TRESCOM INTERNATIONAL INC
DEF 14A, 1997-04-29
TELEGRAPH & OTHER MESSAGE COMMUNICATIONS
Previous: PERFORMANCE TECHNOLOGIES INC \DE\, DEF 14A, 1997-04-29
Next: RELIANCE BANCSHARES INC, 10QSB, 1997-04-29



                                  SCHEDULE 14A

                                 (RULE 14A-101)

                     INFORMATION REQUIRED IN PROXY STATEMENT
                            SCHEDULE 14A INFORMATION

                  Proxy Statement Pursuant to Section 14(a) of
              the Securities Exchange Act of 1934 (Amendment No. )

Filed by the Registrant |X|
Filed by a Party other than the Registrant |_|
Check the appropriate box:
|_|     Preliminary Proxy Statement
|_|     Confidential, for Use of the Commission Only (as permitted by Rule 
        14a-6(e)(2))
|X|     Definitive Proxy Statement
|_|     Definitive Additional Materials
|_|     Soliciting Material Pursuant to Section 240.14a-11(c) or Section
        240.14a-12


                           TRESCOM INTERNATIONAL, INC.
                ------------------------------------------------
                (Name of Registrant as Specified In Its Charter)
                                       N/A
    ------------------------------------------------------------------------
    (Name of Person(s) Filing Proxy Statement, if Other Than the Registrant)


Payment of Filing Fee (Check the appropriate box):

|X|     No fee required.
|_|     Fee computed on table below per Exchange Act Rules 14a-6(i)(1)
        and 0-11.
        1)     Title of each class of securities to which transaction applies:
                N/A

        2)     Aggregate number of securities to which transaction applies:
                NA

        3)     Per unit price or other underlying value of transaction  computed
               pursuant to Exchange Act Rule 0-11 (set forth the amount on which
               the filing fee is calculated and state how it was determined):
                N/A

        4)     Proposed maximum aggregate value of transaction:
                N/A

        5)     Total fee paid:
                N/A

|_|     Fee paid previously with preliminary materials.



<PAGE>



|_|     Check box if any part of the fee is offset as provided  by Exchange  Act
        Rule 0-11(a)(2) and identify the filing for which the offsetting fee was
        paid previously.  Identify the previous filing by registration statement
        number, or the Form or Schedule and the date of its filing.

        1)  Amount Previously Paid:  N/A

        2)  Form, Schedule or Registration Statement No.:  N/A

        3)  Filing Party: N/A

        4)  Date Filed: N/A








<PAGE>

[TRESCOM LOGO]






                                                                     May 9, 1997

Dear Fellow Shareholder:

         You are  cordially  invited  to  attend  the  1997  Annual  Meeting  of
Shareholders of TresCom  International,  Inc.,  which will be held on Wednesday,
June 11, 1997,  in Crystal Room No. Four of The Hyatt Regency Pier 66, 2301 S.E.
17th Street Causeway, Fort Lauderdale, Florida, at 10:00 a.m., local time.

         The  business  to be  considered  and  voted  upon  at the  meeting  is
explained in the accompanying Notice of Annual Meeting of Shareholders and Proxy
Statement.

         Whether or not you plan to attend the Annual  Meeting in person,  it is
important  that  your  shares of Common  Stock be  represented  and voted at the
Annual Meeting. Accordingly, after reading the enclosed Notice of Annual Meeting
and Proxy Statement, please sign, date and return the enclosed proxy card in the
postage-paid envelope provided.

         Thank you for your support of our Company.

                                   Sincerely,


                                   /s/ Wesley T. O'Brien

                                    Wesley T. O'Brien
                                    President and Chief Executive Officer




<PAGE>



                           TRESCOM INTERNATIONAL, INC.
                           200 EAST BROWARD BOULEVARD
                         FORT LAUDERDALE, FLORIDA 33301

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

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                           TO BE HELD ON JUNE 11, 1997

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

To the Shareholders of TresCom International, Inc.:

     NOTICE IS HEREBY GIVEN that the 1997 Annual Meeting of the  shareholders of
TresCom International, Inc., a Florida corporation (the "Company"), will be held
on Wednesday,  June 11, 1997, in Crystal Room No. Four of The Hyatt Regency Pier
66, 2301 S.E. 17th Street  Causeway,  Fort Lauderdale,  Florida,  at 10:00 a.m.,
local time, for the following purposes:

     1. To elect two Class II  directors  to hold  office  until the 2000 Annual
        Meeting of Shareholders;

     2. To ratify the  appointment of Ernst & Young LLP as independent  auditors
        for the Company for fiscal year 1997; and

     3. To transact such other business as may properly be presented at the 1997
        Annual Meeting and at any adjournments or postponements thereof.

     The Board of  Directors  has fixed the close of  business on May 7, 1997 as
the record date for the purpose of determining  shareholders who are entitled to
notice  of and to vote at the  1997  Annual  Meeting  and  any  adjournments  or
postponements  thereof.  A list of such  shareholders  will be available  during
regular business hours at the Company's office, 200 East Broward Boulevard, Fort
Lauderdale, Florida 33301 for the ten days before the meeting, for inspection by
any shareholder for any purpose germane to the meeting.

                                    By Order of the Board of Directors,

                                    /s/ William A. Paquin

                                    William A. Paquin
                                      SECRETARY

Fort Lauderdale, Florida
May 9, 1997


- -------------------------------------------------------------------------------
PLEASE COMPLETE, DATE AND SIGN THE ENCLOSED PROXY AND RETURN IT PROMPTLY IN
THE ENVELOPE PROVIDED, WHETHER OR NOT YOU PLAN TO ATTEND THE 1997 ANNUAL
MEETING. IF YOU ATTEND THE MEETING, YOU MAY VOTE YOUR SHARES IN PERSON IF YOU
WISH, EVEN IF YOU PREVIOUSLY RETURNED YOUR PROXY.

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




<PAGE>



                           TRESCOM INTERNATIONAL, INC.
                           200 EAST BROWARD BOULEVARD
                         FORT LAUDERDALE, FLORIDA 33301
                         ------------------------------
                                 PROXY STATEMENT
                         ------------------------------

     This  Proxy  Statement  is  being  furnished  to  shareholders  of  TresCom
International,  Inc., a Florida corporation (the "Company"),  in connection with
the  solicitation of proxies by the Company's Board of Directors from holders of
the  outstanding  shares of the Company's  common  stock,  $0.0419 par value per
share (the "Common  Stock"),  for use at the 1997 Annual Meeting of Shareholders
of the Company to be held on Wednesday,  June 11, 1997, in Crystal Room No. Four
of The Hyatt Regency Pier 66, 2301 S.E. 17th Street  Causeway,  Fort Lauderdale,
Florida,  at 10:00 a.m.,  local time, and at any  adjournments or  postponements
thereof (the "Annual  Meeting"),  for the purpose of considering and acting upon
the  matters  set  forth  in  the  accompanying  Notice  of  Annual  Meeting  of
Shareholders.

     Only  holders of record of Common  Stock as of the close of business on May
7, 1997 (the  "Record  Date")  are  entitled  to notice  of, and to vote at, the
Annual Meeting and any  adjournments or postponements  thereof.  At the close of
business on such date, the Company had 11,820,914  shares of Common Stock issued
and outstanding. Holders of Common Stock are entitled to one vote on each matter
considered  and voted upon at the Annual  Meeting for each share of Common Stock
held of record as of the Record  Date.  Holders of Common Stock may not cumulate
their votes for the election of directors. Shares of Common Stock represented by
a properly  executed  proxy,  if such proxy is received in time and not revoked,
will be  voted  at the  Annual  Meeting  in  accordance  with  the  instructions
indicated in such proxy. IF NO INSTRUCTIONS ARE INDICATED, SHARES REPRESENTED BY
PROXY WILL BE VOTED "FOR" THE  ELECTION,  AS DIRECTORS  OF THE  COMPANY,  OF THE
THREE  NOMINEES  NAMED IN THE PROXY TO SERVE  UNTIL THE 2000  ANNUAL  MEETING OF
SHAREHOLDERS,  "FOR" THE RATIFICATION OF THE APPOINTMENT OF ERNST & YOUNG LLP AS
INDEPENDENT  AUDITORS FOR THE COMPANY FOR FISCAL YEAR 1997 AND IN THE DISCRETION
OF THE PROXY  HOLDERS AS TO ANY OTHER  MATTER WHICH MAY PROPERLY BE PRESENTED AT
THE ANNUAL MEETING OR ANY ADJOURNMENTS OR POSTPONEMENTS THEREOF.

