-----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, CehLdqKJqh2AiNamgezLeR1lxSSaWNcljrAapt2Blg9vONzfZwuu8RbRbX0DF//Z HQhX8ed/b1Q9FqMrdh/88Q== 0000105634-10-000090.txt : 20100614 0000105634-10-000090.hdr.sgml : 20100614 20100614163039 ACCESSION NUMBER: 0000105634-10-000090 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20100609 ITEM INFORMATION: Submission of Matters to a Vote of Security Holders FILED AS OF DATE: 20100614 DATE AS OF CHANGE: 20100614 FILER: COMPANY DATA: COMPANY CONFORMED NAME: EMCOR GROUP INC CENTRAL INDEX KEY: 0000105634 STANDARD INDUSTRIAL CLASSIFICATION: ELECTRICAL WORK [1731] IRS NUMBER: 112125338 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-08267 FILM NUMBER: 10895169 BUSINESS ADDRESS: STREET 1: 301 MERRITT SEVEN CORPORATE PK STREET 2: 6TH FLOOR CITY: NORWALK STATE: CT ZIP: 06851 BUSINESS PHONE: 203-849-7800 MAIL ADDRESS: STREET 1: 301 MERRITT SEVEN CORPORATE PARK STREET 2: 6TH FLOOR CITY: NORWALK STATE: CT ZIP: 06851 FORMER COMPANY: FORMER CONFORMED NAME: JWP INC/DE/ DATE OF NAME CHANGE: 19920703 FORMER COMPANY: FORMER CONFORMED NAME: JAMAICA WATER PROPERTIES INC DATE OF NAME CHANGE: 19860518 FORMER COMPANY: FORMER CONFORMED NAME: WELSBACH CORP DATE OF NAME CHANGE: 19761119 8-K 1 a8k061110.txt FORM 8K ANNUAL MEETING 06-11-10 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of report (Date of earliest event reported) June 11, 2010 EMCOR Group, Inc. - -------------------------------------------------------------------------------- (Exact Name of Registrant as Specified in Charter) Delaware - -------------------------------------------------------------------------------- (State or Other Jurisdiction of Incorporation) 1-8267 11-2125338 - ------------------------ ------------------------------------ (Commission File Number) (I.R.S. Employer Identification No.) 301 Merritt Seven, Norwalk, CT 06851-1060 - -------------------------------------------------------------------------------- (Address of Principal Executive Offices) (Zip Code) (203) 849-7800 - -------------------------------------------------------------------------------- (Registrant's Telephone Number, Including Area Code) N/A - -------------------------------------------------------------------------------- (Former Name or Former Address, if Changed Since Last Report) Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions (see General Instruction A.2. below): __ Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425) __ Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12) __ Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b)) __ Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c)) Item 5.07. Submission of Matters to a Vote of Security Holders. The annual meeting of stockholders of EMCOR Group, Inc. (the "Company") was held on June 11, 2010. The stockholders elected each of the ten nominees for director, approved a 2010 Incentive Plan, and ratified the appointment of Ernst & Young LLP as the Company's independent auditors for the fiscal year 2011. The proposals below are described in detail in the Company's definitive proxy statement dated April 27, 2010. The results are as follows: Proposal 1. Election of Directors: Broker Nominee Shares For Shares Withheld Non-Votes - ------- ---------- --------------- --------- Stephen W. Bershad 55,259,668 1,813,790 4,090,398 David A.B. Brown 55,788,104 1,285,354 4,090,398 Larry J. Bump 55,535,823 1,537,635 4,090,398 Albert Fried, Jr. 55,250,448 1,823,010 4,090,398 Anthony J. Guzzi 56,099,889 973,569 4,090,398 Richard F. Hamm, Jr. 51,202,258 5,871,200 4,090,398 David H. Laidley 55,732,345 1,341,113 4,090,398 Frank T. MacInnis 54,799,840 2,273,618 4,090,398 Jerry E. Ryan 55,745,682 1,327,776 4,090,398 Michael T. Yonker 55,741,896 1,331,562 4,090,398 Proposal 2. Approval of 2010 Incentive Plan. Shares For 46,154,093 Shares Against 8,649,390 Shares Abstaining 2,269,975 Broker Non-Votes 4,090,398 Proposal 3. Ratification of Appointment of Ernst & Young LLP:. Shares For 60,665,772 Shares Against 469,560 Shares Abstaining 28,524 SIGNATURES Pursuant to the requirements of the Securities Exchange Act of 1934, as amended, the Registrant has duly caused this Report to be signed on its behalf by the undersigned hereunto duly authorized. EMCOR GROUP, INC. Date: June 14, 2010 By: /s/ Sheldon I. Cammaker -------------------------------- Name: Sheldon I. Cammaker Title: Executive Vice President, General Counsel, and Secretary -----END PRIVACY-ENHANCED MESSAGE-----