UNITED MERCHANTS & MANUFACTURERS INC /NEW/
DEF 14A, 1995-10-26
COSTUME JEWELRY & NOVELTIES
Previous: UNION PLANTERS CORP, 8-K, 1995-10-26
Next: US ENERGY CORP, DEFR14A, 1995-10-26






             UNITED MERCHANTS AND MANUFACTURERS, INC.
                      1650 Palisade Avenue
                   Teaneck, New Jersey 07666



             NOTICE OF ANNUAL MEETING OF STOCKHOLDERS




    Notice is hereby given that the Annual Meeting of 
Stockholders of United Merchants and Manufacturers, Inc. will be 
held at the Company's offices, 1650 Palisade Avenue, Teaneck, New 
Jersey, on Thursday, November 16, 1995, at 2:00 P.M., for the 
following purposes:


    1.  To elect a Board of seven Directors to serve for the 
ensuing year and until their successors are elected and 
qualified.

    2.  To elect two directors to serve as the representatives 
of the 10% Cumulative Preferred Stock, Series 1, until the next 
annual meeting of the stockholders;

    3.  To consider and act upon the selection of KPMG Peat 
Marwick LLP as auditors for the fiscal year ending June 30, 1996.

    4.  To transact such other business as may be properly 
brought before the meeting or any adjournment thereof.


    Holders of record of the Common Stock of the Company at the 
close of business on September 22, 1995 will be entitled to vote 
at the meeting or any adjournment thereof with respect to all 
proposals other than Proposal 2.  The holders of record of the 
10% Cumulative Preferred Stock, Series 1 at the close of business 
on September 22, 1995 will be entitled to vote at the meeting or 
any adjournment thereof only with respect to proposal 2.



                              Edward D. Taffet
                                Secretary


Dated: October 16, 1995
<PAGE>



             UNITED MERCHANTS AND MANUFACTURERS, INC.
                      1650 Palisade Avenue
                   Teaneck, New Jersey 07666


                         PROXY STATEMENT


    This proxy statement and the accompanying proxy card are 
being furnished in connection with the solicitation of proxies by 
the Board of Directors of United Merchants and Manufacturers, 
Inc., a Delaware corporation (the "Company"), for the Annual 
Meeting of Stockholders to be held on Thursday, November 16, 
1995, at 2:00 P.M., at the Company's offices, 1650 Palisade 
Avenue, Teaneck, New Jersey and any adjournment or postponement 
thereof.

    Whether or not you plan to attend the Annual Meeting, please 
sign and return the enclosed proxy in the accompanying 
postage-paid, addressed envelope.  Each proxy executed and 
returned by a stockholder may be revoked at any time thereafter 
except as to any matter or matters upon which, prior to such 
revocation, a vote will have been cast pursuant to the authority 
conferred by such proxy.  If you attend the meeting you may, if 
you wish, vote in person, thereby cancelling any proxy previously 
given.  Alternatively, you may revoke your proxy by notifying the 
Secretary of the Company in writing prior to the Annual Meeting 
or by signing a later-dated proxy.  The Board of Directors of the 
Company is not soliciting proxies with respect to the election of 
directors by the holders of Cumulative Preferred Stock.

    Only holders of record of the Common Stock of the Company at 
the close of business on September 22, 1995 will be entitled to 
vote with respect to all proposals other than Proposal 2 as set 
forth on the attached Notice of Annual Meeting.  The holders of 
10%  Cumulative Preferred Stock, Series 1 ("Cumulative Preferred 
Stock") at the close of business on September 22, 1995 will be 
entitled to vote at the meeting or any adjournment thereof only 
with respect to proposal 2 as set forth on the attached Notice of 
Annual Meeting.  As of that date, there were outstanding and 
entitled to vote 17,845,055 shares of Common Stock, the only 
class of voting securities of the Company.  Each share of Common 
Stock is entitled to one vote on all matters properly brought 
before the meeting other than Proposal 2.  The presence in person 
or by proxy of the holders of a majority in interest of the 
Common Stock shall constitute a quorum for matters to be voted on 
by the Common Stock.

    The mailing address of the Company is 1650 Palisade Avenue, 
Teaneck, New Jersey 07666.

