MARITIME TRANSPORT & TECHNOLOGY INC
PRE 14C, 1999-08-27
PAINTS, VARNISHES, LACQUERS, ENAMELS & ALLIED PRODS
Previous: MARITIME TRANSPORT & TECHNOLOGY INC, NT 10-K, 1999-08-27
Next: DELAWARE GROUP EQUITY FUNDS III INC, N-8A/A, 1999-08-27




                           SCHEDULE 14C INFORMATION

         INFORMATION STATEMENT PURSUANT TO SECTION 14(c) OF THE
            SECURITIES EXCHANGE ACT OF 1934


Check the appropriate box:

[X] Preliminary Information Statement
[_] Confidential, for Use of the
    Commission Only (as permitted by
    Rule 14c-5(d)(2))
[_] Definitive Information Statement

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

                    MARITIME TRANSPORT & TECHNOLOGY, INC.
               (Name of Registrant as Specified in Its Charter)


Payment of Filing Fee (Check the appropriate box):

[X] No fee required
[_] Fee computed on table below per Exchange Act Rules 14c-5(g) and 0-11

    (1) Title of each class of securities to which transaction applies:
- -------------------------------------------------------------------------------
    (2) Aggregate number of securities to which transaction applies:
- -------------------------------------------------------------------------------
    (3) Per unit price or other underlying value of transaction computed
        pursuant to Exchange Act Rule 0-11 (Set forth the amount on which the
        filing fee is calculated and state how it was determined):
- -------------------------------------------------------------------------------
    (4) Proposed maximum aggregate value of transaction:
- -------------------------------------------------------------------------------
    (5) Total fee paid:
- -------------------------------------------------------------------------------

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

    (1) Amount Previously Paid:
- -------------------------------------------------------------------------------
    (2) Form, Schedule or Registration Statement No.:
- -------------------------------------------------------------------------------
    (3) Filing Party:
- -------------------------------------------------------------------------------
    (4) Date Filed:
- -------------------------------------------------------------------------------
<PAGE>


PRELIMINARY COPY

                      MARITIME TRANSPORT & TECHNOLOGY, INC.
                           1535 MEMPHIS JUNCTION ROAD
                         BOWLING GREEN, KENTUCKY, 42101
                                (502) 781 - 8453


                              INFORMATION STATEMENT

     This  Information  Statement  is  furnished  by the Board of  Directors  of
Maritime  Transport & Technology,  Inc., a New York corporation (the "Company"),
to provide notice of the Annual Meeting of  Stockholders to be held on October
1, 1999 (such meeting and any adjournment or adjournments  thereof  referred to
as the "Annual  Meeting") for the purposes set forth in the accompanying  Notice
of Annual  Meeting  of  Stockholders  and in this  Information  Statement.  This
Information  Statement is first being sent to the Company's  shareholders  on or
about September 10, 1999.

                                   -----------

                    WE ARE NOT ASKING YOU FOR A PROXY AND YOU
                      ARE REQUESTED NOT TO SEND US A PROXY

                                   -----------
<PAGE>
                      MARITIME TRANSPORT & TECHNOLOGY, INC.
                           1535 MEMPHIS JUNCTION ROAD
                         BOWLING GREEN, KENTUCKY, 42101
                                (502) 781 - 8453



                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                            TO BE HELD OCTOBER 1, 1999

TO THE STOCKHOLDERS:

     NOTICE IS HEREBY GIVEN that the Annual Meeting of  Stockholders of Maritime
Transport & Technology,  Inc. (the "Company") will be held at the Company's main
offices at 1535 memphis Junction Rd.,  Bowling Green,  Kentucky 42101 on Friday,
October 1, 1999 at 9:00 a.m., local time, for the following purposes:

   1.   To elect three directors; and

   2.   To consider and vote upon a proposed  merger which will  accomlish the
        amendment of the name of the Company to "The Bank Equipment  Store" or
        "The Bank Store" and will change the Company's state of incorporation
        from New York to  Nevada; and

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

     The Board of Directors  has  established  the close of business on July 30,
1999 as the record date for the determination of stockholders entitled to notice
of and to vote at the meeting or any adjournments thereof.

     The accompanying  Information Statement is furnished on behalf of the Board
of Directors of the Company to provide notice of the Company's Annual Meeting of
Stockholders.  WE ARE NOT  ASKING YOU FOR A PROXY AND YOU ARE  REQUESTED  NOT TO
SEND US A PROXY.



                        By order of the Board of Directors,



                         /S/Paul Clark
                        PAUL CLARK
                        President and Chief Executive Officer



August 26 1999
<PAGE>

                    STOCKHOLDER APPROVAL PREVIOUSLY OBTAINED

     The Company has 14,787,955 issued and outstanding  shares of Common Stock,
each of which is  entitled  to one vote on any  matter  brought to a vote of the
Company's stockholders.  Paul and Roberta Clark own 13,263,630 shares, or 89%,
of all issued and authorized  shares of the Company's  Common Stock.  By written
consent dated August 26, 1999, Paul and Roberta Clark  approved the adoption and
implementation  of all of the  proposals  in this  Information  Statement,  such
consent  to take  effect  20 days  following  the  mailing  of this  Information
Statement or on such other date as may be  specified by the board of  directors.
Such action is  sufficient  to satisfy  the  applicable  requirements  that such
actions be approved by stockholders. Accordingly, stockholders will not be asked
to take further action on any of the proposals in this Information  Statement at
any future meeting.

<PAGE>

                      PROPOSAL NO. 1. ELECTION OF DIRECTORS

                              ELECTION OF DIRECTORS

         Directors of the Company are elected  annually by the  shareholders  to
serve until the next annual meeting of shareholders  and until their  respective
successors are duly elected.  The bylaws of the Company  provide that the number
of directors comprising the whole board shall be determined from time to time by
the Board of Directors.  The Board of Directors has  established the size of the
board for the ensuing year at two  directors  and is  recommending  that the two
incumbent  directors  of the  Company  be  re-elected.  If any  nominee  becomes
unavailable for any reason, a situation which is not  anticipated,  a substitute
nominee may be proposed by the Board of Directors, and any shares represented by
proxy will be voted for any  substitute  nominee,  unless the Board  reduces the
number of directors.

     The Board of Directors is presently  comprised of Mr. Paul Clark, his wife,
Mrs. Roberta Clark, and Albert blankenship, who were elected in conjunction with
the reverse  merger whereby they acquired  control of the  Corporation on May 3,
1998. See Form 8-k filed October 8, 1998, attached hereto as Exhibit C.

<PAGE>

         The  following  table sets forth  certain  information  concerning  the
nominees for director:
<TABLE>
<CAPTION>


         Name    Director Since    Age     Position with the Company
- --------------   ---------------   ---     -------------------------
<S>               <C>              <C>     <C>                                                                   <C>
Paul Clark         May 3, 1998      55      President, Director, and Chief
                                            Executive Officer
Roberta Clark      May 3, 1998      54      Vice President, Secretary,
                                            and Director
Albert Blankenship May 3, 1998      61      Chief Financial Officer and Director

</TABLE>

<PAGE>

Approval Required
- ------------------

         Provided  that a quorum  is  present  at the  Annual  Meeting,  the two
directors  receiving  the most votes are elected as directors  for a term of one
year and until their successors are elected and qualified.

         The Board of Directors recommends a vote FOR the nominees listed above.

Meetings of the Board of Directors and Directors Compensation
- ---------------------------------------------------------------

     The Board of Directors has one committee, the Compensation Committee, which
is  comprised of Mr. and Mrs.  Clark who are the only  directors of the Company.
During the fiscal year ended May 31, 1999,  the Board of  Directors  held twelve
meetings,  all of which were  attended by the present  directors.  The Company's
compensation  policies  applicable to its executive officers are administered by
the Compensation Committee, which held one meeting during 1998.

     Since all  directors  are also  employed by the  Company,  they receive no
compensation for service as directors. None of their salaries is greater than
$100,000 per annum for the year ending May 31, 1999.



              PRINCIPAL HOLDERS OF VOTING SECURITIES OF THE COMPANY


The following  table sets forth  information  concerning each person or group of
affiliated  persons  known by  management  to own  beneficially  more  than five
percent (5%) of the Company's  Common Stock as of May 31, 1999. The  information
given is based on information furnished to the Company by such persons or groups
and statements filed with the Commission.


                                                 SHARES OF           PERCENT OF
NAME AND ADDRESS OF BENEFICIAL OWNER            COMMON STOCK          CLASS(1)
- ------------------------------------            ------------          --------
Paul Clark                                       6,631,815             44.5%
1985 Claypool Alvaton Rd.
Bowling Green,  Kentucky 42101

Roberta Clark                                    6,631,815             44.5%
1985 Claypool Alvaton Rd.
Bowling Green,  Kentucky 42101




- --------------------
(1)  Includes  in each case shares of Common  Stock  issuable  upon  exercise of
options exercisable within 60 days for the subject individual only.  Percentages
computed on the basis of 14,787,955  shares of Common Stock  outstanding as of
May 31, 1999.


