As filed with the Securities and Exchange Commission on August 5, 2002
                                                          File No. 333-________

                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549

                        --------------------------------
                                    FORM S-8

                             REGISTRATION STATEMENT
                                      UNDER
                           THE SECURITIES ACT OF 1933

 ------------------------------------------------------------------------------

                             Augrid of Nevada, Inc.
               (Exact Name of Issuer as Specified in its Charter)


                  Nevada                                       88-0219656
     (State or Other Jurisdiction of                        (I.R.S. Employer
      Incorporation or Organization)                     Identification Number)

                              2275 East 55th Street
                              Cleveland, Ohio 44103
                                 (216) 426-1589
               (Address, including zip code, and telephone number
                        of Principal Executive Offices)

              AuGRID of Nevada, Inc. 2002 Long-Term Incentive Plan
                            (Full Title of the Plan)


          Mary F. Sloat-Horoszko                    Copies to:
           2275 East 55th Street               James G. Smith, Esq.
           Cleveland, Ohio 44103             75 Maiden Lane, 3rd Floor
              (216) 426-1589                    New York, NY 10038
                                                  (212) 402-7820
       (Name, address, including zip
        code, and telephone number,
          including area code, of
            agent for service)







                         CALCULATION OF REGISTRATION FEE

                                               Proposed           Proposed
                                                Maximum            Maximum
Title of Securities       Amount to         Offering Price        Aggregate           Amount of
 to be Registered       be Registered         Per Share*       Offering Price*    Registration Fee
                                                                           
  Common Stock              750,000             $0.175           $ 131,250             $12.08

     * Determined in accordance with Rule 457(h), the registration fee
     calculation is based on the average of the high and low prices of the
     Company's Common Stock reported on the National Association of Securities
     Dealers Over-the-Counter Bulletin Board on July 31, 2002.




           PART I INFORMATION REQUIRED IN THE SECTION 10(a) PROSPECTUS

Item 1   Plan Information.

     The documents  constituting Part I of this  Registration  Statement will be
sent or given to  participants  in the Plan as specified by Rule 428(b)(1) under
the Securities Act of 1933, as amended.

Item 2   Registrant Information.

     Upon written or oral request,  AuGRID of Nevada,  Inc. (the "Company") will
provide,  without charge,  the documents  incorporated by reference in Item 3 of
Part II of this  Registration  Statement.  The  documents  are  incorporated  by
reference  in the  Section  10(a)  prospectus.  The Company  will also  provide,
without charge,  upon written or oral request,  other  documents  required to be
delivered to employees pursuant to Rule 428(b). Requests for the above mentioned
information  should be directed to Mary F.  Sloat-Horoszko at the address on the
cover of this Registration Statement.

             PART II INFORMATION REQUIRED IN REGISTRATION STATEMENT

Item 3   Incorporation of Documents by Reference.

         The following documents have been filed by the Company with the
Securities and Exchange Commission (the "Commission") pursuant to the Securities
Exchange Act of 1934, as amended (the "Exchange Act"), and are deemed to be a
part hereof from the date of the filing of such documents:

     (1)  The  Company's  Annual Report on Form 10-KSB for the fiscal year ended
          December 31, 2001;

     (2)  The  Company's  Quarterly  Report on Form 10-QSB for the quarter ended
          March 31, 2002;

     (3)  All other  reports  filed by the Company  pursuant to Section 13(a) or
          15(d) of the Exchange Act since December 31, 2001;

     (4)  The   description   of  Common  Stock   contained  in  the   Company's
          Registration  Statement  filed under  Section 12 of the Exchange  Act,
          including all  amendments or reports filed for the purpose of updating
          such description; and

     (5)  All other  documents  subsequently  filed by the  Company  pursuant to
          Section  13(a),  13(c),  14 and 15(d) of the Exchange Act prior to the
          filing of a post-effective  amendment to this  Registration  Statement
          that  indicates  that all  securities  offered  have been sold or that
          deregisters all securities that remain unsold.

     Any statement  contained in a document  incorporated or deemed incorporated
herein by reference shall be deemed to be modified or superseded for the purpose
of this Registration  Statement to the extent that a statement  contained herein
or in any  subsequently  filed  document  which  also is,  or is  deemed  to be,
incorporated herein by reference modifies or supersedes such statement. Any such
statement so modified or superseded  shall not be deemed,  except as so modified
or superseded, to constitute a part of this Registration Statement.

Item 4   Description of Securities. Not Applicable.


