Registration No. 333-3022
SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, DC 20549
Form S-3
Post-Effective Amendment No. 1
to
Registration Statement
under
The Securities Act of 1933
--------------------------------------------------------
BOSTON SCIENTIFIC CORPORATION
(Exact Name of Registrant as Specified in Its Charter)
DELAWARE 04-2695240
(State or Other Jurisdiction of (I.R.S. Employer
Incorporation or Organization) Identification Number)
ONE BOSTON SCIENTIFIC PLACE
NATICK, MASSACHUSETTS 01760-1537
(508) 650-8000
(Address, Including Zip Code, and Telephone Number, Including Area Code,
of Registrant's Principal Executive Offices)
--------------------------------------------------------
PAUL W. SANDMAN
Senior Vice President, Secretary and General Counsel
BOSTON SCIENTIFIC CORPORATION
One Boston Scientific Place
Natick, Massachusetts 01760-1537
(508) 650-8000
(Name, Address, Including Zip Code, and Telephone Number, Including
Area Code, of Agent For Service)
Approximate date of commencement of proposed sale to the public: As soon
as practicable after the Registration Statement has become 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]
<PAGE>
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. [ ]
--------------------------------------------------------
This post-effective amendment removes from registration 2,605,347 issued
shares of Common Stock, par value $.01 per share ("Common Stock"), of Boston
Scientific Corporation, issued in connection with the acquisition by Boston
Scientific Corporation of EP Technologies, Inc. and Meadox Medicals, Inc.,
consisting of all of the shares of Common Stock originally registered pursuant
to this Registration Statement which remain unsold pursuant to such
Registration Statement as of the date of the filing of this post-effective
amendment. The registration is hereby terminated.
SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, the Registrant
has duly caused this Post-Effective Amendment No. 1 to Registration Statement
on Form S-3 to be signed on its behalf by the undersigned, thereunto duly
authorized, in the City of Natick, Massachusetts, on this 29th day of October,
1998.
BOSTON SCIENTIFIC CORPORATION
By: /s/ Lawrence J. Knopf
--------------------------------
Lawrence J. Knopf
Vice President and
Assistant General Counsel
<PAGE>
<TABLE>
<CAPTION>
Signature Title Date
<S> <C> <C>
- -------------- -------- -------
/s/ John E. Abele* Director, Founder, Chairman October 29, 1998
- ---------------------
John E. Abele
/s/ Charles J. Aschauer, Jr.* Director October 29, 1998
- ---------------------
Charles J. Aschauer, Jr.
/s/ Randall F. Bellows* Director October 29, 1998
- ---------------------
Randall F. Bellows
/s/ Lawrence C. Best* Senior Vice President - Finance October 29, 1998
- --------------------- and Administration and Chief
Lawrence C. Best Financial Officer (Principal
Financial and Accounting Officer)
/s/ Joseph A. Ciffolillo* Director October 29, 1998
- ---------------------
Joseph A. Ciffolillo
/s/ Joel L. Fleishman* Director October 29, 1998
- ---------------------
Joel L. Fleishman
/s/ Lawrence L. Horsch* Director October 29, 1998
- ---------------------
Lawrence L. Horsch
/s/ N. J. Nicholas, Jr.* Director October 29, 1998
- ---------------------
N. J. Nicholas, Jr.
/s/ Pete M. Nicholas* Director, Founder, Chief October 29, 1998
- --------------------- Executive Officer and Chairman of
Pete M. Nicholas the Board (Principal Executive
Officer)
/s/ Dale A. Spencer* Director October 29, 1998
- ---------------------
Dale A. Spencer
*By: /s/ Lawrence J. Knopf
------------------------
Lawrence J. Knopf
Attorney-in-Fact
</TABLE>