TII INDUSTRIES INC
10-K/A, 2000-10-27
SWITCHGEAR & SWITCHBOARD APPARATUS
Previous: SALOMON BROTHERS OPPORTUNITY FUND INC, NT-NSAR, 2000-10-27
Next: TII INDUSTRIES INC, 10-K/A, EX-21, 2000-10-27




                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON. D.C. 20549

                                   FORM 10-K/A

                 ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(D)
                     OF THE SECURITIES EXCHANGE ACT OF 1934

For the fiscal year ended JUNE 30, 2000
Commission file number 1-8048

                              TII INDUSTRIES, INC.
             (Exact name of registrant as specified in its charter)
<TABLE>
<CAPTION>

<S>                                                                         <C>
State of incorporation:  DELAWARE                                           I.R.S. Employer Identification No. 66-0328885
</TABLE>

                   1385 AKRON STREET, COPIAGUE, NEW YORK 11726

                                 (631) 789-5000

Securities registered under Section 12(b) of the Exchange Act: None

Securities registered under Section 12(g) of the Exchange Act:
   Common Stock.  $.01 par value
   Series D Junior Participating Preferred Stock
      Preferred Stock Purchase Rights

Indicate by check mark whether the registrant (l) has filed all reports required
to be filed by Section 13 or 15(d) of the Securities Exchange Act of 1934 during
the  preceding 12 months (or for such  shorter  period that the  registrant  was
required  to file  such  reports),  and  (2) has  been  subject  to such  filing
requirements for the past 90 days. Yes [X] No [ ]

Indicate by check mark if disclosure of delinquent  filers  pursuant to Item 405
of Regulation  S-K is not contained  herein,  and will not be contained,  to the
best of registrant's  knowledge,  in definitive proxy or information  statements
incorporated by reference in Part III of this Form 10-K or any amendment to this
Form 10-K. [X]

The aggregate market value of the voting stock of the registrant  outstanding as
of September 8, 2000 held by  non-affiliates of the registrant was approximately
$24.7 million. While such market value excludes the market value of shares which
may be deemed  beneficially  owned by  executive  officers and  directors,  this
should not be construed as indicating that all such persons are affiliates.

The number of shares of the Common  Stock of the  registrant  outstanding  as of
September 8, 2000 was 11,680,484.

                       DOCUMENTS INCORPORATED BY REFERENCE

                                      None.

<PAGE>


                                    PART III

ITEM 10.          DIRECTORS AND EXECUTIVE OFFICERS OF THE REGISTRANT

The Company's directors and executive officers are:
<TABLE>
<CAPTION>

NAME                                                    AGE      POSITION
----                                                    ---      --------

<S>                                                     <C>
Alfred J. Roach....................................     85       Chairman of the Board of Directors
Timothy J. Roach...................................     53       Chief Executive Officer, President and
                                                                 Vice Chairman of the Board of Directors
George S. Katsarakes...............................     63       Chief Operating Officer, Executive Vice President
                                                                 and Director
Kenneth A. Paladino................................     43       Chief Financial Officer, Vice President Finance
Thomas J. Guzek....................................     46       Chief Marketing Officer, Executive Vice President
Virginia M. Hall...................................     47       Vice President-Administration
Dorothy Roach......................................     77       Secretary and Director
C. Bruce Barksdale.................................     69       Director
R. Dave Garwood....................................     58       Director
James R. Grover, Jr................................     81       Director
Joseph C. Hogan....................................     78       Director
</TABLE>


         Alfred J. Roach has served as Chairman of the Board of Directors  and a
director  the Company  and its  predecessor  since its  founding in 1964 and was
Chief Executive Officer of the Company from the Company's founding until January
1995.  Since  September 1983, Mr. Roach has also served as Chairman of the Board
of Directors of American  Biogenetic  Sciences,  Inc.  ("ABS"),  a biotechnology
research company.

         Timothy J. Roach has served  the  Company in various  capacities  since
December  1973.  He has been  President  of the  Company  since July 1980,  Vice
Chairman of the Board since October 1993, Chief Executive  Officer since January
1995 and a director since January 1978. Mr. Roach also served as Chief Operating
Officer of the Company from May 1987 until January 1998. 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.

         George  S.  Katsarakes  has been  Executive  Vice  President  and Chief
Operating Officer of the Company since he joined the Company in January 1998 and
has been a director of the Company since  October 1998.  From January 1994 until
he  joined  the  Company,  Mr.  Katsarakes  held  senior-level  positions,  most
recently,  Executive Vice President,  at Eagle  Manufacturing  Company,  Inc., a
manufacturer of  high-technology  electrical wiring devices.  From December 1978
until January 1994, Mr.  Katsarakes  held several  general  management and plant
management   positions   with  Pratt  &  Whitney  and  Otis  Elevator   Company,
subsidiaries of United

                                      -2-
<PAGE>

Technologies  Corporation,  a  provider  of a broad  range  of  products  to the
commercial and defense industries. Mr. Katsarakes holds an Industrial/Mechanical
Engineering  degree  from  Northeastern  University  and a Masters  of  Business
Administration degree from Harvard Business School.

         Kenneth A. Paladino has been Vice President Finance and Chief Financial
Officer of the Company since September 2000.  Prior to joining the Company,  Mr.
Paladino was an  independent  consultant  and from 1989 until February 2000, Mr.
Paladino  served  EDO  Corporation,  a designer  and  manufacturer  of  advanced
electronic and electro-mechanical systems, in various capacities including, from
1995, as Chief Financial  Officer and for six years prior thereto,  as Corporate
Controller.

         Thomas J. Guzek has been Executive  Vice President and Chief  Marketing
Officer of the Company since June 2000. From 1981 until joining the Company, Mr.
Guzek served Cooper Bussmann,  the circuit products group of Cooper  Industries,
Inc., a manufacturer of electronic  products and tools and hardware,  in various
capacities,  most recently as Vice  President and General  Manager of its Cooper
Electronic  Technologies  unit and from 1993 through  1999 as Vice  President of
Worldwide Product and Market Development.

         Virginia  M. Hall 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.

         Dorothy Roach has been  Secretary of the Company since 1971,  served as
Treasurer  of the  Company  from 1979 to December  1993 and,  except for a brief
period, has been a director of the Company since 1964.

     C. Bruce Barksdale was Vice President of the Company from August 1971 until
December 1999 and thereafter has been a consultant to the Company. He has been a
director of the Company since 1974.  Mr.  Barksdale  holds a Bachelor of Science
degree in Electrical Engineering from the University of South Carolina.

     R. Dave Garwood has been a director of the Company  since August 2000.  Mr.
Garwood is President of R. D. Garwood, Inc., an education and consulting company
founded by him in 1974,  which  specializes  in supply chain  management and the
performance of operational  audits and due diligence work for investment  firms.
Mr.  Garwood holds a Bachelor of Science degree in Mechanical  Engineering  from
Purdue University. Mr. Garwood is also a director of Telxon Corporation.

     James R.  Grover,  Jr. has been a director of the Company  since 1978.  Mr.
Grover has been  engaged in the private  practice of law since 1974 and has been
General Counsel to the Company since 1977.

                                      -3-
<PAGE>

         Joseph C. Hogan, Ph.D. 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 Institute of Technology. He is past
President  of the  American  Society of  Engineering  Education.  Dr. Hogan is a
director of ABS.

