MOYCO INDUSTRIES INC
DEF 14A, 1995-11-20
DENTAL EQUIPMENT & SUPPLIES
Previous: ARTRA GROUP INC, 10-Q, 1995-11-20
Next: KEYSTONE TAX FREE FUND, POS AMI, 1995-11-20




                            SCHEDULE 14A INFORMATION
                Proxy Statement Pursuant to Section 14(a) of the
                        Securities Exchange Act of 1934

                               [Amendment No.   ]

Filed by the Registrant /X/
Filed by a Party other than the Registrant / /

Check the appropriate box:

/ / Preliminary Proxy Statement
/X/ Definitive Proxy Statement
/ / Definitive Additional Materials
/ / Soliciting Material Pursuant to Section 240.14a-11(c) or
    Section 240.14a-12


                           MOYCO TECHNOLOGIES, INC.
 -----------------------------------------------------------------------------
                (Name of Registrant as Specified in Its Charter)


 -----------------------------------------------------------------------------
                   (Name of Person(s) Filing Proxy Statement)

Payment of Filing Fee (Check the appropriate box):

/X/ $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), or 14a-6(j)(2).

/ / $500 per each  party to the  controversy  pursuant  to  Exchange  Act Rule
    14a-6(i)(3).

/ / Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.

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


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


       ----------------------------------------------------------------------
    3) Per unit price or other underlying value of transaction computed
       pursuant to Exchange Act Rule 0-11:*


       ----------------------------------------------------------------------
    4) Proposed maximum aggregate value of transaction:


       ----------------------------------------------------------------------
*Set forth the amount on which the filing fee is calculated and state how it
 was determined.

/ / Check box if any part of the fee is offset as  provided  by  Exchange  Act
    Rule  0-11(a)(2)  and identify the filing for which the  offsetting  fee was
    paid  previously.  Identify the previous  filing by  registration  statement
    number, or the Form or Schedule and the date of its filing.

    1) Amount Previously Paid:_______________________________________________

    2) Form Schedule or Registration Statement No.:__________________________

    3) Filing Party:_________________________________________________________

    4) Date Filed:___________________________________________________________


<PAGE>
                           MOYCO TECHNOLOGIES, INC. 
                      (Formerly Moyco Industries, Inc.) 
                              200 Commerce Drive
 
                     Montgomeryville, Pennsylvania 18936 
                         -------------------------- 
                   NOTICE OF ANNUAL MEETING OF STOCKHOLDERS 
                         TO BE HELD DECEMBER 6, 1995 
                                   
To the Stockholders of Moyco Technologies, Inc. 

   Notice is hereby given that the Annual Meeting of Stockholders of Moyco 
Technologies, Inc. will be held at the offices of the Company, 200 Commerce 
Drive, Montgomeryville, Pa. 18936, on Wednesday, December 6, 1995, at 1:00 
p.m., Eastern Standard Time, for the following purposes: 

       1. Election of Five (5) directors for the ensuing year.
 
       2. Ratification of name change to Moyco Technologies, Inc. which was 
   voted at Board of Directors meeting of September 20, 1995.
 
       3. To transact such other business as may properly come before the 
   meeting or any adjournment thereof. 

   Only stockholders of record as of the close of business on November 3, 
1995, will be entitled to notice of or to vote at the meeting or any 
adjournment or adjournments thereof. The Company's transfer books will not be 
closed. 

   Whether or not you intend to be present in person at the meeting, please 
sign, date and promptly return the enclosed Proxy. If you attend the meeting 
and vote in person, the Proxy will not be used. 

                                          By the order of the Board of Directors

                                          /s/  William Woodhead
                                          ----------------------------------- 
                                          William Woodhead, 
                                          Secretary 

Dated: November 22, 1995 


<PAGE>
                            MOYCO TECHNOLOGIES, INC.
                               200 COMMERCE DRIVE
                       MONTGOMERYVILLE, PENNSYLVANIA 18936
                           --------------------------
                                PROXY STATEMENT
                           --------------------------
                                   
   The accompanying Proxy is solicited by the management of Moyco 
Technologies, Inc. (hereinafter called the "Company"). All shares represented 
by proxies will be voted at the annual meeting of shareholders on December 6, 
1995, and all adjournments thereof in the manner designated, or if no 
designation is made, they will be voted for the election of the directors. 
This Proxy Statement and the accompanying form of Proxy are being mailed to 
the stockholders on or about November 22, 1995. Any stockholder giving a 
proxy has the power to revoke it at any time before it is voted by delivery 
of a written instrument of revocation to the office of the Company, 200 
Commerce Drive, Montgomeryville, Pennsylvania 18936, or at the meeting 
without, however, affecting any vote previously taken. The presence of a 
stockholder at the meeting will not operate to revoke a proxy, but the 
casting of a ballot by stockholder who is present at the meeting will revoke 
a proxy as to the matter on which the ballot is cast. 

