WORKSAFE INDUSTRIES INC
DEF 14A, 1999-10-27
ORTHOPEDIC, PROSTHETIC & SURGICAL APPLIANCES & SUPPLIES
Previous: DUCOMMUN INC /DE/, 10-Q, 1999-10-27
Next: EQUITRUST SERIES FUND INC, 24F-2NT, 1999-10-27





                       SECURITIES AND EXCHANGE COMMISSION
                             Washington, D.C. 20549

                            SCHEDULE 14A INFORMATION

                Proxy Statement Pursuant to Section 14(a) of the
                         Securities Exchange Act of 1934

Filed by the Registrant [X]
Filed by a Party other than the Registrant [ ]
Check the appropriate box:

     [ ] Preliminary Proxy Statement

     [ ] Confidential,  for Use of the Commission Only (as permitted by Rule
         14a-6(e)(2))

     [X] Definitive Proxy Statement

     [ ] Definitive Additional Materials

     [ ] Soliciting Material Pursuant to Section 240.14a-11(c) or Section
         240.14a-12

                            Worksafe Industries Inc.
                (Name of Registrant as Specified in Its Charter)

                            Worksafe Industries Inc.
                   (Name of Person(s) Filing Proxy Statement)

Payment of Filing Fee (Check the appropriate box):

     [X]  No fee required

     [ ]  Fee computed on table below per Exchange Act Rules  14a-6(i)(4)  and
          0-11.

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

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

               _________________________________________________________________

          (3)  Per unit price or other underlying value of transaction computed
               pursuant to Exchange Act Rule 0-11:
               _________________________________________________________________

          (4)  Proposed maximum aggregate value of transaction:

               _________________________________________________________________

          (5)  Total Fee Paid: _________________________________________________

     [ ] 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>


                            WORKSAFE INDUSTRIES INC.
                              130 West 10th Street
                       Huntington Station, New York 11746

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

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

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


The annual meeting of the stockholders of Worksafe  Industries Inc. will be held
on December 15, 1999, at 3:30 P.M. at the Company's  office  located at 130 West
10th Street,  Huntington Station,  New York 11746. The meeting is called for the
following purposes:

     ELECTION OF DIRECTORS

The election of four  directors to hold office for the term  continuing  through
the annual meeting  following the fiscal year ended June 30, 2001, and until the
election and qualification of their respective successors.

     RATIFICATION OF APPOINTMENT OF INDEPENDENT AUDITORS

To ratify the appointment of Arthur Andersen, LLP, Certified Public Accountants,
as independent auditors.

     TRANSACTION OF OTHER BUSINESS

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

Stockholders  of  record at the close of  business  on  October  27,  1999,  are
entitled  to receive  notice of, and to vote at, this  meeting.  Sending in your
proxy will not  prevent you from  attending  and voting at the meeting in person
should you later decide to do so.

The  accompanying  form of proxy is  solicited  by the Board of Directors of the
Company.  Reference  is  made  to  the  enclosed  proxy  statement  for  further
information with respect to the business to be transacted at the meeting.

If you do not expect to attend the  meeting in person,  please sign and date the
enclosed proxy and mail it promptly in the enclosed envelope.

By order of the Board of Directors.


                                                              LAWRENCE DENSEN
                                                              President

DATED: October 27, 1999

<PAGE>


                            WORKSAFE INDUSTRIES INC.
                              130 West 10th Street
                       Huntington Station, New York 11746

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

                                 PROXY STATEMENT

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

The proxy statement mailed to stockholders commencing  approximately on November
8, 1999,  is furnished in  connection  with the  solicitation  of proxies by the
Board of Directors of Worksafe  Industries  Inc.  (the  "Company") in connection
with the annual meeting of stockholders (the "Annual Meeting") of the Company to
be held December 15, 1999, at 3:30 P.M. at the offices of the Company located at
130 West 10th Street,  Huntington Station, New York 11746. Proxies will be voted
in accordance with directions  specified thereon or otherwise in accordance with
the  judgment  of the  persons  designated  as  proxies.  Any  proxy on which no
direction  is  specified  will be voted in favor of the action  described in the
proxy statement.

A proxy in the enclosed form may be revoked at any time, prior to it being voted
at the  Annual  Meeting,  by  sending a  subsequently  dated  proxy or by giving
written  notice to the  Company,  in each case to the  attention  of  Anthony P.
Towell,  Secretary, at the address set forth above.  Stockholders who attend the
meeting may withdraw  their proxies at any time before their shares are voted by
voting their shares in person.

