COLONIAL COMMERCIAL CORP
DEF 14A, 1995-04-27
PERSONAL CREDIT INSTITUTIONS
Previous: CHURCHILL DOWNS INC, 10-K/A, 1995-04-27
Next: COLONIAL TRUST III, 497, 1995-04-27



<PAGE> 1
                           SCHEDULE 14-A INFORMATION


      Proxy Statement Pursuant to Section 14(a) of the Securities Exchange
                                  Act of l934


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  240.14a-11(c) or  240.14a-12
( )  Confidential, For Use of the Commission Only (as permitted by
     Rule 14a-6(e)(2))

                           COLONIAL COMMERCIAL CORP.
                           -------------------------
                (Name of Registrant as Specified In Its Charter)

                   James W. Stewart, Executive Vice President
                   ------------------------------------------
                   (Name of Person(s) Filing Proxy Statement)

Payment of Filing Fee (Check the appropriate box):
(X)  $125 per Exchange Act Rules 0-11(c)(l)(ii), 14a-6(i)(l), or
     14a-6(i)(2) or Item 22(a)(2) of Schedule 14A.
( )  $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.

     l)    Title of each class of securities to which transaction
            applies:
            .......................................................

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

     3)    Per unit price or other underlying value of transaction
           computed pursuant to Exchange Act Rule 0-11 (set forth
           the amount on which the filing fee is calculated and
           state how it was determined):
           ........................................................

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

     5)    Total fee paid:
           ........................................................

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

      l)   Amount Previously Paid:
           ........................

      2)   Form, Schedule or Registration Statement No.:
           ........................

      3)   Filing Party:
           ........................

      4)   Date Filed:
           ........................


<PAGE> 2


                           COLONIAL COMMERCIAL CORP.
                      360l HEMPSTEAD TURNPIKE, SUITE 121-I
                         LEVITTOWN, NEW YORK 11756-1315

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

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                                  JUNE 7, 1995

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


To the holders of Common Stock and
  Convertible Preferred Stock:

  NOTICE IS HEREBY  GIVEN that the Annual  Meeting of  Shareholders  of Colonial
Commercial Corp. will be held at the Holiday Inn,  Rockville Centre, New York on
June 7, l995 at l0:30 A.M., local time, for the following purposes:

  l.  To elect five Common Stock directors to serve for the term set
      forth in the accompanying proxy statement.

  2.  To elect four Preferred Stock directors to serve for the term
      set forth in the accompanying proxy statement.

  3.  To  consider  and act upon a  proposal  to  ratify  the  selection  by the
      Company's  Board of Directors of KPMG Peat Marwick LLP, as the independent
      public  accountants of the Company for the fiscal year ending December 3l,
      l995.

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

  Only  holders of record of shares of Common  Stock and  Convertible  Preferred
Stock at the close of business  on April 20, l995 are  entitled to notice of and
to vote at the meeting.  Only holders of shares of Common Stock will be entitled
to vote  for the  election  of  Common  Stock  directors,  and only  holders  of
Convertible  Preferred  Stock  will be  entitled  to vote  for the  election  of
Preferred Stock directors.

  A  proxy  statement  and  proxy  form  are  enclosed  herewith.  A copy of the
Company's Annual Report, including financial statements,  has been mailed to all
shareholders with this Notice of Annual Meeting.

                                             By Order of the Board of Directors,

                                                               James W. Stewart,
                                                                       Secretary
Levittown, New York
April 28, l995

                                   IMPORTANT

You are cordially  invited to attend the Annual Meeting.  Whether or not you are
planning to attend,  please sign, date and return the accompanying proxy as soon
as  possible.  A  postage-paid,  self-addressed  envelope is  enclosed  for your
convenience.

