AMERICAN STANDARD COMPANIES INC
POS AM, 1995-02-03
AIR-COND & WARM AIR HEATG EQUIP & COMM & INDL REFRIG EQUIP
Previous: AMERICAN STANDARD COMPANIES INC, 424B1, 1995-02-03
Next: ASSOCIATED NATURAL GAS CORP, 8-K, 1995-02-03



<PAGE>   1
 
   
   AS FILED WITH THE SECURITIES AND EXCHANGE COMMISSION ON FEBRUARY 3, 1995.
    
 
                                                       REGISTRATION NO. 33-56409
- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------
                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549
                      ------------------------------------
 
   
                         POST-EFFECTIVE AMENDMENT NO. 1
    
 
                                       TO
                                    Form S-2
                             REGISTRATION STATEMENT
                                   UNDER THE
                             SECURITIES ACT OF 1933
                      ------------------------------------
 
                        AMERICAN STANDARD COMPANIES INC.
             (Exact name of registrant as specified in its charter)
 
<TABLE>
<S>                                             <C>
                  DELAWARE                                       13-3465896
      (State or other jurisdiction of                         (I.R.S. Employer
       incorporation or organization)                      Identification Number)
</TABLE>
 
                             One Centennial Avenue
                                 P.O. Box 6820
                           Piscataway, NJ 08855-6820
                                 (908) 980-6000
    (Address, including zip code, and telephone number, including area code,
                  of registrant's principal executive offices)
 
                         ------------------------------
 
                            Richard A. Kalaher, Esq.
                   Acting General Counsel & Acting Secretary
                        American Standard Companies Inc.
                             One Centennial Avenue
                                 P.O. Box 6820
                           Piscataway, NJ 08855-6820
                                 (908) 980-6000
 (Name, address, including zip code, and telephone number, including area code,
                             of agent for service)
 
                         ------------------------------
 
                                   Copies to:
 
<TABLE>
<S>                                           <C>
          Paul H. Wilson, Jr., Esq.                      Michael A. Becker, Esq.
             Debevoise & Plimpton                        Cahill Gordon & Reindel
               875 Third Avenue                               80 Pine Street
           New York, New York 10022                      New York, New York 10005
                (212) 909-6000                                (212) 701-3000
</TABLE>
 
                         ------------------------------
 
        APPROXIMATE DATE OF COMMENCEMENT OF PROPOSED SALE TO THE PUBLIC:
As soon as practicable after the effective date of this Registration Statement.
 
                         ------------------------------
 
     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 COMMISSION, ACTING PURSUANT TO SECTION 8(A), MAY
DETERMINE.
- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------
<PAGE>   2
 
                                    PART II
 
                     INFORMATION NOT REQUIRED IN PROSPECTUS
 
ITEM 14.  OTHER EXPENSES OF ISSUANCE AND DISTRIBUTION
 
<TABLE>
    <S>                                                                        <C>
     Registration fee.......................................................   $  126,515
     NASD fee...............................................................       30,500
     NYSE listing fee.......................................................      300,000
     Blue Sky fees and expenses.............................................       28,000
     Transfer agent's fees..................................................       10,000
     Printing and engraving expenses........................................      400,000
     Legal fees and expenses................................................      600,000
     Accounting fees and expenses...........................................      400,000
     Premium for directors and officers insurance...........................      200,000
     Miscellaneous..........................................................      804,985
                                                                               ----------
         Total..............................................................   $2,900,000
                                                                                =========
</TABLE>
 
ITEM 15.  INDEMNIFICATION OF DIRECTORS AND OFFICERS.
 
     Section 145 of the General Corporation Law of the State of Delaware (the
"Delaware Law") empowers a Delaware corporation to indemnify any persons who
are, or are threatened to be made, parties to any threatened, pending or
completed legal action, suit or proceeding, whether civil, criminal,
administrative or investigative (other than an action by or in the right of such
corporation), by reason of the fact that such person was an officer or director
of such corporation, or is or was serving at the request of such corporation as
a director, officer, employee or agent of another corporation or enterprise. The
indemnity may include expenses (including attorneys' fees), judgments, fines and
amounts paid in settlement actually and reasonably incurred by such person in
connection with such action, suit or proceeding, provided that such officer or
director acted in good faith and in a manner he reasonably believed to be in, or
not opposed to, the corporation's best interests, and, for criminal proceedings,
had no reasonable cause to believe his conduct was illegal. A Delaware
corporation may indemnify officers and directors in an action by or in the right
of the corporation under the same conditions, except that no indemnification is
permitted without judicial approval if the officer or director is adjudged to be
liable to the corporation in the performance of his duty. Where an officer or
director is successful on the merits or otherwise in the defense of any action
referred to above, the corporation must indemnify him against the expenses which
such officer or director actually and reasonably incurred.
 
     In accordance with the Delaware Law, the Restated Certificate of
Incorporation of the Company contains a provision to limit the personal
liability of the directors for violations of their fiduciary duty. This
provision eliminates each director's liability to the Company or its respective
stockholders for monetary damages except (i) for any breach of the director's
duty of loyalty to the Company or its stockholders, (ii) for acts or omissions
not in good faith or which involve intentional misconduct or a knowing violation
of law, (iii) under Section 174 of the Delaware Law providing for liability of
directors for unlawful payment of dividends or unlawful stock purchases or
redemptions, or (iv) for any transaction from which a director derived an
improper personal benefit. The effect of this provision is to eliminate the
personal liability of directors for monetary damages for actions involving a
breach of their fiduciary duty of care, including any such actions involving
gross negligence.
 
     Subsection (b) of Article EIGHTH of the Company's Restated Certificate of
Incorporation provides for indemnification of directors and officers as follows:
 
          (b) The Corporation shall indemnify, to the fullest extent now or
     hereafter permitted by the General Corporation Law of the State of
     Delaware, any person who was or is a party or is threatened to be made a
     party to any threatened, pending or completed action, suit or proceeding,
     whether civil, criminal, administrative or investigative, by reason of the
     fact that he or she is or was or has agreed to become a
 
                                      II-1
<PAGE>   3
 
     Director or officer of the Corporation, or is or was serving or has agreed
     to serve at the request of the Corporation as a Director or officer of
     another corporation, partnership, joint venture, trust or other enterprise,
     or by reason of any action alleged to be taken or omitted in such capacity,
     and may to the same extent indemnify any person who was or is a party or is
     threatened to be made a party to such an action, suit or proceeding by
     reason of the fact that he or she is or was or has agreed to become an
     employee or agent of the Corporation, or is or was serving or has agreed to
     serve at the request of the Corporation as an employee or agent of another
     corporation, partnership, joint venture, trust or other enterprise, against
     expenses (including attorneys' fees), judgments, fines and amounts paid in
     settlement in connection with such action, suit or proceeding or any appeal
     therefrom.
 
