AUTOMATIC DATA PROCESSING INC
S-8, 1996-08-15
COMPUTER PROCESSING & DATA PREPARATION
Previous: AUTOMATIC DATA PROCESSING INC, S-8, 1996-08-15
Next: AUTOMATIC DATA PROCESSING INC, S-8, 1996-08-15





     As  filed  with  the  Securities and Exchange Commission on August 15,1996.
                                                     Registration  No. 33-




                      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                         (I.R.S. EMPLOYER
        JURISDICTION OF INCORPORATION)                 IDENTIFICATION NO.)


                               ONE ADP BOULEVARD
                          ROSELAND, NEW JERSEY 07068
                             PHONE: (201) 994-5000
              (Address, including zip code, and telephone number,
       including area code, of registrant's principal executive offices)

                      EMPLOYEES' SAVING-STOCK OPTION PLAN
                             (Full title of plan)


                             JAMES B. BENSON, ESQ.
                 CORPORATE VICE PRESIDENT AND GENERAL COUNSEL
                               ONE ADP BOULEVARD
                          ROSELAND, NEW JERSEY 07068
                                (201) 994-5000
                (Name, address, including zip code, and telephone number,
                      including area code, of agent for service)

                                    COPY TO:
                            RICHARD S. BORISOFF, ESQ.
                      PAUL, WEISS, RIFKIND, WHARTON & GARRISON
                             1285 AVENUE OF THE AMERICAS
                              NEW YORK, NEW YORK 10019
                                  (212) 373-3000

<TABLE>
<CAPTION>

                    CALCULATION OF REGISTRATION FEE
<S>                                      <C>                    <C>                     <C>                     <C>
                                                 SHARES            PROPOSED MAXIMUM        PROPOSED MAXIMUM          AMOUNT OF
                TITLE OF                          TO BE             OFFERING PRICE        AGGREGATE OFFERING       REGISTRATION
         SHARES TO BE REGISTERED               REGISTERED            PER SHARE(1)              PRICE(1)                 FEE

Common Stock, $.10 par value per share          750,000                   $41.75              $31,312,500.00          $10,797.42
</TABLE>


(1)Estimated  solely  for  the  purpose  of  calculating  the  registration fee
   pursuant to Rule 457, based on the average of the high and low  sales prices
   of  the  Common  Stock on August 12, 1996 as reported on the New York  Stock
   Exchange.


<PAGE>






                                PART I

         INFORMATION REQUIRED IN THE SECTION 10(A) PROSPECTUS

    The information required  in  the  Section  10(a) prospectus is included in
documents  being maintained and delivered by Automatic  Data  Processing,  Inc.
(the "Company")  as  required  by  Note 1 to Form S-8 and by Rule 428 under the
Securities Act of 1933.

                                PART II

          INFORMATION REQUIRED IN THE REGISTRATION STATEMENT

Item 3. INCORPORATION OF DOCUMENTS BY REFERENCE.

 The following documents filed by the  Company with the Securities and Exchange
Commission  (the "Commission"), are incorporated herein by reference:

    (a)  The Company's Annual Report on  Form 10-K  for  the  fiscal year ended
June 30, 1995;

    (b)  The  Company's Quarterly Reports on Form 10-Q for the fiscal  quarters
ended September 30, 1995,  December 31, 1995 and March 31, 1996;

     (c)  The Company's  Current  Reports on Form 8-K filed with the Commission
on August 31, 1995 and October 27,  1995, as amended by Current Reports on Form
8-K/A filed with the Commission on October  27,  1995  and  October  27,  1995,
respectively; and

    (d) the  description  of  the  Company's  Common  Stock  contained  in  the
Company's Registration Statement on Form 8-A under the Exchange Act, filed with
the  Commission on January 21, 1992, including all amendments and reports filed
for the purpose of updating such description.