   The Company will bear the cost of soliciting proxies. Proxies are being 
solicited by mail and, in addition, directors, officers and employees of the 
Company may solicit proxies personally or by telephone or telegraph. The 
Company will reimburse custodians, brokerage houses, nominees and other 
fiduciaries for the cost of sending proxy material to their principals. The 
Company will not use the services of a professional organization. 

   Only stockholders of record as of the close of business on November 3, 
1995 will be entitled to vote at the meeting. Outstanding voting securities 
of the Company on that date were 4,010,415 shares of common stock. Each of 
the outstanding shares is entitled to one vote. The holders of stock do not 
have cumulative voting rights. 

   Stock may be voted in person or by proxy appointed by a writing signed by 
a stockholder. No proxy will be revoked by the death or incapacity of the 
maker unless written notice of such death or incapacity is given to the 
Company by the fiduciary having control of the shares represented by the 
proxy. 

   The Company's annual report to the stockholders for its fiscal year ended 
June 30, 1995, including audited financial statements, is being mailed to all 
stockholders herewith. 

                            PRINCIPAL STOCKHOLDERS 

   The only persons who owned of record, or were known by the Company to own 
beneficially, on November 3, 1995, more than 5% of the Company's outstanding 
Common Stock are the following: 

                                             Amount         Percentage 
                                          Beneficially          of 
Title of Class      Name and Address          Owned            Class 
- ---------------     ----------------      ------------      -----------  
Common Stock       Marvin E. Sternberg      2,922,565(1)(2)    72.87% 
                   937 Mt. Pleasant Rd. 
                   Bryn Mawr, PA 19010 

- ------ 
(1) Of these shares 2,408,355 shares are held by Marvin E. Sternberg, both of 
    record and beneficially; 16,900 shares are held by Susan Sternberg, wife 
    of Marvin E. Sternberg, both of record and beneficially; and 497,310 
    shares are held by Susan Sternberg and T. Allen Lipsky, as trustees of 
    trusts consisting of 165,770 shares each for the respective beneficial 
    interests of Joseph S. Sternberg, Mark E. Sternberg and Janet L. 
    Sternberg, children of Marvin E. Sternberg and Susan Sternberg. 

(2) None of Marvin E. Sternberg, Susan Sternberg nor T. Allen Lipsky claim 
    any beneficial interests in the shares herein described which are not 
    listed herein as being held for his or her respective legal and 
    beneficial interest. 

                                      1 

<PAGE>
                            ELECTION OF DIRECTORS 

   The persons named in the accompanying proxy intend to vote for the 
following persons as directors of the Company, such persons to hold office 
until the next annual meeting of the stockholders and until their successors 
are duly elected and qualified: 

                            Amount Beneficially   Percent of Total 
                                 Owned at           Outstanding 
           Name              November 3, 1995      Common Shares 
           ----              ----------------      -------------   
Marvin E. Sternberg  ....        2,922,565             72.87% 
Jerome Lipkin  ..........          119,600              2.98% 
William Woodhead  .......           10,025               .25% 
Irvin Paul  .............             None                 -- 
Marvin Cravetz  .........             None                 -- 
All Directors as a Group         3,052,190             76.10% 

- ------ 
(1) Including 497,310 shares held by independent trustees for the benefit of 
    Mr. Sternberg's children, and 16.900 shares held by Susan Sternberg, wife 
    of Mr. Sternberg. 

   Marvin E. Sternberg (age 61) is the Chairman of the Board, President and a 
director of the Company. He has been an officer and director of the Company 
since 1974. 

   Jerome Lipkin (age 62) joined the Company in 1974 as assistant to the Vice 
President. He was elected Vice President in Charge of Operations in 1978, as 
well as to the Board of Directors. 

   William Woodhead (age 58) joined the Company in January 1985 as 
Controller. He was elected Secretary and a Director in December of 1985. 

   Dr. Irvin Paul (age 66) is engaged in the practice of dentistry with 
offices in Upper Darby, Pennsylvania and has been a director of the Company 
since 1975. 

   Dr. Marvin Cravetz D.D.S. (age 58) was engaged in the practice of 
dentistry with offices in Hatboro, Pennsylvania and has been a director of 
the Company since 1985. 