     Article VI of the Amended By-Laws of the Company provides for
indemnification of directors and officers as follows:
 
     Section 6.1.  Nature of Indemnity.  The Corporation shall indemnify any
person who was or is a party or is threatened to be made a party to any
threatened, pending or completed action, suit or proceeding, whether civil,
criminal, administrative or investigative, by reason of the fact that he is or
was or has agreed to become a Director or officer of the Corporation, or is or
was serving or has agreed to serve at the request of the Corporation as a
director or officer of another corporation, partnership, joint venture, trust or
other enterprise, or by reason of any action alleged to have been taken or
omitted in such capacity, and may indemnify any person who was or is a party or
is threatened to be made a party to such an action, suit or proceeding by reason
of the fact that he is or was or has agreed to become an employee or agent of
the Corporation, or is or was serving or has agreed to serve at the request of
the Corporation as an employee or agent of another corporation, partnership,
joint venture, trust or other enterprise, against expenses (including attorneys'
fees), judgments, fines and amounts paid in settlement actually and reasonably
incurred by him or on his behalf in connection with such action, suit or
proceeding and any appeal therefrom, if he acted in good faith and in a manner
he reasonably believed to be in or not opposed to the best interests of the
Corporation, and, with respect to any criminal action or proceeding had no
reasonable cause to believe his conduct was unlawful; except that in the case of
an action or suit by or in the right of the Corporation to procure a judgment in
its favor (1) such indemnification shall be limited to expenses (including
attorneys' fees) actually and reasonably incurred by such person in the defense
or settlement of such action or suit, and (2) no indemnification shall be made
in respect of any claim, issue or matter as to which such person shall have been
adjudged to be liable to the Corporation unless and only to the extent that the
Delaware Court of Chancery or the court in which such action or suit was brought
shall determine upon application that, despite the adjudication of liability but
in view of all the circumstances of the case, such person is fairly and
reasonably entitled to indemnity for such expenses which the Delaware Court of
Chancery or such other court shall deem proper.
 
     The termination of any action, suit or proceeding by judgment, order
settlement, conviction, or upon a plea of nolo contendere or its equivalent,
shall not, of itself, create a presumption that the person did not act in good
faith and in a manner which he reasonably believed to be in or not opposed to
the best interests of the Corporation, and, with respect to any criminal action
or proceeding, had reasonable cause to believe that his conduct was unlawful.
 
     Section 6.2.  Successful Defense.  To the extent that a Director, officer,
employee or agent of the Corporation has been successful on the merits or
otherwise in defense of any action, suit or proceeding referred to in Section
6.1 hereof or in defense of any claim, issue or matter therein, he shall be
indemnified against expenses (including attorneys' fees) actually and reasonably
incurred by him in connection therewith.
 
     Section 6.3.  Determination That Indemnification Is Proper.  Any
indemnification of a Director or officer of the Corporation under Section 6.1
hereof (unless ordered by a court) shall be made by the Corporation unless a
determination is made that indemnification of the Director or officer is not
proper in the circumstances because he has not met the applicable standard of
conduct set forth in Section 6.1 hereof. Any indemnification of an employee or
agent of the Corporation under Section 6.1 hereof (unless ordered by a court)
may be made by the Corporation upon a determination that indemnification of the
employee or agent is proper in the circumstances because he has met the
applicable standard of conduct set forth in Section 6.1 hereof. Any such
determination shall be made (1) by a majority vote of the Directors who are not
parties to
 
                                      II-2
<PAGE>   4
 
such action, suit or proceeding, even though less than a quorum, or (2) if there
are no such Directors, or if such Directors so direct, by independent legal
counsel in a written opinion, or (3) by the stockholders.
 
     Section 6.4.  Advance Payment of Expenses.  Expenses (including attorneys'
fees) incurred by a Director or officer in defending any civil, criminal,
administrative or investigative action, suit or proceeding shall be paid by the
Corporation in advance of the final disposition of such action, suit or
proceeding upon receipt of an undertaking by or on behalf of the Director or
officer to repay such amount if it shall ultimately be determined that he is not
entitled to be indemnified by the Corporation as authorized in this Article.
Such expenses (including attorneys' fees) incurred by other employees and agents
may be so paid upon such terms and conditions, if any, as the Board of Directors
deems appropriate. The Board of Directors may authorize the Corporation's
counsel to represent such Director, officer, employee or agent in any action,
suit or proceeding, whether or not the Corporation is a party to such action,
suit or proceeding.
 
     Section 6.5.  Procedure for Indemnification of Directors and Officers.  Any
indemnification of a Director or officer of the Corporation under Sections 6.1
and 6.2, or advance of costs, charges and expenses to a Director or officer
under Section 6.4 of this Article, shall be made promptly, and in any event
within 30 days, upon the written request of the Director or officer. If a
determination by the Corporation that the Director or officer is entitled to
indemnification pursuant to this Article is required, and the Corporation fails
to respond within sixty days to a written request for indemnity, the Corporation
shall be deemed to have approved such request. If the Corporation denies a
written request for indemnity or advancement of expenses, in whole or in part,
or if payment in full pursuant to such request is not made within 30 days, the
right to indemnification or advances as granted by this Article shall be
enforceable by the Director or officer in any court of competent jurisdiction.
Such person's costs and expenses incurred in connection with successfully
establishing his right to indemnification, in whole or in part, in any such
action shall also be indemnified by the Corporation. It shall be a defense to
any such action (other than an action brought to enforce a claim for the advance
of costs, charges and expenses under Section 6.4 of this Article where the
required undertaking, if any, has been received by the Corporation) that the
claimant has not met the standard of conduct set forth in Section 6.1 of this
Article, but the burden of proving such defense shall be on the Corporation.
Neither the failure of the Corporation (including its Board of Directors, its
independent legal counsel, and its stockholders) to have made a determination
prior to the commencement of such action that indemnification of the claimant is
proper in the circumstances because he has met the applicable standard of
conduct set forth in Section 6.1 of this Article, nor the fact that there has
been an actual determination by the Corporation (including its Board of
Directors, its independent legal counsel, and its stockholders) that the
claimant has not met such applicable standard of conduct, shall be a defense to
the action or create a presumption that the claimant has not met the applicable
standard of conduct.
 
     Section 6.6.  Survival; Preservation of Other Rights.  The foregoing
indemnification provisions shall be deemed to be a contract between the
Corporation and each Director, officer, employee and agent who serves in any
such capacity at any time while these provisions as well as the relevant
provisions of the General Corporation Law of the State of Delaware are in
effect. Any repeal or modification of these indemnification provisions shall not
affect any right or obligation then existing with respect to any state of facts
then or previously existing or any action, suit or proceeding previously or
thereafter brought or threatened based in whole or in part upon any such state
of facts. Such a "contract right" may not be modified retroactively without the
consent of such Director, officer, employee or agent.
 