    All other documents filed by the Company pursuant to Sections 13(a), 13(c),
14 or  15(d)  of  the  Exchange Act subsequent to the date of this registration
statement and prior to the filing of a post-effective amendment which indicates
that all securities registered  hereby  have been sold or which deregisters all
securities  then  remaining  unsold, shall be  deemed  to  be  incorporated  by
reference in this registration statement and to be part hereof from the date of
filing of such documents.

Item 4.  DESCRIPTION OF SECURITIES.

    Not Applicable.


Item 5.  INTERESTS OF NAMED EXPERTS AND COUNSEL.

    The validity of the shares  of  the Company's Common Stock being registered
pursuant hereto has been passed upon  by  James B. Benson, Esq., Corporate Vice
President and General Counsel of the Company.  Mr. Benson, a full-time employee
of the Company, beneficially owns 31,881 shares of the Company's Common Stock.

    The consolidated financial statements of  the  Company and its subsidiaries
contained  in  the  documents incorporated by reference  herein  have  been  so
incorporated by reference  in  reliance  upon  the report

<PAGE>

thereon of Deloitte &
Touche,  independent certified public accountants,  incorporated  by  reference
herein, and  upon  the  authority  of  said  firm  as experts in accounting and
auditing.


Item 6.  INDEMNIFICATION OF DIRECTORS AND OFFICERS.

 Provision for indemnification of directors and officers is made in Section 145
of the Delaware General Corporation Law.

 Article Fifth, Sections 3 and 4 of the Company's Amended  Restated Certificate
of Incorporation provide as follows:

    "The  Corporation  shall  indemnify  all  directors  and  officers  of  the
 Corporation to the full extent permitted by the General Corporation Law of the
 State of Delaware (and in particular Paragraph 145 thereof), as  from  time to
 time  amended,  and  may  purchase  and  maintain  insurance on behalf of such
 directors and officers.  In addition, the Corporation shall, in the manner and
 to the extent as the By-laws of the Corporation shall  provide,  indemnify  to
 the  full  extent  permitted  by  the  General Corporation Law of the State of
 Delaware (and in particular Paragraph 145  thereof),  as  from  time  to  time
 amended, such other persons as the By-laws shall provide, and may purchase and
 maintain insurance on behalf of such other persons."

    "A  director  of the Corporation shall not be held personally liable to the
 Corporation or its  stockholders  for monetary damages for breach of fiduciary
 duty as a director, except for liability (i) for breach of the director's duty
 of loyalty to the Corporation 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 General Corporation Law of
 the State of Delaware, or (iv) for any transaction  from  which  the  director
 derived  an  improper  personal  benefit.   Any repeal or modification of this
 paragraph by the stockholders of the Corporation  shall  not  adversely affect
 any  right  or protection of any director of the Corporation existing  at  the
 time of, or for  or  with respect to any acts or omissions occurring prior to,
 such repeal or modification."

 Finally, Article XIV, Section 6 of the Company's By-laws provides as follows:

    "Section 6.  Indemnification  of  Directors  and  Officers and Others:  The
 Corporation shall indemnify all directors and officers  of  the Corporation to
 the  full  extent  permitted  by the General Corporation Law of the  State  of
 Delaware  (and  in particular Section 145  thereof),  as  from  time  to  time
 amended, and may  purchase  and maintain insurance on behalf of such directors
 and officers.  This indemnification  applies  to all directors and officers of
 the Corporation who sit on the boards of non-profit  corporations  in  keeping
 with the Corporation's philosophy."

    "The Corporation shall indemnify any other person or employee who may  have
 served  at  the request of the Corporation to the full extent permitted by the
 General  Corporation   Law  of  the  State  of  Delaware  (and  in  particular
 Section 145 thereof) so  long  as  such person or employee acted in good faith
 and in a manner he reasonably believed  to  be in, or not opposed to, the best
 interests of the Corporation and, further, so  long as his actions were not in
 violation of corporate policies and directives."

 As permitted by Section 145 of the General Corporation  Law  of  the  State of
Delaware  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

<PAGE>

of the Company against damages,  judgments,  settlements and costs incurred  by
reason  of  certain  acts  committed  by  such  persons  in their capacities as
directors and officers.


