Registration No. 33-47495
SECURITIES AND EXCHANGE COMMISSION
Washington, DC 20549
POST-EFFECTIVE AMENDMENT NO. 2
TO
FORM S-8
REGISTRATION STATEMENT UNDER THE
SECURITIES ACT OF 1933
GENERAL SIGNAL CORPORATION
(Name of registrant as specified in charter)
New York 16-0445660
(State of Incorporation) (I.R.S. No.)
ONE HIGH RIDGE PARK, STAMFORD, CONNECTICUT 06904
(203) 329-4100
(Address of Principal Executive Offices)
GENERAL SIGNAL CORPORATION
1992 STOCK INCENTIVE PLAN
1989 STOCK OPTION AND INCENTIVE PLAN
1985 STOCK OPTION PLAN
1981 STOCK OPTION PLAN
EDGAR J. SMITH, JR., ESQ.
Vice President, General Counsel and Secretary
GENERAL SIGNAL CORPORATION
One High Ridge Park, P.O. Box 10010
Stamford, Connecticut 06904
(203) 329-4100
(Name, address and telephone number of agent for service)
Pursuant to Rule 429 of the General Rules and Regulations under the
Securities Act of 1933, as amended, this Registration Statement also serves
as a Post-Effective Amendment to Registration Statement Nos. 2-76756, 2-96297
and 33-27395.
<PAGE>
Pursuant to this Post-Effective Amendment No. 2 to its Registration
Statements on Form S-8 (File No. 33-47495), General Signal Corporation
("Signal") hereby deregisters 211,144 shares of its common stock, par value
$1.00 per share ("Signal Common Stock"), heretofore registered.
The shares of Signal Common Stock registered under Registration
Statement No. 33-27395 were to be issued in connection with the General
Signal Corporation 1981 Stock Option Plan.
The reason for the deregistration of the shares of Signal Common Stock
is that there are no longer any outstanding options under the General Signal
Corporation 1981 Stock Option Plan. Of the shares registered under
Registration Statement No. 33-27395, 211,144 shares were not exercised under
the General Signal Corporation 1981 Stock Option Plan.
Therefore, we hereby deregister 211,144 shares of Signal Common Stock.
<PAGE>
SIGNATURES
The Registrant. 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-8 and has duly caused
this registration statement or amendment to the registration statement to be
signed on its behalf by the undersigned, thereunto duly authorized, in the
City of Stamford, and the State of Connecticut on this 2nd day of
November,1995.
GENERAL SIGNAL CORPORATION
By: /s/
Edgar J. Smith, Jr.
Vice President, General Counsel
and Secretary
Pursuant to the requirements of the Securities Act of 1933, this
registration statement or amendment to the registration statement has been
signed below by the following persons in the capacities and on the dates
indicated.
Signature Title Date
Michael D. Lockhart* Chairman and Director November 2, 1995
(Principal Executive Officer)
Terence D. Martin* Senior Vice President-Finance November 2, 1995
and Chief Financial Officer
(Principal Financial Officer)
Terry J. Mortimer* Vice President and Controller November 2, 1995
(Principal Accounting Officer)
Ralph E. Bailey* Director November 2, 1995
Van C. Campbell* Director November 2, 1995
Ronald E. Ferguson* Director November 2, 1995
Ursula F. Fairbairn* Director November 2, 1995
John P. Horgan* Director November 2, 1995
C. Robert Kidder Director November 2, 1995
<PAGE>
Richard J. Kogan* Director November 2, 1995
Roland W. Schmitt* Director November 2, 1995
John R. Selby* Director November 2, 1995
*By: /s/
(Edgar J. Smith, Jr., Attorney-in-fact)