QC OPTICS INC
DEF 14A, 1997-04-29
SPECIAL INDUSTRY MACHINERY (NO METALWORKING MACHINERY)
Previous: TCW DW STRATEGIC INCOME TRUST, NSAR-A, 1997-04-29
Next: SEPARATE ACCOUNT VA 1 OF THE AMERICAN FRANKLIN LIFE INS CO, 485BPOS, 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(c)(2))
[X]  Definitive Proxy Statement

[  ] Definitive Additional Materials

[  ] Soliciting Material Pursuant to sec.240.14a-11(c) or sec.240.14a-12

                                 QC OPTICS, INC.
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified in Its Charter)

                                    XXXXXXXX
- --------------------------------------------------------------------------------
    (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)(4) and 0-11.

(1) Title of each class of securities to which transaction applies:

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

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

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







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

(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):

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

(4) Proposed maximum aggregate value of transaction:

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

(5) Total fee paid:

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


     [ ] Fee paid previously with preliminary materials.

     [ ] 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:

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


(2) Form, Schedule or Registration Statement No.:

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


(3) Filing Party:

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


(4) Date Filed:

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








                                 QC OPTICS, INC.
                             154 MIDDLESEX TURNPIKE
                         BURLINGTON, MASSACHUSETTS 01803



                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS


TO THE STOCKHOLDERS:

         NOTICE IS HEREBY GIVEN that the Annual  Meeting of  Stockholders  of QC
OPTICS, INC. (the "Company"),  a Delaware corporation,  will be held on Tuesday,
June 10, 1997,  at 10:00 a.m. at the  Renaissance  Bedford  Hotel,  44 Middlesex
Turnpike, Bedford, Massachusetts 01730 for the following purposes:

         1.       To elect one (1) member of the Board of Directors  for a three
                  year term;

         2.       To ratify and confirm the selection of Arthur  Andersen LLP as
                  independent  auditors  for the  Company  for the  fiscal  year
                  ending December 31, 1997; and

         3.       To  consider  and  act  upon  any  matters  incidental  to the
                  foregoing  and any other matters that may properly come before
                  the Annual Meeting or any adjournment or adjournments thereof.

         The Board of  Directors  has fixed the close of  business  on April 22,
1997,  as the record  date for the  determination  of  stockholders  entitled to
notice of and vote at the Annual  Meeting and any  adjournment  or  adjournments
thereof.

         We hope that all stockholders will be able to attend the Annual Meeting
in person.  In order to assure  that a quorum is present at the Annual  Meeting,
please date,  sign and promptly  return the  enclosed  proxy  whether or not you
expect to attend the Annual Meeting.  A postage-prepaid  envelope,  addressed to
American  Securities  Transfer & Trust,  Inc., the Company's  transfer agent and
registrar,  has been  enclosed  for your  convenience.  If you attend the Annual
Meeting,  your proxy will, at your request,  be returned to you and you may vote
your shares in person.

                                              By Order of the Board of Directors



                                              K. Andrew Bernal
                                              Secretary

Burlington, Massachusetts
April 29, 1997





                                 QC OPTICS, INC.
                             154 MIDDLESEX TURNPIKE
                         BURLINGTON, MASSACHUSETTS 01803



                                 PROXY STATEMENT


                                 April 29, 1997


         The enclosed proxy is solicited by the Board of Directors of QC Optics,
Inc. (the "Company"),  a Delaware corporation,  for use at the Annual Meeting of
Stockholders  to be  held  on  Tuesday,  June  10,  1997 at  10:00  a.m.  at the
Renaissance Bedford Hotel, 44 Middlesex Turnpike, Bedford, Massachusetts,  01730
and at any adjournment or adjournments thereof.

         Stockholders  of record at the close of business on April  22,1997 will
be entitled to vote at the Annual Meeting or any  adjournment  thereof.  On that
date, 3,242,500 shares of Common Stock, $.01 par value per share, of the Company
(the  "Common  Stock") were issued and  outstanding  and entitled to vote at the
Annual Meeting.  Each share of Common Stock entitles the holder to one vote with
respect to all matters  submitted to Stockholders  at the Annual Meeting.  There
are no other voting securities of the Company.

         The presence of the holders of a majority of the issued and outstanding
shares of Common Stock entitled to vote at the Annual Meeting,  either in person
or represented by a properly executed proxy, is necessary to constitute a quorum
for the transaction of business at the Annual Meeting.

         The  election of  directors  will be  determined  by a plurality of the
votes cast.  The other  proposals  to be voted upon by the  stockholders  of the
Company require the vote of a majority of the Common Stock present at the Annual
Meeting for passage.  Votes  withheld from any nominee,  abstentions  and broker
non-votes (which result when a broker holding shares for a beneficial holder has
not received timely voting  instructions on certain matters from such beneficial
holder and the broker does not have discretionary  voting power on such matters)
are counted as present or represented  for purposes of determining  the presence
or  absence  of a quorum at the  Annual  Meeting.  Abstentions  are  counted  in
tabulation  of the votes cast on proposals  presented to  stockholders,  whereas
broker non-votes are not counted for purposes of determining  whether a proposal
has been approved.

         THE  DIRECTORS,  NOMINATED  DIRECTOR  AND  OFFICERS OF THE COMPANY AS A
GROUP OWN OR MAY BE DEEMED TO  CONTROL  APPROXIMATELY  41.6% OF THE  OUTSTANDING
SHARES OF COMMON STOCK. EACH OF THE DIRECTORS,  NOMINATED DIRECTOR AND OFFICERS,
HAS  INDICATED HIS INTENT TO VOTE ALL SHARES OF COMMON STOCK OWNED OR CONTROLLED
BY HIM IN FAVOR OF EACH ITEM SET FORTH HEREIN.

         Stockholders may vote in person or by proxy.  Execution of a proxy will
not in any way affect a  stockholder's  right to attend the Annual  Meeting  and
vote in person.  The proxy may be revoked at any time before it is  exercised by
written notice to the Secretary prior to the Annual Meeting, 

 




by giving to the Secretary a duly  executed  proxy bearing a later date than the
proxy being  revoked at any time before such proxy is voted,  or by appearing at
the Annual Meeting and voting in person.  The shares represented by all properly
executed  proxies  received  in time  for the  Annual  Meeting  will be voted as
specified  therein.  In the absence of other  instructions set forth on a proxy,
shares will be voted in favor of the election of director of the person named in
this Proxy Statement and in favor of all other items set forth herein.

