BETHLEHEM CORP
DEF 14A, 1998-12-01
INDUSTRIAL PROCESS FURNACES & OVENS
Previous: BASSETT FURNITURE INDUSTRIES INC, 3, 1998-12-01
Next: BOGUE ELECTRIC MANUFACTURING CO, 10-Q, 1998-12-01



                                  SCHEDULE 14A
                                 (RULE 14A-101)

                     INFORMATION REQUIRED IN PROXY STATEMENT

                            SCHEDULE 14A INFORMATION

                    PROXY STATEMENT PURSUANT TO SECTION 14(A)
             OF THE SECURITIES EXCHANGE ACT OF 1934 (AMENDMENT NO. )


Filed by the registrant /x/:

Filed by a party other than the registrant / /

Check the appropriate box:

      / /  Preliminary Proxy Statement
     / /   Confidential,  for Use of the  Commission  Only (as permitted by Rule
           14a-6(e)2))
     /X/   Definitive Proxy Statement
     / /   Definitive Additional  Materials
     / /   Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14(a)-12


                            THE BETHLEHEM CORPORATION
- --------------------------------------------------------------------------------
                  (Name of Registrant as Specified in Charter)



- --------------------------------------------------------------------------------
      (Name of Person(s) filing Proxy Statement, if other than 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):


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

     (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:

                                      -2-
<PAGE>

                            THE BETHLEHEM CORPORATION
                                 --------------

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                          TO BE HELD DECEMBER 17, 1998
                                 ---------------

To the Shareholders of The Bethlehem Corporation:

         NOTICE IS HEREBY  GIVEN that the Annual  Meeting of  Shareholders  (the
"Meeting")  of  THE  BETHLEHEM  CORPORATION,  a  Pennsylvania  corporation  (the
"Company"), will be held on Thursday, December 17, 1998 at 10:00 a.m. local time
at the Marriott Residence Inn, 2180 Motel Drive,  Bethlehem,  Pennsylvania,  for
the following purposes:

1.       To elect  eight  directors,  each to  serve  for a term of one year and
until the next Annual  Meeting of  Shareholders  and until their  successors are
duly elected and qualify;

2.       To ratify the appointment of BDO Seidman,  LLP as independent  auditors
of the Company for the Fiscal year ending May 31, 1999; and

3.       To transact such other business as may properly come before the Meeting
and any  adjournment  thereof  according to the discretion of the persons voting
the accompanying proxy.

         The foregoing  items of business are more fully  described in the Proxy
Statement  accompanying this Notice.  The Board of Directors has fixed the close
of business on November 30, 1998 as the record date (the "Record  Date") for the
Meeting.  Only  shareholders  of record of the Company's  common  stock,  no par
value,  on the Company's  stock  transfer  books on the close of business on the
Record Date are entitled to notice of and to vote at the Meeting.

                                           By Order of the Board of Directors


                                           HAROLD BOGATZ
                                           SECRETARY


December 1, 1998


- --------------------------------------------------------------------------------
WHETHER OR NOT YOU EXPECT TO BE  PRESENT AT THE  MEETING,  YOU ARE URGED TO FILL
IN, DATE,  SIGN AND RETURN THE ENCLOSED  PROXY IN THE ENVELOPE  PROVIDED,  WHICH
REQUIRES NO POSTAGE IF MAILED IN THE UNITED STATES.
- --------------------------------------------------------------------------------


<PAGE>
                            THE BETHLEHEM CORPORATION
                             25TH AND LENNOX STREETS
                           EASTON, PENNSYLVANIA 18045
                                 --------------

                                 PROXY STATEMENT
                                       FOR
                         ANNUAL MEETING OF SHAREHOLDERS

                                DECEMBER 17, 1998
                                 ---------------

                                  INTRODUCTION

         This Proxy Statement is being furnished to shareholders by the Board of
Directors  of  The  Bethlehem  Corporation,   a  Pennsylvania  corporation  (the
"Company"),  in connection with the solicitation of the accompanying proxy (each
a "Proxy" and  collectively,  the  "Proxies")  for use at the Annual  Meeting of
Shareholders  of the Company (the  "Meeting") to be held Thursday,  December 17,
1998 at 10:00 a.m.  local time at the Marriott  Residence Inn, 2180 Motel Drive,
Bethlehem, Pennsylvania, or at any adjournment thereof.

         The principal  executive offices of the Company are located at 25th and
Lennox Streets,  Easton,  Pennsylvania 18045. The approximate date on which this
Proxy  Statement  and the  accompanying  Proxy  will  first  be sent or given to
shareholders is December 1, 1998.

