HEALTHPLEX INC
DEF 14A, 1996-05-24
HOSPITAL & MEDICAL SERVICE PLANS
Previous: RECYCLING INDUSTRIES INC, S-1/A, 1996-05-24
Next: GMO TRUST, 485BPOS, 1996-05-24




                               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 Section 240.14a-11(c) or
          Section 240.14a-12

                                   Healthplex, 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(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:

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

          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:

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


     <PAGE>


                                   HEALTHPLEX, INC.
                            60 CHARLES LINDBERGH BOULEVARD
                              UNIONDALE, NEW YORK 11553

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

                       NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

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

        An Annual Meeting of Stockholders of Healthplex, Inc. (the "Company")
     will be held at the Guest Quarters-Suite Hotel, 707 N. King Street,
     Wilmington, Delaware, on July 2, 1996, at 1:00 P.M., New York time for the
     following purposes:

          1.  To elect six directors to the Board of Directors;

          2.  To ratify the appointment of Libero & Kappel as independent
        auditors for the fiscal year ending December 31, 1996; and

          3.  To transact such other business as may properly come before the
     meeting or any adjournment thereof.

        Only stockholders of record at the close of business on May 22, 1996
     will be entitled to vote at the meeting.  A list of such stockholders will
     be available for examination by any stockholder for any purpose germane to
     the meeting, during normal business hours, at the principal office of the
     Company, 60 Charles Lindbergh Boulevard, Uniondale, New York, for a period
     of ten days prior to the meeting.

        WHETHER OR NOT YOU INTEND TO BE PRESENT AT THE MEETING IN PERSON, WE
     URGE YOU TO PLEASE MARK, DATE AND SIGN THE ENCLOSED PROXY AND RETURN IT IN
     THE ENVELOPE PROVIDED FOR THAT PURPOSE.

                              By Order of the Board of Directors,


                              BRUCE H. SAFRAN,
                              Secretary


     May 24, 1996


     <PAGE>


                                   HEALTHPLEX, INC.
                            60 CHARLES LINDBERGH BOULEVARD
                              UNIONDALE, NEW YORK 11553
                                 TEL: (516) 794-3000

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

                                   PROXY STATEMENT

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

                            ANNUAL MEETING OF STOCKHOLDERS
                                     JULY 2, 1996

                                     INTRODUCTION

        The Board of Directors of Healthplex, Inc. (the "Company") solicits your
     proxy, in the form enclosed, for use at the annual meeting of stockholders
     to be held on July 2, 1996 and any adjournment(s) thereof (the "Meeting"). 
     This Proxy Statement and the accompanying Notice of Annual Meeting and Form
     of Proxy are being mailed to stockholders on or about May 24, 1996.

        The Board of Directors has fixed May 22, 1996 as the record date (the
     "Record Date") for the determination of stockholders entitled to vote at
     the Meeting.  At the close of business on the Record Date there were
     outstanding and entitled to vote 3,586,682 shares of Common Stock of the
     Company, par value $.001 per share ("Common Stock").  Each share is
     entitled to one vote.  The Common Stock is the only outstanding class of
     securities of the Company.  A majority of the outstanding shares will
     constitute a quorum at the meeting.  Abstentions and broker non-votes are
     counted for purposes of determining the presence or absence of a quorum for
     the transaction of business.  Abstentions are counted in tabulations of the
     votes cast on proposals presented to stockholders for purposes of
     determining whether a proposal has been approved, whereas broker non-votes
     are not counted for purposes of determining whether a proposal has been
     approved.

        Any proxy may be revoked at any time before it is exercised by delivery
     of a written instrument of revocation or a later dated proxy to the
     principal executive office of the Company or, while the Meeting is in
     session, to the Secretary of the Meeting, without, however, affecting any
     vote previously taken.  The presence of a stockholder at the Meeting will
     not operate to revoke his proxy.  The casting of a ballot by a stockholder
     who is present at the Meeting will, however, revoke his proxy but then
     solely as to the matters on which the ballot is cast and not as to any
     matters on which he does not cast a ballot or as to matters previously
     voted upon.

        Proxies received by management will be voted at the Meeting or any
     adjournment thereof as specified therein by the person giving the Proxy. 
     TO THE EXTENT NO CHOICE IS SPECIFIED, THE PROXY WILL BE VOTED FOR
     MANAGEMENT'S PROPOSALS.  All of management's proposals have been
     unanimously approved by the Board of Directors.

