FIRECOM INC
DEF 14A, 1999-09-23
COMMUNICATIONS EQUIPMENT, NEC
Previous: PACCAR FINANCIAL CORP, 424B3, 1999-09-23
Next: INTERNATIONAL SERIES INC, DEF 14A, 1999-09-23




                          SECURITIES AND EXCHANGE COMMISSION
                                WASHINGTON, D.C. 20549
          ----------------------------------------------------------------

                               SCHEDULE 14A INFORMATION

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


          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 Materials Pursuant to Section 240.14a-11(c)
                    or Section 240.14a-12

                                    FIRECOM, 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 ]     No fee required.

          [   ]     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 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:

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



<PAGE>


                                  FIRECOM, INC.

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS


To the Shareholders of Firecom, Inc.:

     NOTICE IS  HEREBY  GIVEN  that the  Annual  Meeting  of  Shareholders  (the
"Meeting") of FIRECOM,  INC., a New York corporation  (the  "Company"),  will be
held on  Wednesday,  October 20, 1999 at 3:00 P.M., at Thelen Reid & Priest LLP,
40 West 57th Street,  Cafeteria,  28th floor,  New York,  New York 10019 for the
following purposes:

     1.     To elect three of the  Company's  six  directors  to serve until the
2001 Annual Meeting of  Shareholders  and until their  successors have been duly
elected and qualified;

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

     Only  holders of record of the  Company's  Common  Stock and Class A Common
Stock, $.01 par value, at the close of business on September 21, 1999, which has
been fixed as the record date for the  Meeting,  shall be entitled to notice of,
and to vote at, the Meeting and any adjournments thereof.

     Shareholders are cordially invited to attend the Meeting in person. Whether
or not you plan to attend the Meeting, please sign, date and return the enclosed
proxy  card  to  ensure  that  your  shares  are  represented  at  the  Meeting.
Shareholders  who attend the  Meeting  may vote their  shares  personally,  even
though they have sent in their proxies.


September 23, 1999


                                              Paul Mendez, Chairman of the Board




                                    IMPORTANT

THE  PROMPT  RETURN OF  PROXIES  WILL SAVE THE  COMPANY  THE  EXPENSE OF FURTHER
REQUESTS FOR PROXIES IN ORDER TO ENSURE A QUORUM. A  SELF-ADDRESSED  ENVELOPE IS
ENCLOSED  FOR YOUR  CONVENIENCE.  NO POSTAGE IS  REQUIRED  IF MAILED  WITHIN THE
UNITED STATES.



<PAGE>


                                  FIRECOM, INC.


                                 PROXY STATEMENT
                         ANNUAL MEETING OF SHAREHOLDERS
                                OCTOBER 20, 1999


                                     GENERAL

     This Proxy  Statement is furnished in connection  with the  solicitation of
proxies by the Board of Directors of FIRECOM,  INC., a New York corporation (the
"Company"),  to be voted at the Annual  Meeting of  Shareholders  of the Company
(the  "Meeting")  which will be held at Thelen  Reid & Priest  LLP, 40 West 57th
Street,  Cafeteria, 28th floor, New York, New York 10019 on October 20, 1999, at
3:00 P.M., local time, and at any adjournment or adjournments  thereof,  for the
purposes set forth in the accompanying  Notice of Annual Meeting of Shareholders
and in this Proxy Statement.

     The  principal  executive  offices of the Company are located at 39-27 59th
Street,  Woodside,  New York  11377.  The  approximate  date on which this Proxy
Statement and accompanying  Proxy will first be sent or given to shareholders is
September 23, 1999.

                       VOTING SECURITIES AND VOTE REQUIRED

     Only  shareholders  of record as of the close of business on September  21,
1999 (the  "Record  Date")  will be  entitled  to notice of, and to vote at, the
Meeting  and  at any  adjournments  thereof.  On the  Record  Date,  there  were
outstanding (a) 7,298,524 shares of the Company's  common stock,  $.01 par value
(the "Common  Stock"),  and (b) 6,043,657 shares of the Company's Class A common
stock,  $.01 par value.  Each holder of Common Stock is entitled to one vote for
each share held by such  holder.  Each  holder of the  Company's  Class A common
stock is entitled to thirty votes for each share held by such holder.

