THERMODYNETICS INC
DEF 14A, 1999-11-19
MISCELLANEOUS FABRICATED METAL PRODUCTS
Previous: BMC FUND INC, NSAR-A/A, 1999-11-19
Next: UNIGENE LABORATORIES INC, 10-Q, 1999-11-19



                            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 Section 240. 14a-11(c) or Rule 14a-12

                              THERMODYNETICS, 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>

                              THERMODYNETICS, INC.

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

                                January 13, 2000

     The Annual Meeting of Stockholders of Thermodynetics,  Inc. (the "Company")
for fiscal  year ended March 31,  1999 will be held at the  Company's  principal
offices at 651 Day Hill Road,  Windsor,  Connecticut 06095 on Thursday,  January
13, 2000 at 9:30 A.M. (EST) for the purpose of  considering  and acting upon the
following matters:

          1.   Election of three (3) directors (Proposal One).

          2.   Such other  business as may  properly  come before the meeting or
               any adjournment thereof.

     Pursuant to the provisions of the By-Laws, the Board of Directors has fixed
the close of business on  November  15, 1999 as the record date for  determining
the  stockholders  of the  Company  entitled  to notice  of,  and to vote at the
meeting or any adjournment thereof.

     Stockholders  who do not expect to be present in person at the  meeting are
urged  to  date  and  sign  the  enclosed  proxy  and  promptly  mail  it in the
accompanying postage-paid envelope. A prompt response will avoid the cost to the
Company of additional mailings of proxy solicitations.

                                             By Order of the Board of Directors

                                             Thermodynetics, Inc.

                                             Robert A. Lerman
                                                    President

November 19, 1999
Windsor, Connecticut 06095

     PLEASE  COMPLETE AND PROMPTLY  RETURN YOUR PROXY IN THE ENCLOSED  ENVELOPE.
     THIS WILL NOT  PREVENT  YOU FROM  VOTING IN PERSON AT THE MEETING BUT WILL,
     HOWEVER, HELP TO ASSURE A QUORUM AND AVOID ADDED PROXY SOLICITATION COSTS.

<PAGE>

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

                              Thermodynetics, Inc.
                                 Proxy Statement

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

     This Proxy  Statement is first being mailed to Stockholders on November 19,
1999 in connection with the solicitation of proxies by the Board of Directors to
be used at the  Annual  Meeting  of  Stockholders  of  Thermodynetics,  Inc.,  a
Delaware corporation (the "Company"),  to be held on Thursday,  January 13, 2000
at the Company's  principal offices at 651 Day Hill Road,  Windsor,  Connecticut
06095 at 9:30 A.M. (EST).

     Accompanying  this  Proxy  Statement  is a  Notice  of  Annual  Meeting  of
Stockholders,  a form of Proxy for such meeting and the Company's  Annual Report
for the fiscal year ended March 31, 1999  including  financial  statements  with
respect to such year.  All  proxies  which are  properly  filled in,  signed and
returned  to  the  Company  in  time  will  be  voted  in  accordance  with  the
instructions  thereon.  Such proxies may be revoked by any stockholder  prior to
the  exercise  thereof  and  stockholders  who are  present at the  meeting  may
withdraw  their  proxies  and vote in  person  if they so  desire.  The Board of
Directors  has fixed the close of business  on  November  15, 1999 as the record
date for the determination of stockholders who are entitled to notice of, and to
vote at the meeting or any adjournment thereof.

     The  expense of  preparing,  assembling,  printing  and mailing the form of
proxy and the  material  used in  solicitation  of proxies  will be borne by the
Company.  In addition to the  solicitation  of proxies by use of the mails,  the
Company may utilize the services of some of its  officers and regular  employees
(who will  receive no  additional  compensation  therefor)  to  solicit  proxies
personally,  and by telephone and other communication  mediums.  The Company has
requested  banks,  brokers and other  custodians,  nominees and  fiduciaries  to
forward  copies  of the  proxy  material  to  their  principals  and to  request
authority for the execution of proxies and may reimburse  such persons for their
services in doing so.

     Vote required, Principal Stockholders and Stockholdings of Management - The
presence, in person or by proxy, of the holders of a majority of the outstanding
shares of Common Stock of the Company is necessary to constitute a quorum at the
meeting. Election of directors (Proposal One) requires the affirmative vote of a
majority of the votes cast by the holders of Common  Stock  present in person or
by proxy at the meeting.

     As of the record  date,  the  Company had  13,323,110  shares of its Common
Stock issued and outstanding,  the holders of which are entitled to one vote per
share.

     The following table sets forth, as of the record date, the number of shares
of the  Company's  Common  Stock  owned  beneficially  to the  knowledge  of the
Company,  by each beneficial owner of more than 5% of such Common Stock, by each
director,  and by all  officers  and  directors  of the Company as a group.  The
shares underlying the incentive stock options held by two  officer/directors and
one officer which are presently exercisable are deemed as outstanding.

<PAGE>
                      Thermodynetics, Inc. Proxy Statement
                                     Page 2


Name and Address(1)                 Amount and Nature           Percent of
of Beneficial Owner               of Beneficial Ownership       Class Owned
- -------------------               -----------------------       -----------
Directors and Officers

John F. Ferraro                    4,048,037 shs (2)(6)            26.6%
Robert A. Lerman                   4,321,610 shs (2)(7)            28.4%
Anthony C. Mirabella                 291,791 shs (3)                2.2%
Robert I. Lieberman                  272,853 shs (4)                2.0%

All officers and                   8,759,291 shs (5)               50.4%
directors as a group
(four persons)

- ----------

(1)  The address of all officers and directors is c/o the Company,  651 Day Hill
     Road, Windsor, Connecticut 06095.

(2)  Includes options  exercisable to acquire 1,948,182 shares;  includes 41,875
     shares held for Mr.  Ferraro and 59,468 shares held for Mr. Lerman in trust
     under the  Company's  401(k) Plan,  respectively;  excludes  the  aggregate
     734,803  shares held in trust by the trustees of the 401(k) Plan for all of
     the  participating  employees.  Includes one-half of 166,121 shares held by
     Pioneer Partners Corp; Messrs.  Ferraro and Lerman each have a 50% interest
     in such shares.  Mr.  Ferraro's  beneficial  holdings include 33,360 shares
     held by his spouse. Mr. Lerman's beneficial holdings include 244,525 shares
     held by his spouse.

(3)  Includes  options  exercisable  to  acquire  56,705  shares.  Excludes  the
     aggregate  734,803  shares held in trust by the trustees of the 401(k) Plan
     for all of the participating employees.

(4)  Includes  options  exercisable to acquire 170,114  shares;  includes 16,939
     shares held in trust under the Company's 401(k) Plan.

(5)  Includes options exercisable to acquire 4,123,183 shares;  includes 118,282
     shares held in trust under the  Company's  401(k) Plan for each  respective
     officer's  account;  excludes the aggregate 734,803 shares held in trust by
     the  trustees  of the 401(k) Plan for all of the  participating  employees.
     Includes 244,525 shares held by the spouse of Mr. Lerman, and 33,360 shares
     held by the  spouse  of Mr.  Ferraro.  Includes  166,121  shares  held by a
     corporation which is owned by Messrs. Lerman and Ferraro.

(6)  Mr.  Ferraro  contributed  certain  of  his  shares  of  Company  stock  in
     accordance  with the  guidelines  to the John F.  Ferraro  Defined  Benefit
     Pension  Plan and  Trust  which  was  established  in 1984;  the  aggregate
     holdings of outstanding  shares of Company stock actually  issued which are
     now owned by that pension plan equals  1,370,000  shares;  Mr. Ferraro,  as
     trustee of the Plan,  has full voting  authority  over that pension  plan's
     shares;  thus that pension  plan's shares have been included Mr.  Ferraro's
     above aggregate beneficial ownership calculation.

(7)  Mr. Lerman contributed certain of his shares of Company stock in accordance
     with the  guidelines to the Robert A. Lerman Money Purchase Plan and Trust,
     established  in 1988;  the  aggregate  holdings  of  outstanding  shares of
     Company  stock  actually  issued  which are now owned by that  pension plan
     equals 1,291,880  shares;  Mr. Lerman, as trustee of that pension plan, has
     full voting  authority over that pension  plan's shares;  thus that pension
     plan's shares have been included in Mr. Lerman's above aggregate beneficial
     ownership calculation.