        The expense of soliciting proxies, including the cost of preparing,
     assembling and mailing this proxy material to stockholders, will be borne
     by the Company.  Directors, officers and employees may solicit proxies
     personally or by telephone, without additional salary or compensation to
     them.  Banks, brokers, custodians, nominees and fiduciaries will be
     requested to forward the proxy soliciting materials to beneficial owners,
     and the Company will reimburse such persons for reasonable out-of-pocket
     expenses incurred by them in this connection.


                                ELECTION OF DIRECTORS
                                   (PROPOSAL NO. 1)

        There are six directors to be elected.  It is intended that the names of
     the persons indicated in the following table will be placed in nomination,
     and the persons named in the enclosed proxy will vote for their election. 
     In case any nominee becomes unavailable for election to the Board of
     Directors for any reason not presently known or contemplated, the proxy
     holders will have discretionary authority in that instance to vote the
     proxy for a substitute.  To be elected, any nominee must receive a
     plurality of the votes cast for his position.  Each nominee elected will
     serve as a director for the ensuing year and until his successor shall have
     been elected and qualified.

        The following six nominees are proposed to be elected directors at the
     Meeting.


                                                                      Served as
                                                                       Director
             Name                Principal Occupation            Age     Since
             ----                ---------------------           ---   --------
     Stephen J. Cuchel..   Chairman of the Board, Co-Chief
                             Executive Officer and a Director     57      1984

     Martin Kane........   President, Co-Chief Executive
                             Officer and a Director               56      1984

     Bruce H. Safran....   Vice-President, Secretary and a
                             Director                             46      1984

     George Kane.........  Vice-President, Treasurer and a
                             Director                             52      1984

     Philip J. Rizzuto...  Vice President of Management
                             Information Systems and a
                             Director                             52      1990

     Douglas L. King.....  Director                               54      1986


     CERTAIN INFORMATION CONCERNING NOMINEES AND EXECUTIVE OFFICERS

          DR. STEPHEN J. CUCHEL has been Chairman of the Board, Co-Chief
     Executive Officer and a Director of the Company for more than the past five
     years.  He is a director of International Healthcare Services, Inc.
     ("IHS"), President of the American Dental Research Foundation, a partner in
     a group dental practice with Drs. George Kane and Martin Kane, Assistant
     Professor at New York University Medical Center and a lecturer at C.W. Post
     Long Island University.  He is a member of the 9th Dental Society, North
     Eastern Conference of Health, Welfare and Pension Plans.  He is also a
     member of the board of directors of the Health Services Administration,
     Nassau and Suffolk counties.  Dr. Cuchel received a B.S. from Union College
     in 1960 and a D.D.S. from New York University College of Dentistry in 1964.
     He has also completed post-graduate training at New York Institute of
     Clinical Oral Pathology, and a residency at Long Island College Hospital in
     Anesthesiology and Dentistry for Handicapped Children.

          DR. MARTIN KANE has been President, Co-Chief Executive Officer and a
     Director of the Company for more than the past five years.  He is also a
     director of IHS.  He, with Drs. George Kane and Stephen Cuchel, operates a
     group dental practice from four private offices in New York City and
     environs.  Between 1964 and 1976 he and Dr. Cuchel established various
     dental offices in the New York metropolitan area.  Dr. Kane received a B.S.
     from City College of New York in 1960 and a D.D.S. from New York University
     College of Dentistry in 1964.  He is a member of the American Dental
     Association, SED Professional Fraternity for Continuing Education,
     Conference of Oral Medicine, North Eastern Conference of Health, Welfare
     and Pension Funds and is dental care adviser to Local 1125 Retail Menswear
     Union.

          DR. BRUCE H. SAFRAN has been Vice-President, Secretary and a Director
     of the Company for more than the past five years.  His duties include
     professional relations and the marketing of image services.  He is also
     President and a director of IHS (having served since 1981).  Dr. Safran is
     licensed to practice dentistry in New York and New Jersey, was a solo
     practitioner between 1974 and 1982, and occasionally serves as a dental
     consultant to private dental offices.  Dr. Safran attended Ohio State
     University between 1967 and 1970, received a D.D.S. in 1974 from the
     University of Maryland and an M.B.A. in 1989 from the University of New
     Haven.  He is a member of the American, New York State and Nassau County
     Dental Societies, as well as the American Health Information Management
     Association, the American Records Management Association, the Self
     Insurance Institute of America, the Council of Dental Benefit Processing
     Standards, the National Association of Dental Plans, the International
     Foundation of Employee Benefits Plans and the Association for Information
     and Image Management. 

