LARIZZA INDUSTRIES INC
POS AM, 1994-05-03
MOTOR VEHICLE PARTS & ACCESSORIES
Previous: LDI CORP, 10-K, 1994-05-03
Next: TENNECO INC /DE/, 10-Q, 1994-05-03



<PAGE>   1
 
      AS FILED WITH THE SECURITIES AND EXCHANGE COMMISSION ON MAY 3, 1994
                                                       REGISTRATION NO. 33-52641
- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------
 
                       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
                         ------------------------------
 
                            LARIZZA INDUSTRIES, INC.
             (EXACT NAME OF REGISTRANT AS SPECIFIED IN ITS CHARTER)
 
<TABLE>
<S>                                   <C>                                      <C>
            OHIO                                   3714                                34-1376202
(State or other jurisdiction           (Primary Standard Industrial                 (I.R.S. Employer
              of                       Classification Code Number)                Identification No.)
       incorporation or
        organization)
</TABLE>
 
                                   SUITE 1040
                            201 WEST BIG BEAVER ROAD
                              TROY, MICHIGAN 48084
                                 (810) 689-5800
         (Address, including zip code, and telephone number, including
            area code, of registrant's principal executive offices)
 
                         ------------------------------
 
                               RONALD T. LARIZZA
                     PRESIDENT AND CHIEF EXECUTIVE OFFICER
                            LARIZZA INDUSTRIES, INC.
                                   SUITE 1040
                            201 WEST BIG BEAVER ROAD
                              TROY, MICHIGAN 48084
                                 (810) 689-5800
           (Name, address, including zip code, and telephone number,
                   including area code, of agent for service)
 
                                   Copies to:
 
<TABLE>
<S>                                                  <C>
             Patrick T. Duerr, Esq.                              Robert H. Friedman, Esq.
       Honigman Miller Schwartz and Cohn                    Olshan Grundman Frome & Rosenzweig
          2290 First National Building                               505 Park Avenue
          Detroit, Michigan 48226-3583                           New York, New York 10022
</TABLE>
 
                         ------------------------------
 
     THE REGISTRANT HEREBY AMENDS THIS REGISTRATION STATEMENT ON SUCH DATE OR
DATES AS MAY BE NECESSARY TO DELAY ITS EFFECTIVE DATE UNTIL THE REGISTRANT SHALL
FILE A FURTHER AMENDMENT WHICH SPECIFICALLY STATES THAT THIS REGISTRATION
STATEMENT SHALL THEREAFTER BECOME EFFECTIVE IN ACCORDANCE WITH SECTION 8(A) OF
THE SECURITIES ACT OF 1933 OR UNTIL THIS REGISTRATION STATEMENT SHALL BECOME
EFFECTIVE ON SUCH DATE AS THE SECURITIES AND EXCHANGE COMMISSION, ACTING
PURSUANT TO SAID SECTION 8(A), MAY DETERMINE.
- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------
<PAGE>   2
 
     The purpose of this Post-Effective Amendment No. 1 to Form S-1 Registration
Statement is to deregister the 9,523,040 shares originally registered pursuant
to this registration statement, including the 8,283,040 shares that were
proposed to be sold by the Selling Shareholders and the 1,240,000 shares
proposed to be issued by the Company upon exercise of the option granted by the
Company to the Underwriters solely to cover over-allotments. The offering
terminated before it began.
<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 registration statement to
be signed on its behalf by the undersigned, thereunto duly authorized, in the
City of Troy, State of Michigan, on May 3, 1994.
 
                                          LARIZZA INDUSTRIES, INC.
 
                                          By: /s/ TERENCE C. SEIKEL
                                              Terence C. Seikel
                                              Chief Financial Officer
 
     Pursuant to the requirements of the Securities Act of 1933, this
Post-Effective Amendment No. 1 to registration statement has been signed by the
following persons in the capacities and on the dates indicated.
 
<TABLE>
<CAPTION>
              SIGNATURE                                TITLE                        DATE
- -------------------------------------    ---------------------------------    ----------------
<S>                                    <C>                                   <C>
 
                     *                   President and Director                 May 3, 1994
   ---------------------------------       (Principal Executive Officer)  
          Ronald T. Larizza                

                     *                   Chairman of the Board of               May 3, 1994
   ---------------------------------       Directors
        Edward L. Sawyer, Jr.              

                     *                   Chief Operating Officer and            May 3, 1994
   ---------------------------------       Director
           Edward W. Wells                 

           /S/ TERENCE C. SEIKEL         Chief Financial Officer                May 3, 1994
   ---------------------------------       (Principal Financial Officer)
          Terence C. Seikel                

                     *                   Controller                             May 3, 1994
   ---------------------------------
          Mary Jane Vicary

                     *                   Director                               May 3, 1994
   ---------------------------------
            Charles Fazio

                     *                   Director                               May 3, 1994
   ---------------------------------
        Frank E. Blazey, Jr.

                     *                   Director                               May 3, 1994
   ---------------------------------
          Arthur L. Wiseley

   *By       /s/ TERENCE C. SEIKEL                                              May 3, 1994
   ---------------------------------
         Terence C. Seikel,
          Attorney-in-Fact
</TABLE>


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