         R. Dave  Garwood was  elected as a director  by the Board of  Directors
pursuant  to the terms of an agency  agreement  with the  placement  agent for a
private  placement  of  securities  completed  by the Company in June 2000 under
which  the  Company  agreed to  either  appoint  a person to the Board  mutually
agreeable to the placement  agent and the Company or permit the placement  agent
to send a representative to observe meetings of the Board.

         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 "Item 11. Executive Compensation - Employment Agreements"
for information  concerning the Company's Employment  Agreements with Timothy J.
Roach and George S. Katsarakes.

         Alfred J.  Roach and  Dorothy  Roach are  married  and the  parents  of
Timothy J. Roach.  There are no other family  relationships  among the Company's
directors.

COMPLIANCE WITH SECTION 16(A) OF THE SECURITIES EXCHANGE ACT OF 1934

         Section  16(a) of the  Securities  Exchange  Act of 1934,  as  amended,
requires  the  Company's  executive  officers  and  directors,  and  persons who
beneficially  own more than 10% of the Company's  Common  Stock,  to timely file
initial  statements of stock  ownership and  statements of changes of beneficial
ownership  with the  Securities  and Exchange  Commission  and furnish copies of
those  statements to the Company.  Based solely on a review of the copies of the
statements furnished to the Company to date, or written  representations that no
statements were required,  the Company believes that all statements  required to
be filed by such persons with  respect to the  Company's  fiscal year ended June
30, 2000 were timely filed.


                                      -4-
<PAGE>

ITEM 11. EXECUTIVE COMPENSATION

SUMMARY COMPENSATION TABLE

         The following  table sets forth,  for the Company's  three fiscal years
ended June 30, 2000, information concerning the compensation paid by the Company
to Timothy J. Roach, the Company's Chief Executive Officer,  all other executive
officers  serving  at the end of fiscal  2000 whose  annual  salary and bonus in
fiscal 2000 was at least  $100,000  and one former  executive  officer who would
have been included in the table had he remained an executive  officer at the end
of the year (the "Named Executive Officers"):
<TABLE>
<CAPTION>
                                          ANNUAL COMPENSATION                     LONG-TERM COMPENSATION AWARD
                                          -------------------                     ----------------------------
NAME AND PRINCIPAL                                                                                    ALL OTHER
POSITION                           YEAR           SALARY          BONUS       STOCK OPTIONS (#)     COMPENSATION
--------                           ----           ------          -----       -----------------     ------------
<S>                             <C>           <C>             <C>                   <C>                  <C>
Timothy J. Roach                2000          $250,000        $      --             50,000               $7,761(2)
 President and Chief            1999           250,000               --            380,000(1)             7,782
 Executive Officer              1998           243,654               --            100,000                7,877

Alfred J. Roach                 2000           150,000               --             60,000                   --
  Chairman of the               1999           150,000              200(3)         310,000(1)                --
  Board                         1998           150,000              200(3)          60,000                   --

George S. Katsarakes            2000           250,000               --             50,000                   --
   Executive Vice               1999           247,577           24,000(4)         125,000(1)                --
   President and Chief          1998            95,192(4)        24,000(4)         100,000                   --
   Operating Officer

James A. Roach                  2000           104,262(5)            --                 --              192,063(5)
  Former Vice                   1999           131,700               --             65,000(1)                --
  President -                   1998           130,738               --             25,000                   --
  Marketing and Sales

Paul G. Sebetic                 2000           125,000               --             25,000                   --
  Former Chief                  1999           120,192           15,000             65,000(1)                --
  Financial Officer             1998           113,846               --             25,000                   --
</TABLE>
-----------------------------------

(1)    Includes 380,000, 310,000, 100,000, 65,000 and 50,000 options for Timothy
       J. Roach, Alfred J. Roach, George S. Katsarakes,  James A. Roach and Paul
       G.  Sebetic,  respectively,  that were  either  modified  or  granted  in
       exchange for the cancellation of other options.

(2)    Includes  (i) $1,148,  representing  the dollar value to Mr. Roach of the
       portion of the  premium  paid by the  Company  under a split  dollar life
       insurance  policy  during such year with  respect to the deemed term life
       insurance  portion of the  premiums  and (ii)  $6,613,  representing  the
       annual  premium  paid by the Company on  long-term  disability  insurance
       maintained by the Company for the benefit of Mr. Roach.

(3)    Required to be paid under Puerto Rico law.

(4)    Mr.  Katsarakes  joined the Company in January 1998.  The bonuses paid to
       Mr.  Katsarakes in fiscal 1998 and 1999 were paid as an inducement to him
       to join the Company.

(5)    See  "--Employment  Agreements" for information  concerning the Company's
       employment termination arrangement with Mr. Roach.


                                      -5-
<PAGE>

OPTION GRANTS IN LAST FISCAL YEAR

         The following  table contains  information  concerning  options granted
during the  Company's  fiscal  year ended June 30,  2000 to the Named  Executive
Officers:
<TABLE>
<CAPTION>
                                                                                            POTENTIAL REALIZABLE
                                                                                           VALUE AT ASSUMED ANNUAL
                              NUMBER OF        PERCENT OF                                   RATES OF STOCK PRICE
                              SECURITIES     TOTAL OPTIONS                                 APPRECIATION FOR OPTION
                              UNDERLYING       GRANTED TO      EXERCISE                            TERM(2)
                               OPTIONS        EMPLOYEES IN     PRICE PER    EXPIRATION    -------------------------
           NAME                GRANTED        FISCAL YEAR      SHARE (1)     DATE (1)            5%        10%
           ----                -------        -----------      ---------     --------            --        ---
<S>                         <C>                    <C>           <C>         <C>  <C>       <C>          <C>
Timothy J. Roach                50,000           9.9%           $1.66       5/29/2010        $52,198      $132,281

Alfred J. Roach                 60,000          11.9%           $1.66       5/29/2010        $62,638      $158,737

George S. Katsarakes            50,000           9.9%           $1.41       1/21/2010        $45,045      $112,359

Paul G. Sebetic                 25,000           5.0%           $1.66       5/29/2010        $26,516     $  66,140
</TABLE>
----------------------
(1)      The exercise price of each option granted was equal to the market value
         of the Company's  Common Stock on the date of grant and is  exercisable
         during a ten  year  period  ending  on the date  set  forth  under  the
         "Expiration  Date"  column  (subject  to early  termination  in certain
         instances).   The  options  vest  in  five  equal  annual  installments
         commencing one year after the date of grant.

(2)      These are  hypothetical  values  using  assumed  compound  growth rates
         prescribed  by the  Securities  and  Exchange  Commission  and  are not
         intended  to  forecast  possible  future  appreciation,  if any, in the
         market price of the Company's Common Stock.

AGGREGATE OPTION EXERCISES AND FISCAL YEAR-END OPTION VALUE TABLE

         No options were exercised by the Named  Executive  Officers  during the
Company's  fiscal  year  ended  June 30,  2000.  The  following  table  contains
information  with respect to the fiscal  year-end value of  unexercised  options
held by the Named Executive Officers:
<TABLE>
<CAPTION>

                                                              IN-THE-MONEY
                                                                VALUE OF
                                  NUMBER OF               UNEXERCISED OPTIONS
                               UNEXERCISED OPTIONS            HELD AT FISCAL
                               HELD AT FISCAL YEAR-             YEAR-END
                                END (EXERCISABLE/             (EXERCISABLE/
NAME                              UNEXERCISABLE)            UNEXERCISABLE) (1)
----                              --------------            ------------------

<S>                                   <C>                 <C>      <C>
Timothy J. Roach               76,000/354,000              $16,550/$89,650

Alfred J. Roach                62,000/308,000              $12,302/$77,348

George S. Katsarakes           25,000/150,000              $13,115/$88,398

James A. Roach                 65,000/     --              $14,050/     --

Paul G. Sebetic                13,000/ 77,000              $ 6,933/ $39,455
</TABLE>

---------------------
(1)     Represents  the  number  of  underlying   shares  of  Common  Stock  for
        in-the-money  options  multiplied by the difference  between the closing
        price of the Common  Stock at fiscal  year-end  and the option  exercise
        price.

