As filed with the Securities and Exchange Commission on December 4, 2003 Registration Statement No. 33-62201 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 PRO-FAC COOPERATIVE, INC. (Exact name of registrant as specified in its charter) NEW YORK (State or other jurisdiction of incorporation or organization) 16-6036816 (IRS Employer Identification No.) 90 Linden Oaks P.O. Box 30682 Rochester, New York 14603 (Address, including zip code, of principal executive offices) Curtice-Burns Foods, Inc. Employee Stock Purchase Plan (Full title of the plan) Stephen R. Wright General Manager and Secretary Pro-Fac Cooperative, Inc. 90 Linden Oaks P.O. Box 30682 Rochester, New York 14603 (585) 383-1850 (Name, address, and telephone number, including area code, of agent for service) DEREGISTRATION OF SECURITIES This Post-Effective Amendment No. 1 to Registration Statement on Form S-8, SEC File No. 33-62201 (the "Registration Statement") is being filed to deregister certain shares of the Class B, Series 1 10% Cumulative Preferred Stock, par value $1.00 per share (the "Class B Preferred Stock"), of Pro-Fac Cooperative, Inc., a New York agricultural cooperative corporation (the "Corporation") that were registered for issuance pursuant to awards granted under the Curtice-Burns Foods, Inc. Employee Stock Purchase Plan (the "Plan"). The Registration Statement registered 500,000 shares of Class B Preferred Stock issuable under the Plan. Awards relating to an aggregate of 55,394 shares of Class B Preferred Stock registered under the Registration Statement have been issued to participants in the Plan. The Corporation has ceased issuing awards under the Plan and no additional awards will be issued thereunder. Accordingly, the Registration Statement is hereby amended to deregister the remaining 444,606 unissued shares of Class B Preferred Stock. 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 Post-Effective Amendment No. 1 to the Registration Statement on Form S-8 to be signed on its behalf by the undersigned, thereunto duly authorized, in Rochester, New York, on this 4th day of December, 2003. PRO-FAC COOPERATIVE, INC. By: /s/ Stephen R. Wright ----------------------------------- Stephen R. Wright, Secretary and General Manager(Principal Executive Officer, Principal Financial Officer and Principal Accounting Officer) Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 1 to the Registration Statement on Form S-8 has been signed below by the following persons in the capacities and on the dates indicated: SIGNATURE TITLE Date - ---------------------------------------------------------- ----------------------------------------- -------------------- /s/ Bruce R. Fox President and Director December 4, 2003 - ---------------------------------------------------------- -------------------- (BRUCE R. FOX) /s/ Steven D. Koinzan Vice President and Director December 4, 2003 - ---------------------------------------------------------- -------------------- (STEVEN D. KOINZAN) /s/ Tom R. Croner Director and Treasurer December 4, 2003 - ---------------------------------------------------------- -------------------- (TOM R. CRONER) /s/ Dale W. Burmeister Director December 4, 2003 - ---------------------------------------------------------- -------------------- (DALE W. BURMEISTER) /s/ Peter R. Call Director December 4, 2003 - ---------------------------------------------------------- -------------------- (PETER R. CALL) /s/ Glen Lee Chase Director December 4, 2003 - ---------------------------------------------------------- -------------------- (GLEN LEE CHASE) /s/ Kenneth A. Dahlstedt Director December 4, 2003 - ---------------------------------------------------------- -------------------- (KENNETH A. DAHLSTEDT) /s/ Robert DeBadts Director December 4, 2003 - ---------------------------------------------------------- -------------------- (ROBERT DeBADTS) /s/ Cornelius D. Harrington, Jr. Director December 4, 2003 - ---------------------------------------------------------- -------------------- (CORNELIUS D. HARRINGTON, JR.) /s/ Kenneth A. Mattingly Director December 4, 2003 - ---------------------------------------------------------- -------------------- (KENNETH A. MATTINGLY) /s/ Allan W. Overhiser Director December 4, 2003 - ---------------------------------------------------------- -------------------- (ALLAN W. OVERHISER) /s/ James A. Pierson Director December 4, 2003 - ---------------------------------------------------------- -------------------- (JAMES A. PIERSON) /s/ Paul E. Roe Director December 4, 2003 - ---------------------------------------------------------- -------------------- (PAUL E. ROE) /s/ Darell Sarff Director December 4, 2003 - ---------------------------------------------------------- -------------------- (DARELL SARFF) /s/ Frank M. Stotz Director December 4, 2003 - ---------------------------------------------------------- -------------------- (FRANK M. STOTZ) /s/ Stephen R. Wright General Manager and Secretary December 4, 2003 - ---------------------------------------------------------- -------------------- (STEPHEN R. WRIGHT) (Principal Executive Officer, Principal Financial Officer and Principal Accounting Officer)