CARLYLE INDUSTRIES INC
DEF 14A, 2000-05-03
TEXTILE MILL PRODUCTS
Previous: BASSETT FURNITURE INDUSTRIES INC, 4, 2000-05-03
Next: BETHLEHEM STEEL CORP /DE/, 10-Q, 2000-05-03



                            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 Rule 240.14a-11(c) or Rule 240.14a-12

                            CARLYLE INDUSTRIES, INC.
 ................................................................................
                (Name of Registrant as Specified In Its Charter)
 ................................................................................

    (Name of Person(s) Filing Proxy Statement, if other than the Registrant)

Payment of Filing Fee (Check the appropriate box):

[x]     No fee required.
[ ]     Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.

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

     ...........................................................................

        (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>

                            CARLYLE INDUSTRIES, INC.
                                1 PALMER TERRACE
                           CARLSTADT, NEW JERSEY 07072

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                                  MAY 23, 2000

TO THE STOCKHOLDERS OF CARLYLE INDUSTRIES, INC.

     NOTICE is hereby given that the Annual Meeting (the "Meeting") of
Stockholders of CARLYLE INDUSTRIES, INC. (the "Company"), a Delaware
corporation, will be held at the offices of Roseman and Colin, 575 Madison
Avenue, New York, New York, 10022, on May 23, 2000, at 10:00 A.M. for the
following purposes:

     1.       To elect five directors to serve until the next Annual Meeting of
              Stockholders and until their successors are elected.

     2.       To ratify the selection of Arthur Andersen LLP as the independent
              auditors of the Company for the fiscal year ending December 31,
              2000.

     3.       To transact such other business as may properly come before the
              Meeting or any adjournments thereof.

     All of the above matters are more fully described in the accompanying Proxy
Statement.

     The Board of Directors has fixed the close of business on April 20, 2000 as
the date for the determination of Stockholders entitled to notice of, and to
vote at, the Meeting. A list of Stockholders entitled to vote at the Meeting
will be open to examination by Stockholders during ordinary business hours for a
period of ten (10) days prior to the Meeting at the executive offices of the
Company, 1 Palmer Terrace, Carlstadt, New Jersey 07072. The list will also be
available at the Meeting.

                                             By order of the Board of Directors,


                                             EDWARD F. COOKE
                                             Secretary

Carlstadt, New Jersey
May 3, 2000

- --------------------------------------------------------------------------------
                                    IMPORTANT

     WHETHER OR NOT YOU PLAN TO ATTEND THIS MEETING, PLEASE DATE AND SIGN THE
ENCLOSED PROXY CARD AND RETURN IT IN THE ENVELOPE PROVIDED. IF YOU ATTEND THE
MEETING, YOU MAY REVOKE THE PROXY AND VOTE YOUR SHARES IN PERSON.

- --------------------------------------------------------------------------------
<PAGE>

                            CARLYLE INDUSTRIES, INC.
                                1 PALMER TERRACE
                           CARLSTADT, NEW JERSEY 07072

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

                         ANNUAL MEETING OF STOCKHOLDERS

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

                                 PROXY STATEMENT

                    APPROXIMATE DATE OF MAILING: MAY 3, 2000

     The enclosed proxy is solicited on behalf of the Board of Directors (the
"Board") of Carlyle Industries, Inc. (the "Company") for use at the Annual
Meeting of Stockholders to be held at the time and place set forth in the
foregoing notice and at any adjournments thereof (the "Meeting"). Proxies in the
accompanying form, which are properly executed and duly returned to the Company
and not revoked prior to exercise, will be voted in accordance with the
instructions contained therein. If a proxy is executed and returned without
instructions as to how it is to be voted, such proxy will be voted in favor of
all proposals contained in this Proxy Statement. Each proxy granted pursuant to
this solicitation is revocable and may be revoked at any time prior to its
exercise provided written notice of revocation is received by the Secretary of
the Company prior to the Meeting. A Stockholder who attends the Meeting in
person may, if he or she wishes, vote by ballot at the Meeting, thereby
canceling any proxy previously given by such Stockholder.

     The Company has two classes of outstanding voting securities entitled to be
voted at the Meeting: common stock, $0.01 par value per share (the "Common
Stock") and Series B Preferred Stock, $0.01 par value per share (the "Preferred
Stock"). The Common Stock and the Preferred Stock are referred to herein
together as the "Capital Stock" of the Company. Each outstanding share of
Capital Stock (i.e. Preferred Stock and Common Stock) is entitled to one vote.
Unless otherwise stated, the Common Stock and the Preferred Stock will vote
together as a single class on all matters submitted for a Stockholders' vote at
the Meeting.

     April 20, 2000 has been fixed by the Board as the record date for the
determination of Stockholders entitled to notice of, and to vote at, the
Meeting. At the close of business on March 10, 2000, there were outstanding and
entitled to vote 13,934,858 shares of Common Stock and 4,555,007 shares of
Preferred Stock.

     The holders of a majority of the shares of Capital Stock issued and
outstanding and entitled to vote at the Meeting, present in person or
represented by proxy, shall constitute a quorum at the Meeting. Any Stockholder
present in person or by proxy at the Meeting who abstains from voting on any
particular matter described herein will nonetheless be counted for purposes of
determining a quorum. For purposes of voting on the matters described herein,
the affirmative vote of (i) a plurality of the shares of Capital Stock present
or represented by proxy at the Meeting and entitled to vote is required to elect
management's five nominees for election to the Board; and (ii) a majority of the
shares of Capital Stock present or represented by proxy at the Meeting and
entitled to vote is required to ratify the selection by the Board of Arthur
Andersen LLP as independent auditors of the Company for the fiscal year ending
December 31, 2000.