The expense of the  solicitation of proxies for the meeting,  including the cost
of preparing, assembling and mailing the notice, proxy card and proxy statement,
the handling  and  tabulation  of proxies  received and the charges of brokerage
houses and other  institutions,  nominees  or  fiduciaries  in  forwarding  such
documents  of the  proxy  material  to  beneficial  owners,  will be paid by the
Company. In addition to the mailing of the proxy material, such solicitation may
be made in person or by telephone by directors, officers or regular employees of
the Company.  It is estimated that the total cost of proxy  solicitations by the
Company will not exceed $10,000.

The matters to be considered at this Annual Meeting will be the election of four
directors  to hold office for the term  continuing  through  the annual  meeting
following the fiscal year ended June 30, 2001 ("2001 Annual Meeting"), and until
the  election  and   qualification  of  their  respective   successors  and  the
ratification  of the  appointment  of Arthur  Andersen,  LLP,  Certified  Public
Accountants,  as independent auditors.  The Company is aware of no other matters
to be presented for action at this meeting.

Under SEC rules,  boxes and a  designated  blank space are provided on the proxy
card for  stockholders  to mark if they wish either to abstain on one or more of
the  proposals  or to withhold  authority  to vote for one or more  nominees for
director.

                 OUTSTANDING VOTING SECURITIES AND VOTING RIGHTS

The Company's  voting  securities  consist  solely of Common  Stock.  Holders of
Common Stock at the close of business on October 27,  1999,  will be entitled to
vote.  Each share of Common  Stock  entitles  the holder to one (1) vote on each
matter to be voted  upon.  On the record date there were  outstanding  1,686,579
shares of Common Stock.

<PAGE>


                          STOCK OWNERSHIP OF DIRECTORS

The following  table sets forth as of October 27, 1999,  the number of shares of
Common Stock owned by each of the present  directors  of the  Company,  together
with certain information with respect to each:

                                                           Number of
                                                            Shares
                                           Director       Beneficially   Percent
Name                                        Since          Owned  (1)      (1)
- - ----                                      ---------       -----------    -------
Lawrence Densen                               1986         229,696(2)        13%

Alan E. Densen                                1958         208,948(2)        12%

Anthony P. Towell                             1989         232,150(2)        13%

Dr. Martin Fleisher                           1989          12,000           *

James Favia                                   1995          14,000           *

Charles Holzberg                              1996          12,000           *

Dr. Bruce Friedman                            1997          11,000           *

- - ----------
*    Less than 1%

(1)  Beneficial  ownership is determined in accordance with Rule 13d-3 under the
     Securities Exchange Act of 1934.

(2)  Includes  100,000  shares of Common  Stock for each Messrs.  L. Densen,  A.
     Densen, and A. Towell, who are each trustees under a voting trust agreement
     dated April 17, 1997,  (the "Voting Trust  Agreement")  by and among Eastco
     Glove  Technologies,  Inc., the Company,  Steven Robins and Phillip Robins.
     The  Voting  Trust  Agreement  was a  condition  to the  closing of a stock
     exchange  agreement (the "Stock Exchange  Agreement") dated April 17, 1997,
     by and among Eastco Glove  Technologies,  Inc., the Company,  Steven Robins
     and Phillip Robins. Pursuant to the Stock Exchange Agreement and the Voting
     Trust Agreement,  100,000 shares of the Company's Common Stock were issued,
     said shares  being issued in the names of Lawrence  Densen,  Alan E. Densen
     and  Anthony  P.  Towell  as  trustees  until the five (5) year term of the
     voting trust expires or Steven Robins or Phillip Robins desires to sell the
     shares after one year pursuant to Rule 144 of the Securities Act of 1933.

As of October 27, 1999,  the directors  and  executive  officers of the Company,
nine  persons,  owned of  record  and  beneficially  a total of  548,916  shares
representing 26% of the issued and outstanding Common Stock of the Company.  The
stated ownership of these shares assumes the exercise of 401,340 shares issuable
upon the exercise of options,  rights and warrants exercisable within 60 days of
October 27,  1999,  but reflects  the  ownership of the shares  described in the
preceding footnote (2) above for each of the three directors named therein, only
once.


                                        2

<PAGE>


Lawrence  Densen  became  President and Chief  Executive  Officer of the Company
effective March 1, 1997.  Prior to this time, he served as Senior Vice President
and has also been a Vice President.  He has been a director of the Company since
1986. He is the son of Alan E. Densen.

Alan E. Densen was Senior  Vice  President  until  April,  1999,  and has been a
director of the Company  since 1958 and  Co-Chairman  of the Board since  March,
1997.  From 1958 through March 1, 1997 (except for the period  September 1993 to
January  1994 when he served as Senior Vice  President),  he served as President
and Chief  Executive  Officer of the Company.  He was also  Treasurer  and Chief
Financial  Officer of the  Company  through  1992.  He is the father of Lawrence
Densen.

