FRANKLIN CONSOLIDATED MINING CO INC
DEFS14A, 1998-09-17
GOLD AND SILVER ORES
Previous: PUTNAM TAX EXEMPT INCOME FUND, 497, 1998-09-17
Next: MFS SERIES TRUST III, 497J, 1998-09-17





                            SCHEDULE 14A INFORMATION



                   Proxy Statement Pursuant to Section 14(a)
                    of the Securities Exchange Act of 1934-



Filed by the Registrant-                                |X|
Filed by a Party other than the Registrant              | |
Check the appropriate box:

| | Preliminary Proxy Statement
| | Confidential, for Use of the Commission Only (as permitted by Rule
    14a-6(e)(2)
|X| Definitive Proxy Statement
| | Definitive Additional Materials
| | Soliciting Material Pursuant to  ss.240.14a-11(c) or ss.240.14a-12


                     FRANKLIN CONSOLIDATED MINING CO., INC.
                (Name of Registrant as Specified in Its Charter)


                     FRANKLIN CONSOLIDATED MINING CO., INC.
                   (Name of Person(s) Filing Proxy Statement)

Payment of Filing Fee (Check the appropriate box):

| | No fee required.
| | 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:

          _______________________________________________________

     5)   Total Fee Paid:

          _______________________________________________________

| | Fee paid previously with preliminary materials.

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

     1)   Amount Previously Paid: ________________________________
     2)   Form Schedule or Registration Statement No. ____________
     3)   Filing Party: __________________________________________
     4)   Date Filed: ____________________________________________


<PAGE>


                     FRANKLIN CONSOLIDATED MINING CO., INC.
                                76 Beaver Street
                                    Suite 500
                             New York, NY 10005-3402
                            Telephone (212) 344-2828

   
                    NOTICE OF SPECIAL MEETING OF STOCKHOLDERS
                          To Be Held - October 12, 1998



A Annual Meeting of  Stockholders of Franklin  Consolidated  Mining Co., Inc., a
Delaware corporation (the "Company"),  will be held at the Holiday Inn, 304 Rte.
22 West, Springfield,  N.J. 07081, on Monday, October 12, 1998 at 5:30 p.m., for
the following purposes:
    

     (1) The election of four  directors  for a term expiring at the 1999 Annual
Meeting of  Shareholders  or until their  respective  successors  have been duly
elected and qualified (the "Election of Directors");

     (2) The approval of an amendment to the Certificate of Incorporation of the
Company to change the name of the Company  from  "Franklin  Consolidated  Mining
Co.,  Inc."  to  "WCM  Capital,   Inc."  (The   "Certificate  of   Incorporation
Amendment");

     (3) To approve the  appointment  of Lazar Levine & Felix LLP as independent
auditors for the Company for the fiscal year ended December 31, 1998; and

     (4) The  transaction of such other business as may properly come before the
meeting or any adjournment thereof.

Only holders of the  Company's  Common  Stock,  of record on August 13, 1998 are
entitled to notice of, and to vote at, the meeting or any  adjournment  thereof.
At August 13, 1998, the record date for  determination of stockholders  entitled
to vote at the meeting or any adjournments  thereof,  3,955,173 shares of Common
Stock were issued and outstanding.

WHETHER OR NOT YOU PLAN TO ATTEND THE  MEETING IN PERSON,  YOU ARE URGED TO FILL
OUT,  SIGN AND MAIL  PROMPTLY  THE  ENCLOSED  PROXY TO THE  COMPANY AT 76 BEAVER
STREET,  SUITE 500, NEW YORK, NEW YORK 10005-3402.  PROXIES  FORWARDED BY OR FOR
BROKERS OR  FIDUCIARIES  SHOULD BE RETURNED  AS  REQUESTED  BY THEM.  THE PROMPT
RETURN OF PROXIES WILL SAVE THE EXPENSE INVOLVED IN FURTHER COMMUNICATION.

                                             By Order of the Board of Directors,


                                             /s/ Robert Waligunda
                                             -----------------------------------
New York, New York
September 10, 1998                           Robert Waligunda, Secretary


<PAGE>


                     FRANKLIN CONSOLIDATED MINING CO., INC.