     The indemnification provided by this Article VI shall not be deemed
exclusive of any other rights to which those indemnified may be entitled under
any by-law, agreement, vote of stockholders or disinterested Directors or
otherwise, both as to action in his official capacity and as to action in
another capacity while holding such office, and shall continue as to a person
who has ceased to be a Director, officer, employee or agent and shall inure to
the benefit of the heirs, executors and administrators of such a person.
 
     Section 6.7.  Insurance.  The Corporation shall purchase and maintain
insurance on behalf of any person who is or was or has agreed to become a
Director or officer of the Corporation, or is or was serving at the request of
the Corporation as a director or officer of another corporation, partnership,
joint venture, trust or other enterprise against any liability asserted against
him and incurred by him or on his behalf in any such
 
                                      II-3
<PAGE>   5
 
capacity, or arising out of his status as such, whether or not the Corporation
would have the power to indemnify him against such liability under the
provisions of this Article, provided that such insurance is available on
acceptable terms, which determination shall be made by a vote of a majority of
the entire Board of Directors.
 
     Section 6.8.  Severability.  If this Article VI or any portion hereof shall
be invalidated on any ground by any court of competent jurisdiction, then the
Corporation shall nevertheless indemnify each Director or officer and may
indemnify each employee or agent of the Corporation as to costs, charges and
expenses (including attorneys' fees), judgments, fines and amounts paid in
settlement with respect to any action, suit or proceeding, whether civil,
criminal, administrative or investigative, including an action by or in the
right of the Corporation, to the fullest extent permitted by any applicable
portion of this Article that shall not have been invalidated and to the fullest
extent permitted by applicable law.
 
ITEM 16.  EXHIBITS AND FINANCIAL STATEMENT SCHEDULES
 
     The File Number of American Standard Companies Inc., the Registrant, and
for all Exhibits incorporated by reference is 33-23070, except those Exhibits
incorporated by reference in filings made by American Standard Inc. ("American
Standard Inc.") whose File Number is 1-470.
 
A. EXHIBITS
 
<TABLE>
<CAPTION>
 EXHIBIT NO.                                      DESCRIPTION
- -------------   -------------------------------------------------------------------------------
<S>   <C>       <C>
  (1)           Form of U.S. Underwriting Agreement.+
  (3)      (i)  Form of Restated Certificate of Incorporation of American Standard Companies
                Inc. (the "Company").+
          (ii)  Form of Amended By-Laws of the Company.+
  (4)      (i)  Form of Common Stock Certificate.+
          (ii)  Indenture, dated as of November 1, 1986, between American Standard Inc. and
                Manufacturers Hanover Trust Company, Trustee, including the form of 9 1/4%
                Sinking Fund Debenture Due 2016 issued pursuant thereto on December 9, 1986, in
                the aggregate principal amount of $150,000,000; previously filed as Exhibit
                (4)(iii) by American Standard Inc. in its Form 10-K for the fiscal year ended
                December 31, 1986, and herein incorporated by reference.
         (iii)  Instrument of Resignation, Appointment and Acceptance, dated as of April 25,
                1988 among American Standard Inc., Manufacturers Hanover Trust Company (the
                "Resigning Trustee") and Wilmington Trust Company (the "Successor Trustee"),
                relating to resignation of the Resigning Trustee and appointment of the
                Successor Trustee, under the Indenture described in (4)(ii) above; previously
                filed as Exhibit (4)(ii) in Registration Statement No. 33-64450 of American
                Standard Inc. under the Securities Act of 1933, as amended, and herein
                incorporated by reference.
          (iv)  Indenture dated as of May 15, 1992, between American Standard Inc. and First
                Trust National Association, Trustee, relating to American Standard Inc.'s
                10 7/8% Senior Notes due 1999, in the aggregate principal amount of
                $150,000,000; previously filed as Exhibit (4)(i) by American Standard Inc. in
                its Form 10-Q for the quarter ended June 30, 1992, and herein incorporated by
                reference.
           (v)  Form of 10 7/8% Senior Notes due 1999 included as Exhibit A to the Indenture
                described in (4)(iv) above.
          (vi)  Indenture dated as of May 15, 1992, between American Standard Inc. and First
                Trust National Association, Trustee, relating to American Standard Inc.'s
                11 3/8% Senior Debentures due 2004, in the aggregate principal amount of
                $250,000,000; previously filed as Exhibit (4)(iii) by American Standard Inc. in
                its Form 10-Q for the quarter ended June 30, 1992, and herein incorporated by
                reference.
</TABLE>
 
- ---------------
 + Previously filed
 
                                      II-4
<PAGE>   6
 
<TABLE>
<CAPTION>
 EXHIBIT NO.                                      DESCRIPTION
- -------------   -------------------------------------------------------------------------------
<S>   <C>       <C>
         (vii)  Form of 11 3/8% Senior Debentures due 2004 included as Exhibit A to the
                Indenture described in (4)(vi) above.
        (viii)  Form of Indenture, dated as of June 1, 1993, between American Standard Inc. and
                United States Trust Company of New York, as Trustee, relating to American
                Standard Inc.'s 9 7/8% Senior Subordinated Notes Due 2001; previously filed as
                Exhibit (4) (xxxi) in Amendment No. 1 to Registration Statement No. 33-61130 of
                American Standard Inc. under the Securities Act of 1933, as amended, and herein
                incorporated by reference.
          (ix)  Form of Note evidencing the 9 7/8% Senior Subordinated Notes Due 2001 included
                as Exhibit A to the Form of Indenture referred to in 4(viii) above.
           (x)  Form of Indenture, dated as of June 1, 1993, between American Standard Inc. and
                United States Trust Company of New York, as Trustee, relating to American
                Standard Inc.'s 10 1/2% Senior Subordinated Discount Debentures Due 2005;
                previously filed as Exhibit (4) (xxxiii) in Amendment No. 1 to Registration
                Statement No. 33-61130 of American Standard Inc. under the Securities Act of
                1933, as amended, and herein incorporated by reference.
          (xi)  Form of Debenture evidencing the 10 1/2% Senior Subordinated Discount
                Debentures Due 2005 included as Exhibit A to the Form of Indenture referred to
                in 4 (x) above.
         (xii)  Assignment and Amendment Agreement, dated as of June 1, 1993, among American
                Standard Inc., the Company, certain subsidiaries of American Standard Inc.,
                Bankers Trust Company, as agent under the 1988 Credit Agreement, the financial
                institutions named as Lenders in the 1988 Credit Agreement and certain
                additional Lenders and Chemical Bank, as Administrative Agent and Arranger;
                previously filed as Exhibit (4)(xiii) in Amendment No. 1 to Registration
                Statement No. 33-64450 of American Standard Inc. under the Securities Act of
                1933, as amended, and herein incorporated by reference.
        (xiii)  Credit Agreement, dated as of June 1, 1993, among American Standard Inc., the
                Company, certain subsidiaries of American Standard Inc. and the lending
                institutions listed therein, Chemical Bank, as Administrative Agent and
                Arranger; Bankers Trust Company, The Bank of Nova Scotia, The Chase Manhattan
                Bank, N.A., Deutsche Bank AG, The Long-Term Credit Bank of Japan, Ltd., New
                York Branch, and NationsBank of North Carolina, N.A., as Managing Agents, and
                Banque Paribas, Citibank, N.A., and Compagnie Financiere de CIC et de l'Union
                Europeenne, New York Branch, as Co-Agents; previously filed as Exhibit (4)(xiv)
                in Amendment No. 1 to Registration Statement No. 33-64450 of American Standard
                Inc. under the Securities Act of 1933, as amended, and herein incorporated by
                reference.
         (xiv)  First Amendment, Consent and Waiver, dated as of February 10, 1994, to the
                Credit Agreement referred to in paragraph (4)(xiii) above; previously filed as
                Exhibit (4)(xvii) by American Standard Inc. in its Form 10-K for the year ended
                December 31, 1993, concurrently with the filing of the Company's Form 10-K for
                the same year, and herein incorporated by reference.
          (xv)  Second Amendment, dated as of October 21, 1994, to the Credit Agreement,
                referred to in paragraph (4)(xiii) above.+
         (xvi)  Stockholders Agreement, dated as of July 7, 1988, as amended as of August 1,
                1988, among the Company, Kelso ASI Partners, L.P., and the Management
                Stockholders named therein; previously filed as Exhibit 4.19 in Amendment No. 2
                to Registration Statement No. 33-23070 of the Company under the Securities Act
                of 1933, as amended, and herein incorporated by reference.
</TABLE>
 
