CARTER WALLACE INC /DE/
10KT405, 1998-06-19
PHARMACEUTICAL PREPARATIONS
Previous: PRINCIPAL CAPITAL VALUE FUND INC, NSAR-A, 1998-06-19
Next: CINCINNATI GAS & ELECTRIC CO, U-6B-2, 1998-06-19



                                  UNITED STATES
                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D. C. 20549
                                    FORM 10-K

(X) Annual Report Pursuant to Section 13 or 15(d) of the Securities Exchange Act
     of 1934
For the fiscal year ended March 31, 1998
Commission File Number 1-5910

                              CARTER-WALLACE, INC.
             -----------------------------------------------------
             (Exact name of registrant as specified in its charter)

            Delaware                                    13-4986583
- ---------------------------------           -----------------------------------
(State or other jurisdiction of             (I.R.S. Employer Identification No.)
 incorporation or organization)

1345 Avenue of the Americas, New York, NY                  10105
- -----------------------------------------                ----------
(Address of principal executive offices)                 (Zip Code)

Registrant's telephone number, including area code:  212-339-5000

Securities registered pursuant to Section 12(b) of the Act:

                                                  Name of each exchange
         Title of each class                       on which registered
         -------------------                      ---------------------
            Common Stock
      Par value $1.00 per share                   New York Stock Exchange


Securities registered pursuant to Section 12(g) of the Act:

                 Class B Common Stock, par value $1.00 per share
                                (Title of Class)

Indicate by check mark whether the registrant (1) has filed all reports required
to be filed by Section 13 or 15(d) of the Securities Exchange Act of 1934 during
the  preceding 12 months (or for such  shorter  period that the  registrant  was
required  to file  such  reports),  and  (2) has  been  subject  to such  filing
requirements for the past 90 days.
                             Yes    X            No

Indicate by check mark if disclosure of delinquent  filers  pursuant to Item 405
of Regulation  S-K is not contained  herein,  and will not be contained,  to the
best of registrant's  knowledge,  in definitive proxy or information  statements
incorporated by reference in Part III of this Form 10-K of any amendment to this
Form 10-K. (X)

The number of shares of the  registrant's  Common Stock and Class B Common Stock
outstanding at June 8, 1998 was 32,979,400 and 12,349,300, respectively.

The  aggregate  market  value of  voting  stock  held by  non-affiliates  of the
registrant as of June 8, 1998 was approximately $392,706,000.

                       Documents Incorporated by Reference
                       -----------------------------------

      Annual Report to Stockholders for the fiscal
       year ended March 31, 1998                                 Parts I & II

      Proxy Statement for the Annual Meeting of
       Stockholders to be held July 21, 1998                     Parts III & IV


<PAGE>

                                     Part I


Item 1.   Business

Carter-Wallace, Inc. (the "Company") is engaged in the manufacture and sale of a
diversified line of products in the Consumer  Products and Health Care segments.
Additional  information  is  presented  on  page  11  "Description  of  Business
Segments"  of the 1998 Annual  Report to  Stockholders  and is herein  expressly
incorporated by reference.


Business Segments and Geographic Data

Financial information about the Company's business segments and geographic areas
for the three  years  ended  March  31,  1998 is  presented  on page 8 under the
caption "Net Sales and Earnings" and also on pages 25 and 26, note 14, "Business
Segments" of the Notes to Consolidated  Financial  Statements,  both included in
the 1998 Annual Report to  Stockholders  and herein  expressly  incorporated  by
reference.


Foreign Operations

Foreign operations are generally subject to certain political and economic risks
that  are  not   present  in  domestic   operations.   Such  risks  may  include
expropriation  of assets,  restrictions on earnings  remittances and fluctuating
exchange rates.  Changes in foreign  exchange rates had the effect of decreasing
sales by  $13,500,000  in the fiscal year ended March 31, 1998 in  comparison to
the prior year. Additional information is presented on page 18, note 4, "Foreign
Operations" of the Notes to Consolidated Financial Statements of the 1998 Annual
Report to Stockholders and is herein expressly incorporated by reference.


Competition

Both business  segments in which the Company operates are extremely  competitive
and include larger  corporations  with greater  resources for research,  product
development  and  promotion.  The  Company  competes  on  the  basis  of  price,
advertising,  promotion,  quality of product and other  methods  relevant to the
business.  In fiscal 1998, the Company's  "Arrid" line of  anti-perspirants  and
deodorants  is believed to have  accounted  for an  estimated  6.4% share of the
domestic  anti-perspirant  and deodorant market.  The "Trojan",  "Class Act" and
"Naturalamb" condom brands are estimated to have accounted for approximately 65%
of total domestic retail condom sales. The Company's worldwide condom sales were
approximately  $104,700,000,  $95,400,000  and  $98,700,000  in the fiscal years
ended March 31, 1998,  1997 and 1996,  respectively.  Additional  information is
presented  on page 8 under the  caption  "Net  Sales and  Earnings"  in the 1998
Annual Report to Stockholders and is herein expressly incorporated by reference.



                                        1

<PAGE>

Raw Materials

The Company's major raw materials are chemicals, plastics, latex, steel cans and
packaging  materials.  These  materials  are  generally  available  from several
sources and the  Company has had no  significant  supply  problems to date.  The
Company  generally has two or more approved  suppliers for production  materials
and issues  purchase  commitments  to provide its  suppliers  with adequate lead
time.


Patents and Licenses

The  Company  owns  or  is  licensed  under  a  number  of  patents  and  patent
applications  covering  several of its  products.  The  expiration  or any other
change in any of these patents or patent applications will not materially affect
the Company's business. Royalty income does not constitute a material portion of
total revenue.

In February  1998 the Company was issued a patent  (U.S.  Patent No.  5,714,389)
covering technology used in pregnancy,  ovulation and other diagnostic products.
The Company has commenced a program to license and enforce this patent.


Restructuring of Operations and Facilities

Information  regarding the Company's  restructuring of operations and facilities
is  presented  on page 9 under the  caption  "Restructuring  of  Operations  and
Facilities"  and on  page  24 in  note  13,  "Restructuring  of  Operations  and
Facilities" of the Notes to Consolidated Financial Statements,  both included in
the 1998 Annual Report to  Stockholders  and herein  expressly  incorporated  by
reference.


Felbatol (Felbamate)

Information regarding the effect of "Felbatol" matters on the Company's business
is presented on page 9 under the caption  "Felbatol  (Felbamate)" and on page 28
in note  17,  "Felbatol  (Felbamate)"  of the  Notes to  Consolidated  Financial
Statements,  both included in the 1998 Annual Report to Stockholders  and herein
expressly incorporated by reference.


Environmental Matters

Information  regarding  environmental matters is presented on pages 28 and 29 in
note  19,  "Litigation  Including   Environmental   Matters"  of  the  Notes  to
Consolidated  Financial  Statements,  included  in the  1998  Annual  Report  to
Stockholders and herein expressly incorporated by reference.



                                        2

<PAGE>

Research and Development

Expenditures  for  research  and  development   totaled   $28,785,000  in  1998,
$27,284,000 in 1997 and $26,494,000 in 1996.  Research and development  expenses
in 1998  increased  $1,501,000  or 5.5% as a result  of higher  spending  in the
Consumer  Products segment due in part to employee  termination costs related to
organizational  changes.  Research  and  development  expense in the Health Care
segment was lower than the prior year. In 1997 research and development expenses
increased by $790,000 or 3.0% from the prior year as a result of higher spending
in the Consumer Products segment,  partly offset by lower spending in the Health
Care segment.

Research  and  development  of  "Taurolin"  (taurolidine)  for the  treatment of
vancomycin  resistant  enterococcal  infection has continued through independent
research facilities managed by the Company's internal supervisory personnel.

The "Astelin" Nasal Spray New Drug Application  ("NDA") was approved on November
4,  1996  and the  product  was  launched  on  March  10,  1997.  The  "Astelin"
(azelastine)  tablet NDA for rhinitis is pending at the FDA. The Company has not
yet decided whether to seek final approval for this NDA.

In April 1998 a large scale,  multi-centered clinical efficacy trial for the use
of  "Taurolin"  intravenously  in  treating  sepsis was  terminated  when it was
determined  that the results did not support  efficacy.  "Taurolin"  research in
other  areas,  such  as  vancomycin  resistant  enterococcal  infection,  is not
affected by the termination of the sepsis trial.

Approximately 130 employees are employed in research and development activities.


Employees

The Company, together with its subsidiaries, employed approximately 3,360 people
worldwide at March 31, 1998.


Discontinuation of the Organidin (Iodinated Glycerol) Product Line

Information  regarding the effect of  discontinuing  the "Organidin"  (iodinated
glycerol) product line is presented on page 9 under the caption  "Discontinuance
of the Organidin  (Iodinated  Glycerol) Product Line" and on page 28 in note 18,
"Discontinuance of the Organidin (Iodinated Glycerol) Product Line" of the Notes
to Consolidated Financial Statements, both included in the 1998 Annual Report to
Stockholders and herein expressly incorporated by reference.


Acquisitions

Information  regarding  acquisitions  is  presented  on  page  24  in  note  10,
"Acquisitions" of the Notes to Consolidated  Financial  Statements,  included in
the 1998 Annual Report to Stockholders and is herein  expressly  incorporated by
reference.


                                        3

<PAGE>

Item 2.   Properties

The executive offices of the Company are located at 1345 Avenue of the Americas,
New York, New York, in space leased until May, 2011. A portion of this space has
been subleased. The following are the other principal facilities of the Company:

                                                                   Area
Location                   Products Manufactured                (Sq. Feet)

Owned in Fee:
- -------------
Manufacturing Facilities
 and Offices:

Cranbury, New Jersey       Pharmaceuticals, toiletries
                            and pet products                      734,000
Colonial Heights,
 Virginia                  Condoms                                200,000
Decatur, Illinois          Pharmaceuticals and Pet Products       108,000
Winsted, Connecticut       Pet products                            45,000
Montreal, Canada           Pharmaceuticals                        157,000
Folkestone, England        Toiletries                              76,000
Milan, Italy               Pharmaceuticals and diagnostics         52,000
Pisa, Italy                Toiletries, adhesive tapes
                            and bandages                           49,000
Mexico City, Mexico        Pharmaceuticals and diagnostics         63,000
New Plymouth, New Zealand  Condom processing                       31,000

Warehouse and Offices:

Toronto, Canada                                                    52,000

Leased:
- -------
Manufacturing Facilities and Offices:

Santa Ana, California      Toiletries                              10,400
Mexico City, Mexico        Toiletries                              56,000
Barcelona, Spain           Toiletries                              58,400
Milan, Italy               Diagnostics                             19,000

Warehouse and Offices:

Dayton, New Jersey                                                200,000
Momence, Illinois                                                  43,000
Plainsboro, New Jersey *                                           23,300
Sydney, Australia                                                  19,000
Folkestone, England                                                50,000
Levallois, France *                                                20,400
Revel, France                                                      36,000


*  Offices only


                                        4

<PAGE>

The Company has  agreements  with several  agents  throughout  the world for the
manufacture of certain products to its  specifications.  The Company has several
other short-term  leases for manufacturing  plants,  warehousing space and sales
offices.  In April,  1997,  the Company  reopened its New Plymouth,  New Zealand
facility.  With minor  exceptions,  all other facilities are operating at normal
capacity.


Item 3.   Legal Proceedings

Information  regarding Legal  Proceedings  involving the Company is presented on
pages 28 through 31 in note 19, "Litigation Including  Environmental Matters" of
the Notes to  Consolidated  Financial  Statements,  included  in the 1998 Annual
Report to Stockholders and herein expressly incorporated by reference.


Item 4.   Submission of Matters to a Vote of Security Holders

Not applicable.







                                        5

<PAGE>

Executive Officers of the Registrant *
- ------------------------------------

Executive Officers of the Registrant are as follows:

                                                                    Held Present
Name                    Age    Office                               Office Since
- ----                    ---    ------                               ------------
Henry H. Hoyt, Jr.       70    Chairman of the Board and
                                Chief Executive Officer                   1974

Ralph Levine             62    President and Chief Operating Officer      1997

Paul A. Veteri           56    Executive Vice President and
                                Chief Financial Officer                   1997

T. Rosie Albright        51    Vice President, Consumer Products, U.S.    1995

John Bridgen, Ph.D.      51    Vice President, Diagnostics, U.S.          1984

Donald R. Daoust, Ph.D.  62    Vice President, Quality Control            1978

Peter J. Griffin         55    Vice President and Controller              1983

Adrian J. L. Huns        50    Vice President, International              1996

Michael J. Kopec         58    Vice President, Manufacturing              1978

Stephen R. Lang          63    Vice President, Secretary and
                                General Counsel                           1997

Thomas B. Moorhead       64    Vice President, Human Resources            1987

Herbert Sosman           65    Vice President, Pharmaceuticals, U.S.      1984

C. Richard Stafford      62    Vice President, Corporate Development      1977

James L. Wagar           63    Vice President and Treasurer               1981

Mark Wertlieb            42    Vice President, Taxes                      1996



Each  officer  holds  office  until the first  meeting of the Board of Directors
following  each Annual Meeting of the  Stockholders  and until his successor has
been duly elected and  qualified  (except that the Board of Directors may at any
meeting  elect  additional  officers),  unless  his term is  earlier  terminated
through death, resignation, removal or otherwise. The next Annual Meeting of the
Stockholders is scheduled to be held July 21, 1998.

*  All executive officers have held their present office for the last five years
   except those noted on the following page.




                                        6

<PAGE>



Executive Officers of the Registrant (Cont'd)
- ------------------------------------

Ralph Levine was appointed President and Chief Operating Officer in April, 1997.
Mr. Levine was previously  Vice  President,  Secretary and General Counsel since
prior to 1993 until April, 1997.

Paul A.  Veteri was  appointed  Executive  Vice  President  and Chief  Financial
Officer,  in April,  1997.  Mr. Veteri was  previously  Vice President and Chief
Financial Officer since prior to 1993 until April, 1997.

Stephen  R. Lang was  appointed  Corporate  Vice  President  in March,  1997 and
Secretary and General Counsel in April,  1997. Mr. Lang was previously a Partner
and Chairman of the  Litigation  Department of Whitman,  Breed,  Abbott & Morgan
since prior to 1993 until March, 1997.

Mark Wertlieb was appointed Corporate Vice President, Taxes in August, 1996. Mr.
Wertlieb  was  previously  a Tax Partner at KPMG Peat Marwick LLP since prior to
1993 until August, 1996.

T. Rosie Albright was appointed  Corporate Vice  President,  Consumer  Products,
U.S. and President,  Carter Products Division,  in December,  1995. Ms. Albright
was previously  General Manager and Executive Vice  President,  Beauty Care with
Revlon, Inc. since 1993.

Adrian J. L. Huns was appointed  Corporate  Vice  President,  International  and
President,  International  Division in May, 1996. Mr. Huns was Managing Director
of  Carter-Wallace  Ltd., a subsidiary of  Carter-Wallace,  Inc., since prior to
1993 until May, 1996.


                                     Part II
                                     -------

Item 5.   Market for Registrant's Common Equity and Related Stockholder Matters

Information  required  by this  item is  presented  on pages 1 and 7 of the 1998
Annual Report to Stockholders and is herein expressly incorporated by reference.

Item 6.   Selected Financial Data

Information  required by this item is incorporated herein by reference to page 7
of the 1998 Annual Report to Stockholders.

Item 7.   Management's Discussion and Analysis of Results
           of Operations and Financial Condition

Information required by this item is incorporated herein by reference to pages 8
through 10 of the 1998 Annual Report to Stockholders.

Item 7A.  Quantitative and Qualitative Disclosures About Market Risk

Not Applicable.



                                        7

<PAGE>



                                    Part III
                                    --------

Item 8.   Financial Statements and Supplementary Data

Information  required by this item is incorporated  herein by reference to pages
12 through 32 of the 1998 Annual Report to Stockholders.

Item 9.   Disagreements on Accounting and Financial Disclosure

Not applicable.

Item 10.  Directors and Executive Officers of the Registrant

Information  with  respect  to  Directors  of the  Company  is  incorporated  by
reference to the Company's Proxy Statement,  dated June 24, 1998, for the Annual
Meeting of  Stockholders  to be held July 21, 1998,  under the  captions  "Stock
Ownership", "Election of Directors" and "Board of Directors and Committees".

Information  with respect to Executive  Officers of the  Registrant is set forth
under the heading  "Executive  Officers of the  Registrant" in Part I on pages 6
and 7 of this Form 10-K.

Item 11.  Executive Compensation

Information  required by this item is  incorporated  herein by  reference to the
Company's  Proxy  Statement,  dated June 24,  1998,  for the  Annual  Meeting of
Stockholders to be held July 21, 1998, under the caption "Executive Compensation
and Other Information".

Item 12.  Security Ownership of Certain Beneficial Owners and Management

Information  pertaining to the security  ownership of certain  beneficial owners
and  management  is  incorporated  herein by  reference to the  Company's  Proxy
Statement,  dated June 24, 1998,  for the Annual Meeting of  Stockholders  to be
held July 21, 1998, under the captions "Voting Rights" and "Stock Ownership".

Item 13.  Certain Relationships and Related Transactions

Information  required by this item is  incorporated  herein by  reference to the
Company's  Proxy  Statement,  dated June 24,  1998,  for the  Annual  Meeting of
Stockholders  to  be  held  July  21,  1998,  under  the  caption  "Election  of
Directors".

                                     Part IV
                                     -------

Item 14.  Exhibits, Financial Statement Schedule and Reports on Form 8-K

(a)(1),(a)(2) Financial Statements and Financial Statement Schedule

The financial  statements and financial statement schedule filed as part of this
report are  listed or  incorporated  by  reference  in the  "Index of  Financial
Statements and Financial Statement Schedule" on page 14 of this Form.




                                        8

<PAGE>



(a) (3)  Exhibits

          3.1  Certificate  of  Incorporation,   as  amended,   of  the  Company
               (incorporated herein by reference to Exhibit 3.1 of the Company's
               Annual  Report on Form 10-K for the fiscal  year ended  March 31,
               1992).

          3.2  By-Laws of the Company, as amended through 5/15/97.

         10.2  1977 Restricted Stock Award Plan, as amended (incorporated herein
               by reference to Exhibit 10.2 of the  Company's  Annual  Report on
               Form 10-K for the fiscal year ended March 31, 1990).

         10.3  Employees'  Retirement Plan, as amended  (incorporated  herein by
               reference to Exhibit 10.3 of the Company's  Annual Report on Form
               10-K for the fiscal year ended March 31, 1993).

         10.4  Profit  Sharing  Plan  (incorporated  herein by  reference to the
               description  of  such  plan  set  forth  in the  Company's  Proxy
               Statement  dated  June  18,  1993,  for  the  Annual  Meeting  of
               Stockholders  to  be  held  July  20,  1993,  under  the  caption
               "Executive Compensation and Other Information").

         10.5  Executives' Additional  Compensation Plan (incorporated herein by
               reference  to the  description  of such  plan  set  forth  in the
               Company's  Proxy  Statement  dated June 18, 1993,  for the Annual
               Meeting  of  Stockholders  to be held  July 20,  1993,  under the
               caption "Executive Compensation and Other Information").

         10.6  Employment Agreement, dated June 4, 1998, between the Company and
               Ralph Levine.

         10.7  Employment Agreement, dated June 4, 1998, between the Company
               and Paul A. Veteri.

         10.8  Employment Agreement,  dated April 15, 1997 and effective October
               31, 1997,  between the Company and Herbert  Sosman  (incorporated
               herein by  reference  to  Exhibit  10.8 of the  Company's  Annual
               Report on Form 10-K for the fiscal year ended March 31, 1997).

        10.10  Supplemental  Death Benefit Agreement,  as amended  (incorporated
               herein by  reference  to Exhibit  10.10 of the  Company's  Annual
               Report on Form 10-K for the fiscal year ended March 31, 1993).

        10.11  Lease Agreement,  dated December 2, 1988, between the Company and
               Fisher  -  Sixth  Avenue   Company  and  Hawaiian   Sixth  Avenue
               Corporation (incorporated herein by reference to Exhibit 10.10 of
               the  Company's  Annual  Report on Form 10-K for the  fiscal  year
               ended March 31, 1989).


                                   (Continued)


                                        9

<PAGE>



(a) (3) Exhibits (cont'd)

        10.12  Corporate    Officer   Medical   Expense    Reimbursement    Plan
               (incorporated  herein  by  reference  to  Exhibit  10.12  of  the
               Company's  Annual  Report on Form 10-K for the fiscal  year ended
               March 31, 1993).

        10.13  Executive   Medical  Expense   Reimbursement   Plan,  as  amended
               (incorporated  herein  by  reference  to  Exhibit  10.13  to  the
               Company's  Annual  Report on Form 10-K for the fiscal  year ended
               March 31, 1993).

        10.14  Executive Pension Benefits Plan, as amended  (incorporated herein
               by reference to Exhibit 10.14 of the  Company's  Annual Report on
               Form 10-K for the fiscal year ended March 31, 1995).

        10.15  Executive  Savings  Plan  (incorporated  herein by  reference  to
               Exhibit 10.15 of the Company's Annual Report on Form 10-K for the
               fiscal year ended March 31, 1994).

        10.16  Amendment to Revolving Credit  Agreement,  dated as of October 1,
               1995 (incorporated herein by reference to the Company's Quarterly
               Report on Form 10-Q for the quarter ended September 30, 1995).

        10.17  Note Agreement, dated as of December 1, 1995 (incorporated herein
               by reference to the Company's  Quarterly  Report on Form 10-Q for
               the quarter ended December 31, 1995).

        10.18  1996 Long-Term  Incentive Plan (incorporated  herein by reference
               to the  description  of such  plan  set  forth  in the  Company's
               Consent Solicitation Statement,  furnished to its Stockholders on
               January 22, 1996, under the caption "Carter-  Wallace,  Inc. 1996
               Long-Term Incentive Plan").

        10.19  Employment  Agreement,  dated  September  11,  1996,  between the
               Company and T. Rosie Albright  (incorporated  herein by reference
               to Exhibit 10.19 of the Company's  Annual Report on Form 10-K for
               the fiscal year ended March 31, 1997).

        10.20  Consulting  Agreement,  dated July 15, 1996,  between the Company
               and Daniel J. Black (incorporated  herein by reference to Exhibit
               10.20 of the Company's  Annual Report on Form 10-K for the fiscal
               year ended March 31, 1997).

         13    Annual Report to Stockholders for the fiscal year ended March 31,
               1998.


                                   (Continued)




                                       10

<PAGE>



Exhibits (cont'd)

         21    Subsidiaries.

         23    KPMG Peat Marwick LLP Accountants' Consent

         27    Financial Data Schedule (EDGAR filing only)

(b)     Reports on Form 8-K

              No reports on Form 8-K have been filed  during the  quarter  ended
              March 31, 1998.


                                       11

<PAGE>



                                   SIGNATURES


Pursuant to the  requirements of Section 13 or 15(d) of the Securities  Exchange
Act of 1934,  the  registrant  has duly  caused  this report to be signed on its
behalf by the undersigned thereunto duly authorized.


                                                CARTER-WALLACE, INC.
                                                     (Registrant)



DATED:  June 17 1998                           BY: /s/ Ralph Levine
        ------------                               ---------------
                                                    Ralph Levine
                                                    President and Chief
                                                     Operating Officer


Pursuant to the requirements of the Securities Exchange Act of 1934, this report
has been signed below by the following  persons on behalf of the  registrant and
in the capacities and on the respective dates indicated:

SIGNATURE                     TITLE                         DATE


/s/Henry H. Hoyt, Jr.         Chairman of the Board and     June 17, 1998
- ---------------------         Chief Executive Officer,
Henry H. Hoyt, Jr.            Director (Principal Execu-
                              tive Officer)



/s/Daniel J. Black            Director                      June 17, 1998
- ---------------------
Daniel J. Black



/s/David M. Baldwin           Director                      June 17, 1998
- ---------------------
David M. Baldwin



/s/Dr. Richard L. Cruess      Director                      June 17, 1998
- ------------------------
Dr. Richard L. Cruess



/s/Suzanne H. Garcia          Director                      June 17, 1998
- ----------------------
Suzanne H. Garcia



                                       12

<PAGE>

SIGNATURE                     TITLE                         DATE



/s/Scott C. Hoyt              Director                      June 17, 1998
- -----------------------
Scott C. Hoyt



/s/Ralph Levine               President and Chief           June 17, 1998
- -----------------------       Operating Officer,
Ralph Levine                  Director
                              



/s/Herbert M. Rinaldi         Director                      June 17, 1998
- ------------------------
Herbert M. Rinaldi



/s/Paul A. Veteri             Executive Vice President      June 17, 1998
- --------------------------    and Chief Financial Officer,
Paul A. Veteri                Director (Principal Financial
                              Officer)
                              



/s/Peter J. Griffin           Vice President and            June 17, 1998
- --------------------------    Controller (Principal
Peter J. Griffin              Accounting Officer)

                              

                                       13

<PAGE>



                      CARTER-WALLACE, INC. AND SUBSIDIARIES

         INDEX OF FINANCIAL STATEMENTS AND FINANCIAL STATEMENT SCHEDULE





The  consolidated  financial  statements  and the  related  report  of KPMG Peat
Marwick  LLP dated  May 7, 1998  appearing  on pages 12  through  32 of the 1998
Annual Report to Stockholders are incorporated  herein by reference in this Form
10-K Annual Report.

The following are set forth in this Annual Report on Form 10-K:


                                                                  Page

INDEPENDENT AUDITORS' REPORT ON SUPPORTING FINANCIAL
 STATEMENT SCHEDULE                                                15

SCHEDULE II  - Valuation and qualifying accounts for each
                of the three years ended March 31, 1998            16



All  other  financial  statement  schedules  are  omitted  because  they are not
applicable  or not  required  or because  the  information  is  included  in the
consolidated financial statements or related notes.

                                       14

<PAGE>



                          INDEPENDENT AUDITORS' REPORT


The Board of Directors and Stockholders
Carter-Wallace, Inc.:


Under date of May 7, 1998,  we reported on the  consolidated  balance  sheets of
Carter-Wallace,  Inc. and  subsidiaries  as of March 31, 1998 and 1997,  and the
related consolidated statements of earnings and retained earnings and cash flows
for each of the  years  in the  three-year  period  ended  March  31,  1998,  as
contained  in  the  1998  Annual  Report  to  Stockholders.  These  consolidated
financial statements and our report thereon are incorporated by reference in the
Annual Report on Form 10-K for the year 1998.  In connection  with our audits of
the aforementioned  consolidated financial statements,  we also have audited the
related financial  statement schedule as listed in the accompanying  index. This
financial statement schedule is the responsibility of the Company's  management.
Our responsibility is to express an opinion on this financial statement schedule
based on our audits.

In our opinion,  such financial statement schedule,  when considered in relation
to the  basic  consolidated  financial  statements  taken as a  whole,  presents
fairly, in all material respects, the information set forth therein.





                                                    KPMG PEAT MARWICK LLP




New York, New York
May 7, 1998






                                       15

<PAGE>



                                   SCHEDULE II
                      CARTER-WALLACE, INC. AND SUBSIDIARIES

                        Valuation and Qualifying Accounts
                        Three Years Ended March 31, 1998
                            (in thousands of dollars)

<TABLE>
<CAPTION>
                           Balance at  Charged to  Charged                Balance
                           beginning   costs and   to other               at end
Description                of period    expenses   accounts  Deductions  of period
- ----------------------     ----------  ----------  --------  ----------  ---------
<S>                        <C>         <C>         <C>      <C>         <C>    
Year ended March 31, 1998:

  Deducted from assets 
   to which they apply:
    Allowance for
     doubtful accounts       $ 5,314    $ 1,134     $   -    $   732 (a)    $ 5,716
    Allowance for cash
     discounts                 1,416      8,741         -      8,567 (b)      1,590
                             -------    -------     ------   -------        -------
                             $ 6,730    $ 9,875     $   -    $ 9,299        $ 7,306
                             -------    -------     ------   -------        -------

Year ended March 31, 1997:

  Deducted from assets 
   to which they apply:
    Allowance for
     doubtful accounts       $ 5,358    $ 1,182 (c) $   -    $ 1,226 (a)(c) $ 5,314
    Allowance for cash
     discounts                 1,358      8,048         -      7,990 (b)      1,416
                             -------    -------     ------   -------        -------
                             $ 6,716    $ 9,230     $   -    $ 9,216        $ 6,730
                             -------    -------     ------   -------        -------

Year ended March 31, 1996:

  Deducted from assets 
   to which they apply:
    Allowance for
     doubtful accounts       $ 4,827    $ 1,090     $   -    $   559 (a)    $ 5,358
    Allowance for cash
     discounts                 1,517      8,381         -      8,540 (b)      1,358
                             -------    -------     ------   -------        -------
                             $ 6,344    $ 9,471     $   -    $ 9,099        $ 6,716
                             -------    -------     ------   -------        -------
  Reserve for Property
   Plant and Equipment       $14,308    $16,026     $   -    $30,334 (d)    $    -
                             -------    -------     ------   -------        -------

<FN>
Notes:

(a)  Accounts written off and recovered.
(b)  Net discounts allowed to customers.
(c)  Includes $508 related to trade receivables from a wholesaler who filed for
      bankruptcy.
(d)  Reserves applied against related assets.

</TABLE>


                                       16

                                                                                
                                                              As amended 5/15/97
                                     BY-LAWS
                                       OF

                              CARTER-WALLACE, INC.

                     a Delaware corporation ("Corporation")

                                    ARTICLE I

                                     OFFICES

     SECTION  1.1.  LOCATION.  The  address  of  the  registered  office  of the
Corporation  in the State of Delaware  and the name of the  registered  agent at
such address shall be as specified in the  Certificate of  Incorporation  or, if
subsequently  changed,  as  specified in the most recent  certificate  of change
filed  pursuant  to law.  The  Corporation  may also have other  offices at such
places  within or without the State of Delaware  as the Board of  Directors  may
from time to time designate or the business of the Corporation may require.

     SECTION 1.2. CHANGE OF LOCATION.  In the manner permitted by law, the Board
of Directors or the registered agent may change the address of the Corporation's
registered  office in the State of Delaware and the Board of Directors may make,
revoke or change the designation of the registered agent.

