RHEOMETRIC SCIENTIFIC INC
10-K, 1996-04-16
MEASURING & CONTROLLING DEVICES, NEC
Previous: PRICE T ROWE NEW AMERICA GROWTH FUND, 485BPOS, 1996-04-16
Next: NATIONWIDE HEALTH PROPERTIES INC, 424B3, 1996-04-16



                                      
                                UNITED STATES
                     SECURITIES AND EXCHANGE COMMISSION
                           Washington, D.C.  20549
                                  FORM 10-K
(Mark One)
[ X ]  ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES
        EXCHANGE ACT OF 1934 [FEE REQUIRED]
                                      
For the fiscal year ended     December 31, 1995
                                     OR
[    ] TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES
EXCHANGE ACT OF 1934 [NO FEE REQUIRED]

For the transition period from             to

Commission file number 0-14617

                              Rheometric Scientific, Inc.
(Exact name of registrant as specified in its charter)

         New Jersey                                   61-0708419
(State or other jurisdiction of                   (I.R.S. Employer
incorporation or organization)                     Identification No.)

    One Possumtown Road, Piscataway, N.J.                        08854
  (Address of principal executive offices)                    (Zip Code)

Registrant's telephone number, including area code  (908) 560-8550

 (Former name, former address, and former fiscal year if changed since last
                                  report.)

SECURITIES REGISTERED PURSUANT TO SECTION 12(b) OF THE ACT:  NONE

SECURITIES REGISTERED PURSUANT TO SECTION 12(g) OF THE ACT:
                                      
                             Common Stock, No Par Value
                               Title of Class

Indicate by check mark whether the registrant (1) has filed all reports
required to be filed by Section 13 or 15(d) of the Securities Exchange Act of
1934 during the preceding 12 months (or for such shorter period that the
registrant was required to file such reports), and (2) has been subject to
such filing requirements for the past 90 days.      Yes  X           No____

Indicate by check mark if disclosure of delinquent filers pursuant to Item
405 of Regulation S-K is not contained herein, and will not be contained, to
the best of registrant's knowledge, in definitive proxy or information
statements incorporated by reference in Part III of this Form 10-K or any
amendment to this Form 10-K.                               [X ]

The aggregate market value of the voting stock held by nonaffiliates of the
registrant as of March 18, 1996: $4,562,261.
(For purposes of this filing only, all executive officers and directors have
been classified as affiliates.)
The number of shares of the registrant's Common Stock outstanding as of March
18, 1996 was 13,161,739.

DOCUMENTS OR PARTS THEREOF INCORPORATED BY REFERENCE: None
The Exhibit Index appears on page: 34
<PAGE>
                                   Part I

      (Items either not applicable or not material have been excluded)

Item I.  Business

                                 Background
                                      
General
Rheometric Scientific, Inc., and subsidiaries (referred to as "Rheometric" or
the "Company"), was incorporated in New Jersey in 1981.  The Company's
corporate executive offices and principal manufacturing operation is located
in Piscataway, New Jersey.  Sales offices are located in England (also
manufacturing), France, Germany , and Japan.

History
The Company was co-founded under the name Rheometrics, Inc. in 1970 by Dr.
Joseph M. Starita and Dr. Chris Macosko.  In 1985, following completion of a
$7 million stock offering, Rheometrics became a public company.  Through a
series of transactions beginning in 1991, briefly described below,  Axess
Corporation ("Axess") owns 76.6% of the common stock of the Company.  The
Company changed its name to Rheometric Scientific, Inc. in November 1994.

In 1991 and 1992 the Company and Axess executed a $1,500,000 principal amount
Subordinated Convertible Debenture convertible into 551,471 newly-issued
shares of Common Stock and a $1,300,000 principal amount Subordinated
Convertible Debenture convertible into 1,221,919 newly-issued shares of
Common Stock, respectively.

In 1993, the Company and Axess signed an Option Agreement whereby the Company
granted Axess an irrevocable option to purchase 1,630,897 newly-issued shares
of Common Stock for $1,000,000.  Axess exercised the Option Agreement and
converted the aforementioned Subordinated Convertible Debentures into
1,773,390 newly-issued shares of Common Stock in 1993.

In 1994, the Company acquired the Polymer Laboratories Thermal Sciences
Business (the "PL Thermal Sciences Business") through a series of
transactions involving Axess.  See Note 2 of Notes to Consolidated Financial
Statements.

In 1995, the Company acquired from Mettler-Toledo AG ("Mettler") the
exclusive, worldwide rights for two rheological test instruments, the RM180
and RM260, that serve the coatings, paints, biological fluids, cosmetics, and
lubricants industries. See Note 12 of Notes to Consolidated Financial
Statements.

                             Recent Developments

On February 23, 1996, Rheometric consummated a sale/leaseback arrangement
wherein for $6,300,000 the Company sold, and then leased back, the 19 acres
of real property on which is located its corporate headquarters and main
manufacturing in Piscataway, New Jersey. Simultaneously with the consummation
of the sale/leaseback arrangement, the Company entered into a Loan and
Security Agreement providing for a working capital revolving credit facility
in the amount of $11,500,000 (the "Loan Agreement").  See "Item 7 -
Management's Discussion and Analysis of Financial Condition and Results of
Operations - Liquidity and Capital Resources" and Note 14 of Notes to
Consolidated Financial Statements
     
David Beehler, a Director of the Company, resigned from the Board of
Directors effective February 5, 1996.  The Company has no plans to fill the
vacancy created by his resignation at this time.
<PAGE>

                           DESCRIPTION OF BUSINESS

Financial Information About Industry Segments
The Company operates in one industry segment. Information regarding this
segment is below.  Commencing January 1, 1993, the Company changed its fiscal
year end from June 30 to December 31.

Narrative
The Company designs, manufactures, markets, and services computer-controlled
materials test systems used to make physical property measurements, such as
viscosity, elasticity, and thermal analysis behavior, on various materials
including, plastics, composites, petrochemicals, rubber, chemicals, paints,
coatings, pharmaceuticals, cosmetics, and foods.  The Company's product
offering,  most of which is proprietary or patented, consists of rheological
and thermal analytical laboratory instruments used for research and product
development; on-line rheological sensors for controlling and assuring product
quality in various manufacturing processes; and integrated systems for direct
on-line control of manufacturing processes. These integrated systems combine
special sampling technologies and multiple sensor technologies to provide
various real-time measures of product quality.  The Company sells its
products worldwide, primarily to Fortune 500 and other leading international
corporations, as well as independent research laboratories and educational
and governmental institutions.

Customers.  The Company's customers fall generally into three major
categories based on the nature of their products and the processes by which
their products are developed:  (1) materials manufacturers, (2) product
manufacturers, and (3) independent and nonprofit research laboratories and
governmental and educational institutions. The Company does not have any
customer that accounts for more than 10 percent of the Company's sales.

Technologies.  Each instrument system consists of components, some of which
include actuators, which manipulate or impart force upon a sample, while
others thermally activate samples using controlled furnaces; sensors, which
measure the results of such activities upon the sample; and microprocessors
which analyze such results.  The design and manufacture of these components
requires expertise in several disparate technologies, including electronics,
software, mechanics, machining, and environmental control.  Most of the
Company's instrument systems contain a microcomputer system developed and
manufactured by the Company, which incorporates proprietary expertise in
microprocessor applications, data acquisition and analysis, control feedback,
and systems development software, including assembly language programming.
The Company's laboratory instruments can control motion with high precision,
some to within two-millionths of an inch.

The testing of materials ranging from low viscosity water-like fluids to
tough steel-like composites requires the precise measurement of forces over a
wide dynamic range.  The Company has combined its engineering resources to
develop sophisticated sensors capable of measuring forces as small as 10
milligrams to as large as 5,000 pounds.

Raw Material & Components.  The Company's products consist of mechanical and
electronic assemblies.  A number of raw materials, primarily stainless steel
and aluminum, are used to fabricate the Company's mechanical assemblies, and
electronic components are used to build its electronic assemblies.  The
Company depends upon, and will continue to depend upon, a number of outside
suppliers for the components it uses. The Company believes that the raw
materials and component parts it uses are available from alternate suppliers
and does not believe it is dependent upon any one supplier.

Patents & Trademarks.  The Company currently has patents for the design and
manufacture of certain of its instruments and systems.  Due to the rapidly
changing technology relative to the Company's product lines, the Company does
not believe that technological patent protection is presently significant as
a competitive factor.  The Company's name and its logo are protected under
Federal trademark laws and the Company believes that there is significant
value associated with the Company's name.

Seasonal Operations & Backlog.  Historically, the Company's sales, earnings
(loss) before income taxes, and net earnings (loss) have been cyclical.
Typically the quarters ending June and December outperform the quarters
ending March and September. This cyclicality is primarily attributable to the
capital goods budgeting cycle.  Many customers place their orders in the
first calendar quarter (after capital budgets have been approved) with
delivery in the second calendar quarter due to three or four month average
delivery times.  Moreover, as the fourth calendar quarter approaches, many
customers review their annual budgets and determine that they are able to
place an order for delivery by the end of December.

Competition.  The Company believes that its principal competitors are several
domestic and foreign manufacturers, some with greater financial and marketing
resources than the Company.  The Company competes with these companies and
others by offering products of high performance, quality and reliability,
backed by service capabilities.  The Company believes that technological
requirements and high initial capital expenditures represent significant
barriers to entry. However, there can be no assurance that a larger company
with greater financial resources than the Company will not enter this market
at a later date, and that such entry would not have a material adverse impact
on the operations of the Company.

The Company believes that it is well-positioned in the field of engineering
and technology to remain competitive in the face of technological changes
that may occur in the marketplace.  There can be no assurance, however, that
technology superior to the Company's will not be developed which would have a
material adverse effect on the Company's operations.

Product Research & Development. The Company's research and development
activities primarily focus on the development of new products and new
applications and enhancements for existing products.  In its development and
testing of new products and applications, the Company consults with
professionals at universities and in the industry worldwide.  The Company
believes that its research and development activities are necessary to
maintain competitiveness and to better serve its customers.

Employees.  At December 31, 1995, the Company had approximately 244 full-time
employees worldwide, none of whom is party to a collective bargaining
agreement.

Financial Information About Foreign and Domestic Operations and Export Sales
See Note 10 of Notes to Consolidated Financial Statements.

Item 2.  Properties

At December 31, 1995, the Company owned a 100,000 square foot building on 19
acres of land in Piscataway, New Jersey. On February 23, 1996, the Company
sold, and then leased back this property. This facility presently
accommodates the Company's manufacturing, marketing, research and
development, and general administrative activities.  The  Company expects
this facility to accommodate its needs for the foreseeable future.  See Note
14 of Notes to Consolidated Financial Statements.

The Company also leases space for use as sales and service centers in various
locations overseas.  The Company leases an aggregate of approximately 25,000
square feet of space in Epsom and Loughborough, England; Bensheim, Germany;
Marne La Vallee, France; and Tokyo, Japan.

Item 3.  Legal Proceedings

There are no known material pending legal proceedings involving the Company.
<PAGE>
Item 4.  Submission of Matters to a Vote of Security Holders

No matters were submitted to a vote of security holders during the quarter
ended December 31, 1995

                                   PART II

Item 5.  Market for Registrant's Common Equity and Related Shareholder
Matters

Common Stock Market Prices and Dividends

The Company's Common Stock is traded on the Nasdaq National Market under the
symbol "RHEM."  The table below presents the high and low sales prices for
each quarter for the years ended December 31, 1995 and 1994.

Since its initial public offering in December 1985, the Company has not paid
any cash dividends.  The Company's current borrowing arrangements prohibit
the payment of cash dividends.  At March 15, 1996, there were approximately
191 holders of record of the Company's Common Stock.  In addition, there are
approximately 900 beneficial holders of Common Stock held in street name.

<TABLE>
<CAPTION>
                        12 Months Ended December 31,
                          1995         1994
          QUARTER ENDEDHigh  Low   High  Low
<S>                     <C>   <C>   <C>   <C>
          March 31     $1.50 $1.25 $2.00 $1.03
          June 30      1.75  1.38  2.00  1.25
          September 30 3.88  1.38  1.88  1.25
          December 31  2.63  1.38  1.88  1.13
</TABLE>
Item 6.  Selected Financial Data
<TABLE>
<CAPTION>
(In thousands of dollars, except per share data)

 12 Months Ended  December 31,
                 1995          1994  1993        1992
                                                (Unauited)
<S>               <C>       <C>       <C>     <C>
Sales             $41,244   $34,571  $26,881  $26,013
Restructuring expense  --      (98)    1,400       --
Net Income (loss)     391   (1,463)  (4,550)  (2,480)
Earnings (loss) per
  share               0.03   (0.12)    (0.73)    (0.61)
Total assets       40,093    35,110   27,235   28,927
Long-term debt     10,973     9,403    7,622    9,761
</TABLE>

<TABLE>
<CAPTION>
      Six Months Ended December 31,  12 Months Ended June 30,
               1992 1991                          1992 1991
                     (Unaudited)
<S>                    <C>        <C>      <C>       <C>
Sales               $11,146     $8,512     $23,379   $26,066
Restructuring expense       --        --        --        --
Net (loss) income      (2,701)   (3,829)   (3,608)   (3,490)
(Loss) income per share  (0.62)    (1.18)    (1.01)    (1.13)
Total assets            28,927    29,288    31,013    33,690
Long-term debt           9,761     9,159     9,896     7,975
</TABLE>

The PL Thermal Science Business acquisition has been included as of March 3,
1994.
<PAGE>
Item 7. Management's Discussion and Analysis of Financial Condition and
       Results of Operations


12 Months Ended December 31, 1995 vs. 12 Months Ended December 31, 1994

In the year ended December 31, 1995, the Company achieved sales of
$41,244,000 compared to $34,571,000 for the year ended December 31, 1994.
Japanese and European sales increased by 50% and 25% respectively, while
domestic sales decreased by 1%.  In addition to strong demand for the
Company's products, both Japanese and European sales were impacted favorably
by the devaluation of the dollar.  European and domestic sales also benefited
from a full 12 months of the PL Thermal Science Business as opposed to 10
months in the prior year.  International and export sales, as a percentage of
total sales, increased to 66% of consolidated sales from 59% in 1994.

