REXEL INC
DEF 14A, 1996-04-19
ELECTRICAL APPARATUS & EQUIPMENT, WIRING SUPPLIES
Previous: WESTINGHOUSE ELECTRIC CORP, 8-K, 1996-04-19
Next: WILSON BROTHERS, 10-K, 1996-04-19



<PAGE>
                            SCHEDULE 14A INFORMATION
 
                  Proxy Statement Pursuant to Section 14(a) of
                      the Securities Exchange Act of 1934
                              (Amendment No.    )
 
    FILED BY THE REGISTRANT /X/
    FILED BY A PARTY OTHER THAN THE REGISTRANT / /
 
    CHECK THE APPROPRIATE BOX:
    / /  Preliminary Proxy Statement
    / /  Confidential, for Use of the Commission Only (as permitted by Rule
         14a-6(e)(2))
    /X/  Definitive Proxy Statement
    / /  Definitive Additional Materials
    / /  Soliciting  Material  Pursuant  to  Section  240.14a-11(c)  or  Section
         240.14a-12
 
                                               REXEL, INC.
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)
 
PAYMENT OF FILING FEE (CHECK THE APPROPRIATE BOX):
 
/X/  $125 per  Exchange Act  Rules 0-11(c)(1)(ii),  14a-6(i)(1), 14a-6(i)(2)  or
     Item 22(a)(2) of Schedule 14A.
/ /  $500  per  each party  to  the controversy  pursuant  to Exchange  Act Rule
     14a-6(i)(3).
/ /  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:
        ------------------------------------------------------------------------
<PAGE>
                                  REXEL, INC.
 
                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
 
                            ------------------------
 
    NOTICE  IS HEREBY  GIVEN that  the 129th  Annual Meeting  of Stockholders of
Rexel, Inc. (the "Company") will be held at The Metropolitan Club, One East 60th
Street, New York, New York,  at 11:00 A.M. (New York  City time) on Friday,  May
17, 1996, for the following purposes:
 
    - to elect three members of the Board of Directors of the Company; and
 
    - to transact such other business as may properly come before the meeting or
      any adjournment or adjournments thereof.
 
    The  Board of Directors has fixed the close of business on Friday, March 29,
1996, as  the record  date for  the determination  of stockholders  entitled  to
notice of and to vote at the meeting.
 
    If  you will be unable to attend the meeting, you are respectfully requested
to sign and return the accompanying proxy in the enclosed envelope.
 
                                          By Order of the Board of Directors,
 
                                          JON O. FULLERTON
                                          Secretary
 
April 19, 1996
<PAGE>
                                  REXEL, INC.
 
                                PROXY STATEMENT
 
    This  proxy  statement  is  furnished to  the  stockholders  of  Rexel, Inc.
(hereinafter referred to as the  "Company") in connection with the  solicitation
of  proxies for the Annual  Meeting of Stockholders to be  held on May 17, 1996.
The address  of  the Company's  principal  executive office  and  the  Company's
mailing  address is 150 Alhambra Circle, Suite  900, Coral Gables, FL 33134, and
the telephone number of its principal  executive office is (305) 446-8000.  This
proxy statement and the enclosed proxy are being sent to stockholders commencing
on or about April 19, 1996.
 
    The  enclosed proxy is solicited  by the Board of  Directors of the Company.
Execution of  the proxy  will not  affect a  stockholder's right  to attend  the
Annual  Meeting and to  vote in person  or to revoke  the proxy. A  proxy may be
revoked at  any time  before it  is exercised  by written  notice of  revocation
delivered to the Secretary of the Company.
 
    The Company will bear the cost of the solicitation of proxies, including the
charges  and expenses of brokerage firms  and others for forwarding solicitation
material to beneficial owners  of stock. In  addition to the  use of the  mails,
proxies may be solicited by personal interview, telephone or telecopy.
 
                         VOTING SECURITIES OUTSTANDING
 
    The only outstanding class of voting securities of the Company is its Common
Stock,  of which there  were 25,649,790 shares outstanding  at February 5, 1996.
Each share is entitled to one vote.
 
    Only holders of Common Stock of record at the close of business on March 29,
1996 (the "Record  Date"), will be  entitled to  vote at the  Annual Meeting  of
Stockholders.
<PAGE>
SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS
 
    The  following persons were known by the Company to be the beneficial owners
of more than five percent of the outstanding Common Stock as of February 5, 1996
(based on the most recently available Schedule 13G and 13D SEC filings):
 
<TABLE>
<CAPTION>
                                                                        PERCENT
                  NAME AND ADDRESS                                        OF
                OF BENEFICIAL OWNER                    SHARES OWNED     CLASS
- ----------------------------------------------------  ---------------   ------
<S>                                                   <C>               <C>
Rexel, S.A.                                           7,082,987(1)(2)    27.6%
 26, rue de Londres,75009
 Paris, France
International Technical                               4,636,994(1)       18.1%
 Distributors, Inc. ("ITD")
 301 46th Court
 Meridian, Mississippi 39305
</TABLE>
 
- ------------------------
(1) Reported in an  amended Schedule 13D,  dated May 27,  1995, that Pinault  --
    Printemps  -- Redoute S.A.  ("Pinault"), by virtue of  its control of Rexel,
    S.A. and,  through  Rexel, S.A.,  ITD,  may be  deemed  to be  the  indirect
    beneficial  owner of the shares of Common Stock held by Rexel, S.A. and ITD,
    and may be deemed to share power to vote or dispose of such shares with such
    companies. Further  reported that  as  a result  of the  relationship  among
    Pinault,  Rexel, S.A. and  ITD, Rexel, S.A.  and ITD may  be deemed to share
    power to vote or dispose of the shares of Common Stock held directly by each
    of them with Pinault. Previously  reported, in Schedule 13D, dated  November
    25,  1992, that Rexel, S.A. and Pinault may  be deemed to share the power to
    direct the vote or disposition of  the shares of Common Stock held  directly
    by ITD with Robert Merson, a director and minority shareholder of ITD and an
    officer of the Company, and that pursuant to a shareholders' agreement among
    Mr.  Merson,  Rexel, S.A.  and  ITD, ITD  may  not sell,  pledge,  assign or
    otherwise dispose of  any shares of  the Common Stock  without Mr.  Merson's
    approval (except as may otherwise be provided).
 
(2) Rexel, S.A. and Pinault each filed three late reports on Form 4, reporting a
    total of 13 transactions.
 