                                   ARTICLE II

                            MEETINGS OF STOCKHOLDERS

     SECTION 2.1. ANNUAL MEETING.  The annual meeting of the stockholders of the
Corporation  for the election of directors and for the transaction of such other
business  as may be stated in the  notice of the  meeting  shall be held at such
place  within or without the State of Delaware  and at such time and date as the
Board of  Directors,  by  resolution,  shall  determine  and as set forth in the
notice of meeting. In the event the Board of Directors fails to so determine the
time,  date and place of meeting,  the annual meeting of  stockholders  shall be
held at the principal  office of the Corporation in the State of Delaware on the
third Tuesday of July of each year, or if such a date is a legal  holiday,  then
on the next succeeding business day.

     SECTION 2.2. SPECIAL  MEETINGS.  Special  meetings of stockholders,  unless
otherwise  prescribed  by law,  may be called at any time by the Chairman of the
Board or by order of the Board of Directors  and shall be called by the Chairman
of the Board or Secretary whenever requested to do so by stockholders owning not
less than one-third of all votes of the  outstanding  shares of the  Corporation
entitled to vote at such meeting. Special meetings of stockholders prescribed by
law for the election of directors shall be called by the Board of Directors, the
Chairman of the Board or the  Secretary  whenever  required to do so pursuant to
the applicable law. Special meetings of stockholders shall be held at such place
within or without the State of Delaware as shall be  designated in the notice of
meeting.

     SECTION 2.3.  LIST OF  STOCKHOLDERS  ENTITLED TO VOTE.  The officer who has
charge of the stock ledger of the  Corporation  shall prepare and make, or cause
to be prepared and made, at least ten days before every meeting of stockholders,
a complete list, based upon the record date for such meeting determined pursuant
to Section 5.8, of the stockholders entitled to vote at the meeting, arranged in
alphabetical  order,  and showing the address of each stockholder and the number
of shares registered in the name of each stockholder. Such list shall be open to
the  examination  of any  stockholder,  for any purpose  germane to the meeting,
during ordinary  business hours,  for a period of at least ten days prior to the
meeting,  either at a place  within  the city  where the  meeting is to be held,
which  place shall be  specified  in the notice of the meeting or, if such place
shall not be so  specified,  at the place where said meeting is to be held.  The
list shall also be produced and kept at the time and place of the meeting during
the whole time thereof, and may be inspected by any stockholder who is present.

                                        1

<PAGE>




    The stock ledger shall be the only  evidence as to who are the  stockholders
entitled (i) to examine the stock ledger,  the list of stockholders  entitled to
vote at any meeting, or the books of the Corporation,  or (ii) to vote in person
or by proxy at any meeting of stockholders.

    SECTION 2.4.  NOTICE OF MEETINGS.  Written notice of each annual and special
meeting of stockholders, other than any meeting the giving of notice of which is
otherwise  prescribed by law,  stating the place,  date and hour of the meeting,
and, in the case of a special meeting, the purpose or purposes thereof, shall be
delivered  or mailed in writing at least ten but not more than sixty days before
such meeting,  to each  stockholder  required or permitted to take any action or
entitled to vote  thereat.  If mailed,  such notice  shall be  deposited  in the
United States mail, postage prepaid, directed to such stockholder at his address
as the same  appears on the  records of the  Corporation.  An  affidavit  of the
Secretary,  an Assistant Secretary or the transfer agent of the Corporation that
notice has been duly given shall be evidence of the facts stated herein.

     SECTION  2.5.  ADJOURNED  MEETINGS  AND  NOTICE  THEREOF.  Any  meeting  of
stockholders  may be adjourned to another time or place, and the Corporation may
transact at any adjourned  meeting any business which might have been transacted
at the original  meeting.  Notice need not be given of the adjourned  meeting if
the time and place thereof are announced at the meeting at which the adjournment
is  taken,  unless  (a) any  adjournment  or series  of  adjournments  cause the
original  meeting  to be  adjourned  for more than  thirty  days  after the date
originally  fixed therefor,  or (b) a new record date is fixed for the adjourned
meeting.  If notice of an adjourned meeting is given, such notice shall be given
to each  stockholder of record entitled to vote at the adjourned  meeting in the
manner prescribed in Section 2.4 for the giving of notice of meetings.

    SECTION 2.6.  QUORUM.  At any meeting of  stockholders,  except as otherwise
expressly  required by law, or by the Certificate of Incorporation,  the holders
of  record of at least a  majority  of the  votes of the  outstanding  shares of
capital  stock  entitled  to vote or act at such  meetings  shall be  present or
represented by proxy in order to constitute a quorum for the  transaction of any
business, but less than a quorum shall have power to adjourn any meeting until a
quorum  shall be present.  When a quorum is once  present to organize a meeting,
the quorum cannot be destroyed by the subsequent withdrawal or revocation of the
proxy of any stockholder. Shares of capital stock owned by the Corporation or by
another  corporation,  if a majority  of the  shares of such  other  corporation
entitled to vote in the election of directors is held by the Corporation,  shall
not be counted for quorum purposes or entitled to vote.

    SECTION  2.7.  VOTING.  At any  meeting of  stockholders,  each  stockholder
holding as of the record date shares of stock entitled to be voted on any matter
at such  meeting  shall  have  such  votes as  provided  in the  Certificate  of
Incorporation.

    Each stockholder entitled to vote at a meeting of stockholders or to express
consent  or  dissent  to  corporate  action in  writing  without  a meeting  may
authorize  another  person or persons to act for him by proxy,  provided that no
proxy shall be voted or acted upon after  three years from its date,  unless the
proxy provides for a longer  period.  A duly executed proxy shall be irrevocable
if it states that it is  irrevocable  and if, and only so long as, it is coupled
with an interest, whether in the stock itself or in the Corporation,  sufficient
in law to support an irrevocable power.

    Unless otherwise  provided by law or the Certificate of  Incorporation,  the
vote that shall be necessary for the transaction of business shall be a majority
of the votes of the outstanding shares entitled to vote at such meeting.

    The Board of Directors, the Chairman of the Board or the President shall, in
advance of any meeting of stockholders, appoint one or more inspectors to act at
the meeting and make a written report thereof. If no inspector or alternative is
able to act at a meeting of  stockholders,  the person  presiding at the meeting
shall appoint one or more inspectors to act at the meeting.

    The inspectors shall (i) ascertain the number of shares  outstanding and the
voting power of each, (ii) determine the shares represented at a meeting and the
validity  of  proxies  and  ballots,  (iii)  count all votes and  ballots,  (iv)
determine and retain for a reasonable  period a record of the disposition of any
challenges  made to any  determination  by the  inspectors,  (v)  certify  their
determination  of the number of shares  represented  at the  meeting,  and their
count of all votes and ballots and (vi) take such other actions,  if any, as may
be required or permitted by the Delaware General Corporation Law as it currently
exists or as it may hereafter be amended.


                                        2

<PAGE>



     SECTION 2.8. ACTION BY CONSENT OF STOCKHOLDERS.  Unless otherwise  provided
in the Certificate of Incorporation whenever any action by the stockholders at a
meeting   thereof  is  required  or  permitted  by  law,  the   Certificate   of
Incorporation,  or these  By-Laws,  such action may be taken  without a meeting,
without  prior notice and without a vote if a consent in writing,  setting forth
the action so taken,  shall be signed by the  holders of the  outstanding  stock
having not less than the  minimum  number of votes that  would be  necessary  to
authorize or take such action at a meeting at which all shares  entitled to vote
thereon  were  present  and voted.  Prompt  notice of the taking of such  action
without a meeting and by less than unanimous  written  consent shall be given to
those stockholders who have not consented in writing.

                                   ARTICLE III

                               BOARD OF DIRECTORS

    SECTION  3.1.  GENERAL  POWERS.  The  property,  business and affairs of the
Corporation  shall be managed by the Board of Directors.  The Board of Directors
may exercise all such powers of the  Corporation  and have such authority and do
all such lawful acts and things as are  permitted  by law,  the  Certificate  of
Incorporation or these By-Laws.

    SECTION 3.2. NUMBER OF DIRECTORS.  The Board of Directors of the Corporation
shall  consist of three or more  members;  the exact number of  directors  which
shall  constitute the whole Board of Directors  shall be fixed from time to time
by resolution  adopted by a majority of the whole Board of Directors.  Until the
number of directors has been so fixed by the Board of  Directors,  the number of
directors constituting the whole Board of Directors shall be seven. After fixing
the number of directors constituting the whole Board of Directors,  the Board of
Directors  may,  by  resolution  adopted  by a  majority  of the whole  Board of
Directors,  from time to time change the number of  directors  constituting  the
whole Board of Directors.

     SECTION  3.3.  QUALIFICATION.  Directors  need not be  stockholders  of the
Corporation.

    SECTION 3.4. ELECTION.  Except as otherwise provided by law, the Certificate
of Incorporation,  or these By-Laws,  after the first meeting of the Corporation
at which directors are elected, directors of the Corporation shall be elected in
each year at the annual meeting of stockholders, or at a special meeting in lieu
of the annual  meeting  called for such purpose,  by a vote of a majority of the
shares  entitled to vote at such  meeting.  The voting on  directors at any such
meeting need not be by written ballot.

    SECTION 3.5.  TERM.  Each director  shall hold office until his successor is
duly elected and  qualified,  except in the event of the earlier  termination of
his term of office by reason of death, resignation, removal or other reason.

    SECTION 3.6.  RESIGNATION  AND REMOVAL.  Any director may resign at any time
upon written notice to the Board of Directors,  the Chairman of the Board or the
Secretary.  The  resignation  of any director  shall take effect upon receipt of
notice  thereof or at such later time as shall be specified in such notice,  and
unless otherwise specified therein, the acceptance of such resignation shall not
be necessary to make it effective.  Any director may be removed at any time with
or  without  cause  by a vote of a  majority  in  interest  of the  votes of the
outstanding shares of stock of the corporation  entitled to vote on the election
of directors at any special meeting of stockholders called for such purpose.

    SECTION 3.7.  VACANCIES.  Vacancies  in the Board of  Directors  (unless the
vacancy be caused by the removal of a director) and newly created  directorships
resulting  from any  increase in the  authorized  number of  directors  shall be
filled by a majority of the directors then in office,  though less than a quorum
or by as sole  remaining  director.  The  vacancy  caused  by the  removal  of a
director shall be filled by a vote of a majority in interest of the votes of the
outstanding shares of stock of the corporation  entitled to vote on the election
of directors at any special meeting of stockholders called for such purposes.

    If one or more directors shall resign from the Board of Directors  effective
at a future date, a majority of the directors  then in office,  including  those
who have so resigned at a future date,  shall have power to fill such vacancy or
vacancies,  the vote  thereon to take  effect and the  vacancy to be filled when
such resignation or resignations  shall become  effective,  and each director so
chosen  shall hold office as  provided  in this  section in the filling of other
vacancies.


                                        3

<PAGE>



    Each director  chosen to fill a vacancy on the Board of Directors shall hold
office until the next annual election of directors and until his successor shall
be elected and qualified.

    SECTION 3.8.  QUORUM AND VOTING.  Unless the  Certificate  of  Incorporation
provides otherwise,  at all meetings of the Board of Directors a majority of the
whole  Board of  Directors  shall be  present  to  constitute  a quorum  for the
transaction of business.  A director interested in a contract or transaction may
be counted in determining  the presence of a quorum at a meeting of the Board of
Directors  which  authorizes  the contract or  transaction.  In the absence of a
quorum,  a majority of the  directors  present  may adjourn the meeting  until a
quorum shall be present.

    Unless the Certificate of Incorporation  provides otherwise,  members of the
Board of Directors or any  committee  designated  by the Board of Directors  may
participate in a meeting of the Board of Directors or such committee by means of
a conference telephone or similar communications equipment by means of which all
persons  participating in the meeting can hear each other, and  participation in
such a meeting shall constitute presence in person at such meeting.

    The vote of the  majority of the  directors  present at a meeting at which a
quorum  is  present  shall  be the act of the  Board  of  Directors  unless  the
Certificate of  Incorporation or these By-Laws shall require a vote of a greater
number.

    SECTION 3.9.  REGULATIONS.  The Board of Directors  may adopt such rules and
regulations  for the conduct of the business and management of the  Corporation,
not inconsistent  with law or the Certificate of Incorporation or these By-Laws,
as the Board of Directors  may deem proper.  The Board of Directors may hold its
meetings and cause the books and records of the  Corporation  to be kept at such
place or  places  within  or  without  the  State of  Delaware  as the  Board of
Directors  may from time to time  determine.  A member of the Board of Directors
shall, in the  performance of his duties,  be fully protected in relying in good
faith upon the books of account or reports made to the Corporation by any of its
officers,  by an independent  certified  public  accountant,  or by an appraiser
selected with  reasonable care by the Board of Directors or any committee of the
Board of  Directors  or in  relying  in good  faith  upon  other  records of the
Corporation.

     SECTION 3.10.  ANNUAL  MEETING OF BOARD OF DIRECTORS.  An annual meeting of
the Board of Directors shall be called and held for the purpose of organization,
election of officers and transaction of any other  business.  If such meeting is
held promptly after the annual meeting of stockholders,  no notice of the annual
meeting of the Board of Directors  need be given.  Otherwise such annual meeting
shall be held at such time (not more than thirty  days after the annual  meeting
of stockholders) and place as may be specified in a notice of the meeting.

    SECTION 3.11.  REGULAR MEETINGS.  Regular meetings of the Board of Directors
shall be held at the time and place, within or without the State of Delaware, as
shall from time to time be determined by the Board of Directors. After there has
been such  determination and notice thereof has been given to each member of the
Board of  Directors,  no further  notice  shall be required for any such regular
meeting.  Except as otherwise provided by law, any business may be transacted at
any regular meeting.

    SECTION 3.12.  SPECIAL MEETINGS.  Special meetings of the Board of Directors
may, unless otherwise  prescribed by law, be called from time by the Chairman of
the Board and shall be called by the Chairman of the Board or the Secretary upon
the  written  request of two members of the Board of  Directors  directed to the
Chairman of the Board or the Secretary.  Except as provided below, notice of any
special meeting of the Board of Directors,  stating the time,  place and purpose
of such special meeting, shall be given to each director.

     SECTION 3.13. NOTICE OF MEETINGS;  WAIVER OF NOTICE.  Notice of any meeting
of the Board of Directors  shall be deemed to be duly given to a director (i) if
mailed to such director,  addressed to him at his address as it appears upon the
books of the  Corporation,  or at the address  last made known in writing to the
Corporation  by such  director  as the  address to which such  notices are to be
sent,  at least two days before the day on which such  special  meeting is to be
held,  or (ii) if sent to him at such  address  by  telegraph,  cable,  radio or
wireless  not later than the day  before the day on which such  meeting is to be
held,  or (iii) if  delivered  to him  personally  or orally,  by  telephone  or
otherwise,  not later than the day before the day on which such special  meeting
to to be held.  Each such  notice  shall state the time and place of the meeting
and the purposes thereof.

    Notice of any  meeting  of the Board of  Directors  need not be given to any
director if waived by him in writing (or by telegram,  cable,  radio or wireless
and confirmed in writing)  whether  before or after the holding of such meeting,
or if such director is present at such

                                        4

<PAGE>



meeting.  Any  meeting  of the Board of  Directors  shall be a duly  constituted
meeting  without any notice  thereof  having been given if all directors then in
office shall be present thereat.

    SECTION 3.14. COMMITTEES OF DIRECTORS. The Board of Directors, by resolution
or  resolutions  passed by a majority  of the whole  Board of  Directors,  shall
designate  an  Executive  Committee  to consist of one or more  directors of the
Corporation  and may  designate  one or more other  committees,  each such other
committee to consist of one or more of the directors of the Corporation.

    Except as herein provided, vacancies in membership of any committee shall be
filled by the vote of a majority of the whole Board of  Directors.  The Board of
Directors  may  designate  one or more  directors  as  alternate  members of any
committee,  who may replace any absent or disqualified  member at any meeting of
the committee.  In the absence or disqualification of any member of a committee,
the member or members thereof present at any meeting and not  disqualified  from
voting,  whether or not he or they constitute a quorum, may unanimously  appoint
another  member of the Board of  Directors to act at the meeting in the place of
any such absent or disqualified member. Members of a committee shall hold office
for such  period as may be fixed by a  resolution  adopted by a majority  of the
whole Board of Directors,  subject,  however, to removal at any time by the vote
of a majority of the whole Board of Directors.

    SECTION 3.15. POWERS AND DUTIES OF COMMITTEES.  Any committee, to the extent
provided in the resolution or resolutions  creating such  committee,  shall have
and may exercise the powers of the Board of Directors in the  management  of the
business  and  affairs of the  Corporation,  and may  authorize  the seal of the
Corporation  to be affixed to all papers which may require it. No such committee
shall have the power or  authority  with regard to amending the  Certificate  of
Incorporation, adopting an agreement of merger or consolidation, recommending to
the stockholders the sale, lease or exchange of all or substantially  all of the
Corporation's   property  and  assets,   recommending  to  the   stockholders  a
dissolution of the Corporation or a revocation of a dissolution, or amending the
By-Laws.  The Board of Directors  may, in the  resolution  creating a committee,
grant to such  committee  the power and  authority  to  declare  a  dividend  or
authorize the issuance of stock.

    Each  committee  may adopt its own rules of procedure and may meet at stated
times or on such notice as such  committee  may  determine.  Except as otherwise
permitted by these  By-Laws,  each committee  shall keep regular  minutes of its
proceedings and report the same to the Board of Directors when required.

    SECTION 3.16.  COMPENSATION  OF  DIRECTORS.  The Board of Directors may from
time to time,  in its  discretion,  fix the  amounts  which  shall be payable to
directors  and to  members  of any  committee  of the  Board  of  Directors  for
attendance  at the meetings of the Board of Directors or of such  committee  and
for services rendered to the Corporation.

    SECTION 3.17.  ACTION WITHOUT MEETING.  Unless  otherwise  restricted by the
Certificate of  Incorporation,  any action  required or permitted to be taken at
any meeting of the Board of Directors or of any  committee  thereof may be taken
without a meeting if a written  consent  thereto is signed by all members of the
Board of  Directors or of such  committee,  as the case may be, and such written
consent is filed with the minutes of  proceedings  of the Board of  Directors or
such committee.

                                   ARTICLE IV

                                    OFFICERS

    SECTION 4.1. PRINCIPAL  OFFICERS.  The principal officers of the Corporation
shall be elected by the Board of Directors  and shall  include a Chairman of the
Board, a President,  one or more Vice Presidents, a Secretary, a Treasurer and a
Controller.  Except as otherwise provided in the Certificate of Incorporation or
these By-Laws, one person may hold the offices and perform the duties of any two
or more of said principal offices except the offices and duties of President and
Secretary or of Treasurer and Controller.  None of the principal officers, other
than the  Chairman  of the Board and the  President,  need be a director  of the
Corporation.

     SECTION 4.2. ELECTION OF PRINCIPAL OFFICERS;  TERM OF OFFICE. The principal
officers of the Corporation  shall be elected annually by the Board of Directors
at each annual meeting of the Board of Directors. Failure to elect any principal
officer annually shall not dissolve the Corporation.


                                        5

<PAGE>



    If the Board of  Directors  shall  fail to fill any  principal  office at an
annual meeting, or if any vacancy in any principal office shall occur, or if any
principal office shall be newly created,  such principal office may be filled at
any regular or special meeting of the Board of Directors.

    Each principal officer shall hold office until his successor is duly elected
and qualified, or until his earlier death, resignation or removal, provided that
the terms of office of all Vice Presidents shall terminate at any annual meeting
of the Board of Directors at which the Chairman of the Board, the President,  or
any Vice President is elected.

    SECTION 4.3. SUBORDINATE OFFICERS,  AGENTS AND EMPLOYEES. In addition to the
principal officers,  the Corporation may have one or more Assistant  Treasurers,
Assistant Secretaries and such other subordinate officers,  agents and employees
as the Board of Directors may deem advisable, each of whom shall hold office for
such  period and have such  authority  and  perform  such duties as the Board of
Directors,  the  President  or any  other  officer  designated  by the  Board of
Directors,  may from time to time determine.  The Board of Directors at any time
may appoint and remove,  or may delegate to any  principal  officer the power to
appoint  and to remove,  any  subordinate  officer,  agent,  or  employee of the
Corporation.

     SECTION 4.4.  DELEGATION OF DUTIES OF OFFICERS.  The Board of Directors may
delegate  the duties and powers of any officer of the  Corporation  to any other
officer or to any  director  for a specified  period of time for any reason that
the Board of Directors may deem sufficient.

     SECTION  4.5.  REMOVAL  AND  RESIGNATION  OF  OFFICERS.  Any officer of the
Corporation  may be removed  with or without  cause by  resolution  adopted by a
majority of the  directors  then in office at any regular or special  meeting of
the Board of Directors or by a written  consent  signed by all of the  directors
then in office.

    Any officer may resign at any time by giving  written  notice of resignation
to the Board of  Directors,  to the Chairman of the Board,  the President or the
Secretary. Any such resignation shall take effect upon receipt of such notice or
at any later time specified therein.  Unless otherwise  specified in the notice,
the acceptance of a resignation  shall not be necessary to make the  resignation
effective.

    SECTION 4.6.  CHAIRMAN OF THE BOARD.  The Chairman of the Board shall be the
Chief Executive  Officer of the Corporation and shall preside at all meetings of
stockholders and of the Board of Directors at which he is present.  The Chairman
of the Board  shall be a member of the  Corporate  Office.  The  Chairman of the
Board shall supervise the conformance of operations with objectives and policies
and shall advise the President on matters of general policy. The Chairman of the
Board  shall have such  other  powers and  perform  such other  duties as may be
assigned to him from time to time by the Board of Directors.

    SECTION 4.7.  PRESIDENT.  The President shall be the chief operating officer
of the  Corporation.  The President  shall be  responsible  for carrying out the
policies and objectives  established by the Board of Directors and the Corporate
Office.  The  President  shall,  in the  absence of the  Chairman  of the Board,
preside at all meetings of  stockholders  and of the Board of Directors at which
he is present. The President shall have such other powers and perform such other
duties as may be assigned to him from time to time by the Board of Directors.

    SECTION 4.8.  CORPORATE  OFFICE.  The Corporate  Office shall consist of the
Chairman of the Board, the President,  and such other officer or officers as the
Board  of  Directors  may  select.  Subject  to the  direction  of the  Board of
Directors,  the Corporate Office shall be responsible for establishing corporate
objectives and long-range  policies and shall have general  supervision over the
business of the  Corporation.  The Corporate Office shall have such other powers
and perform  such other duties as may be assigned to it from time to time by the
Board of Directors.

    SECTION 4.9. VICE PRESIDENTS. The Vice Presidents shall generally assist the
President in such manner as the President  shall direct.  Any Vice President may
have such  additional  designation  in his title as the Board of  Directors  may
determine.  Each Vice  President  shall have such other  powers and perform such
other  duties  as may be  assigned  to him  from  time to time by the  Board  of
Directors or the President.

     SECTION  4.10.  SECRETARY.  The  Secretary  shall act as  Secretary  of all
meetings of stockholders and of the Board of Directors

                                        6

<PAGE>



at which he is present, shall record all the proceedings of all such meetings in
a book to be kept for that purpose,  shall have  supervision over the giving and
service of notices of the Corporation,  and shall have supervision over the care
and custody of the records and seal of the  Corporation.  The Secretary shall be
empowered to affix the corporate  seal to  documents,  the execution of which on
behalf of the Corporation under its seal is duly authorized, and when so affixed
may  attest the same.  The  Secretary  shall have all powers and duties  usually
incident  to the  office of  Secretary,  except  as  specifically  limited  by a
resolution of the Board of Directors. The Secretary shall have such other powers
and perform such other duties as may be assigned to him from time to time by the
Board of Directors or the President.

    SECTION 4.11.  TREASURER.  The Treasurer shall have general supervision over
the care and custody of the funds and over the receipts and disbursements of the
Corporation  and shall cause the funds of the Corporation to be deposited in the
name of the  Corporation  in such  banks or other  depositaries  as the Board of
Directors may designate.  The Treasurer shall have supervision over the care and
safekeeping of the securities of the  Corporation.  The Treasurer shall have all
powers  and  duties  usually  incident  to the  office  of  Treasurer  except as
specifically  limited by a resolution of the Board of  Directors.  The Treasurer
shall have such other powers and perform such other duties as may be assigned to
him from time to time by the Board of Directors or the President.

    SECTION  4.12.  CONTROLLER.  The  Controller  shall be the chief  accounting
officer of the Corporation and shall have  supervision  over the maintenance and
custody of the accounting  operations of the Corporation,  including the keeping
of accurate  accounts of all receipts and  disbursements and all other financial
transactions.  The Controller  shall have all powers and duties usually incident
to the office of Controller  except as  specifically  limited by a resolution of
the Board of Directors.  The Controller shall have such other powers and perform
such other  duties as may be  assigned  to him from time to time by the Board of
Directors or the President.

    SECTION 4.13.  BOND. The Board of Directors  shall have power, to the extent
permitted by law, to require any officer,  agent or employee of the  Corporation
to give bond for the faithful discharge of his duties in such form and with such
surety or sureties as the Board of Directors may determine.

                                    ARTICLE V

                                  CAPITAL STOCK

    SECTION 5.1.  ISSUANCE OF CERTIFICATES  FOR STOCK.  Each  stockholder of the
Corporation  shall be entitled to a certificate or  certificates in such form as
shall be approved by the Board of Directors,  certifying the number of shares of
capital stock of the Corporation owned by such stockholder.

    SECTION 5.2.  SIGNATURES ON STOCK  CERTIFICATES.  Certificates for shares of
capital  stock of the  Corporation  shall be  signed  by,  or in the name of the
Corporation by, the Chairman of the Board or the President and by the Secretary,
the Treasurer,  an Assistant  Secretary or an Assistant Treasurer and shall bear
the  corporate  seal of the  Corporation  or a  printed  or  engraved  facsimile
thereof. Any of or all the signatures on the certificate may be a facsimile.  In
case any officer,  transfer agent or registrar who has signed or whose facsimile
signature  has been  placed  upon a  certificate  shall  have  ceased to be such
officer,  transfer agent or registrar  before such  certificate is issued,  such
certificate  may be issued by the  Corporation  with the same  effect as if such
signer were such officer, transfer agent or registrar at the date of issue.

    SECTION 5.3. STOCK LEDGER.  A record of all  certificates  for capital stock
issued by the  Corporation  shall be kept by the Secretary or any other officer,
employee or agent  designated by the Board of Directors.  Such record shall show
the name and address of the person,  firm or corporation  in which  certificates
for capital stock are registered,  the number of shares represented by each such
certificate,  the date of each  such  certificate,  and in case of  certificates
which have been canceled the dates of cancellation thereof.

    The Corporation shall be entitled to treat the holder of record of shares of
capital  stock as shown on the  stock  ledger as the  owner  thereof  and as the
person entitled to receive dividends thereon, to vote such shares and to receive
notice of meetings,  and for all other purposes.  The  Corporation  shall not be
bound to recognize  any  equitable or other claim to or interest in any share of
capital  stock on the part of any other  person  whether or not the  Corporation
shall have express or other notice thereof.

     SECTION 5.4. REGULATIONS  RELATING TO TRANSFER.  The Board of Directors may
make such rules and regulations as it

                                        7

<PAGE>



may deem expedient,  not inconsistent with law, the Certificate of Incorporation
or these By-Laws, concerning issuance, transfer and registration of certificates
for shares of  capital  stock of the  Corporation.  The Board of  Directors  may
appoint,  or authorize  any principal  officer to appoint,  one or more transfer
clerks or one or more transfer agents and one or more registrars and may require
all certificates for capital stock to bear the signature or signatures of any of
them.

    SECTION  5.5.  TRANSFERS.  Transfers  of capital  stock shall be made on the
books of the  Corporation  only upon delivery to the Corporation or its transfer
agent  of  (i) a  written  direction  of  the  registered  holder  named  in the
certificate or such holder's attorney lawfully constituted in writing,  (ii) the
certificate  for the  shares of capital  stock  being  transferred,  and (iii) a
written assignment of the shares of capital stock evidenced thereby.

    SECTION 5.6. CANCELLATION. Each certificate for capital stock surrendered to
the  Corporation  for  exchange  or  transfer  shall  be  canceled  and  no  new
certificate  or  certificates  shall be  issued  in  exchange  for any  existing
certificate (other than pursuant to Section 5.7) until such existing certificate
shall have been canceled.

     SECTION 5.7. LOST,  DESTROYED,  STOLEN AND MUTILATED  CERTIFICATES.  In the
event that any certificate for shares of capital stock of the Corporation  shall
be mutilated  the  Corporation  shall issue a new  certificate  in place of such
mutilated  certificate.  In case any such certificate  shall be lost,  stolen or
destroyed the Corporation  may, in the discretion of the Board of Directors or a
committee  designated  thereby with power so to act, issue a new certificate for
capital  stock in the place of any such lost,  stolen or destroyed  certificate.
The applicant for any substituted  certificate or  certificates  shall surrender
any  mutilated  certificate  or,  in the case of any lost,  stolen or  destroyed
certificate,  furnish  satisfactory  proof of such loss, theft or destruction of
such  certificate and of the ownership  thereof.  The Board of Directors or such
committee  may, in its  discretion,  require  the owner of a lost or  destroyed,
certificate,  or his representatives,  to furnish to the Corporation a bond with
an  acceptable  surety  or  sureties  and in such sum as will be  sufficient  to
indemnify  the  Corporation  against  any claim  that may be made  against it on
account of the lost, stolen or destroyed certificate of the issuance of such new
certificate.  A new certificate  may be issued without  requiring a bond when in
the judgment of the Board of Directors, it is proper to do so.

    SECTION 5.8.  FIXING OF RECORD DATES.

        (a) The Board of Directors  may fix, in advance,  a record  date,  which
    shall not be more than  sixty nor less than ten days  before the date of any
    meeting of stockholders, not more than sixty days prior to any other action,
    for the purpose of determining stockholders entitled to notice of or to vote
    at such meeting of stockholders or any  adjournment  thereof,  or to express
    consent or dissent to corporate  action in writing without a meeting,  or to
    receive  payment or any dividend or other  distribution  or allotment of any
    rights,  or to exercise any rights in respect of any change,  conversion  or
    exchange of stock or for the purpose of any other lawful action.

