TII INDUSTRIES INC
DEF 14A, 1996-10-28
SWITCHGEAR & SWITCHBOARD APPARATUS
Previous: SALOMON BROTHERS OPPORTUNITY FUND INC, 24F-2NT, 1996-10-28
Next: TRANS WORLD AIRLINES INC /NEW/, 424B1, 1996-10-28



                                  SCHEDULE 14A

                     Information Required in Proxy Statement


                            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
[X]     Definitive Proxy Statement
[_]     Definitive Additional Materials
[_]     Soliciting Material Pursuant to Rule
         14a-11(c) or Rule 14a-12
[_]     Confidential, for use of the
         Commission Only (as permitted by
         Rule 14a-6(e)(2))

                              TII Industries, Inc.
                ------------------------------------------------
                (Name of Registrant as Specified In Its Charter)


            --------------------------------------------------------
     (Name of Person(s) Filing Proxy Statement if other than the Registrant)

Payment of Filing Fee (Check the appropriate box):

[_]   $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), 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

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


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



<PAGE>



      (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:


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

[X]   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>



                              TII INDUSTRIES, INC.

                                1385 Akron Street
                            Copiague, New York 11726
                               ------------------

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                           TO BE HELD DECEMBER 4, 1996
                               ------------------

To the Stockholders of
TII Industries, Inc.:

           NOTICE IS HEREBY GIVEN that the 1996 Annual  Meeting of  Stockholders
of TII Industries, Inc., a Delaware corporation (the "Company"), will be held at
the Huntington Hilton, 598 Broad Hollow Road, Melville,  New York, on Wednesday,
December 4, 1996 at 4:00 p.m., New York time, at which the following matters are
to be presented for consideration:

           1.         The  election of three Class II  directors  to serve until
                      the 1999 Annual  Meeting of  Stockholders  and until their
                      respective successors are elected and qualified;

   
           2.         The adoption of amendments to the Company's Certificate of
                      Incorporation  to remove the  Company's  Class B Stock and
                      Class C Stock from shares which the Company is  authorized
                      to issue,  renumber  and reletter  subsections  and revise
                      cross references as a result of such removal,  and correct
                      minor  typographical  errors,  and  adoption of a Restated
                      Certificate  of  Incorporation  which would  integrate and
                      combine  the full  text of the  Company's  Certificate  of
                      Incorporation, as amended, into one combined document;
    

           3.         A  proposal  to  ratify  the  selection  by the  Board  of
                      Directors  of  Arthur   Andersen  LLP  as  the   Company's
                      independent  public accountants for the fiscal year ending
                      June 27, 1997; and

           4.         The  transaction  of such other  business as may  properly
                      come   before   the   meeting  or  any   adjournments   or
                      postponements thereof.

           The close of  business  on  October  18,  1996 has been  fixed as the
record date for the determination of stockholders  entitled to notice of, and to
vote at, the meeting and any  adjournments or postponements  thereof.  A list of
such  stockholders  will be open  for  examination  by any  stockholder  for any
purpose germane to the meeting,  during ordinary business hours, for a period of
at least 10 days prior to the meeting at the offices of the Company,  1385 Akron
Street, Copiague, New York.

                                             By Order of the Board of Directors,

                                                      Dorothy Roach,
                                                        Secretary

October 28, 1996

           WHETHER  OR NOT YOU EXPECT TO ATTEND THE  MEETING,  PLEASE  COMPLETE,
DATE AND SIGN THE ENCLOSED  PROXY AND MAIL IT PROMPTLY IN THE ENCLOSED  ENVELOPE
IN ORDER TO ASSURE  REPRESENTATION OF YOUR SHARES. NO POSTAGE NEED BE AFFIXED IF
MAILED IN THE ENCLOSED ENVELOPE IN THE UNITED STATES.


<PAGE>



                              TII INDUSTRIES, INC.
                                1385 Akron Street
                            Copiague, New York 11726
                              --------------------

                                 PROXY STATEMENT
                       For Annual Meeting of Stockholders
                         To be Held on December 4, 1996
                            ------------------------

           This Proxy Statement, to be mailed to stockholders of TII Industries,
Inc., a Delaware  corporation (the "Company"),  on or about October 28, 1996, is
furnished in connection  with the  solicitation by the Board of Directors of the
Company of proxies in the accompanying form ("Proxy" or "Proxies") to be used at
the  Annual  Meeting of  Stockholders  of the  Company to be held on  Wednesday,
December  4,  1996 at 4:00  p.m.,  New York  time,  and at any  adjournments  or
postponements  thereof  (the  "Meeting").  The  Meeting  will  be  held  at  the
Huntington Hilton, 598 Broad Hollow Road, Melville, New York.

   
           The close of  business  on  October  18,  1996 has been  fixed as the
record date (the "Record Date") for the  determination of stockholders  entitled
to notice of,  and to vote at,  the  Meeting.  On the  Record  Date,  there were
outstanding 7,430,337 shares of the Company's Common Stock ("Common Stock"). The
presence of a majority of all such shares at the Meeting, in person or by proxy,
will  constitute a quorum for the  transaction of business at the Meeting.  Each
outstanding  share of Common Stock on the Record Date is entitled to one vote on
all matters voted on at the Meeting.  A plurality of the votes of shares present
in person and  represented  by proxy at the Meeting and entitled to vote thereon
will be required  for the election of directors  (Proposal  1), the  affirmative
vote of a majority  of the  outstanding  shares  will be  required  to adopt the
proposed  amendments  to, and  restatement  of,  the  Company's  Certificate  of
Incorporation  (Proposal 2) and the affirmative vote of a majority of the shares
present in person or  represented by proxy and entitled to vote will be required
to ratify the  selection  of Arthur  Andersen LLP as the  Company's  independent
public accountants for the fiscal year ending June 27, 1997 (Proposal 3).
    

           Proxies  properly  executed and received in time for the Meeting will
be voted in accordance with the  specifications  made thereon or, in the absence
of  specification,  for all nominees  named herein to serve as directors  and in
favor of each of the matters  proposed in this Proxy  Statement  by the Board of
Directors.  Proxies will also be voted in the  discretion  of those named in the
Proxy with respect to such other matters as may come before the Meeting. Proxies
submitted which contain abstentions or broker non-votes may be deemed present at
the Meeting for determining the presence of a quorum. Abstentions are considered
shares entitled to vote at the Meeting, while shares subject to broker non-votes
with  respect to any  matter are not  considered  shares  entitled  to vote with
respect to that matter.  Abstentions and broker non-votes will have no effect on
the election of directors or the  ratification  of the selection of  independent
public   accountants.   Since  adoption  of  the  proposed  amendments  to,  and
restatement  of,  the  Company's  Certificate  of  Incorporation   requires  the
affirmative vote of a majority of the outstanding shares,  shares abstaining and
broker non-votes will effectively be an "against" vote on that matter. Any Proxy
may be revoked by the person  giving it at any time prior to the exercise of the
powers  conferred  thereby by a written  notice of revocation to Dorothy  Roach,
Secretary  of the  Company,  1385 Akron  Street,  Copiague,  New York 11726,  by
submitting a duly executed  proxy bearing a later date at the foregoing  address
or at the Meeting, or by voting in person at the Meeting.


<PAGE>



                          SECURITY HOLDINGS OF CERTAIN
                      STOCKHOLDERS, MANAGEMENT AND NOMINEES

           The following table sets forth information, as of September 30, 1996,
with  respect to the  beneficial  ownership  of Common  Stock by (i) each person
(including  any  "group",  as  that  term is used  in  Section  13(d)(3)  of the
Securities Exchange Act of 1934) known by the Company to own more than 5% of the
outstanding shares of Common Stock, (ii) each director and nominee to serve as a
director  of the  Company,  (iii) each  executive  officer  named in the Summary
Compensation Table under the caption "Executive  Compensation",  below, and (iv)
all  executive  officers and  directors  of the Company as a group.  The Company
understands  that,  except as noted below, each beneficial owner has sole voting
and investment power with respect to all shares attributable to such owner.



                                                     Common Stock
                                               ----------------------------
Name and Address                                                   Percent
     of                                        Shares                of
Beneficial Owner                               Owned              Class (1)
- ----------------                               ------             ---------

Alfred J. Roach                                844,100(2)          11.2%
Route 2-Kennedy
Avenue, Guaynabo,
Puerto Rico 00657

Dorothy Roach                                   60,704(3)             *
Route 2-Kennedy
Avenue, Guaynabo,
Puerto Rico 00657

Timothy J. Roach                               605,253(4)           8.0%
1385 Akron Street
Copiague, NY 11726

   
The Putnam Advisors Company, Inc.              480,100(5)           6.5%
1 Post Office Square
Boston, MA 02109

Kennedy Capital Management, Inc.               424,719(6)           5.7%
10829 Olive Boulevard
St. Louis, MO 63141

William J. Rouhana, Jr.                        390,763(7)           5.2%
575 Fifth Avenue
New York, NY 10017
    


                                       -2-

<PAGE>



                                                     Common Stock
                                               ----------------------------
Name and Address                                                   Percent
     of                                        Shares                of
Beneficial Owner                               Owned              Class (1)
- ----------------                               ------             ---------

   
Overseas Private                               400,000(8)              5.1%
Investment Corporation
1615 M Street, N.W.
Washington, DC 20527

C. Bruce Barksdale                              25,998(9)              *

Timothy R. Graham                              125,000(7)              1.7%

James R. Grover, Jr.                            25,600(10)             *

Dr. Joseph C. Hogan                             24,830(11)             *

William G. Sharwell                             25,000(12)             *

Dare P. Johnston                                28,000(13)             *

Carl H. Meyerhoefer                             28,000(13)             *
    

James A. Roach                                  33,488(14)             *

All executive officers and                   2,296,638(15)            29.1 %
directors as a group
(15 persons)

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

   
(1)   Asterisk  indicates  that the  Percent of Class is less than one  percent.
      Percent of Class  assumes the issuance of the Common Stock  issuable  upon
      the  exercise  of options or  conversion  of  indebtedness  (to the extent
      exercisable or convertible on or within 60 days after  September 30, 1996)
      held by such  persons  or  entity  but  (except  for  the  calculation  of
      beneficial  ownership by all executive  officers and directors as a group)
      by no other person or entity.
    