                                       2
<PAGE>
SECURITY OWNERSHIP OF MANAGEMENT
 
    As  of February 5, 1996,  shares of Common Stock  were beneficially owned by
directors and nominees for directors, by  the executive officers required to  be
listed  in the Summary Compensation  Table below (see "Executive Compensation"),
and by all directors and executive officers as a group, as follows:
 
<TABLE>
<CAPTION>
                                                                                PERCENT OF
NAME                                                          SHARES OWNED(1)    CLASS(2)
- ------------------------------------------------------------  ---------------   ----------
<S>                                                           <C>               <C>
Jules Altshuler                                                  10,500             *
Frederic de Castro                                                4,000             *
John B. Fraser                                                    7,000             *
Jon O. Fullerton                                                 30,500             *
R. Gary Gentles                                                   4,000             *
Allan M. Gonopolsky                                              27,811             *
Steven M. Hitt                                                   13,309             *
Austin List                                                       6,369             *
Eric Lomas                                                       35,000             *
Robert M. Merson                                                 99,135(3)          *
Gerald E. Morris                                                  5,000             *
Nicolas Sokolow                                                   4,000             *
Alain C. Viry                                                   158,077             *
Serge Weinberg                                                    5,000             *
All Directors and Executive Officers
 as a Group                                                     409,701(4)           1.6%
<FN>
- ------------------------
*    Less than 1%.
(1)  The persons included in the table had sole voting and investment power with
     respect to  shares  reported as  beneficially  owned, except  as  otherwise
     indicated  in this and the following notes. With respect to each of Messrs.
     de Castro,  Fraser, Gentles,  List, Lomas,  Morris, Sokolow  and  Weinberg,
     includes options to purchase 4,000 shares (34,000 shares in the case of Mr.
     Lomas)  of Common Stock which are exercisable within 60 days of February 5,
     1996. With  respect  to  Messrs. Altshuler,  Fullerton,  Gonopolsky,  Hitt,
     Merson  and  Viry,  includes  options  to  purchase,  respectively, 10,000,
     30,000, 6,000, 6,000, 48,000 and 154,000  shares of Common Stock which  are
     exercisable  within 60  days of February  5, 1996. With  respect to Messrs.
     Gonopolsky, Hitt, Merson and  Viry, includes, respectively, 21,811,  4,309,
     1,035,  and  77 shares  of Common  Stock held  under the  Company's Section
     401(k) Savings Plan as of December 31, 1995, the most recent date for which
     such information is available. Voting power with respect to such shares  is
     directed  by the participants, or, in  the absence of such direction, voted
     in the best interests of the trust, as determined by the Trustee.
(2)  Percentages are calculated  by dividing  (x) the  number of  shares in  the
     "Shares  Owned" column  by (y) the  sum of  the number of  shares of Common
     Stock outstanding as of February 5, 1996  and the number of shares which  a
     particular owner (or group of owners) has a right to acquire within 60 days
     of such date.
</TABLE>
 
                                       3
<PAGE>
<TABLE>
<S>  <C>
(3)  Does  not include 4,636,994 shares  of Common Stock owned  by ITD, of which
     Mr. Merson is a vice president and  director and in which he owns a  12.96%
     interest. Mr. Merson disclaims beneficial ownership of such shares.
(4)  Includes  options  to purchase  316,000 shares  of  Common Stock  which are
     exercisable within 60 days of February 5, 1996. Also includes 27,232 shares
     of Common Stock held under the Company's 401(k) Savings Plan as of December
     31, 1995, the most recent date for which such information is available,  as
     to  which voting power is directed by  the participants, or, in the absence
     of such direction, voted in the best interests of the trust, as  determined
     by the Trustee.
</TABLE>
 
                             ELECTION OF DIRECTORS
 
    The  Company's Certificate of Incorporation  provides for the classification
of the Board of Directors into three classes (Class I, Class II and Class  III).
At  the  time of  this year's  Annual  Meeting of  Stockholders, the  Board will
consist of nine directors.
 
    At this year's Annual Meeting, three Class I directors are to be elected  to
serve  for three-year terms  expiring at the 1999  Annual Meeting. The remaining
six directors in Classes II and III were previously elected by stockholders  and
will  continue to serve their  terms of office, which  will expire at the Annual
Meetings to be held in 1997 and 1998, respectively.
 
    In connection with the acquisition by Rexel, S.A. of 30% of the  outstanding
Common  Stock from the Company  in November 1992 and  of additional Common Stock
from the Company in  March 1994 raising  its ownership to  40%, Rexel, S.A.  was
granted  the right to  nominate certain directors  pursuant to the  terms of the
Investment Agreement  between  Rexel,  S.A. and  the  Company  (the  "Investment
Agreement"). Messrs. de Castro, Lomas, Morris, Viry and Weinberg were previously
nominated  by Rexel, S.A.  pursuant to the  Investment Agreement. The Investment
Agreement expired December 31, 1994. The three nominees for election as Class  I
directors were nominated by the Nominating Committee of the Board of Directors.
 
    If  any nominee becomes  unavailable for any  reason or if  a vacancy should
occur before  the  election  (which  events are  not  anticipated),  the  shares
represented  by the accompanying proxy may be voted for such other person as may
be determined by the holders of such proxies.
 
    Directors are elected by a  plurality vote. Under the Company's  Certificate
of  Incorporation and  By-Laws and  under New  York law,  abstentions and broker
non-votes will not  have the effect  of votes  in opposition to  a nominee.  The
Board  of Directors  of the Company  recommends that stockholders  vote FOR each
nominee listed below.
 
                                       4
<PAGE>
    The following table sets forth information with respect to each nominee  for
election as a director of the Company:
 
<TABLE>
<CAPTION>
  NAME OF NOMINEE;            YEAR TERM
POSITIONS AND OFFICES        WOULD EXPIRE   DIRECTOR                      PRINCIPAL OCCUPATIONS DURING
    WITH COMPANY       AGE    AND CLASS      SINCE                    LAST FIVE YEARS; OTHER DIRECTORSHIPS
- ---------------------  ---   ------------   -------- ----------------------------------------------------------------------
<S>                    <C>   <C>            <C>      <C>
R. Gary Gentles        47       1999          1993   President, Blue Circle America (cement production) (January 1995 to
 Director                     Class I                 present); Executive Vice President and President Cement Group of
                                                      Lafarge Corporation (cement production) (November 1992 to 1994);
                                                      President and General Manager of Platres Lafarge L'Isle-sur-Sorgue
                                                      (September 1990 to November 1992); President -- Northeastern Region
                                                      of Lafarge Canada, Inc. and Senior Vice President of Lafarge
                                                      Corporation (February 1989 to August 1990); director of the Portland
                                                      Cement Association.
Gerald E. Morris       63       1999          1994   President, Intalite International N.V. (manufacturing and marketing of
 Director                     Class I                 commercial ceilings) (1968 to present); Chairman of the Board of
                                                      Alumet Building Products Inc. (manufacturers of building products)
                                                      (1995 to present); President, Morris & Arndt Associates, Inc.
                                                      (investment banking) (1988 to present); director of Beacon Trust
                                                      Company; director of Tivoli Industries Inc. (manufacturers of
                                                      lighting equipment).
Serge Weinberg         45       1999          1992   Chairman of the Executive Board of Pinault -- Printemps -- Redoute
 Director; Vice               Class I                 (the French leader in multi-distribution) (July 1995 to present);
 Chairman of the                                      Chairman of the Board of Directors and Chief Executive Officer of La
 Board                                                Redoute (the French leader in mail order distribution) (July 1995 to
                                                      present); Chairman of the Board of Directors and Chief Executive
                                                      Officer of FNAC (a leading French distributor of entertainment
                                                      products and leisure products) (July 1995 to present); Chairman of
                                                      the Supervisory Board of Conforama (France's foremost multi-line
                                                      distributor of home appliances and furnishings) (July 1995 to
                                                      present); Chairman and Chief Executive Officer of Rexel, S.A.
                                                      (electrical parts and supplies distribution) (1990 to present);
                                                      Managing Director of Pallas Finance (corporate finance) (1987 to
                                                      1990).
</TABLE>
 
