As filed with the Securities and Exchange Commission on June 9, 1994 Registration No. 33- SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM S-8 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 PETROLEUM HEAT AND POWER CO., INC. (Exact name of registrant as specified in charter) Minnesota 06-1183025 (State or other (I.R.S. Employer jurisdiction of Identification No.) incorporation or organization) 2187 Atlantic Street Stamford, Connecticut 06902 (203) 325-5400 (Address, including zip code, and telephone number, including area code, of registrant's principal executive offices) -------------------- 1994 Stock Option Plan (Full Title of Plan) --------------------- Irik P. Sevin, President Petroleum Heat and Power Co., Inc. 2187 Atlantic Street Stamford, Connecticut 06902 (203) 325-5400 (name and address, including zip code and telephone number, including area code of agent for service) --------------------- Copies to: Alan Shapiro, Esq. Phillips, Nizer, Benjamin, Krim & Ballon 31 West 52nd Street New York, New York 10019-6167 (212) 977-9700 CALCULATION OF REGISTRATION FEE Proposed Proposed Maximum Maximum Title of Each Offering Aggregate Amount of Class of Securities Amount to be Price Per Offering Registra- to be Registered Registered(1) Share Price tion Fee Class A Common Stock, $0.10 par value . . . 1,000,000 $7.156(2) $7,156,000(2) $2,468.00 (1) An indeterminate number of shares of Class A Common Stock are registered hereunder, which may be issued as provided in the various options, in the event provisions against dilution become operative. No additional registration fee is included for these shares. (2) The registration fee is based upon the average of the high and low sales prices for the Class A Common Stock of $7.156 on June 6, 1994, as prescribed by Rule 457(c). PART II Item 3. Incorporation of Documents by Reference. The following documents which have been filed by Petroleum Heat and Power Co., Inc. (the "Registrant") with the Securities and Exchange Commission (the "Commission"), are hereby incorporated by reference in this Registration Statement: 1. Annual Report on Form 10-K for the fiscal year ended December 31, 1993. 2. Quarterly Report on Form 10-Q for the fiscal quarter ended March 31, 1994. 3. The description of the Class A Common Stock contained in the Registrant's Registration Statement on Form 8-A filed pursuant to Section 12 of the Exchange Act, and any amendment or report filed for the purpose of updating such description. All documents filed by the Registrant pursuant to Section 13(a), 13(c), 14 and 15(d) of the Securities Exchange Act of 1934 subsequent to the date of the Registration Statement and prior to the filing of a post-effective amendment, which indicates that all securities offered have been sold or which deregisters all securities then remaining unsold, shall be deemed to be incorporated by reference into this Registration Statement and to be a part hereof from the respective dates of filing such documents. The Registrant will provide without charge to any Plan participant, at the request of such person, a copy of any or all of the foregoing documents incorporated herein by reference (other than exhibits to such documents). Requests should be directed to Audrey L. Sevin, Secretary, Petroleum Heat and Power Co., Inc., 2187 Atlantic Street, Stamford, Connecticut 06902 (Tel. No. 203-325-5400). Item 4. Description of Securities. Not Applicable. Item 5. Interests of Names Experts and Counsel. Not Applicable. Item 6. Indemnification of Directors and Officers. Section 302A.521 of the Minnesota Business Corporation Act (the "MNCA") provides mandatory and exclusive standards for indemnification, although the Articles of Incorporation or by- laws of a corporation can specifically limit the statutory indemnification. Minnesota law generally provides that a corporation shall indemnify a person made or threatened to be made a party to a proceeding by reason of such person's official capacity as an officer, director or employee of the corporation, against judgments, penalties, fines, including, without limitation, excise taxes assessed against such person with respect to an employee benefit plan, settlements, and reasonable expenses, including attorney's fees and disbursements, incurred by that person in connection with the proceeding, if such person (a) has not been indemnified by another entity for the same proceedings and in connection with the same acts or omission; (b) acted in good faith; (c) received no improper personal benefit; (d) in the case of a criminal proceeding, had no reason to believe such person's conduct was unlawful; and (e) in connection with the acts or omissions in question, the person reasonably believed that such person's conduct was in the best interests of the corporation (or, in the case of a question of improper personal benefit, believed that the conduct was not opposed to the best interests of the corporation; or in the case of an employee benefit plan, believed that the conduct was in the best interests of the participants or beneficiaries of the employee benefit plan). 2 Section 302A.521 of the MBCA further provides that if an officer, director or employee is made or threatened to be made a party to a proceeding in such person's official capacity, such person is entitled, upon written request to the corporation, to payment or reimbursement by the corporation of reasonable expenses incurred by such person in advance of the final disposition of the proceeding (a) upon receipt by the corporation of a written confirmation by such person of such person's good faith belief that the criteria for indemnification set forth under Minnesota law have been satisfied, an undertaking by such person to repay all amounts paid or reimbursed by the corporation if it is ultimately determined that the criteria for indemnification have not been satisfied, and (b) after a determination that the facts then known to those making the determination would not preclude indemnification under Minnesota law. Finally, Section 302A.521 of the MBCA provides that a corporation's Articles of Incorporation or by-laws may prohibit indemnification or advances or may impose conditions on such indemnification or advance, as long as those conditions apply equally to all persons or to all persons within a given