(2)   Includes  100,360  shares subject to options held under the Company's 1986
      Stock Option Plan.  Excludes the shares owned by Mr. Roach's wife, Dorothy
      Roach,  reflected  below in this  table,  as to  which  shares  Mr.  Roach
      disclaims beneficial ownership.

(3)   Includes  8,960 shares  subject to options held under the  Company's  1986
      Stock Option Plan.  Excludes  the shares  owned by Mrs.  Roach's  husband,
      Alfred J. Roach,  reflected  above in this table,  as to which shares Mrs.
      Roach disclaims beneficial ownership.


                                       -3-

<PAGE>



(4)   Includes  968 shares  owned by Mr.  Roach's  wife (who has sole voting and
      dispositive  power with respect to the shares owned by her and as to which
      Mr. Roach disclaims beneficial ownership); 4,240 shares owned by Mr. Roach
      as trustee or custodian for his children;  and 100,000  shares  subject to
      options held under the Company's 1986 Stock Option Plan.

   
(5)   The Putnam  Advisory  Company,  Inc. is an  investment  advisor  with sole
      dispositive  power as to all 480,100 shares and no voting power and shared
      voting power as to 239,700 and 240,400 of such shares, respectively.

(6)   Kennedy  Capital  Management,  Inc.  is an  investment  advisor  with sole
      dispositive  power as to all 424,719  shares and no voting  power and sole
      voting power as to 46,550 and 378,169 of such shares, respectively.
    

(7)   Includes   15,000  shares   subject   options  under  the  Company's  1994
      Non-Employee Director Stock Option Plan.

(8)   Represents   300,000  shares  issuable  upon  conversion  of  $750,000  of
      indebtedness and 100,000 shares issuable upon the exercise of an option.

(9)   Includes 78 shares owned by Mr.  Barksdale's  children  and 18,000  shares
      subject to options held under the Company's 1983 Employee  Incentive Stock
      Option Plan and 1986 Stock Option Plan.

       

(10)  Includes  20,000 shares  subject to options held under the Company's  1986
      Stock  Option  Plan and under the  Company's  1994  Non-Employee  Director
      Option Plan.

(11)  Includes  24,750 shares  subject to options held under the Company's  1986
      Stock Option Plan and 1994 Non-Employee Director Stock Option Plan.

(12)  Represents  25,000 shares subject to options held under the Company's 1986
      Stock  Option  Plan and under the  Company's  1994  Non-Employee  Director
      Option Plan.

(13)  Represents  28,000 shares subject to options held under the Company's 1986
      Stock Option Plan.

(14)  Includes  1,000 shares owned by Mr.  Roach's wife (who has sole voting and
      dispositive  power with respect to the shares owned by her and as to which
      Mr. Roach  disclaims  beneficial  ownership)  and 25,000 shares subject to
      options held under the Company's 1986 Stock Option Plan.

(15)  Includes 451,070 shares subject to options.




                                       -4-

<PAGE>



                                   PROPOSAL 1.

                              ELECTION OF DIRECTORS

   
           The Company's  current  Restated  Certificate  of  Incorporation,  as
amended,  and By-Laws  provide that the Board of Directors shall be divided into
three classes,  designated Class I, Class II and Class III. These classes are to
be as nearly equal in number as the then total number of directors  constituting
the entire Board of Directors permits,  with each class to include not less than
two directors.
    

           The Company's Board of Directors presently consists of nine directors
divided into three classes.  The term of office of Class II directors  continues
until the Meeting, the term of office of Class III directors continues until the
next succeeding annual meeting of stockholders and the term of office of Class I
directors  continues until the second succeeding annual meeting of stockholders,
and, in each case, until their respective  successors are elected and qualified.
At each annual meeting  directors are chosen to succeed those in the class whose
term expires at that meeting.

           The terms of three  members of the Board will expire at the  Meeting:
Timothy R. Graham,  James R.  Grover,  Jr. and Dorothy  Roach,  all of whom were
previously elected by stockholders. At the Meeting, holders of Common Stock will
elect  three  Class II  directors  to serve  until the 1999  Annual  Meeting  of
Stockholders  and until their  respective  successors are elected and qualified.
Unless  otherwise  directed,  the persons named in the enclosed  Proxy intend to
cast all votes  pursuant  to Proxies  received  for the  election  of Timothy R.
Graham,  James R. Grover,  Jr. and Dorothy  Roach (the  "nominees")  to serve as
Class II directors.

           In the event that any of the nominees  should become  unavailable  or
unable to serve for any  reason,  the  holders  of  Proxies  have  discretionary
authority to vote for one or more  alternate  nominees who will be designated by
the Board of  Directors.  The  Company  believes  that all of the  nominees  are
available to serve as directors.

BACKGROUND OF NOMINEES

           CLASS II DIRECTORS

           Timothy  R.  Graham,  46, has been a director  of the  Company  since
August  1992.  Since  October  1994,  Mr.  Graham has served as  Executive  Vice
President  of  WinStar  Communications,   Inc.  ("WinStar  Communications"),   a
telecommunications  and information services company.  From October 1990 through
September 1994, Mr. Graham was engaged in the private practice of law and served
in various  capacities with National Capital Management  Corporation,  a company
engaged through its subsidiaries in various businesses, such as the ownership of
real estate rental properties,  industrial  manufacturing and insurance matters,
including as Corporate Secretary and as President of its primary real estate and
insurance subsidiaries. During that period, Mr. Graham also acted in

                                       -5-

<PAGE>





various  capacities  for  WinStar  Services,   Inc.  ("WinStar   Services"),   a
wholly-owned subsidiary of WinStar Companies, Inc. ("WinStar Companies") and its
affiliated companies,  which are engaged in the business of merchant banking and
consulting.  Prior to 1990,  Mr.  Graham was a partner in the law firm of Nixon,
Hargrave,  Devans & Doyle  specializing  in corporate  finance,  regulatory  and
business  law.  Mr.  Graham is also a director  of National  Capital  Management
Corporation.

           James R. Grover,  Jr.,  77, has been a director of the Company  since
1978. Mr. Grover has been engaged in the private practice of law in the State of
New York since 1974,  and has been General  Counsel to the Company for more than
the past five years.

           Dorothy  Roach,  73, has been  Secretary of the Company for more than
the past five years, served as Treasurer of the Company for more than five years
prior to  relinquishing  that position in December 1993 and,  except for a brief
period, has been a director of the Company since 1964.

BACKGROUND OF CONTINUING DIRECTORS

           CLASS I DIRECTORS

           C. Bruce  Barksdale,  65, has been a Vice  President  of the  Company
since August 1971, becoming Senior Vice President  (responsible for customer and
product  development) in October 1993, and a director of the Company since 1974.
Mr. Barksdale holds a Bachelor of Science degree in Electrical  Engineering from
the University of South Carolina.

           Dr.  Joseph C. Hogan,  74, has been a director  of the Company  since
January  1974.  Dr.  Hogan served as Dean of the College of  Engineering  of the
University of Notre Dame from 1967 to 1981, following which he performed various
services  for the  University  of Notre Dame until 1985,  where he remains  Dean
Emeritus.  From 1985 until his  retirement in 1987,  Dr. Hogan was a Director of
Engineering  Research  and  Resource  Development  at Georgia  Tech.  He is past
President of the American Society of Engineering Education.  Dr. Hogan is also a
director of American Biogenetic Sciences,  Inc. ("ABS"), a company that conducts
research and development of therapeutic and diagnostic products primarily in the
areas of blood coagulation and neurodegenerative diseases.

           William G.  Sharwell,  75, was appointed as a director of the Company
in October 1995. Mr.  Sharwell was President of Pace University in New York from
1984 until his  retirement  in 1990.  He was Senior Vice  President  of American
Telephone & Telegraph  Company  between 1976 and 1984, and previously  served as
executive  Vice  President of  Operations  of New York  Telephone  Company.  Mr.
Sharwell serves as an independent general partner of Equitable Capital Partners,
L.P.  and  Equitable  Capital  Partners  (Retirement  Fund),  L.P.,   registered
investment companies under the Investment Company Act of 1940. He also serves on
the Board of Directors of ABS and US Life Corporation.


                                       -6-

<PAGE>





           CLASS III DIRECTORS

           Alfred J. Roach, 81, has served as Chairman of the Board of Directors
of the  Company  since  July 1980,  Chief  Executive  Officer  from July 1980 to
January  1995 and  President  and/or  Chairman of the Board of  Directors of the
Company and its  predecessor  from its founding in 1964 until July 1980.  He has
been a director of the Company since its formation. Mr. Roach has also served as
Chairman of the Board of Directors of ABS since September 1983.

   
           Timothy J. Roach,  49, has served the  Company in various  capacities
since December 1973. He has been President of the Company since July 1980, Chief
Operating Officer since May 1987, Vice Chairman of the Board since October 1993,
Chief  Executive  Officer since January 1995 and a director  since January 1978.
Mr.  Roach was a Captain in the United  States Air Force for four years prior to
joining the Company and is a graduate of Harvard  University's  Business  School
Program for  Management  Development.  Mr.  Roach has also served as  Treasurer,
Secretary and a director of ABS since September 1983.
    

           William J. Rouhana, Jr., 44, has been a director of the Company since
August 1992. Mr. Rouhana has been Chairman of the Board since February 1991, and
Chief Executive Officer since May 1994, of WinStar  Communications.  Mr. Rouhana
was President and Chief Executive Officer of WinStar  Companies,  Inc. ("WinStar
Companies")  from 1983 until  November  1995,  the  parent of WinStar  Services.
Through WinStar Companies, he served, from August 1987 to February 1989, as Vice
Chairman  of the  Board  and  Chief  Operating  Officer  of  Management  Company
Entertainment Group, Inc. ("MCEG"),  a diversified  distributor of entertainment
products and,  thereafter,  as its Vice Chairman of the Board until May 1990. In
November  1990, a petition for  involuntary  bankruptcy  was filed  against MCEG
which, on MCEG's motion,  was converted to Chapter 11 of the Bankruptcy Code. In
March 1992, MCEG emerged from Chapter 11.

