DATAFLEX CORP
DEF 14A, 1995-08-04
COMPUTERS & PERIPHERAL EQUIPMENT & SOFTWARE
Previous: PRUDENTIAL GOVERNMENT SECURITIES TRUST, 497, 1995-08-04
Next: ABIGAIL ADAMS NATIONAL BANCORP INC, 8-K, 1995-08-04



DATAFLEX CORPORATION
3920 PARK AVENUE
EDISON, NEW JERSEY 08820


NOTICE OF ANNUAL MEETING OF SHAREHOLDERS


TO BE HELD ON SEPTEMBER 1, 1995




     NOTICE IS HEREBY GIVEN that the Annual Meeting of Shareholders
(the "Annual Meeting") of Dataflex Corporation, a New Jersey
corporation (the "Company"), will be held at the Company's offices
at 3920 Park Avenue, Edison, New Jersey on September 1, 1995 at
10:00 a.m. Eastern Daylight Time, for the following purposes:

     1.   To elect two members of the Board of Directors, one to
          serve until the 1998 Annual Meeting of Shareholders and
          one to serve until the 2000 Annual Meeting of
          Shareholders, and until their successors are duly elected
          and qualified.

     2.   To ratify the Board of Directors' appointment of Price
          Waterhouse LLP as the Company's independent accountants
          for the fiscal year ending March 31, 1996.

     3.   To approve the Board of Director's resolution proposing
          that Article Fourth of the Company's Certificate of
          Incorporation be amended to increase the authorized
          common shares, no par value, of the Company from
          10,000,000 shares to 20,000,000 shares.

     4.   To approve the Board of Director's resolution proposing
          that Article Fourth of the Company's Certificate of
          Incorporation be amended to authorize the Company to
          issue 10,000,000 shares of Preferred Stock, without par
          value.

     5.   To transact such other business as may properly come
          before the Annual Meeting or any adjournment thereof.

     The Board of Directors has fixed the close of business on July
26, 1995 as the record date for the Annual Meeting.  Only
shareholders of record as of the close of business on such date are
entitled to notice of, and to vote at, the Annual Meeting or any
adjournment thereof.

     Shareholders are urged to attend the Annual Meeting in person. 
If you are not able to do so, please sign, date and return the
accompanying Proxy in the enclosed envelope.  No postage is
required if mailed in the United States.

     The Board of Directors unanimously recommends a vote FOR the
election of its nominees as Directors, FOR the ratification of the
Board of Directors' appointment of Price Waterhouse LLP as the
Company's independent accountants, FOR the approval of increasing
the authorized number of common shares, no par value, of the
Company's stock and FOR the approval to authorize the Company to
issue 10,000,000 shares of Preferred Stock, without par value.


                         By Order of the Board of Directors,



                            /s/ Elizabeth Massimo               
                         ELIZABETH MASSIMO,
                         Assistant Secretary

Edison, New Jersey
July 26, 1995

WHETHER YOU EXPECT TO ATTEND THE ANNUAL MEETING OR NOT, YOUR VOTE
IS IMPORTANT.  ACCORDINGLY, PLEASE COMPLETE, DATE AND SIGN THE
ENCLOSED PROXY AND RETURN IT PROMPTLY IN THE ENCLOSED ENVELOPE TO
ENSURE THAT YOUR SHARES ARE REPRESENTED.  YOUR PROXY WILL BE
REVOKABLE BY WRITTEN NOTICE AS DESCRIBED IN THE ACCOMPANYING PROXY
STATEMENT, AT ANY TIME PRIOR TO ITS EXERCISE.
<PAGE>
<PAGE>
DATAFLEX CORPORATION
3920 PARK AVENUE
EDISON, NEW JERSEY 08820

PROXY STATEMENT


     This Proxy Statement and the accompanying Notice of Annual
Meeting and form of Proxy are furnished in connection with the
solicitation of Proxies by the Board of Directors of Dataflex
Corporation, a New Jersey corporation (the "Company"), for use at
the Annual Meeting of Shareholders to be held on September 1, 1995
at 10:00 a.m., at the Company's offices at 3920 Park Avenue,
Edison, New Jersey and at any adjournments thereof (the "Annual
Meeting").  It is anticipated that this Proxy Statement and the
form of Proxy will be mailed on or about July 28, 1995 to holders
of record on July 26, 1995 (the "Record Date") of the Company's
common stock, no par value per share (the "Common Stock").  Holders
of record of Common Stock at the close of business on the Record
Date are entitled to receive notice of, and to vote at, the Annual
Meeting.  At the close of business on the Record Date, 4,835,102
shares of Common Stock were issued and outstanding.  The presence
in person or by proxy at the Annual Meeting of the holders of a
majority of such shares shall constitute a quorum.

     The Company's Annual Report to Shareholders for the fiscal
year ended March 31, 1995, including certified financial
statements, is enclosed with this Proxy Statement.

     The Common Stock was the only voting security of the Company
outstanding and entitled to vote on the Record Date.  Holders of
Common Stock are entitled to one vote per share on each matter to
be voted upon at the Annual Meeting.  Assuming the presence of a
quorum at the Annual Meeting, the affirmative vote of the holders
of 60% of the votes cast by the holders of shares of Common Stock
present in person or represented by Proxy at the Annual Meeting is
necessary for the election of Directors.  Assuming the presence of
a quorum at the Annual Meeting, a majority of the votes cast by the
holders of shares of the Common Stock present in person or
represented by proxy at the Annual Meeting and entitled to vote is
required for the ratification of the Board of Directors'
appointment of Price Waterhouse LLP as the Company's independent
accountants for the fiscal year ending March 31, 1996 (the "Auditor
Proposal") and the approval of amending Article Fourth of the
Company's Certificate of Incorporation.