     The Proxy  Statement  and the  accompanying  proxy card are being mailed to
Company shareholders on or about May 9, 1997.

     Any  holder of Common  Stock  giving a proxy in the form  accompanying  the
Proxy  Statement has the power to revoke the proxy prior to its use. A proxy can
be revoked (i) by an  instrument  of  revocation  delivered  prior to the Annual
Meeting to the Secretary of the Company, (ii) by a duly executed proxy bearing a
later date or time than the date or time of the proxy being revoked, or (iii) at
the Annual  Meeting if the  shareholder is present and elects to vote in person.
Mere  attendance at the Annual  Meeting will not serve to revoke the proxy.  All
written notices of revocation of proxies should be addressed as follows: TresCom
International, Inc., 200 East Broward Boulevard, Fort Lauderdale, Florida 33301,
Attention: William A. Paquin, Secretary.

     In determining the presence of a quorum at the Annual Meeting,  abstentions
are counted and broker  non-votes  (votes  withheld by brokers in the absence of
instructions  from  street-name  holders) are not counted.  The current  Florida
Business  Corporation Act (the "FBCA")  provides that directors are elected by a
plurality of the votes cast and all other matters are approved if the votes cast
in favor of the action  exceed the votes cast  against  the action  (unless  the
matter is one for  which the FBCA or the  company's  articles  of  incorporation
require a  greater  vote).  Therefore,  under the FBCA  abstentions  and  broker
non-votes  have no legal  effect on whether a matter is approved.  However,  the
Company's By-laws provide that, unless otherwise  expressly provided by law, any
matter,  other  than  the  election  of  directors,  is to be  approved  by  the
affirmative vote of a majority of the shares represented,  in person or by proxy
and  entitled  to vote on a matter,  at a meeting in which a quorum is  present.
Therefore,  with  respect to all matters to be voted on by  shareholders  at the
Annual Meeting, other than the election of directors,  abstentions will have the
same effect as a vote against the matter and broker non-votes will have no legal
effect.




<PAGE>




                       PROPOSAL 1 - ELECTION OF DIRECTORS

     The number of  directors  of the  Company,  as  determined  by the Board of
Directors,  is seven.  The Board of Directors  of the Company  consists of three
classes: Class I, Class II and Class III, as nearly equal in number as possible.
One of the three classes,  comprising  approximately one-third of the directors,
is  elected  each year to  succeed  the  directors  whose  terms  are  expiring.
Directors hold office until the annual meeting for the year in which their terms
expire and until their  successors  are elected and qualified  unless,  prior to
that date, they have resigned,  retired or otherwise left office.  In accordance
with the  Company's  Articles of  Incorporation,  Class II  directors  are to be
elected at the Annual Meeting, Class III directors are to be elected at the 1998
Annual  Meeting of  Shareholders  and Class I directors are to be elected at the
1999 Annual Meeting of Shareholders.

     At the Annual  Meeting,  three Class II directors  are to be elected to the
Board,  each to serve  until the Annual  Meeting of  Shareholders  to be held in
2000. The nominees for election at the Annual Meeting are Rudolph McGlashan, Dr.
Henry  Kressel and Helen  Seltzer.  Each  nominee is presently a director of the
Company.  If any nominee is unable or unwilling to serve as a director,  proxies
may be voted for a substitute nominee designated by the present Board. The Board
of Directors has no reason to believe that any of the nominees will be unable or
unwilling to serve as a director.

     The  following  table  sets  forth  the name and age (as of the date of the
Annual  Meeting) of the  directors,  the class to which each  director  has been
nominated for election or elected,  their principal  occupations at present, the
positions  and  offices,  if any,  held by each  director  with the  Company  in
addition to the  position as a director,  and the period  during  which each has
served as a director of the Company.

<TABLE>
<CAPTION>

                                                                                                              SERVED AS
NAME                                         AGE          PRINCIPAL OCCUPATION - POSITION HELD              DIRECTOR SINCE
- ----                                         ---          ------------------------------------              --------------
                                                   
<S>                                          <C>          <C>                                               <C>                    
                                                   
CLASS I - 1999                                     
                                                   
Wesley T. O'Brien.......................      41           President and Chief Executive Officer               1996
                                                   
Douglas M. Karp.........................      42           Managing Director and Member of E.M.                1994
                                                           Warburg, Pincus & Co., LLC
CLASS II - 1997                                    
                                                   
Rudolph McGlashan.......................      45           Chief Operating Officer                             1995
                                                   
Henry Kressel, Ph.D.....................      63           Managing Director and Member of E.M.                1993
                                                           Warburg, Pincus & Co., LLC
                                                   
Helen Seltzer...........................      50           Senior Vice President, Product                      1996
                                                           Marketing, BDM International, Inc.
CLASS III - 1998                                   
                                                   
Gary D. Nusbaum.........................      30           Managing Director and Member of E.M.                1995
                                                           Warburg, Pincus & Co., LLC
                                                   
Read McNamara...........................      50           President, Latin American Division                  1996
                                                           of Bausch & Lomb


</TABLE>


                                                         2

<PAGE>



     CLASS I DIRECTORS

     WESLEY T. O'BRIEN has served as Chief Executive Officer and director of the
Company  since  January 1996 and has served as  President  of the Company  since
October 1995. Prior to joining the Company,  Mr. O'Brien held several  positions
with MCI,  including Vice  President of MCI's Small Business  Division from July
1992 to September 1995 and Director of Product Marketing and Sales from November
1987 to July 1992.

     DOUGLAS M. KARP has  served as a director  of the  Company  since  December
1994. Mr. Karp has been a Managing Director of E.M.  Warburg,  Pincus & Co., LLC
(or its predecessor,  E.M. Warburg, Pincus & Co., Inc.) since May 1991. Prior to
joining E.M.  Warburg,  Pincus & Co., LLC, Mr. Karp held several  positions with
Salomon Inc, including Managing Director from January 1990 to May 1991, Director
from  January  1989 to December  1989 and Vice  President  from  October 1986 to
December 1988. Mr. Karp is a director of LCI International,  Inc. ("LCI") and TV
Filme, Inc. and several privately held companies.

     CLASS II DIRECTORS

     RUDOLPH  MCGLASHAN  a  co-founder  of the  Company,  has  served  as  Chief
Operating  Officer of the Company  since its formation in December 1993 and as a
director of the Company  since  August 1995.  Prior to joining the Company,  Mr.
McGlashan  was Vice  President  - Network  Engineering  and  Operations  of LDDS
Communications,  Inc.  (now known as WorldCom,  Inc.) from April 1992 to October
1993.  From May 1989 to April 1992,  Mr.  McGlashan was Senior Vice President of
Advanced Telecommunications Corporation.

     HENRY  KRESSEL,  PH.D.  has served as a director of the  Company  since its
formation in December  1993.  Dr.  Kressel has been a Managing  Director of E.M.
Warburg,  Pincus & Co., LLC (or its  predecessor,  E.M.  Warburg,  Pincus & Co.,
Inc.) since 1985. Prior to joining E.M. Warburg,  Pincus & Co., LLC, Dr. Kressel
spent 20 years at RCA Laboratories,  where he became a Staff Vice President. Dr.
Kressel is a director of Zilog,  Inc.,  Level One  Communications  Inc.,  Maxis,
Inc., Nova Information Systems,  Inc., IA Corporation and several privately held
companies.

