Post Effective Amendment No. 2 to Form S-3 for Monmouth Real Estate Investment Corporation



      AS FILED WITH THE SECURITIES AND EXCHANGE COMMISSION ON JULY 16, 2003
                                                     Registration No. 333-104502

================================================================================

                UNITED STATES SECURITIES AND EXCHANGE COMMISSION
                             Washington, D.C. 20549
                        POST EFFECTIVE AMENDMENT NO. 2 TO
                                    FORM S-3
             REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933
                   MONMOUTH REAL ESTATE INVESTMENT CORPORATION
               (Exact name of registrant as specified in charter)

           Delaware                                          22-1897375
(State or other jurisdiction of                            (I.R.S. Employer
 incorporation or organization)                           Identification No.)

                                ----------------
 Juniper Business Plaza, Suite 3-C, 3499 Route 9 North, Freehold, New Jersey 07728
                                  732-577-9996
    (Address, including zip code, and telephone number, including area code,
                  of registrant's principal executive offices)
                                  Anna T. Chew
 Juniper Business Plaza, Suite 3-C, 3499 Route 9 North, Freehold, New Jersey 07728
                                  732-577-9996
            (Name, address, including zip code, and telephone number,
                   including area code, of agent for service)
                             ----------------------
                                   Copies to:
                                 Gary D. Gilson
                       Blackwell Sanders Peper Martin, LLP
                               Two Pershing Square
                          2300 Main Street, Suite 1000
                           Kansas City, Missouri 64108
                             ----------------------
        Approximate date of commencement of proposed sale to the public:
      From time to time after the Registration Statement becomes effective
                             ----------------------
     If the only  securities  being  registered  on this Form are being  offered
pursuant to dividend or interest  reinvestment plans, please check the following
box. [ ]
     If any of the securities being registered on this Form are to be offered on
a delayed or continuous basis pursuant to Rule 415 under the Securities Act of
1933, other than securities offered only in connection with dividend or interest
reinvestment plans, check the following box. [X]
     If this Form is filed to register additional securities for an offering
pursuant to Rule 462(b) under the Securities Act, please check the following box
and list the Securities Act registration statement number of the earlier
effective registration statement for the same offering. [ ] _________
     If this Form is a post-effective amendment filed pursuant to Rule
462(c)under the Securities Act, check the following box and list the Securities
Act registrations statement number of the earlier effective registration
statement for the same offering. [ ] ___________
     If delivery of the prospectus is expected to be made pursuant to Rule 434,
please check the following box. [ ]
                            -------------------------

The registrant hereby amends this  Registration  Statement on such date or dates
as may be necessary to delay its effective date until the registrant  shall file
a further amendment which specifically  states that this Registration  Statement
shall  thereafter  become  effective  in  accordance  with  Section  8(a) of the
Securities  Act of  1933 or  until  this  Registration  Statement  shall  become
effective on such date as the Commission,  acting pursuant to said Section 8(a),
may determine.
================================================================================





EXPLANATORY NOTE

     On May 15, 2003,  Monmouth Real Estate Investment  Corporation,  a Maryland
corporation  ("Monmouth  Maryland") became the successor issuer to Monmouth Real
Estate Investment Corporation,  a Delaware corporation ("Monmouth Delaware"), as
a result of the merger of Monmouth  Delaware  with and into  Monmouth  Maryland,
with Monmouth Maryland being the surviving corporation. Immediately prior to the
merger, Monmouth Maryland had no assets or liabilities other than nominal assets
or liabilities.  Monmouth Maryland acquired all of the assets and assumed all of
the liabilities and obligations of Monmouth Delaware in the merger.  Pursuant to
Rule 414(d)  promulgated under the Securities Act of 1933, as amended,  Monmouth
Maryland,  as a successor issuer to Monmouth  Delaware,  hereby expressly adopts
the Registration  Statement on Form S-3 (Registration No. 333-104502) as its own
Registration Statement for all purposes of the Securities Act and the Securities
Exchange Act of 1934, as amended.





                                     PART II

                     INFORMATION NOT REQUIRED IN PROSPECTUS



              Item 14. Other Expenses of Issuance and Distribution

     The following is an itemized  statement of estimated expenses to be paid by
the Registrant in connection with the issuance and sale of the securities  being
registered.