                                       5
<PAGE>
    The  following table sets forth information  with respect to those incumbent
directors whose terms will continue after the Annual Meeting:
 
<TABLE>
<CAPTION>
  NAME OF DIRECTOR;           YEAR TERM
POSITIONS AND OFFICES        EXPIRES AND    DIRECTOR             PRINCIPAL OCCUPATIONS DURING LAST FIVE YEARS;
    WITH COMPANY       AGE      CLASS        SINCE                            OTHER DIRECTORSHIPS
- ---------------------  ---   ------------   -------- ----------------------------------------------------------------------
<S>                    <C>   <C>            <C>      <C>
Frederic de Castro     38       1997          1994   Chief Financial Officer, Rexel, S.A. (electrical parts and supplies
 Director                     Class II                distributor) (April 1992 to present); Treasurer, Recticel
                                                      (manufacturer of polyurethane) (August 1990 to March 1992); head of
                                                      staff of the chief executive officer of Societe General de Belgique
                                                      (industrial holding company) (March 1989 to August 1990).
John B. Fraser         61       1997          1988   President, Geneva Financial Corp. (investment banking) (July 1994 to
 Director                     Class II                present); Managing Director, Citibank N.A. (investment banking) (June
                                                      1987 to June 1994); director of Worldtex, Inc. (covered yarn
                                                      manufacturing).
Austin List Director   73       1998          1981   Vice Chairman and director of Strahl & Pitsch, Inc. (refiner of
                             Class III                natural waxes) (prior to 1989 to present), Chief Executive Officer
                                                      and director of Golding Industries (textile printing) (October 1993
                                                      to December 1994); Senior Vice President and director of Johnston
                                                      Industries, Inc. (manufacturers of industrial textile fabrics)
                                                      (before 1988 to October 1993); director of Worldtex, Inc.; director
                                                      and Chairman of the American-Turkish Council.
Eric Lomas Director;   49       1997          1992   President of Hill Thompson Group Ltd. (investment banking) (1989 to
 Chairman of the              Class II                present); co-head of investment banking, Gruntal & Co. (investment
 Board                                                banking) (1985 to 1989); director of Goodmark Foods.
Alain C. Viry          47       1998          1992   President and Chief Executive Officer of the Company (March 1994 to
 Director; President         Class III                present); Executive Vice President of Rexel, S.A. (electrical parts
 and Chief Executive                                  and supplies distribution) (1991 to 1994); Vice President of Finances
 Officer                                              and Communication of Rexel, S.A. (1981 to 1991).
Nicolas Sokolow        46       1998          1994   Partner, Cabinet, Sokolow, Dunaud, Mercadier & Carreras (law firm)
 Director                    Class III                (1994 to present); Partner, Coudert Brothers (law firm) (1981 to
                                                      1994).
</TABLE>
 
                                       6
<PAGE>
COMMITTEES AND MEETINGS
 
    The  Company  has  standing  Executive,  Audit,  Nominating  and   Executive
Compensation  Committees of the Board of  Directors. The Executive Committee may
exercise  the  powers  of  the  Board  of  Directors  (with  certain   statutory
exceptions)   between  meetings  of  the  Board.  The  Audit  Committee  reviews
accounting matters with Company management and discusses accounting matters with
the Company's independent accountants in  connection with the annual audit.  The
Nominating  Committee  considers and  recommends  nominees for  election  to the
Company's Board  of  Directors.  The Executive  Compensation  Committee  reviews
compensation  matters, including  adoption and implementation  of benefit plans,
and takes action or makes recommendations with respect thereto. During the  1995
fiscal  year, the  Executive Committee,  composed of  Messrs. Gentles,  Viry and
Weinberg, held no  meetings, the Executive  Compensation Committee, composed  of
Messrs.  Fraser, List and  Lomas, (through February 28,  1995) and Morris (after
February 28,  1995) held  two meetings,  the Nominating  Committee, composed  of
Messrs.  Gentles,  Viry and  Weinberg, held  one  meeting, the  Audit Committee,
composed of  Messrs.  Fraser, List  and  Morris,  held five  meetings,  and  the
Company's Board of Directors held seven meetings.
 
COMPENSATION OF OUTSIDE DIRECTORS
 
    Non-employee  directors (other than Mr. Lomas  and employees of Rexel, S.A.)
are paid a  fee of  $1,333 per  month and an  additional $900  for each  meeting
attended. Mr. Lomas is paid $75,000 per year for his services as Chairman of the
Board  of  Directors  of the  Company.  The Company  does  not pay  any  fees to
directors who are employees  of Rexel, S.A. (currently  Messrs. Weinberg and  de
Castro)  in  connection with  their  service as  directors  of the  Company, but
reimburses  them  for  their  reasonable  out-of-pocket  expenses  incurred   in
connection  with attending meetings of the Board of Directors of the Company and
its committees.
 
    Each director of the  Company has entered into  an Indemnity Agreement  with
the  Company, which provides that the Company will indemnify each such person to
the fullest extent permitted by law for losses arising in connection with  their
service as a director or officer of the Company.
 
    The  Company has a retirement plan for  directors pursuant to which they are
entitled, upon leaving the Board of Directors for any reason other than  removal
for  cause, to  $1,333 per  month, the  retainer paid  by the  Company to active
directors (excluding meeting  and committee  fees) as of  the date  of the  1995
annual meeting of stockholders. Such payments will be made for a period equal to
the  retired director's service on the  Board (excluding periods during which he
also was an employee of the Company) through the date of the 1995 annual meeting
of stockholders,  subject to  termination  upon the  death  of the  director.  A
retired  director receiving payments under the  plan is required to be available
for consultation with officers of the Company upon their request.
 
