-----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, UqJndOGF0y3qs/aLNl+VV93v3rzmUKy4PYcThx0zRIBzJo494S9dkesL+wpBmJbz eAHbFq0jhwOFXaUslfZjUA== 0000077543-96-000005.txt : 19960508 0000077543-96-000005.hdr.sgml : 19960508 ACCESSION NUMBER: 0000077543-96-000005 CONFORMED SUBMISSION TYPE: S-8 POS PUBLIC DOCUMENT COUNT: 1 FILED AS OF DATE: 19960507 EFFECTIVENESS DATE: 19960507 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: 033-58519 FILM NUMBER: 96557375 BUSINESS ADDRESS: STREET 1: 73 MT WAYTE AVE CITY: FRAMINGHAM STATE: MA ZIP: 01701 BUSINESS PHONE: 5086282000 S-8 POS 1 POST EFFECTIVE AMENDMENT TO FORM S-8 Registration No. 33-58519 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 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. 1 to Registration Statement on Form S-8 (No. 33-58519) (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 325,000 shares of Common Stock to be issued for the stock portion of the 1994 incentive compensation awards (the "1994 Awards") payable to employees in 1995 under the Plans. As of May 6, 1996, of the 325,000 shares of Common Stock registered, 203,815 shares were issued in payment of the 1994 Awards and 121,185 shares are reserved and remain available for issuance upon payment of the 1994 Awards. Payment of the 1994 Awards is presently completed and the 121,185 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 7th day of May, 1996. 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 --------- ----- ---- Chairman, President, Chief May 7, 1996 Executive Officer and Director s/David B. Perini (Principal Executive Director) - -------------------------- DAVID B. PERINI Executive Vice President, May 7, 1996 Finance and Administration s/John H. Schwarz (Principal Financial Officer) - -------------------------- JOHN H. SCHWARZ Vice President and Controller May 7, 1996 s/Barry R. Blake (Principal Accounting Officer) - -------------------------- BARRY R. BLAKE Richard J. Boushka * Director May 7, 1996 - -------------------------- RICHARD J. BOUSHKA Marshall M. Criser * Director May 7, 1996 - -------------------------- MARSHALL M. CRISER Thomas E. Dailey * Director May 7, 1996 - -------------------------- THOMAS E. DAILEY Albert A. Dorman * Director May 7, 1996 - -------------------------- ALBERT A. DORMAN - 3 - Signature Title Date --------- ----- ---- Arthur J. Fox, Jr. * Director May 7, 1996 - -------------------------- ARTHUR J. FOX, JR. Nancy Hawthorne * Director May 7, 1996 - -------------------------- NANCY HAWTHORNE John J. McHale * Director May 7, 1996 - -------------------------- JOHN J. McHALE Jane E. Newman * Director May 7, 1996 - -------------------------- JANE E. NEWMAN Bart W. Perini * Director May 7, 1996 - -------------------------- BART W. PERINI Joseph R. Perini * Director May 7, 1996 - -------------------------- JOSEPH R. PERINI * By: s/David B. Perini --------------------------------- David B. Perini, attorney-in-fact - 4 - -----END PRIVACY-ENHANCED MESSAGE-----