<PAGE>
As filed with the Securities and Exchange Commission on May 15, 2000
Registration No. 333-31522
================================================================================
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
------------------------------------
POST-EFFECTIVE AMENDMENT NO. 1
TO
FORM S-3
REGISTRATION STATEMENT
UNDER
THE SECURITIES ACT OF 1933
------------------------------------
ALBANY MOLECULAR RESEARCH, INC.
(Exact Name of Registrant as Specified in Its Charter)
DELAWARE 14-1742717
(State of Incorporation) (I.R.S. Employer
Identification No.)
21 CORPORATE CIRCLE
ALBANY, NEW YORK 12203
(518) 464-0279
(Address of Principal Executive Offices)
------------------------------------
THOMAS E. D'AMBRA, PH.D.
CHAIRMAN AND CHIEF EXECUTIVE OFFICER
ALBANY MOLECULAR RESEARCH, INC.
21 CORPORATE CIRCLE
ALBANY, NEW YORK 12203
(518) 464-0279
(Name, Address and Telephone Number, Including Area Code, of Agent For Service)
------------------------------------
Copy to:
STUART M. CABLE, P.C.
ANDREW F. VILES, ESQ.
GOODWIN, PROCTER & HOAR LLP
EXCHANGE PLACE
BOSTON, MASSACHUSETTS 02109
(617) 570-1000
================================================================================
<PAGE>
On March 14, 2000, the Registrant registered 660,531 shares of its
common stock, par value $.01 per share, for resale by former stockholders of
EnzyMed, Inc. (the "Selling Stockholders") pursuant to a Registration Statement
on Form S-3 (File No. 333-31522) (the "Registration Statement"). As the
Registrant's obligations to the Selling Stockholders have been fulfilled, the
Registrant files this Post-Effective Amendment No. 1 to the Registration
Statement to terminate the Registration Statement.
<PAGE>
SIGNATURES
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-3 and has duly caused this Post-
Effective Amendment No. 1 to the Registration Statement to be signed on its
behalf by the undersigned, thereunto duly authorized, in the City of Albany, the
State of New York, on this 15th day of May, 2000.
ALBANY MOLECULAR RESEARCH, INC.
By: /s/ THOMAS E. D'AMBRA, PH.D.
-------------------------------------
Thomas E. D'Ambra, Ph.D.
Chairman and Chief Executive Officer
Pursuant to the requirements of the Securities Act of 1933, this
Post-Effective Amendment No. 1 to the Registration Statement has been signed
below by the following persons in the capacities and on the date indicated.
<TABLE>
<CAPTION>
SIGNATURE TITLE DATE
- --------- ----- ----
<S> <C> <C>
/s/ THOMAS E. D'AMBRA, PH.D. Chairman of the Board and Chief May 15, 2000
- -------------------------------- Executive Officer (Principal
Thomas E. D'Ambra, Ph.D. Executive Officer)
* President, Chief Operating Officer, May 15, 2000
- -------------------------------- Secretary and Director
Donald E. Kuhla, Ph.D.
/s/ DAVID P. WALDEK Chief Financial Officer and Treasurer May 15, 2000
- -------------------------------- (Principal Financial Officer and
David P. Waldek Principal Accounting Officer)
* Vice President, Laboratory May 15, 2000
- -------------------------------- Operations and Director
Chester J. Opalka
* Director May 15, 2000
- --------------------------------
Anthony P. Tartaglia, M.D.
* Director May 15, 2000
- --------------------------------
Frank W. Haydu III
Director
- --------------------------------
Kevin O'Connor
*By: /s/ THOMAS E. D'AMBRA, PH.D.
---------------------------------
Thomas E. D'Ambra, Ph.D.
Attorney-in-Fact
</TABLE>