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

   
                         ANNUAL MEETING OF SHAREHOLDERS
                            Tuesday, October 12, 1998
                            ------------------------
    

                                 PROXY STATEMENT
                            ------------------------


                               GENERAL INFORMATION

   
This Proxy Statement (the "Proxy Statement") is furnished in connection with the
solicitation  of  proxies by the Board of  Directors  of  Franklin  Consolidated
Mining Co., Inc., a Delaware corporation (the "Company"),  for use at the Annual
Meeting of Shareholders  of the Company to be held on Tuesday,  October 12, 1998
or any and all adjournments thereof, with respect to the following matters:
    

     (1) The election of four  directors  for a term expiring at the 1999 Annual
Meeting of  Shareholders  or until their  respective  successors  have been duly
elected and qualified (the "Election of Directors");

     (2) The approval of an amendment to the Certificate of Incorporation of the
Company to change the name of the Company  from  "Franklin  Consolidated  Mining
Co.,  Inc."  to  "WCM  Capital,   Inc."  (The   "Certificate  of   Incorporation
Amendment");

     (3) To approve the  appointment  of Lazar Levine & Felix LLP as independent
auditors for the Company for fiscal year ended December 31, 1998; and

     (4) The  transaction of such other business as may properly come before the
meeting or any adjournment thereof.

   
The Annual Meeting (the "Meeting") will be held on October 12, 1998 at 5:30 p.m.
at the Holiday Inn, 304 Rte. 22 West,  Springfield,  N.J.  07081.  The Notice of
Annual Meeting, Proxy Statement, Proxy Card and the Annual Report will be mailed
on or about  September 11, 1998 to  shareholders  of record of the Company as of
August 13, 1998.
    

If the enclosed proxy card is properly executed and returned in time to be voted
at the  meeting,  the  shares  of  Common  Stock  represented  will be  voted in
accordance  with the  instructions  contained  therein.  Executed  proxies  that
contain no instructions will be voted in favor of all of the proposals set forth
above.


                                       1

<PAGE>


VOTING RIGHTS AND OUTSTANDING SHARES

Only  shareholders  of record at the close of  business  on August 13,  1998 are
entitled  to notice  of and to vote at the  Annual  Meeting.  As of the close of
business on August 13, 1998,  3,955,173  shares of common stock,  par value $.01
per share (the "Common Stock") of the Company were issued and outstanding.  Each
share of Common Stock  entitles the record holder thereof to one (1) vote on all
matters  properly  brought before the Annual Meeting.  Pursuant to Delaware law,
abstentions  are not counted as votes  against the  election of  directors,  but
proxies on which  abstentions are marked are counted for purposes of determining
the presence of a quorum.  Broker  non-voters are not counted as shares entitled
to vote at the meeting.

The  presence  in  person  or by  proxy  of a  majority  of the  shares  held by
shareholders  entitled to vote at the Annual  Meeting is  necessary  in order to
constitute  a quorum for the  meeting.  If a quorum is present,  the matters set
forth herein and in the accompanying  notice will require an affirmative vote by
a majority of the votes to which shareholders voting at the meeting are entitled
with respect to each such matter.

REVOCABILITY OF PROXIES

Shareholders who execute proxies for the Annual Meeting may revoke their proxies
at any time prior to their exercise,  by delivering written notice of revocation
to the Company at the address on the Notice of Annual  Meeting,  by delivering a
duly executed proxy bearing a later date, or by attending the Annual Meeting and
voting in person.

BOARD OF DIRECTORS PROXY SOLICITATION

The costs of soliciting  the proxies and of the meeting,  including the costs of
preparing and mailing this Proxy Statement and other material,  will be borne by
the Company. As of the Record Date, it is anticipated that the total cost to the
Company will be approximately  $35,000  (including legal and other  professional
fees).  In addition to  solicitation by mail,  certain  directors,  officers and
regular employees of the Company may, without additional  compensation,  solicit
proxies by telephone,  personal interview or facsimile transmission to encourage
shareholder  participation  in the voting  process.  The Board of Directors  has
appointed  directors  J. Terry  Anderson  and Robert L.  Waligunda  as the proxy
holders for the Annual  Meeting of  Shareholders.  The Company will also request
banks,  brokers,  and others who hold shares in the Company in nominee  names to
distribute proxy soliciting  material to beneficial  owners,  and will reimburse
such banks and  brokers for  reasonable  out-of-pocket  expenses  which they may
incur in so doing.