     Under the New York Business  Corporation  Law (the "BCL") and the Company's
By-Laws,  the presence,  in person or by proxy,  of the holders of a majority of
the  outstanding  shares  of  Common  Stock  entitled  to vote is  necessary  to
constitute a quorum for the transaction of business at the Meeting. Proxies that
are marked  "abstain"  will be treated as present for purposes of  determining a
quorum for the Meeting.  Proxies returned by brokers as "non-votes" on behalf of
shares held in street name because beneficial owners have withheld discretion as
to one or more  matters  on the agenda  for the  Meeting  will not be treated as
present  for  purposes  of  determining  a quorum for the  Meeting,  unless such
proxies vote on at least one matter on the agenda.

     The election of directors  requires the affirmative  vote of a plurality of
the vote  present  and  voting at the  Meeting  or at any  adjournment  thereof.
Abstentions  and broker  non-votes  will not be treated as shares that are voted
with respect to a specific proposal.

                                VOTING OF PROXIES

     A Proxy,  in the  accompanying  form,  which  is  properly  executed,  duly
returned to the Company and not  revoked  will be voted in  accordance  with the
instructions  contained therein.  If no specification is indicated on the Proxy,
the  shares  represented  thereby  will be voted FOR the  election  of the three
directors.  Each such Proxy  granted  may be revoked at any time  thereafter  by
execution  and delivery of a  subsequent  Proxy or by  attendance  and voting in
person at the Meeting,  except as to any matter or matters upon which,  prior to
such revocation, a vote shall have been cast pursuant to the authority conferred
by such Proxy.  Mr. Paul  Mendez,  Chairman  of the Board,  President  and Chief
Executive Officer of the Company, controls more than a majority of the vote with
respect to the  matters  scheduled  to come before the  Meeting  (see  "Security

                                      1

<PAGE>

Ownership" and "Related Transactions").  Mr. Mendez has advised the Company that
he intends to vote all shares controlled by him for the proposals stated herein,
thereby assuring the election of the three directors.

                               SECURITY OWNERSHIP

     The  following  table sets forth  certain  information  as of June 30, 1999
(except for  employee  stock option  information  which is as of April 30, 1999)
regarding (i) the ownership of each class of common stock of the Company by each
person who is known to the management of the Company to have been the beneficial
owner of more than 5% of the  outstanding  shares of each class of the Company's
common stock, (ii) the ownership  interests of each present director,  (iii) the
ownership  interests of the Chief Executive Officer and other executive officers
of the Company whose total annual salary and bonus exceeded  $100,000 during the
fiscal  year  ended  April  30,  1999 and (iv) the  ownership  interests  of all
directors and executive officers of the Company as a group.

<TABLE>
<CAPTION>

<S>                          <C>                          <C>                               <C>               <C>
Title of             Name and Address of                Position                    Amount and Nature of     % of
Class                  Beneficial Owner               with Company                  Beneficial Ownership     Class
- --------------------------------------------------------------------------------------------------------------------
Common Stock          Paul Mendez           Chairman of the Board                      2,478,984(1)          43.4%
$.01 par value        39-27 59th Street     Chief Executive Officer and
                      Woodside, NY          Director

                      Ildar Idris           None                                         353,334(1)           6.2%
                      15 Horvath Strasse
                      Grfeling 8032,
                      West Germany

                      Carol Mendez          None                                          1,164,250          20.4%
                      39-27 59th Street
                      Woodside, NY

                      Howard L. Kogen       Chief Operating Officer/Executive            392,900(2)           6.9%
                                            Vice President

                      Antoine J. Sayour     Senior Vice President                        295,100(3)           5.2%

                      Jeffrey Cohen         Vice President-Finance                        12,000(4)           *

                      Orhan I. Sadik-Khan   Director                                           1(1)           *

                      Hilary B. Miller      Director                                      12,000(5)           *

                      Ronald A. Levin       Director                                            -0-          --

                      Peter Barotz          Director                                         -0-(1)          --

                      Harry B. Levine       Director                                          5,000           *

                      All executive officers                                        3,195,085(1)(2)          56%
                      and directors as a                                                  (3)(4)(5)
                      group (7 persons)


</TABLE>

                                          2

<PAGE>

<TABLE>
<CAPTION>

<S>                          <C>                          <C>                               <C>               <C>
Title of             Name and Address of                Position                    Amount and Nature of     % of
Class                  Beneficial Owner               with Company                  Beneficial Ownership     Class
- --------------------------------------------------------------------------------------------------------------------
Class A               Paul Mendez           Chairman of the Board                      2,478,983(1)          49.3%
Common Stock          39-27 59th Street     Chief Executive Officer and
$.01 par value        Woodside, NY          Director