- ---------------
 + Previously filed
 
                                      II-5
<PAGE>   7
 
<TABLE>
<CAPTION>
 EXHIBIT NO.                                      DESCRIPTION
- -------------   -------------------------------------------------------------------------------
<S>   <C>       <C>
        (xvii)  Amendment to Section 2.1 of the Stockholders Agreement referred to in paragraph
                (4)(xvi) above, effective as of January 1, 1991; previously filed as Exhibit
                (4)(xxvii) by the Company in its Form 10-K for the year ended December 31,
                1992, and herein incorporated by reference.
       (xviii)  Supplement and Amendment, dated as of September 4, 1991, to the Stockholders
                Agreement, dated as of July 7, 1988, as amended, referred to in paragraph
                (4)(xvi) above; previously filed as Exhibit (4)(ii) by the Company in its Form
                10-Q for the quarter ended September 30, 1991, and herein incorporated by
                reference.
         (xix)  Revised Schedule of Priorities, effective as of September 5, 1991, as adopted
                by the Board of Directors of the Company, pursuant to the Stockholders
                Agreement dated as of July 7, 1988, as amended, referred to in paragraph
                (4)(xvi) above; previously filed as Exhibit (4)(iii) by the Company in its Form
                10-Q for the quarter ended September 30, 1991, and herein incorporated by
                reference.
          (xx)  Amended Paragraph 6.1 of the Stockholders Agreement referred to in paragraph
                (4)(xvi) above, effective as of September 2, 1993; previously filed as Exhibit
                (4)(xxi) by the Company in its Form 10-K for the fiscal year ended December 31,
                1993, and herein incorporated by reference.
         (xxi)  Amended and Restated Stockholders Agreement, dated as of December 2, 1994,
                among the Company, Kelso ASI Partners, L.P., and the Management Stockholders
                named therein.+
        (xxii)  Form of Rights Agreement, dated as of January 5, 1995 between the Company and
                Citibank, N.A. as Rights Agent.+
  (5)           Opinion of Debevoise & Plimpton regarding the legality of the securities being
                registered.+
 (10)      (i)  Agreement and Plan of Merger, dated as of March 16, 1988, among American
                Standard Inc., ASI Acquisition Company and the Company and Offer Letter, dated
                March 16, 1988, between the Company and Kelso & Company, L.P.; previously filed
                as Exhibit 2 to American Standard Inc.'s Schedule 14D-9 filed March 21, 1988,
                in connection with the offer for all of the shares of American Standard Inc.'s
                Common Stock by a corporation formed by Kelso & Company, L.P., and herein
                incorporated by reference.
          (ii)  Amendment, dated June 3, 1988, to Agreement and Plan of Merger referred to in
                paragraph (10)(i) above; previously filed as Exhibit 2.50 in Amendment No. 1 to
                the Registration Statement No. 33-22126 of American Standard Inc. under the
                Securities Act of 1933, as amended, and herein incorporated by reference.
         (iii)  American Standard Inc. Long-Term Incentive Compensation Plan, as amended
                through February 6, 1992; previously filed as Exhibit (10)(iv) by American
                Standard Inc. in its Form 10-K for the fiscal year ended December 31, 1992, and
                herein incorporated by reference.
          (iv)  Trust Agreement for American Standard Inc. Long-Term Incentive Compensation
                Plan; previously filed as Exhibit (10)(iv) by American Standard Inc. in its
                Form 10-K for the year ended December 31, 1993, concurrently with the filing of
                the Company's Form 10-K for the same year, and herein incorporated by
                reference.
           (v)  American Standard Inc. Annual Incentive Plan; previously filed as Exhibit
                (10)(vii) by American Standard Inc. in its Form 10-K for the fiscal year ended
                December 31, 1988, and herein incorporated by reference.
          (vi)  American Standard Inc. Management Partners' Bonus Plan, effective as of July 7,
                1988; previously filed as Exhibit (10)(i) by American Standard Inc. in its Form
                10-Q for the quarter ended September 30, 1988, and herein incorporated by
                reference; amendments to Plan adopted on June 7, 1990, previously filed as
                Exhibit (4)(ii) by American Standard Inc. in its Form 10-Q for the quarter
                ended June 30, 1990, and herein incorporated by reference.
</TABLE>
 