<PAGE>

                 SECURITY OWNERSHIP OF MANAGEMENT OF THE COMPANY


         The  following  table sets forth  certain  information  with respect to
beneficial  ownership of the Common Stock as of May 31, 1998. This  information
includes  beneficial  ownership by each person (or group of affiliated  persons)
who is known to the  Company  to own  beneficially  more  than 5% of the  Common
Stock,  by each of the Company's  directors  and  executive  officers and by all
directors and executive officers as a group. The persons named in the table have
sole  voting and  investment  power with  respect to all shares of Common  Stock
shown as beneficially owned by them.


NAME                                     SHARES               PERCENTAGE
- ------                                   ------               -----------
Paul Clark                               6,631,815             44.5%
1985 Claypool Alvaton Rd.
Bowling Green,  Kentucky 42101

Roberta Clark                            6,631,815             44.5%
1985 Claypool Alvaton Rd.
Bowling Green,  Kentucky 42101

Albert Blankenship                       131,320               0.8%
628 Sherwood Drive
Bowling Green,  Kentucky 42101


Directors and executive officers         13,394,950            89.8%
 as a group (3 persons)

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

(1)  Includes  in each case shares of Common  Stock  issuable  upon  exercise of
options exercisable within 60 days for the subject individual only.  Percentages
computed on the basis of 14,787,955  shares of Common Stock  outstanding as of
May 31, 1999.


<PAGE>



                               EXECUTIVE OFFICERS

         Set  forth  below  are  the  executive  officers  of  the  Company  and
information concerning those officers who are not also directors of the Company.


Name                               Age      Position
- -------------                      ----     -------------
Paul Clark                          55      President, Director, and
                                            Chief Executive Officer

Roberta Clark                       54      Vice President, Secretary,
                                            and Director

Albert Blankenship                  65      Chief Financial Officer, Director

PAUL CLARK

     Mr. Clark is the founder of B.G.  Banking  Equipment,  Inc.  (Formerly  AAA
Alarms and  Services,  Inc.,  March  1977) He is also the  President  and CEO of
Financial  Building  Equipment  Exchange,  Inc.  He has  worked in a variety  of
management and sales positions in the electronic  security and banking equipment
industries  as well as the U.S.  Navy.  His  education  and  training  were from
several technical schools including an Industrial Electronics degree received in
1970.  Mr. Clark also received  medical  electronics  specialist  training as an
interior  communication  electrician  with the  United  States  Naval  Submarine
Service. Mr. Clark also attends specialized educational courses annually to stay
current in the field of security.

ROBERTA CLARK

     Ms.  Clark has been a director,  the  secretary  and Vice  President of the
Company  since  May,  1998.  From 1977 to 1998,  Ms.  Clark  served  in  similar
positions at AAA Alarms. She attended Colorado State University in Fort Collins,
Colorado.  In 1962 she  received a B.A.  in Art and in 1966 a Masters  Degree in
Art.

ALBERT E. BLAKENSHIP

     Mr. Blakenship is and has been since at least 1990 a practicing accountant.
He has  extensive  financial  experience in a variety of  industries,  with both
publicaly and privately  held  corporations.  He also managed  financial and tax
affairs for a variety of corporate clients.  Mr. Blakenship received his B.S. in
Business  Administration  from Bowling Green (KY) College of Commerce,  and is a
retired  U.S.  Army  officer.  He  holds  certificate  #871 for  state  board of
accountancy effective 2-14-62.



<PAGE>
                             EXECUTIVE COMPENSATION

         Set forth below is  information  with respect to  compensation  paid or
accrued by the Company for 1997,  1996 and 1995 to its chief  executive  officer
and to each other officer whose compensation exceeded $100,000 for 1997.
<TABLE>
<CAPTION>

                                                SUMMARY COMPENSATION TABLE
                                                                                                ------------            ------------

                                                      Annual Compensation                         (Awards)
                                                 -----------------------------                    --------
                                   Fiscal                               Other Annual            Options, SARs           401(k) Plan
                                                                         ------------            -------------          ------------
Name and Principal Position        Year        Salary     Bonus       Compensation (2)               (Number)          Contributions
- ---------------------------        ----        ------     -----       ---------------                --------
<S>                                <C>        <C>         <C>             <C>                        <C>                <C>
Paul Clark, President              1999        $39,200                                                8,175,856

Roberta Clark, Secretary           1999        $25,200                                                8,175,856

Al Blankenhip                      1999           -0-                                                 1,635,171





</TABLE>

<TABLE>
<CAPTION>
                           Paul Clark                               Roberta Clark                              Al Blankenship
                           -----------------                        -------------                              -------------
                  Professional            Supplemental     Professional      Supplemental         Professional         Supplemental
                  ------------            ------------     ------------      ------------         ------------         ------------
Fiscal Year       Services                Insurance        Services          Insurance            Services             Insurance
- - -----------     --------                ---------        --------          ---------            --------             ---------
<S>               <C>                     <C>              <C>               <C>                  <C>                  <C>

</TABLE>

Employment Contracts

         The Company  does not have any  employment  agreements  with any of its
officers.


Option Exercises and Outstanding Options

     No options or  warrants  were  exercised  in the fiscal year ending May 31,
1999.




<PAGE>



AUTHORIZATION FOR ISSUANCE OF SECURITIES OTHER THAN FOR EXCHANGE

No action is to be taken with respect to the authorization or issuance of any
securities otherwise than for exchaqnge for outstanding securities of the
registrant.


<PAGE>

                    MODIFICATION OR EXCHANGE OF SECURITIES

                         PROPOSAL NO. 2. MERGER

     General.  The Board of Directors has  unanimously  approved a proposal (the
"Reincorporation")  to change  the  Company's  state of  incorporation  from New
York to Nevada.  The Board of Directors  believes the  Reincorporation is in
the best interests of the Company and its stockholders.

     The primary  purpose of the  proposed  change in domicile is to improve the
indemnification  of officers  and  directors to  facilitate  the  employment  of
outside  directors  and possibly  additional  officers for the  corporation,  to
change the Company's  name, and to obtain the  advantages of Navada's  corporate
provisions.

     The Board of  Directors  estimates  the  aggregate  costs to the Company of
Reincorporation to be approximately $50,000.

     Merger  of  the  Company  into  Navada   Subsidiary   to  be  formed.   The
Reincorporation  will be accomplished by merging the Company into a newly formed
Nevada  subsidiary,  which  will be  named  The  Bank  Store,  Inc.  or The Bank
Equipment Store, Inc. (the "Nevada Company"),  pursuant to an Agreement and Plan
of Merger (the "Merger Agreement"),  a copy of which is attached as Exhibit A to
this  Information  Statement.  The Nevada Company will be incorporated in Nevada
after the annual meeting,  specifically for purposes of the  Reincorporation and
has  conducted  no business  and has no material  assets or  liabilities.  After
completion of the merger,  the Company will be known as The Bank Store,  Inc. or
The Bank  Equipment  Store,  Inc.  The  Reincorporation  would not result in any
change in the Company's business,  address,  assets or liabilities and would not
result in any relocation of management or other employees.

Certain Consequences of the Merger

     Effective  Time. The merger will take effect as soon as  practicable  after
the Company's Annual Meeting on  approved by the stockholders of the Company. On
the Effective Time, the separate  corporate  existence of the Company will cease
and stockholders of the Company will become stockholders of the Nevada Company.

     Management After the Merger.  Immediately after the Merger,  members of the
Board of Directors of the Nevada Company (the "Nevada Board of Directors")  will
be composed of the current members of the Board of Directors of the Company. The
current  members  of the Board of  Directors  will  continue  to hold  office as
directors  of the  Nevada  Company  for the same  terms  for  which  they  would
otherwise have served as directors of the Company.

     Conversion  of  Common  Stock.  As a result  of the  Reincorporation,  each
outstanding share of Common Stock of the Company will automatically be converted
into one  share of  Common  Stock of the  Nevada  Company  (the  "Nevada  Common
Stock"). Other than changes due to the differences between New York and Nevada
law (See  "Comparison of Rights of Stockholders of the Company and  Stockholders
of the Nevada Company"),  there will be no changes in the rights, preferences or
privileges  of holders of the Common  Stock as a result of the  Reincorporation.
The  Nevada  Common  Stock will be listed on the Electronic Bulletin Board (the
"EBB") under the same symbol as the Company's Common Stock.

     Number of Shares of Common  Stock  Outstanding.  The number of  outstanding
shares of Nevada Common Stock  immediately  following the  Reincorporation  will
equal  the  number  of  Shares  of  Common  Stock  of  the  Company  outstanding
immediately prior to the Effective Time.

     Employee Plans. Each of the Company's employee benefit plans, including any
Stock  Option  Plan  (the  "Plan"),  will be  continued  by the  Nevada  Company
following the  Reincorporation.  Approval of the proposed  Reincorporation  will
constitute  approval of the adoption and  assumption  of the Plans by the Nevada
Company.

     Outstanding Options. In addition to the assumption by the Nevada Company of
all options  outstanding under the Plan, any and all other  outstanding  options
and other  rights to  acquire  shares of  Common  Stock of the  Company  will be
converted into options or rights to acquire shares of Nevada Company.