<PAGE> 3
                           COLONIAL COMMERCIAL CORP.
                      3601 HEMPSTEAD TURNPIKE, SUITE 121-I
                         LEVITTOWN, NEW YORK 11756-1315


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

                         ANNUAL MEETING OF SHAREHOLDERS
                           To Be Held On June 7, l995

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


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

  This proxy  statement is  furnished in  connection  with the  solicitation  of
proxies,  in the form  enclosed  herewith by the Board of  Directors of Colonial
Commercial  Corp.,  for use at the Annual Meeting of  Shareholders to be held on
June 7, l995 at the Holiday Inn,  Rockville  Centre,  New York at l0:30 A.M., or
any  adjournments  thereof.  This proxy statement and the enclosed form of proxy
have been mailed to shareholders on or about April 29, l995.

  All shares  represented by a properly  executed,  unrevoked  proxy received in
time for the meeting will be voted in accordance  with the directions  specified
thereon and, as to any other matter  properly coming before the meeting (none of
which is presently  known to the Board of  Directors),  in  accordance  with the
judgment of the persons designated as proxies. Each proxy given by a shareholder
may be  revoked by him at any time prior to  exercise  by written  notice to the
Secretary of the Company.

  Only  holders of Common  Stock may vote with respect to the election of Common
Stock  directors.  Any proxy  received from a holder of Common Stock on which no
direction  is  specified  will be voted in favor of the nominees for election as
Common Stock directors listed in this proxy statement.

  Only  holders  of  Convertible  Preferred  Stock may vote with  respect to the
election of  Preferred  Stock  directors.  Any proxy  received  from a holder of
Convertible  Preferred Stock on which no direction is specified will be voted in
favor of the nominees for election as Preferred Stock  directors  listed in this
proxy statement.

  Holders  of  Common  Stock  and  Convertible  Preferred  Stock may vote on the
ratification  of the  selection  of  KPMG  Peat  Marwick  LLP  as the  Company's
auditors.  Any proxy  received  from a holder of  Common  Stock and  Convertible
Preferred Stock on which no direction is specified will be voted in favor of the
ratification of the selection of KPMG Peat Marwick as the Company's auditors.

  The cost of solicitation of proxies will be borne by the Company. Proxies will
be solicited  personally by the officers,  directors or regular employees of the
Company, who will not be compensated for such services.

  A copy of the Company's Annual Report,  including financial statements for the
fiscal year ended December 3l, l994 has been mailed with this proxy statement to
each holder of shares of Common Stock and Convertible  Preferred Stock of record
at the close of business on April 20,  l995,  the record date fixed by the Board
of Directors for the determination of the shareholders entitled to notice of and
to vote at the Annual Meeting.

<PAGE> 4

  On such record date,  the Company had 6,685,910  outstanding  shares of Common
Stock and 8,800,475 shares of Convertible  Preferred Stock. Each share of Common
Stock is entitled to one vote for the  election of Common Stock  directors,  and
each  share  of  Convertible  Preferred  Stock is  entitled  to one vote for the
election of Convertible  Preferred Stock  directors.  Each share of Common Stock
and each share of  Convertible  Preferred  Stock is  entitled to one vote on the
ratification of the selection of KPMG Peat Marwick as the Company's auditors and
on any other  matter which may be properly  presented  at the meeting.  No other
securities  of the Company are entitled to vote at the meeting.  The presence of
the meeting in person or proxy,  of the holders of one-third of the  outstanding
shares of Common stock and one-third of the  outstanding  shares of  Convertible
Preferred Stock is necessary to constitute a quorum.

  The  following  table sets forth all  persons  who,  to the  knowledge  of the
management of the Company,  owned  beneficially  more than 5% of the outstanding
Common Stock or 5% of the outstanding Convertible Preferred Stock of the Company
as of April 20, l994.