     Holders of an aggregate 13,323,110 shares of the Company's Common Stock are
entitled  to notice of and to vote at the Annual  Meeting of  Stockholders.  The
Company's  officers  and  directors,  who  have the  right to vote an  aggregate
4,567,826 shares  representing  thirty-two and two-tenths of one percent (34.3%)
of all shares which are entitled to be voted,  have stated their  intentions  to
vote their shares FOR Proposal One.

<PAGE>
                      Thermodynetics, Inc. Proxy Statement
                                     Page 3


                       ACTIONS TO BE TAKEN AT THE MEETING
                              ELECTION OF DIRECTORS
                                 (Proposal One)

     All directors  shall serve until his successor is elected and is qualified.
The shares  represented  by proxies  will be voted in favor of the  election  as
directors of the persons named below who are nominees for election and authority
to  vote  for  the  election  of  directors   shall  be  deemed  granted  unless
specifically  withheld. The Board of Directors has no reason to believe that any
of the nominees for the office of director will not be available for election as
a director.  However,  should any of them become  unwilling  or unable to accept
nomination  for  election,  it is  intended  that the  individuals  named in the
enclosed  proxy may vote for the  election of such other  person as the Board of
Directors may recommend.  The Company does not have a nominating,  an audit or a
compensation  committee.  During  the  fiscal  year  ended  March  31,  1999 the
Company's Board of Directors held a total of five (5) meetings.

Nominees for Election as Directors
                                                                       Director
Name of Nominee        Age   Position with the Company                  Since
- ---------------        ---   -------------------------                  -----

John F. Ferraro        65    Chairman of the Board, Chief Executive
                                Officer and Secretary                   1979
Robert A. Lerman       64    President and Director                     1979
Anthony C. Mirabella   58    Director                                   1985

Principal Occupations of Directors and Nominees During the Past Five Years

     Robert A. Lerman holds the degrees of Bachelor of  Mechanical  Engineering,
CCNY (1957);  Master of Science in  Mathematics,  Adelphi  College  (1961);  and
Master of Science in Electrical  Engineering,  University of Connecticut (1964).
In 1979,  Mr. Lerman was elected  Treasurer and a Director and in 1980 President
of the predecessor to the Company.  Since the Company's 1981 merger,  Mr. Lerman
has been  President  and a Director of the  Company,  and from 1981 through 1992
served as  Treasurer.  In 1988,  Mr.  Lerman,  along with Mr.  Ferraro,  founded
Pioneer  Capital Corp.,  of which he is Secretary,  Treasurer and a Director,  a
privately held venture  capital  corporation.  Mr. Lerman  co-authored  the text
book,  Nonlinear Systems  Dynamics,  which was published in 1992 by Van Nostrand
Reinhold,  New York,  New York. In 1993,  Mr.  Lerman,  along with Mr.  Ferraro,
founded  Pioneer  Partners  Corp.,  ("PPC") of which Mr. Lerman is President and
Managing  Director;  it is the  general  partner of Bridge  Investors  I Limited
Partnership,  a partnership formed by Messrs. Lerman and Ferraro for the purpose
of providing venture capital  financing to other companies.  In 1997, Mr. Lerman
became  President  and a Director  of Pioneer  Ventures  Corp.  and a manager of
Ventures  Management  Partners  LLC,  the  general  partner of Pioneer  Ventures
Associates  Limited  Partnership,  a  partnership  formed  for  the  purpose  of
providing  venture  capital  financing to other  companies.  In 1998, Mr. Lerman
became a director of Initio, Inc., Tristar Corporation,  and Energy Brands, Inc.
Mr.  Lerman  has  financial  interests  in other  companies,  none of which  are
competitive with the Company. See "Certain Transactions".

     John F.  Ferraro  holds the degree of  Bachelor  of  Science in  Industrial
Engineering,  New York  University  (1962).  In 1979,  Mr.  Ferraro  was elected
Secretary and a Director of the predecessor to the Company.  Since the Company's
1981  merger,  Mr.  Ferraro has been  Chairman of the Board and Chief  Executive
Officer of the Company.  In 1987,  he was elected  Secretary of the Company.  In
1988, Mr. Ferraro, along with Mr. Lerman, founded Pioneer Capital Corp. of which
Mr. Ferraro is President and a Director.  In 1993, Mr.  Ferraro,  along with Mr.
Lerman,  founded Bridge Investors I Limited  Partnership and its general partner
Pioneer Partners Corp., of which he is Treasurer,  Secretary and a Director.  In
1997, Mr. Ferraro became  Secretary and a Director of Pioneer Ventures Corp. and
a manager of Ventures  Management  Partners LLC, the general  partner of Pioneer
Ventures Associates Limited Partnership.  In 1998 Mr. Ferraro became Director of
American  Interactive Media, Inc., and in 1999 he became a director of America's
Shopping Mall, Inc. Mr. Ferraro has financial interests in other companies, none
of which are competitive with the Company. See "Certain Transactions".