           Dorothy  Roach and Alfred J.  Roach are  married  and the  parents of
Timothy J. Roach.

THE BOARD OF DIRECTORS AND COMMITTEES OF THE BOARD

           During the Company's  fiscal year ended June 28, 1996, three meetings
of the Company's  Board of Directors were held. In addition,  during that fiscal
year, the Board acted by unanimous consent on six occasions  following  informal
discussions.

           The Board of Directors  has Audit and  Compensation  Committees.  The
Board does not have a standing  nominating  committee or committee  performing a
similar function.

           The  principal  functions  of the  Audit  Committee  are to  nominate
independent  auditors for  appointment by the Board;  meet with the  independent
auditors to review and approve the scope of their audit  engagement and the fees
related  to  such  work;  meet  with  the  Company's  financial  management  and
independent auditors to review matters relating to internal accounting controls,
the

                                       -7-

<PAGE>



Company's  accounting practices and procedures and other matters relating to the
financial  condition of the Company;  and report to the Board  periodically with
respect to such matters. The members of the Audit Committee are James R. Grover,
Jr. and Joseph C. Hogan.  The Audit  Committee met one time during the Company's
fiscal year ended June 28, 1996.

           The Compensation Committee is authorized to consider and recommend to
the Board of Directors  salaries,  bonuses and other  compensation  arrangements
with respect to the executive officers of the Company;  grant all options under,
and  administer,  the Company's  present and future employee stock option plans;
examine, administer and make recommendations to the full Board of Directors with
respect to other employee  benefit plans and arrangements of the Company and its
subsidiaries; and report to the Board periodically with respect to such matters.
The  present  members  of the  Compensation  Committee  are  Joseph C. Hogan and
William G. Sharwell (who was elected to the Compensation  Committee by the Board
of  Directors  on  August  12,  1996 to  replace  James R.  Grover,  Jr. on this
Committee).  While the Compensation Committee held no formal meetings during the
Company's  fiscal year ended June 28,  1996,  it acted by  unanimous  consent on
eight occasions during the year following informal discussions.

           During the Company's  fiscal year ended June 28, 1996,  each director
attended at least 75% of the aggregate number of Board of Directors meetings and
meetings of all  committees on which such director  served that were held during
the  year,  except  that C.  Bruce  Barksdale  did not  attend  one of the three
meetings of the Board of  Directors  held during the year and Dorothy  Roach did
not attend two of the three  meetings of the Board of Directors  held during the
year.

REQUIRED VOTE

           A  plurality  of the votes  cast by the  shares  present in person or
represented  by proxy at the  Meeting and  entitled to vote for the  election of
directors will elect directors.

           The Board of Directors  recommends that stockholders vote FOR each of
Timothy R. Graham,  James R. Grover,  Jr. and Dorothy Roach to serve as Class II
directors.

                               EXECUTIVE OFFICERS


           In addition to Alfred J. Roach,  Timothy J. Roach, C. Bruce Barksdale
and Dorothy Roach, the following are also executive officers of the Company:

           Virginia M. Hall,  43, has served the  Company in various  capacities
since February  1976,  serving as Vice  President-Administration  since December
1993  and Vice  President-Contract  Administration  from  September  1990  until
December 1993.

           John T. Hyland, Jr., 60, has served the Company in various capacities
since June 1980,  most recently  serving as Vice  President and Treasurer  since
October 1995. Prior thereto,  he served as Senior Vice  President-Auditing  from
September 1994; Vice  President-Operations (in charge of the Company's Caribbean
based manufacturing operations) from October 1993 until September 1994;

                                       -8-

<PAGE>



and Vice President and Controller  from December 1988 until  September 1993. Mr.
Hyland holds a Bachelor of Business  Administration  degree in  Accounting  from
Ohio Christian  College and a Master of Business  Administration in Finance from
Pacific University.

           Dare  P.  Johnston,  55,  has  been  Vice  President  -  Fiber  Optic
Operations  since December 1993.  Ms.  Johnston  joined the Company in September
1993 with the Company's acquisition of Ditel, Inc., a designer, manufacturer and
supplier of fiber optic  products.  Prior to joining the Company,  Ms.  Johnston
served in various  capacities  with Ditel,  Inc. since January 1989,  serving as
President since September 1990.  Prior to joining Ditel,  Inc., Ms. Johnston was
employed by NCNB National Bank of North Carolina since 1973, where she served as
Senior Vice President  since October 1983. Ms. Johnston holds a Bachelor of Arts
degree in English from Duke University.

           Carl H.  Meyerhoefer,  58, has been Vice  President  -  Research  and
Development  since  December 1993.  Mr.  Meyerhoefer  joined the Company in July
1993. Prior to joining the Company,  Mr. Meyerhoefer held various positions with
Porta  Systems,  Corp.,  a  manufacturer  of  telecommunications  connection and
protection products, since December 1987, serving as Assistant Vice President of
Product  Manufacturing  since July 1991.  Mr.  Meyerhoefer  holds a Bachelor  of
Science degree in Mechanical Engineering from Stevens Institute of Technology.

           James A.  Roach,  43, has served  the  Company in various  capacities
since January  1982,  serving as Vice  President-Marketing  and Sales since July
1987.  Mr.  Roach is the  nephew of Alfred J. Roach and the cousin of Timothy J.
Roach.

           Paul G.  Sebetic,  32, was elected Vice  President-Finance  and Chief
Financial Officer of the Company in October 1996. Mr. Sebetic joined the Company
in April 1996 as Corporate  Controller.  From  November  1992 until  joining the
Company,  Mr. Sebetic held various  financial  management  positions with V Band
Corporation, a telecommunications equipment manufacturer,  serving as Controller
since August 1995.  From February 1991 through  August 1992, Mr. Sebetic was the
Financial  Controller of the European  operations of MacDermid Inc., a specialty
chemical manufacturer.

           Officers hold office until their successors are chosen and qualified.
Any officer elected or appointed by the Board of Directors may be removed at any
time by the Board.  See  "Executive  Compensation - Employment  Agreements"  for
information  concerning  the  Company's  Employment  Agreements  with Timothy J.
Roach, Dare P. Johnston and Carl H. Meyerhoefer.

                                       -9-

<PAGE>



                             EXECUTIVE COMPENSATION

SUMMARY COMPENSATION TABLE

           The following table sets forth,  for the Company's three fiscal years
ended June 28, 1996, information concerning the compensation paid by the Company
to Timothy J. Roach who served as the Company's  Chief  Executive  Officer,  and
each of the four other  most  highly  compensated  persons  who were  serving as
executive  officers of the Company at the end of the Company's fiscal year ended
June 28, 1996:
<TABLE>
<CAPTION>

                                                                                  LONG-TERM
                                                                                 COMPENSATION
                                                    ANNUAL COMPENSATION             AWARD
                                                    -------------------             -----
NAME AND                                                                            STOCK          ALL OTHER
PRINCIPAL POSITION                 YEAR          SALARY            BONUS          OPTIONS (#)     COMPENSATION
- ------------------                 ----          ------            -----          -----------     ------------
<S>                                <C>          <C>               <C>                <C>            <C>
   
Timothy J. Roach                   1996        $171,618               --               --           $7,586(1)
   Chief Executive                 1995         143,677               --            200,000          7,282
   Officer                         1994         135,230               --               --            7,155
    

Alfred J. Roach                    1996         150,000       $      200(2)            --               --
   Chairman of the Board           1995         150,000              200(2)         200,000             --
                                   1994         149,623              200(2)            --               --
Dare P. Johnston                   1996         120,779               --             10,000             --
   Vice President -                1995         107,692           77,071             20,000             --
   Fiber Optics                    1994          82,500           75,000             20,000             --
   Operations

Carl H.  Meyerhoefer               1996         116,580               --               --               --
   Vice President -                1995         107,308               --             20,000             --
   Research and                    1994          91,244               --             20,000             --
   Development

James A. Roach                     1996         106,440           24,347(3)          10,000
   Vice President -                1995         100,098           39,554(3)          20,000             --
    Marketing                      1994          91,284           48,220(3)          10,000             --
</TABLE>

- -------------------------------
1     Includes  (i) $1,464  representing  the dollar  value to Mr.  Roach of the
      portion of the premium paid by the Company on split dollar life  insurance
      policies  during such year with respect to the deemed term life  insurance
      portion of the premiums; (ii) $6,122, representing the annual premium paid
      by the Company on long-term disability insurance maintained by the Company
      for the benefit of Mr. Roach.

2     Required to be paid under Puerto Rico law.

3     Commissions based on sales.






                                      -10-

<PAGE>



OPTION GRANTS IN LAST FISCAL YEAR

           The following table contains  information  concerning options granted
during the Company's  fiscal year ended June 28, 1996 to the executive  officers
named in the Summary Compensation Table:

<TABLE>
<CAPTION>
                                                                                     POTENTIAL REALIZABLE
                       NUMBER OF        PERCENT OF                                     VALUE AT ASSUMED
                       SECURITIES     TOTAL OPTIONS                                 ANNUAL RATES OF STOCK
                       UNDERLYING       GRANTED TO      EXERCISE                    PRICE APPRECIATION FOR
                        OPTIONS        EMPLOYEES IN    PRICE PER    EXPIRATION           OPTION TERM
NAME                    GRANTED        FISCAL YEAR       SHARE         DATE           5%               10%
- ----                    --------      -------------     -------        -----       -------          --------
<S>                     <C>                <C>            <C>        <C>           <C>              <C>     
Dare P. Johnston        10,000             8.3%           $7.50      12/17/2005    $47,167          $119,531
James A. Roach          10,000             8.3%           $6.75      07/02/2005    $42,450          $107,578
                                                                                                                      
</TABLE>

           Each  option was  granted at an  exercise  price  equal to the market
value of the  Company's  Common  Stock on the date of grant  and is  exercisable
during a ten year term (subject to early termination in certain  instances) with
respect  to 20% of the number of shares  subject  to the  option in each  annual
period, on a cumulative basis, commencing one year after the date of grant.

