Registration No. 333-______ SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 ___________________________ FORM S-8 REGISTRATION STATEMENT Under THE SECURITIES ACT OF 1933 __________________ EDISON CONTROL CORPORATION (Exact name of registrant as specified in its charter) New Jersey 22-2716367 (State or other jurisdiction (I.R.S. Employer of incorporation or organization) Identification No.) W60 N151 Cardinal Avenue P. O. Box 326 Cedarburg, Wisconsin 53012 (Address of principal executive offices) (Zip Code) Various Individual Employment and Stock Option Agreements (Full title of the plan) ____________________ Jay R. Hanamann Secretary, Treasurer and Chief Financial Officer Edison Control Corporation W60 N151 Cardinal Avenue P. O. Box 326 Cedarburg, Wisconsin 53012 (414) 377-6565 (Name, address and telephone number, including area code, of agent for service) __________________________ CALCULATION OF REGISTRATION FEE Proposed Proposed Maximum Title of Amount Maximum Aggregate Amount of Securities to to be Offering Price Offering Registration be Registered Registered Per Share Price Fee Common Stock, $.01 par value 217,611 $4.0625(1) $884,044.69 $260.80 (1) Estimated pursuant to Rule 457(c) under the Securities Act of 1933 solely for the purpose of calculating the registration fee based on the average of the high and low prices for Edison Control Corporation Common Stock on Nasdaq on December 3, 1997. Explanatory Note This Registration Statement on Form S-8 relates to the following number of shares of Common Stock of Edison Control Corporation issued or issuable under the following compensatory plans and individual compensation agreements of the Company: Document Title Shares Registered Hereby Stock Option Plan dated June 21, 1996, between the Company and Alan J. Kastelic . . 97,222 Stock Option Plan dated June 21, 1996, between the Company and Jay R. Hanamann . . . 48,611 Nonqualified Stock Option Agreement dated June 21, 1996, between the Company and Robert Klemm 19,444 Nonqualified Stock Option Agreement dated June 21, 1996, between the Company and Craig W. Winebrenner . . . . . . . . . . . . . . 1,458 Nonqualified Stock Option Agreement dated June 21, 1996, between the Company and David Edwards . . . . . . . . . . . . . . . . . 876 Nonqualified Stock Option Agreement dated May 29, 1997, between the Company and Robert Cooney . . . . . . . . . . . . . . . . 25,000 Nonqualified Stock Option Agreement dated October 15, 1997, between the Company and William Scott . . . . . . . . . . . . . . . . . 25,000 TOTAL . . . 217,611 ======= PART I INFORMATION REQUIRED IN THE SECTION 10(a) PROSPECTUS The document or documents containing the information specified in Part I are not required to be filed with the Securities and Exchange Commission (the "Commission") as part of this Form S-8 Registration Statement. PART II INFORMATION REQUIRED IN THE REGISTRATION STATEMENT Item 3. Incorporation of Documents by Reference. The following documents filed with the Commission by Edison Control Corporation (the "Company") are hereby incorporated herein by reference: The Company's Annual Report on Form 10-K for the fiscal year ended January 31, 1997, which includes audited financial statements as of and for the fiscal year ended January 31, 1997. 2. All other reports filed since January 31, 1997 by the Company pursuant to Section 13(a) or 15(d) of the Securities Exchange Act of 1934, as amended. 3. The description of the Company's Common Stock, par value $.01 per share, contained in a registration statement filed under Section 12 of the Securities Exchange Act of 1934, as amended, including any amendment or report filed for the purpose of updating such description. All documents subsequently filed by the Company or the Plan pursuant to Sections 13(a), 13(c), 14 or 15(d) of the Securities Exchange Act of 1934, as amended, after the date of filing of this Registration Statement and prior to such time as the Company files a post-effective amendment to this Registration Statement which indicates that all securities offered hereby have been sold or which deregisters all securities then remaining unsold shall be deemed to be incorporated by reference in this Registration Statement and to be a part hereof from the date of filing of such documents. Item 4. Description of Securities. Not applicable. Item 5. Interests of Named Experts and Counsel. None. Item 6. Indemnification of Directors and Officers. Pursuant to the New Jersey Business Corporation Act, the Registrant has the power to indemnify certain persons, including its officers and directors, under stated circumstances and subject to certain limitations in connection with services performed in good faith for the Registrant. Under the Registrant's By-Laws, any person made or threatened to be made a party to any civil or criminal action or proceeding by reason of the fact that he or his testator or intestate is or was a director or officer of the Registrant, or served any other corporation or entity of any type or kind, domestic or foreign, in any capacity, at the request of the Registrant, shall be indemnified against