-----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, LJGmFrON3XynRDOOobW9t4tg1zNzPS94Rkd6Xthp2+h4gHZ7+PP/0H5NpP+htud7 96c7UyyGZUbrOwHEyYVFaQ== 0001225208-10-001842.txt : 20100120 0001225208-10-001842.hdr.sgml : 20100120 20100120112933 ACCESSION NUMBER: 0001225208-10-001842 CONFORMED SUBMISSION TYPE: 4/A PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20090917 FILED AS OF DATE: 20100120 DATE AS OF CHANGE: 20100120 ISSUER: COMPANY DATA: COMPANY CONFORMED NAME: GIBRALTAR INDUSTRIES, INC. CENTRAL INDEX KEY: 0000912562 STANDARD INDUSTRIAL CLASSIFICATION: STEEL WORKS, BLAST FURNACES & ROLLING & FINISHING MILLS [3310] IRS NUMBER: 161445150 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 BUSINESS ADDRESS: STREET 1: 3556 LAKE SHORE ROAD STREET 2: P O BOX 2028 CITY: BUFFALO STATE: NY ZIP: 14219-0228 BUSINESS PHONE: 7168266500 MAIL ADDRESS: STREET 1: GATEWAY EXECUTIVE PARK STREET 2: 3556 LAKE SHORE ROAD PO BOX 2028 CITY: BUFFALO STATE: NY ZIP: 14219-0228 FORMER COMPANY: FORMER CONFORMED NAME: GIBRALTAR STEEL CORP DATE OF NAME CHANGE: 19930924 REPORTING-OWNER: OWNER DATA: COMPANY CONFORMED NAME: SMITH KENNETH WALTER CENTRAL INDEX KEY: 0001239854 FILING VALUES: FORM TYPE: 4/A SEC ACT: 1934 Act SEC FILE NUMBER: 000-22462 FILM NUMBER: 10535231 MAIL ADDRESS: STREET 1: 3556 LAKE SHORE ROAD CITY: BUFFALO STATE: NY ZIP: 14219 4/A 1 doc4a.xml X0303 4/A 2009-09-17 2009-09-21 0000912562 GIBRALTAR INDUSTRIES, INC. ROCK 0001239854 SMITH KENNETH WALTER 3556 LAKE SHORE ROAD P.O. BOX 2028 BUFFALO NY 14219-0228 1 Senior VP & CFO Performance Units 0 2009-09-17 4 A 0 75000 0 A Common Stock 75000 75000 D Represents Performance Units which will be awarded to the Reporting Person under the Company's Equity Incentive Plan upon achievement of the targeted total shareholder return for each of three (3) consecutive calendar years, all as provided by an award of Performance Units made to the Reporting Person on September 17, 2009. The maximum number of Performance Units which may be earned is two hundred percent (200%) of the Performance Units awarded for the target level performance and the minimum number of Performance Units which may be earned is zero (0) Performance Units. The original Form 4 filed September 21, 2009 incorrectly reported, due to a clerical error caused by a misplaced decimal point, that the number of Performance Units which would be awarded to the Reporting Person upon achievement of the targeted total shareholder return for each of three (3) consecutive calendar years was 75 Performance Units. Performance Units are paid at the end of the three (3) consecutive calendar year performance period established under the award or, if earlier, upon death, disability or retirement. Performance Units are forfeited if employment is terminated before the end of the three (3) consecutive calender year performance period for reasons other than death, disability or retirement. Performance Units are payable solely in cash in an amount equal to the ninety (90) day trailing average price of one (1) share of the Company's common stock determined as of the end of the three (3) consecutive calendar year performance period or, if applicable, death, disability or retirement. smithkwpoa.TXT /s/Paul J. Schulz, Attorney in Fact for Kenneth W. Smith 2010-01-20 -----END PRIVACY-ENHANCED MESSAGE-----