    Each director of the Company other than one who is an officer or employee of
the Company or an entity in which the  Company owns at least a 20% interest  (an
"Outside  Director") is  entitled to receive  stock options  under the Company's
1988 Stock Incentive Plan (the "Plan"). Each person who was an Outside  Director
at  the close of the 1993 Annual Meeting  of Stockholders was granted, as of the
date of such meeting, a non-qualified stock option to purchase 10,000 shares  of
Common Stock, and the Plan provides that each person who subsequently becomes an
Outside  Director  will be  granted  a similar  option as  of  the date  of such
person's election to the Board of Directors (an "Initial Option"). At the  close
of  each annual meeting of stockholders  commencing with the 1995 annual meeting
(or in
 
                                       7
<PAGE>
the case of  a person  who subsequently becomes  an Outside  Director, with  the
annual  meeting following  the grant  of his  Initial Option),  if the Company's
earnings per share for the immediately preceding fiscal year exceed 110% of  the
Company's  earnings per  share for the  fiscal year prior  thereto, each Outside
Director other than the Chairman  of the Board and  any employee of Rexel,  S.A.
will  be granted  an option  to purchase  2,500 shares  of Common  Stock and any
Outside Director (other than a Rexel,  S.A. employee) who served as Chairman  of
the  Board for the  preceding year will  be granted an  option to purchase 5,000
shares of Common Stock (which grant shall be pro rated for service of less  than
a  full year as Chairman of the Board) (each such option being referred to as an
"Annual Option").
 
    The option price for both  Initial and Annual Options  is equal to the  fair
market  value of the  Common Stock on the  date of the option  grant, and may be
paid in cash or shares of Common Stock which have been owned by the optionee for
at least six months (with such shares  valued based on the fair market value  of
the  Common Stock  on the  date of  option exercise).  The option  price for the
Initial Options granted in 1993 was  $6.5625, for options granted to Messrs.  de
Castro  and Morris on March  1, 1994, was $8.0625 and  for the option granted to
Mr. Sokolow on March 18, 1994, was $7.25. An Initial Option becomes exercisable,
in whole or in part, in 20%  increments on each of the first five  anniversaries
of  the date following the date of grant, provided the optionee is a director of
the Company on such date. Each Annual Option becomes fully exercisable, in whole
or in part, on the last business day before the annual meeting which follows the
grant of such option, provided the optionee is a director of the Company on such
date. Each option will expire ten years  from the date of its grant, subject  to
earlier  termination upon termination  of the optionee's  service as a director.
However, if the optionee dies during his or her period of service as a director,
the optionee's legal representative has the  right to exercise the option for  a
period  of twelve months after  the optionee's death, even  if such option would
otherwise have expired earlier. An option exercised after termination of service
can only be  exercised to  the extent  it was exercisable  at the  time of  such
termination  of  service. Stock  options granted  to  Outside Directors  are not
transferable except by will or by the laws of descent and distribution.
 
    Each option  granted to  an Outside  Director is  granted in  tandem with  a
limited stock appreciation right which entitles the optionee to elect to receive
within  60 days following the  occurrence of a Change  of Control (as defined in
the Plan), in lieu of exercising the  option, a payment equal to the product  of
the  number of  shares as  to which  the stock  appreciation right  is exercised
multiplied by the excess of the Change of Control Price (as defined in the Plan)
over the exercise price  of the related option.  See "Executive Compensation  --
Change  of Control Provisions"  for the definition of  "Change of Control" under
the Plan.
 
    On March 1, 1995 the Executive  Compensation Committee granted Mr. Lomas  an
option  to  purchase 30,000  shares  of Common  Stock  at an  exercise  price of
$6.3125, its fair market value on the  date of grant. The option is  exercisable
immediately and expires on February 8, 2005.
 
                             EXECUTIVE COMPENSATION
 
    The  following table sets  forth information concerning  compensation of the
Chief Executive  Officer  of  the  Company, the  four  most  highly  compensated
executive  officers  of the  Company  other than  the  CEO serving  as executive
officers at the end of 1995 and an  employee of a subsidiary of the Company  who
would  have  been  included among  the  four most  highly  compensated executive
officers but was not serving as an executive officer at the end of 1995.
 
                                       8
<PAGE>
                           SUMMARY COMPENSATION TABLE
 
<TABLE>
<CAPTION>
                                                                                                  LONG TERM
                                                                                                 COMPENSATION
                                                                                                --------------
                                                                         ANNUAL COMPENSATION      SECURITIES
                                                                                                  UNDERLYING
                                                                        ----------------------   OPTIONS/SARS      ALL OTHER
                NAME AND PRINCIPAL POSITION                    YEAR     SALARY ($)  BONUS ($)        (#)        COMPENSATION ($)
- -----------------------------------------------------------  ---------  ----------  ----------  --------------  ----------------
<S>                                                          <C>        <C>         <C>         <C>             <C>
Alain C. Viry,                                                    1995   $310,000    $191,240        50,000          $ 5,006(1)
 President and Chief Executive Officer                            1994   $237,500    $ 75,000       100,000           36,844
Robert M. Merson,                                                 1995    230,000     172,500        30,000            8,560(3)
 Senior Vice President; President of Eastern Region               1994    200,000     100,000          None            7,024
                                                                  1993    200,000      65,434        70,000            4,001
Jules Altshuler,                                                  1995    170,000     170,000        10,000            8,560(3)
 President of Midwest Division(2)                                 1994    147,000     202,000          None             None
Jon O. Fullerton,                                                 1995    175,000      98,750          None           28,774(5)
 Vice President, General Counsel and Secretary(4)                 1994    100,038      25,000        30,000           20,177
Steven M. Hitt,                                                   1995    162,000     102,000        30,000           47,297(6)
 Vice President and Chief Financial Officer                       1994    152,500     168,250          None           32,522
Allan M. Gonopolsky,                                              1995    100,000      40,000          None           37,142(7)
 Vice President and Corporate Controller                          1994    106,666      30,000          None           14,407
                                                                  1993    115,000      35,000        10,000             None
</TABLE>
 
- ------------------------
(1)  Includes $1,493 in Company contributions under a defined contribution  plan
     and $3,513 that the Company paid in reimbursement of relocation expenses.
 
(2)  Ceased  to  be an  executive  officer on  May  12, 1995,  but  continued as
     President of the Midwest Division.
 
(3)  Reflects Company contributions under a defined contribution plan.
 
