<PAGE>
Registration No. 333-
Securities and Exchange Commission
Washington, D.C. 20549
FORM S-8
REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933
THE DEWOLFE COMPANIES, INC.
(Exact name of issuer as specified
in its charter)
MASSACHUSETTS 04-2895334
(State or other jurisdiction of (I.R.S. Employer Identification No.)
incorporation or organization)
80 Hayden Avenue, Lexington, Massachusetts 02421
(Address of principal executive offices)
THE DEWOLFE COMPANIES, INC.
1998 STOCK OPTION PLAN
(Full title of the plan)
Richard B. DeWolfe
The DeWolfe Companies, Inc.
80 Hayden Avenue
Lexington, Massachusetts 02421
(781) 863-5858
Copies to:
Patrick J. Kinney, Jr., Esq.
Lynch, Brewer, Hoffman & Sands, LLP
101 Federal Street
Boston, Massachusetts 02110
(617) 951-0800
(Name, address and telephone number of agent for service)
Approximate date of Commencement of Sale pursuant to the plan: Upon
issuance and exercise of options.
CALCULATION OF REGISTRATION FEE
===============================
Title of Proposed Proposed
securities Amount maximum maximum Amount of
to be to be offering price aggregate offer- registra-
registered registered(1) per share(2) ing price tion fee
---------- ------------- -------------- ---------------- ----------
Common Stock,
$.01 par
value 624,700 $7.375 $4,607,162.50 $1,216.30
(1) The registration statement also includes an indeterminable number of
additional shares that may become issuable as a result of terminated,
expired or surrendered options or pursuant to the antidilution
provisions of the Plan.
(2) Computed on the basis of the closing sales price of securities of the
same class, as reported on the American Stock Exchange on October 2,
2000.
<PAGE>
PART II
INFORMATION REQUIRED IN THE REGISTRATION STATEMENT
Item 3. INCORPORATION OF DOCUMENTS BY REFERENCE.
Certain important information is set forth in certain reports or
statements filed by The DeWolfe Companies, Inc. (the "Company") with the
Securities and Exchange Commission. The reports or documents listed below are
incorporated herein by reference:
(a) The DeWolfe Companies, Inc.'s (the "Company") latest
Annual Report on Form 10-K for the fiscal year ended December 31, 1999 (which
incorporates by reference certain portions of the Company's Proxy Statement for
the Company's 2000 Annual Meeting of Stockholders held on May 16, 2000);
(b) The Company's latest Quarterly Report on Form 10-Q for the
fiscal quarter ended March 31, 2000;
(c) The Company's latest Quarterly Report on Form 10-Q for the
fiscal quarter ended June 30, 2000;
(d) All other reports filed by the Company pursuant to Section
13 or 15(d) of the Securities Exchange Act of 1934 for periods since June 30,
2000; and
(e) The information set forth under "Description of
Registrant's Securities to be Registered" in the Company's Registration
Statement on Form 8-A filed on April 15, 1995 (File No. 1-11278) which
incorporates by reference the description of the Company's securities contained
in the Company's Registration Statement on Form S-18 (File No. 33-48113-B).
All documents filed by the Company pursuant to Sections 13(a), 13(c),
14 and 15(d) of the Securities Exchange Act of 1934, prior to the filing of a
post-effective amendment which indicates that all securities offered have been
sold or which deregisters all securities then remaining unsold, shall be deemed
to be incorporated by reference and to be a part hereof from the date of filing
such reports and documents.
<PAGE>
Item 4. DESCRIPTION OF SECURITIES.
Not applicable.
Item 5. EXPERTS
The consolidated financial statements of The DeWolfe
Companies, Inc. appearing in The DeWolfe Companies, Inc. Annual Report (Form
10-K) for the year ended December 31, 1999, have been audited by Ernst & Young
LLP, independent auditors, as set forth in their report thereon included therein
and incorporated herein by reference. Such consolidated financial statements are
incorporated herein by reference in reliance upon such report given on the
authority of such firm as experts in accounting and auditing.
Item 6. INDEMNIFICATION OF DIRECTORS AND OFFICERS
Section 67 of the Massachusetts Business Corporation Law and
Section 9 of the By-Laws of the Company provide for indemnification of directors
and officers under certain circumstances. In addition, Article 6 of the
Company's Restated Articles of Organization provides for the limitation of
liability of directors under certain circumstances.
Item 7. EXEMPTION FROM REGISTRATION CLAIMED.
Not Applicable.
Item 8. EXHIBITS.
The Exhibit Index immediately preceding the exhibits is
incorporated herein by reference.
Item 9. UNDERTAKINGS.
