POST-EFFECTIVE AMENDMENT NO.1 TO FORM S-8

Registration No. 333-118159


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

 


 

CONSOLIDATED EDISON, INC.

(Exact name of Registrant as specified in its charter)

 


 

New York   13-3965100
(State of incorporation)   (I.R.S. Employer Identification No.)

 

4 Irving Place, New York, New York   10003
(Address of Principal Executive Offices)   (Zip Code)

 

THE CONSOLIDATED EDISON, INC. STOCK PURCHASE PLAN

(Full title of Plan)

 

PETER A. IRWIN, ESQ.

Vice President – Legal Services

Consolidated Edison Company of New York, Inc.

4 Irving Place

New York, New York 10003

(Name and address of agent for service)

 

(212) 460-4600

(Telephone number, including area code,

of agent for service)

 


 

CALCULATION OF REGISTRATION FEE

 


Title of Each Class

of Securities to Be Registered

  

Amount to be

Registered

   Proposed Maximum Offering
Price Per Share
  

Proposed Maximum
Aggregate

Offering Price

  

Amount of

Registration Fee

See (1) below

   N/A    N/A    N/A    N/A

 

(1) Not applicable. No additional securities are to be registered, and the registration fees for the securities originally registered were paid upon filing of the original Registration Statement on Form S-8 filed on August 12, 2004 (File No. 333-118159). Therefore, no further registration fee is required.


EXPLANATORY NOTE

 

This Post-Effective Amendment No. 1 to the Registration Statement on Form S-8 has been filed by the Company in order to correct a typographical error on the cover page of the Registration Statement as filed with the Securities and Exchange Commission on August 12, 2004 (File No. 333-118159). The title of the Plan was incorrectly titled “The Consolidated Edison, Inc. Long Term Incentive Plan; The Consolidated Edison, Inc. Senior Executive Restricted Stock Awards” and, instead, should have been titled “The Consolidated Edison, Inc. Stock Purchase Plan.”

 

 

2


SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, 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 Post-Effective Amendment No. 1 to the Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of New York and State of New York on the 25th day of August, 2004.

 

Consolidated Edison, Inc.

 

By:  

/s/ Edward J. Rasmussen

   

Edward J. Rasmussen

Vice President and Controller

 

Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 1 to the Registration Statement has been signed below by the following persons in the capacities and on the dates indicated.

 

Name


  

Title


/S/    EUGENE R. MCGRATH*        


Eugene R. McGrath

  

Chairman of the Board of Directors,

President and Chief Executive Officer and Director (Principal Executive Officer)

/S/    JOAN S. FREILICH*        


Joan S. Freilich

  

Executive Vice President and Chief

Financial Officer and Director (Principal Financial Officer)

/S/    EDWARD J. RASMUSSEN*        


Edward J. Rasmussen

  

Vice President and Controller (Principal Accounting Officer)

/S/    VINCENT A. CALARCO*        


Vincent A. Calarco

  

Director

/S/    GEORGE CAMPBELL, JR.*        


George Campbell, Jr.

  

Director

/S/    GORDON J. DAVIS*        


Gordon J. Davis

  

Director

/S/    MICHAEL J. DEL GIUDICE*        


Michael J. Del Giudice

  

Director

/S/    ELLEN V. FUTTER*        


Ellen V. Futter

  

Director

/S/    SALLY HERNANDEZ-PIÑERO*        


Sally Hernandez-Piñero

  

Director

/S/    PETER W. LIKINS*        


Peter W. Likins

  

Director

/S/    FREDERIC V. SALERNO*        


Frederic V. Salerno

  

Director

/S/    STEPHEN R. VOLK*        


Stephen R. Volk

  

Director


* Edward J. Rasmussen, pursuant to Powers of Attorney (executed by each of the officers and Directors listed above, and filed as Exhibit 24 hereto), by signing his name hereto does hereby sign and execute this Post-Effective Amendment No. 1 to Registration Statement on behalf of each of the officers and Directors named above and indicated as signing above in the capacities in which the name of each appears above.

 

   

Edward J. Rasmussen

August 25, 2004

 

Edward J. Rasmussen

 

3