<PAGE>
                      Thermodynetics, Inc. Proxy Statement
                                     Page 4


     Anthony  C.   Mirabella   holds  the  degrees  of  Bachelor  of  Mechanical
Engineering,  Stevens  Institute  of  Technology  (1962) and Master in  Business
Administration, Western New England College (1969). He was elected a director of
the Company in 1985. Mr. Mirabella has been employed by Connecticut  Natural Gas
Corporation  since  1971,  and is a  Senior  Vice  President  of  said  concern,
responsible  for The Energy Network,  Inc. and its district  heating and cooling
operations.

     Executive Officers who are not Nominees for Director

     Robert I. Lieberman is a certified public  accountant.  He holds the degree
of Bachelor of Science in Accounting and Business  Administration from the State
University  of New York (1975).  Mr.  Lieberman  joined the Company as corporate
controller in 1986, in 1987 was elected  Controller and Chief Financial Officer,
and in 1992 was elected  Treasurer.  In 1995 Mr. Lieberman was elected President
of Turbotec Products, Inc., the Company's principal operating subsidiary.

Certain Rights to Proceeds

     Two of the Company's three directors  currently own 656,334 shares in which
the Company has certain  rights to the proceeds to be received  upon the sale of
such shares which they received pursuant to 1984 stock subscription  agreements,
as  amended  in 1988 and in 1994.  Upon  the  sale of any of these  shares,  the
selling director shall pay directly to the Company at the time of receipt of the
net proceeds of such sale,  which amount is equal to (i) such net sales proceeds
(up to a maximum of $0.40 per share for Messrs.  Ferraro  and Lerman)  less (ii)
the purchase  price paid by the  subscriber  for each share sold  (approximately
$0.21).  The  directors  retain full voting and  dispositive  control over these
shares.  The Company has no other rights with respect to such shares. A total of
121,641 shares of a former director,  Robert R. Googins,  are subject to similar
restrictions  as  described  above with the  Company  receiving  the  difference
between $0.21 and $1.00.

Section 16(a) Beneficial Ownership Reporting Compliance

     At the fiscal  year end and through  the date  hereof,  the Company had not
received any reports from any director,  officer or principal  shareholder which
indicated on the report,  or by calculation based on the transaction and receipt
dates, that any report was not filed on a timely basis.

Remuneration of Officers and Directors

     The  following  table  sets  forth on an  accrual  basis for the three most
recent fiscal years,  the  remuneration of each of the Company's  officers whose
remuneration exceeded $100,000 and for all officers of the Company as a group.

                           SUMMARY COMPENSATION TABLE

<TABLE>
<CAPTION>
                                                                         Long Term Compensation
                                                                 --------------------------------------
                                    Annual Compensation           Awards                      Payouts
                                   ---------------------    --------------------           ---------------
                                                  Other    Restricted                                Company
Name and                   Fiscal   Salary/       Compen-  Stock           Options/      LTIP        401(k)
Principal Position         Year     Bonus         sation   Awards          SARS          Payouts     Contrib.
- ------------------         ----     -----         ------   ------          ----          -------     --------
<S>                        <C>     <C>            <C>         <C>           <C>            <C>        <C>
John F. Ferraro (1)        1999    $173,151(2)    $4,125      $0            0 shs          $0         $499
Chairman of the Board      1998    $149,029       $3,137      $0            0 shs          $0         $398
Chief Executive Officer    1997    $158,576(2)    $2,413      $0            0 shs          $0           $0
Secretary

Robert A. Lerman (1)       1999    $173,151(2)    $3,137      $0            0 shs          $0       $1,073
President                  1998    $144,685       $3,450      $0            0 shs          $0         $776
                           1997    $157,191(2)    $3,450      $0            0 shs          $0         $970
</TABLE>

<PAGE>
                      Thermodynetics, Inc. Proxy Statement
                                     Page 5