     Federal Income Tax Consequences.  The Reincorporation is intended to be tax
free  under the Code.  Accordingly,  no gain or loss will be  recognized  by the
holders  of  shares  of  the   Company's   Common  Stock  as  a  result  of  the
Reincorporation,  and no gain of loss will be  recognized  by the Company or the
Nevada Company.  Each former holder of shares of the Company's Common Stock will
have the same basis in the Nevada Common Stock received by such holder  pursuant
to the  Reincorporation as such holder has in the shares of the Company's Common
Stock held by such holder at the  Effective  Time.  Each  stockholder's  holding
period with respect to the Nevada  Common  Stock will include the period  during
which such holder held the share of Common Stock,  provided the latter were held
by such holder as a capital  asset at the  Effective  Time.  The Company has not
obtained  a  ruling  from the  Internal  Revenue  Service  with  respect  to the
consequences of the Reincorporation.

     The Company believes no gain or loss should be recognized by the holders of
outstanding  options to purchase shares of Common Stock,  provided that all such
options  (a) were  originally  issued  in  connection  with the  performance  of
services by the  optionee  and (b) lacked a readily  ascertainable  value (e.g.,
were not actively traded on an established  market) when originally  granted and
(c) the options to purchase  the Nevada  Common  Stock into which the  Company's
outstanding options will be converted in the Reincorporation also lack a readily
ascertainable value when issued.

     Notwithstanding  the foregoing,  optionees seeking more specific tax advice
should consult their own tax advisers  regarding the tax consequences to them of
the Reincorporation.

     The  foregoing  is only a summary  of  certain  federal  tax  consequences.
Stockholders  should  consult  their own tax advisers  regarding the federal tax
consequences of the  Reincorporation  as well as any consequences under the laws
of any other jurisdiction.

     Accounting  Treatment of the Merger - Upon consummation of the merger,  all
assets and  liabilities of the Company will be transferred to the Nevada Company
at book value because the  conversion of the Company's  Common Stock into Nevada
Common Stock will be accounted for as a pooling of interests.

     There is no pending or, to the Company's knowledge,  threatened  litigation
to which any of its  directors or officers is a party in which the rights of the
Company or its  stockholders  would be  affected  if the  Company  already  were
subject to the provisions of Nevada law rather than New York law.

     Indemnification  of Directors and Officers.  Under the New York Bylaws, the
Company is required to indemnify every person who is or was a party or is or was
threatened to be made a party to any action, suit or proceeding,  whether civil,
criminal,  administrative or investigative,  by reason of the fact that he is or
was a director, officer or employee of the Company or, while a director, officer
or employee of the Company, is or was serving at the request of the Company as a
director,   officer,   employee,   agent  or  trustee  of  another  corporation,
partnership,  joint venture,  trust,  employee benefit plan or other enterprise,
against expenses (including counsel fees), judgments,  fines and amounts paid in
settlement,  actually and  reasonably  incurred by him in  connection  with such
action, suit or proceeding, to the full extent permitted by applicable law.

     The Nevada  Articles  authorize the Nevada Company to indemnify its present
and former directors and officers and to pay or reimburse expenses in advance of
the final  disposition of a proceeding to the maximum extent permitted from time
to time by the laws of Nevada.  The Nevada Bylaws obligate the Nevada Company to
indemnify  present and former  directors  and  officers  to the  maximum  extent
permitted  by Nevada law.  The Nevada  Bylaws also permit the Nevada  Company to
provide  indemnification to a present or former director or officer who served a
predecessor of the Nevada Company in such capacity, and to any employee or agent
of the Nevada Company or a predecessor of the Nevada Company.


     Because the  indemnification  provisions of the Nevada  Articles and Nevada
Bylaws are tied to applicable Nevada law, they may be modified by future changes
in such law without further  stockholder  action. The Nevada Bylaws provide that
amendment or repeal of the indemnification provisions of the Nevada Bylaws would
be on a prospective  basis only,  and neither  repeal nor  modification  of such
provisions  would adversely  affect rights to  indemnification  in effect at the
time of any act or  omission  which is the  subject of a  proceeding  against an
indemnified  person.  The  indemnification  provisions  of the Nevada Bylaws are
intended to apply to proceedings arising from acts or omissions occurring before
or after their respective  adoption or execution.  There is presently no pending
or already  completed  litigation nor, to the best knowledge of the Company,  is
there any  threatened  litigation  to which the expanded  nature of the coverage
under the indemnity agreements would apply.

     New York law, Nevada law, and the Bylaws of both the Company and the Nevada
Company may permit  indemnification for liabilities arising under the Securities
Act of 1933, as amended (the "Securities Act") or the Exchange Act. The Board of
Directors has been advised that, in the opinion of the SEC,  indemnification for
liabilities  arising under the Securities Act or the Exchange Act is contrary to
public policy and is therefore  unenforceable  absent a decision to the contrary
by a court of appropriate jurisdiction.


     The New York Bylaws may be altered,  amended or restated, or new bylaws may
be adopted by the Board of Directors.  The  stockholders may also make, alter or
amend the Bylaws  and may  provide  that any such bylaw made by the  stockholder
cannot be amended except by the  stockholders.  The Nevada Articles will provide
that the Board of Directors of the Nevada Company shall have the power to alter,
amend or repeal  the  Nevada  Bylaws  and that the  stockholders  of the  Nevada
Company shall also have such power, but only to the extent so provided from time
to time in the Nevada Bylaws.  The Nevada Bylaws will provide that  stockholders
of the Nevada Company shall have the power to adopt,  alter or repeal any bylaws
of the Nevada Company and to make new bylaws.

     Validity of the Nevada Common Stock - The validity of the Nevada Common
Stock will be passed upon for the Nevada Company by Roger L Fidler, Esq., 163
SOuth St., Hackensack, New Jersey 07601.

     Recommendation  of the Board of  Directors  - The Board  believes  that the
Reincorporation  proposal  is in the  best  interests  of the  Company  and  its
stockholders  and  therefore  recommends  stockholders  vote FOR approval of the
proposal.  The affirmative vote of a majority of the outstanding  shares of each
class of the Company's capital stock entitled to vote at the Meeting is required
to approve the  Reincorporation  proposal.

     A vote FOR the Reincorporation proposal will constitute approval of (i) the
change in the Company's state of  incorporation  through a merger of the Company
into the Nevada Company; (ii) the Nevada Articles;  (iii) the Nevada Bylaws; and
(iv) all other aspects of the Reincorporation proposal.

<PAGE>

Dissenters' Right of Appraisal

      RIGHTS OF DISSENTING SHAREHOLDERS

         Sections 623 and 910 of the New York Business  Corporation  Law give to
any shareholder of the Company who wishes to object to the Merger (an "Objecting
Shareholder")  the right to receive from the Company in cash,  the fair value of
his or her  shares,  provided  that the Merger is not  abandoned  or fails to be
approved and authorized, and provided,  further, that the following procedure is
carefully followed.

               (a) The  Objecting  Shareholder  must  not  vote in  favor of the
          Merger and,  before the proposal to approve the Merger is submitted to
          a vote at the  1999  Annual  Meeting  of  Shareholders,  to be held on
          September  10,  1999,  he or she must  file with the  Company  written
          objection  thereto  stating his or her intention to demand payment for
          his or her shares.  The written  objection  should be sent to Maritime
          Transport & Technology,  Inc.,  1535 Memphis  Junction  Road,  Bowling
          Green  Kentucky,  42101,  Attention  of  Mr.  Paul  Clark,  President.
          Registered  Mail,  Return  Receipt   Requested  is  recommended.   The
          objection  may also be submitted at the meeting,  but before a vote is
          taken on the Merger with the Nevada corporation.

                  (b) The  objection  shall  include (i) a notice of election to
         dissent,  (ii) the shareholder's name and residence address,  (iii) the
         number of shares as to which the shareholder dissents and (iv) a demand
         for payment of the fair value of the shareholder's shares if the Merger
         is consummated.

                  (c) A Negative Vote is Not  Sufficient.  A shareholder may not
         dissent as to less than all of the shares as to which he has a right to
         dissent, held by him of record that he owns beneficially.  A nominee or
         fiduciary may not dissent on behalf of any beneficial  owner as to less
         than all of the  shares of such  owner,  as to which  such  nominee  or
         fiduciary  has a right to  dissent,  held of record by such  nominee or
         fiduciary.

                  (d) Within ten days after the date of the Annual Meeting,  the
         Company must give written notice to each Objecting Shareholder that the
         Merger has been authorized by the vote of the Company's shareholders.

                  (e)  Together  with the  written  demand or  within  one month
         thereafter,   the  Objecting   Shareholder  must  submit   certificates
         representing all of his shares of the Company's stock to the Company or
         its  transfer  agent for the purpose of affixing a notation  indicating
         that a demand for  payment has been made.  Otherwise,  at the option of
         the Company,  exercised by written notice given within 45 days from the
         date of  filing  of the  notice  to  dissent,  he or she will  lose his
         objector's  rights,  unless a court,  for good cause  shown,  otherwise
         directs.
<PAGE>
                  (f)  Within 15 days after the later of the  Effective  Date or
         last day of the period  during which  written  demand by the  Objecting
         Shareholder  must be made (but in no case  later  than 90 days from the
         date of meeting),  the Company shall make a written offer by registered
         mail to each  Objecting  Shareholder  to pay for his or her shares at a
         specified  price  which the Company  considers  to be their fair value.
         Such  offer  shall be  accompanied  by a  statement  setting  forth the
         aggregate number of shares with respect to which notices of election to
         dissent have been received and the aggregate  number of holders of such
         shares.  If the Merger has been  consummated at the time of such offer,
         the offer shall also be accompanied by (i) the advance  payment to each
         Objecting Shareholder who has submitted to the Company his or her stock
         certificates as provided in paragraph (e), of an amount equal to 80% of
         the amount of such offer, or (ii) as to each Objecting  Shareholder who
         has not yet submitted his or her stock  certificates,  a statement that
         the  Company  will make an  advance  payment to him or her of an amount
         equal to 80% of the amount of such offer  promptly  upon  submission of
         his or her stock certificates. Every advance payment or statement as to
         advance  payment shall include  advice to the Objecting  Shareholder to
         the effect that acceptance of such payment does not constitute a waiver
         of any  dissenters'  rights.  Any offer shall be made at the same price
         per share to all Objecting Shareholders.