The Company's executive offices are currently located at 76 Beaver Street, Suite
500, New York, New York 10005.


                                       2

<PAGE>


                              ELECTION OF DIRECTORS

                              Item 1 on Proxy Card


The Board of Directors has fixed the number of directors  constituting the whole
Board as four and has  selected  the  following  nominees for election to a term
expiring at the 1999 Annual Meeting or until their  successors have been elected
and qualified:

                               William C. Martucci
                                Robert Waligunda
                                 Ronald Ginsberg
                                Robert W. Singer

Unless  authority to vote for  directors  is withheld in the proxy,  the persons
named in the  accompanying  proxy  intend to vote for the  election  of the five
nominees listed above.

All nominees have indicated a willingness  to serve as directors,  but if any of
them should decline or be unable to act as a director,  the persons named in the
proxy will vote for the  election  of another  person or persons as the Board of
Directors  recommends.  Of all of the nominees for director,  only Mr. Waligunda
was  previously  elected  by the  shareholders  at the last  Annual  Meeting  of
Shareholders held in November,  1995. There are no family relationships  between
the nominees for the Board of Directors.

The following biographical  information is furnished with respect to each of the
five nominees for election at the Annual Meeting.  The information  includes age
as of the date of the  meeting,  present  position,  if any,  with the  Company,
period served as director,  and other business  experience  during the past five
years.  The offices  referred to in the second  column refer to the offices with
the Company unless stated otherwise.

WILLIAM C. MARTUCCI, 56               From 1974 to the present, Mr. Martucci has
                                      served as president and chairman of United
                                      Grocers Clearing House,  Inc., a privately
                                      held  company  he  founded  to  serve  the
                                      coupon    redemption,    fulfillment   and
                                      promotional  needs  of  manufacturers  and
                                      retailers.   Mr.   Martucci  is  the  sole
                                      stockholder, director and president of POS
                                      Financial,  Inc., an ATM/Kiosk network. In
                                      1997 Mr. Martucci  founded and is the sole
                                      director,   officer  and   shareholder  of
                                      Shoppers  Online,   Inc.  which  transmits
                                      full-motion video  merchandising  programs
                                      to  retail  outlets.   Additionally,   Mr.
                                      Martucci is the sole shareholder, director
                                      and president of U.S. Mining, Inc. ("USM")
                                      Mr.   Martucci   received  a  Bachelor  of
                                      Science   in   Philosophy   from   Florida
                                      International University in 1973.

Robert L. Waligunda, 52.              Mr.  Waligunda has served as a Director of
Director, Secretary, Treasurer        the  Company  since 1985 and as  Secretary
                                      and  Treasurer of the Company since August
                                      1995.  From  1965  to  the  present,   Mr.
                                      Waligunda has served as founder, President
                                      and   principal    stockholder    of   Sky
                                      Promotions,  

                                       3

<PAGE>

                                      Inc.,  a Pittstown,  New Jersey  marketing
                                      and management  company involved in sales,
                                      advertising   and  marketing  of  hot  air
                                      balloons and  inflatable  products.  He is
                                      the founder and director of  International
                                      Professional    Balloon    Pilots   Racing
                                      Association,  a  member  of  the  advisory
                                      board of Aerostar International, Inc., the
                                      world's   oldest   and   largest   balloon
                                      manufacturing company, and a member of the
                                      National   Aeronautic   Association,   the
                                      Experimental Aircraft Association, and the
                                      Airplane Owner and Pilots Association. Mr.
                                      Waligunda  received  a Masters  of Science
                                      degree  in  guidance   and   psychological
                                      services from Springfield College in 1968.

RONALD GINSBERG, 63                   Mr. Ginsberg; is President of the Foodtown
                                      Supermarket Cooperative,  headquartered in
                                      Edison,  New Jersey.  He is also Secretary
                                      and   Director  of  Twin  County   Grocers
                                      located in Edison, New Jersey and Director
                                      of  the  New  Jersey  Food  Council.   Mr.
                                      Ginsberg   attended  Drexel  Institute  of
                                      Technology and Temple University.