                      Ildar Idris           None                                         353,334(1)           7.0%
                      15 Horvath Strasse
                      Grfeling 8032,
                      West Germany

                      Carol Mendez          None                                          1,164,250          23.2%
                      39-27 59th Street
                      Woodside, NY

                      Howard L. Kogen       Chief Operating Officer/Executive             19,300(2)             *
                                            Vice President

                      Antoine J. Sayour     Senior Vice President                         20,300(3)             *

                      Jeffrey Cohen         Vice President-Finance                           -0-(4)            --

                      Orhan I. Sadik-Khan   Director                                         -0-(1)            --

                      Hilary B. Miller      Director                                      12,000(5)             *

                      Ronald A. Levin       Director                                            -0-            --

                      Peter Barotz          Director                                         -0-(1)            --

                      Harry B. Levine       Director                                          5,000             *

                      All executive officers                                        2,534,683(1)(2)          50%
                      and directors as a                                                  (3)(4)(5)
                      group (5 persons)
</TABLE>

*Owns less than 1%.

(1) Pursuant to a voting  agreement  with certain  shareholders  of the Company,
Paul Mendez,  Carol Mendez and the other parties  thereto agreed that all shares
of Common  Stock held by Naomi  Pollack,  Nathan  Barotz,  Celia  Barotz and Lam
Investment Co. (the "Barotz Group"),  Orhan Sadik-Khan,  Dr. Ildar Idris,  Karim
Sadik-Khan, Janette Sadik-Khan, Sadik-Kahn Family Trust (the"Sadik-Khan Group"),
Carol Mendez and Mr. Mendez shall be voted so that the Board of Directors of the
Company shall consist of six persons  elected by the holders of the Common Stock
as follows: Mr. Sadik-Khan (or his designee),  Mr. Barotz (or his designee), Mr.
Mendez and three persons designated by Mr. Mendez.

(2) Includes 19,300 shares of Common Stock  beneficially owned by Mr. Kogen with
his  wife as joint  tenants  and  373,600  shares  of  Common  Stock  underlying
presently exercisable options.

(3) These shares include 20,300 shares of Common Stock beneficially owned by Mr.
Sayour with his wife as joint  tenants and  274,800 of Common  Stock  underlying
presently exercisable options.

                                       3

<PAGE>

(4) Includes  12,000  shares of Common Stock  underlying  presently  exercisable
options for Mr. Cohen.

(5) These shares  include 2,000 shares of Common Stock and 2,000 shares of Class
A Common Stock which are owned by Mr.  Miller's  wife,  as to which he disclaims
beneficial ownership.

                                   PROPOSAL I

                              ELECTION OF DIRECTORS
                              ---------------------

     A total of three  directors  (Class A  Directors)  are to be elected at the
Meeting to serve  until the 2001  Annual  Meeting of  Shareholders.  Three other
directors (Class B Directors) namely,  Orhan I. Sadik-Khan,  Ronald A. Levin and
Harry B.  Levine,  will be up for  re-election  at the 2000  Annual  Meeting  of
Shareholders.

     There were five (5)  meetings of the Board of Directors of the Company held
during the fiscal year ended April 30, 1999. All directors  attended 75% or more
of the meetings of the Board.

     Directors shall be elected by a plurality of the votes cast at the Meeting.
The names of the  nominees and certain  information  with regard to each nominee
follows:

                   CLASS A DIRECTORS (TO SERVE UNTIL THE 2001
                         ANNUAL MEETING OF SHAREHOLDERS)

<TABLE>
<CAPTION>
<S>                                         <C>                          <C>                          <C>
                                                                    HAS SERVED AS            POSITION (S) WITH THE
NAME                                        AGE                    DIRECTOR SINCE                   COMPANY
- ----                                        ---                    --------------            ---------------------

Paul Mendez                                 56                          1991                       Director

Peter Barotz                                70                          1993                       Director

Richard G. Scurry, Jr.                      61                           N/A                       Director

</TABLE>

     Paul Mendez was elected a director,  Chairman of the Board and President of
the Company on July 19, 1991. He is also employed as Vice President of Multiplex
Electrical  Services,  Inc.,  a company  which is  engaged  in the  business  of
manufacturing, installing and servicing fire alarm systems in New York City.