          DR. GEORGE KANE has been a Vice-President and a Director of the
     Company since July 1984, and has been Treasurer of the Company since
     February 1988.  He is a director and Vice-President of IHS.  Together with
     his brother, Martin Kane, and Stephen J. Cuchel, Dr. Kane operates a group
     dental practice from four offices in New York City and environs.  He is a
     member of the American Dental Association, SED Professional Fraternity for
     Continuing Education, Academy of General Dentistry, American Endodontic
     Society, American Society of Preventive Dentistry and Yonkers, New York
     Chamber of Commerce.  He received his B.A. from The State University,
     Rutgers, New Jersey in 1965 and a D.D.S. from New York University College
     of Dentistry in 1969. 

          PHILIP J. RIZZUTO has been a Director of the Company and
     Vice-President of Management Information Systems since March 1990.  He was
     a Director, Chief Executive Officer, Secretary and Treasurer of the
     Healthplex Computer Group from December 1987 until July 31, 1993.  His
     duties include providing technical support services for in-house computer
     and imaging systems and providing market support for all products.  Prior
     thereto, and at various times since 1982, he was a self-employed consultant
     to the Company and to other companies.  From August 1982 through 1986, Mr.
     Rizzuto was a director and Vice-President of Management Information Systems
     for AGS International, Ltd., a privately-held concern.  From 1981 to August
     1982, Mr. Rizzuto was a Senior Director of Information Systems for the New
     York City Transit Authority.  Mr. Rizzuto received his B.S., Cum Laude, in
     Computer Technology in 1975 from New York Institute of Technology.

          DOUGLAS L. KING has been a Director of the Company for more than the
     past five years.  Mr. King has also been President and Chief Executive
     Officer of Smyth, Sanford and Gerard Reinsurance Intermediaries, Inc. and a
     director of United States Surgical Corporation for more than the past five
     years.  He is also President and Chief Executive Officer of C.C. King &
     Co., Inc.  Mr. King received his B.A. in 1963 from Stanford University, his
     J.D. from Stanford University in 1966 and a Masters of Philosophy from the
     University of London in 1968.  He is a member of the Association of the Bar
     of the State of California.

          JOHN FORTE has been with the Company for more than the past five years
     and is a Vice President and Chief Accounting Officer of the Company.  Since
     July 1991, Mr. Forte has served as a Vice President of the Company.  Mr.
     Forte received his A.A.S. from Brooklyn College, New York in 1962 and his
     B.B.A. from the City College of New York in 1966.  He is a Certified Public
     Accountant and has been a member of the New York State Society of Certified
     Public Accountants and A.I.C.P.A. since 1969.  Mr. Forte also maintains a
     private accounting practice for his own clients and devotes approximately
     one day per week to such activities.

          Drs. Martin Kane and George Kane are brothers.

          Based on a review of the Forms 3 and 4, and any amendments thereto,
     filed during the year ended December 31, 1995 by those individuals required
     to file and furnish to the Company such reports and the written
     representation furnished to the Company by each such individual that he is
     not required to file a Form 5, the Company knows of no delinquent filing
     of, or failure to file, any such Form which was required to be filed during
     such year other than the following:  Mr. Philip Rizzuto had one late report
     relating to one transaction and he was unaware of the need to file at the
     relevant time.  The transaction related to the disposition of 75,000 shares
     in May 1995 in connection with a property settlement with his former
     spouse, and Mr. Rizzuto accurately reported his shareholdings in connection
     with a subsequent Form 4 filing made in connection with an unrelated
     transaction.  A Form 5 has been filed to report the May 1995 disposition of
     shares.  

     COMMITTEES AND MEETINGS OF THE BOARD

          The Company has a standing Audit Committee consisting of Messrs.
     Douglas L. King, Bruce H. Safran and Stephen J. Cuchel.  The Audit
     Committee is responsible for supervising the financial affairs of the
     Company and the relationship of the Company with its independent certified
     public accountants.  The Audit Committee did not meet during the Company's
     last fiscal year.