               INFORMATION REGARDING THE BOARD OF DIRECTORS AND 
                     THE AUDIT AND COMPENSATION COMMITTEE 

   Marvin E. Sternberg, Jerome Lipkin, and William Woodhead attended the only 
formal board meeting held during the course of the fiscal year. Messrs. Paul 
and Cravetz did not attend this meeting. There were additional informal 
meetings held at least once a month attended by the above-mentioned three 
directors. Neither employee nor non-employee directors of the Company are 
compensated for their services as directors; however, travel expenses 
incurred to attend a meeting are reimbursable. The Board of Directors has no 
standing Nominating Committee. 

   The Board of Directors of the Company has an Audit and Compensation 
Committee consisting currently of Messrs. Sternberg (Chairman), Lipkin and 
Woodhead. The function of the Committee concerning Audit is to make 
recommendations to the Board regarding the engagement of the Company's 
independent auditor, to review arrangements for and scope of the independent 
audit and to review the scope of any non-audit services which might be 
performed for the Company by the independent auditor. The function of the 
Committee concerning Compensation is to review compensation of officers and 
to review transactions in which officers, directors or employees may have a 
potential conflict of interest. During the fiscal year ended June 30, 1995, 
there were several informal meetings of the members at which Committee 
business was discussed. 

                                      2 

<PAGE>
                    REMUNERATION OF OFFICERS AND DIRECTORS 

   The following table sets forth information concerning cash compensation 
paid to each of the three most highly compensated executive officers of the 
Company whose cash compensation exceeded $100,000 and to all officers 
including "executive officers" of the Company as a group for services 
rendered to the Company during fiscal 1995: 

<TABLE>
<CAPTION>
                                                                                     (C) 
                                                                           Cash and Cash-Equivalent 
                                                                              Form of Renumeration
                                                                           ------------------------ 
         (A)                      (B)                         (C1)                   (C2) 
       Name of                                                                  Securities or 
     Individual                                          Salaries, Fees,      Property Insurance 
      Or Number                Capacities                Directors Fees,         Benefits or 
     Of Persons                 In Which                   Commissions          Reimbursement, 
      In Group                   Served                    and Bonuses        Personal Benefits 
      --------                   ------                    -----------         -----------------                        
<S>                       <C>                              <C>                   <C>
Marvin E. Sternberg .....  Chairman of the Board and        $270,000                  * 
                             President
Jerome Lipkin  ..........  Vice President                    113,200 
William G. Woodhead .....  Secretary-Treasurer                85,700 
Officers and Directors as a Group (5) ..............        $468,900                  * 
</TABLE>

- ------ 
* Less than 10% of compensation for any individual. 

   Key Employee Stock Option Plan was approved at the Annual Meeting of 
Stockholders held December 9, 1992 by a majority of the shares voted. 

   The Company Stock Option Committee for the next fiscal year ending June 
30, 1996, will be composed of Marvin E. Sternberg, Jerome Lipkin and William 
Woodhead and is responsible for the administration of the Company Key 
Employee Stock Option Plan of October 30, 1992. 

   Profit Sharing and 401(k) Plan: Under the Profit Sharing Plan, the Company 
contributes to the Plan based on earnings of the Company with the amount 
determined by the Board of Directors each year. 

   Under the 401(k) Plan, the Company contributes up to 3% percent of the 
first 6% of each employee's contribution. 

   These plans serve to retain employees and executives since profit sharing 
funds and employee 401(k) contribution funds do not fully vest until after 
the seventh year of employment with the Company. 

                                        3

<PAGE>
   The following table sets forth information concerning payments and 
contributions by the Company under the Profit Sharing Plan and under a 401K 
Plan of the Company to or for each of the executive officers of the Company, 
for all executive officers as a group and for all employees as a group 
excluding the executive officers. 

<TABLE>
<CAPTION>
                                                 (B)                                           (C) 
          (A)                             Profit Sharing Plan                          401K Plan for period 
    Name of Executive                   for period of Fiscal Year                         of Fiscal Year 
  Officer and capacity        -------------------------------------------   ------------------------------------------- 
      in which served             1993           1994           1995           1993            1994           1995 
 --------------------------   ------------   ------------    ------------   ------------   ------------   ------------ 
<S>                          <C>             <C>             <C>            <C>            <C>            <C>
Marvin E. Sternberg, 
Chairman of the Board & 
  President ...............    $ 2,409.09     $ 2,702.10     $ 1,433.97     $ 4,364.00      $ 5,700.00     $ 5,379.50 
Jerome Lipkin,  
Vice President  ...........    $   994.82     $   996.28     $   580.49     $ 2,496.00      $ 3,136.50     $ 3,396.00 
William Woodhead,  
Secretary/Treasurer  ......    $   644.76     $   706.05     $   396.73     $ 1,139.55      $ 2,122.50     $ 2,331.00 
Total -- All Executive 
  Officers ................    $ 4,048.67     $ 4,404.43     $ 2,411.19     $ 7,999.55      $10,959.00     $11,006.50 
Total -- All Employees As 
  A Group (excluding 
  Executive Officers) .....    $20,951.33     $20,595.57     $12,588.81     $36,919.45      $48,731.19     $56,319.00 

