GUILFORD MILLS INC
DEF 14A, 1995-01-04
KNITTING MILLS
Previous: GENERAL ELECTRIC CAPITAL CORP ET AL, 424B3, 1995-01-04
Next: HEINE SECURITIES CORP /ADV, SC 13G/A, 1995-01-04




<PAGE>
              SECURITIES AND EXCHANGE COMMISSION
                 WASHINGTON, D.C. 20549


                SCHEDULE 14A INFORMATION

         Proxy Statement Pursuant to Section 14(a) of the
               Securities Exchange Act of 1934

                   (Amendment No.      )


(xx)  Filed by the Registrant
(  )  Filed by a Party other than the Registrant

Check the appropriate box:

(  )  Preliminary Proxy Statement
(xx)  Definitive Proxy Statement
(  )  Definitive Additional Materials
(  )  Soliciting Material Pursuant to (section mark)240.14a-11(c) or 
      (section mark)240.14a-12


                  Guilford Mills, Inc.

          (Name of Registrant as Specified In Its Charter)

                  Guilford Mills, Inc.

          (Name of Person(s) Filing Proxy Statement)


PAYMENT OF FILING FEE (Check the appropriate box):

(xx)  $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), or 14a-6(i)(2).
(  )  $500 per each party to the controversy pursuant to Exchange Act 
      Rule 14a-6(i)(3).
(  )  Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.

      1)  Title of each class of securities to which transaction applies:

      2)  Aggregate number of securities to which transaction applies:

      3)  Per unit price or other underlying value of transaction 
          computed pursuant to Exchange Act Rule 0-11: *

      4)  Proposed maximum aggregate value of transaction:

* Set forth the amount on which the filing fee is calculated and state how 
it was determined.

( ) 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:

( ) Filing Fee of $          was previously paid on           , 199 ,
    the date the Preliminary Proxy Statement was filed.





<PAGE>
                               GUILFORD MILLS, INC.
                              4925 West Market Street      
                          Greensboro, North Carolina  27407


                      NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

                           To Be Held On February 2, 1995
  


               The Annual Meeting of Stockholders of Guilford Mills,  Inc.,
          a Delaware  corporation (the  "Company"), will  be held  at the
          Joseph  S.  Koury  Convention  Center,  3121  High  Point   Road,
          Greensboro, North  Carolina, on  Thursday,  February 2,  1995  at
          10:00 A.M. for the following purposes:

               1. To elect four directors for three-year terms;
                 
               2. To ratify  the  selection  of  Arthur  Andersen  LLP  as
                  independent auditors for the  fiscal year ending October
                  1, 1995; and
                 
               3. To transact  such other  business as  properly  may come
                  before the  meeting or  any adjournment  or adjournments
                  thereof.

               The Board of Directors  has fixed the  close of business on
          December 23, 1994  as the record  date for  the determination  of
          stockholders entitled to notice of and to vote at the meeting and
          at any adjournment or adjournments thereof.

               Whether or not you plan to attend the meeting, please  sign,
          date and return the  enclosed proxy which  is being solicited  by
          and on behalf of the Board of Directors.

                                  By Order of the Board of
                                  Directors


                                  (Signature of Sherry R. Jacobs appears here)
                                  Sherry R. Jacobs
                                  Secretary

          Greensboro, North Carolina
          January 5, 1995



<PAGE>




                             GUILFORD  MILLS,  INC.
                                   __________
    

                                PROXY  STATEMENT

                                   __________
  

                        ANNUAL  MEETING  OF  STOCKHOLDERS
  
                           To Be Held On February 2, 1995
   
       

  This Proxy Statement  is furnished to  the stockholders  of
Guilford Mills, Inc. (the  "Company") in connection with  the
solicitation of  proxies  by  the  Board  of  Directors  (the
"Board") of the Company to be voted at the Annual Meeting  of
Stockholders of the Company to be held at the Joseph S. Koury
Convention Center, 3121  High Point  Road, Greensboro,  North
Carolina, on Thursday,  February 2, 1995 at  10:00 a.m.  (the
"Annual Meeting").   Stockholders of record  at the close  of
business on December 23, 1994 will be entitled  to notice of
and to vote  at the Annual  Meeting and  at all  adjournments
thereof.

The entire  cost of  soliciting  proxies  for  the  Annual
Meeting will  be  borne  by the  Company.    In  addition  to
solicitation  by  mail,  proxies  may  be  solicited  through
personal calls upon, or telephone or facsimile communications
with, stockholders or their  representatives by officers  and
other  employees  of  the   Company,  who  will  receive   no
additional compensation therefor.

Any stockholder giving a proxy has  the power to revoke  it
at any time before  it is voted by  giving written notice  of
such revocation to the Secretary of the Company, by attending
the Annual Meeting and  voting in person  or by submitting  a
subsequently dated proxy.  When a proxy is received, properly
executed, prior to the Annual Meeting, the shares represented
thereby will  be  voted  at  the  Annual  Meeting.    If  the
accompanying form of proxy is signed but no specification  is
made thereon, the  shares represented thereby  will be  voted
for (i) the nominees for director designated by the Board and
(ii) the ratification of the selection of Arthur Andersen LLP
as independent auditors for the fiscal year ending October 1,
1995.  If a specification has been made on the form of proxy,
the  shares   will   be   voted  in   accordance   with   the
specification.  Other than  the election of directors,  which
requires a plurality  of the votes  cast, each  matter to  be
submitted to the stockholders  requires the affirmative  vote
of a majority of the shares present at the Annual Meeting  in
person or by proxy and entitled to be cast.  Abstentions  and
broker non-votes are  not included in  the tabulation of  the
voting results  on the  election of  directors.   For  issues
requiring approval of  a majority of  the shares present  and
entitled to be cast, abstentions have the effect of votes  in
opposition and  broker  non-votes  are not  included  in  the
tabulation  of  the  voting  results.    A  broker   non-vote
typically  occurs  when  a  nominee  holding  shares  for   a
beneficial owner  does  not  vote on  a  particular  proposal
because the nominee does not have discretionary voting  power
with respect to that item  and has not received  instructions
from the beneficial owner.  Shares as to which a stockholder
abstains or  broker non-votes  are included  for purposes  of
determining whether  a quorum  of shares  is present  at  the
Annual Meeting.

The complete  mailing address  of the  Company's  principal
executive  offices  is  P. O.  Box 26969,  Greensboro,  North
Carolina 27419-6969.   The approximate  date  on which  this
Proxy Statement  and the  form of  proxy were  first sent  or
given to the stockholders of the Company was January 5, 1995.
 The Annual Report of the  Company for the fiscal year  ended
October 2, 1994, including audited financial statements,  has
been sent to each stockholder.

<PAGE>

                  VOTING SECURITIES
  

On December 23, 1994,  there were outstanding and  entitled
to vote 14,012,412 shares of the Company's common stock,  par
value $.02 per share (the "Common Stock"), which  constitutes
the only class  of capital stock  outstanding.   Stockholders
are entitled to one vote, exercisable in person or by  proxy,
for each share of  Common Stock owned on  the record date  of
December  23, 1994.    The  holders  of  a  majority  of  the
outstanding shares  of the  Common Stock  represented at  the
Annual Meeting will constitute a quorum.


            SECURITY OWNERSHIP OF CERTAIN
          BENEFICIAL OWNERS AND MANAGEMENT


Under the proxy  rules, a  beneficial owner  of a  security
includes any person who directly or indirectly has or  shares
voting power  and/or investment  power with  respect to  such
security or has the right to obtain such voting power  and/or
investment power within 60 days.  Except as otherwise  noted,
each designated beneficial owner in this Proxy Statement  has
sole voting power  and investment power  with respect to  the
shares beneficially owned by such person.

The following table sets  forth information as of  December
23, 1994 with  respect to  each person  who is  known by  the
management of the Company to be the beneficial owner of  more
than 5% of the Common Stock:

<TABLE>
<CAPTION>
    Name and Address                   Amount and Nature
    of Beneficial Owner                of Beneficial Ownership      Percent of Class
<S>                                    <C>                          <C>

    Victor Posner                      1,987,275 (1)                 14.18
    6917 Collins Avenue
    Miami Beach, FL  33141

    Charles A. Hayes                   1,268,144 (2)(3)(4)            9.05
    c/o Guilford Mills, Inc.
    4925 West  Market Street
    Greensboro,  NC  27407

    Mitchell Hutchins Institutional      850,900 (5)                  6.07
    Investors, Inc.
    1285 Avenue of the Americas
    New  York,  NY 10019
</TABLE>


(1) Such information is based upon a copy of the report  on
   
Schedule 13D,  dated  January  10,   1994,  filed  with   the
Securities and  Exchange  Commission  and  furnished  to  the
Company by the beneficial owner.

(2) Mr. Hayes, Maurice Fishman, a director of the  Company,
and George Greenberg, a director of the Company, have entered
into certain agreements relating to the disposition of  their
shares of  Common  Stock.    See  "Stockholders'  Agreements"
below.

(3) Includes 13,750  shares  of  Common  Stock  subject  to

options granted to Mr. Hayes  under the Company's 1991  Stock
Option Plan.

(4) Of  the  shares  beneficially   owned  by  Mr.   Hayes,
1,249,500 shares  are  held of  record  by a  South  Carolina
limited liability general partnership in which Mr. Hayes is a
general partner (the "Partnership"); Mr. Hayes retains sole

voting and dispositive power over such shares.

(5)  Such information is based upon a copy of the report  on

Schedule  13G,  dated  February  7,  1994,  filed  with   the
Securities and  Exchange  Commission  and  furnished  to  the
Company by the beneficial owner.