     HELEN SELTZER has served as a director of the Company since April 1996. Ms.
Seltzer  has  been  the  Senior  Vice  President  of  Product  Marketing  of BDM
International, Inc. since March 1996. Prior to joining BDM International,  Inc.,
Ms. Seltzer was the Vice President of  Marketing/Sales  Access  Services of Bell
Atlantic  from August  1993 to March 1996.  Ms.  Seltzer was  Director,  Product
Marketing of MCI from 1990 to July 1993.

     CLASS III DIRECTORS

     GARY D. NUSBAUM has served as a Director of the Company since October 1995.
Mr.  Nusbaum has been a Managing  Director of E.M.  Warburg,  Pincus & Co.,  LLC
since January 1997.  From January 1995 to December  1996, Mr. Nusbaum was a Vice
President of Warburg,  Pincus Ventures, Inc. and from September 1989 to December
1994, was an associate at Warburg, Pincus Ventures, Inc.

     READ MCNAMARA has served as a director of the Company since April 1996. Mr.
McNamara has been the President,  Latin American Division of Bausch & Lomb since
September  1996.  From  January  1996 to  September  1996,  Mr.  McNamara was an
independent consultant. From December 1994 to January 1996, Mr. McNamara was the
President,  International  of  Paging  Network,  Inc.  Prior to  joining  Paging
Network, Inc., Mr. McNamara was Senior Vice President,  International of Revlon,
Inc. from December 1992 to November 1994 and also Vice President,  International
of Revlon,  Inc.  from  December 1991 to December  1992.  Mr.  McNamara was Vice
President,  International  Business of  ConAgra-Frozen  Foods,  a subsidiary  of
ConAgra, Inc., from November 1990 to November 1991.

THE BOARD OF DIRECTORS RECOMMENDS THAT THE SHAREHOLDERS VOTE "FOR" THE
ELECTION OF RUDOLPH MCGLASHAN, DR. HENRY KRESSEL AND HELEN SELTZER AS CLASS
II DIRECTORS.



                                        3

<PAGE>



             GENERAL INFORMATION RELATING TO THE BOARD OF DIRECTORS

THE BOARD OF DIRECTORS

     The  business  and  affairs  of the  Company  are  managed  by the Board of
Directors.  To assist it in carrying out its duties,  the Board of Directors has
delegated certain authority to two committees.  The Board of Directors held five
meetings in 1996. Each member of the Board of Directors attended at least 75% of
the aggregate meetings of the Board of Directors and the committees of the Board
of which he was a member during 1996.

COMMITTEES OF THE BOARD OF DIRECTORS

     During 1996, the standing committees of the Board of Directors consisted of
an Audit Committee and a Compensation  Committee (as hereinafter  defined).  The
Board of  Directors  does  not  have a  nominating  committee  or any  committee
performing similar functions and all matters which would be considered by such a
committee are acted upon by the full Board of Directors.  The Company's  By-laws
provide, in general, that if a shareholder intends to propose business or make a
nomination for the election of directors at the annual meeting, the Company must
receive notice of such intention at least 130 days prior to the meeting,  in the
case of proposed  business,  or 130 days prior to the first  anniversary  of the
preceding  year's annual meeting,  in the case of  nominations.  With respect to
proposals,  if less than 70 days'  notice of the date of the  meeting  is given,
notice of the proposal  must be delivered  ten days  following the date on which
the notice of the annual meeting is first mailed to shareholders. In the case of
nominations,  if the date of the  meeting is changed  more than 30 days from the
prior  anniversary  date,  notice of the  nomination  must be delivered ten days
following  the day on which  notice of the  annual  meeting  is first  mailed to
shareholders.  The notice must include all information  relating to the proposed
nominee required by the Securities and Exchange Commission (the "Commission") to
be disclosed in  solicitations  of proxies for election of directors  or, in the
case of a  proposal,  a brief  description  of the  proposal,  and any  material
interest of the  shareholder  in the proposal.  The notice must also include (i)
the name and  address of the  shareholder  giving the notice and the  beneficial
owner,  if any, on whose  behalf the  nomination  is made and (ii) the class and
number of shares of the  Company  that are owned  beneficially  and of record by
such  shareholder and beneficial  owner.  The foregoing is only a summary of the
detailed  provisions of the  Company's  By-laws and is qualified by reference to
the text thereof.

     During  1996,  the Audit  Committee,  consisting  of  Douglas M. Karp (from
January 1, 1996 until April 25,  1996),  Gary D.  Nusbaum,  Helen  Seltzer (from
April 25, 1996) and Read  McNamara  (from April 25, 1996),  each a  non-employee
director,  held three meetings.  The Audit Committee  recommends to the Board of
Directors  the  firm to be  appointed  as  independent  auditors  to  audit  the
Company's  financial  statements,  discusses  the scope and results of the audit
with the  independent  auditors,  reviews with  management  and the  independent
auditors the Company's  interim and year-end  operating  results,  considers the
adequacy  of the  internal  controls  and audit  procedures  of the  Company and
reviews the  non-audit  services to be  performed by the  Company's  independent
auditors

     During 1996,  the  Compensation  Committee,  consisting of Douglas M. Karp,
Gary D. Nusbaum (from January 1, 1996 until February 7, 1996), Henry Kressel and
Read McNamara  (from April 25, 1996),  each a  non-employee  director,  held two
meetings.  The Compensation Committee reviews general policy matters relating to
compensation  and  benefits  of  employees  and  officers  of  the  Company  and
administers the Stock Option Plan (as  hereinafter  defined).  In addition,  the
Compensation  Committee  considers proposals with respect to the creation of and
changes to executive  compensation  plans and reviews  appropriate  criteria for
establishing performance targets.

COMPENSATION OF DIRECTORS

     Independent  non-employee  directors  receive an annual fee of  $10,000,  a
meeting  fee of $1,000  for every  board  meeting  attended  and each  committee
meeting  held  separately  and a $500 fee for each board  meeting  or  committee
meeting  participated  in  by  telephone.   All  directors  are  reimbursed  for
out-of-pocket expenses.  Under the Stock Option Plan, the Company may, from time
to time and in the  discretion  of the  Board of  Directors,  grant  options  to
directors.


                                        4

<PAGE>


                             EXECUTIVE COMPENSATION

     The following table sets forth information concerning  compensation awarded
to, earned by or paid to, any person  serving as the Company's  Chief  Executive
Officer or acting in a similar  capacity  during fiscal 1996,  and the Company's
other most highly  compensated  executive officers whose aggregate cash and cash
equivalent compensation exceeded $100,000 (the "Named Executives"), for services
rendered  to the  Company in all  capacities  during each of the last two fiscal
years.  The table also  identifies  the principal  capacity in which each of the
Named Executives served the Company at the end of fiscal 1996.