(4)  Mr. Fullerton became an executive officer of the Company on July 26,  1994.
     Information for 1994 is for the period June 1 through December 31, 1994.
 
(5)  Includes  $5,550 in Company contributions under a defined contribution plan
     and $23,224 that the Company paid in reimbursement of relocation expenses.
 
(6)  Includes $8,560 in Company contributions under a defined contribution  plan
     and $38,737 that the Company paid in reimbursement of relocation expenses.
 
(7)  Includes  $8,373 in Company contributions under a defined contribution plan
     and $28,769 that the Company paid in reimbursement of relocation expenses.
 
                                       9
<PAGE>
                     OPTION/SAR GRANTS IN LAST FISCAL YEAR
 
<TABLE>
<CAPTION>
                                   INDIVIDUAL GRANTS
- ----------------------------------------------------------------------------------------
                                NUMBER OF
                                SECURITIES   % OF TOTAL                                   POTENTIAL REALIZABLE VALUE
                                UNDERLYING    OPTIONS/                                    AT ASSUMED ANNUAL RATES OF
                                 OPTIONS/   SARS GRANTED   EXERCISE                        STOCK PRICE APPRECIATION
                                   SARS     TO EMPLOYEES   OR BASE                           FOR OPTION TERM (4)
                                 GRANTED     IN FISCAL    PRICE ($/    EXPIRATION DATE    --------------------------
             NAME                (#) (1)        YEAR        SH)(2)           (3)            5% ($)        10% ($)
- ------------------------------  ----------  ------------  ----------  ------------------  -----------  -------------
<S>                             <C>         <C>           <C>         <C>                 <C>          <C>
Alain C. Viry                      50,000        12.53%    $   7.25    February 8, 2005   $   126,169  $     415,623
Robert M. Merson                   30,000         7.52         6.00    February 8, 2005       113,201        286,874
Jules Altshuler                    10,000         2.51         6.00    February 8, 2005        37,734         95,625
Steven M. Hitt                     30,000         7.52         6.00    February 8, 2005       113,201        286,874
All stockholders (5)               N/A          N/A          N/A             N/A           90,991,565    230,590,287
<FN>
- ------------------------------
(1)  With respect  to Mr.  Viry,  the option  is exercisable  immediately.  With
     respect  to Messrs.  Merson, Altshuler  and Hitt,  the options  will become
     exercisable in 20% installments on each of the first five anniversaries  of
     the  date of grant, provided  the optionee is still  employed on such date.
     The options  include a  limited SAR  exercisable  only in  the event  of  a
     "Change  of Control" of the Company.  See "-- Change of Control Provisions"
     below.
 
(2)  The market price of  the Company's common  stock on the  date of grant  was
     $6.00.
 
(3)  The  stock option is subject to termination prior to its expiration date in
     the event of a termination of employment.
 
(4)  This information is provided  pursuant to the rules  of the Securities  and
     Exchange  Commission. Using $6.00, the market price of the Company's common
     stock on the date of the option grant, the 5% and 10% rates of appreciation
     would result in per share prices  of $9.77 and $15.56, respectively at  the
     end  of the 10-year option  term. This presentation is  not a prediction of
     possible future prices of the Company's common stock.
 
(5)  For "All Stockholders", the potential  realizable value is calculated  from
     $6.00,  the market price of  the Company's common stock  on the date of the
     option grant, and the 24,114,138 outstanding shares of Company common stock
     on such date.
</TABLE>
 
AGGREGATED OPTION/SAR EXERCISES IN LAST FISCAL YEAR AND FY-END OPTION/SAR VALUES
                                      (1)
 
<TABLE>
<CAPTION>
                                                                         VALUE OF UNEXERCISED
                                           NUMBER OF UNEXERCISED      IN-THE MONEY OPTIONS/SARS
                                           OPTIONS/SARS AT FY-END             AT FY-END
                                        ----------------------------  --------------------------
NAME                                    EXERCISABLE   UNEXERCISABLE   EXERCISABLE  UNEXERCISABLE
- --------------------------------------  -----------  ---------------  -----------  -------------
<S>                                     <C>          <C>              <C>          <C>
Alain C. Viry.........................     154,000          6,000      $1,040,250   $    41,625
Robert M. Merson......................      28,000         72,000        190,750        511,125
Jules Altshuler.......................       8,000         22,000         55,000        157,500
Jon O. Fullerton......................      30,000           None        210,000           None
Steven M. Hitt........................        None         30,000           None        225,000
Allan M. Gonopolsky...................       4,000          6,000         27,250         40,875
</TABLE>
 
- ------------------------
(1) No options were exercised  by the executive officers  named in the table  in
    1995.
 
                                       10
<PAGE>
RETIREMENT PLANS
 
    Prior  to  July  1994,  the Company  maintained  a  non-contributory defined
benefit retirement plan, under which eligible employees were entitled at  normal
retirement  age of 65 to  an annual retirement benefit equal  to 1 1/4% of their
earnings for each year of service up  to the maximum earnings subject to  Social
Security  withholding for that year, and 1 1/2% of all earnings for each year of
service in excess  of such  amount, subject  to an  earnings limitation  imposed
under  the Internal Revenue Code for years  beginning 1989. Effective as of July
1994, in connection with the disposition of the Company's apparel division,  the
Company  transferred the assets and liabilities of this plan to the purchaser of
the apparel division. As a result  of the transfer, employees who remained  with
the  Company  ceased  accruing benefits  under  the plan.  The  estimated annual
retirement benefits payable  at age 65  to the executive  officers named in  the
Summary  Compensation Table  above are  as follows:  to Mr.  Gonopolsky, $19,189
(based on earnings  and service  to the date  of plan  transfer); Messrs.  Viry,
Merson, Altshuler, Fullerton and Hitt do not participate in this plan.
 
    Mr.   Altshuler  was   a  participant  in   the  Retirement   Plan  for  the
Non-Bargaining Employees of Sacks Electrical Supply Company. Benefits under  the
plan  were frozen as of December 31,  1994 and the plan was terminated effective
February 22, 1995. Mr.  Altshuler's annual benefit payable  at age 65 under  the
annuity purchased for him upon termination of the plan is $7,632.
 
EMPLOYMENT CONTRACTS
 
    Mr.  Viry has a contract with the Company providing for services in a senior
executive capacity  for a  three-year  term expiring  March 1997,  which  renews
automatically  for successive one-year terms. The  contract may be terminated by
the Company or Mr. Viry upon  certain specified notice periods ranging from  six
months to immediately, depending on the circumstances. The contract provides for
a  minimum  salary of  $300,000 per  annum and  for bonuses  as approved  by the
Executive Compensation  Committee in  accordance with  the incentive  plan  then
applicable to executive officers of the Company.
 