                                  -2-
<PAGE>


The following table sets  forth certain information, as  of
December 23, 1994, with respect to Common Stock  beneficially
owned by each director of the Company, each person  nominated
or chosen  to  become  a  director,  each  of  the  executive
officers named in  the Summary Compensation  Table under  the
heading "Executive Compensation" below and all directors  and
executive officers as a group:


                            Amount and Nature of     Percent
Name of Beneficial Owner    Beneficial Ownership     of Class


Directors and Director  Nominees (1)

Charles  A.  Hayes          1,268,144 (2)            9.05
George   Greenberg            518,259 (2)(3)         3.70
Maurice    Fishman            443,953 (2)(4)         3.17
Paul   R.   McGarr             79,937                (12)
Terrence E. Geremski           20,260 (5)            (12)
Sherry R. Jacobs               16,562                (12)
Donald  B.   Dixon             15,700                (12)
Stephen C. Hassenfelt          14,875 (6)            (12)
Tomokazu    Adachi             11,500                (12)
Dr. Jacobo Zaidenweber         11,000                (12)
Stig A. Kry                         0                (12)
Paul  G.  Gillease                  0                (12)
                                                     (12)
Non-Director Executive Officers (7)(8)

Alfred A. Greenblatt           59,877                (12)
John   A.   Emrich             21,257                (12)
Richard S. Roberts             14,974                (12)
All directors, director 
nominees and executive
officers as a group
(consisting of  18
 persons)                   2,609,104 (9)(10)(11)   18.62

(1) The amount of shares  beneficially owned by Ms.  Jacobs
and Messrs.  Hayes,  Greenberg, Fishman,  McGarr,  Dixon  and
Hassenfelt includes 13,750 shares of Common  Stock, and  the
amount of shares  beneficially owned by  Mr. Adachi  includes
7,500  shares of Common Stock,  subject to options granted  to

each such  director under  the  Company's 1991  Stock  Option
Plan.   See "Election of Directors -Additional Information"
below.

(2)  See footnotes to previous table.


(3)  Does not include 50,000 shares held by Mr.  Greenberg's
 
wife, as to which beneficial ownership is disclaimed.

(4)  Does not include 45,675 shares held by  Mr. Fishman's
wife, as to which beneficial ownership is disclaimed.

(5)  Includes  16,000  shares  of  restricted  Common  Stock

awarded to Mr. Geremski  under the Company's 1989  Restricted
Stock Plan.  Mr. Geremski has sole voting power with  respect
to such  shares.    See  "Executive  Compensation  -  Summary
Compensation Table" below.

(6)  Does not include  375 shares held  by Mr.  Hassenfelt's

wife, as to which beneficial ownership is disclaimed.

(7) The amount  of  shares beneficially  owned  by  Messrs.
Greenblatt, Emrich and Roberts includes 2,083, 2,666 and  333
shares of   Common  Stock, respectively,  subject to  options
granted to  such persons  pursuant to  the Company's  stock  
option plans.

                              -3-

<PAGE>


(8) Includes 48,000, 15,000 and 9,600 shares of  restricted
Common  Stock  awarded  to  Messrs.  Greenblatt,  Emrich  and
Roberts, respectively,  under the  Company's 1989  Restricted
Stock Plan.  Such persons have sole voting power with respect
to such  shares.    See  "Executive  Compensation  - Summary
Compensation Table" below.

(9)  Includes  97,166 shares  of  Common  Stock  subject  to
options granted pursuant to the Company's stock option plans.

(10)  Excludes  129,128 shares  owned  by  relatives  of
officers and directors of the Company, as to which beneficial
ownership is disclaimed by such officers and directors.

(11)  Includes 148,600 shares of  restricted Common Stock
awarded to officers under the Company's 1989 Restricted Stock
Plan.  Such persons  have sole voting  power with respect  to
such shares.

(12)  Less than one percent.


Stockholders' Agreements

Messrs. Fishman, Greenberg  and Hayes have  entered into  a
Stockholders' Agreement dated as of June 22, 1990 relating to
the disposition of their shares of  Common Stock.  Until  the
fifth anniversary  of  the Stockholders'  Agreement  (or  its
earlier termination as otherwise  provided therein), none  of
Messrs.  Fishman,  Greenberg  and   Hayes  may  transfer   or
otherwise dispose  of, except  by gift,  any  or all  of  the
shares  of  Common  Stock  beneficially  owned  by  any  such
stockholder, including the shares  beneficially owned by  Mr.
Hayes but  held of  record by  the Partnership,   until  such
shares are offered first to the Company at the same price and
upon the same terms and conditions as those offered by a bona
fide purchaser or  purchasers.  The  terms and provisions  of
the Stockholders'  Agreement apply  to any  shares of  Common
Stock  owned  by  the  stockholders   on  the  date  of   the
Stockholders'  Agreement  or  acquired  thereafter  and   are
binding  upon  the  heirs,  successors  and  assigns  of  the
stockholders.

Messrs. Fishman and Hayes have entered into a Stockholders'
Agreement with the  Company dated as  of April  30, 1991,  as
amended, relating  to  the  acquisition  by  the  Company  of
certain of their  shares of Common  Stock.    Until June  22,
1995 (or the  earlier termination of  the 1991  Stockholders'
Agreement as provided  therein), the Company  will, upon  the
death of  either  Mr. Fishman or  Mr.  Hayes,  purchase such
number of shares of Common  Stock beneficially owned by  each
such person, including the  shares beneficially owned by  Mr.
Hayes but  held  of  record  by  the  Partnership,  as  equal
$4,000,000 and $5,000,000, respectively.  The purchase  price
for each share of Common Stock will equal the average of  the
closing price for such shares on the New York Stock  Exchange
for the 20 trading days preceding the date of death.


                 ELECTION OF DIRECTORS
                      
Directors and Nominees

The Board is divided into three  classes, with the term  of
office of one class expiring each  year.  At the last  annual
meeting of stockholders held on November 4, 1993, Ms. Jacobs
and Messrs. Adachi, Kry and McGarr were elected as  directors
of the Company, each to serve for a three-year term until the
first annual meeting of  stockholders held following the  end
of the  Company's  1996 fiscal  year  and until  her  or  his
successor is elected and qualified.  At the annual meeting of
stockholders held  on  November  5,  1992,  Messrs.  Fishman,
Hassenfelt  and  Hayes  were  elected  as  directors  of  the
Company, each to serve for a three-year term until the  first
annual meeting of stockholders held following the 


                                  -4-

<PAGE>

end of  the
Company's 1995 fiscal year and until his successor is elected
and qualified.  At the  1993 annual meeting of  stockholders,
Mr Gillease was elected to serve as a director of the Company
for a  two-year  term  until  the  first  annual  meeting  of
stockholders held  following the  end of  the Company's  1995
fiscal year and until his successor is elected and qualified.
 At the  annual meeting of  stockholders held on  November 7,
1991, Messrs. Dixon and  Greenberg were elected as  directors
of the Company, each to serve for a three-year term until the
first annual meeting of  stockholders held following the  end
of the Company's 1994 fiscal year and until his successor  is
elected and qualified.  At its meeting on April 29, 1993, the
Board of Directors elected Mr. Geremski, Vice President/Chief
Financial Officer and Treasurer of  the Company, to serve  on
the Board until the 1994  annual meeting of stockholders  and
until his successor is elected and qualified.

The Board has nominated Messrs. Dixon, Geremski,  Greenberg
and Zaidenweber  for election  as directors  of the  Company,
each to serve for  a three-year term  until the first  annual
meeting  of  stockholders  held  following  the  end  of  the
Company's 1997 fiscal year and until his successor is elected
and qualified.  Unless a contrary specification is indicated,
it is intended that  the accompanying form  of proxy will  be
voted for the election of Messrs. Dixon, Geremski,  Greenberg
and Zaidenweber.  The Board does not contemplate that any  of
such persons  will  be unable,  or  will decline,  to  serve;
however, if  any of  such persons  is unable  or declines  to
for another person, or persons, in their discretion.

The following  table sets  forth certain  information with
respect to each director and each person nominated or  chosen
to become a  director.  Except  as otherwise indicated,  each
such person has held his or her present principal  occupation
for the past five years:


<TABLE>
<CAPTION>

Name                        Age (1)
   Principal Occupation  or Occupations          Director Since
<S>                         <C>        <C>                                           <C>


Director Nominees

 Nominees for a Three-Year
     Term Expiring at
 Annual Meeting After
    1997 Fiscal Year


Donald B. Dixon          66           Retired since  1984;  for  more                1987
                                      than  five  years  prior
                                      thereto, a partner at Arthur Andersen LLP

Terrence E. Geremski     47           Vice President/Chief Financial                 1993
                                      Officer and Treasurer
                                      (since  1992);   Vice   President   and
                                      Controller of Varity
                                      Corporation (1989  to 1991);  for  more
                                      than five years prior
                                      thereto,   the   holder   of    various 
                                      executive and administrative
                                      positions with Dayton Walther Corp.

George Greenberg (2)     72           Vice Chairman of the Board (since 1989);       1968
                                      retired since
                                      1989; for more than  five  years  prior
                                      thereto, the President
                                      and  Chief  Operating  Officer  of  the
                                      Company

Dr. Jacobo Zaidenweber   65          Chairman of the Board of Grupo Ambar, S.A.         (3)
                                     de C.V.  (since     
                                     1965) ,  a subsidiary  of the  Company;
                                     Chairman of the Board of
                                     Encajes Mexicano , S.A. de C.V.  (since
                                     1992), a textile manufacturer

Continuing Directors

Class of Directors Whose Term 
Expires at Annual Meeting After
1996 Fiscal Year

Sherry R. Jacobs         51          Principal, Jonal, couturier (since 1989);          1983
                                     Secretary and  acting General Counsel  of 
                                     the  Company (since 1994);
                                     Vice  President/   Administration   and
                                     General Counsel of
                                     the Company (from  1986 to 1989);  and
                                     Secretary of the Company (from 1987 to 1989)

Tomokazu Adachi          53          President of Japan Tech, Inc., an                  1990
                                     importer of textile machinery and equipment

Paul R. McGarr           60          Retired since July, 1991; Senior Vice              1974
                                     President/Finance of  the Company  
                                     (from 1989  to 1991); for more
                                     than five years prior thereto, the Vice
                                     President/Finance of the Company

Stig A. Kry (4)          65          Chairman Emeritus, Kurt Salmon Associates,         1993
                                     Inc., a management consulting firm
</TABLE>

                                          -5-
<PAGE>
<TABLE>


 Class of Directors Whose Term
Expires at Annual Meeting After
     1995 Fiscal Year

<S>                      <C>        <C>
Maurice Fishman          71         Vice Chairman of the Board (since 1976);             1963
                                    retired since 1989; for  more than  five 
                                    years  prior thereto, a Senior Vice
                                    President of the Company

Paul G. Gillease (5)    62          Consultant to the Company (since 1993);Vice          1993
                                    President and General Manager, DuPont Nylon, a
                                    division of E. I. du Pont  de Nemours 
                                    and  Company, Inc. (1992 to  1993);  for  
                                    more  than  five years prior thereto,
                                    Vice President and  General Manager  of
                                    DuPont Textiles, a division of E. I. du 
                                    Pont Nemours and Company, Inc.