<TABLE>
<CAPTION>
                                            SUMMARY COMPENSATION TABLE
                                                                                                              LONG-TERM
                                                                                                            COMPENSATION
                                                                                                            ------------  
                                                                    ANNUAL COMPENSATION                        AWARDS
                                                     --------------------------------------------------     ------------
                                                                                            Other            Securities
                                                                                            Annual           Underlying
NAME AND PRINCIPAL POSITION                YEAR      SALARY ($)        BONUS ($)       COMPENSATION (1)      OPTIONS (#)
- ---------------------------                ----      ----------        ---------       ----------------      -----------
<S>                                        <C>        <C>              <C>               <C>   

Wesley T. O'Brien, President and
   Chief Executive Officer.............    1996       $220,000         $101,300(2)        $125,819             90,119
                                           1995         55,361           72,000(3)           3,088             43,422
Rudolph McGlashan, Chief
   Operating Officer...................    1996        195,000           35,300               -                40,000
                                           1995        185,577           25,000(3)            -                75,827(4)
William A. Paquin, Chief
   Financial Officer ..................    1996        104,000(5)        30,300             20,798            100,000

Norman Klugman, Chairman
   of the Board........................    1996        195,000(6)          -                  -                40,000(7)
                                           1995        185,577           10,000               -                75,827(4)

Scott Drake, Chief
   Financial Officer...................    1996        150,000(8)          -                  -                50,000(9)
                                           1995        151,899           18,000             30,610             22,934
</TABLE>

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

(1)      The amounts  reported  in this column for 1996 for Messrs.  O'Brien and
         Paquin  reflects  tax gross ups in the  amount of $40,832  and  $4,387,
         respectively,  and  selling  and  relocation  expenses in the amount of
         $84,987 and  $16,411,  respectively,  and the amount  reported  for Mr.
         O'Brien for 1995 reflects tax gross ups made by the Company. The amount
         reflected  in this column for 1995 for Mr.  Drake  includes  $22,212 in
         relocation  expenses  and $8,398 of tax gross ups made by the  Company.
         The aggregate  value of the  perquisites  and other  personal  benefits
         received by  Messrs. McGlashan  or  Klugman during 1996 and 1995 and by
         Mr.  Drake  during  1996  has not been reflected because the amount was
         below  the Commission's  threshold for disclosure  (i.e., the lesser of
         $50,000 or 10% of the total of annual salary and bonus).

(2)      Includes $40,000  paid to Mr. O'Brien pursuant to the terms of his 1995
         employment agreement.

(3)      Includes  $22,000 paid to Mr. O'Brien and $15,000 paid to Mr. McGlashan
         during 1996 which  relates to the Company's  performance  in the fourth
         quarter of 1995.  Such amounts were not included in the Company's Proxy
         Statement  for its 1996 Annual  Meeting of  Shareholders  because  such
         amounts  had not been  determined  at the time of mailing of such Proxy
         Statement.

(4)      These options were granted to Messrs. McGlashan and Klugman in exchange
         for options cancelled in August 1995.

(5)      Mr. Paquin  began  his  employment with  the Company as Chief Financial
         Officer in April 1996.


                                                         5

<PAGE>


(6)      Includes  salary  continuation  payments  made by the Company from July
         1996   to   December  31,  1996  in  connection   with   Mr.  Klugman's
         separation  from   the  Company.   See  "--  Employment  and  Severance
         Agreements."

(7)      These  options  were  forfeited  by  Mr. Klugman in connection with his
         separation from the Company.

(8)      Includes  salary  continuation  payments made by the Company from April
         28, 1996 to December 31, 1996 in connection with Mr. Drake's separation
         from the Company.  See "-- Employment and Severance Agreements."

(9)      These  options were  forfeited  by  Mr. Drake  in  connection  with his
         separation from the Company.


STOCK OPTION GRANTS

     The following table sets forth  information  regarding grants of options to
purchase  Common Stock made by the Company during the fiscal year ended December
31,  1996 to each of the Named  Executives.  No stock  appreciation  rights were
granted during 1996.

<TABLE>
<CAPTION>

                                               OPTION GRANTS IN 1996


                                                          INDIVIDUAL GRANTS
                                     ----------------------------------------------------------
                                                                                                 Potential Realizable Value
                                      Number of      Percent of                                      at Assumed Annual
                                     Securities      Total Options                                  Rates of Stock Price
                                     Underlying      Granted to      Exercise                         Appreciation For
                                       Options       Employees in      Price                           Option Term (2)
                                                                                  Expiration     --------------------------
Name                                 Granted (#)        1996 (1)     ($/Share)      Date             (5%)           (10%)
- ----                                 -----------     -------------   ---------    ----------     -----------    -----------
<S>                                  <C>               <C>           <C>         <C>               <C>          <C>

Wesley T. O'Brien (3)............    90,119             16.9%        $12.00       02/07/06          $680,104     $1,723,518
Rudolph McGlashan (3)............    40,000              7.5          12.00       02/07/06           301,869        764,996
William A. Paquin (3)............    50,000              9.4          17.625      04/23/06           554,213      1,404,486
                                     50,000              9.4          12.00       10/09/06           377,337        956,245
Norman Klugman (4)...............    40,000              7.5          12.00       02/07/06           301,869        764,996
Scott Drake (4) .................    50,000              9.4          12.00       02/07/06           377,337        956,245

</TABLE>

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

(1)      The  Company  granted  options to purchase a total of 534,119 shares of
         Common Stock during 1996.

(2)      Amounts  reported  in  these  columns  represent  amounts  that  may be
         realized upon exercise of options  immediately  prior to the expiration
         of their term assuming the specified  compounded  rates of appreciation
         (5% and 10%) on the Common  Stock over the term of the  options.  These
         assumptions are based on rules promulgated by the Commission and do not
         reflect  the  Company's  estimate of future  stock price  appreciation.
         Actual  gains,  if any, on the stock option  exercises and Common Stock
         holdings are  dependent  on the timing of such  exercise and the future
         performance  of the Common  Stock.  There can be no assurance  that the
         rates of appreciation assumed in this table can be achieved or that the
         amounts reflected will be received by the option holder.

(3)      Options granted in 1996 vest as to 20% on the first  anniversary of the
         date  of  grant  and  as to  an  additional  20%  on  each  anniversary
         thereafter.  All options  expire on the tenth  anniversary of the grant
         date,  unless  sooner  terminated  under the terms of the Stock  Option
         Plan. In the event of a Change in Control (as  hereinafter  defined) of
         the Company,  all options  become fully vested.  See "-- Second Amended
         and Restated 1994 Stock Option Plan."


                                        6
<PAGE>



(4)      The  respective  options  were  forfeited  by  the  Named  Executive in
         connection with their separation from the Company.


OPTION EXERCISES AND YEAR-END VALUE TABLE

     The following table sets forth  information  regarding option exercises and
the number and year end value of  unexercised  options held by each of the Named
Executives.  No stock appreciation rights were exercised by the Named Executives
during fiscal 1996.

<TABLE>
<CAPTION>
                                     AGGREGATE OPTION EXERCISES IN FISCAL 1996
                                      AND FISCAL 1996 YEAR-END OPTION VALUES

                                                                      Number of Securities        VALUE OF UNEXERCISED
                                                                     Underlying Unexercised          "IN-THE-MONEY"
                                    Shares                             Options at Fiscal           OPTIONS AT FISCAL
                                  Acquired on                             Year-End (#)                YEAR-END ($)
Name                             Exercise (#)   Value Realized(1)   Exercisable/Unexercisable Exercisable/Unexercisable (2)
- ----                             ------------   -----------------   ------------------------- -----------------------------
<S>                                 <C>          <C>                  <C>                          <C>

Wesley T. O'Brien..............         8,354    $  83,164             17,699/107,488               $134,158/$131,657 
Rudolph McGlashan..............        30,330      301,935                  0/85,497                       0/344,867         
William A. Paquin..............            --           --                  0/100,000                      0/0               
Norman Klugman.................        45,497      458,610                  0/0                            0/0               
Scott Drake....................        16,750      294,465                  0/0                            0/0               
</TABLE>

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

(1)      The figures  presented in this column have been  calculated  based upon
         the  difference  between the fair market  value of each stock option on
         the date of exercise and its exercise price.

(2)      Options are  "in-the-money"  if the fair market value of the underlying
         securities  exceeds the exercise price of the options.  The amounts set
         forth represent the difference between $8.00 per share, the fair market
         value of the Common Stock issuable upon exercise of options at December
         31,  1996 and the  exercise  price  of the  option,  multiplied  by the
         applicable number of options.


