As filed with the Securities and Exchange Commission on March 5, 1999 Registration No. 333-___ SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM S-8 REGISTRATION STATEMENT Under The Securities Act of 1933 MOOG INC. (Exact name of Registrant as specified in its charter) New York 16-0757636 (State or other jurisdiction of (I.R.S. Employer incorporation or organization) Identification No.) East Aurora, New York 14052-0018 (Address of Principal Executive Office) (Zip Code) MOOG INC. 1998 STOCK OPTION PLAN (Full title of the plan) Joe C. Green Executive Vice President and Chief Administrative Officer Moog Inc. East Aurora, New York 14052-0018 (Name and address of agent for service) 716-652-2000 (Telephone number, including area code, of agent for service) Copy to: Phillips, Lytle, Hitchcock, Blaine & Huber LLP 3400 Marine Midland Center Buffalo, New York 14203 Attention: John B. Drenning, Esq. CALCULATION OF REGISTRATION FEE _________________________________________________________________________ Title of Proposed Max. Proposed Max. securities Amount offering aggregate Amount of to be to be price per offering registration registered registered* share** price** fee _________________________________________________________________________ Class A Common Stock $1 par value 600,000 $31.3125 $18,787,500 $5,222.93 * The number of shares are subject to adjustment in accordance with the anti-dilution provisions of the Plan. Accordingly, this Registration Statement also covers an indeterminable number of shares which may be issuable in connection with such provisions. ** Estimated solely for the purpose of determining the registration fee computed pursuant to Rule 457(c); calculated on the basis of the average of the high and low prices of the Class A Common Stock on the American Stock Exchange on March 3, 1999. Page 1 of 18 Pages Exhibit Index Appears on Page 9 PART I INFORMATION REQUIRED IN THE SECTION 10(a) PROSPECTUS Pursuant to the instructions for Form S-8, the documents containing the information specified in Items 1 and 2 of Part I of Form S-8 are not being filed with the Securities and Exchange Commission as part of this Registration Statement, but will be sent or given to optionees as specified by Rule 428(b)(1). Page 2 of 18 Pages Exhibit Index Appears on Page 9 PART II INFORMATION REQUIRED IN THE REGISTRATION STATEMENT Item 3. Incorporation of Documents by Reference The following documents previously filed with the Commission are incorporated by reference in this Registration Statement. (a) The Company's Annual Report on Form 10-K for the fiscal year ended September 26, 1998. (b) The Company's Quarterly Report on Form 10-Q for the period ended December 31, 1998. (c) The Company's Current Report on Form 8-K filed on November 3, 1998, and the Company's Current Report on Form 8-K filed on December 3, 1998, as amended by the Company's Current Report on Form 8-K/A filed on February 10, 1999. (d) The description of the Class A Common Stock contained in the Company's Registration Statement on Form S-8 dated March 22, 1990 (Registration File No. 33-33958). In addition, all documents subsequently filed by the Company pursuant to Section 13(a), 13(c), 14 and 15(d) of the Securities Exchange Act of 1934, as amended, prior to the filing of 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 herein 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. John B. Drenning, Secretary of the Company, is a partner in the law firm of Phillips, Lytle, Hitchcock, Blaine & Huber LLP, which has rendered the legality opinion included in this Registration Statement as Exhibit 5. Item 6. Indemnification of Directors and Officers The Company's By-Laws contain provisions to protect each present and former director or officer of the Company, to the fullest extent permitted by the New York Business Corporation Law ("BCL"), from any liability arising out of his actions as such officer or director. Page 3 of 18 Pages Exhibit Index Appears on Page 9 As permitted by the BCL, the Company's Restated Certificate of Incorporation provides that a director of the Company shall not be liable for damages to the Company or its shareholders for any act or omission in the performance of his duties, except to the extent that a judgment or other final adjudication adverse to him establishes that (1) he actually received an improper benefit, (2) his act or omission was in bad faith or involved intentional misconduct or a knowing