As filed with the Securities and Exchange Commission on November 23, 2005

                                                     Registration No. 333-128214

                UNITED STATES SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549

                  PRE-EFFECTIVE AMENDMENT NO. 2 TO THE FORM S-1
                          REGISTRATION STATEMENT UNDER
                           THE SECURITIES ACT OF 1933

                                BCB BANCORP, INC.
             (Exact Name of Registrant as Specified in Its Charter)

       New Jersey                        6712                    26-0065262
(State or Other Jurisdiction (Primary Standard Industrial    (I.R.S. Employer
of Incorporation or           Classification Code Number) Identification Number)
Organization)
                                104-110 Avenue C
                            Bayonne, New Jersey 07002
                                 (201) 823-0700
   (Address, Including Zip Code, and Telephone Number, Including Area Code, of
                    Registrant's Principal Executive Offices)

                                 Donald Mindiak
                                104-110 Avenue C
                            Bayonne, New Jersey 07002
                                 (201) 823-0700
   (Address, Including Zip Code, and Telephone Number, Including Area Code, of
                               Agent for Service)

                                   Copies to:
                                Alan Schick, Esq.
                               Marc P. Levy, Esq.
                       Luse Gorman Pomerenk & Schick, P.C.
                     5335 Wisconsin Avenue, N.W., Suite 400
                             Washington, D.C. 20015
                                 (202) 274-2000

Approximate  date of  commencement  of proposed  sale to the public:  As soon as
practicable after this registration statement becomes effective.

If any of the  securities  being  registered on this Form are to be offered on a
delayed or continuous  basis  pursuant to Rule 415 under the  Securities  Act of
1933, check the following box: [  ]

If this Form is filed to register  additional shares for an offering pursuant to
Rule 462(b) under the  Securities  Act,  please check the following box and list
the  Securities  Act  registration  statement  number of the  earlier  effective
registration statement for the same offering: [  ]

If this Form is a  post-effective  amendment filed pursuant to Rule 462(c) under
the  Securities  Act,  check  the  following  box and  list the  Securities  Act
registration  statement number of the earlier effective  registration  statement
for the same offering: [  ]

If this Form is a  post-effective  amendment filed pursuant to Rule 462(d) under
the  Securities  Act,  check  the  following  box and  list the  Securities  Act
registration  statement number of the earlier effective  registration  statement
for the same offering: [  ]

If the delivery of the  prospectus  is expected to be made pursuant to Rule 434,
please check the following box: [  ]



                         CALCULATION OF REGISTRATION FEE
======================================== =================== ==================== ==================== =====================
                                                              Proposed maximum     Proposed maximum
        Title of each class of              Amount to be       offering price          aggregate            Amount of
      securities to be registered            registered           per share          offering price      registration fee
---------------------------------------- ------------------- -------------------- -------------------- ---------------------
                                                                                             
Common Stock, no par value per share      1,150,000 shares         $15.65           $17,997,500 (1)       $2,118.31 (2)
---------------------------------------- ------------------- -------------------- -------------------- ---------------------


(1)  Estimated solely for the purpose of computing the registration fee pursuant
     to Rule 457(c) under the  Securities  Act,  based on the average of the bid
     and  ask  prices  of the  Registrant's  Common  Stock  as  reported  on the
     Electronic Over the Counter Bulletin Board as of November 16, 2005.
(2)  Previously paid $2,141.86 on September 9, 2005.

     The registrant  hereby amends this  registration  statement on such date or
     dates as may be necessary to delay its effective  date until the registrant
     shall  file  a  further  amendment  which  specifically  states  that  this
     registration  shall thereafter  become effective in accordance with Section
     8(a) of the  Securities  Act of 1933 or until  the  registration  statement
     shall  become  effective  on  such  date  as the  Securities  and  Exchange
     Commission, acting pursuant to said Section 8(a), may determine.




PART II: INFORMATION NOT REQUIRED IN PROSPECTUS

Item 13.   Other Expenses of Issuance and Distribution


                                                                                                          Amount(1)
                                                                                                         ----------
                                                                                                  
         *        Registrant's Legal Fees and Expenses...............................                $      140,000
         *        Registrant's Accounting Fees and Expenses..........................                        50,000
         *        Printing, Postage and Mailing......................................                        75,000
         *        Filing Fees (NASD, Nasdaq and SEC).................................                       104,506
         *        Transfer Agent and registrar fees and expenses.....................                         1,000
         *        Other..............................................................                        10,000
                                                                                                     --------------
         *        Total .............................................................                $      380,506
                                                                                                     ==============

----------------
*    Estimated
(1)  The  following  table  sets  forth the costs and  expenses  payable  by the
     Registrant in connection with the sale of the securities being  registered,
     other than commissions and fees of the Underwriters.