         The Board of Directors  knows of no other matter to be presented at the
Annual  Meeting.  If any other matter should be presented at the Annual  Meeting
upon which a vote may be taken, such shares  represented by all proxies received
by the Board of Directors will be voted with respect  thereto in accordance with
the judgment of the persons  named as  attorneys  in the  proxies.  The Board of
Directors  knows of no matter to be acted upon at the Annual  Meeting that would
give rise to appraisal rights for dissenting stockholders.

         An annual report containing audited financial statements for the fiscal
years ended  December 31, 1996  ("Fiscal  1996") and December 31, 1995  ("Fiscal
1995") is being  mailed  herewith  to all  stockholders  entitled to vote at the
Annual  Meeting.  This Proxy  Statement  and the  accompanying  proxy were first
mailed to stockholders on or about April 29, 1997.

                                 PROPOSAL NO. 1

                              ELECTION OF DIRECTORS

         The Company's  Certificate  of  Incorporation  and Bylaws,  as amended,
provide  that the  members  of the Board of  Directors  (the  "Board")  shall be
classified  as nearly as possible  into three  classes,  each with as nearly as
possible  one-third of the members of the Board. A classified board is designed
to assure continuity and stability in the Board's leadership and policies.  Eric
T. Chase is  classified  as a Class I director  and shall  serve  until the 1999
Annual  Meeting;  John M. Tarrh is  classified  as a Class II director and shall
serve until the 1998 Annual  Meeting;  and  Charles H. Fine is  classified  as a
Class III director and is being  nominated at this Annual  Meeting to serve as a
Director until the 2000 Annual Meeting.  Effective March 6, 1997, Yutaka Goto, a
Class III  director,  resigned  from the Board.  On March 7, 1997,  the Board of
Directors  voted to set the number of directors  at three (3) and to  reclassify
the directorship of Charles H. Fine from Class II to Class III.

         The  successors  to the class of  directors  whose  terms  expire at an
Annual  Meeting  would be  elected  for a term of  office to expire at the third
succeeding  Annual Meeting after their election and until their  successors have
been duly elected by the  stockholders.  Directors chosen to fill vacancies on a
classified  board  shall hold  office  until the next  election of the class for
which  directors  shall have been chosen,  and until their  successors  are duly
elected  by  the  stockholders.  Officers  are  elected  by,  and  serve  at the
discretion  of, the Board of  Directors.  No  director,  executive  officer,  or
significant  employee  is related by blood,  marriage  or  adoption to any other
director, executive officer, or significant employee.


                                      - 2 -





         Shares  represented  by all proxies  received by the Board of Directors
and  not so  marked  so as to  withhold  authority  to vote  for the  individual
director will be voted (unless such nominee is unable or unwilling to serve) FOR
the election of the nominee  named  herein.  The Board of Directors  knows of no
reason why such nominee should be unwilling to serve,  but if such should be the
case,  proxies will be voted for the election of some other person or for fixing
the number of directors at a lesser number.

         The  following  table sets forth the year the nominee  Director and the
other  Directors of the Company  were first  elected as a Director and the ages,
positions and offices currently held by each Director:

                         Year Nominee                
                         First Became
Name                         Age          Director      Position
- ----                         ---          --------      --------

Eric T. Chase             38                1990        Chief Executive Officer,
                                                        President, Chairman of
                                                        the Board and Founder

Charles H. Fine*          40                1996        Director

John M. Tarrh             49                1996        Director

_______________

*Nominee for election at this Annual Meeting.


SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

         Section 16(a) ("Section 16(a)") of the Securities Exchange Act of 1934,
as amended (the "Exchange Act"), requires executive officers and directors,  and
persons who beneficially own more than ten percent (10%) of the Company's Common
Stock,  to file initial reports of ownership on Form 3 and reports of changes in
ownership on Form 4 or Form 5 with the Securities and Exchange  Commission  (the
"SEC") and any national  securities  exchange on which the Company's  securities
are registered. Executive officers, directors and greater than ten percent (10%)
beneficial  owners are required by SEC  regulations  to furnish the Company with
copies of all Section 16(a) forms they file.

         Based  solely on a review of the copies of such forms  furnished to the
Company and written  representations  from the executive officers and directors,
the Company  believes that all Section 16(a) filing  requirements  applicable to
its executive officers, directors and greater than ten percent (10%)

                                      - 3 -





beneficial  owners during Fiscal 1996 were complied with,  with the exception of
the following:  All of the Company's executive  officers,  directors and greater
than ten percent  (10%)  beneficial  owners during Fiscal 1996 each had one late
Form 3 filing.

BOARD MEETINGS AND COMMITTEES

         The  Board of  Directors  met  twice  during  Fiscal  1996.  All of the
Company's  Directors  attended  all of the  Annual  Meetings  of  the  Board  of
Directors  in Fiscal  1996 during the period for which they were  Directors.  No
Director or executive  officer is related by blood,  marriage or adoption to any
other Director or executive officer.

         The  Board  of  Directors  established  both  an  Audit  Committee  and
Compensation Committee on June 18, 1996. Messrs. Fine and Tarrh serve as members
of the  Audit  Committee.  The  Audit  Committee  is  concerned  primarily  with
recommending  the selection of and reviewing the  effectiveness of the Company's
independent  auditors as well as reviewing  the  effectiveness  of the Company's
accounting  policies and practices,  financial  reporting and internal controls.
The Audit Committee reviews any transactions  which involve a potential conflict
of interest and the scope of independent  audit  coverages,  the fees charged by
the independent auditors,  and internal control systems. The Audit Committee did
not meet formally in Fiscal 1996.

         Messrs.  Fine and  Tarrh  also  serve as  members  of the  Compensation
Committee.   The   Compensation   Committee  is  responsible   for  setting  and
administering  the policies which govern annual  compensation  for the Company's
executives.  The Compensation  Committee negotiates and proposes to the Board of
Directors compensation  arrangements for officers, other key employees,  certain
consultants and directors of the Company.  Following  review and approval by the
Compensation  Committee of the compensation  policies,  all issues pertaining to
executive compensation are submitted to the Board of Directors for approval. The
Compensation Committee did not meet formally in Fiscal 1996.

         The  Company  does  not  have  a  standing  nominating  committee  or a
committee performing similar functions.

BACKGROUND

         The  following  is a brief  summary of the  background  of the  nominee
director, the existing directors and executive officers of the Company:

         ERIC T. CHASE,  CHIEF  EXECUTIVE  OFFICER,  PRESIDENT,  CHAIRMAN OF THE
BOARD, AND FOUNDER.  Mr. Chase co-founded the Company in July 1986 and served as
its Vice  President  of Sales and  Marketing  until May 1990 when he was elected
President  of the  Company.  In June 1996,  Mr. Chase was also elected the Chief
Executive  Officer  and  Chairman  of  the  Board.  He  was  formerly  with  GCA
Corporation,  semiconductor  equipment  manufacturer,  in the  position of Staff
Scientist and Technical Marketing Specialist.  Mr. Chase holds seven patents and
has authored a variety of articles

                                      - 4 -





related to inspection  equipment.  Mr. Chase  graduated  from the  University of
California, Irvine with Bachelor degrees in both Physics and Economics.

         JOHN R. FREEMAN, VICE PRESIDENT OF FINANCE, AND TREASURER.  Mr. Freeman
was elected as the  Company's  Vice  President of Finance and  Treasurer in June
1996.  Over the past 20 years,  he has been involved  with several  companies in
various roles,  including chief financial  officer and controller.  In 1984, Mr.
Freeman  founded  Freeman & Associates,  a consulting  firm which provided chief
financial officer/controller services to small businesses and, through his firm,
he served as the Company's  part-time  controller  as a consultant  from January
1987 until he joined the Company as an employee in May 1996.  Mr.  Freeman has a
Bachelor of Arts degree in accounting from Duke University.

         K. ANDREW BERNAL, VICE PRESIDENT OF SALES AND MARKETING, AND SECRETARY.
In June 1993,  Mr.  Bernal joined the Company as a Sales Manager and advanced to
Director of Marketing  and Sales in January 1994. In October 1994, he became the
Company's  Vice  President  of  Sales  and  Marketing  and  is  responsible  for
management of the sales,  marketing and field services departments.  In May 1991
he joined Rippey  Corporation,  also a manufacturer of semiconductor  processing
equipment,  as a Product  Manager where he managed the sales of  equipment.  Mr.
Bernal founded Tritec  Industries,  a manufacturer of  semiconductor  processing
equipment,  in August 1981 and held the position of Vice  President of Sales and
Marketing.  Mr.  Bernal  holds a  Bachelor  of  Technology  degree  in  Chemical
Engineering from the University of Dayton.

         ABDU  BOUDOUR,  VICE  PRESIDENT OF  ENGINEERING.  Mr.  Boudour has held
various positions at the Company,  including Senior Physicist in the Engineering
Department from April 1987 to February 1994, where he was responsible for design
and development of the Company's  equipment,  and Far East Marketing Manager for
which he was based in Japan from February 1994 to April 1995. In July 1995,  Mr.
Boudour  advanced to Director of  Engineering  and in June 1996,  he was elected
Vice President of  Engineering.  Prior to joining the Company in April 1987, Mr.
Boudour was with PTR Optics,  an optical component  manufacturer.  He earned his
Bachelor of Science degree from the University of Oran, Algeria and has a Master
of Science degree in Physics from Northeastern University.

         JAY L. ORMSBY,  VICE  PRESIDENT OF TECHNOLOGY  AND FOUNDER.  Mr. Ormsby
co-founded  the Company in July 1986 with Mr. Chase and served as the  Company's
Vice President of  Engineering  until June 1996. In June 1996, he was elected as
the  Company's  Vice  President  of  Technology.  Mr.  Ormsby  has over 30 years
experience in design,  development and marketing of high technology systems. Mr.
Ormsby was formerly  with GCA  Corporation,  a company that was a  semiconductor
equipment manufacturer,  in the position of Chief Engineer, Technology Division.
Mr. Ormsby has a Bachelor of Science degree in Mechanical  Engineering  from The
Cooper  Union for the  Advancement  of  Science  and Art and a Master of Science
degree in Engineering from Northeastern University.


                                      - 5 -





         ALBERT E.  TOBEY,  VICE  PRESIDENT  OF  OPERATIONS.  Since  joining the
Company in June 1988,  Mr. Tobey has served as its Vice  President of Operations
with  responsibility for manufacturing  operations.  Mr. Tobey has over 30 years
experience  in  engineering  as a  system  designer  and in  various  management
positions  both in  engineering  and  manufacturing.  Mr.  Tobey  served  as the
Principal  Engineer  -  RTOS  Program  at  AVCO  Systems  ("AVCO"),   a  defense
contractor,  and  worked  for  over  19  years  with  AVCO,  advancing  from  an
electronics  technician to a senior systems  engineer.  His primary positions at
AVCO were in telemetry  and  instrumentation  systems.  Mr.  Tobey  received his
Bachelor  of  Science  degree  in  Electrical   Engineering  from   Northeastern
University.

         CHARLES H. FINE, NOMINEE DIRECTOR. Mr. Fine has served as a director of
the Company  since June 1996.  Since  January  1983,  Mr. Fine has served on the
faculty  of the  Sloan  School  of  Management  at  Massachusetts  Institute  of
Technology  ("MIT").  Mr. Fine has  expertise in  manufacturing  and  technology
management and his research has focused on the  automotive,  semiconductor,  and
capital equipment industries. Mr. Fine received his Bachelor of Arts degree from
Duke  University  and earned both his Master of Science and Ph.D.  degrees  from
Stanford University.

         JOHN M.  TARRH,  DIRECTOR.  Mr.  Tarrh has served as a director  of the
Company since May 1996.  Since January 1987,  Mr. Tarrh has been the Senior Vice
President,  Chief  Financial  Officer  and a  director  of Applied  Science  and
Technology,  Inc.  ("ASTeX"),  a publicly held  corporation  he co-founded  that
manufactures  systems and controls for advanced materials such as semiconductors
and  diamond.  Prior to January,  1987,  Mr. Tarrh was the Manager of the Mirror
Confinement  Division of MIT's Plasma Fusion Center where he was responsible for
financial  management,  project management and administration.  Mr. Tarrh earned
his Master of Science degree in Electrical Engineering from MIT.

                              CERTAIN TRANSACTIONS

         In July 1996,  the Company  entered  into  employment  agreements  with
Messrs.  Chase,  Freeman,  Bernal,  Boudour,  Ormsby and Tobey.  See "Employment
Contracts, Termination of Employment and Change-in-Control Arrangements."

         In October  1995,  the Company,  Kobe Steel USA Holdings,  Inc.  ("Kobe
Steel"),  a  controlling  stockholder  of the  Company,  and certain  management
employees  of the Company  pursuant to the QC Optics  Voting  Trust (the "Voting
Trust")  entered  into a Stock  Repurchase  and Loan  Repayment  Agreement  (the
"Agreement").  Pursuant to the terms of the  Agreement,  as amended on March 29,
1996, the Company purchased an aggregate of 1,337,313 shares (the "Kobe Shares")
of its voting and non-voting Common Stock from Kobe Steel or approximately 62.5%
of all of the  Company's  Common  Stock  then owned by Kobe Steel for a purchase
price of $5,000,000.  Of the $5,000,000 purchase price,  $3,250,000 was financed
by State  Street Bank and Trust  Company  pursuant to the terms of a  $4,000,000
revolving line of credit (the "Line of Credit")  evidenced by a promissory  note
secured by all of the assets of the Company (the "Bank  Note"),  $1,000,000  was
provided from available  cash of the Company and $750,000 was financed  pursuant
to a promissory note from the

                                      - 6 -





Company  to Kobe  Steel,  which  was also  secured  by all of the  assets of the
Company (the "Kobe Note").  The Kobe Note was  subordinated to the Bank Note. In
connection  with this  transaction,  a  corporation  formed in February  1995 by
Messrs. Chase, Bernal, Ormsby,  Freeman,  Tobey and Boudour  (collectively,  the
"Stockholders") to acquire an equity interest in the Company was merged into the
Company. As a result of this merger, the Stockholders  exchanged their shares in
such  corporation for an aggregate of 1,337,313  shares of the Company's  Common
Stock. The  consideration for the merger was the unlimited  personal  guarantees
provided  to the Bank by Messrs.  Chase and Bernal  and the  limited  guarantees
provided by Messrs. Ormsby,  Freeman, Tobey and Boudour to secure the Bank Note.
In  addition,  all of the shares  issued to these  individuals  were  pledged as
collateral  to secure  both the Line of Credit  and the Kobe Note.  The  Company
recorded a non-recurring,  non-cash charge of $1,701,000 during Fiscal 1996 as a
result of this merger.

         The  Line of  Credit  and Bank  Note  mature  on June 30,  1998 and the
interest  rate per annum is the bank's  prime rate plus 1%. On October 24, 1996,
the interest rate was decreased to the bank's prime rate plus 1/2%.  The Line of
Credit has a fee on the daily unused portion of the facility at the rate of 1/4%
per annum. The aggregate amount  outstanding  under the Line of Credit shall not
exceed the sum of 80% of qualifying receivables and 10% (not to exceed $350,000)
of  qualifying  inventory.  The Bank  Note was  secured  by  unlimited  personal
guarantees from Messrs. Chase and Bernal and each of the several stockholders of
the Voting Trust  pledged  their QCO Shares held in the Voting Trust to the bank
as  collateral.  These  guarantees  and the pledges were released by the bank on
October 29, 1996. The Kobe Note was satisfied in full on October 29, 1996.

         Of the remaining  802,387  shares held by Kobe Steel,  the Voting Trust
held an option (the  "Option")  to  purchase up to 588,418  shares at a price of
$3.74 per share. The Option expired in October 1996.

         On October 27, 1995,  the Company and Messrs.  Chase,  Bernal,  Ormsby,
Freeman,  Tobey and Boudour  entered into a voting trust  agreement known as the
"QC Optics  Voting  Trust,  u/d/t  dated as of October  27,  1995" (the  "Voting
Trust").  Mr. Chase is the trustee of the Voting  Trust.  The Voting Trust holds
all voting rights to all Company shares held by each  beneficiary  and continues
in force for a period of 21 years  from  October  27,  1995,  unless  terminated
earlier as a result of a merger,  dissolution,  sale of all or substantially all
of the Company's assets or liquidation, or agreement of the parties.

         Kobe Steel USA  International,  Inc. has provided  loans to the Company
since July 1991 by means of a revolving credit  arrangement.  At March 29, 1996,
the principal amount due totaled  $4,250,000.  This amount plus accrued interest
of  approximately  $6,000 was paid in full by the  Company on March 29,  1996 in
connection  with the closing of the Agreement  utilizing  amounts  received from
Kobe Steel as a capital infusion in the same amount and on the same date.

         Until  December  1994,  Kobe Steel and the  Company  were  parties to a
distributor agreement.  In connection with this distributor agreement,  sales of
approximately  $2.2 million were  generated for the year ended December 31, 1994
and  approximately  $611,000 was generated for the year ended December 31, 1995.
Subsequent  to  December  1995,  Kobe  Steel has not been a  distributor  of the
Company.

                                      - 7 -





         Any  future   transactions   between  the  Company  and  its  officers,
directors,  principal  stockholders or other affiliates will be on terms no less
favorable  than could be obtained  from  independent  third  parties and will be
subject  to  approval  by  a  majority  of  the  independent  and  disinterested
directors.

                      BENEFICIAL OWNERSHIP OF COMMON STOCK

         The following  table sets forth, as of April 22, 1997, the ownership of
the Company's Common Stock by (i) each person who is known by the Company to own
of record or beneficially  more than 5% of the Company's Common Stock, (ii) each
of the  Company's  directors  and (iii) all  directors  and officers as a group.
Except as otherwise  indicated,  the stockholders  listed in the table have sole
voting and investment powers with respect to the shares indicated.

<TABLE>
<CAPTION>

Name and Address of                         Number of Shares of Common     Percentage
Beneficial Owner(1)                          Stock Beneficially Owned      of Class(2)
- -------------------                          ------------------------      -----------

<S>                                                   <C>                    <C>  
QC Optics Voting Trust (3)................             1,347,613              41.6%

Kobe Steel USA Holdings, Inc..............               802,387              24.8%

Eric T. Chase (3) (4).....................             1,349,477              41.6%

K. Andrew Bernal (3) (5)..................               315,702               9.7%

Jay L. Ormsby (3) (6).....................               163,979               5.1%

Charles H. Fine (7).......................                 4,688                  *

John M. Tarrh (7).........................                 4,688                  *

All Directors and Officers as a group
     (8 people)(3)(4)(5)(6)(7)(8)(9)......             1,364,881              41.9%

</TABLE>

________________

*        Less than 1%

(1)      The address for all of these  individuals  is c/o QC Optics,  Inc., 154
         Middlesex Turnpike, Burlington, Massachusetts 01803.

(2)      Pursuant to the rules of the Securities and Exchange Commission, shares
         of Common  Stock  which an  individual  or group has a right to acquire
         within 60 days  pursuant to the  exercise  of options or  warrants  are
         deemed to be outstanding for the purpose of computing the

                                      - 8 -





         percentage ownership of such individual or group, but are not deemed to
         be outstanding for the purpose of computing the percentage ownership of
         any other person shown in the table.

(3)      Eric T. Chase is the sole voting  trustee of the QC Optics Voting Trust
         (the "Voting  Trust").  The  stockholders  participating  in the Voting
         Trust and the number of their shares subject to the Voting Trust are as
         follows:  Eric T. Chase - 634,517  shares;  K. Andrew  Bernal - 314,754
         shares;  Jay L.  Ormsby -  162,599  shares;  John R.  Freeman - 78,581;
         Albert E. Tobey - 78,581 shares; Abdu Boudour - 78,581 shares.

(4)      Includes  1,347,613  shares  subject to the Voting  Trust for which Mr.
         Chase is the sole voting  trust and includes 100 shares of Common Stock
         owned by Mr. Chase. Also includes 1,764 shares of Common Stock issuable
         upon  the  exercise  of an  option  to  purchase  5,292  shares  of the
         Company's  Common  Stock at an  exercise  price of  $5.10.  The  option
         expires on June 19, 2006 and vests in three equal  installments  over a
         three year period commencing June 20, 1997.

(5)      Includes  948 shares of Common Stock  issuable  upon the exercise of an
         option to purchase  2,844  shares of the  Company's  Common Stock at an
         exercise price of $5.10.  The option expires on June 19, 2006 and vests
         in three equal  installments  over a three year period  commencing June
         20, 1997.

(6)      Includes  1,380 shares of Common Stock issuable upon the exercise of an
         option to purchase  4,140  shares of the  Company's  Common Stock at an
         exercise price of $5.10.  The option expires on June 19, 2006 and vests
         in three equal  installments  over a three year period  commencing June
         20, 1997.

(7)      Includes  4,688 shares of Common Stock issuable upon the exercise of an
         option to purchase  15,000 shares of the  Company's  Common Stock at an
         exercise  price of $5.10.  This  figure  includes  938 shares of Common
         Stock  underlying  the  option  that vests on July 1,  1997. The option
         expires  on June 17,  2006 and  vests in 16 equal  installments  over a
         period of four years commencing July 1, 1996.

(8)      Includes  the  shares  subject  to the  Voting  Trust  and owned by the
         officers as set forth in footnote 3.

(9)      Includes (i) 1,080 shares of Common Stock issuable upon the exercise of
         an  option  owned  by Mr.  Boudour  to  purchase  3,240  shares  of the
         Company's  Common Stock;  (ii) 100 shares of Common Stock owned by John
         R.  Freeman;  (iii)  1,200  shares of Common  Stock  issuable  upon the
         exercise of an option owned by Mr.  Freeman to purchase 3,600 shares of
         the Company's  Common Stock;  and (iv) includes  1,320 shares of Common
         Stock  issuable  upon the  exercise of an option  owned by Mr. Tobey to
         purchase 3,960 shares of the Company's Common Stock. The exercise price
         for each of these options is $5.10.  These  options  expire on June 19,
         2006 and vest in equal installments over a three year period commencing
         June 20, 1997.


                                      - 9 -





                     COMPENSATION OF OFFICERS AND DIRECTORS

Executive Officers' Compensation

         The following  table sets forth  information  concerning the annual and
long-term compensation for services rendered to the Company for the fiscal years
ended December 31, 1996, 1995 and 1994 ("Fiscal 1994") of those persons who were
at December 31, 1996: (i) the chief executive  officer of the Company;  and (ii)
each other executive officer of the Company whose annual  compensation  exceeded
$100,000.


                           SUMMARY COMPENSATION TABLE

<TABLE>
<CAPTION>

                                                                                                  Long Term
                        Annual Compensation                                                      Compensation
                        -------------------                                                      ------------

                                                                                                    Awards
                                                                                                    ------
               (a)                         (b)        (c)          (d)         (e)                   (f)


                                                                                                  Securities
Name and                                                                   Other Annual           Underlying
Principal Position                        Year     Salary(1)      Bonus    Compensation (2)       Options (#)
- ------------------                        ----     ---------      -----    ----------------       -----------

<S>                                      <C>           <C>             <C>         <C>                  <C>  
Eric T. Chase.............................1996     $140,000        $ - 0 -      $   3,462            5,292
   Chief Executive Officer, President     1995     $134,000        $ - 0 -      $   6,000             - 0 -
   and Chairman of the Board              1994     $127,000        $ - 0 -      $   6,000             - 0 -

Jay L. Ormsby.............................1996     $112,000        $ - 0 -      $  - 0 -             4,140
   Vice President of Technology           1995     $109,000        $ - 0 -      $  - 0 -               - 0 -
                                          1994     $104,000        $ - 0 -      $  - 0 -               - 0 -

Albert E. Tobey...........................1996     $107,000        $ - 0 -      $  - 0 -             3,960
   Vice President of Operations           1995     $ 99,000        $ - 0 -      $  - 0 -               - 0 -
                                          1994     $ 97,000        $ - 0 -      $  - 0 -               - 0 -

K. Andrew Bernal..........................1996     $ 78,000        $ - 0 -      $  65,000            2,844
   Vice President of Sales and            1995     $ 72,000        $ - 0 -      $  22,000              - 0 -
    Marketing, and Secretary              1994     $ 66,000        $ - 0 -      $  22,000              - 0 -

</TABLE>

____________


                                     - 10 -





(1)      Amounts  shown  indicate  cash  compensation  earned  and  received  by
         executive  officers.  Effective July 1, 1996, the Company increased the
         salaries  of  Messrs.  Chase,  Ormsby,  Tobey and  Bernal to  $147,000,
         $114,500, $110,300 and $79,000 respectively. See "Employment Contracts,
         Termination   of  Employment   and   Change-in-Control   Arrangements."
         Executive  officers  participate  in group  health  and other  benefits
         generally available to all employees of the Company.

(2)      Through  July 21,  1996,  the Company  provided a bi-weekly  automobile
         allowance of $230.75 for Mr. Chase.

STOCK OPTIONS

         The following table sets forth information concerning individual grants
of stock options to purchase the Company's  Common Stock made to Messrs.  Chase,
Ormsby, Tobey and Bernal during Fiscal 1996.

                        OPTION GRANTS IN LAST FISCAL YEAR
                               (INDIVIDUAL GRANTS)
<TABLE>
<CAPTION>


                (a)                        (b)                   (c)                (d)            (e)
                                                             % of Total
                                        Number of              Options
                                       Securities            Granted to
                                       Underlying             Employees           Exercise
                                        Options               in Fiscal            Price        Expiration
Name                                 Granted (#)(1)            Year(2)            ($/Share)        Date
- ----                                 --------------            -------            ---------        ----

<S>                                       <C>                   <C>                 <C>          <C>   
Eric T. Chase.......................      5,292                 4.8%                $5.10        06/19/06

Jay L. Ormsby.......................      4,140                 3.8%                $5.10        06/19/06

Albert E. Tobey.....................      3,960                 3.6%                $5.10        06/19/06

K. Andrew Bernal....................      2,844                 2.6%                $5.10        06/19/06

</TABLE>

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

(1)      Each of these options to purchase  Common Stock was granted on June 19,
         2006 and vest in three  equal  installments  over a three  year  period
         commencing June 20, 1997.

(2)      In Fiscal 1996, options to purchase a total of 109,492 shares of Common
         Stock were granted to employees  of the  Company,  including  executive
         officers.


                                     - 11 -





         The following table sets forth the value of Mr.  Chase's,  Mr. Ormsby's
Mr.  Tobey's and Mr.  Bernal's  outstanding  stock options held as of the end of
Fiscal 1996. Messrs.  Chase, Ormsby, Tobey and Bernal did not exercise any stock
options during Fiscal 1996.

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


                                          Number of Unexercised
                                            Securities Underlying                      Value of Unexercised
                                              Options at Fiscal                        In-the-Money Options
                                              Year-End (#)(1)                       at Fiscal Year-End($)(2)(3)
                                              ---------------                       ---------------------------

                                        Exercisable      Unexercisable              Exercisable      Unexercisable
                                        -----------      -------------              -----------      -------------

<S>                                         <C>              <C>                    <C>               <C>
Eric T. Chase. . . . . . . . . . .          1,764            3,528                   -0-               -0-
Jay L. Ormsby. . . . . . . . . . .          1,380            2,760                   -0-               -0-
Albert E. Tobey. . . . . . . . . .          1,320            2,640                   -0-               -0-
K. Andrew Bernal . . . . . . . . .            948            1,896                   -0-               -0-

</TABLE>


(1)      See "Summary Compensation Table."

(2)      In-the-Money  options are those options for which the fair market value
         of the  underlying  Common Stock is greater than the exercise  price of
         the option.

(3)      The value of the  unexercised  options is determined by multiplying the
         number of options  held by the  difference  in the fair market value of
         the Common Stock  underlying  the options at the end of Fiscal 1996 (as
         determined  by the closing  price as  reported by AMEX on December  31,
         1996,  which was $4.75 per share) and the exercise price of the options
         granted.  Since the fair  market  value at the end of  Fiscal  1996 was
         lower than the exercise  price of all of the options held,  none of the
         options listed in this table are In-the-Money.

COMPENSATION OF DIRECTORS

         Each of the  Company's  non-management  and  non-affiliated  directors,
Messrs. Fine and Tarrh,  receives a fee of $1,000 per meeting plus out-of-pocket
expenses.  Messrs. Fine and Tarrh each received  $2,000 in Fiscal 1996.  Each of
Messrs.  Fine and Tarrh also received an option under the Company's 1996 Formula
Stock Option Plan to purchase 15,000 shares of the Company's  Common Stock at an
exercise  price of $5.10 per share.  These  options  expire on June 17, 2006 and
vest in 16 equal  installments  over a period of four years  commencing  July 1,
1996.



                                     - 12 -





EMPLOYMENT CONTRACTS, TERMINATION OF EMPLOYMENT AND CHANGE-IN-CONTROL
ARRANGEMENTS

         Effective as of July 1, 1996, the Company  entered into  employment and
non-competition agreements (the "Agreements") with each of Eric T. Chase, Jay L.
Ormsby,  Albert E. Tobey,  K. Andrew  Bernal,  Abdu Boudour and John R. Freeman.
Eric T. Chase's and Jay L. Ormsby's  Agreements provide for annual base salaries
of $147,000 and $114,500,  respectively,  through June 30, 1997 and at least the
same base  salaries,  as  determined  by the  Company's  Board of  Directors  or
Compensation  Committee,  for the next two years until the Agreements  expire on
June  30,  1999.  Albert  E.  Tobey's,  Abdu  Boudour's  and  John R.  Freeman's
Agreements  provide for annual base salaries of $110,300,  $90,000 and $100,000,
respectively,  and expire on December 31,  1997.  K. Andrew  Bernal's  Agreement
provides  for an annual  base  salary of  $79,000  plus  incentive  payments  of
one-half (1/2) of one percent (1%),  subject to reduction by the Company's Board
of Directors or Compensation Committee, of all "Major Orders," which are defined
as orders for systems or  products  of the  Company  other than orders for spare
parts  or  service   less  than  $25,000  or  from   Company   distributors   or
representatives,  and expires on December 31, 1997. The Agreements  also provide
for vacation, insurance, participation in the Company's 401(k) plan, and certain
other  benefits  as  may be  determined  by the  Compensation  Committee  or the
Company's Board of Directors.  Each  individual is entitled to receive  benefits
offered to the Company's employees  generally.  Each individual is also entitled
to receive  severance in the event his  employment  is terminated by the Company
without cause (the "Severance  Benefits").  The Severance  Benefits are equal to
the  individual's  current  annual  base  salary in Eric T.  Chase's  and Jay L.
Ormsby's  Agreements and six (6) months of the individual's  current annual base
salary in Albert E. Tobey's,  Abdu  Boudour's,  John R.  Freeman's and K. Andrew
Bernal's Agreements.

         In the event of a Change in Control  in the  Company,  each  individual
will  receive  severance  payments as provided  in the  Agreements.  A Change in
Control is defined  generally as: the  acquisition by an  individual,  entity or
group of beneficial ownership of 25% or more of the outstanding shares of Common
Stock;  unapproved  changes in the Board of Directors;  tender offers to acquire
any of the Common Stock; certain reorganizations,  mergers or consolidations;  a
complete or substantial  liquidation or dissolution of the Company;  or the sale
or disposition of all or substantially all of the assets of the Company.

         In the event of a Change in Control  during the term of an Agreement or
any renewal or extension thereof and provided the individual remains employed by
the  Company  for a period  of  twelve  months  from the date of the  Change  in
Control,  the individual will receive, at the one-year anniversary of the Change
in Control,  a  supplemental  amount in a lump sum,  irrespective  of whether he
thereafter  actually  terminates  employment  with the Company.  The lump sum is
equal to the individual's annual Base Salary immediately preceding the Change in
Control in Eric T. Chase's and Jay L. Ormsby's  Agreements and six (6) months of
the individual's annual Base Salary immediately  preceding the Change in Control
in Albert E. Tobey's,  Abdu Boudour's,  John R. Freeman's and K. Andrew Bernal's
Agreements. In the event of the actual termination of an individual's employment
contemporaneous with or following a Change in Control, except (i) because of the
individual's  death,  (ii) by the Company for cause or disability (as defined in
the employment agreement), or (iii) by the individual other than for good reason
(as defined in the employment  agreement)  the  individual  shall be entitled to
receive an amount equal to 299% of the individual's annual Base Salary

                                     - 13 -





immediately  preceding  the  Change in  Control  in Eric T.  Chase's  and Jay L.
Ormsby's  Agreements and 150% of the individual's annual Base Salary immediately
preceding the Change in Control in Albert E. Tobey's,  Abdu  Boudour's,  John R.
Freeman's and K. Andrew Bernal's Agreements.  Certain additional provisions also
apply.

         Each Agreement also contains non-competition provisions for a period of
two  (2)  years  following  termination,  a  confidentiality  provision  and  an
ownership  provision in the  Company's  favor for  techniques,  discoveries  and
inventions  arising  during the term of employment.  The Agreements  provide for
successive one-year renewals after the initial term.

                           PRICE RANGE OF COMMON STOCK

         The Company's  Common Stock has traded on the American  Stock  Exchange
("AMEX")  under the symbol  "QCO" from October 24, 1996 to November 18, 1996 and
thereafter under the symbol "OPC."

         As of April 22, 1997, there were approximately  nine (9) record holders
of the Company's Common Stock.  Management  believes there are approximately 787
beneficial holders of the Company's Common Stock.

         For the periods indicated,  the following table sets forth the range of
high and low sale prices for the Common  Stock as reported by AMEX from  October
24, 1996 through April 22, 1997.

                                                                Sale
                                                                ----
                                                           High       Low

     1996
     Fourth Quarter (commencing October 24, 1996)          $6 1/2     $4 3/4

     1997
     First Quarter                                         $5 7/8     $3 3/4
     Second Quarter (through April 22, 1997)               $3 3/4     $3




                                    DIVIDENDS

         The  Company  has not paid  dividends  on its  Common  Stock  since its
inception and does not anticipate  paying any cash dividends on its Common Stock
in the foreseeable  future.  The Company currently intends to reinvest earnings,
if  any,  in  the  development  and  expansion  of  its  business.   Any  future
determination  with respect to the payments of dividends  will be subject to the
discretion  of the  Company's  Board  of  Directors  and  will  depend  upon the
earnings, capital requirements,  and financial positions of the Company, general
economic  conditions,  and other pertinent factors.  In addition,  the Company's
agreement  with its primary  bank  lender  prohibits  the  payment of  dividends
without the bank's prior written consent.

                                     - 14 -





                                 PROPOSAL NO. 2

                 ACCOUNTING MATTERS AND RATIFICATION OF AUDITORS

         The  persons  named in the  enclosed  proxy  will  vote to  ratify  the
selection of Arthur Andersen LLP as auditors for the fiscal year ending December
31, 1997 unless otherwise  directed by the  stockholders.  A  representative  of
Arthur  Andersen  LLP is  expected  to be  present  at  the  Annual  Meeting  of
stockholders,  and will have the  opportunity  to make a  statement  and  answer
questions from stockholders if he or she so desires.

                            VOTING AT ANNUAL MEETING

         The Board of Directors  has fixed  Wednesday,  April 22,  1997,  as the
record  date for the  determination  of  Stockholders  entitled  to vote at this
Annual Meeting.  At the close of business on that date,  there were  outstanding
and entitled to vote 3,242,500 shares of Common Stock.

                             SOLICITATION OF PROXIES

         The cost of  solicitation  of proxies will be borne by the Company.  In
addition to the  solicitation of proxies by mail,  officers and employees of the
Company may solicit in person or by telephone. The Company may reimburse brokers
or persons holding stock in their names, or in the names of their nominees,  for
their expenses in sending proxies and proxy material to beneficial owners.

                               REVOCATION OF PROXY

         Subject  to the terms and  conditions  set forth  herein,  all  proxies
received by the Company will be effective,  notwithstanding  any transfer of the
shares to which such  proxies  relate,  unless  prior to the Annual  Meeting the
Company receives a written notice of revocation  signed by the person who, as of
the  record  date,  was the  registered  holder of such  shares.  The  Notice of
Revocation  must  indicate  the  certificate  number or numbers of the shares to
which such revocation  relates and the aggregate number of shares represented by
such certificate(s).

                              STOCKHOLDER PROPOSALS

         In order to be included in proxy material for the 1998 Annual  Meeting,
tentatively scheduled for June 9, 1998,  stockholders' proposed resolutions must
be received by the Company on or before  April 13,  1998,  but not earlier  than
March 12, 1998. The Company  suggests that proponents  submit their proposals by
certified  mail,  return  receipt  requested,  addressed to the Secretary of the
Company.



                                     - 15 -




                                  ANNUAL REPORT

         THE COMPANY IS PROVIDING TO EACH STOCKHOLDER, WITHOUT CHARGE, A COPY OF
THE  COMPANY'S  ANNUAL  REPORT,  INCLUDING  THE  FINANCIAL  STATEMENTS  FOR  THE
COMPANY'S MOST RECENT FISCAL YEAR ENDED DECEMBER 31, 1996.

                                  MISCELLANEOUS

         Management  does not know of any other  matters  which may come  before
this Annual Meeting. However, if any other matters are properly presented to the
Annual  Meeting,  it is the intention of the persons  named in the  accompanying
proxy to vote,  or  otherwise  act, in  accordance  with their  judgment on such
matters.

                                             By Order of the Board of Directors



                                             K. Andrew Bernal
                                             Secretary

Burlington, Massachusetts
April 29, 1997


         MANAGEMENT HOPES THAT THE STOCKHOLDERS  WILL ATTEND THE ANNUAL MEETING.
WHETHER OR NOT YOU PLAN TO ATTEND,  YOU ARE URGED TO  COMPLETE,  DATE,  SIGN AND
RETURN THE ENCLOSED PROXY IN THE  ACCOMPANYING  ENVELOPE.  PROMPT  RESPONSE WILL
GREATLY  FACILITATE  ARRANGEMENTS  FOR THE MEETING AND YOUR  COOPERATION WILL BE
APPRECIATED.  STOCKHOLDERS  WHO ATTEND THE ANNUAL  MEETING  MAY VOTE THEIR STOCK
PERSONALLY EVEN THOUGH THEY HAVE SENT IN THEIR PROXIES.


                                     - 16 -





                                 QC OPTICS, INC.

        PROXY FOR ANNUAL MEETING OF STOCKHOLDERS TO BE HELD JUNE 10, 1997

           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

         THE UNDERSIGNED  hereby appoints Eric T. Chase as Proxy to vote for and
on behalf of the undersigned at the Annual Meeting of Stockholders of QC OPTICS,
INC. (the "Company") to be held at the  Renaissance  Bedford Hotel, 44 Middlesex
Turnpike, Bedford,  Massachusetts 01730 on Tuesday, June 10, 1997 at 10:00 a.m.,
and at any adjournment or adjournments  thereof.  The undersigned hereby directs
the said Eric T. Chase to vote in  accordance  with his  judgment on any matters
which may  properly  come before the Annual  Meeting,  all as  indicated  in the
Notice of the Annual Meeting,  receipt of which is hereby  acknowledged,  and to
act on the  following  matters  set  forth in such  notice as  specified  by the
undersigned:

IF NO DIRECTION  IS MADE,  THIS PROXY WILL BE VOTED FOR ELECTION OF THE DIRECTOR
AND FOR PROPOSAL 2.

(1)      To elect  Charles  H.  Fine as a Class  III  Director  of the  Board of
         Directors of the Company for a term of three (3) years.
                       [ ] FOR   [ ] AGAINST  [ ] WITHHOLD AUTHORITY FOR NOMINEE

(2)      To ratify and confirm the selection of Arthur Andersen
         LLP as independent auditors for the Company for the fiscal
         year ending December 31, 1997.  
                       [ ] FOR   [ ] AGAINST  [ ] ABSTAIN

               MANAGEMENT RECOMMENDS A VOTE FOR PROPOSALS 1 and 2.







(3)      IN THE  COMPANY'S  DISCRETION  TO TRANSACT  SUCH OTHER  BUSINESS AS MAY
         PROPERLY  COME BEFORE THE MEETING OR ANY  ADJOURNMENT  OR  ADJOURNMENTS
         THEREOF.

         THE SHARES  REPRESENTED BY THIS PROXY WILL BE VOTED FOR AND IN FAVOR OF
THE ITEMS SET FORTH ABOVE UNLESS A CONTRARY SPECIFICATION IS MADE.

                (Continued, and to be signed on the other side)










                           (Continued from other side)

         PLEASE MARK, DATE, SIGN AND RETURN THE PROXY CARD PROMPTLY USING THE
ENCLOSED ENVELOPE.

                                               Dated:_____________________, 1997



                                               ------------------------------
                                                         Signature



                                               ------------------------------
                                                 Signature if held jointly



                                               ------------------------------
                                                        Printed Name



                                               ------------------------------
                                                          Address
                                               
                                               Note:  Please sign above the word
                                               "signature"  exactly  as the name
                                               appears on the stock certificate.
                                               When  shares  are  held by  joint
                                               tenants,  both should sign.  When
                                               signing  as  attorney,  executor,
                                               administrator,     trustee     or
                                               guardian,  please give full title
                                               as such.  If the person  named on
                                               the stock  certificate  has died,
                                               please  submit  evidence  of your
                                               authority.   If  a   corporation,
                                               please  sign  in  full  corporate
                                               name   by   the    President   or
                                               authorized  officer and  indicate
                                               the   signer's   office.   If   a
                                               partnership,  please  sign in the
                                               partnership  name  by  authorized
                                               person.






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