<PAGE>
As filed with the Securities and Exchange Commission on June 15, 2000
Registration No. 333-
================================================================================
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
_____________________________
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 17403
York, Pennsylvania (Zip Code)
(Address of Principal Executive Offices)
York International Corporation Amended and Restated 1992 Omnibus Stock Plan
(Full title of the plan)
Jane G. Davis
Vice President, Secretary and General Counsel
York International Corporation
631 South Richland Avenue
York, Pennsylvania 17403
(Name and address of agent for service)
(717) 771-7890
(Telephone number, including area code, of agent for service)
CALCULATION OF REGISTRATION FEE
<TABLE>
<CAPTION>
-----------------------------------------------------------------------------------------------------------
Proposed maximum Proposed maximum
Title of Securities Amount to be offering price per aggregate Amount of
to be registered registered share* offering price registration fee
-----------------------------------------------------------------------------------------------------------
<S> <C> <C> <C> <C>
Common Stock 3,500,000
$.005 Par Value Shares $26.5625 $92,968,750 $28,170
-----------------------------------------------------------------------------------------------------------
</TABLE>
* Calculated solely for the purpose of computing the registration fee pursuant
to Rule 457(c) and (h), based upon the reported closing price of York
International Corporation Common Stock on the New York Stock Exchange, Inc.
on June 12, 2000.
--------------------------------------------------------------------------------
(The Exhibit Index is found on page 5)
<PAGE>
PART II
PRIOR REGISTRATION STATEMENT
This registration statement is filed with the Securities and Exchange
Commission (the "Commission") for the purpose of registering additional shares
of Common Stock of the registrant in connection with its Amended and Restated
1992 Omnibus Stock Plan (the "Plan"). A registration statement on Form S-8, File
No. 33-64684 (the "Prior Registration Statement") was filed on June 2, 1998 in
respect of shares of Stock to be offered pursuant to the Plan and is currently
effective. The contents of the Prior Registration Statement, to the extent not
otherwise amended or superseded by the contents hereof, are incorporated herein
by reference.
INFORMATION REQUIRED IN THE REGISTRATION STATEMENT
Item 8. Exhibits.
--------
Exhibit Number Description
-------------- -----------
5.1 Opinion of Jane G. Davis
23.1 Consent of Jane G. Davis (included in Exhibit 5.1)
23.2 Consent of KPMG LLP
24.1 Powers of Attorney
<PAGE>
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 the
requirements for filing on Form S-8 and has duly caused this Registration
Statement to be signed on its behalf by the undersigned, thereunto duly
authorized, in the County of York, Commonwealth of Pennsylvania, on
June 13, 2000.
YORK INTERNATIONAL CORPORATION
By: /s/ Jane G. Davis
-------------------------------
Jane G. Davis
Vice President, Secretary and
General Counsel
Pursuant to the requirements of the Securities Act of 1933, this
Registration Statement has been signed by the following persons in the
capacities and on the date indicated.
* June 13, 2000
___________________________________
Michael R. Young
President and Chief Executive Officer
and Director
* June 13, 2000
___________________________________
C. David Myers, Vice President and
Chief Financial Officer
* June 13, 2000
__________________________________
David R. Heck, Controller
* June 13, 2000
__________________________________
Gerald C. McDonough, Chairman
* June 13, 2000
__________________________________
W. Michael Levy, Director
* June 13, 2000
__________________________________
Malcolm W. Gambill, Director
<PAGE>
* June 13, 2000
__________________________________
Robert F. B. Logan, Director
* June 13, 2000
__________________________________
Paul J. Powers, Director
* June 13, 2000
__________________________________
Donald M. Roberts, Director
* June 13, 2000
__________________________________
James A. Urry, Director
*By /s/ Jane G. Davis
-------------------------------
Jane G. Davis
Attorney-in-Fact
<PAGE>
EXHIBIT INDEX
Exhibit Number Description
-------------- -----------
5.1 Opinion of Jane G. Davis
23.1 Consent of Jane G. Davis (included in Exhibit 5.1)
23.2 Consent of KPMG LLP
24.1 Powers of Attorney