        (b) If no record date is fixed by the Board of Directors:

                   (i) The record date for determining  stockholders entitled to
         notice of or to vote at a meeting of stockholders shall be at the close
         of business on the day next preceding the day on which notice is given,
         or if  notice  is  waived,  at the  close of  business  on the day next
         preceding the day on which the meeting is held;

                   (ii) The record date for determining stockholders entitled to
         express consent to corporate action in writing without a meeting,  when
         no prior action by the Board of Directors  is  necessary,  shall be the
         day on which  the first  consent  is  expressed  and  delivered  to the
         Corporation as provided by law;

                   (iii) The record date for  determining  stockholders  for any
         other purpose shall be at the close of business on the day on which the
         Board of Directors adopts the resolution relating thereto.

        (c) A  determination  of stockholders of record entitled to notice of or
    to vote at a meeting of  stockholders  shall apply to any adjournment of the
    meeting;  provided that the Board of Directors may fix a new record date for
    the adjourned meeting.



                                        8

<PAGE>


                                   ARTICLE VI

                                 INDEMNIFICATION

    SECTION 6.1.  INDEMNIFICATION.

    (a) The  Corporation  shall indemnify any person who was or is a party or is
threatened to be made a party to any  threatened,  pending or completed  action,
suit or proceeding,  whether civil,  criminal,  administrative  or investigative
(other  than an action by or in the right of the  Corporation)  by reason of the
fact  that  he  is or  was  a  director,  officer,  employee  or  agent  of  the
Corporation,  or is or was  serving  at the  request  of  the  Corporation  as a
director, officer, employee or agent of another corporation,  partnership, joint
venture,  trust or other  enterprise,  against  expenses  (including  attorneys'
fees),  judgments,  fines and amounts paid in settlement actually and reasonably
incurred by him in connection  with such action,  suit or proceeding if he acted
in good faith and in a manner he reasonably  believed to be in or not opposed to
the best interests of the Corporation,  and, with respect to any criminal action
or proceeding,  had no reasonable cause to believe his conduct was unlawful. The
termination of any action,  suit or proceeding by judgment,  order,  settlement,
conviction, or upon a plea of nolo contendere (or its equivalent),  shall not of
itself,  create a presumption that the person did not act in good faith and in a
manner  which  he  reasonably  believed  to be in or not  opposed  to  the  best
interests  of the  Corporation,  and,  with  respect to any  criminal  action or
proceeding, had reasonable cause to believe that his conduct was unlawful.

    (b) The  Corporation  shall indemnify any person who was or is a party or is
threatened to be made a party to any threatened,  pending or completed action or
suit by or in the right of the Corporation to procure a judgment in its favor by
reason of the fact that he is or was a director,  officer,  employee or agent of
the  Corporation,  or is or was serving at the request of the  Corporation  as a
director, officer, employee or agent of another corporation,  partnership, joint
venture,  trust or other enterprise against expenses (including attorneys' fees)
actually  and  reasonably  incurred  by him in  connection  with the  defense or
settlement  of such  action or suit if he acted in good faith and in a manner he
reasonably  believed  to be in or not  opposed  to  the  best  interests  of the
Corporation and except that no  indemnification  shall be made in respect to any
claim,  issue or matter as to which such person  shall have been  adjudged to be
liable  to the  Corporation  unless  and only to the  extent  that the  Court of
Chancery of Delaware or the court in which such action or suit was brought shall
determine upon  application  that,  despite the adjudication of liability but in
view of all the  circumstances of the case, such person is fairly and reasonably
entitled to indemnify for such expenses  which the Court of Chancery of Delaware
or such other court shall deem proper.

    (c) To the  extent  that a  director,  officer,  employee  or  agent  of the
Corporation  has been  successful  on the merits or  otherwise in defense of any
action,  suit or  proceeding  referred  to in Sections  6.1(a) or 6.1(b),  or in
defense of any claim, issue or matter therein,  he shall be indemnified  against
expenses (including  attorney's fees) actually and reasonably incurred by him in
connection therewith.

    (d) Any  indemnification  under  these  Sections  6.1(a) or  6.1(b)  (unless
ordered by the Court),  shall be made by the  Corporation  only as authorized in
the specific case upon a  determination  that  indemnification  of the director,
officer, employee or agent is proper in the circumstances because he has met the
applicable  standards of conduct set forth in Sections  6.1(a) and 6.1(b).  Such
determination  shall be made (1) by the Board of Directors by a majority vote of
a quorum  consisting of directors  who were not parties to such action,  suit or
proceeding,  or (2) if such quorum is not  obtainable,  or, even if obtainable a
quorum of disinterested  directors so directs, by independent legal counsel in a
written opinion, or (3) by the stockholders.

    (e) Expenses  (including  attorney's  fees) incurred in defending any civil,
criminal,  administrative or investigative  action,  suit or proceeding shall be
paid by the Corporation in advance of the final disposition of such action, suit
or  proceeding  upon  the  receipt  of an  undertaking  by or on  behalf  of the
director, officer, employee or agent to repay such amount if it shall ultimately
be determined  that he is not entitled to be indemnified  by the  Corporation as
authorized in this Section 6.1.

    (f) The  indemnification  and advancement of expenses provided by or granted
pursuant to the provisions of this Section 6.1 shall not be deemed  exclusive of
any other  rights to which  those  seeking  indemnification  or  advancement  of
expenses may be entitled under any by-law,  agreement,  vote of  stockholders or
disinterested directors or otherwise, both as to action in his official capacity
and as to action in another capacity while holding such office.

    (g) The  indemnification and advancement of expenses provided by, or granted
pursuant to, this Section 6.1 shall,  unless otherwise  provided when authorized
or ratified,  continue as to a person who has ceased to be a director,  officer,
employee  or agent and shall inure to the  benefit of the heirs,  executors  and
administrators of such a person.

                                        9

<PAGE>




    SECTION 6.2. INDEMNIFICATION  INSURANCE. The Corporation shall have power to
purchase  and  maintain  insurance  on  behalf  of  any  person  who is or was a
director, officer, employee or agent of the Corporation, or is or was serving at
the  request of the  Corporation  as a director,  officer,  employee or agent of
another  corporation,  partnership,  joint  venture,  trust or other  enterprise
against  any  liability  asserted  against  him and  incurred by him in any such
capacity,  or arising out of his status as such,  whether or not the Corporation
would have the power to indemnify him against such  liability  under  applicable
law.

    SECTION 6.3. CONSTITUENT CORPORATIONS.  For the purposes of this article VI,
references to the "Corporation" include all constituent corporations absorbed in
a consolidation or merger, as well as the resulting or surviving corporation, so
that any person who is or was a director,  officer,  employee or agent of such a
constituent corporation, or is or was serving at the request of such constituent
corporation as a director,  officer,  employee or agent of another  corporation,
partnership,  joint venture, trust or other enterprise,  shall stand in the same
position  under the  provisions of this section with respect to the resulting or
surviving  corporation  as he would if he had served the  resulting or surviving
corporation in the same capacity.

    SECTION 6.4. OTHER ENTERPRISES.  For purposes of this Article VI, references
to "other  enterprises"  shall include  employee  benefit  plans;  references to
"fines" shall include any excise taxes  assessed on a person with respect to any
employee  benefit  plan;  and  references  to  "serving  at the  request  of the
Corporation" shall include any service as a director, officer, employee or agent
of the  Corporation  which  imposes  duties on, or  involves  services  by, such
director,  officer, employee, or agent with respect to an employee benefit plan,
its participants or beneficiaries; and a person who acted in good faith and in a
manner he  reasonably  believed to be in the  interest of the  participants  and
beneficiaries  of an  employee  benefit  plan shall be deemed to have acted in a
manner "not opposed to the best interests of the  Corporation" as referred to in
this Article VI.

                                   ARTICLE VII

                            MISCELLANEOUS PROVISIONS

    SECTION 7.1.  CORPORATE SEAL. The seal of the Corporation  shall be circular
in form with the name of the Corporation in the  circumference and the words and
figures "Corporate Seal -- 1968 Delaware" in the center. The seal may be used by
causing it to be affixed or impressed,  or a facsimile thereof may be reproduced
or otherwise used in such manner as the Board of Directors may determine.

    SECTION 7.2. FISCAL YEAR. The fiscal year of the  Corporation  shall be from
the first day of April to the  thirty-first  day of  March,  inclusive,  in each
year,  or such other twelve  consecutive  months as the Board of  Directors  may
designate.

    SECTION 7.3.  WAIVER OF NOTICE.  Whenever any notice is required to be given
under any provision of law, the Certificate of Incorporation,  or these By-Laws,
a written  waiver  thereof,  signed by the  person or persons  entitled  to such
notice,  whether  before  or after  the time  stated  therein,  shall be  deemed
equivalent to notice.  Neither the business to be transacted at, nor the purpose
of, any regular or special meeting of the stockholders, directors, or members of
a committee  of  directors  need be  specified  in any written  waiver of notice
unless so required by the Certificate of Incorporation.

    Attendance of a person at a meeting  shall  constitute a waiver of notice of
such meeting,  except when the person attends a meeting for the express  purpose
of  objecting,  at the  beginning  of the  meeting,  to the  transaction  of any
business because the meeting is not lawfully called or convened.

    SECTION 7.4. EXECUTION OF INSTRUMENTS,  CONTRACTS,  ETC. All checks, drafts,
bills of exchange, notes or other obligations or orders for the payment of money
shall be signed in the name of the  Corporation  by such  officer or officers or
person or persons,  as the Board of Directors may from time to time designate by
resolution.

    The Chairman of the Board or the President shall have authority, in the name
and on behalf of the  Corporation,  to enter into or execute and deliver any and
all deeds, bonds, mortgages, contracts and other obligations or instruments.

    Except as otherwise  provided by law, the Board of Directors,  any committee
given specific authority in the premises by the Board of

                                       10

<PAGE>


Directors,  or any committee given authority to exercise generally the powers of
the Board of Directors  during the  intervals  between  meetings of the Board of
Directors,  may authorize any other officer,  employee or agent,  in the name of
and on behalf of the  Corporation,  to enter into or execute and deliver  deeds,
bonds,  mortgages,  contracts and other  obligations  or  instruments,  and such
authority may be general or confined to specific instances.

    All applications,  written  instruments and papers required by or filed with
any  department  of  the  United  States  Government  or by any  state,  county,
municipal  or other  governmental  official or  authority,  may, if permitted by
applicable  law,  be executed in the name of the  Corporation  by any  principal
officer or subordinate officer of the Corporation,  or, to the extent designated
for such purpose from time to time by the Board of Directors,  by an employee or
agent of the Corporation.  Such designation may contain the power to substitute,
in the discretion of the person named, one or more other persons.

    SECTION  7.5.  VOTING OF STOCK.  Unless  otherwise  ordered  by the Board of
Directors,  the Chairman of the Board or the President shall have full power and
authority in behalf of the  Corporation  to attend and to act and to vote at any
meetings of  stockholders  of any  corporation in which the Corporation may hold
stock,  and at any such meeting  shall  possess and may exercise any and all the
rights and powers  incident to the  ownership of such stock,  and which,  as the
owner thereof,  the  Corporation  might have possessed and exercised if present.
The Board of Directors, by resolution,  from time to time may confer like powers
upon any other person or persons.

                                  ARTICLE VIII

                          AMENDMENTS; EMERGENCY BY-LAWS

     SECTION  8.1. BY  STOCKHOLDERS.  These  By-Laws  may be amended,  added to,
altered  or  repealed,  or  new  By-Laws  may be  adopted,  at  any  meeting  of
stockholders by the vote of the holders of not less than a majority of the votes
of the outstanding  shares of stock entitled to vote thereat,  provided that, in
the case of a special meeting,  notice that an amendment is to be considered and
acted upon shall be inserted in the notice or waiver of notice of said meeting.

    SECTION 8.2. BY DIRECTORS.  To the extent  permitted by the  Certificate  of
Incorporation,  these By-Laws may be amended,  added to, altered or repealed, or
new  By-Laws may be adopted by a  resolution  adopted by a majority of the whole
Board of Directors at any regular or special meeting of the Board of Directors.

    SECTION 8.3. EMERGENCY  BY-LAWS.  The Board of Directors may adopt emergency
by-laws subject to repeal or change by action of the  stockholders  which shall,
notwithstanding any different provision of law, the Certificate of Incorporation
or these By-Laws,  be operative during any emergency  resulting from any nuclear
or atomic disaster, an attack on the United States or on a locality in which the
Corporation  conducts its business or customarily holds meetings of the Board of
Directors  or  stockholders,   any  catastrophe,   or  other  similar  emergency
condition, as a result of which a quorum of the Board of Directors or a standing
committee thereof cannot readily be convened for action.  Such emergency by-laws
may  make  any  provision  that  may  be  practicable   and  necessary  for  the
circumstances  of the  emergency.  No officer,  director  or employee  acting in
accordance  with any  emergency  by-laws  shall be  liable  except  for  willful
misconduct.


                                       11




<PAGE>

                         EXECUTIVE EMPLOYMENT AGREEMENT

                  AGREEMENT,  dated as of June 4, 1998, between  CARTER-WALLACE,
INC., a Delaware corporation (the "Company"),  as the employer, and RALPH LEVINE
(the "Executive"), as the employee.

                              W I T N E S S E T H:

                  WHEREAS, the Executive has been employed by the Company
in an executive capacity for a number of years; and
                  WHEREAS,  the Company  desires to employ the Executive and the
Executive  desires to be  employed  by the  Company on the terms and  conditions
hereinafter set forth;
                  NOW,  THEREFORE,  in  consideration  of the  mutual  covenants
herein, the Company and the Executive agree as follows:

1.       Period of Employment.  The Company shall employ the
Executive pursuant to this Agreement for a period (the "Term")
commencing as of the date hereof and continuing until terminated
as provided in Section 8 of this Agreement.

<PAGE>

                  2. Compensation.  The Executive shall be paid a base salary at
the rate of not less than  $884,000  per year during the Term,  payable in equal
semi-monthly installments.  Notwithstand ing the foregoing, said base salary may
be increased (but not decreased) as determined by the Company in accordance with
the policies of the Company and said  increased  salary shall  thereafter be the
base salary of the Executive.  In addition,  the Executive  shall be entitled to
participate,  on a basis  consistent with his position with the Company,  in any
retirement,  pension,  profit sharing,  bonus, stock option and restricted stock
award  plans,  and death  and life  insurance  benefits  and  medical  insurance
programs,  of the Company, now in existence or hereafter adopted, in which other
executive employees participate,  in accordance with the terms of any such plan,
benefit or program.

                  3. Reimbursement for Expenses. The Company shall reimburse the
Executive  in a manner  consistent  with the  policies  of the  Company  for all
reasonable  expenses  of the  Company  incurred  or  paid  by the  Executive  in
discharge of his duties hereunder.

                  4.  Duties  and  Title of  Executive.  During  the  Term,  the
Executive shall have the title of President and Chief Operating  Officer,  shall
report  directly  to the Chief  Executive  Officer of the  Company  (or,  if the
Company becomes a subsidiary of another company,  to the Chief Executive Officer
of the ultimate  parent of such  company) and shall have the powers,  status and
duties that are normally exercised in and ordinarily pertain to these positions.

                                       2
<PAGE>

                  To the extent feasible and consistent with applicable law, the
Company  shall use its best  efforts  to cause  the  Executive  to be  elected a
director of the Company and a member of the  Company's  Executive  Committee and
Corporate Office.

                  The  Executive's  office  shall be  located  at the  Company's
executive  office  located at 1345 Avenue of the  Americas,  New York,  New York
10105 or in such other  suitable  and  comparable  space in New York City as the
Board of Directors may select.

                  5.  Acceptance  by  Executive.   The  Executive   accepts  the
aforementioned  employment at the compensation specified above. During the Term,
the Executive shall devote his best efforts to the service of the Company and to
the performance of the duties  specified above. The Executive shall be permitted
to take  vacation in each year of his  employment  in  conformance  with Company
vacation  policy,  the terms of which (as applied to the Executive)  shall be no
less favorable than the terms of such policy as in effect on the date hereof.

                                       3

<PAGE>

                  6. Covenant Not to Compete;  Nonsolicitation.  (a) Except with
the prior written consent of the Company  authorized by a resolution  adopted by
the Board of Directors  of the Company,  during the Term and for a period of one
year after the  termination of the  Executive's  employment for any reason,  the
Executive  will not, and will not permit any  corporation,  partnership or other
business  entity in which the  Executive  has a  financial  interest,  to engage
directly or indirectly in any business which is competitive with the business of
the Company;  provided  that the ownership by the Executive of not more than one
percent of the capital stock of any other  corporation or a one percent interest
in any  partnership  or  other  business  entity  shall  not be  deemed  to be a
violation of this Section 6.

                  (b)  During  the Term and for a period  of one year  after the
termination of the  Executive's  employment for any reason,  the Executive shall
not personally (and shall not personally cause others to) (i) take any action to
solicit or divert any material business or customers away from the Company, (ii)
induce customers, potential customers,  suppliers, agents or other persons 

                                       4


<PAGE>

under  contract or otherwise  associated  or doing  business with the Company to
terminate, reduce or alter any such association or business, or (iii) induce any
person employed by the Company to (A) terminate such employment arrangement, (B)
accept  employment with another  person,  or (C) interfere with the customers or
suppliers or otherwise with the Company in any manner.

                  7. Secrecy; Nondisparagement. (a) The Executive recognizes and
acknowledges  that the  information  (such as,  but not  limited  to,  financial
information),  trade secrets,  formulae,  manufacturing methods, technical data,
know-how and secret processes of the Company as acquired and used by the Company
are special,  valuable and unique assets of the Company. The Executive will not,
during the Term or at any time thereafter,  disclose any such information, trade
secrets,  formulae,  manufacturing methods,  technical data, know-how and secret
processes to any person, firm, corporation,  association or any other entity for
any  reason or  purpose  whatsoever  without  the prior  written  consent of the
Company, unless such information shall have previously become public knowledge.

                  (b) The Executive agrees that he will not make any disparaging
statements  about the Company or the  directors,  

                                       5
<PAGE>


officers or employees of the Company;  provided that this Section 7(b) shall not
apply  to  truthful  testimony  as  a  witness,   compliance  with  other  legal
obligations,  or truthful assertion of or defense against any claim or breach of
this  Agreement,  or to the  Executive's  truthful  statements or disclosures to
officers or  directors of the  Company,  and shall not require the  Executive to
make false  statements  or  disclosures.  The Company  agrees  that  neither the
directors nor the officers of the Company nor any  spokesperson  for the Company
shall make any disparaging  statements  about the Executive;  provided that this
Section 7(b) shall not apply to truthful testimony as a witness, compliance with
other legal  obligations,  truthful assertion of or defense against any claim of
breach  of  this  Agreement,  or  truthful  statements  or  disclosures  to  the
Executive, and shall not require false statements or disclosures to be made.

                  8. Termination.  (a) Cause. The Board of Directors,  by a vote
of three-quarters of the entire Board of Directors, may terminate the employment
of the  Executive if the conduct of the Executive  shall,  in the opinion of the
Board of Directors,  constitute cause for immediate  dismissal.  As used in this
Agreement,  the term "cause" shall mean (i) the Executive's willful and material
breach of Sections 6 or 7 of this Agreement;  

                                       6

<PAGE>

(ii) the Executive's conviction of a felony; or (iii) the Executive's engagement
in conduct that constitutes willful gross neglect or willful gross misconduct in
carrying  out his duties under this  Agreement,  resulting,  in either case,  in
material  harm to the  financial  condition or  reputation  of the Company.  For
purposes of this  Agreement,  an act or failure to act on the  Executive's  part
shall be considered "willful" if it was done or omitted to be done by him not in
good faith,  and shall not include any act or failure to act resulting  from any
incapacity of the Executive.  Notwithstanding  the foregoing,  a termination for
"cause" shall not take effect unless the Executive has been given written notice
by the Company of its intention to terminate him for "cause", such notice (A) to
state in detail the  particular  act or acts or failure or  failures to act that
constitute  the grounds on which the proposed  termination  for "cause" is based
and (B) to be given within 90 days of the Company's learning of such act or acts
or failure or failures to act. The  Executive  shall have 20 days after the date
that such written notice has been given to him in which to cure such conduct, to
the  extent  such  cure is  possible.  If he fails  to cure  such  conduct,  the
Executive  shall then be entitled to a hearing  before the Board of Directors at
which the Executive  and 

                                       8
<PAGE>

his counsel are entitled to appear. Such hearing shall be held within 25 days of
such notice to the  Executive,  provided he requests such hearing within 10 days
of the written  notice from the Company of the  intention to  terminate  him for
"cause". If, within five days following such hearing, the Executive is furnished
written  notice by the Board of  Directors  confirming  that,  in its  judgment,
grounds  for  "cause"  on the  basis  of the  original  notice  exist,  he shall
thereupon be terminated for "cause."

                  (b) Without Cause. The Board of Directors,  by a majority vote
of the entire Board of Directors,  may terminate the employment of the Executive
without cause.

                  (c)  Disability.  The Board of Directors of the Company,  by a
vote  of a  majority  of the  entire  Board  of  Directors,  may  terminate  the
employment  of the  Executive  under this  Agreement if the Executive has become
incapacitated  or disabled to such an extent that he is incapable of  performing
the duties and  services  required  to be  performed  hereunder  for a period or
periods aggregating in excess of six months in any twelve-month period.

                  (d) Death.  The employment of the Executive shall terminate if
the Executive shall die.

                                       8

<PAGE>

                  (e) Voluntary Termination or Retirement. The employment of the
Executive  shall  terminate  if  the  Executive  shall   voluntarily  leave  the
employment  of the Company for other than good reason or shall  retire.  As used
herein,  "good  reason"  shall mean (i) the  assignment  to the Executive of any
duties  inconsistent  in any respect with the  Executive's  position  (including
status,  offices,  titles and  reporting  relationships),  authority,  duties or
responsibilities  as  contemplated  by Section 4 of this  Agreement or any other
action by the Company that results in a diminution in such position,  authority,
duties  or   responsibilities,   excluding   for  this   purpose  an   isolated,
insubstantial and inadvertent  action not taken in bad faith that is remedied by
the Company  promptly  after receipt of notice  thereof given by the  Executive;
(ii) a decrease in the target annual incentive award opportunity below 56.25% of
his base salary;  (iii) the transfer or attempted  assignment  of the  Executive
without his consent to a location outside New York City or the assignment to the
Executive  of duties that  require  that he travel  outside New York City in any
fiscal year for more than the average number of days of business-related  travel
in the  preceding  three  fiscal  years;  or (iv) any  failure of the Company to
comply with and satisfy  Section 13(c) of this  Agreement or any 

                                       9
<PAGE>

other  material  breach of this  Agreement by the Company.  For purposes of this
Agreement,  "retire"  or  "retirement"  shall  mean  the  Executive's  voluntary
termination  of  employment  with the  Company  after  attaining  age 65 or,  if
earlier,  the date on which the  Executive is eligible to  terminate  employment
with the Company and promptly thereafter commence receiving  retirement benefits
pursuant to any pension plan maintained by the Company without any reduction for
the failure to attain a prescribed age.

                  (f)  Good  Reason.  The  employment  of the  Executive  may be
terminated by the Executive for good reason.

                  9.       Obligations of the Company Upon Termination.

                  (a)  Cause;  Voluntary  Termination  or  Retirement.   If  the
Executive's  employment is terminated under subsections (a) or (e) of Section 8,
the Company shall have no further obligations to the Executive hereunder, except
that the Company shall pay to the Executive the Accrued  Amounts (as hereinafter
defined) and, in the case of a  retirement,  a Pro-Rated  Bonus (as  hereinafter
defined).  Moreover,  in the case of a retirement,  all of the Executive's  then
outstanding  options  to  purchase  common  stock of the  Company  shall  become
immediately  vested and exercisable  for the remaining term of the options,  and
all of the  Executive's  then  outstanding  restricted and deferred stock grants
relating to 

                                       10


<PAGE>

common stock of the Company  shall become  immediately  vested.  For purposes of
this Agreement, the "Accrued Amounts" means the full amount due to the Executive
and not theretofore paid for base salary up to the date of such termination, the
amount of any accrued  but unpaid  bonus on account of the last full fiscal year
preceding the date of such  termination  and the amount of any accrued  vacation
pay. A "Pro-Rated Bonus" means a pro-rated bonus reflecting the number of months
(treating any partial month as a full month for this purpose) in the Termination
Year (as  hereinafter  defined)  during which the Executive  was employed,  such
bonus to be calculated and paid as soon as practicable  following the end of the
Termination  Year. As used herein,  "Termination  Year" means the fiscal year in
which the Executive's employment is terminated.

                  (b) Without Cause; Good Reason. If the Executive's  employment
is terminated pursuant to subsections (b) or (f) of Section 8, the Company shall
pay to the  Executive  in a lump sum in cash within seven days after the date of
termination the aggregate of the following amounts:

                       (i)  The Accrued Amounts;

                      (ii)  Three times the Executive's Final
         Compensation.  For purposes of this Agreement, the

                                       11
<PAGE>

         Executive's "Final  Compensation"  means the sum of (A) the Executive's
         annual base salary as in effect  immediately  prior to the  termination
         and (B) the greater of (x) the highest bonus earned by the Executive in
         any of the three full fiscal years  preceding  the date of  termination
         and (y) the target  bonus (based on the assumed  attainment  of 100% of
         the performance objectives) for the Termination Year; and

                     (iii) An  amount  equal  to the  increase  in the  lump-sum
         benefit  to  which  the   Executive   would  be   entitled   under  the
         Carter-Wallace, Inc. Executive Pension Benefits Plan (assuming for this
         purpose  that he had  elected  a  lump-sum  benefit  payable  upon  his
         termination)  if the  calculation of the gross benefit  thereunder (but
         not of any offset  amounts) were modified by (A)  increasing his number
         of years of  benefit  service  by five and (B)  substituting  his Final
         Compensation  for his "Modified  Average  Compensation"  in the benefit
         formula.

In  addition,  for  a  period  of  three  years  following  termination  of  the
Executive's employment,  or such longer period as any plan, program, practice or
policy may provide,  the Company shall continue benefits to the Executive and/or
his family at least equal to those which would have been  provided in accordance
with

                                       12
<PAGE>

the welfare  benefit plans,  programs,  practices and policies of the Company if
the Executive's employment had not been terminated,  including medical,  dental,
disability and group life insurance  plans and programs,  in accordance with the
most favorable plans, practices,  programs or policies of the Company during the
90-day  period  immediately  preceding  the date the  Executive's  employment is
terminated or, if more favorable, as in effect from time to time thereafter with
respect to other senior  executives  of the Company and their  families and, for
purposes of eligibility for retiree benefits pursuant to such plans,  practices,
programs and  policies,  the  Executive  shall be  considered  to have  remained
employed until the end of such three-year period and to have retired on the last
day of such period. Moreover, all of the Executive's then outstanding options to
purchase  common  stock of the  Company  shall  become  immediately  vested  and
exercisable  for the remaining term of the options,  and all of the  Executive's
then  outstanding  restricted and deferred stock grants relating to common stock
of the Company shall become immediately vested.

                  (c) Disability.  If the  Executive's  employment is terminated
pursuant  to  subsection  (c) of  Section  8, the  Company  shall (i) pay to the
Executive the Accrued Amounts and a Pro

                                       13
<PAGE>

Rated  Bonus and (ii)  make,  or cause to be made,  payments  to the  Executive,
including  any payments  made to the  Executive  under the  Company's  Long-Term
Disability  Income Plan,  equal to sixty percent of the Executive's  annual base
salary rate in effect  immediately prior to the termination of employment of the
Executive,  payable  in  equal  semi-monthly  payments,  from  the  date of such
termination until the date on which payments would cease to be payable under the
terms of such Plan as in effect on the date hereof.

                  (d)  Death.  If  the  Executive's   employment  is  terminated
pursuant  to  subsection  (d)  of  Section  8,  the  Company  shall  pay  to the
Executive's estate the Accrued Amounts and a Pro-Rated Bonus.

                  (e) Nothing in this Section 9 shall be interpreted as reducing
or  eliminating  any benefits to which the  Executive or his  beneficiaries  are
entitled,  without  regard to this  Agreement,  under any plan or program of the
Company following a termination of employment for any reason.

                  (f) In  the  event  of any  termination  of  employment  under
Section 8, the Executive shall be under no obligation to seek other  employment,
and there shall be no offset  against any amounts due the  Executive  under this
Agreement  on  account  of  the  

                                       14

<PAGE>

remuneration  attributable  to any subsequent  employment that the Executive may
obtain.  Any  amounts  due under this  Section 9 are in the nature of  severance
payments,  or  liquidated  damages,  or  both,  and are not in the  nature  of a
penalty.

                  (g)  The  Company  shall  pay  fees  and  expenses  reasonably
incurred  by the  Executive  as a result of his seeking to obtain or enforce any
right or benefit provided by this Agreement,  promptly and from time to time, at
his  request as such fees and  expenses  are  incurred  unless  the  Executive's
actions in such regard are determined to be frivolous or in bad faith.

                  (h) The  Executive  agrees,  as a condition  to receipt of the
termination  payments and benefits  provided for in this Section 9, that he will
execute a release  agreement,  in a form reasonably  satisfactory to the Company
and the Executive, releasing any and all claims arising out of the Executive's
employment  (other than  enforcement of this Agreement,  the Executive's  rights
under any of the Company's incentive compensation and employee benefit plans and
programs to which he is entitled  under this  Agreement  or  otherwise,  and any
claim for any tort for  personal  injury  not  arising  out of or related to his
termination of employment).

