1

     AS FILED WITH THE SECURITIES AND EXCHANGE COMMISSION ON MAY 17, 2001.

                                                   REGISTRATION NO.
--------------------------------------------------------------------------------
--------------------------------------------------------------------------------
                       SECURITIES AND EXCHANGE COMMISSION

                             WASHINGTON, D.C. 20549
                            ------------------------
                                    FORM S-8

                             REGISTRATION STATEMENT
                                     UNDER
                           THE SECURITIES ACT OF 1933
                            ------------------------

                        REGENERON PHARMACEUTICALS, INC.
             (EXACT NAME OF REGISTRANT AS SPECIFIED IN ITS CHARTER)


                                                 
                     NEW YORK                                           13-3444607
          (STATE OR OTHER JURISDICTION OF                            (I.R.S. EMPLOYER
          INCORPORATION OR ORGANIZATION)                            IDENTIFICATION NO.)


                            ------------------------

                          777 OLD SAW MILL RIVER ROAD
                         TARRYTOWN, NEW YORK 10591-6707
                                 (914) 347-7000
              (ADDRESS, INCLUDING ZIP CODE, AND TELEPHONE NUMBER,
              INCLUDING AREA CODE, OF PRINCIPAL EXECUTIVE OFFICES)

                            ------------------------

                         2000 LONG-TERM INCENTIVE PLAN
                           (FULL TITLE OF THE PLANS)

                            ------------------------

                             STUART KOLINSKI, ESQ.
                 VICE PRESIDENT, GENERAL COUNSEL AND SECRETARY
                          777 OLD SAW MILL RIVER ROAD
                         TARRYTOWN, NEW YORK 10591-6707
                                 (914) 347-7000
                      (NAME, ADDRESS AND TELEPHONE NUMBER
                             OF AGENT FOR SERVICE)

                            ------------------------

                                   COPIES TO:

                            DAVID GOLDSCHMIDT, ESQ.
                    SKADDEN, ARPS, SLATE, MEAGHER & FLOM LLP
                               FOUR TIMES SQUARE
                         NEW YORK, NEW YORK 10039-6522
                                 (212) 735-3000

                            ------------------------

                        CALCULATION OF REGISTRATION FEE



------------------------------------------------------------------------------------------------------------------------------
------------------------------------------------------------------------------------------------------------------------------
                                                                  PROPOSED MAXIMUM         PROPOSED
                                               AMOUNT TO BE        OFFERING PRICE     MAXIMUM AGGREGATE        AMOUNT OF
   TITLE OF SECURITIES TO BE REGISTERED       REGISTERED(1)         PER SHARE(2)      OFFERING PRICE(3)     REGISTRATION FEE
------------------------------------------------------------------------------------------------------------------------------
                                                                                              
2000 Long-Term Incentive Plan, Common
Stock, par value $0.001 per share.........   6,000,000 shares         $26.390            $158,340,000          $39,585.00
------------------------------------------------------------------------------------------------------------------------------
------------------------------------------------------------------------------------------------------------------------------


(1) Pursuant to Rule 416 under the Securities Act of 1933, as amended, this
    Registration Statement shall also cover, in addition to the number of shares
    stated above, an indeterminate number of additional shares of Common Stock
    which may become issuable under the Plan by reason of certain corporate
    transactions or events, including any stock dividend, stock split,
    recapitalization or any other similar transaction effected without the
    receipt of consideration which results in an increase in the number of the
    Registrant's outstanding shares of Common Stock.
(2) Estimated in accordance with paragraphs (c) and (h) of Rule 457 under the
    Securities Act solely for the purpose of calculating the registration fee
    based upon the average of the high and low sales prices for a share of
    Common Stock as reported on the NASDAQ National Market on May 14, 2001,
    within five business days prior to filing.
(3) Estimated solely for the purpose of calculating the registration fee.
                            ------------------------
     The Registration Statement shall become effective upon filing in accordance
with Rule 462(a) under the Securities Act.
--------------------------------------------------------------------------------
--------------------------------------------------------------------------------
   2

                                     PART I

              INFORMATION REQUIRED IN THE SECTION 10(a) PROSPECTUS

ITEM 1.  PLAN INFORMATION.*

ITEM 2.  REGISTRANT INFORMATION.*

     * The information called for by Part I of this registration statement on
Form S-8 is included in the description of the 2000 Long-Term Incentive Plan
(the "Plan") which will be delivered to persons eligible to participate in the
Plan. Pursuant to the Note in the Instructions to Part I of the Form S-8, this
information is not being filed with or included in this registration statement.