- ---------------
 + Previously filed
 
                                      II-6
<PAGE>   8
 
<TABLE>
<CAPTION>
 EXHIBIT NO.                                      DESCRIPTION
- -------------   -------------------------------------------------------------------------------
<S>   <C>       <C>
         (vii)  American Standard Inc. Executive Supplemental Retirement Benefit Program, as
                restated to include all amendments through December 31, 1993; previously filed
                as Exhibit (10)(vii) by American Standard Inc. in its Form 10-K for the fiscal
                year ended December 31, 1993, concurrently with the filings of the Company's
                Form 10-K for the same year, and herein incorporated by reference.
        (viii)  Form of Composite American-Standard Employee Stock Ownership Plan incorporating
                amendments through December 3, 1992; previously filed as Exhibit (10)(x) in
                Registration Statement No. 33-61130 of American Standard Inc. under the
                Securities Act of 1933, as amended, and herein incorporated by reference.
          (ix)  American-Standard Employee Stock Ownership Trust Agreement, dated as of
                December 1, 1991, between ASI Holding Corporation and Fidelity Management Trust
                Company (as successor to Citizens & Southern Trust Company (Georgia), N.A.), as
                trustee; previously filed as Exhibit (10)(xiv) by American Standard Inc. in its
                Form 10-K for the year ended December 31, 1991, and herein incorporated by
                reference.
           (x)  Consulting Agreement, made July 1, 1988, with Kelso & Company, L.P. concerning
                general management and financial consulting services to American Standard Inc.;
                previously filed as Exhibit (10)(xviii) by American Standard Inc. in its Form
                10-K for the fiscal year ended December 31, 1988, and herein incorporated by
                reference.
          (xi)  Agreement, dated as of December 2, 1994, among the Company, American Standard
                Inc. and Kelso & Company, L.P., amending the Consulting Agreement referred to
                in paragraph (10)(x) above.+
         (xii)  American Standard Inc. Supplemental Compensation Plan for Outside Director; as
                amended through September 1993; previously filed as Exhibit (10)(xv) by
                American Standard Inc. in its Form 10-K for the year ended December 31, 1993,
                and herein incorporated by reference.
        (xiii)  ASI Holding Corporation 1989 Stock Purchase Loan Program; previously filed as
                Exhibit 10(i) by the Company in its Form 10-Q for the quarter ended September
                30, 1989, and herein incorporated by reference.
         (xiv)  Corporate Officers Severance Plan adopted in December, 1990, effective April
                27, 1991; previously filed as Exhibit 10(xix) by American Standard Inc. in its
                Form 10-K for the fiscal year ended December 31, 1990, and herein incorporated
                by reference.
          (xv)  Estate Preservation Plan adopted by American Standard Inc. in December, 1990;
                previously filed as Exhibit (10)(xx) by American Standard Inc. in its Form 10-K
                for the fiscal year ended December 31, 1990, and herein incorporated by
                reference.
         (xvi)  Amendment adopted in March 1993 to Estate Preservation Plan referred to in
                paragraph (10)(xv) above; previously filed as Exhibit (10)(xix) by American
                Standard Inc. in its Form 10-K for the year ended December 31, 1993
                concurrently with the filing of the Company's Form 10-K for the same year, and
                herein incorporated by reference.
        (xvii)  Summary of terms of Unfunded Deferred Compensation Plan adopted December 2,
                1993; previously filed as Exhibit (10)(xviii) by American Standard Inc. in its
                Form 10-K for the year ended December 31, 1993 concurrently with the filing of
                the Company's Form 10-K for the same year, and herein incorporated by
                reference.
       (xviii)  Retirement/Consulting Agreement, dated December 28, 1993, between H. Thompson
                Smith and American Standard Inc.; previously filed as Exhibit (10)(xix) by
                American Standard Inc. in its Form 10-K for the year ended December 31, 1993
                concurrently with the filing of the Company's Form 10-K for the same year, and
                herein incorporated by reference.
</TABLE>
 
- ---------------
 + Previously filed
 
                                      II-7
<PAGE>   9
    
<TABLE>
<CAPTION>
 EXHIBIT NO.                                       DESCRIPTION
- --------------    ------------------------------------------------------------------------------
<C>    <C>        <S>
          (xix)   Summary of the TNE Incentive Plan of American Standard Inc. and subsidiaries
                  previously filed as Exhibit (10)(i) by American Standard Inc. in its Form 10-Q
                  for the quarter ended March 31, 1994 concurrently with the filing of the
                  Company's Form 10-Q for the same period, and herein incorporated by reference.
           (xx)   American Standard Companies Inc. Stock Incentive Plan.+
          (xxi)   Form of Indemnification Agreement.+
 (23)       (i)   Consent of Ernst & Young LLP.+
           (ii)   Consent of Debevoise & Plimpton, included in the opinion of Debevoise &
                  Plimpton filed as Exhibit (5).+
          (iii)   Consent of Meilicke & Partner.+
 (24)             Powers of Attorney.+
 (27)             Financial Data Schedule.+
</TABLE>
    
 
- ---------------
 
+ Previously filed
 
B. FINANCIAL STATEMENT SCHEDULES
 
     Financial statement schedules, years ended December 31, 1991, 1992 and 1993
 
     Report of Ernst & Young LLP, Independent Auditors
 
     III -- Condensed Financial Information of Registrant
 
     IX -- Short-Term Borrowings
 
ITEM 17.  UNDERTAKINGS.
 
     (A) The undersigned Registrant hereby undertakes to provide to the
Underwriters at the closing specified in the underwriting agreements,
certificates in such denominations and registered in such names as required by
the Underwriters to permit prompt delivery to each purchaser.
 
     (B) Insofar as indemnification for liabilities arising under the Securities
Act of 1933 may be permitted to directors, officers and controlling persons of
the registrant pursuant to the foregoing provisions or otherwise, the registrant
has been advised that in the opinion of the Securities and Exchange Commission
such indemnification is against public policy as expressed in the Act and is,
therefore, unenforceable. In the event that a claim for indemnification against
such liabilities (other than the payment by the registrant of expenses incurred
or paid by a director, officer or controlling person of the registrant in the
successful defense of any action, suit or proceeding) is asserted by such
director, officer or controlling person in connection with the securities being
registered, the registrant will, unless in the opinion of its counsel the matter
has been settled by controlling precedent, submit to a court of appropriate
jurisdiction the question whether such indemnification by it is against public
policy as expressed in the Act and will be governed by the final adjudication of
such issue.
 
     (C) The undersigned registrant hereby undertakes that:
 
          1. For purposes of determining any liability under the Securities Act
     of 1933, the information omitted from the form of prospectus filed as part
     of this registration statement in reliance upon Rule 430A and contained in
     the form of prospectus filed by the registrant pursuant to Rule 424(b)(1)
     or (4) or 497(h) under the Securities Act shall be deemed to be part of
     this registration statement as of the time it was declared effective.
 
          2. For the purpose of determining any liability under the Securities
     Act of 1933, each post-effective amendment that contains a form of
     prospectus shall be deemed to be a new registration statement relating to
     the securities offered therein, and the offering of such securities at that
     time shall be deemed to be the initial bona fide offering thereof.
 