Item 14.  Indemnification of Directors and Officers

     Articles VI and VII of the  Certificate  of  Incorporation  of BCB Bancorp,
Inc.  (the   "Corporation")  set  forth  circumstances  under  which  directors,
officers,  employees and agents of the Corporation may be insured or indemnified
against liability which they incur in their capacities as such:

                                   ARTICLE VI
                             Limitation of Liability

     Subject to the following,  a director or officer of the  Corporation  shall
not be personally  liable to the Corporation or its shareholders for damages for
breach of any duty owed to the  Corporation or its  shareholders.  The preceding
sentence  shall not relieve a director or officer from  liability for any breach
of duty based upon an act or  omission  (i) in breach of such  person's  duty of
loyalty  to the  Corporation  or its  shareholders,  (ii)  not in good  faith or
involving  a knowing  violation  of law, or (iii)  resulting  in receipt by such
person of an improper personal benefit.  If the New Jersey Business  Corporation
Act is amended to authorize corporate action further eliminating or limiting the
personal liability of directors or officers, then the liability of a director or
officer or both of the Corporation shall be eliminated or limited to the fullest
extent permitted by the New Jersey Business  Corporation Act as so amended.  Any
amendment  to  this  Certificate  of  Incorporation,  or  change  in  law  which
authorizes this paragraph shall not adversely  affect any then existing right or
protection of a director or officer of the Corporation.

                                   ARTICLE VII
                                 Indemnification

     The  Corporation  shall  indemnify its officers,  directors,  employees and
agents and former  officers,  directors,  employees  and  agents,  and any other
persons  serving at the  request of the  Corporation  as an  officer,  director,
employee  or agent  of  another  corporation,  association,  partnership,  joint
venture,  trust, or other  enterprise,  against expenses  (including  attorneys'
fees,  judgments,  fines and amounts paid in settlement)  incurred in connection
with any pending or threatened  action,  suit,  or  proceeding,  whether  civil,
criminal,  administrative or investigative,  with respect to which such officer,
director,  employee, agent or other person is party, or is threatened to be made
a party,  to the full extent  permitted by the New Jersey  Business  Corporation
Act. The  indemnification  provided herein (i) shall not be deemed  exclusive of
any other  right to which any person  seeking  indemnification  may be  entitled
under any by-law,  agreement, or vote of shareholders or disinterested directors
or otherwise, both as to action in his or her official capacity and as to action
in any other  capacity,  and (ii)  shall  insure to the  benefit  of the  heirs,
executors, and the administrators of any such person. The Corporation shall have
the power,  but shall not be  obligated,  to purchase and maintain  insurance on
behalf of any person or persons  enumerated above against any liability asserted
against  or  incurred  by them or any of them  arising  out of their  status  as
corporate  directors,   officers,  employees,  or  agents  whether  or  not  the
Corporation  would have the power to indemnify them against such liability under
the provisions of this article.



     The  Corporation  shall,  from time to time,  reimburse  or  advance to any
person  referred to in this article the funds necessary for payment of expenses,
including  attorneys'  fees,  incurred in  connection  with any action,  suit or
proceeding referred to in this article, upon receipt of a written undertaking by
or on behalf of such person to repay such amount(s) if a judgment or other final
adjudication  adverse to the director or officer establishes that the director's
or officer's  acts or omissions  (i)  constitute a breach of the  director's  or
officer's duty of loyalty to the Corporation or its shareholders,  (ii) were not
in good faith,  (iii) involved a knowing  violation of law, (iv) resulted in the
director  or  officer  receiving  an  improper  personal  benefit,  or (v)  were
otherwise  of such a  character  that New  Jersey  law would  require  that such
amount(s) be repaid.

Item 15.  Recent Sales of Unregistered Securities

          Not Applicable.

