-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, VTyyb3GItLJ8cx4gwfDa9lgSyjqrEmrJWQvttkLRoGENIycL7K0IDIl6NBOvOvLp Avs4BKIRIJ3/LeBnVpRuIw== 0000950123-96-004166.txt : 19970116 0000950123-96-004166.hdr.sgml : 19970116 ACCESSION NUMBER: 0000950123-96-004166 CONFORMED SUBMISSION TYPE: SC 13G PUBLIC DOCUMENT COUNT: 3 FILED AS OF DATE: 19960808 SROS: NYSE GROUP MEMBERS: AIG LIFE INSURANCE COMPANY GROUP MEMBERS: AMERICAN INTERNATIONAL GROUP INC GROUP MEMBERS: AMERICAN INTERNATIONAL LIFE ASSURANCE CO. OF NY SUBJECT COMPANY: COMPANY DATA: COMPANY CONFORMED NAME: ACMAT CORP CENTRAL INDEX KEY: 0000002062 STANDARD INDUSTRIAL CLASSIFICATION: 6351 IRS NUMBER: 060682460 STATE OF INCORPORATION: CT FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: SC 13G SEC ACT: 1934 Act SEC FILE NUMBER: 005-13959 FILM NUMBER: 96606295 BUSINESS ADDRESS: STREET 1: 233 MAIN ST STREET 2: P O BOX 2350 CITY: NEW BRITAIN STATE: CT ZIP: 06050-2350 BUSINESS PHONE: 2032299000 MAIL ADDRESS: STREET 1: 233 MAIN STREET STREET 2: P O BOX 2350 CITY: NEW BRITAIN STATE: CT ZIP: 06050-2350 FILED BY: COMPANY DATA: COMPANY CONFORMED NAME: AMERICAN INTERNATIONAL GROUP INC CENTRAL INDEX KEY: 0000005272 STANDARD INDUSTRIAL CLASSIFICATION: 6331 IRS NUMBER: 132592361 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: SC 13G BUSINESS ADDRESS: STREET 1: 70 PINE ST CITY: NEW YORK STATE: NY ZIP: 10270 BUSINESS PHONE: 2127707000 MAIL ADDRESS: STREET 1: 70 PINE STREET CITY: NEW YORK STATE: NY ZIP: 10270 FORMER COMPANY: FORMER CONFORMED NAME: AMERICAN INTERNATIONAL ENTERPRISES INC DATE OF NAME CHANGE: 19700507 SC 13D 1 SCHEDULE 13D FOR ACMAT CORPORATION 1 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D Under the Securities Exchange Act of 1934 (Amendment No. _____)* ACMAT CORPORATION - - -------------------------------------------------------------------------------- (Name of Issuer) CLASS A COMMON STOCK, NO PAR VALUE - - -------------------------------------------------------------------------------- (Title of Class of Securities) 004616 20 7 - - -------------------------------------------------------------------------------- (CUSIP Number) Kathleen E. Shannon Vice President and Secretary American International Group, Inc. 70 Pine Street New York, New York 10270 (212) 770-5123 - - -------------------------------------------------------------------------------- (Name, Address and Telephone Number of Person Authorized to Receive Notices and Communications) June 30, 1996 - - -------------------------------------------------------------------------------- (Date of Event which Requires Filing of this Statement) If a filing person has previously filed a statement on Schedule 13G to report the acquisition which is the subject of this Schedule 13D, and is filing this schedule because of Rule 13d-1(b)(3) or (4), check the following box [ X ]. Check the following box if a fee is being paid with this statement [ ]. (A fee is not required only if the reporting person: (1) has a previous statement on file reporting beneficial ownership of more than five percent of the class of securities described in Item 1; and (2) has filed no amendment subsequent thereto reporting beneficial ownership of five percent or less of such class.) (See Rule 13d-7.) Note: Six copies of this statement, including all exhibits, should be filed with the Commission. See Rule 13d-1(a) for other parties to whom copies are to be sent. *The remainder of this cover page shall be filled out for a reporting person's initial filing on this form with respect to the subject class of securities, and for any subsequent amendment containing information which would alter disclosures provided in a prior cover page. The information required on the remainder of this cover page shall not be deemed to be "filed" for the purpose of Section 18 of the Securities Exchange Act of 1934 ("Act") or otherwise subject to the liabilities of that section of the Act but shall be subject to all other provisions of the Act (however, see the Notes). Page 1 of 32 pages 2 - - -------------------- CUSIP NO. 00416 20 7 - - -------------------- - - -------------------------------------------------------------------------------- 1. NAME OF REPORTING PERSON S.S. OR I.R.S. IDENTIFICATION NO. OF ABOVE PERSON American International Group, Inc. I.R.S. Identification No. 13-2592361 - - -------------------------------------------------------------------------------- 2. CHECK THE APPROPRIATE BOX IF A MEMBER OF A GROUP (a) [ ] (b) [ ] - - -------------------------------------------------------------------------------- 3. SEC USE ONLY - - -------------------------------------------------------------------------------- 4. SOURCE OF FUNDS