</TABLE>

                                OTHER MATTERS 

   Management does not intend to bring before the meeting any other matter 
and does not know of any matter which anyone else proposes to present for 
action at the meeting. However, if any other matter properly comes before the 
meeting, the persons named in the accompanying proxy, or their duly 
constituted substitutes acting at the meeting, will be deemed authorized to 
vote or otherwise act thereon in accordance with their judgment on such 
matters. 

                SHAREHOLDER PROPOSALS FOR 1996 ANNUAL MEETING 

   Any shareholder proposal intended to be presented at the Company's 1996 
Annual Meeting must be received by the Secretary of the Company, 200 Commerce 
Drive, Montgomeryville, Pennsylvania 18936, no later than July 28, 1996 in 
order to be considered for inclusion in the proxy statement and form of proxy 
for such meeting. 

                                   AUDITORS 

   The independent public accountants for the fiscal year ended June 30, 1995 
and for the current year is the firm of Heffler, Radetich & Saitta, L.L.P. A 
representative of Heffler, Radetich & Saitta, L.L.P. is expected to be 
present at the stockholders meeting. He will be given an opportunity to make 
a statement if he desires to do so and is expected to be available to answer 
questions. The accountants performed no services for the Company other than 
auditing during the past fiscal year. The rendering of such auditing services 
by Heffler, Radetich & Saitta, L.L.P was approved by the Board of Directors 
of the Company prior to the rendering thereof, and the Audit Committee 
confirmed the continued independence of said accountants. 

                                             By Order of the Board of Directors

                                             /s/ William G Woodhead
                                             ---------------------------------- 
                                             Secretary 

Dated: November 22, 1995 

                                        4

<PAGE>
PROXY 
                           MOYCO TECHNOLOGIES, INC. 
         THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS 

   The undersigned hereby appoints William Woodhead and Marvin E. Sternberg, 
or either of them, with full power of substitution and revocation, proxies 
for the undersigned to attend and to vote all shares of Common Stock of MOYCO 
TECHNOLOGIES, INC. which the undersigned is entitled to vote at the Annual 
Meeting of Shareholders of said Company to be held at the offices of the 
Company at 200 Commerce Drive, Montgomeryville, Pa. 18936 on Dec. 6, 1995 at 
1:00 P.M. (Eastern Standard Time) and at any adjournments thereof as follows.

1. ELECTION OF DIRECTORS 
   [ ] FOR all nominees listed below (except 
       as marked to the contrary below) 
   [ ] WITHHOLD AUTHORITY to vote for all nominees listed below 

Marvin E. Sternberg    Jerome Lipkin    William Woodhead    Irvin Paul  
                              Marvin Cravetz 

INSTRUCTION; TO WITHHOLD AUTHORITY TO VOTE FOR ANY INDIVIDUAL NOMINEE, WRITE 
             THAT NOMINEE'S NAME IN THE SPACE PROVIDED BELOW. 
  
             ---------------------------------------------------------------- 
                          (Please date and sign on reverse side) 

                        (Continued from reverse side) 
2. Ratification of new name change to Moyco Technologies, Inc. which was 
   voted at the Board of Directors meeting of September 20, 1995.
 
3. In their discretion, upon such other matters as may properly come before 
   the meeting. 

   This proxy when properly executed will be voted in the manner directed 
herein by the undersigned Stockholder. IF NO DIRECTION IS MADE, THIS PROXY 
WILL BE VOTED FOR PROPOSALS 1, 2, AND 3. 

   When shares are held by joint owners, all must sign. When signing as 
attorney, executor, administrator, trustee or guardian, please give full 
title as such. If a corporation, please sign in full corporate name by 
President or other authorized officer. If a partnership, please sign in 
partnership name by authorized person. 

- ----------------------------------------------------------------------------- 
                              Please Print Name 

- ----------------------------------------------------------------------------- 
                              Please Print Name 
Dated:------, 1995 

- ----------------------------------------------------------------------------- 
                Signature (sign exactly as name appears below) 

- ----------------------------------------------------------------------------- 
                        Signature of co-owner, if any 





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