    Mr.  Altshuler has a  contract with a  subsidiary of the  Company for a term
ending April 1996, subject to  earlier termination under certain  circumstances,
at  a minimum annual salary of $147,000. His contract provides for a bonus based
on the results of such subsidiary, but beginning in 1995 his bonus was based  on
the results of the Midwest Division.
 
    Mr. Fullerton has a contract with the Company to serve as General Counsel at
a  base salary of no  less than $170,000 per annum.  His contract provides for a
bonus in accordance with the bonus plan applicable to executive officers of  the
Company,  subject to a  minimum bonus of  three times his  monthly salary if the
Company meets  its  overall  performance  goals.  The  contract  is  subject  to
termination  by  either party  upon  30 days'  notice.  Upon termination  by the
Company, Mr. Fullerton is entitled to severance pay equal to six months' salary.
The contract also provides for deferred  compensation of $3,000 per month for  a
period  of 10  years commencing 30  days after termination  of employment, which
right would become fully vested May 31, 2002 (and vested pro rata if termination
occurs prior to that date).
 
    Mr. Gonopolsky has a contract with the  Company to serve as Controller at  a
base salary of no less than $95,000 per annum. His contract provides for a bonus
in  accordance  with the  bonus  plan applicable  to  executive officers  of the
Company. The  contract also  froze  the benefits  of  Mr. Gonopolsky  under  the
Company's  supplemental retirement  plan (which  has been  terminated), with the
result that  Mr.  Gonopolsky  is  entitled  to  annual  supplemental  retirement
benefits of $15,000 per year for 10 years
 
                                       11
<PAGE>
following his retirement. The contract is subject to termination by either party
upon  60  days'  notice. Upon  termination  by  the Company,  Mr.  Gonopolsky is
entitled to severance pay equal to six months' salary, plus an additional  three
months'  salary if he has diligently sought employment but found none within six
months after termination.
 
    Mr. Hitt has a contract with the Company to serve as Chief Financial Officer
at a base salary of no less than $160,000 per annum. His contract provides for a
bonus in accordance with the bonus plan applicable to executive officers of  the
Company.  The contract is subject  to termination by either  party upon 30 days'
notice. Upon termination by the Company,  Mr. Hitt is entitled to severance  pay
equal to twelve months' salary.
 
    Mr.  Merson has a contract with the  Company to serve as president and chief
executive officer of Southern Electric Supply Company, Inc., a subsidiary of the
Company ("SES"), and to  serve as a  Senior Vice President and  a member of  the
Office  of the  President of  the Company. The  agreement has  a term continuing
through November 12, 1997, subject to  (i) termination by either party upon  one
year's  notice and (ii) immediate  termination by the unanimous  vote of all the
members of the Executive Committee of the Board of Directors of the Company. Mr.
Merson's contract provides for a base salary of no less than $200,000 per  annum
and  a bonus in accordance with the  bonus plan applicable to executive officers
of the Company. Mr.  Merson is required  not to compete with  the Company for  a
period  of three years after the termination of his employment with the Company,
and if  Mr. Merson's  employment is  terminated  on one  year's notice  or  upon
immediate notice approved by the Executive Committee of the Company, the Company
will pay Mr. Merson $3,333.33 per month during such three years.
 
CHANGE OF CONTROL PROVISIONS
 
    The  Company's 1988 Stock Incentive Plan provides that, if there is a Change
of Control of the Company (as defined below), unless otherwise determined by the
Executive Compensation Committee  at the time  of grant, all  stock options  and
SARs  granted under the  Plan which are  not then exercisable  will become fully
exercisable and vested and the restrictions and deferral limitations  applicable
to  restricted stock and  deferred stock granted  under the Plan  will lapse and
such shares and  awards will  be deemed  fully vested.  To the  extent the  cash
payment  of any award is based on the fair market value of Company Common Stock,
such fair market value shall be the Change of Control Price, as defined below.
 
    A Change of Control  occurs on the  date a person or  group (other than  the
Company and certain of its affiliates or Rexel, S.A. and its affiliates) becomes
a  25% beneficial  owner of the  voting securities  of the Company,  the date on
which one-third or more of the Board of Directors consists of persons other than
Current Directors  (as defined)  or  the date  of  approval by  stockholders  of
certain  agreements providing for merger, consolidation or disposition of all or
substantially all assets. The Change of Control Price will be the highest  price
per  share of Company Common Stock paid  in any open market transaction, or paid
or offered to be  paid relating to a  Change of Control of  the Company, at  any
time during the 90-day period ending with the Change of Control.
 
BOARD COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION
 
    The  Company's executive compensation program  consists of the following key
elements: base salary, annual bonuses and periodic grants of stock options.
 
                                       12
<PAGE>
    BASE SALARY.   The Company's  executive officers  have employment  contracts
providing  for  a minimum  base salary.  The  amounts of  such base  salary were
generally determined  by  negotiation  with  such  officers,  and  were  largely
influenced by the base salaries historically paid to them. Mr. Viry's employment
contract  was negotiated between him and Rexel, S.A., the owner of approximately
46% of  the Company's  stock, and  was approved  by the  Executive  Compensation
Committee. Base salary rates paid by the Company are generally intended to be at
or  below the  average for  comparable positions  with similar  companies in the
electrical supply distribution  industry, with the  opportunity for  significant
bonuses if certain financial results are achieved.
 
    BONUSES.   Under the  Company's bonus program for  executive officers, a net
income goal for the Company  is established at the  beginning of each year.  The
Executive  Compensation  Committee  then  assigns to  each  executive  officer a
potential bonus range determined  by a minimum percentage  of base salary to  be
applicable if 80% of the net income goal is achieved and a maximum percentage of
base  salary if actual  net income exceeds  the goal by  a specified amount. The
amount of the bonus is adjusted if  actual net income is within the  established
range.  With  respect to  1995, the  net  income goal  (as adjusted  for certain
expenses and cost reductions not anticipated when the goal was established)  was
exceeded, and Mr Viry was entitled to a bonus of $191,240.
 
    STOCK  OPTIONS.  Stock option grants  are intended to provide incentives for
superior long-term future performance and to create and maintain in the  Company
the  entrepreneurial environment  and spirit of  a small company.  The number of
stock options  awarded to  a particular  employee is  based on  the  Committee's
subjective  judgment. In  general, the  Committee expects  to grant  the largest
awards to the Company's Chief Executive Officer and other senior management  due
to  their substantial influence  on the Company's  performance. During 1995, the
committee granted to Mr. Viry an option to purchase 50,000 shares.
 