OO - - -------------------------------------------------------------------------------- 5. CHECK BOX IF DISCLOSURE OF LEGAL PROCEEDINGS IS REQUIRED PURSUANT TO ITEMS 2(d) OR 2(e) [ ] - - -------------------------------------------------------------------------------- 6. CITIZENSHIP OR PLACE OF ORGANIZATION Incorporated under the laws of the State of Delaware - - -------------------------------------------------------------------------------- 7. SOLE VOTING POWER NUMBER OF 0 SHARES -------------------------------------------- BENEFICIALLY 8. SHARED VOTING POWER OWNED BY 549,996 EACH -------------------------------------------- REPORTING 9. SOLE DISPOSITIVE POWER PERSON 0 WITH -------------------------------------------- 10. SHARED DISPOSITIVE POWER 549,996 - - -------------------------------------------------------------------------------- 11. AGGREGATE AMOUNT BENEFICIALLY OWNED BY EACH REPORTING PERSON 549,996 - - -------------------------------------------------------------------------------- 12. CHECK BOX IF THE AGGREGATE AMOUNT IN ROW (11) EXCLUDES CERTAIN SHARES [ ] - - -------------------------------------------------------------------------------- 13. PERCENT OF CLASS REPRESENTED BY AMOUNT IN ROW (11) 21.3% - - -------------------------------------------------------------------------------- 14. TYPE OF REPORTING PERSON HC, CO - - -------------------------------------------------------------------------------- Page 2 of 32 pages 3 - - -------------------- CUSIP NO. 00416 20 7 - - -------------------- - - -------------------------------------------------------------------------------- 1. NAME OF REPORTING PERSON S.S. OR I.R.S. IDENTIFICATION NO. OF ABOVE PERSON American International Life Assurance Company of New York I.R.S. Identification No. 13-6101875 - - -------------------------------------------------------------------------------- 2. CHECK THE APPROPRIATE BOX IF A MEMBER OF A GROUP (a) [ ] (b) [ ] - - -------------------------------------------------------------------------------- 3. SEC USE ONLY - - -------------------------------------------------------------------------------- 4. SOURCE OF FUNDS OO - - -------------------------------------------------------------------------------- 5. CHECK BOX IF DISCLOSURE OF LEGAL PROCEEDINGS IS REQUIRED PURSUANT TO ITEMS 2(d) OR 2(e) [ ] - - -------------------------------------------------------------------------------- 6. CITIZENSHIP OR PLACE OF ORGANIZATION Incorporated under the laws of the State of New York - - -------------------------------------------------------------------------------- 7. SOLE VOTING POWER NUMBER OF 0 SHARES -------------------------------------------- BENEFICIALLY 8. SHARED VOTING POWER OWNED BY 366,666 EACH -------------------------------------------- REPORTING 9. SOLE DISPOSITIVE POWER PERSON 0 WITH -------------------------------------------- 10. SHARED DISPOSITIVE POWER 366,666 - - -------------------------------------------------------------------------------- 11. AGGREGATE AMOUNT BENEFICIALLY OWNED BY EACH REPORTING PERSON 366,666 - - -------------------------------------------------------------------------------- 12. CHECK BOX IF THE AGGREGATE AMOUNT IN ROW (11) EXCLUDES CERTAIN SHARES [ ] - - -------------------------------------------------------------------------------- 13. PERCENT OF CLASS REPRESENTED BY AMOUNT IN ROW (11) 14.2% - - -------------------------------------------------------------------------------- 14. TYPE OF REPORTING PERSON IC - - -------------------------------------------------------------------------------- Page 3 of 32 pages 4 - - -------------------- CUSIP NO. 00416 20 7 - - -------------------- - - ------------------------------------------------------------------------------- 1. NAME OF REPORTING PERSON S.S. OR I.R.S. IDENTIFICATION NO. OF ABOVE PERSON AIG Life Insurance Company I.R.S. Identification No. 25-1118523 - - ------------------------------------------------------------------------------- 2. CHECK THE APPROPRIATE BOX IF A MEMBER OF A GROUP (a) [ ] (b) [ ] - - ------------------------------------------------------------------------------- 3. SEC USE ONLY - - ------------------------------------------------------------------------------- 4. SOURCE OF FUNDS OO - - ------------------------------------------------------------------------------- 5. CHECK BOX IF DISCLOSURE OF LEGAL PROCEEDINGS IS REQUIRED PURSUANT TO ITEMS 2(d) OR 2(e) [ ] - - ------------------------------------------------------------------------------- 6. CITIZENSHIP OR PLACE OF ORGANIZATION Incorporated under the laws of the State of Pennsylvania - - ------------------------------------------------------------------------------- 