                     SUMMARY COMPENSATION TABLE (continued)

<TABLE>
<CAPTION>
                                                                         Long Term Compensation
                                                                 --------------------------------------
                                    Annual Compensation           Awards                      Payouts
                                   ---------------------    --------------------           ---------------
                                                  Other    Restricted                                Company
Name and                   Fiscal   Salary/       Compen-  Stock           Options/      LTIP        401(k)
Principal Position         Year     Bonus         sation   Awards          SARS          Payouts     Contrib.
- ------------------         ----     -----         ------   ------          ----          -------     --------
<S>                        <C>     <C>            <C>         <C>           <C>            <C>        <C>
Robert I. Lieberman (3)    1999    $129,801      $14,228      $0            0 shs          $0           $0
Treasurer                  1998    $112,561      $15,330      $0            0 shs          $0           $0
Chief Financial Officer    1997    $108,775         $750      $0            0 shs          $0           $0
</TABLE>

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

(1) Messrs.  Ferraro and Lerman entered into five year employment contracts with
the Company,  effective April 1, 1996. Each employment  contract  provides for a
basic salary at an annual rate of $150,000 with an annual  increase at April 1st
of each year based on  increases in the Consumer  Price Index.  Each  employment
contract  requires  the Company to provide  medical  insurance  coverage for the
employee  as  well as  $50,000  of  group  term  insurance,  and  $1,500,000  of
additional  life  insurance.  During the fiscal year ended March 31,  1999,  the
Company paid $108,909 in net premiums on the two life  insurance  policies which
provide that upon death or termination of each such  insured's  employment,  the
Company  will be repaid  from the  proceeds  of the policy the amount  being the
lesser of the then existing cash surrender  value of the policy or the aggregate
net premiums paid by the Company.  At March 31, 1999, the amount  receivable for
premiums  paid on the policies was  $1,243,234.  In  addition,  each  employment
contract  contains a provision  providing that in the event of  disability,  the
employee  will  receive  disability  payments of $100,000 per year for ten years
(with proportional  reductions in the event of partial  disability);  and $6,500
per year for tax  planning  services.  The  contract  may be  terminated  by the
employee on 120 days prior written  notice.  The contract may also be terminated
by the Company in which event the employee will be paid termination compensation
equal to each  employee's  then  current  salary  for  either  the longer of the
remainder of the unrenewed  term or three years;  in the event there is a change
in control of the Company and the employee is  terminated,  the  employee  shall
receive twice the amount of termination  compensation  which would  otherwise be
due.

(2) In 1997 and 1999,  Messrs.  Ferraro and Lerman each received cash bonuses of
$17,500.

(3) Mr. Lieberman  entered into a 5 year employment  contract with the Company's
primary  operating  subsidiary  effective April 1, 1996.  Under the contract Mr.
Lieberman is to be paid a base salary of $110,000 for the first year,  increased
by $5,000 annually for each of the following two years.  In addition,  he may be
paid a bonus based on performance targets established by the board of directors.
The employment  contract  requires the Company to provide certain other benefits
including life and disability insurance, subject to a maximum cost per year. The
contract may be terminated for "cause" immediately or by the employee on 90 days
prior  written  notice.  The contract may also be  terminated  by the Company in
which event the employee will be paid termination compensation for 180 days.

     For the fiscal year ending March 31, 2000, the Company  anticipates  paying
aggregate  direct  remuneration  (based  on  current  salaries  and  anticipated
bonuses) of approximately $475,000 to all officers as a group (three persons) of
which Mr.  Ferraro and Mr. Lerman will each be paid  approximately  $175,000 and
Mr. Lieberman will be paid approximately $125,000.

     During the fiscal year ended March 31, 1999,  $4,000 in directors' fees was
paid to the Company's one director who is not an officer or employee, Anthony C.
Mirabella. It is anticipated that the one director/nominee who is not an officer
or employee will be paid  approximately  $6,000 in directors' fees in the fiscal
year ending March 31, 2000.

Incentive Stock Options

     1992  Incentive  Stock Option Plan.  On December  16, 1991,  the  Company's
stockholders  approved the adoption of the Company's 1992 Incentive Stock Option
Plan (the "1992 Plan")  reserving  500,000 shares of the Company's  Common Stock
for  issuance  pursuant  to ISOs  which  may be  granted  under the 1992 Plan at
exercise  prices at least equal to 100% of the fair  market  value of the Common
Stock on the date of the effective date of the grant of the option.  At November
15, 1999 no 1992 Plan ISOs were outstanding.