<PAGE>
    All properly executed proxies delivered pursuant to this 
solicitation and not revoked will be voted at the Annual Meeting 
in accordance with the directions given.  Regarding the election 
of directors under Proposal 1, in voting by proxy, holders of the 
Common Stock may vote in favor of all nominees, withhold their 
votes as to all nominees or withhold their votes as to specific 
nominees.  With respect to the ratification of the appointment of 
KPMG Peat Marwick LLP as independent auditors, holders of the 
Common Stock may vote in favor of the proposal, against the 
proposal or may abstain from voting.  Holders of the Common Stock 
should specify their choices on the enclosed form of proxy.  If 
no specific instructions are given with respect to the matters to 
be acted upon, the shares represented by a signed proxy will be 
voted FOR the election of all nominees and FOR the proposal to 
ratify the appointment of KPMG Peat Marwick LLP as independent 
auditors.  The affirmative vote of the majority of common shares 
present, or represented, and entitled to vote at the meeting is 
required for approval of all matters under Proposals 3 and 4.  
The Company's By-laws provide that directors of the Company shall 
be elected (Proposal 1) by a plurality of votes cast at the 
Annual Meeting.  Thus, abstentions and broker non-votes will not 
be included in vote totals and will have no effect on the outcome 
of the vote. 

    Pursuant to the Company's Restated Certificate of 
Incorporation (the "Certificate of Incorporation"), holders of 
Cumulative Preferred Stock may elect two directors to the 
Company's Board of Directors if at any time the equivalent of six 
or more full quarterly dividends (whether or not consecutive) 
payable of the Cumulative Preferred Stock is past due.  Due to 
the Company's failure to pay dividends on the Cumulative 
Preferred Stock for at least six consecutive quarters, on the 
terms and subject to the conditions set forth in the Certificate 
of Incorporation, holders of Cumulative Preferred Stock are 
entitled to elect two directors at the Annual Meeting.  See 
"Election of Directors by Holders of Cumulative Preferred Stock."

    This proxy statement and the accompanying proxy card are 
first being mailed by the Company on or about October 16, 1995 to 
the Company's stockholders.  The cost of solicitation of proxies 
will be borne by the Company.

    The Annual Report to Stockholders of the Company for the 
fiscal year ended June 30, 1995, including financial statements 
as of June 30, 1995 and for the year then ended, is being mailed 
herewith to each stockholder of record.








                               2
<PAGE>



              Principal Holders of Voting Securities

    The following are the only persons known to the Company who 
beneficially owned, as of September 22, 1995, more than five 
percent of the Common Stock of the Company. 


Name and address                            Number of         Percent
of beneficial owner                           Shares        of Class (2)
- -------------------                           ------        ------------

Uzi Ruskin                                   1,165,519 (1)     6.53
1650 Palisade Avenue, Teaneck, N.J.          (including 
07666 and Monzoral, Inc., 538 Next           1,000,000 shares
Day Hill Drive, Englewood, N.J. 07631        owned by Monzoral,
                                             Inc.)

Kingsbridge Holdings Ltd.                    1,263,700 (1)     7.08
36 Glaernisch Strasse,
Zurich 8002, Switzerland

Saturn Corporation                                             2.27
36 Glaernisch Strasse,
Zurich 8002, Switzerland 

Buckingham Investment Ltd.                   4,077,047 (1)    22.85
48 Beethovenstrasse
Zurich 8002, Switzerland

- ---------------
    (1) According to Amendment No. 12 to Schedule l3D of the 
        group comprising Uzi Ruskin (Chairman, President, Chief 
        Executive Officer and a Director of the Company), 
        Monzoral, Inc. ("Monzoral"), Menachem Atzmon, Saturn 
        Corporation ("Saturn"), Kingsbridge Holdings Ltd. 
        ("Kingsbridge"), and Buckingham Investment Ltd. 
        ("Buckingham"), dated August 16, l991, on that date 
        Monzoral beneficially owned and had the sole voting and 
        dispositive power with respect to 1,000,000 shares, or 
        5.60%, of the Company's Common Stock, Mr. Ruskin 
        beneficially owned and had the sole voting and 
        dispositive power with respect to 1,165,519 shares, or 
        6.53%, of the Company's Common Stock (including the 
        1,000,000 shares owned by Monzoral, which is a 
        corporation wholly owned by Mr. Ruskin), Kingsbridge 
        beneficially owned and had sole voting and dispositive 
        power with respect to 1,263,700 shares, or 7.08%, of the 
        Company's Common Stock, Saturn beneficially owned and 
        had the sole voting and dispositive power with respect 
        to 405,500 shares, or 2.27% of the Company's Common 
        Stock (although, as the sole common stockholder of 
        Kingsbridge, Saturn may be deemed to beneficially own 

                               3
<PAGE>


        the shares owned by Kingsbridge as well), and Buckingham 
        beneficially owned and had the sole voting and 
        dispositive power with respect to 4,077,047 shares, or 
        22.85% of the Company's Common Stock.  As the sole 
        director of Saturn, Kingsbridge and Buckingham, Mr. 
        Atzmon may be deemed to have beneficial ownership and 
        voting and dispositive power with respect to the shares 
        owned by Saturn, Kingsbridge and Buckingham.   Such 
        Amendment No. 12 also states that pursuant to Rule 
        13d-5(b)(1) under the Securities Exchange Act of 1934, 
        as amended, each of the members of such group is deemed 
        to have beneficial ownership, for purposes of Section 
        13(d) and 13(g) of the Exchange Act, of all Company 
        equity securities owned by the other members of the 
        group.