Gross profit for the year ended December 31, 1995 was 46.3% of sales, up from
45.1% for the same period in 1994.  Strong Japanese sales and favorable
currency trends contributed to this increase in margin.

Operating expenses of $16,641,000 increased by $767,000 for the period ended
December 31, 1995, compared to the corresponding period in 1994.  This
increase can be attributed to adverse currency trends and a full 12 months of
the PL Thermal Science Business offset by the capitalization of $306,000
software development costs.

Interest expense remained virtually unchanged in 1995 when compared to 1994,
decreasing $7,000.  Higher loan balances throughout the period were offset by
lower interest rates.

Net income for the year ended December 31, 1995 was $391,000 as compared to a
net loss of $1,463,000 incurred in 1994.  In 1995, the Company utilized net
operating loss carryforwards of approximately $145,000.  Net income in 1995
was adversely affected by foreign exchange rates in 1995.  Foreign currency
transaction and translation losses amounted to $307,000 compared to gains of
$584,000 in 1994.  Currency transactions are attributable principally to the
exchange of  foreign currency for U.S. dollars in connection with payments
made by foreign subsidiaries for purchases  from the domestic parent company.
Currency translation is attributable principally to the conversion of the
foreign subsidiaries intercompany liability accounts into U.S. dollars.

Backlog as of December 31, 1995 and 1994 was $2,073,500 and $3,750,300,
respectively. The Company expects that all of the items in its backlog will
be delivered in the current calendar year.

Inherent in the Company's business is the potential for inventory
obsolescence for older products as the Company develops new products.
Obsolescence has historically related to parts inventory.  The Company
continually monitors its exposure relating to excess and obsolete inventory
and establishes appropriate valuation reserves.  The Company's development
efforts generally enhance existing products or relate to new markets for
existing technology and, therefore, existing products are generally not
rendered obsolete.

The Financial Accounting Standards Board issued Statement of Accounting
Standards No. 121, "Accounting for the Impairment of Long-Lived Assets and
for Long-Lived Assets to be Disposed Of" ("FAS 121") in March 1995.  FAS 121
requires companies to review their long-lived assets and certain identifiable
intangibles (collectively, "Long-Lived Assets") for impairment whenever
events or changes in circumstances indicate that the carrying value of a Long-
Lived asset may not be recoverable.  Impairment is measured using the lower
of a Long-Lived Asset's book value or fair value, as defined.  Management
believes that the future adoption of FAS 121 will not have a material impact
on the Company's financial position or results of operations.

<PAGE>
12 Months Ended December 31, 1994 vs. 12 Months Ended December 31, 1993

In the year ended December 31, 1994, the Company achieved sales of
$34,571,000 compared to $26,881,000 for the year ended December 31, 1993.
These results include 10 months of sales amounting to $8,792,000 resulting
from the acquisition of the PL Thermal Sciences Business (the "Acquisition")
effective March 3, 1994.  Excluding the Acquisition, sales were $25,779,000.
European, Japanese, and domestic sales increased by 87%, 10% and 10%,
respectively.  Excluding the Acquisition, European and domestic sales
declined by 17% and 5% respectively, while Japanese sales increased by 10%.
A general softening in the marketplace along with some organizational changes
caused the majority of the decline, both domestically and in Europe.  The
increase in Japan can be attributed to the steady devaluation of the dollar
throughout the year.  International and export sales, as a percentage of
total sales increased to 59% of consolidated sales. Excluding the
Acquisition, international and export sales, as a percentage of total sales,
decreased slightly to 53% of consolidated sales compared to 54% in 1993.

Gross profit for the year ended December 31, 1994, was 45.1% of sales, down
from 45.7% for the same period in 1993.  Excluding the Acquisition, gross
profit was 49.8%.  Ongoing cost control programs helped to increase gross
profit along with favorable currency trends.

Operating expenses of  $15,874,000 increased by $801,000 for the period ended
December 31, 1994, compared to the corresponding 1993 period.  These results
include $3,433,000 incurred in the Acquisition as well as $309,000
representing the current year's portion of goodwill amortization.  The
goodwill period is seven years and the annual amortization of goodwill will
be $370,000.  Excluding the Acquisition, operating expenses were $12,132,000
as compared to $15,084,000 for the same period in 1993.  This reduction in
operating expenses was primarily achieved as a result of a restructuring
program begun in the fourth quarter of 1993.  The reduction of operating
expenses was adversely affected by currency trends.

Net interest expenses for the fiscal year 1994 increased by $117,000.  The
increase was due to higher outstanding borrowing of the Company compared to
1993.  Excluding the Acquisition, interest expense declined by $53,000.

The net loss for the year ended December 31, 1994 was $1,463,000 as compared
to a net loss of $4,550,000 in 1993.  The 1994 results included a net loss of
$1,014,000 relating to the Acquisition, that included various costs
associated with integrating the PL Thermal Sciences Business as well as
goodwill amortization.  Excluding the Acquisition, the loss was $449,000.
The loss was affected favorably by foreign exchange rates.  Foreign currency
transaction and translation gains amounted to $584,000 compared to losses of
$151,000 in 1993.  Currency transactions are attributable principally, to the
exchange of foreign currency for U.S. dollars in connection with payments
made by foreign subsidiaries for purchases from the domestic parent company.
Currency translation is attributable principally to the conversion of the
foreign subsidiaries intercompany liability accounts into U.S. dollars.

Inherent in the Company's business is the potential for inventory
obsolescence for older products as the Company develops new products.
Obsolescence has historically related to parts inventory.  The Company
continually monitors its exposure relating to excess and obsolete inventory
and establishes appropriate valuation reserves.  The Company's development
efforts generally enhance existing products or relate to new markets for
existing technology and, therefore, existing products are generally not
rendered obsolete.

Liquidity and Capital Resources

Management believes that the cash generated from operations, Axess' debt
financing and funds available under its current loan agreement, should be
sufficient to meet the Company's working capital needs for the next year.  On
February 23, 1996 the Company entered into a three-year Loan and Security
Agreement.  The agreement provides a working capital revolving credit
facility with a maximum available credit of $11,500,000.  The amount of
available credit is determined by the level of certain eligible receivables
and inventories.  Adequacy of cash flows generated beyond 1996 will depend
upon and the Company's ability to achieve expected sales volumes to support
profitable operations.

Cash Flows from Operations
Net cash used in operating activities in the fiscal years ended December 31,
1995, 1994, and 1993 was $590,000, $581,000, and $1,195,000, respectively.
The negative cash flow from operations in 1995 was comprised primarily of an
increase in accounts receivable of $4,515,000.  This increase reflects both
the higher sales volume achieved by the Company as well as the timing of
those sales.  The increase in accounts receivable was offset by the
following: $391,000 in net income, non-cash depreciation and amortization
charges of $1,610,000, a decrease in inventory of $956,000, unrealized
currency loss of $456,000 and an increase in accounts payable of $439,000.

Cash Flows from Investing
Net cash used in investing activities in the fiscal years ended December 31,
1995, 1994, and 1993 was $373,000, $212,000, and $322,000, respectively.
During 1995, the Company made capital expenditures of $373,000.

Cash Flows from Financing
Net cash provided by financing activities in the fiscal years ended December
31, 1995, 1994, and 1993, were $1,927,000, $1,173,000, and $1,365,000,
respectively.  During 1995 the Company's external debt payments of $473,000
were offset by $2,400,000 in additional working capital provided by Axess in
the form of subordinated debt.

The Company and Axess executed various subordinated term loans during the
years ended December 31, 1993, 1994 and 1995 aggregating $5,740,000.  On
February 23, 1996, Axess and the Company consolidated all of the outstanding
notes and deferred interest amounting to $517,972 into a new subordinated
note for an aggregate amount of $6,257,972.  The new note bears interest at
12% payable monthly and is due February 28, 1999.

On March 7 and 25, 1994, Axess and the Company's UK subsidiary, executed
subordinated term notes of $150,000 and $225,000, respectively, due January
1, 1996, bearing interest at a rate equal to the British Prime Rate plus 1.5%
(7.75% and 8.25% at December 31, 1995 and 1994, respectively).   On March 6,
1996,  these subordinated term notes were paid in full, including interest of
$27,417, for an aggregate amount of $402,417.

The Company had working capital lines of credit with certain domestic and
foreign banks aggregating $6,922,000 of which approximately $498,000 was
available at December 31, 1995.

Financing
On April 26, 1995, the Company and the domestic banks revised and extended
the existing line of credit agreements and letters of credit to April 30,
1996. On December 31, 1995, the Company was in violation of certain
covenants.  The violations were cured on February 23, 1996 when the Company
repaid the mortgage indebtedness and the existing line of credit.

The Company's mortgage loans, lines and letters of credit are subject to
acceleration in the event that there is a material and adverse change in the
condition or affairs, financial or otherwise, of the Company which in the
reasonable opinion of the lender impairs the lender's collateral or increases
its risk so as to jeopardize the repayment of the obligations.

On February 23, 1996, the Company entered into a sale/leaseback arrangement
which is recorded as a financing whereby the Company sold the Company's
corporate headquarters and main manufacturing facility, and the 19 acres of
real property on which the facility is located (the facility and the real
estate being referred to herein as the "Facility") for $6,300,000.
Simultaneously with the sale to the Landlord, the Company entered into a long-
term lease of the Facility from the Landlord. The initial term of the lease
is 15 years, subject to automatic five-year extensions through 2026.  Under
the terms of the lease, the Company has certain rights of first refusal to
purchase the Facility and the right to acquire up to 11 acres of undeveloped
real estate constituting a portion of the facility (the "Excess Land") under
certain circumstances.  See Note 14 of Notes to Consolidated Financial
Statements.
     
Simultaneously with the consummation of the sale/leaseback arrangement, the
Company entered into a Loan and Security Agreement providing for a working
capital revolving credit facility in the amount of $11,500,000.  The amount
of available credit is determined by the level of certain eligible
receivables and inventory.  The Company's obligations under the Loan
Agreement are collateralized by substantially all of the Company's assets.

The Landlord financed the acquisition of the Facility in part through a
$3,300,000 mortgage loan.   The Company purchased a participating interest in
the Landlord's mortgage loan (the "Mortgage Loan") in the amount of $861,000.
The Company's interest in the Mortgage Loan will be repaid with yearly
interest of 9.625% upon the maturity of the Mortgage Loan in five years or
upon refinancing.
     
Further, in connection with the sale/leaseback arrangement, the Company
issued the following three warrants to acquire shares of its Common Stock,
all having an exercise price of $2.00 per share:  (1) a warrant to the
Landlord to purchase 132,617 shares of Common Stock of the Company,
exercisable during the term of the lease; (2) a conditional warrant to the
Landlord to purchase 331,543 shares of Common Stock of the Company which
shall only be exercisable if the indebtedness owed by Landlord under the
Mortgage Loan is repaid prior to February 23, 1997; or if the Landlord is
unable to refinance the indebtedness owed under the Mortgage Loan prior to
February 23, 1997, solely as a result of environmental contamination relating
to the 11 acres of undeveloped real estate constituting a portion of the
facility (the "Excess Land"); and (3) a conditional warrant to the Landlord's
Lender (the "Lender")  to purchase 331,543 shares of Common Stock which shall
only be exercisable if the indebtedness owed under the Mortgage Loan by
Landlord to Lender is not refinanced prior to February 23, 1997.
     
A portion of the proceeds from the sale of the Facility and the Loan
Agreement were used to provide the funds necessary to repay the Company's
mortgage indebtedness of approximately $5,700,000 and existing line of credit
of approximately $3,000,000.

As a result of the sale of the Facility, the Company expects to recognize a
loss on its income statement in the first quarter of 1996, anticipated to be
in the range of $2,500,000 to $3,000,000, because the proceeds of the sale
are less than the costs of the Facility, as carried on the Company's balance
sheets.

The Loan Agreement is for a term of three years.  Under this agreement the
most restrictive financial covenants are (a) maintain, on a consolidated
basis, working capital not less than $6,000,000 through December 31, 1996,
$6,500,000 through December 31, 1997and $7,000,000 after January 1, 1998; (b)
the maintenance of minimum adjusted tangible net worth, as defined of at
least $8,750,000 through May 31, 1996, $9,000,000 through December 31, 1996,
$9,500,000 through December 31, 1997 and $10,000,000 after January 1, 1998;
(c) achieve domestic cash flow, as defined, of not less than ($750,000) for
the three months ending March 31, 1996, ($250,000) for the six months ending
June 30, 1996, ($1,000,000) for the nine months ending September 30, 1996,
and $0 for the 12 months ending December 31, 1996 and for the 12 months
ending on the last day of each subsequent month; (d) achieve consolidated
cash flow, as defined, of  not less than ($850,000) for the three months
ended March 31, 1996, $250,000 for the six months ended June 30, 1996,
$500,000 for the nine months ended September 30, 1996 and $750,000 for the 12
months ending December 31, 1996 and for the 12 months ending on the last day
of each subsequent month.

The Loan Agreement also provides certain letters of credit facilities for
operations of the Company's foreign subsidiaries.

The Company's lines and letters of credit are subject to acceleration in the
event that there is a material and adverse change in the condition or
affairs, financial or otherwise, of the Company which in the reasonable
opinion of the lender impairs the lender's collateral or increases its risk
so as to jeopardize the repayment of the obligations.

See Statement of Cash Flows for further details of the Company's cash flows.

See Notes 4 and 5 of the Notes to Consolidated Financial Statements for
additional information.

<PAGE>

Item 8.  Financial Statements and Supplementary Data




Independent Auditor's Report



The Shareholders and Board of Directors
Rheometric Scientific, Inc.:

We  have  audited  the consolidated balance sheets of Rheometric  Scientific,
Inc.  and  Subsidiaries  as of December 31, 1995 and 1994,  and  the  related
consolidated statements of operations, shareholders' equity, and  cash  flows
for  each  of  the three years in the period ended December 31, 1995.   These
financial statements are the responsibility of the Company's management.  Our
responsibility  is to express an opinion on these financial statements  based
on our audits.