violation of law, or (3) his acts violated section 719 of the BCL. As approved by shareholders at the Annual Meeting of Shareholders held on February 16, 1988, there are indemnification agreements between the Company and its directors and certain executive officers. These agreements provide for indemnification by the Company of the directors and officers for any amounts they may become obligated to pay, including legal fees and expenses, in connection with a claim against them for which the Company's Restated Certificate of Incorporation or By-Laws otherwise provide indemnification. The BCL contains provisions affecting indemnification of directors and officers of the Company, to which reference is made for the complete statutory provisions relating to indemnification of directors and officers of a New York Corporation. The Company maintains a standard directors and officers liability insurance policy which will reimburse the Company for payments it may make in indemnification of directors and officers and pay other expenses, counsel fees, settlements, judgments or costs arising from proceedings involving any director or officer of the Company in his capacity as such, subject to certain limitations and exclusions. Item 7. Exemption from Registration. Not applicable. Item 8. Exhibits See the Exhibit Index, below. 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; Page 4 of 18 Pages Exhibit Index Appears on Page 9 (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 (ii) do not apply if the registration statement is on Form S-3 or Form S-8, and the information required to be included in a post-effective amendment by those paragraphs is contained in periodic reports filed by the registrant pursuant to Section 13 or 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. (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 15(d) of the Securities Exchange Act of 1934 (and, where applicable, each filing of an employee benefit plan's annual report pursuant to 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. (h) Insofar as indemnification for liabilities arising under the Securities Act of 1933 may be permitted to Page 5 of 18 Pages Exhibit Index Appears on Page 9 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. Page 6 of 18 Pages Exhibit Index Appears on Page 9 SIGNATURES The Registrant. Pursuant to the requirements of the Securities Act of 1933, the registrant certifies that it has reasonable grounds to believe that it meets all 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 East Aurora, New York on March 3, 1999. MOOG INC. By:/s/Robert R. Banta Robert R. Banta Executive Vice President and Chief Financial Officer Page 7 of 18 Pages Exhibit Index Appears on Page 9 POWER OF ATTORNEY KNOW ALL MEN BY THESE PRESENTS, that each person whose signature appears below constitutes and appoints Richard A. Aubrecht and Robert R. Banta, jointly and severally, with full power to act without the other, as his true and lawful attorneys-in-fact, each with full power of substitution for him and in his name, place and stead, in any and all capacities, to sign any or all amendments or post-effective amendments to this Registration Statement, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission under the Securities Act of 1933, granting unto each of said attorneys-in-fact full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that each of said attorneys-in-fact, or his substitute, may lawfully do or cause to be done by virtue hereof. Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the date indicated. SIGNATURE CAPACITY DATE /s/Robert T. Brady Chairman of the Board, March 3, 1999 Robert T. Brady President, Chief Executive Officer (Principal executive officer) and Director /s/Robert R. Banta Executive Vice President and March 3, 1999 Robert R. Banta Chief Financial Officer (Principal financial officer) and Director /s/Donald R. Fishback Controller March 3, 1999 Donald R. Fishback (Principal accounting officer) /s/Richard A. Aubrecht Director March 3, 1999 Richard A. Aubrecht Page 8 of 18 Pages Exhibit Index Appears on Page 9 /s/Joe C. Green Director March 3, 1999 Joe C. Green /s/John D. Hendrick Director March 3, 1999 John D. Hendrick /s/Kraig H. Kayser Director March 3, 1999 Kraig H. Kayser /s/Robert H. Maskrey Director March 3, 1999 Robert H. Maskrey /s/Albert F. Myers Director March 3, 1999 Albert F. Myers /s/Peter P. Poth Director March 3, 1999 Peter P. Poth Page 9 of 18 Pages Exhibit Index Appears on Page 9 INDEX TO EXHIBITS Sequential Exhibit Page Number 5 - Opinion of Phillips, Lytle, 11 Hitchcock, Blaine & Huber LLP as to the legality of the securities registered. 