CUTCO INDUSTRIES INC
DEF 14A, 1997-02-24
PERSONAL SERVICES
Previous: FIDELITY CONTRAFUND, 497J, 1997-02-24
Next: CUTCO INDUSTRIES INC, DEFA14A, 1997-02-24




                            CUTCO INDUSTRIES, INC.
                            125 South Service Road
                              Jericho, New York
                      ________________________________

                  NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

                       To Be Held on March 26, 1997
                                         

To the Holders of Common Stock:

     PLEASE TAKE NOTICE that the Annual Meeting of Shareholders (the 
"Meeting") of CutCo Industries, Inc., a New York corporation (the "Company"), 
will be held on March 26, 1997 at 9:30 A.M. (local time) at the offices of the 
Company, 125 South Service Road, Jericho, New York, for the following 
purposes:

     1. To elect three (3) directors to the Board of Directors of the Company; 
and 

     2. To transact such other business as properly may be brought before the 
Meeting.

     Shareholders of record as of the close of business on February 20, 1997 
will be entitled to notice of and to vote at the Meeting and any postponement 
or adjournment thereof.  The stock transfer books of the Company will not be 
closed.

     Enclosed is the Company's Annual Report to Shareholders for the Company's 
fiscal year ended June 30, 1996, along with a proxy statement and proxy.  You 
are cordially invited to attend the Meeting in person, if possible.  
Shareholders who do not expect to attend the Meeting are requested to sign and 
return the enclosed proxy in the envelope provided.  Your proxy may be revoked 
in the manner described in the accompanying proxy statement at any time before 
it has been voted at the Meeting.

                                      By Order of the Board of Directors


                                      Marvin W. Marcus,
Jericho, New York                     Chairman of the Board
February 23, 1997
_____________________________________________________________

IMPORTANT:The prompt return of proxies will save the Company the expense of 
further requests for proxies in order to insure a quorum.  A self-addressed 
envelope, requiring no postage if mailed within the United States, is enclosed 
for your convenience.



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

                       CutCo Industries, Inc.
                       125 South Service Road
                       Jericho, New York
                                                    
                    Annual Meeting of Shareholders
                      To be held March 26, 1997
                     
                          -------------
                          INTRODUCTION

     This proxy statement is furnished to shareholders of CutCo Industries, 
Inc., a New York corporation (the "Company"), in connection with the 
solicitation by the Board of Directors of the Company (the "Board") of proxies 
to be used at the Annual Meeting of Shareholders of the Company (the 
"Meeting") to be held on March 26, 1997, at 9:30 A.M. at the principal 
executive offices of the Company, 125 South Service Road, Jericho, New York  
11753, for the purposes set forth in the Notice of Meeting.  It is anticipated 
that this proxy statement and accompanying material will first be mailed to 
shareholders on or about February 24, 1997.


Matters to be Considered at the Meeting

     At the Meeting, the shareholders of the Company will be asked to elect 
three (3) directors of the Company, each of whom is to serve a two (2) year 
term, and to transact such other business as properly may be brought before 
the Meeting.


Voting at the Meeting

     Shareholders of record entitled to vote at the Meeting and any 
postponement or adjournment thereof will be determined as of the close of 
business on February 20, 1997.  At that date there were outstanding and 
entitled to vote 780,625 shares of the Company's common stock, par value $.10 
per share ("Common Shares").  Each Common Share entitles the holder thereof to 
one vote.  The presence in person or by properly executed proxy of the holders 
of a majority of the outstanding Common Shares entitled to vote at the Meeting 
is necessary to constitute a quorum at the Meeting.  The affirmative vote of a 
plurality of the Common Shares voted at the Meeting is required for the 
election of the directors.

     Management recommends that shareholders vote FOR the election of 
Management's three (3) nominees to the Board.