EMPLOYMENT AND SEVERANCE AGREEMENTS

     On February 22, 1994, the Company entered into an employment agreement with
Rudolph McGlashan,  pursuant to which Mr. McGlashan agreed to serve full time as
Chief Operating  Officer of the Company until February 22, 1999,  unless earlier
terminated in accordance with the terms of the agreement. The annual base salary
under such agreement is reviewed annually, but may not be less than $175,000 per
annum. In 1996, Mr.  McGlashan's  salary was set at $195,000.  In addition,  Mr.
McGlashan  is  eligible  to receive  quarterly  bonus  payments in amounts to be
determined by the Compensation  Committee based on the financial  performance of
the  Company  in  relation  to the  then-current  annual  operating  plan of the
Company.  Such bonus,  however,  may not exceed 35% of base salary in any fiscal
year. Pursuant to his employment  agreement,  if Mr. McGlashan is terminated for
"cause" (as  defined  therein),  the  Company is required to pay Mr.  McGlashan,
within ten days  following such  termination,  any unpaid base salary and bonus,
accrued  through  the  date  of  termination.  If  the  Company  terminates  Mr.
McGlashan's  employment  without  cause,  and, at such time certain  performance
standards were met, the Company is required to pay Mr. McGlashan any unpaid base
salary and bonus  accrued  through the date of  termination,  plus an additional
amount  equal to unpaid base salary for the balance of the term.  The Company is
required  to pay  Mr.  McGlashan  such  amounts  within  ten  days  following  a
termination without cause, but can, at its option, pay the additional amounts in
equal  monthly  installments  over the  12-month  period  following  the date of
termination. The Company also may terminate Mr. McGlashan's employment agreement
for  non-performance  (as defined  therein) and upon his death or disability (as
defined therein) with specified payment obligations in each instance.



                                        7

<PAGE>

     On February  15,  1997,  the Company  entered  into an amended and restated
employment  agreement  with  Wesley T.  O'Brien,  which  agreement  amended  and
restated Mr.  O'Brien's  original  employment  agreement  dated October 1, 1995.
Pursuant to his amended and restated employment agreement, Mr. O'Brien agreed to
continue  to serve full time as  President  and Chief  Executive  Officer of the
Company until June 15, 1999,  unless earlier  terminated in accordance  with the
terms of such agreement. The annual base salary under such agreement is reviewed
annually,  but may not be less than $231,000 per annum. In addition, Mr. O'Brien
is  eligible  to receive an annual  bonus  equal to 40% of his base salary to be
determined by the  Compensation  Committee  based on the financial and operating
performance  of the  Company.  The  Compensation  Committee  may,  in  its  sole
discretion,  award  additional  bonuses to Mr.  O'Brien on any other basis as it
deems appropriate from time to time.  Pursuant to his employment  agreement,  if
Mr.  O'Brien is  terminated  for "cause" (as  defined  therein),  the Company is
required to pay Mr.  O'Brien,  within ten days following such  termination,  any
unpaid base salary through the date of  termination.  If the Company  terminates
Mr. O'Brien's  employment  without cause, and, at such time certain  performance
standards  were met, the Company is required to pay Mr.  O'Brien any unpaid base
salary and bonus  accrued  through the date of  termination,  plus an additional
amount equal to unpaid base salary for the balance of the term.  The Company may
also  terminate  Mr.  O'Brien's  employment  agreement for  non-performance  (as
defined  therein) and upon his death or  disability  (as defined  therein)  with
specified  payment  obligations in each  instance.  In addition,  Mr.  O'Brien's
employment  agreement  provides  that he may  terminate  the agreement for "Good
Reason",  in which event the  Company is required to pay Mr.  O'Brien any unpaid
base salary and bonus accrued through the date of termination plus an additional
amount equal to unpaid base salary for the balance of the term.  For purposes of
Mr. O'Brien's employment agreement, "Good Reason" means the occurrence,  without
Mr.  O'Brien's  express written consent,  of any of the following  circumstances
following of a Change in Control (as hereinafter defined) (A) the failure of Mr.
O'Brien to be  retained  as an  employee  of the  Company in a senior  executive
position;  (B) a reduction  by the  Company in Mr.  O'Brien's  salary;  or (C) a
relocation of Mr. O'Brien's office to a location more than fifty (50) miles from
the  current  executive  office of the  Company  and (i) a  failure  to make Mr.
O'Brien whole for all losses and costs  reasonably  incurred in connection  with
the relocation including, but not limited to, moving expenses,  forfeited bonds,
fees or escrows to clubs or other  organizations and losses from the sale of Mr.
O'Brien's  personal  residence and (ii) the failure of Mr.  O'Brien to obtain an
agreement  in  form  and  substance  reasonably  satisfactory  to him  from  any
successor to provide employment to him in the capacity of a senior executive, at
his then current  base salary,  for a period of at least two years from the date
of the Change in Control.

     Each of Messrs.  McGlashan's and O'Brien's  employment  agreement  provides
that the executive will not, for certain  specified  periods,  without the prior
written consent of the Company,  directly or indirectly  conduct or engage in or
be  associated  with any  person or entity  which  conducts  or  engages  in the
telecommunications  business in any geographic areas in which the Company or any
of its  subsidiaries  is then so engaged in  business  or  proposes to engage in
business  in  accordance  with  its  then-current  strategic  plan.  Each of the
employment  agreements also provides that the executives may not interfere with,
disrupt or  attempt  to disrupt  the  relationship,  contractual  or  otherwise,
between the Company or any of its subsidiaries  and their customers,  suppliers,
lessors, lessees or employees.

     Effective April 23, 1996, Mr. Drake resigned as Chief Financial  Officer of
the Company.  In connection with such  resignation,  the Company entered into an
agreement  with Mr. Drake  pursuant to which the Company  agreed to continue Mr.
Drake's  base  salary and  employee  benefits  for a  specified  period of time,
reimburse him for unpaid business expenses and certain other specified  expenses
and vested a portion of options previously granted to Mr. Drake. In exchange for
the  foregoing,  Mr. Drake agreed to be available to the Company on a consulting
basis for a specified period, subject to certain weekly limitations,  and agreed
to certain covenants, including a noncompete clause.

     Effective June 30, 1996, Mr. Klugman resigned as an officer and employee of
the Company.  In connection  with his  resignation,  the Company entered into an
agreement with Mr. Klugman  pursuant to which the Company agreed to continue Mr.
Klugman's base salary,  at the annual rate then in effect for a specified period
of time,  reimburse him for unpaid business expenses and certain other specified
expenses and vested certain unvested options,  a portion of which are subject to
repurchase by the Company until June 30, 1997, at the original  option  exercise
price, if certain covenants contained in the agreement are violated. In exchange
for the  foregoing,  Mr.  Klugman  agreed  to  certain  covenants,  including  a
noncompete clause.

                                        8
<PAGE>

SECOND AMENDED AND RESTATED 1994 STOCK OPTION PLAN

     In February 1997, the Board of Directors of the Company  adopted the Second
Amended and Restated  1994 Stock Option Plan (the "Stock  Option  Plan"),  which
provides for the grant to officers, key employees,  consultants and directors of
the Company of both "incentive  stock options" within the meaning of Section 422
of the Internal Revenue Code of 1986, as amended (the "Code"), and stock options
that are  non-qualified  for federal  income tax  purposes.  The total number of
shares of Common  Stock for which  options may be granted  pursuant to the Stock
Option Plan is 936,432, subject to certain adjustments reflecting changes in the
Company's capitalization. The Stock Option Plan is currently administered by the
Compensation  Committee.  The  Compensation  Committee  determines,  among other
things,  which  officers,  employees,  consultants  and  directors  will receive
options  under the plan,  the time when  options  will be  granted,  the type of
option (incentive stock options or non-qualified  stock options,  or both) to be
granted, the number of shares subject to each option, the time or times when the
options  will become  exercisable  (subject  to early  vesting in the event of a
Change in Control),  and,  subject to certain  conditions  discussed  below, the
option price and duration of the options.  Members of the Compensation Committee
are not eligible to receive options under the plan.