                                       15

<PAGE>

                  10. Excise Tax Gross-Up.  If the Executive becomes entitled to
one or more payments (including, without limitation, the vesting of any non-cash
benefit or  property),  whether  pursuant to the terms of this  Agreement or any
other  plan,  arrangement,  or  agreement  with the Company  (all such  amounts,
exclusive of additional  payments pursuant to this Section 10, being referred to
herein as the "Total Payments"),  which are or become subject to the tax imposed
by Section  4999 of the Internal  Revenue Code of 1986,  as amended (the "Code")
(or any similar tax that may  hereafter  be imposed)  (the  "Excise  Tax"),  the
Company  shall pay to the  Executive at the time  specified  below an additional
amount  (the  "Gross-Up  Payment")  such  that the net  amount  retained  by the
Executive,  after  reduction for (x) any Excise Tax  (including any penalties or
interest  thereon) on the Total Payments and on the Gross-Up Payment and (y) any
federal, state, or local income or employment tax on the Gross-Up Payment, shall
be equal to the sum of (a) the Total  Payments,  and (b) an amount  equal to the
product of any  deductions  disallowed for federal,  state,  or local income tax
purposes  because of the  inclusion of the Gross-Up  Payment in the  Executive's
adjusted  gross income  multiplied  by the highest  applicable  marginal rate 

                                       16
<PAGE>

of federal, state, or local income taxation, respectively, for the calendar year
in which the Gross-Up Payment is to be made.

                  For purposes of determining  whether any of the Total Payments
will be subject to the Excise  Tax and the amount of such  Excise  Tax,  (i) the
Total  Payments shall be treated as "parachute  payments"  within the meaning of
Section  280G(b)(2) of the Code, and all "excess parachute  payments" within the
meaning  of  Section  280G(b)(1)  of the Code shall be treated as subject to the
Excise Tax,  unless,  and except to the extent that,  in the written  opinion of
independent tax counsel or auditors of nationally  recognized  standing selected
by  the  Company  and  reasonably  acceptable  to  the  Executive  ("Independent
Advisors"),  the Total Payments do not constitute  parachute  payments,  or such
excess  parachute  payments in excess of the base  amount  within the meaning of
Section  280G(b)(3) of the Code represent  reasonable  compensation for services
actually  rendered  within the meaning of Section  280G(b)(4) of the Code or are
otherwise  not  subject to the Excise  Tax;  and (ii) the value of any  non-cash
benefits  or  any  deferred  payment  or  benefit  shall  be  determined  by the
Independent  Advisors in accordance  with the principles of Sections  280G(d)(3)
and (4) of the Code. If more than one Gross- Up Payment is made  (including  for
this purpose any parachute  

                                       18


<PAGE>

excise  tax  gross-up   payment  pursuant  to  the  terms  of  any  other  plan,
arrangement, or agreement with the Company), the amount of each Gross-Up Payment
shall be computed so as not to duplicate any prior Gross-Up Payment.

                  For  purposes  of  determining  the  amount  of  the  Gross-Up
Payment,  the Executive  shall be deemed (A) to pay federal  income taxes at the
highest  marginal rate of federal income taxation for the calendar year in which
the Gross-Up  Payment is to be made; (B) to pay any  applicable  state and local
income taxes at the highest  marginal  rate of taxation for the calendar year in
which the  Gross-Up  Payment  is to be made,  net of the  maximum  reduction  in
federal  income taxes which could be obtained  from  deduction of such state and
local taxes if paid in such year  (determined  without  regard to limitations on
deductions based upon the amount of the Executive's  adjusted gross income); and
(C) to have otherwise allowable deductions for federal,  state, and local income
tax purposes at least equal to those disallowed  because of the inclusion of the
Gross-Up Payment in the Executive's adjusted gross income.

                  The Gross-Up Payment shall be paid on or before the earlier of
(i) the 30th day after it has been  determined  that the Total  Payments (or any
portion  thereof)  are  subject to the Excise 

                                       18
<PAGE>

Tax,  or (ii) the date on which the Excise Tax  becomes  due and  payable to the
taxing  authorities;  provided,  however,  that if the  amount of such  Gross-Up
Payment or portion  thereof cannot be finally  determined on or before such day,
the Company shall pay to the Executive on such day an estimate, as determined by
the Independent  Advisors,  of the minimum amount of such payments and shall pay
the remainder of such payments  (together  with interest at the rate provided in
Section  1274(b)(2)(B)  of the  Code)  as  soon  as the  amount  thereof  can be
determined.  In the event that the amount of the estimated  payments exceeds the
amount subsequently determined by the Independent Advisors to have been due, the
Executive shall repay to the Company the amount of such excess, plus interest at
the rate  provided  in  Section  1274(b)(2)(B)  of the  Code,  within  five days
following the Company's demand therefor.

                  In the event that the Excise Tax is  subsequently  determined,
in a final judicial determination or a final administrative  settlement to which
the Executive is a party (a "Final  Determination"),  to be less than the amount
taken into  account  hereunder  at the time the  Gross-Up  Payment is made,  the
Executive  shall  repay to the  Company,  at the time  that the  amount  of such
reduction in Excise Tax is finally  determined  (but, if 

                                       19


<PAGE>

previously paid to the taxing  authorities,  not prior to the time the amount of
such  reduction is refunded to the Executive or otherwise  realized as a benefit
by the Executive),  the portion of the Gross-Up Payment that would not have been
paid if such  Excise Tax as finally  determined  had been  applied in  initially
calculating the Gross-Up Payment,  plus interest on the amount of such repayment
at the rate provided in Section 1274(b)(2)(B) of the Code. In the event that the
Excise Tax is  determined  in a Final  Determination  to exceed the amount taken
into account  hereunder at the time the Gross-Up  Payment is made  (including by
reason of any payment the  existence or amount of which cannot be  determined at
the time of the Gross-Up Payment), the Company shall make an additional Gross-Up
Payment in respect of such excess (plus any interest and penalties  payable with
respect to such  excess)  at the time that the amount of such  excess if finally
determined.

                  The Company  shall have the right to control  all  proceedings
with the  Internal  Revenue  Service  that  may  arise  in  connection  with the
determination  and  assessment  of any Excise Tax and, at its sole  option,  the
Company may pursue or forego any and all  administrative  appeals,  proceedings,
hearings, and conferences with any taxing authority in respect of such Excise

                                       20


<PAGE>

Tax (including any interest or penalties thereon);  provided,  however, that the
Company's  control  over any such  proceedings  shall be limited to issues  with
respect  to  which a  Gross-Up  Payment  would  be  payable  hereunder,  and the
Executive  shall be entitled to settle or contest any other issue  raised by the
Internal  Revenue  Service or any other taxing  authority.  The Executive  shall
cooperate with the Company in any proceedings  relating to the determination and
assessment  of any Excise  Tax and shall not take any  position  or action  that
would materially increase the amount of any Gross-Up Payment hereunder.

                  11. Remedies. In the event of a breach or threatened breach by
the Executive of the provisions of Section 6 or Section 7 of this Agreement, the
Company shall be entitled to seek an injunction  restraining  the Executive from
violating either of said provisions, or any other remedy, including the recovery
of  damages  from  the  Executive.  If the  Executive  shall  breach  any of the
provisions of Section 6 or Section 7 of this Agreement,  nothing herein shall be
construed as  preventing  the Company from  withholding  any payment or payments
required to be made hereunder to the Executive.

                  12.  Assistance  in  Litigation.  The  Executive  shall,  upon
reasonable notice, furnish such information and proper 

                                       21


<PAGE>

assistance  to the  Company as may  reasonably  be  required  by the  Company in
connection  with  any  litigation  in  which  it or any of its  subsidiaries  or
affiliates is or may become a party.

                  13.  Successors.   (a)  This  Agreement  is  personal  to  the
Executive and,  without the prior written  consent of the Company,  shall not be
assignable  by the Executive  otherwise  than by will or the laws of descent and
distribution. This Agreement shall inure to the benefit of and be enforceable by
the Executive's legal representatives.

                  (b)  This  Agreement  shall  inure  to the  benefit  of and be
binding upon the Company and its successors and assigns.

                  (c) The Company shall require any successor (whether direct or
indirect,   by  purchase,   merger,   consolidation  or  otherwise)  to  all  or
substantially  all of the  business  and/or  assets  of the  Company  to  assume
expressly and agree to perform this Agreement in the same manner and to the same
extent  that the Company  would be required to perform it if no such  succession
had taken place. As used in this Agreement,  "Company" shall mean the Company as
hereinbefore  defined  and  any  successor  to its  business  and/or  assets  as
aforesaid which assumes and agrees to perform this Agreement by operation of law
or otherwise.

                                       22


<PAGE>

                  14. Notices. All communications  hereunder shall be in writing
and delivered or mailed by registered  mail to the Company at 1345 Avenue of the
Americas, New York, New York 10105,  Attention:  Board of Directors,  and to the
Executive,  at 930 Park Avenue,  Apartment 7-N, New York, New York 10028, unless
another address has been given to the other party hereto in writing.

                  15.  Interpretation.  No  provision of this  Agreement  may be
altered or waived except in writing and executed by the other party hereto. This
Agreement constitutes the entire contract between the parties hereto and cancels
and supersedes all prior agreements, written or oral, relating to the employment
of the  Executive.  No party  shall be bound in any  manner  by any  warranties,
representations  or  guarantees,  except  as  specifically  set  forth  in  this
Agreement.  This Agreement  shall be interpreted  under the laws of the State of
New York.

                  16.  Arbitration.  The  parties  agree  that  any  dispute  or
controversy  arising  under  or in  connection  with  this  Agreement  shall  be
submitted to and  determined by  arbitration in New York, New York in accordance
with the Commercial  Arbitration Rules of the American  Arbitration  Association
and agree to be bound by the decision in any such arbitration provision.

                                       23

<PAGE>

                  17.  Renewals and  Amendments.  This Agreement may be renewed,
extended,  altered or amended at any time by mutual written  agreement signed by
both parties.

                                       24


<PAGE>

                  IN WITNESS  WHEREOF,  the  parties  hereto  have  caused  this
Agreement to be executed as of the day and year first above written.

                              CARTER-WALLACE, INC.



                                                By
                                                     ---------------------------
                                                         Chairman of the Board


                                                     ---------------------------
                                                             Ralph Levine

                                       25

<PAGE>
                         EXECUTIVE EMPLOYMENT AGREEMENT

                  AGREEMENT,  dated as of June 4, 1998, between  CARTER-WALLACE,
INC., a Delaware  corporation  (the  "Company"),  as the  employer,  and PAUL A.
VETERI (the "Executive"), as the employee.

                              W I T N E S S E T H:

                  WHEREAS,  the Executive has been employed by the Company in an
executive capacity for a number of years; and

                  WHEREAS,  the Company  desires to employ the Executive and the
Executive  desires to be  employed  by the  Company on the terms and  conditions
hereinafter set forth;

                  NOW,  THEREFORE,  in  consideration  of the  mutual  covenants
herein, the Company and the Executive agree as follows:

                  1.  Period  of  Employment.   The  Company  shall  employ  the
Executive  pursuant to this Agreement for a period (the "Term") commencing as of
the date hereof and continuing until terminated as provided in Section 8 of this
Agreement.

                  2. Compensation.  The Executive shall be paid a base salary at
the rate of not less than  $780,000  per year during the Term,  payable in equal
semi-monthly installments.  Notwithstand ing the foregoing, said base salary may
be increased (but not decreased) as determined by the Company in accordance with
the policies of the Company and said  increased  salary shall  thereafter be the
base salary of the Executive.  In addition,  the Executive  shall be entitled to
participate,  on a basis  consistent with his position with the Company,  in any
retirement,  pension,  profit sharing,  bonus, stock option and restricted stock
award  plans,  and death  and life  insurance  benefits  and  medical  insurance
programs,  of the Company, now in existence or hereafter adopted, in which other
executive employees participate,  in accordance with the terms of any such plan,
benefit or program.

                  3.       Reimbursement for Expenses.  The Company shall
reimburse the Executive in a manner consistent with the policies
of the Company for all reasonable expenses of the Company
incurred or paid by the Executive in discharge of his duties
hereunder.

                  4.       Duties and Title of Executive.  During the Term,
the Executive shall have the title of Executive Vice President
and Chief Financial Officer, shall report directly to the

                                       -2-



<PAGE>



President and Chief Operating  Officer of the Company and shall have the powers,
status and duties that are normally exercised in and ordinarily pertain to these
positions.

                  To the extent feasible and consistent with applicable law, the
Company  shall use its best  efforts  to cause  the  Executive  to be  elected a
director of the Company and a member of the  Company's  Executive  Committee and
Corporate Office.

                  The  Executive's  office  shall be  located  at the  Company's
executive  office  located at 1345 Avenue of the  Americas,  New York,  New York
10105 or in such other  suitable  and  comparable  space in New York City as the
Board of Directors may select.

                  5.  Acceptance  by  Executive.   The  Executive   accepts  the
aforementioned  employment at the compensation specified above. During the Term,
the Executive shall devote his best efforts to the service of the Company and to
the performance of the duties  specified above. The Executive shall be permitted
to take  vacation in each year of his  employment  in  conformance  with Company
vacation  policy,  the terms of which (as applied to the Executive)  shall be no
less favorable than the terms of such policy as in effect on the date hereof.

                                       -3-




<PAGE>



                  6. Covenant Not to Compete;  Nonsolicitation.  (a) Except with
the prior written consent of the Company  authorized by a resolution  adopted by
the Board of Directors  of the Company,  during the Term and for a period of one
year after the  termination of the  Executive's  employment for any reason,  the
Executive  will not, and will not permit any  corporation,  partnership or other
business  entity in which the  Executive  has a  financial  interest,  to engage
directly or indirectly in any business which is competitive with the business of
the Company;  provided  that the ownership by the Executive of not more than one
percent of the capital stock of any other  corporation or a one percent interest
in any  partnership  or  other  business  entity  shall  not be  deemed  to be a
violation of this Section 6.

                  (b)  During  the Term and for a period  of one year  after the
termination of the  Executive's  employment for any reason,  the Executive shall
not personally (and shall not personally cause others to) (i) take any action to
solicit or divert any material business or customers away from the Company, (ii)
induce customers, potential customers,  suppliers, agents or other persons under
contract  or  otherwise  associated  or  doing  business  with  the  Company  to
terminate, reduce or alter any such

                                       -4-


<PAGE>



association or business,  or (iii) induce any person  employed by the Company to
(A) terminate such employment  arrangement,  (B) accept  employment with another
person,  or (C) interfere  with the customers or suppliers or otherwise with the
Company in any manner.

                  7. Secrecy; Nondisparagement. (a) The Executive recognizes and
acknowledges  that the  information  (such as,  but not  limited  to,  financial
information),  trade secrets,  formulae,  manufacturing methods, technical data,
know-how and secret processes of the Company as acquired and used by the Company
are special,  valuable and unique assets of the Company. The Executive will not,
during the Term or at any time thereafter,  disclose any such information, trade
secrets,  formulae,  manufacturing methods,  technical data, know-how and secret
processes to any person, firm, corporation,  association or any other entity for
any  reason or  purpose  whatsoever  without  the prior  written  consent of the
Company, unless such information shall have previously become public knowledge.

                  (b) The Executive agrees that he will not make any disparaging
statements  about the Company or the  directors,  officers or  employees  of the
Company;  provided that this Section 7(b) shall not apply to truthful  testimony
as a witness,

                                       -5-



<PAGE>



compliance  with other legal  obligations,  or truthful  assertion of or defense
against any claim or breach of this Agreement,  or to the  Executive's  truthful
statements or disclosures to officers or directors of the Company, and shall not
require the  Executive  to make false  statements  or  disclosures.  The Company
agrees  that  neither  the  directors  nor the  officers  of the Company nor any
spokesperson  for the Company shall make any  disparaging  statements  about the
Executive; provided that this Section 7(b) shall not apply to truthful testimony
as a witness, compliance with other legal obligations,  truthful assertion of or
defense against any claim of breach of this Agreement, or truthful statements or
disclosures  to the  Executive,  and  shall  not  require  false  statements  or
disclosures to be made.

                  8. Termination.  (a) Cause. The Board of Directors,  by a vote
of three-quarters of the entire Board of Directors, may terminate the employment
of the  Executive if the conduct of the Executive  shall,  in the opinion of the
Board of Directors,  constitute cause for immediate  dismissal.  As used in this
Agreement,  the term "cause" shall mean (i) the Executive's willful and material
breach of Sections 6 or 7 of this Agreement;  (ii) the Executive's conviction of
a felony;  or (iii) the  Executive's  engagement  in  conduct  that  constitutes
willful gross

                                       -6-



<PAGE>



neglect  or willful  gross  misconduct  in  carrying  out his duties  under this
Agreement,  resulting,  in  either  case,  in  material  harm  to the  financial
condition or reputation of the Company.  For purposes of this Agreement,  an act
or failure to act on the  Executive's  part shall be considered  "willful" if it
was done or omitted to be done by him not in good  faith,  and shall not include
any act or  failure  to act  resulting  from any  incapacity  of the  Executive.
Notwithstanding  the foregoing,  a termination for "cause" shall not take effect
unless  the  Executive  has been  given  written  notice by the  Company  of its
intention to terminate  him for "cause",  such notice (A) to state in detail the
particular act or acts or failure or failures to act that constitute the grounds
on which  the  proposed  termination  for  "cause"  is based and (B) to be given
within  90 days of the  Company's  learning  of such act or acts or  failure  or
failures  to act.  The  Executive  shall  have 20 days  after the date that such
written  notice  has been  given to him in which to cure  such  conduct,  to the
extent such cure is possible.  If he fails to cure such  conduct,  the Executive
shall then be entitled to a hearing  before the Board of  Directors at which the
Executive  and his counsel are entitled to appear.  Such  hearing  shall be held
within 25 days of such notice to the Executive, provided he

                                       -7-




<PAGE>



requests such hearing  within 10 days of the written  notice from the Company of
the intention to terminate him for "cause".  If, within five days following such
hearing,  the  Executive is furnished  written  notice by the Board of Directors
confirming  that,  in its  judgment,  grounds  for  "cause"  on the basis of the
original notice exist, he shall thereupon be terminated for "cause."

                  (b) Without Cause. The Board of Directors,  by a majority vote
of the entire Board of Directors,  may terminate the employment of the Executive
without cause.

                  (c)  Disability.  The Board of Directors of the Company,  by a
vote  of a  majority  of the  entire  Board  of  Directors,  may  terminate  the
employment  of the  Executive  under this  Agreement if the Executive has become
incapacitated  or disabled to such an extent that he is incapable of  performing
the duties and  services  required  to be  performed  hereunder  for a period or
periods aggregating in excess of six months in any twelve-month period.

                  (d) Death.  The employment of the Executive shall terminate if
the Executive shall die.

                  (e) Voluntary Termination or Retirement. The employment of the
Executive shall terminate if the Executive

                                       -8-



<PAGE>



shall voluntarily leave the employment of the Company for other than good reason
or shall retire. As used herein,  "good reason" shall mean (i) the assignment to
the  Executive of any duties  inconsistent  in any respect with the  Executive's
position  (including  status,  offices,  titles  and  reporting  relationships),
authority,  duties or  responsibilities  as  contemplated  by  Section 4 of this
Agreement or any other  action by the Company  that  results in a diminution  in
such position, authority, duties or responsibilities, excluding for this purpose
an isolated, insubstantial and inadvertent action not taken in bad faith that is
remedied by the Company  promptly  after receipt of notice  thereof given by the
Executive;  (ii) a decrease in the target  annual  incentive  award  opportunity
below 56.25% of his base salary;  (iii) the transfer or attempted  assignment of
the  Executive  without his  consent to a location  outside New York City or the
assignment  to the  Executive of duties that require that he travel  outside New
York  City in any  fiscal  year for  more  than the  average  number  of days of
business-related travel in the preceding three fiscal years; or (iv) any failure
of the Company to comply with and satisfy Section 13(c) of this Agreement or any
other  material  breach of this  Agreement by the Company.  For purposes of this
Agreement, "retire" or "retirement" shall mean

                                       -9-



<PAGE>



the  Executive's  voluntary  termination  of  employment  with the Company after
attaining age 65 or, if earlier,  the date on which the Executive is eligible to
terminate employment with the Company and promptly thereafter commence receiving
retirement  benefits  pursuant to any  pension  plan  maintained  by the Company
without any reduction for the failure to attain a prescribed age.

                  (f)  Good  Reason.  The  employment  of the  Executive  may be
terminated by the Executive for good reason.

                  9.       Obligations of the Company Upon Termination.

                  (a)  Cause;  Voluntary  Termination  or  Retirement.   If  the
Executive's  employment is terminated under subsections (a) or (e) of Section 8,
the Company shall have no further obligations to the Executive hereunder, except
that the Company shall pay to the Executive the Accrued  Amounts (as hereinafter
defined) and, in the case of a  retirement,  a Pro-Rated  Bonus (as  hereinafter
defined).  Moreover,  in the case of a retirement,  all of the Executive's  then
outstanding  options  to  purchase  common  stock of the  Company  shall  become
immediately  vested and exercisable  for the remaining term of the options,  and
all of the  Executive's  then  outstanding  restricted and deferred stock grants
relating to common stock of the Company  shall become  immediately  vested.  For
purposes of this Agreement, the "Accrued Amounts" means the full

                                      -10-


<PAGE>



amount due to the Executive and not  theretofore  paid for base salary up to the
date of such termination,  the amount of any accrued but unpaid bonus on account
of the last full  fiscal year  preceding  the date of such  termination  and the
amount of any accrued vacation pay. A "Pro-Rated  Bonus" means a pro-rated bonus
reflecting the number of months  (treating any partial month as a full month for
this purpose) in the Termination Year (as hereinafter  defined) during which the
Executive  was  employed,  such  bonus  to be  calculated  and  paid  as soon as
practicable  following  the  end  of  the  Termination  Year.  As  used  herein,
"Termination Year" means the fiscal year in which the Executive's  employment is
terminated.

                  (b) Without Cause; Good Reason. If the Executive's  employment
is terminated pursuant to subsections (b) or (f) of Section 8, the Company shall
pay to the  Executive  in a lump sum in cash within seven days after the date of
termination the aggregate of the following amounts:

                       (i)  The Accrued Amounts;

                      (ii)  Three times the Executive's Final
         Compensation.  For purposes of this Agreement, the
         Executive's "Final Compensation" means the sum of (A) the
         Executive's annual base salary as in effect immediately

                                      -11-


<PAGE>


         prior to the  termination  and (B) the greater of (x) the highest bonus
         earned by the Executive in any of the three full fiscal years preceding
         the date of termination  and (y) the target bonus (based on the assumed
         attainment of 100% of the  performance  objectives) for the Termination
         Year; and

                     (iii) An  amount  equal  to the  increase  in the  lump-sum
         benefit  to  which  the   Executive   would  be   entitled   under  the
         Carter-Wallace, Inc. Executive Pension Benefits Plan (assuming for this
         purpose  that he had  elected  a  lump-sum  benefit  payable  upon  his
         termination)  if the  calculation of the gross benefit  thereunder (but
         not of any offset  amounts) were modified by (A)  increasing his number
         of years of benefit  service and age by five and (B)  substituting  his
         Final  Compensation  for his  "Modified  Average  Compensation"  in the
         benefit formula.

                  In addition, for a period of three years following termination
of the  Executive's  employment,  or such  longer  period as any plan,  program,
practice or policy may  provide,  the  Company  shall  continue  benefits to the
Executive  and/or  his  family at least  equal to those  which  would  have been
provided in accordance with the welfare benefit plans,  programs,  practices and
policies of the Company if the Executive's  employment had not been  

                                      -12-
<PAGE>

terminated, including medical, dental, disability and group life insurance plans
and programs, in accordance with the most favorable plans,  practices,  programs
or policies of the Company  during the 90-day period  immediately  preceding the
date the  Executive's  employment is  terminated  or, if more  favorable,  as in
effect from time to time thereafter  with respect to other senior  executives of
the Company and their  families  and,  for purposes of  eligibility  for retiree
benefits pursuant to such plans, practices, programs and policies, the Executive
shall be considered to have remained  employed until the end of such  three-year
period and to have retired on the last day of such period.  Moreover, all of the
Executive's  then  outstanding  options to purchase  common stock of the Company
shall become  immediately  vested and  exercisable for the remaining term of the
options,  and all of the Executive's  then  outstanding  restricted and deferred
stock grants  relating to common stock of the Company  shall become  immediately
vested.

                  (c) Disability.  If the  Executive's  employment is terminated
pursuant  to  subsection  (c) of  Section  8, the  Company  shall (i) pay to the
Executive the Accrued Amounts and a ProRated Bonus and (ii) make, or cause to be
made,  payments to the  Executive,  including any payments made to the Executive
under the 

                                      -13-


<PAGE>

Company's  Long-Term  Disability  Income  Plan,  equal to sixty  percent  of the
Executive's  annual  base  salary  rate  in  effect  immediately  prior  to  the
termination  of  employment  of the  Executive,  payable  in equal  semi-monthly
payments,  from the date of such  termination  until the date on which  payments
would cease to be payable  under the terms of such Plan as in effect on the date
hereof.

                  (d)  Death.  If  the  Executive's   employment  is  terminated
pursuant  to  subsection  (d)  of  Section  8,  the  Company  shall  pay  to the
Executive's estate the Accrued Amounts and a Pro-Rated Bonus.

                  (e) Nothing in this Section 9 shall be interpreted as reducing
or  eliminating  any benefits to which the  Executive or his  beneficiaries  are
entitled,  without  regard to this  Agreement,  under any plan or program of the
Company following a termination of employment for any reason.

                  (f) In  the  event  of any  termination  of  employment  under
Section 8, the Executive shall be under no obligation to seek other  employment,
and there shall be no offset  against any amounts due the  Executive  under this
Agreement  on  account  of  the  remuneration  attributable  to  any  subsequent
employment  that the Executive may obtain.  Any amounts due under this Section 9

                                      -14-


<PAGE>

are in the nature of severance payments, or liquidated damages, or both, and are
not in the nature of a penalty.

                  (g)  The  Company  shall  pay  fees  and  expenses  reasonably
incurred  by the  Executive  as a result of his seeking to obtain or enforce any
right or benefit provided by this Agreement,  promptly and from time to time, at
his  request as such fees and  expenses  are  incurred  unless  the  Executive's
actions in such regard are determined to be frivolous or in bad faith.

                  (h) The  Executive  agrees,  as a condition  to receipt of the
termination  payments and benefits  provided for in this Section 9, that he will
execute a release  agreement,  in a form reasonably  satisfactory to the Company
and the Executive, releasing any and all claims arising out of the Executive's
employment  (other than  enforcement of this Agreement,  the Executive's  rights
under any of the Company's incentive compensation and employee benefit plans and
programs to which he is entitled  under this  Agreement  or  otherwise,  and any
claim for any tort for  personal  injury  not  arising  out of or related to his
termination of employment).

                  10. Excise Tax Gross-Up.  If the Executive becomes entitled to
one or more payments (including, without limitation, the vesting of any non-cash
benefit or  property),  whether  

                                      -15-

<PAGE>

pursuant  to the terms of this  Agreement  or any other  plan,  arrangement,  or
agreement with the Company (all such amounts,  exclusive of additional  payments
pursuant to this Section 10, being referred to herein as the "Total  Payments"),
which are or become  subject to the tax imposed by Section  4999 of the Internal
Revenue  Code of 1986,  as amended  (the  "Code")  (or any  similar tax that may
hereafter be imposed) (the "Excise Tax"), the Company shall pay to the Executive
at the time specified below an additional  amount (the "Gross-Up  Payment") such
that the net amount  retained  by the  Executive,  after  reduction  for (x) any
Excise Tax (including  any penalties or interest  thereon) on the Total Payments
and on the  Gross-Up  Payment and (y) any  federal,  state,  or local  income or
employment  tax on the  Gross-Up  Payment,  shall be equal to the sum of (a) the
Total  Payments,  and (b) an  amount  equal  to the  product  of any  deductions
disallowed  for federal,  state,  or local  income tax  purposes  because of the
inclusion  of the  Gross-Up  Payment in the  Executive's  adjusted  gross income
multiplied by the highest applicable  marginal rate of federal,  state, or local
income  taxation,  respectively,  for the  calendar  year in which the  Gross-Up
Payment is to be made.

                  For purposes of determining  whether any of the Total Payments
will be subject to the Excise  Tax and the amount of such  

                                      -16-


<PAGE>

Excise Tax,  (i) the Total  Payments  shall be treated as  "parachute  payments"
within the meaning of Section  280G(b)(2) of the Code, and all "excess parachute
payments" within the meaning of Section  280G(b)(1) of the Code shall be treated
as subject to the Excise  Tax,  unless,  and except to the extent  that,  in the
written opinion of independent tax counsel or auditors of nationally  recognized
standing  selected by the Company and  reasonably  acceptable  to the  Executive
("Independent  Advisors"),  the  Total  Payments  do  not  constitute  parachute
payments,  or such excess parachute payments in excess of the base amount within
the meaning of Section 280G(b)(3) of the Code represent reasonable  compensation
for services actually  rendered within the meaning of Section  280G(b)(4) of the
Code or are  otherwise  not subject to the Excise Tax; and (ii) the value of any
non-cash  benefits or any deferred payment or benefit shall be determined by the
Independent  Advisors in accordance  with the principles of Sections  280G(d)(3)
and (4) of the Code. If more than one Gross- Up Payment is made  (including  for
this purpose any parachute  excise tax gross-up payment pursuant to the terms of
any other plan, arrangement,  or agreement with the Company), the amount of each
Gross-Up  Payment  shall be computed so as not to duplicate  any prior  Gross-Up
Payment.

                                      -17-


<PAGE>

                  For  purposes  of  determining  the  amount  of  the  Gross-Up
Payment,  the Executive  shall be deemed (A) to pay federal  income taxes at the
highest  marginal rate of federal income taxation for the calendar year in which
the Gross-Up  Payment is to be made; (B) to pay any  applicable  state and local
income taxes at the highest  marginal  rate of taxation for the calendar year in
which the  Gross-Up  Payment  is to be made,  net of the  maximum  reduction  in
federal  income taxes which could be obtained  from  deduction of such state and
local taxes if paid in such year  (determined  without  regard to limitations on
deductions based upon the amount of the Executive's  adjusted gross income); and
(C) to have otherwise allowable deductions for federal,  state, and local income
tax purposes at least equal to those disallowed  because of the inclusion of the
Gross-Up Payment in the Executive's adjusted gross income.