    The Company has no independent knowledge of the completeness 
or accuracy of the information contained in the aforesaid 
document.

    (2) Based on 17,845,055 shares outstanding as of September 
        22, 1995.  There are no options outstanding as of 
        September 22, 1995.


                    Cumulative Preferred Stock

    Pursuant to the Certificate of Incorporation, holders of 
Cumulative Preferred Stock may elect two directors to the 
Company's Board of Directors if at any time the equivalent of six 
or more full quarterly dividends (whether or not consecutive) 
payable of the Cumulative Preferred Stock is past due.  Due to 
the Company's failure to pay dividends on the Cumulative 
Preferred Stock since its issuance, on the terms and subject to 
the conditions set forth in the Certificate of Incorporation, 
holders of Cumulative Preferred Stock are entitled to elect two 
directors at the annual meeting.  See "Election of Directors by 
Holders of Cumulative Preferred Stock."

    At the Record Date there were issued and outstanding 450,000 
shares of Cumulative Preferred Stock.  The presence in person or 
by proxy of the holders of a majority of the total number of 
shares of Cumulative Preferred Stock then outstanding shall 
constitute a quorum for matters to be voted on by the holders of 
the Cumulative Preferred Stock then outstanding at the Annual 
Meeting.  In the event that there does not exist a quorum of the 
holders of Cumulative Preferred Stock at the Annual Meeting, 
action will be taken by the holders of Common Stock with respect 
to all proposals other than Proposal 2 set forth on the Notice of 
Annual Meeting attached hereto, and the holders of a majority of 
the shares of Cumulative Preferred Stock present, in person or by 
proxy, at the meeting may adjourn the meeting until such time as 
a quorum for their election of directors shall exist or until 
such time as it is reasonably determined by the Secretary that a 
quorum will not be represented at such meeting.

                               4
<PAGE>



    At the Annual Meeting every holder of Cumulative Preferred 
Stock entitled to vote has the right to vote, in person or by 
proxy, the number of shares owned, for two directors from among 
those persons who are nominated by the holders of Cumulative 
Preferred Stock at the Annual Meeting.  According to the 
Certificate of Incorporation, provided there is a quorum of the 
holders of Cumulative Preferred Stock, the two nominees receiving 
the votes of the holders of a majority of the Cumulative 
Preferred Stock present in person or by proxy at the meeting will 
be elected and any directors so elected shall serve until their 
successor shall have been duly elected and qualified or until the 
right of the holders of Cumulative Preferred Stock to vote as a 
class in the election of directors shall have been divested as 
provided in the Certificate of Incorporation.

    As of the Record Date the Company knows of no beneficial 
owners of more than five percent of the outstanding shares of 
Cumulative Preferred Stock other than Foothill Capital Corp., c/o 
Security Pacific National Trust Co., 2 Rector Street, New York, 
New York 10006 which is the record holder of 95,185 shares or 
21.15% of the Company's Cumulative Preferred Stock.


I.  ELECTION OF DIRECTORS BY HOLDERS OF COMMON STOCK

    Seven directors are to be elected at the meeting.  It is the 
intention of the persons named in the accompanying proxy to vote 
each proxy executed and returned by a stockholder for the 
election of each of the persons listed below as a director of the 
Company unless authority to do so is withheld on such proxy.  All 
directors will serve until the next Annual Meeting of 
Stockholders and until his or her successor has been elected and 
qualified.

    Should any candidate for director become unavailable for any 
reason, such proxies will be voted for the alternate candidate, 
if any, chosen by the Board of Directors.  All the nominees are 
currently directors of the Company.  The nominees for director 
have consented to serve if elected and the Company has no reason 
to believe that any of the nominees will be unable to serve.

    The following information concerning the nominees has been 
furnished by the nominees.  Unless otherwise indicated, such 
persons have held the positions described below for more than 
five years.