     Peter Barotz was elected a director of the Company in April 1993.  For more
than the last five years, he has been engaged  primarily as a private  investor.
Mr. Barotz has also served as President of Panda Capital  Corp., a New Rochelle,
New York-based business engaged in the export business.

     Richard  Scurry  was  employed  as a  registered  broker  with  Sanford  C.
Bernstein  & Co.,  Inc.,  working  in the  Investment  Management  and  Research
Department,  from July 1996 to July 1999. Prior to such  employment,  Mr. Scurry
was self-employed as an independent investor,  engaged in funding a new company.
Mr. Scurry previously served as a director of the Company from July 1991 to July
1996.

Other Directors and Executive Officers

     Set forth below is certain  information  regarding the other  directors and
executive officers of the Company:


                                        4

<PAGE>

NAME                          AGE            POSITION(S) WITH THE COMPANY
- ----                          ---            ----------------------------

Howard L. Kogen               59             Chief Operating Officer/Executive
                                             Vice President

Antoine P. Sayour             49             Senior Vice President

Jeffrey Cohen                 42             Vice President--Finance

Orhan I. Sadik-Khan           69             Director

Ronald A. Levin               56             Director

Hilary B. Miller              48             Director

Harry B. Levine               63             Director


     Howard L. Kogen joined the Company as Vice  President--Sales  and Marketing
in March 1984. He was appointed  Executive  Vice  President and Chief  Operating
Officer in 1990.

     Antoine P. Sayour  joined the Company as Chief  Engineer in 1984. He is now
Senior  Vice  President  of  the  Company  and  President  of the  Fire  Service
Subsidiary.

     Jeffrey  Cohen joined the Company as Vice  President--Finance  in September
1997.  Prior to joining  the  Company,  Mr.  Cohen had been the Chief  Financial
Officer,  for  more  than  eight  years,  of an  apparel  manufacturing  company
headquartered in New Jersey.

     Orhan  Sadik-Khan  was elected a director of the Company in April 1993. Mr.
Sadik-Khan   serves   as   Chairman   of  New   England   Business   Group   and
Mideastonline.com. Mr. Sadik-Khan is also a Director of Imagine Tile.

     Ronald A. Levin,  since 1991,  has been a partner in the  certified  public
accounting firm of Levin, Bartlett & Co., Franklin Lakes, New Jersey.

     Hilary B. Miller has been President of Stanger,  Miller,  Inc., since 1987.
His company is a private investment firm located in Greenwich,  Connecticut. Mr.
Miller's term of office as a director expires at the Annual Meeting.

     Harry B. Levine has served as President of Levine Securities, Inc. for more
than five years. His firm is a member of the New York Stock Exchange.

     There are no family  relationships  between any present director or officer
and any other present director or officer.

     The Board of Directors of the Company has no standing committees.

     The Company is not aware of any Section 16(a) filing deficiencies.


                                         5

<PAGE>

                         COMPENSATION AND OTHER BENEFITS

     The  following  table sets forth certain  information  with respect to cash
compensation  paid or accrued  by the  Company,  for  services  rendered  to the
Company during the Company's  last three fiscal years,  to each of the executive
officers of the Company whose aggregate remuneration exceeded $100,000.

                           SUMMARY COMPENSATION TABLE

                                          Annual Compensation

<TABLE>
<CAPTION>

<S>                                    <C>                  <C>                <C>                   <C>
                                                                                          Long-Term Compensation
Name and Principal Position          Fiscal Year           Salary             Bonus       Options/SAR Awards
- ------------------------------------ --------------- ------------------- ---------------- -----------------------------

Paul Mendez                          1999                 $200,000           $123,809                -0-
Chairman and                         1998                  200,000             49,794                -0-
President                            1997                  200,000            184,031                -0-

Howard L. Kogen                      1999                 $145,000            $31,416                -0-
Chief Operating Officer/             1998                  140,000             19,313                -0-
Executive Vice President             1997                  138,000             47,186                -0-

Antoine J. Sayour                    1999                 $126,873            $21,465                -0-
Senior Vice President                1998                  122,955             13,201                -0-
                                     1997                  118,420             32,267                -0-

Jeffrey Cohen                        1999                  $98,077            $15,000                -0-
Vice President-Finance               1998                   52,135             15,000                -0-
                                     1997                       -0-                -0-               -0-


