AS FILED WITH THE SECURITIES AND EXCHANGE COMMISSION ON MAY 2, 1995
REGISTRATION NO. 33-55653
SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, D.C. 20549
POST-EFFECTIVE AMENDMENT NO. 1
TO
FORM S-4
REGISTRATION STATEMENT
UNDER
THE SECURITIES ACT OF 1933
NORTH FORK BANCORPORATION, INC.
(EXACT NAME OF REGISTRANT AS SPECIFIED IN ITS CHARTER)
DELAWARE 36-3154608
(STATE OR OTHER JURISDICTION OF (I.R.S. EMPLOYER
INCORPORATION OR ORGANIZATION) IDENTIFICATION NO.)
9025 MAIN STREET
MATTITUCK, NEW YORK
TEL. (516) 298-5000
(ADDRESS, INCLUDING ZIP CODE, AND TELEPHONE NUMBER,
INCLUDING AREA CODE, OF REGISTRANT'S PRINCIPAL EXECUTIVE
OFFICES)
JOHN ADAM KANAS, PRESIDENT
NORTH FORK BANCORPORATION, INC.
9025 MAIN ROAD
MATTITUCK, NEW YORK 11952
TEL. (516) 298-5000
(NAME, ADDRESS, INCLUDING ZIP CODE, AND TELEPHONE NUMBER,
INCLUDING AREA CODE, OF AGENT FOR SERVICE)
COPIES OF ALL CORRESPONDENCE TO:
WILLIAM S. RUBENSTEIN, ESQ. JOSEPH G. PASSAIC, ESQ.
SKADDEN, ARPS, SLATE, MEAGHER & FLOM MULDOON, MURPHY & FAUCETTE
919 THIRD AVENUE 5101 WISCONSIN AVENUE,
NEW YORK, NEW YORK 10022 NW SUITE 508
(212) 735-3000 WASHINGTON, D.C. 20016
(202) 362-0840
If any of the securities being registered on this
form are being offered in connection with the formation
of a holding company and there is compliance with General
Instruction G, check the following box. ( )
EXPLANATORY NOTE
This Post-Effective Amendment No. 1 consists of
no exhibits. On November 30, 1994, the merger of Metro
with and into North Fork was consummated, and each issued
and outstanding share of Metro Common Stock was converted
into, and became exchangeable for, 1.645 shares of North
Fork Common Stock, resulting in the issuance of an
aggregate of 8,440,534 shares of North Fork Common
Stock. Therefore, in accordance with Item 22(a) in Part
II of the Registration Statement relating to certain
undertakings, this Post-Effective Amendment No. 1 is
being filed by North Fork for the purpose of
deregistering 4,559,466 shares of North Fork Common
Stock. Capitalized terms used and not defined in this
Explanatory Note have the meaning set forth in the Joint
Proxy Statement/Prospectus included in this Registration
Statement.
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-4 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 County of Suffolk,
State of New York, on May 2, 1995.
NORTH FORK BANCORPORATION, INC.
By: /s/ Daniel M. Healy
_______________________________
DANIEL M. HEALY
EXECUTIVE VICE PRESIDENT AND CHIEF
FINANCIAL OFFICER
Pursuant to the requirements of the Securities
Act of 1993, this Post-Effective Amendment No. 1 to the
Registration Statement has been signed below by the
following persons in the capacities indicated on May 2,
1995.
SIGNATURES TITLE
/s/ John A. Kanas President and Chairman of the Board
JOHN A. KANAS
/s/ Daniel M. Healy Executive Vice President and Chief
DANIEL M. HEALY Financial Officer (Principal
Financial Officer and Principal
Accounting Officer)
/s/ John Bohlsen Director
JOHN BOHLSEN
/s/ Malcolm J. Delaney Director
MALCOLM J. DELANEY
/s/ Allan C. Dickerson Director
ALLAN C. DICKERSON
/s/ Lloyd A. Gerard Director
LLOYD A. GERARD
/s/ James F. Reeve Director
JAMES F. REEVE
/s/ James H. Rich, Jr. Director
JAMES H. RICH, JR.
/s/ George W. Rowsom Director
GEORGE W. ROWSOM
/s/ Dr. Kurt R. Schmeller Director
DR. KURT R. SCHMELLER
/s/ Raymond W. Terry, Jr. Director
RAYMOND W. TERRY, JR.