Proxies

     All Common Shares represented at the Meeting by properly executed proxies 
received prior to or at the Meeting will be voted at the Meeting in accordance 
with the instructions on the proxies.  If no instructions are indicated, 
proxies will be voted FOR the election of Management's three  (3) nominees to 
the Board.  If any other matters properly are brought before the Meeting for 
action, the persons named in the enclosed form of proxy and acting thereunder 
will have discretion to vote on such matters in accordance with their best 
judgment.  The proxy committee appointed by the Board consists of Marvin W. 
Marcus, Michael P. Kramer, and John H. Daniels.

     Any proxy may be revoked by the person giving it at any time before it is 
voted.  Proxies may be revoked by (i) filing with the Secretary of the Company 
at or before the taking of the vote at the Meeting a written notice of 
revocation bearing a later date than the date of the proxy, (ii) duly 
executing a subsequent proxy relating to the same shares and delivering it to 
the Secretary of the Company or (iii) attending the Meeting and stating the 
intention to vote in person to the Secretary of the Meeting and voting in 
person (although attendance at the Meeting will not in and of itself 
constitute revocation of a proxy).  Any written notice revoking a proxy should 
be delivered to CutCo Industries, Inc., 125 South Service Road, Jericho, New 
York  11753, Attention:  Secretary.

Proxy Solicitation

     Proxies are being solicited by and on behalf of the Company.  All 
expenses of this solicitation, including the cost of preparing and mailing 
this proxy statement, will be borne by the Company.  In addition to 
solicitation by use of the mails, proxies may be solicited by directors, 
officers and employees of the Company in person or by telephone, telegram or 
other means of communication.  Such directors, officers and employees will not 
be additionally compensated, but may be reimbursed for out-of-pocket expenses 
in connection with such solicitation.

     Arrangements also will be made with custodians, nominees and fiduciaries 
for the forwarding of proxy solicitation material to beneficial owners of 
Common Shares held of record by such custodians, nominees and fiduciaries, and 
the Company may reimburse such custodians, nominees and fiduciaries for 
reasonable expenses incurred in connection therewith.

     Shareholders are urged to read and carefully consider the information 
presented in this proxy statement.


                         SECURITY OWNERSHIP OF CERTAIN
                        BENEFICIAL OWNERS AND MANAGEMENT

Certain Beneficial Owners

     The following table sets forth information at February 1, 1997, 
concerning ownership of the Company's Common Shares by each person who owns of 
record, or is known to the Company to own beneficially, more than 5% of the 
Company's Common Shares.

Name and Address         Amount and Nature of                    Percent 
of Beneficial Owner      Beneficial Ownership(1)                 of Class

                    Sole Voting and        Shared Voting and
                    Investment Power       Investment Power 

Marvin W. Marcus          - 0 -               338,713(2)            40.7%
P.O. Box 265
Jericho, New York

Don vonLiebermann         - 0 -               338,713(2)            40.7%
P.O. Box 265
Jericho, New York
                                                                                
- - --------------------------------------------------------------------  
Footnotes for the preceding and following tables appear after the following 
table.

Management

     The following table sets forth information at February 1, 1997 concerning 
ownership of the Company's Common Shares by all directors and nominees and 
highly compensated executive officers, individually, and all officers and 
directors of the Company as a group.

Name and Address           Amount and Nature of               Percent 
of Beneficial Owner        Beneficial Ownership(1)            of Class
- - -------------------        ------------------------           --------

                       Sole Voting and    Shared Voting and
                       Investment Power   Investment Power 
                       ----------------   -----------------
    
Marvin W. Marcus              - 0 -            338,713(2)       40.7%
P.O. Box 265
Jericho, New York

Don vonLiebermann             - 0 -            338,713(2)       40.7%  
P.O. Box 265
Jericho, New York

Michael P. Kramer           26,646(3)              - 0 -         3.3%
P.O. Box 265
Jericho, New York

Richard C. Anthony           2,250(4)              - 0 -          .3%  
118 East 92nd Street
New York, New York

John H. Daniels              6,250(4)              - 0 -          .8%
29 Kodiak Drive
Woodbury, New York

Vincent K. DePierro          2,250(4)              - 0 -          .3%
13 Grays Farm Road
Westport, Connecticut

Ira H. Goldberg              2,250(4)             2,200(5)        .6%
220 Fifth Avenue
New York, New York

All officers and
  directors as a group
  (8 persons)                39,646             340,913        44.4%

                                                                                
- - --------------------------------------------------------------------      
Footnotes to the two preceding tables follow immediately.