</TABLE>


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

<TABLE>
<CAPTION>

<S>                               <C>              <C>                    <C>                       <C>
                                                                 NUMBER OF SECURITIES
                                                                      UNDERLYING
                                                                      UNEXERCISED
                                                                    OPTION/SAR'S AT          VALUE OF UNEXERCISED
                                 SHARES                                FY-END (#)        IN-THE-MONEY OPTIONS/ SAR'S
                                ACQUIRED           VALUE              EXERCISABLE/        AT FY-END ($) EXERCISABLE/
          NAME                ON EXERCISE         REALIZED           UNEXERCISABLE              UNEXERCISABLE
          ----                -----------         --------           -------------              -------------

Paul Mendez                       -0-                -0-              1,000,000/-0              $192,260/-0

Howard L. Kogen                   -0-                -0-             373,600/26,400              $95,316/$4,884

Antoine J. Sayour                 -0-                -0-             274,800/25,200              $68,538/$4,662

Jeffrey Cohen                     -0-                -0-             12,000/68,000                   $-0-/-0-


</TABLE>

STOCK OPTIONS
- -------------

     The Company adopted an Incentive and  Non-Qualified  Stock Option Plan (the
"Plan")  which  provided for the granting of not more than  1,700,000  shares of
Common Stock. The Plan is open to officers,  directors and certain  employees of
the Company and will expire on April 30, 2008.  Subject to the provisions of the
Plan with  respect to death,  retirement  and  termination  of  employment,  the
maximum  period  during which each Option may be  exercised  may be fixed by the

                                      6

<PAGE>

Board at the time each Option is granted  but shall in no event  exceed ten (10)
years.  Options for an aggregate of 1,154,000 shares of Common Stock at exercise
prices ranging from $0.15 to $0.625 were outstanding  under the Plan as of April
30, 1999.

     Included in the  aggregate  outstanding  were  options to  purchase  40,000
shares at $.50 per share issued  during the fiscal year ended April 30, 1999. No
options were  exercised  during the fiscal year. No options  expired  during the
fiscal year.

DIRECTORS' COMPENSATION AND SAR AWARDS
- --------------------------------------

     Directors of the Company who are not also executive officers of the Company
receive an annual  retainer of $12,000  plus $1,000 for each Board  meeting they
attend. In addition, each director,  other than Mr. Mendez, is granted the right
to receive a cash payment equal to the increase in value of 40,000 shares of the
Company's  Common Stock from the date of their first  election or appointment to
the Board, and payable upon, the earliest to occur of various qualifying events.
The Company  may, at its sole option,  defer  payment for a maximum of 24 months
from  the date of a valid  notice  of  exercise  of these  rights.  The  Company
recorded a total  liability  of  approximately  $42,000 as of April 30,  1999 in
respect of these rights.

     Concurrently with the execution of Mr. Mendez' Employment Agreement, and as
additional consideration  thereunder,  Mr. Mendez and the Company entered into a
stock appreciation rights agreement pursuant to which Mr. Mendez was granted the
right to receive,  in cash, the appreciation value (the  "Appreciation  Rights")
with respect to 1,000,000 shares of Common Stock.  The  Appreciation  Rights are
exercisable in pro rata  installments  over a five-year  period and have initial
value prices ("base prices") as follows: 400,000 Appreciation Rights have a base
price of $.125 per share;  200,000 Appreciation Rights have a base price of $.25
per share;  200,000 Appreciation Rights have a base price of $.50 per share; and
200,000  Appreciation  Rights  have a base price of $.75 per share.  The Company
recorded a total  liability  of  approximately  $192,000 as of April 30, 1999 in
respect of these rights.