Item 7.  EXEMPTION FROM REGISTRATION CLAIMED.

    Not Applicable.


Item 8.  EXHIBITS.


 4.1  The Company's Employees' Saving-Stock Option Plan
 4.2  Amended  and  Restated  Certificate   of  Incorporation  of  the  Company
      (incorporated  by reference to Exhibit (3)-#1  to  the  Company's  Annual
      Report on Form 10-K for the fiscal year ended June 30, 1995)
 4.3  By-laws  of  the  Company,  as  amended  (incorporated  by  reference  to
      Exhibit (3)-#2 to the Company's Annual Report on Form 10-K for the fiscal
      year ended June 30, 1991)
 4.4  Form of the Company's Common Stock Certificate (incorporated by reference
      to Exhibit 4.4 to Company's Registration Statement on Form S-3 filed with
      the Commission on January 21, 1992)
 5.1  Opinion of James B.  Benson,  Esq.  as  to the legality of the securities
      being registered hereby
23.1  Consent of James B. Benson, Esq. (included in Exhibit 5.1)
23.2  Consent of Deloitte & Touche LLP


Item 9.  UNDERTAKINGS.

    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 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; (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.

    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 Section 15(d) of the
Securities Exchange 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.

<PAGE>

    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 registrant's Certificate of  Incorporation  or  by-
laws, by contract,  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.


<PAGE>






                              SIGNATURES

 Pursuant to  the  requirements  of  the Securities Act of 1933, the Registrant
certifies that it has reasonable grounds to believe that it meets all of the 
requirements for filing on Form S-8 and has duly caused this registration 
statement, or  amendment  thereto, to be signed on its behalf by the 
undersigned, thereunto duly authorized, in the City  of  Roseland, State of 
New Jersey, on the 14th day of August, 1996.

                              AUTOMATIC DATA PROCESSING, INC.
                                        (Registrant)



                              By   /s/ ARTHUR F. WEINBACH
                                 ---------------------------------- 
                                 Arthur F. Weinbach
                                 President and Chief Executive Officer



 Pursuant to the requirements of the Securities Act of 1933,  this Registration
Statement,  or amendment thereto, has been signed by the following  persons  in
the capacities and on the dates indicated.

<TABLE>
<CAPTION>

    SIGNATURE                           TITLE                               DATE
<S>                                 <C>                                 <C>


  /S/ ARTHUR F. WEINBACH            President and Chief                       August 14, 1996
    (Arthur F. Weinbach)            Executive Officer
                                    (Principal Executive Officer)

  /S/ RICHARD J. HAVILAND           Vice President, Finance (Principal        August 14, 1996
    (Richard J. Haviland)           Financial Officer)


  /S/ JOSH S. WESTON                Chairman of the Board                     August 14, 1996
    (Josh S. Weston)


  /S/ GARY C. BUTLER                Director                                  August 14, 1996
    (Josh S. Weston)


 /S/ JOSEPH A. CALIFANO, JR.        Director                                  August 14, 1996
    (Joseph A. Califano, Jr.)

<PAGE>


 /S/ LEON G. COOPERMAN              Director                                  August 14, 1996
    (Leon G. Cooperman)


                                    Director                                  August 14, 1996
    (George H. Heilmeier)


 /S/ ANN DIBBLE JORDAN              Director                                  August 14, 1996
    (Ann Dibble Jordan)


  /S/ HARVEY M. KRUEGER             Director                                  August 14, 1996
    (Harvey M. Krueger)


                                    Director                                  August 14, 1996
    (Charles P. Lazarus)


                                    Director                                  August 14, 1996
    (Frederic V. Malek)


  /S/ HENRY TAUB                    Director                                  August 14, 1996
    (Henry Taub)


                                    Director                                  August 14, 1996
    (Laurence A. Tisch)


</TABLE>








                                                      Exhibit 4.1



                        AUTOMATIC DATA PROCESSING, INC.