ROBERT W. SINGER,  50.                Mr. Singer currently holds the position of
                                      Assistant   Majority  Leader  in  the  New
                                      Jersey Senate. Prior to being elected as a
                                      state  Senator,  he served  three terms in
                                      the New Jersey  Assembly.  In this  latter
                                      capacity,  Mr.  Singer was named  Majority
                                      Whip, by his Colleagues and served as both
                                      Vice   Chairman   of  the   Commerce   and
                                      Regulated    Professions   Committee   and
                                      Community  Development,   Agriculture  and
                                      Tourism  Committee.   Senator  Singer  has
                                      distinguished  himself, among his national
                                      peers,   for   his   ability   to   create
                                      environments  where  high  technology  and
                                      economic   development  can  coexist  with
                                      environmental  priorities.   Additionally,
                                      the Senator is Vice-President of Corporate
                                      Relations  for  Community/Kimball  Medical
                                      Centers, and affiliate of the St. Barnabas
                                      Health Care System.


The Board of Directors met 3 times during 1997.  All of the  directors  attended
100% of the meetings of the Board.  The Board of Directors  has  established  an
Audit Committee currently comprised of Messrs.  Anderson, Otten and Schurman who
are not slated for re-election and whose term will expire when their  successors
are duly elected and qualified.  The Board of Directors will appoint new members
to the Audit Committee at its annual meeting,  immediately  following the Annual
Meeting of Shareholders.  The Audit Committee's  function includes  recommending
annually to the Board of Directors a firm of  independent  auditors to audit and
review  the  Company's  books,  records  and the  scope  of such  firm's  audit,
reviewing reports and  recommendations  of the Company's  independent  auditors,
review the scope of  all-internal  audits 

                                       4

<PAGE>

and reports and  recommendations  in connection  therewith and review  non-audit
services provided by the Company's  principal  independent  auditors.  The Audit
Committee has not held any meetings since its formation in February, 1998. There
are no other Committees of the Board other than the Audit Committee.

EXECUTIVE OFFICERS

The  executive  officers of the Company are  appointed  annually by the Board of
Directors and, to date,  have served an indefinite  term.  The current  officers
serve on a part-time  basis.  No family  relationship  exists between any of the
executive officers of the Company.

Name                                Age                   Position

J. Terry Anderson                   51          Chairman, President, Director

Robert L. Waligunda                 53          Secretary, Treasurer, Director

Richard Brannon                     49          Vice President - West Coast
                                                  Operations

BENEFICIAL OWNERSHIP OF COMMON STOCK

Directors and Executive Officers

The following  table lists the  beneficial  ownership of shares of the Company's
Common Stock as of August 13, 1998 for (a) all  directors,  (b) all nominees for
director (c) all executive officers, (d) each person who is known by the company
to be the beneficial owner of five percent or more of the outstanding  shares of
Common Stock, (e) all directors and executive officers as a group.

<TABLE>
<CAPTION>
Name of                           Amount and                 Current Percent    Percent of Class if
Beneficial Owner                  Nature of                  of Class           Shareholders Approve
                                  Beneficial                                    Restated Certificate of
                                  Ownership                                     Incorporation
<S>                                <C>                          <C>                     <C>  
J. Terry Anderson                  167,586 (1)                  4.2%                    #
                          
Robert Waligunda                    7,700 (2)                   2.2%                    #
                          
William C. Martucci                  -0-
                          
George Otten                         -0-                                                #
                          
Steven Schurman                      -0-                                                #
                          
Richard Brannon                      -0-                                                #
                          
Ronald Ginsberg                      -0-                                                #
                          
Robert W. Singer                     -0-                                                #
                                 ------------                  -----
                          
                                   175,286                      4.4%
All Officers and         
Directors as a Group
(5 persons)
- --------------------
#    Less than one percent
</TABLE>

                                       5

<PAGE>


(1)  Includes 67,526 shares owned by Mr. Anderson,  400 shares owned by Bruce E.
     Anderson  Trust under which Mr.  Anderson acts as trustee and 99,661 shares
     owned by  Anderson  Chemical  Company  for which Mr.  Anderson  serves as a
     director  and  president  and  owns  approximately  21% of the  outstanding
     shares.  Mr.  Anderson  disclaims any beneficial  ownership with respect to
     shares of the Company owned by family members other than those specifically
     set forth above.

