IEH CORPORATION
DEF 14A, 1996-10-22
ELECTRONIC CONNECTORS
Previous: HIBERNIA CORP, S-4, 1996-10-22
Next: INTERNATIONAL BUSINESS MACHINES CORP, 8-K, 1996-10-22



                            SCHEDULE 14A INFORMATION

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

Filed by Registrant        [ X ]

Filed by a Party other than the Registrant  [   ]

Check the appropriate box:

[   ]  Preliminary Proxy Statement

[   ]  Confidential, for Use of the Commission Only
       (as permitted by Rule 14a-6(e)(2))

[ X ]  Definitive Proxy Statement

[   ]  Definitive Additional Materials

[   ]  Soliciting Material Pursuant to ss. 240.14A-11(c) or ss. 240.14a-12

                                 IEH CORPORATION
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)
                                 IEH CORPORATION
- --------------------------------------------------------------------------------
       (Name of Person(s) Filing Proxy Statement if other than Registrant)
<PAGE>
Payment of Filing Fee (Check the appropriate box):

[X] $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(2) or
    Item 22(a)(2) of Schedule 14A.

[ ] $500 per each party to the controversy pursuant to Exchange Act Rule
    14a-6(i)(3).

[ ] Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.

     1)  Title of each class of securities to which transaction applies:  Common
         Stock.
        
     2)  Aggregate number of securities to which transaction applies:

     3)  Per unit  price  or other  underlying  value  of  transaction  computed
         pursuant to  Exchange  Act Rule 0-11 (Set forth the amount on which the
         filing fee is calculated and state how it was determined): Cash payment
         for securities totals

     4)  Proposed maximum aggregate value of transaction:

     5)  Total fee paid:

[ ] Fee paid previously with preliminary materials.

[ ] Check box if any part of the fee  is  offset as  provided  by  Exchange  Act
    Rule 0-11(a)(2) and identify the previous  filing by registration  statement
    number,  or the  Form or  Schedule  and the  date  of its  filing.

    1) Amount Previously Paid: 

    2) Form, Schedule or Registration Statement No.:  

    3) Filing Party:  

    4) Date  Filed:    

<PAGE> 
                                IEH CORPORATION
                                 140 58th Street
                                Bldg. B, Suite 8E
                            Brooklyn, New York 11220


                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                         To Be Held on November 27, 1996


To the Shareholders of
  IEH CORPORATION

         NOTICE IS HEREBY GIVEN that the Annual Meeting of  Shareholders  of IEH
CORPORATION (the "Corporation") will be held at 140 58th Street,  Bldg. B, Suite
8E,  Brooklyn,  New York 11220 on November 27, 1996 at 9:30 a.m., New York time,
for the following purposes:

         1. To elect three (3) Directors to the Corporation's Board of Directors
            to hold office for a period of two years or until  their  successors
            are duly elected and qualified;

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

         The close of  business on October 11, 1996 has been fixed as the record
date for the  determination  of shareholders  entitled to notice of, and to vote
at, the meeting and any adjournment thereof.

         You are  cordially  invited to attend the  meeting.  Whether or not you
plan to attend, please complete, date and sign the accompanying proxy and return
it promptly in the enclosed  envelope to assure that your shares are represented
at the meeting.  If you do attend,  you may revoke any prior proxy and vote your
shares in person if you wish to do so.  Any prior  proxy will  automatically  be
revoked if you execute the accompanying  proxy or if you notify the Secretary of
the Corporation, in writing, prior to the Annual Meeting of Shareholders.