                                      II-8
<PAGE>   10
 
                                   SIGNATURES
 
   
     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-2 and has duly caused this Post-Effective
Amendment No. 1 to the Registration Statement to be signed on its behalf by the
undersigned, thereunto duly authorized, in the City of Piscataway, State of New
Jersey on February 3, 1995.
    
 
                                          AMERICAN STANDARD COMPANIES INC.
 
                                          By:  /s/  EMMANUEL A. KAMPOURIS
                                              -----------------------------
                                                 (Emmanuel A. Kampouris)
                                              Chairman, President and Chief
                                                   Executive Officer
 
   
     Pursuant to the requirements of the Securities Act of 1933, this
Post-Effective Amendment No. 1 to the Registration Statement has been signed
below by the following persons in the capacities indicated on February 3, 1995.
    
 
<TABLE>
<S>                                    <C>
     /s/  EMMANUEL A. KAMPOURIS        Chairman, President and Chief Executive Officer;
- -------------------------------------  Director (Principal Executive Officer)
       (Emmanuel A. Kampouris)
 
       /s/  FRED A. ALLARDYCE          Vice President and Chief Financial Officer
- -------------------------------------  (Principal Financial Officer)
         (Fred A. Allardyce)
 
         /s/  G. RONALD SIMON          Vice President and Controller (Principal Accounting
- -------------------------------------  Officer)
          (G. Ronald Simon)
 
      /s/  STEVEN E. ANDERSON*         Director
- -------------------------------------
        (Steven E. Anderson)
 
         /s/  HORST HINRICHS*          Director
- -------------------------------------
          (Horst Hinrichs)
 
     /s/  GEORGE H. KERCKHOVE*         Director
- -------------------------------------
        (George H. Kerckhove)
 
       /s/  SHIGERU MIZUSHIMA*         Director
- -------------------------------------
         (Shigeru Mizushima)
 
        /s/  FRANK T. NICKELL*         Director
- -------------------------------------
         (Frank T. Nickell)
 
        /s/  ROGER W. PARSONS*         Director
- -------------------------------------
         (Roger W. Parsons)
 
      /s/  J. DANFORTH QUAYLE*         Director
- -------------------------------------
        (J. Danforth Quayle)
 
       /s/  DAVID M. RODERICK*         Director
- -------------------------------------
         (David M. Roderick)
 
          /s/  JOHN RUTLEDGE*          Director
- -------------------------------------
           (John Rutledge)
 
      /s/  JOSEPH S. SCHUCHERT*        Director
- -------------------------------------
        (Joseph S. Schuchert)
 
 *By:     /s/  RICHARD A. KALAHER
      --------------------------------
            (Richard A. Kalaher,
            as attorney-in-fact)
</TABLE>
 
                                      II-9
<PAGE>   11
 
                                 EXHIBIT INDEX
 
<TABLE>
<CAPTION>
                                                                                       SEQUENTIALLY
                                                                                         NUMBERED
 EXHIBIT NO.                                 DESCRIPTION                                   PAGE
- -------------   ---------------------------------------------------------------------  ------------
<S>   <C>       <C>                                                                    <C>
  (1)           Form of U.S. Underwriting Agreement.+
  (3)      (i)  Form of Restated Certificate of Incorporation of American Standard
                Companies Inc. (the "Company").+.....................................
          (ii)  Form of Amended By-Laws of the Company.+
  (4)      (i)  Form of Common Stock Certificate.+...................................
          (ii)  Indenture, dated as of November 1, 1986, between American Standard
                Inc. and Manufacturers Hanover Trust Company, Trustee, including the
                form of 9 1/4% Sinking Fund Debenture Due 2016 issued pursuant
                thereto on December 9, 1986, in the aggregate principal amount of
                $150,000,000; previously filed as Exhibit (4)(iii) by American
                Standard Inc. in its Form 10-K for the fiscal year ended December 31,
                1986, and herein incorporated by reference...........................
         (iii)  Instrument of Resignation, Appointment and Acceptance, dated as of
                April 25, 1988 among American Standard Inc., Manufacturers Hanover
                Trust Company (the "Resigning Trustee") and Wilmington Trust Company
                (the "Successor Trustee"), relating to resignation of the Resigning
                Trustee and appointment of the Successor Trustee, under the Indenture
                described in (4)(ii) above; previously filed as Exhibit (4)(ii) in
                Registration Statement No. 33-64450 of American Standard Inc. under
                the Securities Act of 1933, as amended, and herein incorporated by
                reference............................................................
          (iv)  Indenture dated as of May 15, 1992, between American Standard Inc.
                and First Trust National Association, Trustee, relating to American
                Standard Inc.'s 10 7/8% Senior Notes due 1999, in the aggregate
                principal amount of $150,000,000; previously filed as Exhibit (4)(i)
                by American Standard Inc. in its Form 10-Q for the quarter ended June
                30, 1992, and herein incorporated by reference.......................
           (v)  Form of 10 7/8% Senior Notes due 1999 included as Exhibit A to the
                Indenture described in (4)(iv) above.................................
          (vi)  Indenture dated as of May 15, 1992, between American Standard Inc.
                and First Trust National Association, Trustee, relating to American
                Standard Inc.'s 11 3/8% Senior Debentures due 2004, in the aggregate
                principal amount of $250,000,000; previously filed as Exhibit
                (4)(iii) by American Standard Inc. in its Form 10-Q for the quarter
                ended June 30, 1992, and herein incorporated by reference............
         (vii)  Form of 11 3/8% Senior Debentures due 2004 included as Exhibit A to
                the Indenture described in (4)(vi) above.............................
        (viii)  Form of Indenture, dated as of June 1, 1993, between American
                Standard Inc. and United States Trust Company of New York, as
                Trustee, relating to American Standard Inc.'s 9 7/8% Senior
                Subordinated Notes Due 2001; previously filed as Exhibit (4) (xxxi)
                in Amendment No. 1 to Registration Statement No. 33-61130 of American
                Standard Inc. under the Securities Act of 1933, as amended, and
                herein incorporated by reference.....................................
          (ix)  Form of Note evidencing the 9 7/8% Senior Subordinated Notes Due 2001
                included as Exhibit A to the Form of Indenture referred to in 4(viii)
                above................................................................
</TABLE>
 
