AMERICAN MEDICAL ALERT CORP
DEF 14A, 1996-05-14
MISCELLANEOUS BUSINESS SERVICES
Previous: AIR EXPRESS INTERNATIONAL CORP /DE/, 10-Q, 1996-05-14
Next: AMERICAN MEDICAL ALERT CORP, 10QSB, 1996-05-14



                                  SCHEDULE 14A

                     INFORMATION REQUIRED IN PROXY STATEMENT


                            SCHEDULE 14A INFORMATION

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


Filed by the Registrant [ X ]

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


                         AMERICAN MEDICAL ALERT CORP.
                -----------------------------------------------
               (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),  or 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:

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


       (2)    Aggregate number of securities to which transaction applies:

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






<PAGE>



       (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:

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


       (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:

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



                                       -2-

<PAGE>
<PAGE>



 _________
|  AMAC   |    AMERICAN MEDICAL ALERT CORP.
|_________|
INTERACTIVE VOICE COMMUNICATIONS
     3265 Lawson Boulevard * Oceanside, NY 11572
     (516) 536-5850 * 1 (800) 645-3244 * Fax: (516) 536-5276
                  




                            May 15, 1996




Dear Shareholder

You are  cordially  invited  to join us for the 1996
Annual  Meeting  of  Shareholders  to be held at the
offices of Parker Chapin Flattau & Klimpl, LLP, 1211
Avenue of the Americas  (18th floor),  New York, New
York,  on  Tuesday,  June 11,  1996 at  10:30  A.M.,
Eastern  Daylight Time. The matters to be acted upon
at the  Meeting  are set out  and  described  in the
Notice of 1996 Annual  Meeting of  Shareholders  and
Proxy  Statement  which  accompany  this letter.  We
request that you read both of them carefully.

We  hope  that  you  plan  to  attend  the  Meeting.
However, if you are not able to join us, we urge you
to exercise  your right as a  shareholder  and vote.
Please  promptly sign,  date and return the enclosed
proxy  card  in  the  accompanying  postage  prepaid
envelope. You may, of course, attend the 1996 Annual
Meeting of  Shareholders  and vote in person even if
you have previously mailed your proxy card.

Sincerely,

/s/ Howard M. Siegel

Howard M. Siegel
Chairman of the Board


IT IS IMPORTANT  THAT YOU VOTE,  SIGN AND RETURN THE
ACCOMPANYING  PROXY  CARD AS SOON  AS  POSSIBLE.  BY
DOING SO, YOU MAY SAVE THE COMPANY THE EXPENSE OF AN
ADDITIONAL SOLICITATION.






<PAGE>
                          AMERICAN MEDICAL ALERT CORP.
                              3265 Lawson Boulevard
                            Oceanside, New York 11572
                                   ----------

                  NOTICE OF 1996 ANNUAL MEETING OF SHAREHOLDERS
                      TO BE HELD ON TUESDAY, JUNE 11, 1996

To the Shareholders of American Medical Alert Corp.:

     NOTICE IS HEREBY  GIVEN that the 1996  Annual  Meeting of  Shareholders  of
American  Medical  Alert  Corp.  will be held at the  offices  of Parker  Chapin
Flattau & Klimpl,  LLP, 1211 Avenue of the Americas (18th floor),  New York, New
York,  on Tuesday,  June 11,  1996 at 10:30  A.M.,  Eastern  Daylight  Time,  to
consider and act upon the following matters:

          1. The  election  of six  directors  to serve  until  the next  Annual
     Meeting of Shareholders and until their  respective  successors are elected
     and qualified;

          2. The ratification and approval of the appointment of Margolin, Winer
     & Evens LLP as the  Company's  independent  auditors  for the  fiscal  year
     ending December 31, 1996; and

          3. The  transaction of such other business as may properly come before
     the Meeting or any adjournment or postponement thereof.

     Information  regarding  the  matters  to be acted  upon at the  Meeting  is
contained in the accompanying Proxy Statement.

     The close of  business  on April 25, 1996 has been fixed as the record date
for the  determination of shareholders  entitled to notice of and to vote at the
Meeting or any adjournment or postponement thereof.