     Any Proxy may be revoked at any time before it is actually
voted by written notification delivered to the Secretary of the
Company or by submitting another Proxy bearing a later date. 
Properly executed and unrevoked Proxies received by the Company
will be voted by the persons named therein at the Annual Meeting in
the manner specified therein or, if no specification is made, will
be voted:  (i) FOR the election of the nominees named herein to the
Company's Board of Directors; (ii) FOR the Auditor Proposal; (iii)
FOR the approval of increasing the authorized number of common
shares, no par value, of the Company's stock; and (iv) FOR the
approval to authorize the Company to issue 10,000,000 shares of
Preferred Stock, without par value.

     The expense of preparing, printing and distributing the Proxy
materials will be paid by the Company.  In addition to use of the
mail, Proxies may be solicited in person or by telephone by
Directors, officers or employees of the Company without additional
compensation.
                                
     The expense of this solicitation is to be borne by the
Company.  The Company may also reimburse persons holding shares in
their names or in the names of their nominees for their expenses in
sending proxies and proxy material to their principals.

     Unless otherwise directed, the persons named in the
accompanying form of proxy intend to vote all proxies received by
them (i) in favor of the election of the nominees to the Board of
Directors herein, (ii) in favor of the ratification of the selected
independent auditors, (iii) in favor of the increase of additional
common shares, no par value, of the Company's stock, and (iv) in
favor of the issuance  of shares of Preferred Stock, without par
value.

     Management does not intend to present any business at the
meeting other than that set forth in the accompanying Notice of
Annual Meeting, and it has no information that others will do so. 
If other matters requiring the vote of the shareholders properly
come before the meeting and any adjournments thereof, it is the
intention of the persons named in the accompanying form of proxy to
vote the proxies held by them in accordance with their judgment on
such matters.

        SHAREHOLDER PROPOSALS FOR THE 1996 ANNUAL MEETING

     Shareholder proposals for inclusion in the proxy materials
related to the 1996 Annual Meeting of Shareholders must be received
by the Company no later than June 30, 1996.
<PAGE>
<PAGE>
ELECTION OF DIRECTORS
(PROPOSAL 1)

     Pursuant to the Company's Certificate of Incorporation, the
Company's Board of Directors is divided into five classes.  The
term of the Directors in Class I expires at the 1996 Annual
Meeting of Shareholders; the term of the Directors in Class II
expires at the 1997 Annual Meeting of Shareholders; the term of
the Directors in Class III expires at the 1998 Annual Meeting of
Shareholders; the term of the Directors in Class IV expires at
the 1999 Annual Meeting of Shareholders; and the term of the
Directors in Class V expires at the 1995 Annual Meeting of
Shareholders; and in all cases at the time their respective
successors have been duly elected and qualified.

     Notwithstanding the foregoing, any Director who is elected
to the Company's Board of Directors by the Directors to fill a
vacancy will serve until the next Annual Meeting of Shareholders.

     Mr. Doganiero was elected to the Board of Directors by the
Directors in fiscal year 1995, for a term expiring at the 1995
Annual Meeting.  The Board of Directors has nominated Mr.
Doganiero for election as a Class III Director at the Annual
Meeting.  

     The term of Richard C. Rose, a Class V Director of the
Company, expires at the 1995 Annual Meeting of Shareholders.  The
Board of Directors has renominated him to serve as a Class V
Director of the Company to serve until the 2000 Annual Meeting.  

     Pursuant to the Company's by-laws, a shareholder is only
permitted to nominate a person for election as a Director if he
or she has given written notice to the Company's secretary of
such intent no later than sixty (60) days prior to the scheduled
date of the annual meeting of shareholders.  Such notice must
include the identity of the person to be nominated, a description
of all agreements, arrangements, or understandings between the
nominating shareholders and the person to be nominated pursuant
to which the nomination is to be made or the nominee is to be
elected, and such other information regarding the nominee as
would be required to be included in a proxy statement filed
pursuant to the then current proxy rules of the Securities and
Exchange Commission.  The Board of Directors is authorized to
disqualify any nominee where the person nominating such person
has failed to provide the Company with complete and accurate
information as required above.  No such notices were given for
the 1995 Annual Meeting. 

     The persons who currently serve as the Company's Directors
or Officers and brief summaries of their business experience and
certain other information with respect to them are set forth in
the following table and in the information which follows the
table.

<PAGE>
<TABLE>
<CAPTION>
                                                  Director or 
Name                Age       Position            Officer Since

<S>                 <C>       <C>                      <C>       
Richard C. Rose     47        Chairman, Chief          1984
                              Executive Officer,
                              Director, Class V

Gordon J. McLenithan54        President-Dataflex       1985
                              East, Director, 
                              Class IV

Peter H. Jackson    37        Co-President,            1994
                              Director, Class I

Philip Doganiero    38        Co-President,            1995
                              Director, Class III

Raymond DioGuardi   40        Senior Vice President,   1995
                              Chief Financial
                              Officer

John G. Raos        45        Director, Class III      1993

Charles C. Kelly    56        Director, Class II       1994
</TABLE>

     Richard C. Rose has served as Chief Executive Officer of the
Company since April 1990 and Chairman of the Board of Directors
since September 1993.  He served as President of the Company from
April 1987 to September 1993.  He has served as a Director of the
Company since October 1984, and has served as Chief Operating
Officer from July 1986 through April 1990 and as Vice President -
Sales and Marketing of the Company from July 1984 through April
1987.  From 1979 through June 1984, he served as Vice President
and Director of Sales of David Jamison Carlyle, a computer
peripheral distributor.  Prior to 1979, he was employed in two
sales management positions.  Mr. Rose is a graduate of the
University of Miami with a Bachelor's Degree in Mathematics.

     Gordon J. McLenithan has served as President of Dataflex
East since January 1995.  He served as Vice Chairman from April
1994 to January 1995, and as President of the Company from
September 1993 until April 1994.  He served as Chief Operating
Officer of the Company from April 1990 until April 1994 and as
its Chief Financial Officer from January 1986 to March 1995.  He
has served as a Director of the Company since April 1990.  Mr.
McLenithan also served as the Company's Executive Vice President
from April 1990 to October 1993, Vice President from May 1985
until April 1990, its General Manager from January 1986 until
April 1990 and as Controller from May 1984 until January 1986. 
From 1982 to 1984, he was employed as Vice President - Finance of
Eutectic Corporation, a manufacturer of consumable welding
materials.  Prior to 1982, he was employed in a number of
financial management positions, including 10 years with Price
Waterhouse.  Mr. McLenithan, a certified public accountant, is a
graduate of Bentley College with a Bachelor's Degree in
Accounting.