                               5
<PAGE>



                                                           Shares of Common 
                                                             Stock of the
                                                               Company
                                                             Beneficially
                                                             Owned as of
                                                            Sept. 22, 1995
                                                                (3) (4)
                           Principal Occupation  Director  -------------------
     Name              Age    or Employment       Since      Number        %  
     ----              --- --------------------  --------  ---------     -----

S. Arnold Hickox....   74  Consultant. Formerly      1984        600       *
                            President of Manufac-                           
                            turers Hanover Commer-                          
                            cial Corporation 

Sidney O. Margolis (1) 69  Executive Vice Presi-     1983        105       *
                            (Administration) and
                            Assistant Secretary
                            of the Company 

Robert D. Mathews...   67  Consultant (2)            1993        119       *

Judith A. Nadzick (1)  47  Executive Vice Presi-     1987        500       *
                            dent, Chief Financial
                            Officer and Assistant
                            Secretary of the Company

Uzi Ruskin (1)......   50  Chairman, President,      1980  1,165,519 (5)  6.53
                            Chief Executive and
                            Chief Operating Officer
                            of the Company (2)

Robert J. Swartz (1)   69  Financial Consultant (2)  1991          0        -

Hardof Wolf.........   59  Private Investor          1991          0        -




    * Less than 0.01%











                                      6
<PAGE>



- ----------------
    (1)  Messrs. Margolis, Ruskin and Swartz and Ms. Nadzick are 
         also directors of Victoria Creations, Inc., a 
         majority-owned, publicly-held subsidiary of the 
         Company.  Mr. Swartz is also a director of Standard 
         Motor Products, Inc. and Bed Bath & Beyond, Inc.

    (2)  During the last five years: Mr. Mathews was an 
         Executive Vice President of the Company until March 
         1993 and served as a Director of the Company until 
         August 1991; Mr. Ruskin also served as Chairman of 
         Victoria Creations, Inc., a majority-owned, 
         publicly-held subsidiary of the Company from April 1987 
         to November 1989 and since October 1993; Mr. Swartz was 
         a Senior Partner at KPMG Peat Marwick until March 1991, 
         at which time he retired.

    (3)  As used in this table and elsewhere in this proxy 
         statement "beneficial ownership" means the sole or 
         shared power to vote or direct the voting of shares of 
         Common Stock and/or the sole or shared investment power 
         with respect thereto (i.e. the power to dispose of or 
         direct the disposition of such shares).  The shares 
         owned and the percentage ownership as shown in this 
         table reflect the 17,845,055 shares outstanding as of 
         September 22, 1995.  There are no options outstanding 
         as of September 22, 1995.

    (4)  Except as otherwise indicated in these footnotes, such 
         persons hold sole voting and investment power with 
         respect to the shares shown in this column.

    (5)  Included in the number of shares listed as beneficially 
         owned by Mr. Ruskin are 165,519 shares owned directly 
         and of record by Mr. Ruskin, and 1,000,000 shares  
         owned by Monzoral, Inc., a corporation wholly-owned by 
         Mr. Ruskin (Mr. Ruskin has sole power to vote and 
         invest these shares).  As of September 22, 1995, the 
         shares beneficially owned by Mr. Ruskin constituted 
         6.53% of the outstanding shares of the Common Stock of 
         the Company.  Such number of shares does not include, 
         and Mr. Ruskin disclaims any beneficial ownership of, 
         5,746,247 shares owned by Saturn, Kingsbridge and 
         Buckingham which, as a member of a "group" (as such 
         term is used in Rule l3d-5 under the Exchange Act) 
         which includes such companies, Mr. Ruskin may, for 
         purposes of Sections l3(d) and l3(g) of the Exchange 
         Act, be deemed to beneficially own.  See "Principal 
         Holders of Voting Securities" above.



                               7
<PAGE>



    As of September 22, 1995, the Company's officers and  
directors as a group (9 persons) beneficially owned 1,166,843 
shares (6.54% of the shares outstanding based on 17,845,055 
shares outstanding as of September 22, 1995) of the Common Stock 
of the Company.

    The Board of Directors has designated from among its members 
an Executive Committee, which consists of Messrs. Ruskin 
(Chairman), Hickox and Swartz.  During the Company's fiscal year 
ended June 30, 1995, the Executive Committee held no meetings.  
The Executive Committee reviews corporate policy, business and 
organizational matters for the purpose of advising and making 
recommendations to the Board.  The Board of Directors has also 
designated from among its members an Audit Committee which 
consists of Messrs. Hickox (Chairman) and Swartz.  During the 
fiscal year ended June 30, 1995, the Audit Committee held four 
(4) meetings.  The Audit Committee has the duty and authority to 
oversee the auditing and accounting functions and procedures of 
the Company, and to report and make recommendations to the Board 
of Directors with respect to such matters.  The Board of 
Directors has also designated from among its members a 
Compensation Committee which consists of Messrs. Swartz 
(Chairman), Hickox and Ruskin.  During the fiscal year ended June 
30, 1995, the Compensation Committee held no meetings.  The Board 
of Directors has not designated a standing Nominating Committee 
or any other committee performing similar functions.

    During the fiscal year ended June 30, 1995, there were eight 
(8) meetings of the Board of Directors.  Each director attended 
at least 75% of the aggregate of all meetings of the Board and 
committees of the Board on which he or she served.