                  The Gross-Up Payment shall be paid on or before the earlier of
(i) the 30th day after it has been  determined  that the Total  Payments (or any
portion  thereof)  are  subject to the Excise Tax, or (ii) the date on which the
Excise Tax becomes due and payable to the taxing authorities; provided, however,
that if the amount of such Gross-Up Payment or portion thereof cannot be finally
determined on or before such day, the Company shall pay 

                                      -18-

<PAGE>

to the  Executive  on such day an estimate,  as  determined  by the  Independent
Advisors,  of the minimum amount of such payments and shall pay the remainder of
such  payments   (together  with  interest  at  the  rate  provided  in  Section
1274(b)(2)(B)  of the Code) as soon as the amount thereof can be determined.  In
the  event  that  the  amount  of the  estimated  payments  exceeds  the  amount
subsequently  determined  by the  Independent  Advisors  to have been  due,  the
Executive shall repay to the Company the amount of such excess, plus interest at
the rate  provided  in  Section  1274(b)(2)(B)  of the  Code,  within  five days
following the Company's demand therefor.

                  In the event that the Excise Tax is  subsequently  determined,
in a final judicial determination or a final administrative  settlement to which
the Executive is a party (a "Final  Determination"),  to be less than the amount
taken into  account  hereunder  at the time the  Gross-Up  Payment is made,  the
Executive  shall  repay to the  Company,  at the time  that the  amount  of such
reduction in Excise Tax is finally  determined  (but, if previously  paid to the
taxing  authorities,  not  prior to the time the  amount  of such  reduction  is
refunded to the Executive or otherwise  realized as a benefit by the Executive),
the portion of the Gross-Up Payment that would not have been paid if such Excise
Tax as finally determined had been applied in initially calculating the Gross-Up
Payment,  plus interest on the amount of such  repayment at the rate provided in
Section  1274(b)(2)(B)  of the  Code.  In  the  event  that  the  Excise  Tax is
determined  in a Final  Determination  to exceed the amount  taken into  account
hereunder at the time the Gross-Up  Payment is made  (including by reason of any
payment the existence or amount of which cannot be determined at the time of the
Gross-Up  Payment),  the Company  shall make an additional  Gross-Up  Payment in
respect of such excess (plus any interest and penalties  payable with respect to
such excess) at the time that the amount of such excess if finally determined.

                  The Company  shall have the right to control  all  proceedings
with the  Internal  Revenue  Service  that  may  arise  in  connection  with the
determination  and  assessment  of any Excise Tax and, at its sole  option,  the
Company may pursue or forego any and all  administrative  appeals,  proceedings,
hearings,  and conferences  with any taxing  authority in respect of such Excise
Tax (including any interest or penalties thereon);  provided,  however, that the
Company's  control  over any such  proceedings  shall be limited to issues  with
respect  to  which a  Gross-Up  Payment  would  be  payable  hereunder,  and the
Executive  shall be 

                                      -20-


<PAGE>

entitled  to settle or contest any other issue  raised by the  Internal  Revenue
Service or any other taxing  authority.  The Executive  shall cooperate with the
Company in any proceedings  relating to the  determination and assessment of any
Excise  Tax and shall not take any  position  or action  that  would  materially
increase the amount of any Gross-Up Payment hereunder.

                  11. Remedies. In the event of a breach or threatened breach by
the Executive of the provisions of Section 6 or Section 7 of this Agreement, the
Company shall be entitled to seek an injunction  restraining  the Executive from
violating either of said provisions, or any other remedy, including the recovery
of  damages  from  the  Executive.  If the  Executive  shall  breach  any of the
provisions of Section 6 or Section 7 of this Agreement,  nothing herein shall be
construed as  preventing  the Company from  withholding  any payment or payments
required to be made hereunder to the Executive.

                  12.  Assistance  in  Litigation.  The  Executive  shall,  upon
reasonable notice, furnish such information and proper assistance to the Company
as may  reasonably be required by the Company in connection  with any litigation
in which it or any of its subsidiaries or affiliates is or may become a party.

                                      -21-


<PAGE>

                  13.  Successors.   (a)  This  Agreement  is  personal  to  the
Executive and,  without the prior written  consent of the Company,  shall not be
assignable  by the Executive  otherwise  than by will or the laws of descent and
distribution. This Agreement shall inure to the benefit of and be enforceable by
the Executive's legal representatives.

                  (b)  This  Agreement  shall  inure  to the  benefit  of and be
binding upon the Company and its successors and assigns.

                  (c) The Company shall require any successor (whether direct or
indirect,   by  purchase,   merger,   consolidation  or  otherwise)  to  all  or
substantially  all of the  business  and/or  assets  of the  Company  to  assume
expressly and agree to perform this Agreement in the same manner and to the same
extent  that the Company  would be required to perform it if no such  succession
had taken place. As used in this Agreement,  "Company" shall mean the Company as
hereinbefore  defined  and  any  successor  to its  business  and/or  assets  as
aforesaid which assumes and agrees to perform this Agreement by operation of law
or otherwise.

                  14. Notices. All communications  hereunder shall be in writing
and delivered or mailed by registered  mail to the Company at 1345 Avenue of the
Americas, New York, New York 10105,  Attention:  Board of Directors,  and to the
Executive, at 21 

                                      -22-

<PAGE>

Londonderry Drive, Greenwich, Connecticut 06830, unless another address has been
given to the other party hereto in writing.

                  15.  Interpretation.  No  provision of this  Agreement  may be
altered or waived except in writing and executed by the other party hereto. This
Agreement constitutes the entire contract between the parties hereto and cancels
and supersedes all prior agreements, written or oral, relating to the employment
of the  Executive.  No party  shall be bound in any  manner  by any  warranties,
representations  or  guarantees,  except  as  specifically  set  forth  in  this
Agreement.  This Agreement  shall be interpreted  under the laws of the State of
New York.

                  16.  Arbitration.  The  parties  agree  that  any  dispute  or
controversy  arising  under  or in  connection  with  this  Agreement  shall  be
submitted to and  determined by  arbitration in New York, New York in accordance
with the Commercial  Arbitration Rules of the American  Arbitration  Association
and agree to be bound by the decision in any such arbitration provision.

                  17.  Renewals and  Amendments.  This Agreement may be renewed,
extended,  altered or amended at any time by mutual written  agreement signed by
both parties.


                                      -23-


<PAGE>


                  IN WITNESS  WHEREOF,  the  parties  hereto  have  caused  this
Agreement to be executed as of the day and year first above written.

                              CARTER-WALLACE, INC.



                                                  By
                                                     ---------------------------
                                                        Chairman of the Board


                                                     ---------------------------
                                                            Paul A. Veteri



                                      -24-




<PAGE>

                    CARTER-WALLACE, INC.
                    ANNUAL REPORT
                    For the year ended March 31, 1998
 

<PAGE>

<TABLE>
<CAPTION>
FINANCIAL HIGHLIGHTS                          1998               1997
<S>                                       <C>                <C>
Net sales                                 $662,229,000       $648,755,000
Earnings before taxes                       44,755,000         45,349,000
Net earnings                                27,301,000         26,756,000
Earnings per share--basic and diluted           $  .59             $  .58
Dividends                                    7,392,000          7,423,000
Dividends per share                             $  .16             $  .16
Average shares outstanding                  46,093,000         46,389,000
Number of stockholders of record
     Common                                      2,340              2,656
     Class B common                              1,343              1,471
</TABLE>
 
                CW
                The Company markets
                toiletries, pharmaceuticals,
                diagnostic specialties,
                proprietary drugs and pet products
 
   CONTENTS
 
   Report to Stockholders                                                      2
 
   Summary of Selected Financial Data                                          7
 
   Management's Discussion and
      Analysis of Results of Operations
      and Financial Condition                                                  8
 
   Description of Business Segments                                           11
 
   Consolidated Balance Sheets                                                12
 
   Consolidated Statements of Earnings
      and Retained Earnings                                                   14
 
   Consolidated Statements of Cash Flows                                      15
 
   Notes to Consolidated Financial Statements                                 16
 
   Independent Auditors' Report                                               32
 
   Directors and Officers                                      Inside Back Cover

<PAGE>
REPORT TO STOCKHOLDERS
 
In the fiscal year ended March 31, 1998, the Company's consolidated sales were
$662,229,000 compared to the prior year's sales of $648,755,000.
 
The Company earned $.59 per share for the fiscal year ended March 31, 1998
compared to $.58 per share in the prior year.
 
SALES
 
Sales in the Company's two business segments were Consumer Products $400,506,000
and Health Care Products $261,723,000. Consumer Products were 60% and Health
Care Products were 40% of total sales. These sales compare to a year ago of
$405,592,000 and $243,163,000, respectively.
 
Foreign sales by subsidiaries and branches operating outside the United States
were $194,780,000 for the fiscal year ended March 31, 1998 compared with
$210,606,000 the previous year. This represents 29% and 32%, respectively of
total sales. Lower foreign exchange rates had the effect of decreasing foreign
sales by approximately $13,500,000. Health Care Products accounted for 36% and
Consumer Products 64% of foreign sales.
 
DIVIDENDS
 
Dividends of $.16 per share were paid in both the current and prior year. The
Company has paid dividends for 115 consecutive years.
 
CARTER PRODUCTS DIVISION
 
The Division achieved increased sales revenues through innovative product
introductions and the strengthening of several core franchises. This was
achieved in spite of continued retail trade consolidations, particularly in the
drug trade class, competitive new product innovations in several of the
Division's key brand segments and competition from private label products.
Nevertheless, two of the Division's products were the number one brand in their
category.
 
Factory shipments of the Division's Trojan brand condoms reached another record
high. Market share of the Division's condom brands climbed to over 65% of total
condom category sales. Both Trojan and Naturalamb brands increased their market
position. Leadership advertising, effective promotion, comprehensive educational
programs and innovative line extensions helped improve the Division's already
strong position in the market. Trojan Shared Sensation condoms were successfully
introduced into the growing "enhanced sensation" segment of the business.
 
Sales volume for the Arrid line declined. The Arrid brand continued to introduce
new products which included Arrid XX Total Sport, a line of solid anti-
perspirant/deodorants targeted to men, and new fragrances such as Ultimate Sport
in the Arrid XX Ultra Clear Spray line and Morning Clean in the Arrid XX Solid
line.
 
The Nair depilatory line continues to be the number one brand of hair remover
with increases in sales volume. Nair Quick & Simple 15 Second Microwave Wax was
successfully introduced during the year, further expanding Nair's presence in
the fast growing home hair waxing segment.
 
The Division continues to be one of the leading marketers of in-home pregnancy
and ovulation test kits. The First Response and Answer pregnancy and ovulation
test kits performed well. On a combined basis, First Response and Answer put
Carter Products in the number one position in the ovulation test kit category.
 
The Pearl Drops line continues to be competitive in the tooth whitening
category.
 
WALLACE LABORATORIES DIVISION
 
The Division had a successful year highlighted by the first full year of
marketing a new antihistamine,
2
<PAGE>
Astelin (azelastine) Nasal Spray. Astelin Nasal Spray is unique in that it is
the only prescription antihistamine nasal spray available in the U.S. market.
Clinical studies demonstrate that Astelin Nasal Spray is effective in relieving
symptoms of seasonal allergic rhinitis on the very first dose with relief
lasting a full 12 hours.
 
In accordance with the terms of the Company's agreement with ASTA Medica AG, a
joint venture is to be formed with an effective date of November 1997. Under
this agreement, the Company, through the Wallace Laboratories Division, is
responsible for all manufacturing, selling, marketing and administrative
services for Astelin and will receive compensation from the joint company for
these activities.
 
Astelin Nasal Spray is being co-promoted by the sales force of Muro
Pharmaceutical, Inc., a division of ASTA Medica AG, and is the primary product
promoted by the Wallace Laboratories Division sales force. It will receive major
promotional support, especially during the spring and fall allergy seasons.
 
The Division also concentrated its sales and marketing efforts on products that
have demonstrated response to promotion. These products include the Soma line of
muscle relaxants and Rynatan and Rynatuss cough/cold product lines.
 
The Division continues to explore new pharmaceutical products and acquisition
opportunities that would broaden or complement existing product lines, as well
as co-promotion agreements with other companies.
 
WAMPOLE LABORATORIES DIVISION
 
Wampole Laboratories emphasizes its breadth of product lines within key areas by
providing highly efficient, automated test systems for the centralized
laboratory and by expanding its menu of simple, rapid tests for the point of
care market.
 
The Division strengthened its market leading position in enzyme immunoassay
testing with the introduction of new products to detect parasitic diseases
(giardia, entamoeba) and intestinal diseases (C. difficile toxins A and B) as
well as autoimmune diseases. Strong sales were recorded in the areas of enteric
disease and syphilis testing. These sales gains were aided by the successful
launch of the Biochem LaboTec automated instrument system for enzyme immunoassay
testing. This system offers the laboratory significant improvements in
productivity and has been very well accepted by the customer base.
 
Sales of Wampole's immunofluorescent products from Zeus Scientific also
increased, primarily because of improved sales to national reference
laboratories.
 
The physician's office market continues to be highly competitive as an increased
number of product offerings continued to exert downward pressure on pricing. The
Mono-plus test for the detection of infectious mononucleosis continued to show
strong sales gains aided by the decision from the Centers for Disease Control
and Prevention to grant the product waived status under the Clinical
Laboratories Improvement Act, the first such test to be granted this status. At
the end of the fiscal year, Clearview C. difficile, a rapid test for the
detection of clostridium difficile toxin A, was launched. This product is
expected to aid point of care product sales as well as strengthen Wampole's
overall position in enteric testing.
 
LAMBERT KAY DIVISION
 
Lambert Kay's pet products fall into six broad categories: medical/chemical,
grooming, nutritional, insecticide, hardware and toys. These product categories
are further separated into two marketing segments: Lambert Kay products, which
are sold through pet stores and the Lassie and Tiny Tiger brands produced for
the mass market. Lambert Kay's Lassie and Tiny Tiger mass market brands
increased their sales.
 
The Division introduced several new products and line extensions during the
year. A line of seven ferret products was introduced to participate in the
increasing popularity of these easy care pets. Hair Raiser shedding tools for
dogs and cats were introduced to a very favorable response. With their improved
grip handles, two sided stainless steel blades and easy
                                                                               3
<PAGE>
open feature, the Hair Raiser shedding tool offers a distinct improvement over
typical consumer shedding tools.
 
Lassie Left Alone floor protection pads were successfully introduced this year.
These pads are designed to ease a busy family's concern over leaving a pet at
home for extended periods.
 
Three new shampoos were introduced in the popular "fun family" line. Itch Craft
medicated shampoo, Sensitive Issue puppy shampoo and Delicate Subject
hypoallergenic shampoo bring the number of shampoos in the line to eight, all in
the economically priced 18 oz. size featuring whimsical costumed dogs on their
labels.
 
Line extensions were added to Lambert Kay's unique colored choke collars and
leads with black, teal and purple added to the original red, blue and gold
colors.
 
Boundary repellent for cats was added to Lambert Kay's popular Boundary line of
indoor/outdoor repellents. These products are intended to discourage pets from
frequenting restricted areas in the home or garden.
 
Two new sizes (4 oz. and 8 oz.) were added to the Evict Liquid Wormer line. In
addition, the FDA approved Lambert Kay's double strength Evict wormer.
Introduction of this product to the marketplace is planned for later this year.
 
INTERNATIONAL DIVISION
 
International Division's sales as measured in local currency were strong this
year, with foreign subsidiary operations showing overall growth. The sales gains
were achieved through selective selling price increases as well as unit volume
advances in a number of operations including Australia, England, France and
Spain. Division results, however, were impeded by foreign exchange translation
pressures related to a strong U.S. dollar and reduced export sales from the U.S.
 
Consumer product sales continued to advance in several areas. In Canada, Trojan
condom sales reached record levels in terms of both dollars and market share.
Sales of Antiphlogistine Rub A-535 also advanced in Canada as the result of the
introduction of several new products. The brand also continued to maintain a
dominant market share in the topical analgesic category.
 
Fueled by the introduction of new products, Pearl Drops toothpolish showed
notable growth in England in the expanding whitening segment. This product
continues to be a leading brand in Germany and several other European countries
as well.
 
In Italy, results were enhanced by the acquisition of Sanodent, a company well
established in the manufacture and marketing of denture adhesive products under
the Orasiv trademark.
 
In England, the Anne French line of skin care products was acquired near the end
of the fiscal year. Anne French is a well established niche brand in the England
and Ireland skin care markets, concentrating on facial cleansing products.
 
After the close of the fiscal year, the Femfresh range of feminine hygiene
products was also acquired. These products will be marketed in England, France
and Australia.
 
Double-digit sales growth was achieved in France for Lineance, a line of
cosmetic products. Effective media and promotional support and the introduction
of several new products were the primary reasons for these results. Advances
were also achieved in France for Email Diamant toothpolish, the Poupina line of
baby products and Bi-Solution, an over-the-counter acne treatment. Sales of
Eudermin hand cream were strong in the Spanish market.
 
Nair depilatories with new packaging in both England and Australia achieved
excellent results. Nair continued to enjoy a strong presence in the Middle East,
particularly Saudi Arabia. In Spain, where the Division markets its range of
depilatories under the Taky brand, sales and market share advanced.
 
The Division's line of health care products maintained strong positions in a
number of foreign markets. In Canada, higher sales were achieved for Gravol
antinauseant, Ovol antiflatulent and Bentasil throat lozenges. In France,
Sterimar, a nasal
4
<PAGE>
decongestant, showed considerable unit growth due to continued consumer
advertising and promotional activity. A pocketsize version was successfully
introduced as well. New products such as the analgesic Calmine and Noctis, a
mild valerian-based sedative, as well as higher sales of Cerulisina, a
preparation to remove ear wax, enhanced our line of ethical OTC products in
Italy. Pharmaceutical sales in Mexico grew to record levels, led by Pangavit
vitamin supplements, Colfur antidiarrheal and Hidramox, a broad-spectrum
antibiotic.
 
In the professional diagnostics sector, our Italian subsidiary successfully
launched a new family of products for identification of infectious diseases.
Targeted towards hospitals and clinical laboratories, these offerings will add
to the range of products that can be run with the new Gralis Star 3 automated
instrument system. A broad range of new blood testing reagents was also
introduced for biotechnology and immunology research laboratories. France
continued its leadership position in parasitology test products with the
introduction of new rapid tests for intestinal parasites. The Division also
launched a new rapid test for pregnancy in the professional market.
 
RESEARCH & DEVELOPMENT
 
Expenses for research and development totaled $28,785,000 for the fiscal year
ended March 31, 1998 compared to $27,284,000 in the prior year.
 
Research and development of Taurolin (taurolidine) for the treatment of
vancomycin resistant enterococcal infection has continued through independent
research facilities managed by the Company's internal supervisory personnel.
 
The Astelin Nasal Spray New Drug Application (NDA) was approved on November 4,
1996 and the product was launched on March 10, 1997. The Astelin tablet NDA for
rhinitis is pending at the FDA. The Company has not decided whether to seek
final approval for the NDA.
 
In April 1998 a large scale, multi-centered clinical efficacy trial for the use
of Taurolin intravenously in treating sepsis was terminated when it was
determined that the results did not support efficacy. Taurolin research in other
areas, such as vancomycin resistant enterococcal infection, is not affected by
the termination of the sepsis trial.
 
A Patient Registry for Felbatol (felbamate), Wallace Laboratories'
anti-epileptic drug, was introduced in July 1997. The purpose of the Registry is
to provide information to the practicing neurologist in the use of Felbatol and
to serve as a source of patients for ongoing research into screening and/or
monitoring tests which would allow Felbatol to be used with greater safety in
patients with epilepsy.
 
In February 1998 the Company was issued a patent (U.S. Patent No. 5,714,389)
covering technology used in pregnancy, ovulation and other diagnostic products.
The Company has commenced a program to license and enforce this patent.
 
FACILITIES
 
During the year manufacturing operations at our Cranbury plant were modified to
accommodate new product introductions and the production of Lady's Choice Gel
previously made at a contract manufacturer.
 
The Company has approved a major expansion of its condom manufacturing facility
in Colonial Heights, VA. Construction is expected to begin during fiscal 1999.
 
PEOPLE
 
Thomas M. McShane was appointed President, Lambert Kay Division. Mr. McShane
joined Lambert Kay in 1979 as Marketing Manager, New Products and was later
elected Vice President of Marketing. He succeeded Robert A. Cuthbert, Corporate
Vice President and President, Lambert Kay Division who retired after almost 20
years of service.
 
Stephen W. Riley has joined the company as President, Carter Wallace, S.A.
(Mexico). Mr. Riley was previously with Rhone-Poulenc Rorer/Fisons Group since
1970. Apart from being a seasoned executive in business development, sales and
marketing, Mr. Riley has extensive experience in Mexico, the
                                                                               5
<PAGE>
U.K. and other Latin American markets. Francis Santiago retired from the Company
following nearly 20 years of service as President of Carter Wallace, S.A.
(Mexico).
 
George H. Ohye, Corporate Vice President, Compliance and Regulatory also elected
to retire during the year. The Company has restructured the Compliance and
Regulatory functions and his former position will not be filled.
 
                                    *  *  *
 
We have streamlined our business and will strive to focus our assets and
energies in the areas of our business which we believe have the best potential
for long term sales and profit growth.
 
We appreciate the ongoing trust and confidence of the consumers and
professionals who use our products, and the loyal support of our employees,
shareholders and suppliers. We thank them for their interest and confidence in
Carter-Wallace.
 
Henry H. Hoyt, Jr.,
Chairman of the Board and
Chief Executive Officer
 
Ralph Levine,
President and
Chief Operating Officer
 
                                                                   June 17, 1998
 
6
<PAGE>
Carter-Wallace, Inc. and Subsidiaries
 
                       SUMMARY OF SELECTED FINANCIAL DATA
 
- --------------------------------------------------------------------------------
<TABLE>
<CAPTION>
                                                                      YEARS ENDED MARCH 31
                                                ----------------------------------------------------------------
                                                  1998          1997          1996          1995          1994
                                                ----------------------------------------------------------------
                                                       (IN THOUSANDS, EXCEPT PER SHARE AND EMPLOYEE DATA)
<S>                                             <C>           <C>           <C>           <C>           <C>
OPERATIONS
  Net sales                                     $662,229      $648,755      $658,940      $663,642      $664,789
  Earnings before one-time charges in 1996
     and 1995, taxes and the cumulative effect
     of accounting changes in 1994                44,755        45,349        54,797        42,310        37,382
  Net earnings (loss) before the
     cumulative effect of accounting
     changes                                      27,301        26,756         7,550(a)    (56,268)(b)    26,609
  Net earnings (loss)                             27,301        26,756         7,550(a)    (56,268)(b)   (20,030)(c)
  Earnings (loss) per share before the
     cumulative effect of accounting
     changes in 1994--basic and diluted              .59           .58           .16(a)      (1.22)(b)       .58
  Earnings (loss) per share--basic and
     diluted                                         .59           .58           .16(a)      (1.22)(b)      (.44)(c)
  Dividends per share                                .16           .16           .16           .29           .33
  Average common shares outstanding               46,093        46,389        46,160        46,108        45,900
 
FINANCIAL POSITION
  Working capital                               $145,715      $142,972      $137,083      $100,596      $185,159
  Net property, plant and equipment              150,223       154,844       139,273       137,608       157,059
  Total assets                                   693,613       685,922       718,925       680,224       628,562
  Long-term debt                                  48,887        51,025        55,928        23,115         9,309
  Stockholders' equity                           349,650       349,154       332,896       327,139       393,508
 
OTHER DATA
  Capital expenditures                          $ 15,676      $ 31,066      $ 35,228      $ 18,853      $ 24,305
  Book value per share                              7.70          7.53          7.18          7.08          8.54
  Number of employees                              3,360         3,460         3,610         3,670         4,060
<FN>
(a) Reflects one-time charges against pre-tax earnings of $42,000 ($24,780 after
    tax or $.54 per share) related to the closure of the Trenton facility,
    restructuring charges and net adjustments to the provision for loss on
    Felbatol (felbamate) and the discontinuance of the Organidin (iodinated
    glycerol) product line.
 
(b) Reflects one-time charges against pre-tax earnings of $129,340 ($80,566
    after tax or $1.75 per share) related to the discontinuance of the Organidin
    (iodinated glycerol) product line, the provision for loss on Felbatol
    (felbamate) and restructuring charges.
 
(c) Reflects the cumulative effect of adopting Statements of Financial
    Accounting Standards No. 106 "Employers' Accounting for Post Retirement
    Benefits Other than Pensions" and No. 112 "Employers' Accounting for
    Postemployment Benefits" of $46,639 after tax or $1.02 per share.
</TABLE>
 
             ------------------------------------------------------
 
                         QUARTERLY DATA ON COMMON STOCK
 
             The high and low selling prices of the Company's
             common stock, principally traded on the New York Stock
             Exchange (symbol CAR), for the two most recent fiscal
             years were as follows:
<TABLE>
<CAPTION>
                              FISCAL YEARS ENDED MARCH 31
                 -----------------------------------------------------
                           1998                        1997
                 -------------------------   -------------------------
 QUARTER ENDED      HIGH           LOW          HIGH           LOW
                 ------------   ----------   -----------    ----------
<S>              <C>           <C>           <C>           <C>
June 30              $19           $12 3/4       $18           $13 1/4
September 30          19 3/4        15 3/8        14 5/8        10 3/8
December 31           17 3/8        14            16 1/2        11 3/8
March 31              18 3/4        16            16 1/2        13 1/8
</TABLE>
 
             A dividend of $.04 per share was declared in all four
             quarters of 1998 and 1997.
                                                                               7


<PAGE>
  MANAGEMENT'S DISCUSSION AND ANALYSIS OF RESULTS OF OPERATIONS AND FINANCIAL
                                   CONDITION
 
- --------------------------------------------------------------------------------
 
NET SALES AND EARNINGS
 
Net earnings were $27,301,000 or $.59 per share in the year ended March 31,
1998, compared to net earnings of $26,756,000 or $.58 per share in the prior
year.
 
Net sales in 1998 were $662,229,000 compared to prior year's sales of
$648,755,000. Domestic sales increased $29,300,000 or 6.7% and foreign sales
decreased $15,826,000 or 7.5%. Lower foreign exchange rates had the effect of
decreasing foreign sales by approximately $13,500,000.
 
Sales of Consumer Products decreased $5,086,000 or 1.3% in 1998 due to
unfavorable foreign exchange rates in foreign operations. Higher unit volume and
selling price increases had a positive effect on sales in this segment. Condom
sales were higher than the prior year. Worldwide factory sales of
anti-perspirant and deodorant products were $105,829,000 in 1998, or 5.4% lower
than the $111,923,000 sales level in 1997 due to reduced unit volume.
 
Health Care sales increased $18,560,000 or 7.6% in 1998 from the prior year due
to selling price increases and higher unit volume. Health Care sales in the
current year benefited from a full year's sales of Astelin Nasal Spray for
seasonal allergic rhinitis which was launched in the fourth quarter of the prior
fiscal year. Sales of other pharmaceutical products continue to be adversely
affected by generic competition. Lower foreign exchange rates also had an
unfavorable effect on sales in this segment. The Company maintains a reserve for
possible Organidin NR returns.
 
Net sales in 1997 were $648,755,000 compared to prior year's sales of
$658,940,000. Domestic sales decreased $14,215,000 or 3.1% and foreign sales
increased $4,030,000 or 2.0%. Lower foreign exchange rates had the effect of
decreasing foreign sales by $1,900,000.
 
Sales of Consumer Products decreased $6,770,000 or 1.6% in 1997 due to reduced
volume in domestic operations. Worldwide factory sales of anti-perspirant and
deodorant products were $111,923,000 in 1997, or 1.6% higher than the
$110,147,000 sales level in 1996 due to higher unit volume. Sales of condoms and
certain other consumer product lines were lower than the prior year.
 
In 1997, Health Care sales decreased $3,415,000 or 1.4% from the prior year due
to lower unit volume. Health Care sales benefited from the introduction of
Astelin Nasal Spray for seasonal allergic rhinitis in the fourth quarter of 1997
as well as a full year's sales of the BioWhittaker and Clark diagnostic lines
acquired in December, 1995. Selling price increases had a positive effect on
sales in comparison to the prior year period.
 
Interest income decreased in 1998 compared to the previous two years due to a
reduced level of interest bearing investments.
 
COSTS AND EXPENSES
 
Cost of goods sold as a percentage of net sales was 36.4% in 1998, 37.6% in 1997
and 37.4% in 1996. The variations from year to year were due primarily to
changes in product mix. Throughout this period the Company has attempted to
minimize the effects of higher costs by selective price increases and cost
control measures.
 
In 1998, advertising, marketing and other selling expenses increased from the
prior year by $10,884,000 or 4.4% due to increased expenses in the Health Care
segment related to the introduction of Astelin Nasal Spray for seasonal allergic
rhinitis which was launched in the fourth quarter of 1997. In the Consumer
Products segment spending in this category was approximately the same as the
prior year. In 1997, advertising, marketing and other selling expenses increased
from the prior year by $1,513,000 or .6%. The launch of Astelin Nasal Spray for
seasonal allergic rhinitis in the fourth quarter of 1997 was supported by
introductory spending levels. In the Consumer Products segment spending was
lower than the prior year.
 
Research and development expenses in 1998 increased $1,501,000 or 5.5% as a
result of higher spending in the Consumer Products segment due in part to
employee termination costs related to organizational changes. Research and
development expense in the Health Care segment was lower than the prior year. In
1997, research and development expenses increased $790,000 or 3.0% versus the
prior year as a result of higher spending in the Consumer Products segment.
Research and development expense in the Health Care segment was lower than the
prior year. In April 1998 a large scale, multi-centered clinical efficacy trial
for the use of Taurolin intravenously in treating sepsis was terminated when it
was determined that the results did not support efficacy. Taurolin research in
other areas, such as vancomycin resistant enterococcal infection, is not
affected by the termination of the sepsis trial.
 
General and administrative expenses increased $3,525,000, or 4.4% due largely to
higher product liability and group insurance costs. In 1997, general and
administrative expenses increased $806,000, or 1%, due primarily to a provision
for a trade receivable related to the bankruptcy of a pharmaceutical wholesaler,
reduced in part by lower rent expense.
 
