AIRGAS INC
S-8 POS, 1999-12-29
CHEMICALS & ALLIED PRODUCTS
Previous: NOVACARE INC, SC 13D/A, 1999-12-29
Next: ACCLAIM ENTERTAINMENT INC, DEF 14A, 1999-12-29



<PAGE>1
                                       Registration No. 33-64114







               Securities and Exchange Commission
                     Washington, D.C. 20549


                Post-Effective Amendment No. 1 to
                            FORM S-8
                     REGISTRATION STATEMENT
                              Under
                   THE SECURITIES ACT OF 1933


                          AIRGAS, INC.
     (Exact name of registrant as specified in its charter)

          Delaware                                56-0732648
(State  or  other jurisdiction        (I.R.S. Employer Identification Number)
of incorporation or organization)


 259 North Radnor-Chester Road,
     Suite  100 Radnor                        Pennsylvania 19087
              (Address of Principal Executive Offices)

                1994 EMPLOYEE STOCK PURCHASE PLAN
                    (Full Title of the Plan)

                     TODD R. CRAUN, ESQUIRE
                          AIRGAS, INC.
                          Radnor Court
            259 North Radnor-Chester Road, Suite 100
                   Radnor, Pennsylvania 19087
             (Name and address of agent for service)

                         (610) 687-5253
  (Telephone number, including area code, of agent for service)
                       __________________

                           Copies to:

                   NANCY D. WEISBERG, ESQUIRE
                   McCAUSLAND, KEEN & BUCKMAN
                          Radnor Court
            259 North Radnor-Chester Road, Suite 160
                   Radnor, Pennsylvania 19087

                         (610) 341-1000





<PAGE> 2
                    Deregistration of Shares


     The  Registrant's 1994 Employee Stock Purchase Plan has been
terminated.   The  Registrant hereby  files  this  Post-Effective
Amendment No. 1 to its Registration Statement No. 33-64114  filed
on  Form S-8 solely for the purpose of deregistering 1,368 shares
of   Common   Stock  previously  registered  pursuant   to   such
Registration Statement that remain unsold upon the termination of
the plan.

                           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 caused this Post-Effective Amendment
No.  1 to Registration Statement No. 33-64114 to be signed on its
behalf by the undersigned, thereunto duly authorized, in Delaware
County, Pennsylvania on December 29, 1999.

                                   Airgas, Inc.


                                   By:  /s/ Peter McCausland
                                        Peter McCausland,
                                        Chairman of the Board and
                                        Chief Executive Officer

Pursuant to the requirements of the Securities Act of 1933,  this
Post-Effective  Amendment  No. 1 to  Registration  Statement  No.
33-64114  has  been  signed  by  the  following  persons  in  the
capacities indicated on the dates indicated.

       Signature                  Title                       Date


/s/ Peter McCausland              Director                December 29, 1999
    Peter McCausland


/s/ Roger F. Millay               Senior Vice President   December 29, 1999
    Roger F. Millay               and Chief Financial
                                  Officer


/s/ Jeffrey P. Cornwell           Controller and          December 29, 1999
    Jeffrey P. Cornwell           Principal Accounting
                                  Officer


<PAGE>3


/s/ W. Thacher Brown              Director                December 29, 1999
    W. Thacher Brown


/s/ Frank B. Foster, III          Director                December 29, 1999
    Frank B. Foster, III


/s/ James W. Hovey                Director                December 15, 1999
    James W. Hovey


/s/ David M. Stout                Director                December 16, 1999
    David M. Stout


/s/ Paula A. Sneed                Director                December 16, 1999
    Paula A. Sneed


/s/ John A. H. Shober             Director                December 29, 1999
    John A. H. Shober


/s/ Lee M. Thomas                 Director                December 15, 1999
    Lee M. Thomas


/s/ Robert L. Yohe                Director                December 29, 1999
    Robert L. Yohe




© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission