Titles of securities | Proposed maximum | Proposed maximum | ||||||||||||
to be registered | Amount to be registered | offering price per share | aggregate offering price | Amount of registration fee | ||||||||||
Common Stock,
par value $1
|
448,050 | $64.44 | $ 28,872,342.00 | $ 3,089.34 (1) | ||||||||||
Options Granted, 10/01/05
|
1,856,100 | $55.33 | $102,698,013.00 | $ 10,988.69 (2) | ||||||||||
Options Granted, 01/17/06
|
3,000 | $59.24 | $ 177,720.00 | $ 19.02 (2) | ||||||||||
|
2,307,150 | $ 14,097.05 | ||||||||||||
(1) | The registration fee with respect to these shares has been computed in accordance with paragraphs (c) and (h) of Rule 457, based upon the average of the reported high and low sales prices of shares of Common Stock on 14 March 2006 (i.e., $64.44 per share. | |
(2) | The registration fee with respect to these shares has been computed in accordance with paragraph (h) of Rule 457 based upon the stated exercise price of the Options. |
1
EXHIBITS
SIGNATURES
EXHIBIT INDEX
EX-23: CONSENT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM
EX-24: POWER OF ATTORNEY
Table of Contents
4.1.
By-Laws of the Company. (Filed as Exhibit 3.1 to the Companys Form 8-K Report dated
18 September 1997.)
4.2.
Restated Certificate of Incorporation of the Company. (Filed as Exhibit 3.2 to the
Companys Form 10-K Report for the fiscal year ended 30 September 1987.)
4.3.
Amendment to the Restated Certificate of Incorporation of the Company dated 25 January
1996. (Filed as Exhibit 3.3 to the Companys Form 10-K Report for the fiscal year ended 30
September 1996.)
4.4.
Rights Agreement, dated as of 19 March 1998, between the Company and First Chicago
Trust Company of New York. (Filed as Exhibit 1 to the Companys Form 8-A Registration
Statement dated 19 March 1998, as amended by Form 8-A/A dated
16 July 1998.)
23.
Consent of Independent Registered Public Accounting Firm
24.
Power of Attorney.
Table of Contents
2
3
4
AIR PRODUCTS AND CHEMICALS, INC.
(Registrant)
By:
/s/ W. Douglas Brown
W. Douglas Brown
*
Vice President, General Counsel
and Secretary
*
W. Douglas Brown, Vice President, General Counsel and
Secretary, by signing his name hereto, signs this registration statement
on behalf of the registrant and, for each of the persons indicated by
asterisk on pages 3 and 4 hereof, pursuant to a power of attorney duly
executed by such persons which is filed with the Securities and Exchange
Commission herewith.
Table of Contents
Signature
Title
Date
Director, Chairman of the
Board, President, and Chief
Executive Officer
(Principal Executive
Officer)
21 March 2006
Vice President and Chief
Financial Officer
(Principal Financial
Officer and Accounting
Officer)
21 March 2006
Director
21 March 2006
Director
21 March 2006
Director
21 March 2006
Director
21 March 2006
Director
21 March 2006
Director
21 March 2006
Director
21 March 2006
Table of Contents
Signature
Title
Date
Director
21 March 2006
Director
21 March 2006
Director
21 March 2006
Table of Contents
Exhibit
Page
4.1.
N/A
4.2.
N/A
4.3.
N/A
4.4.
N/A
23.
6
24.
7
6
Signature
|
Title
|
Date
|
||
/s/ John P. Jones III
|
Director, Chairman of the Board
(Principal Executive Officer) |
17 November 2005 | ||
|
||||
/s/ Mario L. Baeza
|
Director | 17 November 2005 | ||
|
||||
/s/ William L. Davis, III
|
Director | 17 November 2005 |
7
Signature
|
Title
|
Date
|
||
/s/ Michael J. Donahue
|
Director | 17 November 2005 | ||
|
||||
/s/ Ursula O. Fairbairn
|
Director | 17 November 2005 | ||
|
||||
/s/ W. Douglas Ford
|
Director | 17 November 2005 | ||
|
||||
/s/ Edward E. Hagenlocker
|
Director | 17 November 2005 | ||
|
||||
/s/ James F. Hardymon
|
Director | 17 November 2005 | ||
|
||||
/s/ Margaret G. McGlynn
|
Director | 17 November 2005 | ||
|
||||
/s/ Terrence Murray
|
Director | 17 November 2005 | ||
|
||||
/s/ Charles H. Noski
|
Director | 17 November 2005 | ||
|
||||
/s/ Lawrence S. Smith
|
Director | 17 November 2005 | ||
|
||||
/s/ Lawrason D. Thomas
|
Director | 17 November 2005 |
8