<PAGE>
                  (g) If, within 30 days after making such offer,  the Objecting
         Shareholder  and the Company agree upon the price to be paid for his or
         her shares,  payment must be made by the Company  within 60 days of the
         date of the making of such offer upon the surrender of the certificates
         representing his or her shares.

                  (h) If the  Company  fails to make such offer as  provided  in
         paragraph (f) or if the Objecting  Shareholder  and the Company fail to
         agree  upon  the  price  to be paid  within  30 days of the date of the
         Company's offer, the Company shall, within 20 days after the expiration
         of the applicable  time period,  institute a special  proceeding in the
         Supreme Court of the State of New York, County of New York to determine
         the rights of the  Objecting  Shareholder  and to fix the fair value of
         his or her shares.

                  (i) If the Company fails to institute such special  proceeding
         the Objecting Shareholder may do so within 30 days after the expiration
         of  such  20 day  period.  Failure  of  the  Objecting  Shareholder  to
         institute  such  proceedings  will  result  in the  loss  of his or her
         objector's  rights  unless the court,  for good cause shown,  otherwise
         directs.

                  (j)  Within  60 days  after  the  final  determination  of the
         special proceeding, the Company shall pay to each Objecting Shareholder
         the  amount  found  to be  due  him  or  her,  upon  surrender  of  the
         certificates representing his or her shares.

     The  foregoing  summary of the rights of  Objecting  Shareholders  does not
purport to be complete and is qualified in its entirety by reference to Sections
623 and 910 of the New York Business Corporation Law, a copy of which appears in
Appendix C to this Information Statement.

<PAGE>
                         INDEPENDENT PUBLIC ACCOUNTANTS

     Since 1998, the Company has retained  Thomas P. Monahan as its  independent
public  accountants,  and it intends to retain Thomas P. Monahan for the current
year ending May 31,  2000.  Thomas P.  Monahan are expected to be present at the
Annual  Meeting,  will  have an  opportunity  at the  Annual  Meeting  to make a
statement  if he  desires  to do  so,  and  will  be  available  to  respond  to
appropriate questions.

<PAGE>




                              FINANCIAL STATEMENTS

     The Company's  audited  financial  statements for the fiscal year ended May
31, 1999 are included in the  Company's  Form 10-K, is included as Appendix A to
this Information Statement, to be filed by amendment, and is incorporated herein
by reference.  The Company's unaudited financial  statements for the nine months
ended  February 28, 1999 are included in the Company's Form 10-Q for the quarter
ended  February  28, 1999 , which is included as Appendix B to this  Information
Statement, and is incorporated herein by reference.





                 INCORPORATION OF CERTAIN DOCUMENTS BY REFERENCE

     The  following  documents  filed by the  Company  with the  Commission  are
incorporated  herein by  reference:  (a) the Annual  Report on Form 10-K for the
fiscal year ended May 31, 1999; (b) the Quarterly  Report on Form 10-QSB for the
quarterly  period  ended  February  28, 1999;  Copies of such  documents  may be
obtained  without  charge  (except for exhibits  thereto which will be furnished
upon payment of the Company's  reasonable  expenses in furnishing such exhibits)
by any person  solicited  hereunder  by writing  to:  Albert  Blankenship  Chief
Financial  Officer,  1535 memphis Junction Rd.,  Bowling Green,  Kentucky 42101.


                                    By Order of the Board of Directors

                                    /s/ Roberta Clark
                                    Roberta Clark
                                    SECRETARY

Dated:  August 10, 1999



<PAGE>
             APPENDIX A -                            FORM 10-K




<PAGE>
             APPENDIX B -                            FORM 10-Q


                     U.S. SECURITIES AND EXCHANGE COMMISSION

                             Washington, D. C. 20549

                                    FORM 10-Q

[X]  Quarterly report pursuant to Section 13 or 15(d) of the Securities Exchange
     Act of 1934.

     For the quarterly period ended February 28, 1999.

[ ]  Transition  report  pursuant  to Section 13 or 15 (d) of the  Securities
     Exchange Act of 1934.

                       For the transition period from To

                         Commission File Number: 0-8880

                      MARITIME TRANSPORT & TECHNOLOGY, INC.
          (Exact name of registrant as specified in its charter)

New York                                                       11-2196303
(State of jurisdiction of                          (I.R.S. Identification No.)
Employerincorporation or organization)

                        1535 Memphis Junction Road
                        Bowling Green,  KY   42101
                    (Address of principal executive offices)

                              (800) 726-0337
              (Registrant's telephone number, including area code)

                      108 Main St. Stamford, NY, 12167-1137
Former name, former address and former fiscal year, if changed since last report

     Indicate by check mark, whether the registrant::  (1) has filed all reports
required to be filed by Section 13 or 15(d) of the  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

        The Company had   15,463,021  shares of common stock outstanding

<PAGE>

                                     PART I
                              FINANCIAL INFORMATION

        Item 1. Financial Statements

     The condensed financial  statements for the periods ended November 30, 1998
included  herein have been prepared by Maritime  Transport &  Technology,  Inc.,
(the  "Company")  without  audit,  pursuant to the rules and  regulations of the
Securities  and  Exchange  Commission  (the  Commission").  In  the  opinion  of
management,  the statements include all adjustments  necessary to present fairly
the financial  position of the Company as of February 28, 1999,  and the results
of operations  and cash flows for the nine month periods ended February 28, 1998
and 1999.

     The  Company's  results  of  operations  during  the  nine  months  of the
Company's  fiscal  year are not  necessarily  indicative  of the  results  to be
expected for the full fiscal year.

     The  financial  statements  included  in  this  report  should  be  read in
conjunction  with the  financial  statements  and notes thereto in the Company's
Annual Report on Form 10-K for the fiscal years ended May 31, 1997 and 1998.

<PAGE>
<TABLE>
<CAPTION>
                      MARITIME TRANSPORT & TECHNOLOGY, INC.
                       CONSOLIDATED PROFORMA BALANCE SHEET
                                                                       February 28,
                                                        May 31,            1999
                                                         1998           Unaudited
                                    Assets
Current assets
<S>                                                         <C>               <C>
  Cash and cash equivalents                                 $145,079      $104,077
  Accounts  receivable                                       310,086       527,370
  Inventory                                                  170,795       213,314
  Note receivable                                             13,200        13,200
  Corporate income taxes receivable                            8,925
  Prepaid expenses                                             1,200         1,400
                                                               ----- ---------------
  Current assets                                             649,285       859,361

Capital assets-net                                            44,043         4,850

Other assets
  Loans receivable - non affiliated                           27,499        42,501
  Loans receivable-affiliated                                 91,351        88,282
  Security deposit                                               805           805
                                                                ----        ------
   Total other assets                                        119,655       131,588
                                                            --------        ------
Total assets                                                $812,983    $  995,771
                                                            ========      ========
                      Liabilities and
                  Stockholders' Equity
Current liabilities
  Accounts payable and accrued expenses                     $235,913      $305,203
  Customer deposits                                           61,406       102,782
  Corporate income tax payable                                 1,580        18,475
  Investor loans payable                                     131,500       162,346
  Notes payable-bank                                         109,338       121,502
                                                            ----------      ------
Total current liabilities                                    539,737       710,308

Long term liabilities
  Note payable - bank                                         13,855
                                                              ------
Total liabilities                                            553,592
Capital stock
 Common stock-authorized 80,000,000 common
        shares, par value $.01 each, at May
31, 1998 and February 28, 1999the shares
outstanding were 15,130,705
and 15,463,021 respectively                                 151,308        154,631
  Additional paid in capital                                494,508        823,501
  Retained earnings                                        (386,425)      (692,669)
                                                           ---------      ---------
Total stockholders' equity                                  259,391        285,463
                                                            --------       -------
Total liabilities and stockholders' equity                  $812,983    $  995,771
                                                            ========      ========

   See accompanying notes to financial statements.
                                       F1



</TABLE>
<PAGE>
<TABLE>
<CAPTION>
                        MARITIME TRANSPORT & TECHNOLOGY, INC.
                      CONSOLIDATED STATEMENT OF OPERATIONS
                     FOR THE NINE MONTHS ENDED February 28,

                                                  1998              1999
                                              Unaudited         Unaudited
<S>                                                <C>          <C>
Revenue                                            $-0-         $1,339,364

Costs of goods sold                                 -0-            661,589
                                                                 ---------
Gross profit                                        -0-            677,775

