-----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, VBN+GPqn2BKzJY5zZox7BVzEg9Kg3HWpVuJnFcpSG/6A7yGraQboGNKEl6lwTcFD jOfYCZCRtVgGG4UXl7/00A== 0000077543-98-000004.txt : 19980428 0000077543-98-000004.hdr.sgml : 19980428 ACCESSION NUMBER: 0000077543-98-000004 CONFORMED SUBMISSION TYPE: S-8 POS PUBLIC DOCUMENT COUNT: 1 FILED AS OF DATE: 19980427 EFFECTIVENESS DATE: 19980427 SROS: AMEX FILER: COMPANY DATA: COMPANY CONFORMED NAME: PERINI CORP CENTRAL INDEX KEY: 0000077543 STANDARD INDUSTRIAL CLASSIFICATION: GENERAL BUILDING CONTRACTORS - NONRESIDENTIAL BUILDINGS [1540] IRS NUMBER: 041717070 STATE OF INCORPORATION: MA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-8 POS SEC ACT: SEC FILE NUMBER: 333-26423 FILM NUMBER: 98601599 BUSINESS ADDRESS: STREET 1: 73 MT WAYTE AVE CITY: FRAMINGHAM STATE: MA ZIP: 01701 BUSINESS PHONE: 5086282000 S-8 POS 1 POST EFFECTIVE AMEND. NO. 1 TO FORM S-8 Registration No. 333-26423 SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 POST EFFECTIVE AMENDMENT NO. 1 TO FORM S-8 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 Perini Corporation (Exact name of Registrant as specified in its charter) MASSACHUSETTS (State or other jurisdiction of incorporation or organization) 04-1717070 (I.R.S. Employer Identification No.) 73 MT. WAYTE AVENUE, FRAMINGHAM, MASSACHUSETTS 01701 (508) 628-2000 (Address, including zip code, and telephone number, including area code, of registrant's principal executive offices) PERINI CORPORATION AMENDED AND RESTATED GENERAL INCENTIVE COMPENSATION PLAN PERINI CORPORATION AMENDED AND RESTATED CONSTRUCTION BUSINESS UNIT INCENTIVE COMPENSATION PLAN -------------------------------- (Full title of the plans) DAVID B. PERINI CHAIRMAN OF THE COMPANY PERINI CORPORATION 73 MT. WAYTE AVENUE, FRAMINGHAM, MASSACHUSETTS 01701 (508) 628-2000 (Name, address, including zip code, and telephone number, including area code, of agent for service) Copies to: Thomas W. Jackson, Esq. Jacobs Persinger & Parker 77 Water Street, New York, New York 10005 (212) 344-1866 Perini Corporation This Post Effective Amendment No. 1 to Registration Statement on Form S-8 (No. 333-26423) (the "Registration Statement") is being filed to deregister certain shares of Common Stock, $1.00 par value (the "Common Stock"), of Perini Corporation (the "Registrant") which were registered pursuant to the Registrant's Amended and Restated General Incentive Compensation Plan and Amended and Restated Construction Business Unit Incentive Compensation Plan (collectively the "Plans"). The Registration Statement registered 237,142 shares of Common Stock to be issued for the stock portion of the 1996 incentive compensation awards (the "1996 Awards") payable to employees in 1997 under the Plans. As of April 27, 1998, of the 237,142 shares of Common Stock registered, 234,637 shares were issued in payment of the 1996 Awards and 2,505 shares are reserved and remain available for issuance for payment of the 1996 Awards. Payment of the 1996 Awards is presently completed and 2,505 shares of Common Stock reserved for issuance will not be issued and are hereby deregistered. - 2 - SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the Registrant, Perini Corporation, certifies that is has reasonable grounds to believe that it meets all the requirements for filing on Form S-8 and has duly caused this amendment to the Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in Framingham, Massachusetts, on the 27th day of April, 1998. PERINI CORPORATION By: s/David B. Perini David B. Perini Chairman of the Company Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed below by the following persons in the capacities and on the dates indicated: Signature Title Date --------- ----- ---- Chairman of the Company April 27, 1998 (Principal Executive Director) s/David B. Perini DAVID B. PERINI Executive Vice President, Chief April 27, 1998 Financial Officer (Principal s/Robert Band Financial Officer) ROBERT BAND Vice President and Controller April 27, 1998 (Principal Accounting Officer) s/Barry R. Blake BARRY R. BLAKE
- 3 - Signature Title Date --------- ----- ---- Richard J. Boushka * Director April 27, 1998 - -------------------- RICHARD J. BOUSHKA Marshall M. Criser * Director April 27, 1998 - -------------------- MARSHALL M. CRISER Albert A. Dorman * Director April 27, 1998 - ------------------ ALBERT A. DORMAN Arthur J. Fox, Jr. * Director April 27, 1998 - -------------------- ARTHUR J. FOX, JR. Nancy Hawthorne * Director April 27, 1998 - ----------------- NANCY HAWTHORNE Michael R. Klein * Director April 27, 1998 - ------------------ MICHAEL R. KLEIN John J. McHale * Director April 27, 1998 - ---------------- JOHN J. McHALE Jane E. Newman * Director April 27, 1998 - ---------------- JANE E. NEWMAN Bart W. Perini * Director April 27, 1998 - ---------------- BART W. PERINI Ronald N. Tutor * Director April 27, 1998 - ----------------- RONALD N. TUTOR
* By: s/David B. Perini DAVID B. PERINI, ATTORNEY-IN-FACT - 4 -
-----END PRIVACY-ENHANCED MESSAGE-----