          The Company has a standing Executive Committee consisting of Messrs.
     Douglas L. King, Martin Kane and Stephen J. Cuchel.  The Executive
     Committee is authorized to exercise all of the powers and authority of the
     full Board of Directors in the management of the business of the Company,
     with the exception of the powers to declare a dividend, authorize the
     issuance of stock or adopt a certificate of ownership and merger, and may
     not exercise those powers specifically prohibited by Section 141 of the
     Delaware General Corporation Law.  The Executive Committee did not meet
     during the Company's last fiscal year.

          The Company has a standing Stock Option Committee consisting of
     Messrs. Douglas L. King, Stephen J. Cuchel and Bruce H. Safran.  The Stock
     Option Committee is responsible for administering the Company's 1985
     Incentive Stock Option Plan and 1985 Non-Qualified Stock Option Plan and
     did not meet during the Company's last fiscal year.  

          The Company has a Director Plan Committee consisting of Messrs.
     Stephen J. Cuchel, Martin Kane and Bruce H. Safran.  The Director Plan
     Committee is responsible for administering the Company's 1992 Director
     Stock Incentive Plan.  The Director Plan Committee acted once by unanimous
     written consent during the last fiscal year.

          The Company has a Stock Committee consisting of George Kane and
     Douglas L. King.  The Stock Committee is responsible for administering the
     Company's 1992 Stock Incentive Plan.  The Stock Committee acted once by
     unanimous written consent during the last fiscal year.

          The Company does not have a standing Nominating, Compensation or
     similar Committee.

          The Company's Board of Directors acted three times by unanimous
     written consent during the last fiscal year.

          COMPENSATION OF DIRECTORS AND EXECUTIVE OFFICERS

          There is set forth below the compensation for services in all
     capacities paid or accrued by the Company and its subsidiaries during the
     fiscal year ended December 31, 1995 to the two Co-Chief Executive Officers
     and those other executive officers whose cash compensation during 1995
     exceeded $100,000:


                                 SUMMARY COMPENSATION


                                         ANNUAL      LONG-TERM
                                      COMPENSATION  COMPENSATION
                                      ------------  -----------
           NAME AND             FISCAL               OPTIONS/     ALL OTHER
      PRINCIPAL POSITION         YEAR     SALARY    SARs(NO.)  COMPENSATION(1)
      ------------------        ------    ------    ---------  ---------------

     Stephen J. Cuchel,          1995    $158,445    65,000(2)     $12,000
       Chairman of the Board,    1994    $140,861    65,000         $7,158
       Co-Chief Executive        1993    $122,180       ---         $6,552
         Officer and a Director

     Martin Kane,                1995    $158,185    65,000(2)      $8,900
       President, Co-Chief       1994    $140,861    65,000         $7,676
         Executive Officer       1993    $122,524       ---         $6,545
         and a Director

     Bruce H. Safran,            1995    $136,597    50,000(2)      $7,402
       Vice-President, Secretary 1994    $128,112    50,000         $8,820
       and a Director            1993    $114,014       ---         $3,632

     John Forte,                 1995    $103,290    25,000(2)      $6,468
       Vice President            1994    $ 98,600    25,000         $5,768
       Chief Accounting Officer  1993    $ 91,650       ---         $5,418

     ----------------------
     (1)  Consists of (i) matching contributions to the Retirement Savings Plan
          of the Company for the years 1993, 1994 and 1995 for each of Drs.
          Cuchel ($1,552, $1,701, $1,627), Martin Kane ($1,545, $1,701, $1,646)
          and Safran ($1,507, $1,418, $1,323) and (ii) insurance premiums paid
          by the Company for the years 1993, 1994 and 1995 for each of Drs.
          Cuchel ($5,000, $5,457, $12,000), Martin Kane ($5,000, $5,975,
          $8,900), Safran ($2,125, $7,402, $7,402) and John Forte ($5,418,
          $5,768, $6,468) on life insurance policies payable to beneficiaries
          respectively designated by each insured.

     (2)  These options were issued in replacement of a like number of options
          granted to the named executive in 1994.

          AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR/ OPTION VALUES AT
                                   FISCAL YEAR END

          During 1995, neither the co-Chief Executive Officers of the Company
     nor any of the most highly compensated executive officers whose annual
     compensation exceeded $100,000 exercised options to purchase Common Stock
     of the Corporation.