(2)  Includes 1200 shares pledged as collateral to a non-affiliate individual.
- ---------------------

To the Company's knowledge and based solely on a review of such materials as are
required by the  Securities  and Exchange  Commission,  no officer,  director or
beneficial  holder  of  more  than  ten  percent  of the  Company's  issued  and
outstanding shares of Common Stock ("Beneficial  Owner") has filed any forms and
reports  required to be filed  pursuant to Section 16(a) of the  Securities  and
Exchange Act of 1934, as amended (the  "Exchange  Act"),  during the fiscal year
ended  December  31, 1997;  and no officer,  director or  Beneficial  Holder has
submitted  any  representation  letter to the Company  stating that they are not
subject to the filing  requirements  under  Section 16 of the  Exchange  Act for
fiscal year 1997.

CERTAIN PRINCIPAL OWNERS

As of the Record Date, no persons are known to the Company to be the  beneficial
owners of more than (5%) of the Company's Common Stock, the only voting stock of
the Company as of the Record Date.  The Company has  3,955,173  shares of Common
Stock issued and outstanding as of the Record Date.

EXECUTIVE COMPENSATION

The Company's three executive officers, Messrs. Anderson, Waligunda and Brannon,
received no significant compensation in fiscal year 1997. The Company granted no
options  to any  of the  Company's  Executive  Officers  in  1997.  None  of the
Company's  executive  officers owns any options of the Company and there were no
exercise of any option in 1997 by any such persons.

The Company has not adopted any stock option plans,  medical  insurance plans or
retirement,  pension,  profit sharing or insurance  plans for the benefit of its
directors, officers or employees.

No officer  or  director  of the  Company  receives  any cash  compensation  for
services rendered as a director and/or officer.

None of the Company  officers  have entered into written  employment  agreements
with the Company.

CERTAIN TRANSACTIONS WITH EXECUTIVE OFFICERS AND DIRECTORS

During fiscal year 1998, Mr. Anderson lent the Company approximately $23,000 and
Anderson Chemical  Company,  a company for which Mr. Anderson serves as director
and president,  lent the Company  approximately  $85,000 for working capital and
other expenses.  Additionally,  in July, 1997,  Anderson Chemical Company loaned
the Company $20,000 evidenced by a Promissory Note bearing interest at a rate of
12% per annum. As of the Record Date, these loans remain outstanding.

On December 25, 1976, the Company  leased 28 patented  mining claims from Audrey
and David Hayden  ("Hayden") and Dorothy  Kennec  pursuant to a mining lease and
option to purchase  dated  November  12, 1976 (the  "Hayden/Kennec  Lease").  On
November 13, 1997, US Mining,  

                                       6

<PAGE>


Inc., a New Jersey  corporation  wholly  owned and  controlled  by Mr.  Martucci
("USM"),  entered into an agreement  with Hayden to purchase her interest in the
Hayden/Kennec Lease (the "Hayden Contract").  It is anticipated that the closing
will  occur on  delivery  by Hayden  of clear  title to the  property.  Upon the
closing of the transactions  contemplated by the Hayden  Contract,  USM will own
50% of the mineral rights evidenced by the Hayden/Kennec Leases.

On March 5, 1998,  the Company  executed a  promissory  note (the "Note") in the
aggregate  principal  amount of Nine Hundred Fifty Five  Thousand  Seven Hundred
Fifty Six  Dollars  and  Twenty  Two Cents  ($955,756.22)  in favor of USM.  The
aggregate  principal amount of the Note  represented  certain monies advanced by
POS  Financial,  Inc.,  a New Jersey  corporation  owned and  controlled  by Mr.
Martucci  ("POS") to fund  operations and  development  of the Company's  mining
properties.  The Note was thereafter  assigned to USM on March 9, 1998. The Note
bears  interest  at a rate of 8% per  annum.  The  Note was  originally  due and
payable on May 4, 1998;  however,  USM  extended  this date to July 4, 1998 (the
"Maturity  Date").  The Note was secured by a security interest in substantially
all of the assets of the Company  (the  "Secured  Assets").  As of  September 1,
1998, the Company owes USM approximately $1,154,561.48, which includes principal
and accrued and unpaid interest on the Note.

As of the  Maturity  Date,  the Company  has been unable to pay the  obligations
evidenced  by the Note.  The Company is  currently  exploring  its options  with
respect to fulfilling its obligations under the Note,  including the possibility
of  satisfying  this  obligation  by issuing  common stock of the Company to the
holder in lieu of a cash payment.