Anthony P.  Towell is a Senior  Vice  President  and has been  Secretary  of the
Company since 1993, as well as Vice President and Co-Chairman of the Board since
March 1997. From 1992 through February  1,1997,  he served as the Company's Vice
President of Finance,  Treasurer,  and Chief Financial Officer, and from 1989 to
1992 he served as its Vice  President.  He has been a  director  of the  Company
since  1989.  In  addition,  he has been a director of  Windswept  Environmental
Group, Inc.  ("Windswept")(formerly  Tradewinds,  Inc.) since November, 1996. He
was a director from 1988 through  September,  1997 of Nytest  Environmental Inc.
("Nytest"),  a hazardous waste testing  company.  He was a director from 1988 to
1995 of New York  Testing  Laboratories,  Inc.  ("NYT"),  a  laboratory  testing
company and manufacturer of automotive accessories. Mr. Towell was a director of
Ameridata Technologies,  Inc. ("Ameridata"), a provider of computer products and
services from 1991 to 1996.  Since January 1998,  Mr. Towell has been a director
of GulfWest Oil Company, an oil exploration and production  company.  The common
stock  of  Windswept  and  Nytest  are  registered  under  Section  12(g) of the
Securities and Exchange Act of 1934 (the "Exchange  Act"),  and the common stock
of Ameridata and GulfWest Oil Company are registered under Section 12(g) and (b)
of the Exchange Act.

Dr.  Martin  Fleisher has been a director of the Company  since 1989. He holds a
Ph.D.  in  biochemistry  from New  York  University  and has  been an  attending
clinical  chemist at Memorial  Sloan-Kettering  Cancer  Center  since  1967.

     James Favia has been a director of the Company  since July 26, 1995. He has
been a consultant during the past five years to Donald & Co.  ("Donald"),  which
has acted in the past as the  Company's  investment  advisor.  He is a chartered
financial  analyst  and has an MBA in finance  which he  obtained  from New York
University in 1959. He was a director of T.J. Systems, a computer and peripheral
leasing firm until November, 1994 and a director of K2 Systems, a creator of web
sites until March,  1999.  The common  stock of T.J.  Systems and K2 Systems are
registered under Section 12(g) of the Securities Exchange Act of 1934.

Charles  Holzberg has been a director of the Company since  December 5, 1996. He
has been President,  since 1975, of The Charles Holzberg Agency, Inc., a general
agent for the sale of life  insurance.

Dr.  Bruce  Friedman  has been a director of the Company  since April 16,  1997.
Since 1988, he has served as President of the Flower Hill  Chiropractic  Office,
P.C.,  where he is a chiropractic  doctor.


                                        3

<PAGE>


                              ELECTION OF DIRECTORS

Present Composition of Board

The  bylaws of the  Company  provide  that there will be not less than three nor
more than seven  directors.  The present size of the board is fixed at seven (7)
directors.  The Board of Directors is divided into two (2) classes. The terms of
office of  Lawrence  Densen,  Alan E. Densen and Anthony P. Towell do not expire
until the  Company's  annual  meeting  following  the fiscal year ended June 30,
2000, and when their successors are elected.

Nominees for Director

The Board of Directors has  unanimously  nominated and  designated the following
individuals for election as directors for a two-year term continuing through the
Company's  2001 annual  meeting and until their  successors are elected and take
their places:

                               James Favia
                               Dr. Martin Fleisher
                               Dr. Bruce Friedman
                               Charles Holzberg

Reference  should  be  made  to  "Stock  Ownership  of  Directors,"  above,  for
disclosure of their  business  experience and stock  ownership,  and to "Certain
Relationships and Related Transactions," below, for additional information about
them.

Proxies  in the  enclosed  form  will be voted  for the  nominees  named  above.
Authority  may be  withheld  for any  nominee.  In  addition,  stockholders  may
nominate  additional  nominees  as  candidates  for the  position  as  director.
Although the Board of  Directors  does not  anticipate  that any nominee will be
unavailable  for election,  in the event of such  occurrence,  the proxy will be
voted for such  substitute,  if any, as the Board of  Directors  may  designate.
Proxies  will not vote for a  greater  number  of  persons  than the  number  of
nominees  named.  Directors  will be elected by the vote of a  plurality  of the
votes cast. Abstentions and broker non-votes are not counted as votes cast.