          The following table presents information regarding the number of
     options to purchase the Company's Common Stock granted by the Company to
     the named executive officers during the year ended December 31, 1995, the
     percentage of each named executive officer's share of all such options
     granted to all employees of the Company, the exercise price of each such
     executive officer's options, and the expiration date of each such executive
     officer's options.

                                  OPTION GRANTS IN LAST FISCAL YEAR
                                         (INDIVIDUAL GRANTS)
                        ------------------------------------------------------
                                     PERCENT OF
                                       TOTAL
                                      OPTIONS  
                          NO. OF      GRANTED    
                        SECURITIES      TO       EXERCISE
                        UNDERLYING   EMPLOYEES      OR    
                          OPTIONS       IN         BASE    
                          GRANTED      FISCAL     PRICE
             NAME           (#)         YEAR    ($/SH)(1)     EXPIRATION DATE 
             ----        ---------   ---------  ---------     --------------- 
     Stephen J. Cuchel .   65,000       17.08     $1.1979     November 27, 2000
     Martin Kane . . . .   65,000       17.08     $1.1979     November 27, 2000
     Bruce H. Safran . .   50,000       13.14     $1.089      November 27, 2005
     John Forte  . . . .   25,000        6.57     $1.089      November 27, 2005

     ---------------------
     (1)  Consists of Incentive Stock Options which were granted to the named
          executive officers on November 28, 1995. In the case of Messrs. Cuchel
          and M. Kane, the options are exercisable for a period of five years
          from the date of grant and were granted at 110% of the Formula Price. 
          The options granted to Messrs. Safran and Forte are exercisable for a
          period of ten years and were granted at the Formula Price.  The
          "Formula Price" is equal to the average of the mean between the
          closing bid and ask prices for the Company's Common Stock on the
          National Association of Securities Dealers Automatic Quotation System
          during the 20 trading days preceding the date of grant, eliminating
          from such calculation the two high and two low bid and asked prices.

          During 1995, the Company paid a director's fee of $12,000 to one
     outside director and a director's fee of $25,000 to another director of the
     Company.

          During 1995, the Company, acting upon the unanimous written consent of
     the Company's Stock Option Committees which administer the Company's
     various Stock Option Plans, issued replacement grants of stock options to
     the named executive officers at a reduced exercise price in order to take
     into account the declining market price of the Company's stock.  The
     replacement grants were issued to the named executive officers in exchange
     for the cancellation of certain stock options to purchase an identical
     number of shares of Common Stock which were granted by the Company to the
     named executive officers in fiscal 1994.  The replacement grants were
     undertaken in accordance with the terms and conditions of the Company's
     various Stock Option Plans.  

          The exercise price of the replacement grants of stock options to the
     named executive officers were determined by calculating the amount equal to
     the average of the mean between the closing bid and ask prices for the
     Company's Common Stock on the National Association of Securities Dealers
     Automatic Quotation System during the 20 trading days immediately preceding
     the date of grant, which was November 28, 1995, eliminating from such
     calculation the two high and low bid and asked prices.  

     EMPLOYMENT AGREEMENTS

          On October 3, 1984, the Company entered into three-year employment
     agreements with each of Messrs. Stephen J. Cuchel, Martin Kane and Bruce H.
     Safran, each a principal stockholder and director of the Company. The
     Agreements are terminable by either party upon 30 days' written notice. 
     Pursuant to these agreements, Drs. Cuchel, Kane and Safran each devote
     substantially all of his business time and efforts to the business affairs
     of the Company.

     SECURITY OWNERSHIP OF MANAGEMENT AND PRINCIPAL STOCKHOLDERS

          The following table sets forth the number and percentage of shares of
     the Company's Common Stock, par value $.001 per share, held by each
     director, by each executive officer named in the Compensation Tables set
     forth herein, by each person known by the Company to own in excess of five
     percent of the Company's Common Stock and by all officers and directors as
     a group as of March 15, 1996:


          NAME AND ADDRESS OF              SHARES BENEFICIALLY       PERCENT
          BENEFICIAL OWNER                        OWNED              OF CLASS
          -------------------              -------------------       --------

     Stephen J. Cuchel(1)  . . . . . . .         519,918              14.23%
       Nassau Corporate Center I
       60 Charles Lindbergh Blvd.
       Uniondale, NY  11553