AGGREGATE OPTION EXERCISES AND FISCAL YEAR-END OPTION VALUE TABLE

           No options were  exercised by any of the executive  officers named in
the Summary  Compensation  Table during the Company's fiscal year ended June 28,
1996.  The  following  table  contains  information  with  respect to the fiscal
year-end  value of unexercised  options held by the executive  officers named in
the Summary Compensation Table:


                            NUMBER OF                 VALUE OF
                           UNEXERCISED             UNEXERCISED IN-
                            OPTION AT             THE-MONEY OPTIONS
                           FY-END (#)               AT FY-END ($)
                          EXERCISABLE/              EXERCISABLE/
NAME                      UNEXERCISABLE           UNEXERCISABLE (1)
- ----                      -------------           -----------------

Alfred J. Roach           80,360/160,000          $256,575/$320,000

Timothy J. Roach          40,000/160,000          $230,000/$320,000

   
Dare P. Johnston          24,000/26,000           $ 21,500/$ 29,750

James A. Roach            19,000/26,000           $ 36,038/$ 37,250

Carl H. Meyerhoefer       24,000/16,000           $ 62,125/$ 36,000
    

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

(1)   Represents  the closing  price of the  underlying  Common  Stock at fiscal
      year-end minus the option exercise price.




                                      -11-

<PAGE>



REMUNERATION OF DIRECTORS

   
           Non-employee  directors  receive a fee of $1,000 for each  meeting of
the Board held and members of  Committees of the Board receive a fee of $500 for
attending  each  meeting of the  Committee  of the Board on which such  director
serves.

           From August 7, 1992 until July  31,1995,  WinStar  Services  provided
financial  consulting  services  to  the  Company,   including  identifying  and
analyzing  potential   acquisitions  and  mergers,   and  evaluating   potential
investments and other financing arrangements, pursuant to a Consulting Agreement
dated June 2, 1992.  WinStar  Services  received a monthly fee of $7,500 for its
services. In addition, in connection with entering into the Consulting Agreement
in 1992, the Company granted WinStar  Services  options to purchase an aggregate
of 400,000 shares of its Common Stock at varying exercise prices.  These options
were  subsequently  transferred by WinStar Services to William J. Rouhana,  Jr.,
Timothy R. Graham and a third party who were officers, directors or employees of
WinStar  Services.  Options  covering an aggregate  of 320,000  shares have been
exercised  and  options  covering an  aggregate  of 80,000  shares have  expired
unexercised.  Of the options  exercised,  in January 1996, Mr. Rouhana exercised
options covering 144,000,  43,200 and 43,200 shares at exercise prices of $5.00,
$5.625 and $6.25 per share,  respectively (an aggregate of $1,233,000),  and, in
February 1996, Mr. Graham exercised options to purchase 20,000,  6,000 and 6,000
shares at exercise prices of $5.00, $5.625 and $6.25 per share, respectively (an
aggregate of $171,250).  The closing sales prices of the Company's  Common Stock
on the date the  Consulting  Agreement  was  entered  into was  $4.375 per share
(adjusted to give effect to the 1 for 2-1/2 reverse split of outstanding  Common
Stock effected by the Company on April 26, 1994) and on the dates of exercise of
the options ranged from $6.875 to $7.50 per share.  Mr.  Rouhana,  a director of
the  Company,  has been the  principal of WinStar  Services  and its  affiliated
companies and Mr.  Graham,  also a director of the Company,  has been an officer
and director of WinStar Services.
    

EMPLOYMENT AGREEMENTS

           The  Company  and  Timothy  J.  Roach  are  parties  to  a  five-year
Employment  Agreement,  effective  as of August 1, 1992,  pursuant  to which Mr.
Roach is to serve as the Company's  President,  Chief Operating Officer and Vice
Chairman of the Board.  Since  January  1995 Mr.  Roach has also served as Chief
Executive Officer of the Company.  Under the Employment Agreement,  Mr. Roach is
presently entitled to an annual salary of $195,000 per year (subject to periodic
increases  which  shall  not be less  than 10% per  annum)  and  bonuses  at the
discretion of the Board of Directors.  In addition,  the Agreement  requires the
Company to provide Mr. Roach (whose principal place of business is the Company's
executive offices in Copiague,  New York) with an allowance to reimburse him for
the cost of  maintaining  a place of abode in Puerto  Rico  (where  the  Company
maintains its principal manufacturing  facilities) not to exceed 20% of his then
salary,  to continue  to maintain  family  medical and dental  insurance,  split
dollar life insurance policies in the aggregate amount of not less than $500,000
and  long-term  disability  insurance.  Mr.  Roach has  agreed  not to  disclose
confidential  information  of the Company  during the term of his employment and
for a period of four years thereafter. In the event of termination of employment
by reason of death or disability,  as defined,  Mr. Roach or his  beneficiary is
entitled to receive a continuation of his salary and the family medical benefits
for a period of one year. In the event Mr. Roach  terminates his employment "for
good reason" (in general,  adverse  changes in his powers,  duties,  position or
compensation), the Company

                                      -12-

<PAGE>



will be required to pay him all  compensation  due for the unexpired term of the
Employment Agreement, but not less than six months compensation, in a lump sum.

           Dare  P.  Johnston  is a  party  to an  Employment  Agreement,  dated
September 23, 1993, with the Company's subsidiary,  Ditel, Inc., under which Ms.
Johnston  is  serving as  President/General  Manager  of the Ditel  Fiber  Optic
Division of the Company. The Employment Agreement,  as extended,  provides for a
term expiring September 22, 1999. Under the Employment Agreement, Ms. Johnston's
current  annual  salary is $133,000  per annum,  subject to review at the end of
each year of employment, with Ms. Johnston to receive a salary increase of up to
10% per year but not less  than the  percentage  increase  of a  consumer  price
index. Ms. Johnston has agreed not to disclose  confidential  information of the
Company during and after the term of the Employment  Agreement and that,  during
the term of her  employment and for a period of two years  thereafter,  she will
not directly or indirectly  engage in certain  activities  which are competitive
with the Company.

           The Company  and Carl H.  Meyerhoefer  are  parties to an  Employment
Agreement,  dated July 1, 1993,  pursuant to which Mr. Meyerhoefer is serving as
Vice  President-Research & Development.  The Employment Agreement,  as extended,
provides  for  a  term  expiring  July  19,  1997.  Mr.  Meyerhoefer's   current
compensation  is at the rate of $129,000 per annum.  Mr.  Meyerhoefer has agreed
that  during  the  term of the  Employment  Agreement  he will not  directly  or
indirectly engage in certain competitive activities.  In addition, he has agreed
not to disclose confidential information of the Company during or after the term
of his employment.

COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

           The members of the  Compensation  Committee  currently  are Joseph C.
Hogan and William G.  Sharwell.  Mr.  Sharwell  was elected to the  Committee in
August 1996 to replace James R. Grover,  Jr., who served on the  Committee  with
Mr.  Hogan  during all of the  Company's  fiscal year ended June 30,  1996.  The
Company has retained  Mr.  Grover as legal  counsel  during the  Company's  last
fiscal year and is retaining him during the Company's  current fiscal year. Fees
paid Mr. Grover for services rendered to the Company during the Company's fiscal
year ended June 28, 1996 were $30,000.

REPORT OF BOARD OF DIRECTORS AND COMPENSATION COMMITTEE
CONCERNING EXECUTIVE COMPENSATION

           The following report is submitted by Messrs. James R. Grover, Jr. and
Joseph C.  Hogan,  who  comprised  the  Compensation  Committee  of the Board of
Directors during the Company's fiscal year ended June 28, 1996. The Compensation
Committee,  among  other  things,  considers  and  recommends  to the  Board  of
Directors salaries,  bonuses and other compensation arrangements with respect to
the executive  officers of the Company.  During fiscal 1996,  the Committee also
had  exclusive  authority  with  respect to  granting  stock  options  under the
Company's  1986 and 1995 Stock Option  Plans.  In light of recent  amendments to
certain  Securities and Exchange  Commission  rules, both this Committee and the
full Board of Directors may now grant options under these plans. This report for
the fiscal year 1996 is rendered by Messrs.  Grover and Hogan who  comprised the
Committee during that period.



                                      -13-

<PAGE>



           The  Compensation  Committee  has viewed  salaries for the  Company's
executive  officers,  including  its  Chief  Executive  Officer,  as a means  of
providing  a basic  level of  compensation  sufficient  to  attract  and  retain
qualified  executives.  Levels  of  base  salary  have  been  determined,  on  a
subjective  basis,  in  light  of  the  executive's  level  of   responsibility,
performance  and  expertise,  as well as  prevailing  economic  conditions,  the
Company's  performance and competitive factors.  Bonuses, if given, have been to
provide short-term  incentive and to reward the executive's personal performance
and contribution to the Company's recent overall performance.  Bonuses have been
determined either on a subjective basis, by reference to specific pre-determined
performance targets,  achievements,  or, at times, agreements entered into as an
inducement for an executive to join the Company.

           The Compensation  Committee has considered  options a useful means of
enabling the Company to provide  long-term  incentive to  executives in a manner
that enables the Company to conserve cash for  operations and growth while tying
the  executive's  interest  to  the  interests  of  stockholders  through  stock
ownership and potential  stock  ownership.  Option grants have been made,  based
upon the  executive's  performance  and expected  contribution  to the long-term
goals of the Company.