                 MEETINGS OF THE BOARD OF DIRECTORS AND CERTAIN
                               COMMITTEES THEREOF

Five (5)  meetings  of the Board of  Directors  were held during the fiscal year
ending June 30, 1999.  The Board of Directors  has  established  a  Compensation
Committee, a Stock Option Committee and an Audit Committee. The Company does not
have a standing  nominating  committee.  The Compensation  Committee consists of
Messrs. Fleisher, Holzberg and Towell. The purpose of the Compensation Committee
is  to  review  the  Company's   compensation   for  its  executives,   to  make
determinations  relative thereto and to submit  recommendations  to the Board of
Directors with respect thereto.  The Stock Option Committee  consists of Messrs.
Fleisher,  Favia and Holzberg.  The purpose of the Stock Option  Committee is to
select the persons to whom  options  will be granted to  purchase  shares of the
Company's  Common  Stock  under the  Company's  Stock  Option  Plans and to make
various other  determinations  with respect to such plans.  The Company's  Audit
Committee consists of Messrs. Towell,  Fleisher and Holzberg. The purpose of the
Audit Committee is to provide general  oversight of audit,  legal compliance and
potential  conflict of interest matters.  The Stock Option Committee met 3 times
during the fiscal  year ended June 30,  1999.  The Audit  Committee  met 3 times
during the fiscal year ended June 30,


                                        4

<PAGE>


1999,  and the  Compensation  Committee  met 2 times.  Members  of the  Board of
Directors  who are not  employees of the Company  receive a fee of $500 per each
Board of Directors meeting attended in person.

                         PRINCIPAL HOLDERS OF SECURITIES

The  following  table sets forth,  as of October 27, 1999,  the  ownership  with
respect to each person known to own  beneficially  more than 5% of the Company's
common stock:

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

Common Stock     Lawrence Densen               229,696               13%
$0.12 par value  130 W. 10th Street
                 Huntington Station, NY

Common Stock     Alan E. Densen                208,948               12%
$0.12 par value  130 W. 10th Street
                 Huntington Station, NY

Common Stock     Anthony P. Towell             232,150               13%
$0.12 par value  130 W. 10th Street
                 Huntington Station, NY

(1) See the footnotes under "Stock Ownership of Directors."


                                        5

<PAGE>


                             EXECUTIVE COMPENSATION
Summary

The following  describes the components of the total compensation of the CEO and
each other executive  officer of the Company whose total annual salary and bonus
exceeds $100,000.

<TABLE>
<CAPTION>
                                                        Summary Compensation Table
                 Annual Compensation                       Long term compensation
          ---------------------------------------  --------------------------------------
                                                             Awards               Payouts
                                                   ------------------------ -----------------
                                           Other                Securities            All
Name and                                  annual    Restricted  underlying   LTIP    other
principal            Salary    Bonus      compen-     stock      options/   payouts  compen-
position   Year       ($)       ($)       sation($) award(s)($)  SARs (#)   ($)     sation($)
- - --------   ----       ---       ---       --------- -----------  --------   ---     ---------
<S>        <C>      <C>        <C>          <C>         <C>      <C>           <C>     <C>
Lawrence   1999     175,409    30,000       4,200      -0-       15,000(1)     -0-     -0-
Densen,    1998     121,441     -0-         4,200      -0-        1,500        -0-     -0-
Pres/CEO   1997     115,381     -0-         4,200      -0-       85,200        -0-     -0-


Arthur     1999      98,526    20,000       -0-        -0-       10,000(1)     -0-     -0-
Wasser-    1998      89,988     -0-         -0-        -0-        -0-          -0-     -0-
spring,    1997      82,305     -0-         -0-        -0-        -0-          -0-     -0-
VP of
Finance,
Treas
and CFO

Richard    1999     104,116     -0-        -0-        -0-         -0-          -0-     -0-
Boyen,     1998      96,500     -0-        -0-        -0-         -0-          -0-     -0-
VP of      1997      91,236     -0-        -0-        -0-         -0-          -0-     -0-
Manuf
Opera-
tions
</TABLE>

- - ----------
(1)  Includes  only rights granted on February 10, 1999, to Lawrence  Densen and
     Arthur   Wasserspring   to  acquire   15,000  shares  and  10,000   shares,
     respectively,  of Common  Stock until June 30, 2000, at $1.30 per share. At
     the time of grant the market value was $2.63 per share. Lawrence Densen has
     exercised 2,500 of these rights and Arthur  Wasserspring  1,000. The rights
     were granted in  compensation  of services in connection with the Company's
     sale of its  distribution  business.  See below for all options granted and
     exercised during the last fiscal year.