     The  exercise  price  of  incentive  stock  options  is  determined  by the
Compensation Committee,  but may not be less than the greater of the fair market
value on the date of grant or the par value of the Common  Stock and the term of
any such option may not exceed ten years from the date of grant. With respect to
any participant in the Stock Option Plan who owns stock  representing  more than
10% of the voting power of the  outstanding  capital  stock of the Company,  the
exercise  price of any  incentive  stock option may not be less than 110% of the
fair  market  value of such  shares  on the  date of grant  and the term of such
option may not exceed five years from the date of grant.

     The exercise  price of  non-qualified  stock  options is  determined by the
Compensation  Committee  on the date of grant,  but may not be less than the par
value of the Common Stock on the date of grant,  and the term of such option may
not exceed 10 years from the date of grant.

     Payment  of the option  price may be made by  certified  or bank  cashier's
check,  by tender of shares of Common Stock then owned by the optionee or by any
other means  acceptable to the Company.  Options  granted  pursuant to the Stock
Option  Plan are not  transferable,  except by will or the laws of  descent  and
distribution in the event of death. During an optionee's lifetime, the option is
exercisable  only by the optionee.  With respect to options granted in 1995, the
Compensation  Committee  may,  in its  discretion,  and on  terms  it  considers
appropriate,  require an  optionee,  or the  executors or  administrators  of an
optionee's  estate, to sell back to the Company such options or shares of Common
Stock  issued  upon  exercise  of such  options  in the  event  such  optionee's
employment with the Company is terminated.

     Pursuant to the terms of the Stock Option Plan, if a "Change in Control" of
the Company  occurs,  all  outstanding  stock  options  become  vested and fully
exercisable.  For  purposes of the Stock  Option  Plan, a "Change in Control" is
deemed to occur if (a) any "person" as such term is defined in Section 13(d) and
14(d)(2) of the Securities Exchange Act of 1934, as amended (the "Exchange Act")
(other than the Company, any trustee or other fiduciary holding securities under
any  employee  benefit  plan of the  Company or any Company  owned,  directly or
indirectly,  by the  shareholders  of the  Company  in  substantially  the  same
proportions  as their  ownership of Common Stock,  of the Company),  becomes the
"beneficial  owner" (as defined in Rule 13d-3 under the Exchange Act),  directly
or  indirectly,  of  securities of the Company  representing  30% or more of the
combined  voting power of all classes of the Company's then  outstanding  voting
securities;  (B) during any period of two consecutive calendar years individuals
who at the beginning of such period  constitute the Board,  cease for any reason
to constitute at least a majority thereof, unless the election or nomination for
the election by the Company's  shareholders of each new director was approved by
a vote of at least  two-thirds  (2/3) of the directors  then still in office who
either were directors at the beginning of the two-year  period or whose election
or nomination for election was previously so approved;  (C) the  shareholders of
the Company  approve a merger or  consolidation  of the  Company  with any other
corporation  or legal entity,  other than a merger or  consolidation  that would
result in the voting  securities of the Company  outstanding  immediately  prior
thereto  continuing to represent  (either by remaining  outstanding  or by being
converted into voting  securities of the surviving  entity) more than 50% of the
combined voting power of the voting  securities of the Company or such surviving
entity outstanding immediately after such merger or consolidation;

                                        9
<PAGE>



PROVIDED,  HOWEVER,  that a merger or  consolidation  effected  to  implement  a
recapitalization  of the  Company (or  similar  transaction)  in which no person
acquires  more  than 30% of the  combined  voting  power of the  Company's  then
outstanding  securities shall not constitute a Change in Control of the Company;
or (D) the shareholders of the Company approve a plan of complete liquidation of
the Company or an agreement for the sale or disposition by the Company of all or
substantially all of the Company's assets.

     The Board of  Directors  has the right at any time and from time to time to
amend or modify the Stock  Option  Plan,  without the  consent of the  Company's
shareholders or optionees;  provided,  that no such action may adversely  affect
options previously granted without the optionee's consent,  and provided further
that no such action,  without the approval of the  shareholders  of the Company,
may  increase  the total number of shares of Common Stock which may be purchased
pursuant to options granted under the plan, expand the class of persons eligible
to receive grants of options under the plan,  decrease the minimum option price,
extend the maximum term of options granted under the plan, or extend the term of
the plan.  The expiration  date of the Stock Option Plan,  after which no option
may be granted thereunder, is February 22, 2004.

     The Company has filed with the Commission a Registration  Statement on Form
S-8 covering the shares of Common Stock  underlying  options  granted  under the
Stock Option Plan.


             COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION

     In  October  1995,  the  Board  of  Directors  established  a  Compensation
Committee  (the  "Compensation  Committee")  and delegated to such committee the
responsibility   for  administering  and  evaluating  the  Company's   executive
compensation program.

EXECUTIVE COMPENSATION POLICY

     The Company's compensation program is designed to attract, motivate, reward
and retain executive  personnel capable of making  significant  contributions to
the long-term  success of the Company.  During 1996, the Company's  compensation
program consisted of base salary,  quarterly  incentive bonuses and stock option
grants. Base salary provides the foundation for the Company's executive pay; its
purpose is to compensate  the executive for  performing his or her basic duties.
The purpose of quarterly  incentive  bonuses is to provide rewards for favorable
performance and achievement of intermediate-term objectives while the purpose of
stock  option  grants  is  to  provide  incentives  and  rewards  for  long-term
performance and to motivate long-term strategic planning.

     BASE SALARY.  Base  salaries for the Company's  executive  officers are set
annually subject, in certain cases, to certain minimum requirements  established
under the  executives'  employment  agreement.  See  "Executive  Compensation  -
Employment and Severance  Agreements." During 1996, the Company did not employ a
formula approach that links cash  compensation to corporate  performance nor did
it utilize any formal survey or other compilation of empirical data on executive
compensation  paid by  other  companies.  Instead,  executive  compensation  was
determined  based  on a  number  of  subjective  factors,  including  individual
responsibilities,   performance,  contribution  and  experience;  the  Company's
financial  performance as compared with the prior year; and general economic and
industry factors.

     INCENTIVE  BONUSES.  The Company's  executive officers and other management
employees  are  eligible to receive  incentive  bonuses  which are linked to the
financial and operating  performance of the Company.  Each executive  officer is
assigned an individual  incentive target, which represents the amount that would
be payable to the executive if performance  goals were met. The incentive target
for the President and Chief Executive  Officer and the Chief  Financial  Officer
was set at 40% and the incentive target for the Chief Operating  Officer was set
at 35% of base salary. The payout percentage can range from 0% to 100% depending
on the actual financial performance of the Company. Based on an incentive target
of 40% of base salary and the actual performance of the Company during 1996, the
President  and  Chief  Executive  Officer  received  quarterly  incentive  bonus
totalling  $61,300 in 1996.  The  President  and Chief  Executive  Officer  also
received  a  one-time  $40,000  bonus  pursuant  to the  terms  of his  original
employment agreement.


                                       10
<PAGE>



     STOCK  OPTIONS.  The Company's  compensation  program also  utilizes  stock
option awards,  which are intended to provide  additional  incentive to increase
shareholder  value. All such awards were granted with an exercise price equal to
100% of fair market value of the Common Stock on the date of grant and generally
become  exercisable over five years.  Currently,  no specific formula is used to
determine  option awards to employees;  instead,  awards are based on subjective
evaluation of each individual's overall past and expected future contribution to
the Company. During 1996, 90,119 options were granted to the President and Chief
Executive Officer.

SECTION 162(M) OF THE INTERNAL REVENUE CODE

     In connection with making decisions with respect to executive compensation,
the Board of Directors  has taken into  account,  as one of the factors which it
considers,  the  provisions  of  Section  162(m) of the Code,  which  limits the
deductibility by the Company of certain  categories of compensation in excess of
$1 million paid to certain executive officers.

