MEDIQ INC
DEF 14A, 1996-01-26
MISC HEALTH & ALLIED SERVICES, NEC
Previous: AMERICAN PACIFIC CORP, SC 13G/A, 1996-01-26
Next: AMERICAN ELECTROMEDICS CORP, 8-K, 1996-01-26





                           SCHEDULE 14A INFORMATION

               PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE
                        SECURITIES EXCHANGE ACT OF 1934
                              

Filed by the Registrant                     / /

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

                               MEDIQ INCORPORATED
   ------------------------------------------------------------------------
               (Name of Registrant as Specified in its Charter)

                    [INSERT NAME OF FILER WHEN APPLICABLE]
   ------------------------------------------------------------------------
   (Name of Person(s) Filing Proxy Statement, if other than the Registrant)

Payment of Filing Fee (Check the appropriate box):
/X/ $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), 14a-6(i)(2) or Item
    22(a)(2) of Schedule 14A
/ / $500 per each party to the controversy pursuant to Exchange Act Rule
    14a-6(i)(3)
/ / Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11

(1) Title of each class of securities to which transaction applies:
- --------------------------------------------------------------------------------
(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>
                                 [ MEDIQ LOGO ]
 
                               MEDIQ INCORPORATED
                                ONE MEDIQ PLAZA
                       PENNSAUKEN, NEW JERSEY 08110-1460
 
                         ------------------------------
 
                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
 
                                 MARCH 5, 1996
 
                         ------------------------------
 
                                                                January 29, 1996
 
To The Stockholders:
 
     You are cordially invited to attend the 1996 Annual Meeting of Stockholders
of MEDIQ Incorporated, which will be held at 10:00 a.m. on Tuesday, March 5,
1996, at the Company's corporate headquarters, One MEDIQ Plaza, Pennsauken, New
Jersey, for the following purposes:
 
          1. To elect a Board of eight Directors; and
 
          2. To transact such other business as may properly come before the
     meeting or any adjournment thereof.
 
     Only stockholders of record at the close of business on January 25, 1996
are entitled to notice of, and to vote at, the Annual Meeting and any
adjournments thereof.
 
     The Company's Annual Report for fiscal 1995 is enclosed.
 
     WHETHER OR NOT YOU PLAN TO ATTEND THE 1996 ANNUAL MEETING, PLEASE COMPLETE,
DATE, SIGN AND PROMPTLY RETURN THE ACCOMPANYING PROXY OR PROXIES IN THE ENCLOSED
ENVELOPE, WHICH REQUIRES NO POSTAGE IF MAILED IN THE UNITED STATES. RETURNING
YOUR PROXY CARD DOES NOT DEPRIVE YOU OF YOUR RIGHT TO ATTEND THE MEETING AND
VOTE YOUR SHARES IN PERSON.
 
                                          By Order of the Board of Directors
 
                                          EUGENE M. SCHLOSS, JR.
                                          Secretary
<PAGE>

                                 [ MEDIQ LOGO ]
 
                               MEDIQ INCORPORATED
                                ONE MEDIQ PLAZA
                       PENNSAUKEN, NEW JERSEY 08110-1460
 
                         ------------------------------
                                 PROXY STATEMENT
                         ------------------------------
 
     This proxy statement is furnished in connection with the solicitation of
proxies by the Board of Directors of MEDIQ Incorporated (the 'Company'), a
Delaware corporation, for use at the 1996 Annual Meeting of Stockholders, which
will be held at 10:00 a.m. on Tuesday, March 5, 1996 at the Company's corporate
headquarters, One Mediq Plaza, Pennsauken, New Jersey 08110-1460, and at any
postponements or adjournments thereof. This proxy statement and the accompanying
forms of proxy are first being mailed to stockholders on or about January 29,
1996.
 
     Shares represented by properly executed proxy cards received by the Company
at or prior to the meeting will be voted according to the instructions indicated
on the proxy card. Unless contrary instructions are given, the persons named on
the proxy card intend to vote the shares so represented FOR the election of the
nominees for director named in this proxy statement. As to any other business
which may properly come before the meeting, the persons named on the proxy card
will vote according to their best judgment.
 
     Execution of the accompanying proxy will not affect a stockholder's right
to attend the Annual Meeting and vote in person. A proxy may be revoked at any
time before it is voted at the meeting by filing with the Secretary of the
Company an instrument revoking it, by a duly executed proxy bearing a later
date, or by attending the 1996 Annual Meeting and voting by ballot at the
meeting. Only stockholders of record at the close of business on January 25,
1996, the record date for the meeting, will be entitled to vote at the Annual
Meeting.
 
     The cost of this proxy statement will be paid by the Company. Additional
solicitation by mail, telephone, telecopy or by personal solicitation may be
done by directors, officers and regular employees of the Company, for which they
will receive no additional compensation. Brokerage houses and other nominees,
fiduciaries and custodians nominally holding shares of the Company's stock as of
the record date will be requested to forward proxy soliciting material to the
beneficial owners of such shares, and will be reimbursed by the Company for
their reasonable expenses.
 