                                        6

<PAGE>


Stock Options

               Option/SAR Grants and Exercises in Last Fiscal Year
                      Option/SAR Grants in Last Fiscal Year
                               [Individual Grants]

<TABLE>
<CAPTION>
               Number of        Percent of                                        Potential realizable value
               securities      total options/                                      at assumed annual rates
               underlying      SARs granted         Exercise                    of stock price appreciation
               Options/SARs     in fiscal           or base       Expiration         for option term
Name             granted (#)       year            price($/Sh)       Date              5%       10%
- - ----             -----------       ----            -----------       ----              --       ---
<S>               <C>               <C>              <C>           <C>              <C>       <C>
Lawrence           8,000            14               $2.38         12/15/03         $24,300   $30,664
Densen,           15,000            60                1.30         06/30/00          42,285    45,203
                  30,000            59                2.63         02/08/09         128,520   204,646

Arthur            10,000            40               $1.30         06/30/00          28,190    30,135
Wasser-           20,000            39                2.63         02/09/09          85,680   136,431
spring
</TABLE>

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

               Aggregated Option/sar Exercises in Last Fiscal Year
                          And Fy-end Option/sar Values

                                               Number
                                            of securities           Value
                                             underlying         unexercised in-
                                             unexercised       the-money options
            Shares                         SARs at FY-end (#)  SARs at FY-end($)
          acquired on       Value            exercisable /      exercisable /
Name      exercise (#)    realized ($)      unexercisable(1)     unexercisable
- - ----      ------------    ------------      ----------------     -------------
Lawrence    2,500            $781.00         124,646/139,618       $938/-
Densen

Arthur      1,000             313.00           18,200/52,000        825/-
Wasser-
spring

Richard       --                  --            9,700/32,000         -/-
Boyen

- - ----------
(1) Includes all options, rights and warrants owned by such person.


              EMPLOYMENT AGREEMENTS AND CHANGE IN CONTROL FEATURES

As of July 1,  1995,  Lawrence  Densen  entered  into  an  employment  agreement
("Employment  Agreement")  which provided for him to serve as the Company's Vice
President for a term of five years.  Effective  March 1, 1997,  Lawrence  Densen
signed a modification  agreement (the "1997 Modification  Agreement").  The 1997
Modification  Agreement of Lawrence Densen changed his position with the Company
to President. Pursuant to the 1997 Modification Agreement, the


                                        7

<PAGE>


Company may terminate his Employment Agreement as a result of physical or mental
disability,  or failure or inability to perform  required duties for a period of
six (6) months in any two-year period. At the end of each fiscal year during the
term  of  the  Employment  Agreement,  it  is  automatically  extended  for  one
additional  year  to be  added  at the  end  of the  then  current  term  of the
agreements,  unless  the  Board  of  Directors  determines  not  to  extend  the
Employment  Agreements.  Lawrence  Densen  may  also  terminate  his  Employment
Agreement upon 30 days written notice.  He is also entitled to receive an annual
contractual  bonus,  which has been waived for the fiscal years, equal to 3 1/3%
of the Company's  earnings  before  interest and taxes for the fiscal year ended
June 30, 1999 and each fiscal year thereafter  during the term of the Employment
Agreement,  and he is also entitled to .75% of the Company's  revenues in excess
of $20.5 million which has also been waived through June 30, 2000.

The Employment  Agreement  entered into by Lawrence Densen  includes  provisions
that provide for his right to terminate  his  Employment  Agreement  and thereby
receive additional compensation,  as provided below, in the event that he is not
elected or retained as President  or as a director of the  Company;  the Company
acts to materially reduce his duties and  responsibilities  under the Employment
Agreement; the Company changes its geographic location; his base compensation is
reduced  by 10% or more;  any  successor  to the  Company  fails to  assume  the
Employment  Agreement;  any other material breach of the Employment Agreement is
not cured by the Company  within 30 days;  and a "Change of  Control"  occurs by
which a person,  other than a person who is an officer  and/or  director  of the
Company as of the effective  date of the  agreement,  or a "group" as defined in
Section 13(d)(3) of the Securities  Exchange Act of 1934, becomes the beneficial
owner  of 20% or more of the  combined  voting  power  of the  then  outstanding
securities  of the  Company  or the  composition  of the board  changes  so that
officers of the Company no longer hold a majority of the seats.

In the event that Lawrence Densen  terminates his position because of any of the
aforesaid reasons other than a "Change of Control", or if the Company terminates
his  employment in any way that is a breach of the  Employment  Agreement by the
employer,   he  shall  be  entitled  to  receive,  in  addition  to  his  salary
continuation,  a cash  payment  equal to his total base  salary  plus  projected
expenses and bonuses for the  remainder of the term thereof,  payable  within 30
days of termination and all stock options, warrants and other stock appreciation
rights granted by the Company,  with the exception of qualified  incentive stock
option plans, to them shall become immediately  exercisable at an exercise price
of $0.10 per share.  In the event that he either  owns or is entitled to receive
any unregistered securities of the Company, than the Company shall register such
securities.  In the event that there is a "Change of Control",  Lawrence  Densen
shall be paid within 30 days thereof a one-time bonus equal to his total minimum
base salary for the next three years.