<TABLE>
<CAPTION>

                      Name of             Amount and
      Title         Address of             Nature of          Percent
    of Class     Beneficial Owner     Beneficial Ownership*   of Class

<S>             <S>                   <C>                      <C>  
Common Stock**  Bernard Korn (l)      552,805                  7.52%
                1451 West Cypress     587,472 Convertible
                  Creek Road          Preferred Stock          6.68%***
                Ft. Lauderdale, FL

                Jack Farber (2)       497,670                  6.77%
                National Bank of      758,915  Convertible
                New York City         Preferred Stock          8.62%***
                38 Ave. & l38 St.
                Flushing, NY

</TABLE>

  *For the  purposes of this  table,  "beneficial  ownership"  is defined as set
forth in Rule l3d-3 under the Securities Exchange Act of l934 as amended. Except
as set forth in the  following  Notes,  each person listed in the table has sole
voting and sole investment  power with respect to the shares of Common Stock and
Convertible Preferred Stock listed in the table.

 **The shares of Common Stock listed in the table do not reflect the  conversion
of the  Company's  Convertible  Preferred  Stock.  If all  of  such  Convertible
Preferred  Stock were to be  converted,  the  percentage of ownership of Messrs.
Korn and Farber would be 7.06 % and 7.78% , respectively.

***If only Mr.  Farber  were to convert  his  Convertible  Preferred  Stock into
Common Stock,  his  percentage of ownership of Common Stock would be 15.50%.  If
only Mr. Korn were to convert his Convertible Preferred Stock, his percentage of
ownership of Common Stock would be 14.37%.  If all of the Convertible  Preferred
Stock were converted,  the percentage of Common Stock of Mr. Farber and Mr. Korn
would be 7.78% and 7.06%, respectively.

  (l) Includes  3l0,000 common shares subject to options,  which are exercisable
within 60 days.

<PAGE> 5

                             ELECTIONS OF DIRECTORS
                             ----------------------

  The Company's Restated Certificate of Incorporation  provides for the Board of
Directors to be composed of two classes. One class of directors is to be elected
only by the holders of the Company's  Convertible  Preferred Stock and the other
class of directors is to be elected only by the holders of the Company's  Common
Stock. All directors will hold office for one year until the Annual Meeting next
following their election and until their respective  successors shall be elected
and shall qualify.

  Unless authority to vote for the proposed slate of directors or any individual
director is withheld,  all shares represented by the accompanying proxy received
from a holder of Common Stock will be voted for the election of Messrs.  Raphael
M.  Brackman,  Gerald S.  Deutsch,  Bernard  Korn,  Carl L. Sussman and James W.
Stewart and all shares  represented  by the  accompanying  proxy received from a
holder of Convertible  Preferred Stock will be voted for the election of Messrs.
Jack Rose, Ronald Miller,  William Koon and Donald K. MacNeill.  The Company has
no reason to believe that any of the nominees will become  unavailable  to serve
as a director for any reason before the Annual  Meeting.  However,  in the event
that any of them shall become  unavailable,  the persons  designated  as proxies
reserve the right to  substitute  another  person of their choice when voting at
the Annual Meeting.

  There are no family  relationships among the directors,  nominees or executive
officers  nor any  arrangement  or  understanding  between any such  director or
nominee  and any other  person  pursuant  to which any  director  or nominee was
selected as such.

  The following table contains certain  information with respect to each nominee
for  election  as a  member  of  the  Board.  The  information  as to  principal
occupation is in each instance based upon information  furnished by each person.
The term of each director  elected at the meeting will expire at the l996 Annual
Meeting of Shareholders.