Stephen C. Hassenfelt   44          Chairman and Chief Executive Officer of              1989
                                    North Carolina Trust Company

Charles A. Hayes        60          Chairman of the Board and Chief Executive            1963
                                    Officer of the Company  (since  1976);  
                                    President  and Chief Operating Officer
                                    of the Company (since April, 1991)

</TABLE>

(1)  As of December 23, 1994.


(2)  Mr. Greenberg  is a  director of  Nautica  Enterprises,
Inc., which has a class of securities registered pursuant  to
Section 12 of the Securities Exchange Act of 1934, as amended
(the "Exchange Act").

(3)  Dr. Zaidenweber will stand as a director nominee of the

Company for the first time at the Annual Meeting.

(4) Mr. Kry is a director of  Paul Harris Stores, Inc.  and
Dominion Textiles,  Inc.,  each  of  which  has  a  class  of
securities registered pursuant to Section 12 of the  Exchange
Act.

(5)  Mr. Gillease is a director of Pillowtex Corp. and Galey

& Lord,  Inc.,  each  of which  has  a  class  of  securities
registered pursuant to Section 12 of the Exchange Act.

Additional Information

During the last fiscal year and the transition period  from
June 28,  1993  to September  26,  1993, resulting  from  the
change in  the  Company's fiscal  year  end from  the  Sunday
nearest June  30  to the  Sunday  nearest September  30  (the
"Transition Period"), the Board's Audit Committee, consisting
of Messrs. Dixon  and Hassenfelt,  held five  meetings.   The
Audit  Committee's  responsibilities  include  reviewing  the
Company's financial statements and the accounting  principles
utilized by  the  Company,  evaluating the  services  of  the
Company's independent  auditors  and  making  recommendations
with  respect  to  the  retention  of  independent  auditors,
evaluating the adequacy of  the Company's system of  internal
controls and confirming the  Company's full cooperation  with
the independent auditors' annual examination of the Company's
financial statements.

In addition, during the last fiscal year and the Transition
Period, the Board's Compensation Committee, consisting of Ms.
Jacobs and Messrs. Dixon and Hassenfelt, held six meetings.  
The functions of  the Compensation  Committee include  making
recommendations  to  the  Board  regarding  compensation  for
certain executive officers of  the Company and  administering
certain of  the  Company's  benefit plans.    See  "Executive
Compensation - Report of  the Compensation  Committee of  the
Board of Directors" below.

The Board's Nominating Committee,  comprised of Ms.  Jacobs
and Messrs. Dixon and Hayes, held one meeting during the last
fiscal year and  the Transition Period.   The  duties of  the
Nominating Committee  include  identifying  and  interviewing
candidates to serve on  the Board, making recommendations  to
the entire  Board regarding  whether  a candidate  should  be
nominated to  the Board  and  making recommendations  to  the
entire Board concerning compensation and other benefits to be
paid to directors.


                           -6-

<PAGE>
Non-employee directors  receive  a  quarterly  retainer  of
$3,500 and $1,000 for each Board meeting attended (other than
telephonic Board  meetings).   Committee  chairmen  are  paid
$1,000, and each other member of  a committee (who is not  an
employee of the  Company) is  paid $750,  for each  committee
meeting attended.    During  the last  fiscal  year  and  the
Transition Period, the  Board had  a total  of ten  meetings,
five of which were held in person and five of which were held
by means of a telephonic conference call.  All directors then
in office  attended  at least  75%  of the  total  number  of
meetings of the Board and the committees on which they served
during the last fiscal year and the Transition Period.

Ms. Jacobs  is  serving  as Secretary  and  acting  General
Counsel of  the Company  on an  interim  basis.   Ms.  Jacobs
received approximately $75,146  during the  1994 fiscal  year
and the  Transition  Period  for  such  service.    Effective
October 1,  1993,   Mr.  Gillease  entered into  a  two  year
consulting agreement with  the Company pursuant  to which  he
advises the Company on  certain strategic planning matters.  
The Company pays  Mr. Gillease  $250,000 per  year under  the
consulting agreement.

The Company affords each director the opportunity to  defer
his or her quarterly retainer.  Pursuant to such arrangement,
the quarterly retainer a director would otherwise receive  is
credited to a separate account which accrues interest.   Upon
his or her termination of service on the Board, the  director
will be entitled to  receive the amounts  credited to his  or
her deferred  compensation  account, together  with  interest
accrued thereon.  Currently, Mr.  Dixon is the only  director
who participates in the retainer deferral arrangement.

The Company's 1991  Stock Option Plan  (the "Option  Plan")
provides for the automatic grant  of options not meeting  the
requirements  of  incentive  stock  options   ("Non-Qualified
Options"), within the meaning of Section 422 of the Internal
Revenue Code  of 1986  (the "Code"),  to directors  who  have
served  as  such   for  a   designated  period   of  time.   
Specifically, each person who has served as a director of the
Company for  two or  more consecutive  years on  the date  of
grant will automatically be granted  (i) upon the first  date
of grant after  the completion  of two  consecutive years  of
service as a director, an option to purchase 7,500 shares  of
Common Stock and (ii) upon each of the second, third,  fourth
and fifth date of grant after the completion of such service,
an option to purchase 3,750 shares of Common Stock.  For each
year, the  date  of grant  will  be the  third  trading  date
following  the  later   of  (i)  the   date  of  the   annual
stockholders' meeting or (ii) the date on which the Company's
earnings for the  fiscal quarter just  prior to such  meeting
date are released to the public.   The purchase price of  the
shares of  Common Stock  covered by  the options  granted  to
directors will be the fair market  value of the shares as  of
the date of grant.  Options granted to directors, which  have
a five year term, will be exercisable with respect to 33-1/3%
of the aggregate  number of shares  initially subject to  the
option during each of  the first, second  and third years  of
the option.  Any exercisable portion of an option that is not
exercised will be  carried forward  through the  term of  the
grant. Notwithstanding  the  foregoing,  in the  event  of  a
"change in control" of the Company,  as such term is  defined
in  the  Option  Plan,  all  then  outstanding  options  will
immediately become exercisable.  In addition to the automatic
grant of options to directors according to the above formula,
the  Option  Plan  also  provides  for  the  award,  in   the
discretion of  the  Compensation  Committee,  of  options  to
salaried key  employees of  the Company.   Any  director  who
receives  an  option  award  under  the  formula   provision,
however, is ineligible to  receive discretionary grants as  a
key employee.

There  are  no  family  relationships  among  any  of   the
directors and officers of the Company.

Mr. Hayes may be deemed a "control" person of the Company,
as that term is defined in Rule 12b-2 under the Exchange Act.

               EXECUTIVE COMPENSATION
                          
Report of the Compensation Committee of the Board of Directors

The Compensation  Committee of  the Board  administers  the
Company's  compensation  program  for  executive  officers.  
Specifically, the Committee  serves as  the administrator  of
the Company's  1989 Restricted  Stock Plan  (the  "Restricted
Plan"), the  Option  Plan  and  the  Incentive  Stock  Option
Plan-1981 (the  "1981 Plan").    In addition, the  Committee
makes recommendations to the entire Board regarding the  base
salary levels of the Chief Executive Officer, Chief Operating
Officer and Chief Financial Officer ("CEO", "COO" and  "CFO",
respectively).    The  Committee  is  also  responsible   for
periodically   reviewing,   for   adequacy   and    continued



                         -7-

<PAGE>


appropriateness, the entire compensation package of executive
officers and recommending  to the Board  any changes to  such
package.  Further, the Committee  is required to approve  any
proposed  employment,  severance,  consulting  or  retirement
agreement with any executive officer.

In performing  its duties,  the Committee  seeks to  insure
that  the  Company's   compensation  program  for   executive
officers attracts and retains qualified, talented and  highly
motivated  personnel,   links   executive   compensation   to
corporate performance  and  is  administered in  a  fair  and
equitable  fashion.      The  Company's   executive   officer
compensation program consists of  two major elements:   (i) a
short-term  component,  consisting  of  base  salary  and   a
potential annual cash  bonus, intended  to reward  executives
for  current  and  past  performance  and  (ii) a  long-term
component, consisting of  restricted (or  phantom) stock  and
stock options,  designed to  align further  the interests  of
executives  with  those  of  stockholders  in  general.    In
addition,  in  order  to  offer  a  competitive  compensation
program, the Company maintains certain retirement plans  such
as a  Qualified Profit-Sharing  Plan  and an  Employee  Stock
Ownership Plan and  offers other  benefits such  as a  split-
dollar insurance program.

Short Term Component - Base Salary and  Annual Bonus.  The
Committee evaluates the base salary of  each of the CEO,  COO
and  CFO  on  a  biennial   basis,  or  more  frequently   if
appropriate, and recommends to  the entire Board any  changes
in such base salary levels.   In making such evaluations  and
recommendations, the Committee  considers the historical  pay
practices  of  the  Company,  the  officer's  leadership  and
advancement of the  Company's long-term  strategic plans  and
objectives, and  the  salary  levels  of  executives  holding
similar positions in  certain other textile  companies.   The
Committee generally  recommends  salaries for  the  Company's
CEO, COO and CFO at levels exceeding the average salary level
of executives  holding  the  same  positions  in  such  other
companies.   Not  all  of the  textile  companies  which  the
Company considers for  comparative compensation purposes  are
included  in   the  peer   group  index   described  in   the
"Performance Graph" below because the Committee believes that
the Company's most  direct competitors  for executive  talent
are not necessarily the same companies that would be included
in a peer group established to compare stockholder returns.  
Mr. Hayes' annual salary  as CEO was increased  approximately
8% during  the 1994  fiscal year,  the first  increase  since
July, 1991.  Since the end of the Company's 1991 fiscal year,
Mr. Hayes has assumed the additional interim responsibilities
of the COO and  the Committee believes  that while Mr.  Hayes
performs  such  additional  duties,   he  should  receive   a
supplemental salary of $150,000 per year.