7. SOLE VOTING POWER NUMBER OF 0 SHARES ------------------------------------------- BENEFICIALLY 8. SHARED VOTING POWER OWNED BY 183,330 EACH ------------------------------------------- REPORTING 9. SOLE DISPOSITIVE POWER PERSON 0 WITH ------------------------------------------- 10. SHARED DISPOSITIVE POWER 183,330 - - ------------------------------------------------------------------------------- 11. AGGREGATE AMOUNT BENEFICIALLY OWNED BY EACH REPORTING PERSON 183,330 - - ------------------------------------------------------------------------------- 12. CHECK BOX IF THE AGGREGATE AMOUNT IN ROW (11) EXCLUDES CERTAIN SHARES [ ] - - ------------------------------------------------------------------------------- 13. PERCENT OF CLASS REPRESENTED BY AMOUNT IN ROW (11) 7.1% - - ------------------------------------------------------------------------------- 14. TYPE OF REPORTING PERSON IC - - ------------------------------------------------------------------------------- Page 4 of 32 pages 5 Item 1. Security and Issuer. This statement relates to the Class A Common Stock, no par value of (the "Class A Common Stock"), of ACMAT Corporation (the "Company"). The principal executive offices of the Company are located at 233 Main Street, New Britain, Connecticut 06050-2350. Item 2. Identity and Background. (a) through (c). This statement is being filed by American International Group, Inc., a Delaware corporation ("AIG"), on behalf of AIG, American International Life Assurance Company of New York, a New York corporation ("AILife"), and AIG Life Insurance Company, a Pennsylvania corporation ("AIG Life"). AIG is a holding company which, through its subsidiaries, is primarily engaged in a broad range of insurance and insurance-related activities in the United States and abroad. AIG, through its subsidiaries, also conducts financial services activities and agency and fee operations. AILife and AIG Life utilize multiple distribution channels including brokerage and career and general agents to offer primarily financial and investment products and speciality forms of accident and health coverage insurance for individuals and groups, including employee benefit plans. Starr International Company, Inc., a private holding company incorporated in Panama ("SICO"), The Starr Foundation, a New York not-for-profit corporation ("The Starr Foundation"), and C.V. Starr & Co., Inc., a Delaware corporation ("Starr"), have the right to vote approximately 16.0%, 3.5% and 2.4%, respectively, of the outstanding common stock of AIG. The principal executive offices of SICO are located at 29 Richmond Road, Pembroke, Bermuda. The principal executive offices of The Starr Foundation and Starr are located at 70 Pine Street, New York, New York 10270. The names of the directors and executive officers ("Covered Persons") of AIG, AILife, AIG Life, SICO, The Starr Foundation and Starr, their business addresses and principal occupations are set forth in Exhibit 1 attached hereto, which is incorporated herein by reference in its entirety. The business address indicated for each Covered Person is also the address of the principal employer for such Covered Person. Each of the Covered Persons is a citizen of the United States, except for Messrs. Johnson, Manton, Milton, Sullivan, Edmund Tse and Walsh, who are British subjects, Messrs. Anderson and Cohen, who are Canadian subjects, Mr. Da Silva, who is a Brazilian citizen, and Mr. Sorensen, who is a citizen of Uruguay. (d) and (e). During the last five years, none of AIG, AILife, AIG Life, SICO, The Starr Foundation or Starr, or any of the Covered Persons, has (i) been convicted in a criminal Page 5 of 32 pages 6 proceeding (excluding traffic violations or similar misdemeanors) or (ii) been a party to a civil proceeding of a judicial or administrative body of competent jurisdiction and as a result of such proceeding was or is subject to a judgment, decree or final order enjoining future violations of, or prohibiting or mandating activities subject to, Federal or State securities laws or finding any violations with respect to such laws. Item 3. Source and Amount of Funds or Other Consideration. Pursuant to a Note Purchase Agreement, dated July 18, 1989 (the "Note Purchase Agreement"), the Company issued $15,000,000 in aggregate principal amount of 10.5% Convertible Senior Notes due June 30, 1999 (the "Notes") to AILife and AIG Life. The Notes are convertible, at any time prior to their payment date, into shares of Class A Common Stock at a conversion rate of $10 per share (the "Conversion Rate"). The Company is obligated to prepay quarterly $500,000 in aggregate principal amount of all the Notes outstanding. Quarterly