Operations:
  General and administrative                         43            888,511
  Depreciation and  amortization
48,539                                             ------        --------
  Total expense                                      43            937,050

Income before corporate taxes                      (43)           (259,275)

Corporate income taxes                                              27,400
Other income and expenses
  Interest Income                                                    1,052
  Interest expense                                                 (20,621)
                                                                   -------
  Total other income and expenses                                  (19,569)


Net income (loss)                                 $(43)          $(306,244)
                                                  =====            =======

Net income (loss)  per share -basic            $(0.00)              $(0.02)
                                               ========             =====
Number of shares outstanding-basic          15,130,705           15,463,021
                                            ===========         ==========




</TABLE>


                               See accompanying notes to financial statements.
<PAGE>

<TABLE>
<CAPTION>
                        MARITIME TRANSPORT & TECHNOLOGY, INC.
                      CONSOLIDATED STATEMENT OF OPERATIONS
                     FOR THE THREE MONTHS ENDED February 28,

                                                  1998              1999
                                              Unaudited         Unaudited
<S>                                                <C>          <C>
Revenue                                            $-0-         $510,439

Costs of goods sold                                 -0-          289,382
                                                   ----          -------

Gross profit                                        -0-          221,057

Operations:
  General and administrative                         43          523,368
  Depreciation and  amortization                                    -0-
                                                                 ------
  Total expense                                      43          523,368

Income before corporate taxes                      (43)         (302,311)

Corporate income taxes                                            20,865
Other income and expenses
  Interest Income                                                    896
  Interest expense                                               (15,871)
                                                                 -------
  Total other income and expenses                                (14,975)


Net income (loss)                                 $(43)        $(338,151)
                                                  =====          =======

Net income (loss)  per share -basic            $(0.00)           $(0.02)
                                               ========           =====
Number of shares outstanding-basic          15,130,705        15,463,021
                                            ===========       ==========




</TABLE>


                               See accompanying notes to financial statements.
<PAGE>
<TABLE>
<CAPTION>

                      MARITIME TRANSPORT & TECHNOLOGY, INC.
                      CONSOLIDATED STATEMENT OF CASH FLOWS
                           FOR THE NINE MONTHS ENDED

                                                February 28,      February 28,
                                                   1998              1999
CASH FLOWS FROM OPERATING ACTIVITIES
<S>                                                 <C>            <C>
  Net income (loss)                                $(43)        $(306,244)
  Non cash transactions                                           100,000
  Depreciation                                       -0-           48,539
  Account receivables                                            (217,284)
  Inventory                                                       (42,519)
  Prepaid expenses                                                   (200)
  Accounts payable and accrued expenses                            69,290
  Customer deposits payable                                        41,376
  Corporate  taxes payable                                         25,820
                                                   -----          -------
TOTAL CASH FLOWS FROM OPERATIONS                    (43)         (281,222)
CASH FLOWS FROM INVESTING ACTIVITIES
  Capital assets                                                   (9,318)
  Note receivable-affiliate                                         3,069
  Note receivable- non affiliate                                  (15,002)
                                                                  --------
TOTAL CASH FLOWS FROM INVESTING ACTIVITIES                        (21,251)
CASH FLOWS FROM FINANCING ACTIVITIES
  Loan payable- affiliate
  Loan payable- investors                                          30,846
  Sale of shares of common stock                                  232,316
  Note payable-bank                                                (1,691)
                                                                ---------
TOTAL CASH FLOWS FROM FINANCING ACTIVITIES                        261,471

NET INCREASE (DECREASE) IN CASH                     (43)          (41,002)
CASH BALANCE BEGINNING OF PERIOD                     53           145,079
                                                     ---          -------
CASH BALANCE END OF PERIOD                          $10          $104,077
                                                     ===          =======



</TABLE>

                     See accompanying notes to financial statements

<PAGE>                                                  .

<TABLE>
<CAPTION>





                                   MARITIME TRANSPORT & TECHNOLOGY, INC.
                          PROFORMA CONSOLIDATED STATEMENT OF STOCKHOLDERS EQUITY

                                               Additional   Accumulated
                        Common Stock  Common    paid in   deficit during
                                       Stock    capital  development stage     Total
<S>                        <C>          <C>       C>          <C>     <C>        <C>
June   1, 1994          38,484,549   384,845      $-0-     $(384,845)         $-0-
May 31, 1995            Net profit                             1,579           1,579
                       ----------   ---------    ------       ------           -----

May 31, 1995          38,484,549    $384,845       $-0-     $(383,266)       $1,579

May 31, 1996           Net profit                               1,866         1,866
                      ----------    --------      ------       ------         -----
May 31, 1996          38,484,549     384,845       $-0-      (381,400)        3,445

May 31, 1997            Net loss                               (4,952)       (4,952)
                       --------     --------      -----        ------        ------

May 31, 1997          38,484,549     384,845        $-0-    $(386,372)      $(1,527)

April 14, 1998(1)      3,848,455      38,485      346,360    (386,372)       (1,527)
April 15, 1998(2)     11,282,250     112,823      148,148                    228,981
May 31, 1998          Net loss                                    (53)           (53)
                      ----------    --------    ---------     -------        -------

May 31, 1998          15,130,705    $151,308      494,508   $(386,425)       259,391

Unaudited
Exercise of options      100,000       1,000       99,000                    100,000
Sale of shares           232,316       2,323      229,993                    232,316
Net loss                                                     (306,244)      (306,244)
                      ----------   ---------     --------     -------         ------

February 28, 1999     15,463,021    $154,631     $823,501   $(692,669)      $285,463
                      ==========    ========     ========    =========      ========


(1) Reflects a 10 to 1 reverse split.
(2) Reflects the issuance of shares for acquisitions valued at $.02 per share.




</TABLE>
                                See accompanying notes to financial statements
<PAGE>



                      MARITIME TRANSPORT & TECHNOLOGY, INC.
                          NOTES TO FINANCIAL STATEMENTS
                   FOR THE SIX MONTHS ENDED NOVEMBER 30, 1998


1. BASIS OF PRESENTATION

     The accompanying  unaudited  financial  statements of Maritime  Transport &
Technology,  (the "Company"),  reflect all adjustments which are, in the opinion
of  management,  necessary  to a fair  statement  of the  results of the interim
periods  presented.  All such adjustments are of a normal recurring nature.  The
financial  statements  should be read in conjunction with the notes to financial
statements  contained in the Company's Annual Report on Form 10-Ksb for the year
ended May 31, 1998.


2. NET INCOME PER SHARE

     In February 1997, the Financial Accounting Standards Board issued Statement
of Financial  Accounting  Standards No. 128,  EARNINGS PER SHARE ("Statement No.
128").  Statement No. 128 applies to entities with publicly held common stock or
potential  common stock and is effective  for  financial  statements  issued for
periods ending after  December 15, 1997.  Statement No. 128 replaces APB Opinion
15, Earnings per Share ("EPS").  Statement No. 128 requires dual presentation of
basic  and  diluted   earnings  per  share  by  entities  with  complex  capital
structures.  Basic EPS  includes  no dilution  and is  computed by dividing  net
income by the total number of common shares outstanding for the period.  Diluted
EPS reflects the potential  dilution of securities  that could dilute the shares
in  computing  the  earnings  of the Company  such as common  stock which may be
issuable upon exercise of outstanding  common stock options or the conversion of
debt into common  stock.  Pursuant to the  requirements  of the  Securities  and
Exchange  Commission,  the calculation of the shares used in computing basic and
diluted EPS include the shares of common  stock  issued for the  acquisition  of
B.G. Banking Equipment, Inc. and Financial Building Equipment Exchange, Inc.

Shares  used in  calculating  basic and  diluted  net  income  per share were as
follows:
<TABLE>

                                    For the nine months   For the six months
                                       months ended          months ended
                                        February 28,         February 28,
                                           1998                  1999
                                       -------------       --------------
 <S>                                      <C>                  <C>
 Total number common
shares outstanding                    15,130,705             15,463,021
                                      ==========             ==========

</TABLE>

3. ACCOUNTING FOR INCOME TAXES

     The Company follows Statement of Financial  Accounting  Standards  ("SFAS")
No. 109,  "Accounting  for Income  Taxes," which requires an asset and liability
approach of accounting for income taxes. Deferred tax assets and liabilities are
computed  annually for  differences  between  financial  statement basis and tax
basis  of  assets,   liabilities  and  available  general  business  tax  credit
carry-forwards.  A valuation  allowance is established  when necessary to reduce
deferred tax assets to the amount expected to be realized.

 4. Issuance of Shares of Common Stock

     The Company  issued  100,000  shares of common  stock  through  exercise of
100,000  options  issued  pursuant to the  Company's  stock option plan value at
$1.00 for an aggregate consideration of $100,000 in consulting expenses.

     The Company sold pursuant to a private  placement  232,316 shares of common
stock at $1.00 per share for an aggregate consideration of $232,316.



