FAIRMOUNT CHEMICAL CO INC
DEF 14A, 1998-04-21
INDUSTRIAL ORGANIC CHEMICALS
Previous: EVI INC, 8-K/A, 1998-04-21
Next: WESTMINSTER CAPITAL INC, DEF 14A, 1998-04-21




                            SCHEDULE 14A INFORMATION
           PROXY STATEMENT PURSUANT TO SECTION 14(A) OF THE SECURITIES
                      EXCHANGE ACT OF 1934 (AMENDMENT NO. )
 
 
    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 Rule 14a-11(c) or Rule 14a-12
 
                            Fairmount Chemical Co., Inc.
- --------------------------------------------------------------------------------

                (Name of Registrant as Specified in Its Charter)

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

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

Payment of filing fee (Check the appropriate box):

    [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 (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>
                          FAIRMOUNT CHEMICAL CO., INC.
                              117 Blanchard Street
                            Newark, New Jersey 07105

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS


                                  May 20, 1998


To The Stockholders of
Fairmount Chemical Co., Inc.

                  The Annual Meeting of Stockholders of FAIRMOUNT  CHEMICAL CO.,
INC. (the "Company") will be held at the offices of Ross & Hardies,  Park Avenue
Tower,  65 East 55th Street,  New York,  on May 20, 1998,  at 10:00 A.M.,  local
time, for the following purposes:

                      1. To elect three (3) directors.

                      2. To vote on the  ratification of the appointment of KPMG
                      Peat Marwick LLP as independent  certified accountants for
                      the Company for 1998.

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

                  This notice is accompanied  by the Company's  Annual Report to
Stockholders  for the year ended December 31, 1997, which shall not be deemed to
be  soliciting  material or  incorporated  in the  annexed  Proxy  Statement  by
reference.

                  The Board of  Directors  has fixed  the close of  business  on
April  15,  1998,  as the  record  date for the  determination  of  stockholders
entitled to notice of, and to vote at, the meeting or any  adjournment  thereof.
Whether or not you plan to attend the  meeting,  you are urged to  complete  the
enclosed  proxy card and sign and return it  promptly in the  enclosed  postpaid
return  envelope.  Returning the proxy card will not affect your right to revoke
the proxy or to vote in person at the meeting.

                                             By Order of the Board of Directors,



                                             JAMES F. GILDAY
                                             Secretary

Dated:            April  21 ,1998
                  Newark, New Jersey


<PAGE>




                          FAIRMOUNT CHEMICAL CO., INC.
                              117 Blanchard Street
                            Newark, New Jersey 07105

                                 PROXY STATEMENT

                      SOLICATION AND REVOCATION OF PROXIES

                  The  enclosed  proxy is solicited by the Board of Directors of
Fairmount  Chemical Co., Inc. (the  "Company") to be voted at the Annual Meeting
of Stockholders to be held on May 20, 1998, and at any adjournment  thereof (the
"Annual  Meeting").  The proxy is  revocable  at any time prior to its  exercise
either by  execution  of  another  proxy or by  voting  in person at the  Annual
Meeting.

                  The stock  transfer  books of the Company  will not be closed,
but the Board of Directors  has fixed the close of business on April 15, 1998 as
the record date for  determining the  stockholders  entitled to notice of and to
vote at the Annual Meeting or at any adjournment  thereof.  On that date,  there
were 8,292,866  shares of common stock (the "Common  Stock")  outstanding.  Each
share is  entitled  to one  vote on each  matter  properly  brought  before  the
meeting.

                  The Bylaws of the Company  provide  that,  except as otherwise
required by law or by the Company's Certificate of Incorporation,  a majority in
interest  of all the stock  issued and  outstanding  and  entitled to vote shall
constitute a quorum for the consideration of any question, but a lesser interest
may adjourn the meeting from time to time. The  affirmative  vote of a plurality
of the votes cast at the Annual  Meeting is required to elect the three nominees
for director named on the proxy,  and the affirmative  vote of a majority of the
votes cast is required  to ratify the  appointment  of KPMG Peat  Marwick LLP as
independent certified public accountants for the Company for 1998.