Item 16.  Exhibits and Financial Statement Schedules:

     The  exhibits  and  financial  statement  schedules  filed  as part of this
registration statement are as follows:

         (a)      List of Exhibits

1.1      Form of Underwriting Agreement*
3.1      Certificate of Incorporation of BCB Bancorp, Inc., as amended *
3.2      Bylaws of BCB Bancorp, Inc. (1)
4        Form of Common Stock Certificate of BCB Bancorp, Inc. (2)
5        Opinion of Luse Gorman Pomerenk & Schick regarding legality of
          securities being registered*
10.1     BCB Bancorp, Inc. 2002 Stock Option Plan (3)
10.2     BCB Bancorp, Inc. 2003 Stock Option Plan (3)
10.3     2005 Director Deferred Compensation Plan*
10.4     Change in Control Agreement with Donald Mindiak (4)
10.5     Change in Control Agreement with James E. Collins (4)
10.6     Change in Control Agreement with Thomas M. Coughlin (4)
10.7     Change in Control Agreement with Olivia Klim (4)
10.8     Change in Control Agreement with Amer Saleem (4)
10.9     Executive Agreement with Donald Mindiak (4)
10.10    Executive Agreement with James E. Collins (4)
10.11    Executive Agreement with Thomas M. Coughlin (4)
10.12    Executive Agreement with Olivia Klim (4)
10.13    Executive Agreement with Amer Saleem (4)
21       Subsidiaries of Registrant*
23.1     Consent of Luse Gorman Pomerenk & Schick (contained in Opinion included
          as Exhibits 5)*
23.2     Consent of Beard Miller Company LLP*
24       Power of Attorney (set forth on signature page)
99.1     Letter to shareholders
-------------------------------
*    Previously filed.
(1)  Incorporated  by  reference to the Form 8-K filed with the  Securities  and
     Exchange Commission on December 13, 2004.
(2)  Incorporated  by reference to the Form 8-K-12g3  filed with the  Securities
     and Exchange Commission on May 1, 2003.
(3)  Incorporated  by  reference  to  Exhibit  10.1  and  10.2 to the  Company's
     Registration Statement on Form S-8 (Commission File Number 333-11201) filed
     with the Securities and Exchange Commission on January 26, 2004.
(4)  Incorporated by reference to Exhibit 10.4,  10.5,  10.6,  10.7, 10.8, 10.9,
     10.10, 10.11, 10.12 and 10.13 to the Form 8-K filed with the Securities and
     Exchange Commission on November 10, 2005.



         (b)      Financial Statement Schedules

No financial statement  schedules are filed because the required  information is
not  applicable  or is  included in the  consolidated  financial  statements  or
related notes.

Item 17.  Undertakings

          The undersigned Registrant hereby undertakes:

     (1) 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  Section  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.

     (2) That, for the purpose of determining any liability under the Securities
Act of 1933, the information  omitted from the form of prospectus  filed as part
of this  registration  statement in reliance  upon Rule 430A and  contained in a
form of prospectus filed by the Registrant  pursuant to rule 424(b)(1),  or (4),
or  497(h)  under  the  Securities  Act  shall  be  deemed  to be  part  of this
registration statement as of the time it was declared effective.

     (3) That, for the purpose of determining any liability under the Securities
Act of 1933,  each  post-effective  amendment that contains a form of prospectus
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.

     (4) Insofar as indemnification for liabilities arising under the Securities
Act of 1933 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
has duly caused this  registration  statement  to be signed on its behalf by the
undersigned,  thereunto  duly  authorized  in the City of Bayonne,  State of New
Jersey on November 23, 2005.

                                           BCB BANCORP, INC.


                                       By: /s/ Donald Mindiak
                                           ------------------------------------
                                           Donald Mindiak
                                           Chief Executive Officer and President
                                           (Duly Authorized Representative)

                                POWER OF ATTORNEY

     We, the  undersigned  directors  and  officers of BCB  Bancorp,  Inc.  (the
"Company")  hereby  severally  constitute and appoint Donald Mindiak as our true
and  lawful  attorney  and  agent,  to do any and all things in our names in the
capacities  indicated  below which said Donald  Mindiak  may deem  necessary  or
advisable to enable the Company to comply with the  Securities  Act of 1933, and
any  rules,   regulations  and  requirements  of  the  Securities  and  Exchange
Commission,  in connection with the registration  statement on Form S-1 relating
to the offering of the Company's common stock, including  specifically,  but not
limited to, power and  authority  to sign for us in our names in the  capacities
indicated below the registration statement and any and all amendments (including
post-effective  amendments) thereto;  and we hereby approve,  ratify and confirm
all that said Donald Mindiak shall do or cause to be done by virtue thereof.