Item 5   Interests of Named Experts and Counsel. Not Applicable.

Item 6   Indemnification of Directors and Officers.

     Nevada law provides that a director or an officer of a corporation will not
be personally liable to the corporation or its stockholders for any damages as a
result of any act or failure  to act in his  capacity  as a director  or officer
unless it is proven that (i) his act or failure to act  constituted  a breach of
his  fiduciary  duties as a director  or  officer,  and (ii) his breach of those
duties involved  intentional  misconduct,  fraud or a knowing  violation of law.
This limitation of liability does not apply to liabilities arising under federal
securities laws and does not affect the availability of equitable  remedies such
as injunctive relief or rescission.

     Nevada law provides  that a  corporation  may  indemnify  its directors and
officers,  as well as other employees and individuals,  against  attorneys' fees
and other expenses, judgments, fines and amounts paid in settlement actually and
reasonably incurred by such person in connection with any threatened, pending or
completed  actions,  suits or proceedings in which such person was or is a party
or is  threatened  to be made a party by reason of such  person  being or having
been a director,  officer,  employee or agent of the corporation,  provided such
person acted in good faith and in a manner which he reasonably believed to be in
or  not   opposed  to  the  best   interests   of  the   corporation.   However,
indemnification is not available to such person if (i) his act or failure to act
constituted a breach of his fiduciary duties as a director or officer,  and (ii)
his breach of those duties involved intentional  misconduct,  fraud or a knowing
violation of law.

     The Nevada General  Corporation Law provides that the foregoing  provisions
are not exclusive of other rights to which those seeking  indemnification may be
entitled  under any bylaw,  agreement,  vote of  stockholders  or  disinterested
directors or otherwise.

     The Company's bylaws provide that the Company is required to indemnify each
director,  officer and employee against all expenses and liabilities,  including
counsel fees,  reasonably incurred by or imposed upon him in connection with any
proceeding to which he may be made a party, or in which he may become  involved,
by reason of being or having been a director,  officer, employee or agent of the
Company or is or was  serving  at the  request  of the  Company  as a  director,
officer,  employee or agent of another entity,  whether or not he is a director,
officer,  employee or agent at the time such expenses are incurred, unless he is
adjudged guilty of willful  misfeasance or malfeasance in the performance of his
duties.  In the event of a settlement,  the Company will indemnify him only when
the Board of Directors  approves such settlement and  reimbursement as being for
the best interests of the Company.

     The Company's  bylaws also permit the Company to obtain insurance on behalf
of any director or officer for any  liability  arising out of his or her actions
in a representative capacity.

Item 7   Exemption from Registration Claimed. Not Applicable.

Item 8   Exhibits.

Exhibit Number                      Description

3.1                  Articles of Incorporation of the Company filed
                     with the Nevada Secretary of State on August 4,
                     1995 and incorporated by reference to Exhibit
                     3(i) to the Company's Form 10-QSB, filed with
                     the Commission on June 13, 2001.


3.2                  Certificate of Amendment of Articles of
                     Incorporation of the Company filed with the
                     Nevada Secretary of State on March 18, 1998 and
                     incorporated by reference to Exhibit 3(ii) to
                     the Company's Form 10-QSB, filed with the
                     Commission on June 13, 2001.

3.3                  By-Laws of the Company adopted August 4, 1995
                     and incorporated by reference to Exhibit 3 to
                     the Company's Form 10-SB, filed with the
                     Commission on December 27, 1999.

5.1                  Opinion of James G. Smith, Esq.

23.1                 Consent of James G. Smith, Esq. (included in
                     Exhibit 5.1)

23.2                 Consent of Henry L. Creel Co., Inc.

24.1                 Power of Attorney (included on signature page)

99.1                 AuGRID of Nevada, Inc. 2002 Long-Term Incentive
                     Plan


Item 9   Undertakings.

1.       The undersigned registrant hereby undertakes:

     (a)  To file,  during any period in which offers or sales are being made, a
          post-effective amendment to this registration statement:

          (i)  to include any  prospectus  required  by section  10(a)(3) of the
               Securities Act;

          (ii) to reflect in the  prospectus  any facts or events  arising after
               the  effective  date of the  registration  statement (or the most
               recent post-effective  amendment thereof) which,  individually or
               in  the  aggregate,   represent  a  fundamental   change  in  the
               information set forth in the registration statement;


          (iii)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;

provided, however, that paragraphs (a)(1)(i) and (a)(1)(ii) do not apply if the
information required to be included in a post-effective amendment by those
paragraphs is contained in periodic reports filed with or furnished to the
Commission by the registrant pursuant to Section 13 or Section 15(d) of the
Exchange Act that are incorporated by reference in the registration statement.