We  conducted  our  audits  in  accordance with generally  accepted  auditing
standards.   Those standards require that we plan and perform  the  audit  to
obtain  reasonable assurance about whether the financial statements are  free
of  material  misstatement.  An audit includes examining, on  a  test  basis,
evidence  supporting the amounts and disclosures in the financial statements.
An   audit  also  includes  assessing  the  accounting  principles  used  and
significant  estimates made by management, as well as evaluating the  overall
financial  statement  presentation.  We believe that  our  audits  provide  a
reasonable basis for our opinion.

In our opinion, the financial statements referred to above present fairly, in
all  material  respects,  the consolidated financial position  of  Rheometric
Scientific, Inc. and Subsidiaries as of December 31, 1995 and 1994,  and  the
consolidated results of their operations and their cash flows for each of the
three  years  in  the  period  ended December 31,  1995  in  conformity  with
generally accepted accounting principles.



                                                     Coopers & Lybrand L.L.P.









Wayne, Pennsylvania
April 15, 1996

<PAGE>
<TABLE>
<CAPTION>
                Rheometric Scientific, Inc. and Subsidiaries
                         Consolidated Balance Sheets
(In thousands)
                                                   December 31,
                                                 1995      1994
<S>                                             <C>        <C>                               
Assets
Current Assets
   Cash                                         $ 1,364   $   747
   Receivables - less allowance for
    doubtful accounts of $398 in
    December 1995 and $231 in December 1994      14,492    10,106
   Inventories
      Finished goods                              2,071     2,952
      Work in process                             1,366     2,247
      Assembled components, materials, and parts  5,142     4,607
                                             
                                                  8,579     9,806

   Prepaid expenses and other assets             1,564        687

      Total current assets                      25,999     21,346

Property, Plant, and Equipment                   21,348    21,311
   Less, accumulated depreciation and
    amortization                                 11,505    10,827

       Net property, plant, and equipment         9,843    10,484
Goodwill, net                                     2,074     2,283
Other Assets                                      2,177       997

        Total Assets

Liabilities and Shareholders' Equity            $40,093   $35,110
Current Liabilities
   Short-term bank borrowings                  $  6,424   $ 6,429
   Short-term debt - Affiliate                      375        --
   Current maturities of long-term debt             497       595
   Accounts payable                               3,780     3,648
   Restructuring reserve                             --       132
   Payable to affiliate                             818       150
   Accrued liabilities                            4,975     4,200
        Total current liabilities                16,869    15,154

Long-term debt                                    5,233     5,688
Long-term debt - Affiliate                        5,740     3,715
Other long-term liabilities                       1,363        --
    Total liabilities
Commitments and Contingencies                    29,205    24,557
Shareholders' Equity
   Common Stock, stated value of $.001,
     authorized 20,000 shares; issued and
     outstanding 13,162 shares at December 31,
     1995 and 1994                                   13        13
   Additional paid-in capital                    24,759    24,759
   Accumulated deficit                          (13,871)  (14,262)
   Cumulative translation adjustment                (13)       43

       Total shareholders' equity                10,888    10,553

       Total Liabilities & Shareholders' Equity $40,093   $35,110

See Notes to Consolidated Financial Statements
</TABLE>
<PAGE>
<TABLE>
<CAPTION>
                Rheometric Scientific, Inc. and Subsidiaries
                    Consolidated Statements of Operations


(In thousands, except per        12 Months Ended December 31,
  share amounts)                  1995   1994      1993
  
<S>                              <C>       <C>       <C>
Sales                              $41,244   $34,571   $26,881
  Cost of sales                     22,137    18,974    14,587

Gross profit                        19,107    15,597    12,294

Marketing and selling expenses      10,240     9,560     8,974
  Research and development expenses  2,705     2,480     2,316
  General and administrative expenses3,115     3,623     2,394
  Restructuring expense                 --       (98)    1,400
  Goodwill amortization                327       309        --
  Intangible amortization              254        --        --

                                    16,641    15,874    15,084

Operating income (loss)              2,466     (277)   (2,790)
  
  Interest expense - Banks         (1,037)   (1,164)   (1,212)
  Interest expense - Affiliate       (666)     (551)     (378)
  Interest income                       10        15         8
  Foreign currency (loss) gain       (307)       584     (151)

Earnings (loss) before income taxes    466   (1,393)   (4,523)
  Income tax expense                    75        70       27

Net earnings (loss)               $    391  $(1,463)  $(4,550)

Net earnings (loss) per share     $   0.03   $ (0.12)  $ (0.73)

Average number of shares
  outstanding                       13,162    12,284     6,224
  


See Notes to Consolidated Financial Statements
</TABLE>

<PAGE>
<TABLE>
<CAPTION>
                Rheometric Scientific, Inc. and Subsidiaries
                    Consolidated Statements of Cash Flows

(In thousands)                             12 Months Ended December 31
                                             1995      1994       1993
<S>                                       <C>      <C>       <C>
Cash Flows from Operating Activities
Net income (loss)                          $   391  $(1,463)  $(4,550)
Adjustments to reconcile net loss to
 net cash used in operating activities:
 Depreciation and amortization of
    plant and equipment                      1,029       992     1,006
  Amortization of debt costs                    --        --       231
  Amortization of goodwill                     327       309        --
  Provision for slow moving inventory          267       517       414
 Amortization of intangibles                   254        --        --
 Loss on sale/retirement of property, plant,
    and equipment                               93         5        52
  Unrealized currency (gain) loss              456     (513)         6
  Changes in assets and liabilities:
    Receivables                            (4,515)       217     (390)
    Inventories                                956       118       784
    Prepaid expenses and other assets        (866)       469     (729)
    Accounts payable and accrued liabilities   439     (455)       383
    Payable to affiliate                       668       150        --
    Other assets                              (13)     (104)       546
    Restructuring reserve                       --     (823)     1,052
    Other non-current liabilities
Net cash used in operating activities         (76)        --        --
                                             (590)     (581)   (1,195)
Cash Flows from Investing Activities
Purchases of property, plant, and equipment  (373)     (230)     (322)
Proceeds from sale of equipment                 --        18        --

Net cash used in investing activities        (373)     (212)     (322)

Cash Flows from Financing Activities
Net borrowings under line of credit agreements  80     (184)     (379)
Repayment of long-term debt                  (553)     (678)     (676)
Proceeds from short-term debt - Affiliate       --        --     1,490
Proceeds from long-term debt - Affiliate     2,400     2,035        --
Proceeds from issuance of capital stock (net
  of issuance costs)                            --        --       930

Net cash provided by financing activities    1,927     1,173     1,365

Effect of Exchange Rate Changes on Cash      (347)      (34)        12

Net increase (decrease) in cash                617       346     (140)
Cash at beginning of period                    747       401       541
Cash at end of period                       $1,364   $   747   $   401

See Notes to Consolidated Financial Statements
</TABLE>
<PAGE>
                                      
<TABLE>
<CAPTION>
                Rheometric Scientific, Inc. and Subsidiaries
               Consolidated Statements of Shareholders' Equity


                                         Additional              Cumulative
Total
(In thousands)               Common Stock  Paid-in  (Accumulated Translation
Shareholders'
                             Shares Amount Capital    Deficit)    Adjustment
Equity
<S>                           <C>     <C>  <C>       <C>        <C>     <C>
Balance at December 31, 1992  4,507   $ 5  $14,123  $(8,249)  $(170)   $ 5,709
Issuance of Common Stock      3,405     3    3,495        --      --     3,498
Net loss                         --    --       --   (4,550)      --   (4,550)
Translation adjustment            --   --       --        --      101      101
Balance at December 31, 1993  7,912     8   17,618  (12,799)     (69)    4,758
Issuance of Common Stock      5,250     5    7,141        --      --     7,146
Net loss                         --    --       --   (1,463)      --   (1,463)
Translation adjustment           --    --       --        --      112      112
Balance at December 31, 1994 13,162   13    24,759  (14,262)       43   10,553
Net Income                       --    --       --       391      --       391
Translation adjustment           --    --       --        --     (56)      (56)
Balance at December 31, 1995 13,162   $13  $24,759 $(13,871)  $  (13)  $10,888

See Notes to Consolidated Financial Statements
</TABLE>
<PAGE>

Notes to Consolidated Financial Statements

1.  Summary of Significant Accounting Policies

Principles of Consolidation and Operations
The consolidated financial statements include the accounts of Rheometric
Scientific, Inc., and its wholly-owned subsidiaries (referred to as
"Rheometric" or the "Company"). All significant intercompany balances and
transactions have been eliminated in consolidation.  Axess Corporation
("Axess" or the "Affiliate") owns 76.6% of the outstanding shares of the
Company's Common Stock as of December 31, 1995.

The preparation of financial statements in conformity with generally accepted
accounting principles requires management to make estimates and assumptions
that affect the reported amounts of assets and liabilities, the disclosure of
contingent assets and liabilities at the date of the financial statements,
and revenues and expenses during the reporting period.  Actual results could
differ from those estimates.

The Company designs, manufactures, markets, and services computer-controlled
material testing systems for use in material and product research and
development, on-line process monitoring, and quality control.

Liquidity
Management believes that the cash generated from operations, Axess' debt
financing and funds available under its current loan agreement, should be
sufficient to meet the Company's working capital needs for the next year.  On
February 23, 1996 the Company entered into a three-year Loan and Security
Agreement (the "Loan Agreement").  This agreement provides a working capital
revolving credit facility with a maximum credit amount of $11,500,000.  The
amount of available credit is determined by the level of certain eligible
receivables and inventories.  Adequacy of cash flows generated beyond 1996
will depend upon the Company's ability to achieve expected sales volumes to
support profitable operations.

Revenue Recognition
Product sales are recorded upon shipment.  Service revenues are recorded as
services are performed.  Maintenance agreement revenues are recorded on a
straight-line basis over the terms of the respective agreements.  Service
revenues for the years ended December 31, 1995, 1994, and 1993, were
$3,706,000, $3,623,400, and $2,329,000, respectively.  Deferred revenue
relating to maintenance agreements amounted to $1,073,000 and $867,000 at
December 31, 1995 and 1994, respectively, and is included in accrued
liabilities in the accompanying consolidated balance sheets.

Inventories
Inventories, consisting of purchased materials, direct labor, and
manufacturing overhead, are stated at the lower of cost (determined on the
first-in, first-out method) or market.  As of December 31, 1995 and 1994 the
Company had a reserve of approximately $969,000 and $1,572,000, respectively,
for excess and obsolete inventory.

Property, Plant and Equipment
Property, plant and equipment is carried at cost. Depreciation and
amortization of plant and equipment are computed based on the estimated
service lives of the assets or lease terms, if shorter, using the straight-
line method.  Betterments and major renewals are capitalized, while repairs,
maintenance and minor renewals are expensed.  When assets are disposed of,
the assets and related allowances for depreciation are eliminated from the
accounts and any resulting gain or loss is reflected in operations.

The estimated useful lives for each class of fixed assets are as follows:

Buildings                 30 years   Transportation equipment      3 years
Machinery and equipment    8 years   Leasehold improvements        5 years
Office equipment         5-8 years   Assets under capital lease    5 years

Income Taxes
Deferred income taxes are recognized for the tax consequences of "temporary
differences" by applying enacted statutory tax rates applicable to future
years to differences between the financial statement carrying amounts and the
tax bases of existing assets and liabilities. The effect on deferred taxes of
a change in tax rates is recognized in income in the period that includes the
enactment date.  Valuation allowances are established when necessary to
reduce deferred tax assets to the amount expected to be realized. Income tax
expense is the tax payable for the period plus the change during the period
in deferred tax assets and liabilities.

No provision has been made for U.S. income taxes which would be payable if
undistributed earnings of approximately $615,000 as of December 31, 1995 of
foreign subsidiaries were distributed to the Company in the form of
dividends, since it is management's intention to permanently reinvest such
earnings in the related foreign operations.

Goodwill
Goodwill is amortized using the straight-line method over seven years.  The
Company evaluates annually whether there has been a permanent impairment in
the value of goodwill.  Any impairments would be recognized when the expected
undiscounted future operating cash flows derived from such intangible asset
is less than its carrying value.

Translation of Foreign Currencies
Assets and liabilities of foreign subsidiaries are translated at current
exchange rates and the effects of these translation adjustments are reported
as a separate component of shareholders' equity.  Realized gains and losses
from foreign currency transactions are included in the consolidated
statements of operations, as are unrealized gains and losses arising from the
translation of the foreign subsidiaries' intercompany liability accounts into
U.S. dollars.

Research and Development Costs
Research and development costs, including costs of software development, are
charged to expense as incurred.  In 1995, the Company capitalized
approximately $306,000 of software development costs which will be amortized
using the straight-line method over three years.

Earnings (Loss) per Share
Earnings (loss) per share is computed based on the weighted-average number of
common shares outstanding during each year.  The earnings (loss) per share
calculation does not include shares reserved for outstanding stock options or
shares issuable under the Company's 1993 convertible debenture, since the
effects are anti-dilutive or immaterial.

Cash Flow Information
Foreign currency cash flows have been converted to U.S. dollars at an
appropriately weighted-average exchange rate or the exchange rates in effect
at the time of the cash flows, where determinable.

Net cash provided by (used in) operating activities for the years ended
December 31, 1995, 1994, and 1993, respectively, reflects cash payments for
interest of $1,165,700, $1,823,700, and $1,354,400, and income taxes of
$44,300, $38,000, and $0, respectively.

In 1993, Axess Corporation exercised its option to convert $2,800,000 of
subordinated convertible debentures into 1,773,390 shares of the Company's
Common Stock (see Note 7).  Upon conversion of the subordinated convertible
debentures, $232,000 of related unamortized deferred financing costs were
charged to additional paid-in capital.

Also see Note 2 for additional non-cash disclosures.