                                   By Order of the Board of Directors,

                                             JOHN ROGERS,
                                               Secretary
Oceanside, New York
May 15, 1996

- --------------------------------------------------------------------------------
IT IS IMPORTANT THAT YOUR SHARES BE REPRESENTED AT THE MEETING. EACH SHAREHOLDER
IS  URGED TO SIGN,  DATE AND  RETURN  THE  ENCLOSED  PROXY  CARD  WHICH IS BEING
SOLICITED ON BEHALF OF THE BOARD OF  DIRECTORS.  AN  ENVELOPE,  ADDRESSED TO THE
COMPANY'S  TRANSFER  AGENT, IS ENCLOSED FOR THAT PURPOSE AND NEEDS NO POSTAGE IF
MAILED IN THE UNITED STATES.
- --------------------------------------------------------------------------------

<PAGE>




                          AMERICAN MEDICAL ALERT CORP.
                              3265 Lawson Boulevard
                            Oceanside, New York 11572
                                ----------------

                                 PROXY STATEMENT
                                ----------------


     This Proxy Statement is furnished to the holders of Common Stock, par value
$.01 per share ("Common Stock"), of American Medical Alert Corp.  ("Company") in
connection  with the  solicitation by and on behalf of its Board of Directors of
proxies   ("Proxy"  or  "Proxies")  for  use  at  the  1996  Annual  Meeting  of
Shareholders  ("Meeting")  to be held on Tuesday,  June 11, 1996, at 10:30 A.M.,
Eastern  Daylight Time, at the offices of Parker Chapin  Flattau & Klimpl,  LLP,
1211  Avenue  of the  Americas  (18th  floor),  New  York,  New  York and at any
adjournment  or  postponement  thereof,  for  the  purposes  set  forth  in  the
accompanying  Notice  of  1996  Annual  Meeting  of  Shareholders.  The  cost of
preparing,  assembling  and  mailing  the  Notice  of  1996  Annual  Meeting  of
Shareholders,  this  Proxy  Statement  and the  Proxies  is to be  borne  by the
Company.  The Company will also  reimburse  brokers who are holders of record of
Common  Stock for their  expenses in  forwarding  Proxies  and Proxy  soliciting
material to the beneficial owners of such shares of Common Stock. In addition to
the use of the mails,  Proxies may be solicited  without extra  compensation  by
directors,  officers  and  employees  of the  Company  by  telephone,  telecopy,
telegraph  or personal  interview.  The  approximate  mailing date of this Proxy
Statement is May 15, 1996.

     Unless otherwise  specified,  all Proxies,  in proper form, received by the
time of the Meeting will be voted for the election of all nominees  named herein
to serve as  directors  and in favor of the  ratification  and  approval  of the
appointment of Margolin, Winer & Evens LLP as the Company's independent auditors
for the fiscal year ending December 31, 1996.

     A Proxy may be revoked by a shareholder  at any time before its exercise by
filing with John Rogers,  the  Secretary of the Company at the address set forth
above,  an instrument  of  revocation  or a duly executed  proxy bearing a later
date, or by  attendance  at the Meeting and voting in person.  Attendance at the
Meeting will not, in and of itself, constitute revocation of a Proxy.

     The  close of  business  on April 25,  1996 has been  fixed by the Board of
Directors  as  the  record  date  ("Record  Date")  for  the   determination  of
shareholders entitled to notice of and to vote at the Meeting or any adjournment
or postponement  thereof.  As of the Record Date, there were 5,708,801 shares of
Common Stock  outstanding.  Each share of Common Stock outstanding on the Record
Date will be entitled to one vote on all matters to come before the Meeting.

     A majority of the total  number of shares of the  Company's  Common  Stock,
issued and outstanding and entitled to vote,  represented in person or by proxy,
is required to  constitute a quorum for the  transaction  of  business.  Proxies
submitted which contain  abstentions or broker  non-votes will be deemed present
at the Meeting for determining the presence of a quorum.

