Registration No. 333-51911
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 OF THE COMPANY
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
<PAGE>
Perini Corporation
This Post Effective Amendment No. 1 to Registration Statement on Form
S-8 (No. 333-51911) (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 264,000 shares of Common Stock to
be issued for the stock portion of the 1997 incentive compensation awards (the
"1997 Awards") payable to employees in 1998 under the Plans. As of March 30,
1999, of the 264,000 shares of Common Stock registered, 239,211 shares were
issued in payment of the 1997 Awards and 24,789 shares are reserved and remain
available for issuance for payment of the 1997 Awards. Payment of the 1997
Awards is presently completed and 24,789 shares of Common Stock reserved for
issuance will not be issued and are hereby deregistered.
-2-
<PAGE>
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 30th day of March, 1999.
PERINI CORPORATION
By: s/David B. Perini
David B. Perini
Chairman of the Company
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 of the Company March 30, 1999
(Principal Executive Director)
s/David B.Perini
DAVID B. PERINI
Executive Vice President, Chief March 30, 1999
Financial Officer (Principal
Financial Officer)
s/RobertBand
ROBERT BAND
Vice President and Controller March 30, 1999
(Principal Accounting Officer)
s/Barry R.Blake
BARRY R. BLAKE
-3-
<PAGE>
Signature Title Date
Richard J. Boushka * Director March 30, 1999
RICHARD J. BOUSHKA
Marshall M. Criser * Director March 30, 1999
MARSHALL M. CRISER
Albert A. Dorman * Director March 30, 1999
ALBERT A. DORMAN
Arthur J. Fox, Jr. * Director March 30, 1999
ARTHUR J. FOX, JR.
Nancy Hawthorne * Director March 30, 1999
NANCY HAWTHORNE
Michael R. Klein * Director March 30, 1999
MICHAEL R. KLEIN
Douglas J. McCarron * Director March 30, 1999
DOUGLAS J. McCARRON
John J. McHale * Director March 30, 1999
JOHN J. McHALE
Jane E. Newman * Director March 30, 1999
JANE E. NEWMAN
Ronald N. Tutor * Director March 30, 1999
RONALD N. TUTOR
* By: s/David B. Perini
David B. Perini, attorney-in-fact
-4-