     With respect to the election of directors, only shares that are voted in
favor of a particular nominee will be counted towards such nominee's achievement
of a plurality. Shares present at the Meeting that are not voted for a
particular nominee, shares present by proxy where the Stockholder properly
withholds authority to vote for such nominee and broker non-votes will not be
counted towards such nominee's achievement of a plurality. With respect to any
of the other matters to be voted upon, if the Stockholder abstains from voting
or directs his proxy to abstain from voting, the shares are considered present
at the Meeting for such matter but, since they are not affirmative votes for the
matter, they will have the same effect as votes against the matter. With respect
to broker non-votes on any such matter, the shares are not considered present at
the Meeting for such matter and they are, therefore, not counted in respect of
such matter. Such broker non-votes do have the practical effect of reducing the
number of affirmative votes required to achieve a majority for such matter by
reducing the total number of shares from which the majority is calculated.
<PAGE>

                               EXECUTIVE OFFICERS

     The executive officers of the Company are identified in the table below.
Each executive officer of the Company serves at the pleasure of the Board.

<TABLE>
<CAPTION>
                                       Year Became an
Name                           Age     Executive Officer               Positions
- ----                           ---     -----------------               ---------

<S>                            <C>            <C>        <C>
Robert A. Levinson........     74             1998       Chairman of the Board, President and
                                                           Chief Executive Officer

Ralph Langer..............     65             1999       Vice Chairman of the Board

Edward F. Cooke...........     46             1994       Vice President, Chief Financial Officer
                                                           and Secretary and President of Blumenthal
                                                           Lansing Company, Inc.
</TABLE>

                              ELECTION OF DIRECTORS

                                   (PURPOSE 1)

     At the Meeting, five directors are to be elected to serve until their
successors are elected and qualify. The Board has designated the individuals
named below as nominees. Proxies received from Stockholders of the Company will
be voted, unless authority to so vote is withheld, for the election of the
Board's nominees. Authority to vote for any or all of the nominees may be
withheld in the manner indicated on the enclosed proxy. If for any reason any of
the nominees for election to the Board becomes unavailable for election, the
proxies solicited will be voted for such other nominees as are selected by the
Board. The Board has no reason to believe that any of the nominees will not be
available or will not serve if elected. All of the nominees for election at this
Meeting were previously elected by the Company's Stockholders as directors of
the Company except for Messrs. Picco and Cooke. Herbert Friedman, a director of
the Company, will not stand for re-election.


                             NOMINEES FOR DIRECTORS

                                                                       YEAR
                                                                   FIRST BECAME
NAME                                                   AGE           A DIRECTOR
- ----                                                   ---         ------------
Robert A. Levinson..................................... 74           1993
Joseph S. DiMartino.................................... 55           1995
Ralph Langer........................................... 65           1999
Giandomenico D. Picco.................................. 51           N/A
Edward F. Cooke........................................ 46           N/A

     The Board recommends a vote FOR each of the nominees for election as
directors.


                            BIOGRAPHICAL INFORMATION

     Certain information about the executive officers and the nominees for
election as directors is set forth below. This information has been furnished to
the Company by the individuals named.

     Mr. Levinson was elected Chairman, President and Chief Executive Officer in
May 1998. Since June 1989, he has served as Chairman of the Board of Levcor
International, Inc., a public company engaged in textile converting and oil and
gas production.

                                       2
<PAGE>

    Mr. DiMartino was a director of The Noel Group Inc. ("Noel") and served as a
director or Chairman of the Board of Noel from March 1995 to its dissolution in
September 1999. Since January 1995, Mr. DiMartino has been Chairman of the
Board, a director, a trustee or the Managing General Partner of various funds in
the Dreyfus Family of Funds. For more than five years prior thereto, he was
President, a director, and until December 1994, Chief Operating Officer, of the
Dreyfus Corporation (the "Fund Manager"), and Executive Vice President and a
director of Dreyfus Service Corporation, a wholly-owned subsidiary of the Fund
Manager and, until August 1994, the Fund's distributor. From August 1994 to
December 1994, he was a director of Mellon Bank Corporation. He is a director of
the Muscular Dystrophy Association, Staffing Resources, Inc., Century Business
Services, Inc., and HealthPlan Services, Inc.

    Mr. Picco has served as Chief Executive Officer of GDA Associates, Inc.,
(New York) since 1994. GDA Associates, Inc. is a consulting company to
industrial corporations. From 1992 to 1994 he was President and CEO of Ferruzzi
Corporation of America and Executive Director for International Affairs of the
Montedison Group (a chemical and agro-industrial conglomerate) as well as member
of the board. From 1973 to 1992 he served as an official of the United Nations
Organization where his last position was Assistant Secretary-General for
Political Affairs. He is President of Non-Governmental Peace Strategies Project,
a Geneva, Switzerland non-profit institute aimed at devising new vehicles for
the private sector to support peace efforts.

    Mr. Langer was elected Vice Chairman of the Board of the Company on January
1, 1999. From January 1, 1993 to December 31, 1998 he served as President and
Chief Executive Officer of Blumenthal Lansing Company, a wholly-owned subsidiary
of Carlyle Industries, Inc. He is currently serving as a consultant to the
Company.