<PAGE>


                                      PROPOSAL 1
                                ELECTION OF DIRECTORS


     At the Meeting,  shareholders  will elect six  directors to serve until the
next Annual Meeting of Shareholders  and until their  respective  successors are
elected and qualified. Unless otherwise directed, the persons named in the Proxy
intend to cast all properly executed Proxies received by the time of the Meeting
FOR the election of Messrs.  Howard M. Siegel,  Wilfred L. Mossey,  Myron Segal,
M.D.,  Leonard Herz,  Peter  Breitstone  and Eli S. Feldman (the  "nominees") to
serve as directors upon their  nomination at the Meeting.  Each of the nominees,
other than Mr.  Feldman,  was elected by shareholders at the 1995 Annual Meeting
of  Shareholders  and each of the  nominees is a member of the current  Board of
Directors.  In April 1996,  the Board of Directors  acting by unanimous  written
consent,  increased the number of directors that  constitute the Board from five
to six members.  In addition,  Mr. Feldman was elected to fill the newly created
directorship  to serve  until the next  annual  meeting of  shareholders  of the
Company and until his successor is duly elected and qualified.  Each nominee has
advised the Company of his willingness to serve as a director of the Company. In
case  any  nominee  should  become  unavailable  for  election  to the  Board of
Directors for any reason,  the persons  named in the Proxies have  discretionary
authority to vote the Proxies for one or more  alternative  nominees who will be
designated by the Board of Directors.

INFORMATION ABOUT NOMINEES

     Set forth below is certain information with respect to each nominee:

     HOWARD  M.  SIEGEL,  62,  has been the  Company's  Chairman  of the  Board,
President,  Chief Executive Officer,  Chief Financial Officer and a director for
more than the past five years.

     WILFRED L. MOSSEY,  59, was the  Company's  Executive  Vice  President  and
Secretary  from April 1984 to July 1993 and a director  since  December 1987. He
became Vice  President,  Homecare  in July 1993 and has served in such  capacity
since.

     MYRON SEGAL, 72, M.D., F.A.C.S., has been a director of, and consultant to,
the Company  since October  1983.  Effective  May 2, 1994,  Dr. Segal became the
Company's  Director of Medical  Services.  Prior to his  retirement in 1995, Dr.
Segal was Associate  Medical Director of New York Blue Cross and Blue Shield and
served as an Advisor to the Federal Medical  Program.  He is a former  Associate
Professor of Cardiac Surgery at the University of Miami, Florida and is a fellow
of the American  College of Surgeons,  The American  College of Chest Physicians
and The American College of Cardiology.

     LEONARD  HERZ,  64, has been a director of the Company  since June 1993. He
has been the President of Leonard Herz and  Associates,  a financial  consulting
firm since 1982. Leonard Herz and Associates is located in Denver, Colorado. Mr.
Herz is a certified public accountant.

     PETER BREITSTONE,  42, has been a director of the Company since March 1994.
He has been the President of Breitstone & Co., Ltd., an insurance  brokerage and
consulting firm

                                      -2-
<PAGE>

located in Cedarhurst, New York, since December 1989. From 1987 to December 1989
Mr.  Breitstone  was Vice  President of  Breitstone  & Co.,  Ltd. He is also the
President of Shinecock Insurance Ltd., a company providing  reinsurance.  He has
served in such capacity  since  December  1987.  Mr.  Breitstone has also been a
practicing attorney in New York for a period in excess of five years.

     ELI S. FELDMAN, 56, has been a director of the Company since April 1996. He
has  been  the  Executive  Vice  President  and  Chief   Executive   Officer  of
Metropolitan   Jewish  Health   Systems,   a   not-for-profit   corporation   of
participating health care service entities for a period in excess of five years.

NON-DIRECTOR-SIGNIFICANT OFFICERS

     JOHN LESHER, 41, became the Company's Vice President,  Engineering in March
1991. Prior thereto and from 1989, Mr. Lesher served as a senior engineer at the
Company's  former  Bristol,  PA facility.  From May 1984 to November  1988,  Mr.
Lesher served as the Operations and  Manufacturing  Director of Advanced Graphic
Systems, Inc. (a subsidiary of Automation and Printing International Technology,
Inc.),  a company  engaged in the sale and  marketing of  computerized  printing
equipment.

     JOHN  ROGERS,  49,  joined the Company in 1984 as Manager of the  Emergency
Response,  Installation  and  Service  Center.  He  became  the  Company's  Vice
President,  Operations in July 1993. Additionally,  he has been Secretary of the
Company  since  July 1993.  Prior to joining  the  Company  he was  employed  at
Technical  Liaison  Corporation  from 1969  through May 1984 as  Installation  &
Service Manager.

     There is no family relationship  between any of the directors and executive
officers of the Company.