(1) Each named person or group is deemed to be the beneficial owner of 
securities that may be acquired within sixty days through the exercise of 
options, warrants and rights, if any, and such securities are deemed to be 
outstanding for the purpose of computing the percentage of the class 
beneficially owned by such person or group.  Such securities are not deemed to 
be outstanding for the purpose of computing the percentage of the class 
beneficially owned by any other person or group.  Accordingly, the indicated 
number of shares includes shares issuable upon exercise of options (including 
employee stock options) held by such person or group.

(2) Messrs. Marcus and vonLiebermann entered into an agreement pursuant to 
which they agreed to vote all of  the shares owned by either of them upon 
mutual agreement with respect to matters relating to an acquisition of the 
Company. Accordingly, this number includes 166,866 shares owned by Mr. 
vonLiebermann individually and 117,241 shares owned by Mr. Marcus 
individually.  Also includes 26,000 Common Shares and 26,000 Common Shares 
issuable upon exercise of currently exercisable options held by Messrs. 
vonLiebermann and Marcus, respectively.  Also includes 1,000 shares, 
representing Mr. Marcus' pro rata portion of shares owned by a partnership in 
which Mr. Marcus is a partner.  Also includes an aggregate of 606 shares held 
by Mr. vonLiebermann as custodian for his children in which he has voting and 
investment power, but no present economic interest.  Mr. vonLiebermann 
disclaims beneficial ownership of these shares.  Includes 1,000 shares owned 
directly or indirectly by Mr. Marcus' wife but does not include 3,400 shares 
owned by Mr. Marcus' adult children or 31,034 shares owned by other relatives 
of Mr. Marcus, in all of which shares Mr. Marcus has no present economic 
interest or voting power and as to which he disclaims beneficial ownership.

(3) Includes 16,000 Common Shares underlying options owned by Mr. Kramer that 
are either presently exercisable or exercisable within sixty (60) days.

(4) Includes 2,250, 2,250, 2,250 and 2,250 Common Shares underlying options 
owned by each of Messrs. Anthony, Daniels, DePierro and Goldberg, 
respectively, and that are either presently exercisable or exercisable within 
sixty (60) days.  Mr. Daniels and his spouse hold 4,000 shares as joint 
tenants.

(5) Includes 2,200 Common Shares owned by Mr. Goldberg's wife and 
father-in-law, as joint tenants with right of survivorship.  Mr. Goldberg 
holds a power-of-attorney to vote those Common Shares, but disclaims 
beneficial ownership thereof.


Fiscal Year End Option Values
     
     The following table sets forth information at the 1996 fiscal year end, 
concerning the number of securities underlying unexercised options held by the 
executive officers and directors of the Company identified in the Summary 
Compensation Table:


                                          Number of Securities
                                          Underlying Unexercised
Name of Holder                         Options/SARs at Fiscal Year End (#)
- - --------------                         ------------------------------------

                                       Exercisable            Unexercisable 
                                       -----------            -------------

Marvin W. Marcus                         26,000                      0

Don vonLiebermann                        26,000                      0

Michael P. Kramer                        14,500                  11,500


     Based solely upon a review of any Forms 3 and 4 and amendments thereto 
furnished to the Registrant under Rule 16a-3(d) during its most recent fiscal 
year and any Form 5 and amendments thereto furnished to the Registrant with 
respect to its most recent fiscal year, and any written representations that 
no such Forms 3, 4, 5 or amendments to any of them, was required during the 
most recent fiscal year, the Registrant believes that no person who at any 
time during the fiscal year was a director, officer, or beneficial owner of 
more than 10% of any class of equity securities of the Registrant, failed to 
file on a timely basis reports required by Section 16(a) during the most 
recent fiscal year or prior years.