     No options  under the 1992 Plan were granted in fiscal year ended March 31,
1999. The 1992 Plan will expire on December 31, 2001.

Non-Qualified Stock Incentive Plan

     1990  Non-Qualified  Stock Incentive Plan. The Company's 1990 Non-Qualified
Stock  Incentive  Plan  ("1990  Plan")  expired on  January  1,  1999.  No stock
incentives were issued under the 1990 Plan in fiscal year ended March 31, 1999.

     1995 Stock  Options.  On May 15,  1995,  the  Company's  Board of Directors
approved  the  adoption of the 1995 Stock  Options  ("1995  Options")  reserving
4,920,000 shares of the Company's Common Stock for issuance in the form of stock
options.  The purchase  price for the exercise of shares  subject to the options
equaled  the fair  market  value

<PAGE>
                      Thermodynetics, Inc. Proxy Statement
                                     Page 6

("FMV") of the shares of common  stock of the Company on the  effective  date of
the option,  May 19, 1995. There are 590,000 options  currently  reassignable to
members of the  management  team pro rata in  accordance  with their terms;  the
Company anticipates reassigning such options on or before December 31, 1999. The
expiration  date of the  options is  September  30,  2002.  See also  Aggregated
Exercises and Certain Transactions.

     Option  Grants in Last Fiscal  Year.  No options  were  granted in the last
fiscal year. However,  590,000 of the 1995 Options were reassigned to members of
the management team pro rata in accordance with their terms. The 590,000 options
were reassigned  such that 268,182 were  reassigned to Mr. Lerman,  268,182 were
reassigned to Mr. Ferraro,  20,114 were reassigned to Mr. Lieberman,  6,704 were
reassigned  to  Mr.   Mirabella,   and  26,818  were  reassigned  to  two  other
individuals.  The  anticipated  reassigned  options  are  not  included  in  the
Aggregated Exercises table below.

     The  compensation  values  of the  stock  bonuses  received  by  the  named
executive  officers and  directors  of the Company  during the last three fiscal
years are  reflected  in the Summary  Compensation  Table in the column  labeled
"Restricted Stock Awards".

Aggregated Exercises

     Aggregated  Option/SAR  Exercises  and Fiscal Year End  Option/SAR  Values.
Options  were  exercised  by certain  executive  officers of the Company  during
fiscal year ended March 31, 1999. See also "1995 Stock Options",  "Option Grants
in Last Fiscal Year", and "Certain  Transactions".  The following table reflects
the aggregated option exercise values at year end held by the executive officers
and directors:

<TABLE>
<CAPTION>
                           AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR
                                  AND FISCAL YEAR-END OPTION VALUES
- --------------------------------------------------------------------------------------------------------
                                                          Number of
                                                          Securities                 Value of
                                                          Underlying                 Unexercised
                                                          Unexercised                in-the-Money
                           Shares                         Options at                 Options at
                           Acquired                       FY-End (#)                 FY-End ($)
Name of                    on               Value         Exercisable ("E")          Exercisable ("E")
Officer or Director        Exercise         Realized      Unexercisable ("U")        Unexercisable ("U")
- --------------------------------------------------------------------------------------------------------
<S>                          <C>             <C>              <C>                       <C>
John F. Ferraro              320,000         $21,600          1,680,000  E              $113,400    E
Robert A. Lerman             320,000         $21,600          1,680,000  E              $113,400    E
Anthony C. Mirabella               0         $     0             50,000  E              $  3,375    E
Robert I. Lieberman                0         $     0            150,000  E              $ 10,125    E
</TABLE>

Employee Retirement Savings Plan

     Effective  April 1, 1991,  the  Company  adopted the  Thermodynetics,  Inc.
401(k)  Retirement  Savings  Plan (the  "401(k)  Plan").  The 401(k) Plan allows
full-time  employees  of the  Company to defer two to  fifteen  percent of their
earnings on a pre-tax basis through earnings or salary  reduction  contributions
to  the  401(k)  Plan.  The  Company  may  in  its   discretion   make  matching
contributions in the form of Company's common stock equal to a percentage of the
employees' aggregate contributions. Under the 401(k) Plan the board of directors
has the authority in its sole  discretion  to determine  the Company's  matching
contribution,  if any,  for each Plan  year.  The  Company  has  determined  its
matching  contributions to the 401(k) Plan for the plan year ending December 31,
1999 will be at the rate of 70% of employee contributions, not to exceed 200,000
shares.