                     CERTIFICATE OF INCORPORATION AMENDMENT

                              Item 2 on Proxy Card

The Board of Directors of the Company has proposed  that the  Company's  Amended
and  Restated  Certificate  of  Incorporation  (the  "Restated   Certificate  of
Incorporation")  be  further  amended  to change  the name of the  Company  from
"Franklin  Consolidated  Mining Co.,  Inc." to "WCM Capital,  Inc." The proposed
amendment is as follows:

"FIRST:  The name of the corporation shall be "WCM Capital, Inc."

The Amendment to the Company's  Restated  Certificate of Incorporation  changing
the name of the Company, if passed,  would become effective upon the filing with
the Secretary of State of Delaware a Certificate  of Amendment,  which filing is
expected to take place shortly after the Shareholders approve the amendment. The
affirmative  vote of the  holders of a  majority  of the  outstanding  shares of
Common Stock  entitled to vote on the  Amendment  at the 1998 Annual  Meeting is
required to approve the Certificate of Incorporation Amendment.

The Board of Directors  believe that a name change  would be  beneficial  to the
Company because it allows for a diversity of operations which is consistent with
the future plans of the Company.

The Board  recommends a vote for IN FAVOR OF the  Certificate  of  Incorporation
Amendment.


                             Appointment of Auditors

                              Item 3 on Proxy Card

The Board of  Directors  has  appointed  Lazar  Levine & Felix LLP, to audit the
financial statements of the Company for the fiscal year ended December 31, 1998.
The  Company  retained  Lazar  Levine & Felix  LLP  ("LLP")  as its  independent
auditors  for fiscal  year 1997 after  notifying  JH 

                                       7

<PAGE>


Cohn,  LLP  ("Cohn")  of its  decision  to dismiss  the firm as its  independent
auditors. The decision to dismiss Cohn was approved by the Board of Directors of
the Company. Representatives of LLF will not be present at the meeting.

During fiscal year 1995 and 1996 of the Company,  none of the reports  issued by
Cohn on the financial  statements of the Company contained an adverse opinion or
a  disclaimer  of opinion or was  qualified  or modified as to audit  scope,  or
account principles;  however,  Cohn has qualified or modified its reports on the
financial statements of the Company as a going concern. During fiscal years 1995
and 1996 and any  subsequent  interim  periods  prepared  by Cohn prior to their
dismissal,  there were no disagreements  between the Company and Cohn concerning
accounting principles or practices,  financial statement disclosure, or auditing
scope or  procedure  which would have  caused  Cohn to make a  reference  to the
subject matter thereof in its report had such  disagreement not been resolved to
the satisfaction of Cohn.

The proposal will be approved if it receives the affirmative  vote of a majority
of the shares of common stock of the Company represented at the meeting.

The Board of Directors  recommends  that you vote IN FAVOR OF the appointment of
LLF,  Proxies  solicited  by the  Board of  Directors  will be so  voted  unless
stockholders specify otherwise.

                                 Other Business

The Board of Directors is not aware of any other  matters to be presented at the
meeting.  IF any other  matters  would  properly  come before the  meeting,  the
persons  named in the  enclosed  proxy form will vote the proxies in  accordance
with their best judgment.

SUBMISSION OF SHAREHOLDER PROPOSALS

Proposals of  Shareholders  intended to be submitted at the next annual  meeting
must be received by the  Company on or before  March 1, 1999 to be eligible  for
inclusion in the Company's proxy statement,  an accompanying notice of proxy for
such meeting.

INCORPORATION BY REFERENCE 

Any document incorporated by reference and not delivered to holders herewith may
be  obtained  by any holder upon his or her  request,  whether  written or oral,
within one  business  day of the  receipt by the  Company  of such  request,  by
contacting Robert Waligunda,  Secretary of the Company, 78 Beaver Street,  Suite
500, New York, New York 10005,  Telephone Number 212-344-2828,  Facsimile Number
212-344-4537.

ANNUAL REPORT TO STOCKHOLDERS

A copy of the  Company's  Annual Report on Form 10-KSB for the fiscal year ended
December 31, 1997 as filed with the  Securities  and Exchange  Commission may be
obtained by written request to the Company at its principal offices in New York,
New York.


Date:  Sept. 10, 1998                  By Order of the Board of Directors

                                       /s/  Robert Waligunda                
                                            ----------------------------------

                                            Robert Waligunda, Secretary



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