                                      -6-
<PAGE>

REMUNERATION OF DIRECTORS

         Non-employee  directors receive a fee of $1,000 for each meeting of the
Board attended in person and members of Committees of the Board receive a fee of
$500 for each Board Committee meeting  attended.  C. Bruce Barksdale serves as a
consultant  to the Company in the marketing  field,  for which he receives a per
hour or per diem fee  depending on the amount of time expended in a day in which
the Company requests him to perform services.  Non-employee  directors currently
are also granted options to purchase 10,000 shares of the Company's Common Stock
under the Company's  1994  Non-Employee  Director  Stock Option Plan at the time
such person  becomes a  non-employee  director and  immediately  following  each
annual meeting of stockholders at which directors are elected. The Company plans
to propose to its  shareholders  at its Annual Meeting to be held on December 6,
2000 certain  amendments to the 1994  Non-Employee  Director  Stock Option Plan,
including  an increase to the number of shares  subject to options to be granted
at the time of a  director's  initial  election  and  annual  option  grants  to
non-employee  directors  to 25,000  shares.  Each  option  held by  non-employee
directors is exercisable  for a period of ten years  following the date of grant
(subject to earlier  termination  at specified  times  following a  non-employee
director's  cessation of service) at an exercise price equal to 100% of the fair
market value on the date of grant of the shares subject thereto.

EMPLOYMENT AGREEMENTS

         The Company and Timothy J. Roach are parties to an Amended and Restated
Employment  Agreement,  effective  as of August 1, 1997,  pursuant  to which Mr.
Roach is serving as the Company's  President and Chief  Executive  Officer.  The
Amended  and  Restated  Employment  Agreement  provides  for  a  five-year  term
presently ending July 31, 2004, with automatic one-year  extensions on each July
31 during the term unless either party gives notice of  termination  at least 90
days prior to such July 31. Under the Amended and Restated Employment Agreement,
Mr.  Roach is  presently  entitled  to an annual  salary of  $250,000  per year,
subject to increases and bonuses at the discretion of the Board of Directors. In
addition,  the  agreement  requires  the  Company to provide  Mr.  Roach with an
allowance,  not to exceed 20% of his then salary,  to reimburse him for the cost
of maintaining a secondary residence in Puerto Rico, where the Company maintains
its gas tube  manufacturing  facilities.  The  Company  also is to  continue  to
maintain  insurance  benefits  provided to Mr. Roach at levels and terms no less
favorable  than in effect on August 1, 1997.  Mr. Roach has agreed,  among other
things,  not to  disclose  confidential  information  of the  Company and not to
directly or  indirectly  engage,  during the term of the  agreement  and for two
years  thereafter,  in any  activity  which is  competitive  with the  Company's
business. In consideration for such covenant,  Mr. Roach is to receive, for each
year during the two-year  period  following  termination of his  employment,  an
amount  equal to his  highest  salary  rate in  effect  at any time  during  the
one-year  period  preceding  the date of such  termination  unless  Mr.  Roach's
employment  is terminated by reason of his death,  voluntary  termination  other
than for "good  reason" (in  general,  adverse  changes in his  powers,  duties,
position or compensation or certain changes in the location where his duties are
to be  performed),  or for  cause  and he is  capable  of  providing  day-to-day
services to a competitor. In the event of termination of employment by reason of
death or  disability,  Mr.  Roach or his  beneficiary  is  entitled to receive a
continuation  of his  compensation  for a  period  of one  year  and two  years,
respectively.  In the  event  Mr.  Roach  terminates  his  employment  for "good
reason," the Company will also be required to pay him a sum equal to three times
the amount of his highest annual salary and highest bonus for the current or two
preceding  fiscal  years,  subject  to  reduction  as to any  amount  that would
constitute a "parachute  payment"  under the Internal

                                      -7-
<PAGE>

Revenue  Code of  1986,  as  amended,  to the  maximum  amount  that  would  not
constitute  such a "parachute  payment." In the event of the  termination of Mr.
Roach's employment other than for cause, all outstanding stock options then held
by Mr. Roach shall fully vest.

         George S. Katsarakes is a party to an Employment Agreement, dated March
9, 1998,  with the Company  under which Mr.  Katsarakes  is serving as Executive
Vice President.  The Employment  Agreement provides for a term expiring March 8,
2001. Under the agreement,  Mr. Katsarakes's salary is presently $250,000 and is
subject  to review at the end of each  year of  employment.  In the event of the
termination of Mr. Katsarakes's employment by the Company, other than for cause,
death or  disability,  or by Mr.  Katsarakes  following a  reduction  in rank or
authority,  Mr.  Katsarakes will be entitled to receive all compensation that he
would have received for the remaining term of his  agreement,  but not less than
one year's compensation,  in a lump sum, and all outstanding options held by Mr.
Katsarakes  shall fully vest and be exercisable for the maximum time allowed for
the exercise thereof under the terms of the applicable stock option plan but not
less than 90 days following such  termination.  Mr. Katsarakes has agreed not to
disclose confidential  information of the Company during or after his employment
and, during the term of his employment and for a period of two years thereafter,
not to directly or indirectly engage in certain activities which are competitive
to the Company.

         In  connection  with  the  termination  of  the  Company's   employment
arrangements  with James A.  Roach,  who was  serving  as Vice  President-Sales,
pursuant to an Employment Agreement, dated January 21, 1998, between the Company
and Mr.  Roach,  the Company made  severance  payments to Mr. Roach  aggregating
$192,063, all of Mr. Roach's outstanding options as of September 29, 2000 became
vested and the Company is to continue,  through  September 30, 2000, Mr. Roach's
medical and dental insurance benefits.

                                      -8-
<PAGE>

ITEM 12. SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT.

               The  following  table sets forth  information,  as of October 15,
2000 except as noted  below,  with  respect to the  beneficial  ownership of the
Company's  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  beneficially  own more  than 5% of the  outstanding  shares  of the
Company's Common Stock, (ii) each director of the Company,  (iii) each executive
officer  named  in the  Summary  Compensation  Table,  in  Item  11.  "Executive
Compensation" 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.
<TABLE>
<CAPTION>

                                                                           SHARES           PERCENT OF
                            BENEFICIAL OWNER                               OWNED            CLASS (1)
                            ----------------                               -----            ---------

<S>                                             <C>                       <C>                        <C>
        Jerry Bloomberg and/or Sondra Bloomberg                           713,000(2)          6.1%
        155 East Ames Court
        Plainview, New York 11803

        Norman H. Pessin c/o Neuberger                                    640,571(3)          5.4%
           & Berman, LLC
        605 Third Avenue
        New York, NY 10158

        Alfred J. Roach                                                   833,240(4)          7.1%
        1385 Akron Street
        Copiague, NY 11726

        Dorothy Roach                                                      55,328(5)            *

        Timothy J. Roach                                                  653,013(6)          5.5%
        1385 Akron Street
        Copiague, NY 11726

        George S. Katsarakes                                               55,000(7)            *

        C. Bruce Barksdale                                                 23,598(8)            *

        R. Dave Garwood                                                    38,570(9)            *

        James R. Grover, Jr.                                               93,600(10)           *

        Joseph C. Hogan                                                    99,330(11)           *

        James A. Roach                                                     65,000(12)           *

        Paul G. Sebetic                                                    23,000(13)           *

        All executive officers and directors as a group (12             1,982,079(14)        16.0%
        persons)
</TABLE>

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

                                      -9-
<PAGE>

(1)      Asterisk  indicates  that the  percentage  is less  than  one  percent.
         Percent of Class assumes the issuance of the Common Stock issuable upon
         the exercise of options (to the extent exercisable on or within 60 days
         after  October  15,  2000)  held by such  person  but  (except  for the
         calculation  of  beneficial  ownership  by all  executive  officers and
         directors as a group) by no other person or entity.

