UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, DC. 20549
FORM 10-K
[x] ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE
SECURITIES EXCHANGE ACT OF 1934 (FEE REQUIRED)
For the fiscal year ended April 30, 1995
Commission file Number 33-7870-NY
Travel Ports of America, Inc.
(Exact name of registrant as specified in its charter)
New York 16-1128554
(State or other jurisdiction of (I.R.S. Employer
incorporation or organization) Identification No.)
3495 Winton Place, Building C, Rochester, New York 14623
(Address of principal executive offices)
Registrant's telephone number (716) 272-1810
Securities registered pursuant to Section 12(b) of the Act:
Name of each exchange on
Title of each class which registered
Common Stock (Par Value $.01 per share) NASDAQ
Securities registered pursuant to Section 12(g) of the Act:
None
(Title of Class)
THIS REPORT CONSISTS OF 45 PAGES.
THE INDEX TO EXHIBITS APPEARS ON PAGE 40.
SIGNATURES
Pursuant to the requirements of Section 13 or 15(d) of
the Securities Exchange Act of 1934, Travel Ports of
America, Inc., has duly caused this report to be signed on
its behalf by the undersigned thereunto duly authorized.
TRAVEL PORTS OF AMERICA, INC.
By: /S/ John M. Holahan
July 27, 1994 John M. Holahan,
President
Pursuant to the requirements of the Securities Exchange
Act of 1934, this report has been signed by the following
persons in the capacities and on the date indicated below.
Signature Title Date
/S/ E. Philip Saunders Chairman of the Board and
E. Philip Saunders Chief Executive Officer July 28, 1995
/S/ John M. Holahan President and Chief July 28, 1995
John M. Holahan Operating Officer
/S/ William Burslem III Vice President, Secretary and
William Burslem III and Chief Financial Officer July 28, 1995
/S/ William A. DeNight Director July 28, 1995
William A. DeNight
/S/ John O. Eldredge Director July 28, 1995
John O. Eldredge
/S/ Dante Gullace Director July 28, 1995
Dante Gullace
/S/ John F. Kendall Director July 28, 1995
John F. Kendall