Registration No. 333-38159 SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 POST-EFFECTIVE AMENDMENT NO. 1 TO FORM S-8 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 HASBRO, INC. -------------------- (Name of Registrant) Rhode Island 05-0155090 - - ------------------------ ------------------------------------ (State of Incorporation) (I.R.S. Employer Identification No.) 1027 Newport Avenue Pawtucket, Rhode Island 02861 -------------------------------------------------- (Principal Executive Offices) HASBRO, INC. EMPLOYEE NON-QUALIFIED STOCK PLAN AND HASBRO, INC. NON-QUALIFIED DEFERRED COMPENSATION PLAN ----------------------------------------------------- (Title of Plans) PHILLIP H. WALDOKS, ESQ. Senior Vice President--Corporate Legal Affairs and Secretary Hasbro, Inc. 32 West 23rd Street New York, New York 10010 --------------------------- (Name and Address of Agent) (212) 645-2400 --------------------------- (Telephone Number of Agent) Calculation of Registration Fee ------------------------------- Title of Proposed max- Proposed max- Securities Amount imum offer- imum aggre- Amount of to be to be ing price gate offering registra- registered registered per unit price tion fee - - ------------- ------------- ------------- ------------- ---------- Common stock 60,000 shares $35.00(2) $2,100,000(2) $619.50(3) in connection with Deferred Compensation Plan (1) (1) To be registered with respect to phantom stock units to be issued under the Hasbro, Inc. Non-Qualified Deferred Compensation Plan (the "Deferred Compensation Plan"). (2) Estimated solely for purposes of determining the registration fee pursuant to Rule 457(c). (3) $100 of this fee was paid with the October 17, 1997 filing of the original Registration Statement for registration of an indeterminate number of interests in Deferred Compensation Plan. PART II Item 3. Information Required in the Registration Statement The Registration Statement under the Securities Act of 1933 on Form S-8 of Hasbro, Inc. (the "Corporation" or the "Registrant"), file number 333-38159, filed with the Securities and Exchange Commission on October 17, 1997 is incorporated in this Post-Effective Amendment No. 1 to Registration Statement by reference and shall be deemed a part hereof. Item 8. Exhibits 5.0 Opinion of Phillip H. Waldoks, Esq. (Incorporated by reference to Exhibit 5.0 to the Corporation's Registration Statement on Form S-8, dated October 17, 1997.) 23.1 Consent of Phillip H. Waldoks, Esq. (included in Exhibit 5.0). 23.2 Consent of Independent Auditors. 24.0 Power of Attorney (Incorporated by reference to signature page of the Corporation's Registration Statement on Form S-8, dated October 17, 1997.) -2- SIGNATURES ---------- The Registrant -------------- Pursuant to the requirements of the Securities Act of 1933, the Registrant certifies that it has reasonable grounds to believe it meets all of the requirements for filing on Form S-8, and has duly caused this Post- Effective Amendment No. 1 to Registration Statement on Form S-8 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of New York, the State of New York, on March 31, 1998. HASBRO, INC. (Registrant) By: /s/ Phillip H. Waldoks ---------------------- 										Phillip H. Waldoks, 										Attorney-in-Fact 	Pursuant to the requirements of the Securities Act of 1933, this Post- Effective Amendment No. 1 to Registration Statement has been signed below by the following persons in the capacities and on the dates indicated. Signature Capacity Date --------- -------- ---- \s\ Alan G. Hassenfeld* Chairman of the Board, March 31, 1998 - - -------------------------- President, Chief Executive Alan G. Hassenfeld Officer and Director (Principal Executive Officer) \s\ John T. O'Neill* Executive Vice President and March 31, 1998 - - -------------------------- Chief Financial Officer John T. O'Neill (Principal Financial and Accounting Officer) \s\ Alan R. Batkin* Director March 31, 1998 - - -------------------------- Alan R. Batkin \s\ Harold P. Gordon* Director March 31, 1998 - - -------------------------- Harold P. Gordon -3- \s\ Alex Grass* Director March 31, 1998 - - -------------------------- Alex Grass \s\ Sylvia K. Hassenfeld* Director March 31, 1998 - - ------------------------ Sylvia K. Hassenfeld		 \s\ Marie-Josee Kravis* Director					 March 31, 1998 - - -------------------------- Marie-Josee Kravis Director March , 1998 - - -------------------------- Claudine B. Malone \s\ Morris W. Offit* Director March 31, 1998 - - -------------------------- Morris W. Offit \s\ Norma T. Pace* Director March 31, 1998 - - -------------------------- Norma T. Pace \s\ E. John Rosenwald, Jr.* Director March 31, 1998 - - -------------------------- E. John Rosenwald, Jr. \s\ Carl Spielvogel* Director March 31, 1998 - - -------------------------- Carl Spielvogel \s\ Henry Taub* Director March 31, 1998 - - -------------------------- Henry Taub \s\ Preston Robert Tisch* Director March 31, 1998 - - -------------------------- Preston Robert Tisch -4- \s\ Alfred J. Verrecchia* Director March 31, 1998 - - -------------------------- Alfred J. Verrecchia \s\ Paul Wolfowitz* Director March 31, 1998 - - -------------------------- Paul Wolfowitz *\s\ Phillip H. Waldoks - - --------------------------			 Phillip H. Waldoks Attorney-in-fact -5- EXHIBIT INDEX Exhibit No. Description - - ----------- ----------- 5.0 Opinion of Phillip H. Waldoks, Esq. (Incorporated by reference to Exhibit 5.0 to the Corporation's Registration Statement on Form S-8, dated October 17, 1997.) 23.1 Consent of Phillip H. Waldoks, Esq. (Included in Exhibit 5.0) 23.2 Consent of Independent Auditors. 					 24.0 Power of Attorney (Incorporated by reference to signature page of the Corporation's Registration Statement on Form S-8, dated October 17, 1997.)