           In light of the contribution  made by Timothy J. Roach, the Company's
Chief Executive  Officer,  toward the Company's  improved earnings and financial
condition  during  fiscal 1995 and fiscal  1996,  the  Committee  determined  to
increase the annual salary of Mr. Roach in August 1995 from $142,500 to $175,000
and in August 1996 to $195,000.  Although these  increases  exceeded the minimum
10%  annual  increase  to which  Mr.  Roach is  entitled  under  his  Employment
Agreement, the Committee believes that these increases were merited based on the
Company's  net income  increases of 23% during fiscal 1995 and 27% during fiscal
1996, as well as Mr. Roach's leadership,  efforts and commitment to the Company.
Salaries of the Company's other executive  officers (other than Alfred J. Roach,
whose  compensation  remained  unchanged)  were,  in general,  increased for the
fiscal  year  1996  to  reflect  the  Company's  performance,  their  individual
performance,  their  contribution  to the Company's  achievements,  inflationary
factors and  contractual  requirements.  Options were granted to three executive
officers (other than Timothy J. Roach and Alfred J. Roach) to provide additional
incentive in furtherance of the Committee's policies.

   
           Section  162(m) of the  Internal  Revenue  Code of 1986,  as  amended
("Section  162(m)")  precludes a public company from taking a Federal income tax
deduction for annual  compensation paid to its chief executive officer or any of
its  four  other  most  highly  compensated  executive  officers  in  excess  of
$1,000,000 for any such person.  Certain  "performance  based  compensation"  is
excluded  from the deduction  limitation.  Cash  compensation  being paid by the
Company  does not,  and is not  expected  to,  reach the  threshold at which the
deduction  limitation would be imposed.  In fiscal 1994, the Company amended the
Company's  1986  Stock  Option  Plan,  with  stockholder  approval,  in a manner
designed to enable any compensation thereunder to be excluded from the deduction
limitation.  The Company's 1995 Stock Option Plan,  also  stockholder  approved,
contains  similar  provisions.  Accordingly,  Section  162(m) is not expected to
affect the Company's ability to deduct items treated as compensation for Federal
income tax purposes.
    


Respectfully submitted,

James R. Grover, Jr.
Joseph C. Hogan

                                      -14-

<PAGE>






PERFORMANCE GRAPH

            The following graph compares the cumulative return to holders of the
Company's  Common Stock for the five years ended June 28, 1996 with (i) an index
of the other  publicly held  companies  that are included  within the four-digit
(3661)  Standard   Industrial   Code  for  telephone  and  telegraph   apparatus
manufacturers,  (ii) the  Nasdaq  Telecommunications  Index and (iii) the Nasdaq
Stock Market-US Index (the Company's  Common Stock has been quoted on the Nasdaq
National  Market System since August 3, 1994 prior to which it was traded on the
American Stock Exchange).  The comparison  assumes $100 was invested on June 30,
1991 in the  Company's  Common  Stock and in each of the  comparison  groups and
assumes  reinvestment  of dividends  (the  Company paid no dividends  during the
periods).



[FOR  EDGAR  PURPOSE  -  GRAPHICS  INTENTIONALLY  REPLACED  WITH  TABULAR  CHART
CONTAINING THE GRAPH'S PLOT POINTS]




================================================================================
                                         6/91   6/92   6/93   6/94   6/95   6/96
                                         ----   ----   ----   ----   ----   ----
TII Industries Inc.                      $100   $186   $214   $320   $309   $314
- --------------------------------------------------------------------------------
SIC Code Index (Peer Group)              $100   $106   $103   $ 99   $130   $175
- --------------------------------------------------------------------------------
Nasdaq Telecommunications Index          $100   $120   $185   $184   $213   $264
- --------------------------------------------------------------------------------
Nasdaq Stock Market-US Index             $100   $120   $151   $153   $204   $261
================================================================================



                                      -15-
<PAGE>




                              CERTAIN TRANSACTIONS

           On July 18, 1991, as an inducement to the Company's then bank lenders
to restructure  the Company's  long-term bank loan, the Company  acquired all of
the issued and  outstanding  shares of capital stock of Crown Tool & Die Company
("Crown"),  and acquired certain, and leased other,  equipment from PRC Leasing,
Inc. ("PRC"). At the time Crown was, and PRC remains,  corporations wholly-owned
by Alfred J.  Roach,  Chairman of the Board of  Directors  and a director of the
Company.  The equipment lease (as amended,  the "Equipment Lease"),  pursuant to
which the Company  leases  equipment from PRC, has a term expiring July 17, 1999
(subject to an automatic  extension  until July 17, 2001,  unless  terminated by
either  party upon at least ninety days  written  notice prior to the  scheduled
renewal  period) and provides  for rentals at the rate of $200,000 per year.  On
August 3, 1995,  the  Company  paid PRC  $300,000  in payment of rentals for the
period July 7, 1994 through  January 16,  1996.  The Company  believes  that the
rentals  charged by PRC are  comparable  to the  rentals  which  would have been
charged by nonrelated leasing companies for similar equipment.

           On August 4, 1995 and September 21, 1995, the Company redeemed 10,000
and 17,626 shares,  respectively,  of its Series A Preferred Stock (representing
all of the issued and outstanding  shares of Series A Preferred  Stock) from Mr.
Roach at the $100 per share  liquidation  and  redemption  value of the Series A
Preferred  Stock. The Series A Preferred Stock was convertible into Common Stock
at $6.25 per share, or into an aggregate of 442,016 shares of Common Stock.  The
closing  sales  price of the  Company's  Common  Stock  on  August  4,  1995 and
September 21, 1995 were $7.50 and $9.25, respectively.  Of such shares of Series
A Preferred  Stock:  (i) 12,390  shares were acquired in exchange for all of the
issued and outstanding shares of capital stock of Crown; (ii) 11,850 shares were
acquired by Mr. Roach from PRC which,  in turn,  had acquired  5,000,  2,850 and
4,000 of such shares as part of the purchase price for Crown (which received the
5,000  shares  of  Series  A  Preferred  Stock  in  settlement  of  $500,000  of
indebtedness  owed by Crown to PRC),  for the purchase from PRC of equipment and
for rental  payments  through  January  17, 1994  (during  which  period  rental
payments were made, as a requirement of the Company's bank lenders,  in Series A
Preferred Stock in lieu of cash) under the Equipment  Lease,  respectively;  and
(iii) 3,386 shares were issued to Mr.  Roach in payment of dividends  payable in
Series A Preferred Stock on outstanding shares of Series A Preferred Stock.

           Between August 1 and August 4, 1995, Alfred J. Roach (Chairman of the
Board of Directors and a director of the Company),  Timothy J. Roach (President,
Chief Executive Officer and a director of the Company),  William J. Rouhana, Jr.
(a director of the  Company)  and Timothy R. Graham (a director of the  Company)
exercised,  in  accordance  with their terms,  Warrants  which  entitled them to
purchase  200,000,   100,000,   129,600  and  48,000  shares  of  Common  Stock,
respectively,  at $5.00 per share.  The  Warrants  had been  issued in a private
placement  of Common  Stock and  Warrants by the Company in August 1992 in which
investors  purchased  an  aggregate  of  2,200,000  shares of  Common  Stock and
Warrants to purchase a like number of shares of Common Stock in units consisting
of one share of Common Stock and one Warrant for $2.50 per unit. Messrs.  Alfred
J. Roach and Timothy J. Roach had acquired their units in exchange for preferred
stock,  purchased by them for cash of $500,000 and  $250,000,  respectively,  in
February  1992;  WinStar  Venture II, Inc., a corporation  then owned by WinStar
Companies  (in  which,  in turn,  Mr.  Rouhana  had sole  voting  power over the
majority of the voting shares)  purchased  180,000 of the units and subsequently
transferred  the Common  Stock and Warrants  owned by it to Messrs.  Rouhana and
Graham and a third party. In

                                      -16-

<PAGE>



   
addition,  Mr. Graham purchased 30,000 of such units  individually.  The closing
sales price of the  Company's  Common Stock on February  21, 1992,  the date the
Company  authorized the private  placement was $5.00 per share (adjusted to give
effect to the 1 for 2 -1/2 reverse split of outstanding Common Stock effected by
the  Company on April 26,  1994) and on the dates of  exercise  of the  Warrants
ranged  from  $7.50 per share to $7.81 per  share.  The  Company  has caused the
shares issued to be registered under the Securities Act of 1933, as amended, for
resale  pursuant to certain  registration  rights  granted to  investors  in the
private  placement,  with  the  cost of such  registration  being  borne  by the
Company.

           Between  January 19,  1996 and  February 2, 1996,  Mr.  Rouhana,  Jr.
exercised options to purchase 144,000, 43,200 and 43,200 shares of the Company's
Common  Stock  at  exercise  prices  of  $5.00,  $5.625  and  $6.25  per  share,
respectively,  and Mr. Graham exercised  options to purchase  20,000,  6,000 and
6,000  shares  at  exercise  prices  of  $5.00,  $5.625  and  $6.25  per  share,
respectively.  The options  were part of the  options  granted by the Company to
WinStar Services in connection with entering into a Consulting Agreement in June
1992 under which WinStar Services  rendered  consulting  services to the Company
until July 1995. The options were  subsequently  transferred by WinStar Services
to Messrs.  Rouhana,  Graham and a third party.  The closing sales prices of the
Company's Common Stock on the date the Consulting Agreement was entered into was
$4.375 per share  (adjusted  for the reverse split  described  above) and on the
dates of  exercise of the  options  ranged  from $6.875 to $7.50 per share.  The
Company has caused the shares issued to be registered  under the  Securities Act
of 1933, as amended,  for resale pursuant to certain  registration  rights under
the options,  with the cost of such registration being borne by the Company. See
"Executive Compensation - Remuneration of Directors."
    


                                   PROPOSAL 2.