principal repayments commenced on June 30, 1993. Since June 30, 1993, AILife and AIG Life have elected to receive the scheduled quarterly prepayments of principal in the form of Class A Common Stock. In addition, commencing on June 30, 1995 and on each June 30 thereafter, the Company is required under the Note Purchase Agreement to prepay an aggregate principal amount of all the Notes outstanding equal to the lesser of (x) the aggregate principal amount of the Notes then outstanding or (y) an amount equal to fifty percent (50%) of the Free Cash Flow (as defined in the Note Purchase Agreement) of the Company and its subsidiaries for the immediately preceding fiscal year. AILife and AIG Life elected to receive the prepayment of the principal amount of the Notes attributable to Free Cash Flow for the Company's 1995 fiscal year in shares of Class A Common Stock at the Conversion Rate. There was no Free Cash Flow for the 1994 fiscal year. Item 4. Purpose of Transaction. The purpose of the acquisition of the Class A Common Stock, as described in Item 3 and Item 5 below, was investment. AIG, AILife and AIG Life will continue to review their respective investments in the Company and, dependent upon their evaluation of market conditions, applicable regulatory requirements, and the Company's business prospects and future developments, may from time to time, determine to increase, decrease or dispose of their equity positions in the Company. Such transactions, if any, may be made through the exercise of conversion rights, purchases or sales in the open market or otherwise. Page 6 of 32 pages 7 Item 5. Interest in Securities of Issuer. (a) and (b). The information required by these paragraphs is set forth in Items 7 through 11 and Item 13 of each of the cover pages to this Schedule 13D and is based upon the number of shares of Class A Common Stock outstanding on June 30, 1996 as provided to AI Life and AIG Life by the Company. (c). During the past 60 days, (i) AILife acquired 33,334 shares of Class A Common Stock and AIG Life acquired 16,666 shares of Class A Common Stock as a result of an election to receive their respective pro rata portions of the Company's regularly scheduled quarterly prepayment of the principal amount of the Notes in the form of Class A Common Stock at the Conversion Rate and (ii) AILife acquired 200,000 shares of Class A Common Stock and AIG Life acquired 100,000 shares of Class A Common Stock as a result of an election to receive their respective pro rata portions of the Company's prepayment of the principal amount of the Notes attributable to Free Cash Flow for the Company's 1995 fiscal year in the form of Class A Common Stock at the Conversion Rate. (d) and (e). Not applicable. Item 6. Contracts, Arrangements, Understandings or Relationships With Respect to Securities of the Issuer. The information required by this Item 6 is set forth in Items 3 and 4. Item 7. Materials to be Filed as Exhibits. (a) List of Directors and Executive Officers of AIG, AILife, AIG Life, SICO, The Starr Foundation and Starr. (b) Agreement of Joint Filing. (c) Note Purchase Agreement (incorporated by reference, See Exhibit Index). Page 7 of 32 pages 8 SIGNATURE After reasonable inquiry and to the best of my knowledge and belief, I certify that the information set forth in this statement is true, complete and correct. Date: August 8, 1996 AMERICAN INTERNATIONAL GROUP, INC. By /s/ Kathleen E. Shannon -------------------------------------- Name: Kathleen E. Shannon Title: Vice President and Secretary AMERICAN INTERNATIONAL LIFE ASSURANCE COMPANY OF NEW YORK By /s/ Kevin P. Fitzpatrick --------------------------- Name: Kevin P. Fitzpatrick Title: Vice President AIG LIFE INSURANCE COMPANY By /s/ Kevin P. Fitzpatrick --------------------------- Name: Kevin P. Fitzpatrick Title: Vice President Page 8 of 32 pages 9 EXHIBIT INDEX
Page ---- Exhibit 1 List of Directors and Executive Officers of AIG, AILife, AIG Life, SICO, The Starr Foundation and Starr. 10 Exhibit 2 Agreement of Joint Filing 31 Exhibit 3 Note Purchase Agreement Incorporated by reference to the Exhibits to the Company's Quarterly Report on Form 10-Q for the period ended June 30, 1989 (File No. 0-6234).
Page 9 of 32 pages