Interest expense increased in 1998 by $122,000 or 2.9%. In 1997, interest
expense increased by $297,000 or 7.6% over the prior year as a result of
borrowings related largely to the
8
<PAGE>
  MANAGEMENT'S DISCUSSION AND ANALYSIS OF RESULTS OF OPERATIONS AND FINANCIAL
                             CONDITION (CONTINUED)
- --------------------------------------------------------------------------------

expansion of the Company's Colonial Heights, VA condom facility.
 
Other expenses decreased in 1998 by $226,000 or 3.5%. In 1997, other expenses
decreased by $2,691,000 or 29.6% from the prior year principally as a result of
a charge in 1996 of approximately $2,400,000 related to the write-off of the
carrying value of a discontinued product.
 
The consolidated income tax rate in 1998 was 39%. In 1997 and 1996, the
consolidated income tax rate was 41%. The reduced rate in 1998 was due primarily
to a change in the mix of domestic and international income.
 
ASTELIN
 
In accordance with the terms of the Company's agreement with ASTA Medica AG, a
joint venture is to be formed with an effective date of November 1997. Under
this agreement, the Company, through the Wallace Laboratories Division, is
responsible for all manufacturing, selling, marketing and administrative
services for Astelin and will receive compensation from the joint company for
these activities.
 
YEAR 2000 COMPLIANCE
 
The Company is implementing a comprehensive plan to ensure that its computer and
other systems are compliant with the requirements to process transactions in the
Year 2000. Additionally, a review of the Company's suppliers and customers is
being made to assure that they are working toward Year 2000 compliance.
Management does not expect the cost of implementing this plan to be material to
the Company's financial statements.
 
CLOSURE OF THE TRENTON CONDOM MANUFACTURING FACILITY
 
The Company closed its condom manufacturing plant in Trenton, New Jersey in
October, 1996 and transferred condom production to the Company's facility in
Colonial Heights, VA. The closure of the Trenton plant resulted in a one-time
charge to pre-tax earnings in the year ended March 31, 1996 of $23,100,000
($13,630,000 after taxes or $.30 per share).
 
RESTRUCTURING OF OPERATIONS AND FACILITIES
 
The Company engaged in a restructuring program beginning in the year ended March
31, 1995 with the intent of reducing costs and increasing efficiencies. In
connection with this restructuring program, the Company incurred one-time pre-
tax charges of $16,500,000 in the year ended March 31, 1996 and $74,060,000 in
the year ended March 31, 1995.
 
FELBATOL (FELBAMATE)
 
As previously reported, in the year ended March 31, 1995 the Company incurred a
one-time charge to pre-tax earnings of $37,780,000 related to use restrictions
for Felbatol. This charge was adjusted by $8,200,000 to $45,980,000 in the year
ended March 31, 1996. Depending on future sales levels, additional inventory
write-offs may be required. If for any reason the product at some future date
should no longer be available in the market, the Company will incur an
additional one-time charge, consisting primarily of inventory write-offs and
anticipated returns of product currently in the market, in the range of
$20,000,000 on a pre-tax basis.
 
DISCONTINUANCE OF THE ORGANIDIN (IODINATED GLYCEROL) PRODUCT LINE
 
As previously reported, in the year ended March 31, 1995 the Company incurred a
one-time charge to pre-tax
earnings of $17,500,000 related to discontinuance of the
Organidin (iodinated glycerol) product line. In the year ended March 31, 1996 an
adjustment was made to reduce the provision for loss on Organidin by $5,800,000
largely as a result of smaller than anticipated product returns.
 
RECENTLY ISSUED ACCOUNTING STANDARDS
 
The Financial Accounting Standards Board has recently issued Statement of
Financial Accounting Standards No. 130 "Reporting Comprehensive Income", which
establishes standards for reporting comprehensive income and its components,
Statement of Financial Accounting Standards No. 131 "Disclosures about Segments
of an Enterprise and Related Information", which establishes revised reporting
and disclosure requirements for operating segments, and Statement of Financial
Accounting Standards No. 132 "Employers' Disclosures about Pensions and Other
Postretirement Benefits", which revises employers disclosures about pensions and
postretirement benefit plans. The Company will adopt Statement No. 130 in the
first quarter of fiscal 1999 and Statement Nos. 131 and 132 no later than the
fiscal year ending March 31, 1999. Adoption of these statements will result in
revised reporting and disclosure requirements but will have no effect on the
Company's financial position or results of operations.
 
LIQUIDITY AND CAPITAL RESOURCES
 
Funds provided from operations and the Company's short-term investments and cash
equivalents are the main source for financing working capital requirements,
additions to property, plant and equipment, the payment of dividends and the
purchases of treasury stock. External borrowings are incurred as needed to
satisfy cash requirements relating to
                                                                               9
<PAGE>
  MANAGEMENT'S DISCUSSION AND ANALYSIS OF RESULTS OF OPERATIONS AND FINANCIAL
                             CONDITION (CONTINUED)
 
- --------------------------------------------------------------------------------
seasonal business fluctuations and to finance major facility expansion programs
and major acquisitions.
 
At March 31, 1998, the Company had available various bank credit lines amounting
to $198,000,000 consisting of $175,000,000 in domestic credit lines and
$23,000,000 in foreign credit lines, of which $3,400,000 of the foreign lines
were utilized at March 31, 1998. There were no domestic borrowings under credit
lines at March 31, 1998. The domestic lines are made up of a $150,000,000
revolving credit facility expiring on October 1, 2000 and $25,000,000 in an
uncommitted credit line.
 
The pre-tax one-time charges of $171,340,000 recorded in the years ended March
31, 1995 and March 31, 1996, consists of net cash requirements of $115,000,000
and non-cash write-offs of $56,340,000. Approximately $102,000,000 of the total
cash requirements of $115,000,000 was paid through March 31, 1998 and $2,600,000
is expected to be paid in the fiscal year ending March 31, 1999. The net cash
outlay for the one-time charges after consideration of the tax benefits is
approximately $49,000,000.
 
In October 1997 the Company's Board of Directors approved repurchase by the
Company of up to 1,000,000 shares of its outstanding common stock in the open
market or in privately negotiated transactions. Under this program the Company
repurchased 945,000 shares at a total cost of $15,890,000 through March 31,
1998, with the balance of the shares repurchased in April, 1998.
 
CAPITAL EXPENDITURES
 
Capital expenditures were $15,680,000 in 1998, $31,070,000 in 1997 and
$35,230,000 in 1996.
 
10
<PAGE>
                        DESCRIPTION OF BUSINESS SEGMENTS
 
- --------------------------------------------------------------------------------
The Company is engaged in the manufacture and sale of a diversified line of
products in the Consumer Products and Health Care business segments described
below:
 
CONSUMER PRODUCTS
 
These products are promoted directly to the consumer by television and other
advertising media and are sold to wholesalers and various retailers. They are
manufactured and sold domestically by our consumer products divisions and some
are sold throughout the rest of the world by various subsidiaries and
distributors. Principal products include:
 
ANTI-PERSPIRANTS AND DEODORANTS
 
*  Arrid Extra Dry and Arrid XX
*  Lady's Choice

OTHER CONSUMER PRODUCTS

*  Answer and First Response at-home pregnancy and ovulation test kits
*  Carter's laxative
*  H-R lubricating jelly
*  Nair depilatories and waxes
*  Pearl Drops whitening toothpolish and whitening toothpaste
*  Rigident denture adhesive
*  Trojan, Class Act and Naturalamb condoms
*  Boundary dog and cat repellant
*  Color Guard flea and tick collars and chain products
*  Fresh 'n Clean grooming products,
       stain and odor remover and puppy housebreaking pads
*  Lassie and Tiny Tiger pet product lines
*  Linatone food supplement
*  Twinco chains, slicker brushes and combs
*  Vermont Style chew toys

HEALTH CARE
Health care products are promoted primarily to physicians, pharmacists,
hospitals, laboratories and clinics by a staff of specially trained professional
sales representatives and by advertising in professional journals. These
products are manufactured and sold domestically by our professional products
divisions and some are sold throughout the rest of the world by various
subsidiaries and distributors. Principal products include:
 
*  Astelin Nasal Spray for the treatment of symptoms of seasonal allergic
       rhinitis
*  Felbatol for the treatment of seizures associated with epilepsy
*  Organidin NR family of expectorants/antitussives
*  Ryna line of cough/cold products
*  Soma brand muscle relaxants
*  Butisol sedative hypnotic
*  Depen penicillamine for severe rheumatoid arthritis
*  Doral sedative hypnotic
*  Lufyllin xanthine bronchodilator
*  Maltsupex laxative
*  VoSoL topical antibacterial and antifungal agent
*  Clearview product line of rapid tests for the determination of pregnancy,
       group A streptococcus, chlamydia and C. difficile
*  Impact, FIAX and other branded enzyme and fluorescent immunoassay tests to
       detect a broad range of infectious and autoimmune diseases
*  Isostat product line to aid in the detection of micro-organisms in blood
*  Mono-Test, Mono-Latex and Mono-plus for the detection of mononucleosis
*  Stat-Crit and Spuncrit, portable instruments for use in measuring blood
       hematocrit levels
 
                            ------------------------
INTERNATIONAL PRODUCT LINES
In addition to many of the products listed above, the Company sells the
following products exclusively in certain International markets:
 
CONSUMER PRODUCTS
*  Anne French facial cleansing products
*  Bi-Solution acne treatment products
*  Cerox adhesive tapes and bandages
*  Confidelle, Discover and Gravix at-home pregnancy test kits
*  Cossack line of men's grooming products
*  Curash line of skin care products
*  Email Diamant toothpastes
*  Eudermin line of skin care and toiletry products
*  Femfresh line of feminine hygiene products
*  GranVista non-prescription eyeglasses
*  Lineance line of anti-cellulite and associated skin care products
*  Odontovax line of oral hygiene products
*  Orasiv denture adhesive
*  Poupina line of skin care and toiletry products
*  Taky depilatories and waxes
 
HEALTH CARE
*  Antiphlogistine Rub A-535 and Dencorub topical analgesics
*  Atasol analgesic/antipyretic
*  Bentasil medicated throat lozenges
*  Cerulisina otic solution
*  Diovol antacid products
*  Gravol antinauseant
*  Jordan toothbrushes
*  Maltlevol and Pangavit vitamin supplements
*  Ovol antiflatulent
*  Sterimar nasal decongestant
*  Technogenetics line of diagnostic tests for thyroid metabolism,
       fertility/pregnancy conditions and other hormonal (endocrine) disorders
                                                                              11
<PAGE>
Carter-Wallace, Inc. and Subsidiaries
 
                           CONSOLIDATED BALANCE SHEETS
                           AT MARCH 31, 1998 AND 1997
 
<TABLE>
<CAPTION>
                           ASSETS                                      1998                        1997
- -----------------------------------------------------------------------------------------------------------
<S>                                                                <C>                         <C>
CURRENT ASSETS
Cash and cash equivalents                                          $ 51,661,000                $ 35,124,000
Short-term investments, principally certificates of deposit          25,826,000                  18,667,000
Accounts receivable-trade, less allowances of
    $7,306,000 in 1998 and $6,730,000 in 1997                       126,579,000                 117,466,000
Other receivables                                                     6,432,000                   5,219,000
Inventories
    Finished goods                                                   45,811,000                  50,918,000
    Work in process                                                   9,751,000                  11,744,000
    Raw materials and supplies                                       25,408,000                  24,559,000
                                                                   ------------                ------------
                                                                     80,970,000                  87,221,000
                                                                   ------------                ------------
Deferred taxes                                                       20,591,000                  27,932,000
Prepaid expenses and other current assets                             7,879,000                   9,527,000
                                                                   ------------                ------------
TOTAL CURRENT ASSETS                                                319,938,000                 301,156,000
                                                                   ------------                ------------
 
PROPERTY, PLANT AND EQUIPMENT, AT COST
    Land                                                              3,070,000                   3,008,000
    Buildings and improvements                                      106,737,000                 110,031,000
    Machinery, equipment and fixtures                               168,041,000                 156,329,000
    Leasehold improvements                                           22,203,000                  22,118,000
                                                                   ------------                ------------
                                                                    300,051,000                 291,486,000
    Accumulated depreciation and amortization                       149,828,000                 136,642,000
                                                                   ------------                ------------
                                                                    150,223,000                 154,844,000
                                                                   ------------                ------------
 
INTANGIBLE ASSETS
    Excess of purchase price of businesses acquired
      over the net assets at date of acquisition, less
      amortization                                                   87,658,000                  88,855,000
    Patents, trademarks, contracts and formulae, less
      amortization                                                   36,884,000                  34,484,000
                                                                   ------------                ------------
                                                                    124,542,000                 123,339,000
                                                                   ------------                ------------
DEFERRED TAXES                                                       37,901,000                  41,889,000
OTHER ASSETS                                                         61,009,000                  64,694,000
                                                                   ------------                ------------
                                                                   $693,613,000                $685,922,000
                                                                   ------------                ------------
                                                                   ------------                ------------
</TABLE>
 
See accompanying notes to consolidated financial statements.
12
<PAGE>
 
<TABLE>
<CAPTION>
            LIABILITIES AND STOCKHOLDERS' EQUITY                       1998                        1997
- -----------------------------------------------------------------------------------------------------------
<S>                                                                <C>                         <C>
CURRENT LIABILITIES
Accounts payable                                                   $ 32,506,000                $ 34,867,000
Accrued expenses                                                    106,851,000                 102,790,000
Notes payable                                                        17,854,000                   3,258,000
Taxes on income                                                      17,012,000                  17,269,000
                                                                   ------------                ------------
TOTAL CURRENT LIABILITIES                                           174,223,000                 158,184,000
                                                                   ------------                ------------
 
LONG-TERM LIABILITIES
Long-term debt                                                       48,887,000                  51,025,000
Deferred compensation                                                17,553,000                  14,631,000
Accrued postretirement benefit obligation                            69,292,000                  69,432,000
Other long-term liabilities                                          34,008,000                  43,496,000
                                                                   ------------                ------------
TOTAL LONG-TERM LIABILITIES                                         169,740,000                 178,584,000
                                                                   ------------                ------------
 
STOCKHOLDERS' EQUITY
Preferred stock, authorized 1,000,000 shares,
    without par value; issued--none                                      --                          --
Common stock, authorized 80,000,000 shares,
    par value $1 per share, one vote per share; issued
    34,698,000 shares in 1998 and 34,655,000 shares in 1997          34,698,000                  34,655,000
Class B common stock, authorized 13,056,800 shares, par
    value $1 per share, ten votes per share; issued
    12,507,000 shares
    in 1998 and 12,550,000 in 1997                                   12,507,000                  12,550,000
Capital in excess of par value                                        4,204,000                   3,588,000
Retained earnings                                                   349,815,000                 329,906,000
                                                                   ------------                ------------
                                                                    401,224,000                 380,699,000
 
Less:
    Foreign currency translation adjustment                          24,811,000                  20,965,000
    Treasury stock at cost--1,667,400 common and
     153,600 Class B common shares in 1998 and
     710,800 common and 153,600 Class B common shares in
     1997                                                            26,763,000                  10,580,000
                                                                   ------------                ------------
TOTAL STOCKHOLDERS' EQUITY                                          349,650,000                 349,154,000
                                                                   ------------                ------------
                                                                   $693,613,000                $685,922,000
                                                                   ------------                ------------
                                                                   ------------                ------------
</TABLE>
 
See accompanying notes to consolidated financial statements.
                                                                              13
<PAGE>
Carter-Wallace, Inc. and Subsidiaries
 
                           CONSOLIDATED STATEMENTS OF
                           EARNINGS AND RETAINED EARNINGS
 
                           THREE YEARS ENDED MARCH 31, 1998
 
<TABLE>
<CAPTION>
                                                             1998                 1997                 1996
<S>                                                      <C>                  <C>                  <C>
- ---------------------------------------------------------------------------------------------------------------
 
CONSOLIDATED STATEMENTS OF EARNINGS
Revenues:
    Net sales                                            $662,229,000         $648,755,000         $658,940,000
    Interest income                                         3,869,000            4,226,000            5,128,000
    Royalty and other income                                2,827,000            3,200,000            3,409,000
                                                         ------------         ------------         ------------
                                                          668,925,000          656,181,000          667,477,000
                                                         ------------         ------------         ------------
Cost and Expenses:
    Cost of goods sold                                    241,189,000          243,657,000          246,220,000
    Advertising and promotion                             134,478,000          122,407,000          123,573,000
    Marketing and other selling                           126,257,000          127,444,000          124,765,000
    Research and development                               28,785,000           27,284,000           26,494,000
    General and administrative                             82,965,000           79,440,000           78,634,000
    Provision for restructuring of operations and
      facilities                                              --                   --                16,500,000
    Provision for condom plant closing                        --                   --                23,100,000
    Provision for loss on Felbatol                            --                   --                 8,200,000
    Reduction in the prior year provision for
      loss on discontinuance of the Organidin
      (iodinated glycerol) product line                       --                   --                (5,800,000)
    Interest                                                4,308,000            4,186,000            3,889,000
    Other                                                   6,188,000            6,414,000            9,105,000
                                                         ------------         ------------         ------------
                                                          624,170,000          610,832,000          654,680,000
                                                         ------------         ------------         ------------
 
Earnings before taxes on income                            44,755,000           45,349,000           12,797,000
    Provision for taxes on income                          17,454,000           18,593,000            5,247,000
                                                         ------------         ------------         ------------
Net earnings                                             $ 27,301,000         $ 26,756,000         $  7,550,000
                                                         ------------         ------------         ------------
                                                         ------------         ------------         ------------
Earnings per share--basic and diluted                    $        .59         $        .58         $        .16
                                                         ------------         ------------         ------------
                                                         ------------         ------------         ------------
 
CONSOLIDATED STATEMENTS OF RETAINED EARNINGS
Amount at beginning of year                              $329,906,000         $310,573,000         $310,407,000
Net earnings                                               27,301,000           26,756,000            7,550,000
                                                         ------------         ------------         ------------
                                                          357,207,000          337,329,000          317,957,000
Dividends--$.16 per share                                  (7,392,000)          (7,423,000)          (7,384,000)
                                                         ------------         ------------         ------------
Amount at end of year                                    $349,815,000         $329,906,000         $310,573,000
                                                         ------------         ------------         ------------
                                                         ------------         ------------         ------------
</TABLE>
 
See accompanying notes to consolidated financial statements.
14
<PAGE>
                           CONSOLIDATED STATEMENTS OF
                           CASH FLOWS
 
                           THREE YEARS ENDED MARCH 31, 1998
 
<TABLE>
<CAPTION>
                                                               1998               1997               1996
- -------------------------------------------------------------------------------------------------------------
<S>                                                        <C>                <C>                <C>
Net earnings                                               $ 27,301,000       $ 26,756,000       $  7,550,000
Adjustments to reconcile net earnings to cash flows
  provided by operating activities:
    Provision for one-time charges                              --                 --              42,000,000
    Cash payments for one-time charges                      (12,495,000)       (31,302,000)       (35,063,000)
    Depreciation and amortization                            15,746,000         14,604,000         15,356,000
    Amortization of patents, trademarks,
      contracts and formulae                                  4,996,000          4,645,000          6,090,000
    Amortization of excess of purchase
      price of businesses
      acquired over the net
      assets at date of acquisition                           3,994,000          4,088,000          3,474,000
    Other changes in assets and
      liabilities:
      (Increase) decrease in
         accounts and other receivables                     (13,151,000)         5,787,000         (6,217,000)
       Decrease (increase) in
         inventories                                          5,110,000          3,918,000           (986,000)
       Decrease (increase) in
         prepaid expenses                                     1,743,000           (635,000)        (1,810,000)
       Increase (decrease) in
         accounts payable and accrued expenses               15,131,000         (6,152,000)        12,343,000
       Increase in deferred
         compensation                                         1,797,000            803,000          4,762,000
       Decrease (increase) in
         deferred taxes                                      11,329,000         12,847,000            (84,000)
       Other changes                                        (10,362,000)        (6,181,000)        (9,605,000)
                                                           ------------       ------------       ------------
Cash flows provided by operating activities                  51,139,000         29,178,000         37,810,000
                                                           ------------       ------------       ------------
Cash flows used in investing activities:
  Additions to property, plant and equipment                (15,676,000)       (31,066,000)       (35,228,000)
  Acquisition of product lines from BioWhittaker,
    Inc. and Clark Laboratories                                 --                (500,000)       (12,977,000)
  Payments for international acquisitions, net of
    cash received:
    Sanodent S.r.l. in Italy                                 (3,717,000)           --                 --
    Anne French product line in the U.K.                     (1,613,000)           --                 --
  Payments for licensing agreements                             --                 --                (250,000)
  (Increase) decrease in short-term investments              (7,790,000)         1,043,000         (1,451,000)
  Proceeds from sale of property, plant and
    equipment                                                 5,881,000            186,000          2,089,000
                                                           ------------       ------------       ------------
Cash flows used in investing activities                     (22,915,000)       (30,337,000)       (47,817,000)
                                                           ------------       ------------       ------------
Cash flows used in financing activities:
  Dividends paid                                             (7,392,000)        (7,423,000)        (7,384,000)
  Increase in borrowings                                     15,719,000            347,000         37,033,000
  Payments of debt                                           (2,644,000)        (6,624,000)        (4,280,000)
  Purchase of treasury stock                                (16,685,000)          (380,000)        (4,216,000)
                                                           ------------       ------------       ------------
Cash flows used in financing activities                     (11,002,000)       (14,080,000)        21,153,000
                                                           ------------       ------------       ------------
Effect of foreign exchange rate changes on cash
  and cash equivalents                                         (685,000)          (822,000)           (59,000)
                                                           ------------       ------------       ------------
Increase (decrease) in cash and cash equivalents           $ 16,537,000       $(16,061,000)      $ 11,087,000
                                                           ------------       ------------       ------------
                                                           ------------       ------------       ------------
</TABLE>
 
See accompanying notes to consolidated financial statements.
                                                                              15
<PAGE>
       Carter-Wallace, Inc. and Subsidiaries
 
                   NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
 
- --------------------------------------------------------------------------------
 
1. SUMMARY OF ACCOUNTING POLICIES
 
Principles of Consolidation
 
The consolidated financial statements include the accounts of Carter-Wallace,
Inc. and all of its subsidiaries (the "Company"). All significant intercompany
transactions have been eliminated.
 
Use of Estimates
 
The preparation of financial statements in conformity with generally accepted
accounting principles requires management to make estimates and use assumptions
that affect certain reported amounts and disclosures. Actual amounts may differ.
 
Cash Equivalents and Short-term Investments
 
Cash equivalents consist of short-term securities with maturities of three
months or less when purchased. Investments with a maturity of greater than three
months but less than one year are classified as short-term investments. The
carrying value of cash equivalents and short-term investments approximated fair
value at March 31, 1998 and 1997.
 
Inventories
 
Inventories are valued at the lower of cost or market on the first-in, first-out
(FIFO) method, except for certain domestic inventories which are stated at cost
on the last-in, first-out (LIFO) method.
 
Property, Plant and Equipment
 
Depreciation is provided over the estimated useful lives of the assets,
principally using the straight line method. Leasehold improvements are amortized
on a straight line basis over the life of the related asset or the life of the
lease, whichever is shorter. Expenditures for renewals and betterments are
capitalized. Upon sale or retirement of assets, the appropriate asset and
related accumulated depreciation accounts are adjusted and the resultant gain or
loss is reflected in earnings. Maintenance and repairs are charged to expense as
incurred.
 
Intangible Assets
 
The excess of purchase price of businesses acquired over net assets at date of
acquisition is assessed to the product or group of products which constitute the
business acquired and amortized over no longer than 40 years for amounts
relating to acquisitions subsequent to October 31, 1970. The cost of patents,
formulae and contracts is amortized on a straight line basis over their legal or
contractual lives. The cost of trademarks is being amortized over no longer than
40 years for amounts relating to acquisitions subsequent to October 31, 1970.
Amounts related to intangibles acquired prior to October 31, 1970 are not
material.
 
The Company's policy in assessing the recoverability of intangible assets is to
compare the carrying value of the intangible asset with cash flow generated by
products related to the intangible asset. In addition, the Company continually
evaluates whether adverse developments indicate that an intangible asset may be
impaired.
 
Income Taxes
 
Deferred income taxes are determined using the liability method based on the
estimated future tax effects of differences between the financial statement and
tax bases of assets and liabilities given the provisions of enacted tax laws.
 
Advertising and Marketing Costs
 
Advertising, promotion and other marketing costs are charged to earnings in the
period in which they are incurred.
 
Earnings per Common Share
 
Basic earnings per share is based on the average number of common and Class B
common shares outstanding during the year: 46,093,000 in 1998, 46,389,000 in
1997, and 46,160,000 in 1996. The Company has adopted Statement of Financial
Accounting Standards No. 128 "Earnings Per Share". This Statement establishes
standards for computing and presenting earnings per share. The calculation of
basic and fully diluted earnings per share resulted in the same per share amount
for all periods presented.
 
2. INVENTORIES
 
Inventories computed on the last-in, first-out (LIFO) method comprised 11% and
10% of inventories included in current assets at year end 1998 and 1997,
respectively. If these inventories had been valued on the FIFO inventory method
(which approximates current or replacement cost), total inventories would have
been approximately $9,900,000 and $9,600,000 higher than reported at March 31,
1998 and 1997, respectively. Felbatol inventories of $10,750,000 at March 31,
1998 and $12,850,000 at March 31, 1997, not expected to be sold in the next
fiscal year, are included in Other Assets.
16
<PAGE>
3. TAXES ON INCOME
 
The provision for taxes on earnings was as follows:
 
<TABLE>
<CAPTION>
                                                       1998                     1997                     1996
                                                    -----------              -----------              -----------
    <S>                                             <C>                      <C>                      <C>
    Current:
         Domestic                                   $  (563,000)             $ 1,474,000              $   415,000
         Foreign                                      6,606,000                4,496,000                5,517,000
                                                    -----------              -----------              -----------
                                                      6,043,000                5,970,000                5,932,000
                                                    -----------              -----------              -----------
    Deferred:
         Domestic                                    11,436,000               10,486,000                  816,000
         Foreign                                        (25,000)               2,137,000               (1,501,000)
                                                    -----------              -----------              -----------
                                                     11,411,000               12,623,000                 (685,000)
                                                    -----------              -----------              -----------
    Total                                           $17,454,000              $18,593,000              $ 5,247,000
                                                    -----------              -----------              -----------
                                                    -----------              -----------              -----------
</TABLE>
 
The components of income before taxes were as follows:
 
<TABLE>
    Domestic                                        $27,367,000              $26,824,000              $   909,000
    <S>                                             <C>                      <C>                      <C>
    Foreign                                          17,388,000               18,525,000               11,888,000
                                                    -----------              -----------              -----------
    Total                                           $44,755,000              $45,349,000              $12,797,000
                                                    -----------              -----------              -----------
                                                    -----------              -----------              -----------
</TABLE>
 
The Company's Puerto Rican subsidiaries were liquidated as part of the Company's
restructuring program during fiscal 1995 and the early part of fiscal 1996. The
undistributed earnings of these subsidiaries were repatriated free of United
States income taxes upon liquidation.
 
Deferred income taxes are provided for temporary differences between the
financial statement and tax bases of the Company's assets and liabilities. The
temporary differences gave rise to the following deferred tax assets and
liabilities at March 31:
 
<TABLE>
<CAPTION>
                                                                         1998                     1997
                                                                      -----------              -----------
    <S>                                                               <C>                      <C>
    Postretirement benefit plans                                      $30,333,000              $30,542,000
    Employee benefit plans                                              8,805,000               12,325,000
    Accrued liabilities                                                18,899,000               23,076,000
    Asset valuation accounts                                           17,350,000               18,971,000
    All other                                                           8,024,000               11,320,000
    Valuation allowances                                               (3,247,000)              (3,247,000)
                                                                      -----------              -----------
         Total deferred tax assets                                     80,164,000               92,987,000
                                                                      -----------              -----------
    Depreciation                                                       13,817,000               13,735,000
    All other                                                           7,855,000                9,431,000
                                                                      -----------              -----------
         Total deferred tax liabilities                                21,672,000               23,166,000
                                                                      -----------              -----------
    Net deferred tax assets                                           $58,492,000              $69,821,000
                                                                      -----------              -----------
</TABLE>
 
Realization of the Company's deferred tax assets is dependent on generating
sufficient taxable income in future years. Although realization is not assured,
management believes it is more likely than not that all of the deferred tax
assets will be realized, except for the valuation allowance amount. However, the
deferred tax assets could be reduced if estimates of future taxable income are
lowered. A valuation allowance is provided when it is more likely than not that
some portion of the deferred tax assets will not be realized.
 
                                                                              17
<PAGE>
The effective tax rate of the provision for taxes on earnings as compared with
the U.S. Federal statutory income tax rate was as follows:
 
<TABLE>
<CAPTION>
                                              1998                        1997                        1996
                                     ----------------------      ----------------------      -----------------------
<S>                                  <C>            <C>          <C>            <C>          <C>             <C>
                                                     % TO                        % TO                         % TO
                                         TAX        PRE-TAX          TAX        PRE-TAX          TAX         PRE-TAX
                                       AMOUNT       INCOME         AMOUNT       INCOME          AMOUNT       INCOME
                                     -----------     -----       -----------     -----       ------------     -----
Computed tax expense                 $15,664,000      35.0%      $15,872,000      35.0%      $  4,479,000      35.0%
Foreign income taxed at a
  different
  effective rate                         987,000       2.2         1,581,000       3.5             (8,000)     --
State income taxes, net of
  federal tax benefit                  2,082,000       4.7         1,145,000       2.5            339,000       2.6
Amortization of intangibles              534,000       1.2           534,000       1.2            606,000       4.7
Valuation allowance                           --        --                --        --            949,000       7.4
Other                                 (1,813,000)     (4.1)         (539,000)     (1.2)        (1,118,000)     (8.7)
                                     -----------    -------      -----------    -------      ------------    -------
                                     $17,454,000      39.0%      $18,593,000      41.0%      $  5,247,000      41.0%
                                     -----------    -------      -----------    -------      ------------    -------
                                     -----------    -------      -----------    -------      ------------    -------
</TABLE>
 
The U.S. Internal Revenue Service completed its examination of the Company's tax
returns through fiscal year 1995 resulting in no material impact on the Company.
 