     Martin Kane(2)  . . . . . . . . . .         499,400              13.67%
       Nassau Corporate Center I
       60 Charles Lindbergh Blvd.
       Uniondale, NY  11553

     Bruce H. Safran(3)  . . . . . . . .         342,200               9.40%
       Nassau Corporate Center I
       60 Charles Lindbergh Blvd.
       Uniondale, NY  11553

     George Kane(4)  . . . . . . . . . .         477,000              13.15%
       50 Rustic Gate Lane
       Dix Hills, NY  11741

     Douglas L. King(5)  . . . . . . . .          23,000               0.63%
       535 Center Island Road
       Oyster Bay, NY  11771 

     Philip J. Rizzuto(6)  . . . . . . .         132,818               3.64%
       1904 Gardenia Avenue
       North Merrick, NY  11566

     All Directors and Officers as a 
     group (seven persons)(7)  . . . . .       2,019,336              51.65%

     ---------------------
     (1)  Includes 10,280 shares held in custody for certain members of Mr.
          Cuchel's family; and 65,000 shares which Mr. Cuchel may acquire upon
          exercise of an Incentive Stock Option which is exercisable at a price
          of $1.1979 per share.
     (2)  Includes 65,000 shares which Mr. Kane may acquire upon exercise of an
          Incentive Stock Option which is exercisable at a price of $1.1979 per
          share.  George Kane and Martin Kane are brothers.  Each disclaims any
          voting or investment power over the shares of Common Stock owned by
          the other.
     (3)  Includes 50,000 shares which Mr. Safran may acquire upon exercise of
          an Incentive Stock Option which is exercisable at a price of $1.089
          per share.
     (4)  Includes 45,000 shares which Mr. Kane may acquire upon exercise of an
          Incentive Stock Option which is exercisable at a price of $1.089 per
          share.  George Kane and Martin Kane are brothers.  Each disclaims any
          voting or investment power over the shares of Common Stock owned by
          the other.
     (5)  Includes 6,000 shares held in a trust of which Mr. King is a one-third
          beneficiary; 10,000 shares which Mr. King may acquire upon exercise of
          a Non-Qualified Stock Option which is exercisable at a price of $1.089
          per share; and 5,000 shares which Mr. King may acquire upon exercise
          of a Non-Qualified Stock Option which is exercisable at a price of
          $.6015625 per share.
     (6)  Includes 25,000 shares which Mr. Rizzuto may acquire upon exercise of
          an Incentive Stock Option which is exercisable at a price of $1.089
          per share, and 32,818 shares which Mr. Rizzuto may acquire upon
          exercise of an Incentive Stock Option which is exercisable at a price
          of $.6015625 per share.
     (7)  Includes the shares and options referred to in Footnotes (1) through
          (6) and 25,000 shares issuable to an officer of the Company upon
          exercise of an Incentive Stock Option exercisable at a price of $1.089
          per share.

     CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

       During the year ended December 31, 1995, the Company derived revenues
     from Dentcare of $2,253,903.

       Drs. Martin Kane, Stephen J. Cuchel, Bruce H. Safran and George Kane are
     directors of IHS and Drs. Bruce H. Safran and George Kane are also officers
     of IHS.

      THE BOARD OF DIRECTORS RECOMMENDS THAT YOU VOTE "FOR" THIS PROPOSAL NO. 1.

                               RATIFICATION OF AUDITORS
                                   (Proposal No. 2)

       At the Meeting, a vote will be taken on a proposal to ratify the
     appointment by the Board of Directors of Libero & Kappel, independent
     public accountants, as the independent auditors of the Company for the
     fiscal year ending December 31, 1996.  Libero & Kappel has served as the
     Company's independent auditors for the fiscal year ended December 31, 1995.

       Management believes that the appointment of Libero & Kappel is in the
     best interests of the Company and recommends that it be ratified.  To be
     ratified as the independent auditors of the Company, this proposal must
     receive a majority of the votes cast.  A representative of Libero & Kappel
     is not expected to be present at the Annual Meeting of Stockholders of the
     Company.  If, however, a representative is present, he will be given an
     opportunity to make a statement to the stockholders if he so desires and
     will be available to respond to appropriate questions from stockholders.

      THE BOARD OF DIRECTORS RECOMMENDS THAT YOU VOTE "FOR" THIS PROPOSAL NO. 2.

