WAT 10-K Annual Report Dec. 31, 2017 | Alphaminr

WAT 10-K Fiscal year ended Dec. 31, 2017

WATERS CORP /DE/
10-Ks and 10-Qs
10-Q
Quarter ended March 30, 2024
10-K
Fiscal year ended Dec. 31, 2023
10-Q
Quarter ended Sept. 30, 2023
10-Q
Quarter ended July 1, 2023
10-Q
Quarter ended April 1, 2023
10-K
Fiscal year ended Dec. 31, 2022
10-Q
Quarter ended Oct. 1, 2022
10-Q
Quarter ended July 2, 2022
10-Q
Quarter ended April 2, 2022
10-K
Fiscal year ended Dec. 31, 2021
10-Q
Quarter ended Oct. 2, 2021
10-Q
Quarter ended July 3, 2021
10-Q
Quarter ended April 3, 2021
10-K
Fiscal year ended Dec. 31, 2020
10-Q
Quarter ended Sept. 26, 2020
10-Q
Quarter ended June 27, 2020
10-Q
Quarter ended March 28, 2020
10-K
Fiscal year ended Dec. 31, 2019
10-Q
Quarter ended Sept. 28, 2019
10-Q
Quarter ended June 29, 2019
10-Q
Quarter ended March 30, 2019
10-K
Fiscal year ended Dec. 31, 2018
10-Q
Quarter ended Sept. 29, 2018
10-Q
Quarter ended June 30, 2018
10-Q
Quarter ended March 31, 2018
10-K
Fiscal year ended Dec. 31, 2017
10-Q
Quarter ended Sept. 30, 2017
10-Q
Quarter ended July 1, 2017
10-Q
Quarter ended April 1, 2017
10-K
Fiscal year ended Dec. 31, 2016
10-Q
Quarter ended Oct. 1, 2016
10-Q
Quarter ended July 2, 2016
10-Q
Quarter ended April 2, 2016
10-K
Fiscal year ended Dec. 31, 2015
10-Q
Quarter ended Oct. 3, 2015
10-Q
Quarter ended July 4, 2015
10-Q
Quarter ended April 4, 2015
10-K
Fiscal year ended Dec. 31, 2014
10-Q
Quarter ended Sept. 27, 2014
10-Q
Quarter ended June 28, 2014
10-Q
Quarter ended March 29, 2014
10-K
Fiscal year ended Dec. 31, 2013
10-Q
Quarter ended Sept. 28, 2013
10-Q
Quarter ended June 29, 2013
10-Q
Quarter ended March 30, 2013
10-K
Fiscal year ended Dec. 31, 2012
10-Q
Quarter ended Sept. 29, 2012
10-Q
Quarter ended June 30, 2012
10-Q
Quarter ended March 31, 2012
10-K
Fiscal year ended Dec. 31, 2011
10-Q
Quarter ended Oct. 1, 2011
10-Q
Quarter ended July 2, 2011
10-Q
Quarter ended April 2, 2011
10-K
Fiscal year ended Dec. 31, 2010
10-Q
Quarter ended Oct. 2, 2010
10-Q
Quarter ended July 3, 2010
10-Q
Quarter ended April 3, 2010
10-K
Fiscal year ended Dec. 31, 2009
PROXIES
DEF 14A
Filed on April 12, 2024
DEF 14A
Filed on April 13, 2023
DEF 14A
Filed on April 14, 2022
DEF 14A
Filed on April 1, 2021
DEF 14A
Filed on April 2, 2020
DEF 14A
Filed on April 4, 2019
DEF 14A
Filed on March 29, 2018
DEF 14A
Filed on March 29, 2017
DEF 14A
Filed on April 1, 2016
DEF 14A
Filed on April 1, 2015
DEF 14A
Filed on April 4, 2014
DEF 14A
Filed on March 29, 2013
DEF 14A
Filed on March 30, 2012
DEF 14A
Filed on March 31, 2011
DEF 14A
Filed on April 1, 2010
TABLE OF CONTENTS
Part IItem 1: BusinessItem 1A: Risk FactorsItem 1A: RiskItem 1B: Unresolved Staff CommentsItem 2: PropertiesItem 3: Legal ProceedingsItem 4: Mine Safety DisclosuresPart IIItem 5: Market For Registrant S Common Equity, Related Stockholder Matters and Issuer Purchases Of Equity SecuritiesItem 6: Selected Financial DataItem 6: SelectedItem 7: Management S Discussion and Analysis Of Financial Condition and Results Of OperationsItem 7: Management SItem 7A: Quantitative and Qualitative Disclosures About Market RiskItem 8: Financial Statements and Supplementary DataItem 9: Changes in and Disagreements with Accountants on Accounting and Financial DisclosureItem 9A: Controls and ProceduresItem 9B: Other InformationPart IIIItem 10: Directors, Executive Officers and Corporate GovernanceItem 11: Executive CompensationItem 12: Security Ownership Of Certain Beneficial Owners and Management and Related Stockholder MattersItem 13: Certain Relationships and Related Transactions and Director IndependenceItem 14: Principal Accountant Fees and ServicesPart IVItem 15: Exhibits, Financial Statement SchedulesItem 16: Form 10-k Summary