          ADOPTION OF AMENDMENTS TO, AND RESTATEMENT OF, THE COMPANY'S
                          CERTIFICATE OF INCORPORATION

           The  Company's  Board of  Directors  proposes to amend the  Company's
current Restated  Certificate of  Incorporation,  as amended,  to (i) remove all
Class B Stock and Class C Stock  from the  capital  stock  which the  Company is
authorized  to issue,  (ii) renumber and reletter  subsections  and revise cross
references as a result of deleting the text setting forth the terms of the Class
B Stock and Class C Stock and (iii)  correct  minor  typographical  errors.  The
Board of Directors proposes to reflect such amendments in a Restated Certificate
of  Incorporation  which  would  integrate  and  combine  the  full  text of the
Company's  Certificate  of  Incorporation,  as amended,  into one document.  The
complete text of the proposed Restated  Certificate of Incorporation as it would
read if the amendment and  restatement  is approved by the  shareholders  of the
Company is attached  to this Proxy  Statement  as Appendix A and the  discussion
herein is qualified in its entirety by reference thereto.

REASON FOR PROPOSAL

   
           The  Company's  Class B  Stock  was  authorized  and  offered  to the
stockholders  of the Company in 1986 as an alternative to the Company's  Class A
Common Stock (for those electing to exchange  shares of Class A Common Stock for
Class B Stock). The Class B Stock was identical to the Common Stock, except that
each share of Class B Stock was entitled to ten votes on each matter
    

                                      -17-

<PAGE>



presented for  consideration  by vote of stockholders  (except that, until 1995,
Common  Stock,  as a separate  class,  was entitled to elect 25% of the Board of
Directors). Each share of Common Stock has been entitled to one vote. Each share
of Class B Stock was  entitled to only  83-1/3% of any  dividends  that may have
been payable  with respect to Common Stock and had only limited  transferability
rights.  However,  Class B Stock was  convertible  at any time into one share of
Common Stock, which does not have those transferability  limitations. All shares
of Class B Stock were automatically  converted into Common Stock at such time as
the outstanding number of shares of Class B Stock fell below 5% of the aggregate
number of issued and outstanding shares of Common Stock and Class B Stock.

           As a result  of the  voluntary  conversion,  in  September  1995,  of
321,284 of the  370,366  issued  and  outstanding  shares of Class B Stock,  the
automatic  conversion  provision  related to the Class B Stock  contained in the
Certificate of Incorporation was triggered. As a result, all remaining shares of
Class B Stock were  automatically  converted  into Common Stock and,  since that
time, there have not been any shares of Class B Stock issued or outstanding. The
Company's  Certificate of Incorporation does not permit the Company to issue any
additional  shares of Class B Stock  without  the  approval of a majority of the
votes of outstanding Common Stock.

           The  Company's  Class C Stock was  authorized  in 1979 for  potential
issuance to a limited number of key employees  resident in Puerto Rico who would
not be subject to Puerto Rico income taxes on any dividends  paid by the Company
out of certain earnings.  Each share of Class C Stock was entitled to dividends,
when, as and if declared by the Board of  Directors,  at an annual rate of $2.00
per share and were  redeemable by the Company at $.01 per share.  Except for the
initial  issuance of 22,500 shares (which shares were  subsequently  redeemed by
the  Company),  no  shares  of  Class C Stock  have  been  issued  and  none are
outstanding.

   
PROPOSED AMENDMENTS
    

           Since the  Company  does not  propose to issue  additional  shares of
either  Class B Stock or Class C Stock,  the Board is  proposing  to remove both
from the shares which the Company is authorized  to issue under its  Certificate
of  Incorporation  and,  therefore,   simplify  the  Company's   Certificate  of
Incorporation by deleting the complicated  provisions of Class B Stock and Class
C Stock  which are no longer  germane.  A  collateral  benefit to the removal of
Class B Stock and Class C Stock from  authorized  capital  will be to reduce the
Company's franchise tax payable in the State of Delaware.

   
           As a result of the  removal of the  10,000,000  shares of  authorized
Class B Stock and 100,000  shares of  authorized  Class C Stock,  the  Company's
authorized  capital  will  consist  of  31,000,000  shares  of  stock  presently
authorized  in  the  Company's  Certificate  of  Incorporation,   consisting  of
30,000,000  shares  of  Common  Stock  having a par  value of $.01 per share and
1,000,000 shares of Preferred Stock having a par value of $1.00 per share (which
the Company,  by Board action, may issue in series,  with each series to contain
such voting powers,  designations,  preferences and rights,  qualifications  and
restrictions  as the Board may fix in connection with the issuance of any series
of Preferred  Stock).  As of the Record Date,  7,430,337  shares of Common Stock
were issued and  outstanding  and no shares of Series B Common  Stock,  Series C
Common Stock or Preferred Stock were issued and outstanding.
    


                                      -18-

<PAGE>



           In addition,  the proposed Restated Certificate of Incorporation will
renumber and reletter subsections and revise cross references in the Certificate
of Incorporation as a result of deleting the text setting forth the terms of the
Class  B Stock  and  Class C  Stock,  and  correct  minor  typographical  errors
(generally to consistently  reflect references to the Company with a lower case,
rather  than an upper case,  letter "C") now  contained  in the  Certificate  of
Incorporation and the amendments thereto.

           The  Board  also  recommends   that  the  Company's   Certificate  of
Incorporation,  as amended  periodically  to date, be restated,  integrated  and
combined into one document.  This will  simplify the  Company's  Certificate  of
Incorporation  because all applicable  current  provisions of the Certificate of
Incorporation  will be  contained  in one  document  instead  of in a series  of
documents.

           The proposed amendments and restatement of the Company's  Certificate
of  Incorporation  will have no effect on the  rights of the  holders  of Common
Stock.

REQUIRED VOTE

           The  affirmative  votes of the holders of a majority of the shares of
Common  Stock  outstanding  on the Record Date will be required to approve  this
proposal.

   
           The Board of Directors unanimously recommends a vote FOR Proposal 2.
    


                                   PROPOSAL 3.

                          RATIFICATION OF SELECTION OF
                         INDEPENDENT PUBLIC ACCOUNTANTS

           The Board of Directors  has selected the firm of Arthur  Andersen LLP
as the  independent  public  accountants of the Company for the year ending June
27, 1997.  Arthur Andersen LLP and its predecessor,  Arthur Andersen & Co., have
acted for the Company in such capacity for the last twenty-four years. The Board
proposes that the stockholders ratify such selection at the Meeting.

           Representatives  of Arthur Andersen LLP are expected to be present at
the Meeting and will be afforded the  opportunity to make a statement if they so
desire and to respond to appropriate questions.

REQUIRED VOTE

   
           The  affirmative  vote  of  a  majority  of  the  shares  present  or
represented  at the Meeting and entitled to vote on this proposal is required to
approve the  ratification of the Board's action in selecting Arthur Andersen LLP
as the Company's  independent public accountants for the fiscal year ending June
27, 1997. The Board of Directors  unanimously  recommends that stockholders vote
FOR Proposal 3.
    


                                      -19-

<PAGE>



                                  MISCELLANEOUS

STOCKHOLDER PROPOSALS

           From time to time  stockholders  may present  proposals  which may be
proper  subjects for inclusion in the proxy  statement and form of proxy related
to that meeting. In order to be considered,  such proposals must be submitted in
writing on a timely basis.  Stockholder proposals intended to be included in the
Company's  proxy  statement  and form of proxy  relating to the  Company's  next
Annual  Meeting of  Stockholders  must be  received  by July 1,  1997.  Any such
proposals,  as well as any questions relating thereto, should be directed to the
Secretary of the Company, 1385 Akron Street, Copiague, New York 11726.

ANNUAL REPORT ON FORM 10-K

           A copy of the Company's Annual Report on Form 10-K for the year ended
June 28, 1996, which has been filed with the Securities and Exchange Commission,
is also available,  without charge,  to stockholders  who are interested in more
detailed  information  about the  Company.  Requests  for a copy of that  report
should be addressed to Ms. Virginia M. Hall, Vice President-Administration, 1385
Akron Street, Copiague, New York 11726, telephone number (516) 789-5000.

SOLICITATION OF PROXIES

           The  cost  of  solicitation   of  Proxies,   including  the  cost  of
reimbursing banks,  brokers and other nominees for forwarding proxy solicitation
material to the  beneficial  owners of shares held of record by them and seeking
instructions from such beneficial owners, will be borne by the Company.  Proxies
may be solicited without extra  compensation by certain officers,  directors and
regular employees of the Company by mail and, if determined to be necessary,  by
telephone, telecopy, telegraph or personal interview.

OTHER MATTERS

           The Board of  Directors  does not intend to bring  before the Meeting
any matter other than those specifically described above and knows of no matters
other than the  foregoing  to come before the Meeting.  If any other  matters or
motions  properly  come before the Meeting,  it is the  intention of the persons
named in the  accompanying  Proxy to vote the  Proxy in  accordance  with  their
judgment on such  matter or motions,  including  any  matters  dealing  with the
conduct of the Meeting.

                                          By Order of the Board of Directors,


                                                      Dorothy Roach,
                                                      Secretary

October 28, 1996

                                      -20-

<PAGE>




TII INDUSTRIES, INC

           PROXY FOR ANNUAL MEETING OF STOCKHOLDERS - DECEMBER 4, 1996
           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS


           The  undersigned  hereby  appoints,  as proxies for the  undersigned,
TIMOTHY J. ROACH and  VIRGINIA  M. HALL,  or either of them,  with full power of
substitution,  to vote all shares of the capital stock of TII  Industries,  Inc.
(the "Company")  which the undersigned is entitled to vote at the Annual Meeting
of  Stockholders  of the Company to be held on  Wednesday,  December 4, 1996, at
4:00 p.m.,  New York time,  at the  Huntington  Hilton,  598 Broad  Hollow Road,
Melville,  New York,  receipt of Notice of which meeting and the Proxy Statement
accompanying the same being hereby  acknowledged by the undersigned,  and at any
adjournments or postponements  thereof, upon the matters described in the Notice
of Meeting and Proxy Statement and upon such other business as may properly come
before the meeting or any adjournments or postponements thereof, hereby revoking
any proxies heretofore given.