EX-99.1 2 LIST OF DIRECTORS AND EXECUTIVE OFFICERS 1 EXHIBIT 1 AMERICAN INTERNATIONAL GROUP, INC. DIRECTORS M. Bernard Aidinoff Sullivan & Cromwell 125 Broad Street New York, New York 10004 Lloyd M. Bentsen 2600 Texas Commerce Tower 600 Travis Street Suite 2600 Houston, Texas 77002 Marshall A. Cohen The Molson Companies Limited 40 King Street West Toronto, Ontario M5H 3Z5 Barber B. Conable, Jr. P.O. Box 218 Alexander, New York 14005 Martin Feldstein National Bureau of Economic Research, Inc. 1050 Massachusetts Avenue Cambridge, Massachusetts 02138 Leslie L. Gonda International Lease Finance Corporation 1999 Avenue of the Stars Los Angeles, California 90067 Evan G. Greenberg American International Group, Inc. 70 Pine Street New York, New York 10270 M. R. Greenberg American International Group, Inc. 70 Pine Street New York, New York 10270 Carla A. Hills Hills & Company 1200 19th Street, N.W. - 5th Fl. Washington, DC 20036 Frank Hoenemeyer 7 Harwood Drive Madison, New Jersey 07940
Page 10 of 32 pages 2 Edward E. Matthews American International Group, Inc. 70 Pine Street New York, New York 10270 Dean P. Phypers 220 Rosebrook Road New Canaan, Connecticut 06840 John J. Roberts American International Group, Inc. 70 Pine Street New York, New York 10270 Thomas R. Tizzio American International Group, Inc. 70 Pine Street New York, New York 10270 Edmund S. W. Tse American International Assurance Co., Ltd. 1 Stubbs Road Hong Kong
Page 11 of 32 pages 3 AMERICAN INTERNATIONAL GROUP, INC. OFFICERS' NAME, TITLE AND BUSINESS ADDRESS M.R. Greenberg Chairman & Chief Executive Officer 70 Pine Street New York, New York 10270 Thomas R. Tizzio President 70 Pine Street New York, New York 10270 Edward E. Matthews Vice Chairman - Finance 70 Pine Street New York, New York 10270 John J. Roberts Vice Chairman - External Affairs 70 Pine Street New York, New York 10270 Edwin A.G. Manton Senior Advisor 70 Pine Street New York, New York 12070 Ernest E. Stempel Senior Advisor 70 Pine Street New York, New York 10270 Evan G. Greenberg Executive Vice President - 70 Pine Street Foreign General Insurance New York, New York 10270 Robert B. Sandler Executive Vice President & Senior 70 Pine Street Casualty Actuary & Senior Claims New York, New York 10270 Officer Howard I. Smith Executive Vice President & 70 Pine Street Comptroller New York, New York 10270 William D. Smith Executive Vice President - Domestic 70 Pine Street General Insurance New York, New York 10270
Page 12 of 32 pages 4 Edmund S.W. Tse Executive Vice President - American International Life Insurance Assurance Co., Ltd. 1 Stubbs Road Hong Kong Ronald J. Anderson Senior Vice President - AIU KK Foreign General Insurance CPO Box 953 Tokyo, 100-91 Lawrence W. English Senior Vice President - 70 Pine Street Administration New York, New York 10270 Axel Freudmann Senior Vice President - Human 72 Wall Street Resources New York, New York 10270 John G. Hughes Senior Vice President - 70 Pine Street Worldwide Claims New York, New York 10270 L. Oakley Johnson Senior Vice President - 1455 Pennsylvania Ave. Corporate Affairs Suite 900 Washington, DC 20004 Kevin H. Kelley Senior Vice President - Lexington Insurance Company Domestic General Insurance 200 State Street Boston, MA 02109 Win J. Neuger Senior Vice President & Chief 70 Pine Street Investment Officer New York, New York 10270 R. Kendall Nottingham Senior Vice President - Life American Life Insurance Company Insurance 1 ALICO Plaza Wilmington, DE 19899
Page 13 of 32 pages 5 Robert J. O'Connell Senior Vice President - Life 70 Pine Street Insurance New York, New York 10270 Petros K. Sabatacakis Senior Vice President - 70 Pine Street Financial Services New York, New York 10270 B. Michael Schlenke Senior Vice President - 70 Pine Street Domestic General Insurance New York, New York 10270 Martin J. Sullivan Senior Vice President - 70 Pine Street Foreign General Insurance New York, New York 10270 Stephen Y.N. Tse Senior Vice President 70 Pine Street New York, New York 10270 Edward Cloonan Vice President - Corporate 70 Pine Street Affairs New York, New York 10270 Hamilton C. Da Silva Vice President - Foreign 70 Pine Street General Insurance New York, New York 10270 Florence A. Davis Vice President & General 70 Pine Street Counsel New York, New York 10270 William N. Dooley Vice President & Treasurer 70 Pine Street New York, New York 10270 William A. Freda Vice President - Foreign 70 Pine Street General Claims New York, New York 10270
Page 14 of 32 pages 6 David M. Hupp Vice President - Domestic 70 Pine Street General Insurance New York, New York 10270 Thomas G. Kaiser Vice President - Foreign 70 Pine Street General Insurance New York, New York 10270 Jeffrey M. Kestenbaum Vice President - Foreign 70 Pine Street General Insurance New York, New York 10270 Robert E. Lewis Vice President & Chief Credit 70 Pine Street Officer New York, New York 10270 Stanton F. Long Vice President, Domestic 70 Pine Street General Claims New York, New York 10270 Richard Merski Vice President - Corporate 1455 Pennsylvania Avenue Affairs Suite 900 Washington, DC 20004 Christian M. Milton Vice President - Reinsurance 99 John Street New York, New York 10038 Nicholas A. O'Kulich Vice President - Life 70 Pine Street Insurance New York, New York 10270 Douglas A. Paul Vice President - Strategic 70 Pine Street Planning New York, New York 10270 Frank Petralito II Vice President & Director of 70 Pine Street Taxes New York, New York 10270