The Company maintains for its executive officers and  other
key employees a Short-Term  Incentive Compensation Plan  (the
"Bonus Plan"), which allows participants to earn annual  cash
bonuses based upon the  Company's achievement of an  earnings
per share target, established by  the Board at the  beginning
of each fiscal year.  Upon  the attainment of such target,  a
participant  is  eligible  to  receive  a  cash  bonus   (the
"Bonus") equal to the product of a  percentage, as the same
may be adjusted  as described below  (the "Multiplier"),  and
such participant's  compensation for  the  prior year.    The
Multiplier, which  is established  by the  Committee for  the
CEO, COO and  CFO, and  by the  CEO for  the other  executive
officers, varies from participant to participant according to
the  nature  and  degree  of  each  participant's  level   of
responsibility.  The Multiplier  for the Company's  executive
officers ranges from  33% to 75%.   If  the Company's  actual
earnings per share for  a given year do  not equal the  Bonus
Plan's  target  earnings  per   share,  but  fall  within   a
designated range of  such target (either  more or less),  the
Multiplier for each participant,  including the CEO, COO  and
CFO, will be adjusted upward or downward accordingly.  If the
Company's  actual  earnings   per  share   fall  within   the
established range of the target, each participant, other than
the CEO, COO  and CFO, will  receive one-half  of his  Bonus,
with the remainder  of the  Bonus being  pooled into  certain
groups and allocated, in the discretion  of the head of  each
group,  among  all  group  participants  according  to   each
participant's relative  contribution to  the success  of  the
Company.  The amount of the discretionary bonus for the  head
of each such group is determined by the CEO.  Depending  upon
such allocation, a participant's  Multiplier may be  adjusted
further upward or downward resulting  in a greater or  lesser
Bonus, as the  case may  be, than  the participant  otherwise
would have received.  The Bonus, if any, paid to the CEO, COO
and CFO is  not subject  to such  discretionary allocation.  
Achievement  of  an  earnings  per  share  level  within  the
prescribed range  will entitle  such  persons to  their  full
Bonus payments.

Long-Term Component - Restricted Stock, Phantom  Stock and Stock 
Options.  In addition to the short-term elements of the
Company's executive compensation program described above, the
Company maintains certain equity based plans described below,
the benefits of which are  linked to the Company's  long-term
performance.  The Committee believes that compensation in the
form of Common Stock serves to align further

                           -8-

<PAGE>

the interests of
executives with  the interests  of stockholders.    Moreover,
compensation which is "at risk," in  that its amount, or  the
timing of  its  receipt,  is  dependent  upon  the  Company's
performance, provides a strong  incentive for individuals  to
achieve   superior   performance.       Finally,    long-term
compensation helps  balance the  Company's overall  executive
compensation program by  encouraging executives  to focus  on
the Company's long term objectives and  goals as well as  the
Company's quarter to quarter results.

Restricted Stock.   In its capacity as the administrator of 

the Restricted Plan,  which was approved  by stockholders  at
their 1989 Annual  Meeting, the  Committee determines,  among
other things,  which key  employees will  participate in  the
Restricted Plan,  any  individual  or  corporate  performance
goals applicable to a participant,  the date on which  awards
will be made,  the number  of shares  to be  awarded and  the
restrictions to be applicable to such shares.  In determining
the number of shares of restricted  stock to be awarded to  a
particular executive  (as well  as the  number of  shares  of
phantom stock awarded  to Mr. Hayes),  the Committee has  not
followed any specific  guideline or formula,  but rather  has
considered more subjective  factors such  as the  executive's
level of responsibility and past performance.  All  currently
outstanding  stock  awards  under  the  Restricted  Plan  are
subject to identical restrictions.   As described more  fully
in Footnote 4 to the "Summary Compensation Table" below,  the
vesting of 20% of  each award (the "Service-Based  Restricted
Stock") was contingent upon  a participant being employed  at
the end of the 1994 fiscal  year.  The timing of the  vesting
of the  remaining 80%  of each  restricted stock  award  (the
"Performance-Based Restricted  Stock")  was  contingent  upon
achieving a  designated  three-year cumulative  earnings  per
share target (the "Performance  Target"), established by  the
Board upon the recommendation of the Committee.  Pursuant  to
its authority  under the  Restricted Plan,  the Committee  in
fiscal year 1994 recommended, and the Board approved, certain
adjustments to the Performance Target.  As of the end of  the
1994 fiscal year, the Performance Target had been met and, as
a result,  each  participant's  Performance-Based  Restricted
Stock will  vest  over a  three  year period,  commencing  in
January 1995. 

Phantom Stock.  The Committee determined that, in light of
Mr.  Hayes'  already  substantial  equity  interest  in   the
Company, it was not appropriate for him to participate in the
Restricted Plan.  Mr. Hayes instead participates in a phantom
stock arrangement with the Company.  Upon the vesting of such
phantom shares, Mr. Hayes is entitled to a cash payment equal
to the fair market value of the Common Stock at vesting, plus
dividends and interest, rather  than actual shares of  Common
Stock.  During the 1994 fiscal year, Mr. Hayes vested in  20%
of his aggregate  phantom stock  award, or  21,000 shares  of
phantom stock  (the  "Service-Based  Phantom  Stock").    The
vesting of that portion of his award, like the vesting of the
Service-Based Restricted  Stock,  was contingent  upon  being
employed at the end of the 1994 fiscal year.  Until the  1994
fiscal year, the vesting of the  remaining 80% of Mr.  Hayes'
phantom stock award, or 84,000  shares of phantom stock  (the
"Performance-Based Phantom Stock"), had  been subject to  the
same schedule applicable to the Performance-Based  Restricted
Stock.  During the 1994 fiscal year, the Company amended  the
terms  of  Mr.  Hayes'  Performance-Based  Phantom  Stock  in
response to the 1993 adoption of Section 162(m) of the  Code.
 Section  162(m),  which first  became  applicable  to  the
Company for  its  fiscal  year commencing  October  3,  1994,
denies a  public  company  a  deduction,  except  in  limited
circumstances, for compensation paid to covered employees, of
whom Mr.  Hayes  is  one, to  the  extent  such  compensation
exceeds $1,000,000.  

As a  result, the  Board, upon  the recommendation  of  the
Committee, approved an amendment to Mr. Hayes' phantom  stock
agreement,   accelerating   the   vesting   of   Mr.   Hayes'
Performance-Based  Phantom  Stock  into  the  Company's  1994
fiscal year (before  the effective date  of Section  162(m)),
provided the Performance Target was met.   See Footnote 4  to
the "Summary  Compensation Table"  below.   In addition,  the
Company granted, subject to the Performance Target being met,
certain rights to Mr.  Hayes entitling him  to a cash  payout
equal to the   appreciation in the value  of Common Stock  he
would otherwise  forego by  accelerating the  vesting of  the
Performance-Based Phantom Stock.  Such rights, together  with
certain dividend equivalents granted Mr. Hayes, will not vest
until after Mr. Hayes' retirement as CEO.  See Footnote 3  to
the "Summary  Compensation Table",  and "Long-Term  Incentive
Plan"  below.    The  Committee  retains  the  discretion  to
authorize the payment of compensation, to Mr. Hayes or  other
persons who  would  subject  the  Company  to  the  deduction
limitation of   Section  162(m), that  does not  qualify  for
income tax deductibility under Section 162(m).

                         -9-


<PAGE>
Stock Options.   As the administrator  of the Option  Plan,
which was  approved  by  stockholders at  their  1991  Annual
Meeting, the Committee  determines, among  other things,  the
employees who are to  receive options, the  date of grant  of
options, and (subject to  the terms of  the Option Plan)  the
purchase price of each  share subject to  such options.   The
Option Plan permits the  granting of incentive stock  options
("Incentive Options"), within the  meaning of Section 422 of
the Code, Non-Qualified Options and stock appreciation rights
("SARs").  (There are currently no outstanding SARs under the
Option Plan and  the only  outstanding Non-Qualified  Options
represent grants to eligible directors pursuant to a  formula
provision in the  Option Plan.)   The 1981  Plan permits  the
granting of only Incentive Options.  The 1981 Plan expired in
accordance with  its  terms  on  September 14, 1991  and  no
further options may be  granted thereunder.  Certain  options
granted under  the  1981  Plan prior  to  September 14, 1991
extend  beyond  such  date  and  remain  exercisable.     All
outstanding Incentive Options have a  five year term and  are
not exercisable during the first two years after the date  of
grant.  The exercise  price of  an  Incentive Option is not  
less than 100% of the fair market value of a share of  Common
Stock on the date  the Incentive Option was  granted.   As  a
result, a grantee only  benefits from such  an option if  the
price of  the  Common  Stock increases  (in  which  case  all
stockholders will  benefit).   In determining  the amount  of
options to be awarded to any person, the Committee  considers
the recommendations of management as well as those subjective
factors used in making grants under the Restricted Plan.   In
addition, the Committee generally  has granted options  every
18  to  24 months,  with  approximately  two-thirds  of  the
aggregate amount of  the options being  awarded to  employees
below the  executive  officer  level.    The  grant  of  Non-
Qualified Options to  Mr. Hayes during  the 1994 fiscal  year
represents  a  grant,   under  the   Option  Plan's   formula
provision, to him in his capacity  as a director.  Mr.  Hayes
is not eligible to receive awards under the Option Plan as an
employee.      See   "Election   of  Directors  -  Additional
Information" above.