COMMITTEES

     The Board of Directors is  responsible  for the affairs and the business of
the Company. During the Company's fiscal year ended December 31, 1995, the Board
of Directors held three meetings. During such year, the Board of Directors acted
on four occasions by unanimous written consent.

     The Board of Directors  has a Stock Option  Committee.  The function of the
Stock Option  Committee is to  administer  the Company's  employee  stock option
plans.  During the  Company's  fiscal year ended  December 31,  1995,  the Stock
Option  Committee did not hold any meetings.  During such year, the Stock Option
Committee acted on two occasions by unanimous written consent.

     The Board of Directors has no standing  Executive,  Audit,  Compensation or
Nominating Committees.


                                      -3-

<PAGE>


     Each  incumbent  director  attended  at least 75% of the  aggregate  of all
meetings of the Board of Directors and the Stock Option  Committee,  if a member
thereof.

COMPENSATION OF DIRECTORS

     Pursuant  to the terms of the  Company's  1991  Stock  Option  Plan  ("1991
Plan"),  each director of the Company  receives  formula grants of stock options
under the 1991 Plan.  The grants  are made on the first  Wednesday  of the month
following the end of each two consecutive fiscal quarters of the Company,  or if
such day is a holiday,  the next succeeding  business day. For each director who
is an employee of the Company,  the number of shares  subject to each such grant
is equal to five percent of the dollar amount of the director's aggregate salary
during the two fiscal quarters immediately preceding the date of grant. For each
director who is not an employee of the Company,  the number of shares subject to
each such grant is equal to 2,500.  As formula  grants under the 1991 Plan,  the
foregoing  grants of options to directors are not subject to the  determinations
of the Board of  Directors  or the Stock Option  Committee.  In  addition,  each
non-employee  director  receives $500 for each meeting of the Board of Directors
attended.

EXECUTIVE OFFICERS

     The Executive Officers of the Company are Howard M. Siegel, Chairman of the
Board,  President,  Chief  Executive  Officer  and Chief  Financial  Officer and
Wilfred L. Mossey, Vice President,  Homecare.  The Other Significant Officers of
the Company are, John Lesher, Vice President, Engineering, and John Rogers, Vice
President, Operations and Secretary. Information regarding each of these persons
is provided above.


                          SECURITY OWNERSHIP OF CERTAIN
                        BENEFICIAL OWNERS AND MANAGEMENT

     The following table sets forth information as to the ownership of shares of
the Company's  Common Stock,  as of April 30, 1996,  with respect to (a) holders
known  to the  Company  to  beneficially  own  more  than  five  percent  of the
outstanding Common Stock of the Company, (b) each director and nominee, (c) each
executive  officer  named in the  Summary  Compensation  Table under the caption
"Executive  Compensation"  below and (d) all directors and executive officers of
the Company as a group.  The Company  understands  that,  except as noted below,
each beneficial  owner has sole voting and investment  power with respect to all
shares attributable to such owner.


          Name and Address              Amount and Nature of     Percent of
          of Beneficial Owner           Beneficial Ownership      Class(1)
          -------------------           --------------------      --------

          Howard M. Siegel(2) . . .    1,404,321(3)               23.9%
          Wilfred L. Mossey(2)  . .      185,429(4)                3.2%
          Myron Segal, M.D.(2)  . .       72,500(5)                1.3%

<PAGE>

 Name and Address              Amount and Nature of     Percent of
 of Beneficial Owner           Beneficial Ownership      Class(1)
 -------------------           --------------------      --------

Leonard Herz . . . . . . .            52,000(6)                 *
   254 Garfield Street           
   Denver, Colorado  80206       
Peter Breitstone  . . . .             10,000(7)                 *
   534 Willow Avenue             
   Cedarhurst, NY 11516          
Eli S. Feldman  . . . . .              --                       *
   c/o Metropolitan Jewish 
   Health System                   
   6323 Seventh Avenue           
   Brooklyn, NY  11220           
                                 
All directors and executive      
   officers as a group           
   (6 persons) . . . . . .          1,724,250(8)               28.8%
                                 
- ----------------------------         ---------
                                     
(1)  Asterisk  indicates  less than 1%. Shares subject to options are considered
     outstanding only for the purpose of computing the percentage of outstanding
     Common  Stock which would be owned by the  optionee if the options  were so
     exercised,  but (except for the calculation of beneficial  ownership by all
     directors and executive officers as a group) are not considered outstanding
     for the purpose of computing  the  percentage of  outstanding  Common Stock
     owned by any other person.