Page 15 of 32 pages 7 Kathleen E. Shannon Vice President, Secretary & 70 Pine Street Associate General Counsel New York, New York 10270 Joseph C. Smetana, Jr. Vice President - Foreign General 70 Pine Street Insurance New York, New York 10270 Joseph Umansky Vice President & Deputy 70 Pine Street Comptroller New York, New York 10270 William Vinck Vice President & Chief 70 Pine Street Information Officer New York, New York 10270 Nicholas C. Walsh Vice President - Foreign General AIG Europe (U.K.) Limited Insurance 120 Fenchurch Street London, England EC3M 5BP John T. Wooster, Jr. Vice President - Communications 72 Wall Street New York, New York 10270
Page 16 of 32 pages 8 STARR INTERNATIONAL COMPANY, INC. OFFICERS & DIRECTORS Houghton Freeman 70 Pine Street Director New York, New York 10270 Evan G. Greenberg 70 Pine Street Director New York, New York 10270 Maurice R. Greenberg 70 Pine Street Director & Chairman of New York, New York 10270 the Board Joseph C.H. Johnson American International Building Executive Vice President Richmond Road & Treasurer Pembroke 543 Bermuda Edwin A.G. Manton 70 Pine Street Director New York, New York 10270 Edward E. Matthews 70 Pine Street Director New York, New York 10270 L. Michael Murphy American International Building Director & Secretary Richmond Road Pembroke 543 Bermuda John J. Roberts 70 Pine Street Director New York, New York 12070 Robert M. Sandler 70 Pine Street Director New York, New York 10270 Ernest E. Stempel 70 Pine Street Director & President New York, New York 10270 Thomas R. Tizzio 70 Pine Street Director New York, New York 10270 Edmund S.W. Tse 1 Stubbs Road Director Hong Kong
Page 17 of 32 pages 9 THE STARR FOUNDATION OFFICERS & DIRECTORS M.R. Greenberg 70 Pine Street Director and Chairman New York, New York 10270 T.C. Hsu 70 Pine Street Director and President New York, New York 10270 Marion Breen 70 Pine Street Director and Vice President New York, New York 10270 John J. Roberts 70 Pine Street Director New York, New York 10270 Ernest E. Stempel 70 Pine Street Director New York, New York 10270 Houghton Freeman 70 Pine Street Director New York, New York 10270 Edwin A.G. Manton 70 Pine Street Director New York, New York 10270 Gladys Thomas 70 Pine Street Vice President New York, New York 10270 Frank Tengi 70 Pine Street Treasurer New York, New York 10270 Ida Galler 70 Pine Street Secretary New York, New York 10270
Page 18 of 32 pages 10 C.V. STARR & CO., INC. OFFICERS & DIRECTORS Houghton Freeman 70 Pine Street Director & Senior Vice New York, New York 10270 President Maurice R. Greenberg 70 Pine Street Director, President & New York, New York 10270 Chief Executive Officer Edwin A.G. Manton 70 Pine Street Director New York, New York 10270 Edward E. Matthews 70 Pine Street Director, Senior Vice New York, New York 10270 President & Secretary John J. Roberts 70 Pine Street Director & Senior Vice New York, New York 10270 President Robert M. Sandler 70 Pine Street Director & Vice President New York, New York 10270 Howard I. Smith 70 Pine Street Director & Vice President New York, New York 10270 Ernest E. Stempel 70 Pine Street Director & Senior Vice New York, New York 10270 President Thomas R. Tizzio 70 Pine Street Director & Vice President New York, New York 10270 Edmund S.W. Tse 1 Stubbs Road Director and Vice President Hong Kong Stephen Y.N. Tse 70 Pine Street Director & Vice President New York, New York 10270 Gary Nitzsche 70 Pine Street Treasurer New York, New York 10270
Page 19 of 32 pages 11 AMERICAN INTERNATIONAL LIFE ASSURANCE COMPANY OF NEW YORK DIRECTORS Peter J. Dalia 20281 E. Country Club Drive Apt. 2212 No. Miami Beach, Florida 33180 Marion Elizabeth Fajen 5608 North Waterbury Road Des Moines, Iowa 50312 Patrick Joseph Foley 70 Pine Street New York, New York 10270 Cecil Calvert Gamwell III 80 Pine Street 13th Floor New York, New York 10270 Maurice Raymond Greenberg 70 Pine Street 18th floor New York, New York 10270 Jacob Ernest Hansen 505 Carr Road Wilmington, Delaware 19809 Jack Russell Harnes 70 Pine Street New York, New York 10270 John Inniss Howell Indian Rock Corporation 263 Glenville Road 2nd Floor Greenwich, CT 06831 Jeffrey M. Kestenbaum 80 Pine Street 13th floor New York, New York 10038 Edwin Alfred Greenville Manton 70 Pine Street New York, New York 10270 Jerome Thomas Muldowney One Chase Manhattan Plaza 57th floor New York, New York 10005 Win Jay Neuger 70 Pine Street New York, New York 10270