        Securities and Exchange Commission registration fee.......    $     775
        Accounting fees and expenses...............................       5,000*
        Printing fees..............................................       3,000*
        Legal fees and expenses.....................................      5,000*
        Transfer agent, registrar and trustee fees..................       -0-
        Miscellaneous...............................................      5,000*
                                                                      ----------
                 Total..............................................  $  18,775*
                                                                      ==========

         *Estimated

               Item 15. Indemnification of Directors and Officers

     Monmouth Real Estate Investment Company (the "Company") is organized in the
State of  Maryland.  The Maryland  General  Corporation  Law ("MGCL")  permits a
corporation to include in its charter a provision  limiting the liability of its
directors and officers to the corporation and its stockholders for money damages
except for liability  resulting from (i) actual receipt of an improper  personal
benefit or profit in money,  property or services or (ii) active and  deliberate
dishonesty  established  by a final  judgment as being  material to the cause of
action.

     The MGCL  requires  a  corporation  to  indemnify  its  present  and former
directors or officers who have been successful,  on the merits or otherwise,  in
the defense of any  proceeding  to which the person is made a party by reason of
his or her service in that capacity. The MGCL permits a corporation to indemnify
its present and former  directors and officers in connection with any proceeding
to which  they may be made a party by reason of their  service in those or other
capacities  unless  it is  established  that  (i)  the  act or  omission  of the
indemnified  party was material to the matter giving rise to the  proceeding and
(a) was  committed  in bad faith or (b) was the result of active and  deliberate
dishonesty,  (ii) the indemnified  party actually  received an improper personal
benefit in money,  property  or  services  or (iii) in the case of any  criminal
proceeding,  the indemnified  party had reasonable cause to believe that the act
or omission was unlawful.

     The indemnification may be against judgments, penalties, fines, settlements
and  reasonable  expenses  actually  incurred  by the  director  or  officer  in
connection with the proceeding; provided, however, that if the proceeding is one
by or in the right of the Maryland corporation,  indemnification may not be made
in respect of any  proceeding in which the director or officer has been adjudged
to be liable to the corporation.


                                      II-1





     In  addition,  a director or officer of a Maryland  corporation  may not be
indemnified with respect to any proceeding charging improper personal benefit to
the  director or officer in which the  director  or officer  was  adjudged to be
liable  on  the  basis  that  personal  benefit  was  improperly  received.  The
termination of any proceeding by conviction or upon a plea of nolo contendere or
its equivalent or an entry of an order of probation prior to judgment  creates a
rebuttal  presumption  that the  director or officer did not meet the  requisite
standard of conduct required for permitted  indemnification.  The termination of
any  proceeding by judgment,  order or  settlement,  however,  does not create a
presumption that the director or officer did not meet the requisite  standard of
conduct for permitted indemnification.

     As a condition  to  advancing  expenses  to a director  who is a party to a
proceeding, the MGCL requires the Company to obtain (a) a written affirmation by
the  director or officer of his or her good faith  belief that he or she has met
the standard of conduct necessary for  indemnification  by the Company and (b) a
written  statement  by or on his or her  behalf  to  repay  the  amount  paid or
reimbursed  by the Company if it is ultimately  determined  that the standard of
conduct was not met.

     The  Company's  Articles of  Incorporation  provide  that the Company  must
indemnify  its directors  and  officers,  whether  serving the Company or at its
request any other entity,  to the full extent  required or permitted by Maryland
law,  including  the advance of expenses  under the  procedures  and to the full
extent  permitted  by law. The  Company's  Articles of  Incorporation  contain a
provision which limits a director's or officer's  liability for monetary damages
to the Company or its stockholders.

     The Company has entered into Indemnification  Agreements with its directors
and certain  officers  which  generally  provide that the Company is required to
indemnify  any  director or officer who was, is or becomes a party to or witness
or other participant in: (i) any threatened,  pending or completed action,  suit
or  proceeding  in which  such  director  or  officer  may be or may  have  been
involved,  as a party or  otherwise,  by reason of the fact that the director or
officer  was  acting in his or her  capacity  as a  director  or  officer of the
Company;  or (ii) any inquiry,  hearing or  investigation  that such director or
officer in good faith believes might lead to the institution of any such action,
suit or proceeding against any and all expenses, to the fullest extent permitted
by law.

                               Item 16. Exhibits.

Exhibit        Description of Exhibit
Number         Filed herewith:
------         --------------

(4.1)          Articles  of  Incorporation  of Monmouth  Real Estate  Investment
               Corporation   (incorporated  by  reference  from  Appendix  B  of
               Monmouth Real Estate  Investment  Corporation's  Definitive Proxy
               Statement,  filed with the SEC on April 7, 2003).