                                    OTHER MATTERS

       The Board of Directors knows of no other business to be brought before
     the Meeting other than as set forth above.  If any other business should
     properly come before the Meeting, it is the intention of the persons named
     in the enclosed form of proxy to vote such proxies in accordance with their
     best judgment on such matters.

                INCLUSION OF STOCKHOLDERS' PROPOSALS IN THE COMPANY'S
                                 1997 PROXY STATEMENT

       Stockholder proposals for the next Annual Meeting of Stockholders must
     be received at the principal executive offices of the Company, 60 Charles
     Lindbergh Blvd., Uniondale, New York 11553, not later than January 24, 1997
     to be considered for inclusion in the Company's Proxy Statement for such
     Meeting.  Any request for such a proposal should be accompanied by a
     written representation that the person making the request is a record or
     beneficial owner of at least 1% or $1,000 in market value of the Company's
     common shares and has held such shares for at least one year as required by
     the Proxy Rules of the Securities and Exchange Commission.

                                    ANNUAL REPORT

       A copy of the Company's combined Annual Report and Form 10-KSB,
     including the financial statements and the financial statement schedules
     thereto, for the fiscal year ended December 31, 1995, is being mailed to
     Stockholders together with this Proxy Statement.

                                        By Order of the Board of Directors,


                                        BRUCE H. SAFRAN,
                                        Secretary

     May 24, 1996


     <PAGE>


                                   HEALTHPLEX, INC.
                 PROXY--ANNUAL MEETING OF STOCKHOLDERS--JULY 2, 1996
             THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

         The undersigned, a stockholder of Healthplex, Inc. (the "Company"),
     hereby revoking any proxy heretofore given, does hereby appoint Stephen J.
     Cuchel, Martin Kane and Bruce H. Safran, and each of them, proxies with
     full power of substitution, for and in the name of the undersigned to
     attend the Annual Meeting of the Stockholders of the Company to be held at
     the Guest Quarters-Suite Hotel, 707 N. King Street, Wilmington, Delaware,
     on July 2, 1996, at 1:00 P.M., New York time, and at any adjournment
     thereof, and there to vote upon all matters specified in the notice of said
     meeting, as set forth herein, and upon such other business as may properly
     and lawfully come before the meeting, all shares of stock of said Company
     which the undersigned would be entitled to vote if personally present at
     said meeting.

       THIS PROXY WHEN PROPERLY EXECUTED WILL BE VOTED IN THE MANNER DIRECTED
     HEREIN BY THE UNDERSIGNED STOCKHOLDER.  IF NO DIRECTION IS GIVEN, SUCH
     SHARES WILL BE VOTED FOR ALL PROPOSALS.

     NO. 1.   ELECTION OF DIRECTORS.
              FOR ALL NOMINEES listed below  [ ]     WITHHOLD AUTHORITY  [ ]
                  (except as marked to                   to vote for all
                   the contrary below)                   nominees

     (INSTRUCTION: To withhold authority to vote for any individual nominee
         strike a line through the nominee's name in the list below.)
      Stephen J. Cuchel, Martin Kane, Bruce H. Safran, Philip J. Rizzuto, 
                         George Kane, Douglas L. King

     NO. 2.  RATIFICATION OF LIBERO & KAPPEL AS INDEPENDENT AUDITORS FOR THE
             FISCAL YEAR ENDING DECEMBER 31, 1996.

             FOR  [ ]           AGAINST  [ ]           ABSTAIN  [ ]

                                                (Continued on reverse side)

     <PAGE>


        In their discretion, the proxies are authorized to vote upon such other
     business as may properly come before the meeting or any and all
     adjournments thereof.

        THE BOARD OF DIRECTORS REQUESTS THAT YOU FILL IN, DATE AND SIGN THE
     PROXY AND RETURN IT IN THE ENCLOSED POSTPAID ENVELOPE.


                                 Dated_________________________________, 1996


                                 ____________________________________________
                                 Signature


                                 ____________________________________________
                                 Signature if jointly held

                                 PLEASE SIGN EXACTLY AS YOUR NAME APPEARS
                                 HEREON. In signing as attorney, executor,
                                 administrator, trustee or guardian, indicate
                                 such capacity.  All joint tenants must sign. 
                                 If a corporation, please sign in full corporate
                                 name by president or other authorized officer. 
                                 If a partnership, please sign in partnership
                                 name by authorized person.




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