Exhibits

3.5 Amended and Restated Bylaws of Waters Corporation, dated as of December 5, 2017.(29) 10.7 Second Amendment to the Waters Corporation 2003 Equity Incentive Plan.(9)(*) 10.9 Amended and Restated Waters 401(k) Restoration Plan, effective January 1, 2008.(11)(*) 10.10 Change of Control/Severance Agreement, dated as of February 27, 2008, between Waters Corporation and Mark T. Beaudouin.(12)(*) 10.11 Change of Control/Severance Agreement, dated as of February 27, 2008, between Waters Corporation and Elizabeth B. Rae.(12)(*) 10.12 Change of Control/Severance Agreement, dated as of February 27, 2008, between Waters Corporation and Eugene G. Cassis.(23)(*) 10.13 Amended and Restated Waters Retirement Restoration Plan, effective January 1, 2008.(13)(*) 10.14 Amended and Restated Waters Corporation 1996Non-EmployeeDirector Deferred Compensation Plan, Effective January1, 2008.(13)(*) 10.15 2014 Waters Corporation Management Incentive Plan.(21)(*) 10.16 Waters Corporation 2009 Employee Stock Purchase Plan.(14)(*) 10.17 Note Purchase Agreement, dated as of February 1, 2010, between Waters Corporation and the purchases named therein.(15) 10.18 First Amendment to the Note Purchase Agreement, dated as of February1, 2010.(16) 10.19 Note Purchase Agreement, dated March 15, 2011, between Waters Corporation and the purchases named therein.(16) 10.20 Waters Corporation 2012 Equity Incentive Plan.(17)(*) 10.21 Form of Waters 2012 Stock Option Agreement - Executive Officers.(18)(*) 10.22 Form of Waters 2012 Stock Option Agreement - Directors.(18)(*) 10.23 Form of Waters 2012 Restricted Stock Agreement - Directors.(18)(*) 10.24 Form of Waters 2012 Restricted Stock Unit Agreement for Executive Officers - Five Year Vesting.(19)(*) 10.25 Form of Waters 2012 Restricted Stock Unit Agreement for Executive Officers - One Year Vesting.(19)(*) 10.26 Note Purchase Agreement, dated June 30, 2014, between Waters Corporation and the purchases named therein.(20) 10.27 Change of Control/Severance Agreement, dated as of April 1, 2015, between Waters Corporation and Michael F. Silveira.(22)(*) 10.28 President and Chief Executive Employment Agreement.(23)(*) 10.29 Change of Control/Severance Agreement, dated as of September 8, 2015, between Waters Corporation and Christopher J. OConnell.(23)(*) 10.30 Note Purchase Agreement, dated as of May 12, 2016, between Waters Corporation and the purchasers named therein.(24) 10.31 Form of Waters 2012 Performance Stock Unit Award Agreement.(25)(*) 10.32 Senior Vice President and Chief Financial Officer Employment Agreement.(26)(*) 10.33 Change of Control/Severance Agreement, dated as of January 9, 2017, between Waters Corporation and Sherry L. Buck.(26)(*) 10.34 Form of Change of Control/Severance Agreement.(27)(*) 10.35 Employment Agreement, dated July21, 2017, between Waters Corporation and Dr. Rohit Khanna.(28)(*) 10.36 Credit Agreement, dated as of November 30, 2017, among Waters Corporation, JPMorgan Chase Bank, N.A., JP Morgan Europe Limited and other Lenders party thereto. 21.1 Subsidiaries of Waters Corporation. 23.1 Consent of PricewaterhouseCoopers LLP, an independent registered public accounting firm. 31.1 Chief Executive Officer Certification Pursuant to Section302 of the Sarbanes-Oxley Act of 2002. 31.2 Chief Financial Officer Certification Pursuant to Section302 of the Sarbanes-Oxley Act of 2002. 32.1 Chief Executive Officer Certification Pursuant to 18U.S.C. Section1350, as Adopted Pursuant to Section 906 of the Sarbanes-Oxley Act of 2002.(**) 32.2 Chief Financial Officer Certification Pursuant to 18U.S.C. Section1350, as Adopted Pursuant to Section 906 of the Sarbanes-Oxley Act of 2002.(**)