-----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, AJKoZ6pKhWaV89GNV46FGKMizUM24p00OuOFf6cIcupIxthUkT0IO5yJd+ZJ72SF Jr1KCaUaHIdudZbdJYsVwQ== 0000898822-01-500804.txt : 20020411 0000898822-01-500804.hdr.sgml : 20020411 ACCESSION NUMBER: 0000898822-01-500804 CONFORMED SUBMISSION TYPE: 15-12B PUBLIC DOCUMENT COUNT: 1 FILED AS OF DATE: 20011116 FILER: COMPANY DATA: COMPANY CONFORMED NAME: TOSCO CORP CENTRAL INDEX KEY: 0000074091 STANDARD INDUSTRIAL CLASSIFICATION: PETROLEUM REFINING [2911] IRS NUMBER: 951865716 STATE OF INCORPORATION: NV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 15-12B SEC ACT: 1934 Act SEC FILE NUMBER: 001-07910 FILM NUMBER: 1794623 BUSINESS ADDRESS: STREET 1: 1700 EAST PUTNAM RD STREET 2: SUITE 500 CITY: OLD GREENWICH STATE: CT ZIP: 06870 BUSINESS PHONE: 2039771000 MAIL ADDRESS: STREET 1: 1700 EAST PUTNAM RD STREET 2: SUITE 500 CITY: OLD GREENWICH STATE: CT ZIP: 06870 FORMER COMPANY: FORMER CONFORMED NAME: OIL SHALE CORP DATE OF NAME CHANGE: 19760810 15-12B 1 november15form15.txt FORM 15-12B UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 15 Certification and Notice of Termination of Registration under Section 12(g) of the Securities Exchange Act of 1934 or Suspension of Duty to File Reports Under Sections 13 and 15(d) of the Securities Exchange Act of 1934. Commission File No. 001-07910 TOSCO CORPORATION (Exact name of registrant as specified in its charter) 1700 EAST PUTNAM AVENUE SUITE 500 OLD GREENWICH, CONNECTICUT 06870 (203) 698-7500 - -------------------------------------------------------------------------------- (Address, including zip code, and telephone number, including area code, of registrant's principal executive offices) 8.25% MORTGAGE BONDS DUE MAY 15, 2003 7.625% NOTES DUE MAY 15, 2006 7.25% NOTES DUE JANUARY 1, 2007 7.8% DEBENTURES DUE JANUARY 1, 2027 8.125% NOTES DUE FEBRUARY 15, 2030 7.9% DEBENTURES DUE JAN. 1, 2047 - -------------------------------------------------------------------------------- (Title of each class of securities covered by this Form) NONE - -------------------------------------------------------------------------------- (Titles of all other classes of securities for which a duty to file reports under Section 13(a) or 15(d) remains) Please place an X in the box(es) to designate the appropriate rule provision(s) relied upon to terminate or suspend the duty to file reports: Rule 12g-4(a)(1)(i) |X| Rule 12h-3(b)(1)(i) |X| Rule 12g-4(a)(1)(ii) |_| Rule 12h-3(b)(1)(ii) |_| Rule 12g-4(a)(2)(i) |_| Rule 12h-3(b)(2)(i) |_| Rule 12g-4(a)(2)(ii) |_| Rule 12h-5 |_| Rule 12h-3(b)(2)(ii) |_| Rule 15d-6 |_| Approximate number of holders of record as of the certification or notice date: 8.25% Mortgage Bonds due May 15, 2003: 62 7.625% Notes due May 15, 2006: 134 7.25% Notes due January 1, 2007: 139 7.8% Debentures due January 1, 2027: 109 8.125% Notes due February 15, 2030: 243 7.9% Debentures due Jan. 1, 2047: 15 Pursuant to the requirements of the Securities Exchange Act of 1934, Tosco Corporation has caused this certification/notice to be signed on its behalf by the undersigned duly authorized person. Date: November 14, 2001 TOSCO CORPORATION /s/ J.W. Sheets --------------------------------------- Name: J.W. Sheets Title: Vice President and Treasurer -----END PRIVACY-ENHANCED MESSAGE-----