Table of Contents

Registration No. 333-
 
 
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
 
FORM S-8
REGISTRATION STATEMENT
UNDER
THE SECURITIES ACT OF 1933
 
Vermont Pure Holdings, Ltd.
(Exact Name of Registrant as Specified in Its Charter)
     
Delaware
(State or Other Jurisdiction of
Incorporation or Organization)
  03-0366218
(I.R.S. Employer
Identification No.)
     
1050 Buckingham Street
Watertown, CT

(Address of Principal Executive Offices)
  06795
(Zip Code)
VERMONT PURE HOLDINGS, LTD. 1999 EMPLOYEE STOCK PURCHASE PLAN
(Full Title of the Plan)
 
Peter K. Baker
Chief Executive Officer and President
Vermont Pure Holdings, Ltd.
1050 Buckingham Street
Watertown, CT 06795
(Name and Address of Agent For Service)
(860) 945-0661
(Telephone Number, Including Area Code, of Agent For Service)
 
WITH COPIES TO:
Dean F. Hanley, Esquire
Foley Hoag llp
155 Seaport Boulevard
Boston, MA 02210
(617) 832-1000
 
CALCULATION OF REGISTRATION FEE
                                             
 
  Title of securities     Amount to be     Proposed maximum     Proposed maximum     Amount of  
  to be registered     registered     offering price per share     aggregate offering price     registration fee  
 
Common Stock, $.001 par value
      150,000 (1)     $ 1.64 (2)       $246,000         $7.55    
 
     (1) Represents additional shares of common stock available for issuance pursuant to the Vermont Pure Holdings, Ltd. 1999 Employee Stock Purchase Plan, as amended.
     (2) Estimated pursuant to Rules 457(c) and (h) based on the average high and low price of the Common Stock as reported on the American Stock Exchange on November 19, 2007.
 
 

 


TABLE OF CONTENTS

PART II
INFORMATION REQUIRED IN THE REGISTRATION STATEMENT
Item 6.      Indemnification of Directors and Officers.
Item 8.      Exhibits.
Item 9.      Undertakings.
SIGNATURES
Ex-5.1 Legal opinion of Foley Hoag LLP
Ex-23.1 Consent of Wolf & Company, P.C.
Ex-23.2 Consent of Deloitte & Touche, LLP


Table of Contents

Explanatory Note Pursuant to General Instruction E of Form S-8
     This Registration Statement covers an additional 150,000 shares of common stock issuable pursuant to Vermont Pure Holdings, Ltd. 1999 Employee Stock Purchase Plan (the “Plan”). These shares are in addition to the 500,000 shares of common stock issuable under the Plan that were registered pursuant to the Registration Statement on Form S-8, File No. 333-64044, filed with the Securities and Exchange Commission (the “Commission”) on June 28, 2001 (the “Original Registration Statement”).
     Pursuant to General Instruction E of Form S-8, Vermont Pure Holdings, Ltd. (the “Company”) hereby incorporates the Original Registration Statement by reference (a) to the extent that the Original Registration Statement relates to the Plan and (b) except to the extent that any part of the Original Registration Statement is modified or superseded by this Registration Statement and any document incorporated by reference herein.

 


Table of Contents

PART II
INFORMATION REQUIRED IN THE REGISTRATION STATEMENT
Item 6.      Indemnification of Directors and Officers.
     In addition to the statements about indemnification that are set forth in the Original Registration Statement, the Company states that it has entered into indemnification agreements with its directors and executive officers, pursuant to which the Company agrees to indemnify each covered director and officer to the fullest extent of its authority to do so pursuant to Delaware law and the Company’s charter and by-laws, subject to certain limitations as contained in the agreements. The agreements provide for advancement of expenses and, for so long as the covered person remains a director or officer, renew automatically for two-year terms unless terminated with at least six months’ notice given prior to the expiration of the then current term.
Item 8.      Exhibits.
                         