Retirement Plans and  Other Benefits.  In  addition to the
foregoing components of  the executive compensation  program,
the Company maintains certain other plans in which executives
participate, including a  Qualified Profit-Sharing Plan  (the
"Profit-Sharing Plan"), an Employee Stock Ownership Plan (the
"ESOP"), and an  excess benefit  plan (which  is designed  to
supplement certain of  the Company's other  benefit plans).  
For the  Transition  Period and  the  1994 fiscal  year,  the
Company contributed  to the  Profit-Sharing  Plan 6%  of  the
aggregate compensation  of all  participants in  such plan.  
Contributions to  the ESOP  are made  in the  form of  Common
Stock or cash used to purchase Common Stock and the amount of
such contributions is dependent upon the Company meeting  the
same earnings per  share target established  under the  Bonus
Plan.  If the Company's actual earnings per share fall within
a range  of the  target earnings  per share  (either more  or
less), then the  Company will adjust  its ESOP  contribution,
upward or downward, accordingly.   For the Transition  Period
and for the 1994 fiscal year, the Company contributed  Common
Stock to the ESOP in the amount of 4% and 2.1%, respectively,
of the  compensation  of  the  eligible  employees  for  such
periods.  The Company  also maintains for  almost all of  its
executive officers  a split-dollar  insurance program  and  a
supplemental executive retirement plan, which are  described,
respectively, in  footnote (5) to  the "Summary  Compensation
Table" and in "Other Benefit Plans" below.  The Company  also
offers to its executives a plan pursuant to which they may be
reimbursed, up to a designated  amount, for personal tax  and
financial planning expenses.


      Stephen C. Hassenfelt (Chairman)
      Donald B. Dixon
      Sherry R. Jacobs

Performance Graph

Set forth below  is a  line graph  comparing the  five-year
cumulative total stockholder return on the Common Stock  with
the cumulative  return  of the  Standard & Poor's  500  Stock
Index and with a peer group index, assuming the  reinvestment
of dividends.  The peer group index represents the cumulative
total  return   on  the   common  stock   of  the   following
textile companies:    Burlington  Industries  Equity I,  Cone
Mills Corp., Delta  Woodside Industries,  Inc., Dixie  Yarns,
Inc.,  Dyersburg  Corp.,   Fab  Industries,  Inc.,   Johnston
Industries, Inc., Lida, Inc., Springs Industries, Inc., Texfi
Industries,  Inc.,   Tultex   Corp.,  Unifi,   Inc.,   United
Merchants and Manufacturers,  Inc., Wellman,  Inc., and  West
Point Stevens, Inc. (formerly  West Point-Pepperell, Inc.).  
Belding Heminway, which  was included in  the Company's  peer
group for purposes of last year's proxy statement performance
graph, is  not  included  in the  graph  below  because  such
company's common stock  is no


                    -10-

<PAGE>

longer publicly  traded.   The
return of each company included in  the peer group index  has
been  weighted  according  to  its  respective  stock  market
capitalization.

                 COMPARISON OF FIVE YEAR STOCKHOLDER RETURN
                AMONG GUILFORD MILLS,INC.,S&P 500 AND PEER GROUP
         

                    (Performance Chart Graphic)


<TABLE>
<CAPTION>
                 June 30, 1990 June 30, 1991 June 30, 1992 June 30, 1993 September 30, 1994
<S>              <C>           <C>           <C>           <C>           <C>

GUILFORD $100.00 $ 69.87       $ 68.29       $127.93        $116.52       $117.24
S&P 500   100.00  109.53        124.99        141.69         160.92        171.20
Peer Group100.00   83.50         99.39        117.33         132.72        119.05
</TABLE>

(Assumes $100.00  invested  on  June 30, 1989,  in  Guilford
Mills, the S&P 500, and the companies that comprise the peer
group with all dividends reinvested.)


Summary of Cash and Certain Other Compensation

The following  table  shows  for  the  fiscal  years  ended
October 2, 1994, June 27, 1993, June 28, 1992, June 30, 1991
and July 1, 1990, as well as for  the Transition Period, the
cash compensation paid  by the  Company, as  well as  certain
other compensation paid or accrued for those periods, to  the
Company's  CEO  and  to   the  Company's  four  most   highly
compensated executive officers (other than the CEO).

                              -11-

<PAGE>

                       SUMMARY COMPENSATION TABLE

<PAGE>
<TABLE>
<CAPTION>
                                                                                                       LONG-TERM
                                                                                                     COMPENSATION           ALL
                                                               ANNUAL COMPENSATION               RESTRICTED                OTHER
          NAME AND                                                               OTHER ANNUAL      STOCK                  COMPEN-
          PRINCIPAL                  FISCAL            SALARY        BONUS       COMPENSATION      AWARDS      OPTIONS    SATION
          POSITION               YEAR OR PERIOD         ($)           ($)           ($)(3)         ($)(4)        (#)      ($)(5)
<S>                             <C>                  <C>           <C>           <C>             <C>           <C>        <C>
Charles A. Hayes, Chairman,           1994            720,000  (1)  222,300  (2)    61,511           0          3,750     213,229
  Chief Executive Officer,      Transition Period     168,750  (1)   40,566         29,300           0           0         55,229
  President and Chief                 1993            675,000  (1)  324,450             --           0          3,750     261,953
  Operating Officer..........         1992            675,000  (1)  478,800             --           0          7,500          --
                                      1991            480,000         0                 --        1,470,000      0             --
                                      1990            480,000         0                 --           0           0             --
Alfred A. Greenblatt, Senior          1994            350,004        91,001             --           0           0         38,902
  Vice President,               Transition Period      87,501        18,025             --           0           0         11,370
  President/Apparel & Home            1993            350,000       124,200             --           0           0         46,991
  Fashions Business Unit.....         1992            296,000       176,320             --           0          1,000          --
                                      1991            280,000         0                 --          841,000     5,250          --
                                      1990            280,000         0                 --           0           0             --
John A. Emrich, Senior Vice           1994            250,008       111,394             --           0           0         38,725
  President, President/         Transition Period      62,502        10,688             --           0           0          9,569
  Automative Business                 1993            191,670       105,000             --        174,656        0         32,169
  Unit (6)..........                  1992            150,000        90,288             --        277,500      5,000           --
                                      1991             31,923         0                 --           0           0             --
                                      1990            116,000         0                 --           0           0             --
Richard S. Roberts, Senior            1994            250,008        65,002             --           0           0         26,580
  Vice President, President/     Transition Period     62,502        12,875             --           0           0          7,855
  Fibers Business Unit.....           1993            250,000        88,000             --           0           0         32,547
                                      1992            283,774       119,030             --           0          1,000          --
                                      1991            156,540         0                 --          168,000     3,000          --
                                      1990            139,857        15,000             --           0           0             --
Terrence E. Geremski, Vice
  President/Chief Financial           1994            212,505        55,251             --           0           0         25,081
  Officer and Treasurer         Transition Period      50,001        10,300             --           0           0          6,878
  (7)........................         1993            160,008        65,920             --          497,500      0             --
</TABLE>



              (1)  Mr. Hayes' salary  for the 1994, 1993 and 1992 fiscal 
            years includes a special supplement of $150,000, and his salary 
            for the Transition Period includes a special supplement of 
            $37,500, for assuming interim  responsibilities 
            as President  and COO.  Mr. Hayes'  bonus award,  if any,  is
            based solely on his salary as Chairman and CEO.

              (2)  Such amount does not include  the value, which is  not
            determinable as of the date hereof, of certain rights,  which
            entitle Mr. Hayes to a cash  payment equal to the product  of
            28,000 and the excess, if any, of the market value of  Common
            Stock on January  2, 1995  over $20.90  (the average  closing
            price of Common Stock during the last ten trading days of the
            Company's 1994 fiscal year).  Such rights, which were granted
            in connection with the amendment of Mr. Hayes' phantom  stock
            agreement, are  subject to  the same  terms as  those  rights
            described in "Long-Term Incentive Plan" below.

            (3)    The amount in  this column  for the  1994 fiscal  year

            represents (i) $39,800 paid to Mr. Hayes in reimbursement for
            tax and  financial planning  expenses,  and (ii)  $21,711  in
            additional health  insurance benefits.   The  figure in  this
            column for the Transition  Period represents amounts paid  to
            Mr. Hayes  in reimbursement  for tax  and financial  planning
            expenses.

            (4)     The amounts shown  in this column  reflect the  market

            value of  the phantom  stock granted  to  Mr. Hayes  and  the
            market value of the restricted stock granted, under the terms
            of  the  Restricted  Plan,  to  Messrs.  Greenblatt,  Emrich,
            Roberts and Geremski.  (The market  value is given as of  the
            date of grant of the restricted or phantom stock.) 

                                             -12-
<PAGE>


              The restricted  stock awarded  to an  executive officer  is
            held by an escrow agent, appointed by the Company, until such
            officer vests in his award.  Similarly, the dividends paid on
            each share of restricted  stock (which are  paid to the  same
            extent as dividends on the  Common Stock generally) are  held
            by  the  escrow  agent  until  the  executive  vests  in  his
            restricted stock, at  which time the  executive will also  be
            entitled to receive the interest  credited by the Company  on
            such dividends.  Each of the named executive officers  vested
            in his Service-Based Restricted Stock, if any, on October  1,
            1994.  The Performance-Based Restricted Stock will vest  over
            a  three  year  period,  commencing  on  January  2,  1995.  
            Notwithstanding the foregoing, upon a "change in control"  of
            the Company, as such term is defined in the Restricted  Plan,
            the restrictions  applicable  to  an  outstanding  restricted
            stock award  will lapse  and the  executive will  immediately
            vest in such award  and in any dividends  paid on such  award
            and then held in escrow, together with interest thereon.   As
            of the last day of the 1994 fiscal year, Messrs.  Greenblatt,
            Emrich, Roberts and Geremski  held 48,000, 15,000, 9,600  and
            16,000  shares  of  restricted  stock,  respectively,  at  an
            aggregate market value of $1,026,000, $320,625, $205,200  and
            $342,000, respectively  (based upon  a price  of $21.375  per
            share   the closing price  of the  Common Stock  on the  last

            business day of the 1994 fiscal year).