                            QUORUM AND OTHER MATTERS
 
     The presence at the 1996 Annual Meeting, in person or by proxy, of the
holders of shares representing a majority of the total number of votes
authorized to be cast by outstanding shares of all authorized classes of the
Company's capital stock at the close of business on January 25, 1996 is
 
                                       1
<PAGE>

necessary to constitute a quorum. In determining whether a quorum exists,
holders of shares will be treated as being present at the Annual Meeting if the
holders of such shares are present in person or are represented by valid
proxies, whether the proxy cards granting such proxies are marked as casting a
vote or abstaining or are left blank.
 
     In the election of directors, assuming a quorum is present, the eight
nominees receiving the highest number of votes cast at the Annual Meeting will
be elected directors. Stockholders do not have cumulative voting rights in the
election of directors. The affirmative vote of a majority of the votes cast at
the meeting is required for the approval of any other matter to come before the
annual meeting. In determining the number of votes cast, shares abstaining from
voting and shares held in street name that are indicated as not being voted due
to lack of discretionary authority will not be treated as votes cast.
 
     The Company has two classes of outstanding stock, Common Stock ('Common
Stock'), par value $1.00 per share and Series A Preferred Stock ('Preferred
Stock'), par value $.50 per share. At the close of business on January 25, 1996,
the record date for the Annual Meeting, there were outstanding 18,370,193 shares
of Common Stock, and 6,356,928 shares of Preferred Stock.
 
     The holders of shares of Common Stock are entitled to one vote per share.
The holders of shares of Preferred Stock are entitled to ten votes per share.
The Common Stock and Preferred Stock generally vote together as a single class,
except that pursuant to the Company's Certificate of Incorporation, the nominees
for director who are not officers or employees of the Company ('Outside
Directors') are to be elected at the 1996 Annual Meeting solely by the holders
of Common Stock, voting as a separate class.
 
     As of January 25, 1996, members of the Company's Board of Directors and the
executive officers of the Company beneficially owned in the aggregate 4,747,217
shares of Common Stock and 4,295,153 shares of Preferred Stock, or approximately
26% and 68% of the outstanding Common Stock and Preferred Stock, respectively
(including for this purpose shares held by the Rotko Trust). Consequently, the
members of the Board and executive officers have the right to vote approximately
58% of the total outstanding votes on all matters scheduled to come before the
meeting, other than on the election of Outside Directors, who are elected by the
holders of Common Stock voting as a single class. In the election of Outside
Directors, members of the Board and executive officers have the right to vote
approximately 26% of the total outstanding votes (including for this purpose
shares owned by the Rotko Trust). Each director and executive officer has
advised the Company that he or she intends to vote his or her shares of Common
Stock and Preferred Stock for the election of those persons nominated by the
Board for reelection as directors (including those persons nominated as Outside
Directors).
 
                            1. ELECTION OF DIRECTORS
 
     A Board of eight directors will be elected at the 1996 Annual Meeting. All
directors are elected annually and, if elected, will hold office until the next
annual meeting of stockholders, and thereafter until the election and
qualification of their successors.
 
                                       2
<PAGE>

NOMINEES FOR ELECTION AS DIRECTORS
 
     Set forth below is certain information concerning the nominees for election
as a director. The nominees for election as Outside Directors, to be elected
solely by the holders of Common Stock, voting as a separate class, are: Sheldon
M. Bonovitz, Lionel Felzer, Mark S. Levitan, H. Scott Miller and Jacob A.
Shipon. Each nominee for director is currently serving as a director of the
Company. Although the Board has no reason to anticipate that any nominee will
decline or be unable to serve, in case any nominee does decline or is unable to
serve, proxies may be voted for the election of a substitute nominee, or the
Board may elect to reduce the number of directors.
 
<TABLE>
<CAPTION>

  NAME AND OFFICES                        DIRECTOR
  WITH THE COMPANY                AGE      SINCE                       PRINCIPAL OCCUPATION AND EXPERIENCE
- -----------------------          ----     -------   ----------------------------------------------------------------------
<S>                       <C>          <C>          <C>
Michael J. Rotko                  57       1965     Partner, Drinker Biddle & Reath, a law firm (since 1993); formerly U.S.
  Chairman of the Board                             Attorney, Eastern District of Pennsylvania (1993); previously First
  of Directors                                      Assistant U.S. Attorney, Eastern District of Pennsylvania (1990-1993);
                                                    previously Attorney in private practice
 
Jacob A. Shipon                   57       1981     Physician in private practice; formerly Director, Copelco Financial
  Vice Chairman of the                              Services Group, Inc.
  Board of Directors
 
Thomas E. Carroll                 52       1995     President and Chief Executive Officer (since 1995); formerly President
  President and Chief                               and Chief Operating Officer of MEDIQ/PRN (1994-95); formerly Executive
  Executive Officer of                              Vice President and Chief Operating Officer of MEDIQ/PRN (1990-94)
  the Company
 
Michael F. Sandler                50       1994     Senior Vice President, Finance and Chief Financial Officer (since 1988)
  Director, Senior Vice                             and Treasurer (since 1991); Vice President and Chief Financial Officer,
  President -- Finance,                             PCI Services, Inc. (pharmaceutical packaging) and Director, and formerly
  Treasurer and Chief                               Vice President and Chief Financial Officer, NutraMax Products, Inc.
  Financial Officer                                 (manufacturer of private label health and personal care products);
                                                    Director, Mental Health Management, Inc. (provider of behavioral
                                                    healthcare services) and Innoserv Technologies, Inc. (medical equipment
                                                    support services)
 