<TABLE>
<CAPTION>

                                                          Year First
                                      Principal           Elected As
       Name                   Age     Occupation          Director

Nominees for
Election as Common
Stock Directors:

<S>                           <C>                            <C>
Raphael M. Brackman           69      Consumer Credit        l970
                                      Consultant

Gerald S. Deutsch             58      Certified Public       l988
                                      Accountant and
                                      Attorney

Bernard Korn                  70      Chairman of the        l964
                                      Board, President
                                      and Chief Executive
                                      Officer of Company
</TABLE>

<PAGE> 6

<TABLE>
<CAPTION>

Nominees for                                                  Year First
Election as Common                        Principal           Elected As
Stock Directors:             Age          Occupation          Director

<S>                          <C>          <C>                    <C>
Carl L. Sussman              70           Private Investor       l964

James W. Stewart             48           Executive Vice         l982
                                          President,Treasurer
                                          and Secretary of
                                          the Company

Nominees for
Election as Convertible
Preferred Stock Directors:

Jack Rose                    76           Private Investor       l983

Ronald Miller                5l           Partner, Henkener      l983
                                          & Miller, Attorneys

William Koon                 65           President, Lord's      l983
                                          Enterprises, Grain
                                          Merchants

Donald K. MacNeill           73           Consumer Credit        l988
                                          Consultant

</TABLE>

<TABLE>
<CAPTION>


SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

  The following table sets forth, as of April 20, l995, information with respect
to equity  ownership by directors of the Company,  and of directors and officers
of the Company as a group.

                        Common Stock**         Convertible Preferred Stock
                        ---------------------  ---------------------------
                        Amount and                Amount and
                        Nature of                 Nature of
Name of Beneficial      Beneficial      Percent   Beneficial      Percent
      Owner             Ownership*     of Class   Ownership       of Class
- - --------------------    ----------     --------   -----------     ---------
<S>                      <C>             <C>      <C>               <C>  
Bernard Korn........     552,805         7.52%    587,472           6.68%
Carl L. Sussman.....     201,937         2.75%       -               -
Raphael M. Brackman.      50,000         (3)         -               -
Gerald S.Deutsch....      27,500         (3)         -               -
Jack Rose...........      88,480         l.20%    266,089           3.02%
James W.Stewart.....     120,000         l.63%       -               -
Ronald Miller.......      27,500(l)      (3)        3,924           (3)
William Koon........      29,910(2)      (3)       31,298           (3)
Donald K. MacNeill..      70,000         (3)         -               -

All directors and
officers as a group,
including the above
persons.............   1,168,132        15.90%    888,783          l0.10%

</TABLE>

<PAGE> 7

 *For the purposes of this table,  "Beneficial  Ownership" is defined as set
forth in rule l3d-3  under the  Securities  Exchange  Act of l934,  as  amended.
Except as set forth in the following Notes,  each person listed in the table has
sole voting and sole investment power with respect to the shares of Common Stock
listed in the table.

 **The shares of Common Stock listed in the table do not reflect the  conversion
of the  Company's  Convertible  Preferred  Stock.  If all  of  such  Convertible
Preferred  Stock were to be converted,  the  percentage of ownership of Mr. Korn
and  all  directors  and  officers  as  a  group  would  be  7.06%  and  12.74%,
respectively.

 (l)  Excludes  24,015  shares of  Convertible  Preferred  Stock owned by Mr.
      Miller's wife, of which shares Mr. Miller disclaims beneficial ownership.

 (2)  Excludes  44,500 shares of Common Stock and 33,500  shares of  Convertible
      Preferred  Stock  owned by Mr.  Koon's  wife,  of which  shares  Mr.  Koon
      disclaims beneficial ownership.

 (3)  Messrs.  Brackman,  Deutsch,  Miller,  Koon  and  MacNeill  each  are  the
      beneficial  owners of less than one percent of the  Company's  outstanding
      securities,  excluding  securities  held by, or for the  account  of,  the
      Company or its subsidiaries,  plus securities deemed outstanding  pursuant
      to Rule l3d-(3)-(d)(l) of the Exchange Act. As a result,  their respective
      percentages of ownership have not been disclosed.