10 - Moog Inc. 1998 Stock Option Plan, incorporated by reference to the Company's definitive proxy statement dated January 5, 1998 23(a) - Consent of KPMG LLP 13 23(b) - Consent of PricewaterhouseCoopers 15 23(c) - Consent of PricewaterhouseCoopers LLP 17 23(d) - Consent of Phillips, Lytle, Hitchcock, 11 Blaine & Huber LLP (included in Exhibit 5) 24 - Power of Attorney (included with 8 signature page) Page 10 of 18 Pages Exhibit Index Appears on Page 9 EXHIBITS 5 AND 23(d) OPINION OF PHILLIPS, LYTLE, HITCHCOCK, BLAINE & HUBER LLP AS TO THE LEGALITY OF THE SECURITIES REGISTERED Page 11 of 18 Pages Exhibit Index Appears on Page 9 [LETTERHEAD OF PHILLIPS, LYTLE, HITCHCOCK, BLAINE & HUBER LLP] March 3, 1999 Moog Inc. East Aurora, New York 14052-0018 Re: Moog Inc. - Registration Statement on Form S-8 Gentlemen: With respect to the Form S-8 Registration Statement of Moog Inc. (the "Company"), covering the registration of 600,000 shares of Class A Common Stock, $1 par value ("Common Stock") of the Company, we have examined and are familiar with the Company's Certificate of Incorporation, By-laws, resolutions of its Directors and such other documents and corporate records and proceedings relating to the organization of the Company, proposed issuance of securities and the adoption of the Plan by the Company. We have also examined such other documents and proceedings that we have considered necessary for the purpose of this opinion. Based upon such examination, we are of the opinion that: 1. The Company has been duly organized and is a validly existing corporation under the laws of the State of New York. 2. The 600,000 shares of Common Stock which may be issued by the Company have been duly authorized and, when issued in accordance with the terms of the Registration Statement and the Plan, will be validly issued, fully paid and non-assessable. We hereby consent to the filing of this opinion as an Exhibit to the Registration Statement. Very truly yours, PHILLIPS, LYTLE, HITCHCOCK, BLAINE & HUBER LLP Page 12 of 18 Pages Exhibit Index Appears on Page 9 EXHIBIT 23(a) CONSENT OF KPMG LLP INDEPENDENT PUBLIC ACCOUNTANTS Page 13 of 18 Pages Exhibit Index Appears on Page 9 Consent of Independent Auditors The Board of Directors Moog Inc.: We consent to the use of our reports dated November 9, 1998, except as to Notes 2 and 6 which are as of December 3, 1998, on the consolidated financial statements of Moog Inc. and subsidiaries as of September 26, 1998 and September 27, 1997 and for each of the years in the three-year period ended September 26, 1998 and the related financial statement schedule incorporated by reference herein. KPMG LLP Buffalo, New York March 3, 1999 Page 14 of 18 Pages Exhibit Index Appears on Page 9 EXHIBIT 23(b) CONSENT OF PRICEWATERHOUSECOOPERS INDEPENDENT PUBLIC ACCOUNTANTS Page 15 of 18 Pages Exhibit Index Appears on Page 9 [PRICEWATERHOUSECOOPERS LETTERHEAD] Consent of Independent Auditors We consent to the incorporation by reference in the Registration Statement of Moog Inc. on Form S-8 (pertaining to the Company's 1998 Stock Option Plan) of our report dated November 12, 1998 on our audits of the consolidated financial statements of Moog GmbH (a wholly-owned subsidiary of MOOG Inc.) and subsidiary as of September 30, 1998, 1997 and 1996 and for the years then ended, which report is included in the 1998 Annual Report on Form 10-K of Moog Inc. Stuttgart, Germany March 3, 1999 PricewaterhouseCoopers Page 16 of 18 Pages Exhibit Index Appears on Page 9 EXHIBIT 23(c) CONSENT OF PRICEWATERHOUSECOOPERS LLP INDEPENDENT PUBLIC ACCOUNTANTS Page 17 of 18 Pages Exhibit Index Appears on Page 9 CONSENT OF INDEPENDENT ACCOUNTANTS The Board of Directors Moog Inc.: We consent to incorporation by reference in this Registration Statement on Form S-8 of Moog Inc. of our report dated November 6, 1998 on our audits of the balance sheets and related statements of income, parent company investment and cash flows of Raytheon Aircraft Montek Company as of December 31, 1997 and 1996, and for the years ended December 31, 1997 and 1996, which report is included in the Form 8-K/A of Moog Inc. filed February 10, 1999. PricewaterhouseCoopers LLP Boston, Massachusetts March 3, 1999 Page 18 of 18 Pages Exhibit Index Appears on Page 9