                        EXECUTIVE COMPENSATION COMMITTEE
                               Austin List, Chair
                                 John B. Fraser
                                Gerald E. Morris
 
    The information above under the caption "Board Compensation Committee Report
on Executive Compensation" and under the caption "Performance Graph" below shall
not be deemed to  be incorporated by  reference into any  filing by the  Company
under  the Securities Act of 1933, as amended, or the Securities Exchange Act of
1934, as amended, except to the extent that the Company expressly states in  any
such  filing  that  such  information  under either  or  both  such  captions is
incorporated by reference therein.
 
                                       13
<PAGE>
PERFORMANCE GRAPH
 
    The  following graph shows  the cumulative total  shareholder return for the
periods indicated  of (1)  the Company's  Common  Stock, (2)  a New  York  Stock
Exchange Market Value Index, (3) an index of textile weaving companies published
by  Media  General  Financial  Services,  Inc. ("MGFS"),  and  (4)  an  index of
electrical supply distribution  companies (Primary SIC  Code 5063) published  by
MGFS,  all based on information provided by MGFS. In each case the graph assumes
an investment  of  $100  on  December  31, 1990  and  that  all  dividends  were
reinvested.  Until November 12, 1992,  the Company was engaged  in both lines of
business reflected in the  graph. On November 12,  1992, the Company declared  a
distribution  of its textile  business as a dividend  to shareholders. The graph
has been constructed on the assumption that the shares received as such dividend
were sold and the proceeds reinvested in the Company's Common Stock on  December
15, 1992, the date on which the Company's Common Stock traded "Ex-Dividend."
 
EDGAR REPRESENTATION OF DATA POINTS USED IN PRINTED GRAPHIC
 
<TABLE>
<CAPTION>
                                                            ELECTRICAL DISTRIBUTION
             REXEL     NYSE MARKET INDEX   TEXTILE INDEX             INDEX
<S>        <C>        <C>                  <C>            <C>
1990          100.00               100.00         100.00                       100.00
1991          138.42               129.41         140.19                       169.69
1992          225.52               135.50         167.95                       194.24
1993          349.55               153.85              -                       205.68
1994          264.98               150.96              -                       202.55
1995          608.90               195.61              -                       233.36
</TABLE>
 
<TABLE>
<CAPTION>
                                                                                    ELECTRICAL
                                                               NYSE       TEXTILE   DISTRIBUTION
YEAR END                                           REXEL       INDEX       INDEX       INDEX
- -----------------------------------------------  ---------  -----------  ---------  -----------
<S>                                              <C>        <C>          <C>        <C>
1990...........................................      100       100           100       100
1991...........................................     138.40     129.41       140.19     169.69
1992...........................................     225.52     135.50       167.95     194.24
1993...........................................     349.55     153.85       --         205.68
1994...........................................     264.98     150.86       --         202.55
1995...........................................     608.90     195.61       --         233.36
</TABLE>
 
                                       14
<PAGE>
                              CERTAIN TRANSACTIONS
 
    A  subsidiary  of the  Company  made an  advance  to Mr.  Viry,  which bears
interest at  a rate  of 7.69%  per  annum, to  assist him  in purchasing  a  new
residence  in connection with his relocation from Paris, France to Coral Gables,
Florida at the  request of the  Company. The highest  amount outstanding on  the
advance during 1995 was $726,184 and the balance, secured by a first mortgage on
the  residence, was $693,490 at February 5,  1996. Any gain recognized on resale
of the residence  will be divided  between Mr.  Viry and the  subsidiary in  the
proportion  that  the principal  amount outstanding  bears  to the  total resale
price. Any loss will be borne by the subsidiary
 
    The Company's SES subsidiary leases eleven facilities from Mr. Merson and/or
members of  his or  his wife's  family, for  terms extending  through 2002.  The
Company  believes that these  leases are on  terms at least  as favorable as SES
could have obtained from an unaffiliated third party.
 
    The Company  and  Rexel,  S.A.,  the  owner  of  approximately  45%  of  the
outstanding  common  stock of  the Company  and  the world's  largest electrical
supplies distributor,  have  entered into  a  Services Agreement,  dated  as  of
November  1,  1995. The  Services  Agreement was  negotiated  and approved  by a
special committee  of the  Board  of Directors  consisting  of persons  who  are
neither  officers nor  directors of  Rexel, S.A.  or its  affiliates nor  have a
material financial relationship with Rexel, S.A. and its affiliates. Under  this
agreement,  in consideration  for the benefits  to the Company  arising from its
association with  the  worldwide  business of  Rexel,  S.A.,  including  without
limitation,  in matters  relating to  customers, suppliers,  employers, business
methods and know-how and financial expertise,  the Company has agreed to pay  to
Rexel,  S.A. $600,000 per year (commencing  with 1995). In addition, Rexel, S.A.
has agreed to provide  consulting services to the  Company relating to  specific
projects  at the request of the  Company at a rate 10%  higher than the costs to
Rexel, S.A. of providing such services  (including, in the case of employees  of
Rexel,  S.A., costs based on the  wages, social insurance payments and allocated
overhead and general  corporate expenses  attributable to  such employees).  Any
payment  for consulting services must be approved  by the Audit Committee of the
Board of Directors (excluding any member  thereof who is an officer or  director
of  Rexel,  S.A. or  any  of its  affiliates  or a  person  that has  a material
financial relationship with Rexel, S.A. or any of its affiliates). During  1995,
the  Company requested from Rexel, S.A.  services valued at $340,000 relating to
the development of training programs, logistics consulting, enhancement of  cash
management  and treasury systems and a  global agreement on implementation of an
inventory management system. In addition, pursuant to the agreement, Rexel, S.A.
consented to the use by the Company of the name "Rexel". The Services  Agreement
is  effective  through  December  31, 1996,  subject  to  automatic  renewal for
successive one year terms  unless terminated on 30  days notice given by  either
party prior to the commencement of a renewal term.
 
    The  Company has contracts  for insurance coverage  with National Union Fire
Ins. Co. and Reliance Insurance  Co., entered into on  May 13, 1995 under  which
the  Company's directors and  officers (as well as  the Company) are indemnified
under certain  circumstances with  respect  to litigation  and other  costs  and
liabilities  arising out of  actual or alleged misconduct  of such directors and
officers. The Company pays 100% of all premiums ($225,305 for the period  ending
May 12, 1996) to the insurers.
 
                                       15
<PAGE>
                            INDEPENDENT ACCOUNTANTS
 
    Coopers  & Lybrand L.L.P. served as  independent accountants in the audit of
the books and accounts of the Company for the 1995 fiscal year. A representative
of Coopers & Lybrand L.L.P. is expected  to be present at the Annual Meeting  of
Stockholders  with  the opportunity  to  make a  statement  if so  desired. Such
representative is expected to be available to respond to appropriate  questions.
The  Audit  Committee of  the Board  of  Directors has  not yet  recommended the
independent accountants for the 1996 fiscal year audit.
 