A. The Company 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
the Securities Act of 1933;
<PAGE>
(ii) To reflect in the prospectus any facts or events arising
after the effective date of the registration statement which,
individually or in the aggregate, represent a fundamental
change in the information set forth in the registration
statement;
(iii) To include any material information with respect to the
plan of distribution not previously disclosed in the
registration statement, or any material change to such
information in the registration statement; PROVIDED, HOWEVER,
that paragraphs (A)(1)(i) and (A)(1)(ii) do not apply if the
information required to be in a post-effective amendment by
those paragraphs is contained in periodic reports filed by the
Company pursuant to Section 13 or Section 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.
(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 Plan.
B. The Company hereby undertakes that, for purposes of determining any
liability under the Securities Act of 1933, each filing of the Company's annual
report pursuant to Section 13(a) or Section 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.
C. Insofar as indemnification for liabilities under the Securities Act
of 1933 may be permitted to directors, officers, and controlling persons of the
Company pursuant to the foregoing provisions or otherwise, the Company has been
advised that in the opinion of the Securities and Exchange Commission such
indemnification is against public policy as expressed in the Securities Act of
1933 and is, therefore, unenforceable. In the event that a claim for
indemnification against such liabilities (other than the payment by the Company
of expenses incurred or paid by a director, officer or controlling person of the
Company 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 Company 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 Securities Act of 1933 and will be
governed by the final adjudication of such issue.
<PAGE>
SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, the Company
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 to be signed on its behalf by the undersigned, thereunto duly
authorized in City of Lexington, Massachusetts, on this 29th day of September,
2000.
THE DEWOLFE COMPANIES, INC.
By /s/ RICHARD B. DEWOLFE
--------------------------------------
Richard B. DeWolfe
Chief Executive Officer
(Principal Executive Officer)
By /s/ JAMES A. MARCOTTE
--------------------------------------
James A. Marcotte
Senior Vice President and Chief
Financial Officer
(Principal Financial and Accounting Officer)
<PAGE>
SIGNATURES AND POWER OF ATTORNEY
Pursuant to the requirements of the Securities Act of 1933, this
Registration Statement has been signed by the following persons in the
capacities and on the dates indicated. By so signing, each of the undersigned in
his capacity as a director or officer, or both, as the case may be, does hereby
appoint Richard B. DeWolfe, Edward S. Brewer, Jr. and Patrick J. Kinney, Jr., or
any one of them acting singly, his lawful attorney to execute in his name, place
and stead, any and all amendments to said Registration Statement and all
instruments necessary or incidental in connection therewith, and to file the
same with the Securities and Exchange Commission. Said attorney shall have the
full powers and authority to do and perform in the name and on behalf of each of
the undersigned, in any and all capacities, every act whatsoever requisite or
necessary to be done in the premises as fully, and to all intents and purposes,
as each of the undersigned might do in person, hereby ratifying, and approving
the acts of such attorney.
Title DATE
/s/ RICHARD B. DEWOLFE Chairman of the September 29, 2000
----------------------------- Board, Chief
Richard B. DeWolfe Executive Officer,
and Treasurer
/s/ JAMES A. MARCOTTE Senior Vice September 29, 2000
----------------------------- President and Chief
James A. Marcotte Financial Officer
/s/ A. CLINTON ALLEN Director September 29, 2000
-----------------------------
A. Clinton Allen
/s/ R. ROBERT POPEO Director September 27, 2000
-----------------------------
R. Robert Popeo
/s/ PAUL R. DEL ROSSI Director September 27, 2000
-----------------------------
Paul R. Del Rossi
/s/ ROBERT N. SIBCY Director September 28, 2000
-----------------------------
Robert N. Sibcy
<PAGE>
EXHIBIT INDEX
EXHIBIT SEQUENTIALLY
NUMBER DESCRIPTION NUMBERED PAGE
4.1 Restated Articles of Organization of the Company
[incorporated herein by reference to the Company's
Registration Statement on Form S-18 (File No.
33-48113-B)] N/A
4.2 Amendment to the Articles of Organization
[incorporated by reference to the Company's Proxy
Statement for its 1995 Annual Meeting of Stockholders] N/A
4.3 By-laws of the Company [incorporated by reference
to the Company's Quarterly Report on Form 10-Q for
the quarter ended June 30, 1999 (File No. 1-11278)] N/A
4.4 Specimen Stock Certificate [incorporated by reference
to the Company's Registration Statement on
Form S-18 (File No. 33-48113-B)] N/A
4.5 The Company's 1998 Stock Option Plan, as amended
[incorporated by reference to the Company's Proxy
Statement for its 2000 Annual Meeting of Stockholders] N/A
5 Opinion of Lynch, Brewer, Hoffman & Sands, LLP 9
23.1 Consent of Lynch, Brewer, Hoffman & Sands, LLP N/A
(included in Exhibit 5)
23.2 Consent of Ernst & Young LLP 10
24 Power of Attorney 7
99 Copy of Section 67 of the Massachusetts Business
Corporation Law with respect to indemnification of
officers and directors [incorporated by reference to the
Company's Registration Statement on Form S-18
(File No. 33-48113-B)] N/A