Sheldon M. Bonovitz               58       1995     Partner, Duane, Morris & Heckscher, a law firm; Director of Comcast
  Director                                          Corporation (cable and cellular technologies) and Surgical Laser
                                                    Technologies, Inc. (medical technologies)
 
Lionel Felzer                     72       1968    Retired; formerly Senior Vice President and Treasurer of the Company
  Director
 
Mark S. Levitan                   62       1981     Chairman of the Board of Directors of HOMECARE USA (home medical
  Director                                          equipment rentals); Vice President -- Consulting Division, MedQuist Inc.
                                                    (healthcare information services); formerly Partner, Management
                                                    Partners, Inc. (healthcare consultants), which was acquired in 1994 by
                                                    MedQuist Inc.; previously Executive Vice President and Chief Operating
                                                    Officer of the Company
 
H. Scott Miller                   46       1992     President, Miller International Associates, Inc. (merchant banking)
  Director                                          (since 1994); formerly Manager, Private Investor Group, Miller, Anderson
                                                    & Sherrerd (financial management services) (1989-1993)
</TABLE>
 
                                       3
<PAGE>

THE BOARD OF DIRECTORS AND ITS COMMITTEES
 
     The Board of Directors held 21 meetings (including action by unanimous
consent) during the fiscal year ended September 30, 1995. The Board has three
standing committees, the Compensation Committee, the Stock Option Committee and
the Audit Committee. In addition, from time to time the Board establishes
committees of limited duration for special purposes, and in fiscal 1995 the
Board appointed a Special Committee. The full Board serves as a nominating
committee, and will consider nominees recommended by stockholders in writing,
addressed to the Secretary of the Company, not later than October 1 of each year
for consideration by stockholders at the next following annual meeting of
stockholders. During fiscal 1995, all directors attended at least 75% of the
aggregate of the total number of meetings of the Board of Directors and
committees of the Board on which they served.
 
     The Compensation Committee.  Messrs. Miller and Rotko, Dr. Shipon, Bessie
G. Rotko, who resigned as a director of the Company in November, 1995, and
Bernard J. Korman, the Company's former President who resigned as a director in
January, 1996, served as members of the Compensation Committee during the 1995
fiscal year. This committee reviews categories of compensation levels of the
Company's employees and determines guidelines for future compensation, including
incentive compensation. This committee held one formal meeting during the 1995
fiscal year.
 
     The Stock Option Committee.  Messrs. Miller and Rotko, Dr. Shipon and Mrs.
Rotko served as members of the Stock Option Committee during the 1995 fiscal
year. This committee is authorized to grant options to officers and key
employees of the Company pursuant to the Company's Stock Option Plan. This
committee held one meeting during the 1995 fiscal year.
 
     The Audit Committee.  Messrs. Felzer, Miller and Rotko, Dr. Shipon and Mrs.
Rotko served as members of the Audit Committee during the 1995 fiscal year. The
primary responsibilities of this committee are to recommend annually the
independent public accountants for appointment by the Board as auditors for the
Company, review the scope of the audit made by the accountants, review the audit
reports submitted by the accountants, conduct such other reviews as the
committee deems appropriate and make reports and recommendations to the Board
within the scope of its functions. This committee did not hold any formal
meetings during the 1995 fiscal year.
 
     The Special Committee.  In November 1994, a Special Committee was formed
for the purpose of exploring alternative ways to maximize shareholder value.
Messrs. Miller and Rotko and Dr. Shipon served as members of the Special
Committee during the 1995 fiscal year. This committee held 18 meetings during
the 1995 fiscal year.
 
     Compensation of Directors.  Directors who are executive officers of the
Company or of any subsidiary of the Company receive no additional compensation
for their service as directors or as members of committees of the Board.
Directors who are not executive officers received an annual director's fee of
$15,000 for their services in such capacity during fiscal 1995. In addition, the
members of the Special Committee received a special director's fee of $50,000
for their services performed during fiscal 1995 with respect to that Committee.
 
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
directors and executive officers, as well as persons beneficially owning more
than 10% of the Company's shares of Common Stock and certain other persons
(collectively, 'Covered Persons') to file with the Securities and Exchange
Commission and the American Stock Exchange, within specified time
 
                                       4
<PAGE>

periods, initial reports of ownership, and subsequent reports of changes in
ownership, of shares of Common Stock and certain other securities of the
Company.
 
     Based solely upon the Company's review of copies of such reports furnished
to it and upon representations of Covered Persons that no other reports were
required, to the Company's knowledge all of the Section 16(a) filing
requirements applicable to Covered Persons were complied with on a timely basis
in fiscal 1995.
 
                                2. OTHER MATTERS
 
     The Board of Directors knows of no matters to be presented for action at
the 1996 Annual Meeting, other than those set forth in the attached Notice and
customary procedural matters. However, if any other matters should properly come
before the meeting or any adjournments thereof, the proxies solicited hereby
will be voted on such matters, to the extent permitted by the rules of the
Securities and Exchange Commission, in accordance with the judgment of the
persons voting such proxies.
 