                Incorporated by reference
Exhibit       Filed with this       Filing date   Exhibit
Number   Description   Form S-8   Form   with SEC   number
  3.1
  Certificate of Incorporation of Vermont Pure Holdings, Ltd.       S-4   September 6, 2000   Exhibit B to
Appendix A
  3.2
  Certificate of Amendment to Certificate of Incorporation       8-K   October 19, 2000     4.2  
  3.3
  By-Laws of Vermont Pure Holdings, Ltd.       S-4   September 6, 2000   Exhibit C to
Appendix A
  5.1
  Legal opinion of Foley Hoag LLP.   X                
10.1
  1999 Employee Stock Purchase Plan.       S-8   June 28, 2001     10.2.3  
10.2
  Instrument of Amendment dated September 22, 2005 amending the 1999 Employee Stock Purchase Plan       8-K   September 28, 2001   10.1
23.1
  Consent of Wolf & Company, P.C.   X                
23.2
  Consent of Deloitte & Touche, LLP.   X                
23.3
  Consent of Foley Hoag LLP (contained in Exhibit 5.1).   X                
24.1
  Power of Attorney (included on the signature page of this registration statement).   X                

-3-


Table of Contents

Item 9.      Undertakings.
     The undersigned registrant hereby undertakes to:
     (a) (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;
               (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 registration statement. Notwithstanding the foregoing, any increase or decrease in volume of securities offered (if the total dollar value of securities offered would not exceed that which was registered) and any deviation from the low or high end of the estimated maximum offering range may be reflected in the form of prospectus filed with the Commission pursuant to Rule 424(b) if, in the aggregate, the changes in volume and price represent no more than 20% change in the maximum aggregate offering price set forth in the “Calculation of Registration Fee” table in the effective registration statement; and
               (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 included in a post-effective amendment by those paragraphs is contained in reports filed with or furnished to the Commission by the registrant 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 offering.
     (4) That, for the purpose of determining liability of the registrant under the Securities Act of 1933 to any purchaser in the initial distribution of the securities, the undersigned registrant undertakes that in a primary offering of securities of the undersigned registrant pursuant to this registration statement, regardless of the underwriting method used to sell the securities to the purchaser, if the securities are offered or sold to such purchaser by means of any of the following communications, the undersigned registrant will be a seller to the purchaser and will be considered to offer or sell such securities to such purchaser:
               (i) Any preliminary prospectus or prospectus of the undersigned registrant relating to the offering required to be filed pursuant to Rule 424;
               (ii) Any free writing prospectus relating to the offering prepared by or on behalf of the undersigned registrant or used or referred to by the undersigned registrant;
               (iii) The portion of any other free writing prospectus relating to the offering containing material information about the undersigned registrant or its securities provided by or on behalf of the undersigned registrant; and
               (iv) Any other communication that is an offer in the offering made by the undersigned registrant to the purchaser.

-4-


Table of Contents

     (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 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 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 will be governed by the final adjudication of such issue.

-5-


Table of Contents

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 to be signed on its behalf by the undersigned, thereunto duly authorized, in Watertown, Connecticut, on this 21 st day of November, 2007.
         
  Vermont Pure Holdings, Ltd.
 
 
  By:   /s/ Peter K. Baker    
    Peter K. Baker   
    Chief Executive Officer, President, and Director   
 
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints Peter K. Baker and Bruce S. MacDonald, and each or either of them, as the undersigned’s true and lawful attorney-in-fact and agent, with full power of substitution, for the undersigned and in the undersigned’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement, and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Commission, granting unto said attorney-in-fact and agent full power and authority to do and perform each and every act and thing which she may deem necessary or advisable to be done in connection with this Registration Statement, as fully to all intents and purposes as the undersigned might or could do in person, hereby ratifying and confirming all that said attorney-in-fact and agent, or any substitute or substitutes for her, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the indicated capacities on the dates indicated.
         
Signature   Title   Date
         
/s/ Peter K. Baker
 
Peter K. Baker
  Chief Executive Officer, President, and Director
(Principal Executive Officer)
  November 21, 2007
/s/ Bruce S. MacDonald
 
Bruce S. MacDonald
  Chief Financial Officer, Treasurer, and Secretary
(Principal Financial Officer and Principal Accounting Officer)
  November 21, 2007
/s/ Ross S. Rapaport
 
Ross S. Rapaport
  Chairman of the Board   November 21, 2007
/s/ Henry E. Baker
 
Henry E. Baker
  Director and Chairman Emeritus   November 21, 2007
/s/ John B. Baker
 
John B. Baker
  Executive Vice President and Director   November 21, 2007
/s/ Phillip Davidowitz
 
Phillip Davidowitz
  Director   November 21, 2007
/s/ Martin A. Dytrych
 
Martin A. Dytrych
  Director   November 21, 2007
/s/ John M. LaPides
 
John M. LaPides
  Director   November 21, 2007

-6-

Grafico Azioni Vermont Pure (AMEX:VPS)
Storico
Da Mag 2024 a Giu 2024 Clicca qui per i Grafici di Vermont Pure
Grafico Azioni Vermont Pure (AMEX:VPS)
Storico
Da Giu 2023 a Giu 2024 Clicca qui per i Grafici di Vermont Pure