<PAGE>
                      Thermodynetics, Inc. Proxy Statement
                                     Page 7

     The compensation  value of the 401(k)  participation  received by the below
listed officers and directors is reflected in the Summary  Compensation Table at
the column labeled  "Company  Contribution to 401(k) Plan".  The following table
sets  forth  the  number of shares  of  Common  Stock  contributed  to the below
referenced  persons  or groups of  persons  during  the  401(k)  Plan year ended
December  31,  1998,  Column (1),  and for all years from  inception of the Plan
through Plan year ended December 31, 1998, Column (2).

                                                Shares Contributed by the
                                                Company and Held in
        Name                                    Trust Under 401(k) Plan

        Officers and Directors                  Column (1)            Column (2)
        ----------------------                  ----------           -----------
                                                                     (Aggregate)

        John F. Ferraro(a)                           4,755           41,875
        Robert A. Lerman(a)                         10,217           59,468
        Robert I. Lieberman                            -0-           16,939
        Anthony C. Mirabella(a)                        -0-              -0-

        All officers and directors
        as a group(a) (4 persons)                   14,972          118,282

        Total Matching Contribution                100,000          734,803
        to all employees
        (32 persons)

- ----------

     (a)  Trustees of the 401(k)  Plan.  Excludes the  aggregate  shares held in
          trust  by the  trustees  of the  401(k)  Plan  for  all  participating
          employees.

Other Plans

     The Company does not have any pension or similar  plan.  See  footnotes (1)
and (4) to the cash compensation table as to the Company's  employment contracts
with Messrs. Ferraro, Lerman and Lieberman containing disability and termination
payment provisions.

                              Certain Transactions

     During the fiscal  year ended  March 31,  1999,  the  Company  has not been
engaged in transaction(s) with certain officers,  directors,  beneficial holders
of more than 5% of its  outstanding  voting  securities  and entities with which
they were  affiliated.  None of the  officers  and  directors of the Company are
engaged in businesses  competitive to the business of the Company. The Company's
transactions  with  these  individuals  and  entities  in the  fiscal  year most
recently ended are described below.

     With Directors and Officers, and Related Persons. A total of 590,000 of the
1995 stock options were reassigned to the management team pro rata in accordance
with their terms; the Company reassigned such options in August, 1999. See "1995
Stock Options" and "Option Grants in Last Fiscal Year."

     In August 1998, the Company invested  $100,000 in a Belgian  pharmaceutical
company.  In October 1998 the Company  declined to increase its  investment.  In
December,  1998 the Company's three  directors,  Messrs.  Lerman,  Ferraro,  and
Mirabella, along with Kenneth B. Lerman, an attorney who provides legal services
to the Company and is the son of one of the directors,  each  participated  in a
further  investment on an individual  basis; such persons invested on terms less
favorable than that of the Company.

     Indebtedness  of Management - At March 31, 1999 no member of management was
indebted to the Company in excess of $60,000.

<PAGE>
                      Thermodynetics, Inc. Proxy Statement
                                     Page 8



Legal Proceedings

     There are no material  legal  proceedings  known or threatened  against the
Company.

Information Concerning Independent Public Auditors

     The  firm  of  DiSanto   Bertoline  &  Company,   P.C.,   certified  public
accountants,  audited the consolidated  financial  statements of the Company and
its subsidiaries for the fiscal year ended March 31, 1999.  DiSanto  Bertoline &
Company,  P.C.  was  first  appointed  to serve  as the  Company's  auditors  in
February,  1991.  Representatives of such firm are not expected to be present at
the Annual Meeting of Stockholders.

Stockholder Proposals for Next Annual Meeting

     Under current rules of the Securities and Exchange Commission, stockholders
wishing to submit proposals for inclusion in the Proxy Statement of the Board of
directors  for the 1999  fiscal  year end Annual  Meeting of  Stockholders  must
submit such  proposals so as to be received by the Company at 651 Day Hill Road,
Windsor, Connecticut 06095 on or before July 1, 2000.