                                       5
<PAGE>

                             ADDITIONAL INFORMATION
 
SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT
 
     The following table sets forth, as of January 25, 1996, the beneficial
ownership of shares of the Company's Common Stock and Preferred Stock by: (1)
each person who is known by the Company to be the beneficial owner of more than
5% of such shares; (ii) each nominee for director of the Company; (iii) each of
the Company's executive officers named in the Summary Compensation Table
(included elsewhere herein); and (iv) all directors and executive officers of
the Company as a group. This information is based upon information provided to
the Company by such persons.
 
<TABLE>
<CAPTION>

                                                           COMMON STOCK                      PREFERRED STOCK
                                                 ---------------------------------  ---------------------------------
                                                                     PERCENT                            PERCENT
                                                    NUMBER          OF CLASS           NUMBER          OF CLASS
                  NAME(1)(2)                      OF SHARES        OUTSTANDING       OF SHARES        OUTSTANDING
- -----------------------------------------------  ------------  -------------------  ------------  -------------------
<S>                                              <C>           <C>                  <C>           <C>
Michael J. Rotko(3)                                   448,655             2.4%           448,655             7.1%
Thomas E. Carroll(4)                                  135,580               *
Michael F. Sandler(5)                                 175,594               *
Sheldon M. Bonovitz                                       100               *
Lionel Felzer(6)                                      380,013             2.1%               490               *
Mark S. Levitan(7)                                      5,150               *
H. Scott Miller(8)                                      3,600               *              4,300               *
Jacob A. Shipon(9)                                      1,650               *              1,650               *
All directors and executive officers
  as a group (9 persons)(10)                        1,282,468             6.9%           455,095             7.2%
Bessie G. Rotko(11)                                 3,811,458            20.7%         3,840,058            60.4%
Bernard J. Korman(12)                               2,052,411            10.9%           801,030            12.6%
</TABLE>
 
- ------------------
* Less than one percent.
 (1) Unless otherwise indicated, beneficial ownership is based on sole voting
     and dispositive power with respect to the shares, and shares are held by
     the person listed or members of his or her family. Shares of common stock
     which the individual has the right to acquire, upon exercise of options and
     in certain other circumstances, are deemed to be outstanding and
     beneficially owned by the individual.

 (2) The address of each person listed in the table is c/o One MEDIQ Plaza,
     Pennsauken, NJ 08110-1460, except for Mr. Korman whose address is 3001 Red
     Lion Road, Philadelphia, PA 19114-1123.
 
 (3) Michael J. Rotko is the son of Bessie G. Rotko. See footnote 11. Includes
     7,308 shares of Common Stock and 7,308 shares of Preferred Stock,
     respectively, held as custodian for children. Mr. Rotko is a trustee of the
     Trust described in footnote 11, and may be deemed a beneficial owner of the
     shares owned by the Trust.
 
 (4) Includes 2,225 shares of Common Stock owned by Mr. Carroll's spouse and
     children and 127,680 shares of Common Stock which may be acquired upon
     exercise of convertible debentures, upon exercise of stock options and held
     in retirement accounts.
 
 (5) Includes 171,094 shares of Common Stock which may be acquired upon exercise
     of stock options and held in retirement accounts.
 
 (6) Lionel Felzer is the brother-in-law of Bessie G. Rotko. Includes 124,035
     shares of Common Stock which is held by a trust for the benefit of Mr.
     Felzer's wife, 31,726 shares of Common Stock which may be acquired upon
     exercise of stock options, 2,837 shares of Common Stock held in a
     retirement account, and 490 shares of Preferred Stock held in a retirement
     account.
 
 (7) Includes 2,060 shares of Common Stock held in a retirement account.
 
 (8) Mr. Miller provides financial advisory services to the Trust described in
     footnote 11. Includes 3,600 shares of Common Stock and 2,700 shares of
     Preferred Stock held in a retirement account and 1,600 shares of Preferred
     Stock held by the estate of Mr. Miller's mother.
 
 (9) Jacob A. Shipon is the son-in-law of Bessie G. Rotko. Excludes 459,007
     shares of Common Stock and 458,757 shares of Preferred Stock which are
     owned beneficially by Judith M. Shipon, Dr. Shipon's spouse, and as to
     which Dr. Shipon disclaims beneficial ownership. Judith M. Shipon is a
     trustee of the Trust described in footnote 11, and may be deemed a
     beneficial owner of the shares owned by the Trust.
 
                                       6

<PAGE>

(10) Includes an aggregate of 136,405 shares of Common Stock and 9,398 shares of
     Preferred Stock beneficially owned and an aggregate of 381,768 shares of
     Common Stock and 2,700 shares of Preferred Stock which may be acquired upon
     exercise of stock options, acquired upon conversion of convertible
     debentures and held in retirement accounts.
 
(11) Mrs. Rotko resigned as a director effective November 29, 1995. Mrs. Rotko
     is the income beneficiary, during her lifetime, of the Rotko Trust, a trust
     created by her late husband, Bernard B. Rotko, M.D., who was the founder of
     the Company. The trust holds 3,570,969 shares of Common Stock and 3,570,969
     shares of Preferred Stock. The Trustees, Bessie G. Rotko, Michael J. Rotko,
     Judith M. Shipon and PNC Bank, National Association, share voting and
     investment power with respect to these shares, which are not included in
     the amounts set forth as being beneficially owned by the other named
     Trustees as individuals.
 