- ---------------
 + Previously filed
<PAGE>   12
 
<TABLE>
<CAPTION>
                                                                                       SEQUENTIALLY
                                                                                         NUMBERED
 EXHIBIT NO.                                 DESCRIPTION                                   PAGE
- -------------   ---------------------------------------------------------------------  ------------
<S>   <C>       <C>                                                                    <C>
           (x)  Form of Indenture, dated as of June 1, 1993, between American
                Standard Inc. and United States Trust Company of New York, as
                Trustee, relating to American Standard Inc.'s 10 1/2% Senior
                Subordinated Discount Debentures Due 2005; previously filed as
                Exhibit (4) (xxxiii) in Amendment No. 1 to Registration Statement No.
                33-61130 of American Standard Inc. under the Securities Act of 1933,
                as amended, and herein incorporated by reference.....................
          (xi)  Form of Debenture evidencing the 10 1/2% Senior Subordinated Discount
                Debentures Due 2005 included as Exhibit A to the Form of Indenture
                referred to in 4 (x) above...........................................
         (xii)  Assignment and Amendment Agreement, dated as of June 1, 1993, among
                American Standard Inc., the Company, certain subsidiaries of American
                Standard Inc., Bankers Trust Company, as agent under the 1988 Credit
                Agreement, the financial institutions named as Lenders in the 1988
                Credit Agreement and certain additional Lenders and Chemical Bank, as
                Administrative Agent and Arranger; previously filed as Exhibit
                (4)(xiii) in Amendment No. 1 to Registration Statement No. 33-64450
                of American Standard Inc. under the Securities Act of 1933, as
                amended, and herein incorporated by reference........................
        (xiii)  Credit Agreement, dated as of June 1, 1993, among American Standard
                Inc., the Company, certain subsidiaries of American Standard Inc. and
                the lending institutions listed therein, Chemical Bank, as
                Administrative Agent and Arranger; Bankers Trust Company, The Bank of
                Nova Scotia, The Chase Manhattan Bank, N.A., Deutsche Bank AG, The
                Long-Term Credit Bank of Japan, Ltd., New York Branch, and
                NationsBank of North Carolina, N.A., as Managing Agents, and Banque
                Paribas, Citibank, N.A., and Compagnie Financiere de CIC et de
                l'Union Europeenne, New York Branch, as Co-Agents; previously filed
                as Exhibit (4)(xiv) in Amendment No. 1 to Registration Statement No.
                33-64450 of American Standard Inc. under the Securities Act of 1933,
                as amended, and herein incorporated by reference.....................
         (xiv)  First Amendment, Consent and Waiver, dated as of February 10, 1994,
                to the Credit Agreement referred to in paragraph (4)(xiii) above;
                previously filed as Exhibit (4)(xvii) by American Standard Inc. in
                its Form 10-K for the year ended December 31, 1993, concurrently with
                the filing of the Company's Form 10-K for the same year, and herein
                incorporated by reference............................................
          (xv)  Second Amendment, dated as of October 21, 1994, to the Credit
                Agreement, referred to in paragraph (4)(xiii) above.+................
         (xvi)  Stockholders Agreement, dated as of July 7, 1988, as amended as of
                August 1, 1988, among the Company, Kelso ASI Partners, L.P., and the
                Management Stockholders named therein; previously filed as Exhibit
                4.19 in Amendment No. 2 to Registration Statement No. 33-23070 of the
                Company under the Securities Act of 1933, as amended, and herein
                incorporated by reference............................................
        (xvii)  Amendment to Section 2.1 of the Stockholders Agreement referred to in
                paragraph (4)(xvi) above, effective as of January 1, 1991; previously
                filed as Exhibit (4)(xxvii) by the Company in its Form 10-K for the
                year ended December 31, 1992, and herein incorporated by
                reference............................................................
</TABLE>
 
- ---------------
 + Previously filed
<PAGE>   13
 
<TABLE>
<CAPTION>
                                                                                       SEQUENTIALLY
                                                                                         NUMBERED
 EXHIBIT NO.                                 DESCRIPTION                                   PAGE
- -------------   ---------------------------------------------------------------------  ------------
<S>   <C>       <C>                                                                    <C>
       (xviii)  Supplement and Amendment, dated as of September 4, 1991, to the
                Stockholders Agreement, dated as of July 7, 1988, as amended,
                referred to in paragraph (4)(xvi) above; previously filed as Exhibit
                (4)(ii) by the Company in its Form 10-Q for the quarter ended
                September 30, 1991, and herein incorporated by reference.............
         (xix)  Revised Schedule of Priorities, effective as of September 5, 1991, as
                adopted by the Board of Directors of the Company, pursuant to the
                Stockholders Agreement dated as of July 7, 1988, as amended, referred
                to in paragraph (4)(xvi) above; previously filed as Exhibit (4)(iii)
                by the Company in its Form 10-Q for the quarter ended September 30,
                1991, and herein incorporated by reference...........................
          (xx)  Amended Paragraph 6.1 of the Stockholders Agreement referred to in
                paragraph (4)(xvi) above, effective as of September 2, 1993;
                previously filed as Exhibit (4)(xxi) by the Company in its Form 10-K
                for the fiscal year ended December 31, 1993, and herein incorporated
                by reference.........................................................
         (xxi)  Amended and Restated Stockholders Agreement, dated as of December 2,
                1994, among the Company, Kelso ASI Partners, L.P., and the Management
                Stockholders named therein.+.........................................
        (xxii)  Form of Rights Agreement, dated as of January 5, 1995 between the
                Company and Citibank, N.A. as Rights Agent.+.........................
  (5)           Opinion of Debevoise & Plimpton regarding the legality of the
                securities being registered.+........................................
 (10)      (i)  Agreement and Plan of Merger, dated as of March 16, 1988, among
                American Standard Inc., ASI Acquisition Company and the Company and
                Offer Letter, dated March 16, 1988, between the Company and Kelso &
                Company, L.P.; previously filed as Exhibit 2 to American Standard
                Inc.'s Schedule 14D-9 filed March 21, 1988, in connection with the
                offer for all of the shares of American Standard Inc.'s Common Stock
                by a corporation formed by Kelso & Company, L.P., and herein
                incorporated by reference............................................
          (ii)  Amendment, dated June 3, 1988, to Agreement and Plan of Merger
                referred to in paragraph (10)(i) above; previously filed as Exhibit
                2.50 in Amendment No. 1 to the Registration Statement No. 33-22126 of
                American Standard Inc. under the Securities Act of 1933, as amended,
                and herein incorporated by reference.................................
         (iii)  American Standard Inc. Long-Term Incentive Compensation Plan, as
                amended through February 6, 1992; previously filed as Exhibit
                (10)(iv) by American Standard Inc. in its Form 10-K for the fiscal
                year ended December 31, 1992, and herein incorporated by
                reference............................................................
          (iv)  Trust Agreement for American Standard Inc. Long-Term Incentive
                Compensation Plan; previously filed as Exhibit (10)(iv) by American
                Standard Inc. in its Form 10-K for the year ended December 31, 1993,
                concurrently with the filing of the Company's Form 10-K for the same
                year, and herein incorporated by reference...........................
</TABLE>
 