Compliance With Section 16(a) of The Exchange Act

    Section 16(a) of the Securities Exchange Act of 1934 
requires the Company's officers and directors, and persons who 
own more than ten percent of a registered class of the Company's 
equity securities, to file reports of ownership and changes in 
ownership with the Securities and Exchange Commission and the New 
York Stock Exchange.  Officers, directors and greater than ten 
percent shareholders are required by SEC regulations to furnish 
the Company with copies of all Section 16(a) forms they file.

    Based solely on its review of the copies of such forms 
received by it, the Company believes that during fiscal 1995 all 
filing requirements were complied with by officers, directors and 
greater than ten percent beneficial owners.




                               8
<PAGE>



                      Executive Compensation

    The following table sets forth all compensation earned by 
the Company's chief executive officer and each of the Company's 
four other most highly compensated executive officers for 
services rendered in all capacities to the Company for the years 
indicated (1).


Summary Compensation Table

                                 Year
      Name and                   Ended
  Principal Position                June 30    Salary       Bonus
  ------------------            -------   ------      -----
Uzi Ruskin (2)                   1995      $500,000     $     0
  Chairman, President, Chief      1994      500,000           0
  Executive Officer and Chief    1993       500,000           0
  Operating Officer

Sidney O. Margolis (3)             1995     250,000      50,000
  Executive Vice President          1994         250,000           0
  (Administration) and            1993      250,000           0
  Assistant Secretary

Judith A. Nadzick (4)               1995         205,000      50,000
  Executive Vice President,        1994     205,000           0
  Chief Financial Officer and    1993       205,000           0
  Assistant Secretary

Norman R. Forson (5)                1995         185,000      45,000
  Senior Vice President          1994       185,000           0
  and Comptroller                  1993     185,000           0

Edward D. Taffet (6)                 1995        155,000      55,000
  Senior Vice President,         1994       155,000           0
  General Counsel and            1993     125,000        0
  Secretary

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

(1) The Company does not have a Long-Term Incentive Plan, 
    therefore, no long-term compensation was earned or awarded 
    during the years shown in the table.  

(2) Mr. Ruskin and the Company entered into an employment 
    agreement in July 1982 which, as amended, expires December 
    31, 1997, pursuant to which he serves as Chairman, 
    President, Chief Executive and Chief Operating Officer of 
    the Company at an annual rate, effective January 1986, of 
    $500,000.

                               9
<PAGE>



(3) Mr. Margolis and the Company entered into an employment 
    agreement in March 1985 which, as amended, expires December 
    31, 1995, pursuant to which he serves as Executive Vice 
    President (Administration) and Assistant Secretary of the 
    Company at an annual rate, effective June 1989, of $250,000.

(4) Ms. Nadzick and the Company entered into an employment 
    agreement in March 1985 which, as amended, expires 
    December 31, 1995, pursuant to which she serves as Executive 
    Vice President, Chief Financial Officer and Assistant 
    Secretary of the Company at an annual rate, effective 
    January 1992, of $205,000. 

(5) Mr. Forson and the Company entered into an agreement in 
    January 1993 whereby he serves as Senior Vice President and 
    Comptroller of the Company at an annual rate of $185,000.  
    In the event the Company terminates his employment, other 
    than for cause, he will receive, as severance, one month's 
    salary and benefits for each year of employment with the 
    Company. 

(6) Mr. Taffet and the Company entered into an employment 
    agreement in January 1992 which, as amended, expires 
    December 31, 1995, pursuant to which he serves as Senior 
    Vice President, General Counsel and Secretary of the Company 
    at an annual rate of $155,000. 

    The employment agreements of Messrs. Ruskin, Margolis and 
Taffet and Ms. Nadzick contain certain provisions which will not 
become operative unless any person acquires beneficial ownership 
of more than fifty (50%) percent of the outstanding shares of 
voting capital stock of the Company ("change in control").  In 
such event the employee shall have six (6) months from such 
change in control to terminate his or her employment with the 
Company, in which case the Company shall pay to the employee a 
lump sum amount equal to the salary then remaining to be paid 
pursuant to his or her employment contract for the unexpired term 
thereof.  (The payments referred to above are limited by the 
terms of the agreements in accordance with the provisions of 
Section 280G(b)(2) of the Internal Revenue Code of 1986, as 
amended.)


Stock Options/SAR's

    The Company has never granted stock appreciation rights.  
The Company has never adjusted or amended the exercise price of a 
stock option.  During the year ended June 30, 1995, no stock 
options were granted nor were any stock options exercised.  At 
June 30, 1995, no stock options were outstanding.