Fair Value of Financial Instruments
The estimated fair value of the Company's debt instruments as of December 31,
1995 approximates the carrying amount.  The fair value of the debt
instruments is estimated based on the discounted future cash flows using
currently available interest rates.  The Company's letter of credit
instrument is not recognized in the Company's consolidated balance sheet and
a reasonable estimate of fair value could not be made.

Concentration of Credit Risk
The Company's products are sold worldwide, principally to large corporations,
and research, educational, and governmental institutes.  The Company does not
require collateral from its customers.  The accounts receivable are spread
among a number of customers and are geographically dispersed such that in
management's opinion credit risk is minimized.

Accounting for the Impairment of Long-Lived Assets
The Financial Accounting Standards Board issued Statement of Accounting
Standards No. 121, "Accounting for the Impairment of Long-Lived Assets and
for Long-Lived Assets to be Disposed Of" ("FAS 121") in March 1995.  FAS 121
requires companies to review their long-lived assets and certain identifiable
intangibles (collectively, "Long-Lived Assets") for impairment whenever
events or changes in circumstances indicate that the carrying value of a Long-
Lived asset may not be recoverable.  Impairment is measured using the lower
of a Long-Lived Asset's book value or fair value, as defined.  Management
believes that the future adoption of FAS 121 will not have a material impact
on the Company's financial position or results of operations.

2.  Acquisition

Axess acquired the Polymer Laboratories Thermal Sciences Business (the "PL
Thermal Sciences Business") on March 3, 1994 pursuant to the Agreement For
Purchase of A Business and Shares (the "PL Purchase Agreement") for an
aggregate payment equal to $6,919,000.  Additionally, Axess incurred
approximately $227,000 of transaction expenses in connection with the
negotiation and completion of the PL Purchase Agreement.  Axess formed two
wholly-owned subsidiary companies, Axess Thermal Sciences Limited, a U.K.
company ("ATS UK") and Axess Thermal Sciences, Inc., a Delaware corporation
("ATS US"), through which the PL Thermal Sciences Business was purchased.
Axess's purchase of the PL Thermal Sciences Business was executed in
contemplation of contributing such business to the Company upon the approval
of the contribution by the Company's shareholders.

On April 20, 1994, the Company acquired from ATS US the accounts receivable,
inventories, and certain other assets and liabilities of the United States
operations of the Thermal Sciences Division of Polymer Laboratories Ltd.
purchased by Axess in March 1994.  In exchange for the assets acquired, Axess
and the Company executed a $1,339,000 convertible subordinated revolving
credit promissory note (the "Convertible Note") due November 1995, bearing
interest at 12% per annum.

On November 10, 1994, at the Annual Meeting of Shareholders, the shareholders
approved the issuance by Rheometric of 4,226,348 shares of Rheometric's
Common Stock to Axess in exchange for the contribution by Axess of all the
outstanding capital stock of two wholly-owned subsidiaries of Axess, ATS US
and ATS UK.  Shareholders also approved the issuance of 1,023,652 shares of
Rheometric's Common Stock to Axess in connection with the exercise by Axess
of the Convertible Note in the principal amount of $1,339,000.  These
transactions represent the transfer by Axess to Rheometric of all of the PL
Thermal Sciences Business previously acquired by Axess.

The acquisition of the PL Thermal Sciences Business by Axess was accounted
for as a purchase for accounting and financial reporting purposes and the
subsequent acquisition of the PL Thermal Sciences Business by Rheometric was
accounted for as a transfer and exchange between companies under common
control in a manner similar to a pooling of interests.  The Company's
consolidated financial statements reflect the assets and the liabilities so
transferred at historical cost (representing Axess' cost of the PL Thermal
Sciences Business).  The transfer from Axess to Rheometric indicated above
principally consisted of accounts receivable of $2,576,000, inventory of
$3,159,000, certain other assets of $495,000, certain accounts payable and
other liabilities of $1,676,000 and goodwill of $2,592,000.  The Company's
consolidated financial statements reflect the acquisition from March 3, 1994,
since at that date both the Company and the PL Thermal Sciences Business were
under the common control of Axess.

3.  Property, Plant and Equipment

Property, plant and equipment as of December 31 consisted of the following:

                              1995               1994
Land                  $      945,000      $     945,000
Buildings                 11,167,000        11,167,000
Machinery and equipment    2,433,000          2,407,000
Office equipment           5,232,000          5,439,000
Transportation equipment     281,000            195,000
Leasehold improvements       437,000            305,000
Assets under capital lease   853,000            853,000
                         $21,348,000        $21,311,000


Assets under capital lease consist primarily of computer equipment.  The
accumulated depreciation on this equipment at December 31, 1995 and 1994 was
$853,000 and $703,000, respectively.  The Company's property, plant and
equipment are pledged as collateral under the existing lines of credit and
long-term debt agreements (see Note 4).

 4.  Long-term Debt and Short-term Borrowings

Long-term debt as of December 31 consisted of the following:
                                                             1995      1994
Mortgage loans payable through
  November 1997, with variable interest
  at prime plus 1/2% (9.0% at
  December 31, 1995 and 1994)
  and fixed interest at 9.6%                       $ 5,730,000   $ 6,185,000

Obligation under capital lease, with
  interest imputed at a weighted-
  average rate of 12%                                                98,000
                                                     5,730,000    6,283,000
Less current maturities                                497,000      595,000
                                                  $  5,233,000  $ 5,688,000

Short-term Borrowings

The Company has working capital lines of credit with certain domestic and
foreign banks aggregating $6,922,000 of which approximately $498,000 was
available at December 31, 1995.  Borrowings at December 31, 1995 amounted to
$3,320,000 with domestic banks and $3,104,000 with foreign banks.  The
domestic line of credit bears interest at prime plus 1% (9.5% at December 31,
1995 and 1994).   Interest rates on the foreign lines of credit range between
1.9% and 3.0% in Japan and between 7.0% and 11.3% in Europe as of December
31, 1995 and between 3.5% and 4.0% in Japan and between 10.75% and 11.0% in
Europe at December 31, 1994.  The weighted average interest rate on short-
term debt outstanding was 6.5% and 7.3% as of December 31, 1995 and 1994,
respectively. On April 26, 1995, the Company and the domestic banks revised
and extended the existing line of credit agreements and letters of credit to
April 30, 1996. On December 31, 1995, the Company was in violation of certain
covenants.  The violations were cured on February 23, 1996 when the Company
repaid the mortgage indebtedness and the existing line of credit (see Note
14).

The long-term and short-term borrowings with domestic banks are cross-
collateralized by the Company's assets.  The borrowings with foreign banks
are partially collateralized by letters of credit issued by a domestic bank
($2,400,000) and a lease deposit held by a foreign bank.  Under the terms of
the letters of credit, the Company must maintain a cash collateral account on
behalf of the domestic bank.  As of December 31, 1995 and 1994, this
restricted cash was approximately $1,000,000 and $47,000, respectively and is
included in prepaid expenses and other current assets.  Under the revised
agreements (including the mortgage loans payable), the most restrictive
financial covenants as of December 31, 1995 are: the maintenance of minimum
tangible net worth $6,720,000; the maintenance of a maximum debt to tangible
net worth ratio, of 3.66 to 1; the maintenance of a current ratio of 1.13 to
1; (d) the limitation of annual capital expenditures; (e) the prohibition of
cash dividends or cash distributions to shareholders; and (f) a limitation on
intercompany loans and advances shall not in the aggregate exceed $6,000,000.

The Company's mortgage loans, lines and letters of credit are subject to
acceleration in the event that there is a material and adverse change in the
condition or affairs, financial or otherwise, of the Company which in the
reasonable opinion of the lender impairs the lender's collateral or increases
its risk so as to jeopardize the repayment of the obligations.


5.  Long-term Debt and Short-term Debt - Affiliate

Long-term debt - affiliate as of December 31 consisted of the following:

                                                        1995      1994
Two subordinated term notes with
interest equal to the British Prime
plus 1.5% (7.75% and 8.25% at December
31, 1995 and 1994, respectively) due
April  30, 1996                                 $375,000        $ 375,000
Various subordinated term notes due
February 28, 1999 with interest at 12%
per annum                                          5,740,000    3,340,000
                                               6,115,000        3,715,000
Less current maturities                              375,000           --
                                                 $ 5,740,000  $ 3,715,000

On March 7, and 25, 1994, Axess and the Company's UK subsidiary, executed
subordinated term notes of $150,000 and $225,000, respectively, due January
1, 1996, bearing interest at a rate equal to the British Prime Rate plus
1.5%.

In 1993, Axess and the Company consolidated all of the outstanding term loans
into a subordinated term loan of $1,340,000, due November 1, 1995, bearing
interest at 12% per year.
Also in 1993, Axess and the Company executed a short-term capital loan of
$340,000, which note bore interest at 12% per annum. The term of the note was
subsequently extended to November 1, 1995.

On April 20, 1994, Axess and the Company executed a subordinated term loan of
$500,000 due November 1, 1995, bearing interest at 12% per annum.

On September 23, 1994, Axess and the Company executed a $160,000 short-term
loan; on October 7 and 21, 1994, Axess and the Company executed $300,000 and
$400,000 of short-term loans, respectively; and on November 11, 1994, Axess
and the Company executed a $300,000 short-term loan.  These short-term loans
bore interest at 12% per annum and were due November 1, 1995.

On April 17, 1995, Axess provided $2,400,000 in additional working capital to
the Company in the form of subordinated debt.  The subordinated debt was to
mature on April 30, 1996 and bore interest at 12% payable monthly.  In
addition, Axess agreed that it would extend the maturities on all debt
obligations ($3,715,000 at December 31, 1994) of the Company to Axess until
April 30, 1996.  Axess also agreed to defer interest payments on all debt
obligations through September 30, 1995.  On September 30, 1995, Axess agreed
that it would continue the deferral of interest on all debt obligations,
including the notes with the UK subsidiary, totaling $6,115,000 through
December 31, 1995 (see Note 14).

<PAGE>

6.  Income Taxes

The components of deferred tax assets and (liabilities) as of December 31
consisted of the following:
<TABLE>
                                        1995            1994
<S>                                  <C>              <C>
  Inventory reserves, inventory
      capitalization, and
     intercompany profit in
      inventory                     $  858,000       $   961,000
  Other                                985,000           751,000
  Net operating loss carryforwards   4,730,000         4,097,000
  Research and development and other
      tax credit carryforwards       1,015,000           974,000
  Gross deferred tax assets          7,588,000         6,783,000
  Gross deferred tax liabilities      (475,000)           (3,000)
  Net deferred tax asset before
      valuation allowance            7,113,000         6,780,000
  Valuation allowance on deferred
      tax assets                    (7,113,000)       (6,780,000)
  Net deferred tax asset            $        --        $      --

</TABLE>

A valuation allowance is established when it is more likely than not that a
portion or all of the deferred tax assets will not be realized.

At December 31, 1995, the Company had domestic net operating loss
carryforwards for income tax purposes of approximately $9,147,000  which
expire in 2005 through 2009 and foreign loss carryforwards of approximately
$3,578,000, a portion of which may be carried forward indefinitely.  The
Company also has other tax credit carryforwards aggregating approximately
$991,000 at December 31, 1995, which expire in 1998 through 2009.

The change in ownership resulting from the August 21, 1992 sale of Common
Stock and a  subordinated convertible debenture (see Notes 5 and 7) will
result in a limitation on future annual utilization of domestic tax credits
and net operating losses, pursuant to Internal Revenue Code Sections 382 and
383.

Income (loss) before income taxes as of December 31 consisted of the
following:
                        1995        1994           1993

Domestic            $  34,000  $(1,022,000)  $(3,236,000)
Foreign               432,000     (371,000)   (1,287,000)
                     $466,000  $(1,393,000)  $(4,523,000)

The components of income tax expense (benefit) for the years ended December
31 consisted of the following
<TABLE>
           1995           1994           1993
<S>              <C>             <C>           <C>
Federal:
     Current       $   --          $   --       $     --
     Deferred          --              --             --
                       --              --             --
Foreign:
     Current       72,000          63,000         27,000
      Deferred         --              --             --
                   72,000          63,000         27,000
State:
     Current        3,000           7,000             --
     Deferred          --              --             --
                    3,000           7,000             --
                 $ 75,000        $ 70,000       $ 27,000

</TABLE>

The Company's effective tax rate varies from the statutory federal tax rate
as of December 31 as a result of the following:

<TABLE>

                                     1995       1994             1993
<S>                              <C>       <C>            <C>
Computed statutory income
  tax benefit (provision)         $158,000  $(474,000)     $(1,538,000)
State income taxes, net  Federal
  tax benefit                        2,000      5,000               --
Foreign taxes                        9,000     36,000               --
Utilization of net operating 
  losses                          (146,000)        --               --
Effect of loss carryforwards not
  recognized                        42,000    340,000       $1,575,000
Goodwill and other nondeductible
  acquisition costs                  2,000    146,000               --
Other                                8,000     17,000          (10,000)
                                  $ 75,000   $ 70,000         $ 27,000
</TABLE>

7.  Capital Stock and Stock Option and Incentive Plans

In 1991 and 1992, the Company and Axess executed a $1,500,000 principal
amount Subordinated Convertible Debenture convertible into 551,471 newly-
issued shares of Common Stock and a $1,300,000 principal amount Subordinated
Convertible Debenture convertible into 1,221,919 newly-issued shares of
Common Stock, respectively.

In 1993, the Company and Axess signed an Option Agreement whereby the Company
granted Axess an irrevocable option to purchase 1,630,897 newly-issued shares
of Common Stock of the Company for $1,000,000.  On June 30, 1993, Axess
exercised the Option and the Company sold 1,630,897 shares of newly-issued
Common Stock for $1,000,000.  In addition, Axess also converted $2,800,000 of
Debentures into 1,773,390 newly-issued shares of Common Stock

On November 10, 1994, at the Annual Meeting of Shareholders, the shareholders
approved the amendment to Rheometric's Certificate of Incorporation to
increase the number of authorized shares from 10,000,000 shares to 20,000,000
shares.    Additionally, the shareholders approved the issuance by Rheometric
of 4,226,348 shares of Rheometric's Common Stock to Axess in exchange for the
contribution by Axess of all the outstanding capital stock of two wholly-
owned subsidiaries of Axess.  Shareholders also approved the issuance of
1,023,652 shares of Rheometric's Common Stock to Axess in connection with the
exercise by Axess of a convertible subordinated promissory note in the
principal amount of $1,339,000.  These transactions represent the transfer by
Axess to Rheometric of all of the thermal sciences business recently acquired
by Axess.