class. Registrant's Restated Articles of Incorporation, as amended, contains the limitation of liability provision set forth below: "ARTICLE VIII - A director of the corporation shall not be personally liable to the corporation or its shareholders for monetary damages for breach of fiduciary duty as a director, except for liability (i) for any breach of the director's duty of loyalty to the corporation or its shareholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) under Section 302A.559 of the Minnesota Business Corporation Act or Section 80A.23 of the Minnesota Securities Law, or (iv) for any transaction from which the directors derived an improper personal benefit. If the Minnesota Business Corporation Act is hereafter amended to authorize any further limitation of the liability of a director, then the liability of a director of the corporation shall be eliminated or limited to the fullest extent permitted by the Minnesota Business Corporation Act, as amended. No amendment or repeal of this Article VIII shall apply to or have any effect on the liability or alleged liability of any director of the corporation for or with respect to any acts or omissions of such director occurring prior to such amendment or repeal." Registrant's by-laws, as amended, contains the indemnification provision set forth below: "Section 8.01. The corporation shall indemnify all officers and directors of the corporation, for such expenses and liabilities, in such manner, under such circumstances, and to such extent as permitted by Minnesota Statutes Section 302A.521, as now enacted or hereafter amended. Unless otherwise approved by the Board of Directors, the corporation shall not indemnify or advance expenses to any employee of the corporation who is not otherwise entitled to indemnification pursuant to the prior sentence of this Section 8.01." Item 7. Exemption From Registration Claimed. Not Applicable. 3 Item 8. Exhibits. Exhibit Nos. Description of Exhibits ------- ----------------------- 5.1* Opinion of Phillips, Nizer, Benjamin, Krim & Ballon 10.1+ 1994 Stock Option Plan 23.1* Consent of KPMG Peat Marwick 23.2* Consent of Ernst & Young 23.3* Consent of Phillips, Nizer, Benjamin, Krim & Ballon (included in Exhibit 5.1)* __________________ *Filed herewith. +Incorporated by reference to Exhibit A to the Registrant's Definitive Proxy Statement for its 1994 Annual Meeting of Stockholders (File No. 2-88526). Item 9. Undertakings. 1. The undersigned Registrant hereby undertakes: (i) To file, during any period in which offers or sales are being made, a post-effective amendment to this Registration Statement to include any material information with respect to the plan of distribution not previously disclosed in the Registration Statement or any material change to such information in the Registration Statement. (ii) That, for the purpose of determining any liability under the Securities Act of 1933, each such post-effective amendment shall be deemed to be a new registration statement relating to the securities offered therein, and the offering of such securities at that time shall be deemed to be the initial bona fide offering thereof. (iii) To remove from registration by means of a post- effective amendment any of the securities being registered which remain unsold at the termination of the offering. 2. The undersigned registrant hereby undertakes that, for purposes of determining any liability under the Securities Act of 1933, each filing of the registrant's annual report pursuant to Section 13(a) or Section 15(d) of the Securities Exchange Act of 1934 (and, where applicable, each filing of an employee benefit plan's annual report pursuant to Section 15(d) of the Securities Exchange Act of 1934) that is incorporated by reference in the Registration Statement shall be deemed to be a new registration statement relating to the securities offered therein, and the offering of such securities at that time shall be deemed to be the initial bona fide offering thereof. 3. Insofar as indemnification for liabilities arising under the Securities Act of 1933, as amended (the "Act") may be permitted to directors, officers or controlling persons of the registrant, pursuant to the foregoing provisions, or otherwise, the registrant has been advised that, in the opinion of the Securities and Exchange Commission, such indemnification is against public policy as expressed in the Act, and is, therefore, unenforceable. In the event that a claim for indemnification against such liabilities (other than the payment by the registrant of expenses incurred or paid by a director, officer or controlling person of the registrant in the successful defense of any action, suit or proceeding is asserted by such director, officer or controlling person in connection with the securities being registered hereunder, the registrant will, unless in the opinion of its counsel the matter has been settled by controlling precedent, submit to a court of appropriate jurisdiction the question whether such indemnification by it is against public policy as expressed in the act and will be governed by the final adjudication of such issue. 4 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the Registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for the 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 Stamford, State of Connecticut, on the 9th day of June, 1994. PETROLEUM HEAT AND POWER CO., INC. By /s/ Irik P. Sevin ---------------------------------- Irik P. Sevin President, Chairman of the Board Chief Executive Officer and Chief Financial and Accounting Officer Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated: Signature Title Date --------- ----- ---- President, Chairman of the Board, June 9, 1994 Chief Executive Officer, /s/ Irik P. Sevin Financial ---------------------- and Accounting Officer and Irik P. Sevin Director /s/ Audrey L. Sevin ------------------------- Secretary and Director June 9, 1994 Audrey L. Sevin /s/ Phillip E. Cohen ------------------------- Director June 9, 1994 Phillip E. Cohen /s/ Thomas J. Edelman ------------------------- Director June 9, 1994 Thomas J. Edelman ------------------------- Director June __, 1994 Wolfgang Traber ---------------------- Director June __, 1994 Richard O'Connell ------------------------- Director June __, 1994 Max Warburg 5