     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.



                                                                                 
           Signatures                                  Title                                    Date
           ----------                                  -----                                    ----

\s\ Donald Mindiak                                                                        November 23, 2005
--------------------------------         President and Chief Executive
Donald Mindiak                           Officer and Director (Principal
                                         Executive Officer)
\s\ Thomas M. Coughlin                                                                    November 23, 2005
--------------------------------         Vice President, Chief Financial
Thomas M. Coughlin                       Officer and Director (Principal
                                         Financial and Accounting Officer)
\s\ Mark D. Hogan                        Chairman of the Board                            November 23, 2005
--------------------------------
Mark D. Hogan

\s\ Robert Ballance                      Director                                         November 23, 2005
--------------------------------
Robert Balance

\s\ Judith Q. Bielan                     Director                                         November 23, 2005
--------------------------------
Judith Q. Bielan







                                                                                  

\s\ Joseph J. Brogan                     Director                                         November 23, 2005
-------------------------------
Joseph J. Brogan

\s\ James E. Collins                     Director                                         November 23, 2005
-------------------------------
James E. Collins

\s\ Joseph Lyga                          Director                                         November 23, 2005
-------------------------------
Joseph Lyga

\s\ Alexander Pasiechnik                 Director                                         November 23, 2005
-------------------------------
Alexander Pasiechnik

\s\ August Pellegrini, Jr.               Director                                         November 23, 2005
-------------------------------
August Pellegrini, Jr.









    As filed with the Securities and Exchange Commission on November 23, 2005

                                                     Registration No. 333-128214



                     ---------------------------------------
                       SECURITIES AND EXCHANGE COMMISSION
                             Washington, D.C. 20549
                     ---------------------------------------





                                    EXHIBITS
                     TO PRE-EFFECTIVE AMENDMENT NO. 2 TO THE
                             REGISTRATION STATEMENT
                                       ON
                                    FORM S-1








                                BCB Bancorp, Inc.
                               Bayonne, New Jersey










                                  EXHIBIT INDEX

1.1      Form of Underwriting Agreement *
3.1      Certificate of Incorporation of BCB Bancorp, Inc., as amended *
3.2      Bylaws of BCB Bancorp, Inc. (1)
4        Form of Common Stock Certificate of BCB Bancorp, Inc. (2)
5        Opinion of Luse Gorman Pomerenk & Schick regarding legality of
          securities being registered*
10.1     BCB Bancorp, Inc. 2002 Stock Option Plan (3)
10.2     BCB Bancorp, Inc. 2003 Stock Option Plan (3)
10.3     2005 Director Deferred Compensation Plan*
10.4     Change in Control Agreement with Donald Mindiak (4)
10.5     Change in Control Agreement with James E. Collins (4)
10.6     Change in Control Agreement with Thomas M. Coughlin (4)
10.7     Change in Control Agreement with Olivia Klim (4)
10.8     Change in Control Agreement with Amer Saleem (4)
10.9     Executive Agreement with Donald Mindiak (4)
10.10    Executive Agreement with James E. Collins (4)
10.11    Executive Agreement with Thomas M. Coughlin (4)
10.12    Executive Agreement with Olivia Klim (4)
10.13    Executive Agreement with Amer Saleem (4)
21       Subsidiaries of Registrant*
23.1     Consent of Luse Gorman Pomerenk & Schick (contained in Opinion included
          as Exhibits 5)*
23.2     Consent of Beard Miller Company LLP*
24       Power of Attorney (set forth on signature page)
99.1     Letter to shareholders
-------------------------------

*    Previously filed.

(1)  Incorporated  by  reference to the Form 8-K filed with the  Securities  and
     Exchange Commission on December 13, 2004.

(2)  Incorporated  by reference to the Form 8-K-12g3  filed with the  Securities
     and Exchange Commission on May 1, 2003.

(3)  Incorporated  by  reference  to  Exhibit  10.1  and  10.2 to the  Company's
     Registration Statement on Form S-8 (Commission File Number 333-11201) filed
     with the Securities and Exchange Commission on January 26, 2004.

(4)  Incorporated by reference to Exhibit 10.4, 10.5,  10.6.,  10.7, 10.8, 10.9,
     10.10.,  10.11,  10.12 and 10.13 to the Form 8-K filed with the  Securities
     and Exchange Commission on November 10, 2005.






                                  EXHIBIT 99.1