The 1986 Incentive and Non-Qualified Stock Option Plan  (the Plan) provides
for the issuance of a maximum of 110,000 shares of Common Stock as either
"Incentive Stock Options" or "Non-Qualified Stock Options."  Incentive Stock
Options are exercisable at not less than 100% of the market value of the
Common Stock on the date the option is granted.  Non-Qualified Stock Options,
exercisable at a price specified by the Stock Option and Compensation
Committee of the Board of Directors, may not be less than the greater of the
par value of the Common Stock or 50% of the market value of the Common Stock
on the date the option is granted.  No options under the Plan have been
exercised.  On October 25, 1995, all outstanding Options under the Plan
expired.  Under the Plan, no Options may be granted after September 12, 1996.
On February 5, 1996, the Board of Directors terminated the Plan and approved
a proposal to issue a maximum of 250,000 shares under a new employee
incentive stock option.  Shareholder approval for the new plan will be
requested at the next annual meeting.

                                Stock Options
                                                 Stock Options
                                   Shares         Price Range


Balance at December 31, 1992      68,275       $1.75  -  $8.53
Canceled - Plan                   (9,350)      $5.00  -  $5.23
Expired - Plan                    (9,900)           $6.03

Balance at December 31, 1993       49,025       $1.75 -  $5.23
Canceled - Plan                  (10,250)       $1.75 - $5.23
Expired - Plan                   (20,075)           $5.23

Balance at December 31, 1994       18,700           $5.00
Canceled - Plan                         0           $5.00
Expired - Plan                     18,700           $5.00

Exercisable at December 31, 1995         0

Additionally, during 1994 the Company granted an option to purchase 300,000
shares of Common Stock to an employee, at an option price of $1.03 per share
(fair value at date of grant).  On June 14, 1994, 200,000 shares were
canceled upon  termination of employment.  The employee's vested shares of
100,000 are outstanding and expire in 2001.

8.  Employee Benefit Plans

The Company has a 401(k) Savings and Investment Retirement Plan (the "401(k)
Plan") under which the Company matches a portion of the employees' salary
deduction contributions.  Substantially all domestic employees are eligible
to participate in the 401(k) Plan.  Contributions by the Company were
$129,000,  $124,000, and $123,000 for the years ended December 31, 1995,
1994, and 1993, respectively.  The Company's foreign subsidiaries also
sponsor employee retirement plans.  The expense recorded by the Company for
such plans was insignificant for the years ended December 31, 1995, 1994, and
1993.  The Company does not sponsor any post-retirement health, life
insurance, or related benefit plans, nor any significant post-employment
benefit plans.

9.  Commitments and Contingencies

The Company and its subsidiaries are parties to various operating leases
relating to office facilities, transportation vehicles, and certain other
equipment, principally data processing.  Real estate taxes, insurance, and
maintenance expenses are normally obligations of the Company. All leasing
arrangements contain normal leasing terms without unusual purchase options or
escalation clauses.  It is expected that, in the normal course of business,
the leases will be
renewed or replaced by similar leases.  Rent expense was $857,000,
$1,105,000 and $883,000 for the years ended December 31, 1995, 1994, and
1993, respectively.

Minimum rental commitments under noncancelable leases as of December 31,
1995, are as follows: 1996 - $768,000; 1997 - $603,000; 1998 - $305,000, 1999
- - $305,000, and 2000 - $218,000.

On February 23, 1996, the Company entered into a sale/leaseback arrangement
which is recorded as a financing on its facility in Piscataway, New Jersey.
As a result of this transaction, the Company is committed to a 15-year lease
with an initial annual payment of $1,180,000 payable quarterly.  The lease is
subject to an annual CPI adjustment which is capped at 3% per year.

At December 31, 1995 and 1994, the Company was contingently liable with
respect to certain trade receivables of foreign subsidiaries amounting to
approximately $1,155,000 and $622,000, respectively, which have been sold,
with recourse, to banks.  During the fiscal years ended December 31, 1995,
1994, and 1993,  approximately $5,276,000, $5,039,000, and $3,562,000,
respectively, of trade receivables were sold, with recourse, to banks.

In May 1992, the Company entered into employment agreements with certain key
management executives.  The contracts expired June 30, 1994 and have been
renewed on a yearly basis.  The minimum obligation under these contracts
aggregates approximately $265,000 per year.  Additionally, the Company has
entered into consulting agreements.  The minimum obligation under the terms
of the consultancy agreements is $45,000.  The Company entered into a 15-year
royalty agreement in August 1991 for the Elongational Rheometer Products.
This royalty agreement is based on sales of the product which is estimated to
be approximately $90,000 in 1996.

In the ordinary conduct of its business, the Company may be party to
litigation.  At December 31, 1995, in the opinion of management, there are no
matters pending or threatened which would have a material adverse effect on
the consolidated financial position or results of operations of the Company.

10.  Foreign Operations and Geographic Information

Information concerning sales, operating income (loss), and identifiable
assets by geographic area and foreign operations for the years ended December
31 are presented below (in $'000s):

<TABLE>

                          1995          1994           1993
<S>                 <C>            <C>            <C>
Sales:

Domestic              $  14,782      $  14,878     $  13,475
Europe                   15,029         12,055         6,445
Japan                    11,433          7,638         6,961

Consolidated         $  41,244       $  34,571     $  26,881

Operating income (loss):

Domestic              $   1,604      $      80     $  (2,036)
Europe                      281           (585)         (867)
Japan                       581            228           113

Consolidated          $   2,466      $    (277)    $  (2,790)

Identifiable assets:

Domestic              $  29,035       $ 24,739     $  24,028
Europe                    6,066          6,774            81
Japan                     4,992          3,597         3,126

Consolidated         $   40,093       $ 35,110     $  27,235

</TABLE>

Sales from domestic operations to foreign subsidiaries amounted to
$9,428,000, $7,574,000, and $7,039,000 for the years ended December 31, 1995,
1994, and 1993, respectively.  Such sales between geographic areas are priced
on a basis that yields an appropriate rate of return based on assets
employed, risk, and other factors.  Included in domestic sales are export
sales of $555,000, $628,000, and $831,000 for the years ended December 31,
1995, 1994, and 1993, respectively.

11.  Restructuring of Operations

In 1993, restructuring provisions totaling $1,400,000 were recorded for the
consolidation of certain administrative, manufacturing, and marketing
functions and the write-down of certain inventories directly related to a
discontinued product line.  The restructuring charge consists of
approximately $850,000 for compensation under employment agreements beyond
the date of termination, severance costs and relocation expenses; $250,000
for inventories impaired as a result of the decision to discontinue a certain
product line; $160,000 for costs associated with the relocation of the
Company's German branch office and a lease for office space beyond the date
of abandonment; and $140,000 for various costs related to the consolidation.
During 1994, the Company identified and reversed $98,000 of excess accruals
relating to its restructuring reserve.

12.  Property Rights Acquisition

On January 1, 1995, the Company acquired from Mettler-Toledo AG ("Mettler")
the exclusive, worldwide rights for two rheological test instruments, the
RM180 and RM260, that serve the coatings, paints, biological fluids,
cosmetics, and lubricants industries.

The Company, in coordination with Mettler, has begun the transition of the
acquired rights and distribution network.  Mettler will continue to
manufacture the two instruments and to maintain necessary levels of spare
parts.  After completion of the transition phase, which is anticipated to be
approximately two to three years, the Company will assume responsibility for
the manufacturing, sales, and service of the two products.

The Company recorded an intangible asset of $1,525,000, included in other
assets, related to the property rights acquired.  The intangible asset is
amortized using the straight-line method over six years.  The Company
evaluates annually whether there has been a permanent impairment in the value
of the intangible asset.  Any impairment would be recognized when the
expected undiscounted future operating cash flows derived from such
intangible asset is less than its carrying value.

During the transition phase, the Company will pay Mettler for manufacturing
the products plus a 10% royalty payment on sales.  After the Company assumes
manufacturing, Mettler will receive quarterly royalty payments based upon a
percentage of sales or a minimum payment formula.   The Company anticipates
total payments, denominated in Swiss Francs, to be approximately $2,225,000,
which will be paid over a six-year period.

13.  Related Parties

Mr. Robert E. Davis became president and CEO of the Company on September 20,
1993.  He was compensated by Axess Corporation through December 31, 1993.
Effective January 1, 1994, the Company and Axess verbally agreed that the
Company will pay to Axess a management fee, equal to $150,000 per year for
Mr. Davis's services paid by Axess.  The amount included in payable to
affiliate at December 31, 1995 and 1994 for said services is $300,000 and
$150,000, respectively.

14.  Subsequent Events
     
On February 23, 1996, the Company entered into a sale/leaseback arrangement
which is recorded as a financing whereby the Company sold the Company's
corporate headquarters and main manufacturing facility, and the 19 acres of
real property on which the facility is located (the facility and the real
estate being referred to herein as the "Facility") for $6,300,000.
Simultaneously with the sale to the Landlord, the Company entered into a long-
term lease of the Facility from the Landlord. The initial term of the lease
is 15 years, subject to five-year extensions through 2026.  Under the terms
of the lease, the Company has certain rights of first refusal to purchase the
Facility and the right to acquire up to 11 acres of undeveloped real estate
constituting a portion of the facility (the "Excess Land") under certain
circumstances.
     
Simultaneously with the consummation of the sale/leaseback arrangement, the
Company entered into a Loan and Security Agreement providing for a working
capital revolving credit facility in the amount of $11,500,000 with an
initial three-year term, expiring on February 23, 1999.  The Company's
obligations under the Loan Agreement are collateralized by substantially all
of the Company's assets.

A portion of the proceeds from the sale of the Facility and the Loan
Agreement used to provide the funds necessary to repay the Company's mortgage
indebtedness of approximately $5,700,000 and a portion of the existing line
of credit of approximately $3,000,000 (see Note 4).

The Loan Agreement is for a term of three years.  Under this agreement the
most restrictive financial covenants are (a) maintenance of working capital
not less than $6,000,000 through December 31, 1996, $6,500,000 through
December 31, 1997 and $7,000,000 after January 1, 1998; (b) the maintenance
of minimum adjusted tangible net worth, as defined of at least $8,750,000
through May 31, 1996, $9,000,000 through December 31, 1996, $9,500,000
through December 31, 1997 and $10,000,000 after January 1, 1998; (c) achieve
cash flow, as defined, of not less than ($750,000) for the three months
ending March 31, 1996, ($250,000) for the six months ending June 30, 1996,
($1,000,000) for the nine months ending September 30, 1996, and $0 for the
twelve months ending December 31, 1996 and for the twelve months ending on
the last day of each subsequent month; (d) achieve consolidated cash flow, as
defined, of  not less than ($850,000) for the three months ended March 31,
1996, $250,000 for the six months ended June 30, 1996, $500,000 for the nine
months ended September 30, 1996 and $750,000 for the twelve months ending
December 31, 1996 and for the twelve months ending on the last day of each
subsequent month.

The Loan Agreement provides certain letters of credit facilities for
operations of the Company's foreign subsidiaries.

The Landlord financed the acquisition of the Facility in part through a
$3,300,000 mortgage loan.   The Company purchased a participating interest in
the Landlord's mortgage loan (the "Mortgage Loan") in the amount of $861,000.
The Company's interest in the Mortgage Loan will be repaid with yearly
interest of 9.625% upon the maturity of the Mortgage Loan in five years or
upon refinancing.
     
Further, in connection with the sale/leaseback arrangement, the Company
issued the following three warrants to acquire shares of its Common Stock,
all having an exercise price of $2.00 per share:  (1) a warrant to the
Landlord to purchase 132,617 shares of Common Stock of the Company,
exercisable during the term of the lease; (2) a conditional warrant to the
Landlord to purchase 331,543 shares of Common Stock of the Company which
shall only be exercisable if the indebtedness owed by Landlord under the
Mortgage Loan is repaid prior to February 23, 1997; or if the Landlord is
unable to refinance the indebtedness owed under the Mortgage Loan prior to
February 23, 1997, solely as a result of environmental contamination relating
to the 11 acres of undeveloped real estate constituting a portion of the
facility (the "Excess Land"); and (3) a conditional warrant to the Landlord's
Lender (the "Lender")  to purchase 331,543 shares of Common Stock which shall
only be exercisable if the indebtedness owed under the Mortgage Loan by
Landlord to Lender is not refinanced prior to February 23, 1997.
     
As a result of the sale/leaseback arrangement of the Facility, the Company
expects to recognize a loss in the range of $2,500,000 to $3,000,000in the
first quarter of 1996,  because the proceeds of the financing are less than
the carrying value of the Facility.

On February 23, 1996, Axess and the Company consolidated all of the
outstanding notes, totaling $5,740,000, along with deferred interest
amounting to $517,972 (which is included in payable to affiliate), into a new
subordinated note for an aggregate amount of $6,257,972.  The new note will
bear interest at 12% payable monthly and is due February 28, 1999.  On March
6, 1996, the Company paid to Axess $375,000, in payment of the Company's two
UK Subsidiary notes, plus interest in the amount of $27,417, for an aggregate
amount of $402,417 (see Note 5).

<PAGE>

                                  PART III

Item 10.  Directors and Executive Officers of the Registrant.

Executive Officers.  Officers of the Company are appointed to serve, subject
to the discretion of the Company's Board of Directors, until the meeting of
the Board of Directors following the next annual meeting of shareholders and
until their successors have been elected and qualified.