 (4)  Includes 310,000, 100,000, 45,000, 70,000 and 27,500 common shares subject
      to options  which are  exercisable  within 60 days held by  Messrs.  Korn,
      Stewart, Brackman, MacNeill and Deutsch,  respectively,  and 27,500 common
      shares,  subject to options,  which are exercisable within 60 days held by
      each of Messrs.  Sussman,  Koon, Rose and Miller and 662,500 common shares
      subject  to  options,  which  are  exercisable  within 60 days held by all
      directors and officers as a group.

Additional Information Concerning Members of the Board of Directors

   Except as follows,  each  director  held the  occupation  listed in the first
table  under  "Election  of  Directors"  for more than the last five  years.  In
addition,  certain  Company  officers and  directors  also serve as officers and
directors of certain subsidiaries of the Company.

   From prior to January  l989,  Mr.  Stewart was Executive  Vice  President and
Treasurer  of the  Company.  Since  December  3l,  l993,  Mr.  Stewart  has been
Secretary of the Company.

   Since January l, l994, Mr.  Brackman has been an independent  consumer credit
consultant.  From prior to January l988 to December 3l, l993,  Mr.  Brackman was
Executive Vice President and Secretary of the Company.

   Since January l, l993, Mr.  MacNeill has been an independent  consumer credit
consultant.  From October l989 to December 3l, l992, Mr.  MacNeill was President

<PAGE> 8

of Capital  Recovery and  Subrogation,  Inc., a  wholly-owned  subsidiary of the
Company. Since prior to January l988 to October l989, Mr. MacNeill was President
of Southern Mortgage Associates, Inc., a wholly-owned subsidiary of the Company.

In l99l,  Mr.  Korn paid  approximately  $l20,000  in  disgorgement  of  profit,
interest  and  penalties,  and agreed to the entry  against  him of a  permanent
injunction  which  enjoins him from  violating  Sections  l0(b) and l4(e) of the
Securities  Exchange  Act of l934 (the "34 Act") to settle  allegations  which
were brought against him by the Securities and Exchange  Commission  ("SEC") and
which Mr. Korn did not admit or deny. The SEC alleged that Mr. Korn had violated
the federal securities laws in relation to trading in securities of an unrelated
company  which the SEC claimed  that Mr. Korn had reason to know was the subject
of a tender offer.  Mr. Korn was not a director or officer of this  company.  In
l992,  Mr.  Korn  pleaded  guilty on the same  facts to one  count of  violating
Section l4(e) of the '34 Act and Rule l4e-3 thereunder. Section l4(e) of the '34
Act and Rule l4e-3  thereunder  in essence  prohibit  a person  from  trading in
securities  of a  company  which he has  reason to know is  subject  to a tender
offer,  even if the  person has no duty to the  company to keep its  information
confidential.

Information Concerning Operation of the Board of Directors

  During the year ended  December  3l,  l994,  the Board of  Directors  had four
meetings.  All of the directors were present at all of such meetings  during the
period they served as directors  except Raphael M. Brackman,  who was absent for
two meetings and Gerald S. Deutsch, who was absent for one meeting.

   Colonial  Commercial  Corp. has an Audit Committee,  a Convertible  Preferred
Stock  Directors  Nominating  Committee  and Common Stock  Directors  Nominating
Committee.

  The members of the Audit Committee are Messrs. Ronald Miller (Chairman),  Jack
Rose,  William Koon and Carl L. Sussman.  This committee,  which met once during
l994, is responsible for meeting with Colonial  Commercial  Corp.'s  independent
accountants  to  review  the  proposed  scope of the  annual  audit of  Colonial
Commercial Corp.'s books and records,  reviewing the findings of the independent
accountants  upon completion of the annual  audit,and  reporting to the Board of
Directors with respect to its meeting with the independent accountants.

  The members of the Convertible  Preferred Stock Directors Nominating Committee
are Messrs. Jack Rose (Chairman), Ronald Miller and William Koon. This committee
met once  during  l994  and is  responsible  for  recommending  to the  Board of
Directors,  the name of  qualified  persons  to be  nominated  for  election  as
directors of Colonial  Commercial  Corp. who are to be elected by the holders of
the Convertible Preferred Stock.