                  Abstentions  and  broker   non-votes  will  be  included  when
determining  whether a quorum is present at the Annual Meting.  Abstentions  and
broker non-votes have no effect on voting for the election of directors  because
neither  is  considered  a vote  cast.  An  abstention  has the effect of voting
against a matter  where a vote of a majority  of the shares  present is required
since an  abstention  is counted as a share present but is not counted as a vote
for such matter.  Broker non-votes have no effect where a majority of the shares
present is required since they are not counted as shares present with respect to
such  matter.  A broker  non-vote  occurs  when a nominee  holding  shares for a
beneficial owner does not vote on a particular proposal because the nominee does
not have  discretionary  voting power with respect to that  proposal and has not
received  instructions from the beneficial owner (despite voting on at least one
other  proposal  for which the nominee  has  discretionary  voting  power or has
received such instructions).

                  To  assure  adequate  representation  at the  Annual  Meeting,
stockholders  are requested to sign and return the enclosed proxy promptly.  The
shares   represented  by  the  proxy  will  be  voted  in  accordance  with  the
instructions of the person executing the same. In the absence of instructions to
the contrary, proxies will be votes "FOR" the election of the three nominees for
director named in the proxy,  and "FOR" the  ratification  of the appointment of
KPMG Peat  Marwick LLP as  independent  public  accountants  for the Company for
1998.

                  This proxy  Statement and the enclosed form of Proxy are first
being mailed on or about April 21, 1998.

<PAGE>

                 VOTING SECURITIES AND PRINCIPAL HOLDERS THEREOF


Principal Holders of Voting Securities

                  To management's knowledge, the table set forth below indicates
the beneficial ownership (direct unless otherwise indicated) of the Common Stock
of the Company as of April 16,  1998 by (i) persons  owning more than 5% of such
stock, (ii) each director of the Company, (iii) each named executive officer and
(iv) by all executive officers and directors of the Company as a group.

                                                     Amount and
Name and Address of Beneficial                       Nature of
Owner or Designation of Group                        Beneficial
Class                                                Ownership        Percentage

Howard Leistner, Hedi Mizrack                        4,789,200          57.7%
and Gilbert Leistner Irrevocable
Grantor Trust (1)
117 Blanchard Street
Newark, New Jersey 07105

Da Mota Family Partnership                           1,313,590          15.8%
Estate of Dona Da Mota                                 833,624          10.1%
c/o Glen Da Mota
37 Taunton Hill Road
Newtown, CT 06470

Howard Leistner (2) (4)                              1,596,900          19.3%

Richard Mizrack (3) (4)                              1,596,600          19.3%

Dr. Reidar Halle (4) (5)                                -                -

James Gilday (6)                                        15,000           -

William Setzler (7)                                     43,000           -

Todd Walker (8)                                         20,000           -

All Officers and Directors as a                      3,208,400          38.7%
Group (6 Persons)

                  The  Howard  Leistner,   Hedi  Mizrack  and  Gilbert  Leistner
Irrevocable  Grantor Trust (the "Leistner  Trust"),  which controls 57.7% of the
outstanding  shares of the Company,  can elect the entire Board of Directors and
ratify the appointment of KPMG Peat Marwick LLP as independent  certified public
accountants.

                                        2

<PAGE>

(1)  On April 9, 1998 the  transfer of  4,789,200  common  shares and  5,400,000
     preferred  shares of the  Company's  stock was executed  from the Estate of
     William E. Leistner (the "Leistner  Estate") to the Howard  Leistner,  Hedi
     Mizrack and  Gilbert  Leistner  Irrevocable  Grantor  Trust (the  "Leistner
     Trust").  The  Leistner  Trust  will  terminate  on June 19,  2002.  Howard
     Leistner,  Hedi  Mizrack and  Gilbert  Leistner  are William E.  Leistner's
     children  and each has sole  voting and  investment  power  over  1,596,400
     common  shares held in the Leistner  Trust.  Richard  Mizrack is married to
     Hedi Mizrack.

(2)  Includes  1,596,400 shares in the Leistner Trust over which Howard Leistner
     has sole voting and investment power (See Note 1 above).

(3)  Richard  Mizrack  disclaims  beneficial  ownership  over  1,596,500  common
     shares,  1,596,400  common  shares of which  are  owned by his  wife,  Hedi
     Mizrack,  in the  Leistner  Trust and over  which she has sole  voting  and
     investment  power  and  another  100  shares  which  are  owned by his wife
     individually (See Note 1 above).

(4)  The named individual is a director and nominee of the Company.

(5)  The named  individual is interim Chief  Executive  Officer and President of
     the Company.

(6)  The named individual is a director of the Company.

(7)  The named individual was Chief Executive  Officer of the Company during the
     last fiscal year.

(8)  The named  individual  was Chief  Executive  Officer and  President  of the
     Company during the last fiscal year.

ITEM ONE.  ELECTION OF DIRECTORS

Nominees

                  There are three  directors  to be elected.  One of the current
directors,  James F. Gilday,  has declined to stand for reelection.  The Company
has not  identified  a  successor  at this time.  There will be a vacancy on the
Board in the  interim.  The  Board of  Directors  recommends  a vote  "FOR"  the
election as directors of the following nominees,  and unless otherwise directed,
proxies received in response to this solicitation will be voted for the election
as  directors  of the  following  three  nominees to serve until the next Annual
Meeting and until their  successors are elected and  qualified.  Each nominee is
currently a director of the Company and was elected at a Special  Meeting of the
Board of Directors on September 11, 1997.

                  If for any  reason  any of these  nominees  becomes  unable or
unwilling  to serve  at the  time of the  meeting,  it is the  intention  of the
persons  named in the proxy to vote the proxies for the  remaining  nominees and
for such substitute nominees as the Board of Directors may designate, or if none
are  designated,  the size of the Board will be reduced.  It is not  anticipated
that any nominee will be unavailable for election.

                  The following  table and text  furnishes for each director and
nominee,  his name,  age,  principal  occupation for the past five years and the
year he first became a director of the company.

                                        3


<PAGE>






Name and Age                         Principal Occupation


Dr.  Reidar T. Halle,  55            President  and   Chief  Executive  Officer
Director  since  September, 1997     since January,  1998.  Elected Director in
                                     September,  1997.  Managing  Director  of 
                                     Qual Tech  Enterprises, Inc. 1987 to 1998.


Howard R. Leistner, 66               Chairman of the Board of Directors, since 
Director since September, 1997       January, 1998.    Elected  director  in
                                     September,  1997.   Consultant  (self-
                                     employed), 1986 to present. Vice President
                                     of  Witco  Corp.,  a  major  international
                                     specialty chemical manufacturer listed  on
                                     the New York Stock Exchange (1970 to 1985).

Richard Mizrack, 55                  Elected director in September, 1997.
Director since September, 1997       Partner in the law offices of Mizrack
                                     and Gantt, 1997 to present.  Counsel
                                     in the law offices of Feingold & Napoli,
                                     LLP 1995 to 1996.  Partner/Shareholder
                                     in the law offices of Ober, Khaler,
                                     Grimes and Shriver, 1990 to 1995.
                                     Director at UBE Industries (American), Inc.



James F. Gilday, 48                  Not a nominee.  Elected a director,
Director since June, 1997            Chief Financial Officer, Corporate
                                     Secretary in June, 1997.  Controller
                                     January,1994 to June,1997. FL
                                     Industries 1987-1993, controller at two
                                     locations, management positions in the
                                     treasury and risk insurance functions.



                                        4

<PAGE>

Related Tranactions


                  In May 1993, William E. Leistner purchased 5,400,000 shares of
the Company's Convertible  Cumulative Preferred Stock, par value $1.00 per share
(the  "Preferred  Stock"),  in exchange for the  cancellation  of  $5,400,000 of
indebtedness owed him by the Company,  which are held by the Leistner Trust. The
Company   authorized  the  Preferred  stock  in  its  Restated   Certificate  of
Incorporation,  which was filed with the Secretary of State of New Jersey on May
13, 1993,  and amended in May 1994.  Holders of Preferred  Stock are entitled to
Common  Stock.   Shares  of  Preferred   Stock  are  redeemable   under  certain
circumstances.  A balance of the  indebtedness  of $491,600  remained as accrued
interest  (the  "Leistner  Loan")  after  such  conversion.  On July 2, 1997 the
Company  replaced the $491,600  balance of the Leistner Loan, that was due April
1, 1998, with a promissory note to the Leistner Estate for the same amount,  due
January 1, 2005.


                  On March 20, 1992, a Credit  Facility Loan Agreement  ("Credit
Facility) was created with monies  contributed to a fund ("the Fairmount  Fund")
by  William  E.  Leistner  and the Estate of Olga H.  Knoepke.  The  outstanding
borrowings from the Credit Facility were $1,080,000.  On July 2, 1997 the Credit
Facility  was  terminated  and the Company  replaced  the  $1,080,000  of credit
facility  borrowings with new promissory notes due January 1, 2005. The Leistner
Estate received a note for $648,000. Three notes were issued to beneficiaries of
the  Knoepke  Estate.  These  three  notes  were  issued  to the da Mota  Family
Partnership - $224,640, Glen da Mota - $142,560 and Lynn da Mota - $64,800.

                  The  Leistner  Trust may be deemed to be "control  persons" of
the Company as such term is defined in Exchange Act Rule 12b-2.







                                        5
<PAGE>

Executive Officers of the Company

                  The name,  age and all positions and officers with the Company
of each executive officer are set forth below:

                  Name and Age               Position and Offices

         Robert C. Boyd, 53                  Vice President, Manufacturing

         James F. Gilday, 48                 Director, Vice President;
                                             Chief Financial Officer;
                                             Secretary, Treasurer

         Dr. Seymon Moshchitsky, 66          Vice President, Research and
                                             Development

         Dr. Reidar T. Halle, 55             Director, Chief Executive
                                             Officer, President

     The principal  occupations  for the past five years and stock  ownership of
Dr. Reidar T. Halle,  Howard R. Leistner and Richard Mizrack are described under
the sub caption "Nominees" above.

     Robert  C.  Boyd  joined  the  Company  in  June,  1996 as Vice  President,
Manufacturing.   He  is  responsible  for  all   manufacturing,   environmental,
engineering,  maintenance and shipping  activities at the Company's plant. Prior
to that he was Vice President of Operations  and Planning at De Soto,  Inc. from
1993 to 1996 and Director of Purchasing at Lever  Brothers  Company from 1984 to
1993.

     Dr. Seymon Moshchitsky was elected Vice President, Research and Development
of the Company in August,  1992. Prior to that Dr.  Moshchitsky had been manager
of the Company's Research and Development  Department for over five years, and a
Senior Research Chemist at the Company starting in 1982.

     Company  executive  officers  are elected by the Board of Directors to hold
office until the first meeting of the Board following the next Annual Meeting of
Stockholders and until their respective successors are elected. All officers are
subject to removal,  with or without  cause,  by the Board of  Directors  at any
time.






                                        6

<PAGE>


Meetings of the Board of
Directors and Committees

                  During 1997, the Board of Directors  held five meetings,  each
of the Directors attended all the meetings.  The audit committee consists of one
director, Howard Leistner. The committee held one meeting. Among the Committee's
functions  are making  recommendations  to the Board of Directors  regarding the
continued engagement, reviewing the adequacy of the Company's system of internal
accounting controls and reviewing and approving audit and non-audit fees.

                  The compensation  committee consists of one director,  Richard
Mizrack, who is a non-employee  director. The committee had one meeting in 1997.
The compensation  committee  develops and administers the compensation  programs
for  the  Company's  executive  officers  and  other  salaried  employees.   The
compensation  committee  also  works  with the Chief  Executive  Officer  in the
assessment  of  the  organization's  effectiveness,  leadership  depth  and  the
development  of highly  valued  executives  and other  managers  throughout  the
Company.

Section 16(a)  Beneficial Ownership Reporting Compliance

     Under SEC rules, the Company's directors, executive officers and beneficial
owners  of more  than 10% of any  Company  common  stock  are  required  to file
periodic  reports of their  ownership,  and changes in that ownership,  with the
SEC.  Based solely on its review of copies of these reports and  representations
of such reporting  persons,  the Company  believes  during fiscal 1997, such SEC
filing  requirements  were  satisfied,  except  as  described  in the  following
sentences.

     Dr. Reidar Halle and James F. Gilday, each a director and executive officer
of the  Company,  and  Robert C. Boyd,  an  executive  officer  of the  Company,
knowingly  failed  to file on a timely  basis one  report  each as  required  by
Section 16(a) of the Securities Exchange Act of 1934, as amended, (the "Exchange
Act"),  during 1997. All of the required  reports for Dr. Halle,  Mr. Gilday and
Mr. Boyd were subsequently  filed in February,  1998. Dr. Halle's report covered
his new  position as officer  and  director,  and Mr.  Gilday's  and Mr.  Boyd's
reports covered their new positions as officers of the Company.


     The DaMota Family Partnership,  a 10% shareholder of the Company, knowingly
failed to file on a timely basis a Form 3 reflecting its 10% shareholder status,
and  knowingly  failed to file on a timely basis during 1995 a Form 4 reflecting
the sale of some its common stock of the Company.  The Estate of Dona DaMota,  a
10%  shareholder  of the  Company,  knowingly  failed to file on a timely  basis
during 1997 a Form 3 reflecting her  acquisition of 10% of the Company's  common
stock.



                                        7

<PAGE>

                          COMPENSATION OF DIRECTORS AND
                               EXECUTIVE OFFICERS

Compensation of Directors

                  Non-employee  directors of the Company received an annual cash
retainer of $5,000.  Non-employee directors received an additional fee of $1,000
for  attending  each Board  Meeting.  Directors  who are also  officers  are not
compensated for being directors.

Executive Compensation

                  Information  with respect to the Chief  Executive  Officer and
each individual  serving as an executive  officer of the Company on December 31,
1997 whose aggregate  remuneration exceeded $100,000 during 1997 is set forth in
tabular  form below  with  respect to each of the  Company's  last three  fiscal
years.

                                    Summary Compensation Table

                                            Fiscal
Name and Position                           Year                 Compensation

Howard R. Leistner                          1997                 $  7,000
Chairman of the Board                       1996                      -
                                            1995                      -

Todd K. Walker                              1997                 $117,200
President and Chief                         1996                 $110,000
Operating Officer                           1995                 $103,000
(from December 1996;
previously Vice President,
Marketing (from September 1994)

William E. Setzler                          1997                 $ 28,400
Chairman of the Board                       1996                 $ 52,200
                                            1995                 $ 28,000

Dr. Reidar Halle                            1997                      -
                                            1996                      -
                                            1995                      -

     Dr.  Reidar Halle was elected by the Board of  Directors  as President  and
Chief  Executive  Officer on an interim  basis in  January,  1998.  His  monthly
compensation is $15,500. The Board of Directors is in the process of negotiating
an employment  agreement with Dr. Halle. The employment agreement is expected to
provide for annual  compensation  of $141,500  and certain  performance  bonuses
which have not yet been determined.


                                        8

<PAGE>

                  During  the past  three  fiscal  years,  no  compensation  was
awarded  to,  earned by or paid to any of the named  executives  (in the form of
salary,  bonus,  stock appreciation  rights,  stock options or any other form of
cash or non-cash consideration) other than as set forth in the chart above. Each
of Todd K. Walker,  Robert C. Boyd, Dr. Seymon  Moshchitsky  and James F. Gilday
were granted the use of a leased company car in 1997.




Pension Plan

                  The Company  maintains a defined  benefit pension plan for its
employees.  Pension benefits to be paid from, and  contributions to the plan are
of a unit benefit type related to basic salary  including a base wage,  overtime
payments  and shift  premiums,  but  excluding  bonuses,  commissions  and other
special additional Security benefits.

                  The  following  table sets  forth,  in straight  life  annuity
amounts the estimated annual benefits upon retirement at age 60 in calendar year
1997,  based on the  post-1989  benefit  formula,  in the final  average pay and
service classifications specified:

                                Years of Service

Final Average
Annual Pay           10        15          20          25          30        35
- ----------           --        --          --          --          --        --

$  15,000          1,200       1,800     2,400       3,000       3,600     4,200

   30,000          2,430       3,646     4,860       6,076       7,291     8,506

   45,000          4,280       6,420     8,560      10,701      12,841    14,981

   60,000          6,130       9,196    12,261      15,326      18,392    21,456

   75,000          7,980      11,971    15,961      19,952      23,942    27,932

   90,000          9,830      14,746    19,661      24,577      29,492    34,407

Estimated  annual benefits upon retirement at 65 for all officers as a group are
$18,712.


                                        9





<PAGE>









                  Other than as described in this Proxy Statement and provisions
under a union  contract,  the  Company  does not have,  and within the past five
years has not had, any other bonus plan,  profit-sharing,  pension,  retirement,
stock option,  stock purchase,  deferred  compensation or other  remuneration or
incentive  plan for its directors,  officers and  employees.  The Company paid a
holiday bonus to employees in the  aggregate  amount of $5,000 of which none was
awarded to  officers  of the  Company in January  1998 for the fiscal year ended
December 31, 1997.

                  The Company's securities are not traded on any exchange. There
has been no  over-the-counter  market  activity with respect to the Common Stock
since the last  quarter of 1991,  at which time the  highest per share asked and
bid prices of such shares were, respectively, $0.05 and $0.05.

                  As of April 21,1998, options for 72,500 shares are outstanding
under the Plan held by 11  persons,  including  one  executive  officer who hold
options to purchase  25,000  shares.  As of April  21,1998 the average per share
exercise price of all options under the Amended Plan is $1.00.

ITEM TWO.  RATIFICATION OF APPOINTMENT OF AUDITORS

                  Subject to stockholder  ratification,  the Board of Directors,
upon the recommendation of the Audit Committee, has reappointed the firm of KPMG
Peat  Marwick  LLP as  independent  certified  public  accountants  to audit the
financial  statements  of the  Company for 1998,  a service  which such firm has
furnished to the Company since 1982. If the  appointment  is not ratified by the
stockholders, the Board of Directors may reconsider its appointment. One or more
members of this firm are expected to be present at the Annual Meeting, will have
an  opportunity  to make a  statement,  and  will be  available  to  respond  to
appropriate questions.

                  The  Board  of   Directors   recommends   a  vote   "FOR"  the
ratification  of the  appointment  of  KPMG  Peat  Marwick  LLP  as  independent
certified  public  accountants to audit the financial  statements of the Company
for 1998.



                                       10

<PAGE>


                       SUBMISSION OF STOCKHOLDER PROPOSALS

                  Proposals of stockholders intended to be submitted at the 1999
Annual Meeting of Stockholders  must be received by the Secretary of the Company
no later than December 9, 1998.

                            EXPENSES OF SOLICITATION

                  Solicitation  of proxies is being made by management on behalf
of the  Board of  Directors  of the  Company  through  the mail,  in person  and
telephone   through  its  regular   employees  who  will  not  be   additionally
compensated.  The cost of soliciting  proxies will be borne by the Company.  The
Company will also reimburse  brokerage  houses and others for  forwarding  proxy
material to beneficial owners of the shares.

                                  OTHER MATTERS

                  The  Company's  Annual Report to  Stockholders  for the fiscal
year ended December 31, 1997, a copy of which  accompanies this Proxy Statement,
is hereby  incorporated by reference.  Stockholders  not receiving a copy of the
Annual  Report to  Stockholders  may obtain on by  writing  or calling  James F.
Gilday,  Secretary,  Fairmount Chemical Co., Inc., 117 Blanchard Street, Newark,
NJ 07105, (973) 344-5790.

                  At the date of this proxy  statement,  the Company knows of no
other matters which might be presented for shareholder action at the meeting. If
any matter not described  herein arises,  the persons  appointed by the enclosed
proxy intend to vote the shares  represented  by them in  accordance  with their
best judgment.

Dated:  April 21,1998


                                   By Order of the Board of Directors,



                                   /s/ JAMES F. GILDAY
                                       Secretary

<PAGE>

PROXY                     FAIRMOUNT CHEMICAL CO., INC.                   PROXY

           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
         FOR THE ANNUAL MEETING OF STOCKHOLDERS TO BE HELD MAY 20, 1998

         The  undersigned  hereby  appoints HOWARD R. LEISTNER AND DR. REIDAR T.
HALLE and each of them with power of substitution, proxies of the undersigned to
act on behalf of the  undersigned  at the  Annual  Meeting  of  stockholders  of
FAIRMOUNT CHEMICAL CO., Inc. to be held at 10:00 a.m., local time, May 20, 1998,
at the offices of Ross & Hardies,  Park Avenue Tower,  65 East 55th Street,  New
York,  New  York,  and at any  adjournments  thereof,  and to vote and to act as
specified  hereon,  with  respect to all of the  undersigner's  shares of Common
stock  of the  Company  which  the  undersigned  would  be  entitled  to vote if
personally present.

         The shares  represented  hereby  will be voted in  accordance  with the
specifications  made hereon,  or, if no  specification is made will be voted FOR
the election of the nominees of the Board of Directors and FOR Proposal 2 and in
accordance with the proxies' best judgment on any other matter that may properly
come before the meeting.

Please mark boxes |_| or |_| in blue or black ink  AUTHORITY TO VOTE WITHHELD
1.FOR ELECTION OF DIRECTORS (all nominees         (as to all nominees listed)|_|
  listed except as indicted to the contrary)  |_|
  Nominees:     Howard R. Leistner, Dr. Reidar T. Halle, and Richard Mitzrack
  Instruction:  To withhold authority to vote for any individual nominee, write 
                that nominee's name in the space below.
- --------------------------------------------------------------------------------
            (Continued, and to be signed and dated, on reverse side)

2. Ratification of Appointment of Auditors  FOR |_|   AGAINST |_|    ABSTAIN |_|

3. Upon such other business as may properly come before the meeting.

Give  Title  when  signing  as  attorney,  executor,  administrator,  trustee or
corporate officer. EACH joint owner should sign. Sign EXACTLY as name is printed
hereon.

Dated:   ___________________________________, 1998

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

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



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