     Mr. Cooke was elected President and Chief Executive Officer of Blumenthal
Lansing Company, a wholly-owned subsidiary of the Company, on January 1, 1999.
He was also elected Chief Financial Officer, Secretary and Vice President of the
Company in February 1997, April 1996 and May 1996, respectively. Mr. Cooke
resigned from such positions in September 1997, was reappointed to such
positions in February 1998. From October 1997 to January 1998, Mr. Cooke served
as Chief Financial Officer for an unaffiliated third party. Mr. Cooke served as
Controller of the Company from April 1994 until May 1996 and served as Chief
Accounting Officer of the Company from March 1995 until February 1997.

     No family relationship exists among the officers and directors of the
Company.


                                   COMMITTEES

COMMITTEES OF THE BOARD OF DIRECTORS

     During the fiscal year ended December 31, 1999 ("fiscal 1999"), the Board
had three standing committees: a Compensation Committee, an Audit Committee and
an Executive Committee.

     The Compensation Committee is currently composed of Messrs. Joseph S.
DiMartino, Robert A. Levinson, Herbert S. Friedman and Ralph Langer. The
Compensation Committee establishes and implements the Company's compensation
policies and practices. See "Report of Board of Directors." Additionally, it or
the Board administers the Company's 1994 Incentive Program (the "Incentive
Program") under which employees, officers, directors, key executives,
consultants and advisors of the Company are eligible to receive stock options,
restricted stock and other benefits.

    During 1999, the Audit Committee was composed of Messrs. Robert A. Levinson,
Joseph S. DiMartino, Herbert S. Friedman and Ralph Langer. The functions of the
Audit Committee are to review the adequacy of systems and procedures for
preparing the financial statements of the Company as well as the suitability of
internal financial controls, and to review and approve the scope and performance
of the independent auditors' work.

     The Executive Committee is currently composed of Messrs. Robert A.
Levinson, Joseph S. DiMartino, Herbert S. Friedman and Ralph Langer. The
Executive Committee has all the powers and authority granted to the full Board.

     The Company does not have a nominating committee.

                                       3
<PAGE>

MEETINGS OF THE BOARD

     During fiscal 1999, the Board held five meetings, the Compensation
Committee held no meetings, the Audit Committee held one meeting and the
Executive Committee held no meetings. In addition, during fiscal 1999, the Board
acted four times by written consent of its members. Each member of the Board
attended over 75% of the meetings of the Board held in 1999. In addition, all
Committee meetings held during fiscal 1999 were attended by all members. The
Company's directors discharge their responsibilities throughout the year, not
only at Board and committee meetings, but also through personal meetings and
other communications, including telephone contacts with the Chairman and Chief
Executive Officer and others regarding matters of interest and concern to the
Company.

COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

     None

                             PRINCIPAL STOCKHOLDERS

     The following table sets forth each person known to the Company to be the
beneficial owner of more than 5% of the outstanding Common Stock and/or
Preferred Stock of the Company as of March 10, 2000. Beneficial ownership has
been determined for purposes herein in accordance with Rule 13d-3 of the
Exchange Act, under which a person is deemed to be the beneficial owner of
securities if such person has or shares voting power or investment power in
respect of such securities or has the right to acquire beneficial ownership
within 60 days. On March 10, 2000, there were outstanding 13,934,858 shares of
Common Stock and 4,555,007 shares of Preferred Stock of the Company.

<TABLE>
<CAPTION>
                                           COMMON STOCK             SERIES B PREFERRED STOCK
                                  ---------------------------      --------------------------        PERCENT OF
                                    AMOUNT OF                        AMOUNT OF                        AGGREGATE
                                     SHARES                           SHARES                        VOTING POWER
NAME AND ADDRESS OF               BENEFICIALLY       PERCENT       BENEFICIALLY      PERCENT         OF CAPITAL
BENEFICIAL OWNER                     OWNED           OF CLASS          OWNED         OF CLASS          STOCK
- ----------------                  ------------       --------      ------------      --------       ------------

<S>                                 <C>                 <C>         <C>                <C>              <C>
Robert A. Levinson (1)...........   1,968,112           14.1%       4,479,485          98.3%            34.8%

GAMCO Investors, Inc. (2)........   2,009,529           14.4%              -0-           -0-            10.9%

HBK Investments LP(3)............     966,075            6.9%              -0-           -0-             5.2%
</TABLE>

(1) Includes: (i) 287,693 shares held of record by Mr. Levinson; (ii) 1,633,419
shares held by Swenvest Corporation; (iii) 75,000 shares held by three trusts
for the benefit of Mr. Levinson's children, as to all of which trusts Mr.
Levinson serves as co-trustee; and (iv) 47,000 shares of Common Stock which Mr.
Levinson could acquire on or within 60 days after April 30, 2000 upon the
exercise of stock options.

(2) Represents shares held by GAMCO Investors, Inc. and various other entities
which are directly or indirectly controlled by Mario J. Gabelli and for which he
acts as chief investment officer, including registered investment companies and
pension plans. This information is based solely upon the contents of a filing on
Schedule 13D dated February 15, 2000, made by Mario J. Gabelli and related
entities with the Securities and Exchange Commission.

(3) Represents shares held by HBK Investments LP based solely upon the contents
of a filing on Schedule13G dated February 3, 2000 made by HBK Investments LP and
related entities with the Securities and Exchange Commission.

              EQUITY SECURITIES BENEFICIALLY OWNED BY THE DIRECTORS
                          AND NAMED EXECUTIVE OFFICERS

     According to information furnished to the Company, as of March 10, 2000,
the nominees for election to the Board and the Company's current "named
executive officers (the "Named Executive Officers") within the meaning of Item
402(a)(3) of Regulation S-K of the Securities Act of 1933, as amended (the
"Act"), and all director nominees and executive officers as a group,
beneficially owned shares of Capital Stock of the Company as set forth below.
Beneficial ownership has been determined for purposes herein in accordance with
Rule 13d-3 of the Exchange Act under which a

                                       4
<PAGE>

person is deemed to be the beneficial owner of securities if such person has or
shares voting power or investment power in respect of such securities or has the
right to acquire beneficial ownership within 60 days.