(12) Mr. Korman resigned as a director effective January 1, 1996. Includes
     21,204 shares of Common Stock and 21,204 shares of Preferred Stock, held as
     custodian for children, 36,800 shares of Common Stock owned by Mr. Korman's
     spouse, and 399,681 shares of Common Stock which may be acquired upon
     conversion of convertible debentures and held in retirement accounts.
 
                             EXECUTIVE COMPENSATION
 
SUMMARY COMPENSATION TABLE
 
     The following table sets forth certain information concerning the annual
and long-term compensation paid or accrued for the Company's Chief Executive
Officer and the Company's other executive officers whose total annual salary and
bonus exceeded $100,000 for services rendered to the Company and its
subsidiaries during fiscal years 1995, 1994 and 1993. The table also shows all
such compensation paid to Bernard J. Korman, the Company's former President and
Chief Executive Officer, who resigned from such positions on October 23, 1995.
 
<TABLE>
<CAPTION>

                                                                                                LONG-TERM
                                                                                               COMPENSATION
                                                                    ANNUAL COMPENSATION(1)  ------------------
                                                                                                SECURITIES
                                                                    ----------------------      UNDERLYING
              NAME AND PRINCIPAL POSITION                  YEAR      SALARY $    BONUS $     STOCK OPTIONS(#)
- -------------------------------------------------------  ---------  ----------  ----------  ------------------
<S>                                                      <C>        <C>         <C>         <C>
Thomas E. Carroll(2)                                          1995     265,000     206,000              --
  President and Chief                                         1994     213,000      18,000              --
  Executive Officer                                           1993     200,000          --              --

Michael F. Sandler                                            1995     250,000     100,000              --
  Senior Vice President --                                    1994     250,000     104,000              --
  Finance, Treasurer & Chief                                  1993     235,000          --         165,000(3)
  Financial Officer

Bernard J. Korman (4)                                         1995     435,000          --              --
  Former President and                                        1994     435,000(5)       --              --
  Chief Executive Officer                                     1993     395,000          --         500,000(3)
</TABLE>
 
- ------------------
(1) The Company has omitted in the Summary Compensation Table information
    concerning the value of perquisites and other personal benefits which, in
    the aggregate, do not exceed the lesser of $50,000 or 10% of the salary and
    bonus reported for the named executive officers.
 
(2) Mr. Carroll was elected as President and Chief Executive Officer of the
    Company in October, 1995, to succeed Mr. Korman. During fiscal year 1995 Mr.
    Carroll was the President and Chief Operating Officer of MEDIQ/PRN Life
    Support Services, the Company's principal subsidiary.
 
(3) Represents outstanding options to acquire shares of the Company's Common
    Stock for which exercise prices were reduced in August 1993 in connection
    with the distribution to the Company's stockholders of the stock of Mental
    Health Management, Inc. Pursuant to the rules of the Securities & Exchange
    Commission, these options were reported as new grants for fiscal 1993.
 
(4) Mr. Korman also received interest of $49,000, $42,000 and $38,000 for 1995,
    1994 and 1993, respectively, on certain compensation deferred in prior
    fiscal years.
 
(5) In November 1994, Mr. Korman's compensation was increased, effective as of
    October 1, 1993.
 
                                       7
<PAGE>

STOCK OPTIONS
 
     The following table provides information relating to the value of
unexercised options held by the above-named executive officers at the end of
fiscal 1995.
 
                UNEXERCISED STOCK OPTIONS AT FISCAL YEAR END (1)
 
<TABLE>
<CAPTION>

                                NUMBER OF SECURITIES UNDERLYING                 VALUE OF UNEXERCISED
          NAME               UNEXERCISED OPTIONS AT YEAR END(#)(2)      IN-THE-MONEY OPTIONS AT YEAR END(3)
- -------------------------  -----------------------------------------  ----------------------------------------
<S>                        <C>                                        <C>
Thomas E. Carroll                              7,500                                $     15,000
Michael F. Sandler                           165,000                                $    383,000
Bernard J. Korman(4)                         500,000                                $  1,300,000
</TABLE>
 
- ------------------
(1) No stock options or stock appreciation rights ('SARs') were granted to or
    exercised by the named executive officers in fiscal 1995.
 
(2) Options are to acquire shares of the Company's Common Stock. All options
    indicated are currently exercisable.
 
(3) Based upon the closing prices at September 30, 1995.
 
(4) In January 1996, Mr. Korman exercised options to acquire 500,000 shares of
    Common Stock.
 