     (b)  That,  for  the  purpose  of  determining   any  liability  under  the
          Securities Act, 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.

     (c)  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, each filing of the
registrant's annual report pursuant to Section 13(a) or Section 15(d) of the
Exchange Act (and, where applicable, each filing of an employee benefit plan's
annual report pursuant to Section 15(d) of the Exchange Act) 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
may be permitted to directors, officers and controlling persons of the
registrant pursuant to the foregoing provisions, or otherwise, the registrant
has been advised that in the opinion of the Commission such indemnification is
against public policy as expressed in the Securities 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, 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 Securities Act and will be governed by the final
adjudication of such issue.

                                   SIGNATURES

     Pursuant to the  requirements  of the  Securities  Act of 1933, the Company
certifies  that it has  reasonable  grounds to believe  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 Cleveland, State of Ohio, on July 24, 2002.

                            AuGRID of Nevada, Inc.

                            By:  /s/ M.J. SHAHEED
                                 ----------------
                                 M. J. Shaheed, President


                                POWER OF ATTORNEY

     KNOW ALL MEN BY THESE PRESENTS,  that each person whose  signature  appears
below  constitutes  and appoints M. J. Shaheed and Mary F.  Sloat-Horoszko,  and
each of them  (with  full  power in each to act  alone),  his  true  and  lawful
attorneys-in-fact   and   agents,   with   full   power  of   substitution   and
resubstitution,  for  him  and in his  name,  place  and  stead,  in any and all
capacities, to sign any or all amendments (including post-effective  amendments)
to this Registration Statement,  and to file the same, with all exhibits thereto
and other  documents in connection  therewith,  with the Securities and Exchange
Commission,  granting unto said  attorneys-in-fact and agents, and each of them,
full  power  and  authority  to do and  perform  each and  every  act and  thing
requisite and  necessary to be done in and about the  premises,  as fully to all
intents and  purposes as he might or could do in person,  hereby  ratifying  and
confirming all that said  attorneys-in-fact  and agents or any of them, or their
or his  substitutes,  may  lawfully  do or  cause to be done by  virtue  hereof.
Pursuant to the  requirements of the Securities Act of 1933,  this  Registration
Statement has been signed by the following  persons in the capacities  indicated
as of July 24, 2002.

    Signatures                               Title                    Date


                                      Chairman of the Board,       July 24, 2002
/s/ M.J. SHAHEED                      President
- ----------------                      (Principal Executive
M. J. Shaheed                         Officer)

/s/ MARY F. SLOAT-HOROSZKO            Senior Vice President of     July 24, 2002
- --------------------------            Finance and Administration
Mary F. Sloat-Horoszko                (Principal Financial and
                                      Accounting Officer)

/s/ CECIL WEATHERSPOON                Director                     July 24, 2002
- ----------------------
Cecil Weatherspoon

/s/ ESSA MASHNI                       Director                     July 24, 2002
- ---------------
Essa Mashni

/s/ EARLE B. HIGGINS                  Director                     July 24, 2002
- --------------------
Earle B. Higgins




                                  EXHIBIT INDEX
                                       TO
                       REGISTRATION STATEMENT ON FORM S-8

Exhibit Number                      Description

3.1                  Articles of Incorporation of the Company filed
                     with the Nevada Secretary of State on August 4,
                     1995 and incorporated by reference to Exhibit
                     3(i) to the Company's Form 10-QSB, filed with
                     the Commission on June 13, 2001.

3.2                  Certificate of Amendment of Articles of
                     Incorporation of the Company filed with the
                     Nevada Secretary of State on March 18, 1998 and
                     incorporated by reference to Exhibit 3(ii) to
                     the Company's Form 10-QSB, filed with the
                     Commission on June 13, 2001.

3.3                  By-Laws of the Company adopted August 4, 1995
                     and incorporated by reference to Exhibit 3 to
                     the Company's Form 10-SB, filed with the
                     Commission on December 27, 1999.

5.1                  Opinion of James G. Smith, Esq.

23.1                 Consent of James G. Smith, Esq. (included in
                     Exhibit 5.1)

23.2                 Consent of Henry L. Creel Co., Inc.

24.1                 Power of Attorney (included on signature page)

99.1                 AuGRID of Nevada, Inc. 2002 Long-Term Incentive
                     Plan