1 AS FILED WITH THE SECURITIES AND EXCHANGE COMMISSION ON MAY 22, 1997 Registration No. 333-20579 ================================================================================ SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 _______________ POST-EFFECTIVE AMENDMENT NO. 1 TO FORM S-1 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 _______________ TRITEAL CORPORATION (Exact name of registrant as specified in its charter) DELAWARE 7371 33-0548924 (State or jurisdiction (Primary Standard Industrial (I.R.S. Employer of incorporation or organization) Classification Code Number) Identification Number) 2011 PALOMAR AIRPORT ROAD CARLSBAD, CALIFORNIA 92009 (619) 930-2077 (Address, including zip code, and telephone number, including area code, of registrant's principal executive offices) __________________ JEFFREY D. WITOUS CHAIRMAN, PRESIDENT AND CHIEF EXECUTIVE OFFICER TRITEAL CORPORATION 2011 PALOMAR AIRPORT ROAD CARLSBAD, CALIFORNIA 92009 (619) 930-2077 (Name, address, including zip code, and telephone number, including area code, of agent for service) __________________ Copies to: FREDERICK T. MUTO, ESQ. JORGE DEL CALVO, ESQ. CYDNEY S. POSNER, ESQ. DAVINA K. KAILE, ESQ. NANCY E. DENYES, ESQ. PILLSBURY MADISON & SUTRO LLP COOLEY GODWARD LLP 2700 SAND HILL ROAD 4365 EXECUTIVE DRIVE, SUITE 1100 MENLO PARK, CA 94025 SAN DIEGO, CA 92121 (415) 233-4500 (619) 550-6000 ================================================================================ 2 This Post-Effective Amendment No. 1 is being filed to deregister 330,000 shares of Common Stock (the "Option Shares") of TriTeal Corporation (the "Registrant") covered by the Form S-1 Registration Statement No. 333-20579, as amended (the "Registration Statement"). The Option Shares, which were issuable in connection with a firm commitment underwritten offering of Common Stock by the Registrant (the "Offering"), have not been sold as of the date of this Post-Effective Amendment No. 1 and are no longer being offered. The terms of the Offering are described in the prospectus filed as part of the Registration Statement. 3 SIGNATURES In accordance with the requirements of the Securities Act of 1933, the Registrant certifies and has authorized 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 San Diego, County of San Diego, State of California, on the 21st day of May, 1997. By: JEFFREY D. WITOUS* ------------------------------------ Jeffrey D. Witous President, Chief Executive Officer and Chairman of the Board POWER OF ATTORNEY Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 1 to the Registration Statement has been signed by the following persons in the capacities and on the dates indicated. SIGNATURE TITLE DATE --------- ----- ---- JEFFREY D. WITOUS* President, Chief Executive Officer and May 21, 1997 ------------------------------------------ Chairman of the Board (Principal Executive Jeffrey D. Witous Officer) /s/ ARTHUR S. BUDMAN Chief Financial Officer and Director May 21, 1997 ------------------------------------------ (Principal Financial and Accounting Arthur S. Budman Officer) TERRY A. STRAETER* Director May 21, 1997 ------------------------------------------ Terry A. Straeter GARY A. WETSEL* Director May 21, 1997 ------------------------------------------ Gary A. Wetsel *By: /s/ ARTHUR S. BUDMAN ----------------------------- Arthur S. Budman Attorney-in-fact