                           ELECTION OF DIRECTORS

General

     The number of directors to be elected at the meeting is three (3).  The 
Board of Directors consists of a Class I, with four (4) directors, and a Class 
II, with three (3) directors.  At the Company's annual shareholder meeting 
held on April 20, 1995, all three (3) of the incumbent Class II directors, 
Messrs. vonLiebermann, Goldberg and DePierro were elected as Class II 
directors for a two (2) year term.  At the Company's annual shareholder 
meeting held on May 15, 1996, the four (4) incumbent Class I directors, 
Messrs.  Marcus, Anthony, Kramer and Daniels, were elected for a term of two 
years expiring at the Annual Meeting of Shareholders that will follow the 
Company's fiscal year ending June 30, 1997.  At the Meeting, Messrs. 
vonLiebermann, Goldberg and DePierro are being nominated as Class II 
directors, and will be elected to two (2) year terms, now scheduled to expire 
at the Annual Meeting of Shareholders that will follow the Company's fiscal 
year ending June 30, 1998.  Each director elected at an annual meeting of 
shareholders shall be elected for a two (2) year term regardless of whether 
such director is a Class I or Class II director.  All of the current directors 
were elected by a vote of shareholders at a meeting for which proxies were 
solicited.

     There were six (6) regularly scheduled and special meetings of the Board 
held during the fiscal year ended June 30, 1996.  All directors of the Company 
attended at least 75% of such meetings, except for Messrs. DePierro and 
Daniels, who attended three (3) of the six (6) meetings.  The Company does not 
have audit, nominating or compensation committees, or committees performing 
similar functions, on its Board.

     The three (3) nominees for election as directors at the Meeting are the 
incumbent directors Messrs. vonLiebermann, Goldberg and DePierro, each of whom 
is described in the section of this Proxy Statement entitled "Management."

     The proxies solicited hereby will not be voted for a greater number of 
persons than the number of nominees named herein.  The information contained 
herein concerning the director nominees proposed by the Board has been 
furnished to the Company by such nominees.  The three (3) nominees receiving 
the most votes at the Meeting will be elected as directors.  In the event any 
of the nominees should become unavailable or unwilling to accept election, it 
is intended that the persons named in the proxy will vote for the election, in 
the place and stead of such nominees, of a substitute who shall be designated 
by the Board.  The Board has no reason to believe that it will be necessary to 
designate any substitute nominee.


                                  MANAGEMENT

     Set forth below is information, including a brief description of 
principal occupation and employment during the past five years, with respect 
to each director, nominee for director and executive officer of the Company.  
Each such person is a United States citizen.

     MARVIN W. MARCUS, age 72, has been Chairman of the Board of Directors of 
the Company since October 1, 1986 and Vice President-Financial Planning since 
May 1984.  Mr. Marcus has also been a director of the Company since 1970.  
From 1970 until April 1984, he served as Secretary/Treasurer and Chief 
Financial Officer of the Company.  He is a certified public accountant and for 
more than twenty years has been a principal in the accounting firm of Gettry, 
Marcus, Stern & Lehrer, CPA, P.C., formerly known as Gettry, Marcus & Co., 
located in New York, New York.

     DON VONLIEBERMANN, age 59, has been President of the Company since 
October 1, 1986, and a director since 1975.  Mr. vonLiebermann had been Vice 
President, and thereafter Executive Vice President, of the Company from 1970 
until he became President of the Company.