                               10
<PAGE>



Pension Plan Table

     The following table sets forth the estimated annual benefits 
payable on retirement to employees in the indicated remuneration and 
years of service classifications under the Company's pension plan:

Average of Last Ten
Years' Earnings (1)
Prior to Retirement         Total of Years of Credited Service        
- -------------------         --------------------------------------
                       10          20           30           35  
                   --------    --------     --------     -------- 
    $100,000       $  9,793    $ 19,587     $ 29,380     $ 34,277
     150,000         15,418      30,833       46,255       53,964
     200,000         21,043      42,087       63,130       73,652
     250,000         26,668      53,337       80,005       93,339
     300,000         32,229      64,587       96,880      112,957
     350,000         37,918      75,836      113,755      120,000 (2)

- ------------
(1) Subject to the compensation limitation of Section 401(e)(17) of 
    the Internal Revenue Code.

(2) As of June 30, 1995, the maximum annual pension pursuant to the 
    terms of the Plan and the Employees Retirement Income Security 
    Act of 1974, as amended, is $120,000.


    The Company has a defined benefit pension plan which is 
non-contributory.  Each of the individuals named in the above table is 
a participant in the plan.  The amounts expensed for the plan on 
account of individual participants are not and cannot readily be 
separately or individually calculated by the regular independent 
actuaries for the plan, and are accordingly omitted from the foregoing 
table.  During the Company's 1995 fiscal year, the Company accrued 
$1,586,000 as pension expense with regard to its pension plan.  
Generally, benefits are computed based on 0.563% of the first $25,920 
(for age 65 in 1995) plus 1.125% of the balance of the average of the 
last ten years' earnings prior to retirement multiplied by the number 
of years of credited service (maximum of 35 years), with payments for 
life (100 months certain).  The compensation taken into account under 
the plan can not exceed a maximum amount established each year, 
adjusted for changes in cost of living.  The maximum amount for 1995 
(effective July 1, 1995) is $150,000.  As of June 30, 1995, the 
approximate credited service under the plan for Mr. Ruskin was 15 
years; for Mr. Margolis was 34 years; for Ms. Nadzick was 12 years; 
for Mr. Forson was 9 years and for Mr. Taffet was 10 years.  




                                 11
<PAGE>


Compensation of Directors

Each director of the Company, who is not an employee of the 
Company, receives an annual fee of $15,000 for serving on the Board 
plus $600 for each Board meeting attended.  In addition, Mr. Hickox 
receives $10,000 a year as Chairman of the Audit Committee plus $500 
for each meeting of that committee attended.  Mr. Swartz, as 
Chairman of the Compensation Committee, receives $750 for each 
meeting of that committee attended.  Other committee members receive 
$500 for each committee meeting attended.  Directors who are 
employees of the Company receive no additional compensation for 
serving on the Board or committees thereof. 


    Compensation Committee Interlocks and Insider Participation

    The members of the Compensation Committee of the Board of 
Directors of the Company are Mr. Robert Swartz, Chairman, and Mr. S. 
Arnold Hickox, each of whom is a non-employee director.  Mr. Uzi 
Ruskin, Chairman, President and Chief Executive Officer and Chief 
Operating Officer of the Company, is also a member of the Committee. 
 Messrs. Ruskin and Swartz are directors and serve on the audit and 
compensation committees of Victoria Creations, Inc., the Company's 
majority-owned subsidiary.  See also "Transactions with and 
Indebtedness of Management."  The Committee is free from 
interlocking or other relationships that might be considered a 
conflict of interest.

              Report of Board Compensation Committee
                     on Executive Compensation

    The Compensation Committee's policy is to design compensation 
packages that will attract and retain key executives for the Company 
and that will motivate those employees to improve corporate 
performance and returns to stockholders.  In designing compensation 
packages, the Committee takes into consideration, among other 
factors, compensation levels and practices of competitive companies 
in similar business sectors and of general industry as applicable.  
The compensation packages also recognize individual contributions 
and achievements as well as business results.  

    The salary for Mr. Ruskin, Chief Executive Officer of the 
Company, was established by contract January 1, 1986 based on 
compensation levels and practices of competitive companies in 
similar businesses.  

    Salaries for executive officers are determined periodically by 
evaluating the performance of the individuals reviewed and their 
contribution to the performance of the Company, their 
responsibilities and compensation practices at other companies. 
Financial results as well as appropriate non-financial measures are 
considered.

    by: Compensation Committee of the Board of Directors

    Robert Swartz, Chairman      S. Arnold Hickox        Uzi Ruskin

                                12
<PAGE>



                        Performance Graph

    The following provides a comparison with the stated indices 
of the yearly percentage change in the Company's cumulative total 
stockholder return on its common stock for a five year period 
ended June 30, 1995.

