-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, GfgK8u+vWbdLtNBYls7p3gF+rZacwa5hX1Tw8VYsZlsFgnNO4jdRDk3CtNLRsNu9 H9mAvbJpEYCgPNW29UE2bw== 0000105634-05-000076.txt : 20050427 0000105634-05-000076.hdr.sgml : 20050427 20050427141642 ACCESSION NUMBER: 0000105634-05-000076 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20050427 ITEM INFORMATION: Entry into a Material Definitive Agreement FILED AS OF DATE: 20050427 DATE AS OF CHANGE: 20050427 FILER: COMPANY DATA: COMPANY CONFORMED NAME: EMCOR GROUP INC CENTRAL INDEX KEY: 0000105634 STANDARD INDUSTRIAL CLASSIFICATION: ELECTRICAL WORK [1731] IRS NUMBER: 112125338 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-08267 FILM NUMBER: 05775831 BUSINESS ADDRESS: STREET 1: 301 MERRITT SEVEN CORPORATE PK STREET 2: 6TH FLOOR CITY: NORWALK STATE: CT ZIP: 06851 BUSINESS PHONE: 203-849-7800 MAIL ADDRESS: STREET 1: 301 MERRITT SEVEN CORPORATE PARK STREET 2: 6TH FLOOR CITY: NORWALK STATE: CT ZIP: 06851 FORMER COMPANY: FORMER CONFORMED NAME: JWP INC/DE/ DATE OF NAME CHANGE: 19920703 FORMER COMPANY: FORMER CONFORMED NAME: JAMAICA WATER PROPERTIES INC DATE OF NAME CHANGE: 19860518 FORMER COMPANY: FORMER CONFORMED NAME: WELSBACH CORP DATE OF NAME CHANGE: 19761119 8-K 1 a3058k.txt NON-EMPLOYEE DIRECTOR COMPENSATION UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of report (Date of earliest event reported) April 25, 2005 - -------------------------------------------------------------------------------- EMCOR Group, Inc. - -------------------------------------------------------------------------------- (Exact Name of Registrant as Specified in Its Charter) Delaware - -------------------------------------------------------------------------------- (State or Other Jurisdiction of Incorporation) 1-8267 11-2125338 - ------------------------------------------------------------------------------- (Commission File Number) (I.R.S. Employer Identification No.) 301 Merritt Seven, Norwalk, CT 06851 - ------------------------------------------------------------------------------- (Address of Principal Executive Offices) (Zip Code) (203) 849-7800 (Registrant's Telephone Number, Including Area Code) N/A - -------------------------------------------------------------------------------- (Former Name or Former Address, if Changed Since Last Report) Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions (see General Instruction A.2. below): __ Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425) __ Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12) __ Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b)) __ Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c)) Item 1.01. Entry into a Material Definitive Agreement. On April 25, 2005, the Board of Directors of EMCOR Group, Inc. (the "Company") approved compensation arrangements effective July 1, 2005 for its non-employee directors consisting of the following: (a) the payment of an annual retainer of $100,000 to each non-employee director, of which $40,000 would be payable,as the director should elect commencing with the 2006 calendar year, in (i) options granted under the Company's 1997 Non-Employee Directors' Non-Qualified Stock Option Plan, or (ii) shares of the Company's common stock issued pursuant to the 2005 Stock Plan for Directors, provided that such plan is approved by stockholders at the Company's Annual Meeting of Stockholders to be held on June 16, 2005, (b) the elimination of fees payable to non-employee directors for attending board and committee meetings, (c) the payment of an annual fee of $5,000 to the chairperson of the Compensation and Personnel Committee and the chairperson of the Nominating and Corporate Governance Committee, (d) the payment of an annual fee of $10,000 to the chairperson of the Audit Committee, (e) the payment of an annual fee of $5,000 to the members of the Audit Committee (other than the chairperson), and (f) the continuation of the annual grant to non-employee directors of options to purchase 5,000 shares of common stock under the Company's 2003 Non-Employee Directors' Stock Option Plan. SIGNATURES Pursuant to the requirements of the Securities Exchange Act of 1934, as amended, the Registrant has duly caused this Report to be signed on its behalf by the undersigned hereunto duly authorized. EMCOR GROUP, INC. Date: April 27, 2005 By: /S/ Sheldon I. Cammaker ------------------------ Name: Sheldon I. Cammaker Title: Executive Vice President & General Counsel -----END PRIVACY-ENHANCED MESSAGE-----