         Respectfully Submitted,

         Douglas M. Karp
         Henry Kressel, Ph.D.
         Gary D. Nusbaum (from January 1, 1996 until February 7, 1996)
         Read McNamara


                              CERTAIN TRANSACTIONS

     In April 1994, the Company  executed a carrier  agreement with LCI pursuant
to which the Company buys network services from and provides network services to
LCI.  During 1996,  $7,140 of services were provided and $5,453 were used. As of
April 28, 1997,  an  affiliate of Warburg,  Pincus  Investors,  L.P.  ("Warburg,
Pincus") owned approximately 10% of the outstanding shares of LCI. Mr. Karp is a
director of LCI.

     Pursuant to a Stockholders  Agreement among Warburg,  Pincus,  the Company,
Norman Klugman and Rudolph McGlashan (the  "Stockholders  Agreement"),  Warburg,
Pincus is entitled to certain  registration rights with respect to its shares of
capital stock. In addition, pursuant to the terms of such agreement, the Company
has  agreed  to  nominate  and use its best  efforts  to  elect to the  Board of
Directors two Warburg,  Pincus designees for so long as Warburg,  Pincus owns at
least 15% of the  outstanding  shares of Common Stock,  and one Warburg,  Pincus
designee for so long as Warburg, Pincus owns between 5% and 15% of the shares of
Common Stock then outstanding.

     On October 2, 1995 and November 16, 1995,  the Company  issued two notes to
Warburg,  Pincus in the aggregate  principal amount of $10.4 million  (including
accrued interest) (the "Warburg  Notes").  Interest on the Warburg Notes accrued
at the rate of 12% per annum. The Warburg Notes were paid in full by the Company
out of the net proceeds of the  Company's  initial  public  offering in February
1996. As additional  consideration  for the purchase of the Warburg  Notes,  the
Company issued to Warburg, Pincus a warrant to purchase 358,034 shares of Common
Stock at $0.42 per share (the "Warburg Warrant"). The Warburg Warrant expires on
October 2, 2007.

     The Company  believes that the above  transactions  were or are on terms no
less favorable to the Company than could have been obtained in transactions with
independent third parties.

     See "Executive  Compensation -- Employment and Severance  Agreements" for a
description of certain payments made by the Company to Messrs. Klugman and Drake
in connection with their separation from the Company.

                                       11

<PAGE>


             SECURITY OWNERSHIP OF BENEFICIAL OWNERS AND MANAGEMENT

     The following table sets forth certain information regarding the beneficial
ownership of the  Company's  Common  Stock,  as of April 28,  1997,  by (i) each
person known to the Company to own  beneficially  more than 5% of the  Company's
outstanding  shares of Common Stock,  (ii) each  director of the Company,  (iii)
each of the Named Executives,  and (iv) all executive  officers and directors of
the Company,  as a group. All information  with respect to beneficial  ownership
has been furnished to the Company by the respective shareholders of the Company.

<TABLE>
<CAPTION>

                                                                        Amount and Nature     Percentage
                                                                          of Beneficial           of
NAME                                                                      OWNERSHIP (1)         CLASS
- ----                                                                      -------------         -----
<S>                                                                       <C>                   <C>

Warburg, Pincus Investors, L.P.
466 Lexington Avenue
New York, New York 10017 (2)(3).......................................     6,319,468             53.5 
Wellington Management Company, LLP                                                                    
75 State Street                                                                                       
Boston, Massachusetts 02109...........................................     1,150,400              9.7 
Eaton Vance Corp.                                                                                     
24 Federal Street                                                                                     
Boston, Massachusetts 02110...........................................       905,200              7.7 
Wesley T. O'Brien (4).................................................        44,277               *  
Rudolph McGlashan (4).................................................       212,867              1.8 
William Paquin (4)....................................................        13,000               *  
Norman Klugman........................................................       233,020              2.0 
Scott Drake...........................................................            --               *  
Douglas M. Karp (3)(5)................................................     6,319,468             53.5 
Henry Kressel, Ph.D. (3)(5)...........................................     6,319,468             53.5 
Gary Nusbaum(3)(5)....................................................     6,319,468             53.5 
Helen Seltzer.........................................................           200               *  
Read McNamara.........................................................           200               *  
All Executive officers and directors as a group (eight persons).......     6,588,012             55.7 
</TABLE>

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

   *     Represents  beneficial  ownership  of  less  than 1% of the outstanding
         shares of Common Stock.

(1)      Beneficial  ownership is determined in accordance with the rules of the
         Commission.  In computing the number of shares  beneficially owned by a
         person and the  percentage  ownership of that person,  shares of Common
         Stock  subject to options  and  warrants  held by that  person that are
         currently  exercisable or exercisable  within 60 days of April 28, 1997
         are  deemed  outstanding.   Such  shares,   however,   are  not  deemed
         outstanding  for the purpose of computing the  percentage  ownership of
         any other  person.  Except as indicated in the footnotes to this table,
         the shareholder named in the table has sole voting and investment power
         with respect to the shares set forth opposite such shareholder's name.

(2)      E.M.  Warburg,  Pincus & Co., LLC, a New York limited liability company
         ("E.M. Warburg"),  manages  Warburg,  Pincus.  Warburg, Pincus & Co., a
         New  York  general  partnership  ("WP"),  the  sole general  partner of
         Warburg,  Pincus, has a 20% interest in the profits of Warburg, Pincus.
         Lionel I. Pincus is the managing partner of  WP and the managing member
         of E.M. Warburg  and may be deemed to control both WP and E.M. Warburg.
         The members of E.M. Warburg are  substantially the same as the partners
         of WP.  Messrs.  Karp,  Kressel  and  Nusbaum,  each  a director of the
         Company,  are each a Managing  Director and member of  E.M. Warburg and
         general partners of WP. As such, Messrs. Karp, Kressel  and Nusbaum may
         be deemed to have an indirect pecuniary  interest,  within  the meaning
         of Rule 16a-1 under the Exchange Act, in  an  indeterminate  portion of
         the shares of Common Stock beneficially  owned  by Warburg,  Pincus and
         WP.

                                       12

<PAGE>



(3)      Includes  358,034 shares of Common Stock which Warburg,  Pincus has the
         right to acquire through exercise of the Warburg Warrant.

(4)      Includes  shares of Common Stock which the executive  officers have the
         right to acquire  through  the  exercise  of options  within 60 days of
         April 28, 1997, as follows:  Wesley T. O'Brien - 35,723 shares, Rudolph
         McGlashan - 8,000 shares and William Paquin - 10,000 shares.

(5)      All of the shares  indicated  as owned by  Messrs.  Karp,  Kressel  and
         Nusbaum are owned directly by Warburg,  Pincus and are included because
         of Messrs.  Karp's,  Kressel's and Nusbaum's  affiliation with Warburg,
         Pincus.   Messrs.   Karp,  Kressel  and  Nusbaum  disclaim  "beneficial
         ownership"  of these shares  within the meaning of Rule 13d-3 under the
         Exchange Act.


                       CUMULATIVE TOTAL SHAREHOLDER RETURN

     The following  graph shows a comparison of cumulative  total returns on the
Common Stock against the  cumulative  total return for The Nasdaq Stock Market -
U.S.  Index  and The  Nasdaq  Telecommunications  Index.  The graph  assumes  an
investment  of $100 on February 8, 1996 (the date the Common Stock began trading
on The Nasdaq  National  Market) in the Common Stock,  The Nasdaq Stock Market -
U.S.  Index and The Nasdaq  Telecommunications  Index.  Cumulative  total return
assumes  reinvestment  of dividends.  The  performance  shown is not necessarily
indicative of future performance.