Stockholder value to base 
year 1990 as of June 30      1990  1991  1992  1993  1994  1995
                             ----  ----  ----  ----  ----  ---- 
UM&M                         100%   77%   65%   31%   31%   23%

S&P 500                      100%  107%  122%  138%  140%  177%

Peer Group                   100%  109%  103%  124%  139%  140%



         Transactions with and Indebtedness of Management

    The Company entered into a Stock Purchase Agreement (the 
"Purchase Agreement"), dated as of August 18, 1982, with 
Monzoral, N.V., predecessor to Monzoral, Inc. ("Monzoral"), a 
corporation wholly owned by Mr. Ruskin, pursuant to which the 
Company agreed to sell to Monzoral one million shares (the 
"Shares") of Common Stock at a price of $5.00 per share for an 
aggregate purchase price of $5,000,000, $4,000,000 payable with 
notes of Monzoral bearing interest, on the unpaid principal 
amount, equal to 70% of the average investment yield for the most 
recent auction of United States Treasury Bills with maturities of 
52 weeks.  (On June 1, 1995, the rate for such bills was 5.54% a 
year.)  Interest is payable at the time of principal payments.  
The purchase price for the Shares was equal to the closing price 
of the Common Stock of the Company on the New York Stock Exchange 
on August 17, 1982.  The Purchase Agreement was approved by the 
Company's shareholders on November 12, 1982.  On August 19, 1992, 
the Board of Directors of the Company approved an amendment to 
the Purchase Agreement, extending the maturity dates of the 
aforementioned notes to fifteen (15) years after the date of each 
respective note.

    The Purchase Agreement required that Monzoral purchase the 
Shares in four annual installments of 250,000 shares commencing 
on July 1, 1983.  At each purchase, Monzoral paid the Company a 
cash amount equal to $1.00 times the number of Shares purchased 
and delivered to the Company its note in an amount equal to $4.00 
times the number of Shares purchased.  Each note is secured by 
the Shares purchased, with Shares to be released from pledge to 
the extent the note is paid.  It is not expected that Monzoral's 
net worth will materially exceed the value of the Shares 
purchased.  On May 16, 1983, Monzoral purchased the first 
installment of 250,000 shares, on March 28, 1984, Monzoral

                               13
<PAGE>



purchased the second installment of 250,000 shares, on May 7, 
1985, Monzoral purchased the third installment of 250,000 shares 
and on March 10, 1986, Monzoral purchased the fourth installment 
of 250,000 shares.  Pursuant to the aforementioned amendment to 
the Purchase Agreement, Monzoral's notes are due fifteen (15) 
years after the date of each respective purchase.  As of June 30, 
1995, Monzoral's indebtedness to the Company under the notes was 
$4,000,000 principal and $1,873,000 accrued interest.

    The Purchase Agreement, as amended, also provides that upon 
the termination of Mr. Ruskin's employment after a change in 
control (as defined above) of the Company, Monzoral may elect to 
sell to the Company any or all of the Shares it purchased.  Such 
sale would be for an amount in cash per Share equal to the 
greater of (i) the highest price per share paid by the person 
acquiring control, or (ii) the mean between the high and low 
selling prices of such stock on the New York Stock Exchange 
Composite Tape on the date of termination.

II.  ELECTION OF DIRECTORS BY HOLDERS OF
       CUMULATIVE PREFERRED STOCK

    At the meeting, two directors are to be elected to the 
Company's Board of Directors by the holders of the Cumulative 
Preferred Stock, voting as a class, as a result of the fact that 
the Company has not declared or paid dividends on the Cumulative 
Preferred Stock since its issuance.  The Certificate of 
Incorporation permits the holders of Cumulative Preferred Stock 
to elect two directors to serve for a term expiring (subject to 
the earlier payment, or declaration and setting aside for 
payment, of all past due dividends on all Cumulative Preferred 
Stock) at the next annual meeting of stockholders.

    In recognition of the role of these two new directors as 
representatives of the holders of the Cumulative Preferred Stock, 
the Board of Directors believes it to be in the best interests of 
those holders for the Board not to nominate, recommend or suggest 
possible choices for the two new director positions, and for the 
holders of the Cumulative Preferred Stock to act independently.  
Accordingly, the Board of Directors of the Company has not 
nominated persons to stand for election at the Annual Meeting as 
representatives of the holders of the Cumulative Preferred Stock 
on the Board of Directors.

    THE BOARD OF DIRECTORS HAS NOT NOMINATED ANYONE FOR ELECTION 
AS A DIRECTOR TO THE POSITIONS ON THE BOARD OF DIRECTORS THAT MAY 
BE FILLED BY THE HOLDERS OF CUMULATIVE PREFERRED STOCK.  THE 
BOARD OF DIRECTORS IS NOT SOLICITING PROXIES FOR THE ELECTION OF 
THESE TWO DIRECTORS.



                               14
<PAGE>



    Nominations for these two directorships will be taken at the 
meeting, from holders of Cumulative Preferred Stock who are 
entitled to vote thereat.  Prior to the Annual Meeting, any 
holder of Cumulative Preferred Stock may, upon complying with the 
applicable federal regulations governing proxy solicitations, 
solicit proxies for the election of individuals who will be 
nominated at the Annual Meeting for either or both of the two 
directors.