                                              By Order of the Board of Directors

                                                       /s/ Robert Knoth
                                                       ----------------
                                                           ROBERT KNOTH,
                                                           Secretary

Dated:   October 17,  1996

         WHETHER OR NOT YOU EXPECT TO ATTEND THE MEETING,  PLEASE COMPLETE, DATE
AND SIGN THE  ENCLOSED  PROXY AND MAIL IT PROMPTLY IN THE  ENCLOSED  ENVELOPE IN
ORDER TO ASSURE  REPRESENTATION  OF YOUR  SHARES.  NO POSTAGE NEED BE AFFIXED IF
MAILED IN THE UNITED STATES.
<PAGE>
                                 IEH CORPORATION
                                 140 58th Street
                                Bldg. B, Suite 8E
                            Brooklyn, New York 11220


                                 PROXY STATEMENT

                                       FOR

                         Annual Meeting of Shareholders
                         To Be Held on November 27, 1996


         This  proxy  statement  and the  accompanying  form of proxy  have been
mailed on or about October 17, 1996 to the Common Stock  shareholders  of record
on  October  11,  1996  (the  "Record  Date")  of IEH  CORPORATION,  a New  York
corporation (the  "Corporation")  in connection with the solicitation of proxies
by the Board of Directors of the  Corporation  for use at the Annual  Meeting of
shareholders  to be held on November 27, 1996 at 9:30 a.m. at the  Corporation's
offices at 140 58th Street, Brooklyn, New York, and at any adjournment thereof.

                SOLICITATION, VOTING AND REVOCABILITY OF PROXIES 

         Shares of the  Corporation's  Common Stock  represented by an effective
proxy in the accompanying form will, unless contrary  instructions are specified
in the proxy,  be voted (i) FOR the election of the three (3) persons  nominated
by the Board of Directors as Directors; and (ii) To transact such other business
as may properly come before the Annual Meeting or any adjournment thereof.

         Any such  proxy  may be  revoked  at any time  before  it is  voted.  A
shareholder  may revoke this proxy by notifying the Secretary of the Corporation
either in  writing  prior to the  Annual  Meeting  or in  person  at the  Annual
Meeting,  by  submitting a proxy  bearing a later date or by voting in person at
the Annual Meeting.  Directors shall be elected by a plurality of the votes cast
at a meeting of the  shareholders  by the holders of shares  entitled to vote in
the election. An affirmative vote of a majority of the votes cast at the meeting
is required for approval of all other items being submitted to the  shareholders
for their  consideration.  The term votes cast is defined as the votes  actually
cast for or against the  resolution.  A  shareholder,  not present at the Annual
Meeting, voting through a proxy, who abstains from voting on any matter which is
submitted to the shareholders  for a vote,  including the election of Directors,
is  considered  to be present at the meeting for the purpose of  establishing  a
quorum,  however,  the shares are not  counted as being voted for or against the
matter submitted.

         The  Corporation  will bear the cost of the  solicitation of proxies by
the Board of  Directors.  The Board of  Directors  may use the  services  of its
Executive Officers and certain Directors to solicit proxies from shareholders in
person and by mail,  telegram and telephone.  Arrangements may also be made with
brokers, fiduciaries, custodians, and nominees to send proxies, proxy statements
and other material to the beneficial  owners of the  Corporation's  Common Stock
held of record by such  persons,  and the  Corporation  may  reimburse  them for
reasonable out-of-pocket expenses incurred by them in so doing.

         The Annual Report to  shareholders  for the fiscal year ended March 31,
1995, including financial statements, accompanies this proxy statement.
<PAGE>
         The principal  executive  offices of the Corporation are located at 140
58th Street,  Bldg. B, Suite 8E,  Brooklyn,  New York 11220;  the  Corporation's
telephone number is (718) 492- 4440.

Independent Public Accountants

         The  Board  of  Directors  of  the   Corporation  has  selected  Jerome
Rosenberg,  P.C., Certified Public Accountant, as the independent auditor of the
Corporation  for the fiscal year ending  March 29,  1996.  Shareholders  are not
being asked to approve such selection because such approval is not required. The
audit  services  provided by Jerome  Rosenberg,  P.C.  consist of examination of
financial  statements,  services  relative to filings  with the  Securities  and
Exchange  Commission,  and consultation in regard to various accounting matters.
Jerome Rosenberg,  P.C. or a member of his firm is expected to be present at the
meeting,  will have the  opportunity  to make a statement if he so desires,  and
will be available to respond to appropriate questions.