                        RECORD DATE AND VOTING SECURITIES

         As of the close of business on November 30,  1998,  the record date for
the Meeting (the "Record Date"), there were 2,288,520  outstanding shares of the
Company's common stock, no par value (the "Common  Stock").  Except as indicated
below,  holders  of Common  Stock  have one vote per share on each  matter to be
acted upon. Only holders of Common Stock (the  "Shareholders")  of record at the
close of business on the Record Date will be entitled to vote at the Meeting and
at any adjournment thereof. A majority of the outstanding shares of Common Stock
present in person or by proxy is required for a quorum.

         In the election of directors,  each Shareholder shall have the right to
multiply  the number of votes to which he may be entitled by the total number of
directors to be elected in the  election of directors  and he may cast the whole
number of his votes for one candidate or he may distribute them among any two or
more  candidates.  All other matters  expected to be brought  before the Meeting
require  the  affirmative  vote of the  holders of a majority  of the  Company's
Common Stock represented and voting at the Meeting for approval.

                                VOTING OF PROXIES

         Shares of Common  Stock  represented  by  Proxies,  which are  properly
executed,  duly returned and not revoked,  will be voted in accordance  with the
instructions  contained therein.  If no specification is indicated on the Proxy,
the  shares of  Common  Stock  represented  thereby  will be voted:  (i) for the
election as Directors of the eight persons who have been  nominated by the Board
of Directors;  (ii) to ratify the appointment of BDO Seidman, LLP as independent
auditors  of the  Company  for the Fiscal  year  ending May 31,  1999 (the "1999
Fiscal Year"); and (iii) on any other matter that may properly be brought before
the Meeting in accordance  with the judgment of the person or persons voting the
Proxies.

         The execution of a Proxy will in no way affect a Shareholder's right to
attend the Meeting and to vote in person.  Any Proxy  executed and returned by a
Shareholder  may  be  revoked  at any  time  thereafter  if  written  notice  of
revocation  is given to the  Secretary  of the  Company  prior to the vote to be
taken at the


                                                                               2
<PAGE>

Meeting,  or by  execution of a  subsequent  proxy that is presented  before the
Meeting, or if the Shareholder  attends the Meeting and votes by ballot,  except
as to any matter or matters  upon which a vote shall have been cast  pursuant to
the authority conferred by such Proxy prior to such revocation.  For purposes of
determining  the presence of a quorum for  transacting  business at the Meeting,
abstentions  and broker  "non-votes"  (i.e.,  proxies  from  brokers or nominees
indicating that such persons have not received  instructions from the beneficial
owner or other  persons  entitled  to vote  shares on a  particular  matter with
respect to which the brokers or nominees do not have  discretionary  power) will
be treated as shares that are present but that have not been voted.

         The cost of  solicitation  of the Proxies being  solicited on behalf of
the Board of Directors  will be borne by the Company.  In addition to the use of
the mail, proxy  solicitation  may be made by telephone,  telegraph and personal
interview by officers, directors and employees of the Company. The Company will,
upon request, reimburse brokerage houses and persons holding Common Stock in the
names of their  nominees  for their  reasonable  expenses in sending  soliciting
material to their principals.

         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

         The following  table sets forth,  as of November 30, 1998,  information
regarding  ownership of the  outstanding  Common Stock of the Company by (i) all
persons who are known to the Company to be the beneficial  owner of more than 5%
of the Common  Stock;  (ii) each director and Named  Executive  Officer (as such
term is hereinafter defined);  and (iii) all directors and executive officers of
the Company as a group:

<TABLE>
<CAPTION>

                                                                                       PERCENTAGE OF
NAME AND ADDRESS OF BENEFICIAL OWNER*           SHARES OWNED BENEFICIALLY (1)        OUTSTANDING SHARES
- -------------------------------------           -----------------------------        ------------------

<S>                                                   <C>                                    <C>  
Universal Process Equipment, Inc. ("UPE")             2,706,600(2)(3)                        63.5%
PO Box 338
Roosevelt, NJ  08555

Ronald H. Gale                                        2,779,100(4)(5)                        65.2%

Jan P. Gale                                           2,777,100(4)(5)                        65.1%

James L. Leuthe                                         339,124(4)(6)                        14.0%

Alan H. Silverstein                                     310,000(7)                           11.9%

Salvatore J. Zizza                                      188,000(8)                            7.6%

B. Ord Houston                                            6,365(4)                             (9)

Harold Bogatz                                            10,000(10)                            (9)

James F. Lomma                                                -                                (9)

Clarence T. Lind                                         13,999(11)                            (9)

Antoinette L. Martin                                     23,333(12)                            (9)

All directors and executive officers as a             3,767,921(13)                            76%
group (12 persons)
</TABLE>

- ------------------------------------
*        Unless otherwise noted, the address of each Beneficial Owner is c/o the
Company, 25th & Lennox Streets, Easton, Pennsylvania 18045.

