S-8 POS 1 forms8pos.htm UIL HOLDINGS CORP S-8 POS 12-18-2013 (2003 DEFERRED COMP)
As filed with the Securities and Exchange Commission on December 18, 2013
Registration No. 333-107020

UNITED STATES
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
 

 
UIL HOLDINGS CORPORATION
(Exact name of registrant as specified in its charter)
 

 
CONNECTICUT
 
06-1541045
  (State or other jurisdiction of incorporation or organization)
 
(I.R.S. Employer Identification Number)

157 CHURCH STREET
NEW HAVEN, CONNECTICUT 06510
 (Address of principal executive offices)
 

 
UIL HOLDINGS CORPORATION DEFERRED COMPENSATION PLAN
(Full title of the Plan)
 


Linda L. Randell
Senior Vice President and General Counsel
UIL Holdings Corporation
157 Church Street
New Haven, CT  06510
(203) 499-2000
(Name, address and telephone number, including area code, of agent for service)
 


Copy to:

Leonard Rodriguez
Managing Counsel
UIL Holdings Corporation
157 Church Street
New Haven, CT  06510
 



This Post-Effective Amendment No. 1 to Form S-8 Registration Statement is being filed solely to remove from registration any securities that were registered and will not be issued in connection with the Registrant’s offering and to terminate the Registration Statement in this file.
 
On July 14, 2003, UIL Holdings Corporation (the “Registrant”) filed its Registration Statement on Form S-8 (No. 333-107020 ) (the “Registration Statement”) with the Securities and Exchange Commission with respect to   50,000 shares of the Registrant’s common stock which were to be issued in connection with the UIL Holdings Corporation Deferred Compensation Plan (the “Plan”).

Issuances under the Plan and under this Registration Statement have ceased. Accordingly the Registrant hereby deregisters all of the remaining shares of common stock of the Registrant that remain unsold under this registration statement.

Pursuant to the Registrant’s undertaking in Part II, Item 9 in the Registration Statement, the Registrant is filing this Post-Effective Amendment No. 1 to the Registration Statement to withdraw the Registration Statement, including all exhibits to the Registration Statement, with respect to all unsold shares of Registrant common stock registered under the Registration Statement.
1

SIGNATURES
 
Pursuant to the requirements of the Securities Act, as amended, the Registrant certifies that it has reasonable grounds to believe that it meets all of 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 City of New Haven, State of Connecticut, on this 10th day of December, 2013.

 
UIL HOLDINGS CORPORATION
 
 
 
 
 
 
By: 
/s/ James P. Torgerson
 
 
James P. Torgerson
 
 
President and
 
 
Chief Executive Officer
 

Pursuant to the requirements of the 1933 Act, this registration statement has been signed below by the following persons in the capacities and on the dates indicated.  Among such persons are the members of the Compensation and Executive Development Committee who administer the Plan.

Signature
 
Title
 
Date
 
 
 
 
 
/s/ James P. Torgerson
 
Director, President and Chief Executive Officer
 
December 10, 2013
(James P. Torgerson)
 
 
 
 
(Principal Executive Officer)
 
 
 
 
 
 
 
 
 
/s/ Richard J. Nicholas
 
Executive Vice President and Chief Financial Officer
 
December 10, 2013
(Richard J. Nicholas)
 
 
 
 
(Principal Financial Officer)
 
 
 
 
 
 
 
 
 
/s/ Steven P. Favuzza
 
Vice President and Controller
 
December 10, 2013
(Steven P. Favuzza)
 
 
 
 
(Principal Accounting Officer)
 
 
 
 
 
 
 
 
 
/s/ John L. Lahey
 
Director and Chairman
 
December 10, 2013
(John L. Lahey)
 
 
 
 
 
 
 
 
 
/s/ Thelma R. Albright
 
Director
 
December 10, 2013
(Thelma R. Albright)
 
 
 
 
 
 
 
 
 
/s/  Arnold L. Chase
 
Director
 
December 10, 2013
(Arnold L. Chase)
 
 
 
 
 
 
 
 
 
  /s/ Betsy Henley-Cohn    
 
Director
 
December 10, 2013
(Betsy Henley-Cohn)
 
 
 
 
 
 
 
 
 
/s/ Suedeen G. Kelly
 
Director
 
December 10, 2013
(Suedeen G. Kelly)
 
 
 
 
 
 
 
 
/s/ Daniel J. Miglio
 
Director
 
December 10, 2013
(Daniel J. Miglio)
 
 
 
 
 
 
 
 
/s/ William F. Murdy
 
Director
 
December 10, 2013
(William F. Murdy)
 
 
 
 
 
 
 
 
/s/ William B. Plummer
 
Director
 
December 10, 2013
(William B. Plummer)
 
 
 
 
 
 
 
 
 
/s/ Donald R. Shassian
 
Director
 
December 10, 2013
(Donald R. Shassian)
 
 
 
 
 
 
2