As filed with the Securities and Exchange Commission on September 10, 1998
Registration No. 33-68654
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
Form S-3
Post-Effective Amendment No. 1
To
Registration Statement
Under
The Securities Act of 1933
ThermoTrex Corporation
(Exact name of registrant as specified in charter)
Delaware 52-1711436
(State or other jurisdiction of (IRS Employer Identification Number)
incorporation or organization)
10455 Pacific Center Court
San Diego, California 92121
(619) 646-5300
(Address, including zip code, and telephone number, including area code,
of registrant's principal executive offices)
Sandra L. Lambert, Secretary
ThermoTrex Corporation
c/o Thermo Electron Corporation
81 Wyman Street
P.O. Box 9046
Waltham, Massachusetts 02454-9046
(781) 622-1000
(Name, address, including zip code, and telephone number,
including area code, of agent for service)
Copies to:
Seth H. Hoogasian, Esq.
General Counsel
ThermoTrex Corporation
c/o Thermo Electron Corporation
81 Wyman Street
P.O. Box 9046
Waltham, Massachusetts 02454-9046
(781) 622-1000
----------------------
<PAGE>
Approximate date of commencement of proposed sale to public: As soon as
practicable after the Registration Statement has become effective.
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, 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 of 1933, 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 of 1933, check the following box and list the
Securities Act registration statement number of the earlier effective
registration statement for the same offering. [ ]
----------------------
This post-effective amendment removes from registration any of the
securities which remained unsold as of the date of the filing of this
post-effective amendment. The registration is hereby terminated.
<PAGE>
SIGNATURES
Pursuant to the requirements of the Securities Act, the Registrant has duly
caused this Post-Effective Amendment No. 1 to Registration Statement on Form S-3
(Reg. No. 33-68654) to be signed on its behalf by the undersigned, thereunto
duly authorized, in the City of San Diego, California, on this 10th day of
September, 1998.
THERMOTREX CORPORATION
By: /s/ Gary S. Weinstein
Gary S. Weinstein
Chairman and Chief Executive Officer
Signature Title Date
- --------- ----- ----
/s/ Gary S. Weinstein Chief Executive Officer, September 10, 1998
- ------------------------- Chairman of the Board and
Gary S. Weinstein Director (Principal
Executive Officer)
/s/ John N. Hatsopoulos* Chief Financial Officer September 10, 1998
- ------------------------- and Senior Vice President
John N. Hatsopoulos (Principal Financial
Officer)
/s/ Paul F. Kelleher* Chief Accounting Officer September 10, 1998
- ------------------------- (Principal Accounting
Paul F. Kelleher Officer)
- ------------------------- Director September 10, 1998
Morton Collins
/s/ Peter O. Crisp* Director September 10, 1998
- -------------------
Peter O. Crisp
/s/ Paul F. Ferrari* Director September 10, 1998
- --------------------
Paul F. Ferrari
/s/ George N. Hatsopoulos* Director September 10, 1998
- --------------------------
George N. Hatsopoulos
/s/ Robert C. Howard* Director September 10, 1998
- ---------------------
Robert C. Howard
Director September 10, 1998
- ------------------------
Nicholas T. Zervas
*By: /s/ Seth H. Hoogasian
-------------------------
Seth H. Hoogasian
Attorney-in-Fact