                     EMPLOYEES' SAVING - STOCK OPTION PLAN


    The following  are  the  terms  and restrictions of the Employees' Saving -
Stock  Option  Plan ("the Plan"), as adopted  by  the  Board  of  Directors  of
Automatic Data Processing,  Inc.  (the  "Company") on January 29, 1996, for the
French-based employees of the Company and its subsidiaries:

    1.The Plan is granted for a period commencing  January  1,  1996 and ending
January 31, 1998 (the "Stock Option Period") to all employees of  the Company's
French subsidiaries having concluded an indefinite-term employment  contract as
of October 31, 1995.  No employee shall be granted an option under this Plan if
such  employee,  immediately  after  the  option is granted, owns stock in  the
Company possessing 5% or more of the total  combined  voting  power or value of
all  classes of stock of the Company.  Persons eligible to participate  in  the
Plan pursuant to this Section 1 are hereinafter called "Eligible Employees".

    2.The  maximum  number of shares of Common Stock of the Company that may be
issued and sold to all  employees of the Company and its subsidiaries in France
and outside of France under  the  Plan and comparable plans is 10,513,012.  For
each Eligible Employee, the maximum  number  of  stock  options he may elect to
receive is limited to the nearest whole number of stock options  determined  by
dividing  (a)  an amount equal to 10% of his gross annual base salary in effect
on October 31, 1995  (bonuses  and benefits in kind excluded), by (b) the price
per share provided in Section 3 below, up to a maximum of 698 options.

    3.The price at which the Eligible  Employees  may exercise their options to
acquire shares of the Company is irrevocably fixed  for all the duration of the
Plan  to  $30.39 per share, corresponding to FRF 148.53  per  share,  using  an
exchange rate of FRF 4.8876 for $1.

    4.The  shares  that  the  Eligible  Employees  may  decide  to  acquire  by
exercising their options will be paid by monthly deductions from their salaries
over a 23 calendar-month period commencing February 1, 1996 and ending December
31, 1997.  Such deductions will correspond to FRF 6.46 per option and will bear
interest at  a  rate  linked  with that of the French monetary rate.  The funds
collected  from  the  Eligible  Employees   will  be  managed  by  a  financial
institution.

    5.The Eligible Employees shall be entitled  to exercise their stock options
by  written  notice of exercise delivered to the ADP  French  subsidiary  which
employs them, from January 15 to January 31, 1998.

    6.The Eligible Employees who have elected to benefit from stock options may
withdraw from  the Plan and cancel their election with respect to any or all of
such stock options  by  written  notice  of  cancellation  delivered to the ADP
French  subsidiary  which  employs  them, at any time during the  Stock  Option
Period.  If an Eligible Employee cancels  his  election as to part

<PAGE>

of the stock
options,  he  shall  continue to make the required  installment  payments  with
respect to the stock options which he has not cancelled.

    An Eligible Employee's  rights  with  respect to the stock options which he
has cancelled shall be to receive in cash,  within  15  business days following
the  end  of  the calendar month during which he has delivered  the  notice  of
cancellation, the  amount  credited  to  his account with respect to such stock
options, which amount will include any interest to which he may be entitled.

    7.In  order to minimize the exchange risks  pertaining  to  the  respective
fluctuation  of the French franc and the US dollar during the 23 calendar-month
period referred  to in Section 4 above, the following method will be applied if
the Eligible Employees exercise their options to acquire shares of the Company:

    -if, at the expiration  of  the  23 calendar-month period, i.e. on December
     31, 1997, the exchange rate between  the  French franc and the US $ is the
     same as the rate used to calculate the FRF equivalent of the price for the
     shares, i.e. FRF 4.8876 for US dollar 1 (the "Reference Rate"), there will
     be no adjustment;

    -if on the same date, the French franc is higher,  the  Eligible  Employees
     will  be reimbursed for the difference between the Reference Rate and  the
     rate in effect on December 31, 1997;

    -if, on  the  same  date, the French franc is lower, the Eligible Employees
     will have the option either:

     *   to make an additional payment covering the difference between the rate
         in effect on December  31,  1997  and  the  Reference Rate in order to
         exercise all their stock options; or

     *   to  exercise  their  stock  options  for  a  lower number  of  shares,
         corresponding to the US dollar equivalent of the  FRF amounts credited
         to their accounts.