(2)      Based solely on information  contained in a Schedule 13G filed with the
         Securities and Exchange Commission (the "SEC") dated December 31, 1999.
         Jerry Bloomberg and Sondra Bloomberg are each the beneficial  owners of
         599,000  (6.8% of the  Company's  outstanding)  shares as follows:  (i)
         375,000  shares  are held by them in joint  tenancy  or as  tenants  in
         common,  (ii)  10,000  shares  are  held  by  Jerry  Bloomberg,  Sondra
         Bloomberg and Michael  Bloomberg as joint tenants,  (iii) 19,500 shares
         are held by Jerry  Bloomberg  and Sondra  Bloomberg  indirectly in UGMA
         accounts for their minor grandchildren,  (iv) 50,000 shares are held by
         Jerry Bloomberg and Sondra Bloomberg  indirectly in the Jerry Bloomberg
         and Sondra Bloomberg Family  Foundation,  (v) 53,500 shares are held by
         Jerry   Bloomberg   indirectly  in  the  Jerry  and  Sondra   Bloomberg
         Associates,  LP, on which  Jerry  Bloomberg  and Sondra  Bloomberg  are
         general  partners,  each with a 1% interest and (vi) 91,000  shares are
         held indirectly through Romac Electronics Profit Sharing Plan, of which
         Jerry Bloomberg and Sondra Bloomberg are trustees.  In addition,  Jerry
         Bloomberg   beneficially  owns  an  additional  114,000  (3.1%  of  the
         Company's  outstanding) shares as follows: (i) 4,000 shares are held by
         him indirectly in Kenjer  Industries,  Inc., a New York  corporation of
         which Jerry  Bloomberg  is  President  and a 1%  stockholder  with sole
         voting and dispositive  power,  and (ii) 110,000 shares are held by him
         indirectly in Night Vision, Inc., a New York corporation of which Jerry
         Bloomberg  is  President  and a 1%  stockholder  with sole  voting  and
         dispositive power.

(3)      Based on  information  contained  in a Schedule  13D filed with the SEC
         dated April 25,  2000.  Includes  100,000  shares  subject to an option
         originally issued by the Company in 1992 to an unaffiliated third party
         and acquired by Mr. Pessin in April 2000.

(4)      Includes  122,000  shares  subject to options held under the  Company's
         stock option  plans.  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.

(5)      Includes 3,584 shares subject to options held under the Company's stock
         option plans. 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.

(6)      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)  and 142,000  shares
         subject to options held under the Company's stock option plans.

(7)      Includes  45,000  shares  subject to options  held under the  Company's
         stock option plans.

(8)      Includes 78 shares owned by Mr. Barksdale's  children and 15,600 shares
         subject to options held under the Company's stock option plans.

(9)      Includes  10,000  shares  subject to options  held under the  Company's
         stock  option  plans and a warrant to purchase  14,285  shares that was
         acquired from the Company's June 2000 private placement.

(10)     Includes  90,000  shares  subject to options  held under the  Company's
         stock option plans.

(11)     Includes  99,250  shares  subject to options  held under the  Company's
         stock option plans.

                                      -10-
<PAGE>

(12)     Includes  65,000  shares  subject to options  held under the  Company's
         stock option plans.

(13)     Represents  23,000  shares  subject to options held under the Company's
         stock option plans.

(14)     Includes  652,834  shares  subject to options held under the  Company's
         stock option plans and a warrant to purchase 14,285 shares.


ITEM 13. CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS.

         Since fiscal 1982,  the Company has leased  equipment from PRC Leasing,
Inc.  ("PRC"),  a corporation  wholly-owned by Alfred J. Roach,  Chairman of the
Board of  Directors  and a director  of the  Company.  The  equipment  lease was
amended on June 27, 2000 to remove  certain  equipment  covered by the lease and
reduce  the  $200,000  annual  rent by an  amount  equal to the  annual  rentals
attributable to the particular  pieces of equipment being removed from the scope
of the lease.  As a result,  the  present  annual  rent is  $139,476.  The lease
expires on July 17, 2001. The Company  believes that the rentals  charged by PRC
are comparable to the rentals which would have been charged by unrelated leasing
companies for similar equipment.

         On April 28,  2000,  the  United  States  Overseas  Private  Investment
Corporation ("OPIC") sold to the individual  retirement account of Norman Pessin
a $750,000  convertible  note and an option to  purchase  100,000  shares of the
Company's Common Stock,  both of which had been issued by the Company to OPIC in
July 1991 in connection  with certain  loans made to the Company.  To induce Mr.
Pessin to convert  the note,  the  Company  agreed to reduce the $2.50  exercise
price. As a result,  the Company issued an aggregate of 428,571 shares of Common
Stock to the  individual  retirement  account of Mr.  Pessin.  In addition,  the
Company  extended the expiration date of the option from July 2001 to July 2003.
As a result of this transaction,  Mr. Pessin, who is otherwise unaffiliated with
the Company, became the beneficial owner of 5% of the Company's Common Stock.

                                      -11-
<PAGE>
<TABLE>
<CAPTION>

ITEM 14.  EXHIBITS, FINANCIAL STATEMENT SCHEDULES AND REPORTS ON FORM 8-K

(a)(1)  Report of Independent Public
<S>                                                                                  <C>
        Accountants...................................................................20
         Consolidated Balance Sheets at June 30, 2000 and June 25, 1999...............21
         Consolidated Statements of Operations for each of the three years in the
             period ended June 30, 2000...............................................22
         Consolidated Statements of Stockholders' Investment for each of the three
             years in the period ended June 30, 2000..................................23
         Consolidated Statements of Cash Flows for each of the three years in the
             period ended June 30, 2000...............................................24
         Notes to Consolidated Financial Statements...................................25

(a)(2)   Report of Independent Public Accountants....................................S-1
         Schedule II - Valuation and Qualifying Accounts.............................S-2
</TABLE>

         Page references are to pages in the initial filing of this Report.