     Peter H. Jackson has served as the Co-President of the
Company since January 1995 and Director since April 1994.  From
April 1994 through December 1995, he was President and Chief
Operating Officer, following the Company's acquisition of
substantially all of the assets and assumption of certain
liabilities of Granite Computer Products, Inc. ("Granite").  From
March 1985 to March 1994 he was President of Granite, a computer
services company providing hardware, software and networking
services to large corporations.  Prior to March 1985, he was a
National Sales Manager for LEX Electronics, a distributor of
microcomputer products and peripherals.  Mr. Jackson graduated
from the University of California with a Bachelor's Degree in
History.

     Philip Doganiero has served as Co-President of the Company
and Director since January 1995, following the Company's
acquisition of substantially all of the assets and assumption of
certain liabilities of National Data Products, Inc. ("NDP"). 
From May 1982 to January 1995, he was founder and President of
NDP, a reseller of personal computers and related services. 
Prior to May 1982, he was a sales representative for Better
Business Forms and NCR Corporation.  Mr. Doganiero graduated from
Florida State University with a Bachelor's Degree in Marketing.

     Raymond DioGuardi has served as Senior Vice President of
Finance since November 1994 and as Chief Financial Officer since
March 1995.  From the period of December 1989 to October 1994, he
held the position of Vice President of Finance, CFO and Secretary
of Nathan's Famous, Inc.  Prior to this time, he spent twelve
years at various levels of increasing responsibility with Price
Waterhouse.  He is  a Certified Public Accountant, member of the
AICPA, New Jersey Society of Certified Public Accountants and
Institute of Management Accountants.  Mr. DioGuardi graduated
from Rutgers State University with a Bachelor's Degree in
Business Administration.

     John G. Raos has served as a Director of the Company since
October 1993.  Mr. Raos is President and Chief Operating Officer
of U.S. Industries, Inc.  Prior to June 1995, he was President
and Chief Operating Officer of Hanson Industries, Inc., a $15
billion British-American industrial management corporation.  He
joined Hanson Industries as Corporate Controller in 1976.  From
1970-1976, Mr. Raos was employed by Price Waterhouse in New York
as an auditor.  Mr. Raos, a certified public accountant, is a
graduate of Queens College with a Bachelor's Degree in
Accounting.

     Charles C. Kelly has served as a Director of the Company
since May 1994.  Mr. Kelly has been employed by First Fidelity
Bancorporation ("FFB") since October 1990, currently serving as
Executive Vice President and Division Head of FFB's Investment
Bank (the "Investment Bank"), which is responsible for FFB's
private placements, mergers and acquisitions business.  In
addition, Mr. Kelly is the head of loan pricing and syndications
for FFB's wholesale bank.  Prior to this position, Mr. Kelly was
Group Head of FFB's wholesale bank - northern region.  Prior to
joining FFB, Mr. Kelly served for over 20 years, from April 1970
to October 1990, with Citibank, N.A., where he was Vice President
and Senior Credit Officer.  He has worked for two years in the
Investment Bank, heading corporate finance for the middle market,
media and health care sectors.  Prior to working at the
Investment Bank, Mr. Kelly was the Regional Executive of
Citibank's Northeast U.S. Corporate Bank.  Mr. Kelly holds a J.D.
degree, and is admitted to the New York Bar.

Board Meetings

     During the fiscal year ended March 31, 1995, the Board of
Directors held nine meetings.  Each Director attended at least
75% of the aggregate of the total number of meetings of the Board
of Directors plus the total number of meetings of all committees
of the Board on which he served.

Committees of the Board

     The Board of Directors has an Audit Committee, a
Compensation Committee, and a Nominating Committee, each
comprised of the Company's two non-employee Directors, Messrs.
Raos and Kelly.  The Audit Committee is responsible for reviewing
the Company's audited financial statements, meeting with the
Company's independent accountants to review the Company's
internal controls and financial management practices and
examining all agreements or other transactions between the
Company and its Directors and officers (other than those
compensation functions assigned to the Compensation Committee) to
determine whether such agreements or transactions are fair to the
Company's shareholders.  During fiscal 1995, the Audit Committee
held one meeting.  

     The Compensation Committee is responsible for reviewing the
compensation and benefits of the Company's executive officers,
making recommendations to the Board of Directors concerning
compensation and benefits for such executive officers and
administering the Company's stock option plans.  During fiscal
1995, the Compensation Committee held three meetings.  

     The Nominating Committee is responsible for nominating new
directors of the Company.  

     Directors who are not employees of the Company (other than
Mr. Raos) received $6,000 during fiscal 1995 for serving as
Directors.  Mr. Raos has waived all fees to which he is entitled
for serving as Director.  Directors who are employees of the
Company do not receive any additional compensation for such
services.

Recommendation and Vote

     Assuming the presence of a quorum, the affirmative vote of
60% of the total number of votes cast in person or by proxy at
the Annual Meeting is required for the election of nominees as
Directors of the Company.  Broker non-votes and shares
represented by proxies as to which the authority to vote for a
nominee has been withheld will not be considered to have been
cast and therefore will not be counted toward such nominee's
attainment of the 60% vote.  The Company expects each nominee for
election as a Director of the Company to be able to accept such
nomination.  If any nominee is unable to accept such nomination,
Proxies may be voted for substitute nominees.  THE BOARD OF
DIRECTORS UNANIMOUSLY RECOMMENDS A VOTE FOR THE NOMINEES NAMED
ABOVE.

RATIFICATION OF THE
SELECTION OF INDEPENDENT ACCOUNTANTS
(PROPOSAL 2)

     Pursuant to the recommendation of the Audit Committee, the
Board of Directors has proposed the appointment of the firm Price
Waterhouse LLP as independent accountants, to audit the
consolidated financial statements of the Company for the fiscal
year ending March 31, 1996.  Price Waterhouse LLP has acted as
independent accountants of the Company since fiscal year 1990.