    8.In the event of a stock dividend or a subdivision or combination  of  the
shares  of capital stock of the Company, the maximum number of shares which may
thereafter  be issued and sold under the Plan will be proportionately increased
or decreased,  the  terms  relating  to  the  price at which options to acquire
shares may be exercised will be appropriately adjusted,  and  such other action
will be taken as in the opinion of the Board of Directors of the  Company  will
be  appropriate  under the circumstances.  In case of reclassification or other
change in the shares of capital stock of the Company, the Board of Directors of
the Company will make appropriate adjustments.

<PAGE>

    In the event that the Company is merged into another corporation, the Board
of Directors of the  surviving  or  acquiring corporation may, but shall not be
required to, make such modification as is permissible and appropriate.

    9.No option granted under the offering  made pursuant to this Plan shall be
transferrable by an Eligible Employee, and an  Eligible Employee's rights under
this offering shall be exercisable, during his lifetime, only by him.

    10.Subject to the foregoing terms and restrictions,  rules  and regulations
and  other  matters  relating  to  the  Plan may be prescribed by the Board  of
Directors of the Company.

    11.If, prior to January 1, 1998, an Eligible  Employee  having  elected  to
receive  stock  options  dies,  resigns,  is dismissed, or if he transfers to a
company other than the Company or a subsidiary  thereof,  or  if the company by
which he is employed ceases to be a subsidiary of the Company, his rights under
the Plan shall thereupon be deemed to be cancelled.  In such case,  the  rights
of the Eligible Employee (or of his estate) shall be to receive in cash, within
15  business  days  following  the  end  of the calendar month during which his
rights  under  the  Plan  shall  be deemed to be  cancelled  pursuant  to  this
Section 11, the amount credited to  his account, which amount shall include any
interest to which he may be entitled.

    12.An Eligible Employee who has been  granted  a  leave  of  absence by the
Company's  French subsidiary employing him for any reason may suspend  payments
referred to  in  Section 4 above, or make payments in cash, for a period not to
exceed three months  or,  if  such  leave of absence is due to medical reasons,
nine months, following the date of the  commencement  of such leave of absence.
After  such  period, if the leave of absence continues, the  Eligible  Employee
shall be given the option of (a) receiving a cash refund of the amount credited
to his account  within 15 business days following the end of the calendar month
during which the  three-month  (or nine-month) period has expired, which amount
shall include any interest to which  he  may be entitled, or (b) exercising the
option for such number of shares as such amount  will permit, and receiving the
balance, if any, of such amount in cash.

    13.An  Eligible  Employee  who has retired will be  permitted  to  continue
payments for a period not exceeding  three  months  after retirement and if, at
the expiration of such period, payments have not been  completed  in accordance
with Section 4 above, either of the options described in Section 12  above  may
be exercised with respect to the balance in his account.







                                                      Exhibit 5.1

                        Automatic Data Processing, Inc.
                            Corporate Headquarters
                               One ADP Boulevard
                        Roseland, New Jersey 07068-0456


                                                  August 15, 1996


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

               Re:  Automatic Data Processing, Inc.
                    REGISTRATION STATEMENT ON FORM S-8

Gentlemen:

    I have acted as counsel to Automatic Data Processing, Inc., a Delaware
corporation (the "Company"), in connection with the registration by the Company
of 750,000 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 August 15, 1996
(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' Saving-Stock Option 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 5.1 to the
Registration Statement, to its use part of the Registration Statement, and to
the use of my name in the Registration Statement.

                                 Very truly yours,

                                 /s/ James B. Benson

                                 James B. Benson
                                 General Counsel





                         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 11,
1995, 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, 1995.


/s/ Deloitte & Touche LLP

DELOITTE & TOUCHE LLP
New York, New York
August 14, 1996




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