<PAGE>



Item 2. Management's Discussion and Analysis or Plan of Operation

                      MANAGEMENT'S DISCUSSION AND ANALYSIS
                OF FINANCIAL CONDITION AND RESULTS OF OPERATIONS
                for the Six months ended November 30, 1997 and 1998
                ------------------------------------------------

     Except for the description of historical facts contained herein,  this Form
10QSB  contains  certain  forward  looking  statements  that  involve  risks and
uncertainties as detailed herein and from time to time in the Company's  filings
with the Securities and Exchange  Commission and elsewhere.  Such statements are
based on  management's  current  expectations  and are  subject  to a number  of
factors and uncertainties  which could cause actual results to differ materially
from those described in the forward-looking  statements.  These factors include,
among others, the Company's  fluctuations in sales and operating results,  risks
associated  with  international  operations  and  regulatory,   competitive  and
contractual risks and product development.

     Results  of  operations  for the nine  months  ended  February 28, 1999 as
compared to the nine  months ended February 28, 1998.
- - - ----------------------------------------------------------------------------

     Revenues were $1,339,364 nine months ended February 28, 1999 as compared to
$-0-nine  months  ended  February  28,  1998.  Costs of goods  sold and  related
expenses  nine months ended  February 28, 1999,  were $661,589 as compared to $0
nine  months  ended  February  28,  1998  representing  a cost of goods sold and
related  expenses of  100.0%nine  months ended  February 28, 1999 as compared to
0%nine months ended February 28, 1998.

     General and  administrative  costs nine months ended February 28, 1999 were
$888,511,  an increase of 100.0% over expenses of $43 nine months ended February
28, 1999.


Liquidity and capital  resources as of the end of the six months ended  November
30, 1998.
- - - --------------------------------------------------------------------------

     The Company's cash balance was $104,077 and working  capital was a $149,053
as at February 28, 1999.

     The Company's  primary  short-term needs for capital,  which are subject to
change,  are for the  fullfillment of orders,  the search for the acquisition of
quality used equipment at the right price, pay continuing operating expenses.

     Income tax: As of November 30, 1998, the Company has a loss $(306,244). The
Company's  ability to utilize its tax credit  carry-forwards in future years was
subject to an annual  limitation  pursuant  to the "Change in  Ownership  Rules"
under Section 382 of the Internal Revenue Code of 1986, as amended. However, the
use of the Company's  ultilization  of carry forward  losses was lost because of
the change in ownership of the Company.

     The  Company  expects its capital  requirements  to increase  over the next
several  years as it  continues  to develop  its  business  and seek new company
related acquisitions,  increases in sales and administration  infrastructure and
embarks  on  developing  in-house  business  capabilities  and  facilities.  The
Company's  future  liquidity  and capital  funding  requirements  will depend on
numerous factors, including the extent to which the Company's present management
can fund the continued capital  requirements,  the timing of regulatory  actions
regarding  the  Company's  potential  acquisitions,  the  costs  and  timing  of
expansion  of sales,  marketing  activities,  facilities  expansion  needs,  and
competition in the mortgage business entered into.

     The  Company  believes  that its  available  cash and cash from  management
contributions will be sufficient to satisfy its funding needs for the day to day
mortgage banking activities for at least the next 12 months. Thereafter, if cash
generated  from  any  newly  acquired  or  developed   business   operations  is
insufficient to satisfy the Company's  working  capital and capital  expenditure
requirements,  the Company may be  required  to sell  additional  equity or debt
securities or obtain  additional  credit  facilities.  There can be no assurance
that such financing, if required, will be available on satisfactory terms, if at
all.

Year 2000 Readiness

      The  following  disclosure  is a Year 2000  ("Y2K")  readiness  disclosure
statement pursuant to the Year 2000 Readiness and Disclosure Act.

     The Company's Year 2000 program is designed to minimize the  possibility of
serious Year 2000 interruption.  Possible Year 2000 worst case scenarios include
the interruption of significant  parts of the Company's  business as a result of
internal  business system failure or the failure of the business  systems of its
suppliers,  distributors or customers. The potential effect to the operations of
the present business are minimized currently because the Company's reliance upon
computer systems in the day to day operations is minimal.

     However,  the  Company  decided  to  significantly  upgrade  its  "business
systems"  (all  computer  hardware  and  software  used  to run  its  businesses
including its  operations  management,  administration  and financial  systems).
Specifications  were  developed for desired  capabilities,  including  Year 2000
compliance.  In 1998 the Company  began  assessing  its Year 2000  exposure  and
commenced implementation of a plan to achieve Year 2000 readiness.  Based on its
review to date, the Company believes that its products and business software are
Year 2000 compliant.

     The Company has also begun to survey  major  suppliers,  distributors,  and
customers to determine  the status and schedule for their Year 2000  compliance.
To date, no significant issues have been identified,  and the survey is expected
to be  completed  in the  third  quarter  of  1999.  Where  it  believes  that a
particular  supplier's  situation poses unacceptable risks, the Company plans to
identify an alternative source.

     The  costs  of  the   readiness   program  for  business   systems,   other
infrastructure  areas,  and suppliers are a combination of incremental  external
spending and use of existing internal  resources.  In total, the Company expects
to spend less than $1,000 to achieve readiness,  of which  approximately 10% has
been expended to date. This amount is based on the costs to upgrade the existing
business systems to Y2K compliant versions.

     Milestones  and  implementation  dates and the costs of the Company's  Year
2000 readiness program are subject to change based on new circumstances that may
arise or new  information  becoming  available  that may change  the  underlying
assumptions or requirements.


Recent Accounting Pronouncements

      Accounting for Derivative Instruments and Hedging Activities

      Statement of  Financial  Accounting  Standards  No. 133,  "Accounting  for
Derivative  Instruments  and Hedging  Activities"  (SFAS 133) was issued in June
1998. It is effective for all fiscal years  beginning  after June 15, 1999.  The
new standard  requires  companies to record  derivatives on the balance sheet as
assets or liabilities,  measured at fair value.  Gains or losses  resulting from
changes in the values of those  derivatives  would be accounted for depending on
the use of the  derivatives and whether they qualify for hedge  accounting.  The
key criterion  for hedge  accounting  is that the hedging  relationship  must be
highly  effective in achieving  offsetting  changes in fair value or cash flows.
The Company does not currently engage in derivative trading or hedging activity.
The Company  will adopt SFAS 133 in the fiscal year ending  December  31,  1999,
although no impact on operating results or financial position is expected.

      Accounting for the Costs of Computer Software Developed or Obtained for
Internal Use

      In March of 1998, the American  Institute of Certified Public  Accountants
issued  Statement  of  Position  98-1,  "Accounting  for the  Costs of  Computer
Software  Developed or Obtained for Internal  Use".  SOP 98-1 requires  computer
software costs associated with internal use software to be charged to operations
as incurred until certain capitalization criteria are met. SOP 98-1 is effective
beginning  January 1, 1999.  The Company is currently  assessing the impact that
adoption of this  statement  will have on  consolidated  financial  position and
results of operations.

Forward - Looking Information

     The Quarterly  Report on Form 10-QSB  contains  forward-looking  statements
concerning the Company's  financial  performance  and business  operations.  The
Company  wishes to  caution  readers  of this  Report  on Form 10-K that  actual
results  might differ  materially  from those  projected in the  forward-looking
statements contained herein.


     Factors which might cause actual  results to differ  materially  from those
projected  in  the  forward-looking  statements  contained  herein  include  the
following: the seasonality of the business,  inability of the Company to develop
the end user market for quality  control  products;  inability of the Company to
grow the sales to the extent anticipated;  the interruption of significant parts
of the Company's business as a result of internal business system failure or the
failure  of the  business  systems  of its  suppliers  or  customers  due to the
inability  of such  systems to  properly  handle  credit  card  purchases  after
December  31,  1999;  and the  potential  insufficiency  of  Company  resources,
including  human  resources,  plant and equipment  and  management  systems,  to
accommodate any future growth.





                                     PART II
                                OTHER INFORMATION

Item 1. Legal Proceedings.

     No legal proceedings were brought, are pending or are threatened during the
quarter.


Item 2. Changes in Securities

     None

Item 3. Defaults upon Senior Securities

     None.

Item 4. Submission of Matters to a Vote of Security-Holders

     None.





                                   SIGNATURES



     In accordance with the requirements of the Securities Exchange Act of 1934,
the  registrant  has  caused  this  report  to be  signed  on its  behalf by the
undersigned thereunto duly authorized.




                                  Maritime Transport & Technology, Inc.
                                      (Registrant)

                                    By: /s/ Paul Clark
                                       ------------------
                                       Paul Clark
                                       PRESIDENT


 Dated: June 10, 1999


<PAGE>
             APPENDIX C -                                NYBCL


                        NEW YORK BUSINESS CORPORATION LAW

Section 910. Right of  shareholder to receive  payment for shares upon merger or
consolidation, or sale, lease, exchange or other disposition of assets, or share
exchange

         (a) A shareholder of a domestic  corporation  shall,  subject to and by
complying with section 623 (Procedure to enforce  shareholder's right to receive
payment for shares),  have the right to receive payment of the fair value of his
shares and the other  rights  and  benefits  provided  by such  section,  in the
following cases:

                  (1) Any  shareholder  entitled  to vote who does not assent to
the taking of an action specified in clauses (A), (B) and (C).