   The members of the Common Stock  Directors  Nominating  Committee are Messrs.
Korn,  Sussman  and  Stewart.  This  committee  met  once  during  l994  and  is
responsible for  recommending to the Board of Directors,  the names of qualified
persons to be nominated for election as directors of Colonial  Commercial  Corp.
who are to be elected by the holders of the Common Stock.

<PAGE> 9

Executive Officers of the Company

  The names, ages and positions of the Company's  executive  officers are listed
below,  along with a brief account of their business  experience during the last
five years.  Officers  are  appointed  annually by the Board of Directors at its
first meeting following the Annual Meeting of Shareholders and from time to time
at the  pleasure  of the Board.  There are no family  relationships  among these
officers, nor any arrangement or understanding between any such officers and any
other person  pursuant to which any of such  officers were selected as executive
officers.

                                         Business Experience During
     Name, Age and Position                   Past Five Years

Bernard Korn, 70                        From prior to January l988 to
 Chairman of the Board, President,       present, President, Chairman
 Chief Executive Officer                 of the Board and Chief Exec-
                                         utive Officer of the Company

James W. Stewart, 48                    From prior to January l989,
 Executive Vice President,               Executive Vice President and
 Treasurer, Secretary                    Treasurer of the Company.
                                         Since  December 31, 1993, 
                                         Secretary of the Company.

Executive Compensation

  The following table sets forth information about  compensation paid or accrued
by the Company during the calendar years ended December 3l, l994,  l993 and l992
to the Company's  Chief Executive  Officer and James W. Stewart,  the only other
officer of the Company whose compensation exceeded $l00,000.

                           SUMMARY COMPENSATION TABLE
                                                        Long Term
                            Annual Compensation       Compensation

Name and Principal                      Salary           Options
    Position                Year         ($)                #

Bernard Korn
Chairman of the Board,      l994        200,000             -
President, Chief Executive  l993        200,000          200,000
Officer and Director        l992        200,000          ll0,000

James W. Stewart
Executive Vice President,   l994        115,000             -
Treasurer, Secretary        l993        ll5,000           35,000
and Director                l992        ll5,000           65,000

<PAGE> 10

Aggregated Option Exercises in Last Calendar Year and
Calendar Year-End Option Values

   The  following  table  sets  forth   information   concerning  the  value  of
unexercised  stock  options at the end of the l994 calendar year for the persons
named in the Summary Compensation Table.

<TABLE>
<CAPTION>
                                                                Value of
                                              Number of       Unexercised
                                             Unexercised      In-The-Money
                                             Options at        Option at
                Shares                        Calendar         Calendar
               Acquired On     Value          Year-End         Year-End
               Exercise       Realized      Exercisable/      Exercisable/
                 (#)            ($)         Unexercisable     Unexercisable

<S>               <C>            <C>         <C>                <C>
Bernard Korn      -0-            -0-         310,000/0          $33,250/0
James W.Stewart   -0-            -0-         l00,000/0          $ 9,250/0

</TABLE>

   Mr. Korn is employed pursuant to an employment  agreement (the  "Agreement"),
expiring  December  31, 1996,  at a  compensation  of $428,667  annually for the
period  ending June 30, l995 and  increasing  annually  thereafter in accordance
with cost of living  increases.  Mr.  Korn has  voluntarily  waived  $216,182 of
compensation in l994 and has agreed to limit his total  compensation to $200,000
for calendar l995. In the event of Mr. Korn's death, the agreement  provides for
continued  compensation  payments for a period of one year, as well as a widow's
benefit  of  $5,000.  In the event of Mr.  Korn's  disability,  he will  receive
compensation  for the  balance  of the  term  of the  agreement  at the  rate of
compensation then in effect.

   Mr.   Stewart  is  employed   pursuant  to  an  employment   agreement   (the
"Agreement"),  expiring  December  3l,  l996,  at  a  compensation  of  $ll5,000
annually.

