1 As filed with the Securities and Exchange Commission on January 25, 1994 Registration No. 33- ========================================================================== SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM S-8 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 GenRad, Inc. - -------------------------------------------------------------------------- (Exact name of registrant as specified in its charter) Massachusetts 04-1360950 - ---------------------------------------- --------------------------- (State or other (I.R.S. Employer jurisdiction of incorporation) Identification Number) 300 Baker Avenue, Concord, Massachusetts 01742 - -------------------------------------------------------------------------- (Address of Principal Executive Offices) (Zip Code) 1991 EQUITY INCENTIVE PLAN - -------------------------------------------------------------------------- (Full title of the plan) David E. Redlick, Esq. Hale and Dorr 60 State Street Boston, Massachusetts 02109 - -------------------------------------------------------------------------- (Name and address of agent for service) (617) 526-6000 - -------------------------------------------------------------------------- (Telephone number, including area code, of agent for service) CALCULATION OF REGISTRATION FEE ========================================================================== Proposed Proposed Maximum Maximum Amount of Title Offering Aggregate Regi- of Securities Amount to be Price Per Offering stration to be Registered Registered Share (1) Price (1) Fee (1) - -------------------------------------------------------------------------- Common Stock, 1,500,000 $1.00 par value shares $6.50 $9,750,000 $3,362 - -------------------------------------------------------------------------- <FN> (1) Estimated solely for the purpose of calculating the registration fee pursuant to Rule 457(c) and (h) of the Securities Act of 1933, based on the average of the reported high and low sale prices of the registrant's Common Stock on the New York Stock Exchange on January 20, 1994. Page _1_ of _8_ Pages Exhibit Index on Page 5 2 Statement of Incorporation by Reference --------------------------------------- This Registration Statement on Form S-8 incorporates by reference the contents of the Registration Statement on Form S-8, File No. 33-42789, relating to the registrant's 1991 Equity Incentive Plan. -2- 3 SIGNATURES Pursuant to the requirements of the Securities Act of 1993, as amended, 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 Town of Concord, Massachusetts, on the 24th day of January, 1994. GENRAD, INC. By: SIGNATURE ---------------------------- James F. Lyons President and Chief Executive Officer POWER OF ATTORNEY We, the undersigned officers and directors of GenRad, Inc., hereby severally constitute and appoint James F. Lyons and David E. Redlick, and each of them singly, our true and lawful attorneys with full power to them, and each of them singly, to sign for us and in our names, in the capacities indicated below, the Registration Statement filed herewith, and any and all amendments to said registration statement and generally to do all such things in our names and on our behalf and in our capacities as officers and directors to enable GenRad, Inc. to comply with the Securities Act of 1933, and all requirements of the Securities and Exchange Commission, hereby ratifying and confirming our signatures as they may be signed by our said attorneys, or any of them, to said registration statement and any and all amendments thereto. -3- 4 Pursuant to the requirements of the Securities Act of 1933, as amended, this Registration Statement has been signed below by the following persons in the capacities and on the date indicated. Signature Title Date --------- ----- ---- SIGNATURE ________________________ Principal Executive Officer, January 24, 1994 James F. Lyons President and Director SIGNATURE ________________________ Principal Financial Officer January 21, 1994 Robert C. Aldworth SIGNATURE ________________________ Principal Accounting Officer January 21, 1994 Robert C. Aldworth ________________________ Director Robert E. Anderson ________________________ Director Edwin M. Martin, Jr. SIGNATURE ________________________ Director January 18, 1994 Paul Penfield, Jr. ________________________ Director William G. Scheerer SIGNATURE ________________________ Director January 17, 1994 Wilson Wilde SIGNATURE ________________________ Director January 18, 1994 James H. Wright -4- 5 EXHIBIT INDEX Exhibit Number Exhibit Page - ------- ------- ---- 4.1 Articles of Organization of the Registrant (incorporated herein by reference to Exhibit 3.1 to the Registrant's report on Form 10-K for the year ended January 2, 1988). 4.2 By-Laws of the Registrant (incorporated herein by reference to Exhibit 3.2 to the Registrant's report on Form 10-K for the year ended December 29, 1990). 4.3 Rights Agreement dated as of June 17, 1988 between the Registrant and The First National Bank of Boston (incorporated herein by reference to Exhibit 4.2 to the Registrant's report on Form 10-K for the year ended December 31, 1988). 5.1 Opinion of Hale and Dorr. 6 23.1 Consent of Hale and Dorr (included in 6 Exhibit 5.1). 23.2 Consent of Arthur Andersen & Co. 8 24.1 Power of Attorney (See page 3-4 of this Registration Statement). -5-