              Mr. Hayes does not participate in the Restricted Plan,  but
            is a party to  a phantom stock agreement  with the Company.  
            Pursuant to such agreement, no shares  of Common Stock have  
            actually been issued to Mr. Hayes  (nor has Mr. Hayes had  at
            anytime any voting power with respect to such phantom stock).
             Instead, upon the vesting of  such shares of phantom  stock,
            Mr. Hayes is entitled to receive  cash in an amount equal  to
            the then fair market value of an equivalent number of  shares
            of Common Stock, plus an amount  equal to all dividends  that
            would have been paid if the phantom stock had been issued and
            outstanding together with  interest on such  amount.  On  the
            last day of  the 1994 fiscal  year, Mr. Hayes  vested in  his
            Service-Based Phantom  Stock  and  Performance-Based  Phantom
            Stock, the terms  of the latter  having been  amended by  the
            Board in response to  the adoption of  Section 162(m) of  the
            Code.  See "Report of the Compensation Committee of the Board
            of Directors" above.

                 (5) The components of the amounts shown in this column for
            the 1994 fiscal year and the Transition Period consist of the
            following:

                  (i)   For the 1994 fiscal year, contributions of $9,000
            each to the  accounts of Messrs.  Hayes, Greenblatt,  Emrich,
            Roberts and Geremski, pursuant  to the Profit-Sharing Plan.  
            For the Transition  Period, contributions of  $3,537 each  to
            the accounts of  Messrs. Hayes,  Greenblatt, Emrich,  Roberts
            and Geremski, pursuant to the Profit-Sharing Plan.

                 (ii)   For the 1994 fiscal year, contributions of shares
            of Common Stock at an aggregate market value of $3,150  under
            the  ESOP  to  the  accounts   of  each  of  Messrs.   Hayes,
            Greenblatt, Emrich, Roberts and Geremski.  For the Transition
            Period, contributions of shares of  Common Stock at a  market
            value of $2,358  under the ESOP  to the  accounts of  Messrs.
            Hayes, Greenblatt, Emrich, Roberts and Geremski.

                (iii)   For  the  1994  fiscal  year,  contributions   of
            $64,176, $23,571, $17,123, $13,365 and $9,538 to the accounts
            of Messrs. Hayes, Greenblatt,  Emrich, Roberts and  Geremski,
            respectively, pursuant to the  Company's excess benefit  plan
            which is designed to  supplement the Profit-Sharing Plan  and
            the ESOP.    For  the  Transition  Period,  contributions  of
            $15,035, $4,656, $1,423, $1,641 and  $134 to the accounts  of
            Messrs. Hayes,  Greenblatt,  Emrich,  Roberts  and  Geremski,
            respectively, pursuant to the Company's excess benefit plan.

                 (iv)   With respect  to Messrs.  Greenblatt, Emrich  and
            Geremski, the value  of benefits under  the Company's  Senior
            Managers' Life Insurance Plan, a split dollar plan, and  with
            respect to Mr. Hayes, the value of benefits under a  separate
            split dollar arrangement with the  Company.  During the  1994
            fiscal year  and  the  Transition  Period,  each  of  Messrs.
            Greenblatt, Emrich  and  Geremski  paid  the  amount  of  the
            premium associated with the term life component of his  split
            dollar life insurance coverage.   With respect to Mr.  Hayes,
            the Company paid,  during the 1994  fiscal year, $11,480  and
            paid, during the  Transition Period, $2,670  in premiums  for
            the term portion of his coverage,  and paid the remainder  of
            the premium associated with the  whole life component of  the
            coverage.  For  each named executive  officer having a  split
            dollar  arrangement,  the  Company  expects  to  recover  the
            premiums it pays.  The following amounts reflect the value of
            the benefits accrued during the 1994 fiscal year,  calculated
            on an actuarial  basis, ascribed to  life insurance  policies
            purchased on the lives of
                                  -13-

<PAGE>


            the named executives who have split
            dollar coverage:  Mr. Hayes - $119,918;  Mr. Greenblatt - $2,700; 
            Mr. Emrich
 -
 $4,802;  and  Mr.
 Geremski - $3,394. The following 
            amounts reflect the value
 of the benefits accrued during the 
            Transition   Period, calculated on an actuarial basis, ascribed to 
            such  policies: Mr. Hayes  - $29,980; Mr. Greenblatt - $675; Mr. 
            Emrich  - $1,201; and Mr. Geremski - $849.

                  (v)   For  the  1994  fiscal  year,  that  portion   of
            interest earned (that the Securities and Exchange  Commission
            (the "SEC") considers  to be at  above market  rates) on  the
            deferred compensation accounts  of Messrs. Hayes, Greenblatt
            and Roberts  in  the  amount  of  $5,505,  $481  and  $1,065,
            respectively.    For  the  Transition  Period,  above  market
            interest earned  on  the deferred  compensation  accounts  of
            Messrs. Hayes,  Greenblatt  and  Roberts  in  the  amount  of
            $1,649, $144 and $319, respectively.

                 (vi)   For the  1994  fiscal  year  and  the  Transition
            Period, imputed interest income to  Mr. Emrich of $4,650  and
            $1,050, respectively,  in connection  with an  interest  free
            loan made  by the  Company to  such  officer.   See  "Certain
            Transactions" below.

                  (6)  Mr.   Emrich    rejoined   the    Company  as Vice

            President/Planning in  April,  1991 after  having  last  been
            employed by  the  Company  in January,  1990.    (Mr.  Emrich
            assumed the positions  of President/Automotive Business  Unit
            in January, 1993 and Senior Vice President in April, 1993.)  
            Therefore, the amounts  shown in  the salary  column for  the
            1990 and 1991 fiscal years reflect salary paid to Mr.  Emrich
            for only a portion of such years.

              (7)  Mr. Geremski joined  the Company at  the beginning  of
            the  Company's   1993   fiscal  year   and,   therefore,   no
            compensation information is provided for Mr. Geremski for the
            1990, 1991, and 1992 fiscal years.


Stock Option Grants

              The table  below shows,  among other  things,  hypothetical
            potential  gains  from  stock  options  granted  during   the
            Company's 1994 fiscal year and  the Transition Period.   Such
            hypothetical gains  are  based  entirely  on  assumed  annual
            growth rates of 5% and 10% in the price of Common Stock  over
            the five year life of the stock options (which would equal  a
            total increase in stock price  of approximately 28% and  61%,
            respectively) and  represent the  spread between  the  option
            exercise price and the assumed market value of the underlying
            Common Stock.  The assumed rates  of growth were selected  by
            the SEC for illustrative purposes  only and are not  intended
            to predict future stock prices which will depend upon,  among
            other things,  market  conditions and  the  Company's  future
            performance.

             OPTION GRANTS IN TRANSITION PERIOD AND LAST FISCAL YEAR


<TABLE>
<CAPTION>
                                                                                                                      POTENTIAL
                                                                                                                      REALIZABLE
                                                                                                                      VALUE
                                                                                                                        AT
                                                                                                                      ASSUMED
                                                                                                                      ANNUAL
                                                                                                                      RATES
                                                                                                                        OF
                                                                          INDIVIDUAL GRANTS                           STOCK
                                                NUMBER OF                                                             PRICE
                                                SECURITIES      PERCENT OF TOTAL                                  APPRECIATION
                                                UNDERLYING     OPTIONS GRANTED TO                                      FOR
                                                 OPTIONS          EMPLOYEES IN         EXERCISE                       OPTION
                                                 GRANTED       TRANSITION PERIOD       OR BASE      EXPIRATION        TERM
                      NAME                        (#)        AND FISCAL YEAR (%)     PRICE ($)        DATE       5% ($)   10% ($)
<S>                                              <C>           <C>                     <C>           <C>           <C>      <C>
Charles A. Hayes (1).........................  3,750               65                20.19         11/9/98      20,925      46,237
</TABLE>



              (1)  The  grant  of  options  to  Mr.  Hayes  reflects  an
            automatic  grant,  pursuant  to  the  formula  provision  for
            eligible  director  participants,  of  Non-Qualified  Options
            under the Option Plan.  As a result of the grant to Mr. Hayes
            under such provision, he is not eligible, in accordance  with
            the terms of the Option Plan, to receive discretionary awards
            as a key employee.   See "Election of  Directors - Additional

            Information" above.

<PAGE>

Stock Option Exercises

              The table below  shows option  exercises by  the five  most
          highly compensated  executive officers  during  the Transition
          Period and  1994  fiscal year  as  well as  the  value  of the
          options held by  such persons  at the end  of the  1994 fiscal
          year.

            AGGREGATED OPTION EXERCISES IN TRANSITION PERIOD AND LAST
                   FISCAL YEAR AND FISCAL YEAR-END OPTION VALUES

<TABLE>
<CAPTION>
                                                   Number of Securities       Value of Unexercised
                        Shares           Value     Underlying Unexercised           In-the-Money
                      Acquired on       Realized       Options at                    Options at
Name                  Exercise (#)       ($)(1)      Fiscal Year-End (#)      Fiscal Year-End ($)(2)
                                                   Exercisable/Unexercisable  Exercisable/Unexercisable
<S>                  <C>                <C>        <C>                        <C>


Charles A. Hayes           --
            --             11,250/3,750              21,768/2,962
Alfred A. Greenblatt     1,750          21,516            2,083/667                  21,078/0
John A. Emrich             --
            --             2,666/2,334               15,430/7,715
Richard S. Roberts       1,000          10,670            1,333/667                  12,045/0
Terrence E. Geremski       --             --                  0                         --
</TABLE>

            (1) The values in this column represent the product of  the
          number of  options exercised  and the  excess of  the  market
          value of the underlying Common Stock on the date of  exercise
          over the option exercise price.

            (2) The values in this column represent the product of  the
          number of options  and the excess,  if any,  of $21.375,  the
          market value of the underlying Common Stock on  September 30,
          1994 (the last business  day of the  1994 fiscal year),  over
          the option exercise price.