    To the knowledge of the Company no holder of Cumulative 
Preferred Stock has solicited proxies or intends to solicit 
proxies for the election of the two directors to be nominated by 
the holders of the Cumulative Preferred Stock at the Annual 
Meeting.  Written nominations received by the Secretary at the 
Annual Meeting must contain the type of information about the 
nominee that is required to be disclosed in solicitations for 
proxies for elections of directors pursuant to Regulation 14A of 
the Securities and Exchange Commission  (the "SEC"), as well as 
the name of the nominating stockholder and the class and number 
of shares of the Company which are beneficially owned by the 
stockholder.

    At the Annual Meeting every holder of Cumulative Preferred 
Stock entitled to vote has the right to vote, in person or by 
proxy, the number of shares owned, for two directors from among 
those directors which may be nominated at the Annual Meeting.  
According to the Certificate of Incorporation, provided there is 
a quorum of the holders of Cumulative Preferred Stock, the two 
nominees receiving the votes of the holders of a majority of the 
Cumulative Preferred Stock present in person or by proxy at the 
meeting will be elected.  As provided in the Certificate of 
Incorporation, the presence in person or by proxy of the holders 
of a majority of the total number of shares of Cumulative 
Preferred Stock then outstanding shall constitute a quorum for 
any action to be voted on by the holders of the Cumulative 
Preferred Stock at the Annual Meeting.  In the event that there 
does not exist a quorum of the holders of Cumulative Preferred 
Stock at the Annual Meeting, action will be taken by the holders 
of Common Stock with respect to all proposals other than Proposal 
2 set forth on the Notice of Annual Meeting attached hereto, and 
the holders of a majority of the shares of Cumulative Preferred 
Stock present at the meeting may adjourn the meeting until such 
time as a quorum for the election of directors shall exist or 
until such time as it is reasonably determined by the Secretary 
that a quorum will not be represented at such meeting.

    The right to elect directors will remain vested until all 
dividends on the Cumulative Preferred Stock have been paid, or 
declared and set apart for payment, at which time:  (i) the right 
shall terminate (subject to revesting in the case of any 
subsequent default); (ii) the term of the directors then in 

                               15
<PAGE>



office elected by the holders of the outstanding Cumulative 
Preferred Stock as a class shall terminate; and (iii) the number 
of directors constituting the Board of Directors of the Company 
shall be reduced by two.  Any director to be elected by the 
holders of Cumulative Preferred Stock shall be required to agree, 
prior to such director's election to office, to resign upon any 
termination of the right of the holders of Cumulative Preferred 
Stock to vote as a class for directors.


III.  SELECTION OF INDEPENDENT AUDITORS

    The Board of Directors has selected KPMG Peat Marwick LLP as 
independent auditors for the Company for the current fiscal year. 
 The stockholders are requested to signify their approval or 
disapproval of the selection.

    The Board of Directors Recommends a Vote "FOR" Approval of 
the Selection of KPMG Peat Marwick LLP as the Company's Auditors 
for the Current Fiscal Year.

    Representatives of KPMG Peat Marwick LLP are expected to be 
present at the Annual Meeting and will have the opportunity to 
make a statement and to respond to appropriate questions.

    As auditors of the Company, KPMG Peat Marwick LLP provide 
professional services in connection with its audit function that 
include the examination of the Company's consolidated financial 
statements, reviews of filings with the Securities and Exchange 
Commission, actuarial services, examinations of financial 
statements of employee retirement plans and consultation with 
respect to accounting and financial reporting matters.

Mr. Swartz, who has been a director of the Company since June 
1991, was a Senior Partner at KPMG Peat Marwick until March 1991, 
at which time he retired.
















                               16
<PAGE>

IV.  OTHER MATTERS

    Management does not intend to bring any business before the 
Annual Meeting other than as set forth above nor does it know of 
any business that will be presented by others for action by 
stockholders at the meeting.  However, if any other business 
shall properly come before the Annual Meeting, it is the 
intention of the persons named in the enclosed proxy to vote said 
proxy in accordance with their judgment on such matters.


                      Stockholder Proposals

    Any stockholder proposal intended to be presented at the 
next Annual Meeting should be sent to the Secretary of the 
Company at 1650 Palisade Avenue, Teaneck, New Jersey 07666, and 
must be received on or before June 1, 1996 to be eligible for 
inclusion in the Company's proxy statement and form of proxy 
relating to that meeting.

    The above notice and proxy statement are being sent by order 
of the Board of Directors.

                                          Edward D. Taffet,
                                            Secretary
Dated: October 16, 1995




























                               17



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