- ---------------
 + Previously filed
<PAGE>   14
 
<TABLE>
<CAPTION>
                                                                                       SEQUENTIALLY
                                                                                         NUMBERED
 EXHIBIT NO.                                 DESCRIPTION                                   PAGE
- -------------   ---------------------------------------------------------------------  ------------
<S>   <C>       <C>                                                                    <C>
           (v)  American Standard Inc. Annual Incentive Plan; previously filed as
                Exhibit (10)(vii) by American Standard Inc. in its Form 10-K for the
                fiscal year ended December 31, 1988, and herein incorporated by
                reference............................................................
          (vi)  American Standard Inc. Management Partners' Bonus Plan, effective as
                of July 7, 1988; previously filed as Exhibit (10)(i) by American
                Standard Inc. in its Form 10-Q for the quarter ended September 30,
                1988, and herein incorporated by reference; amendments to Plan
                adopted on June 7, 1990, previously filed as Exhibit (4)(ii) by
                American Standard Inc. in its Form 10-Q for the quarter ended June
                30, 1990, and herein incorporated by reference.......................
         (vii)  American Standard Inc. Executive Supplemental Retirement Benefit
                Program, as restated to include all amendments through December 31,
                1993; previously filed as Exhibit (10)(vii) by American Standard Inc.
                in its Form 10-K for the fiscal year ended December 31, 1993,
                concurrently with the filings of the Company's Form 10-K for the same
                year, and herein incorporated by reference...........................
        (viii)  Form of Composite American-Standard Employee Stock Ownership Plan
                incorporating amendments through December 3, 1992; previously filed
                as Exhibit (10)(x) in Registration Statement No. 33-61130 of American
                Standard Inc. under the Securities Act of 1933, as amended, and
                herein incorporated by reference.....................................
          (ix)  American-Standard Employee Stock Ownership Trust Agreement, dated as
                of December 1, 1991, between ASI Holding Corporation and Fidelity
                Management Trust Company (as successor to Citizens & Southern Trust
                Company (Georgia), N.A.), as trustee; previously filed as Exhibit
                (10)(xiv) by American Standard Inc. in its Form 10-K for the year
                ended December 31, 1991, and herein incorporated by reference........
           (x)  Consulting Agreement, made July 1, 1988, with Kelso & Company, L.P.
                concerning general management and financial consulting services to
                American Standard Inc.; previously filed as Exhibit (10)(xviii) by
                American Standard Inc. in its Form 10-K for the fiscal year ended
                December 31, 1988, and herein incorporated by reference..............
          (xi)  Agreement, dated as of December 2, 1994, among the Company, American
                Standard Inc. and Kelso & Company, L.P., amending the Consulting
                Agreement referred to in paragraph (10)(x) above.+...................
         (xii)  American Standard Inc. Supplemental Compensation Plan for Outside
                Director; as amended through September 1993; previously filed as
                Exhibit (10)(xv) by American Standard Inc. in its Form 10-K for the
                year ended December 31, 1993, and herein incorporated by
                reference............................................................
        (xiii)  ASI Holding Corporation 1989 Stock Purchase Loan Program; previously
                filed as Exhibit 10(i) by the Company in its Form 10-Q for the
                quarter ended September 30, 1989, and herein incorporated by
                reference............................................................
         (xiv)  Corporate Officers Severance Plan adopted in December, 1990,
                effective April 27, 1991; previously filed as Exhibit 10(xix) by
                American Standard Inc. in its Form 10-K for the fiscal year ended
                December 31, 1990, and herein incorporated by reference..............
</TABLE>
 
- ---------------
 + Previously filed
<PAGE>   15
    
<TABLE>
<CAPTION>
                                                                                       SEQUENTIALLY
                                                                                         NUMBERED
 EXHIBIT NO.                                  DESCRIPTION                                  PAGE
- --------------    -------------------------------------------------------------------  ------------
<C>    <C>        <S>                                                                  <C>
           (xv)   Estate Preservation Plan adopted by American Standard Inc. in
                  December, 1990; previously filed as Exhibit (10)(xx) by American
                  Standard Inc. in its Form 10-K for the fiscal year ended December
                  31, 1990, and herein incorporated by reference.....................
          (xvi)   Amendment adopted in March 1993 to Estate Preservation Plan
                  referred to in paragraph (10)(xv) above; previously filed as
                  Exhibit (10)(xix) by American Standard Inc. in its Form 10-K for
                  the year ended December 31, 1993 concurrently with the filing of
                  the Company's Form 10-K for the same year, and herein incorporated
                  by reference.......................................................
         (xvii)   Summary of terms of Unfunded Deferred Compensation Plan adopted
                  December 2, 1993; previously filed as Exhibit (10)(xviii) by
                  American Standard Inc. in its Form 10-K for the year ended December
                  31, 1993 concurrently with the filing of the Company's Form 10-K
                  for the same year, and herein incorporated by reference............
        (xviii)   Retirement/Consulting Agreement, dated December 28, 1993, between
                  H. Thompson Smith and American Standard Inc.; previously filed as
                  Exhibit (10)(xix) by American Standard Inc. in its Form 10-K for
                  the year ended December 31, 1993 concurrently with the filing of
                  the Company's Form 10-K for the same year, and herein incorporated
                  by reference.......................................................
          (xix)   Summary of the TNE Incentive Plan of American Standard Inc. and
                  subsidiaries previously filed as Exhibit (10)(i) by American
                  Standard Inc. in its Form 10-Q for the quarter ended March 31, 1994
                  concurrently with the filing of the Company's Form 10-Q for the
                  same period, and herein incorporated by reference..................
           (xx)   American Standard Companies Inc. Stock Incentive Plan.+............
          (xxi)   Form of Indemnification Agreement.+................................
 (23)       (i)   Consent of Ernst & Young LLP.+
           (ii)   Consent of Debevoise & Plimpton, included in the opinion of
                  Debevoise & Plimpton filed as Exhibit (5).+
          (iii)   Consent of Meilicke & Partner.+
 (24)             Powers of Attorney.+
 (27)             Financial Data Schedule.+
</TABLE>
    
 
- ---------------
 
+ Previously filed

<PAGE>   1
 
                                                                 Exhibit 23(iii)
 
                         CONSENT OF MEILICKE & PARTNER
 
                                                          Bonn, February 2, 1995
 
     The undersigned is the German tax counsel identified in this Registration
Statement on Form S-2 (Registration No. 33-56409) and hereby consents to the
references to our firm as experts in German tax matters under the headings
"Certain Investment Considerations -- Tax Matters", "Management's Discussion and
Analysis of Financial Condition and Results of Operations -- Liquidity and
Capital Resources" and "Experts", and in Note 5 to the Consolidated Financial
Statements, contained in the prospectus constituting a part of such Registration
Statement.
 
Yours truly,
 
Meilicke & Partner
 
/s/  DR. W. MEILICKE
- ---------------------
      Dr. W. Meilicke


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