                                                                               3
<PAGE>

(1)      All persons  identified as holding  options are deemed to be beneficial
         owners of shares of Common  Stock  subject to such options by reason of
         their right to acquire  such shares  within 60 days after  November 30,
         1998.

(2)      Includes   1,975,000   shares   subject  to   options.   See   "Certain
         Relationships and Transactions."

(3)      Does not include shares owned by Ronald H. Gale and Jan P. Gale.

(4)      Includes 500 shares subject to options.

(5)      Includes  2,706,600  shares  beneficially  owned by UPE,  of which  the
         individual is an officer, director and principal stockholder.

(6)      Of this total, 52,281 shares are owned by Nikki, Inc., a corporation of
         which Mr.  Leuthe is an officer and director and the sole  stockholder,
         161,343  shares are owned by Mr. Leuthe and 125,500  shares are subject
         to  options.  This  total  does not  include  640  shares  owned by Mr.
         Leuthe's adult children as to which he disclaims beneficial ownership.

(7)      Consists of 310,000 shares subject to options.

(8)      Consists of 188,000 shares subject to options.

(9)      Less than 1.0%.

(10)     Consists of 10,000 shares subject to options.

(11)     Includes 9,999 shares subject to options.

(12)     Consists of 23,333 shares subject to options.

(13)     Includes 2,657,999 shares subject to options.


                       PROPOSAL I - ELECTION OF DIRECTORS

NOMINEES

         It is proposed that eight nominee  directors,  Harold Bogatz,  James F.
Lomma,  Ronald H. Gale,  Jan P. Gale, B. Ord Houston,  James L. Leuthe,  Alan H.
Silverstein and Salvatore J. Zizza (the  "Nominees"),  be elected to serve until
the next Annual Meeting of Shareholders  and until their  respective  successors
are elected and qualify.  Unless otherwise specified,  all Proxies received will
be voted in favor of the  election of the  Nominees as directors of the Company.
All Nominees are currently directors of the Company.

         Each Nominee has  consented to serve if elected.  In the event that any
of the  Nominees  should  be unable to  serve,  the  Proxies  will vote for such
substitute  nominee or nominees as they, in their  discretion,  shall determine.
The Board of Directors  has no reason to believe that any of the nominees  named
herein will be unable to serve. Any vacancy  occurring on the Board of Directors
for any reason may be filled by a majority vote of the directors then in office,
and each  person so  elected  shall  serve  until  the next  Annual  Meeting  of
Shareholders and until his successor is elected and qualified.


                                                                               4
<PAGE>
         The following table sets forth information  regarding the current ages,
terms of  office  and  business  experience  of the  Nominees,  including  their
positions with the Company:

<TABLE>
<CAPTION>
                                                                                         Year First Became a
       Name                  Age              Principal Occupation                             Director
- ----------------------       ---    ----------------------------------------------       -------------------

<S>                           <C>   <C>                                                       <C>
Salvatore J. Zizza            53    Chairman of the Board of Directors since 1995;            1995
                                    Chairman and Principal of Hallmark Electrical
                                    Supplies Corp., since May 1998; from 1991 to
                                    April 1998, Chairman and Executive Vice
                                    President and Treasurer of The Lehigh Group,
                                    a public company listed on the New York Stock
                                    Exchange with subsidiaries in the distribution
                                    of electrical products

Alan H. Silverstein           49    President and Chief Executive Officer of the              1994
                                    Company since December 1995; President and
                                    Chief Operating Officer of the Company from
                                    February 1994 to November 1995; from July 1992
                                    to February 1994, President of Universal
                                    Industrial Gas, Inc., a rebuilder of industrial
                                    gas plants

James L. Leuthe               56    President, Midland Farms, Inc., since August 1998;        1976
                                    Chairman of the Board of First Lehigh Corporation,
                                    a bank holding company, from 1982 to 1998; from
                                    1977 until 1995 held various positions with the
                                    Company, including most recently President and
               `                    Chief Executive Officer

Jan P. Gale(1)                44    Executive Vice President of UPE since 1978, an            1991
                                    international supplier of complete process plants
                                    and equipment and manufacturer of new equipment
                                    in the United States and Europe

Ronald H. Gale(1)             47    President and Chief Executive Officer of UPE since        1990
                                    1978

Harold Bogatz                 60    Vice President and General Counsel of UPE                 1995
                                    since 1987; Secretary of the Company since 1996

James F. Lomma                53    President, J.F. Lomma Inc. since 1975, a trucking,        1998
                                    rigging and export packaging firm located in South
                                    Kearney, N.J.  Mr. Lomma also serves as the Chairman
                                    of the Special Carrier & Rigging Association

B. Ord Houston                86    Secretary of the Company from June 1983 to December       1976
                                    1995;  held various positions with the Company from
                                    1966 until 1984, most recently as Executive Vice
                                    President
</TABLE>

- ----------------------------
(1) Jan P. Gale and Ronald H. Gale are brothers.

                                                                               5
<PAGE>
REQUIRED VOTE

         In voting for  directors,  each  Shareholder is entitled to eight votes
for each  share of Common  Stock  held,  one for each of eight  directors  to be
elected.  A  Shareholder  may cast his  votes  evenly  for all  Nominees  or may
cumulate his votes and cast them for one Nominee or  distribute  his votes among
two or more  Nominees.  The eight persons  receiving the highest number of votes
cast in person or by proxy shall be elected to the Board of  Directors.  Brokers
that do not  receive  instructions  are  entitled  to vote  on the  election  of
directors.  Abstentions  from voting on the election of  directors  will have no
effect,  because  they will not  represent  votes  cast at the  Meeting  for the
purpose of electing directors.

RECOMMENDATION OF THE BOARD OF DIRECTORS

         THE BOARD OF  DIRECTORS  RECOMMENDS  A VOTE FOR THE ELECTION OF EACH OF
THE NOMINEES.

                    BOARD MEETINGS - COMMITTEES OF THE BOARD

         The Board of Directors had three meetings  during the Fiscal year ended
May 31, 1998 (the "1998 Fiscal Year"). The Board of Directors has constituted an
Audit  Committee,  a  Compensation  Committee,  a Stock Option  Committee  and a
Nominating Committee.  No director of the Company attended fewer than 75% of the
aggregate of the total number of meetings of the Board of Directors  held (while
they were a member of the Board of Directors)  plus the total number of meetings
held by all  committees  of the Board on which he served  during the 1998 Fiscal
Year.

         The Audit Committee currently consists of Messrs.  Leuthe,  Houston and
Lomma and is  appointed  annually by the Board of  Directors  to  recommend  the
selection of independent auditors, to review the scope and results of the audit,
to review the adequacy of the  Company's  accounting,  financial  and  operating
controls and to supervise special  investigations.  The Audit Committee met once
during the 1998 Fiscal Year.

         The Compensation Committee currently consists of Messrs. Zizza, Houston
and R. Gale and is appointed  annually by the Board of Directors to recommend to
the Board of  Directors  remuneration  arrangements  for senior  management  and
directors,  the adoption of  compensation  plans in which officers and directors
are eligible to participate  and the granting of Options or other benefits under
such plans. The Compensation Committee met once during the 1998 Fiscal Year.

         The Stock Option Committee currently consists of Messrs. Ronald H. Gale
and B. Ord  Houston  and is  appointed  annually  by the Board of  Directors  to
determine  the terms of the grant of stock  options and the persons to whom such
options  shall be granted in accordance  with the terms of the  Company's  Stock
option plans and to administer such plans.  The Stock Option  Committee met once
during the 1998 Fiscal Year.

         The Nominating  Committee currently consists of Messrs. J. Gale, Zizza,
Silverstein and Bogatz,  and is appointed  annually by the Board of Directors to
recommend to the Board of Directors  nominees  for  election as  directors.  The
Nominating Committee met once during the 1998 Fiscal Year.

                          EXECUTIVE COMPENSATION TABLE

         The  following  table  summarizes  compensation   information  for  the
Company's  President and Chief Executive Officer,  and two executive officers of
the Company whose  compensation  exceeded $100,000 for the Fiscal Year ended May
31, 1998. The table presents for such  individuals  information  with respect to
compensation  paid or accrued by the Company for  services  rendered  during the
Fiscal Years ended May 31, 1996, 1997 and 1998.  Messrs.  Silverstein,  Lind and
Mrs.  Martin  are  collectively  referred  to  herein  as the  "Named  Executive
Officers."


