EME 10-K Annual Report Dec. 31, 2019 | Alphaminr

EME 10-K Fiscal year ended Dec. 31, 2019

EMCOR GROUP, INC.
10-Qs and 10-Ks
10-Q
Quarter ended June 30, 2024
10-Q
Quarter ended March 31, 2024
10-K
Fiscal year ended Dec. 31, 2023
10-Q
Quarter ended Sept. 30, 2023
10-Q
Quarter ended June 30, 2023
10-Q
Quarter ended March 31, 2023
10-K
Fiscal year ended Dec. 31, 2022
10-Q
Quarter ended Sept. 30, 2022
10-Q
Quarter ended June 30, 2022
10-Q
Quarter ended March 31, 2022
10-K
Fiscal year ended Dec. 31, 2021
10-Q
Quarter ended Sept. 30, 2021
10-Q
Quarter ended June 30, 2021
10-Q
Quarter ended March 31, 2021
10-K
Fiscal year ended Dec. 31, 2020
10-Q
Quarter ended Sept. 30, 2020
10-Q
Quarter ended June 30, 2020
10-Q
Quarter ended March 31, 2020
10-K
Fiscal year ended Dec. 31, 2019
10-Q
Quarter ended Sept. 30, 2019
10-Q
Quarter ended June 30, 2019
10-Q
Quarter ended March 31, 2019
10-K
Fiscal year ended Dec. 31, 2018
10-Q
Quarter ended Sept. 30, 2018
10-Q
Quarter ended June 30, 2018
10-Q
Quarter ended March 31, 2018
10-K
Fiscal year ended Dec. 31, 2017
10-Q
Quarter ended Sept. 30, 2017
10-Q
Quarter ended June 30, 2017
10-Q
Quarter ended March 31, 2017
10-K
Fiscal year ended Dec. 31, 2016
10-Q
Quarter ended Sept. 30, 2016
10-Q
Quarter ended June 30, 2016
10-Q
Quarter ended March 31, 2016
10-K
Fiscal year ended Dec. 31, 2015
10-Q
Quarter ended Sept. 30, 2015
10-Q
Quarter ended June 30, 2015
10-Q
Quarter ended March 31, 2015
10-K
Fiscal year ended Dec. 31, 2014
10-Q
Quarter ended Sept. 30, 2014
10-Q
Quarter ended June 30, 2014
10-Q
Quarter ended March 31, 2014
10-K
Fiscal year ended Dec. 31, 2013
10-Q
Quarter ended Sept. 30, 2013
10-Q
Quarter ended June 30, 2013
10-Q
Quarter ended March 31, 2013
10-K
Fiscal year ended Dec. 31, 2012
10-Q
Quarter ended Sept. 30, 2012
10-Q
Quarter ended June 30, 2012
10-Q
Quarter ended March 31, 2012
10-K
Fiscal year ended Dec. 31, 2011
10-Q
Quarter ended Sept. 30, 2011
10-Q
Quarter ended June 30, 2011
10-Q
Quarter ended March 31, 2011
10-K
Fiscal year ended Dec. 31, 2010
10-Q
Quarter ended Sept. 30, 2010
10-Q
Quarter ended June 30, 2010
10-Q
Quarter ended March 31, 2010
10-K
Fiscal year ended Dec. 31, 2009
PROXIES
DEF 14A
Filed on April 24, 2024
DEF 14A
Filed on April 25, 2023
DEF 14A
Filed on April 21, 2022
DEF 14A
Filed on April 27, 2021
DEF 14A
Filed on April 28, 2020
DEF 14A
Filed on April 18, 2019
DEF 14A
Filed on April 19, 2018
DEF 14A
Filed on April 19, 2017
DEF 14A
Filed on April 20, 2016
DEF 14A
Filed on April 29, 2015
DEF 14A
Filed on April 29, 2014
DEF 14A
Filed on April 29, 2013
DEF 14A
Filed on April 18, 2012
DEF 14A
Filed on April 21, 2011
DEF 14A
Filed on April 27, 2010
TABLE OF CONTENTS
Part IItem 1. BusinessItem 1A. Risk FactorsItem 1B. Unresolved Staff CommentsItem 2. PropertiesItem 3. Legal ProceedingsItem 4. Mine Safety DisclosuresPart IIItem 5. Market For Registrant S Common Equity, Related Stockholder Matters and Issuer Purchases Of Equity SecuritiesItem 6. Selected Financial DataItem 7. Management S Discussion and Analysis Of Financial Condition and Results Of OperationsItem 7A. Quantitative and Qualitative Disclosures About Market RiskItem 8. Financial Statements and Supplementary DataNote 1 - Nature Of OperationsNote 2 - Summary Of Significant Accounting PoliciesNote 2 - Summary Of Significant Accounting Policies - (continued)Note 3 - Revenue From Contracts with CustomersNote 3 - Revenue From Contracts with Customers - (continued)Note 4 - Acquisitions Of BusinessesNote 5 - Disposition Of AssetsNote 6 - Earnings Per ShareNote 7 - InventoriesNote 8 - Property, Plant and EquipmentNote 9 - Goodwill and Identifiable Intangible AssetsNote 9 - Goodwill and Identifiable Intangible Assets - (continued)Note 10 - DebtNote 10 - Debt - (continued)Note 11 - Fair Value MeasurementsNote 11 - Fair Value Measurements - (continued)Note 12 - Income TaxesNote 12 - Income Taxes - (continued)Note 13 - Common StockNote 14 - Share-based Compensation PlansNote 14 - Share-based Compensation Plans - (continued)Note 15 - Retirement PlansNote 15 - Retirement Plans - (continued)Note 16 - Commitments and ContingenciesNote 16 - Commitments and Contingencies (continued)Note 17 LeasesNote 17 - Leases (continued)Note 18 - Additional Cash Flow InformationNote 19 - Segment InformationNote 19 - Segment Information - (continued)Note 20 - Selected Unaudited Quarterly InformationNote 21 - Subsequent EventsItem 9. Changes in and Disagreements with Accountants on Accounting and Financial DisclosureItem 9A. Controls and ProceduresItem 9B. Other InformationPart IIIItem 10. Directors, Executive Officers and Corporate GovernanceItem 11. Executive CompensationItem 12. Security Ownership Of Certain Beneficial Owners and Management and Related Stockholder MattersItem 13. Certain Relationships and Related Transactions and Director IndependenceItem 14. Principal Accounting Fees and ServicesPart IVItem 15. Exhibits and Financial Statement SchedulesNote 6 Of The Notes To The Consolidated Financial Statements

