-----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, O+yi8dH4Gac/h5z6HiRWhqUefUrC+Jrhdy+UJtuc7fJrVQrL5xvtVCoO4UStqlT8 /uwue8iDBl+l/foz7rvB0w== 0000040834-95-000022.txt : 19951103 0000040834-95-000022.hdr.sgml : 19951103 ACCESSION NUMBER: 0000040834-95-000022 CONFORMED SUBMISSION TYPE: S-8 POS PUBLIC DOCUMENT COUNT: 1 FILED AS OF DATE: 19951102 EFFECTIVENESS DATE: 19951102 SROS: NYSE FILER: COMPANY DATA: COMPANY CONFORMED NAME: GENERAL SIGNAL CORP CENTRAL INDEX KEY: 0000040834 STANDARD INDUSTRIAL CLASSIFICATION: COMMUNICATIONS EQUIPMENT, NEC [3669] IRS NUMBER: 160445660 STATE OF INCORPORATION: NY FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-8 POS SEC ACT: 1933 Act SEC FILE NUMBER: 033-47495 FILM NUMBER: 95586659 BUSINESS ADDRESS: STREET 1: ONE HIGH RIDGE PARK CITY: STAMFORD STATE: CT ZIP: 06904 BUSINESS PHONE: 2033578800 MAIL ADDRESS: STREET 1: P O BOX 10010 CITY: STAMFORD STATE: CT ZIP: 06904 FORMER COMPANY: FORMER CONFORMED NAME: GENERAL RAILWAY SIGNAL CO DATE OF NAME CHANGE: 19710926 S-8 POS 1 AMENDMENT 2-S8 Registration No. 33-47495 SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 POST-EFFECTIVE AMENDMENT NO. 2 TO FORM S-8 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 GENERAL SIGNAL CORPORATION (Name of registrant as specified in charter) New York 16-0445660 (State of Incorporation) (I.R.S. No.) ONE HIGH RIDGE PARK, STAMFORD, CONNECTICUT 06904 (203) 329-4100 (Address of Principal Executive Offices) GENERAL SIGNAL CORPORATION 1992 STOCK INCENTIVE PLAN 1989 STOCK OPTION AND INCENTIVE PLAN 1985 STOCK OPTION PLAN 1981 STOCK OPTION PLAN EDGAR J. SMITH, JR., ESQ. Vice President, General Counsel and Secretary GENERAL SIGNAL CORPORATION One High Ridge Park, P.O. Box 10010 Stamford, Connecticut 06904 (203) 329-4100 (Name, address and telephone number of agent for service) Pursuant to Rule 429 of the General Rules and Regulations under the Securities Act of 1933, as amended, this Registration Statement also serves as a Post-Effective Amendment to Registration Statement Nos. 2-76756, 2-96297 and 33-27395. Pursuant to this Post-Effective Amendment No. 2 to its Registration Statements on Form S-8 (File No. 33-47495), General Signal Corporation ("Signal") hereby deregisters 211,144 shares of its common stock, par value $1.00 per share ("Signal Common Stock"), heretofore registered. The shares of Signal Common Stock registered under Registration Statement No. 33-27395 were to be issued in connection with the General Signal Corporation 1981 Stock Option Plan. The reason for the deregistration of the shares of Signal Common Stock is that there are no longer any outstanding options under the General Signal Corporation 1981 Stock Option Plan. Of the shares registered under Registration Statement No. 33-27395, 211,144 shares were not exercised under the General Signal Corporation 1981 Stock Option Plan. Therefore, we hereby deregister 211,144 shares of Signal Common Stock. 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 registration statement or amendment to the registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Stamford, and the State of Connecticut on this 2nd day of November,1995. GENERAL SIGNAL CORPORATION By: /s/ Edgar J. Smith, Jr. Vice President, General Counsel and Secretary Pursuant to the requirements of the Securities Act of 1933, this registration statement or amendment to the registration statement has been signed below by the following persons in the capacities and on the dates indicated. Signature Title Date Michael D. Lockhart* Chairman and Director November 2, 1995 (Principal Executive Officer) Terence D. Martin* Senior Vice President-Finance November 2, 1995 and Chief Financial Officer (Principal Financial Officer) Terry J. Mortimer* Vice President and Controller November 2, 1995 (Principal Accounting Officer) Ralph E. Bailey* Director November 2, 1995 Van C. Campbell* Director November 2, 1995 Ronald E. Ferguson* Director November 2, 1995 Ursula F. Fairbairn* Director November 2, 1995 John P. Horgan* Director November 2, 1995 C. Robert Kidder Director November 2, 1995 Richard J. Kogan* Director November 2, 1995 Roland W. Schmitt* Director November 2, 1995 John R. Selby* Director November 2, 1995 *By: /s/ (Edgar J. Smith, Jr., Attorney-in-fact) -----END PRIVACY-ENHANCED MESSAGE-----