                             STOCKHOLDER PROPOSALS
 
    Pursuant to the  By-Laws of  the Company,  nominations for  the election  of
directors may be made by the Board of Directors, the Nominating Committee or any
stockholder  entitled  to  vote for  the  election of  directors,  provided such
stockholder  has  delivered  written  notice  of  his  intention  to  make  such
nomination  in accordance with the By-Laws. Such  notice must be delivered to or
mailed, postage prepaid,  and received by  the Secretary of  the Company at  150
Alhambra  Circle, Suite 900,  Coral Gables, FL  33134, in the  case of an annual
meeting, not later than 90 days prior to the anniversary date of the immediately
preceding Annual Meeting. However, if the Annual Meeting is to be held more than
30 days before or after the anniversary date of the immediately preceding Annual
Meeting, and in the case of any  special meeting, such notice must be  delivered
or  received not later than the close of  business on the 10th day following the
first public disclosure by the  Company of the date  of such meeting. Each  such
notice  must state: (i) the  name and address of  the stockholder who intends to
make the nomination and of the person(s) to be nominated; (ii) a  representation
that  the stockholder is  a holder of record  of stock entitled  to vote at such
meeting (or  if the  record date  for such  meeting is  subsequent to  the  date
required for notice, a representation that the stockholder is a holder of record
at  the time of such notice  and intends to be a  holder of record on the record
date for such meeting), specifying the number  and class of shares so held,  and
that  the stockholder intends to appear in person  or by proxy at the meeting to
nominate the  person(s) specified  in the  notice; (iii)  a description  of  all
arrangements  or understandings between the stockholder and each nominee and any
other person(s) (naming such person(s)) pursuant to which the nomination(s)  are
to  be made; (iv)  such other information  regarding each nominee  as would have
been required to be included  in a proxy statement  filed pursuant to the  proxy
rules  of the SEC had each nominee  been nominated, or intended to be nominated,
by the  Board of  Directors; and  (v)  consent of  each nominee  to serve  as  a
director of the Company if so elected.
 
    The  By-Laws of  the Company  also provide that  no business  may be brought
before an  Annual Meeting  except such  business as  shall be  specified in  the
notice  of the meeting (or any supplement  thereto) given by or at the direction
of the Board of Directors,  other business brought before  the meeting by or  at
the direction of the Board of Directors or the Chairman of the Board or business
brought  before the meeting by a  stockholder entitled to vote thereon, provided
such stockholder has  given written  notice of such  stockholder's intention  to
bring  such business before  the Annual Meeting in  accordance with the By-Laws.
Such notice must be delivered to,  or mailed, postage prepaid, and received  by,
the  Secretary of  the Company  at the address  specified above  within the time
period described above. Each such notice must state: (i) a brief description  of
the  business  desired to  be brought  before  the meeting  and the  reasons for
conducting such  business at  the meeting;  (ii)  the name  and address  of  the
stockholder  who intends to  propose such business;  (iii) a representation that
the
 
                                       16
<PAGE>
stockholder is a holder of  record of stock of the  Company entitled to vote  at
such  meeting (or if the record date for  such meeting is subsequent to the date
required for such stockholder notice, a representation that the stockholder is a
holder of record at the time of such notice and intends to be a holder of record
on the record date for such meeting), and that the stockholder intends to appear
in person or by  proxy at such  meeting to propose such  business; and (iv)  any
material interest of the stockholder in such business.
 
    A  copy of the By-Laws of the Company is available by written request to the
Secretary of  the Company  at the  above address  or by  oral request  at  (305)
446-8000.
 
    In  the  event that  any stockholder  desires  to present  a proposal  to be
reflected in the Company's form of proxy and proxy statement for the 1997 Annual
Meeting of  Stockholders,  that  proposal  must be  received  at  the  Company's
principal  offices  on  or  before  December  23,  1996.  Timely  receipt  of  a
stockholder  proposal  satisfies  only  one  of  the  various  requirements  for
inclusion of such a proposal in the Company's proxy materials.
 
                            DISCRETIONARY AUTHORITY
 
    Management has no knowledge of any matters to be presented for action by the
stockholders other than as set forth above. The accompanying form of proxy gives
discretionary  authority,  however, in  the  event that  any  additional matters
should be presented.
 
                                          By Order of the Board of Directors,
 
                                          JON O. FULLERTON
                                          Secretary
April 19, 1996
 
                                       17
<PAGE>


- --------------------------------------------------------------------------------
                                     REXEL, INC.

    Solicited by the Board of Directors for use at the Annual Meeting of
Stockholders of Rexel, Inc., May 17, 1996, at 11:00 a.m., at The Metropolitan
Club, One East 60th Street, New York, New York.

    The undersigned hereby appoints Jon O. Fullerton, Steven M. Hitt and Alain
C. Viry, and any one of them, attorneys and proxies, with full power of
substitution and revocation in each, for and on behalf of the undersigned, and
with all the powers the undersigned would possess if personally present, to vote
at the above Annual Meeting and any adjournment thereof all shares of stock that
the undersigned would be entitled to vote at such meeting.

                       THIS PROXY IS CONTINUED ON REVERSE SIDE.
                 PLEASE SIGN ON THE REVERSE SIDE AND RETURN PROMPTLY.

- --------------------------------------------------------------------------------
                               - FOLD AND DETACH HERE -

<PAGE>

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

The shares represented by the proxy will be voted as directed by the
stockholder. If no direction is given when the duly executed proxy is returned,
such shares will be voted "FOR all Nominees" in Item 1.

                                                             Please mark
                                                             your votes as
                                                             indicated in
                                                             this example  /X/

         The Board of Directors recommends a vote "FOR" all nominees.

                                       FOR       WITHHELD for all
                                  all nominees   nominees

1.  Election of Messrs. Gentles,       / /            / /
    Morris and Weinberg as Class I
    Directors.

Withheld for the following only:
(Write the name of the nominee(s) in the space below)       / / Will attend

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

In their discretion, the proxies are authorized to vote upon other business as
may properly come before the meeting.

Please mark, date and sign as your name appears hereon and return in the
enclosed envelope. If signing as executor, administrator, trustee, guardian,
etc. you should so indicate when signing. If the signer is a corporation, please
sign the full corporate name by duly authorized officer. If shares are held
jointly, each shareholder should sign.

Signature                         Signature                Date           ,1996
         --------------------          ---------------     ----------

- --------------------------------------------------------------------------------
                               - FOLD AND DETACH HERE -



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