     MICHAEL P. KRAMER, age 51, has served as Vice President-Finance and 
Treasurer of the Company since May 1984 and as a director of the Company since 
November 1984.

     JOHN H. DANIELS, age 68, has been a partner in the Mineola, New York law 
firm of John H. Daniels since 1958.  Mr. Daniels is a director and past 
president of the Nassau Lawyers Association and owns and manages commercial 
real estate in New York State.  Mr. Daniels is the brother-in-law of Marvin W. 
Marcus.

     RICHARD C. ANTHONY, age 58, is currently a private investor and real 
estate consultant.  He served as Executive Vice President of The Peregrine 
White Company, Inc., engaged in the real estate business, from 1987 to 1993.  

      VINCENT K. DEPIERRO, age 59, has been an independent publisher sales 
representative since April 1995.  From February 1987 through April 1995, he 
served as the Associate Publisher of Parents Magazine, Division of Gruner Plus 
Jahr.

     IRA H. GOLDBERG, age 59, is a certified public accountant and for more 
than twenty years has been a principal in the accounting firm of Gettry, 
Marcus, Stern & Lehrer, CPA, P.C., formerly known as Gettry, Marcus & Co., 
located in New York, New York.  Marvin W. Marcus is also a principal of such 
firm.

     LOUISE BATES, age 48, has been Secretary of the Company since November 
1995.  She also has been Executive Assistant to the President of the Company 
since 1988.  Previously, from 1984 through 1988, Ms. Bates was CutCo's 
Director of Administrative Services.  She has held other administrative 
positions at CutCo since 1981.


                     EXECUTIVE AND DIRECTOR COMPENSATION

     The following table shows information regarding compensation paid for 
services rendered in all capacities to the Company and its subsidiaries during 
the fiscal years ended June 30, 1994, 1995 and 1996, to the three (3) highest 
paid persons who are officers or directors of the Company (being the only such 
persons whose aggregate annual compensation exceeds $100,000).  A fee of $500 
per meeting is paid to non-employee members of the Board for attendance in 
person at Board meetings.

                          Summary Compensation Table


                                                                                
                                               Securities
      Name and                   Salary ($)    Underlying          Other
Principal Position     Year       (2)(3)      Option Grants     Compensation
- - ------------------     ----     ----------   -------------      ------------

Don vonLiebermann,     1996       202,000        20,000              (1)
President              1995       240,796          --                (1)
                       1994       246,582         6,000              (1)

Marvin W. Marcus       1996       184,500        20,000              (1)
Chairman of the Board  1995       240,796          --                (1)
and Vice President -   1994       246,582         6,000              (1)
Financial Planning

Michael P. Kramer      1996       143,573        20,000              (1)
Vice President -       1995       155,756          --                (1)
Finance                1994       155,868         6,000              (1)

________________________________________________________________________

(1) The Company provided and maintained automobiles for use by Marvin W. 
Marcus, Don vonLiebermann and Michael P. Kramer in connection with Company 
business during fiscal years 1994, 1995 and 1996.  The aggregate annual cost 
to the company for these automobiles was approximately $48,000.  To the extent 
these automobiles were used for other than Company business, the cost of 
rental and maintenance may be considered compensation to the above-named 
individuals.  No  value for personal use of automobiles by such individuals 
has been included in  the compensation table set forth above.

(2) The current annual salary for each of Messrs. Marcus, vonLiebermann and 
Kramer is $184,500, $202,000 and $143,573, respectively.  (See Employment 
Agreements, below, for information concerning deferrals by Messrs. Marcus and 
vonLiebermann with respect to salary increases.)

(3) Does not include $32,400, $32,400, and $32,400 paid to the accounting firm 
of Gettry, Marcus, Stern & Lehrer, CPA, P.C. (formerly known as Gettry, Marcus 
& Co.), in which Messrs. Marcus and Goldberg are principals, for services 
rendered by the firm during the fiscal years ended June 30, 1996, 1995, and 
1994, respectively, in the preparation of federal, state and local tax returns 
and performance of other accounting services for the Company and its 
subsidiaries, inclusive of disbursements.

