<PAGE>
AS FILED WITH THE SECURITIES AND EXCHANGE COMMISSION ON JUNE 16, 1998
REGISTRATION NO. 33-37096
================================================================================
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
---------------
YORK INTERNATIONAL CORPORATION
(Exact name of registrant as specified in its charter)
---------------
DELAWARE 13-3473472
(State or other jurisdiction of (I.R.S. Employer
incorporation or organization) Identification No.)
631 SOUTH RICHLAND AVENUE
York, Pennsylvania 17403
(717) 771-7890
(Address, including zip code, and telephone number,
including area code, of Principal Executive Offices)
YORK INTERNATIONAL CORPORATION 1989 EMPLOYEE STOCK OPTION PLAN
(Full title of the plan)
---------------
JANE G. DAVIS, ESQ.
Vice President and General Counsel
631 SOUTH RICHLAND AVENUE
YORK, PENNSYLVANIA 17403
(717) 771-7890
(Name, address, including zip code, and telephone
number, including area code, of agent for service)
<PAGE>
Of the 700,000 shares of Common Stock, par value $.01, of the registrant
registered pursuant to this Registration Statement, the registrant hereby
withdraws from registration 130,430 shares of such Common Stock.
<PAGE>
SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, the registrant
has duly caused this Post-Effective Amendment No. 1 to the Registration
Statement on Form S-8 to be signed on its behalf by the undersigned, thereunto
duly authorized, in the City of York, State of Pennsylvania, on this 1st day of
June, 1998.
York International Corporation
By
---------------------------