<TABLE>
<CAPTION>
                                           COMMON STOCK             SERIES B PREFERRED STOCK
                                  ----------------------------     ---------------------------       PERCENT OF
                                    AMOUNT OF                        AMOUNT OF                        AGGREGATE
                                     SHARES                           SHARES                        VOTING POWER
NAME AND ADDRESS OF               BENEFICIALLY       PERCENT       BENEFICIALLY       PERCENT        OF CAPITAL
BENEFICIAL OWNER                      OWNED          OF CLASS         OWNED           OF CLASS         STOCK
- ----------------                  ------------       --------      ------------       --------      ------------

<S>                               <C>                 <C>           <C>               <C>               <C>
Robert A. Levinson............... 1,968,112(1)        13.9%         4,479,485(2)      98.3%             34.5%
  c/o Levcor International,
  462 Seventh Ave.,
  New York, NY 10018
Ralph Langer.....................   118,528(3)             (5)             --            --                  (5)
  c/o Carlyle Industries, Inc.
  1 Palmer Terrace
  Carlstadt, NJ 07072
Edward F. Cooke..................    87,211(4)             (5)             --            --                  (5)
  c/o Carlyle Industries, Inc.
  1 Palmer Terrace
  Carlstadt, NJ 07072
Joseph S. DiMartino..............    37,980(6)             (5)             --            --                  (5)
  c/o Dreyfus Corporation
  200 Park Avenue
  10th Floor
  New York, NY 10166
Herbert S. Friedman..............     4,875                (5)             --            --                  (5)
  1311 Mamaroneck Ave., Suite 170
  White Plains, NY 10605
All directors and................ 2,216,706(7)        15.7%         4,479,485         98.3%             35.8%
  executive officers as a
  group(6 persons) (7)
</TABLE>

 (1) Includes: (i) 287,693 shares held of record by Mr. Levinson; (ii) 1,633,419
shares held by Swenvest Corporation; (iii) 75,000 shares held by three trusts
for the benefit of Mr. Levinson's children, as to all of which trusts Mr.
Levinson serves as co-trustee and as to which shares Mr. Levinson disclaims
beneficial ownership; and (iv) 47,000 shares of Common Stock which Mr. Levinson
could acquire within 60 days after April 30, 2000 upon the exercise of stock
options.

 (2) Includes 4,479,485 shares held by Swenvest Corp, as to which Mr. Levinson
has sole voting and investment power.

(3) Includes: (i) 50,750 shares held of record by Mr. Langer; and (ii) 67,778
shares which Mr. Langer could acquire within 60 days after April 30, 2000 upon
the exercise of stock options.

(4) Includes: (i) 21,100 shares held of record by Mr. Cooke; and (ii) 66,111
shares which Mr. Cooke could acquire within 60 days after April 30, 2000 upon
the exercise of stock options.

 (5) Represents less than 1% of the aggregate votes entitled to be cast.

 (6) Includes: (i) 12,000 shares which could be acquired within 60 days after
April 30, 2000 upon exercise of director's stock options; and (ii) 25,980 shares
held by Mr. DiMartino as trustee under two Rabbi Trusts (the "Rabbi Trusts")
established by the Company for the benefit of former executives under the
Company's deferred compensation program.

                                       5
<PAGE>

(7) Includes 192,889 shares subject to stock options issued under the Incentive
Program which were exercisable within 60 days after April 30, 2000.


                             EXECUTIVE COMPENSATION

     The following summary compensation table sets forth certain information
concerning the compensation of the Named Executive Officers for the fiscal years
ending as of December 31, 1999, 1998, and 1997.

<TABLE>
<CAPTION>
                                                     SUMMARY COMPENSATION TABLE
                                                                                            RESTRICTED
                                                                                              STOCK      OTHER ANNUAL     ALL OTHER
NAME AND PRINCIPAL                                                               OPTIONS      AWARDS     COMPENSATION   COMPENSATION
POSITION                                  YEAR        SALARY($)     BONUS($)     (#)(1)         ($)         $(2)             ($)
- -------------------------------         ----------   ---------     --------      --------    ----------  ------------     ----------
<S>                                            <C>      <C>         <C>               <C>          <C>          <C>           <C>
Robert A. Levinson, Chairman of the     Fiscal 1997        N/A         N/A          N/A          N/A          N/A           N/A
   Board, President and Chief Executive Fiscal 1998     72,917      65,884            0            0            0             0
   Officer(3)                           Fiscal 1999    150,000      52,861      175,000            0            0             0

Ralph Langer, Vice Chairman of          Fiscal 1997        N/A         N/A          N/A          N/A          N/A           N/A
   the Board(5)                         Fiscal 1998    152,500      55,107            0            0            0         3,829(7)
                                        Fiscal 1999    120,000      60,000       15,000            0            0         3,049(7)

Edward F. Cooke, Vice President,        Fiscal 1997    102,997     110,767(4)    20,000            0            0         2,417(7)
Chief Financial Officer and             Fiscal 1998    132,400      67,948       72,222            0            0         3,194(7)
   Secretary(6)                         Fiscal 1999    143,250      66,978      125,000            0            0         3,474(7)
</TABLE>

(1) Stock options reported under this column were granted under the terms and
provisions of the Incentive Program. For a description of the stock options
granted in fiscal 1999, see "Option Grants in Last Fiscal Year."