          Long-Term Incentive Plan

            The table below shows the number of certain rights, and the
          performance period  for such  rights,  granted to  Mr.  Hayes
          pursuant to his  phantom stock agreement  with the Company.  
          The rights  are  designed to  compensate  Mr. Hayes  for  the
          appreciation in the value of Common Stock, if any, Mr.  Hayes
          would otherwise  forego by  accelerating the  vesting of  the
          phantom stock.   See "Executive Compensation - Report of  the
          Compensation Committee  of the  Board of  Directors" above.  
          Such rights entitle Mr. Hayes to a cash payment equal to  the
          excess, if any, of the market  value of Common Stock on  each
          of January 2, 1996 and 1997  (each such date, a  "Measurement
          Date") over $20.90 (the average closing price of Common Stock
          during the last ten trading days of the Company's 1994 fiscal
          year), multiplied in each instance by 28,000 (one-half of the
          aggregate 56,000 right grant).  Mr.  Hayes will vest in,  and
          be entitled to receive, such cash payments 30 days after  the
          date  (the  "Vesting  Date")  he  is  no  longer  a  "covered
          employee" within the meaning of Section 162(m) of the Code.  
          The  rights  will   earn  interest   from  their   respective
          Measurement Date to the  Vesting Date.  If  the price of  the
          Common Stock on any Measurement Date is equal to or less than
          $20.90 per share, then the rights  to be valued on such  date
          will expire and Mr. Hayes will  not receive any payment  with
          respect to such rights.

                       Long-Term Incentive Plans - Awards
                   In Transition Period and Last Fiscal Year
<TABLE>
<CAPTION>


                              Number of Shares, Units,    Performance or Other Period
Name                             or Other Rights (#)       Until Maturation or Payout
<S>                           <C>                         <C>   

Charles A. Hayes                      56,000                    1/96  -  1/97

</TABLE>

Other Benefit Plans

          Supplemental Retirement Plan.  In 1992, the Company adopted
          the Senior  Managers' Supplemental  Retirement Plan  ("SERP")
          which provides for retirement and death benefits to a  select
          group of  senior

                                 -15-

<PAGE>

          managers.   The  SERP  provides  that  upon
          retirement from the Company after attaining age 65, and after
          at least 60 months of service with the Company,  participants
          will be entitled to receive a  specified dollar amount for  a
          period  of  ten   years  following   retirement  ("Ten   Year
          Payments").  If the officer dies prior to the termination  of
          his or her employment or during the period while the Ten Year
          Payments are  being made,  the full  amount of  the Ten  Year
          Payments or the unpaid portion thereof,  as the case may  be,
          will be paid  according to  the installment  schedule to  the
          officer's designated beneficiary.

            The SERP  also provides  that if  the officer's  employment
          with the Company is terminated for any reason other than  his
          or her death  or disability (prior  to the officer  attaining
          age 65) and the officer has been employed by the Company  for
          at least 60 months, the officer will be entitled to a reduced
          retirement benefit  commencing  at  age  65.    Such  reduced
          benefit will  be based  upon the  officer's total  months  of
          employment with the Company as compared with the total months
          of employment the officer would have had with the Company  if
          he or she had remained in the employ of the Company until age
          65.  If, at the time of his or her termination of  employment
          with  the  Company  for  any  reason  other  than  death   or
          disability, the officer has been employed by the Company  for
          less than  60  months following  the  effective date  of  the
          agreement, he or she will not  be entitled to any  retirement
          benefits and his or her beneficiaries will not be entitled to
          any death benefits.  If an officer becomes disabled prior  to
          attaining age 65 and such disability continues until age  65,
          the officer will be entitled to receive  the full amount of 

          the Ten Year  Payments commencing  at age  65, regardless  of
          whether he or she has completed 60 months of service with the
          Company.

            The Company has  purchased life insurance  policies on  the
          lives of all executive officers participating in the SERP  in
          amounts which are designed  to enable the Company  ultimately
          to recover all  sums paid pursuant  to the SERP.   Such  life
          insurance policies are held in trust for the benefit of  such
          officers.

            The following table  sets forth the  Ten Year Payments  for
          each  of  the  executive  officers  named  in  the   "Summary
          Compensation Table" above.

         Name of Individual (1)     Ten Year  Payments (Per Annum)


               Charles A. Hayes                  $345,000
               Alfred A. Greenblatt               125,000
               John A. Emrich                     125,000
               Terrence E. Geremski               125,000


            (1)  Mr.  Roberts has entered  into a retirement  agreement
          with the Company pursuant to which  he will receive, in  lieu
          of payments under the SERP, payments  over a ten year  period
          in accordance with the terms of the Executive Retirement  and
          Death Benefit  Agreement  and  Pension  and    Death  Benefit
          Agreement. See "Severance Agreements" below.

          Severance  Agreements.    The  Company  has  entered  into
          severance agreements  with  each of  the  executive  officers
          named  in  the  "Summary  Compensation  Table"  above.    The
          severance agreements, which expire on August 31, 1999 (unless
          extended by the Board), provide for the payment of  specified
          compensation and  benefits  to such  employees  upon  certain
          terminations of  their employment  within two  years after  a
          change in control of the Company.  These severance agreements
          are intended to assure that  management will continue to  act
          in the interest of the  stockholders rather than be  affected
          by personal  uncertainties during  any attempts  to effect  a
          change  in  control  of  the  Company,  and  to  enhance  the
          Company's ability to attract and to retain executives. 

            The compensation and  benefits which may  be awarded  under
          the severance agreements include, among other specified items
          of compensation and other benefits, a lump sum payment  equal
          to three times an employee's highest annual salary during the
          year preceding the change  in control (including any  bonuses
          and contributions  made  on  the  employee's  behalf  to  the
          Company's  non-qualified  profit-sharing   plan),  and   also
          include continuation of participation in the Company's  life,
          health, accident  and disability  and insurance  plans for  a
          period of three years (or until the employee commences  full-
          time  substantially   equivalent   employment  with   a   new
          employer).   If the  total payments  made to  any  particular
          employee  under  a  severance  agreement  would  not  be  tax
          deductible by the Company or would cause an "excess parachute
          payment" to exist within the 

                                     -16-
<PAGE>
          meaning of Section 280G of the
          Code, such payments will be reduced until no portion of  such
          payments would fail to  be deductible by  reason of being  an
          excess parachute payment.   The severance agreements  further
          provide that in order for an employee to receive the benefits
          contemplated by  the severance  agreement, if  any person  or
          organization takes  steps  designed  to effect  a  change  in
          control of  the Company,  the employee  will not  voluntarily
          terminate his or her employment and will continue to  perform
          his or her regular duties, until such person or  organization
          has abandoned or terminated such effort to effect a change in
          control. 

            Had a "change  in control"  taken place  during the  fiscal
          year  ended  October  2,  1994,  Messrs.  Hayes,  Greenblatt,
          Emrich, Roberts and Geremski  would have received, had  their
          employment ceased  on that  date, lump  sum payments  in  the
          approximate amounts  of $3,238,667,  $1,436,037,  $1,025,746,
          $1,025,746 and $970,590, respectively.

            Mr. Roberts has  entered into a  retirement agreement  with
          the Company.   Pursuant to such  agreement, Mr. Roberts  will
          receive, upon  his retirement,  an aggregate  of $92,000  per
          year for  ten  years  pursuant  to  the  Company's  Executive
          Retirement and Death Benefit Agreement and Pension and  Death
          Benefit  Agreement.  The  Company  has  also  increased   Mr.
          Roberts' pre-retirement life insurance coverage from $600,000
          to $1,000,000.

          Compensation Committee Interlocks and Insider Participation
     
            Ms.  Jacobs,  a  member   of  the  Company's   Compensation
          Committee,  served  as   Vice  President/Administration   and
          General Counsel  of the  Company from  1986  to 1989  and  as
          Secretary of the  Company from 1987  to 1989.   From time  to
          time since 1989 and, more  recently, since the third  quarter
          of the  1994 fiscal  year, Ms.  Jacobs has  served as  acting
          General Counsel and  Secretary of the  Company on an  interim
          basis.  See "Election of Directors - Additional Information"
          above.

            Mr. Hassenfelt,  Chairman of  the  Company's  Compensation
          Committee, serves as Chairman and Chief Executive Officer  of
          North Carolina Trust Company.  Mr.  Hayes is a member of  the
          Board of Directors of North Carolina Trust Company, but  does
          not serve on the Compensation Committee of such Board.


                               CERTAIN TRANSACTIONS

            During the 1994 fiscal year and the Transition Period,  the
          Company paid $190,000 in consulting fees to Japan Tech, Inc.,
          of which  Mr.  Adachi, a  director  of the  Company,  is  the
          President and controlling stockholder.   In addition, in  the
          ordinary course  of  its business  and  through a  series  of
          arm's-length transactions,  the Company  purchased  machinery
          and equipment from  Japan Tech, Inc.  during the 1994  fiscal
          year and the Transition Period totaling $3,881,583.

            In the ordinary course of business and through a series  of
          arm's-length transactions, during  the 1994  fiscal year  and
          the  Transition  Period,  the   Company  paid  $463,522   for
          forklifts and forklift repairs to Western Carolina  Forklift,
          Inc., which is controlled by David Hayes, the son of  Charles
          A. Hayes, the  Chairman and  Chief Executive  Officer of  the
          Company.  Charles A. Hayes serves  on the Board of  Directors
          of Western Carolina Forklift, Inc. with Mr. Adachi.