           EACH PROPERLY  EXECUTED  PROXY WILL BE VOTED IN  ACCORDANCE  WITH THE
SPECIFICATIONS MADE ON THE REVERSE SIDE HEREOF.  WHERE NO DIRECTION TO VOTE ON A
SPECIFIC MATTER IS GIVEN, THE PROXIES WILL BE DEEMED AUTHORIZED TO VOTE FOR EACH
LISTED NOMINEE TO SERVE AS A DIRECTOR AND FOR PROPOSALS 2 AND 3.

            A VOTE FOR EACH NOMINEE AND FOR PROPOSALS 2 AND 3 IS  RECOMMENDED BY
THE BOARD OF DIRECTORS.


                                    (continued and to be signed on reverse side)





<PAGE>


PLEASE MARK VOTE IN OVAL IN THE FOLLOWING MANNER USING DARK INK ONLY, [_]

1.    ELECTION OF DIRECTORS                            FOR ALL
      (check one box only)          FOR    WITHHOLD    EXCEPT
                                    [_]      [_]         [_]
      Timothy R. Graham, 
      James R. Grover, Jr. and                       Nominee(s) Written Below
      Dorothy Roach
                                                     ---------------------------

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



                                               FOR        AGAINST      ABSTAIN

2.   To adopt proposed amendments to,          [_]          [_]           [_]
     and restatement of, the Company's
     Certificate of Incorporation.

4.   To ratify the selection of Arthur         [_]          [_]           [_]
     Anderson LLP as independent public
     accountants for the Company.


                                            NOTE: Please sign your name or names
                                            exactly  as  set  forth  hereon.  If
                                            signing   as   attorney,   executor,
                                            administrator,  trustee or guardian,
                                            please   indicate  the  capacity  in
                                            which   you  are   acting.   Proxies
                                            executed by  corporations  should be
                                            signed by a duly authorized  officer
                                            and should bear the corporate seal.

                                            Dated ________  , 1996


                                            ____________________________________
                                            Signature of Stockholder

                                            ____________________________________
                                            Signature of Stockholder

              PLEASE DATE AND SIGN THIS PROXY AND MAIL IT PROMPTLY
                            IN THE ENCLOSED ENVELOPE






                      RESTATED CERTIFICATE OF INCORPORATION

                                       OF

                              TII INDUSTRIES, INC.


      1.    The name of the corporation is TII INDUSTRIES, INC.

      2.    The address of its registered office in the State of Delaware is No.
1209 Orange Street, in the City of Wilmington, County of New Castle. The name of
its registered agent at such address is The Corporation Trust Company.

      3.    The nature of the  business or purposes to be  conducted or promoted
is to  engage in any  lawful  act or  activity  for  which  corporations  may be
organized under the General Corporation Law of Delaware.

      4.    The  aggregate  number of shares of stock of all  classes  which the
corporation  shall  have  authority  to  issue  is  31,000,000,   consisting  of
30,000,000  shares of Common  Stock  having a par value of $.01 per  share,  and
1,000,000 shares of Preferred Stock having a par value of $1.00 per share.

      The powers,  preferences  and the  relative,  participating,  optional and
other rights and the qualifications,  limitations and restrictions of each class
of stock, and the express grant of authority to the Board of Directors to fix by
resolution the designations and the powers, preferences and rights of each share
of Preferred Stock and the qualifications, limitations and restrictions thereof,
which  are not  fixed by this  Restated  Certificate  of  Incorporation,  are as
follows:

      A.    COMMON STOCK

            I.    Dividends, etc.

   
                  Subject to the rights of the holders of Preferred  Stock,  and
subject to any other provisions of this Certificate of Incorporation, as amended
from time to time,  holders of Common  Stock shall be  entitled to receive  such
dividends and other  distributions in cash, stock or property of the corporation
as may be declared  thereon by the Board of  Directors  from time to time out of
assets or funds of the corporation legally available therefor.
    


                                       A-1

<PAGE>



            II.   Voting

                  At every  meeting of the  stockholders  each  holder of Common
Stock  shall be entitled to one (1) vote in person or by proxy for each share of
Common Stock standing in his name on the transfer books of the corporation.

            III.  Liquidation Rights

                  In the event of any dissolution,  liquidation or winding up of
the affairs of the corporation,  whether voluntary or involuntary, after payment
or provision for payment of the debts and other  liabilities of the corporation,
the holders of each series of  Preferred  Stock shall be entitled to receive out
of the net assets of the  corporation,  an amount  for each  share  equal to the
amount  fixed and  determined  by the Board of Directors  in any  resolution  or
resolutions  providing  for the issuance of any  particular  series of Preferred
Stock,  plus an amount  equal to all  dividends  accrued and unpaid on shares of
such series to the date fixed for  distribution,  and no more, before any of the
assets of the  corporation  shall be  distributed or paid over to the holders of
Common Stock.  After payment in full of said amounts to the holders of Preferred
Stock of all series,  the remaining assets and funds of the corporation shall be
divided  among and paid  ratably to the  holders of Common  Stock.  If upon such
dissolution,   liquidation  or  winding  up,  the  assets  of  the   corporation
distributable  as aforesaid  among the holders of Preferred  Stock of all series
shall be  insufficient  to  permit  full  payment  to them of said  preferential
amounts, then such assets shall be distributed among such holders,  first in the
order of their respective  preferences,  and second,  as to such holders who are
next  entitled to such assets and who rank  equally  with regard to such assets,
ratably  in  proportion  to the  respective  total  amounts  which they shall be
entitled  to  receive  as  provided  in  this  subparagraph  III.  A  merger  or
consolidation of the corporation with or into any other corporation or a sale or
conveyance of all or any part of the assets of the corporation  (which shall not
in fact result in the  liquidation of the  corporation  and the  distribution of
assets to  stockholders)  shall not be deemed to be a voluntary  or  involuntary
liquidation or dissolution or winding up of the  corporation  within the meaning
of this subparagraph III.

      B.    Preferred Stock

            The  Board  of  Directors  is  authorized,  subject  to  limitations
prescribed by law and the  provisions  of this  subsection B, to provide for the
issuance of the Preferred Stock in series, and by filing a certificate  pursuant
to the General Corporation Law, to establish the number of shares to be included
in each such  series,  and to fix the  designation,  preferences  and  relative,
participating, optional or other special rights and qualifications,  limitations
or  restrictions  of the shares of each such series.  The authority of the Board
with respect to each series shall include,  but not be limited to, determination
of the following:

                  (1) the  number of shares  constituting  that  series  and the
distinctive designation of that series;


                                       A-2

<PAGE>



                  (2)  whether  the  holders of shares of that  series  shall be
entitled to receive  dividends  and, if so, the rates,  conditions  and times of
such  dividends,  any  preference of any such dividends to, and the relation to,
the dividends payable on any other class or classes of stock or any other series
of the same class and whether dividends shall be cumulative or noncumulative;

                  (3)  whether  the  holders of that  series  shall have  voting
rights in addition to the voting rights provided by law and, if so, the terms of
such voting rights;

                  (4) whether shares of that series shall be  convertible  into,
or  exchangeable  for, at the option of either the holder or the  corporation or
upon the happening of a specified event, shares of any other class or classes or
of any  other  series  of the same or other  class  or  classes  of stock of the
corporation and, if so, the terms and conditions of such conversion or exchange,
including  provision for  adjustment of the  conversion or exchange rate in such
events as the Board of Directors may determine;

                  (5) whether shares of that series shall be redeemable  and, if
so, the terms and  conditions  of such  redemption,  including the date or dates
upon or after which they shall be redeemable and the amount per share payable in
case of  redemption,  which amount may vary under  different  conditions  and at
different redemption dates;

                  (6)  whether  shares of that  series  shall be  subject to the
operation of a retirement or sinking fund and, if so subject,  the extent to and
the manner in which it shall be applied to the  purchase  or  redemption  of the
shares of that series,  and the terms and  provisions  relative to the operation
thereof;

                  (7) the  rights  of  shares  of that  series  in the  event of
voluntary  or  involuntary  liquidation,   dissolution  or  winding  up  of  the
corporation  and any  preference of any such rights to, and the relation to, the
rights in respect  thereto  of any other  class or classes of stock or any other
series of the same class; and

                  (8) whether shares of that series shall be subject or entitled
to any other  preferences,  and the other relative,  participating,  optional or
other special rights and  qualifications,  limitations or restrictions of shares
of that series.

      C.    Authorized Shares of Capital Stock

   
            Except as may be provided in the terms and  conditions  fixed by the
Board of  Directors  for any series of Preferred  Stock,  and in addition to any
other vote that may be required by statute,  stock  exchange  regulations,  this
Certificate of Incorporation or any amendment  hereof,  the number of authorized
shares of any class or classes of stock of the  corporation  may be increased or
decreased  by the  affirmative  vote of the  holders of a majority of the voting
power of the outstanding shares of capital stock of the corporation  entitled to
vote.
    


                                       A-3

<PAGE>



      5.    The corporation is to have perpetual existence.

      6.    In  furtherance  and not in  limitation  of the powers  conferred by
statute, the Board of Directors is expressly authorized to make, alter or repeal
the By-laws of the corporation,  except that the affirmative vote of the holders
of at least 75% of the  outstanding  shares of capital stock of the  corporation
entitled to vote in the  election of directors  (considered  for this purpose as
one class) shall be required to make, alter or repeal, or to adopt any provision
inconsistent  with,  Sections 6, 10 or 11 of the Certificate of Incorporation or
Sections 1 or 2 of Article V or Article XII of the By-laws of the corporation.

      7.    Meetings of stockholders  may be held within or without the State of
Delaware,  as the by-laws may provide.  The books of the corporation may be kept
(subject  to any  provision  contained  in the  statutes)  outside  the State of
Delaware at such place or places as may be  designated  from time to time by the
board  directors  or in the by-laws of the  corporation.  Elections of directors
need not be by written  ballot  unless the by-laws of the  corporation  shall so
provide.