Exhibits

10(k-1) Severance Agreement dated as of October 26, 2016 between EMCOR and Maxine L. Mauricio Exhibit 10(l-1) to the September 2016 Form 10-Q 10(k-2) Continuity Agreement dated as of October 26, 2016 between EMCOR and Maxine L. Mauricio (Mauricio Continuity Agreement) Exhibit 10(l-2) to the September 2016 Form 10-Q 10(k-3) Amendment dated April 10, 2017 to Mauricio Continuity Agreement Exhibit 10(l-3) to EMCORs Quarterly Report on Form 10-Q for the quarter ended March 31, 2017 10(l-4) Third Amendment to LTIP Exhibit 10(q-4) to EMCORs Quarterly Report on Form 10-Q for the quarter ended March 31, 2012 (March 2012 Form 10-Q) 10(l-5) Fourth Amendment to LTIP Exhibit 10(l-5) to EMCORs Quarterly Report on Form 10-Q for the quarter ended June 30, 2013 10(l-7) Fifth Amendment to LTIP Exhibit 10(l-7) to EMCORs Annual Report on Form 10-K for the year ended December 31, 2015 (2015 Form10-K) 10(l-8) Sixth Amendment to LTIP Exhibit 10(l-8) to 2015 Form10-K 10(m) Key Executive Incentive Bonus Plan, as amended and restated Exhibit B to EMCORs Proxy Statement for its Annual Meeting held June 13, 2013 10(n-1) Amended and Restated 2010 Incentive Plan Exhibit 10(q-1) to EMCORs Quarterly Report on Form 10-Q for the quarter ended September 30, 2015 10(n-2) Form of Option Agreement under 2010 Incentive Plan between EMCOR and each non-employee director with respect to grant of options upon re-election at June 11, 2010 Annual Meeting of Stockholders Exhibit 10(i)(i-2) to EMCORs Quarterly Report on Form10-Q for the quarter ended June 30, 2010 10(n-3) Form of Option Agreement under 2010 Incentive Plan, as amended, between EMCOR and each non-employee director electing to receive options as part of annual retainer Exhibit 10(q)(q) to 2011 Form 10-K 10(o) EMCOR Group, Inc. Employee Stock Purchase Plan Exhibit C to EMCORs Proxy Statement for its Annual Meeting held June 18, 2008 10(p) Director Award Program Adopted May 13, 2011, as amended and restated December 14, 2011 Exhibit 10(n)(n) to 2011 Form 10-K 10(q) Amendment to Option Agreements Exhibit 10(r)(r) to 2011 Form 10-K 10(r) Form of Non-LTIP Stock Unit Certificate Exhibit 10(p)(p) to the March 31, 2012 Form 10-Q 10(s) Form of Director Restricted Stock Unit Agreement Exhibit 10(k)(k) to EMCORs Quarterly Report on Form 10-Q for the quarter ended June 30, 2012 (June 2012 Form 10-Q) 10(t) Director Award Program, as Amended and Restated December 16, 2014 Exhibit 10(z) to EMCORs Annual Report on Form 10-K for the year ended December 31, 2014 10(u) EMCOR Group, Inc. Voluntary Deferral Plan Exhibit 10(e)(e) to 2012 Form 10-K 10(v) First Amendment to EMCOR Group, Inc. Voluntary Deferral Plan Exhibit 10(e)(e) to 2013 Form 10-K 10(w) Form of Executive Restricted Stock Unit Agreement Exhibit 10(f)(f) to 2012 Form 10-K 10(y) Executive Compensation Recoupment Policy Exhibit 10(h)(h) to 2015 Form 10-K 10(z) Restricted Stock Unit Award Agreement dated June 30, 2017 between EMCOR and Mark A. Pompa Exhibit 10(f)(f) to EMCORs Quarterly Report on Form 10-Q for the quarter ended June 30, 2017 11 Computation of Basic EPS and Diluted EPS for the years ended December 31, 2019 and 2018 Note 6 of the Notes to the Consolidated Financial Statements 21 List of Significant Subsidiaries Filed herewith 23.1 Consent of Ernst & Young LLP Filed herewith 31.1 Certification Pursuant to Section 302 of the Sarbanes-Oxley Act of 2002 by Anthony J. Guzzi, the Chairman, President and Chief Executive Officer Filed herewith 31.2 Certification Pursuant to Section 302 of the Sarbanes-Oxley Act of 2002 by Mark A. Pompa, the Executive Vice President, Chief Financial Officer and Treasurer Filed herewith 32.1 Certification Pursuant to Section 906 of the Sarbanes-Oxley Act of 2002 by the Chairman, President and Chief Executive Officer Furnished 32.2 Certification Pursuant to Section 906 of the Sarbanes-Oxley Act of 2002 by the Executive Vice President, Chief Financial Officer and Treasurer Furnished 95 Information concerning mine safety violations or other regulatory matters Filed herewith