THERMODYNETICS INC
DEF 14A, 2000-12-11
MISCELLANEOUS FABRICATED METAL PRODUCTS
Previous: DAWSON GEOPHYSICAL CO, DEF 14A, 2000-12-11
Next: EVERGREEN RESOURCES INC, SC 13G/A, 2000-12-11





                            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:


TDYN Proxy 1st Jan. 2001 (PROXY)


<PAGE>



[LOGO] THERMODYNETICS, INC.



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

                              THERMODYNETICS, INC.

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

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

                                January 16, 2001


     The Annual Meeting of Stockholders of Thermodynetics,  Inc. (the "Company")
for fiscal  year ended March 31,  2000 will be held at the  Company's  principal
offices at 651 Day Hill Road, Windsor, Connecticut 06095 on Tuesday, January 16,
2001 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  24, 2000 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


December 8, 2000
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>


[LOGO] THERMODYNETICS, INC.



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

                              THERMODYNETICS, INC.

                                 PROXY STATEMENT

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


     This Proxy  Statement is first being mailed to  Stockholders on December 8,
2000 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 Tuesday, January 16, 2001 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, 2000  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  24, 2000 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  13,648,110  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


<TABLE>
<CAPTION>
      Name and Address(1)           Amount and Nature                      Percent of
      of Beneficial Owner           of Beneficial Ownership                Class Owned

      <S>                           <C>               <C>                  <C>
      Directors and Officers

      John F. Ferraro               4,057,462         shs (2)(6)           25.8%
      Robert A. Lerman              4,341,539         shs (2)(7)           26.3%
      Anthony C. Mirabella            241,791         shs (3)              1.8%
      Robert I. Lieberman             272,853         shs (4)              2.0%

      All officers and              8,913,645         shs (5)              50.3%
      directors as a group
      (four persons)

      Other 5% Shareholders
          None
</TABLE>

----------
(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 51,300
     shares held for Mr.  Ferraro and 79,397 shares held for Mr. Lerman in trust
     under the Company's 401(k) Plan, respectively; includes 244,525 shares held
     by the spouse of Mr.  Lerman,  and 33,360  shares held by the spouse of Mr.
     Ferraro, respectively;  excludes the aggregate 934,803 shares held in trust
     by the trustees of the 401(k) Plan for all of the participating employees.

(3)  Includes  options  exercisable  to  acquire  6,704  shares.   Excludes  the
     aggregate  934,803  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  4,073,182  shares;  includes an
     aggregate  147,636 shares held in trust under the Company's 401(k) Plan for
     each respective  officer's  account;  excludes the aggregate 934,803 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.

(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 13,648,110 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
4,840,462 shares representing thirty-five and five-tenths of one percent (35.5%)
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,  2000 the
Company's Board of Directors held a total of three (3) meetings.

Nominees for Election as Directors

<TABLE>
<CAPTION>
                                                                                               Director
Name of Nominee                        Age         Position with the Company                     Since
---------------                        ---         -------------------------                     -----

      <S>                              <C>         <C>                                           <C>
      John F. Ferraro                  66          Chairman of the Board, Chief Executive
                                                      Officer and Secretary                      1979
      Robert A. Lerman                 65          President and Director                        1979
      Anthony C. Mirabella             59          Director                                      1985
</TABLE>

Principal Occupations of Directors and Nominees During the Past Five Years

     Robert A. Lerman holds the degrees of Bachelor of  Mechanical  Engineering,
College  of the City of New York  (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 Mr. Lerman 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 Treasurer and Managing Director;  PPC is --- the
general  partner  of  Bridge  Investors  I  Limited  Partnership  ("Bridge"),  a
partnership  formed by Messrs.  Lerman  ------ and  Ferraro  for the  purpose of
providing venture capital financing to other companies;  Bridge  distributed its
assets and dissolved  effective  December 31, 1998.  In 1997,  Mr. Lerman became
President  and a Director  of Pioneer  Ventures  Corp.  ("PVC") and a manager of
Ventures Management Partners LLC ("VMP"), the general partner of Pioneer --- ---
Ventures Associates Limited Partnership  ("PVALP"), 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. 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 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 both Bridge and its general partner
PPC, of which he is Treasurer,  Secretary and a Director; Bridge distributed its
assets and dissolved  effective  December 31, 1999. In 1997,  Mr. Ferraro became
Secretary  and a Director of PVC and a manager of VMP,  the  general  partner of
PVALP.  In 1998 Mr.  Ferraro  became a director of American  Interactive  Media,
Inc.; in 1999 he became a director of America's Shopping Mall, Inc.; and in 1998
and  reappointed in 2000 became a director of Fidelity First Financial Corp. See
"Certain Transactions".