   (3)   Exhibits
         --------

Exhibit
Number                                                    Description
------                                                    -----------

2                 Asset  Purchase  Agreement,  dated  February 26, 1999,  by and
                  between TII-Ditel, Inc. and Ditel, Inc.
3(a)(1)           Restated Certificate of Incorporation of the Company, as filed
                  with  the  Secretary  of State of the  State  of  Delaware  on
                  December 10, 1996.  Incorporated  by reference to Exhibit 3 to
                  the  Company's  Quarterly  Report on Form 10-Q for the  fiscal
                  quarter ended December 27, 1996 (File No. 1-8048).
3(a)(2)           Certificate  of  Designation,  as filed with the  Secretary of
                  State  of  the  State  of  Delaware   on  January  26,   1998.
                  Incorporated  by  reference  to Exhibit  4.1 to the  Company's
                  Report on Form 8-K dated  (date of  earliest  event  reported)
                  January 26, 1998. (File No. 1-8048).
3(a)(3)           Certificate  of  Designation,  as filed with the  Secretary of
                  State of the State of Delaware on May 15,  1998.  Incorporated
                  by  reference to Exhibit 4.1 to the  Company's  Report on Form
                  8-K dated (date of earliest event  reported) May 7, 1998 (File
                  No. 1-8048).
3(b)              By-laws of the Company, as amended.  Incorporated by reference
                  to  Exhibit  4.02  to  Amendment   No.  1  to  the   Company's
                  Registration Statement on Form S-3 (File No. 33- 64980).
4(a)              Rights  Agreement,  dated  as of May  15,  1998,  between  the
                  Company and Harris Trust & Savings Bank formerly  Harris Trust
                  of Chicago).  Incorporated  by reference to Exhibit 4.1 to the
                  Company's  Current  Report on Form 8-K dated (date of earliest
                  event reported) May 7, 1998 (File No. 1-8048).

                                      -12-
<PAGE>

4(b)(1)(A)        Revolving  Credit,  Term  Loan and  Security  Agreement  among
                  Company,  TII  Corporation  and  GMAC  Commercial  Credit  LLC
                  (successor   of   BNY   Financial   Corporation)   ("Lender").
                  Incorporated  by reference to Exhibit 4(a)(i) to the Company's
                  Quarterly  Report on Form 10-Q for the  fiscal  quarter  ended
                  March 27, 1998 (File No. 1-8048).
4(b)(1)(B)        Letter  Agreement for Consent and  Amendment  dated as of July
                  22, 1999 between the Company,  TII Corporation and the Lender.
                  Incorporated  by  reference  to  Exhibit   4(b)(1)(B)  to  the
                  Company's  Annual  Report on Form 10-K for the year ended June
                  25, 1999 (File No. 1-8048).
4(b)(2)           Revolving  Credit,  Term Loan and Security  Agreement  between
                  Crown Tool & Die  Company,  Inc. and Lender.  Incorporated  by
                  reference  to  Exhibit  4(a)(ii)  to the  Company's  Quarterly
                  Report on Form 10-Q for the  fiscal  quarter  ended  March 27,
                  1998 (File No. 1-8048).
4(b)(3)           Guaranty of Company to Lender.  Incorporated  by  reference to
                  Exhibit 4(b)(i) to the Company's Quarterly Report on Form 10-Q
                  for the fiscal quarter ended March 27, 1998 (File No. 1-8048).
4(b)(4)           Guaranty of TII International, Inc. to Lender. Incorporated by
                  reference  to  Exhibit  4(b)(ii)  to the  Company's  Quarterly
                  Report on Form 10-Q for the  fiscal  quarter  ended  March 27,
                  1998 (File No. 1-8048).
4(b)(5)           Guaranty  of  Telecommunications  Industries,  Inc. to Lender.
                  Incorporated   by  reference  to  Exhibit   4(b)(iii)  to  the
                  Company's Quarterly Report on Form 10-Q for the fiscal quarter
                  ended March 27,1998 (File No. 1-8048).
4(b)(6)           Guaranty of TII  Dominicana,  Inc. to Lender.  Incorporated by
                  reference  to  Exhibit  4(b)(iv)  to the  Company's  Quarterly
                  Report on Form 10-Q for the  fiscal  quarter  ended  March 27,
                  1998 (File No. 1-8048).
4(b)(7)           Guaranty  of  TII  Corporation  to  Lender.   Incorporated  by
                  reference to Exhibit 4(b)(v) to the Company's Quarterly Report
                  on Form 10-Q for the fiscal quarter ended March 27, 1998 (File
                  No. 1-8048).
4(b)(8)           Guaranty  of  TII-Ditel,  Inc.  to  Lender.   Incorporated  by
                  reference  to  Exhibit  4(b)(vi)  to the  Company's  Quarterly
                  Report on Form 10-Q for the  fiscal  quarter  ended  March 27,
                  1998 (File No. 1-8048).
4(b)(9)           General Security Agreement from Telecommunications Industries,
                  Inc. in favor of Lender.  Incorporated by reference to Exhibit
                  4(c)(i) to the Company's Quarterly Report on Form 10-Q for the
                  fiscal quarter ended March 27, 1998 (File No. 1-8048).
4(b)(10)          General  Security  Agreement from TII  International,  Inc. in
                  favor of Lender. Incorporated by reference to Exhibit 4(c)(ii)
                  to the Company's  Quarterly Report on Form 10-Q for the fiscal
                  quarter ended March 27, 1998 (File No. 1-8048).
4(b)(11)          General Security Agreement from TII Dominicana,  Inc. in favor
                  of Lender.  Incorporated by reference to Exhibit  4(c)(iii) to
                  the  Company's  Quarterly  Report on Form 10-Q for the  fiscal
                  quarter ended March 27, 1998 (File No. 1-8048).
4(b)(12)          Stock Pledge and Security  Agreement  from Company in favor of
                  Lender.  Incorporated  by reference to Exhibit  4(d)(i) to the
                  Company's Quarterly Report on Form 10-Q for the fiscal quarter
                  ended March 27, 1998 (File No. 1-8048).
4(b)(13)          Stock Pledge and Security  Agreement  from TII  Corporation in
                  favor of Lender. Incorporated by reference to Exhibit 4(d)(ii)
                  to the Company's  Quarterly Report on Form 10-Q for the fiscal
                  quarter ended March 27, 1998 (File No. 1-8048).