4. FOREIGN OPERATIONS
 
Net current assets and net sales of the Company's foreign subsidiaries and
branches operating outside of the United States, and the Company's equity in net
assets and net earnings of such operations were:
 
<TABLE>
<CAPTION>
                                    1998                    1997                    1996
                                ------------            ------------            ------------
<S>                             <C>                     <C>                     <C>
Net current assets              $ 94,378,000            $ 83,540,000            $ 88,440,000
Equity in net assets             132,718,000             125,757,000             117,585,000
Net sales                        194,780,000             210,606,000             206,576,000
Net earnings                      10,807,000              11,892,000               7,872,000
</TABLE>
 
The equity adjustment from foreign currency translation is comprised of the
following:
 
<TABLE>
<CAPTION>
                                                             YEARS ENDED MARCH 31
                                                     ------------------------------------
<S>                                                  <C>                      <C>
                                                        1998                     1997
                                                     -----------              -----------
Opening balance                                      $20,965,000              $17,245,000
Current year                                           3,846,000                3,720,000
                                                     -----------              -----------
Ending balance                                       $24,811,000              $20,965,000
                                                     -----------              -----------
                                                     -----------              -----------
</TABLE>
 
5. NOTES PAYABLE AND LONG-TERM DEBT
 
Notes Payable
 
Notes payable consisting of borrowings from banks under available lines of
credit were $3,402,000, $347,000 and $746,000 and the current portion of
long-term debt was $8,471,000, $2,911,000 and $5,308,000 at March 31, 1998, 1997
and 1996, respectively. In addition, other short-term notes payable in
international operations amounted to $5,981,000 at March 31, 1998. Additional
data related to the amount of short-term borrowings is not presented since it is
immaterial.
 
The Company has available various bank credit lines amounting to $198,000,000 of
which $175,000,000 is for domestic borrowings and $23,000,000 is for
international borrowings. The availability of the lines of credit is subject to
review by the banks involved. Commitment fees are immaterial.
18
<PAGE>
Long-Term Debt
Long-term debt at March 31 is summarized below:
 
<TABLE>
<CAPTION>
                                                                     1998                1997
                                                                  -----------         -----------
<S>                                                               <C>                 <C>
Promissory Notes, 7.62%, payable in equal annual
  installments of $7,000,000 from December 21, 2003 through
  December 21, 2007                                               $35,000,000         $35,000,000
Connecticut Development Authority Industrial Development
  Bond, 6.75% payable October 1, 1998                               4,300,000           4,300,000
Secured Italian lira term loans, adjustable rate, payable in
  installments through July 1, 2001                                 3,727,000           4,942,000
Unsecured Italian lira term loan, 6.30% payable in
  installments through December 31, 2004                            3,354,000             --
Unsecured French franc loan, 5.10%, payable February 24,
  2003                                                              3,284,000             --
City of Decatur, Illinois adjustable rate Industrial Revenue
  Bond, payable December 1, 2010                                    3,000,000           3,000,000
Unsecured French franc loans, at fixed and variable rates,
  payable in installments through August 5, 2001                    2,048,000           3,135,000
Promissory Notes, 6.02%, payable no later than September 12,
  1998                                                              1,811,000           2,069,000
Unsecured Italian lira loans, rates of 4.5%-5.5%, payable in
  semi-annual installments through July, 2002                         495,000             712,000
Unsecured Australian dollar term loan, 9.64%, payable in
  equal annual installments through July 28, 1998                     339,000             778,000
                                                                  -----------         -----------
                                                                   57,358,000          53,936,000
Less, current portion of long-term debt included in notes
  payable                                                          (8,471,000)         (2,911,000)
                                                                  -----------         -----------
                                                                  $48,887,000         $51,025,000
                                                                  -----------         -----------
                                                                  -----------         -----------
</TABLE>
 
Maturities of long-term debt for each of the four fiscal years 2000 through 2003
are $1,865,000, $2,088,000, $1,460,000 and $4,007,000, respectively.
 
The Italian lira loans due July 1, 2001 are secured by irrevocable letters of
credit. Commitment fees are immaterial. Interest on these loans is the Milan
Interbank Offered Rate plus a nominal increment, adjusted quarterly.
 
With respect to the French franc loan payable February 24, 2003, interest is
adjustable based on the Paris Interbank Offered Rate plus a nominal increment,
adjusted quarterly and was converted to a fixed rate at the inception of the
loan.
 
Interest on the City of Decatur, Illinois Industrial Revenue Bond is 70% of the
prime rate through December, 2000, adjustable thereafter.
 
With respect to the French franc loans payable through August 5, 2001, interest
on the adjustable rate loans is the Paris Interbank Offered Rate plus a nominal
increment, adjusted quarterly. Fixed rates are from 7.5% to 7.75%. Arrangements
were made at the inception of the loans to convert a portion of the loans from
adjustable rate to fixed rate.
 
The Company issued promissory notes, payable no later than September 12, 1998,
in connection with the acquisition of the net assets of Youngs Drug Products
Corporation and affiliates. Prepayments of all or portions of the notes are
required as certain contractual conditions are satisfied.
 
Certain of the Company's long-term debt agreements contain covenants which
require the Company to maintain a minimum level of net worth and limit total
long-term liabilities to a stated percentage of total capitalization.
 
The fair value of long-term debt, including current maturities, was $59,025,000
at March 31, 1998 and $53,103,000 at March 31, 1997.
                                                                              19
<PAGE>
6. COMMON STOCK, CLASS B COMMON STOCK AND CAPITAL IN EXCESS OF PAR VALUE
 
The Company has two classes of common stock with a par value of $1.00 per share.
Class B common stock generally has ten votes per share on all matters and votes
as a class with common stock which has one vote per share. The transfer of Class
B common stock is restricted; however, Class B common stock is at all times
convertible into shares of common stock on a share-for-share basis. Common stock
and Class B common stock have identical rights with respect to cash dividends
and upon liquidation.
 
Activity for the years ended March 31, 1998, 1997 and 1996 was as follows:
 
<TABLE>
<CAPTION>
                                                                                   CLASS B           CAPITAL IN
                                                               COMMON              COMMON             EXCESS OF
                                                                STOCK               STOCK             PAR VALUE
<S>                                                          <C>                 <C>                 <C>
                                                             -----------         -----------         -----------
Balance at March 31, 1995                                    $34,528,000         $12,677,000         $ 2,184,000
Conversion of Class B common stock to Common Stock                85,000             (85,000)            --
Cost of treasury stock under market value at date of
  award or issuance                                              --                  --                1,084,000
                                                             -----------         -----------         -----------
Balance at March 31, 1996                                     34,613,000          12,592,000           3,268,000
Conversion of Class B common stock to Common Stock                42,000             (42,000)            --
Cost of treasury stock under market value at date of
  award or issuance                                              --                  --                  320,000
                                                             -----------         -----------         -----------
Balance at March 31, 1997                                     34,655,000          12,550,000           3,588,000
Conversion of Class B common stock to Common Stock                43,000             (43,000)            --
Cost of treasury stock under market value at date of
  award or issuance                                              --                  --                  616,000
                                                             -----------         -----------         -----------
Balance at March 31, 1998                                    $34,698,000         $12,507,000         $ 4,204,000
                                                             -----------         -----------         -----------
                                                             -----------         -----------         -----------
</TABLE>
 
The tax benefit on the appreciation of restricted stock awards and the cost of
treasury stock over or under the market value of the stock on the date of the
award or issuance have been applied to capital in excess of par value.
 
7. RETIREMENT PLANS
 
The Company has several contributory and non-contributory pension plans in which
substantially all employees with over one year of service participate. The
Company's funding policy is to make annual contributions to these plans in
amounts equal to the minimum required by applicable regulations. The plans'
assets are invested primarily in common stocks and corporate and government
bonds.
 
The pension expense for the years ended 1998, 1997 and 1996 included the
following components:
 
<TABLE>
<CAPTION>
                                                              1998          1997          1996
                                                           -----------   -----------   -----------
<S>                                                        <C>           <C>           <C>
Service cost-benefits earned during the period             $ 7,511,000   $ 8,127,000   $ 6,839,000
Interest cost on projected benefit obligation               14,785,000    14,721,000    14,484,000
Actual return on assets                                    (39,339,000)  (27,487,000)  (42,145,000)
Net amortization and deferral                               20,753,000     9,875,000    25,385,000
Settlement/curtailment losses                                  728,000       106,000     1,611,000
                                                           -----------   -----------   -----------
     Total pension expense                                 $ 4,438,000   $ 5,342,000   $ 6,174,000
                                                           -----------   -----------   -----------
                                                           -----------   -----------   -----------
</TABLE>
 
The Company recognized settlement losses of $728,000 in 1998 and $106,000 in
1997 in conjunction with retirements.
 
During the year ended March 31, 1996 the Company recognized curtailment and
settlement losses of  $1,611,000 in conjunction with the closure of the Trenton
manufacturing plant and the Canadian facilities integration. These losses were
included as components of the respective one-time charges.
 
20
<PAGE>
The following table sets forth the funded status of the plans at March 31, 1998
and 1997:
<TABLE>
<CAPTION>
                                                                       PLANS IN WHICH
                                            ---------------------------------------------------------------------
<S>                                         <C>               <C>                  <C>               <C>
                                                    ASSETS EXCEED                           ACCUMULATED
                                                     ACCUMULATED                              BENEFITS
                                                       BENEFITS                            EXCEED ASSETS
                                            ------------------------------         ------------------------------
 
<CAPTION>
                                                1998              1997                 1998              1997
                                            ------------      ------------         ------------      ------------
<S>                                         <C>               <C>                  <C>               <C>
Actuarial present value of benefit
  obligations:
     Vested                                 $152,292,000      $130,082,000         $ 25,807,000      $ 27,343,000
     Nonvested                                 3,936,000         3,444,000              134,000           286,000
                                            ------------      ------------         ------------      ------------
Accumulated benefit obligation              $156,228,000      $133,526,000         $ 25,941,000      $ 27,629,000
                                            ------------      ------------         ------------      ------------
                                            ------------      ------------         ------------      ------------
Projected benefit obligation                $178,766,000      $154,455,000         $ 34,545,000      $ 40,900,000
Plan assets at fair value                    241,454,000       213,286,000              --              2,929,000
                                            ------------      ------------         ------------      ------------
Plan assets in excess of (less than)
  projected benefit obligation                62,688,000        58,831,000          (34,545,000)      (37,971,000)
Unrecognized net (gain) or loss              (38,543,000)      (34,381,000)           2,380,000          (140,000)
Prior service not recognized in pension
  costs                                       (1,107,000)       (1,202,000)          12,863,000        14,333,000
Unrecognized net transition (asset)
  liability                                   (4,047,000)       (6,122,000)             171,000           105,000
Minimum liability adjustment                     --                --                (6,718,000)       (1,686,000)
                                            ------------      ------------         ------------      ------------
Prepaid (accrued) pension costs recognized
  in the consolidated balance sheets        $ 18,991,000      $ 17,126,000         $(25,849,000)     $(25,359,000)
                                            ------------      ------------         ------------      ------------
                                            ------------      ------------         ------------      ------------
</TABLE>
 
The principal assumptions used in determining 1998, 1997 and 1996 actuarial
values were:
 
       Discount rate                                       7 - 9%
       Rate of increase in compensation levels             4 - 6%
       Expected long-term rate of return on plan assets    8 -10%
 
Expense for the employee savings plan under which the Company matches the
contributions of participating employees up to a designated level was
$1,473,000, $1,421,000 and $1,506,000 in 1998, 1997 and 1996 respectively.
 
8. POSTRETIREMENT BENEFITS OTHER THAN PENSIONS
 
The Company provides certain health care and life insurance benefits for retired
employees. The cost of the benefits is accrued during the years the employees
render service until they attain full eligibility for those benefits.
 
The components of the postretirement benefit expense for the years ended March
31, 1998, 1997 and 1996 are:
 
<TABLE>
<CAPTION>
                                                             1998                1997                1996
                                                          -----------         -----------         -----------
<S>                                                       <C>                 <C>                 <C>
Service cost -- benefits earned during the year           $ 1,689,000         $ 1,914,000         $ 1,615,000
Interest cost on accumulated postretirement benefit
  obligation                                                3,871,000           3,659,000           3,697,000
Net amortization and deferral                              (3,760,000)         (3,414,000)         (3,540,000)
Curtailment gain                                              --                  --               (1,313,000)
                                                          -----------         -----------         -----------
Net periodic postretirement benefit expense               $ 1,800,000         $ 2,159,000         $   459,000
                                                          -----------         -----------         -----------
                                                          -----------         -----------         -----------
</TABLE>
 
During the year ended March 31, 1996 the Company recognized curtailment gains of
$1,313,000 in conjunction with the closure of the Trenton manufacturing facility
and the Canadian facilities integration. These gains were included as credits to
the respective one-time charges.
                                                                              21
<PAGE>
The following table sets forth the accumulated postretirement benefit obligation
of the plans at March 31, 1998 and 1997:
 
<TABLE>
<CAPTION>
                                                  1998                1997
                                               -----------         -----------
<S>                                            <C>                 <C>
Retirees                                       $32,782,000         $28,079,000
Active participants eligible for
  retirement                                     8,197,000          10,544,000
Other active participants                       14,365,000          14,194,000
                                               -----------         -----------
Accumulated postretirement benefit
  obligation                                    55,344,000          52,817,000
Unrecognized net gain                            9,029,000           8,438,000
Unrecognized prior service credit                4,919,000           8,177,000
                                               -----------         -----------
Accrued postretirement benefit
  obligation                                   $69,292,000         $69,432,000
                                               -----------         -----------
                                               -----------         -----------
</TABLE>
 
The assumed health care cost trend rate used to measure the accumulated
postretirement benefit obligation for those over age 65 is 10 percent for 1998
trending to 5 percent over a six year period. For those under age 65, the trend
rate is 7.1 percent for 1998 trending to 5 percent over a six year period. A one
percent increase in the assumed respective annual medical cost trend rate would
increase the accumulated postretirement benefit obligation by approximately
$3,000,000 and the service and interest components of net postretirement benefit
expense by $300,000.
 
Other principal actuarial assumptions used in determining the accumulated
postretirement benefit obligation were:
 
Discount rate                                                      7-8%
Rate of increase in compensation levels                            4-6%
 
9. LONG-TERM INCENTIVE PLANS
1977 Restricted Stock Award Plan
 
The plan as amended provides for awards of not more than 2,750,000 shares of
common stock, subject to adjustments for stock splits, stock dividends and other
changes in the Company's capitalization, to key employees, to be issued either
immediately after the award or at a future date. As a result of the
three-for-one stock split in April, 1992 and the issuance of the Class B common
stock in 1987, the 2,750,000 shares of common stock provided for in the Plan has
been adjusted to 5,593,154 shares. As provided in the Plan and subject to
restrictions, shares awarded may not be disposed of by the recipients for a
period of five years from the date of the award. Cash dividends on shares
awarded are held by the Company for the benefit of the recipients, subject to
the same restrictions as the award. Such dividends (without interest) are paid
to the recipients upon lapse of the restrictions. The cost of the awards, equal
to the fair market value at the date of award, is being charged to operations in
equal annual amounts over a five year period commencing at the date of the
award.
 
Cumulative awards as of March 31, 1998 amount to 3,466,250 shares. There were no
new awards granted in any of the past three fiscal years.
 
The financial statements reflect the transfer of the awarded shares from
treasury stock as of the date of their issuance. Outstanding awards of 55,145
shares at March 31, 1998 will be issued at a future date no later than five
years from the date of the award. For shares that have been issued, the market
value at the date of the awards was $1,118,000, $680,000 and $6,080,000 in 1998,
1997, and 1996, respectively. The cost of treasury stock for these awards was
$502,000, $346,000 and $5,015,000 in 1998, 1997 and 1996, respectively.
 
1996 Long-Term Incentive Plan
 
The plan provides for awards of not more than 4,500,000 shares of common stock,
subject to adjustment for stock splits, stock dividends and other changes in the
Company's capitalization, to key employees, to be issued either immediately
after the award or at a future date. The awards consist of restricted and/or
deferred stock or options, or a combination thereof. At March 31, 1998 there
were 1,413,710 shares available for grant under the 1996 long-term incentive
plan.
22
<PAGE>
Stock Options
 
Under this plan, both qualified and non-qualified options may be granted to key
executive employees at fair market value at the date of grant. The right to
exercise the options, in installments, commences one year from the date of grant
and expires ten years after that date. Effective April 1, 1996, the Company
adopted the provisions of Statement of Financial Accounting Standards ("SFAS")
No. 123, "Accounting for Stock-Based Compensation". As permitted by the
Statement, the Company has chosen to continue to account for options granted
under the plan using the intrinsic value method. Accordingly, no compensation
expense has been recognized for these options. Had the fair value method of
accounting, as defined in SFAS No. 123, been applied to the Company's stock
options, the Company's net income would have been reduced by approximately
$1,940,000 or $.04 per share in 1998, $1,020,000, or $.02 per share in 1997 and
$160,000, or less than $.01 per share in 1996. The weighted-average fair market
value of options granted was $7.31, $6.54 and $6.43 in 1998, 1997 and 1996,
respectively. For purposes of fair market value disclosures, the fair market
value of an option grant was estimated on the date of grant using the
Black-Scholes option-pricing model with the following weighted-average
assumptions:
 
<TABLE>
<CAPTION>
                                             1998                 1997                 1996
                                             ----                 ----                 ----
<S>                                          <C>                  <C>                  <C>
Risk-Free Interest Rate                      5.9%                 6.4%                  5.6%
Expected Life                                  8 yrs.               8 yrs.                8 yrs.
Volatility                                  36.3%                41.0%                 41.0%
Dividend Yield                               1.3%                 1.5%                  1.5%
</TABLE>
 
A summary of the status of stock options granted under this plan as of March 31,
1998, 1997 and 1996 and changes during the years ended on those dates is
presented below:
 
<TABLE>
<CAPTION>
                                  1998                             1997                             1996
                       --------------------------       --------------------------       --------------------------
<S>                    <C>          <C>                 <C>          <C>                 <C>          <C>
                                    WEIGHTED-AVG.                    WEIGHTED-AVG.                    WEIGHTED-AVG.
                        OPTION        EXERCISE           OPTION        EXERCISE           OPTION        EXERCISE
                        SHARES          PRICE            SHARES          PRICE            SHARES          PRICE
                       ---------       ------           ---------       ------           ---------       ------
Outstanding April 1    1,432,220       $13.63           1,054,080       $13.75              --           $ --
Granted                1,047,381        16.16             549,860        13.43           1,054,080        13.75
Exercised                 --             --                --             --                --             --
Forfeited                 --             --              (171,720)       13.75              --             --
                       ---------                        ---------                        ---------
Outstanding March 31   2,479,601       $14.70           1,432,220       $13.63           1,054,080       $13.75
                       ---------                        ---------                        ---------
                       ---------                        ---------                        ---------
</TABLE>
 
The following table summarizes information about stock options outstanding at
March 31, 1998:
 
<TABLE>
<CAPTION>
                                              OPTIONS OUTSTANDING                                  OPTIONS EXERCISABLE
                            -------------------------------------------------------         ---------------------------------
<S>                         <C>                 <C>                   <C>                   <C>                 <C>
      RANGE OF                NUMBER            WEIGHTED-AVG.         WEIGHTED-AVG.           NUMBER            WEIGHTED-AVG.
      EXERCISE              OUTSTANDING           REMAINING             EXERCISE            EXERCISABLE           EXERCISE
       PRICES               AT 3/31/98              LIFE                  PRICE             AT 3/31/98              PRICE
- ---------------------        ---------            ---------              ------               -------              ------
  $12.13 to
  $16.81                     2,479,601            8.8 years              $14.70               658,898              $13.68
</TABLE>
 
Stock Awards
 
Restricted and/or deferred stock awards which are awarded subject to
restrictions, may not be disposed of by the recipient for a period of four years
from the date of the award. Cash dividends on shares awarded are held by the
Company for the benefit of the recipients, subject to the same restrictions as
the award. Such dividends (without interest) are paid to the recipients upon
lapse of the restrictions. The cost of the awards, equal to the fair market
value at the date of award, is being charged to operations in equal annual
amounts over a four year period commencing at the date of the award.
 
                                                                              23
<PAGE>
Award transactions for the past three years were:
 
<TABLE>
<CAPTION>
                                                                 SHARES
                                              ---------------------------------------------
<S>                                           <C>                <C>                <C>
                                               1998               1997               1996
                                              -------            -------            -------
Cumulative Awards--Beginning of Year          361,168            263,520              --
New Awards                                    245,521            172,800            263,520
Forfeited Awards                                --               (75,152)             --
                                              -------            -------            -------
Cumulative Awards--End of Year                606,689            361,168            263,520
                                              -------            -------            -------
                                              -------            -------            -------
</TABLE>
 
The financial statements reflect the transfer of the awarded shares from
treasury stock as of the date of their issuance. Included in total outstanding
awards of 589,261 shares at March 31, 1998 are 433,721 shares to be issued at a
future date no later than four years from the date of the award. For shares that
have been issued, the market value at the date of the awards was $91,000 and
$2,836,000 in 1997 and 1996, respectively. The cost of treasury stock for these
awards was $101,000 and $2,817,000 in 1997 and 1996, respectively. Awards
forfeited during 1997 and returned to treasury stock consisted of 40,707 shares
valued at $556,000. The differences between the market value at the date of the
awards and the cost of the treasury stock were included in capital in excess of
par value or retained earnings.
 
10. ACQUISITIONS
 
In December, 1997, the Company acquired Sanodent S.r.l. in Italy for
approximately $3,800,000. Sanodent manufactures and sells denture adhesives
under the Orasiv brand name.
 
In February, 1998, the Company acquired the Anne French line of skin care
products in England for approximately $1,600,000.
 
In December, 1995, the Company acquired the enzyme immunoassay and
immunofluorescent lines of diagnostic products from BioWhittaker, Inc. The
purchase price for these product lines was $10,000,000. The Company also agreed
to purchase certain inventories at cost.
 
In a separate transaction with Clark Laboratories in December, 1995, the Company
has obtained exclusive sales and marketing rights to Clark's line of enzyme
immunoassay diagnostic products in the United States and has entered into a
long-term supply agreement with Clark related to the manufacture of certain
diagnostic products. The fee for these rights was $2,000,000.
 
These acquisitions are being accounted for by the purchase method and,
accordingly, their results of operations are included in the Company's results
of operations from the acquisition date. Pro forma results of operations are not
presented since the effect would not be material.
 
11. SHORT-TERM INVESTMENTS
 
At March 31, 1998 and 1997, short-term investments were intended to be held to
maturity as defined in SFAS No. 115 and have remaining maturities of less than
one year. The amortized cost approximated fair value. The amortized cost of
certificates of deposit were $23,768,000 and $18,667,000, respectively, in 1998
and 1997. In addition, included in 1998 are Canadian government securities in
the amount of $2,058,000.
 
12. CLOSURE OF THE TRENTON CONDOM MANUFACTURING FACILITY
 
The Company closed its condom manufacturing plant in Trenton, New Jersey in
October, 1996 and transferred condom production to the Company's facility in
Colonial Heights, VA. The closure of the Trenton plant resulted in a one-time
charge to pre-tax earnings in the year ended March 31, 1996 of $23,100,000
($13,630,000 after taxes or $.30 per share).
 
13. RESTRUCTURING OF OPERATIONS AND FACILITIES
 
The Company engaged in a restructuring program beginning in the year ended March
31, 1995 with the intent of reducing costs and increasing efficiencies. In
connection with this restructuring program, the Company incurred one-time
pre-tax charges of $16,500,000 in the year ended March 31, 1996 and $74,060,000
in the year ended March 31, 1995.
24
<PAGE>
14. BUSINESS SEGMENTS (DOLLARS IN THOUSANDS)
 
Information on the Company's Business Segments is presented below.
 
Carter-Wallace, Inc. is engaged in the manufacture and sale of a diversified
line of products in the Consumer Products and Health Care business segments. A
listing of the major products in each segment is included in "Description of
Business Segments" on page 11.
 
Consumer products are promoted directly to the consumer by television and other
advertising media and are sold to wholesalers and various retailers. They are
manufactured and sold domestically by the Company's consumer products divisions
and some are sold throughout the rest of the world by various subsidiaries and
distributors.
 
Health care products are promoted primarily to physicians, pharmacists,
hospitals, laboratories and clinics by a staff of specially trained professional
sales representatives and by advertising in professional journals. These
products are manufactured and sold domestically by the Company's professional
products divisions and some are sold throughout the rest of the world by various
subsidiaries and distributors.
 
The Company sells its diversified line of products worldwide. Some of the
Company's domestic divisions sell to a small number of high volume customers,
the largest of which accounted for approximately 9.0% of consolidated net sales
during fiscal 1998.
 
<TABLE>
<CAPTION>
                                                                              MARCH 31
Business Segments                                  ---------------------------------------------------------------
<S>                                                <C>                         <C>                        <C>
                                                     1998                        1997                       1996
                                                   ---------                   --------                   --------
Sales
  Health Care                                      $ 261,723                   $243,163                   $246,578
  Consumer
     Anti-Perspirants and Deodorants                 105,829                    111,923                    110,147
     Other Consumer Products                         294,677                    293,669                    302,215
                                                   ---------                   --------                   --------
  Consolidated                                     $ 662,229                   $648,755                   $658,940
                                                   ---------                   --------                   --------
                                                   ---------                   --------                   --------
Operating Profit
  Health Care                                      $  55,620                   $ 48,792                   $ 53,477 (a)
  Consumer
     Anti-Perspirants and Deodorants                  (8,064)                     3,290                    (12,073)(b)
     Other Consumer Products                          45,970                     38,935                     18,881 (c)
  Net interest income (expense)                         (439)                        40                      1,239
  Other (expense) net of other income                 (1,961)                    (1,049)                    (1,629)
  General corporate expenses                         (46,371)                   (44,659)                   (47,098)(d)
                                                   ---------                   --------                   --------
  Earnings before taxes on income                  $  44,755                   $ 45,349                   $ 12,797
                                                   ---------                   --------                   --------
                                                   ---------                   --------                   --------
</TABLE>
 
(a) Includes one-time pre-tax charges of $3,743 related to restructuring and
    adjustments to prior year one-time charges for Organidin (iodinated
    glycerol) and Felbatol.
 
(b) Includes one-time pre-tax charge of $3,916 related to restructuring.
 
(c) Includes one-time pre-tax charge of $30,330 related to restructuring and
    the closure of the Trenton condom manufacturing facility.
 
(d) Includes one-time pre-tax charge of $4,011 related to restructuring.
 
                                                                              25
<PAGE>
<TABLE>
<CAPTION>
Business Segments (Continued)                                                 MARCH 31
                                                   ---------------------------------------------------------------
                                                     1998                        1997                       1996
                                                   ---------                   --------                   --------
<S>                                                <C>                         <C>                        <C>     
Identifiable Assets
  Health Care                                      $ 178,014                   $178,608                   $190,926
  Consumer
     Anti-Perspirants and Deodorants                  59,074                     62,246                     61,323
     Other Consumer Products                         250,208                    254,281                    251,544
  Corporate Assets                                   206,317                    190,787                    215,132
                                                   ---------                   --------                   --------
  Total Assets                                     $ 693,613                   $685,922                   $718,925
                                                   ---------                   --------                   --------
                                                   ---------                   --------                   --------
Depreciation and Amortization
  Health Care                                      $   8,102                   $  8,135                   $  9,726
  Consumer
     Anti-Perspirants and Deodorants                   3,912                      3,745                      3,481
     Other Consumer Products                           9,347                      8,242                      8,570
                                                   ---------                   --------                   --------
  Total Operating Segments                         $  21,361                   $ 20,122                   $ 21,777
                                                   ---------                   --------                   --------
                                                   ---------                   --------                   --------
Capital Expenditures
  Health Care                                      $   5,371                   $  4,473                   $  3,020
  Consumer
     Anti-Perspirants and Deodorants                   3,268                      2,627                      1,141
     Other Consumer Products                           6,595                     22,736                     30,705
                                                   ---------                   --------                   --------
  Total Operating Segments                         $  15,234                   $ 29,836                   $ 34,866
                                                   ---------                   --------                   --------
                                                   ---------                   --------                   --------
Geographic Areas
Sales
  U.S.A.                                           $ 467,449                   $438,149                   $452,364
  Other North America                                 54,085                     60,930                     58,637
  Other Countries                                    140,695                    149,676                    147,939
                                                   ---------                   --------                   --------
  Consolidated                                     $ 662,229                   $648,755                   $658,940
                                                   ---------                   --------                   --------
                                                   ---------                   --------                   --------
Operating Profit
  U.S.A.                                           $  76,471                   $ 71,680                   $ 47,128 (a)
  Other North America                                  8,646                     10,604                      1,658 (b)
  Other Countries                                      8,409                      8,733                     11,499
  Net interest income (expense)                         (439)                        40                      1,239
  Other (expense) net of other income                 (1,961)                    (1,049)                    (1,629)
  General corporate expenses                         (46,371)                   (44,659)                   (47,098)(c)
                                                   ---------                   --------                   --------
  Earnings before taxes on income                  $  44,755                   $ 45,349                   $ 12,797
                                                   ---------                   --------                   --------
                                                   ---------                   --------                   --------
Identifiable Assets
  U.S.A.                                           $ 332,795                   $336,740                   $331,339
  Other North America                                 35,765                     37,223                     39,342
  Other Countries                                    118,736                    121,172                    133,112
  Corporate Assets                                   206,317                    190,787                    215,132
                                                   ---------                   --------                   --------
  Total Assets                                     $ 693,613                   $685,922                   $718,925
                                                   ---------                   --------                   --------
                                                   ---------                   --------                   --------
</TABLE>
 
Corporate assets include principally cash and cash equivalents, short-term
investments, miscellaneous receivables, deferred taxes and other miscellaneous
assets.
 
(a) Includes one-time pre-tax charges of $31,987 related to restructuring, the
    closure of the Trenton condom manufacturing facility and adjustments to
    prior year one-time charges for Organidin (iodinated glycerol) and Felbatol.
 
(b) Includes one-time pre-tax charges of $6,002 related to restructuring and an
    adjustment to the prior year one-time charge for Felbatol.
 