Page 20 of 32 pages 12 Robert John O'Connell 80 Pine Street 13th floor New York, New York 10005 Nicholas Alexander O'Kulich 70 Pine Street 17th floor New York, New York 10270 John R. Skar One ALICO Plaza P.O. Box 667 Wilmington, Delaware 19899 Ernest Edward Stempel 70 Pine Street New York, New York 10270 David James Walsh 70 Pine Street 22nd Floor New York, New York 10270 Gerald W. Wyndorf 80 Pine Street 13th floor New York, New York 10038
Page 21 of 32 pages 13 AMERICAN INTERNATIONAL LIFE ASSURANCE COMPANY OF NEW YORK OFFICERS' NAME, TITLE AND BUSINESS ADDRESS Ernest Edward Stempel Chairman of the Board 70 Pine Street New York, New York 10270 Robert John O'Connell Chief Executive Officer, President 80 Pine Street 13th floor New York, New York 10005 Gerald W. Wyndorf Executive Vice President 80 Pine Street 13th floor New York, New York 10038 Michele Linda Abruzzo Senior Vice President 80 Pine Street 13th Floor New York, New York Gregory Alan Arms Senior Vice President 80 Pine Street 13th floor New York, New York 10038 James Alan Bambrick Senior Vice President One ALICO Plaza P.O. Box 667 Wilmington, Delaware 19899 Raymond Tsun-Che Chen Senior Vice President 80 Pine Street 13th floor New York, New York 10005 Henry Chung-Ta Hsiang Senior Vice President 80 Pine Street 13th floor New York, New York 10038 Jeffrey M. Kestenbaum Senior Vice President 80 Pine Street 13th floor New York, New York 10038
Page 22 of 32 pages 14 Edward Easton Matthews Senior Vice President 70 Pine Street New York, New York 10270 Jerome Thomas Muldowney Senior Vice President One Chase Manhattan Plaza 57th floor New York, New York 10005 Norman Sorensen Senior Vice President 80 Pine Street, 13th Floor New York, New York 10005 Paul Strattan Bell Vice President One ALICO Plaza P.O. Box 667 Wilmington, Delaware 19899 Richard Lewis Bender Vice President 600 King Street Wilmington, Delaware 19801 Jeffrey Thomas Capone Vice President 80 Pine Street 13th floor New York, New York 10038 Kevin Paul Fitzpatrick Vice President One Chase Manhattan Plaza 57th floor New York, New York 10005 Thomas Guitian Vice President 2005 Market Street Philadelphia, PA 19103 Howard Earl Gunton, Jr. Vice President One ALICO Plaza Wilmington, DE 19801
Page 23 of 32 pages 15 Donald M. Hancock Vice President 80 Pine Street 13th Floor New York, New York 10270 Thomas Martin Hoffman Vice President 80 Pine Street New York, New York 10005 Robert Liguori Vice President, General Counsel One ALICO Plaza Wilmington, Delaware 19899 David Stephen Martin Vice President One ALICO Plaza P.O. Box 667 Wilmington, Delaware 19899 Michael J. Mullin Vice President One ALICO Plaza Wilmington, DE 19801 Nicholas Alexander O'Kulich Vice President, Treasurer 70 Pine Street 17th floor New York, New York 10270 Arshad Hasan Qureshi Vice President One ALICO Plaza P.O. BOX 667 Wilmington, Delaware 19899 Sherman Allen Sitrin Vice President 70 Pine Street 23rd floor New York, New York 10270 John R. Skar Vice President One ALICO Plaza P.O. Box 667 Wilmington, Delaware 19899 Donald E. Theleen Vice President One ALICO Plaza P.O. Box 667 Wilmington, Delaware 19899
Page 24 of 32 pages 16 David James Walsh Vice President 70 Pine Street 22nd Floor New York, New York 10270 Francis Stanley Warnecki Vice President One ALICO Plaza P.O. Box 2226 Wilmington, Delaware 19899 Howard Earl Gunton, Jr. Comptroller One ALICO Plaza Wilmington, DE 19801 Elizabeth Margaret Tuck Secretary 70 Pine Street 30th floor New York, New York 10270
Page 25 of 32 pages 17 AIG LIFE INSURANCE COMPANY DIRECTORS Maurice Raymond Greenberg 70 Pine Street 18th floor New York, New York 10270 Edwin Alfred Greenville Manton 70 Pine Street New York, New York 10270 Edward Easton Matthews 70 Pine Street New York, New York 10270 Jerome Thomas Muldowney One Chase Manhattan Plaza 57th floor New York, New York 10005 Win Jay Neuger 70 Pine Street New York, New York 10270 Robert John O'Connell 80 Pine Street 13th floor New York, New York 10005 Nicholas Alexander O'Kulich 70 Pine Street 17th floor New York, New York 10270 John R. Skar One ALICO Plaza P.O. Box 667 Wilmington, Delaware 19899 Howard Ian Smith 70 Pine Street 18th floor New York, New York 10270 Ernest Edward Stempel 70 Pine Street New York, New York 10270 Gerald W. Wyndorf 80 Pine Street 13th floor New York, New York 10038
