<PAGE> 1
As filed with the Securities and Exchange Commission on June 28, 1995
Registration No. 33-56595
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
-------
POST-EFFECTIVE AMENDMENT NO. 1
TO
FORM S-1
REGISTRATION STATEMENT
UNDER
THE SECURITIES ACT OF 1933
-------
GREAT DANE HOLDINGS INC.
------------------------------------------------------
(Exact name of Registrant as specified in its charter)
Delaware 3715 54-0698116
- -------------------------------- ------------------------- ----------------
(State or other jurisdiction of (Primary SIC Code Number) (I.R.S. Employer
incorporation or reorganization) ID No.)
2016 North Pitcher Street
Kalamazoo, Michigan 49007
(616) 343-6121
-------------------------------------------------------------
(Address, including zip code, and telephone number, including
area code, of Registrant's principal executive offices)
David R. Markin
President and Chief Executive Officer
Great Dane Holdings Inc.
2016 North Pitcher Street
Kalamazoo, Michigan 49007
(616) 343-6121
--------------------------------------------------------------
(Name, address, including zip code, and telephone number,
including area code, of agent for service)
-------
The Commission is requested to send copies of all communications to:
Paulette Kendler, Esq.
Hutton Ingram Yuzek Gainen Carroll & Bertolotti
250 Park Avenue
New York, New York 10177
(212) 907-9650
-------
<PAGE>
<PAGE 2>
Deregistering Unsold Securities
Registrant by this Post-Effective Amendment No. 1 to its Registration
Statement on Form S-1 (Registration No. 33-56595) deregisters 4,000,000 shares
of the Registrant's common stock, $.01 par value per share, which were unsold at
the termination of the offering thereof.
<PAGE>
<PAGE 3>
SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, the Registrant
has duly caused this Post-Effective Amendment No. 1 to the Registration State-
ment to be signed on its behalf by the undersigned, thereunto duly authorized,
on une 22, 1995.
GREAT DANE HOLDINGS INC.
By: /s/ David R. Markin
-------------------------------
David R. Markin
President and Chief Executive
Officer
Executed in City of New York, State of New York
Pursuant to the requirements of the Securities Act of 1933, the Registra-
tion Statement has been signed by the following persons in the capacities and on
the dates indicated.
** Chairman of the Board June 22, 1995
- ----------------------------
Allan R. Tessler
/s/ David R. Markin President, Chief Executive June 22, 1995
- ---------------------------- Officer and Director
David R. Markin (Principal Executive Officer)
** Treasurer (Principal Financial June 22, 1995
- ---------------------------- Officer and Principal
Marlan R. Smith Accounting Officer
** Vice Chairman of the Board June 22, 1995
- ---------------------------- and Secretary
Martin L. Solomon
** Vice Chairman of the Board June 22, 1995
- ----------------------------
Wilmer J. Thomas, Jr.
**By: /s/ David R. Markin
---------------------------
David R. Markin
Attorney-in-Fact