                           (A) Any plan of merger or  consolidation to which the
corporation  is a party;  except  that the right to receive  payment of the fair
value of his shares shall not be available:

                                    (i)  To  a   shareholder   of   the   parent
corporation  in a merger  authorized  by  section  905  (Merger  of  parent  and
subsidiary   corporations),   or  paragraph   (c)  of  section  907  (Merger  or
consolidation of domestic and foreign corporations); or

                                    (ii)  To  a  shareholder  of  the  surviving
corporation  in a  merger  authorized  by  this  article,  other  than a  merger
specified  in  subclause  (i),  unless  such  merger  effects one or more of the
changes  specified  in  subparagraph  (b) (6) of section 806  (Provisions  as to
certain proceedings) in the rights of the shares held by such shareholder; or

                                    (iii) Notwithstanding subclause (ii) of this
clause,  to a shareholder for the shares of any class or series of stock,  which
shares or depository  receipts in respect  thereof,  at the record date fixed to
determine  the  shareholders  entitled  to  receive  notice  of the  meeting  of
shareholders to vote upon the plan of merger or consolidation,  were listed on a
national  securities exchange or designated as a national market system security
on an  interdealer  quotation  system by the National  Association of Securities
Dealers, Inc.

                           (B) Any sale, lease, exchange or other disposition of
all  or  substantially  all  of  the  assets  of a  corporation  which  requires
shareholder  approval  under  section  909  (Sale,  lease,   exchange  or  other
disposition  of  assets)  other  than a  transaction  wholly  for cash where the
shareholders'  approval  thereof  is  conditioned  upon the  dissolution  of the
corporation and the distribution of  substantially  all of its net assets to the
shareholders in accordance with their respective interests within one year after
the date of such transaction.

                           (C) Any share  exchange  authorized by section 913 in
which the corporation is participating as a subject corporation; except that the
right to receive  payment of the fair value of his shares shall not be available
to a  shareholder  whose  shares have not been  acquired in the exchange or to a
shareholder  for the  shares of any class or  series of stock,  which  shares or
<PAGE>
depository receipt in respect thereof, at the record date fixed to determine the
shareholders  entitled to receive notice of the meeting of  shareholders to vote
upon the plan of  exchange,  were  listed on a national  securities  exchange or
designated as a national  market  system  security on an  interdealer  quotation
system by the National Association of Securities Dealers, Inc.

                  (2) Any shareholder of the subsidiary  corporation in a merger
authorized  by  section  905 or  paragraph  (c) of  section  907,  or in a share
exchange  authorized  by  paragraph  (g) of  section  913,  who  files  with the
corporation a written notice of election to dissent as provided in paragraph (c)
of section 623.

                  (3) (Added, L 1997) Any shareholder, not entitled to vote with
respect  to a plan of merger or  consolidation  to which  the  corporation  is a
party,   whose   shares  will  be  cancelled  or  exchanged  in  the  merger  or
consolidation for cash or other consideration other than shares of the surviving
or consolidated corporation or another corporation.

                                       C-1

<PAGE>
Section 623.  Procedure to enforce  shareholder's  right to receive  payment for
shares

         (a) A  shareholder  intending  to enforce  his right under a section of
this chapter to receive payment for his shares if the proposed  corporate action
referred to therein is taken shall file with the corporation, before the meeting
of  shareholders  at which the action is submitted to a vote, or at such meeting
but before the vote,  written  objection  to the  action.  The  objection  shall
include a notice of his election to dissent, his name and residence address, the
number and classes of shares as to which he dissents and a demand for payment of
the fair  value of his  shares if the  action is taken.  Such  objection  is not
required from any  shareholder  to whom the  corporation  did not give notice of
such meeting in  accordance  with this  chapter or where the proposed  action is
authorized by written consent of shareholders without a meeting.

         (b) Within ten days after the shareholders'  authorization  date, which
term as used in this  section  means  the date on which the  shareholders'  vote
authorizing  such action was taken,  or the date on which such consent without a
meeting was obtained from the requisite shareholders, the corporation shall give
written  notice of such  authorization  or  consent by  registered  mail to each
shareholder who filed written  objection or from whom written  objection was not
required, excepting any shareholder who voted for or consented in writing to the
proposed  action and who  thereby is deemed to have  elected  not to enforce his
right to receive payment for his shares.

         (c)  Within  twenty  days  after  the  giving  of  notice  to him,  any
shareholder  from whom  written  objection  was not  required  and who elects to
dissent  shall  file with the  corporation  a written  notice of such  election,
stating his name and residence  address,  the number and classes of shares as to
which he dissents and a demand for payment of the fair value of his shares.  Any
shareholder  who elects to dissent  from a merger  under  section 905 (Merger of
subsidiary corporation) or paragraph (c) of section 907 (Merger or consolidation
of domestic and foreign  corporations)  or from a share exchange under paragraph
(g) of  section  913  (Share  exchanges)  shall  file a  written  notice of such
election to dissent  within twenty days after the giving to him of a copy of the
plan of merger or exchange or an outline of the material  features thereof under
section 905 or 913.

         (d) A shareholder may not dissent as to less than all of the shares, as
to  which  he has a  right  to  dissent,  held  by him of  record,  that he owns
beneficially. A nominee or fiduciary may not dissent on behalf of any beneficial
owner as to less than all of the shares of such owner,  as to which such nominee
or  fiduciary  has a right  to  dissent,  held of  record  by  such  nominee  or
fiduciary.

         (e) Upon  consummation of the corporate  action,  the shareholder shall
cease to have any of the rights of a shareholder except the right to be paid the
fair value of his shares and any other  rights under this  section.  A notice of
election may be withdrawn by the shareholder at any time prior to his acceptance
in writing of an offer made by the  corporation,  as provided in paragraph  (g),
but in no case  later  than  sixty  days  from the date of  consummation  of the
corporate action except that if the corporation fails to make a timely offer, as
provided in paragraph  (g), the time for  withdrawing a notice of election shall
be extended until sixty days from the date an offer is made.  Upon expiration of
such time,  withdrawal of a notice of election shall require the written consent
of the corporation. In order to be effective, withdrawal of a notice of election
<PAGE>
must be accompanied by the return to the corporation of any advance payment made
to the  shareholder  as  provided in  paragraph  (g). If a notice of election is
withdrawn, or the corporate action is rescinded, or a court shall determine that
the  shareholder  is not  entitled to receive  payment  for his  shares,  or the
shareholder  shall otherwise lose his dissenters'  rights, he shall not have the
right to receive  payment for his shares and he shall be  reinstated  to all his
rights  as a  shareholder  as of  the  consummation  of  the  corporate  action,
including  any  intervening  preemptive  rights  and the right to payment of any
intervening  dividend or other  distribution or, if any such rights have expired
or any such dividend or distribution  other than in cash has been completed,  in
lieu thereof, at the election of the corporation, the fair value thereof in cash
as determined by the board as of the time of such expiration or completion,  but
without  prejudice  otherwise to any  corporate  proceedings  that may have been
taken in the interim.

         (f) At the time of filing the notice of  election  to dissent or within
one month thereafter the shareholder of shares represented by certificates shall
submit the certificates  representing  his shares to the corporation,  or to its
transfer agent, which shall forthwith note  conspicuously  thereon that a notice
of election has been filed and shall

                                       C-2

<PAGE>
return the certificates to the shareholder or other person who submitted them on
his behalf.  Any shareholder of shares  represented by certificates who fails to
submit his  certificates  for such notation as herein  specified  shall,  at the
option of the corporation  exercised by written notice to him within  forty-five
days from the date of filing of such notice of  election  to  dissent,  lose his
dissenter's rights unless a court, for good cause shown, shall otherwise direct.
Upon  transfer of a  certificate  bearing such  notation,  each new  certificate
issued  therefor  shall bear a similar  notation  together  with the name of the
original  dissenting  holder of the shares  and a  transferee  shall  acquire no
rights in the corporation except those which the original dissenting shareholder
had at the time of transfer.

         (g) Within fifteen days after the expiration of the period within which
shareholders  may file their notices of election to dissent,  or within  fifteen
days after the proposed corporate action is consummated, whichever is later (but
in no case later than ninety days from the  shareholders'  authorization  date),
the corporation or, in the case of a merger or  consolidation,  the surviving or
new  corporation,  shall  make a  written  offer  by  registered  mail  to  each
shareholder  who has filed such  notice of  election  to pay for his shares at a
specified  price which the  corporation  considers to be their fair value.  Such
offer shall be accompanied by a statement  setting forth the aggregate number of
shares with respect to which  notices of election to dissent have been  received
and the aggregate number of holders of such shares.  If the corporate action has
been consummated, such offer shall also be accompanied by (1) advance payment to
each such shareholder who has submitted the certificates representing his shares
to the  corporation,  as provided in paragraph (f), of an amount equal to eighty
percent of the amount of such offer,  or (2) as to each  shareholder who has not
yet submitted his  certificates  a statement  that advance  payment to him of an
amount  equal to eighty  percent of the amount of such offer will be made by the
corporation  promptly  upon  submission  of his  certificates.  If the corporate
action has not been  consummated  at the time of the  making of the offer,  such
advance  payment  or  statement  as to  advance  payment  shall  be sent to each
shareholder  entitled  thereto  forthwith  upon  consummation  of the  corporate
action.  Every advance  payment or statement as to advance payment shall include
advice to the shareholder to the effect that acceptance of such payment does not
constitute a waiver of any dissenters'  rights.  If the corporate action has not
been  consummated  upon the  expiration  of the  ninety  day  period  after  the
shareholders'  authorization  date,  the  offer  may  be  conditioned  upon  the
consummation  of such  action.  Such  offer  shall be made at the same price per
share to all  dissenting  shareholders  of the same  class,  or if divided  into
series,  of the same series and shall be  accompanied  by a balance sheet of the
corporation  whose  shares  the  dissenting  shareholder  holds as of the latest
available date,  which shall not be earlier than twelve months before the making
of such offer, and a profit and loss statement or statements for not less than a
twelve  month  period  ended  on the  date  of such  balance  sheet  or,  if the
corporation was not in existence  throughout  such twelve month period,  for the
portion thereof during which it was in existence. Notwithstanding the foregoing,
the  corporation  shall not be required to furnish a balance sheet or profit and
loss  statement or statements to any  shareholder  to whom such balance sheet or
profit and loss statement or statements  were  previously  furnished,  nor if in
connection with obtaining the shareholders'  authorization for or consent to the
proposed  corporate  action  the  shareholders  were  furnished  with a proxy or
information  statement,   which  included  financial  statements,   pursuant  to
Regulation  14A or Regulation  14C of the United States  Securities and Exchange
Commission.  If  within  thirty  days  after  the  making  of  such  offer,  the
<PAGE>
corporation making the offer and any shareholder agree upon the price to be paid
for his  shares,  payment  therefor  shall be made  within  sixty days after the
making of such  offer or the  consummation  of the  proposed  corporate  action,
whichever is later,  upon the surrender of the  certificates for any such shares
represented by certificates.

