-----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, HNkd1Uv1q87iWoGCLc0IvyDSTi+C6QYBdHUzHCHcH5/HpU9CwnifcH4jPKXFajin TciNLlJ/q2Grsfu5SZcfIw== 0000310103-98-000024.txt : 19980903 0000310103-98-000024.hdr.sgml : 19980903 ACCESSION NUMBER: 0000310103-98-000024 CONFORMED SUBMISSION TYPE: S-8 POS PUBLIC DOCUMENT COUNT: 1 FILED AS OF DATE: 19980902 EFFECTIVENESS DATE: 19980902 SROS: NYSE FILER: COMPANY DATA: COMPANY CONFORMED NAME: CONNECTICUT ENERGY CORP CENTRAL INDEX KEY: 0000310103 STANDARD INDUSTRIAL CLASSIFICATION: NATURAL GAS DISTRIBUTION [4924] IRS NUMBER: 060869582 STATE OF INCORPORATION: CT FISCAL YEAR END: 0930 FILING VALUES: FORM TYPE: S-8 POS SEC ACT: SEC FILE NUMBER: 033-51763 FILM NUMBER: 98703074 BUSINESS ADDRESS: STREET 1: 855 MAIN STREET CITY: BRIDGEPORT STATE: CT ZIP: 06604 BUSINESS PHONE: 8007607776 MAIL ADDRESS: STREET 1: 855 MAIN ST CITY: BRIDGEPORT STATE: CT ZIP: 06604 S-8 POS 1 AS FILED WITH THE SECURITIES AND EXCHANGE COMMISSION ON SEPTEMBER 2, 1998 Registration No. 33-51763 SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 ---------------- POST-EFFECTIVE AMENDMENT NO. 1 TO FORM S-8 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 ---------------- CONNECTICUT ENERGY CORPORATION (Exact name of issuer as specified in its charter) CONNECTICUT (State or other jurisdiction of incorporation) 06-0869582 (I.R.S. Employer Identification No.) 855 MAIN STREET BRIDGEPORT, CONNECTICUT 06604 (Address of Principal Executive Offices) (Zip Code) THE SOUTHERN CONNECTICUT GAS COMPANY TARGET PLAN (Full title of the Plan) Carol A. Forest Connecticut Energy Corporation 855 Main Street Bridgeport, Connecticut 06604 (Name and Address of Agent for Service) (800) 760-7776 (Telephone number, including area code, of Agent for Service) This Post-Effective Amendment to the Form S-8 Registration Statement shall become effective in accordance with the provisions of Section 8(a) of the Securities Act of 1933 and Rule 464 promulgated thereunder. On July 28, 1998, the Company adopted a shareholder rights plan pursuant to which, effective September 18, 1998, each share of Common Stock entitles the record holder thereof to a Right to Purchase Common Stock. A description of the Rights to Purchase Common Stock is contained in the Company's registration statement on Form 8-A, dated August 26, 1998 for registration of the Rights to Purchase Common Stock pursuant to Section 12(b) of the Exchange Act and is incorporated herein by reference. SIGNATURES THE REGISTRANT. 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 Post-Effective Amendment No. 1 to the Registration Statement No. 33-51763 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Bridgeport, State of Connecticut, on the 1st day of September 1998. CONNECTICUT ENERGY CORPORATION By /s/ Joseph R. Crespo ---------------------- Joseph R. Crespo Chairman of the Board Pursuant to the requirements of the Securities Act of 1933, this Post- Effective Amendment No. 1 to Registration Statement No. 33-51763 has been signed by the following persons in the capacities and on the date indicated. Signature Title Date --------- ----- ---- /s/ Joseph R. Crespo Chairman of the Board, September 1, 1998 - ---------------------------- President and Chief Executive Joseph R. Crespo Officer /s/ Vincent L. Ammann, Jr. Vice President and Chief September 1, 1998 - ---------------------------- Accounting Officer Vincent L. Ammann, Jr. /s/ Carol A. Forest Vice President, Finance, September 1, 1998 - ---------------------------- Chief Financial Officer, Carol A. Forest Treasurer and Assistant Secretary /s/ Henry Chauncy, Jr.* Director September 1, 1998 - ---------------------------- Henry Chauncy, Jr. /s/ James P. Comer, M.D.* Director September 1, 1998 - ---------------------------- James P. Comer, M.D. /s/ Richard R. Freeman* Director September 1, 1998 - ---------------------------- Richard R. Freeman /s/ Richard M. Hoyt* Director September 1, 1998 - ---------------------------- Richard M. Hoyt /s/ Paul H. Johnson* Director September 1, 1998 - ----------------------------- Paul H. Johnson /s/ Newman M. Marsilius III* Director September 1, 1998 - ----------------------------- Newman M. Marsilius /s/ Samuel M. Sugden* Director September 1, 1998 - ----------------------------- Samuel M. Sugden /s/ Christopher D. Turner* Director September 1, 1998 - ----------------------------- Christopher D. Turner /s/ Helen B. Wasserman* Director September 1, 1998 - ----------------------------- Helen B. Wasserman *By /s/ Carol A. Forest - ----------------------------- Carol A. Forest as Attorney-in-Fact -----END PRIVACY-ENHANCED MESSAGE-----