            In the fourth quarter of the 1994 fiscal year, the  Company
          purchased from certain stockholders  of Grupo Ambar, S.A.  de
          C.V. ( "Grupo Ambar") an  additional 55%  of Grupo  Ambar's
          capital  stock   for  $9,798,250,   thereby  increasing   the
          Company's  ownership  in  Grupo  Ambar  to  75%.    In   such
          transaction, Dr. Zaidenweber,  a director  nominee, and  Jose
          Zaidenweber, Dr. Zaidenweber's brother, sold to the Company a
          portion of  their shares  of Grupo  Ambar capital  stock  for
          $889,893 and $1,424,560, respectively.  Pursuant to the stock
          purchase agreement entered into with the selling stockholders
          of Grupo Ambar, the Company will pay additional consideration
          to the sellers  of up to  approximately $3,700,000,  provided
          Grupo Ambar  achieves  certain  earnings  objectives  through
          1995.  Dr. Zaidenweber remains the Chairman of the Board, and
          a stockholder, of Grupo Ambar.  See "Election of Directors -
          Directors and Nominees" above.

                                  -17-

<PAGE>

            In fiscal year  1993, in connection  with its request  that
          Mr.  Emrich,  Senior  Vice  President  of  the  Company   and
          President  of  the  Automotive  Business  Unit,  relocate  to
          Kenansville, North Carolina,  the Company  loaned Mr.  Emrich
          $100,000  to  purchase  a  residence.    The  loan  bears  no
          interest, is secured by a Deed  of Trust on Mr. Emrich's  new
          residence and is payable on demand.

            Effective October 1, 1993, Mr. Gillease, a director of the
          Company, entered  into  a  consulting  arrangement  with  the
          Company. See "Election of Directors -
 Additional  Information" 
          above.


              COMPLIANCE WITH STOCK OWNERSHIP REPORTING REQUIREMENTS
 


            Section 16(a) of  the Exchange Act  requires the  Company's
          directors and  executive officers,  and any  persons  holding
          more than 10%  of the  Company's equity  securities, to  file
          with  the  SEC  and  the  New  York  Stock  Exchange  reports
          disclosing their initial  ownership of  the Company's  equity
          securities, as well as subsequent reports disclosing  changes
          in such ownership.  To the Company's knowledge, based  solely
          on a  review of  such reports  furnished  to it  and  written
          representations by certain  reporting persons  that no  other
          reports were required, during the fiscal years ended June 27,
          1993 and October 2, 1994, the Company's directors,  executive
          officers and greater than 10% beneficial owners complied with
          all Section  16(a) filing  requirements, except  that  George
          Greenberg, a director of the Company, failed to report timely
           two gifts of an aggregate  of 400 shares of Common Stock  he
          made  during  the  1993  fiscal  year.    This  omission  was
          corrected by Mr.  Greenberg's filing of  a report during  the
          1994 fiscal year.


                         RATIFICATION OF THE SELECTION OF
                           INDEPENDENT AUDITORS FOR THE
                        FISCAL YEAR ENDING OCTOBER 1, 1995

            The Board  has selected  Arthur Andersen  LLP to  serve  as
          independent auditors to audit the financial statements of the
          Company for  the  fiscal  year  ending  October 1, 1995  and
          recommends that stockholders vote to ratify such selection. 

            Representatives of  Arthur  Andersen LLP  are  expected  to
          attend the Annual Meeting and will be afforded an opportunity
          to make a statement and to respond to appropriate questions.


                                   MISCELLANEOUS

          Stockholder Proposals

            Any stockholder who wishes to present a proposal for action
          at the next  annual meeting  and who  wishes to  have it  set
          forth in the Proxy  Statement and identified  in the form  of
          proxy prepared by the Company must notify the Company in such
          manner so  that such  notice is  received by  the Company  by
          September 6, 1995 and in such  form as is required under  the
          rules and regulations promulgated by the SEC.

            In  addition,  under  the  Company's  By-Laws,  as  amended
          through  the  date  hereof  (the  "By-Laws"),  in  order  for
          business to  be  properly  brought  before  the  next  annual
          meeting, notice  of such  business must  be received  by  the
          Secretary of the Company not less  than 60 days and not  more
          than 90 days  prior to such  meeting (provided  that if  less
          than 70 days notice or prior public disclosure of the date of
          the meeting is given to stockholders, notice of such business
          must be received  by the Secretary  of the  Company no  later
          than ten days following the day  on which notice of the  date
          of the meeting was mailed or such public disclosure was made,
          whichever occurs  first).   Such notice  must contain  (i)  a
          brief  description  of  the  business  and  the  reasons  for
          conducting it at the  meeting, (ii) the  name and address  of
          the   stockholder   proposing   such   business,   (iii)    a
          representation that the proposing stockholder is a holder  of
          record and  the number  of shares  of  the Company  that  are
          beneficially owned by such stockholder and (iv) a description
          of  any  material  interest  of  such  stockholder  in   such
          business.

                                    -18-
<PAGE>

          The chairman  of the  meeting may  disregard  any
          business that he or she  determines was not properly  brought
          before the meeting in accordance with the By-Laws.

            The By-Laws  also  provide that  if  a stockholder  of  the
          Company intends to nominate at a meeting one or more  persons
          for election to the Board, notice of such nomination must  be
          received by the  Secretary of the  Company not  less than  60
          days and  not  more  than  90  days  prior  to  such  meeting
          (provided that if less  than 70 days  notice or prior  public
          disclosure  of  the   date  of  the   meeting  is  given   to
          stockholders,  such  nomination  must  be  received  by   the
          Secretary of the Company no later than ten days following the
          day on which notice of the date of the meeting was mailed  or
          such public disclosure  was made, whichever  occurs first).  
          Such notice must contain (a) as to each proposed nominee, (i)
          the name,  age and  business and  residence address  of  such
          nominee, (ii) the principal occupation of such nominee, (iii)
          the number  of  shares,  if any,  of  the  Company  that  are
          beneficially  owned  by  such  nominee  and  (iv)  any  other
          information that  must be  disclosed  pursuant to  the  proxy
          rules of the  SEC if such  person had been  nominated by  the
          Board and (b) as to the  proposing stockholder, (i) the  name
          and address of such stockholder, (ii) a  representation that
          the proposing stockholder is a holder of record of shares  of
          the Company entitled to vote at the meeting and the number of
          shares of the  Company that  are beneficially  owned by  such
          stockholder,  (iii) a  representation  that   the  proposing
          stockholder intends to appear  in person or  by proxy at  the
          meeting to nominate  the person or  persons specified in  the
          notice  and  (iv)  a  description  of  all  arrangements  and
          understandings  between  the  stockholder  and  each  nominee
          pursuant to  which the  nominations are  to  be made  by  the
          stockholder.  The chairman of  the meeting may disregard  any
          nomination  that  he  or  she  determines  was  not  made  in
          accordance with the foregoing procedures.

          Annual Report on Form 10-K

            Any stockholder of record on December 23, 1994 who  desires
          a copy of the Company's 1994  Annual Report on Form 10-K,  as
          filed with the  SEC, may obtain  a copy (excluding  exhibits)
          without charge  by addressing  a  request to  the  Secretary,
          Guilford Mills,  Inc., P.  O.  Box 26969,  Greensboro,  North
          Carolina 27419-6969.  A charge equal to the reproduction cost
          will be made if the exhibits are requested.

          Other Matters

          The Board is not aware of  any matters to be presented  for
          action at  the  Annual  Meeting other  than  those  described
          herein and does not intend to bring any other matters  before
          the Annual Meeting.   However,  if other  matters shall  come
          before the Annual Meeting, it is intended that the holders of
          proxies  solicited  hereby   will  vote   thereon  in   their
          discretion.

                          By Order of the Board of Directors


                          (Signature of Sherry R. Jacobs appears here)
                          Sherry R. Jacobs
                          Secretary

Dated:  January 5, 1995



PROXY                                 GUILFORD MILLS, INC.
                       Annual Meeting of Stockholders - February 2, 1995
                 THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

   The undersigned nominates and appoints Charles A. Hayes and Terrence E. 
Geremski, or either one of them, as proxies of the undersigned, with power of 
substitution to each, to vote all shares of stock of GUILFORD MILLS, INC. 
which the undersigned may be entitled to vote at the Annual Meeting of 
Stockholders of said Corporation to be held at the Joseph S. Koury Convention 
Center, 3121 High Point Road, Greensboro, North Carolina on February 2, 1995 
at 10:00 A.M. and at any adjournment or adjournments thereof with authority 
to vote said stock on the matters set forth on the reverse side hereof and 
upon such other matters as may properly come before the meeting. 

   Unless otherwise specified on this proxy, the shares represented by this 
proxy will be voted "FOR" Proposals 1 and 2. Discretion will be used with 
respect to such other matters as may properly come before the meeting 
or any adjournment or adjournments thereof.

        (Continued and to be signed and dated on the reverse side)


<PAGE>
                    (Continued from the other side)
<TABLE>
<CAPTION>
<S>                                                 <C>                                         <C>
1) Election of Four Directors for Three-Year Terms: [ ] FOR ALL NOMINEES listed below           [ ] WITHHOLD AUTHORITY to vote
                                                        (except as marked to the contrary below).   for all nominees listed below.
</TABLE>
Donald B. Dixon, Terrence E. Geremski, George Greenberg and 
Dr. Jacobo Zaidenweber
INSTRUCTION: To withhold authority to vote for any individual nominee, 
write that nominee's name on the space provided. 
____________________________________________________________________________

2) Ratification of the selection of Arthur Andersen LLP, as independent 
auditors for the fiscal year ending October 1, 1995.

  [ ] FOR     [ ] AGAINST    [ ] ABSTAIN
                                             Please sign exactly as your name
                                             appears. When signing as attorney,
                                             executor, administrator, trustee 
                                             or guardian, please set forth your
                                             full title. If signer is a 
                                             corporation, please sign the full
                                             corporate name by a duly authorized
                                             officer. Joint owners should each 
                                             sign.


                                             Signature:_______________Date____

                                             Signature:_______________Date____

    Note: Please sign and return promptly in the envelope provided. No postage 
                is required if mailed in the United States.










*********************************************************************
                            APPENDIX
*********************************************************************

On the Notice to Stockholders page the signatre of Sherry R. Jacobs 
appears where indicated.

On the last page before the proxy card, the signature of Sherry R. Jacobs 
appears where indicated.

There is a Performance Graph on page 11 of the document. The plot points 
are listed in the table below the reference to the graphic on page 11.



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