EMPLOYMENT AGREEMENTS
- ---------------------

     Mr.  Mendez and the  Company  entered  into an  employment  agreement  (the
"Mendez  Employment  Agreement")  which provides,  among other things,  that Mr.
Mendez,  in  consideration  for his  services as Chairman of the Board and Chief
Executive  Officer  of the  Company,  will be paid a base  salary at the rate of
$200,000  per annum and  incentive  compensation  equal to a  percentage  of the
annual  earnings,  before  interest  and  taxes  (as  adjusted  by the  Board of
Directors for certain  extraordinary and other non-recurring  events and as more
fully  described  in the Mendez  Employment  Agreement)("Adjusted  EBIT") of the
Company. Generally, Mr. Mendez will be entitled to receive an amount equal to 6%
of Adjusted EBIT if the  Company's  Adjusted EBIT for any fiscal year is between
$500,000 and $1 million and 8% of the Adjusted  EBIT if the  Company's  Adjusted
EBIT for any fiscal year is greater than $1 million. In addition,  Mr. Mendez is
entitled to participate,  at no cost or expense to him, in all employee  benefit
programs  maintained  by the  Company  to the  extent  that  such  programs  are
available  generally to executive  officers,  provided that the aggregate annual
value to Mr. Mendez of such benefits does not exceed $37,000. To the extent that
the aggregate  value of such benefits  does not exceed  $37,000,  Mr. Mendez may
elect to receive the differential in cash or applied to other fringe benefits of
his selection.

     The Mendez Employment  Agreement also provides that Mr. Mendez'  employment
is  terminated  by him for "Good  Reason"(as  defined  below) or by the  Company
without  Mr.  Mendez'  consent  and  without  Cause (as  defined  in the  Mendez
Employment  Agreement)  and not due to death or  disability of Mr.  Mendez,  Mr.
Mendez  shall be  entitled  to  receive  (in  addition  to  continuation  of his
executive  benefits)  his base salary for the greater of two full years from the
date of  termination  or the  remainder of the Mendez  Employment  Agreement and
whatever incentive  compensation he would otherwise been entitled to receive for
the fiscal  year  during  which his  employment  is  terminated.  Good Reason is
defined as the occurrence,  without Mr. Mendez' prior consent of (i) a reduction
in rank or an  assignment of duties  materially  inconsistent  with Mr.  Mendez'
positions as Chairman of the Board and Chief  Executive  Officer of the Company,
without any  substantial  failure of Mr. Mendez to perform such duties  properly
and  effectively;  (ii) a reduction  by the Company in Mr.  Mendez'  annual base
salary or a material  reduction or elimination of his perquisites of office or a
substantial  reduction  or  elimination  of  his  aggregate  available  employee
benefits as in effect at December 31, 1992 or as the same may be increased  from
time to time;  (iii) a change in the location at which Mr. Mendez'  services are

                                     7

<PAGE>

to be regularly  performed to a location out of the 30-mile radius of the Empire
State  Building,  New York,  New York,  without a  comparable  change  for other
executive  officers  of the  Company,  or any  willful,  material  breach by the
Company of any provision of Mr. Mendez' Employment  Agreement not cured within a
period of ten business days after receipt by the Company of written  notice from
Mr. Mendez of his intention to resign for Good Reason because of such breach; or
(iv) the merger or consolidation of the Company with or into any other entity as
a result of which Mr.  Mendez is reduced in rank or is assigned  duties with the
surviving  entity  that  are  materially  inconsistent  with  his  then  present
position(s)  with the Company.  In  addition,  the Mendez  Employment  Agreement
provides that in the event of termination of Mr. Mendez'  employment  thereunder
due to death or  disability  (as defined  therein),  the  Company  shall pay Mr.
Mendez (or his  estate,  as the case may be) his annual base salary for one year
following his termination of employment and whatever incentive  compensation Mr.
Mendez would otherwise been entitled to receive for the fiscal year during which
his employment is terminated.  The Mendez Employment  Agreement expires on April
30, 2000.

     The  Mendez  Employment  Agreement   acknowledges  Mr.  Mendez'  beneficial
ownership  and  involvement  in  Multiplex  and  permits  Mr.  Mendez  to devote
reasonable  periods of time to the  business  of  Multiplex,  provided  that his
involvement with Multiplex'  business does not interfere with the performance of
his duties and obligations  under the Mendez  Employment  Agreement and that Mr.
Mendez at all times  complies  with the  guidelines  for  limiting  conflicts of
interest between the Company and Multiplex as previously adopted by the Board of
Directors of the Company and accepted by Mr. Mendez.

     The Company  entered into an extension of an employment  agreement with Mr.
Kogen effective May 1, 1999 and expiring April 30, 2000. In consideration of his
services as Executive Vice President and Chief Operating Officer of the Company,
Mr. Kogen (i) is to receive an annual  salary of $155,000  effective May 1, 1999
and (ii) will receive a bonus based on the Operating Income of the Company.  Mr.
Kogen's employment agreement also contains a six-month non-competition provision
following the term of the agreement or any extension thereof.