The following is a list of names and ages of all the executive officers of
the Registrant, as of December 31, 1995, indicating all positions and offices
held with the registrant by each such person and each such person's principal
occupations or employment during the past five years.
                                      

Name                Age as of
                  March 31, 1995        Offices and Positions Held

Robert E. Davis     64             President and Chief Executive Officer
                                    since September 20, 1993 and a Director
                                    since October 1992.  Managing Director of
                                    Axess Corporation since its inception in
                                    1991; prior thereto served as president
                                    and chief operating officer (1983-1991)
                                    of Sequa Corporation, a diversified,
                                    multinational, special chemical,
                                    transportation, aerospace and
                                    various financial services and
                                    manufacturing company formerly known as
                                    Sun Chemical Corporation.

Alan R. Eschbach    49             Executive Vice President, Chief Operating
                                    Officer since November 10, 1994; prior
                                    thereto, Vice President, Domestic &
                                    International Sales & Marketing since
                                    October 1988. Mr. Eschbach has been an
                                    officer of the Company since February
                                    1982.

John C. Fuhrmeister 45             Vice President, Finance & Administration
                                    and Chief Financial Officer since
                                    November 10, 1994 and Assistant Secretary
                                    since November 17, 1993; prior thereto
                                    Vice President of Finance and Controller
                                    from May 3, 1994 to November 10, 1994;
                                    and Controller from October 1989 to May
                                    3, 1994.

Ronald F. Garritano 57             Vice President, Technology since June
                                    1992, Vice President of Engineering since
                                    July 1977.


Matthew Bilt        53             Vice President, Human Resources since
                                    November 10, 1994; prior thereto, Vice
                                    President, Human Resources and
                                    Administration from May 3, 1994 to
                                    November 10, 1994 and Director of Human
                                    Resources from June 2, 1986 to May 3,
                                    1994.



Board of Directors.  Directors of the Company are elected to hold office for
one year, until the next annual meeting of shareholders or until their
respective successors have been elected and qualified.  The following is a
list of Directors with biographical information.

                                      
                                      


                       Principal Occupation or Employment
                       During the Past Five Years and Office    Director
Name             Age     (if any) Held in the Company             Since

Robert E. Davis      64   Chairman of the Board, since June 22,         1992
                          1995, President and Chief Executive
                          Officer since September 20, 1993.
                          Managing Director, Axess Corporation
                          since its inception in 1991; prior
                          thereto served as president and chief
                          operating officer (1983-1991) of Sequa
                          Corporation, a diversified, multinational,
                          manufacturing company for- merly known as
                          Sun Chemical Corporation; and a Director
                          of USF&G Corp. a surety company, and a
                          Director of H&R Block Corp., a personal
                          services company.

David C. Beehler*    56   Vice President, Axess Packaging               1993
                          Technologies Corporation (1991-1995);
                          prior thereto Business Director, HERCULES
                          Incorporated, Packaging Films Group
                          (1990-1991) and Director of Sales
                          (1987-1990).

Leonard Bogner       55   President, Bogner Business Consultants,       1995
                          Inc. since its formation in November
                          1994; prior thereto, Senior Chemicals
                          Research Department Analyst, Prudential
                          Securities Brokerage Firm, from May 1986
                          to October 1994.

Alexander F. Giacco  76   Managing Director, Axess Corporation since    1993
                          its inception in 1991; prior thereto
                          Chairman of the Board of Directors of
                          HIMONT Incorporated, a plastics manu-
                          facturing company, since its formation
                          (1983-1991), and served as CEO (1987-1990);
                          and a Director of Marvin & Palmer Associates,
                          Inc., a portfolio management firm.  Mr.
                          Giacco is the father of Richard J. Giacco.


Richard J. Giacco    43   Vice President and General Counsel, Axess     1992
                          Corporation since its inception in 1991;
                          prior thereto served as associate general
                          counsel for Safeguard Scientifics, Inc.,
                          a computer software and electronics company
                          since 1985.  Mr. Giacco is the son of
                          Alexander F. Giacco.

R.   Michael Hendricks 58  President, Axess Corporation since its        1992
                          inception in 1991; prior thereto served as
                          president and chief operating officer of HIMONT
                          Incorporated, a plastics manufacturing company,
                          since 1983.

Robert K. Prud'homme 48 Professor of Chemical Engineering at         1981
                         Princeton University since 1978; Consultant
                         to FMC, Inc.,  Dow Chemical Company and
                         DuPont, Inc.

*David  Beehler tendered his resignation from the Rheometric Scientific Board
 of  Directors effective February 5, 1996 when he accepted employment with  a
 nonaffiliated corporation.
 
<PAGE>
 
Item 11.  Executive Compensation

The following table sets forth a summary of all compensation paid or accrued
by the Company for services rendered during the 12-month period ended
December 31, 1993, 1994, and 1995, to the Company's chief executive officer
and the four most highly compensated executives of the Company whose
aggregate salary and bonus exceeded $100,000 for the 12-month period ended
December 31, 1995 (the "named executive officers"):

                           Executive Compensation
                                      
                                  Annual Compensation
                                                            All other
Name and                                Salary              Compensation
Principal Position            Year        ($)                    ($)  (1)

Robert E. Davis (2)           1995       150,000                     0
  Chief Executive Officer     1994       150,000                     0
  and President               1993             0                     0

Alan R. Eschbach              1995       153,948                 3,150
  Executive Vice President,   1994       140,627                 2,728
  Chief Operating Officer (3) 1993       120,242                 2,648
  
Ronald F. Garritano           1995       140,658                 2,809
  Vice President, Technology  1994       137,314                 2,731
                              1993       128,994                 2,696

John C. Fuhrmeister           1995       121,047                 1,986
  Vice President, Finance &  1994         98,434                 2,086
  Administration (4)

Matthew Bilt                  1995       114,423                 1,386
  Vice President, Human       1994       102,537                 1,830
  Resources (5)

(1) Company contributions under the Savings and Investment Retirement Plan.

(2) Mr. Davis became president and CEO of the Company on September 20, 1993.
He was compensated by Axess Corporation through December 31, 1993.  Effective
January 1, 1994, Rheometric and Axess verbally agreed that Rheometric will
pay to Axess a management fee, equal to $150,000 per year, for said services.
See Item 13. Certain Relationships and Related Transactions.

(3) Mr. Eschbach became Chief Operating Office effective November 10, 1994.

(4) Mr. Fuhrmeister became an officer of the Company on May 3, 1994.

(5) Mr. Bilt became an officer of the Company on May 3, 1994.

Stock Options

The Company currently has a Non-Qualified Stock Option Plan (the "Option
Plan").   The Option Plan was adopted by the Board of Directors in September
1986 and approved by the shareholders in October 1986.  No stock options were
granted during the 12-month period ended December 31, 1995.

<PAGE>

Option Exercises and Year-End Value

To date, no options under the Option Plan have been exercised.  On October
25, 1995, all outstanding options under the Option Plan expired and the
Option Plan was terminated effective February 5, 1996 by the Board of
Directors.

Compensation of Directors.  Non-employee directors of the Company are paid an
annual retainer fee of $3,000, plus $1,000 per Board meeting attended and
reimbursement of their travel expenses.  No fees are paid for committee
meetings or special telephone meetings.  Certain non-employee directors also
provided professional services to the Company from time to time during the
year.  See "Item 13.  Certain Relationships and Related Transactions."

Employment Agreements.  The Company entered into written employment
agreements with Dr. Starita and Messrs. Eschbach, and Garritano as of May 26,
1992.  Under these agreements, base annual salary is $250,250 for
Dr. Starita, $132,000 for Mr. Eschbach and $119,840 for Mr. Garritano, all
subject to discretionary increase by the Board of Directors.  Dr. Starita's
agreement expired on June 30, 1995.  Messrs. Eschbach's, and Garritano's
agreements which originally expired on June 30, 1994 were continued for one
year, and can be continued from year to year thereafter.

Mr. M. Starita, father of Dr. Joseph M. Starita, past Chairman of the Board,
was party to a contract entered into in 1982, which entitled him to be paid
$15,000 per year for a period of 10 years following his retirement. During
fiscal year ended June 30, 1985, Mr. M. Starita received an advance payment
of $45,115 with respect to such post-retirement payments.  The amount so
advanced will be deducted from the post-retirement payments to be made to
him.  Mr. M. Starita's post-retirement payments commenced during 1994.

Item 12.  Security Ownership of Certain Beneficial Owners and Management

The following table sets forth information with respect to persons known by
the Company, as of March 15, 1996, to be the beneficial owners of more than
5% of outstanding Common Stock.

Unless otherwise indicated, each such person has sole voting and dispositive
power over the shares indicated.

            Name and Address                No. of     Percent
                                            Shares
Dr. Joseph M. Starita                                 
  16 Deerfield Court                                  
  Basking Ridge, New Jersey 07920         1,573,971*      12.0%

Axess Corporation                                     
  3801 Kennett Pike                                   
  Greenville, Delaware 19807              10,076,257      76.6%
                                                      
*Includes 13,500 shares held by members of his family.


Security Ownership of Management

Rheometric Scientific, Inc. Common Stock Ownership

The following table sets forth information as of March 15, 1996 with respect
to shares of Common Stock beneficially owned by each director and named
executive officer (see "Item 11.  Executive Compensation") of the Company and
by all directors and executive officers as a group.

         Name and Title               No. of Shares         
                                   Beneficially Owned   Percent
                                           (1)
                                            
Robert  E. Davis, Chief Executive  5,000                *
Officer, Director
Leonard Bogner                     --                   --
Alexander F. Giacco, Director      35,000 (2)           *
Richard J. Giacco, Director        3,000 (3)            *
R. Michael Hendricks, Director     3,000                *
Robert K. Prud'homme, Director     --                   --
Matthew   Bilt,  Vice   President  2,000                *
Human Resources
Alan  R. Eschbach, Executive Vice  2,240                *
President
John C. Fuhrmeister, Vice                               
President, Finance &               --                   --
 Administration
Ronald    F.   Garritano,    Vice                           *
President,                         3,735
 Technology
All   directors   and   executive                       
officers as                        53,975               *
 a group (10 persons)

* Denotes less than 1% of the outstanding shares of Common Stock.
(1)     In  accordance with Rule 13d-3 under the Securities Exchange  Act  of
  1934  ("1934  Act"),  a  person is deemed to be the beneficial  owner,  for
  purposes of this table, of any shares of Common Stock (1) over which he  or
  she has or shares voting or investment power, or (2) of which he or she has
  the  right to acquire beneficial ownership at any time within 60 days  from
  March  15, 1996.  "Voting power" is the power to vote or direct the  voting
  of  shares  and  "investment power" is the power to dispose or  direct  the
  disposition  of  shares.  All persons shown in the table  above  have  sole
  voting and investment power, except as otherwise indicated.
 (2)    Includes beneficial ownership of 10,000 shares held as custodian  for
  grandchildren.
 (3)    Includes  beneficial ownership of 1,000 shares held in an  investment
  partnership for the benefit of his children and managed by Mr. Giacco.
Axess Corporation Common Stock Ownership

The following table sets forth information as of March 15, 1996 with respect
to shares of Axess Corporation Common Stock beneficially owned by directors
and executive officers of Rheometric Scientific, Inc.:

                                      No. of Shares         
         Name and Title            Beneficially Owned   Percent
                                           (1)
Robert  E. Davis, Chief Executive  469,565              21.6%
Officer, Director
Alexander F. Giacco, Director      469,565 (2)          21.6%
Richard J. Giacco, Director        46,957               2.6%
R. Michael Hendricks, Director     187,826 (3)          8.6%
(1)   Axess  Corporation is a privately held Delaware corporation established
  in  1991. See note 1 above under "Rheometric Scientific, Inc. Common  Stock
  Ownership."
(2)  446,087 shares (20.3%) are owned by revocable trust.  23,478 shares
  (1.3%) held by a company in which Mr. Giacco has sole voting power.
(3)  Owned by revocable trust.


Item 13.  Certain Relationships and Related Transactions

In 1994 the Company acquired the Polymer Laboratories Thermal Sciences
Business (the "PL Thermal Sciences Business") through a series of
transactions involving Axess.  These transactions were fully described in the
Company's Proxy Statement dated October 26, 1994.  As part of the
Acquisition, the Company and Axess entered into a series of term notes to be
used for working capital, and in April 1994, the Company acquired the
accounts receivables and inventory of United States Division of the Thermal
Sciences Division of Polymer Laboratories Ltd.  See "Item 7 Management's
Discussion and Analysis of Financial Condition and Results of Operations --
Liquidity and Capital Resources" and Note 5 of Notes to Consolidated
Financial Statements.

In November 1994, the Company closed the transactions whereby it issued stock
to Axess in exchange for the contribution by Axess of all the outstanding
capital stock of its two wholly-owned subsidiaries and the exercise by Axess
of a convertible subordinated promissory note.
See also Note 2 of Notes to Consolidated Financial Statements.

These transactions represent the transfer by Axess to Rheometric of all of
the thermal sciences business recently acquired by Axess from Polymer Labs.
As a result, Axess owns 76.6% of the outstanding shares of the Company's
Common Stock.

On June 14, 1994, the Company, Axess Thermal Sciences Limited and Professor
Raymond E. Wetton (former Chairman of Polymer Labs) agreed to terminate the
Service Agreement which was entered into on March 2, 1994 for an initial 36-
month term between Axess Thermal Sciences Limited, Professor  Raymond E.
Wetton, and Rheometrics, Inc. wherein Professor Wetton had agreed to act as
Managing Director of the European operations for a salary of approximately
$172,500.  The termination agreement provided for Professor Wetton's
resignation of directorships and payment in lieu of notice in the amount of
$56,400.  Contemporaneously, Rheometric Scientific Limited and Professor
Wetton entered into a consulting agreement under which Professor Wetton was
to provide consultancy services to Rheometric commencing July 1, 1994 through
December 31, 1995.  Under the terms of the Consultancy Agreement, Rheometric
paid Professor Wetton $108,000 through December 31, 1995.