(2) The named executive officers receive certain perquisites; such perquisites,
however, do not exceed the lesser of $50,000 or 10% of such officer's salary and
bonus.

(3) Mr. Levinson was elected Chairman, President and Chief Executive Officer of
the Company on May 29, 1998.

(4) Includes special one-time bonus during fiscal year 1997 of $50,000 awarded
to Mr. Cooke in recognition of his extraordinary efforts in connection with the
sale of the Company's Thread Group to Hicking Pentecost PLC.

(5) Mr. Langer was elected Vice Chairman of the Company on January 1, 1999.
Compensation reported for fiscal year 1998 is compensation received as a result
of his employment with Blumenthal Lansing Company, a wholly-owned subsidiary of
the Company. See "Employment Agreements/Separation Agreements" for a description
of Mr. Langer's compensation arrangements.

(6) Mr. Cooke was elected President and Chief Executive Officer of Blumenthal
Lansing Company, Inc. on January 1, 1999. He was also elected Chief Financial
Officer, Secretary and Vice President of the Company effective in February 1997,
April 1996, and May 1996, respectively. Mr. Cooke resigned from such positions
in September 1997, was reappointed to such positions in February 1998. From
April 1994 until May 1996, Mr. Cooke served as Controller of the Company, and
from March 1995 until February 1997, he served as Chief Accounting Officer of
the Company.

                                       6
<PAGE>

(7) The amounts reported in this column include the matching Company
contributions to the Company's Deferred Compensation 401(k) Plan and the
Non-Qualified Deferred Compensation Program on behalf of the named executive
officer for fiscal years 1999, 1998 and 1997, as set forth below.

<TABLE>
<CAPTION>
                               QUALIFIED PLAN($)            NON-QUALIFIED PLAN ($)
                          --------------------------      --------------------------
    NAME                  1999       1998       1997      1999       1998       1997
    -----------           ----       ----       ----      ----       ----       ----
<S>                          <C>        <C>        <C>       <C>        <C>        <C>
    Robert A. Levinson       0          0          0         0          0          0
    Edward F. Cooke      3,474      3,194      2,417         0          0          0
    Ralph Langer         3,049      3,829        N/A         0          0          0
</TABLE>


OPTION GRANTS IN LAST FISCAL YEAR

     The following table provides certain summary information concerning
individual grants of stock options to purchase shares of Common Stock made to
Named Executive Officers during fiscal 1999. Except as set forth in the table
below, during fiscal 1999 the Company did not grant any stock options to any of
the Named Executive Officers.
<TABLE>
<CAPTION>

                                                                                                 POTENTIAL REALIZABLE
                                                                                                   VALUE AT ASSUMED
                                               INDIVIDUAL GRANTS                                      RATES OF
                              ---------------------------------------------------------              STOCK PRICE
                               NUMBER OF     PERCENT OF TOTAL                                        APPRECIATION
                                 SHARES       OPTIONS GRANTED                                     FOR OPTION TERM(2)
                               UNDERLYING     TO EMPLOYEES IN    EXERCISE    EXPIRATION           ------------------
NAME                          GRANT(1) (#)    FISCAL YEAR (%)    PRICE($)       DATE               5%($)     10%($)
- ---------------------------   ------------    ---------------    --------    ----------           ------    -------
<S>                              <C>               <C>           <C>          <C>                 <C>       <C>
Robert A. Levinson.........      175,000           30%           $ .50        12/28/09            55,028    179,409
Ralph Langer...............       15,000            3%           $ .50        12/28/09             4,717     15,378
Edward F. Cooke............      125,000           21%           $ .50        12/28/09            39,306    128,149
</TABLE>

(1) The stock options reported above were awarded pursuant to the Incentive
Program at exercise prices equal to the fair market value of the Common Stock on
the date of grant. The options granted vest ratably over a forty-eight-month
period and terminate ten years after the grant date, subject to early
termination in the event of death or termination of the optionee's employment
for any reason. Payment for options exercised may be in cash or shares of Common
Stock, the fair market value of which is determined by the Board of Directors or
the Compensation Committee in accordance with the terms of the Incentive
Program.

(2) Amounts represent hypothetical gains that could be achieved from the
exercise of the respective stock options and the subsequent sale of the Common
Stock underlying such options if the options were exercised at the end of the
option terms. The gains are based upon assumed rates of stock price appreciation
of 5% and 10% compounded annually from the date the respective options were
granted. The rates of appreciation are mandated by the rules of the Securities
Exchange Act of 1934, as amended, and do not represent the Company's estimate or
projection of the future Common Stock price.


AGGREGATED OPTION EXERCISES AND FISCAL YEAR-END OPTION VALUES

     The following table provides certain summary information concerning stock
option exercises during fiscal 1999 by the Named Executive Officers and the
value of unexercised stock options held by the Named Executive Officers as of
December 31, 1999.

                                       7
<PAGE>
<TABLE>
<CAPTION>
                                                                                                           VALUE OF
                                                                            NUMBER OF                     UNEXERCISED
                                                                           UNEXERCISED                  "IN THE MONEY"
                                                                        OPTIONS AT FISCAL                 OPTIONS AT
                                    # OF SHARES                            YEAR END(2)                FISCAL YEAR END ($)
                                    ACQUIRED ON     VALUE         ---------------------------    ----------------------------
NAME                                EXERCISE (1)  REALIZED(1)      EXERCISABLE  UNEXERCISABLE     EXERCISABLE   UNEXERCISABLE
- -------------------                 ------------  ------------     -----------  --------------    -----------   -------------
<S>                                    <C>            <C>            <C>           <C>              <C>           <C>
Robert A. Levinson............         0              0              35,800        140,200          35,000        140,000
Ralph Langer..................         0              0              34,444         20,556               0         15,000
Edward F. Cooke...............         0              0              40,667        161,333          25,000        100,000
</TABLE>

(1) None of the Named Executive Officers exercised any stock options during
fiscal 1999.