                                      -13-
<PAGE>

4(b)(14)          Stock Pledge and Security  Agreement  from TII  International,
                  Inc. in favor of Lender.  Incorporated by reference to Exhibit
                  4(d)(iii) to the Company's  Quarterly  Report on Form 10-Q for
                  the fiscal quarter ended March 27, 1998 (File No. 1-8048).
4(b)(15)          Patent  Collateral  Assignment and Security  Agreement between
                  Company  and  Lender.  Incorporated  by  reference  to Exhibit
                  4(e)(i) to the Company's Quarterly Report on Form 10-Q for the
                  fiscal quarter ended March 27, 1998 (File No. 1-8048).
4(b)(16)          Trademark Collateral Assignment and Security Agreement between
                  Company  and  Lender.  Incorporated  by  reference  to Exhibit
                  4(e)(ii) to the  Company's  Quarterly  Report on Form 10-Q for
                  the fiscal quarter ended March 27, 1998 (File No. 1-8048).
10(a)(1)+         1986  Stock   Option   Plan  of  the   Company,   as  amended.
                  Incorporated  by reference  to Exhibit  10.2 to the  Company's
                  Quarterly  Report on Form 10-Q for the  fiscal  quarter  ended
                  September 27, 1996 (File No. 1-8048).
10(a)(2)+         1994  Non-Employee  Director  Stock Option  Plan,  as amended.
                  Incorporated  by reference to Exhibit  99.01 to the  Company's
                  Registration Statement on Form S-8, No. 33-64965.
10(a)(3)+         1995 Stock Option Plan, as amended.  Incorporated by reference
                  to Exhibit 10.1 to the Company's Quarterly Report on Form 10-Q
                  for the  fiscal  quarter  ended  December  26,  1997 (File No.
                  1-8048).
10(a)(4)+         1998 Stock Option Plan. Incorporated by reference to Exhibit A
                  to the Company's  Proxy Statement dated November 6, 1998 (File
                  No. 1-8048).
10(b)(1)+         Amended and Restated  Employment  Agreement dated as of August
                  1, 1997 between the Company and Timothy J Roach.  Incorporated
                  by  reference  to Exhibit  10(b)(1)  to the  Company's  Annual
                  Report on Form 10-K for the fiscal  year  ended June 27,  1997
                  (File No. 1-8048).
10(b)(2)+         Amended and Restated  Employment  Agreement dated as of May 1,
                  1997 between the Company and Carl H. Meyerhoefer. Incorporated
                  by  reference  to Exhibit  10(b)(2)  to the  Company's  Annual
                  Report on Form 10-K for the fiscal  year  ended June 27,  1997
                  (File No. 1-8048).
10(b)(3)          Intentionally omitted.
10(b)(4)+         Employment  Agreement dated as of January 21, 1998 between the
                  Company  and James A.  Roach.  Incorporated  by  reference  to
                  Exhibit 10.2 to the  Company's  Quarterly  Report on Form 10-Q
                  for the  fiscal  quarter  ended  December  26,  1997 (File No.
                  1-8048).
10(b)(5)+         Amended and Restated  Employment  Agreement dated as of May 1,
                  1997 between the Company and Paul G. Sebetic.  Incorporated by
                  reference to Exhibit  10(b)(2) to the  Company's  Registration
                  Statement on Form S-2 (File No. 333-38467).
10(b)(6)+         Amended and Restated Employment Agreement dated as of March 9,
                  1998   between   the   Company   and  George  S.   Katsarakes.
                  Incorporated by reference to Exhibit 10(b)(6) to the Company's
                  Annual  Report on Form 10-K for the fiscal year ended June 26,
                  1998 (File No. 1-8048)
10(b)(7)+*        Employment Agreement dated as of September 5, 2000 between the
                  Company and Kenneth A. Paladino.
10(b)(8)+*        Employment  Agreement  dated as of June 30,  2000  between the
                  Company and Thomas J. Guzek.

                                      -14-
<PAGE>

10(c)(1)(A)       Equipment Lease dated July 18, 1991 between PRC Leasing,  Inc.
                  ("PRC") and the Company.  Incorporated by reference to Exhibit
                  10(b)(57) to the Company's  Current Report on Form 8-K for the
                  month of July 1991 (File No. 1-8048).
10(c)(1)(B)       Amendment  dated July 18, 1992 to  Equipment  Lease dated July
                  18,  1991  between  the  Company  and  PRC.   Incorporated  by
                  reference to Exhibit  10(b)(67) to the Company's Annual Report
                  on Form 10-K for the fiscal year ended June 25, 1993 (File No.
                  1- 8048).
10(c)(1)(C)       Second  Amendment  dated February 25, 1993 to Equipment  Lease
                  dated July 18, 1991 between the Company and PRC.  Incorporated
                  by  reference  to Exhibit  10(b)(7)  to the  Company's  Annual
                  Report on Form 10-K for the fiscal  year  ended June 25,  1993
                  (File No. 1-8048).
10(c)(1)(D)       Restated Third  Amendment dated December 14, 1993 to Equipment
                  Lease  dated  July  18,  1991  between  the  Company  and PRC.
                  Incorporated  by reference to Exhibit 4(d) to Amendment  No. 2
                  to the  Schedule  13D  filed by  Alfred  J.  Roach  (File  No.
                  1-8048).
10(c)(1)(E)*      Fourth  Amendment dated June 27, 2000 to Equipment Lease dated
                  July 18, 1991 between the Company and PRC.
10(d)(1)          Lease  Contract  dated April 27, 1998  between the Company and
                  Puerto Rico Industrial  Development  Company.  Incorporated by
                  reference to Exhibit 10(a) to the Company's  Quarterly  Report
                  on Form 10-Q for the fiscal quarter ended March 27, 1998 (File
                  No. 1-8048).
10(d)(2)          Consolidated  Contract of Lease Renewal and Construction dated
                  February 1, 1994 between TII Dominicana, Inc., a subsidiary of
                  the Company, and The Industrial Development Corporation of the
                  Dominican  Republic.  Incorporated  by  reference  to  Exhibit
                  10(g)(2) to the  Company's  Annual Report on Form 10-K for the
                  fiscal year ended June 30, 1995 (File No. 1-8048).
10(e)(1)          Form of  Warrant  issued  to the  investors  in the  Company's
                  January 26, 1998 private placement.  Incorporated by reference
                  to  Exhibit  99.1 to the  Company's  Report  on Form 8-K dated
                  (date of earliest event reported)  January 26, 1998. (File No.
                  1-8048).
10(e)(2)          Securities  Purchase Agreement dated as of January 26, 1998 by
                  and among  the  Company  and the  investors  in the  Company's
                  January 26, 1998 private placement.  Incorporated by reference
                  to Exhibit  99.2 to the  Company's  Report on Form 8-K/A dated
                  (date of earliest event reported)  January 26, 1998. (File No.
                  1-8048).
10(e)(3)          Registration  Rights Agreement dated as of January 26, 1998 by
                  and among  the  Company  and the  investors  in the  Company's
                  January 26, 1998 private placement.  Incorporated by reference
                  to Exhibit  99.3 to the  Company's  Report on Form 8-K/A dated
                  (date of earliest event reported)  January 26, 1998. (File No.
                  1-8048).
10(f)(1)*         Form of Warrant  issued to the investors in the Company's June
                  8, 2000 private  placement  and  underlying  the Unit Purchase
                  Option.
10(f)(2)*         Subscription  Agreement  and Investor  Information  Statement,
                  including  registration  rights undertaking of the Company, by
                  and among the Company and the investors in the Company's  June
                  8, 2000 private placement.
10(f)(3)*         Placement  Agent  Agreement  dated  as of May 15,  2000 by and
                  among the Company and M.H.  Meyerson & Co., Inc., as placement
                  agent,  with  respect to the  Company's  June 8, 2000  private
                  placement.

                                      -15-
<PAGE>

10(f)(4)*         Form of Unit Purchase Option issued to the placement agent for
                  Company's June 8, 2000 private placement.
21o               Subsidiaries of the Company.
23*               Consent of independent public accountants.
27*               Financial data schedule (filed electronically only).
-----------------
o                 Filed herewith.
*                 Filed with the initial filing of this Report.
+                 Management contract or compensatory plan or arrangement.

                  (b)      Reports on Form 8-K

         The Company filed a Current Report on Form 8-K dated June 8, 2000 (date
         of earliest  event  reported)  reporting  under Item 5 - Other  Events.
         Subsequent to the end of the fourth  fiscal 2000  quarter,  the Company
         filed a  Current  Report  on Form  8-K  dated  July 31,  2000  (date of
         earliest  event  reported)  reporting  under Item 5 - Other Events.  No
         financial statements were filed with either Report.

                                   SIGNATURES


         Pursuant to the  requirements  of Section 13 or 15(d) of the Securities
Exchange Act of 1934, the Registrant has duly caused this Amendment to be signed
on its behalf by the undersigned, thereunto duly authorized.