Additionally, Professor Wetton holds an option to purchase 100,000 shares of
Common Stock, at an option price of $1.03 per share (fair value at date of
grant).  The option expires on June 14, 2001.

Mr. Robert E. Davis became president and CEO of the Company on September 20,
1993.  He was compensated by Axess Corporation through December 31, 1993.
Effective January 1, 1994, the Company and Axess verbally agreed that the
Company will pay to Axess a management fee, equal to $150,000 per year.
Included in accrued liabilities at December 31, 1995 is $300,000 for said
services.

On March 7, and 25, 1994, Axess and the Company's UK subsidiary, executed
subordinated term notes of $150,000 and $225,000, respectively, due January
1, 1996, bearing interest at a rate equal to the British Prime Rate plus 1.5%
(7.75% at December 31, 1995).

In 1995, Axess provided $2,400,000 in additional working capital to the
Company in the form of subordinated debt.  The subordinated debt was to
mature on April 30, 1996 and bore interest at 12% payable monthly.  In
addition, Axess agreed that it would extend the maturities on all debt
obligations ($3,715,000 at December 31, 1994) of the Company to Axess until
April 30, 1996.  At the same time, Axess also agreed to defer interest
payments on all debt obligations through September 30, 1995.

On September 30, 1995, Axess agreed that it would continue the deferral of
interest on all debt obligations, including the notes with the UK subsidiary,
totaling $6,115,000 through December 31, 1995.

On February 23, 1996, Axess and the Company consolidated all of the
outstanding notes described above, totaling $5,740,000, along with deferred
interest amounting to $517,972, into a new subordinated note for an aggregate
amount of $6,257,972.  The new note bears interest at 12% payable monthly and
is due February 28, 1999.

On March 6, 1996, the Company paid to Axess $375,000, in payment of the
Company's two UK Subsidiary notes, plus interest in the amount of $27,417,
for an aggregate amount of $402,417.
                                      
                                   PART IV


Item 14. Exhibits, Financial Statement Schedules, and Reports on Form 8-K

 (a)  The following documents are filed as a part of this Report.

     (1)    Financial statements  - All financial statements
          are set forth under Item 8, pages 12 through 14

              Independent auditor's report on consolidated financial
statements
          and on schedules is on page 11

     (2)  Financial statement schedules:  none
          The required information is inapplicable or the information is
            presented in the financial statements or related notes

     (3)    Exhibits (numbered in accordance with Item 601 of Regulation S-
             K).
     3.1  Certificate of Incorporation of the Registrant, as Amended (7)
     3.2  By-Laws of the Registrant, as Amended  (4)
     4.1  Specimen Certificate representing Common Stock of the Registrant
            (1)
     4.2  Common Stock Purchase Agreement between Axess Corporation and
          the Company (5)
    *4.4  l986 Incentive and Non-qualified Stock Option Plan (2)
     4.12 Warrant to Purchase 132,617 shares Common Stock of Rheometric
           Scientific, Inc. issued to RSI (NJ) QRS 12-13, Inc. (7)
     4.13 Warrant to Purchase 331,543 shares of Common Stock of
           Rheometric Scientific, Inc. issued to RSI (NJ) QRS 12-13, Inc. (7)
     4.14 Warrant to Purchase 331,543 shares of Common Stock of
           Rheometric Scientific, Inc. issued to NatWest Bank, N.A. (7)
   *10.16 Employment Agreement between Alan R. Eschbach and the Company (3)
   *10.17 Employment Agreement between Ronald F. Garritano and the
           Company (3)
    10.23 Loan and Security Agreement with Fleet Capital Corporation
           dated February 23, 1996 (7)
   10.24  Lease Agreement by and between RSI (NJ) QRS 12-13, Inc.,
           and Rheometric Scientific, Inc. dated as of February 23, 1996 (7)
   10.25  Revolving Credit Facility Note - Fleet Capital Corporation  (7)
   10.26  Subordination Agreement between Axess Corporation and Fleet
           Capital Corporation
   10.27  Subordination Agreement between Axess Corporation and RSI (NJ)
           QRS 12-13, Inc.
   10.28  Amended and Restated Subordinated Unsecured Working Capital Note
           - Axess Corporation
   10.29  Purchase Agreement  NatWest Bank NA and Rheometric Scientific,
            Inc.
    22    Subsidiaries of the Registrant (6)
    24   Consent of Independent Auditors

           * Management contract or compensatory plan or arrangements
        (1)  Incorporated by reference to the exhibits to the Company's
              Registration Statement on Form S-1, File No. 33-807 filed 
              on October 10, 1985.
        (2)  Incorporated by reference to the exhibits to the Company's
              Proxy Statement relating to the l986 Annual Meeting of 
              Shareholders.
        (3)  Incorporated by reference to the exhibits to the Company's
              Current Report on Form 8-K dated May 26, 1992.
        (4)  Incorporated by reference to the exhibits to the Company's
              Annual Report on Form 10-K for the year ended December 31, 1993.
        (5)  Incorporated by reference to the exhibits to the Company's Proxy
              Statement relating to the l994 Annual Meeting of Shareholders.
        (6)  Incorporated by reference to the exhibits to the Company's
              Annual Report on Form 10-K for the year ended December 31, 1994.
        (7) Incorporated by reference to the exhibits to the Company's
             Current Report on Form 8-K dated February 23, 1996.

     (b)   No report on Form 8-K was filed during the quarter ended December
            31, 1995.

     (c)   Exhibits to this Form 10-K are attached or incorporated by
            reference as stated above.

                                 SIGNATURES

     PURSUANT TO THE REQUIREMENTS OF SECTION 13 OR 15(d) OF THE
SECURITIES EXCHANGE ACT OF 1934, THE REGISTRANT HAS DULY CAUSED THIS ANNUAL
REPORT ON FORM 10-K TO BE SIGNED ON ITS BEHALF BY THE UNDERSIGNED, THEREUNTO
DULY AUTHORIZED.

                                        RHEOMETRIC SCIENTIFIC, INC.


                                        By:    /s/ R. E. Davis
Date:     April 15, 1996                Robert E. Davis, Chairman,
                                        President and Chief Executive Officer

     PURSUANT TO THE REQUIREMENTS OF THE SECURITIES EXCHANGE ACT OF 1934,
THIS REPORT HAS BEEN SIGNED BELOW BY THE FOLLOWING PERSONS ON BEHALF OF THE
REGISTRANT AND IN THE CAPACITIES AND ON THE DATES INDICATED.

          Signature                      Title                   Date



 /s/ R. E. Davis         Chairman, President, and          April 15, 1996
Robert E. Davis          Chief Executive Officer
                        (principal executive officer)


 /s/ J. C. Fuhrmeister   Vice President, Finance
John C. Fuhrmeister      and Administration; Chief
                         Financial Officer; and Assistant
                         Secretary (principal financial and
                        (principal accounting officer)     April 15, 1996

  /s/ Leonard Bogner    Director                           April 15, 1996
Leonard Bogner


 /s/ Richard Giacco      Director                          April 15, 1996
Richard J. Giacco


 /s/ R. M. Hendricks     Director                          April 15, 1996
R. Michael Hendricks


/s/ Robert K. Prud'homme  Director                         April 16, 1996
Robert K. Prud'homme


  /s/ A. F. Giacco       Director                          April 15, 1996
Alexander F. Giacco




                          Exhibit 10.26
                                
                     SUBORDINATION AGREEMENT


    This Subordination Agreement ("Agreement"), dated as of
February 23, 1996, is entered into by and between AXESS
CORPORATION ("Subordinated Creditor") , a Delaware corporation
and FLEET CAPITAL CORPORATION with an office at 200 Glastonbury
Boulevard, Glastonbury, CT 06033 ("Senior Lender") , to determine
the parties, respective rights, remedies and interests with
respect to RHEOMETRIC SCIENTIFIC, INC. ("Borrower") , a Delaware
corporation with its chief executive office and principal place
of business at One Possumtown Road, Piscataway, New Jersey,
08854.

                           Background

     This Agreement is made with respect to the following facts:

     

         A.    On February 23, 1996, Borrower and Senior Lender
entered into that certain Loan and Security Agreement (the "Loan
Agreement") and certain agreements and documents related thereto
to reflect certain financing arrangements between the parties, as
the same may be hereafter amended, modified, supplemented or
replaced (collectively, the "Loan Documents"). All terms not
defined herein shall have the meaning ascribed to them in the
Loan Agreement.

         B.    Subordinated Creditor holds a certain Amended and
Restated Subordinated Unsecured Working Capital Note dated as of
February 23, 1996, by Borrower in favor of Subordinated Creditor
in the aggregate principal sum of Six Million Two Hundred Fifty
Seven Thousand Nine Hundred and Seventy Two Dollars and Nine
Cents ($6,257,972.09) (the "Subordinated Note") , a true and
correct copy of which is attached hereto as Exhibit "A", and a
certain Subordinated Unsecured Term Note, dated March 7, 1994, in
the principal amount of $150,000 and a certain Subordinated
Unsecured Term Note, dated March 25, 1994, in the principal
amount of $225,000 (collectively, the "Bridge Note"), a true and
correct copy of which is attached hereto as Exhibit "B." The
Subordinated Note and the Bridge Note shall be referred to herein
collectively as the "Axess Notes."

         C.    In addition, Borrower and Subordinated Creditor
are parties to that certain Payment Deferral Agreement, dated
February 23, 1996, pursuant to which Borrower has agreed to pay
Subordinated Creditor $300,000 for management services provided
by personnel of Subordinated Creditor to Borrower which remain
unpaid as of the date hereof (the "Management Fee Agreement"), a
true and correct copy of which is attached hereto as Exhibit "C."
Borrower also obtains insurance coverage through Subordinated
Creditor and pays Subordinated Creditor a pro-rata amount for
such coverage on an incurred basis (the "Insurance Premium
Payment").

         E.    Senior Lender is willing to extend various secured
financial accommodations to Borrower for - the purposes of, among
others, providing working capital.  However, Senior Lender is
unwilling to provide such financial accommodations unless
Subordinated Creditor subordinates its claims in the manner set
forth below.  Subordinated Creditor hereby acknowledges and
affirms that Senior Lender's financial accommodations to Borrower
constitute valuable consideration to and benefits Subordinated
Creditor.

    NOW, THEREFORE, for good and valuable consideration, receipt
of which is hereby acknowledged by the parties hereto, and to
induce Senior Lender to extend financial accommodations to
Borrower as it may determine in its sole discretion, and to
better secure Senior Lender with respect to the foregoing, the
parties hereby agree as follows:

          1.  Standby and Subordination.

               (a)  Subordinated Creditor shall not accept or
receive, by setoff or in any other manner, from Borrower, the
whole or any part of any sums which may now or hereafter be owing
to Subordinated Creditor by Borrower, or any of its predecessors,
successors or assigns, including, without limitation, a receiver,
trustee or debtor in possession (the term "Borrower" shall
hereinafter include any such predecessors, successors or assigns)
under or in connection with the Axess Notes, the Management Fee
Agreement or any other instrument, agreement (including, without
limitation, any agreement, oral or otherwise, regarding
management fees or the Insurance Premium Payment), document or
otherwise, whether the sums represent principal, interest,
dividends, costs, attorneys' fees, charges, or other obligations
due or not due, whether incurred directly or indirectly and
whether absolute or contingent (all such indebtedness,
obligations and liabilities shall hereinafter be referred to as
the "Subordinated Indebtedness,'), unless and until all Senior
Indebtedness has been indefeasibly paid and satisfied in cash.


               (b)  The term "Senior Indebtedness" shall mean (i)
all indebtedness, performances, and other obligations of Borrower
now or hereafter arising or existing under the Loan Agreement and
the other Loan Documents, whether due or to become due, primary
or secondary, matured or contingent, whether for principal,
premium, interest (including, without limitation, all interest
accruing after the initiation of any bankruptcy or reorganization
case, whether or not allowed), fees, expenses, indemnities or
otherwise; and (ii) all other indebtedness and obligations of
every nature or kind of Borrower to Senior Lender, whether due or
to become due, primary or secondary, matured or contingent (and
including without limitation) , Borrower Is guaranty of any
indebtedness or obligations owing at any time to Senior Lender by
any Subsidiary of Borrower whether for principal, premium,
interest (including, without limitation, all interest accruing
after the initiation of any bankruptcy or reorganization case,
whether or not allowed), fees, expenses, indemnities or
otherwise.

               (c)  Subordinated Creditor shall not commence,
prosecute or participate in any other action, whether private,
judicial, equitable, administrative or otherwise, including,
without limitation, any action to collect the Subordinated
Indebtedness, or commence or participate in the commencement of
any bankruptcy or reorganization case against Borrower or any of
its assets unless and until all of the Senior Indebtedness shall
have been indefeasibly paid and satisfied in cash and in all
other respects, provided, however, that Subordinated Creditor may
file a proof of claim in a bankruptcy or reorganization case
involving Borrower, which proof of claim shall indicate
Subordinated Creditor's subordination hereunder.

               (d)  Notwithstanding the provisions of
paragraph(l) (a) above, Subordinated Creditor may, so long as no
Default or Event of Default has occurred under the Loan Agreement
or would result from the payment on the Subordinated
Indebtedness, (whether or not reflected in Borrower's financial
statements delivered to Senior Lender) receive and accept: (i)
regularly scheduled interest payments on the Subordinated Note;
and (ii) annual payments of principal on the Subordinated Note,
so long as: (A) Borrower shall have an Aggregate Adjusted
Availability of at least $1, 000, 000 after giving effect to any
such principal payment; (B) at least fifteen (15) Business Days
shall have passed since Lender's receipt of the Borrower's annual
audited financial statements (beginning with the Borrower's
December 31, 1995 annual audited financial statements) ; and (C)
the amount of any principal payment shall not exceed fifty
percent (50%) of the amount by which the sum of (1) the Cash Flow
for the preceding fiscal year and (2) the actual amount of
Distributions received by Borrower from the Foreign Subsidiaries
during such fiscal year, exceed Five Hundred Thousand Dollars
($500,000).  With respect to any calculations of the amount of
Distributions received by Borrower from the Foreign Subsidiaries,
all calculations shall be made in United States Dollars, based on
currency exchange rates in effect on the date of any such
calculation.