(2) Represents the aggregate number of stock options held as of December 31,
1999 which could and could not be exercised on that date pursuant to the terms
and provisions of the stock options and the Incentive Program.

COMPENSATION OF DIRECTORS

     During fiscal 1999, each director who was not an officer or an employee of
the Company (an "Outside Director") received a director's fee of $10,000
(prorated, in equal monthly installments where applicable), plus $1,000 for
attendance at each meeting of the Board.

EMPLOYMENT /SEPARATION/CONSULTING AGREEMENTS

     From January 1, 1998 to May 29, 1998 Mr. Levinson was compensated as a
director at a monthly rate of $834 and effective upon his election as an officer
of the Company no longer received compensation as a director. Mr. Levinson's
employment agreement (the "Employment Agreement") commenced on January 1, 1999
and had an initial term of one year (the "Term of Employment"). The Term of
Employment automatically renews annually, unless Mr. Levinson or the Company
gives not less than thirty (30) days written notice to the other. The Employment
Agreement currently provides for a base salary of $200,000 per year (subject to
increases as may be approved by the Board from time to time). If Mr. Levinson's
employment is terminated without cause by the Company, Mr. Levinson will be
entitled to receive the Base Salary for a period equal to the remainder of the
Term of Employment. In the event of a change in control of the Company, Mr.
Levinson would be entitled to the following: (1) if employed for 5 entire
calendar years, preceding the calendar year during which a change in control
occurred, a lump sum severance payment equal to 2.99 times his average annual
compensation for the 5 calendar years; or (2) if not employed for 5 entire
calendar years, the lesser of (a) average annual compensation for complete
calendar years employed; or (b) average annual compensation for complete
calendar years employed plus annualizing compensation for any partial calendar
year; or (c) average annual compensation for complete and partial calendar years
including compensation income recognized as a result of stock option exercises
or sale of Company stock.

     Mr. Langer's consulting agreement (the "Consulting Agreement") commenced on
January 1, 2000 and continues for a period of one year ("Consulting Term"). The
Consulting Agreement provides for compensation of $72,000. Mr. Langer is also
eligible to participate in the Company's Management Incentive Plan ("MIP") based
on a target award percentage equal to fifty percent (50%) of his compensation
(or $36,000) payable at such time as payments are made by the Company to its
employees under the MIP ("MIP Bonus"), Mr. Langer is entitled to receive a
minimum MIP Bonus of $24,000.

     Edward F. Cooke, President and Chief Executive Officer of Blumenthal
Lansing Company Inc., and the Company's Vice President, Chief Financial Officer
and Secretary entered into an agreement with the Company in March 1998 which
sets forth the terms under which Mr. Cooke's employment with the Company may be
terminated. Pursuant to such agreement, if within one year after a change in
control of the Company Mr. Cooke's employment is terminated for any reason, the
Company shall pay Mr. Cooke an amount equal to one year of his base salary then
in effect.

SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

     Section 16(a) of the Exchange Act requires the Company's executive officers
and directors, and persons who own more than ten percent of the Common Stock of
the Company to file reports of ownership and changes in ownership with the
Securities and

                                       8
<PAGE>

Exchange Commission. Executive officers, directors and more than ten percent
stockholders are required by regulations promulgated under the Exchange Act to
furnish the Company with copies of all Section 16(a) reports filed. Except as
hereinafter set forth, based solely on the Company's review of copies of the
Section 16(a) reports filed for the fiscal year ended December 31, 1999, the
Company believes that all reporting requirements applicable to its executive
officers, directors, and more than ten percent stockholders were complied with
for fiscal 1999. The following Forms 4 were filed late: Mr. Levinson with
respect to stock purchases made in November 1999 and Messrs. Levinson,
DiMartino, Langer, Friedman and Cooke with respect to stock option grants
received in December 1999. All the foregoing filings have been made.

                             STOCK PERFORMANCE GRAPH

     The quarterly changes in cumulative shareholder return for the period
commencing on December 16, 1994, when the Company's stock was unstapled from the
common stock of Noel, and ending on December 31, 1999, are shown on the
following graph. The assumption is that $100 was invested in shares of the stock
of each of the Company, a peer group comprised of Cone Mills, Springs Industries
and Dixie Yarns (with the amount pro-rated by market capitalization as of the
beginning of the period) (the "Peer Group"), and the Russell 2000 Index (and
that all dividends were reinvested). The Peer Group was used instead of a
published industry or line-of-business index because the Company was unable to
reasonably identify such an index. The total cumulative dollar returns shown in
the graph represent the value such investments would have had on December 31,
1999. The comparisons in the graph are required by the Securities and Exchange
Commission and are not intended to forecast or be indicative of possible future
performance of the Company's Common Stock.


                      COMPARISON OF CUMULATIVE TOTAL RETURN
                     OF COMPANY, PEER GROUP AND BROAD MARKET

                [THE FOLLOWING TABLE REPRESENTS A GRAPHIC CHART.]