                                                                               6
<PAGE>
                           SUMMARY COMPENSATION TABLE

<TABLE>
<CAPTION>

                                           FISCAL YEAR COMPENSATION                 LONG TERM COMPENSATION
                                           ------------------------                 ----------------------

NAME AND PRINCIPAL                                          OTHER ANNUAL          STOCK OPTION        ALL OTHER
POSITION                 YEAR      SALARY         BONUS     COMPENSATION (1)         AWARDS        COMPENSATION (2)
- -------------------------------------------------------------------------------------------------------------------

<S>                      <C>     <C>          <C>              <C>                  <C>              <C>
Alan H. Silverstein      1998    $ 154,789    $   91,214       $ 6,607              50,000           $ 11,865
President and Chief      1997      140,441        83,570         7,295                   -             11,925
Executive Officer        1996      118,655        46,850         7,295                   -             11,925

Clarence T. Lind         1998      104,923        21,303         5,849                   -                612
Vice President of        1997       99,000        25,907         4,369                   -                672
Sales and Marketing      1996       90,000        26,350         4,369              20,000                672


Antoinette L. Martin     1998       90,000        10,900         5,539              10,000                612
Vice President of        1997       89,038           890         5,902                   -                612
Finance, Chief           1996       63,754           638         5,902              20,000                612
Financial Officer
</TABLE>

- -----------------------------------
(1)      Represents  lease  and  insurance  payments  made by the  Company  with
         respect to use of an automobile.

(2)      Represents life insurance premiums paid by the Company.


OPTION GRANTS IN LAST FISCAL YEAR

         The following table sets forth information  concerning  options granted
during the Fiscal year ended May 31, 1998 under the Company's stock option plans
to the Named Executive Officers.

<TABLE>
<CAPTION>

                             Number of          Percent of Total
                             Securities         Options Granted
                             Underlying         to Employees in       Per Share       Expiration
     Name                 Options Granted         Fiscal Year       Exercise Price       Date
- ---------------------     ---------------       ----------------    --------------    -----------

<S>                            <C>                   <C>                 <C>          <C>    
Alan H. Silverstein            50,000                5.8%                $1.88        June 2, 2007

Antoinette L. Martin           10,000                1.17%               $1.88        June 2, 2007
</TABLE>


                                                                               7
<PAGE>
AGGREGATED FISCAL YEAR-END OPTIONS

         The   following   table  sets  forth  certain   information   regarding
unexercised stock options held by each of the Named Executive Officers as of May
31, 1998. No stock options were exercised by any Named Executive  Officer during
the 1998 Fiscal Year.

<TABLE>
<CAPTION>

                    AGGREGATED FISCAL YEAR-END OPTION VALUES

                                   NUMBER OF
                               UNEXERCISED OPTIONS                    VALUE OF UNEXERCISED
                                 AT MAY 31, 1998           IN-THE-MONEY OPTIONS AT MAY 31, 1998 ($)(1)
                          ----------------------------     -------------------------------------------

                                                                             EXERCISABLE/
NAME                        EXERCISABLE/UNEXERCISABLE                        UNEXERCISABLE
- ----                        -------------------------                        -------------

<S>                              <C>                                        <C>
Alan H. Silverstein                 310,000/0                                  439,625/0

Clarence T. Lind                 9,999/10,001                                3,932/4,768

Antoinette L. Martin             23,333/6,667                               10,066/3,734
</TABLE>


(1)      On May 31, 1998 the last reported  sale price of the Common  Stock,  as
         reported by the American Stock Exchange, was $2.56 per share.

COMPENSATION OF DIRECTORS

         Directors  are not  compensated  in  general  for their  services  as a
director but are entitled to  reimbursement  of expenses  incurred in connection
with their  attendance at meetings.  In the past the Company has granted options
to certain directors.

EMPLOYMENT AGREEMENTS

         Alan H. Silverstein, President and Chief Executive Officer, is employed
by the Company  pursuant to an  agreement  (the  "Employment  Agreement")  dated
February 1, 1994. The Employment  Agreement  provides for a five year term, with
automatic renewal for successive terms of two years,  subject to a mutual right,
exercisable  within 120 days prior to the  expiration of any term,  not to renew
the Employment Agreement.  The salary paid to Mr. Silverstein for the first year
under the Employment  Agreement is $110,000  increasing to $165,000 in the fifth
year.  Mr.  Silverstein  is entitled  to a quarterly  bonus based on the defined
earnings of the Company.