                                       I-1
   3

                                    PART II

               INFORMATION REQUIRED IN THE REGISTRATION STATEMENT

ITEM 3.  INCORPORATION OF DOCUMENTS BY REFERENCE.

     Regeneron Pharmaceuticals, Inc. (the "Company" or the "Registrant") hereby
incorporates by reference into this Registration Statement the following
documents:

          (a) Registrant's Annual Report on Form 10-K for the fiscal year ended
     December 31, 2000, filed with the Commission on March 2, 2001.

          (b) Registrant's Quarterly Report on Form 10-Q for the quarterly
     period ended March 31, 2001, filed with the Commission on May 11, 2001.

          (c) Registrant's Current Reports on Form 8-K dated January 25, 2001
     (as amended by a Form 8-K/A dated January 25, 2001).

          (d) The description of the Registrant's Common Stock contained in Item
     1 of the Registrant's Registration Statement on Form 8-A filed with the
     Commission under Section 12 of the Securities Exchange Act of 1934, as
     amended (the "Exchange Act") on February 20, 1991, including any amendment
     or report filed for the purpose of updating such description.

     All documents subsequently filed by the Company pursuant to Sections 13(a),
13(c), 14 and 15(d) of the Exchange Act prior to the filing of a post-effective
amendment which indicates that all securities offered 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. Statements contained in this
Registration Statement or in a document incorporated by reference may be
modified or superseded by later statements in this Registration Statement or by
statements in subsequent documents incorporated by reference, in which case you
should refer to the later statement.

ITEM 4.  DESCRIPTION OF THE SECURITIES

     Not applicable.

ITEM 5.  INTERESTS OF NAMED EXPERTS AND COUNSEL

     Not Applicable.

ITEM 6.  INDEMNIFICATION OF DIRECTORS AND OFFICERS

     Article Seven of the Company's Restated Certificate of Incorporation
requires indemnification of the Company's officers and directs that such
indemnification be made to the fullest extent permitted by the New York Business
Corporation Law.

     Section 722 of the New York Business Corporation Law permits a corporation
to provide for the indemnification of members of its board of directors and its
officers against actions or proceedings, or the threat thereof, by or in the
right of the corporation. In order to receive indemnification such director or
officer must have (i) acted in good faith for a purpose which he reasonably
believed was in the best interest of the corporation and, (ii) in the case of a
criminal proceeding, also had no reasonable belief that such conduct was
unlawful.

     Article IV of the Company's By-Laws provides that the directors and certain
other personnel of the Company shall be indemnified against expenses and certain
other liabilities arising out of legal actions brought or threatened against
them for their conduct on behalf of the Company, subject to certain
qualifications and provided that each such person acted in good faith and in a
manner that they reasonably believed was in the Company's best interest.

     Each of the directors has entered into an agreement with the Company that
provides that the Company will indemnify such director to the fullest extent
permitted by the New York Business Corporation Law. The Company maintains
directors' and officers' liability insurance which insures against liabilities
that directors or officers of the Company may incur in such capacities.

                                       II-1
   4

ITEM 7.  EXEMPTION FROM REGISTRATION CLAIMED

     Not applicable.

ITEM 8.  EXHIBITS

     See Index to Exhibits.

ITEM 9.  UNDERTAKINGS

     1. The undersigned Registrant hereby undertakes:

          (a) 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;

             (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)(i) and (a)(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 Commission by the Registrant pursuant to Section 13 or Section 15(d)
     of the Exchange Act that are incorporated by reference in the Registration
     Statement.

          (b) That, for the purpose of determining any liability under the
     Securities Act, 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.

          (c) 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.