                          1994     1995      1996       1997     1998       1999
                          ----     ----      ----       ----     ----       ----

Carlyle Industries, Inc. 100.00    39.06     29.69      18.75    14.06      7.81
Peer Group Index         100.00   104.78    104.89      126.7   100.97     97.21
Russell 2000 Index       100.00   128.44    149.77     183.23   178.09    212.98


                                       9
<PAGE>

                    COMPENSATION REPORT OF BOARD OF DIRECTORS

OVERALL POLICY

     The Company's executive compensation program is designed to be closely
linked to corporate performance and the total return to Stockholders over the
long-term. The overall objectives of this strategy are to attract and retain the
best possible executive talent, to motivate these executives to achieve the
goals inherent in the Company's business strategy, to link executive and
Stockholder interests and finally to reward individual contributions as well as
overall business results.

     The key elements of the Company's executive compensation during the last
fiscal year consisted of base salary, an annual bonus and the grant of stock
options under the Incentive Program.

SALARIES

     The Board or the Compensation Committee approves the salaries of the Chief
Executive Officer, the Vice Chairman and Chief Financial Officer of the Company
and exercises oversight over the compensation of the other executive officers of
the Company. All final determinations are subjective. In establishing salary
levels for fiscal 1999, the Board placed the most emphasis on management's
efforts in restructuring the Company's businesses and promoting greater
cost-efficiencies. The Board also afforded substantial weight to the Company's
long-term prospects and performance. The factors of lesser significance which
were considered were experience of the executive officers and a subjective
understanding of salary levels of executive management personnel of other
similarly situated companies.

BONUSES

     Bonuses are determined in accordance with the Company's bonus plan. Under
the bonus plan, bonuses are awarded to executive officers based upon the
attainment by the Company of certain predetermined ROTC levels (i.e., return on
total capital) and the achievement by the executive officers of individual
performance objectives. The target levels and objectives are approved by the
Board or the Compensation Committee at the beginning of the fiscal year.
Notwithstanding the satisfaction of target levels and objectives, all final
determinations of bonuses require the approval of the Board or the Compensation
Committee. All persons serving as executive officers at fiscal year end were
awarded bonuses in fiscal 1999 (see "Summary Compensation Table").

STOCK OPTIONS

     Under the Incentive Program, which was adopted by the Company in 1994, the
Company's employees and executive officers are eligible to receive stock
options, stock appreciation rights, restricted stock and other stock based
awards. The Board or the Compensation Committee is responsible for determining
the recipients and the size of the awards. In selecting the size and type of
awards under the Incentive Program, the Board or the Compensation Committee
considers the nature of the position held as well as the other factors used to
determine salaries and its subjective expectation of the potential for
appreciation in the market value of the Common Stock. All final determinations
are subjective.

     Stock options awarded under the Incentive Program generally vest over a
period of several years from the date of grant. This approach is designed to
align the interests of the executive officers with those of the Stockholders
over the long-term since the full benefits of the compensation package cannot be
realized unless stock price appreciation occurs over a number of years.

                     COMPENSATION OF CHIEF EXECUTIVE OFFICER

     Mr. Levinson, the current Chairman of the Board, President and Chief
Executive Officer of the Company, is paid a salary of $200,000 per annum as more
fully described in "Employment Agreements/ Separation Agreements" above.

                                       10
<PAGE>

                TAX DEDUCTIBILITY OF EXECUTIVE COMPENSATION PLANS

     It is the policy of the Board or the Compensation Committee to have the
executive compensation plans of the Company treated as fully tax deductible
under Section 162(m) of the Internal Revenue Code, as amended (the "Code")
whenever, in the judgment of the Board or the Compensation Committee, to do so
would be consistent with the business objectives of those plans. All
compensation paid during fiscal year 1999 was, in fact, fully tax deductible.
The Board or the Compensation Committee, however, reserves the right to grant
future compensation awards in such amounts as it may deem appropriate in the
exercise of its business judgment, notwithstanding whether those awards are
fully tax deductible.

                                                   Board of Directors

                                                   ROBERT A. LEVINSON
                                                   JOSEPH S. DIMARTINO
                                                   HERBERT S. FRIEDMAN
                                                   RALPH LANGER



                              INDEPENDENT AUDITORS
                                   (PURPOSE 2)


     Arthur Andersen LLP ("Arthur Andersen"), certified public accountants, have
been appointed by the Board, as independent auditors for the Company to examine
and report on its financial statements for the fiscal year ending December 31,
2000, which appointment is being submitted to the Stockholders for ratification
at the Meeting. Representatives of Arthur Andersen are expected to be present at
the Meeting, with the opportunity to make a statement if they desire to do so,
and to be available to respond to appropriate questions. The appointment of the
independent auditors will be ratified if it receives the affirmative vote of the
holders of a majority of shares of the Capital Stock of the Company present at
the Meeting, in person or by proxy, and entitled to vote thereon. Submission of
the appointment of Arthur Andersen to the Stockholders for ratification will not
limit the authority of the Board to appoint another accounting firm to serve as
independent auditors if the auditors resign or their engagement is otherwise
terminated.

     The Board recommends a vote FOR the appointment of Arthur Andersen LLP as
independent auditors of the Company.

                             STOCKHOLDERS' PROPOSALS

     Any proposal by stockholders of the Company intended to be presented at the
2001 Annual Meeting of Stockholders must be received by the Company at its
principal executive office not later than December 8, 2000 for inclusion in the
Company's proxy statement and form of proxy relating to that meeting. Any such
proposal must also comply with the other requirements of the proxy solicitation
rules of the Securities and Exchange Commission.

                                  ANNUAL REPORT

     Concurrently with the mailing of these proxy materials, the Company is
mailing a copy of its Annual Report to Stockholders for the fiscal year ended
December 31, 1999. Such Annual Report is not to be regarded as proxy
solicitation material.