     A representative of Price Waterhouse LLP is expected to be
present at the meeting, with the opportunity to make a statement
if such representative desires to do so, and will be available to
respond to appropriate questions.

Recommendation and Vote

     Ratification of the appointment of Price Waterhouse LLP
requires a majority of the votes cast regarding the matter by the
holders of the shares of Common Stock present, in person or by
proxy, at the Annual Meeting and entitled to vote.  With respect
to broker non-votes and abstentions on this matter, the shares
will not be considered to have been cast and therefore will not
be counted toward the attainment of a majority vote.

     THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS A VOTE FOR
RATIFICATION.

             AMENDMENT TO ARTICLES OF INCORPORATION
(PROPOSAL 3)

     On May 31, 1995, the Board of Directors unanimously adopted
a resolution proposing that Article Fourth of the Company's
Certificate of Incorporation be amended to increase from
10,000,000 shares to 20,000,000 shares the Common Stock of the
Company, without par value, which the Company is authorized to
issue.  The Board directed that the proposed amendment be
submitted to a vote of the holders of all of the Company's
outstanding stock.  If the amendment is approved by the holders
of a majority of the Company's shares represented in person or by
proxy at the Meeting, the Company's Certificate of Incorporation
will be amended to provide that the Company is authorized to
issue 20,000,000 shares of Common Stock, without par value.  

     As of the date of this Proxy Statement, the Company has
4,835,102 shares of Common Stock outstanding.  In addition, the
Company has options exercisable for 719,583 shares of Common
Stock and options reserved for issuance which, if granted and
exercised, would be exercisable for 480,026 shares of Common
Stock.  Other than to meet the requirements of various employee
benefit and incentive plans of the Company, the Company has no
present plan, understanding or agreement to issue the additional
10,000,000 shares of Common Stock.  However, the Board of
Directors believes that the proposed increase in the number of
authorized shares of Common Stock is desirable to enhance the
Company's flexibility in connection with possible future actions,
such as stock dividends, stock splits, corporate mergers,
acquisitions of property and the possible funding of its
business, or other corporate purposes.  The Board will determine
whether, when and on what terms the issuance of shares of Common
Stock may be warranted in connection with any of the foregoing
purposes.

     As with the issuance of any shares of the Company's Common
Stock other than on a pro-rata basis to all current shareholders,
the issuance of additional shares to be authorized pursuant to
the proposed amendment would reduce the proportionate interests
in the Company held by current shareholders.

     A vote in favor of the proposed amendment to the Company's
Certificate of Incorporation by the holders of the outstanding
shares of Common Stock represented at the Meeting, in person or
by proxy, is necessary for the adoption of this proposal.  If the
proposed amendment is adopted by the shareholders, it will become
effective upon filing a Certificate of Amendment as required by
the New Jersey Business Corporation Act.  The Company's financial
statements, included in its 1995 Annual Report furnished to
shareholders in connection with the distribution of this Proxy
Statement, are incorporated in this Proxy Statement by reference.

     THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR THE PROPOSAL TO
INCREASE THE NUMBER OF AUTHORIZED COMMON SHARES, NO PAR VALUE.  

             AMENDMENT TO ARTICLES OF INCORPORATION
(PROPOSAL 4)

     On May 31, 1995, the Board of Directors unanimously adopted
a resolution proposing that Article Fourth of the Company's
Certificate of Incorporation be amended to authorize the Company
to issue 10,000,000 shares of Preferred Stock, without par value. 
The Board directed that the proposed amendment be submitted to a
vote of the holders of all of the Company's outstanding stock. 
If the amendment is approved by the holders of a majority of the
Company's shares represented in person or by proxy at the
Meeting, the Company's Certificate of Incorporation will be
amended to provide that the Company is authorized to issue
10,000,000 shares of Preferred Stock, without par value.

     The proposed amendment to the Certificate of Incorporation
would empower the Board of Directors to designate and issue from
time to time one or more classes or series of Preferred Stock
without any action by the Company's shareholders.  The Board of
Directors would be empowered to authorize issuances or one or
more classes or series and to determine and fix the relative
rights, preferences and limitations of each class or series so
authorized.  Such action could adversely affect the voting power
of the holder of the Company's Common Stock or could have the
effect of discouraging or making difficult any attempt by a
person or group to obtain control of the Company.

     The Company has no present plan, understanding or agreement
to issue shares of Preferred Stock.  However, the Board of
Directors believes that the proposed authorization of Preferred
Stock is desirable to enhance the Company's flexibility in
connection with possible future actions, such as stock dividends,
stock splits, corporate mergers, acquisitions of property and the
possible funding of its business, or other corporate purposes. 
The Board will determine whether, when and on what terms the
issuance of shares of Preferred Stock may be warranted in
connection with any of the foregoing purposes.

     A vote in favor of the proposed amendment to the Company's
Certificate of Incorporation by the holders of the outstanding
shares of Common Stock represented at the Meeting, in person or
by proxy, is necessary for the adoption of this proposal.  If the
proposed amendment is adopted by the shareholders, it will become
effective upon filing a Certificate of Amendment as required by
the New Jersey Business Corporation Act.  The Company's financial
statements, included in its 1995 Annual Report furnished to
shareholders in connection with the distribution of this Proxy
Statement, are incorporated in this Proxy Statement by reference.

     THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR THE PROPOSAL TO
AUTHORIZE THE COMPANY TO ISSUE 10,000,000 SHARES OF PREFERRED
STOCK, NO PAR VALUE.  

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

     Section 16(a) of the Securities Exchange Act requires the
Company's officers and Directors, and persons who own more than
10 percent of a registered class of the Company's equity
securities, to file reports of ownership and changes in ownership
on Forms 3, 4 and 5 with the Securities and Exchange Commission
(the "SEC").  Such persons are required by SEC Regulation to
furnish the Company with copies of all Forms 3, 4 and 5 they file
although the Company has undertaken the preparation and filing of
such reports on behalf of its officers and Directors.