   The  Company  paid  Mr.   Deutsch  an  aggregate  of  $30,000  for  fees  for
professional services rendered to the Company and its subsidiaries during l994.

  Since  January l, l992,  members of the Board of  Directors,  other than those
employed  by the  Company  or its  subsidiaries,  receive a fee of $500 for each
meeting of the Board  attended,  limited to $2,000 per annum,  in addition to an
annual retainer of $8,000.

<PAGE> 11

                    RATIFICATION OF SELECTION OF ACCOUNTANTS

  There will be presented to the meeting for  ratification  the selection by the
Company's  Board of Directors of KPMG Peat Marwick LLP, ll0 East Broward  Blvd.,
Fort Lauderdale,  Florida as independent  public accountants for the Company for
the fiscal  year  ending  December  3l,  l995.  That firm,  which has served the
Company in such  capacity  since the Company's  inception in l964,  has no other
relationship with the Company or its subsidiaries.  Representatives of KPMG Peat
Marwick  LLP will be present  at the  Annual  Meeting  and will be  provided  an
opportunity  to make a statement  if they desire to do so. Such  representatives
are also expected to be available to respond to appropriate  questions raised at
the Annual Meeting.

  The  affirmative  vote of the  holders of a  majority  of the shares of Common
Stock and Convertible Preferred Stock of the Company,  voting together in person
or by proxy, as one class, is required to ratify such selection.

  Services rendered by KPMG Peat Marwick LLP, during the year ended December 3l,
l994  related  mainly  to  the  audit  function  (which  function  included  the
examination of the annual consolidated  financial statements and consultation in
connection with the Company's filing of reports with the Securities and Exchange
Commission).

  The  Board  of  Directors  recommends  a  vote  FOR  the  ratification  of the
appointment  of KPMG Peat  Marwick  LLP,  as the  Company's  independent  public
accountants for the fiscal year ending December 3l, l995.

            SHAREHOLDERS PROPOSALS FOR 1996 ANNUAL MEETING

  Any shareholder proposal intended to be presented at the Company's l996 Annual
Meeting  must be  received  by the  Secretary  of the  Company,  360l  Hempstead
Turnpike, Suite l2l-I, Levittown, New York ll756-l3l5,  no later than January 5,
l996 in order to be considered for inclusion in the proxy  statement and form of
proxy for such meeting.

                                 OTHER MATTERS

  Management  of the Company  knows of no matters to be  presented at the Annual
Meeting other than the matters set forth in this proxy  statement.  However,  if
any other matters  properly come before the meeting,  the persons  designated as
proxies intend to vote such proxies in accordance with their best judgement.

                                             By Order of the Board of Directors,

                                                               James W. Stewart,
                                                                       Secretary

Levittown, New York
April 28, l995

<PAGE> 12



Front Side of Common Stock Proxy Card
- - --------------------------------------------------------------------------------

                            COLONIAL COMMERCIAL CORP

                                  COMMON STOCK

        THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

       The undersigned hereby appoints Bernard Korn, James W. Stewart and Donald
K. MacNeill, and each of them jointly and severally, proxies, with full power of
substitution and revocation,  to vote on behalf of the undersigned all shares of
Common Stock of Colonial  Commercial  Corp. which the undersigned is entitled to
vote at the  Annual  Meeting of  Shareholders  to be held on June 7, l995 or any
adjournments thereof.


                         (To be Signed on Reverse Side)

                                                                             See
                                                                         Reverse
                                                                            Side
- - --------------------------------------------------------------------------------

<PAGE> 13

Back Side of Common Stock Proxy Card

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


    Please mark your
/X /votes as in this
    example.