     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


<PAGE>


                      Thermodynetics, Inc. Proxy Statement
                                     Page 4

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, an amount 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
per-share).  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  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.

<TABLE>
<CAPTION>
                           SUMMARY COMPENSATION TABLE

                                            Annual                        Long Term Compensation
                                                            ----------------------------------------------
                                         Compensation                  Awards           Payouts    Other
                                    ----------------------------------------------------------------------
                                                                                                    Company
                          Fiscal                       Other         Stock     Options/   LTIP      401(k)
Name/Position             Year        Salary/Bonus     Compensation  Awards     SARS      Payouts   Contrib.
-------------             ----        ------------     ------------  ------     ----      -------   -------

<S>                       <C>          <C>              <C>              <C>    <C>         <C>    <C>
John F. Ferraro (1)       2000         $170,760(2)      $3,210           $0     0 shs       $0       $518
Chairman of the Board,    1999         $173,151(2)      $4,125           $0     0 shs       $0       $499
Secretary & Director      1998         $149,029         $3,137           $0     0 shs       $0       $398

Robert A. Lerman(1)       2000         $176,852(2)      $4,125           $0     0 shs       $0     $1,096
President & Director      1999         $173,151(2)      $3,137           $0     0 shs       $0     $1,073
                          1998         $144,685         $3,450           $0     0 shs       $0       $776

Robert I. Lieberman(3)    2000         $130,509        $11,878           $0     0 shs       $0         $0
Treasurer and CFO &       1999         $129,801        $14,228           $0     0 shs       $0         $0
President of Turbotec     1998         $112,561        $15,330           $0     0 shs       $0         $0
</TABLE>

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

<PAGE>


                      Thermodynetics, Inc. Proxy Statement
                                     Page 5

(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,  2000,  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, 2000, the amount  receivable for
premiums  paid on the policies was  $1,477,257.  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 2000 and 1999,  Messrs.  Ferraro and Lerman each received cash bonuses of
$12,500 and $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, 2001, the Company  anticipates  paying
aggregate  direct  remuneration  (based  on  current  salaries  and  anticipated
bonuses) of approximately $490,000 to all officers as a group (three persons) of
which Mr.  Ferraro and Mr. Lerman will each be paid  approximately  $180,000 and
Mr. Lieberman will be paid approximately $130,000.

     During the fiscal year ended March 31, 2000,  $5,100 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, 2001.

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
24, 2000 no 1992 Plan ISOs were outstanding.

     As of the record date, no 1992 Plan ISOs were outstanding. No options under
the 1992 Plan were  granted in fiscal year ended March 31,  2000.  The 1992 Plan
will expire on December 31, 2001.

Non-Qualified Stock Incentive Plan

     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  ("FMV") of the  shares of common  stock of the
Company on the  effective  date of the option,  May 19, 1995. A total of 590,000
options  were  reassigned  in  August,  1999 and were  granted to members of the
management team pro rata in accordance with their terms.  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  in August,
1999 as follows:  268,182 to Mr. Lerman;  268,182 to Mr. Ferraro;  20,114 to


<PAGE>


                      Thermodynetics, Inc. Proxy Statement
                                     Page 6

Mr. Lieberman; 6,704 to Mr. Mirabella; and 26,818 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, 2000. 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
---------------------------------------------------------------------------------------------------------
Name of Officer or      Shares       Value       Number of Securities         Value of Unexercised
Director                Acquired     Realized    Underlying  Unexercised      in-the-Money  Options at
                        on Exercise              Options at FY-End (#)        FY-End ($)
                                                 Exercisable ("E")            Exercisable ("E")
                                                 Unexercisable ("U")          Unexercisable ("U")
---------------------------------------------------------------------------------------------------------
<S>                     <C>          <C>           <C>                   <C>          <C>             <C>
John F. Ferraro              0            0        1,948,182             E            $287,356         E
Robert A. Lerman             0            0        1,948,182             E            $287,356         E
 Anthony C. Mirabella   50,000        7,375            6,704             E                $989         E
Robert I. Lieberman          0            0          170,114             E             $25,092         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,
2000 will  equal a maximum of 200,000  shares,  provided  that the value of such
grant does not exceed $35,000.

     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,  1999,  Column (1),  and for all years from  inception of the Plan
through Plan year ended December 31, 1999, Column (2).



<PAGE>


                      Thermodynetics, Inc. Proxy Statement
                                     Page 7

<TABLE>
<CAPTION>
                                                                 Shares Contributed by the Company
             Name                                                and Held in Trust Under 401(k) Plan
             ----                                                -----------------------------------
             Officers and Directors                               Column (1)           Column (2)
             ----------------------                               ----------           ----------
                                                                                      (Aggregate)
             <S>                                                  <C>                   <C>
             John F. Ferraro(a)                                    9,425                51,300
             Robert A. Lerman(a)                                  19,929                79,397
             Robert I. Lieberman                                     -0-                16,939
             Anthony C. Mirabella(a)                                 -0-                   -0-

             All officers and directors as a group(a)             29,354               147,636
                 (4 persons)

             Total Matching Contribution                         200,000               934,803
             to all employees
             (35 persons)
</TABLE>

----------
     (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,  2000,  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.  In August, 1999 a total
of 590,000 of the 1995 stock options were  reassigned to the management team pro
rata in accordance with their terms. See "1995 Stock Options" and "Option Grants
in Last Fiscal Year."

     Indebtedness  of Management - At March 31, 2000 no member of management was
indebted to the Company in excess of $60,000.


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, 2000.  DiSanto  Bertoline &


<PAGE>


                      Thermodynetics, Inc. Proxy Statement
                                     Page 8


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.

     On November 30, 2000,  the Registrant  dismissed its principal  accountant,
DiSanto, Bertoline & Company, P.C., 628 Hebron Avenue, Glastonbury,  Connecticut
06033. The former accountant's reports on the Registrant's  financial statements
for each of the past two years  contained no adverse  opinion or a disclaimer of
opinion,  nor were such reports  qualified or modified as to uncertainty,  audit
scope, or accounting principles. The decision to change accountants was approved
by the Registrant's board of directors.  During the Registrant's two most recent
fiscal years  ending  March 31,  2000,  and during the period from April 1, 2000
through and including November 30, 2000, there were no disagreements between the
Registrant and the former  accountant on any matter of accounting  principles or
practices,  financial  statement  disclosure,  or auditing  scope or  procedure.
During the  Registrant's two most recent fiscal years ending March 31, 2000, and
during the period from April 1, 2000  through and  including  November 30, 2000,
the former accountants did not advise the Registrant that: (a) internal controls
necessary for the Registrant to develop  reliable  financial  statements did not
exist; (b) information had come to the former accountant's attention that led it
to no  longer  be able to rely on  management's  representation  or that made it
unwilling to be associated with the financial statements prepared by management;
(c) the former accountant needed to expand significantly the scope of its audit,
or that  information  had come to the former  accountant's  attention  that,  if
further  investigated might have materially impacted the fairness or reliability
of a previously issued audit report or the underlying financial  statements,  or
the  financial  statements  issued or to be issued  covering  the fiscal  period
subsequent to the date of the most recent audited financial statements,  and the
issue was not  resolved  to the former  accountant's  satisfaction  prior to its
dismissal.

     On November 30, 2000 the Registrant  engaged Mahoney Sabol & Company,  LLP,
One State Street,  17th floor,  Hartford,  Connecticut 06103 to be its principal
accountant.  During the  Registrant's  two most recent fiscal years ending March
31, 2000 and during the period from April 1, 2000 through and including November
30,  2000,  the  Registrant  has not  consulted  the  newly  engaged  accountant
regarding:  (a) either the  application  of accounting  principles to a modified
transaction,  completed or proposed,  or the type of audit opinion that might be
rendered on the Registrant's financial statements, and no written report or oral
advice was provided that the new  accountant  concluded was an important  factor
considered  by the  Registrant  in  reaching  a decision  as to the  accounting,
auditing or  financial  reporting  issue;  or (b) any matter that was either the
subject of a  disagreement  with the former  accountant  or a reportable  event.
Representatives  of Mahoney Sabol & Company,  LLP 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 2000  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 November 1, 2001.


Form 10-KSB Annual Report

     A copy of the  Company's  Annual  Report on Form  10-KSB for the year ended
March 31,  2000 as filed with the  Securities  and  Exchange  Commission  may be
obtained  by any  stockholder  entitled  to vote at the  January 16, 2001 Annual
Meeting of  Stockholders  by  addressing  a written  request  to the  Secretary,
Thermodynetics, Inc., 651 Day Hill Road, Windsor, Connecticut 06095.



<PAGE>


                      Thermodynetics, Inc. Proxy Statement
                                     Page 9

                                  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
December 8, 2000




<PAGE>


PROXY     THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS      PROXY

                   Please Sign and Return this Proxy Promptly
                              THERMODYNETICS, INC.

                Annual Meeting of Stockholders - January 16, 2001

     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 Tuesday, January 16,
2001 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                    2000/01
                                                     --------------------

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

                                                --------------------------------
                                                   (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