As filed with the Securities and Exchange Commission on January 15, 2003
                                                           File No. 333-________

                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549
                        --------------------------------
                                    FORM S-8
                             REGISTRATION STATEMENT
                                      UNDER
                           THE SECURITIES ACT OF 1933
 ------------------------------------------------------------------------------
                               AuGRID Corporation
               (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)

                 Consulting Services Agreement with Todd Bauman
                 Consulting Agreement with Optima Ventures, Inc.
                         (Full Titles of the Agreements)

                             Mary F. Sloat-Horoszko
                              2275 East 55th Street
                              Cleveland, Ohio 44103
                                 (216) 426-1589

            (Name, address, including zip code, and telephone number,
                   including area code, of agent for service)

                                   Copies to:
                              James G. Smith, Esq.
                            Raice Paykin & Krieg, LLP
                         185 Madison Avenue, 10th Floor
                               New York, NY 10016
                                 (212) 725-4423





                         CALCULATION OF REGISTRATION FEE

                                                            Proposed               Proposed
                                                            Maximum                 Maximum
                                 Amount                   Offering Price          Aggregate
    Title of Securities          to                         Per Share*           Offering Price*          Amount of
      to be Registered         Be Registered                                                           Registration Fee


                                                                                                 
Common Stock                      1,850,000                    $.07                   $ 129,500              $12

     * 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 January 14, 2003.



           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 parties to their  respective  Agreements  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 Corporation (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
          September 30, 2002

     (3)  The  Company's  Quarterly  Report on Form 10-QSB for the quarter ended
          June 30, 2002;

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

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

     (6)  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

     (7)  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 Raice Paykin & Krieg, LLP

23.1                 Consent of Raice Paykin & Krieg, LLP (included in
                     Exhibit 5.1)

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

99.1                  onsulting Services Agreement with Todd Bauman
                     C
99.2                 Consulting Agreement with Optima Ventures, Inc.




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 January 9, 2003.

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



         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 January 9, 2003.

        Signatures                       Title                       Date

/s/ MJ SHAHEED               Chairman of the Board,             January 9, 2003
- --------------               President and Chief Executive
M. J. Shaheed                Officer


/s/ MARY F.SLOAT-HOROSZKO    Treasurer/Secretary                January 9, 2003
- -------------------------    Director
Mary F. Sloat-Horoszko

/s/ ESSA MASHNI              Director                          January 10, 2003
- ----------------------
Essa Mashni

/s/ CECIL WEATHERSPOON       Director                           January 9, 2003
- ----------------------
Cecil Weatherspoon

/s/ EARLE B. HIGGINS         Director                           January 9, 2003
- --------------------
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 Raice Paykin & Krieg, LLP

23.1                 Consent of Raice Paykin & Krieg, LLP (included in
                     Exhibit 5.1)

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

99.1                 Consulting Services Agreement with Todd Bauman

99.2                 Consulting Agreement with Optima Ventures, Inc.