(2)  The  business  address of each of Messrs.  Siegel,  Mossey and Dr. Segal is
     3265 Lawson Boulevard, Oceanside, New York 11572.

(3)  Includes  173,991  shares subject to currently  exercisable  stock options,
     19,300  shares held by Mr. Siegel as custodian for his son and 5,000 shares
     owned by Mr. Siegel's wife. Mr. Siegel  disclaims  beneficial  ownership of
     the shares owned by his wife.

(4)  Includes 53,417 shares subject to currently  exercisable  stock options and
     1,000 shares owned by Mr. Mossey's minor child.

(5)  Includes 20,000 shares subject to currently exercisable stock options.

(6)  Includes 15,000 shares subject to currently  exercisable  stock options and
     20,000 shares subject to currently exercisable warrants.

(7)  Represents 10,000 shares subject to currently exercisable stock options.

(8)  Includes shares indicated in notes (3), (4), (5), (6) and (7).

                                      -5-

<PAGE>

                             EXECUTIVE COMPENSATION

SUMMARY COMPENSATION TABLE

     The  following  table  sets  forth  information  concerning  the annual and
long-term  compensation of the Company's chief executive officer and the highest
paid  executive  officer of the Company other than the chief  executive  officer
(together,  the "Named Executive  Officers"),  for services in all capacities to
the Company and its subsidiaries during the Company's 1993, 1994 and 1995 fiscal
years:


                                                                       Long-Term
                                  Annual Compensation               Compensation
     Name and                     -------------------               ------------
    Principal                                          Other Annual
     Position             Year    Salary      Bonus    Compensation   Options(#)
     --------             ----    ------      -----    ------------   ----------

Howard M. Siegel          1995   $134,038    $30,441          --           6,106
Chairman of the           1994    120,192     28,200          --         152,572
Board, President,         1993    107,788       --            --           5,000
Chief Executive
Officer and Chief
Financial Officer

Wilfred L. Mossey         1995   $ 80,914   $  7,610          --           3,910
Vice President,           1994     75,000       --        $  6,600(1)      9,215
Homecare                  1993     75,000       --           6,600(1)     33,678


- ------------------------------------------
(1) Automobile allowance.



                                       -6-

<PAGE>


OPTION/SAR GRANTS IN LAST FISCAL YEAR

     The following table contains information  concerning options granted during
the Company's 1995 fiscal year to the Named Executive Officers. All such options
were granted under the 1991 Plan.

                                    Percent
                                    of Total
                                    Options
                                   Granted to    Exercise
                        Number of  Employees in   Price      Expiration
      Name              Options    Fiscal Year   Per Share   Date
      ----              -------    -----------   ---------   ----

Howard  M. Siegel       3,178(1)        3.8%      $2.8875   January 3, 2000
                        2,928(2)        3.5%      $3.4375   July 4, 2000

Wilfred  L. Mossey      2,035(1)        2.4%      $2.625    January 3, 2000
                        1,875(2)        2.2%      $3.125    July 4, 2000


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

(1)  These options were granted on January 4, 1995.

(2)  These options were granted on July 5, 1995.

OPTION  EXERCISES IN LAST FISCAL YEAR AND YEAR-END  OPTION VALUE

     No options were exercised  during the Company's  fiscal year ended December
31, 1995 by either of the Named Executive Officers. The following table contains
information   concerning  the  number  and  value,  at  December  29,  1995,  of
unexercised in-the-money options held by the Named Executive Officers.


                                                   Value of
                              Number of            Unexercised
                              Unexercised          in-the-Money
                              Options Held         Options Held
                              at Fiscal            at Fiscal
                              Year-End             Year-End
                              (Exercisable/        (Exercisable/
              Name            Unexercisable)       Unexercisable)(1)
            --------          --------------       -----------------

        Howard M. Siegel        412,196/0         $445,573/0

       Wilfred L. Mossey         50,866/0         $  9,938/0


- -------------------------------------
(1)  Value  is  based on the  closing  bid  price  for the  Common  Stock on the
     National  Association of Securities  Dealers Automated  Quotation System on
     December 29, 1995,  the last trading day of the Company's 1995 fiscal year,
     minus the respective exercise prices.



