SECURITIES AND EXCHANGE COMMISSION
                       Washington, D. C. 20549

                             FORM 8-K

                          CURRENT REPORT

Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 
                      _____________________              
                                              
                Date of Report (Date of earliest 
                 event reported) September 18, 1996
                    
                    
                NEW ENGLAND BUSINESS SERVICE, INC.
    (Exact name of registrant as specified in its charter)
     
    Delaware                        1-11427             04-2942374
    --------                        -------             ----------
(State or other jurisdiction        (Commission          (IRS Employer 
of incorporation)                   File Number)         Identification No.)
       

       500 Main Street                             01471
   Groton, Massachusetts                           -----
   ---------------------                         (Zip Code)
(Address of principal executive offices)

                            (508) 448-6111
                            --------------
                   (Registrant's telephone number,
                   including area code)

                                N/A
                                ---
     (Former name or former address, if changed since last report)

  2

Items 1-4. Not Applicable.

Item 5.    New Kinko's Retail Direction Announced, First Quarter Charge 
           to be Taken

           New England Business Service, Inc. announced the decision to 
           eliminate the Company's 75 existing NEBS manned print desks at 
           Kinko's as well as the closing of the NEBS offices in Phoenix
           and stationery plant in Scottsdale, Arizona.  The total cost 
           of $6,500,000 is expected to reduce first quarter earnings by 
           $0.21 per share and earnings for the remainder of the year by 
           $0.08 per share.  As part of the program, the Company will incur 
           a one-time exit charge of $5,200,000 in the first quarter and 
           expense of $1,300,000 during the year associated with employee 
           severance, facility closures, equipment write-offs, and other 
           cost actions.  The actions taken are expected to have the 
           effect, when fully implemented, of increasing the Company's 
           quarterly earnings by as much as $0.12 $o.14 per share. 

           The restructuring will result in a reduction of approximately 11% 
           of the Company's full and part-time positions.

Item 6.    Not Applicable.

Item 7.    Exhibits.

           Exhibit No.            Description
           -----------            -----------
              (99)                Press release, dated September 18, 1996,
                                  issued by the Company.

Item 8.    Not Applicable.                                 

 3
                                 SIGNATURES
                                 ----------

Pursuant to the requirements of the Securities Exchange Act of 1934, the 
Registrant has duly caused this report to be signed on its behalf by the 
undersigned, hereunto duly authorized.

                                                                 
                                      NEW ENGLAND BUSINESS SERVICE, INC.
                                      (Registrant)

                                      By: /s/Russell V. Corsini, Jr.     
                                          ------------------------------   
                                            Russell V. Corsini, Jr.
                                            Vice President, Chief Financial
                                            Officer    



Dated:    September 18, 1996