-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: keymaster@town.hall.org Originator-Key-Asymmetric: MFkwCgYEVQgBAQICAgADSwAwSAJBALeWW4xDV4i7+b6+UyPn5RtObb1cJ7VkACDq pKb9/DClgTKIm08lCfoilvi9Wl4SODbR1+1waHhiGmeZO8OdgLUCAwEAAQ== MIC-Info: RSA-MD5,RSA, Rboz6z+dfjiJc2dPlGbuMRskWR7HM+XbNLfI5LVH1tNfrO2kgxjZzaycLSzLX3In k7p559a/62kR1fB5V8ycsw== 0000077543-95-000006.txt : 19950426 0000077543-95-000006.hdr.sgml : 19950426 ACCESSION NUMBER: 0000077543-95-000006 CONFORMED SUBMISSION TYPE: S-8 POS PUBLIC DOCUMENT COUNT: 1 FILED AS OF DATE: 19950425 EFFECTIVENESS DATE: 19950425 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: 1933 Act SEC FILE NUMBER: 033-52967 FILM NUMBER: 95531090 BUSINESS ADDRESS: STREET 1: 73 MT WAYTE AVE CITY: FRAMINGHAM STATE: MA ZIP: 01701 BUSINESS PHONE: 5086282000 S-8 POS 1 Registration No. 33-52967 SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 POST EFFECTIVE AMENDMENT NO. 2 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, MA 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 AND PRESIDENT 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. 2 to Registration Statement on Form S-8 (No. 33-52967) (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 235,000 shares of Common Stock to be issued for the stock portion of the 1993 incentive compensation awards (the "1993 Awards") payable to employees in 1994 under the Plans. As of April 25, 1995, of the 235,000 shares of Common Stock registered, 174,471 shares were issued in payment of the 1993 Awards and 60,529 shares are reserved and remain available for issuance upon payment of the 1993 Awards. Payment of the 1993 Awards is presently completed and the 60,529 shares of Common Stock reserved for issuance will not be issued and are hereby deregistered. SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the Registrant, Perini Corporation, certifies that it 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 25th day of April, 1995. PERINI CORPORATION By: /s/ David B. Perini ------------------------ DAVID B. PERINI Chairman, President and Chief Executive Officer 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 /s/ David B. Perini Chairman, President, Chief -------------------- Executive Officer and Director DAVID B. PERINI (Principal Executive Officer) April 25, 1995 /s/ John H. Schwarz Executive Vice President, -------------------- Finance and Administration JOHN H. SCHWARZ (Principal Financial Officer) April 25, 1995 /s/ Barry R. Blake Vice President and Controller -------------------- (Principal Accounting Officer) BARRY R. BLAKE April 25, 1995 Richard J. Boushka* Director April 25, 1995 -------------------- RICHARD J. BOUSHKA Marshall M. Criser* Director April 25, 1995 -------------------- MARSHALL M. CRISER Thomas E. Dailey* Director April 25, 1995 -------------------- THOMAS E. DAILEY Albert A. Dorman* Director April 25, 1995 -------------------- ALBERT A. DORMAN Arthur J. Fox, Jr.* Director April 25, 1995 -------------------- ARTHUR J. FOX, JR. Nancy Hawthorne* Director April 25, 1995 -------------------- NANCY HAWTHORNE John J. McHale* Director April 25, 1995 -------------------- JOHN J. MCHALE Jane E. Newman* Director April 25, 1995 -------------------- JANE E. NEWMAN Bart W. Perini* Director April 25, 1995 -------------------- BART W. PERINI Joseph R. Perini* Director April 25, 1995 -------------------- JOSEPH R. PERINI * By: /s/ David B. Perini ------------------------- DAVID B. PERINI, attorney-in-fact -----END PRIVACY-ENHANCED MESSAGE-----