Page 26 of 32 pages 18 AIG LIFE INSURANCE COMPANY OFFICERS' NAME, TITLE AND BUSINESS ADDRESS Ernest Edward Stempel Chairman of the Board 70 Pine Street New York, New York 10270 Robert John O'Connell Chief Executive Officer, President 80 Pine Street 13th floor New York, New York 10005 Gerald W. Wyndorf Executive Vice President 80 Pine Street 13th floor New York, New York 10038 Michele Linda Abruzzo Senior Vice President 80 Pine Street 13th Floor New York, New York Gregory Alan Arms Senior Vice President 80 Pine Street 13th floor New York, New York 10038 James Alan Bambrick Senior Vice President One ALICO Plaza P.O. Box 667 Wilmington, Delaware 19899 Raymond Tsun-Che Chen Senior Vice President 80 Pine Street 13th floor New York, New York 10005 Henry Chung-Ta Hsiang Senior Vice President 80 Pine Street 13th floor New York, New York 10038 Jeffrey M. Kestenbaum Senior Vice President 80 Pine Street 13th floor New York, New York 10038
Page 27 of 32 pages 19 Edward Easton Matthews Senior Vice President 70 Pine Street New York, New York 10270 Jerome Thomas Muldowney Senior Vice President One Chase Manhattan Plaza 57th floor New York, New York 10005 Norman Sorensen Senior Vice President 80 Pine Street, 13th Floor New York, New York 10005 Paul Strattan Bell Vice President One ALICO Plaza P.O. Box 667 Wilmington, Delaware 19899 Richard Lewis Bender Vice President 600 King Street Wilmington, Delaware 19801 Jeffrey Thomas Capone Vice President 80 Pine Street 13th floor New York, New York 10038 Kevin Paul Fitzpatrick Vice President One Chase Manhattan Plaza 57th floor New York, New York 10005 Thomas Guitian Vice President 2005 Market Street Philadelphia, PA 19103 Howard Earl Gunton, Jr. Vice President, Comptroller One ALICO Plaza Wilmington, Delaware 19801 Donald M. Hancock Vice President 80 Pine Street 13th Floor New York, New York 10270
Page 28 of 32 pages 20 Thomas Martin Hoffman Vice President 80 Pine Street New York, New York 10005 Robert Liguori Vice President, General Counsel One ALICO Plaza Wilmington, Delaware 19899 David Stephen Martin Vice President One ALICO Plaza P.O. Box 667 Wilmington, Delaware 19899 Michael J. Mullin Vice President One ALICO Plaza Wilmington, Delaware 19801 Nicholas Alexander O'Kulich Vice President, Treasurer 70 Pine Street 17th floor New York, New York 10270 Arshad Hasan Qureshi Vice President One ALICO Plaza P.O. BOX 667 Wilmington, Delaware 19899 Sherman Allen Sitrin Vice President 70 Pine Street 23rd floor New York, New York 10270 John R. Skar Vice President One ALICO Plaza P.O. Box 667 Wilmington, Delaware 19899 Donald E. Theleen Vice President One ALICO Plaza P.O. Box 667 Wilmington, Delaware 19899 David James Walsh Vice President 70 Pine Street 22nd Floor New York, New York 10270
Page 29 of 32 pages 21 Francis Stanley Warnecki Vice President One ALICO Plaza P.O. Box 2226 Wilmington, Delaware 19899 Elizabeth Margaret Tuck Secretary 70 Pine Street 30th floor New York, New York 10270
Page 30 of 32 pages
EX-99.2 3 AGREEMENT OF JOINT FILING 1 EXHIBIT 2 AGREEMENT OF JOINT FILING In accordance with Rule 13d-1(f), promulgated under the Securities Exchange Act of 1934, as amended, each of the undersigned hereby agrees to the joint filing on behalf of each of them of a Statement on Schedule 13D, and any amendments thereto, with respect to the Class A Common Stock, no par value, of ACMAT Corporation and that this Agreement may be included as an Exhibit to such filing. Each of the undersigned parties represents and warrants to the other that the information contained in any amendment thereto about it will be, true, correct and complete in all material respects and in accordance with all applicable laws. Each of the undersigned parties agrees to inform the other of any changes in such information or of any additional information which would require any amendment to the Schedule 13D and to promptly file such amendment. Each of the undersigned parties agrees to indemnify the other for any losses, claims, liabilities or expenses (including reasonable legal fees and expenses) resulting from, or arising in connection with, the breach by such party of any of representations, warranties or agreements in this Agreement. This Agreement may be executed in any number of counterparts, each of which shall be deemed to be an original and all of which together shall be deemed to constitute one and the same Agreement. IN WITNESS WHEREOF, each of the undersigned hereby executes this Agreement as of August 8, 1996. AMERICAN INTERNATIONAL GROUP, INC. By/s/ Kathleen E. Shannon -------------------------- Name: Kathleen E. Shannon Title: Vice President and Secretary Page 31 of 32 pages 2 AMERICAN INTERNATIONAL LIFE ASSURANCE COMPANY OF NEW YORK By /s/ Kevin P. Fitzpatrick --------------------------- Name: Kevin P. Fitzpatrick Title: Vice President AIG LIFE INSURANCE COMPANY By /s/ Kevin P. Fitzpatrick --------------------------- Name: Kevin P. Fitzpatrick Title: Vice President Page 32 of 32 pages
-----END PRIVACY-ENHANCED MESSAGE-----