     The Company  entered into an extension of an employment  agreement with Mr.
Sayour  effective May 1, 1999 and expiring April 30, 2000. In  consideration  of
his  services as Senior Vice  President  of the  Company,  Mr.  Sayour (i) is to
receive an annual salary of $132,000 effective May 1, 1999 and (ii) will receive
a bonus based on the Operating  Income of the Company.  Mr. Sayour's  employment
agreement also contains a six-month non-competition provision following the term
of the agreement or any extension thereof.


                            CERTAIN RELATIONSHIPS AND
                              RELATED TRANSACTIONS


     On June 21, 1995, the Company signed a Stock Purchase Agreement to purchase
1,072,988  shares of the  Company's  $.01 par Value Common Stock held by certain
members  of the family of the late  George  May at $.45 per share.  Terms of the
agreement  provide for a cash  payment in the amount of $174,448  and a five (5)
year note in the amount of $308,397 bearing interest at 12% per annum.  Interest
is to be  paid  monthly.  The  principal  is to be paid  in  five  equal  annual
installments   of  $61,679.   The  Company's   obligation   under  the  note  is
collateralized by a pledge by the Company to the noteholder of 685,326 shares of
the Company's Common Stock.

     This agreement was entered into because management  believed it represented
a good value for the Company.  Taking into consideration the Company's financial
condition and the thinly traded  nature of the stock,  management  believes that
the price paid for the stock was  reasonable.  The Board of Directors  secured a
fairness opinion from an independent  investment  banker supporting the fairness
of the transaction from the Company's point of view.

     In September 1998, pursuant to an Option and Escrow Agreement,  the Company
repurchased from the May family an additional 536,494 shares of Common Stock and
536,494  shares of its Class A Common  Stock  (which were  retired) at an agreed
upon price of $.575 per share. A cash payment in the amount of $308,485 was paid
and  five,  five-year  notes,  in the  cumulative  amount of  $308,485,  bearing
interest at 11.5% per annum were issued. Principal payments on the notes will be
made in five equal, cumulative installments of $61,697. Interest on the notes is

                                      8

<PAGE>

to be paid monthly.  The notes are  collateralized by the repurchased  shares of
the Company's Common Stock which are held in escrow.

     Multiplex Electrical Services,  Inc.  ("Multiplex"),  which is owned by the
family of Paul Mendez,  is one of 70  distributors  of the LSN 2000.  During the
fiscal year the Company had sales of approximately  $184,000 to Multiplex.  Sale
of the products to Multiplex  was on the same terms as other  distributors.  The
Company also purchased approximately $55,000 of product and engineering services
from  Multiplex.   The  Company  believes  the  terms  and  conditions  of  such
transactions were fair and reasonable.

                                  ANNUAL REPORT

     All  shareholders  of record as of September 21, 1999 have either been sent
or are  concurrently  being sent a copy of the  Company's  1999 Annual Report to
Shareholders  for the fiscal year ended April 30,  1999 which  contains  audited
financial  statements  of the Company for the fiscal  years ended April 30, 1999
and 1998.

                 SHAREHOLDERS PROPOSALS FOR 2000 ANNUAL MEETING

     Shareholders  who desire to submit proposals for inclusion in the Company's
proxy  statement for the 2000 Annual Meeting of Shareholders of the Company must
submit such proposals to the Secretary of the Company at the Company's principal
office at 39-27 59th  Street,  Woodside,  New York 11377 no later than April 27,
2000.

                                  OTHER MATTERS

     Pursuant  to the  Company's  By-Laws,  as  amended,  nominations  or  other
business  may be  properly  brought  before an annual  meeting by a  shareholder
provided  that the  shareholder  gives timely  notice  thereof in writing to the
Secretary  of the  Company.  To be  timely,  a  shareholder's  notice  shall  be
delivered to the Secretary at the principal executive offices of the Company not
less than  sixty  (60) days nor more than  ninety  (90) days  prior to the first
anniversary of the preceding year's annual meeting;  provided,  however, that in
the event that the date of the annual  meeting is  advanced  by more than thirty
(30) days or delayed by more than  sixty (60) days from such  anniversary  date,
notice by the shareholder to be timely must be so delivered not earlier than the
ninetieth  (90th) day prior to such annual  meeting and not later than the close
of business on the later of the sixtieth (60th) day prior to such annual meeting
or the tenth (10th) day  following the day on which public  announcement  of the
date of such meeting is first made.