     Based solely on the Company's review of the copies of the
forms it has filed and copies of such forms it has received, the
Company believes that all its officers, Directors and greater
than 10 percent beneficial owners complied with all filing
requirements applicable to them with respect to transactions
during fiscal 1995.

SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

     The following table presents certain information regarding
the beneficial ownership of the Common Stock as of June 2, 1995
by (i) each Director and nominee for election at the Annual
Meeting, (ii) all Directors and the named executive officers in
the Summary Compensation table appearing below as a group, and
(iii) each other person known by the Company to own more than 5%
of any class of equity securities of the Company.

<PAGE>
<PAGE>
<TABLE>
<CAPTION>
                         Number of Shares              Percent
                           Owned <F1>                  of Class
                         ----------------             --------
<S>                      <C>                           <C>
Richard C. Rose          182,863 <F2>                  3.8%

Gordon J. McLenithan     242,103 <F3>                  5.0%

John G. Raos             95,000 <F4>                   2.0%

Charles C. Kelly              0 <F5>                      *

Peter H. Jackson         55,250 <F6>                   1.1%

Philip Doganiero        375,000 <F7>                   7.8%

National Data
 Products, Inc.         625,000 <F8>                  12.9%
2145 Calumet Street
Clearwater, FL 34625

Qualivest Capital
 Management              372,400 <F9>                  7.7%
c/o U.S. Bankcorp
111 Southwest Fifth Avenue
Portland, Oregon 97204

Pioneer Management Corp. 349,900 <F10>                 7.2%
60 State Street
Boston, MA 02108
     
Fidelity Management
 and Research Co.        243,500 <F11>                 5.0%
82 Devonshire Street
Boston, Massachusetts 02109

All Directors and officers 
as a group (7 persons)   950,216 <F12>                 19.7%
                                              
                                   
____________________
* Less than 1%.

<FN>

<F1>
Unless otherwise indicated, each shareholder has sole voting and
investment power.

<F2>
Includes 179,936 shares which Mr. Rose has the right to acquire
through the exercise of stock options granted to him under the
Company's various stock option plans.  Does not include 129,064
shares subject to options granted to Mr. Rose under the Company's
various stock option plans or 27,022 shares of restricted stock
which do not vest within 60 days of the date of this Proxy
Statement.

<F3>
Includes 189,686 shares which Mr. McLenithan has the right to
acquire through the exercise of stock options granted to him
under the Company's various stock option plans.  Does not include
129,064 shares subject to options granted to Mr. McLenithan under
the Company's various stock option plans or 17,298 shares of
restricted stock which do not vest within 60 days of the date of
this Proxy Statement.

<F4>
Includes 75,000 shares which Mr. Raos has the right to acquire
through the exercise of stock options granted to him under a
separate issuance of stock options.  Does not include 225,000
shares subject to options granted to Mr. Raos that do not vest
within 60 days of the date of this proxy.

<F5>
Does not include 10,000 shares which Mr. Kelly has the right to
acquire through the exercise of stock options granted to him
under a separate issuance of  stock options.

<F6>
Includes 53,750 shares which Mr. Jackson has the right to acquire
through the exercise of stock options granted to him under a
separate issuance of stock options pursuant to the Asset Purchase
Agreement of Granite Computer Products, Inc. on April 6, 1994. 
Does not include 161,250 shares subject to options granted to Mr.
Jackson or 21,980 shares of restricted stock which do not vest
within 60 days of the date of this proxy.

<F7>
Consists of 375,000 shares owned by National Data Products, Inc.
which Mr. Doganiero may be deemed the beneficial owner by virtue
of his ownership interest in National Data Products, Inc.

<F8>
Represents shares issued as part of the consideration in
connection with the Company's purchase of substantially all the
assets and substantially all the liabilities of National Data
Products, Inc.

<F9>
Based on a Schedule 13G filed with the Securities and Exchange
Commission, dated February 11, 1995.  

<F10>
Based on a Schedule 13G filed with the Securities and Exchange
Commission, dated January 18, 1995.  

<F11>
Based on a Schedule 13G filed with the Securities and Exchange
Commission, dated February 13, 1995.  

<F12>
Includes 76,844 shares beneficially owned by Messrs. Rose,
McLenithan, Raos, Kelly, Jackson and Doganiero, after elimination
of shares as to which beneficial ownership is shared by more than
one member of this group (see Notes 2 through 7), and 498,372
shares subject to immediately exercisable stock options granted
under the Company's stock option plans.
</FN>
</TABLE>
<PAGE>
EXECUTIVE COMPENSATION

     The following table sets forth, for each of the last three
fiscal years, cash and certain other compensation paid or accrued
by the Company for the Chief Executive Officer and for each of
the other named executive officers (the "Named Officers") of the
Company in all capacities in which they served:

<TABLE>
<CAPTION>
                   SUMMARY COMPENSATION TABLE
                                               Long Term Compensation

               Annual Compensation            Awards                Payouts

                                    Other   Restricted Securities         All Other
Name and                            Annual     Stock   Underlying         Compen-
Principal                           Compen-    Awards   Options    LTIP   sation
Position   Year  Salary($) Bonus($) sation($)  ($)       (#)     Payouts ($)(<F1>)

<S>        <C>    <C>       <C>       <C>        <C>      <C>       <C>      <C>
Richard      
 C. Rose  
Chairman,  1995   $329,400  $254,416  $0          NA     $0          NA       $1913
 CEO       1994    329,400    83,133   0          NA      158,750    NA         899             
           1993    329,400    92,825   0          NA       50,000    NA         456

Gordon J. 
McLenithan
President  1995    297,000   165,812   0          NA        0        NA        1918
Dataflex-  1994    297,000    76,114   0          NA       158,750   NA         548
East       1993    297,000    83,314   0          NA        50,000   NA         754


Peter H.
 Jackson   1995    297,500   115,812   0          NA        215,000 NA        2851
Co-President

<FN>
<F1>
All Other Compensation represents 401(k) Matching Contributions.
</FN>
</TABLE>

<PAGE>
Stock Options

     The following table contains information concerning the
grant of stock options pursuant to the Company's several stock
option plans to the Named Officers during the year ended March
31, 1995:

<TABLE>
<CAPTION>
                                OPTION GRANTS IN LAST FISCAL YEAR

                                                             Potential Realizable
                                                             Value at Assumed
                                                             Annual Rates of Stock
                                                             Price Appreciation for
Individual                        Grants                     Option Term <F3>

            Number of                      Exercise
            Securities    % of Total       or Base
            Underlying    Options Granted  Price
            Options       to Employees in  ($/Sh)   Exercise   
Name        Granted(#)    Fiscal Year      (<F2>)     Date     5% ($)   10%($) 

<S>         <C>           <C>              <C>        <C>      <C>       <C> 
Peter H.
 Jackson    215,000<F1>   33.6%            $7.00      4/6/04   $946,486  $2,398,582

<FN>
<F1>
On April 6, 1994, 300,000 options were granted under a separate
issuance pursuant to the Asset Purchase Agreement of Granite
Computer Products, Inc.  All of these options are subject to a
four-year vesting schedule beginning on the particular grant date
with 25% vested per year.

<F2>
All stock options were granted at the fair market value on the
date of grant.

<F3>
The amounts set forth are based on assumed appreciation of 5% and
10% rates as prescribed by the Securities and Exchange Commission
rules and are not intended to forecast future appreciation, if
any, of the stock price.  The Company did not use an alternate
formula for a grant date valuation as it is not aware of any
formula which will determine with reasonable accuracy a present
value based on future unknown or volatile factors.  Actual gains,
if any, on stock option exercises and common stock holdings are
dependent on the future performance of the Company's common
stock.  There can be no assurance that the amounts reflected in
this table will be achieved.
</FN>
</TABLE>

Option Exercises and Fiscal Year-End Values

     The following table sets forth information with respect to
the
Named Officers concerning the exercise of options during the 1995
fiscal year and unexercised options held as of the end of such
fiscal year.



<TABLE>
<CAPTION>

         AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR
                    AND FY-END OPTION VALUES



            Shares 
            Acquired                 Number of Securities            Value of
            on           Value       Underlying Unexercised          in-the-Money Options
            Exercise    Realized     Options at FY-ENd (<F1>)        at FY-End (<F2>)
Name          (#)         ($)        Exercisable/Unexercisable       Exercisable/Unexercisable

<S>           <C>       <C>        <C>                        <C>
Richard
 C. Rose      0         0          179,936/129,064            $534,361/$459,889

Gordon J.
 McLenithan   0         0          189,686/129,064            $564,955/$459,889

Peter H.
 Jackson      0         0                0/215,000                 $0/$241,875


<FN>
<F1>
This represents the total number of stock options held by the
named executives.  These options were granted on various dates
during the years 1991-1994.

<F2>
These amounts represent the difference between the exercise price
of the stock options and the closing price of the Common Stock on
March 31, 1995.
</FN>
</TABLE>

Restricted Stock Grants

     In April, 1995, the Company issued 27,022 shares, 17,298
shares and 21,980 shares of common stock to Mr. Rose, Mr.
McLenithan and Mr. Jackson, respectively.  Pursuant to the terms
of the agreements, the shares are subject to certain restrictions
which expire by March 31, 1998 for Mr. Rose and Mr. McLenithan
and by March 31, 1997 for Mr. Jackson.  The restrictions lapse
equally each year for the term of the grant and with respect to
all shares in the event of termination of employment for any
reason other than "cause", voluntary termination for "good
reason" and death or disability, as defined.  If at any time
prior to the expiration of the restriction period, employment of
either officer is terminated "for cause" or any other reason not
provided for under the agreement, any such shares still subject
to restrictions, as previously described, shall be transferred to
the Company, without monetary consideration.

Employment Agreements

     The Company has employment agreements with executive
officers Rose, McLenithan, Jackson and Doganiero.  Mr. Rose's
fiscal year 1995 agreement provided for a minimum annual base
salary of $329,400 plus an incentive bonus based on the Company's
annual income before income taxes and discretionary bonuses
awarded by the Company's Board of Directors.  Bonuses awarded for
fiscal year 1995 equaled $254,416.  This agreement was amended on
April 1, 1995 to provide for a minimum annual base salary of
$329,400, discretionary bonuses awarded by the Company's Board of
Directors, and awards of restricted stock and stock options which
vest over three years.  The amended agreement expires January 29,
1998.  

     Mr. McLenithan's fiscal year 1995 agreement provided for a
minimum annual base salary of $297,000 plus an incentive bonus
based on the Company's annual income before income taxes and
discretionary bonuses awarded by the Company's Chief Executive
Officer or its Board of Directors.  Bonus awarded for fiscal year
1995 equaled $165,812.  This agreement was amended on April 1,
1995 to provide for a minimum annual base salary of $200,000, a
lump sum distribution for fiscal year 1996 of $97,300 and awards
of restricted stock and stock options which vest over three
years.  Bonuses after March 31, 1995 are subject to approval by
the Company's Chief Executive Officer or Board of Directors.  The
amended agreement expires January 29, 1998.

     Mr. Jackson's fiscal year 1995 agreement provided for a
minimum annual base salary of $297,500 plus an incentive bonus
based on the Company's annual income before income taxes and
discretionary bonuses awarded by the Company's Chief Executive
Officer or its Board of Directors.  Bonus awarded for fiscal year
1995 equaled $115,812.  This agreement was amended on April 1,
1995 to provide for a minimum annual base salary of $225,000, a
lump sum distribution for fiscal year 1996 of $123,640 and awards
of restricted stock and stock options which vest over two years. 
Bonuses after March 31, 1995 are subject to approval by the
Company's Chief Executive Officer or Board of Directors.  The
amended agreement expires April 5, 1997.

     In January 1995, the Company entered into an employment
agreement with Mr. Doganiero, for a term expiring on January 10,
1998, providing for an annual base salary of $296,400 and various
benefits, including participation in a discretionary bonus
program awarded by the Company's Chief Executive Officer or its
Board of Directors.  There was no bonus awarded for fiscal year
1995.  This agreement was amended on April 1, 1995 to provide for
a minimum annual base salary of $225,000.  Bonuses after March
31, 1995 are subject to approval by the Company's Chief Executive
Officer or Board of Directors.  The amended agreement expires on
January 10, 1998.

     Pursuant to the terms of their respective employment
agreements, Mr. Rose, Mr. McLenithan, Mr. Jackson and Mr.
Doganiero each agreed not to compete, directly or indirectly,
with the Company in the states in which the Company does or may
do business during the terms of their respective agreements and
for a period of one year after the termination of their
respective employments, either with or without cause.  If the
Company were to terminate the employment of Mr. Rose, Mr.
McLenithan, Mr. Jackson or Mr. Doganiero without cause, the
Company would be required to pay such terminated employee his
remaining base salary and any additional compensation earned in
excess of his base salary until the date of termination, plus an
amount equal to his then annual base salary for the period
through and including the expiration of such employee's
employment agreement.  If the employment of Mr. Rose, Mr.
McLenithan, Mr. Jackson or Mr. Doganiero were terminated with
cause, the Company would be required to pay the terminated
employee only their base salary up to the date of termination. 
If Mr. Rose, Mr. McLenithan, Mr. Jackson or Mr. Doganiero were to
die during their term of employment, the Company would be
required to pay to their respective estate, the base salary
otherwise payable until the end of the term of their respective
agreement and to pay their spouse and surviving children, in
equal shares, an additional $5,000.

     Under their respective employment agreements, if there were
a "change in control" of the Company (as defined therein), and
subsequent to such change in control any of their employment
agreements (or any subsequent employment agreement then in effect
which expires prior to the time that they have attained 65 years
of age) were to be terminated or were not to be renewed by the
Company at the expiration of the term of such agreement, or any
renewals, extensions or modifications, then such employee would
be entitled to receive compensation in an amount equal to 299% of
such employee's annual base salary in effect at the time of the
termination (the "Severance Amount").  This Severance Amount
would be payable in one single payment within 60 days after the
termination of the employment of such employee.  The Severance
Amount, however, may not exceed three times the "base amount" as
determined under Section 280G of the Internal Revenue Code of
1986, as amended (the "Code").  In the event the Severance Amount
payable to such employees were to be reduced for the reason set
forth in the preceding sentence, the Severance Amount would be
reduced prior to the reduction of any other payments due under
their respective employment agreements.  A "change in control" is
defined in each of the existing employment agreements as a
transfer of more than 50% of the Company's common stock in a
single transaction or series of transactions in concert with each
other (excluding transfers made by persons who were officers or
were related to officers of the Company immediately prior to the
change in control).

                  COMPENSATION COMMITTEE REPORT

     The Compensation Committee is comprised entirely of the
independent members of the Board of Directors, John G. Raos and
Charles C. Kelly.  The Compensation Committee reviews, recommends
and approves changes to the Company's compensation policies and
programs and administers the Company's stock option plans.  The
Committee also is responsible for reviewing and approving all
compensation decisions for the Chief Executive Officer and other
executive officers.  On April 1, 1995, the Committee amended the
employment agreements of the Company's Chief Executive Officer
and other executive officers.

     Compensation packages granted to the Company's Chief
Executive Officer (the "CEO") and other executive officers are
designed to provide executives with (i) competitive base
salaries, and (ii) incentive opportunities to earn additional
compensation based on corporate performance.  The incentive
portion of the packages includes bonuses, stock options and
restricted stock.  All are intended to link pay to corporate
performance.

Base Salaries

     Base salaries of the CEO and other executive officers are
targeted to be competitive with salaries commanded by those in
similar positions within the Company's Peer Group (as hereinafter
defined).  In setting individual base salary levels of the CEO
and other executive officers, the Committee considers such
factors as the executive's scope of responsibility, current
performance and future potential.

     The minimum base salary of the CEO and other executive
officers are set forth in employment agreements between the
Company and such executive officer, which agreements are reviewed
annually by the Compensation Committee to determine if increases
are warranted.  For the Company's 1995 fiscal year, the
Compensation Committee determined to maintain the base salaries
as in fiscal year 1994, in light of the Company's performance in
fiscal year 1994.

Cash Bonus Compensation

     Cash bonus compensation, in fiscal year 1995, to the
Company's executive officers was equal to a percentage of the
Company's "net income before tax" as defined in such officers'
employment agreements and discretionary bonuses awarded by the
Company's Chief Executive Officer.  The percentages for the
Company's fiscal year 1995 for Messrs. Rose, McLenithan and
Jackson were 4%, 3% and 3%, respectively.  Based on net income
before taxes and other discretionary bonuses, cash bonus
compensation paid to Messrs. Rose, McLenithan and Jackson in
fiscal year 1995 equaled $254,416, $165,812 and $115,812,
respectively.

Stock Options and Restricted Stock

     Stock options and restricted stock for Common Stock are
granted to reinforce the importance of improving shareholder
value over time.  Stock options are granted at the fair market
value of the stock on the date of grant to ensure that senior
officers are rewarded only for any prospective appreciation in
the price of the Common Stock.  Restricted stock is granted at a
value determined by the Board of Directors.  This links executive
compensation to benefits produced for all shareholders.  

Benefits

     Benefits offered to executive officers serve a different
purpose than do other elements of total compensation.  In
general, they provide a safety net against problems which can
arise from illness, disability or death.  Benefits offered to
executive officers include medical and dental benefits and life
insurance.  The Company also matches up to 6% of employee
contributions to a 401(k) plan at a percentage determined each
year by the Company.

                                   THE COMPENSATION COMMITTEE


                                   John G. Raos
                                   Charles C. Kelly

<PAGE>
                        PERFORMANCE GRAPH

     The following performance graph compares the cumulative
total shareholders' return on the Company's common stock with
that of the NASDAQ Market Index, a broad market index published
by Media General Financial Services, and that of Compucom
Systems, Inc., Inacom CP and Transnet CP, public companies in the
same industry as the Company (the "Peer Group").  The comparison
assumes that $100 was invested in each of the Company's Common
Stock, the stocks included in the NASDAQ Market Index and the
stocks included in the Peer Group at the outset of the five (5)
year period covered by the graph.  The indexes reflect formulas
for dividend reinvestment and weighting of individual stocks. 
Stock price performances shown on the graph are not intended to
be indicative of future price performances.

<TABLE>
<CAPTION>
Comparison of 5 Year Cumulative Total Return
of Company, Peer Group and Broad Market

                                                                  
                       Fiscal Year Ending

Company   1990      1991       1992      1993      1994    1995
<S>         <C>        <C>         <C>      <C>       <C>     <C>
 
Dataflex CP     100        118.42     102.63     55.26    77.63    85.53
Peer Group      100        149.43     104.57    180.09   227.87   129.77
Broad Market    100        110.28     116.23    130.08   150.33   159.48
</TABLE>



Certain Relationships and Related Transactions

     The Company has made loans from time to time during fiscal years
1987 through 1995 to its employees primarily to enable them to exercise
stock options to purchase the Company's Common Stock.  During the 1995
fiscal year, the amount of indebtedness owed on such loans was evidenced
by a promissory note from the appropriate employee.  These loans bear
interest at rates ranging from 7% per annum to prime plus 1.5% per annum
and are payable upon demand.  <PAGE>
                       ANNUAL REPORT (FORM 10-K)

     A copy of the 1995 Annual Report (Form 10-K) of the Company filed
with the Securities and Exchange Commission is available upon request
from:

     Raymond DioGuardi
     Senior Vice President, Finance
     and Chief Financial Officer
     Dataflex Corporation
     3920 Park Avenue
     Edison, New Jersey 08820

     By Order of the Board of Directors

     DATAFLEX CORPORATION

Edison, New Jersey
July 26, 1995<PAGE>
Exhibit 1



CERTIFICATE OF AMENDMENT TO THE
CERTIFICATE OF INCORPORATION
OF
DATAFLEX CORPORATION




     Pursuant to the provisions of the New Jersey Business Corporation
Act, the undersigned Corporation executes the following Certificate of
Amendment to its Certificate of Incorporation:

     1.   The name of the Corporation is:  DATAFLEX CORPORATION

     2.   The number of authorized shares of the Corporation is being
changed from 10,000,000 to 30,000,000 shares.  In order to accomplish
the foregoing, Article Fourth of the Certificate of Incorporation is
hereby amended to read as follows:

          "FOURTH:  The aggregate number of shares of capital
          stock which this Corporation shall have authority
          to issue is Thirty Million (30,000,000) shares of
          stock, of which Twenty Million (20,000,000) shares
          shall consist of common stock, without nominal or
          par value, and Ten Million (10,000,000) shares
          shall consist of preferred stock, without nominal
          or par value.

               A.Common Stock.  This Corporation's Twenty
          Million (20,000,000) shares of Common Stock,
          without nominal or par value, shall not have
          cumulative voting or pre-emptive rights and shall
          be entitled to one vote for each share in the
          election of directors and on any other matter
          presented to the shareholders.

               B.Preferred Stock.  This Corporation's Ten
          Million (10,000,000) shares of Preferred Stock
          shall be without nominal or par value.  Each series
          of shares of Preferred Stock so issued shall have
          such rights and obligations as to dividends,
          redemptions by this Corporation, and other rights
          or obligations as may be established by this
          Corporation's Board of Directors with respect to
          each such series, as set forth in a certified
          resolution duly filed with the Secretary of State
          of New Jersey pursuant to N.J.S.A. 14:A:7-2 of the
          New Jersey Business Corporations Act, as amended,
          or any successor provision of statute thereto.

               Upon dissolution, whether voluntary or
          involuntary, the holders of shares of Preferred
          Stock shall first be entitled to receive, out of
          the net assets of this Corporation, any amount set
          forth in the Board of Director's resolution
          authorizing the series of Preferred Stock of which
          such shares are a part, plus unpaid accumulated
          dividends, if any, without interest.  All of the
          assets, if any, thereafter remaining shall be
          distributed among the holders of the Common Stock. 
          The consolidation or merger of this Corporation at
          any time, or from time to time, with any other
          corporation or corporations, or a sale of all or
          substantially all of the assets of this Corporation
          shall not be construed as a dissolution,
          liquidation, or winding up of the Corporation
          within the meaning hereof.

               Except as otherwise expressly provided by the
          Board of Directors, or as otherwise provided by the
          laws of the State of New Jersey, the holders of the
          Common Stock shall exclusively possess all of the
          voting powers of this Corporation for all voting
          purposes, and the holders of the Preferred Stock
          shall have no voting power and no holder thereof
          shall be entitled to receive notice of any meetings
          of the shareholders of this Corporation.

               The Board of Directors of this Corporation, in
          its discretion, may declare and pay dividends on
          the Common Stock concurrently with dividends on the
          Preferred Stock for any dividend period of any
          fiscal year when such dividends are applicable to
          the Common Stock; provided that any and all
          accumulated dividends on the Preferred Stock for
          all previous fiscal years and all dividends on the
          Preferred Stock for the previous dividend period
          for the current fiscal year have been paid in full.

     3.   The foregoing amendment to the Certificate of Incorporation
was approved and adopted by the directors of the Corporation on June   
  , 1995 and by the shareholders of the Corporation on September      ,
1995.

     4.   The number of shares of capital stock entitled to vote the
foregoing amendment was            shares of common stock, no par value.

<PAGE>

     5.   The number of shares voting for and against such amendment was
as follows:

               No. of Shares Voting     No. of Shares Voting
                  For Amendment         Against Amendment  





     This Certificate of Amendment has been executed on behalf of the
Corporation by its Chairman and Chief Executive Officer this           
    day of September, 1995




                                                              
                         Richard C. Rose
                         Chairman and 
                         Chief Executive Officer



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