                                         TII INDUSTRIES, INC.



                                         By:      /s/ Timothy J. Roach
                                            ------------------------------------
                                            Timothy J. Roach
                                            Chief Executive Officer and
                                            President

Dated:   October 26, 2000

                                      -16-
<PAGE>


                                 EXHIBIT INDEX

Exhibit
Number                                                    Description
------                                                    -----------

2                 Asset  Purchase  Agreement,  dated  February 26, 1999,  by and
                  between TII-Ditel, Inc. and Ditel, Inc.
3(a)(1)           Restated Certificate of Incorporation of the Company, as filed
                  with  the  Secretary  of State of the  State  of  Delaware  on
                  December 10, 1996.  Incorporated  by reference to Exhibit 3 to
                  the  Company's  Quarterly  Report on Form 10-Q for the  fiscal
                  quarter ended December 27, 1996 (File No. 1-8048).
3(a)(2)           Certificate  of  Designation,  as filed with the  Secretary of
                  State  of  the  State  of  Delaware   on  January  26,   1998.
                  Incorporated  by  reference  to Exhibit  4.1 to the  Company's
                  Report on Form 8-K dated  (date of  earliest  event  reported)
                  January 26, 1998. (File No. 1-8048).
3(a)(3)           Certificate  of  Designation,  as filed with the  Secretary of
                  State of the State of Delaware on May 15,  1998.  Incorporated
                  by  reference to Exhibit 4.1 to the  Company's  Report on Form
                  8-K dated (date of earliest event  reported) May 7, 1998 (File
                  No. 1-8048).
3(b)              By-laws of the Company, as amended.  Incorporated by reference
                  to  Exhibit  4.02  to  Amendment   No.  1  to  the   Company's
                  Registration Statement on Form S-3 (File No. 33- 64980).
4(a)              Rights  Agreement,  dated  as of May  15,  1998,  between  the
                  Company and Harris Trust & Savings Bank formerly  Harris Trust
                  of Chicago).  Incorporated  by reference to Exhibit 4.1 to the
                  Company's  Current  Report on Form 8-K dated (date of earliest
                  event reported) May 7, 1998 (File No. 1-8048).
4(b)(1)(A)        Revolving  Credit,  Term  Loan and  Security  Agreement  among
                  Company,  TII  Corporation  and  GMAC  Commercial  Credit  LLC
                  (successor   of   BNY   Financial   Corporation)   ("Lender").
                  Incorporated  by reference to Exhibit 4(a)(i) to the Company's
                  Quarterly  Report on Form 10-Q for the  fiscal  quarter  ended
                  March 27, 1998 (File No. 1-8048).
4(b)(1)(B)        Letter  Agreement for Consent and  Amendment  dated as of July
                  22, 1999 between the Company,  TII Corporation and the Lender.
                  Incorporated  by  reference  to  Exhibit   4(b)(1)(B)  to  the
                  Company's  Annual  Report on Form 10-K for the year ended June
                  25, 1999 (File No. 1-8048).
4(b)(2)           Revolving  Credit,  Term Loan and Security  Agreement  between
                  Crown Tool & Die  Company,  Inc. and Lender.  Incorporated  by
                  reference  to  Exhibit  4(a)(ii)  to the  Company's  Quarterly
                  Report on Form 10-Q for the  fiscal  quarter  ended  March 27,
                  1998 (File No. 1-8048).
4(b)(3)           Guaranty of Company to Lender.  Incorporated  by  reference to
                  Exhibit 4(b)(i) to the Company's Quarterly Report on Form 10-Q
                  for the fiscal quarter ended March 27, 1998 (File No. 1-8048).
4(b)(4)           Guaranty of TII International, Inc. to Lender. Incorporated by
                  reference  to  Exhibit  4(b)(ii)  to the  Company's  Quarterly
                  Report on Form 10-Q for the  fiscal  quarter  ended  March 27,
                  1998 (File No. 1-8048).
4(b)(5)           Guaranty  of  Telecommunications  Industries,  Inc. to Lender.
                  Incorporated   by  reference  to  Exhibit   4(b)(iii)  to  the
                  Company's Quarterly Report on Form 10-Q for the fiscal quarter
                  ended March 27,1998 (File No. 1-8048).

                                      -17-
<PAGE>

4(b)(6)           Guaranty of TII  Dominicana,  Inc. to Lender.  Incorporated by
                  reference  to  Exhibit  4(b)(iv)  to the  Company's  Quarterly
                  Report on Form 10-Q for the  fiscal  quarter  ended  March 27,
                  1998 (File No. 1-8048).
4(b)(7)           Guaranty  of  TII  Corporation  to  Lender.   Incorporated  by
                  reference to Exhibit 4(b)(v) to the Company's Quarterly Report
                  on Form 10-Q for the fiscal quarter ended March 27, 1998 (File
                  No. 1-8048).
4(b)(8)           Guaranty  of  TII-Ditel,  Inc.  to  Lender.   Incorporated  by
                  reference  to  Exhibit  4(b)(vi)  to the  Company's  Quarterly
                  Report on Form 10-Q for the  fiscal  quarter  ended  March 27,
                  1998 (File No. 1-8048).
4(b)(9)           General Security Agreement from Telecommunications Industries,
                  Inc. in favor of Lender.  Incorporated by reference to Exhibit
                  4(c)(i) to the Company's Quarterly Report on Form 10-Q for the
                  fiscal quarter ended March 27, 1998 (File No. 1-8048).
4(b)(10)          General  Security  Agreement from TII  International,  Inc. in
                  favor of Lender. Incorporated by reference to Exhibit 4(c)(ii)
                  to the Company's  Quarterly Report on Form 10-Q for the fiscal
                  quarter ended March 27, 1998 (File No. 1-8048).
4(b)(11)          General Security Agreement from TII Dominicana,  Inc. in favor
                  of Lender.  Incorporated by reference to Exhibit  4(c)(iii) to
                  the  Company's  Quarterly  Report on Form 10-Q for the  fiscal
                  quarter ended March 27, 1998 (File No. 1-8048).
4(b)(12)          Stock Pledge and Security  Agreement  from Company in favor of
                  Lender.  Incorporated  by reference to Exhibit  4(d)(i) to the
                  Company's Quarterly Report on Form 10-Q for the fiscal quarter
                  ended March 27, 1998 (File No. 1-8048).
4(b)(13)          Stock Pledge and Security  Agreement  from TII  Corporation in
                  favor of Lender. Incorporated by reference to Exhibit 4(d)(ii)
                  to the Company's  Quarterly Report on Form 10-Q for the fiscal
                  quarter ended March 27, 1998 (File No. 1-8048).
4(b)(14)          Stock Pledge and Security  Agreement  from TII  International,
                  Inc. in favor of Lender.  Incorporated by reference to Exhibit
                  4(d)(iii) to the Company's  Quarterly  Report on Form 10-Q for
                  the fiscal quarter ended March 27, 1998 (File No. 1-8048).
4(b)(15)          Patent  Collateral  Assignment and Security  Agreement between
                  Company  and  Lender.  Incorporated  by  reference  to Exhibit
                  4(e)(i) to the Company's Quarterly Report on Form 10-Q for the
                  fiscal quarter ended March 27, 1998 (File No. 1-8048).
4(b)(16)          Trademark Collateral Assignment and Security Agreement between
                  Company  and  Lender.  Incorporated  by  reference  to Exhibit
                  4(e)(ii) to the  Company's  Quarterly  Report on Form 10-Q for
                  the fiscal quarter ended March 27, 1998 (File No. 1-8048).
10(a)(1)+         1986  Stock   Option   Plan  of  the   Company,   as  amended.
                  Incorporated  by reference  to Exhibit  10.2 to the  Company's
                  Quarterly  Report on Form 10-Q for the  fiscal  quarter  ended
                  September 27, 1996 (File No. 1-8048).
10(a)(2)+         1994  Non-Employee  Director  Stock Option  Plan,  as amended.
                  Incorporated  by reference to Exhibit  99.01 to the  Company's
                  Registration Statement on Form S-8, No. 33-64965.
10(a)(3)+         1995 Stock Option Plan, as amended.  Incorporated by reference
                  to Exhibit 10.1 to the Company's Quarterly Report on Form 10-Q
                  for the  fiscal  quarter  ended  December  26,  1997 (File No.
                  1-8048).
10(a)(4)+         1998 Stock Option Plan. Incorporated by reference to Exhibit A
                  to the Company's  Proxy Statement dated November 6, 1998 (File
                  No. 1-8048).