                     CERTAIN RELATIONSHIPS AND TRANSACTIONS

         Ronald H. Gale and Jan P. Gale are  Directors and  Shareholders  of the
Company  and are  officers,  directors  and  principal  shareholders  of UPE,  a
principal  shareholder  of the Company.  UPE and/or Ronald H. Gale and/or Jan P.
Gale are also majority shareholders or otherwise affiliated with other companies
that engage in  transactions  with the Company.  UPE and related  entities  have
purchased  process  equipment  manufactured by the Company and have utilized the
Company's  remanufacturing services. The approximate total revenues derived from
sales to UPE and related parties was approximately $1,318,000 for Fiscal 1998.

         On March 26, 1996,  the Board of  Directors of the Company,  subject to
the approval of the Company's shareholders, granted an option to UPE to purchase
350,000  shares of the Common  Stock at an exercise  price of $1.8125 per share.
Such option was issued in  consideration  for debt guarantees by UPE



                                                                               8
<PAGE>

for various  borrowings  by the Company.  This  transaction  was approved by the
Company's  Shareholders at the Annual Meeting of the Shareholders  held on April
23, 1998 (the "April 1998 Meeting").  A financing  charge of $296,000 related to
these options was recognized in Fiscal 1998. The value ascribed to these options
is  approximately  $424,000,  and the balance of $128,000 will be amortized over
the terms of the outstanding guarantees.

         On March 26, 1996,  the Board of Directors,  subject to the approval of
the Company's shareholders,  authorized the issuance to UPE of 350,000 shares of
Common Stock in  consideration  for a 50% ownership  interest in certain  resale
inventory,  which consists  primarily of heat transfer  equipment  owned by UPE.
This  transaction was approved at the April 1998 Meeting.  The Company  recorded
approximately   $126,000  of  non-cash  compensation  expense  related  to  this
transaction in Fiscal 1998.

         On August 21, 1998,  the Board of  Directors of the Company  authorized
the issuance to UPE of an option to purchase  175,000  shares of Common Stock at
an exercise price of $1.63, which represented the fair market value of the stock
at the date of the grant. Such option was issued in consideration for guarantees
by UPE of  borrowings  by the Company from PNC Bank  National  Association.  The
financing  consists of a $4 million line of credit and term loan, secured by the
Company's  inventory,  accounts  receivable,  machinery  and equipment and other
assets.  The value  ascribed to such options will be amortized  over the term of
the guarantee.

         In May 1998,  the Company  transferred  inventory  with a book value of
approximately  $1,924,000  to UPE.  As part of  this  transaction,  UPE  assumed
obligations  of $1,390,000 and $534,000 of related bank debt.  This  transaction
did not  result in a gain or loss in the  Company's  Fiscal  1998  statement  of
income.

         From time to time in the  ordinary  course of  business,  UPE  advances
funds to the  Company  to enable  the  Company to meet  certain  temporary  cash
requirements.  The interest on the advances is prime rate (Chase Bank, New York)
plus 1%. In August 1996, UPE advanced  $250,000 to the Company.  UPE advanced an
additional  $250,000 to the Company in October  1996.  As of November  30, 1998,
$500,500 of these advances remains outstanding.

         On  February  28,  1997,  the Company  purchased  a complete  two stage
environmental thermal process system in Alberta,  Canada. In order to effect the
acquisition  of the  equipment,  the Company  borrowed  $225,000  from UPE at an
interest  rate of prime rate  (Chase  Bank,  New York) plus 2.5%.  This loan was
repaid in full during the third and fourth quarter of Fiscal 1998.

         As of June 1,  1996,  the  Company  began a three year  profit  sharing
arrangement  with UPE. This  arrangement  was agreed upon as  consideration  for
UPE's  role in  introducing  the  Company  to  Third  Millenium  Products,  Inc.
("Millenium"),  assisting in  negotiating  the  acquisition of the assets of the
American  Furnace  Division  of  Millenium  by  Bethlehem   Advanced   Materials
Corporation ("BAM"), a wholly-owned subsidiary of the Company, and UPE's role in
originating, negotiating, developing and assisting in the marketing of the Tower
Filter Process product line. Under this arrangement,  which expires in May 1999,
UPE is entitled to receive  25% of the  defined  pre-tax  profits of BAM and the
Tower Filter Press product line. For the Fiscal Year 1998, no provision for this
profit sharing arrangement was required.