Employment Agreements

     Each of Messrs. Marcus, vonLiebermann and Kramer has entered into an 
Employment Agreement with the Company dated April 24, 1991, each of which has 
been amended from time to time, as most recently amended on August 14, 1996 by 
written agreement.  Each of the Employment Agreements is now scheduled to 
expire on July 31, 1997.  Those Employment Agreements provided for initial 
annual salaries of $246,582, $246,582, and $129,162, for Messrs. Marcus, 
vonLiebermann and Kramer, respectively (subject to cost of living increases 
during certain years of the terms thereof). Effective January 1, 1996, 
pursuant to an oral modification to each of the Employment Agreements that was 
made on November 16, 1995 (and subsequently memorialized in the August 14, 
1996 amendments), each of Messrs. Marcus, vonLiebermann and Kramer agreed to 
reduce the amount of their annual salary, prospectively, by $75,000, $40,000 
and $25,000, respectively.  Prior to such reductions, the adjusted annual 
salaries of Messrs. Marcus, vonLiebermann and Kramer were $222,000, $222,000 
and $156,073, respectively (which, in the case of Messrs. Marcus and vonLieberma
nn, reflected a prior agreed-upon salary reduction).  Pursuant to the August 
14, 1996 amendments to the Employment Agreements, Mr. Kramer's salary was 
increased, effective August 1, 1996, by increasing the monthly installments of 
salary payable to Mr. Kramer by $1,041.67, which, on an annualized basis, 
represents fifty (50%) percent of the $25,000 annual reduction to which Mr 
Kramer previously had agreed.  Similarly, the monthly installments of salary 
payable to Marcus and vonLiebermann were increased, effective August 1, 1996, 
under those August 14, 1996 amendments by $3,125 and $1,666.67, respectively, 
which, on an annualized basis, represents fifty (50%) percent of the annual 
reductions to which each of Messrs. Marcus and vonLiebermann previously had 
agreed, effective January 1, 1996.

     Each of Messrs. Marcus and vonLiebermann had deferred receipt of $55,435 
of annual salary, which amount represents the aggregate of the cost of living 
adjustments to which they are entitled for the period from August 1991 through 
October 31, 1994. Under prior understandings between the Company and its 
executive officers, such deferred salary had accrued interest at a rate equal 
to the prime rate offered from time to time by the Company's primary bank 
lender. Such deferred salary with interest would have been payable upon the 
termination of the deferring party's employment with the Company. The Company 
and Messrs. Marcus and vonLiebermann agreed that, effective January 1, 1996, 
all interest would cease to accrue on such deferred compensation, and each of 
Messrs. Marcus and vonLiebermann would receive such deferred compensation, 
together with previously accrued interest, in twelve (12) consecutive equal 
monthly installments of $5,469 each, the first of which was paid by the 
Company on January 31, 1996.  The aggregate of deferred compensation and 
accrued interest payable to each of Messrs. Marcus and vonLiebermann prior to 
payment of that first installment was $65,628.  All such installments have 
been paid to Messrs. Marcus and vonLiebermann.

     The Employment Agreements contain customary provisions for benefits, 
reimbursement of expenses, disability, non-disclosure and non-competition 
(except for Mr. Kramer's agreement, which has no non-competition provision). 
Under the January 1, 1996 amendments to the Employment Agreements, each of 
Messrs. Marcus, VonLiebermann and Kramer agreed to terminate, effective 
January 1, 1996, his rights, under his respective Employment Agreement, to (i) 
terminate the Employment Agreement in the event of a change in control of the 
Company (as defined in the Employment Agreement), unless he is offered 
continued employment pursuant to a written employment agreement on terms and 
at a compensation level at least as favorable to him as those set forth in 
Employment Agreement, (ii) receive, in the event of such a termination by 
reason of a change in control of the Company, a lump sum severance payment 
from the Company in an amount equal to 2.99 times the employee's average 
annual compensation over the five taxable years preceding the year in which 
the change of control occurs, and (iii) continued medical insurance coverage 
under the Company's existing policies (to the extent that the value thereof is 
not deemed income to the employee under the Internal Revenue Code of 1986, as 
amended), for a period of three years after termination of employment.  Those 
waivers of rights, effective January 1, 1996, were memorialized in the August 
14, 1996 amendments to the Employment Agreements.


