As filed with the Securities and Exchange Commission on June 16, 1995 Registration No. 33-_____ SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM S-8 REGISTRATION STATEMENT Under The Securities Act of 1933 ALUMINUM COMPANY OF AMERICA (Exact name of issuer as specified in its charter) Pennsylvania 25-0317820 (State of Incorporation) (I.R.S. Employer Identification No.) 425 Sixth Avenue, Alcoa Building, Pittsburgh, Pennsylvania 15219-1850 (Address of principal executive office, including zip code) LONG TERM STOCK INCENTIVE PLAN OF ALUMINUM COMPANY OF AMERICA (Full Title of Plan) Denis A. Demblowski, Assistant Secretary and Managing General Attorney 425 Sixth Avenue, Alcoa Building, Pittsburgh, Pennsylvania 15219-1850 (Name and address of agent for service) Telephone number of agent for service (412) 553-3856 CALCULATION OF REGISTRATION FEE Title of Amount Proposed Proposed maximum Amount of Securities to be to be maximum offering aggregate registration registered registered price per share offering price fee Aluminum Company of America, common stock $1 par value ... 8,8000,000 $44.50(1) $391,600,000(1) $135,034.49 <FN> (1) Estimated solely for the purpose of calculating the registration fee, based on the average of the high and low prices of shares of the Registrant's Common Stock reported in the consolidated reporting system on June 14, 1995 The contents of Registration Statement No. 33-49109 on Form S-8 are incorporated herein by reference. SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant certifies 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 Pittsburgh, the Commonwealth of Pennsylvania, on this 16th day of June, 1995. ALUMINUM COMPANY OF AMERICA (Registrant) /s/Ronald R. Hoffman Ronald R. Hoffman Executive Vice President Human Resources, Quality and Communications Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed below by the following persons in the capacities and on the dates indicated. Signature Title Date --------- ----- ---- /s/Paul H. O'Neill Chairman of the Board June 16, 1995 Paul H. O'Neill and Chief Executive Officer (Principal Executive Officer) /s/Jan H. M. Hommen Executive Vice President & June 16, 1995 Jan H. M. Hommen Chief Financial Officer (Principal Executive Officer) /s/Earnest J. Edwards Vice President & Controller June 16, 1995 Earnest J. Edwards (Principal Accounting Officer) Kenneth W. Dam, John P. Diesel, Joseph T. Gorman, Judith M. Gueron, Ronnie C. Hampel, John P. Mulroney, Paul H. O'Neill, Sir Arvi Parbo, Henry B. Schacht, Forrest N. Shumway, Franklin A. Thomas and Marina v.N. Whitman, each as a Director, on June 16, 1995, by Barbara S. Jeremiah, their attorney-in-fact. /s/Barbara S. Jeremiah Barbara S. Jeremiah Attorney-in-fact INDEX TO EXHIBITS Exhibit Number Description 5 Opinion of Denis A. Demblowski, Managing General Attorney of the Company. 15 Letter from Independent Public Accountants regarding unaudited financial information. 23(a) Consent of Coopers & Lybrand L.L.P. 23(b) Consent of Counsel (included in Exhibit 5). 24 Powers of Attorney for certain officers and directors of the Company.