                    VOTING SECURITIES AND SECURITY OWNERSHIP
                   OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

         The  securities  entitled to vote at the meeting are the  Corporation's
Common Stock, $.50 par value. The presence, in person or by proxy, of a majority
of shares entitled to vote will constitute a quorum for the meeting.  Each share
of Common  Stock  entitles  its holder to one vote on each matter  submitted  to
shareholders.  The close of  business  on October 11, 1996 has been fixed as the
Record Date for the determination of the shareholders  entitled to notice of and
to vote at the  meeting and any  adjournment  thereof.  At that date,  2,303,502
shares of Common Stock were outstanding. Voting of the shares of Common Stock is
on a non-cumulative basis.
<PAGE>
          The following  table sets forth certain  information as of October 11,
1996 with respect to each Director,  each nominee for election as Director, each
officer and all  Directors and Officers as a group,  and the persons  (including
any "group" as that term is used in Section l3(d)(3) of the Securities  Exchange
Act of l934),  known by the Corporation to be the beneficial  owner of more than
five (5%) percent of the Corporation's Common Stock:
<TABLE>
<CAPTION>

                                                          Amount of and Nature
                             Name and Address of             of Beneficial      Percentage
  Title of Class             Beneficial Owner                 Ownership          of Class
  --------------             ----------------                 ---------          --------
<S>                          <C>                               <C>                 <C>
Common Stock $.50            Michael Offerman                  399,784(1)          17.4%
Par Value                    140 58th Street
                             Brooklyn, NY  11220

                             Murray Sennet                      24,500              1.1%
                             1900 Manor Lane
                             Plano, TX  75093

                             Allen Gottlieb                     82,300              3.6%
                             325 Coral Way
                             Ft. Lauderdale, FL 33301
                             
                             Robert Pittman                     20,000                *
                             45 Ocean Avenue
                             Monmouth Beach, NJ  07750
                            
                             Gerard Deiss
                             16 Rue De La Mart                 547,000(2)          23.7%
                             Chartreuil
                             6-68 490
                             Mere Par Montfort
                             L'Amaury, France

                             David Lopez and                   278,000             12.1%
                             Nancy Lopez
                             Edge of Woods
                             P.O. Box 323
                             Southhampton, NY 11968

                             All Officers &                    526,584              22.9%
                             Directors as a Group
                             (4 in number)

</TABLE>

*  Less than 1%.

(1) 43,600  shares of Common  Stock are jointly  owned by Mr.  Offerman  and his
wife,  Gail  Offerman. 

(2) These shares are  beneficially  owned by Mr. Deiss  through a  Liechtenstein
trust.
<PAGE>
Certain Reports

                  Section 16(a) of the Securities  Exchange Act of 1934 requires
the  Company's   directors  and  officers  and  persons  who  own,  directly  or
indirectly,  more than 10% of a  registered  class of the  Corporation's  equity
securities,  to file with the Securities and Exchange Commission ("SEC") reports
of  ownership  and  reports  of  changes  in  ownership  of Common  Stock of the
Corporation.  Officers, directors and greater than 10% shareholders are required
to furnish the Company with copies of all Section  16(a) reports that they file.
Based  solely on review of the copies of such  reports  received by the Company,
the Company believes that filing requirements applicable to officers,  directors
and 10% shareholders were complied with during the fiscal year.

         It is expected that the following will be considered at the meeting and
action taken thereon:

                            I. ELECTION OF DIRECTORS 

         The  Corporation's  Certificate  of  Incorporation  provides  that  the
Directors of the  Corporation are to be elected in two (2) classes each class to
be elected to a staggered  two (2) year term.  The Board of Directors  currently
consists of five (5) members divided into two (2) classes.  Each class has three
(3) members,  but as a result of the resignation of Howard Bernstein on November
1, 1993,  the class of Directors'  whose terms expire at the next Annual Meeting
has one (1) vacancy.  Under the Corporation's By-Laws, the Board of Directors is
authorized to fill all vacancies.  The Board has not decided to fill the vacancy
created by Mr.  Bernstein's  resignation.  The members of each class are elected
for a staggered term of three (3) years each and until their successors are duly
elected and qualified.