     2. The undersigned Registrant hereby undertakes that, for purposes of
determining any liability under the Securities Act, each filing of the
Registrant's annual report pursuant to Section 13(a) or Section 15(d) of the
Exchange Act (and, where applicable, each filing of an employee benefit plan's
annual report pursuant to section 15(d) of the Exchange Act) that is
incorporated by reference in the 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.

     3. Insofar as indemnification for liabilities arising under the Securities
Act 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 Securities 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 Securities Act and will be governed by the final
adjudication of such issue.

                                       II-2
   5

                                   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 Tarrytown, State of New York, on the 17th day of May,
2001

                                          REGENERON PHARMACEUTICALS, INC.

                                          By:
                                            ------------------------------------
                                            Leonard S. Schleifer, M.D., Ph.D.
                                            President and Chief Executive
                                              Officer

     Each person whose signature appears below hereby constitutes and appoints
Leonard S. Schelifer and Murray A. Goldberg, and each of them, his true and
lawful attorneys-in-fact and agents with full power of substitution and
resubstitution, for him and in his name, place, and stead, in any and all
capacities, to sign any and all amendments (including post-effective amendments)
and additions 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, and hereby grants to such attorneys-in-fact
and agents full power and authority to do and perform each and every act and
thing requisite and necessary to be done, 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 his substitute or substitutes 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 dates indicated.



                       NAME                                          TITLE                        DATE
                       ----                                          -----                        ----
                                                                                       

                                                       Chairman of the Board of Directors      May 17, 2001
---------------------------------------------------
               P. Roy Vagelos, M.D.

                                                       President and Chief Executive           May 17, 2001
---------------------------------------------------      Officer and Director (Principal
         Leonard S. Schleifer, M.D., Ph.D.               Executive Officer)

                                                       Senior Vice President, Finance &        May 17, 2001
---------------------------------------------------      Administration, Chief Financial
                Murray A. Goldberg                       Officer, Treasurer and Assistant
                                                         Secretary (Principal Financial
                                                         Officer)

                                                       Controller and Assistant Treasurer      May 17, 2001
---------------------------------------------------      (Principal Accounting Officer)
                Douglas S. McCorkle

                                                       Director                                May 17, 2001
---------------------------------------------------
                 Charles A. Baker

                                                       Director                                May 17, 2001
---------------------------------------------------
              Michael S. Brown, M.D.


                                       II-3
   6



                       NAME                                          TITLE                        DATE
                       ----                                          -----                        ----
                                                                                       
                                                       Director                                May 17, 2001
---------------------------------------------------
           Alfred G. Gilman, M.D., Ph.D.

                                                       Director                                May 17, 2001
---------------------------------------------------
             Joseph L. Goldstein, M.D.

                                                       Director                                May 17, 2001
---------------------------------------------------
                 Fred A. Middleton

                                                       Director                                May 17, 2001
---------------------------------------------------
              Eric M. Shooter, Ph.D.

                                                       Director                                May 17, 2001
---------------------------------------------------
                    George Sing


                                       II-4
   7

                                 EXHIBIT INDEX



EXHIBIT
NUMBER
-------
       
 4.1(1)   Restated Certificate of Incorporation, as of June 21, 1991.
 4.2(2)   By-Laws of the Company, currently in effect (amended as of
          January 22, 1995).
 4.3(3)   Specimen common stock certificate.
 5.1      Opinion of Skadden, Arps, Slate, Meagher & Flom LLP.
23.1      Consent of PricewaterhouseCoopers LLP.
23.2      Consent of Ernst & Young LLP.
23.3      Consent of Skadden, Arps, Slate, Meagher & Flom LLP
          (included in Exhibit 5.1).
24.1      Power of Attorney (included on signature page).


---------------
(1) Incorporated by reference to the Company's Form 10-Q for the quarter ended
    June 30, 1991, filed with the Commission on August 13, 1991.

(2) Incorporated by reference to the Company's Form 10-K for the fiscal year
    ended December 31 1999, filed with the Commission on March 6, 2000.

(3) Incorporated by reference to Exhibit (a) to the Company's Form 8-A, filed
    with the Commission on February 20, 1991.