Stock Option Plans

     The Company has a stock option plan for officers, directors and employees 
of the Company and its subsidiaries that was adopted on October 16, 1987 (the 
"1987 Plan") and a stock option plan for officers, directors and employees of 
the Company and its subsidiaries that was adopted on November 15, 1990 (the 
"1990 Plan").  

     Options granted under each Plan to employees may be either incentive 
stock options or non-qualified stock options at the discretion of the Board.  
Options granted under each Plan to non-employee directors must be 
non-qualified stock options.  Non-qualified stock options are not intended to 
qualify for incentive stock option plan treatment.  

     Each such Plan gives sole discretion to the Board to grant options to 
purchase the Company's Common Shares at not less than the market value of the 
shares on the date of grant.  Options granted under each Plan must expire no 
later than ten years (five years, if the grant is on or after January 1, 1987 
and the grantee is a director or holder of 10% of the voting stock of the 
Company), after the date of grant.

     During fiscal 1996, no options were exercised under any of the Plans.  
During fiscal 1996, options to acquire 5,000 shares of the Company's Stock 
previously granted under the Plans expired.  Furthermore, during fiscal 1996, 
options to purchase 96,000 shares were granted under the 1987 Plan, and 
options to purchase 10,000 shares were granted under the 1990 Plan, including 
options granted to Messrs. Marcus, vonLiebermann and Kramer, each to acquire 
20,000 shares, and options granted to the outside directors, each to acquire 
2,500 shares.

     As of June 30, 1996, there were 2,000 shares available for option grants 
under the 1987 Plan, and 50,000 shares were available as the subject of 
options to purchase under the 1990 Plan.



                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

     See footnote (3) of the summary compensation table under "Executive and 
Director Compensation," for a discussion of amounts paid by the Company during 
fiscal 1996 to Gettry, Marcus, Stern & Lehrer, CPA, P.C., a New York City 
accounting firm in which Messrs. Marcus and Goldberg are partners.

     With respect to the fees paid by the Company for services, as described 
in the preceding paragraph, Management believes that such fees are 
substantially comparable to the fees that would have been paid to unaffiliated 
parties providing such services to the Company.


                 RELATIONSHIP WITH INDEPENDENT PUBLIC ACCOUNTANTS

     The firm of Grant Thornton LLP has been selected by the Board to audit 
the Company's books and records for the current fiscal year. 

     It is expected that a representative of Grant Thornton LLP will be 
present at the Meeting and will have the opportunity to make a statement, 
should he so desire, and answer appropriate questions from shareholders.


                             SHAREHOLDER PROPOSALS

     The next Annual Meeting of Shareholders of the Company is expected to be 
held in January 1998.  Any shareholder who wishes to present a proposal for 
inclusion in the proxy statement for action at such meeting must comply with 
the rules and regulations of the Commission then in effect.  Such proposal 
must be received by the Secretary, CutCo Industries, Inc., 125 South Service 
Road, P.O. Box 265, Jericho, New York  11753, not later than August 1, 1997.


                               MISCELLANEOUS

     As of the date of this statement, the Board has no knowledge of any 
business to be presented for consideration at the Meeting other than that 
described above.


                                     By Order of the Board of Directors



                                         Marvin W. Marcus, Chairman
                                         Don vonLiebermann, President

Dated:  Jericho, New York
        February 23, 1997





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