                                          [PERFORMANCE GRAPH]







<TABLE>
<CAPTION>

                                           MONTHLY CUMULATIVE TOTAL VALUES*($)
                        -----------------------------------------------------------------------------
1996                                                  Nasdaq                          Nasdaq
MONTH-END               THE COMPANY         STOCK MARKET - U.S. INDEX        TELECOMMUNICATIONS INDEX
- ---------               -----------         -------------------------        ------------------------
<S>                       <C>                          <C>                             <C>   

February                   125                          101                              99
March                      123                          102                              99
April                      160                          110                             103
May                        146                          115                             105
June                        83                          110                             102
July                        85                          100                              89
August                      98                          106                              93
September                  108                          114                              96
October                    106                          113                              92
November                    86                          120                              94
December                    67                          120                              96

</TABLE>

     *$100  invested  on February  8, 1996 in Common  Stock or index,  including
reinvestment of dividends, fiscal year ending December 31.


                                       13

<PAGE>

      PROPOSAL 2 - RATIFICATION OF THE SELECTION OF INDEPENDENT ACCOUNTANTS


     The Board of Directors  desires to obtain  shareholder  ratification of the
resolution  appointing  Ernst & Young  LLP,  Atlanta,  Georgia,  as  independent
auditors  for the Company for fiscal year 1997.  Ernst & Young LLP served as the
Company's auditors for the fiscal year ended December 31, 1996.

     If the  appointment of Ernst & Young LLP is not ratified,  the adverse vote
will be considered  as an  indication  to the Board of Directors  that it should
select other  independent  auditors  for the  following  fiscal year.  Given the
difficulty  and  expense  of  making  any  substitution  of  auditors  after the
beginning of the current fiscal year, it is  contemplated  that the  appointment
for fiscal year 1997 will be  permitted  to stand  unless the Board of Directors
finds other good reason for making a change.

     A representative of Ernst & Young LLP will attend the Annual Meeting,  will
have an  opportunity to make a statement if he or she desires to do so, and will
be available to respond to appropriate questions.

THE  BOARD  OF  DIRECTORS  RECOMMENDS  THAT  THE  SHAREHOLDERS  VOTE  "FOR"  THE
RATIFICATION OF THE APPOINTMENT OF ERNST & YOUNG LLP AS INDEPENDENT AUDITORS FOR
THE COMPANY FOR FISCAL YEAR 1997.


                              COSTS OF SOLICITATION

     The cost of  preparing,  printing and mailing this Proxy  Statement and the
accompanying  proxy card, and the cost of  solicitation  of proxies on behalf of
the Company's  Board of Directors  will be borne by the Company.  In addition to
the use of the mail,  proxies may be  solicited  personally  or by  telephone or
regular  employees  of  the  Company  without  additional  compensation.  Banks,
brokerage  houses  and  other  institutions,  nominees  or  fiduciaries  will be
requested to forward the proxy materials to the beneficial  owners of the Common
Stock held of record by such  persons and entities  and will be  reimbursed  for
their reasonable expenses incurred in connection with forwarding such material.


                                  OTHER MATTERS

     As of the date of this Proxy Statement,  the Board of Directors knows of no
other matters which will be brought before the Annual Meeting. In the event that
any other business is properly  presented at the Annual Meeting,  it is intended
that the persons  named in the enclosed  proxy will have  authority to vote such
proxy in accordance with their judgment on such business.


             SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

     Section 16(a) of the Exchange Act requires the Company's directors, certain
officers  and  persons  holding  more  than  10% of a  registered  class  of the
Company's equity  securities to file reports of ownership and reports of changes
in ownership  with the  Commission and the Nasdaq  National  Market.  Directors,
certain  officers  and  greater  than  10%  shareholders  are also  required  by
Commission  regulations  to furnish the Company  with copies of all such reports
that they file.  Based on the Company's  review of copies of such forms provided
to it, the Company  believes  that all filing  requirements  were  complied with
during the fiscal year ended  December 31, 1996,  except for one  transaction on
Form 4 which was filed late by Helen Seltzer, a director of the Company.


                       SUBMISSION OF SHAREHOLDER PROPOSALS

     Shareholder  proposals submitted for inclusion in the Proxy Statement to be
issued in connection with the Company's 1998 Annual Meeting of Shareholders must
be mailed to the Corporate  Secretary,  TresCom  International,  Inc.,  200 East
Broward  Boulevard,  Fort Lauderdale, Florida 33301, and must be received by the


                                       14

<PAGE>


Corporate  Secretary on or before  December 30, 1997.  See "General  Information
Relating to the Board of Directors - Committees of the Board of Directors."

                                  ANNUAL REPORT

     A copy of the Company's 1996 Annual Report to  Shareholders is being mailed
with this Proxy  Statement  to each  shareholder  entitled to vote at the Annual
Meeting. Shareholders not receiving a copy of such Annual Report may obtain one,
without  charge,  by writing  or  calling  William  Paquin,  Secretary,  TresCom
International, Inc., 200 East Broward Boulevard, Fort Lauderdale, Florida 33301,
telephone (954) 763-4000.

                                    By Order of the Board of Directors

                                    /s/ William A. Paquin

                                    William A. Paquin
                                    SECRETARY

Fort Lauderdale, Florida
May 9, 1997



                                       15
<PAGE>
 
                         TRESCOM INTERNATIONAL, INC.
                         ANNUAL MEETING OF SHAREHOLDERS

                                  JUNE 11, 1997

                  The undersigned  hereby appoints Wesley T. O'Brien and William
A.  Paquin,  and  each of them,  with  power of  substitution,  proxies  for the
undersigned and authorizes them to represent and vote, as designated, all of the
shares of common  stock of  TresCom  International,  Inc.  held of record by the
undersigned on May 7, 1997, at the Annual Meeting of  Shareholders to be held in
Crystal  Room No.  Four of The Hyatt  Regency  Pier 66,  2301 S.E.  17th  Street
Causeway, Fort Lauderdale,  Florida on June 11, 1997, and at any adjournments or
postponements  thereof for the purposes  identified below and with discretionary
authority  as to any other  matters  that may  properly  come  before the Annual
Meeting,  including  substitute  nominees,  if any,  of the named  nominees  for
Director  should the named  nominees be  unavailable  to stand for election,  in
accordance with and as described in the Notice of Annual Meeting of Shareholders
and Proxy Statement.  This Proxy, when properly  executed,  will be voted in the
manner directed herein by the undersigned shareholder.  If the proxy is returned
without direction being given, this proxy will be voted FOR proposals 1 and 2.

The Board of Directors recommends a vote FOR proposals 1 and 2.

1.     Election of Class II Directors. Nominees:  Rudolph McGlashan,
       Henry Kressel, Ph.D and Helen Seltzer


                                              WITHHOLD
            FOR                        AUTHORITY TO VOTE FOR ALL
       ALL NOMINEES                           NOMINEES
       LISTED ABOVE   [      ]              LISTED ABOVE           [         ]



[                 ]

- -------------------------------------------------------------------------------
For all nominees except as noted above.


2.      Ratification  of  the  appointment  of  Ernst & Young LLP as independent
        auditors for the Company for fiscal year 1997.

            For                  Against                Abstain
        
           [     ]               [     ]               [      ]




              (IMPORTANT -- TO BE SIGNED AND DATED ON REVERSE SIDE)





<PAGE>


THIS  PROXY IS  SOLICITED  ON  BEHALF  OF THE  BOARD  OF  DIRECTORS  OF  TRESCOM
INTERNATIONAL, INC.


                                             Date: ________________
                                                   ________________



                                             Date: ________________
                                                   ________________


PLEASE SIGN EXACTLY AS YOUR NAME APPEARS ON YOUR STOCK CERTIFICATE(S). If acting
as attorney,  executor,  trustee or in other representative  capacity, sign name
and title. If a corporation,  please sign in full corporate name by President or
other authorized officer.  If a partnership,  please sign in partnership name by
authorized  person.  If held  jointly,  both parties must sign and date.  PLEASE
RETURN YOUR PROXY IN THE ENCLOSED ENVELOPE PROVIDED.





<PAGE>






© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission