MEM CO INC
DEF 14A, 1995-03-31
PERFUMES, COSMETICS & OTHER TOILET PREPARATIONS
Previous: MLX CORP /MI, 10-K, 1995-03-31
Next: MEM CO INC, 10-K, 1995-03-31



                            SCHEDULE 14A INFORMATION

                   Proxy Statement Pursuant to Section 14(a)
                     of the Securities Exchange Act of 1934
                                
                                (Amendment No. )
 

Filed by the Registrant [X]

Filed by a Party other than the Registrant [ ]

Check the appropriate box:
[ ] Preliminary  Proxy Statement
[ ] Confidential,  for Use of the Commission Only
    (as permitted by Rule  14a-6(e)(2))
[X] Definitive Proxy Statement
[ ] Definitive  Additional  Materials
[ ] Soliciting Material Pursuant
    to ss.240.14a-11(c) or ss.240.14a-12

                               MEM Company, Inc.
                -----------------------------------------------
                (Name of Registrant as Specified In Its Charter)

    -----------------------------------------------------------------------
    (Name of Person(s) Filing Proxy Statement if other than the Registrant)

Payment of Filing Fee (Check the appropriate box):
[X] $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), 14a-6(j)(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:
         2) Aggregate number of securities to which transaction applies:
         3) Per unit price or other  underlying  value of  transaction  computed
            pursuant  to  Exchange  Act Rule 0-11 (set forth the amount on which
            the filing fee is calculated and state how it was determined):
         4) Proposed maximum aggregate value of transaction:
         5) Total fee paid:

[ ] Fee paid previously with preliminary materials.
[ ] Check  box if any part of the fee is offset  as  provided  by  Exchange  Act
    Rule  0-11(a)(2)  and identify the filing for which the  offsetting  fee was
    paid  previously.  Identify the previous  filing by  registration  statement
    number, or the Form or Schedule and the date of its filing.

         1)  Amount Previously Paid:
         2)  Form, Schedule or Registration Statement No.:
         3)  Filing Party:
         4)  Date Filed:


                               MEM COMPANY, INC.
                             Union Street Extension
                          Northvale, New Jersey 07647


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



                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

                                 April 27, 1995


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




     To: The Shareholders of MEM COMPANY, INC.

             NOTICE IS HEREBY GIVEN that the Annual Meeting of the  Shareholders
     of MEM COMPANY,  INC.  (the  "Company")  will be held at the offices of the
     Company, Union Street Extension,  Northvale, New Jersey 07647, on April 27,
     1995 at 1:30 P.M. for the following purposes:

             1. To elect six directors to serve until the next Annual Meeting of
     Shareholders  and  until  their  successors  shall  have been  elected  and
     qualified.

             2. To ratify  the  selection  of Ernst & Young  LLP as  independent
     auditors for the Company for the fiscal year ending December 31, 1995.

             3. To  transact  such other  business  as may  properly  be brought
     before the meeting and all adjournments thereof.

             The Board of Directors has fixed the close of business on March 24,
     1995 as the record date for the  determination of shareholders  entitled to
     notice of and to vote at this meeting. The stock transfer books will not be
     closed.


                                             By Order of the Board of Directors,


                                             MARGARET A. POWERS
                                             Secretary


     Northvale, New Jersey
     March 30, 1995


         YOU ARE CORDIALLY  INVITED TO ATTEND THE MEETING.  IF YOU DO NOT EXPECT
         TO BE PRESENT AT THE MEETING,  PLEASE DATE AND SIGN THE ENCLOSED  PROXY
         AND RETURN IT PROMPTLY IN THE ENCLOSED ENVELOPE.


<PAGE>
                               MEM COMPANY, INC.
                             Union Street Extension
                          Northvale, New Jersey 07647


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



                                PROXY STATEMENT


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



        This proxy statement is furnished in connection with the solicitation by
the  Board  of  Directors  of  proxies  to be  voted at the  Annual  Meeting  of
Shareholders  of the  Company  to be held on April  27,  1995 and at any and all
adjournments  thereof  (the  "Annual  Meeting").  The Company  anticipates  that
mailing of the proxy  material to  shareholders  will commence on or about March
30, 1995. Any person executing a proxy may revoke it prior to its exercise.  Any
shareholder  may  revoke  his/her  proxy at any time  before  it is voted by (i)
delivering a written  notice to the  Secretary  of the Company  stating that the
proxy is revoked,  (ii)  executing a subsequent  proxy and  presenting it to the
Secretary of the Company,  or (iii)  attending the Annual  Meeting and voting in
person.

        The Stephen H. Mayer  Grantor  Trust dated  December  14, 1988 (the "SHM
Trust") is the beneficial  owner of 413,303 shares (or  approximately  16.0%) of
the Company's  outstanding  Common  Stock.  The Elizabeth C. Mayer Grantor Trust
dated  December  14, 1988 (the "ECM Trust") is the  beneficial  owner of 541,058
shares (or approximately 21.0%) of the Company's outstanding Common Stock, which
amount includes the shares beneficially owned by the SHM Trust. The ECM Trust is
a vested  beneficiary of the SHM Trust. Gay A. Mayer, the President and Chairman
of the Board of the Company,  and Elizabeth C. Mayer, a director of the Company,
are the  trustees of the SHM Trust and the ECM Trust.  Elizabeth  C. Mayer,  the
descendants of Stephen H. Mayer (including Gay A. Mayer and Laurette M. Beach, a
director of the  Company)  and their  spouses  beneficially  own an aggregate of
1,828,724 shares (or approximately  70.8%) of the Company's  outstanding  Common
Stock. The foregoing persons have indicated that they intend to vote in favor of
the six nominees for  director,  and for the  ratification  of the  selection of
Ernst & Young LLP as  independent  auditors  of the  Company for the fiscal year
ending December 31, 1995. See "Principal Shareholders."


                                    ITEM 1.



                             ELECTION OF DIRECTORS


        At the Annual Meeting six directors will be elected to hold office until
the Annual Meeting in 1996 or until their  successors have been duly elected and
qualified.

        It is the intention of the persons named in the  accompanying  proxy, or
their substitutes, to vote the shares represented by such proxy for the nominees
listed unless otherwise  directed or unless  authority to do so is withheld.  In
order to be elected,  each nominee must receive a plurality of the votes cast at
the Annual Meeting.

        In case any of the nominees  should become  unavailable  for election to
the  Board of  Directors  for any  reason,  which  management  has no  reason to
anticipate,  the proxy holders shall have full  discretion and authority to vote
or refrain from voting for any other nominees in accordance with their judgment.


           INFORMATION CONCERNING NOMINEES FOR ELECTION AS DIRECTORS


        All six nominees for  election are  currently  directors of the Company,
having  been  elected  by the  shareholders  at the  last  Annual  Meeting.  The
following  table sets forth the period  for which the  nominees  have  served as
directors,  and,  based on information  received from the respective  directors,
their ages, the principal  occupation or employment of each during the past five
years,  as  well  as the  amount  of  the  Company's  Common  Stock  which  each
beneficially owned on March 24, 1995.
<TABLE>
<CAPTION>
                                  Principal occupation or
                                   employment during the
                                    past five years and                                         Shares           Percent
                                  office (if any) held in                    Director        Beneficially          of
Name                                      Company                     Age      Since           Owned (A)          Class
- ----                             ------------------------             ---    --------        ------------        -------
<S>                            <C>                                    <C>      <C>            <C>                 <C>  
Elizabeth C. Mayer             Private Investor                       75       1990            963,733 (B)        37.4%

Paul Hallingby, Jr. (C)        Managing Director Emeritus,            75       1971              2,700              *
                               Bear, Stearns & Co., Inc.,
                               Investment Bankers

Gay A. Mayer (D)               Chairman of the Board since            52       1971          1,209,638 (E)        46.9%
                               1990, President and Chief
                               Executive Officer

Derek B. Van Dusen (C)         Private Investor                       58       1976              3,000              *

Robert E. Mulcahy III (C)      President and Chief Executive          58       1983              2,400              *
                               Officer, New Jersey Sports and
                               Exposition Authority

Laurette M. Beach (C) (F)      Private Investor                       49       1986          1,066,650 (G)        41.3%

All executive officers and directors as a group (13 persons)                                 1,750,310 (H)        67.8%
</TABLE>

- ---------------------
* Less than 1% of class.

(A) All shares owned are Common Stock, par value $.05 per share.

(B)  See Note (4) to the table under "PRINCIPAL SHAREHOLDERS."

(C)  Includes  2,400 shares  which may be acquired  upon the exercise of options
     granted under the 1993 Non-Employee Stock Incentive Plan.

(D)  Gay A. Mayer is the son of  Elizabeth  C. Mayer and the brother of Laurette
     M. Beach.

(E)  See Note (5) to the table under "PRINCIPAL SHAREHOLDERS."

(F)  Laurette M. Beach is the  daughter of  Elizabeth C. Mayer and the sister of
     Gay A. Mayer.

(G)  See Note (6) to the table under "PRINCIPAL SHAREHOLDERS."

(H)  Includes shares as described in Notes (B), (E) and (G), 24,000 shares which
     may be acquired  upon the exercise of options  granted under the 1991 Stock
     Incentive  Plan and 9,600 shares which may be acquired upon the exercise of
     options granted under the 1993 Non-Employee Stock Incentive Plan.

         Mr. Mulcahy is a director of First Morris Bank and a director of Wickes
Lumber Company.

        The  Audit  Committee  of the  Board  of  Directors  consists  of  three
directors who are not employees of the Company, Messrs.  Hallingby,  Mulcahy and
Van Dusen.  The  function  of the Audit  Committee  includes  a review  with the
independent auditors of the plans and results of the audit engagement; reviewing
the adequacy,  scope and results of the Company's  internal  audit  controls and
procedures;  reviewing the degree of independence of the auditors, consideration
of the auditors' fees and the  recommendation  to the full Board of Directors as
to the engagement of the auditors. The Audit Committee met three times in 1994.

        The Stock  Option and  Compensation  Committee of the Board of Directors
consists of three directors who are not eligible to participate in the Company's
1987  Non-Qualified  Stock Option Plan and 1991 Stock  Incentive  Plan,  Messrs.
Hallingby,  Mulcahy  and  Van  Dusen.  The  function  of the  Stock  Option  and
Compensation  Committee  is to make  recommendations  to the Board of  Directors
regarding  compensation of executive officers and to determine which individuals
should be awarded  stock  options  and the number of shares  and  certain  other
characteristics  of each stock option granted under the plans.  The Stock Option
and Compensation Committee met one time in 1994.

        The  Executive  Committee  of the Board of  Directors  consists of three
directors, Messrs. Mayer, Mulcahy and Van Dusen. The Executive Committee has the
full  authority of the Board of Directors with respect to all matters other than
certain matters reserved for the Board of Directors. The Executive Committee did
not meet in 1994.  The full Board of  Directors  has assumed the function of the
Nominating Committee.

        During the fiscal year ended  December 31, 1994,  the Board of Directors
held four meetings.  Each of the directors  nominated by management for election
attended at least 75% of the  aggregate of such meetings and the meetings of all
committees of which each is a member.


                             EXECUTIVE COMPENSATION


        The following table discloses total  compensation paid or accrued by the
Company for services  rendered in the three years ended December 31, 1994 to the
Company's  Chief  Executive  Officer  and to each of the two other  most  highly
compensated  executive officers of the Company whose total cash compensation for
the year ended December 31, 1994 exceeded $100,000.

                           SUMMARY COMPENSATION TABLE
<TABLE>
<CAPTION>
                                                                                            Long-Term           All Other
                                                 Annual Compensation                       Compensation        Compensation
                                  --------------------------------------------------       ------------        ------------
                                                                                           Securities
                                                                        Other Annual       Underlying
Name and Principal Position       Year    Salary (1)    Bonus ($)       Compensation     Options/SARs (#)         ($) (2)
- --------------------------------------------------------------------------------------------------------------------------
<S>                               <C>       <C>            <C>               <C>              <C>                  <C>  
Gay A. Mayer, President           1994      180,000        --                --                  --                1,650
and Chief Executive Officer       1993      180,000        --                --                  --                1,500
                                  1992      180,000        --                --                  --                1,500

Michael G. Kazimir, Jr.,          1994      141,667        --                --               2,500                1,417
Executive Vice President,         1993      131,667        --                --               5,000                1,325
Chief Operating Officer and       1992      125,000        --                --                  --                1,250
Chief Financial Officer

Robert O. Hurry,                  1994      101,500        --                --               1,000                  997
Vice President, Finance           1993       95,800        --                --               2,000                  976
and Treasurer                     1992       89,800        --                --                  --                  949
</TABLE>

- ---------------------
(1)  Includes  compensation  deferred by  employees  pursuant  to the  Company's
     401(k) Thrift Plan (the "Plan").  Under the Plan, an eligible  employee may
     defer  up to 15% of his  gross  income  through  payroll  withholding.  The
     Company  contributes an amount equal to 50% of the first 2% of gross income
     contributed  by  each   employee.   An  employee  vests  in  the  Company's
     contribution to the extent of 50% two years after the contribution and 100%
     three years after the contribution.

(2)  Consists of Company contributions to the Plan. See Note 1 above.


                                  PENSION PLAN


        The following table  illustrates the estimated  annual benefits  payable
under the  Company's  defined  benefit  pension plan (the  "Pension  Plan") upon
retirement  at age 65 in the form of a single  life  annuity  to  persons in the
specified remuneration and years-of-service classifications.

<TABLE>
<CAPTION>
       Average
       Annual
      Earnings                             Estimated Annual Benefits for Years of Service Indicated
      --------        -------------------------------------------------------------------------------------------------     
                         5             10              15              20             25            30            35
                      ------         -------         -------         -------       -------        -------       -------

<S>   <C>             <C>            <C>             <C>             <C>           <C>            <C>           <C>    
      $100,000        $5,890         $11,780         $17,670         $23,560       $29,450        $35,340       $41,230

       125,000         7,453          14,905          22,368          29,810        37,263         44,715        52,168

       150,000         9,015          18,030          27,045          36,060        45,075         54,090        63,106
</TABLE>

        Messrs.  Mayer,  Kazimir  and Hurry  have 27, 4 and 28 years of  service
under the Pension Plan,  respectively.  The benefit  amounts listed in the above
table are  computed by applying  the benefit  formula to the highest five of the
last ten years of a person's  salary (up to a maximum of $150,000  per year) and
are not subject to any  deduction for Social  Security  benefits or other offset
amounts.


                     OPTION/SAR GRANTS IN LAST FISCAL YEAR


        The  following  table sets forth  information  concerning  stock options
granted by the Company  during 1994 to each of the executive  officers  named in
the Summary Compensation Table.
<TABLE>
<CAPTION>
                                                                                                    Potential Realizable
                                                                                                      Value at Assumed
                                                                                                    Annual Rates of Stock
                                                                                                     Price Appreciation
                                                      Individual Grant                                 For Option Term
                            -----------------------------------------------------------------       ----------------------
                              Number of       % of Total
                             Securities      Options/SARs
                             Underlying       Granted to         Exercise or
                            Options/SARs     Employees in        Base Price       Expiration
       Name                    Granted      Fiscal Year (1)     ($/Share) (2)        Date           5% ($)          10% ($)
       ----                 ------------    ---------------     -------------     -----------      ---------       ---------
<S>                           <C>                 <C>              <C>              <C>            <C>             <C>      
Gay A. Mayer                     --               --                 --               --              --              --

Michael G. Kazimir, Jr.       2,500(3)           13.1%             $4.125           8/9/99         $2,849(4)       $6,296(4)

Robert O. Hurry               1,000(3)            5.2%             $4.125           2/9/99         $1,140(4)       $2,518(4)
</TABLE>
- ----------------------
(1)  During the fiscal year ended December 31, 1994, stock options  representing
     19,100 shares of Common Stock were issued to all employees as a group.

(2)  Exercise price represents the fair market value on the date of grant.

(3)  All such options become exercisable in two equal annual  installments,  the
     first installment becoming exercisable one year after the date of grant and
     the second  installment  becoming  exercisable  two years after the date of
     grant.

(4)  Represents  gain before income  taxes;  the fair market value of the Common
     Stock on August 9, 1994,  was $4.125 per  share.  The dollar  amount  under
     these columns is the result of  calculations at 5% and 10% rates set by the
     Securities  and  Exchange  Commission  and  therefore  are not  intended to
     forecast  possible  future  appreciation,  if any, of the Company's  Common
     Stock price.


                    AGGREGATED OPTION/SAR EXERCISES IN 1994

                         AND YEAR END OPTION/SAR VALUES


        The following  table sets forth  information  concerning the exercise of
stock  options/SARs  during fiscal 1994 by the  executives  named in the Summary
Compensation Table and the fiscal year-end value of unexercised options.
<TABLE>
<CAPTION>
                                                                                     Number of
                                                                                    Securities                 Value of
                                                                                    Underlying                Unexercised
                                                                                    Unexercised              In-the-Money
                                                                                   Options/SARs             Options/SARs at
                                                                                  at Year End (#)          Year End ($) (1)
                                Shares Acquired                                    Exercisable/              Exercisable/
Name                              on Exercise            Value Realized            Unexercisable             Unexercisable
- ----                            ---------------          --------------           ---------------          ----------------
<S>                                    <C>                     <C>                  <C>                          <C>  
Gay A. Mayer                           0                       $0                       0/0                      $0/$0

Michael G. Kazimir, Jr.                0                       $0                   7,500/5,000                  $0/$0

Robert O. Hurry                        0                       $0                   2,500/2,000                  $0/$0
</TABLE>
- ----------------------
(1)  The closing price of the Company's Common Stock on December 31, 1994 on the
     American Stock Exchange was $3.75 per share.


                             DIRECTOR COMPENSATION


        Directors  who are not officers each receive a fee of $4,000 a year plus
$400 for each Board meeting which they attend. Directors who are officers of the
Company  each  receive a fee of $400 for each Board  meeting  which they attend.
Members of the Audit  Committee,  members of the Stock  Option and  Compensation
Committee and members of the Executive  Committee each receive a fee of $400 for
each committee meeting which they attend. Directors who are not employees of the
Company also receive  options to purchase  2,000 shares of the Company's  Common
Stock at the current market price upon their initial  election or appointment to
the Board of  Directors.  In addition,  directors  who are not  employees of the
Company  and who have  served as  directors  for at least  three  years  receive
options to  purchase  400 shares of the  Company's  Common  Stock at the current
market price on the date of each Annual Meeting of Shareholders.


                      COMPLIANCE WITH SECTION 16(a) OF THE

                        SECURITIES EXCHANGE ACT OF 1934


        Section  16(a)  of the  Securities  Exchange  Act of 1934  requires  the
Company's executive officers and directors and persons who beneficially own more
than 10% of the Company's Common Stock, to file initial reports of ownership and
reports of changes in ownership  with the  Securities  and  Exchange  Commission
("SEC").  Executive  officers,  directors and greater than 10% beneficial owners
are  required  by SEC  regulations  to furnish  the  Company  with copies of all
Section 16(a) forms they file.

        Based  solely on a review of the copies of such forms  furnished  to the
Company and written  representations  from the Company's  executive officers and
directors,  the Company  believes  that during  1994 all  Section  16(a)  filing
requirements  applicable to its executive  officers,  directors and greater than
10% beneficial owners were complied with.

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

        Notwithstanding  anything  to  the  contrary  set  forth  in  any of the
Company's previous filings under the Securities Act of 1933, as amended,  or the
Securities  Exchange  Act of 1934,  as amended,  that might  incorporate  future
filings,  including  this Proxy  Statement,  in whole or in part,  the following
report and the Stock  Performance  Graph on page 7 shall not be  incorporated by
reference into any such filings.


                         REPORT OF THE STOCK OPTION AND

                             COMPENSATION COMMITTEE


        Senior executives and middle managers develop  individual  written goals
and objectives for the upcoming fiscal year. These are reviewed by all levels of
supervision  of the  individual,  including  the  Chairman  of the Board.  After
extensive conversation with each member of management,  the goals and objectives
are modified if necessary,  and accepted.  In the middle of the year, management
reviews the progress of all individuals  with respect to their  individual goals
and objectives for that year.

        Each  individual's  performance  relative to his goals and objectives is
thoroughly reviewed early in the next year.  Performance is judged as exceeding,
meeting or falling short of the goal. After a complete review is performed,  the
individual's  overall  performance is categorized as standard,  above  standard,
well above standard or excellent.

        The above process is used in conjunction  with a formal personnel review
form which  focuses on 12 key  criteria  for the  success of the Company and the
individual's growth. Both of those documents are used to determine  management's
merit increases.

        In  addition  to  the  annual  merit  review,  a  Management   Incentive
Compensation  (MIC) program is also in effect. MIC payout is determined not only
by the individual's  performance (standard,  above standard, well above standard
or  excellent),  but  also by a grid of  sales  and  income  before  tax for the
Company. The bonus can be up to 25% of an individual's salary,  depending on the
accomplishments of the Company and the individual.

        Since the  inception  of the MIC Program in 1990,  no bonuses  have been
paid because the Company has not performed as well as expected.

        Salary increases were limited to those individuals whose performance was
evaluated as excellent.  Mr. Mayer, at his request, did not receive any increase
in salary for 1994. Mr.  Kazimir,  Executive Vice President and Chief  Operating
Officer,  received an increase of $10,000 per year on May 1, 1994 based upon his
contribution to the Company during the preceding year.

        The  performance  of  the  Company,  as  well  as  the  performance  and
development of  individuals  in making a  contribution  to the betterment of the
Company,  is heavily  considered by the Stock Option and Compensation  Committee
and by members of management in making compensation decisions.

        The  grant  of  stock  options  continues  the  Company's   practice  of
encouraging  management's  equity  ownership  in  order  to  ensure  that  their
interests remain closely aligned with those of the Company's shareholders. Stock
options  and equity  ownership  in the  Company  provide a direct  link  between
compensation and shareholder value.

Chief Executive Officer Compensation

        Based on Mr.  Mayer's  recommendation  the  Committee did not approve an
increase in Mr. Mayer's  compensation  which in 1994 remained at $180,000.  This
action was based on the  performance of the  organization in 1993. The Committee
reviewed Chief Executive Officer compensation within the industry and considered
Mr. Mayer to be well within the lower  quartile of  compensation  for comparable
CEOs. Mr. Mayer does not  participate  in a Stock Option Plan  instituted by the
Board of Directors  and  shareholders  in 1991.  In  addition,  Mr. Mayer is not
eligible for the Management Incentive Compensation Program described earlier.

        The  Company  does  not  provide   enhanced  benefit  programs  or  such
perquisites as vacation homes, club memberships,  or financial counseling to any
of the executives, including Mr. Mayer.

        This report is submitted by the Stock Option and Compensation  Committee
of the Board of Directors.

                                                           Paul Hallingby, Jr.
                                                           Derek B. Van Dusen
                                                           Robert E. Mulcahy III
<PAGE>
                            STOCK PERFORMANCE GRAPH

        The  following  graph  compares  the  yearly  percentage  change  in the
cumulative  total  shareholder  return on the Company's  Common Stock during the
five years ended  December  31,  1994 with the  cumulative  total  return on the
American  Stock  Exchange  Market  Value Index and the American  Stock  Exchange
Consumer Goods Index.  The comparison  assumes $100 was invested on December 31,
1989 in the  Company's  Common  Stock and in each of the  foregoing  indices and
assumes  reinvestment of dividends.  Note: The stock price  performance shown on
the graph below is not necessarily indicative of future price performance.

             [GRAPHIC OF CHART -- POINTS PLOTTED AS CHART BELOW]
<TABLE>
<CAPTION>
                          1989      1990      1991      1992      1993      1994
                          ----      ----      ----      ----      ----      ----
<S>                        <C>        <C>     <C>       <C>        <C>       <C>
MEM Company, Inc.          100        49        70        48        43        39

American Stock
  Exchange Market
  Value Index              100        82      105       106        126       115

American Stock
  Exchange Consumer
  Goods Index              100        79      139       160        171       157   
</TABLE>
<PAGE>
               STOCK OPTION AND COMPENSATION COMMITTEE INTERLOCKS
                           AND INSIDER PARTICIPATION


        The Stock  Option and  Compensation  Committee  is made up  entirely  of
outside directors.  There are no interlocking  relationships between any members
of the Committee and any other directors or executive officers of the Company.


                             PRINCIPAL SHAREHOLDERS


        The  only  persons  known by the  management  of the  Company  to be the
beneficial  owners of more than five  percent of the  outstanding  shares of the
Company's  Common Stock,  as of March 24, 1995 (except as otherwise  indicated),
are indicated below:

<TABLE>
<CAPTION>
Name and Address of
Beneficial Owners                                        Amount Beneficially Owned                          Percent of Class
- -------------------                                      -------------------------                          ----------------
<S>                                                        <C>                                                    <C>  
Stephen H. Mayer                                             413,303 shares(1)                                    16.0%
Grantor Trust dated
  December 14, 1988
c/o Gay A. Mayer, Trustee
MEM Company, Inc.
Union Street Extension
Northvale, NJ 07647

Elizabeth C. Mayer                                         541,058 shares (1)(2)                                  21.0%
Grantor Trust dated
  December 14, 1988
c/o Gay A. Mayer, Trustee
MEM Company, Inc.
Union Street Extension
Northvale, NJ 07647

United States Trust Company of                                310,000 shares                                      12.0%
  New York and Mrs. Elizabeth C.
  Mayer, as Trustees (3)
c/o United States Trust Company of
  New York
114 West 47th Street
New York, New York 10036

Elizabeth C. Mayer                                           963,733 shares(4)                                    37.4%
c/o MEM Company, Inc.
Union Street Extension
Northvale, NJ 07647

Gay A. Mayer                                               1,209,638  shares(5)                                   46.9%
MEM Company, Inc.
Union Street Extension
Northvale, NJ 07647

Laurette M. Beach                                          1,066,650  shares(6)                                   41.3%
c/o MEM Company, Inc.
Union Street Extension
Northvale, NJ 07647

Dimensional Fund Advisors, Inc.
1299 Ocean Avenue
11th Floor
Santa Monica, CA 90401                                      194,100  shares(7)                                    7.5%
</TABLE>
- ----------------------
(1)  The Trustees are Gay A. Mayer and Elizabeth C. Mayer.

(2)  Consists of: (a) 127,755 shares owned directly and (b) 413,303 shares owned
     indirectly  as a vested  beneficiary  of the Stephen H. Mayer Grantor Trust
     dated December 14, 1988.

(3)  United  States  Trust  Company of New York and Mrs.  Elizabeth C. Mayer are
     Trustees of each of four trusts.  Gay A. Mayer is a  beneficiary  of two of
     such  trusts,  and  Laurette  M.  Beach is a  beneficiary  of the other two
     trusts.  The  Trustees  may be deemed,  pursuant to Rule 13d-3  promulgated
     under the Securities Exchange Act of 1934, as amended, to be the beneficial
     owners of the  shares  held in the  related  trusts  because  they have the
     power,  subject to the direction of Mrs. Elizabeth C. Mayer, to dispose, or
     to direct the  disposition,  of such  shares and to vote,  or to direct the
     voting of, such shares.

(4)  Consists  of:  (a)  1,300  shares  owned   directly,   (b)  127,755  shares
     beneficially  owned as grantor and a trustee of the revokable  Elizabeth C.
     Mayer  Grantor  Trust dated  December  14,  1988,  (c) 413,303  shares as a
     trustee  and a  beneficiary  of the  Stephen H. Mayer  Grantor  Trust dated
     December 14, 1988, (d) 310,000 as a trustee of the four trusts  referred to
     in Note (3) above,  (e) 59,875  shares as a  director  of the Family  Mayer
     Foundation,  Inc.,  a  charitable  foundation,  and (f) 51,500  shares as a
     trustee of the Stephen H. Mayer Life Insurance Trust.

(5)  Consists  of: (a)  353,565  shares  owned  directly,  (b) 22,290  shares as
     trustee  for his  children,  (c) 59,875  shares as a director of the Family
     Mayer Foundation,  Inc., a charitable  foundation,  (d) 413,303 shares as a
     trustee and  residuary  beneficiary  of the Stephen H. Mayer  Grantor Trust
     dated  December 14, 1988,  (e) 127,755 shares as a trustee of the Elizabeth
     C. Mayer Grantor  Trust dated  December 14, 1988,  (f) 151,550  shares as a
     beneficiary of two of the trusts referred to in Note (3) above,  (g) 29,800
     shares owned by his spouse, as to which he disclaims beneficial  ownership,
     and (h) 51,500  shares as a trustee of the Stephen H. Mayer Life  Insurance
     Trust.

(6)  Consists  of: (a)  283,844  shares  owned  directly,  (b) 42,900  shares as
     trustee for her children,  (c) 23,732 shares as custodian for her children,
     (d) 59,875  shares as a director of the Family  Mayer  Foundation,  Inc., a
     charitable foundation, (e) 413,303 shares as a residuary beneficiary of the
     Stephen H. Mayer Grantor Trust dated  December 14, 1988, (f) 158,450 shares
     as a beneficiary  of two of the trusts  referred to in Note (3) above,  (g)
     28,046  shares owned by her spouse,  as to which she  disclaims  beneficial
     ownership,  (h)  2,600  shares  owned  by her  children,  as to  which  she
     disclaims  beneficial  ownership,  (i)  51,500  shares as a trustee  of the
     Stephen H. Mayer Life  Insurance  Trust,  and (j) 2,400 shares which may be
     acquired upon the exercise of options  granted under the 1993  Non-Employee
     Stock Incentive Plan.

(7)  Such shares are owned by the advisory clients of Dimensional Fund Advisors,
     Inc., an investment advisor registered under the Investment Advisors Act of
     1940  ("Dimensional"),  no one of which,  to the knowledge of  Dimensional,
     owns more than 5% of the outstanding  shares of the Company's Common Stock.
     Persons  who are  officers  of  Dimensional  also serve as  officers of DFA
     Investment  Dimensions Group Inc. (the "Fund") and The DFA Investment Trust
     Company  (the  "Trust"),  each an open-end  management  investment  company
     registered  under the  Investment  Company of 1940. In their  capacities as
     officers  of the Fund and the Trust,  these  persons  vote 53,300 and 8,000
     shares  (included  in the table  above) which are owned by the Fund and the
     Trust, respectively. Information as to Dimensional, the Fund, the Trust and
     their officers has been taken from a Schedule 13G filed by Dimensional with
     the Securities and Exchange Commission in February 1995.

        As of March 24,  1995,  Cede & Co.,  nominee  for the  Depository  Trust
Company, owned of record, but not beneficially,  938,937 shares of the Company's
Common Stock.


                                    ITEM 2.

                              APPROVAL OF AUDITORS


        The Board of Directors has selected Ernst & Young LLP,  certified public
accountants,  as  independent  auditors  for the  Company  and its  consolidated
subsidiaries  for the year ending  December 31, 1995, and  recommends  that such
auditors be approved by the shareholders. Approval of the selection requires the
affirmative  vote of a majority of the holders of shares of the Company's Common
Stock  present  in person  or  represented  by proxy at the  Annual  Meeting.  A
representative  of Ernst & Young LLP  intends to be present at the  meeting  and
will be afforded the  opportunity to make a statement if he desires to do so and
will be available to respond to appropriate questions.


                                 VOTING RIGHTS


        There were outstanding at March 24, 1995 (excluding  419,816 shares held
as treasury shares) 2,580,184 shares of the Company's Common Stock. Shareholders
are entitled to one vote for each share  registered  in their names at the close
of business on March 24, 1995, the record date fixed by the Board of Directors.

        New York law and the Company's  bylaws  require the presence of a quorum
for the annual  meeting,  defined here as a majority of the votes entitled to be
cast at the meeting.  Votes withheld from director nominees and abstentions will
be  counted in  determining  whether a quorum  has been  reached.  Broker-dealer
non-votes (defined below) are not counted for quorum purposes.

        Assuming a quorum has been reached,  a determination  must be made as to
the results of the vote on each matter submitted for shareholder  approval.  The
selection of the Company's  auditors must be approved by a majority of the votes
cast on this  matter.  Director  nominees  must receive a plurality of the votes
cast at the meeting,  which means that a vote withheld from a particular nominee
or nominees will not affect the outcome of the meeting.

        Abstentions  are not counted in determining  the number of votes cast in
connection  with the  selection of  auditors.  Like  abstentions,  broker-dealer
"non-votes" on  "non-routine"  matters are not counted in calculating the number
of votes cast on the above-noted matters.  Under the rules of the American Stock
Exchange  both  matters  presented  are  considered  "routine"  items upon which
broker-dealers  holding  shares in street name for their  customers may vote, in
their  discretion,  on  behalf  of  any  customers  who do  not  furnish  voting
instructions at least 10 days prior to the shareholders' meeting.


               SHAREHOLDER PROPOSALS FOR THE NEXT ANNUAL MEETING


        Proposals  of  shareholders  intended to be presented at the next Annual
Meeting of  Shareholders  (1996)  must be  received  by the Company on or before
December 1, 1995.  Such proposals  should be submitted in writing to Margaret A.
Powers,  Secretary,  MEM Company, Inc., Union Street Extension,  Northvale,  New
Jersey 07647.


                                 MISCELLANEOUS


        Financial  and other  reports  will be  submitted  at the  meeting,  and
minutes of the  previous  meeting of  shareholders  will be made  available  for
inspection by shareholders  present at the meeting,  but it is not intended that
any action will be taken in respect thereof.

        The Board of  Directors is not aware that any matters not referred to in
the form of proxy  will be  presented  for action at the  meeting.  If any other
matters  properly  come  before  the  meeting,  it is  intended  that the shares
represented by proxies will be voted with respect thereto in accordance with the
judgment of the persons voting them.

        The cost of soliciting proxies in the accompanying form has been or will
be paid by the Company. In addition to solicitation by mail, arrangements may be
made with brokerage  houses and other  custodians,  nominees and  fiduciaries to
send proxy material to their principals,  and the Company may reimburse them for
their expenses in so doing.


                                                              Margaret A. Powers
                                                              Secretary


March 30, 1995
<PAGE>
                               MEM COMPANY, INC.
                     Proxy Solicited by Board of Directors
                       for Annual Meeting of Shareholders
                                 April 27, 1995

The undersigned  shareholder of MEM COMPANY,  INC. hereby appoints GAY A. MAYER,
PAUL  HALLINGBY,  JR. and DEREK B. VAN DUSEN and each of them the  attorneys and
proxies of the undersigned,  with full power of substitution,  to vote on behalf
of the undersigned all the shares of Common Stock of MEM COMPANY, INC. which the
undersigned  is entitled to vote at the Annual  Meeting of  Shareholders  of the
Company, to be held at the offices of MEM COMPANY, INC., Union Street Extension,
Northvale,  New  Jersey  07647  on  April  27,  1995  at  1:30  P.M.  and at all
adjournments thereof, hereby revoking any proxy heretofore given with respect to
such stock; and the undersigned authorizes and instructs said proxies to vote as
follows:

    1. ELECTION OF DIRECTORS:

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

    Elizabeth C. Mayer, Paul Hallingby, Jr., Gay A. Mayer, Derek B. Van Dusen,
    Robert E. Mulcahy, III, Laurette M. Beach.

    (INSTRUCTION:  To withhold authority to vote for any individual  nominee(s),
     write that nominee's name on the space provided below.)

    2. PROPOSAL TO APPROVE THE  APPOINTMENT  OF ERNST & YOUNG LLP as independent
       auditors of the Company for the year ending December 31, 1995.

                        [ ] FOR [ ] AGAINST [ ] ABSTAIN

                                (continued, and to be signed, on the other side)

(continued from other side)
    3. In their  discretion  upon such other business as may properly be brought
before the meeting.
    If no instruction to the contrary is indicated, this Proxy will be voted FOR
the directors named in proposal 1 and FOR proposal 2.

Dated _____________________________ , 1995


__________________________________________                                      
Signature of Shareholder

__________________________________________                                      
Signature of Shareholder

Please  date  and sign as name  appears  hereon.  If  shares  are held  jointly,
signature should contain both names. Executors, administrators,  trustees, etc.,
should so indicate  when  signing  and where more than one  executor,  etc.,  is
named,  a majority  must sign.  In signing for a  corporation,  please sign full
corporate name by duly authorized officer.


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