Arthur Wasserspring, Vice President of Finance and Richard Boyen, Vice President
of  Manufacturing  Operations each have employment  agreements with the Company.
The agreements each terminate January 31, 2001, and automatically  continues for
an additional year to year thereafter, unless canceled by either party, at least
a year in advance.  Each  agreement  provides  that the employee  shall have the
right to terminate his employment  within six months of the withdrawal  from the
Company's  board of  directors of a majority of the board as  constituted  as of
February 1, 1997,  other than by reason of a voluntary  resignation or demise of
such directors and receive a


                                        8

<PAGE>


one-time  bonus equal to one dollar  less than three times the present  value of
the base amount of the  employee's  salary,  as determined  in  accordance  with
Section 280G of the Internal  Revenue  Code,  as amended.  Each  agreement  also
provides  that  the  employee  may  terminate  his  agreement  and  receive  his
compensation until the end of the agreement,  and for the vesting of all options
and  warrants,  if the employee is not retained in his position as officer,  his
duties are immediately  reduced, the geographic location of where his duties are
performed are changed,  any successor  employer does not assume their agreements
or a material breach of the agreement by the employer.

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

Section  16(a) of the  Securities  Exchange Act of 1934  requires the  Company's
executive officers and directors, and persons who beneficially own more than ten
percent of the Company's  Common Stock, to file initial reports of ownership and
reports of changes in ownership  with the  Securities  and Exchange  Commission.
Executive officers, directors and greater than ten percent beneficial owners are
required by SEC  regulations  to furnish the Company  with copies of all Section
16(a) forms they file.

Based  solely on a review of the copies of such forms  furnished  to the Company
and written representations from the Company's executive officers and directors,
the  Company  believes  that  during the fiscal  year ended June 30,  1999,  all
Section  16(a)  filing  requirements   applicable  to  its  executive  officers,
directors and greater than ten percent beneficial owners were complied with.

          STATEMENT PURSUANT TO SECTION 726(d) BUSINESS CORPORATION LAW

The Company has obtained from National Union  Insurance  Company a Directors and
Officers Liability and Company Reimbursement Policy for the period September 16,
1999, to September 16, 2000. The policy  provides  annual coverage of $5,000,000
per loss with an  aggregate  of  $5,000,000  for all  claims for  directors  and
officers  liability.  Coverage is in accordance with the terms of the policy and
is  subject to various  exceptions  contained  therein.  The  insurance  is on a
claims-made  basis.  The  premium  paid  for this  insurance  is  $47,000.  This
statement is delivered  pursuant to Section  726(d) of the Business  Corporation
Law of the State of New York.

          COMPENSATION COMMITTEE, INTERLOCKS AND INSIDER PARTICIPATION

Anthony P. Towell,  Senior Vice  President of the Company  served as a member of
the Compensation Committee during the fiscal year ended June 30, 1999.


                                        9

<PAGE>


   REPORT OF THE COMPENSATION COMMITTEE TO THE BOARD OF DIRECTORS ON EXECUTIVE
                                  COMPENSATION

The Compensation  Committee (the "Committee") approves  compensation  objectives
and policy for the Company's executive officers, including the individuals named
in the Summary Compensation Table.

The  Committee  is comprised of Messrs.  Charles  Holzberg and Martin  Fleisher,
independent  outside  directors,  and Anthony P. Towell.  The Committee seeks to
provide  rewards  that are linked to Company  and  individual  performance,  and
ensure that  compensation  and benefits are at levels that enable the Company to
attract and retain the high-quality employees it needs.

The Compensation Committee believes that stock options and restricted stock play
an important role in attracting,  retaining,  and motivating  executives.  Stock
options  also  provide  executives  with a means  of  increasing  Company  stock
ownership,  which is a key objective of the executive  compensation  program and
serves to align executives' interest with those of stockholders.

The Company has incurred  losses during its three (3) previous  years ended June
30, 1999, including discontinued operations. Accordingly, the Company's CEO, and
executive  officers,  where applicable,  have waived their  contractual  bonuses
through  June 30,  2000,  although  the Company  did pay a special  bonus to the
Companys CEO and CFO in  connection  with the  disposition  of its  distribution
business.  The  Compensation  Committee  believes in future years that executive
remuneration  should be more  directly  linked  to the  Company's  results.  The
committee  intends to monitor the Company's  activities and review  compensation
during  fiscal  2000 to  ascertain  whether or not the  results of the  Company,
considering all other factors such as costs, competition and otherwise,  support
the compensation being paid.

                             STOCK PERFORMANCE GRAPH

The following is a performance  graph comparing,  over a five-year  period,  the
performance of the Common Stock of Worksafe  Industries Inc.  against the Nasdaq
US Index and a group of peer  issuers,  which  group is  comprised  of  Angelica
Corp., Cyrk Inc., Lakeland Industries Inc. and Salant Corp.




    [THE FOLLOWING WAS REPRESENTED BY A LINE GRAPH IN THE PRINTED MATERIAL.]


                           TOTAL SHAREHOLDER RETURNS


                                       10

<PAGE>


                            ANNUAL RETURN PERCENTAGE
                                  Years Ending
- - --------------------------------------------------------------------------------
Company Name/Index         Jun95      Jun96     Jun97      Jun98       Jun99
- - --------------------------------------------------------------------------------
Worksafe Industries Inc.    0.00     -55.37     -65.60     -11.61     -42.11
Nasdaq US Index            33.49      28.39      21.38      32.21      44.04
Peer Group                -31.09      10.24     -17.73       2.62     -27.72


                                 INDEXED RETURNS
                                  Years Ending
- - --------------------------------------------------------------------------------
Company Name/       Base
Index               Period
                    Jun94       Jun95      Jun96     Jun97     Jun98      Jun99
- - --------------------------------------------------------------------------------
Worksafe
Industries
Inc.                  100       100.00     44.63     15.35     13.57      7.86

Nasdaq US
 Index                100       133.49    171.39    208.03    275.04    396.16

Peer Group            100        68.91     75.97     62.50     64.14     46.36


                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

A group of investors (the "Associates")  holds a first mortgage on the Company's
executive  offices in Huntington  Station,  New York in the principal  amount of
approximately  $377,000  as of June  30,  1999,  and  security  interest  on the
Company's personal property. The wife of Anthony P. Towell, an executive officer
and director of the Company,  Charles Holzberg,  director of the Company and the
wife of Alan E.  Densen,  a director,  together own  approximately  40% thereof.
During the fiscal year ended June 30, 1999, the Company paid Associates  $74,675
in  principal  and  interest  on the  mortgage,  of  which  $47,115  constituted
interest.  The first mortgage held by  Associates,  which was issued in 1992 and
upon which interest was being paid at the rate of 14%, was scheduled to come due
on July 1, 1997, in the amount of  approximately  $434,000.  Associates  and the
Company  agreed to extend the mortgage  for five years with  interest at 12% per
annum or 3% over  prime,  whichever  is  greater.  At the end of this  five-year
period, the mortgage will come due in the amount of approximately $275,000.


                                       11

<PAGE>


The Company has extended  until March 31, 2000, the exercise date of warrants to
acquire 41,618 shares at $5.623 held by each Lawrence Densen, Alan E. Densen and
Anthony P. Towell.

Considering the circumstances of each transaction, the Company believes that all
transactions  heretofore with officers/directors and shareholders of the Company
and their affiliates have been made, and in the future will be made, on terms no
less favorable to the Company than those available from unaffiliated parties and
will be approved by a majority of the disinterested directors.

             PROPOSAL TO RATIFY APPOINTMENT OF INDEPENDENT AUDITORS

Effective  June 4, 1998,  the  Company's  Board of Directors  replaced  Cornick,
Garber  &  Sandler,  LLP as  its  independent  public  accountants  with  Arthur
Andersen, LLP. On June 4, 1998, the Company filed a Form 8-K with the Securities
and Exchange  Commission to notify the Commission of the change of the Company's
independent  public  accountants.  This  Form  8-K  is  incorporated  herein  by
reference.  The  Board  of  Directors  of the  Company  appointed  and  proposed
ratification of the firm of Arthur  Andersen,  LLP as the Company's  independent
auditors  for the fiscal year ending June 30,  2000.  Arthur  Andersen,  LLP has
advised the Company that it has no financial interest of any kind in the Company
and has had no  connection  with the  Company at any time in the past except for
the professional relationship between auditor and client.

The affirmative  vote of the holders of a majority of the shares of Common Stock
represented at the Annual Meeting will be required for approval of the auditors.
In  accordance  with  New  York  State  law,  abstentions  are  not  counted  in
determining the votes cast in connection with the selection of auditors. If such
approval is not obtained, selection of independent auditors will be reconsidered
by the Board of Directors.

Representatives of Arthur Andersen, LLP are expected to be present at the Annual
Meeting  with the  opportunity  to make a statement if they desire to do so, and
shall be available to respond to appropriate questions.

The Board of Directors  unanimously  recommends a vote FOR  ratification  of the
appointment of Arthur Andersen, LLP as its independent auditors.

             PROCEDURE FOR SUBMISSION OF 2000 STOCKHOLDER PROPOSALS

Proposals  by  stockholders  for  inclusion  in the 2000  annual  meeting  proxy
statement must be received by Worksafe  Industries Inc. at 130 West 10th Street,
Huntington Station,  New York 11746,  Attention:  Anthony P. Towell,  Secretary,
prior to September 15, 2000.  All such  proposals are subject to the  applicable
rules and requirements of the Securities and Exchange Commission.

                                  OTHER MATTERS

So far as the Board of Directors is aware, only the aforementioned  matters will
be acted upon at the meeting. If any other matters properly come before


                                       12

<PAGE>


the meeting, it is intended that the accompanying proxy may be voted on for such
other  matters in  accordance  with the best  judgment  of the person or persons
voting said proxy.

By order of the Board of Directors.

Dated: October 27, 1999

                                                        LAWRENCE DENSEN
                                                        President


                                       13

<PAGE>


                            WORKSAFE INDUSTRIES INC.
                              130 West 10th Street
                       Huntington Station, New York 11746

           PROXY FOR THE ANNUAL MEETING OF STOCKHOLDERS TO BE HELD ON
                                December 15, 1999
                  SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS


The undersigned hereby appoints LAWRENCE DENSEN and ARTHUR WASSERSPRING and each
or either of them (with power of substitution)  and proxies for the undersigned,
to vote all shares of Common  Stock of record on October 27,  1999,  of WORKSAFE
INDUSTRIES  INC. which the  undersigned  would be entitled to vote if personally
present at the Annual Meeting of  Stockholders  to be held on December 15, 1999,
at 3:30 P.M.  local time, or at any  adjournment  thereof,  upon the matters set
forth in the Notice of Annual Meeting of  Stockholders  and Proxy  Statement for
said  Meeting,  copies of which have been received by the  undersigned,  and, in
their  discretion,  upon all other  matters  which may properly come before said
meeting. Without otherwise limiting the generality of the foregoing said proxies
are directed to vote as follows:


No. 1:  ELECTION OF DIRECTORS

         To serve for the term continuing  through the Annual Meeting  following
         the fiscal  year  ending  June 30,  2001,  and  qualification  of their
         respective successors.

         James Favia, Dr. Martin Fleisher, Dr. Bruce Friedman and Charles
         Holzberg

         [ ]      FOR all nominees listed above (except as withheld in the space
                  below.)

         [ ]      WITHHOLD AUTHORITY to vote for all nominees listed above.

         (Instruction:  To withhold authority to vote for any individual nominee
         write that nominee's name in the space provided below.)

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


No. 2:   RATIFICATION OF APPOINTMENT OF INDEPENDENT AUDITORS

         Proposal to ratify the appointment of Arthur Andersen,  LLP,  Certified
         Public  Accountants,   as  the  independent  auditors  to  examine  the
         financial  statements of the Company for the fiscal year ended June 30,
         2000.

               [ ] FOR          [ ] AGAINST          [ ] ABSTAIN


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


                                       14

<PAGE>


THIS PROXY WHEN PROPERLY  EXECUTED WILL BE VOTED AS DIRECTED BY THE UNDERSIGNED.
IF NO CONTRARY  DIRECTION IS GIVEN ABOVE, AND THIS PROXY IS PROPERLY SIGNED, THE
SHARES WILL BE VOTED FOR THE PROPOSALS LISTED ABOVE.


Your proxy is  important  to assure a quorum at the  meeting  whether or not you
plan to attend in person.  You may revoke this proxy at any time, and the giving
of it will not affect your right to attend the meeting and vote in person.



                                        Dated ___________________________, 1999



                                        ---------------------------------------
                                         Signature


                                        ---------------------------------------
                                         Signature, if held jointly


                                        ---------------------------------------
                                         Number of Shares as of October 27, 1999

This proxy must be signed exactly as name appears. When shares are held by joint
tenants,  both must sign.  When  signing as attorney or as trustee,  executor or
guardian, please give full title as such. If a corporation, please sign the full
corporate name by the president or other authorized  officer.  If a partnership,
please sign in partnership name by authorized person.


PLEASE MARK,  SIGN,  DATE AND RETURN THIS PROXY CARD PROMPTLY USING THE ENCLOSED
ENVELOPE.


                                       15



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