         (h) The following  procedure  shall apply if the  corporation  fails to
make such offer within such period of fifteen days, or if it makes the offer and
any  dissenting  shareholder  or  shareholders  fail to agree with it within the
period of thirty days thereafter upon the price to be paid for their shares:

                  (1) The  corporation  shall,  within  twenty  days  after  the
expiration  of  whichever  is  applicable  of the two  periods  last  mentioned,
institute a special  proceeding in the supreme court in the judicial district in
which the  office of the  corporation  is  located  to  determine  the rights of
dissenting  shareholders  and to fix the fair value of their shares.  If, in the
case of merger or  consolidation,  the surviving or new corporation is a foreign
corporation without an office in this state, such proceeding shall be brought in
the county where the office of the domestic corporation,  whose shares are to be
valued, was located.

                                       C-3

<PAGE>
                  (2) If the  corporation  fails to  institute  such  proceeding
within such period of twenty days, any dissenting shareholder may institute such
proceeding  for the same purpose not later than thirty days after the expiration
of such twenty day period.  If such  proceeding  is not  instituted  within such
thirty day  period,  all  dissenter's  rights  shall be lost  unless the supreme
court, for good cause shown, shall otherwise direct.

                  (3) All  dissenting  shareholders,  excepting  those  who,  as
provided in paragraph (g), have agreed with the corporation upon the price to be
paid for their  shares,  shall be made parties to such  proceeding,  which shall
have the effect of an action quasi in rem against their shares.  The corporation
shall  serve a copy of the  petition  in such  proceeding  upon each  dissenting
shareholder  who is a resident  of this state in the manner  provided by law for
the  service  of a summons,  and upon each  nonresident  dissenting  shareholder
either  by  registered  mail and  publication,  or in such  other  manner  as is
permitted by law. The jurisdiction of the court shall be plenary and exclusive.

                  (4)  The  court  shall   determine   whether  each  dissenting
shareholder,  as to whom  the  corporation  requests  the  court  to  make  such
determination, is entitled to receive payment for his shares. If the corporation
does  not  request  any  such  determination  or if the  court  finds  that  any
dissenting  shareholder is so entitled, it shall proceed to fix the value of the
shares,  which, for the purposes of this section,  shall be the fair value as of
the close of business on the day prior to the shareholders'  authorization date.
In fixing the fair value of the shares,  the court shall  consider the nature of
the transaction  giving rise to the  shareholder's  right to receive payment for
shares and its effects on the corporation and its shareholders, the concepts and
methods then  customary in the relevant  securities  and  financial  markets for
determining  fair  value  of  shares  of a  corporation  engaging  in a  similar
transaction under comparable  circumstances and all other relevant factors.  The
court shall  determine  the fair value of the shares  without a jury and without
referral to an appraiser or referee.  Upon  application by the corporation or by
any  shareholder  who is a  party  to the  proceeding,  the  court  may,  in its
discretion,   permit  pretrial  disclosure,   including,  but  not  limited  to,
disclosure  of any  expert's  reports  relating  to the fair value of the shares
whether  or  not  intended  for  use  at  the  trial  in  the   proceeding   and
notwithstanding  subdivision  (d) of section 3101 of the civil  practice law and
rules.

                  (5) The final order in the proceeding shall be entered against
the  corporation in favor of each  dissenting  shareholder who is a party to the
proceeding and is entitled thereto for the value of his shares so determined.

                  (6) The final order shall include an allowance for interest at
such rate as the court finds to be equitable, from the date the corporate action
was consummated to the date of payment. In determining the rate of interest, the
court shall consider all relevant factors,  including the rate of interest which
the corporation would have had to pay to borrow money during the pendency of the
proceeding. If the court finds that the refusal of any shareholder to accept the
corporate offer of payment for his shares was arbitrary,  vexatious or otherwise
not in good faith, no interest shall be allowed to him.

                  (7) Each party to such proceeding shall bear its own costs and
expenses,  including  the fees and  expenses  of its  counsel and of any experts
employed by it. Notwithstanding the foregoing, the court may, in its discretion,
apportion and assess all or any part of the costs, expenses and fees incurred by
the  corporation  against  any or all of the  dissenting  shareholders  who  are
<PAGE>
parties to the  proceeding,  including any who have  withdrawn  their notices of
election as provided in paragraph  (e), if the court finds that their refusal to
accept the  corporate  offer was  arbitrary,  vexatious or otherwise not in good
faith. The court may, in its discretion, apportion and assess all or any part of
the  costs,  expenses  and  fees  incurred  by any  or  all  of  the  dissenting
shareholders  who are parties to the proceeding  against the  corporation if the
court  finds  any of the  following:  (A) that the fair  value of the  shares as
determined  materially exceeds the amount which the corporation  offered to pay;
(B) that no offer or required advance payment was made by the  corporation;  (C)
that the  corporation  failed to  institute  the special  proceeding  within the
period  specified  therefor;  or (D)  that  the  action  of the  corporation  in
complying  with its  obligations  as  provided in this  section  was  arbitrary,
vexatious  or  otherwise  not in good  faith.  In making  any  determination  as
provided  in clause  (A),  the  court  may  consider  the  dollar  amount or the
percentage, or both, by which the fair value of the shares as determined exceeds
the corporate offer.

                                       C-4

<PAGE>
                  (8)  Within  sixty  days  after  final  determination  of  the
proceeding,  the corporation shall pay to each dissenting shareholder the amount
found to be due him,  upon  surrender  of the  certificates  for any such shares
represented by certificates.

         (i) Shares acquired by the  corporation  upon the payment of the agreed
value  therefor or of the amount due under the final order,  as provided in this
section, shall become treasury shares or be cancelled as provided in section 515
(Reacquired shares), except that, in the case of a merger or consolidation, they
may be held and disposed of as the plan of merger or consolidation may otherwise
provide.

         (j) No payment  shall be made to a  dissenting  shareholder  under this
section at a time when the  corporation  is insolvent or when such payment would
make it insolvent.  In such event,  the  dissenting  shareholder  shall,  at his
option:

                  (1) Withdraw his notice of election, which shall in such event
be deemed withdrawn with the written consent of the corporation; or

                  (2) Retain his status as a claimant  against  the  corporation
and, if it is  liquidated,  be  subordinated  to the rights of  creditors of the
corporation, but have rights superior to the non-dissenting shareholders, and if
it is not  liquidated,  retain his right to be paid for his shares,  which right
the  corporation  shall be  obliged  to satisfy  when the  restrictions  of this
paragraph do not apply.

                  (3) The  dissenting  shareholder  shall  exercise  such option
under  subparagraph  (1) or (2) by written  notice  filed  with the  corporation
within  thirty  days after the  corporation  has given him  written  notice that
payment  for his  shares  cannot be made  because  of the  restrictions  of this
paragraph.  If the  dissenting  shareholder  fails to  exercise  such  option as
provided,  the corporation  shall exercise the option by written notice given to
him within twenty days after the expiration of such period of thirty days.

         (k) The  enforcement by a shareholder  of his right to receive  payment
for his shares in the manner  provided  herein shall exclude the  enforcement by
such  shareholder of any other right to which he might  otherwise be entitled by
virtue of share ownership,  except as provided in paragraph (e), and except that
this  section  shall  not  exclude  the  right of such  shareholder  to bring or
maintain  an  appropriate  action  to  obtain  relief  on the  ground  that such
corporate action will be or is unlawful or fraudulent as to him.

         (l) Except as otherwise expressly provided in this section,  any notice
to be given by a corporation to a shareholder  under this section shall be given
in the manner provided in section 605 (Notice of meetings of shareholders).

         (m) This  section  shall not apply to  foreign  corporations  except as
provided  in  subparagraph  (e)(2) of section 907  (Merger or  consolidation  of
domestic and foreign corporations).

                                       C-5



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