                                       -7-

<PAGE>


COMPENSATION COMMITTEE AND INSIDER PARTICIPATION

     The Board of Directors  has no  Compensation  Committee or other  committee
performing equivalent functions.  As members of the Board of Directors,  each of
Mr. Siegel and Mr. Mossey  participated  in the  deliberations  of the Company's
Board of Directors  during the Company's 1995 fiscal year  concerning  executive
officer compensation.

STOCK OPTION PLANS

     Until 1994 the Company had in effect two stock option plans.  The Incentive
Stock Option Plan ("1984 Plan") was approved by the Company's Board of Directors
and  shareholders  in 1984 and an  amendment to the 1984 Plan was adopted by the
Board of Directors in February 1991 and approved by the  Company's  shareholders
in February 1992. The maximum number of shares that were issuable under the 1984
Plan was 500,000.  The 1991 Stock  Option Plan ("1991  Plan") was adopted by the
Board of Directors in December 1991 and approved by the  Company's  shareholders
in February  1992 and an  amendment to the 1991 Plan was adopted by the Board of
Directors in February 1994 and approved by the Company's  shareholders in August
1994.  The maximum  number of shares  that may be issued  under the 1991 Plan is
750,000.  The 1984 Plan provided for and the 1991 Plan provides for the granting
of incentive  stock  options  (within the meaning of Section 422 of the Internal
Revenue Code of 1986, as amended) to employees of the Company and  non-qualified
stock options to nonemployee directors, consultants and advisors of the Company.
The 1984 Plan did not  provide  for and the 1991 Plan does not  provide  for the
granting of stock appreciation rights.

     Except  with  respect to formula  grants,  pursuant  to the 1991 Plan,  the
exercise  price of an  incentive  stock  option  granted  under the 1991 Plan is
determined  by the  Stock  Option  Committee  but may not be less  than the fair
market value (as defined)  per share of the  Company's  Common Stock on the date
such  option is granted;  provided  that the  exercise  price per share for such
options  granted to a holder of in excess of 10% of the  Company's  Common Stock
may not be less than 110% of such fair market  value.  The  exercise  price of a
non-qualified  stock option  granted  under the 1991 Plan is  determined  by the
Stock Option Committee. The term of each option granted may not be for more than
ten  years  from the date the  option  is  granted;  provided  that the term for
options  granted to a holder of in excess of 10% of the  Company's  Common Stock
may not be for more than five years from such date.

EMPLOYMENT AGREEMENT

     The Company and Howard M.  Siegel are  parties to an  Employment  Agreement
("Agreement"),  effective  as of June 24,  1993,  which  expires on December 31,
1996.  Under the terms of the Agreement,  pursuant to which Mr. Siegel serves as
the Company's Chairman of the Board,  President and Chief Executive Officer, Mr.
Siegel is paid an annual  salary of $115,000  for the first year of  employment,
$125,000 for the second year of employment and $150,000 for the remainder of the
employment term.

     In the event of his death during the term of the  Agreement,  Mr.  Siegel's
estate or such other person as he shall  designate  shall be entitled to receive
his base pay for a period of one year from the date of his  death.  In the event
that Mr. Siegel should become disabled and be unable to perform his duties for a
period of 12 consecutive  months,  the Company may terminate the Agreement after
the expiration of such period.  Prior to such termination,  however,  Mr. Siegel
shall be entitled to receive the base pay and additional compensation.

     Mr.  Siegel has agreed that for the term of the Agreement and for 18 months
after he  ceases  being an  employee  of the  Company  he will not  directly  or
indirectly  engage in any  activity in the United  States  that is,  directly or
indirectly,  competitive with the business conducted by the Company.  Mr. Siegel
has also agreed  that he will not use or disclose to any third  person any trade
secrets or confidential information of the Company.


                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

     The Company's  executive offices and primary  monitoring center are located
in a 5,600 square foot facility at 3265 Lawson Boulevard,  Oceanside,  New York.
The Company  leases this space and the  adjoining  8,000 square foot parking lot
from Howard M. Siegel  pursuant to a five-year  lease which  expires on December
31, 1999.  The lease  provides  for a current base annual rent of  approximately
$74,600, plus certain operating expenses,  subject to a 5% annual increase.  The
Company  believes  that the  terms of this  lease are as  favorable  as could be
obtained from an unaffiliated third party.