                                    Nominees
                                      For
                                     Common
                                     Stock
              FOR   WITHHELD   Directors:     2.Proposal to ratify the
l.Election   /  /  /   /    Raphael M.Brackman  selection of KPMG Peat
  of                        Gerald S. Deutsch   Marwick as independent
  Directors:                Bernard Korn        public accountants of
                            James W. Stewart    the Company for the
For,except  vote withheld   Carl L. Sussman     fiscal year ending 
from the following                              December 3l, l995.
nominee(s):
                                                          FOR   AGAINST  ABSTAIN
- - -------------------------                                 /  /    /  /     /  /

                                              3.In their discretion, the proxies
                                                are  authorized to vote  upon
                                                such other business as may
                                                properly come before the
                                                meeting.

THE SHARES REPRESENTED BY THIS PROXY WILL BE VOTED IN THE MANNER DIRECTED BY THE
UNDERSIGNED  STOCKHOLDER.  IF NO DIRECTION IS MADE, THIS PROXY WILL BE VOTED FOR
THE  ELECTION AS  DIRECTORS  OF MESSRS.  BRACKMAN,  DEUTSCH,  KORN,  STEWART AND
SUSSMAN AND THE RATIFICATION OF THE SELECTION OF KPMG PEAT MARWICK.

PLEASE MARK, DATE, SIGN AND RETURN THIS PROXY IN THE ENCLOSED ENVELOPE.





SIGNATURES             DATE      SIGNATURES               DATE
          ____________      ____            _____________      ____
Note: Please sign exactly as ownership appears on this proxy. 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.
- - --------------------------------------------------------------------------------

<PAGE> 14

Front Side of Convertible Preferred Stock Proxy Card

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

                           COLONIAL COMMERCIAL CORP.

                                PREFERRED STOCK

          THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

       The undersigned hereby appoints Bernard Korn, James W. Stewart and Donald
K. MacNeill,  and each of them, jointly and severally,  proxies, with full power
of substitution and revocation,  to vote on behalf of the undersigned all shares
of  Convertible   Preferred  Stock  of  Colonial   Commercial  Corp.  which  the
undersigned is entitled to vote at the Annual Meeting of Shareholders to be held
on June 7, l995 or any adjournments thereof.


                         (To be Signed on Reverse Side)

                                                                             See
                                                                         Reverse
                                                                            Side
- - --------------------------------------------------------------------------------

<PAGE> 15

Back Side of Convertible Preferred Stock Proxy Card

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

     Please mark you
/ X/ votes as in this
     example.

                            Nominees
                              For
                            Preferred
                             Stock
            FOR WITHHELD    Directors:       2.Proposal to ratify the
l.Election /  /  /  /      William Koon         selection of KPMG Peat
  of                       Ronald Miller        Marwick as independent
  Directors:               Jack Rose            public accountants of
                           Donald K.MacNeill    the Company for the
For, except vote withheld                       fiscal year ending
from the following                              December 3l, l995.
nominee(s):
                                                FOR   AGAINST   ABSTAIN
                                                /  /    /  /      /  /

                                             3.In their discretion,
                                               the proxies are author-
                                               ized to vote upon such
                                               other business as may
                                               properly come before
                                               the meeting.

THE SHARES REPRESENTED BY THIS PROXY WILL BE VOTED IN THE MANNER DIRECTED BY THE
UNDERSIGNED  STOCKHOLDER.  IF NO DIRECTION IS MADE, THIS PROXY WILL BE VOTED FOR
THE  ELECTION AS DIRECTORS OF MESSRS.  KOON,  MILLER,  ROSE AND MACNEILL AND THE
RATIFICATION OF THE SELECTION OF KPMG PEAT MARWICK.

PLEASE MARK, DATE, SIGN AND RETURN THIS PROXY IN THE ENCLOSED ENVELOPE.



SIGNATURES                DATE      SIGNATURES               DATE       
           ______________      ____            _____________      ____
Note:   Please sign exactly as ownership appears on this proxy. 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.
                                                                        
- - --------------------------------------------------------------------------------


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