpose 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; and

     (3) 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.

  (b) 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 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 Exchange Act
of 1934) that is incorporated by reference in the 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.

<PAGE>

  (c) 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
against public policy as expressed in the Act and will be governed by the
final adjudication of such issue.

<PAGE>


                                                   SIGNATURES

  Pursuant to the requirements of the Securities Exchange Act of 1933, the
registrant certifies that it has reasonable ground to believe that it meets
all of 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 City of Roseland, State of New Jersey, on the 18th day
of January, 1994.

                                       AUTOMATIC DATA PROCESSING, INC.
                                         (Registrant)


January 18, 1994                       By      /s/ Josh S. Weston
                                               Josh S. Weston, Chairman and
                                               Chief Executive Officer

  Pursuant to the requirements of the Securities Exchange Act of 1933, this
registration statement has been signed by the following persons in the
capacities and on the dates indicated.

Signature                   Title                                        Date


/s/ Josh S. Weston          Chairman of the Board              January 18, 1994
(Josh S. Weston)            and Director
                            (Principal Executive Officer)


/s/ Fred D. Anderson, Jr.   Chief Financial Officer and        January 18, 1994
(Fred D. Anderson, Jr.)     Corporate Vice President
                            (Principal Financial Officer)


/s/ Richard J. Haviland     Controller and Corporate           January 18, 1994
(Richard J. Haviland)       Vice President



/s/ Joseph A. Califano, Jr. Director                           January 18, 1994
(Joseph A. Califano, Jr.)



/s/ Leon G. Cooperman       Director                           January 18, 1994
(Leon G. Cooperman)



/s/ Edwin D. Etherington    Director                           January 18, 1994
(Edwin D. Etherington)


/s/ Ann Dibble Jordan       Director                           January 18, 1994
(Ann Dibble Jordan)


/s/ Harvey M. Krueger       Director                           January 18, 1994
(Harvey M. Krueger)

<PAGE>


/s/ Charles P. Lazarus      Director                           January 18, 1994
(Charles P. Lazarus)


                            Director
(Frederic V. Malek)


/s/ Henry Taub              Director                           January 18, 1994
(Henry Taub)


/s/ Laurence A. Tisch       Director                           January 18, 1994
(Laurence A. Tisch)


/s/ Arthur F. Weinbach      Director                           January 18, 1994
(Arthur F. Weinbach)
<PAGE>




                               INDEX TO EXHIBITS


Exhibit                        Description                                  Page


5                              Opinion of Counsel                              8

23(a)                          Consent of Deloitte and Touche                  9

23(b)                          Consent of Counsel (included in Exhibit No. 5)  8


<PAGE>



                                  EXHIBIT 5



   (201) 994-5750
                                                  January 18, 1994

Board of Directors
Automatic Data Processing, Inc.
One ADP Boulevard
Roseland, New Jersey 07068

    Re: Automatic Data Processing, Inc.
        Registration Statement on Form S-8
        (Amendment to the Employees' Savings-Stock Purchase Plan)

Gentlemen:

    I have acted as counsel to Automatic Data Processing, Inc., a Delaware
corporation (the "Company"), in connection with the registration by the Company
4,000,000 shares of the Company's Common Stock, par value $.10 per share
(the "Shares"), pursuant to the Company's Registration Statement on Form S-8
which is to be filed with the Securities and Exchange Commission on January 21,
1994 (the "Registration Statement").  In this connection, I have examined
originals or copies, certified or otherwise identified to my satisfaction,
of such corporate records, certificates and written and oral statements of
officers and accountants of the Company and of public officials, and other
documents that I have considered necessary and appropriate for this opinion and,
based thereon, I advise you that, in my opinion:

    1.  The Company has been duly incorporated and is validly existing under
        the laws of the State of Delaware.

    2.  The Company has corporate authority to issue the Shares in the manner
        and under the terms set forth in the Registration Statement.

    3.  The Shares have been duly authorized and, when issued in accordance
        with the Company's Employees' Savings-Stock Purchase Plan referred to
        in the Registration Statement, will be validly issued, fully paid and
        nonassessable.



    I hereby consent to the filing of this opinion as Exhibit 5 to the
Registration Statement, to its use as part of the Registration Statement, and
to the my name in the Registration Statement.

                                             Very truly yours,

                                             /s/ James B. Benson

                                             James B. Benson
                                             General Counsel
<PAGE>
                                                             EXHIBIT 23(a)


INDEPENDENT AUDITORS' CONSENT


We consent to the incorporation by reference in this Registration Statement of
Automatic Data Processing, Inc. on Form S-8 of our reports dated August 17,
1993, appearing in and incorporated by reference in the Annual Report on
Form 10-K of Automatic Data Processing,Inc. for the year ended June 30, 1993.



/s/ DELOITTE & TOUCHE

New York, New York
January 18, 1994




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