Form 10-KSB Annual Report

     A copy of the  Company's  Annual  Report on Form  10-KSB for the year ended
March 31,  1999 as filed with the  Securities  and  Exchange  Commission  may be
obtained  by any  stockholder  entitled  to vote at the  January 13, 2000 Annual
Meeting of  Stockholders  by  addressing  a written  request  to the  Secretary,
Thermodynetics, Inc., 651 Day Hill Road, Windsor, Connecticut 06095.

                                  OTHER MATTERS

     Management  does not know of any  other  matters  which  are  likely  to be
brought  before  the  Meeting.  However,  in the event  that any  other  matters
properly come before the Meeting,  the persons named in the enclosed  proxy will
vote said proxy in accordance with their judgment on said matters.

                                    By Order of the Board of Directors

                                    Thermodynetics, Inc.

                                    Robert A. Lerman
                                           President

Windsor, Connecticut 06095
November 19, 1999

<PAGE>
                      Thermodynetics, Inc. Proxy Statement
                                     Page 9


 PROXY       THIS PROXY IS SOLICITED HALF OF THE BOARD OF DIRECTORS       PROXY

                   Please Sign and Return this Proxy Promptly
                              THERMODYNETICS, INC.

                Annual Meeting of Stockholders - January 13, 2000

     KNOW ALL MEN BY THESE PRESENTS,  that the undersigned  hereby appoints John
F. Ferraro and Robert A. Lerman, or any one of them acting in the absence of the
other,  as  attorneys  and  proxies  of  the  undersigned  with  full  power  of
substitution,  for  and in  the  name  of  the  undersigned,  to  represent  the
undersigned at the Annual Meeting of  Stockholders  of  Thermodynetics,  Inc., a
Delaware  corporation,  to be held at the Company's principal offices at 651 Day
Hill Road,  Windsor,  Connecticut 06095 at 9:30 A.M. (EST) on Thursday,  January
13,  2000 and at any  adjournments  thereof,  and to vote all shares of stock of
said Company  standing in the name of the undersigned  with all the powers which
the  undersigned  would  possess  if  personally  present at such  meeting.  The
undersigned directs that this Proxy be voted as follows:

1.   To elect three (3) directors (Proposal One).

      FOR |_|  all nominees listed below           WITHHOLD AUTHORITY |_|
     (except as marked to the contrary below)      (to vote for all nominees
                                                   listed below)

          Nominees: John F. Ferraro, Robert A. Lerman, Anthony C. Mirabella

          If it is  desired to  withhold  authority  to vote for any  individual
          nominee,  check  the FOR box  above  and  strike  out the  name of the
          nominee for whom you desire to withhold voting authority.

2.   In their discretion, on all other matters that may properly come before the
     meeting.

     AUTHORITY GRANTED |_|                         AUTHORITY WITHHELD |_|
                                                   (Continued and to be signed
                                                   on other side)

<PAGE>

     THIS PROXY WILL BE VOTED AS DIRECTED,  BUT IF NO INSTRUCTIONS ARE GIVEN FOR
ANY ITEM,  THIS PROXY WILL BE VOTED FOR THAT ITEM.  DISCRETIONARY  AUTHORITY  IS
HEREBY  CONFERRED  AS TO ALL OTHER  MATTERS  THAT MAY COME  BEFORE THE  MEETING.
STOCKHOLDERS WHO ARE PRESENT AT THE MEETING MAY WITHDRAW THEIR PROXY AND VOTE IN
PERSON IF THEY SO DESIRE.

                                        Dated:______________________1999/2000

                                        _____________________________________

                                        _____________________________________
                                               (Signature of Stockholder)

                                        Please sign  exactly as name  appears on
                                        this Proxy.  If shares are registered in
                                        more than one name,  the  signatures  of
                                        all  such   persons  are   required.   A
                                        corporation  should  sign  in  its  full
                                        corporate  name  by  a  duly  authorized
                                        officer,  stating  his title.  Trustees,
                                        guardians,  executors and administrators
                                        should sign in their official  capacity,
                                        giving  their full  title as such.  If a
                                        partnership,  please sign in partnership
                                        name by authorized person.

                   PLEASE SIGN AND RETURN THIS PROXY PROMPTLY
     No postage is required if returned in the enclosed envelope and mailed
                              in the United States
           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS



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