(4.2)          Bylaws   of   Monmouth   Real   Estate   Investment   Corporation
               (incorporated  by  reference  from  Appendix C of  Monmouth  Real
               Estate Investment Corporation's Definitive Proxy Statement, filed
               with the SEC on April 7, 2003).


                                      II-2





(5)            Opinion of Blackwell Sanders Peper Martin LLP.*

(8)            Opinion of  Blackwell  Sanders  Peper  Martin LLP  regarding  tax
               matters.

(23.1)         Consent  of  Blackwell  Sanders  Peper  Martin LLP  (included  in
               Exhibits 5 and 8).

(23.2)         Consent of KPMG LLP.*

(24)           Power of Attorney.*

--------------
*Previously Filed


                             Item 17. Undertakings.

     The Registrant hereby undertakes:

     1.   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 of 1933.

          (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 thereto) 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,
     including  (but not  limited  to) any  addition  or  deletion of a managing
     underwriter;

          Provided, however, that paragraphs 1(i) and (1)(ii) of this section do
     not apply if the  registration  statement is on Form S-3,  Form S-8 or Form
     F-3,  and 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 Securities  Exchange Act of 1934 that are incorporated
     by reference in the registration statement.

     2.   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.

     3.   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.


                                      II-3





     4.   The undersigned  Registrant  hereby  undertakes  that, for purposes of
determining  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  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
shall be deemed to be the initial bona fide offering thereof.

     5.   Insofar  as   indemnification   for  liabilities   arising  under  the
Securities Act of 1933 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  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,  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.





            [The remainder of this page is intentionally left blank.]


                                      II-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 the
requirements  for  filing on Form S-3 and has duly  caused  this  post-effective
amendment  to this  Registration  Statement  to be signed  on its  behalf by the
undersigned,  thereunto duly authorized,  in the Township of Freehold,  State of
New Jersey on the 16th day of July, 2003:

                                  Monmouth Real Estate Investment Corporation


                                  By:    /s/ EUGENE W. LANDY
                                     -------------------------------------------
                                     Printed Name:  Eugene W. Landy
                                     Title:  Chairman of the Board and 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 on this 16th day of July, 2003.



             /s/ Eugene W. Landy                         /s/ Matthew I. Hirsch*
--------------------------------------------  --------------------------------------------
               Eugene W. Landy                              Matthew I. Hirsch
           Chairman of the Board,                               Director
           President and Director
        (Principal Executive Officer)


         /s/ Cynthia J. Morgenstern                     /s/Charles P. Kaempffer*
--------------------------------------------  --------------------------------------------
           Cynthia J. Morgenstern                          Charles P. Kaempffer
    Executive Vice President and Director                       Director


          /s/ Ernest V. Bencivenga                        /s/ Samuel A. Landy*
--------------------------------------------  --------------------------------------------
            Ernest V. Bencivenga                            Samuel A. Landy
           Treasurer and Director                               Director


              /s/ Anna T. Chew                            /s/ John R. Sampson*
--------------------------------------------  --------------------------------------------
                Anna T. Chew                                  John R. Sampson
           Controller and Director                               Director
(Principal Financial and Accounting Officer)


           /s/ Daniel D. Cronheim*                      /s/ Peter J. Weidhorn*
--------------------------------------------  --------------------------------------------
             Daniel D. Cronheim                            Peter J. Weidhorn
                  Director                                      Director

*By: Eugene W. Landy, attorney in fact


                                              --------------------------------------------
                                                           Stephen B. Wolgrin
                                                               Director





                                Index to Exhibits


Exhibit        Description of Exhibit
Number         Filed herewith:
------         --------------

(4.1)          Articles  of  Incorporation  of Monmouth  Real Estate  Investment
               Corporation   (incorporated  by  reference  from  Appendix  B  of
               Monmouth Real Estate  Investment  Corporation's  Definitive Proxy
               Statement, filed with the SEC on April 7, 2003).

(4.2)          Bylaws   of   Monmouth   Real   Estate   Investment   Corporation
               (incorporated  by  reference  from  Appendix C of  Monmouth  Real
               Estate Investment Corporation's Definitive Proxy Statement, filed
               with the SEC on April 7, 2003).

(5)            Opinion of Blackwell Sanders Peper Martin LLP.*

(8)            Opinion of  Blackwell  Sanders  Peper  Martin LLP  regarding  tax
               matters.

(23.1)         Consent  of  Blackwell  Sanders  Peper  Martin LLP  (included  in
               Exhibits 5 and 8).

(23.2)         Consent of KPMG LLP.*

(24)           Power of Attorney.*

--------------
*Previously Filed