RETIREMENT PLAN
 
     The following table shows the estimated annual pension benefits payable
upon retirement to participants of the Company's noncontributory defined benefit
pension plan (the 'Pension Plan') for various salary levels and years of
service:
 
<TABLE>
<CAPTION>

                          
                          
     AVERAGE ANNUAL                   ESTIMATED ANNUAL BENEFITS      
  COMPENSATION DURING               PAYABLE AT AGE 65 FOR VARIOUS    
    PLAN MEMBERSHIP                   YEARS OF PLAN MEMBERSHIP                
- ------------------------  -------------------------------------------------           
                              10             20           30           40
                          ----------    -----------  -----------  -----------
<S>                       <C>         <C>          <C>          <C>
        $500,000          $   68,212  $   112,000  $   104,000  $   104,000
         400,000              54,212      107,479      104,000      104,000
         300,000              40,212       79,479      104,000      104,000
         200,000              26,212       51,479       76,658       89,432
         100,000              12,212       23,479       34,658       40,432
</TABLE>
 
     Average annual benefits are based upon the participant's annual
compensation (including bonuses and similar special pay), as more fully defined
in the Pension Plan, over the number of years of participation up to a maximum
of 35 years. During fiscal 1995, the maximum amount of annual compensation which
may be included for Pension Plan purposes was $150,000 (not reflected in figures
above). The figures shown above apply under the Pension Plan as of December 31,
1995. Estimated annual benefits are determined in part by the average Social
Security wage base during the 35 years ending in the year of Social Security
Normal Retirement Age. The benefit amounts listed are not subject to any
deduction for Social Security or other offset amounts. As a result of
limitations imposed under Federal income tax law, the maximum annual benefit
payable under the Pension Plan for 1995 is $120,000, although the amount will be
actuarially adjusted in accordance with Federal income tax regulations if
payments commence prior to or following the date that unreduced Social Security
benefits become payable. As of December 31, 1995, Messrs. Carroll, Sandler and
Korman had 7, 7 and 21 years of service credited, respectively, under the
Pension Plan.
 
                                       8
<PAGE>

EMPLOYMENT AGREEMENTS
 
     In January 1995, the Company's Board of Directors appointed a Special
Committee for the purpose of exploring alternative ways of maximizing
stockholder value, including a possible sale of the stock or assets of the
Company or certain of its subsidiaries (a 'Sale Transaction'). Following this
determination, the Company entered into employment agreements with certain of
its employees, including Messrs. Carroll and Sandler, to assure their continued
services during the Special Committee's deliberations and any Sale Transaction.
 
     In April 1995, the Company entered into a two-year employment agreement
with Mr. Carroll under which he agreed to serve as President and Chief Operating
Officer of MEDIQ/PRN. Mr. Carroll was subsequently appointed as President and
Chief Executive Officer of the Company. This agreement provides Mr. Carroll with
a one-time special payment of $100,000, an annual salary of at least $265,000,
and an incentive bonus of up to 60% of his base salary based on the achievement
of performance criteria approved by the Compensation Committee. In addition, the
agreement provides for a special bonus to be paid to Mr. Carroll if a Sale
Transaction or change-in-control were to occur (as defined in the agreement).
Mr. Carroll's bonus payable upon such an event would be equal to the sum of .25%
of the aggregate value, up to $375 million, of MEDIQ/PRN as determined by such
event plus 1.5% of the value of MEDIQ/PRN in excess of $375 million. The
agreement also provided that, if the Board of Directors determined not to
proceed with a Sale Transaction, it would grant to Mr. Carroll 10-year options
to purchase 100,000 shares of Common Stock and stock appreciation rights equal
to 2% of the increase, over certain specified periods, of the earnings of
MEDIQ/PRN before interest, taxes, depreciation and amortization expense, as
calculated pursuant to a formula contained in the agreement. Pursuant to the
agreement, in October 1995, following the Board of Director's determination not
to proceed with a Sale Transaction, the Company granted the options to Mr.
Carroll at an exercise price of $4.00, the fair market value of the Common Stock
as of the date of grant, and issued to him the stock appreciation rights.
 
     In June 1995, the Company entered into an employment agreement with Mr.
Sandler (which replaced a prior agreement entered into in 1988). The agreement
provides for a minimum annual salary of $250,000 and an incentive bonus based on
the achievement of performance criteria approved by the Compensation Committee.
The agreement also provides for a special bonus to be paid to Mr. Sandler upon a
Sale Transaction, based on the value realized by the Company's stockholders in
the event of such a transaction. If the stockholders were to receive a share
value of $6.50 or more, Mr. Sandler would receive $500,000 plus $1,000 for each
$.01 by which the share value received by the stockholders exceeded $6.50. If
the share value received by the stockholders was less than $6.50, Mr. Sandler
would receive a bonus of $200,000 plus an additional amount at the discretion of
the Board of Directors.
 
     The employment agreements also include other provisions relating to
benefits, confidentiality and other provisions customary in agreements of this
nature. In addition, Mr. Carroll has agreed not to compete with the business of
MEDIQ/PRN for one year following the termination of his employment under certain
circumstances.
 
     Mr. Korman resigned as President and Chief Executive Officer of the Company
in October 1995 and as a director of the Company in January 1996. In connection
with Mr. Korman's resignation, he and the Company entered into a severance
agreement providing, among other things, for Mr. Korman to provide certain
consulting and transitional services to the Company and for him to receive three
years of severance pay at the annual rate of $395,000.
 