         The  Company  and  Salvatore  J.  Zizza,  Chairman  of the Board of the
Company,  are parties to an  agreement  under which Mr.  Zizza  renders  certain
financial  advisory  services,  including those relating to proposed mergers and
acquisitions  and equity and debt  financing  and  relations  with the financial
community  and  investors.  Mr.  Zizza  receives  compensation  in the amount of
$120,000 per annum.

         On March 26, 1996,  the Board of Directors,  subject to the approval of
the  Company's  Shareholders,  authorized  the  issuance  of 125,000 and 178,000
shares of Common  Stock to James L. Leuthe,  a director and former  Chairman and
Chief Executive officer of the Company, and Salvatore J. Zizza,  Chairman of the
Board of Directors of the Company,  respectively.  This transaction was approved
at  the  April  1998  Meeting.   During  Fiscal  1998,   the  Company   recorded
approximately  $32,000 in compensation expense for these options. The balance of
the option's fair value of  approximately  $335,000 will be expensed as services
rendered over the three year vesting period of the options.

                                                                               9
<PAGE>
               PROPOSAL II - RATIFICATION OF SELECTION OF AUDITORS

         Although the selection of auditors does not require  ratification,  the
Board of Directors has directed that the appointment of BDO Seidman, LLP for the
1999  Fiscal Year be  submitted  to  Shareholders  for  ratification  due to the
significance of their appointment to the Company.  If Shareholders do not ratify
the  appointment  of BDO Seidman,  LLP, the Board of Directors will consider the
appointment of other  certified  public  accountants.  A  representative  of BDO
Seidman,  LLP is expected to be  available at the Meeting to make a statement if
such representative desires to do so and to respond to appropriate questions.

         On March 6, 1997, the Board of Directors of the Company  terminated the
engagement of Sobel & Co., LLC,  Certified Public  Accountants  ("Sobel") as the
independent  auditors of the  Company  and  appointed  BDO  Seidman,  LLP as the
independent  auditors of the  Company  for the Fiscal Year ending May 31,  1997.
Sobel's  report on the financial  statements of the Company for the Fiscal Years
ended May 31,  1995 and May 31,  1996 did not  contain  any  adverse  opinion or
disclaimer of opinion and was not qualified or modified as to uncertainty, audit
scope or  accounting  principles.  There  were no  other  reportable  events  or
disagreements with Sobel to report in response to Item 304(a) of Regulation S-B.

REQUIRED VOTE

         Ratification  of the  appointment  of BDO  Seidman,  LLP  requires  the
affirmative vote of a majority of the votes cast by all Shareholders represented
and  entitled to vote  thereon.  Brokers  that do not receive  instructions  are
entitled  to  vote on the  ratification  of BDO  Seidman,  LLP.  An  abstention,
withholding of authority to vote or broker  non-vote,  therefore,  will not have
the  same  legal  effect  as an  "against"  vote  and  will  not be  counted  in
determining whether the proposal has received the requisite Shareholder vote.

RECOMMENDATION OF THE BOARD OF DIRECTORS

         THE BOARD OF  DIRECTORS  RECOMMENDS  THAT  SHAREHOLDERS  VOTE "FOR" THE
RATIFICATION OF THE APPOINTMENT OF BDO SEIDMAN, LLP AS THE COMPANY'S INDEPENDENT
AUDITORS FOR THE 1999 FISCAL YEAR.

                                  ANNUAL REPORT

         All  Shareholders  of record  as of the  Record  Date are  concurrently
herewith  being sent a copy of the  Company's  Annual Report for the 1998 Fiscal
Year and a copy of the Company's 10-QSB for the quarter ended August 31, 1998.

ANY SHAREHOLDER OF THE COMPANY MAY OBTAIN WITHOUT CHARGE A COPY OF THE COMPANY'S
ANNUAL REPORT ON FORM 10-KSB,  FOR THE 1998 FISCAL YEAR (WITHOUT  EXHIBITS),  AS
FILED WITH THE  SECURITIES  AND EXCHANGE  COMMISSION,  BY WRITING TO SHAREHOLDER
INFORMATION,  THE  BETHLEHEM  CORPORATION,  25TH  AND  LENNOX  STREETS,  EASTON,
PENNSYLVANIA 18045.


                              SHAREHOLDER PROPOSALS

         In order to be considered  for  inclusion in the proxy  materials to be
distributed in connection  with the next Annual Meeting of  Shareholders  of the
Company, shareholder proposals for such meeting must be submitted to the Company
no later than June 2, 1999.