judgments, fines, amounts paid in settlement and other liabilities and expenses, to the fullest extent permitted by law. The indemnification provided in the Business Corporation Act of New Jersey is not exclusive of any other rights to which a director or officer may be entitled, whether contained in the certificate of incorporation or by-laws or, when authorized by the certificate of incor- poration, or the by-laws, a stockholders' or directors' resolution or an indemnification agreement, except that no indemnification may be made in any case if a judgment or other final adjudication adverse to the director or officer establishes that his acts were committed in bad faith material to the cause of action so adjudicated, or that he personally gained in fact a financial profit or other advantage to which he was not legally entitled. Item 7. Exemption from Registration Claimed. Not applicable. Item 8. Exhibits. The exhibits filed herewith or incorporated herein by reference are set forth in the attached Exhibit Index. Item 9. Undertakings. (a) The undersigned Registrant 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, as amended; (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; (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 periodic reports filed with or furnished to the Securities and Exchange Commission by the Registrant pursuant to Section 13 or Section 15(d) of the Securities Exchange Act of 1934, as amended, that are incorporated by reference in the Registration Statement. (2) That, for the purpose of determining any liability under the Securities Act of 1933, as amended, each such post-effective amendment shall be deemed to be a new Registration Statement relating to the securities offered herein, 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. (b) The undersigned Registrant hereby undertakes that, for purposes of determining any liability under the Securities Act of 1933, as amended, each filing of the Registrant's annual report pursuant to Section 13(a) or Section 15(d) of the Securities Exchange Act of 1934, as amended, that is incorporated by reference in this Registration Statement shall be deemed to be a new Registration Statement relating to the securities offered herein, 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, as amended, 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. 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 the City of New York, State of New York. EDISON CONTROL CORPORATION November 28, 1997 By: /s/ Mary E. McCormack Mary E. McCormack President and Chief Executive Officer Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed below as of November 28, 1997, by the following persons in the capacities indicated. Each person whose signature appears below constitutes and appoints Jay R. Hanamann, his or her attorney-in-fact and agent, with full power of substitution and resubstitution for him or her and in his or her name, place and stead, in any and all capacities, to sign any and all amendments (including post- effective amendments) to the Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorney- in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in connection therewith, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his or her substitute or substitutes, may lawfully do or cause to be done by virtue hereof. /s/ Mary E. McCormack /s/ John J. Delucca Mary E. McCormack John J. Delucca President, Chief Executive Officer Director and Director (principal executive officer) /s/ William B. Finneran /s/ Alan J. Kastelic William B. Finneran Alan J. Kastelic Chairman of the Board and Director Director /s/ Jay R. Hanamann /s/ Jay J. Miller Jay R. Hanamann Jay J. Miller Secretary, Treasurer and Chief Director Financial Officer (principal financial and accounting officer) /s/ William Scott Robert J. Cooney William Scott Director Director EXHIBIT INDEX Exhibit No. Exhibit 4.1 Stock Option Plan dated June 21, 1996, between the Company and Alan J. Kastelic. [Incorporated by reference to Exhibit 10.7 to the Company's Annual Report on Form 10-K for its fiscal year ended January 31, 1997, filed with the Securities and Exchange Commission on April 29, 1997.] 4.2 Stock Option Plan dated June 21, 1996, between the Company and Jay R. Hanamann. [Incorporated by reference to Exhibit 10.8 to the Company's Annual Report on Form 10-K for its fiscal year ended January 31, 1997, filed with the Securities and Exchange Commission on April 29, 1997.] 4.3 Nonqualified Stock Option Agreement dated June 21, 1996, between the Company and Robert Klemm. 4.4 Nonqualified Stock Option Agreement dated June 21, 1996, between the Company and Craig W. Winebrenner. 4.5 Nonqualified Stock Option Agreement dated June 21, 1996, between the Company and David Edwards. 4.6 Nonqualified Stock Option Agreement dated May 29, 1997, between the Company and Robert Cooney. 4.7 Nonqualified Stock Option Agreement dated October 15, 1997, between the Company and William Scott. 5 Opinion of Foley & Lardner. 23.1 Consent of Ernst & Young LLP. 23.2 Consent of Deloitte & Touche LLP. 23.3 Consent of Foley & Lardner (contained in Exhibit 5 hereto).