     The  Company  purchases  insurance  through  Breitstone  &  Co.,  Ltd.,  an
insurance  brokerage and consulting firm which is owned by Mr. Peter Breitstone.
The annual  premiums  currently  paid by the  Company on these  policies  to the
various  insurance  carriers is approximately  $155,400.  The annual  commission
currently earned by Breitstone & Co., Ltd. is approximately  $15,000 The Company
believes  that  the  premiums  paid  to  the  various  insurance   carriers  are
competitive and the commissions  paid to Breitstone & Co., Ltd. are customary in
the insurance industry.

                                   PROPOSAL 2
                            RATIFICATION OF SELECTION
                                       OF
                              INDEPENDENT AUDITORS

     The Board of  Directors  believes  that it is  appropriate  to  submit  for
approval by its shareholders its selection of Margolin, Winer & Evens LLP as the
Company's  independent  auditors  for the fiscal year ended  December  31, 1996.
Unless  otherwise  directed,  persons  named  in the  Proxy  intend  to cast all
properly  executed  Proxies  received  by  the  time  of  the  Meeting  FOR  the
ratification  and approval of the appointment of Margolin,  Winer & Evens LLP as
the Company's independent auditors for the fiscal year ending December 31, 1996.

     On August  17,  1995,  the  Company's  Board of  Directors  a p proved  the
dismissal of Deloitte & Touche LLP as its independent public accountants,  which
dismissal would take effect  simultaneously  with the Company s appointment of a
new independent public accountant. There was no adverse opinion or disclaimer of
opinion, or modification as to uncertainty, audit scope or accounting principles
contained  in the  reports  of  Deloitte & Touche LLP for either of the past two
fiscal years ended December 31, 1994.


                                      -9-

<PAGE>

     During the Company s two most recent  fiscal years ended  December 31, 1994
and the subsequent interim period preceding Deloitte & Touche LLP s dismissal on
August 17, 1995, there were no  disagreements  with Deloitte & Touche LLP on any
matter of accounting principles or practices, financial statement disclosure, or
auditing  scope  or  procedure,  which  disagreements,  if not  resolved  to the
satisfaction  of Deloitte & Touche LLP, would have caused  Deloitte & Touche LLP
to make  reference  in  connection  with its  report  concerning  the  Company s
financial statements to the subject matter of the disagreements.

     On August 17, 1995, the Company s Board of Directors  approved the proposal
to engage  Margolin,  Winer & Evens LLP to be the Company s  independent  public
accountants for its fiscal year ending December 31, 1995.

     A representative  of Margolin,  Winer & Evens LLP is expected to be present
at the Annual Meeting of  Shareholders  with the opportunity to make a statement
and to be  available  to  respond  to  questions  regarding  these and any other
appropriate matters.

                               VOTING REQUIREMENTS

     Directors  are  elected by a  plurality  of the votes  cast at the  Meeting
(Proposal  1). The  affirmative  vote of a majority of votes cast at the Meeting
will be required to ratify the  appointment  of  Margolin,  Winer & Evens LLP as
independent auditors of the Company for the fiscal year ending December 31, 1996
(Proposal 2). Abstentions and broker non-votes with respect to either matter are
not considered as votes cast with respect to that matter.

     THE BOARD OF DIRECTORS HAS UNANIMOUSLY  RECOMMENDED A VOTE IN FAVOR OF EACH
NOMINEE NAMED IN THE PROXY AND FOR PROPOSAL 2.


                                    MISCELLANEOUS

SHAREHOLDER PROPOSALS

     Any  shareholder  proposal  intended  to be  presented  at the 1997  Annual
Meeting of  Shareholders  must be received by the Company not later than January
17, 1997 for  inclusion in the Company's  proxy  statement and form of proxy for
that meeting.

COMPLIANCE WITH SECTION 16(A) OF THE SECURITIES EXCHANGE ACT OF 1934

     Section  16(a)  of the  Securities  Exchange  Act  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 of ownership with the Securities and Exchange  Commission and furnish
copies of those  reports to the Company.  Based solely on a review of the copies
of the reports furnished to the Company to date, or written representations that
no reports were  required,  the Company  believes  that all filing  requirements
applicable  to such persons were  complied  with,  except that during 1995,  Dr.
Myron Segal failed to timely file one report with respect to stock option grants
during that year.