         On May 21, 1998,  the  Securities  and Exchange  Commission  adopted an
amendment to Rule 14a-4, as promulgated under the Securities and Exchange Act of
1934, as amended.  The amendment to Rule 14a-4 (c) (1) governs the Company's use
of its  discretionary  proxy  voting  authority  with  respect to a  shareholder
proposal  which is not  addressed  in the  Company's  proxy  statement.  The new
amendment provides that if a proponent of a proposal fails to notify the Company
at least 45 days prior to the month


                                                                              10
<PAGE>
and day of mailing of the prior year's proxy statement, then the Company will be
allowed to use its discretionary voting authority when the proposal is raised at
the meeting, without any discussion of the matter in the proxy statement.

         With respect to the Company's 1999 Annual Meeting of  Shareholders,  if
the  Company  is not  provided  notice  of a  shareholder  proposal,  which  the
shareholder  has  not  previously  sought  to  include  in the  Company's  proxy
statement,  by October 15,  1999,  the Company will be allowed to use its voting
authority as outlined above.

                                  OTHER MATTERS

         As of the date of this Proxy Statement,  management knows of no matters
other than those set forth herein which will be presented for  consideration  at
the  Meeting.  If any other matter or matters are  properly  brought  before the
Meeting or any adjournment  thereof, the persons named in the accompanying Proxy
will have  discretionary  authority to vote,  or otherwise  act, with respect to
such matters in accordance with their judgement.

                                         By Order of the Board of Directors,

                                         HAROLD BOGATZ
                                         SECRETARY
December 1, 1998

<PAGE>
         THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS OF
                            THE BETHLEHEM CORPORATION

                     PROXY - ANNUAL MEETING OF SHAREHOLDERS
                                DECEMBER 17, 1998

         The  undersigned,   a  Shareholder  of  The  Bethlehem  Corporation,  a
Pennsylvania   corporation  (the   "Company"),   does  hereby  appoint  Alan  H.
Silverstein, Salvatore J. Zizza and Harold Bogatz and each of them, the true and
lawful  attorneys  and proxies with full power of  substitution,  for and in the
name,  place and stead of the  undersigned,  to vote all of the shares of Common
Stock  of the  Company  which  the  undersigned  would  be  entitled  to vote if
personally  present at the Annual Meeting of  Shareholders  of the Company to be
held  Thursday,  December  17,  1998 at 10:00 a.m.  local  time at the  Marriott
Residence Inn, 2180 Motel Drive,  Bethlehem,  Pennsylvania or at any adjournment
thereof.

         The undersigned hereby instructs said proxies or their substitutes:

1.       ELECTION OF DIRECTORS

         To vote with respect to the election of Messrs. Harold Bogatz, James F.
Lomma,  Jan P. Gale,  Ronald H. Gale,  B. Ord  Houston,  James L.  Leuthe,  Alan
Silverstein and Salvatore J. Zizza as directors.


FOR ALL           WITHHOLD
NOMINEES          AUTHORITY                     CUMULATIVE VOTES FOR ONE OR MORE
LISTED ABOVE      FOR ALL                            NOMINEES AS FOLLOWS:
                  NOMINEES

- ---------         --------
                                                     Harold Bogatz      ________
INSTRUCTIONS: To withhold authority to vote for      James F. Lomma     ________
any individual nominee, write that Nominee's name    Jan P. Gale        ________
on the line provided below:                          Ronald H. Gale     ________
                                                     B. Ord Houston     ________
                                                     James L. Leuthe    ________
                                                     Alan Silverstein   ________
- --------------------------------                     Salvatore J. Zizza ________



2.       RATIFICATION OF APPOINTMENT OF AUDITORS

         To  ratify  the  appointment  of  BDO  Seidman  LLP  as  the  Company's
independent auditors for the fiscal year ending May 31, 1999.

         ______  FOR   _____  AGAINST    _____  ABSTAIN

3.       DISCRETIONARY AUTHORITY

         To transact such other business as may properly come before the Meeting
and any  adjournment  thereof  according to the proxies  discretion and in their
discretion.



<PAGE>

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


                                   Please  mark,  date and sign  exactly as your
                                   name appears on this proxy card.  When shares
                                   are held jointly,  both holders  should sign.
                                   When   signing   as    attorney,    executor,
                                   administrator,  trustee or  guardian,  please
                                   give  your  full  title.  If the  holder is a
                                   corporation   or   partnership,    the   full
                                   corporate  or  partnership   name  should  be
                                   signed by a duly authorized officer.




                                   _____________________________________________
                                   Signature


                                   _____________________________________________
                                   Signature, if shares held jointly

                                   Dated _______________________, 1998


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