                                       9

<PAGE>

REPORT OF THE COMPENSATION AND STOCK OPTION COMMITTEES OF THE BOARD OF DIRECTORS
ON EXECUTIVE COMPENSATION
 
     The Company's compensation arrangements reflect the philosophy of the
Compensation Committee and Stock Option Committee (which in fiscal 1995
consisted of the members of the Compensation Committee other than Mr. Korman),
and the Board of Directors as a whole, that a significant portion of the annual
compensation of the Company's Chief Executive Officer and the Company's other
executive officers should generally be linked to the Company's performance. The
Company's compensation programs are designed to provide competitive financial
rewards for successfully meeting the Company's strategic and operating
objectives, with the purposes of retaining personnel and supporting a
performance-oriented environment.
 
     The Company has an incentive compensation plan which rewards executive
officers based upon individual performance and the achievement of targeted
financial objectives. The plan provides for annual cash bonuses for the
Company's executive officers ranging from 0% to 60% of base salary, with each
executive officer becoming entitled to receive a percentage of his or her bonus
potential based upon the extent that the targeted objectives are met. Through
this plan, a significant portion of each executive officer's annual total
compensation is placed at risk in order to provide an incentive toward sustained
high performance. In fiscal 1995, the incentive compensation bonus potential for
Messrs. Carroll and Sandler was entirely dependent upon the Company's operating
performance, without regard to individual achievements. Mr. Korman did not
receive any incentive compensation with respect to fiscal 1995.
 
     In fiscal 1995, in light of the activities of the Special Committee in
exploring a possible sale of the Company or its assets, the Company entered into
employment agreements with certain employees, including Messrs. Carroll and
Sandler (as described above). These employment agreements were entered into in
order to assure the individual's continued services during the Special
Committee's deliberations and any resulting transaction. These agreements were
approved by the Special Committee and the Board of Directors. The Compensation
Committee did not take any other action with respect to these executive officers
or Mr. Korman in fiscal 1995.
 
     It is the Company's policy to use stock options to provide a link between
compensation and the market performance of the Company's stock, and to focus
management's attention on the enhancement of shareholder value. However, in
light of the activities of the Special Committee, no stock options were granted
in fiscal 1995.
 
     Following the Board of Directors' determination not to proceed with a Sale
Transaction, the Stock Option Committee, in December 1995, granted stock options
to acquire an aggregate of 980,000 shares of Common Stock to 35 officers and
managers of the Company and certain subsidiaries at the then market price,
including options to acquire 150,000 shares of Common Stock granted to Mr.
Carroll. These options will vest over five years.
 
COMPENSATION COMMITTEE
 
    Bernard J. Korman (resigned January 1996)
    H. Scott Miller
    Bessie G. Rotko (resigned November 1995)
    Michael J. Rotko
    Jacob A. Shipon
 
                                       10

<PAGE>

STOCK PERFORMANCE CHART
 
     The following chart compares the percentage change in the cumulative total
stockholder return on an investment in the Company's Common Stock with the
Standard & Poor's ('S&P') 500 Index and the S&P Medical Products and Supplies
Index. The graph assumes that $100 was invested on October 1, 1990 in the
Company's Common Stock and at the same time in each of the Standard & Poor's
indexes. The comparison assumes that all dividends were reinvested. The
historical performance as reported below provides no assurances that this
performance will continue in the future.
 


                                    [GRAPHIC]
 







             Mediq             S & P         S & P Medical Products
          Incorporated       500 Index         & Supplies Index
          ------------       ---------       ----------------------
9/90         100               100                  100
9/91         158               131                  157
9/92         197               146                  153
9/93         206               165                  116
9/94         184               171                  148
9/95         250               221                  239   





                                       11
<PAGE>


COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION
 
     Mr. Korman, formerly the Company's President, served on the Compensation
Committee of the Board of Directors during fiscal year 1995 and also was
Chairman of the Board of Directors of NutraMax Products, Inc. and PCI Services,
Inc. The Company owns approximately 47% of the outstanding Common Stock of each
company. During fiscal 1995, the Company was paid $100,000 by each of NutraMax
Products, Inc. and PCI Services, Inc. for accounting, legal, tax and other
services performed by the Company. The Company is a party to tax
allocation/sharing agreements with each of NutraMax and PCI, which provide that
the Company will be reimbursed for any future tax assessment against the Company
resulting from such other company's operations, and the Company will reimburse
such other company for any future tax benefit resulting from its operations, for
periods of time during which such other Company was a member of the Company's
consolidated federal tax group. NutraMax was included in the Company's
consolidated group until August 1991 and PCI was included in the Company's
consolidated group until January 1992. NutraMax and PCI obtain certain of their
insurance through the Company's insurance programs. For the fiscal year ended
September 30, 1995, NutraMax paid $409,000 and PCI paid $322,000 of insurance
premiums under these programs.
 
OTHER
 
     Michael J. Rotko is a partner in the law firm of Drinker Biddle & Reath,
which provided legal services to the Company during fiscal year 1995 and in
prior years. The Company was not charged by Drinker Biddle & Reath for any of
Mr. Rotko's time on Company matters. Sheldon M. Bonovitz is a partner in the law
firm of Duane, Morris & Heckscher, which provided legal services to the Company
in 1995 and in prior years.
 
                            INDEPENDENT ACCOUNTANTS
 
     The Board of Directors has not yet met to consider the appointment of an
accountant to audit the financial statements of the Company and its subsidiaries
for the fiscal year ending September 30, 1996. Deloitte & Touche, Certified
Public Accountants, audited the financial statements of the Company and its
subsidiaries for the fiscal year ended September 30, 1995 and a representative
of Deloitte & Touche will be present at the meeting, and will be available to
respond to appropriate questions from shareholders.
 
                             STOCKHOLDERS PROPOSALS
 
     Any stockholder who wishes to submit a proposal for presentation at the
1997 Annual Meeting of Stockholders must forward such proposal to the Secretary
of the Company, at the address indicated on the cover page of this proxy
statement, so that the Secretary receives it no later than October 1, 1996.
 
                                   FORM 10-K
 
     The Company will furnish to each person whose proxy is being solicited,
upon written request, any exhibit described in the list accompanying the Form
10-K, upon the payment, in advance, of reasonable fees related to the Company's
furnishing such exhibit(s). Requests for copies of such exhibit(s) should be
directed to the Secretary of the Company, at the Company's principal address as
shown on the cover page of this proxy statement.
 
                                       12
<PAGE>



                                                             COMMON STOCK PROXY

                               MEDIQ Incorporated
                                 One MEDIQ Plaza
                          Pennsauken, New Jersey 08110
          This Proxy is solicited on behalf of the Board of Directors.

      The undersigned hereby appoints Michael J. Rotko and Thomas E. Carroll as
Proxies, each with the power to appoint his substitute, and hereby authorizes
them to represent and to vote as designated below, all the shares of Common
Stock of MEDIQ Incorporated held of record by the undersigned on January 25,
1996, at the annual meeting of shareholders to be held on March 5, 1996, or any
adjournment(s) thereof.


1. ELECTION OF DIRECTORS

     The nominees for election as Directors are: Sheldon M. Bonovitz, Thomas E.
Carroll, Lionel Felzer, Mark S. Levitan, H. Scott Miller, Michael J. Rotko,
Michael F. Sandler and Jacob A. Shipon.

2. In their discretion, the Proxies are authorized to vote upon such other
business as may properly come before the meeting and any adjournment(s) thereof.

      This Proxy, when properly executed, will be voted in the manner directed
herein by the undersigned shareholder. If no direction is made, this Proxy will
be voted FOR the election of all nominees for election as Directors and FOR
proposal 2.


                  (Continued and to be signed on reverse side)

<PAGE>


/X/ Please mark your
    votes as in this
    example.

                         FOR        WITHHELD      Please sign exactly as name
                                                  appears below. When shares
1. Election of                                    are held by joint tenants,
   Directors -           /  /         /  /        both should sign. When 
   For, except                                    signing as attorney, or as
   vote withheld from the following nominee(s):   executor, administrator,
                                                  trustee or guardian, please
                                                  give full title as such. If a
                                                  corporation, please sign in
                                                  full Corporate name by
                                                  President or other authorized
                                                  officer. If a partnership,
                                                  please sign in partnership
                                                  name by authorized person.


                                                  _____________________________
                                                            Signature

                                                  _____________________________
                                                    Signature if held jointly

                                                  Dated: _______________ , 1996

                                                     Please promptly mark,
                                                     sign, date and return
                                                     the proxy card using
                                                     the enclosed envelope.


<PAGE>


                                                          PREFERRED STOCK PROXY
                               MEDIQ Incorporated
                                One MEDIQ Plaza
                          Pennsauken, New Jersey 08110
          This Proxy is solicited on behalf of the Board of Directors.

     The undersigned hereby appoints Michael J. Rotko and Thomas E. Carroll as
Proxies, each with the power to appoint his substitute, and hereby authorizes
them to represent and to vote as designated below, all the shares of Preferred
Stock of MEDIQ Incorporated held of record by the undersigned on January 25,
1996, at the annual meeting of shareholders to be held on March 5, 1996, or any
adjournment(s) thereof.

1. ELECTION OF DIRECTORS
   The nominees for election as Directors are: Thomas E. Carroll,
Michael J. Rotko, and Michael F. Sandler.

2. In their discretion, the Proxies are authorized to vote upon such other
business as may properly come before the meeting and any adjournment(s) thereof.

     This Proxy, when properly executed, will be voted in the manner directed
herein by the undersigned shareholder. If no direction is made, this Proxy will
be voted FOR the election of all nominees for election as Directors and FOR
proposal 2.

                 (Continued and to be signed on reverse side.)

<PAGE>


/X/ Please mark your
    votes as in this
    example.

                         FOR        WITHHELD      Please sign exactly as name
                                                  appears below. When shares
1. Election of                                    are held by joint tenants,
   Directors -           /  /         /  /        both should sign. When 
   For, except                                    signing as attorney, or as
   vote withheld from the following nominee(s):   executor, administrator,
                                                  trustee or guardian, please
                                                  give full title as such. If a
                                                  corporation, please sign in
                                                  full Corporate name by
                                                  President or other authorized
                                                  officer. If a partnership,
                                                  please sign in partnership
                                                  name by authorized person.


                                                  _____________________________
                                                            Signature

                                                  _____________________________
                                                    Signature if held jointly

                                                  Dated: _______________ , 1996

                                                     Please promptly mark,
                                                     sign, date and return
                                                     the proxy card using
                                                     the enclosed envelope.




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