                                      -10-

<PAGE>

OTHER MATTERS

     Management  does not  intend to bring  before  the  Meeting  for action any
matters other than those specifically  referred to above and is not aware of any
other matters which are proposed to be presented by others. If any other matters
or motions  should  properly  come before the Meeting,  the persons named in the
Proxy intend to vote thereon in accordance  with their  judgment on such matters
or motions,  including  any matters or motions  dealing  with the conduct of the
Meeting.

PROXIES

     All  shareholders  are urged to fill in their  choices  with respect to the
matters to be voted on, sign and promptly return the enclosed Proxy.

                                   By Order of the Board of Directors,

                                             JOHN ROGERS
                                               Secretary
May 15, 1996




                                      -11-

<PAGE>


PROXY                                                                      PROXY
- -----                                                                      -----

                          AMERICAN MEDICAL ALERT CORP.

                 (Solicited on behalf of the Board of Directors)


     The  undersigned  holder of Common Stock of AMERICAN  MEDICAL  ALERT CORP.,
revoking all proxies heretofore given, hereby constitutes and appoints Howard M.
Siegel,  Wilfred L. Mossey and John Rogers and each of them, Proxies,  with full
power of  substitution,  for the undersigned and in the name, place and stead of
the  undersigned,  to  vote  all of the  undersigned's  shares  of  said  stock,
according to the number of votes and with all the powers the  undersigned  would
possess if personally  present,  at the 1996 Meeting of Shareholders of AMERICAN
MEDICAL  ALERT  CORP.,  to be held at the  offices  of Parker  Chapin  Flattau &
Klimpl,  LLP, 1211 Avenue of the Americas  (18th floor),  New York, New York, on
Tuesday,  June  11,  1996 at  10:30  A.M.,  Eastern  Daylight  Time,  and at any
adjournment or postponement thereof.

     The undersigned  hereby  acknowledges  receipt of the Notice of Meeting and
Proxy Statement  relating to the Meeting and hereby revokes any proxy or proxies
heretofore given.

                       THE BOARD OF DIRECTORS RECOMMENDS
                         A VOTE FOR ALL LISTED NOMINEES.

1.        Election of           FOR all nominees            WITHHOLD AUTHORITY
          six Directors         listed (except as           to vote for all
                                marked to the               listed nominees
                                contrary)   [ ]             below    [ ]
                                                         
Nominees: Howard M. Siegel,  Wilfred L. Mossey, Myron Segal, M.D., Leonard Herz,
          Peter Breitstone, and Eli S. Feldman.

          (INSTRUCTION:  TO  WITHHOLD  AUTHORITY  TO  VOTE  FOR  ANY  INDIVIDUAL
          NOMINEE, CIRCLE THAT NOMINEE'S NAME IN THE LIST PROVIDED ABOVE.)

2.        The ratification and approval of the appointment of Margolin,  Winer &
          Evens LLP as the  Company's  independent  auditors for the fiscal year
          ending December 31, 1996.

                     [ ] FOR       [ ] AGAINST          [ ] ABSTAIN

3.        The proxies are authorized to vote in their discretion upon such other
          matters as may properly come before the meeting.


              PLEASE MARK, DATE AND SIGN THIS PROXY ON THE REVERSE SIDE





<PAGE>

          Each  properly  executed  Proxy will be voted in  accordance  with the
specifications  made on this Proxy and in the  discretion  of the Proxies on any
other  matter that may come before the  meeting.  Where no choice is  specified,
this Proxy will be voted FOR all listed nominees to serve as directors,  FOR the
ratification  and approval of the appointment of Margolin,  Winer & Evens LLP as
the Company's  independent auditors for the fiscal year ending December 31, 1996
and in  accordance  with their  discretion on such other matters as may properly
come before the meeting.



                                        Dated  _____________________, 1996


                                        __________________________________


                                        __________________________________
                                                   Signature(s)

                                        (Signature(s) should  conform  to  names
                                        as registered. For jointly owned shares,
                                        each owner should sign.  When signing as
                                        attorney,    executor,    administrator,
                                        trustee,   guardian   or  officer  of  a
                                        corporation, please give full title.)

                    PLEASE MARK AND SIGN ABOVE AND RETURN PROMPTLY





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