     UPON WRITTEN REQUEST BY A STOCKHOLDER ENTITLED TO VOTE AT THE 2000 ANNUAL
MEETING, THE COMPANY WILL FURNISH THAT PERSON WITHOUT CHARGE WITH A COPY OF THE
FORM 10-K ANNUAL REPORT FOR 1999 WHICH IS FILED WITH THE SECURITIES AND EXCHANGE
COMMISSION, INCLUDING THE FINANCIAL STATEMENTS AND SCHEDULES THERETO. If the
person requesting the report was not a Stockholder of record on April 20, 2000,
the request must contain a good faith representation that the person making the
request was a beneficial owner of the Common Stock of the Company at the close
of business on such date. Requests should be addressed to Carlyle Industries,
Inc., One Palmer Terrace, Carlstadt, New Jersey 07072 (Attn: Edward F. Cooke).


                                       11
<PAGE>

                                 OTHER BUSINESS
                                   (PURPOSE 3)

     Management does not know of any other matters to be presented at the
Meeting for action by the Stockholders. If any other matters requiring a vote of
the Stockholders arise at the Meeting or any adjournment thereof, it is intended
that votes will be cast pursuant to the proxies with respect to such matters in
accordance with the best judgment of the persons acting under the proxies.

                    SOLICITATION AND EXPENSES OF SOLICITATION

     Officers and employees of the Company may solicit proxies by personal
interview, mail, telegraph and telephone. No compensation will be paid by the
Company to any person in connection with the solicitation of proxies. Brokers,
bankers and other nominees will be reimbursed for out-of-pocket and other
reasonable clerical expenses incurred in obtaining instructions from beneficial
owners of the Company's stock. The cost of preparing this Proxy Statement and
all other costs in connection with solicitation of proxies for the Annual
Meeting of Stockholders are being borne by the Company.

     Even if you plan to attend the Meeting in person, please sign, date and
return the enclosed proxy promptly. If you attend the Meeting, your proxy will
be voided at your request and you can vote in person. A postage-paid
return-addressed envelope is enclosed for your convenience. Your cooperation in
giving this matter your immediate attention and in returning your proxies will
be appreciated.

                                   By order of the Board of Directors,



                                   /s/ EDWARD F. COOKE
                                   ------------------------
                                   EDWARD F. COOKE
                                    Secretary

May 3, 2000

                                       12
<PAGE>
- --------------------------------------------------------------------------------
<TABLE>
<CAPTION>
<S>                               <C>                       <C>                     <C>

        [  ]

1. Election of Directors [ ]  FOR all nominees  [ ]  WITHHOLD AUTHORITY [ ]   *EXCEPTIONS  [ ]
                              listed below.          for all nominees
                                                     listed below

Nominees: Robert A. Levinson, Ralph Langer, Joseph S. DiMartino, Giandomenico D.
Picco and Edward F. Cooke
(INSTRUCTIONS: TO WITHHOLD AUTHORITY TO VOTE FOR ANY INDIVIDUAL NOMINEE, MARK
THE "EXCEPTIONS" BOX AND WRITE THAT NOMINEE'S NAME IN THE SPACE PROVIDED BELOW.)
</TABLE>
*Exceptions
            --------------------------------------------------------------------

2. To ratify the selection of Arthur Andersen LLP as the independent auditors of
   the Company for the fiscal year ending December 31, 2000.

3. To transact such other business as may properly come before the Meeting or
   any adjournments thereof.


FOR [ ]   AGAINST [ ]  ABSTAIN  [ ]

                                                     CHANGE OF ADDRESS OR
                                                     COMMENTS MARK HERE  [ ]

                                   Please sign exactly as name appears hereon.
                                   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 a
                                   corporation, please sign in full corporate
                                   name by an authorized officer. If a
                                   partnership, please sign in partnership name
                                   by any authorized person.


                                   Date:                                ,2000
                                        -------------------------------

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

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

                                   VOTES MUST BE INDICATED
                                   (X) IN BLACK OR BLUE INK.   X

PLEASE MARK, SIGN, DATE AND RETURN THE PROXY CARD PROMPTLY USING ENCLOSED
ENVELOPE.
- --------------------------------------------------------------------------------
<PAGE>
- --------------------------------------------------------------------------------



                            CARLYLE INDUSTRIES, INC.
                         PROXY/VOTING INSTRUCTION CARD

         THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS OF CARLYLE
INDUSTRIES, INC. FOR THE ANNUAL MEETING OF STOCKHOLDERS ON MAY 23, 2000

         The undersigned appoints Robert A. Levinson and Edward F. Cooke, and
each of them, with full power of substitution in each, the proxies of the
undersigned, to represent the undersigned and vote all shares of Carlyle
Industries, Inc. Common Stock which the undersigned may be entitled to vote at
the Annual Meeting of Stockholders to be held on May 23, 2000, and at any
adjournment or postponement thereof, as indicated on the reverse side.

         THIS PROXY, WHEN PROPERLY EXECUTED, WILL BE VOTED IN THE MANNER
DIRECTED HEREIN BY THE UNDERSIGNED STOCKHOLDER. IF NO DIRECTION IS GIVEN, THIS
PROXY WILL BE VOTED FOR PROPOSALS 1, 2 AND 3.


                        (Continued, and to be signed and dated on reverse side.)


                                  CARLYLE INDUSTRIES, INC..
                                  P.O. BOX 11424
                                  NEW YORK, N.Y. 10203-0424

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


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