      8.    Whenever a  compromise  or  arrangement  is  proposed  between  this
corporation  and  its  creditors  or any  class  of  them  and/or  between  this
corporation  and its  stockholders  or any class of them, any court of equitable
jurisdiction  within the State of Delaware may, on the  application in a summary
way of this  corporation  or of any  creditor or  stockholder  thereof or on the
application of any receiver or receivers  appointed for this  corporation  under
the  provisions  of  Section  291 of  Title  8 of the  Delaware  Code  or on the
application of trustees in dissolution or of any receiver or receivers appointed
for this  corporation  under the  provisions  of  Section  279 of Title 8 of the
Delaware Code order a meeting of creditors or class of creditors,  and/or of the
stockholders or class of stockholders of this  corporation,  as the case may be,
to be summoned in such manner as the said court directs. If a majority in number
representing  three-fourths  in value of the  creditors  or class of  creditors,
and/or of the stockholders or class of stockholders of this corporation,  as the
case may be, agree to any compromise or arrangement and to any reorganization of
this  corporation  as consequence of such  compromise or  arrangement,  the said
compromise or arrangement  and the said  reorganization  shall, if sanctioned by
the court to which the said  application  has been  made,  be binding on all the
creditors  or class of  creditors,  and/or on all the  stockholders  or class of
stockholders,  of  this  corporation,  as the  case  may  be,  and  also on this
corporation.

      9.    The corporation reserves the right to amend, alter, change or repeal
any provision contained in this certificate of incorporation,  in the manner now
or hereafter  prescribed by statute,  and all rights conferred upon stockholders
herein are granted subject to this reservation.

      10.   The  number  of  directors  which  shall  constitute  the  Board  of
Directors  shall be not less than  five (5) nor more  than  nine (9).  The exact
number of directors within the maximum and minimum  limitation  specified herein
shall be fixed from time to time by resolution  of the Board of  Directors.  The
directors  shall be classified  with respect to the time during which they shall
severally hold office by dividing them into three classes, each class consisting
of  one-third  of the number of  directors  constituting  the entire  Board,  as
authorized by resolution of the Board of Directors, and all

                                       A-4

<PAGE>



directors of the corporation  shall hold office until their  successors shall be
elected  and shall  qualify  or until  their  earlier  resignation  or  removal.
However,  in  instances  where the total number of  directors  constituting  the
entire Board, as authorized by resolution of the Board of Directors, is a number
other than an integral  multiple of three, the number of directors to be elected
each year shall reasonably  approximate the number which would have been elected
had the total number of directors  constituting the whole Board been an integral
multiple of three,  as determined  by the Board of Directors.  At the meeting of
the  stockholders  of the  corporation  held for the  election of the first such
classified Board, the directors of the first class (designated Class I) shall be
elected for a term of one year,  the  directors of the second class  (designated
Class  II) for a term  of two  years,  and  the  directors  of the  third  class
(designated Class III) for a term of three years,  and, in each instance,  until
their respective successors are elected and qualified. At each annual meeting of
stockholders  held  thereafter,  the successors to the class of directors  whose
term shall  expire that year shall be elected to hold office for a term of three
years, so that the term of office of one class of directors shall expire in each
year.  Any newly  created  directorships  or any decrease in  directorships,  as
authorized  by resolution  of the Board of  Directors,  shall be so  apportioned
among the classes as to make all classes as nearly equal in number as possible.

            The directors  shall have the power,  from time to time, to increase
or  decrease  their own  number,  within the  maximum  and  minimum  limitations
specified therein, by resolution of the Board of Directors. Directors may not be
removed from office except for cause by the affirmative  vote or not less than a
majority of the shares entitled to vote at an election of directors.

            Newly created directorships resulting from an increase in the number
of  directors  and all  vacancies  occurring in the Board,  including  vacancies
occurring in the Board by reason of the removal of  directors,  may be filled by
the affirmative vote of a majority of the remaining directors though less than a
quorum of the Board of  Directors,  and  directors  so chosen  shall hold office
until the next  election of the class for which such  directors  shall have been
chosen, and until their successors shall be elected and qualified.

      11.   (a) Except as otherwise  expressly  provided in subparagraph  (c) of
this  Section  11, the  affirmative  vote of the  holders of at least 75% of the
outstanding shares of capital stock of the corporation  entitled to vote thereon
shall be required to authorize:  (i) any merger,  combination,  amalgamation  or
consolidation  of the  corporation or any of its  subsidiaries  with or into any
other  corporation  or  entity;  or (ii)  any  sale,  lease or  exchange  by the
corporation of property or assets  constituting all or substantially  all of the
property and assets of the corporation and its subsidiaries  taken as a whole to
or with any other corporation,  person or other entity; or (iii) the dissolution
of the  corporation  if, in the case of (i) or (ii) above, as of the record date
for the  determination  of  stockholders  entitled to notice thereof and to vote
thereon,  such  other  corporation,  person or entity is the  beneficial  owner,
directly  or  indirectly,  of 10% or more of the  outstanding  shares of capital
stock  of the  corporation  entitled  to  vote  in  the  election  of  directors
(considered for the purposes of this Section 11 as one class).  Such affirmative
vote shall be required  notwithstanding the fact that some lesser percentage may
be specified in any  agreement or contract to which the  corporation  is a party
(including,  but not limited to, any agreement  with any stock exchange on which
any of the

                                       A-5

<PAGE>



corporation's capital stock may be listed) and shall be in addition to any class
or series vote to which any class or series of stock of the  corporation  may be
entitled.

            (b)   For the purposes of this Section 11, any  corporation,  person
or other  entity  shall be deemed to be the  beneficial  owner of any  shares of
capital stock of the corporation (i) which it has the right to acquire,  hold or
vote pursuant to any  agreement,  or otherwise,  or (ii) which are  beneficially
owned, directly or indirectly (including shares deemed owned through application
of clause (i) above), by any other corporation,  person or entity (A) with which
it or its  "affiliate" or "associate"  (as those terms are defined in Rule 12b-2
of the General Rules and Regulations  under the Securities  Exchange Act of 1934
as  in  effect  on  December  1,  1979)  has  any   agreement,   arrangement  or
understanding  for the purpose of  acquiring,  holding,  voting or  disposing of
capital  stock  of  the  corporation,   or  (B)  which  is  its  "affiliate"  or
"associate".  For the purpose of this Section 11, the outstanding  shares of any
class of capital  stock of the  corporation  shall  include  shares deemed owned
through the  application of clauses (i) and (ii) above but shall not include any
other shares which may be issuable  pursuant to any agreement,  or upon exercise
of conversion rights, warrants, options or otherwise.

   
            (c)   The  provisions  of this Section 11 shall not apply to (i) any
transaction  referred  to in clauses  (i) and (ii) of  subparagraph  (a) of this
Section 11 with any corporation of which a majority of the outstanding shares of
all capital stock entitled to vote in the election of directors  (considered for
this  purpose  as one class) is owned  beneficially  by the  corporation  or its
subsidiaries  if such  transaction  is not being carried out to  circumvent  the
requirements  of  this  Section  11;  or (ii)  any  transaction  referred  to in
subparagraph (a) of this Section 11 if the Board of Directors of the corporation
shall by resolution  have approved,  in the case of clause (iii) of subparagraph
(a) of this Section 11, such dissolution proposed by, or suggested on behalf of,
or approved a memorandum of understanding with such other corporation, person or
other entity with respect to, and  substantially  consistent with, a transaction
described in clauses (i) or (ii) of  subparagraph  (a) of this Section 11, with,
any  corporation,  person or entity  prior to the time such  other  corporation,
person or entity (except any person, corporation or entity who as of December 3,
1979 was the beneficial owner of at least 10% of the outstanding shares of stock
of the Company  entitled to vote in the election of directors)  became the owner
of 10% or more of the  outstanding  shares of capital  stock of the  corporation
entitled to vote in the  election of directors  (considered  for this purpose as
one class).
    

            (d)   The Board of Directors of the corporation shall have the power
and duty to  determine  for the  purposes  of this  Section  11, on the basis of
information  then known to it, whether and when (i) any  corporation,  person or
other entity  beneficially owns 10% or more of the outstanding shares of capital
stock  of the  corporation  entitled  to  vote  in  the  election  of  directors
(considered  for  this  purpose  as one  class),  and/or  is an  "affiliate"  or
"associate"  of  another;  (ii) any  proposed  sale,  lease,  exchange  or other
disposition  involves all or substantially  all of the assets of the corporation
and its  subsidiaries  taken as a whole;  (iii) any  transaction  referred to in
subparagraph  (a) of this Section 11 with any corporation of which a majority of
the outstanding  shares of all capital stock entitled to vote in the election of
directors  (considered  for this purpose as one class) is owned  beneficially by
the  corporation  or its  subsidiaries  is being carried out to  circumvent  the
requirement

                                       A-6

<PAGE>


of this  Section 11; and (iv) any  memorandum  of  understanding  referred to in
subparagraph  (c) of  this  Section  11 is  substantially  consistent  with  the
transaction to which it relates.  Any such  determination  by the Board shall be
conclusive and binding for all purposes of this Section 11.

      12.   No director of the  corporation  shall be  personally  liable to the
corporation  or any of its  stockholders  for  monetary  damages  for  breach of
fiduciary  duty as a director,  except for  liability  (i) for any breach of the
director's duty of loyalty to the corporation or its stockholders, (ii) for acts
or omissions  not in good faith or which  involve  intentional  misconduct  or a
knowing  violation  of law,  (iii)  under  Section 174 of the  Delaware  General
Corporation Law, as the same exists or hereafter may be amended, or (iv) for any
transaction from which the director derived an improper personal benefit. If the
Delaware  General  Corporation Law hereafter is amended to authorize the further
elimination or limitation of the liability of directors, then the liability of a
director of the corporation, in addition to the limitation of personal liability
provided herein, shall be limited to the fullest extent permitted by the amended
Delaware  Corporation  Law.  Any repeal or  modification  of this Article by the
stockholders  of the  corporation  shall be  prospective  only,  and  shall  not
adversely  affect any limitation on the personal  liability of a director of the
corporation existing at the time of such repeal or modification.

                                       A-7



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