     As of the date of this  Proxy  Statement,  the  Board of  Directors  of the
Company  does not know of any other  matters  to be brought  before the  Meeting
other than as set forth in this Proxy Statement and the time for such matters to
be presented by  shareholders  expired on July 11, 1999.  However,  if any other
matters not  mentioned in the Proxy  Statement are properly  brought  before the
Meeting or any adjournments  thereof, the persons named in the enclosed Proxy or
their  substitutes  will have  discretionary  authority to vote proxies given in
said form, or otherwise act, in respect of such matters in accordance with their
best judgment.

     The Company has selected  Rothstein,  Kass & Company,  P.C.,  the Company's
auditors  for the fiscal year ended April 30, 1999,  to continue as  independent
certified public accountants of the Company.  Representatives of Rothstein, Kass
& Company,  P.C.  are  expected to attend the Meeting and will be  available  to
respond to appropriate  questions raised orally. Such  representatives will also
be given an opportunity to make a statement if they so desire.

     All of the  costs and  expenses  in  connection  with the  solicitation  of
proxies will be borne by the Company.  In addition to solicitation of proxies by
use  of  mails,   directors,   officers  and  employees  (who  will  receive  no
compensation  therefor in addition to their regular remuneration) of the Company
may solicit the return of proxies by telephone, telegram or personal interview.

                                      9

<PAGE>


     It is  important  that  proxies be  returned  promptly.  Shareholders  are,
therefore,  urged to fill in, date,  sign and return the Proxy  immediately.  No
postage need be affixed if mailed in the enclosed envelope in the United States.

                                      BY ORDER OF THE BOARD OF DIRECTORS


                                                  PAUL MENDEZ
                                                  Chairman of the Board

September 23, 1999


                                       10

<PAGE>
                                                                      PROXY CARD

                                  FIRECOM, INC.
                ANNUAL MEETING OF SHAREHOLDERS - OCTOBER 20, 1999

     The undersigned  hereby appoints Paul Mendez and Howard L. Kogen,  and each
of them,  proxies with powers of  substitution  each, for and in the name of the
undersigned to vote all shares of stock of FIRECOM, INC., a New York corporation
(the "Company"), that the undersigned would be entitled to vote at the Company's
1999 Annual Meeting of Shareholders  (the  "Meeting"),  and at any  adjournments
thereof,  upon the matters  set forth in the Notice of Meeting as stated  below,
hereby revoking any proxy heretofore given. In their discretion, the proxies are
further  authorized to vote upon such other business as may properly come before
the Meeting.

     The  undersigned  acknowledges  receipt of the  Notice of  Meeting  and the
accompanying Proxy Statement and Annual Report.

THIS PROXY IS BEING SOLICITED BY THE BOARD OF DIRECTORS.  THE BOARD RECOMMENDS A
VOTE "FOR" PROPOSAL 1.

     1.   Election of Class A Directors for all nominees listed below (except as
          indicated).

                               |  | FOR       |  | WITHHOLD AUTHORITY
                                --             --

          The nominees of the Board of Directors are:

              Paul Mendez, Peter Barotz and Richard G. Scurry, Jr.

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

     This Proxy,  when properly  executed,  will be voted in the manner directed
herein by the  undersigned  shareholder.  If no direction is given,  this Proxy,
when  properly  executed and  returned,  will be voted "FOR" the election of the
three named individuals as directors.

         Dated:
                ----------------------------------
                                                    Signature


                                                    Name


PLEASE SIGN YOUR NAME EXACTLY AS IT APPEARS  HEREON.  IF THE STOCK IS REGISTERED
IN MORE THAN ONE NAME, EACH JOINT OWNER SHOULD SIGN PERSONALLY.  WHEN SIGNING AS
ATTORNEY, EXECUTOR, ADMINISTRATOR,  TRUSTEE OR GUARDIAN, GIVE YOUR FULL TITLE AS
IT APPEARS HEREON. ONLY AUTHORIZED OFFICERS SHOULD SIGN FOR A CORPORATION.


                                    PLEASE  SIGN,   DATE  AND  MAIL  THIS  PROXY
                                    IMMEDIATELY IN THE ENCLOSED ENVELOPE.



                                        11





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