         The  affirmative  vote of a plurality of the votes cast at a meeting of
the  shareholders  by the holders of shares of Common Stock  entitled to vote in
the  election is required to elect each  Director.  All proxies  received by the
Board of  Directors  will be voted for the election as Directors of the nominees
indicated  below if no  direction  to the  contrary  is given.  In the event any
nominee is unable to serve,  the proxy  solicited  hereby  may be voted,  in the
discretion of the holder of the proxy, for the election of another person in his
stead.  The Board of Directors knows of no reason to anticipate this will occur.
No family  relationships exist between any Director or nominee for election as a
Director.

         The  persons  nominated  for  election  to the  Corporation's  Board of
Directors at the Annual  Meeting are Michael  Offerman,  Ralph Acello and Murray
Sennet. All of such persons currently serve on the Board of Directors.
<PAGE>
         The  following  table sets  forth  certain  information  as of the date
hereof with respect to all of the  Directors of the  Corporation,  including its
three (3) nominees for election to the  Corporation's  Board of Directors at the
1996 Annual Meeting.  The  information  provided below indicates those Directors
whose term of office  expires at the Annual  Meeting and those  Directors  whose
term of office  expires in 1997.  The Directors  whose terms of office expire at
the Annual  Meeting are those  Directors  nominated  for  election at the Annual
Meeting.
<TABLE>
<CAPTION>

                                Director                         Position with
     Name                       Since           Age              Corporation                Term Expires
     ----                       -----           ---              -----------                ------------
<S>                              <C>             <C>      <C>                                   <C>
Michael Offerman                 1973            55       Chairman of the Board of              1996
                                                          Directors and President

Ralph Acello                     1988            59       Vice President -                      1996
                                                          Production and Director

Murray Sennet                    1970            73       Director                              1996

Robert Pittman                   1987            71       Director                              1997

Allen B. Gottlieb                1991            55       Director                              1997
- --------------------
</TABLE>
         Michael Offerman (nominee) has been a member of the Corporation's Board
of Directors since 1973. In May, 1987, Mr. Offerman was elected President of the
Corporation  and has held that position  since that date.  Prior to his becoming
President, Mr. Offerman served as Executive Vice-President of the Corporation.

         Ralph Acello (nominee) has been a member of the Corporation's  Board of
Directors since 1988. In August,  1984, Mr. Acello was elected the Corporation's
Vice-President of Production and has held the position since that date.

         Murray Sennet (nominee) has been a member of the Corporation's Board of
Directors  since  1968.  Mr.  Sennet  was the  Secretary  and  Treasurer  of the
Corporation at the time of his retirement in April, 1986.

         Allen  Gottlieb  has  been a  member  of  the  Corporation's  Board  of
Directors since 1992. Mr.  Gottlieb has been an attorney in private  practice in
New York City for over five (5) years.

         Robert  Pittman  has  been a  member  of  the  Corporation's  Board  of
Directors  since 1987. Mr. Pittman retired in October l992, at which time he had
held  the  position  of  Vice-President  of  Engineering  and  Secretary  of the
Corporation.

Significant Employees

         Robert Knoth joined the Corporation as Controller in January,  1990 and
was elected  Treasurer of the Corporation in March,  l990. Mr. Knoth was elected
as Secretary of the  Corporation  in September 1992 and Mr. Knoth has held these
positions since said dates.  From 1986 to January,  1990, Mr. Knoth was employed
as  Controller  by G&R  Pruss,  Inc.,  a  company  engaged  in the  business  of
manufacturing truck bodies and accessories.
<PAGE>
         Thomas Hunt is the Director of Quality Control,  a position he has held
since October,  1992. Mr. Hunt joined the  Corporation in l987 as the Laboratory
Director and Senior  Inspector  and held such  positions  until his promotion in
October, l992.

         Joan Prideaux  joined the Company in July,  1995 as its National  Sales
Manager. Prior to such time Ms. Prideaux was employed as an account executive at
Viking Connectors.

         Stephen  Reich is the  Director of  Purchasing,  a position he has held
since July 1995.  Prior to joining the  Company,  Mr. Reich owned and operated a
retail business.

Board Meetings, Committees and Compensation

         The  Corporation  does not have any  nominating,  audit or compensation
committee of the Board of  Directors.  Each  Director  receives an annual fee of
$l,000 for serving as a member of the Board of Directors  each fiscal year.  The
$1,000 fee is paid in December  of each year.  The Board of  Directors  were not
paid in fiscal years 1995 or 1996.

         During the fiscal  year ended  March 29,  1996,  one (1) meeting of the
Board of Directors by telephone  conference was held and action was taken on one
(1) occasion by unanimous written consent of the Board of Directors in lieu of a
meeting.

         The Board of Directors  recommends that you vote "FOR" the nominees for
Director.
<PAGE>
                   EXECUTIVE COMPENSATION AND RELATED MATTERS 


         The following table sets forth below the summary  compensation  paid or
accrued by the Corporation  during the fiscal years ended March 29, 1996,  March
31, 1996 and April 1, 1994 for the Corporation's Chief Executive Officer:
<TABLE>
<CAPTION>
                                                                                                      Other Annual
    Name and Principal Position                 Year                    Salary         Bonus          Compensation(1)
    ---------------------------                 ----                    ------         -----          ---------------
<S>                                        <C>                         <C>              <C>              <C>
Michael Offerman, Chief                    March 29, 1996              $100,000          -                  -
Executive Officer, President(2)            March 31, 1995               $86,875          -                1,000
                                            April 1, 1994                85,000          -                1,000
</TABLE>
- -----------------------------------

(1)  Represents a Director's fee of $1,000 per annum for service on the Board of
Directors.

(2)      During the years  ended  March 29,  1996,  March 31,  1995 and April 1,
         1994,  the  Corporation  provided  automobile  allowances or the use of
         Corporation-owned  vehicles to Mr. Offerman.  This does not include the
         aggregate  incremental  cost to the  Corporation of such  automobile or
         automobile  allowances.  The Corporation is unable to determine without
         unreasonable  effort and expense the specific  amount of such  benefit,
         however,  the Corporation  has concluded that the aggregate  amounts of
         such personal  benefit for Mr.  Offerman does not exceed $25,000 or 10%
         of the  compensation  reported  as total  salary  and  bonus  reported.
         Effective  January 1, 1995,  Mr.  Offerman  entered into an  employment
         agreement  with the  Company to  increase  his salary to  $100,000  per
         annum.  Mr. Offerman has agreed that, not withstanding the terms of his
         new employment agreement, he would be paid at the rate of $86,875 until
         October 20, 1995. See "Employment Agreements".

No other officer of the Corporation received  compensation (salary and bonus) in
excess of $100,000 during the fiscal year ended March 31, 1996.

Pension/Benefit Incentive Plan

         In 1964, the Corporation's  Shareholders and Board of Directors adopted
a contributory  pension plan (the "Plan")  effective April 1, 1964, for salaried
employees of the Corporation. The Plan as revised on April 1, 1987, provides for
retirement  benefits for qualified  employees upon or prior to  retirement.  For
early  retirement,  employees  are  eligible  to  receive  a  portion  of  their
retirement benefits, starting 10 years prior to the employees anticipated normal
retirement  date (age 65), if the employee has  completed l5 years of service to
the Corporation. The employee is eligible to receive reduced retirement benefits
based on an  actuarial  table for a period not  exceeding  ten (l0) years or his
lifetime. In no event will benefits exceed $12,000 per year.

         For normal  retirement  at the age of  sixty-five  (65) the employee is
entitled to receive full retirement benefits for a period not exceeding ten (10)
years or his lifetime.  If the employee should die prior to the ten year period,
his beneficiaries will continue to receive the full benefit for the remainder of
the ten year term. In no event will benefits exceed $12,000 per year.
<PAGE>
         If payment is made on the "joint and survivor  basis" as elected by the
employee, benefits will be provided to both the employee and spouse on a reduced
basis over the life of both the employee and his spouse.  If the employee should
die prior to the  guaranteed  ten year  period,  the  spouse  will  receive  the
employee  benefit for the  remainder of the term,  after which,  the spouse will
receive the reduced spousal benefit for the life of the spouse. In no event will
the benefits pursuant to the joint and survivor basis exceed $12,000 per year.

         In June,  1995, the Company  applied to the Pension  Benefit  Guarantee
Corporation for a distress  termination of the Plan. On April 26, 1996, the PBGC
notified the Company that the Plan will be  terminated  retroactive  to July 31,
1995. On September 1, 1996, the PBGC commenced making payments to retirees under
the Plan.

         Under an agreement dated June 16, 1978, the Corporation  entered into a
retirement  compensation  agreement with Michael  Offerman,  which provides that
upon  reaching  the age of 65, or the  earlier of death,  total  disability,  or
employment  termination by mutual consent,  Michael  Offerman or his beneficiary
would be  entitled  to  retirement  payments of $30,000 per year for a period of
five years.

         On April 8, 1986, the Board of Directors  granted to Mr. Murray Sennet,
a supplemental pension,  effective upon his retirement on April 11, 1986, in the
amount of $600 per  month,  which  pension  is to  continue  for a period of the
earlier of ten (l0) years or, the death of Mr. Sennet.
<PAGE>
Employment Agreements

         In  August,  1995,  the  Board of  Directors  approved  the terms of an
employment  agreement with Michael  Offerman,  its President and Chairman of the
Board.  Effective as of January 1, 1995, the terms of the  Employment  Agreement
provide that Mr. Offerman's salary will be $100,000 per year and that he will be
employed as President of the Company until a term expiring on December 31, 1999.
Mr.  Offerman  has agreed to defer the  increase in his salary from the previous
year's  rate of  compensation  ($86,875)  until  October  20,  1995.  As further
provided under the terms of the Employment  Agreement,  the Company will provide
certain  benefits such as health  benefits and the use of a full size automobile
during the term.  The Company also agreed to pay the premium for a $150,000 term
life insurance policy payable to Mr.  Offerman's  beneficiary.  In the event the
Company  declines to enter into a new employment  agreement with Mr. Offerman at
the expiration of his term,  the Company has agreed to pay Mr.  Offerman the sum
of $50,000. Additionally, in the event there occurs a "change of control" of the
Company, and within the one (1) year period thereafter Mr. Offerman's employment
is terminated or he resigns, then Mr. Offerman will be entitled to receive a sum
equal to the  balance  of his base  salary  for the  remainder  of the term plus
$50,000.  A "change of  control"  is defined  to mean (i) a person  becomes  the
holder of 30% or more of the combined voting power of the Company's  outstanding
securities   (ii)  the   stockholders   of  the  Company  approve  a  merger  or
consolidation  whereby the Company's voting securities fail to represent,  after
such merger or  consolidation,  at least 50.1% of the voting  securities  of the
surviving  entity.  Additionally,  in the event the Company relocates outside of
the New York City  Metropolitan  area, it has agreed to pay Mr. Offerman the sum
of $50,000.

         In  August,  1995,  the  Board of  Directors  approved  the terms of an
employment agreement with Ralph Acello, its Vice President-Production. Effective
as of January 1, 1995,  the terms of the Employment  Agreement  provide that Mr.
Acello's  salary  will be $58,300  per year and that he will be employed as Vice
President-Production  of the Company until a term expiring on December 31, 1999.
As further  provided  under the terms of the Employment  Agreement,  the Company
will provide certain benefits such as health benefits and the use of a full size
automobile  during the term.  The  Company  also  agreed to pay the premium of a
$150,000 term life insurance policy payable to Mr. Acello's beneficiary.  In the
event the Company  declines to enter into a new  employment  agreement  with Mr.
Acello at the  expiration of his term,  the Company has agreed to pay Mr. Acello
the sum of  $29,150.  Additionally,  in the  event  there  occurs a  "change  of
control"  of the  Company,  and within the one (1) year  period  thereafter  Mr.
Acello's  employment  is  terminated  or he  resigns,  then Mr.  Acello  will be
entitled  to  receive  a sum equal to the  balance  of his base  salary  for the
remainder of the term plus $29,150. A "change of control" is defined to mean (i)
a person  becomes the holder of 30% or more of the combined  voting power of the
Company's outstanding  securities (ii) the stockholders of the Company approve a
merger  or  consolidation  whereby  the  Company's  voting  securities  fail  to
represent,  after such  merger or  consolidation,  at least  50.1% of the voting
securities  of the  surviving  entity.  Additionally,  in the event the  Company
relocates outside of the New York City  Metropolitan  area, it has agreed to pay
Mr. Acello the sum of $29,150.
<PAGE>
         In  August,  1995,  the  Board of  Directors  approved  the terms of an
employment  agreement  with Robert Knoth.  Effective as of January 1, 1995,  the
terms of the  Employment  Agreement  provide  that Mr.  Knoth's  salary  will be
$56,000 per year and that he will be employed as Secretary and Treasurer until a
term expiring on December 31, 1999. As further  provided  under the terms of the
Employment  Agreement,  the Company will provide certain benefits such as health
benefits.  The Company  also  agreed to pay the premium of a $150,000  term life
insurance  policy payable to Mr. Knoth's  beneficiary.  In the event the Company
declines  to  enter  into a new  employment  agreement  with  Mr.  Knoth  at the
expiration  of his term,  the  Company  has  agreed to pay Mr.  Knoth the sum of
$28,250.  Additionally,  in the event there  occurs a "change of control" of the
Company, and within the one (1) year period thereafter Mr. Knoth's employment is
terminated or he resigns, then Mr. Knoth will be entitled to receive a sum equal
to the balance of his base salary for the remainder of the term plus $28,250.  A
"change of control" is defined to mean (i) a person becomes the holder of 30% or
more of the combined voting power of the Company's  outstanding  securities (ii)
the  stockholders of the Company approve a merger or  consolidation  whereby the
Company's   voting   securities   fail  to  represent,   after  such  merger  or
consolidation,  at least 50.1% of the voting securities of the surviving entity.
Additionally,  in the event the Company  relocates  outside of the New York City
Metropolitan area, it has agreed to pay Mr. Knoth the sum of $28,250.

Cash Bonus Plan

         In 1987, the  Corporation  adopted a cash bonus plan ("Bonus Plan") for
Executive Officers.  Contributions to the Bonus Plan are made by the Corporation
only after pre-tax operating profits exceed $150,000 for a fiscal year, and then
to the extent of 10% of the excess of the  greater of $150,000 or 25% of pre-tax
operating  profits.  There were no contributions  pursuant to the Bonus Plan for
the fiscal years ended March 29, 1996, March 31, 1995, and April 1, 1994.

                              FINANCIAL INFORMATION 

         A COPY OF THE CORPORATION'S ANNUAL REPORT ON FORM 10-KSB FOR THE FISCAL
YEAR ENDED MARCH 29, 1996 FILED WITH THE SECURITIES AND EXCHANGE  COMMISSION HAS
BEEN FURNISHED WITHOUT THE ACCOMPANYING  EXHIBITS TO SHAREHOLDERS.  UPON WRITTEN
REQUEST SENT TO ROBERT KNOTH, SECRETARY, IEH CORPORATION, 140 58TH STREET, SUITE
8E,  BROOKLYN,  NEW YORK, 11220  SHAREHOLDERS MAY RECEIVE,  FOR A NOMINAL FEE, A
COPY  OF  THE  EXHIBITS.   Each  such  request  must  set  forth  a  good  faith
representation  that as of July 30, 1997,  the person making the request was the
beneficial  owner of Common  Shares of the  Corporation  entitled to vote at the
1996 Annual Meeting of Shareholders.

                               II. OTHER BUSINESS 

         As of the date of this  proxy  statement,  the items  discussed  herein
contain the only business which the Board of Directors  intends to present,  and
is not aware of any other  matters  which may come  before the  meeting.  If any
other matter or matters are properly  brought before the Annual Meeting,  or any
adjournments  thereof,  it  is  the  intention  of  the  persons  named  in  the
accompanying  form of proxy to vote the proxy on such matters in accordance with
their judgment.
<PAGE>
Shareholder Proposals

         Proposals of Shareholders intended to be presented at the Corporation's
1997 Annual Meeting of  Shareholders  must be received by the  Corporation on or
prior to August 1, 1997 to be eligible for inclusion in the Corporation's  proxy
statement  and  form of  proxy to be used in  connection  with  the 1997  Annual
Meeting of Shareholders.

                                              By Order of the Board of Directors

                                                       /s/Robert Knoth   
                                                       ---------------  
                                                          ROBERT KNOTH,
                                                          Secretary


Dated:  October 17,  1996

         WHETHER OR NOT YOU EXPECT TO ATTEND THE  MEETING,  PLEASE  COMPLETE AND
RETURN YOUR PROXY PROMPTLY IN THE ENCLOSED  ENVELOPE.  NO POSTAGE IS REQUIRED IF
IT IS MAILED IN THE UNITED STATES OF AMERICA.
<PAGE>
                                 REVOCABLE PROXY
                                 IEH CORPORATION


        [ X ] PLEASE MARK VOTES AS IN THIS EXAMPLE


                         ANNUAL MEETING OF SHAREHOLDERS

                                November 27, 1996

  The  undersigned  hereby  appoints ROBERT KNOTH and ALLEN GOTTLIEB and each of
them,  proxies,  with full  power of  substitution  to each,  to vote all Common
Shares of IEH  CORPORATION  owned by the  undersigned  at the Annual  Meeting of
Shareholders  of IEH  CORPORATION  to be held on  November  27,  1996 and at any
adjournments   thereof,   hereby  revoking  any  proxy  heretofore   given.  The
undersigned instructs such proxies to vote:



 I. ELECTION OF DIRECTORS
    Michael Offerman
    Murray Sennet
    Ralph Acello

    [   ] FOR          [   ] WITHHOLD          [   ] FOR ALL EXCEPT



INSTRUCTION:To  withhold authority to vote for any individual nominee, mark "For
All Except"and write that nominee's name in the space provided below.



II. TO VOTE UPON ANY OTHER  BUSINESS AS MAY PROPERLY  COME BEFORE THE MEETING OR
ANY ADJOURNMENT  THEREOF,  all as described in the Proxy Statement dated October
17, 1996, receipt of which is hereby acknowledged.

    [   ] FOR          [   ] AGAINST           [   ] ABSTAIN



  Either of the  proxies,  who shall be present and  acting,  shall have and may
exercise all the powers hereby granted.

  Unless contrary  instructions are given, the shares  represented by this proxy
will be voted (a) for the Election of the three (3) Directors  nominated and (b)
to vote upon any other  business as may properly  come before the meeting or any
adjournment  thereof.  Please sign exactly as name appears hereon.  Joint Owners
should each sign. When signing as attorney, executor, administrator,  trustee or
guardian, please give full title as such.

  Said proxies will use their discretion with respect to any other matters which
properly come before the meeting.

  This proxy is solicited on behalf of the Board of Directors.

<PAGE>

  Please be sure to sign and date this Proxy in the box below.

  __________________________________
  Date
  __________________________________
  Stockholder sign above
  __________________________________
  Co-holder (if any) sign above



   Detach above card, sign, date and mail in postage paid envelope provided.


                                 IEH CORPORATION


  Please  date and sign  exactly as your name  appears on this proxy  card.  For
joint  accounts,  each  joint  owner  should  sign.  Executors,  administrators,
trustees, etc., should also so indicate when signing.


                               PLEASE ACT PROMPTLY
                     SIGN, DATE & MAIL YOUR PROXY CARD TODAY


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