(c) Includes one-time pre-tax charges of $4,011 related to restructuring.
26
<PAGE>
15. RENTAL EXPENSE AND LEASE COMMITMENTS (DOLLARS IN THOUSANDS)
 
Rental expense for operating leases with a term greater than one year for 1998,
1997 and 1996 was as follows:
 
                           REAL PROPERTY
    RENTAL        REAL      SUB-RENTAL     NET REAL   EQUIPMENT
   EXPENSE      PROPERTY      INCOME       PROPERTY   AND OTHER
- --------------  -------      --------      -------     -------
     1998       $ 8,056      $ (2,749)     $ 5,307     $ 6,615
     1997         6,600        (1,640)       4,960       6,260
     1996         6,308          (484)       5,824       6,170
 
The real property rental expense for 1998, 1997 and 1996 excludes approximately
$900, $2,200 and $2,400, respectively, of rental costs which have been charged
to the one-time charges for restructuring of operations and facilities.
 
Minimum rental commitments, in thousands of dollars, under non-cancellable
leases in effect at March 31, 1998 were as follows:
 
                           REAL PROPERTY
MINIMUM RENTAL    REAL      SUB-RENTAL     NET REAL   EQUIPMENT   CAPITAL LEASE
 COMMITMENTS    PROPERTY      INCOME       PROPERTY   AND OTHER    OBLIGATIONS
- --------------  --------   -------------   --------   ---------   -------------
     1999       $ 8,653      $ (3,005)     $ 5,648     $   465       $  276
     2000         8,382        (3,005)       5,377         235          252
     2001         8,684        (3,088)       5,596          50          252
     2002         8,140        (3,315)       4,825          28          244
     2003         7,281        (3,315)       3,966          --          174
  2004-2012      60,969       (28,457)      32,512          --          480
                                                                     ------
                                                                      1,678
   Less interest and executory cost                                    (448)
                                                                     ------
   Present value of minimum lease payments (of which $148 is
      included in current liabilities)                               $1,230
                                                                     ------
                                                                     ------
 
Included in the real property rental commitments indicated above is
approximately $16,100 of future rental costs which were included in the one-time
charges for restructuring of operations and facilities. These costs are
associated with the subleasing of office space on which the Company holds a
long-term lease.
 
16. SUPPLEMENTAL FINANCIAL INFORMATION
 
The following is presented in support of balance sheet captions:
<TABLE>
<CAPTION>
                                                                          MARCH 31
                                                             -----------------------------------
                                                               1998                       1997
                                                             --------                   --------
Intangible Assets:                                                  (dollars in thousands)
<S>                                                          <C>                        <C>
  Excess of purchase price of businesses acquired over the
     net assets at date of acquisition                       $120,348                   $117,152
  Trademarks                                                   29,090                     28,908
  Other                                                        33,832                     29,046
                                                             --------                   --------
                                                              183,270                    175,106
  Accumulated amortization                                     58,728                     51,767
                                                             --------                   --------
                                                             $124,542                   $123,339
                                                             --------                   --------
                                                             --------                   --------
Accounts Payable:
  Trade                                                      $ 31,943                   $ 33,716
  Other                                                           563                      1,151
                                                             --------                   --------
                                                             $ 32,506                   $ 34,867
                                                             --------                   --------
                                                             --------                   --------
Accrued Expenses:
  Salaries and wages                                         $ 30,388                   $ 29,361
  Advertising and promotion                                    19,042                     14,418
  One-time charges                                              2,592                      8,929
  Retirement plans                                             14,794                      7,390
  Other                                                        40,035                     42,692
                                                             --------                   --------
                                                             $106,851                   $102,790
                                                             --------                   --------
                                                             --------                   --------
Other Long-Term Liabilities:
  Retirement plans                                           $ 14,246                   $ 20,679
  One-time charges                                             11,036                     15,520
  Other                                                         8,726                      7,297
                                                             --------                   --------
                                                             $ 34,008                   $ 43,496
                                                             --------                   --------
                                                             --------                   --------
</TABLE>
 
Income taxes paid were $6,584,000, $10,240,000 and $14,204,000 in 1998, 1997 and
1996 respectively. Interest paid was $4,047,000, $4,498,000 and $3,256,000 in 
1998, 1997 and 1996, respectively.
                                                                              27
<PAGE>
17. FELBATOL (FELBAMATE)
 
As previously reported, in the year ended March 31, 1995 the Company incurred a
one-time charge to pre-tax earnings of $37,780,000 related to use restrictions
for Felbatol. This charge was adjusted by $8,200,000 to $45,980,000 in the year
ended March 31, 1996. Depending on future sales levels, additional inventory
write-offs may be required. If for any reason the product at some future date
should no longer be available in the market, the Company will incur an
additional one-time charge, consisting primarily of inventory write-offs and
anticipated returns of product currently in the market, in the range of
$20,000,000 on a pre-tax basis.
 
18. DISCONTINUANCE OF THE ORGANIDIN (IODINATED GLYCEROL) PRODUCT LINE
 
As previously reported, in the year ended March 31, 1995 the Company incurred a
one-time charge to pre-tax earnings of $17,500,000 related to discontinuance of
the Organidin (iodinated glycerol) product line. In the year ended March 31,
1996 an adjustment was made to reduce the provision for loss on Organidin by
$5,800,000 largely as a result of smaller than anticipated product returns.
 
19. LITIGATION INCLUDING ENVIRONMENTAL MATTERS
 
Environmental Matters
 
In 1982 the United States Environmental Protection Agency ("EPA") advised the
Company and over 200 other companies that they may be potentially responsible
parties ("PRPs") under the Comprehensive Environmental Response, Compensation
and Liability Act ("CERCLA") with respect to waste deposited at the former Lone
Pine Landfill in Freehold, NJ. In 1989 and 1991 respectively, the Company and
approximately 122 other PRPs, without admitting liability, entered into two
consent decrees with EPA, agreeing to conduct a cleanup of the Lone Pine
Landfill, and that cleanup is in progress. The total estimated cost of the
cleanup, which will continue many years into the future, is $104 to $120 million
in current dollars. In addition, on October 23, 1997 the Company and 8 other
PRPs entered into a third consent decree with EPA, the Department of Interior,
and New Jersey to resolve the government's natural resource damage claims, which
obligation could cost as much as $2 million. After factoring in past and
expected recoveries from nonsettlors, the Company's net share of cleanup costs
and natural resource damage claims (exclusive of defense costs) is expected to
be from $8.4 to $10.2 million, of which it has paid about $7 million to date.
 
In August, 1989 the Company instituted suit in New Jersey state court against 22
of its liability insurers to recover, inter alia, the Company's share of costs
at Lone Pine, including related legal defense costs. The Company reached
settlements in this case with 18 of the insurers. There is only 1 remaining
solvent insurer with whom the Company has not settled, and with whom it is
litigating; however, it is not believed that any recovery from that insurer will
be significant. To date, the Company has received approximately $12.35 million
in settlement payments from its insurers. Except for a portion of its legal fees
incurred in pursuing its insurers for coverage, the Company expects to be fully
reimbursed for its share of past and currently estimated future cleanup and
natural resource damage costs at Lone Pine.
 
The Company and nine other settling PRPs are parties to two actions in N.J.
state court against a former cleanup contractor at Lone Pine concerning amounts
allegedly owed to that contractor. The first action was filed by the contractor
on July 7, 1995 against the settling PRPs (including the Company), who
subsequently filed counterclaims against the contractor. The Company and the
nine other settling PRPs brought a separate action against the contractor on
July 10, 1995. Both lawsuits were subsequently consolidated. A settlement was
reached in these cases wherein the settling PRPs paid $1,287,500 to the
contractor. The Company's share of that $1,287,500 was approximately $115,000.
These amounts are included in the cleanup cost estimate and the Company's
estimated share thereof set forth above.
 
The Company faces potential liability involving waste material generated by the
Lambert Kay division at its former manufacturing facility in Winsted,
Connecticut. In May 1991, EPA issued special notice letters under CERCLA to
Lambert Kay and about 50 other PRPs notifying them of potential liability with
respect to waste deposited at the Barkhamsted-New Hartford landfill in
Barkhamsted, Connecticut. In September 1991 and in February 1994, the Company
and 21 other PRPs, without admitting liability, entered into consent agreements
under which the PRPs agreed to perform certain investigation and engineering
evaluation work at the site, including the remedial investigation and
feasibility study, and to reimburse EPA for certain costs. The estimated cost of
this work is about $4.1 million. The Company's share of this cost is estimated
to be $135,000. To date the Company has paid or received credit for about
$124,000. In addition, the Company and other settling PRPs have sued certain
nonsettlors for their share of these costs and have obtained some settlement
recoveries. Based on preliminary information from the site investigation work
(which is not completed), the total cost for performing the current and
28
<PAGE>
future work at Barkhamsted, including the site investigation work, is estimated
to be from $9 to $32 million. In June 1995, the Connecticut legislature
authorized the issuance of bonds to pay for approximately $7 million of the
future cleanup costs at the site. The issuance of these bonds is expected to
reduce by that amount those cleanup costs subject to PRP funding. Based on
expected PRP participation in future cleanup work and other factors, the Company
anticipates that its share of projected cleanup costs subject to PRP funding
(including costs incurred to date) will be not more than 4 to 5% of total
cleanup costs, and that the Company's total expenditure will therefore range
from about $281,000 to $1,510,000. Thus, although applicable environmental law
provides for joint and several liability for the cost of cleanup work, based on
present estimates, the Company believes that the other PRPs will pay
substantially all of their allocated percentage shares of cleanup costs.
 
The Company believes, based upon the information available at this time, that
the matters discussed above will not have a material effect on its financial
statements.
 
Other Litigation
 
Two federal securities class action suits filed in 1994 by stockholders against
the Company and certain of its present and former officers in the United States
District Court, Southern District of New York, were consolidated for all
purposes. A Consolidated Amended Complaint was filed, followed by a Second
Amended Class Action Complaint. The consolidated action purports to be on behalf
of all persons who purchased the Company stock in the period from January 20,
1994 through July 31, 1994. The complaint alleges that certain statements made
by the Company with respect to the safety and anticipated future sales of its
anti-epilepsy drug Felbatol were false and misleading. Both the Consolidated
Amended Complaint and the Second Amended Class Action Complaint, which seek
damages in an unspecified amount, have been dismissed by the District Court for
failure to state a claim upon which relief can be granted. Plaintiffs are
pursuing an appeal from the dismissal of the Second Amended Class Action
Complaint to the United States Court of Appeals for the Second Circuit.
 
In December, 1994, an alleged shareholder of the Company instituted a derivative
action in the Supreme Court of the State and County of New York, purportedly on
behalf and for the benefit of the Company, against the directors of the Company
for breach of fiduciary duty, gross mismanagement and waste of corporate assets
in connection with the development and marketing of Felbatol. The complaint,
which sought unspecified compensatory and punitive damages, was ordered
dismissed by the Supreme Court. The dismissal was affirmed on appeal to the
Appellate Division, First Department, and plaintiff's time to seek leave to
appeal to the Court of Appeals has expired.
 
There are 9 pending product liability actions against the Company alleging
various adverse reactions and other injuries suffered as a result of using
Felbatol. While damages are alleged in 5 of these actions in amounts ranging
from $100,000 to $169,000,000, the 4 remaining actions do not specify the
damages sought. Additional product liability claims related to Felbatol use have
been threatened against the Company. At this point, the Company cannot evaluate
the merits of such claims and does not know whether or to what extent legal
actions will arise from such claims and, therefore, is unable to predict the
financial impact they may have.
 
The Company has product liability insurance in the amount of $88,000,000 for
claims made in the year ended March 31, 1995 and has obtained comparable limits
of insurance coverage for claims made in the fiscal years ended March 31, 1996,
March 31, 1997 and March 31, 1998, with certain exceptions relating to the
nature of the claimed injury. These amounts of product liability insurance have
been reduced for some of the fiscal years by payments made for negotiated
settlements of certain claims. While the Company believes that its product
liability insurance would cover punitive damages judgments, its insurance
carriers have neither confirmed nor denied this belief. In the law of certain
states there is an expressed public policy against the enforceability of
insurance covering punitive damages.
 
The Company, along with numerous other drug manufacturers, wholesalers and
suppliers, was named in a series of class action suits, the first of which was
filed in August, 1994 in the California Superior Court, San Francisco County.
These suits were brought on behalf of all California independent retail
pharmacists who had purchased any brand name prescription drugs since August,
1989. The complaint alleged that the defendants, including the Company, entered
into a conspiracy to fix prices for brand-name prescription drugs and gave lower
prices to certain favored purchasers, while the alleged favored prices were
denied to the plaintiffs. Plaintiffs are seeking injunctive relief and
unspecified trebled compensatory damages, restitution of unspecified amounts by
which defendants are alleged to be unjustly enriched and litigation costs,
interest and attorney's fees. Class certification of the price-fixing conspiracy
claims was granted by order dated June 23, 1995, establishing a class of
independent retail pharmacists and small chains with ten or fewer California
locations. An individual action brought by two mid-size chain pharmacies was
subsequently coordinated with the consolidated class action as an "add-on" case
asserting virtually identical
                                                                              29
<PAGE>
claims and demands for relief. Plaintiffs in that action have amended their
complaint to seek class certification, which has not been granted.
 
The Company, along with numerous other drug manufacturers, has been named in a
class action suit filed in July, 1994 in California Superior Court, County of
San Francisco, brought on behalf of a class of California consumers who
purchased drugs from independent retail pharmacies. The complaint alleges that
certain drug manufacturers, wholesalers and suppliers, including the Company,
conspired to fix prices for brand-name prescription drugs that were sold to
California independent retail pharmacists. The complaint seeks unspecified
trebled compensatory damages relating to overcharges, restitution of amounts by
which defendants were allegedly unjustly enriched and litigation costs, interest
and attorney's fees. By court order dated August 16, 1995, class certification
was granted to the extent of certifying a class of California consumers who
purchased drugs from independent retail pharmacies and pharmacy chains with ten
or fewer California locations. Two "add-on" class action complaints were
thereafter filed and coordinated with the consolidated class action, seeking to
expand the class to include consumers who purchased drugs from chain pharmacies
with more than ten locations in California. The expanded class has not been
certified.
 
The Company, along with numerous other drug manufacturers, an Alabama drug
wholesaler and a national mail-order pharmacy, had initially been named in a
class action suit filed in May, 1994 in the Alabama Circuit Court, Greene
County. This suit was brought on behalf of a class of independent drug stores
and pharmacies, and alleged that the named (and certain unnamed) defendants
discriminated against the plaintiffs in according more favorable prices to
mail-order pharmacies and large health care providers pursuant to an alleged
conspiracy to regulate or fix the price, or limit the quantity, of prescription
drugs sold in the State of Alabama in violation of Alabama law. By a First
Amended Complaint dated January 17, 1995, the three named plaintiffs retracted
all class claims. In subsequent, amended pleadings, plaintiffs have sought to
reassert their class action claims, alleging that the defendant drug
manufacturers, wholesalers and health maintenance organizations had engaged in a
price-fixing conspiracy, monopolization and attempted monopolization, fraud and
civil conspiracy, in violation of Alabama statutory and common law, and seeking
a declaratory judgment, statutory damages of $500 per instance of alleged
injury, unspecified actual and punitive damages, litigation costs and interest.
The court granted defendants' motion to change the venue of the action and the
case has been transferred to the Alabama Circuit Court for Tuscaloosa County.
Plaintiffs' motion for class certification and defendants' motion to strike the
class action allegations are now pending before the court.
 
The Company, along with numerous other drug manufacturers was named in a class
action lawsuit filed in January, 1996 in Alabama Circuit Court, Clarke County,
brought on behalf of a class of consumers who purchased brand-name prescription
drugs from independent retail pharmacies in jurisdictions alleged to grant
standing to "indirect purchasers" to bring suit upon price overcharge claims.
These jurisdictions include Alabama, the District of Columbia, Kansas, Maine,
Michigan, Minnesota, Mississippi, New Mexico and Wisconsin. Plaintiffs allege
that defendants, in violation of Alabama law, conspired to sell brand-name
prescription drugs to mail-order pharmacies at lower prices than those charged
to independent retail drug pharmacies, and that as a result plaintiffs have paid
higher than competitive prices for brand-name prescription drugs. Plaintiffs
seek unspecified compensatory and punitive damages, an injunction, litigation
costs and attorney's fees. The case was certified for class treatment by the
state court, but was then removed by defendants to federal court and transferred
to the Northern District of Illinois. The federal court vacated the class
certification order of the state court. An appeal by plaintiffs from the federal
court's refusal to remand the case to Alabama state court was granted and the
district court's order reversed. As a result, the case was remanded to Alabama
state court. Defendants have filed two motions to dismiss the complaint, but
these motions have not yet been argued.
 
The Company believes, based on opinion of counsel, that it has good defenses to
each of the above-described legal actions and should prevail. The Company might
at some point in time elect to attempt to settle one or more of these cases. At
this stage, however, the Company does not know whether these cases, or any of
them, will be settled or at what amounts.
 
In October, 1992, a suit was filed by Unilever PLC against the Company's
subsidiary in the United Kingdom alleging patent infringement by certain of the
Company's diagnostic products. The complaint seeks injunctive relief and
unspecified compensatory damages.
 
In December, 1997, Conopco, Inc., an affiliate of Unilever PLC, filed suit
against the Company in the United States District Court, Southern District of
New York, alleging patent infringement by certain of the Company's diagnostic
products. The Complaint seeks a declaration of infringement, preliminary and
permanent injunctive relief and unspecified damages.
 
In March, 1998, the Company instituted an action against two companies
affiliated with Unilever PLC, Unipath Limited and Conopco Inc., in the United
States District Court, Eastern District of Virginia, alleging infringement of
the Company's U.S.
30
<PAGE>
Patent No. 5,714,389, which discloses a test device and method for colored
particle immunoassay. The Complaint seeks a declaration of infringement,
preliminary and permanent injunctive relief and unspecified damages.
 
In May, 1998, the Company and Unilever PLC reached an agreement in principle for
a global settlement of all patent litigation between them and for the
cross-licensing of certain U.S. and foreign patents relating to diagnostic
products. This agreement in principle will not have a material adverse effect on
the Company's financial statements.
 
The Company is engaged in litigation with Tambrands Inc. in Supreme Court of the
State and County of New York arising out of a patent infringement and
misappropriation suit previously filed against both companies in the United
States District Court, Southern District of New York, by New Horizons
Diagnostics Corporation ("NHDC"), et al. The NHDC suit, which was settled and
discontinued in July 1996, asserted claims with respect to certain "gold sol"
technology (used in the Company's First Response and Answer home pregnancy and
ovulation predictor test kits) that the Company had acquired from Tambrands
pursuant to a written purchase agreement in March 1990. The Company paid an
immaterial amount toward that settlement. In the pending Supreme Court action,
Tambrands seeks reimbursement from the Company of an unspecified portion of the
amount paid by Tambrands in settlement of the NHDC suit, and for defense costs.
The Company believes it has good defenses, under the terms of the purchase
agreement, to Tambrands' claim.
 
20. QUARTERLY FINANCIAL DATA (UNAUDITED)
 
Quarterly net sales, gross margin, net earnings and earnings per share are set
forth in the following table (dollars in thousands, except per share amounts).
 
<TABLE>
<CAPTION>
                                                               QUARTER ENDED
                                           -----------------------------------------------------
<S>                                        <C>            <C>            <C>            <C>              <C>
1998                                       JUNE 30        SEPT. 30       DEC. 31        MARCH 31         TOTAL YEAR
 
  Net sales                                $170,115       $168,459       $152,521       $171,134          $662,229
  Gross margin                              110,133        106,119         95,855       108,933            421,040
  Net earnings                                9,310          4,726          6,819         6,446             27,301
  Earnings per share--basic and
  diluted                                       .20            .10            .15           .14                .59
 
1997
  Net sales                                $169,889       $159,532       $163,020       $156,314          $648,755
  Gross margin                              107,426         97,224        104,766        95,682            405,098
  Net earnings                                9,260          5,601         10,514         1,381             26,756
  Earnings per share--basic and
  diluted                                       .20            .12            .23           .03                .58
</TABLE>
 
                                                                              31
<PAGE>
INDEPENDENT AUDITORS' REPORT
 
                              KPMG Peat Marwick LLP
                          CERTIFIED PUBLIC ACCOUNTANTS
 
                                                         345 Park Avenue
                                                         New York, NY 10154
 
The Board of Directors and Stockholders
Carter-Wallace, Inc.:
 
We have audited the accompanying consolidated balance sheets of Carter-Wallace,
Inc. and subsidiaries as of March 31, 1998 and 1997 and the related consolidated
statements of earnings and retained earnings and cash flows for each of the
years in the three-year period ended March 31, 1998. These consolidated
financial statements are the responsibility of the Company's management. Our
responsibility is to express an opinion on these consolidated financial
statements based on our audits.
 
We conducted our audits in accordance with generally accepted auditing
standards. Those standards require that we plan and perform the audit to obtain
reasonable assurance about whether the financial statements are free of material
misstatement. An audit includes examining, on a test basis, evidence supporting
the amounts and disclosures in the financial statements. An audit also includes
assessing the accounting principles used and significant estimates made by
management, as well as evaluating the overall financial statement presentation.
We believe that our audits provide a reasonable basis for our opinion.
 
In our opinion, the consolidated financial statements referred to above present
fairly, in all material respects, the financial position of Carter-Wallace, Inc.
and subsidiaries as of March 31, 1998 and 1997, and the results of their
operations and their cash flows for each of the years in the three-year period
ended March 31, 1998, in conformity with generally accepted accounting
principles.
 
May 7, 1998
 
32
<PAGE>
Carter-Wallace, Inc. and Subsidiaries
 
BOARD OF DIRECTORS
 
Henry H. Hoyt, Jr.
Chairman and Chief Executive Officer
 
Ralph Levine
President and Chief Operating Officer
 
Paul A. Veteri
Executive Vice President and Chief Financial Officer
 
David M. Baldwin
Chairman, David M. Baldwin Realty Company, Inc.
 
Daniel J. Black
Consultant to the Company
 
Dr. Richard L. Cruess
Professor of Surgery, Center for Medical Education,
McGill University
Montreal, Quebec, Canada
 
Suzanne H. Garcia
Owner, La Tierra Beneficiaries (real estate development)
and Santa Fe Ranch
 
Scott C. Hoyt
Vice President, New Products
Carter Products Division of the Company
 
Herbert M. Rinaldi
Of Counsel
Carella, Byrne, Bain, Gilfillan, Cecchi, Stewart & Olstein
 
SCIENTIFIC ADVISORY BOARD
 
Joseph S. Harun, M.D., Chairman
Former Vice President, Medical and Scientific Affairs
Carter-Wallace, Inc.
 
Paul Calabresi, M.D.
Professor of Medicine and Chairman Emeritus,
Department of Medicine
Brown University
Director, Brown-Tufts Cancer Center
Providence, RI - Boston, MA
 
Robert E. Canfield, M.D.
Irving Professor of Medicine
Columbia University, College of Physicians and Surgeons
New York, NY
 
Barton F. Haynes, M.D.
Chairman, Department of Medicine
Duke University Medical Center
Durham, NC
 
Noel Rose, M.D., Ph.D.
Professor of Pathology, Molecular Microbiology and Immunology
Director of Immunology
Johns Hopkins University, Schools of Medicine and Public Health
Baltimore, MD
 
Morton K. Schwartz, Ph.D.
Chairman, Department of Clinical Laboratories
Memorial Sloan Kettering Cancer Center
New York, NY
 
EXECUTIVE OFFICERS

Henry H. Hoyt, Jr.
Chairman of the Board and Chief Executive Officer
Ralph Levine
President and Chief Operating Officer
Paul A. Veteri
Executive Vice President and Chief Financial Officer
T. Rosie Albright
Vice President, Consumer Products, U.S.
John Bridgen, Ph.D.
Vice President, Diagnostics, U.S.
Donald R. Daoust, Ph.D.
Vice President, Quality Control
Peter J. Griffin
Vice President and Controller
Adrian J. L. Huns
Vice President, International
Michael J. Kopec
Vice President, Manufacturing
Stephen R. Lang
Vice President, Secretary and General Counsel
Thomas B. Moorhead
Vice President, Human Resources
Herbert Sosman
Vice President, Pharmaceuticals, U.S.
C. Richard Stafford
Vice President, Corporate Development
James L. Wagar
Vice President and Treasurer
Mark Wertlieb
Vice President, Taxes
 
DIVISIONAL MANAGEMENT
 
T. Rosie Albright, President, Carter Products
John Bridgen, Ph.D., President, Wampole Laboratories
Adrian J. L. Huns, President, International
Michael J. Kopec, President, Manufacturing
Thomas M. McShane, President, Lambert Kay
Herbert Sosman,  President, Wallace Laboratories
 
PRINCIPAL SUBSIDIARIES
 
Howard E. Cocker, Managing Director, Carter-Wallace Limited (United Kingdom)
Francois Depoil, President, Laboratoires Fumouze S. A. (France)
Gregory J. Drohan, President, Carter-Horner Inc. (Canada)
Allan W. Nash, Managing Director, Carter-Wallace (Australia)
Pty. Limited
Jordi Pruja, Managing Director, Icart S.A. (Spain)
Stephen W. Riley, President, Carter Wallace, S. A. (Mexico)
Lino Santambrogio, Managing Director, S.p.A. Italiana
Laboratori Bouty (Italy)
                                                               Printed in U.S.A.


<PAGE>
       EXECUTIVE OFFICES
       1345 Avenue of the Americas, New York, N.Y. 10105
       212-339-5000
 
       RESEARCH LABORATORIES
       Cranbury, New Jersey
       Montreal, Canada
 
       MANUFACTURING PLANTS
       Cranbury, New Jersey
       Colonial Heights, Virginia
       Decatur, Illinois
       Santa Ana, California
       Winsted, Connecticut
       Montreal, Canada
       Folkestone, England
       Milan, Italy
       Pisa, Italy
       Mexico City, Mexico
       New Plymouth, New Zealand
       Barcelona, Spain
 
       TRANSFER AND DISBURSING AGENT
       The Bank of New York
       101 Barclay Street
       New York, N.Y. 10286
       800-524-4458
 
       REGISTRAR OF STOCK
       The Bank of New York
       101 Barclay Street
       New York, N.Y. 10286
 
       SHAREHOLDER RELATIONS
       Ruder Finn, Inc.
       800-984-1777
<PAGE>
                              CARTER-WALLACE, INC.
                          1345 Avenue of the Americas
                               New York, NY 10105





                                                                      EXHIBIT 21



Subsidiaries of the Company

The following is a list of the active  subsidiaries  of the Company  showing the
jurisdiction of incorporation  and the percentage of voting  securities owned by
the Company or by wholly-owned subsidiaries of the Company as of March 31, 1998:

                                             Jurisdiction   Percentage
                                                  of        of Voting
Name of Corporation                          Incorporation  Securities

Carter-Wallace, N.S. Inc.                    Delaware           100%
Carter-Wallace, O.S. Inc.                    Delaware           100%
Carter-Wallace Limited                       England            100%
Carter-Wallace (Australia) Pty, Limited      Australia          100%
Carter-Wallace, S.A.                         Mexico             100%
Carter-Wallace FSC Corp.                     Virgin Islands     100%
Carter-Horner Inc.                           Canada             100%
Icart, S.A.                                  Spain              100%
International Biological Laboratories, Inc.  Maryland            95%
Laboratoires Fumouze, S.A.                   France             100%
Sante Beaute S.A.                            France             100%
Sofibel S.A.R.L.                             France             100%
S.p.A. Italiana Laboratori Bouty             Italy              100%
Technogenetics S.r.l.                        Italy              100%
Tripharma S.A.R.L.                           France             100%


All of the  above  subsidiaries  are  included  in  the  consolidated  financial
statements of the Company.



                                   EXHIBIT 23


                          INDEPENDENT AUDITORS' CONSENT



The Board of Directors and Stockholders
Carter-Wallace, Inc.

We consent to  incorporation  by reference in the  registration  statement  (No.
333-00499) on Form S-8 of Carter-Wallace, Inc. of our report dated May 27, 1998,
relating  to  the  consolidated  balance  sheets  of  Carter-Wallace,  Inc.  and
subsidiaries  as of  March  31,  1998 and  1997,  and the  related  consolidated
statements  of earnings  and  retained  earnings  and cash flows for each of the
years in the  three-year  period  ended March 31,  1998,  and related  financial
statement  schedule  which report appears in the March 31, 1998 Annual Report on
Form 10-K of Carter-Wallace, Inc.





                                                   KPMG PEAT MARWICK LLP



New York, New York
June 17, 1998



<TABLE> <S> <C>

<ARTICLE> 5
<CIK> 0000018000
<NAME> CARTER WALLACE INC
       
<S>                             <C>
<PERIOD-TYPE>                   YEAR
<FISCAL-YEAR-END>                          MAR-31-1998
<PERIOD-END>                               MAR-31-1998
<CASH>                                      51,661,000
<SECURITIES>                                25,826,000
<RECEIVABLES>                              140,317,000
<ALLOWANCES>                                 7,306,000
<INVENTORY>                                 80,970,000
<CURRENT-ASSETS>                           319,938,000
<PP&E>                                     300,051,000
<DEPRECIATION>                             149,828,000
<TOTAL-ASSETS>                             693,613,000
<CURRENT-LIABILITIES>                      174,223,000
<BONDS>                                     66,741,000
                                0
                                          0
<COMMON>                                    47,205,000
<OTHER-SE>                                 302,445,000
<TOTAL-LIABILITY-AND-EQUITY>               693,613,000
<SALES>                                    662,229,000
<TOTAL-REVENUES>                           668,925,000
<CGS>                                      241,189,000
<TOTAL-COSTS>                              624,170,000
<OTHER-EXPENSES>                             6,188,000
<LOSS-PROVISION>                                     0
<INTEREST-EXPENSE>                           4,808,000
<INCOME-PRETAX>                             44,755,000
<INCOME-TAX>                                17,454,000
<INCOME-CONTINUING>                         27,301,000
<DISCONTINUED>                                       0
<EXTRAORDINARY>                                      0
<CHANGES>                                            0
<NET-INCOME>                                27,301,000
<EPS-PRIMARY>                                      .59
<EPS-DILUTED>                                      .59


        

</TABLE>


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