                                      -18-
<PAGE>

10(b)(1)+         Amended and Restated  Employment  Agreement dated as of August
                  1, 1997 between the Company and Timothy J Roach.  Incorporated
                  by  reference  to Exhibit  10(b)(1)  to the  Company's  Annual
                  Report on Form 10-K for the fiscal  year  ended June 27,  1997
                  (File No. 1-8048).
10(b)(2)+         Amended and Restated  Employment  Agreement dated as of May 1,
                  1997 between the Company and Carl H. Meyerhoefer. Incorporated
                  by  reference  to Exhibit  10(b)(2)  to the  Company's  Annual
                  Report on Form 10-K for the fiscal  year  ended June 27,  1997
                  (File No. 1-8048).
10(b)(3)          Intentionally omitted.
10(b)(4)+         Employment  Agreement dated as of January 21, 1998 between the
                  Company  and James A.  Roach.  Incorporated  by  reference  to
                  Exhibit 10.2 to the  Company's  Quarterly  Report on Form 10-Q
                  for the  fiscal  quarter  ended  December  26,  1997 (File No.
                  1-8048).
10(b)(5)+         Amended and Restated  Employment  Agreement dated as of May 1,
                  1997 between the Company and Paul G. Sebetic.  Incorporated by
                  reference to Exhibit  10(b)(2) to the  Company's  Registration
                  Statement on Form S-2 (File No. 333-38467).
10(b)(6)+         Amended and Restated Employment Agreement dated as of March 9,
                  1998   between   the   Company   and  George  S.   Katsarakes.
                  Incorporated by reference to Exhibit 10(b)(6) to the Company's
                  Annual  Report on Form 10-K for the fiscal year ended June 26,
                  1998 (File No. 1-8048)
10(b)(7)+*        Employment Agreement dated as of September 5, 2000 between the
                  Company and Kenneth A. Paladino.
10(b)(8)+*        Employment  Agreement  dated as of June 30,  2000  between the
                  Company and Thomas J. Guzek.
10(c)(1)(A)       Equipment Lease dated July 18, 1991 between PRC Leasing,  Inc.
                  ("PRC") and the Company.  Incorporated by reference to Exhibit
                  10(b)(57) to the Company's  Current Report on Form 8-K for the
                  month of July 1991 (File No. 1-8048).
10(c)(1)(B)       Amendment  dated July 18, 1992 to  Equipment  Lease dated July
                  18,  1991  between  the  Company  and  PRC.   Incorporated  by
                  reference to Exhibit  10(b)(67) to the Company's Annual Report
                  on Form 10-K for the fiscal year ended June 25, 1993 (File No.
                  1- 8048).
10(c)(1)(C)       Second  Amendment  dated February 25, 1993 to Equipment  Lease
                  dated July 18, 1991 between the Company and PRC.  Incorporated
                  by  reference  to Exhibit  10(b)(7)  to the  Company's  Annual
                  Report on Form 10-K for the fiscal  year  ended June 25,  1993
                  (File No. 1-8048).
10(c)(1)(D)       Restated Third  Amendment dated December 14, 1993 to Equipment
                  Lease  dated  July  18,  1991  between  the  Company  and PRC.
                  Incorporated  by reference to Exhibit 4(d) to Amendment  No. 2
                  to the  Schedule  13D  filed by  Alfred  J.  Roach  (File  No.
                  1-8048).
10(c)(1)(E)*      Fourth  Amendment dated June 27, 2000 to Equipment Lease dated
                  July 18, 1991 between the Company and PRC.
10(d)(1)          Lease  Contract  dated April 27, 1998  between the Company and
                  Puerto Rico Industrial  Development  Company.  Incorporated by
                  reference to Exhibit 10(a) to the Company's  Quarterly  Report
                  on Form 10-Q for the fiscal quarter ended March 27, 1998 (File
                  No. 1-8048).
10(d)(2)          Consolidated  Contract of Lease Renewal and Construction dated
                  February 1, 1994 between TII Dominicana, Inc., a subsidiary of
                  the Company, and The Industrial Development Corporation of the
                  Dominican  Republic.  Incorporated  by

                                      -19-
<PAGE>

                  reference to Exhibit  10(g)(2) to the Company's  Annual Report
                  on Form 10-K for the fiscal year ended June 30, 1995 (File No.
                  1-8048).
10(e)(1)          Form of  Warrant  issued  to the  investors  in the  Company's
                  January 26, 1998 private placement.  Incorporated by reference
                  to  Exhibit  99.1 to the  Company's  Report  on Form 8-K dated
                  (date of earliest event reported)  January 26, 1998. (File No.
                  1-8048).
10(e)(2)          Securities  Purchase Agreement dated as of January 26, 1998 by
                  and among  the  Company  and the  investors  in the  Company's
                  January 26, 1998 private placement.  Incorporated by reference
                  to Exhibit  99.2 to the  Company's  Report on Form 8-K/A dated
                  (date of earliest event reported)  January 26, 1998. (File No.
                  1-8048).
10(e)(3)          Registration  Rights Agreement dated as of January 26, 1998 by
                  and among  the  Company  and the  investors  in the  Company's
                  January 26, 1998 private placement.  Incorporated by reference
                  to Exhibit  99.3 to the  Company's  Report on Form 8-K/A dated
                  (date of earliest event reported)  January 26, 1998. (File No.
                  1-8048).
10(f)(1)*         Form of Warrant  issued to the investors in the Company's June
                  8, 2000 private  placement  and  underlying  the Unit Purchase
                  Option.
10(f)(2)*         Subscription  Agreement  and Investor  Information  Statement,
                  including  registration  rights undertaking of the Company, by
                  and among the Company and the investors in the Company's  June
                  8, 2000 private placement.
10(f)(3)*         Placement  Agent  Agreement  dated  as of May 15,  2000 by and
                  among the Company and M.H.  Meyerson & Co., Inc., as placement
                  agent,  with  respect to the  Company's  June 8, 2000  private
                  placement
10(f)(4)*         Form of Unit Purchase Option issued to the placement agent for
                  Company's June 8, 2000 private placement.
21o               Subsidiaries of the Company.
23*               Consent of independent public accountants.
27*               Financial data schedule (filed electronically only).
-----------------
o                 Filed herewith.
*                 Filed with the initial filing of this Report.
+                 Management contract or compensatory plan or arrangement.


                                      -20-


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