               (e)  Notwithstanding the provisions of paragraph
(1)  (a) above, Subordinated Creditor may, so long as no Event of
Default has occurred or would exist after giving effect to any
such payment, accept and receive the current portion of
Borrower's obligations to Subordinated Creditor pursuant to which
Borrower pays Subordinated Creditor $150,000 per annum, on a
quarterly basis, for certain services by personnel of
Subordinated Creditor to Borrower (the "Current Management
Fees").

               (f)  Notwithstanding the provisions of paragraph
(1)  (a) above, Subordinated Creditor may receive and accept: (I)
payments on all or a portion of the 111995 Deferred Interest
Amount" (as defined in the Subordinated Note) until such amount
is paid in full; and then (II) payments on all or a portion of
the "Management Fees" (as defined in the Management Fee
Agreement) so long as: (i) no Default or Event of Default has
occurred under the Loan Agreement or after giving effect to the
payment on the Subordinated Indebtedness (whether or not
reflected in Borrower's financial statements delivered to Senior
Lender) ; (ii) Senior Lender shall be in receipt of net proceeds
in excess of $861,000 (the "Participation Proceeds") from
Borrower's participation under that certain Purchase Agreement,
dated as of February 23 , 1996, by and between Borrower and
NatWest Bank, N.A. , a true and correct copy of which is attached
hereto as Exhibit I'D"; (iii) Borrower shall have an average
daily Aggregate Adjusted Availability of at least $150,000 for
the ninety day period prior to and including the date of payment;
(iv) Borrower shall have an Aggregate Adjusted Availability of at
least $7SO, 000 on the date of such payment after giving effect
to any such payment; (v) the aggregate amount of all payments
made pursuant to the provisions of this paragraph 1 (f) have not
exceeded and will not, after giving effect to any such payment,
exceed the Participation Proceeds received by Senior Lender; (vi)
Borrower shall have provided Senior Lender with a certificate
signed by Borrower's vice president of finance and
administration, in form and substance acceptable to Senior
Lender, setting forth the amount(s) of any intended 1995 Deferred
Interest Amount payment and/or Management Fees payment, at least
five (5) Business Days prior to the date of any such payment(s);
(vii) Borrower shall be current with respect to its obligations
under the Subordinated Note and with respect to the Current
Management Fees; and (viii) any such payment(s) made pursuant to
the provisions of this paragraph i(f) shall be in a minimum
amount of $50,000.

               (g)  Notwithstanding the provisions of paragraph 1
(a) above, Subordinated Creditor shall be entitled to receive and
accept payment on a current basis of the Insurance Premium
Payment, as long as no Event of Default has occurred or would
occur after giving effect to such payment.

               (h)  Notwithstanding the provisions of paragraph 1
(a) above, Subordinated Creditor shall be entitled to receive and
accept payment of the Bridge Note contemporaneous with Closing
under the Loan Agreement or within 60 days thereof.

          2.   Rights of Senior Lender.  Senior Lender shall have
the right, without notice to Subordinated Creditor, to amend,
supplement or modify the Senior Indebtedness, in any manner
whatsoever, including, without limitation, any extensions or
shortening of time of payments (even if such shortening causes
any Senior Indebtedness to be due on demand or otherwise) , any
revision of any amortization schedule with respect thereto, and
any increase in the amount of the Senior Indebtedness, as well as
modify, amend, supplement or replace the Loan Documents, or to
waive, forbear from insisting on, performance of any of
Borrower's obligations thereunder, and the Subordinated Creditor
consents and agrees to any such amendment, supplement,
modification, increase, replacement, waiver, or forbearance and
no such action shall reduce, limit or modify the subordination
provisions hereof.  Subordinated Creditor and Borrower both
acknowledge and agree that nothing herein contained in any way
obligates Senior Lender to make advances or extend credit to
Borrower or to grant any extensions or renewals of the Senior
Indebtedness.

          3.   Subordinated Indebtedness Owed only to
Subordinated Creditor.  Subordinated Creditor warrants and
represents that it has not previously assigned any interest in
the Axess Notes, that no other party owns an interest in any of
the Subordinated Indebtedness (whether as joint holders,
participants or otherwise) , and that the entire Subordinated
Indebtedness is owing only to Subordinated Creditor.
Subordinated Creditor covenants and agrees: that (i) the entire
Subordinated Indebtedness shall continue to be owing only to it;
provided that Subordinated Creditor may assign some or all of its
interest in the Subordinated Indebtedness after the assignee has
executed and delivered to Senior Lender an agreement, in form and
substance satisfactory to Senior Lender subordinating in the
manner set forth herein, all rights, remedies and interests with
respect to the assigned Subordinated Indebtedness; and (ii) it
shall not amend, supplement, restate or replace the Axess Notes,
the Management Fee Agreement or the agreement regarding the
payment of Current Management Fees in order to accelerate the due
date of any payment due Subordinated Creditor thereunder or
otherwise in such a manner as to have an adverse effect on the
rights of Senior Lender hereunder.  Subordinated Creditor further
warrants and represents that the only indebtedness owing by
Borrower to it is the indebtedness owing under the Axess Notes,
the Management Fee Agreement and the Insurance Premium Payment
and that, to the best of its knowledge as of the date hereof,
there is no default or breach with respect to any of such
indebtedness.  Subordinated Creditor specifically warrants and
represents that nothing herein contained and nothing contained in
any other instrument, document or agreement with or in favor of
Senior Lender constitutes a default or breach with respect to any
of such indebtedness.

          4.   Payments Received by Subordinated Creditor.
Except expressly permitted under paragraph 1 (d) - (h) hereof, if
any payment or distribution is received by Subordinated Creditor
from Borrower with respect to the Subordinated Indebtedness prior
to the satisfaction in full of all the Senior Indebtedness in
cash, Subordinated Creditor shall receive and hold the same in
trust as trustee for the benefit of Senior Lender and shall
forthwith deliver such assets to Senior Lender in precisely the
form received (except for the endorsement or assignment by
Subordinated Creditor where necessary) , for application to any
of the Senior Indebtedness as Senior Lender may determine in its
sole discretion, whether due or not due.  In the event of the
failure of Subordinated Creditor to make any such endorsement or
assignment to Senior Lender, Senior Lender and any of its
officers or agents are hereby irrevocably authorized to make such
endorsement or assignment on behalf of Subordinated Creditor.

          5.   Claims in Bankruptcy.  In the event of any
bankruptcy or reorganization case, assignment for the benefit of
creditors or similar proceedings commenced by or against
Borrower, Subordinated Creditor shall file all claims it may have
against Borrower, and shall direct the debtor in possession or
trustee in bankruptcy, as appropriate, to pay over to Senior
Lender all amounts due to Subordinated Creditor on account of the
Subordinated Indebtedness until the Senior Indebtedness has been
indefeasibly paid in full in cash.  If Subordinated Creditor
fails to file such claims as requested by Senior Lender, Senior
Lender may file such claims on Subordinated Creditor's own
behalf.  Subject to the prior payment in full of all Senior
Indebtedness, Subordinated Creditor shall be subrogated to the
rights of Senior Lender to receive payments or distributions of
cash, property or securities of the Borrower in such case or
proceeding applicable to the Subordinated Indebtedness until all
amounts owing on the Senior Indebtedness shall be indefeasibly
paid in full, and, as between Borrower and its creditors other
than Senior Lender and Subordinated Creditor, no such payment or
distribution made to the Senior Lender by virtue of this section
which otherwise would have been made to Subordinated Creditor
shall be deemed to be a payment by Borrower on account of the
Senior Indebtedness, it being understood that the provisions of
this Section are and are intended solely for the purpose of
defining the relative rights of Subordinated Creditor, on the one
hand, and Senior Lender, on the other hand.  No such right of
subrogation shall, however, restrict Senior Lender Is right to
compromise, release or waive any claims it may have in such
proceeding or its lien on any assets of Borrower or any of its
rights under this Agreement.

          6.   Instrument Legends.  The face of the Subordinated
Note, the Management Fee Agreement and any other instrument
evidencing the Subordinated Indebtedness or any portion thereof
will be forthwith inscribed with the following legend
conspicuously indicating that payment thereon is subordinated to
the claims of Senior Lender pursuant to the terms of this
Agreement, and copies thereof will forthwith be delivered to
Senior Lender:

          "This Note/Agreement, and the indebtedness evidenced
          hereby, is subordinate and junior in right of payment
          in the manner and to the extent set forth in the
          Subordination Agreement (the "Subordination Agreement")
          dated as of February , 1996 by the maker and payee of
          this Note in favor of Fleet Capital Corporation to all
          Senior Indebtedness (as defined in the Subordination
          Agreement) at any time owed by the maker of this
          Note/Agreement, and the holder of this Note/Agreement,
          by its acceptance hereof, shall be bound by the
          Subordination Agreement, and this Note/Agreement may be
          sold or otherwise transferred only in compliance with
          the conditions specified in the Subordination
          Agreement."

Any instrument evidencing any of the Subordinated Indebtedness or
any portion thereof which is hereafter executed will, on the date
thereof, be inscribed with the aforesaid legend, and copies
thereof will be delivered to Senior Lender on the date of its
execution or within five (5) Business Days thereafter.

          7.   Additional Remedies.  If Subordinated Creditor
violates any of the terms of this Agreement, in addition to any
remedies at law, in equity or otherwise, Senior Lender may
restrain such violation in any court of law or equity and may
interpose this Subordination Agreement as a defense in any action
by Subordinated Creditor.  Subordinated Creditor hereby
irrevocably waives any defense based on the adequacy of a remedy
at law, which might be asserted as a bar to Senior Lender seeking
specific performance of this Subordination Agreement.

          8.   Subordinated Creditor's Waivers.  All of the
Senior Indebtedness shall be deemed to have been made or incurred
in reliance upon this Agreement.  Subordinated Creditor expressly
waives all notice of the acceptance by Senior Lender of the
subordination and other provisions of this Agreement and agrees
that Senior Lender has made no warranties or representations with
respect to the making of any loans or extensions of credit to
Borrower or the legality, validity, enforceability,
collectability or perfection of the Senior Indebtedness or any
liens or security interests held in connection therewith.
Subordinated Creditor agrees that Senior Lender shall be entitled
to manage and supervise its loans in its sole discretion, without
regard to the existence of any rights that Subordinated Creditor
may now or hereafter have in or to any of Borrower's assets.
Senior Lender shall have no liability to Subordinated Creditor as
a result of any and all lawful actions which Senior Lender takes
or omits to take (including, without limitation, actions with
respect to the creation, perfection or continuation, release,
waiver or abandonment of its liens or security interests, actions
with respect to the occurrence of a Default or Event of Default,
actions with respect to the foreclosure upon, sale, release or
failure to the Collateral, and actions with respect to the
collection of any claim for all or any part of the Senior
Indebtedness from any account debtor or any other party),
regardless of whether any such actions or omissions may affect
Senior Lender's rights to deficiency or Subordinated Creditor's
rights of subrogation or reimbursement.  Senior Lender may, from
time to time, enter into agreements and settlements with Borrower
as it may determine, including, without limitation, any
substitution of Collateral, any release of any lien or security
interest and any release of Borrower.  Subordinated Creditor
waives any and all rights it may have to require Senior Lender to
marshall assets.

          9.   Effect of Waivers.  No waiver shall be deemed to
be made by Senior Lender or Subordinated Creditor of any of their
respective rights hereunder unless it is in writing signed by the
waiving party.  Each such waiver shall be a waiver only with
respect to the specific instance involved and shall in no way
impair the rights of the waiving party or the obligations of the
other party to the waiving party in any other respect at any
other time.
          10. Information Concerning Financial Condition.

Subordinated Creditor hereby assumes responsibility for keeping
itself informed of the financial condition of Borrower and of all
other circumstances bearing upon the risk of nonpayment of the
Senior Indebtedness and the Subordinated Indebtedness.
Subordinated Creditor hereby agrees that Senior Lender shall have
no duty to advise it of information known to Senior Lender
regarding such condition or any such circumstances.

         11.   Third Party Beneficiaries.  This Agreement is
solely for the benefit of Senior Lender, Subordinated Creditor
and their respective representatives, successors and assigns, and
neither Borrower nor any other persons or entities are intended
to be third party beneficiaries hereunder or to have any right,
benefit, priority or interest under, or because of the existence
of, or to have any right to enforce, this Agreement.  Nothing in
this Agreement is intended to or shall impair, as between
Borrower and its creditors other than Senior Lender and
Subordinated Creditor, the obligation of Borrower, which is
absolute and unconditional, to pay to Subordinated Creditor the
payments provided for in the Notes and all of the Subordinated
Indebtedness as and when the same shall become due and payable in
accordance with their terms, or affect the relative rights of
Subordinated Creditor and creditors of Borrower other than Senior
Lender.  Notwithstanding any of the foregoing, if any third party
satisfies the Senior Indebtedness owing to Senior Lender, Senior
Lender may assign its rights and remedies hereunder to such third
party, and such third party shall be deemed to be Senior Lender
for all purposes of this Agreement.  If a determination is made
in favor of any third party, including, without limitation, a
trustee in bankruptcy, that Senior Lender's claims, liens or
security interests are invalid, avoidable or unperfected, the
subordination set forth in Section 1 hereinabove shall be deemed
null and void only to the extent of such invalidity, avoidability
and imperfection.

          12.  Subordinated Creditor Representations.
Subordinated Creditor represents and warrants that neither the
execution or delivery of this Agreement nor fulfillment of nor
compliance with the terms and provisions hereof will conflict
with, or result in a breach of the terms, conditions, or
provisions of or constitute a default under any agreement or
instrument to which Subordinated Creditor or any of its assets is
now subject.

          13.  Notices.  For the purposes of this Agreement,
written notices shall be sent by United States first class mail,
postage prepaid, addressed to the notified party at its address
set forth below its signature line or such other address
specified by the party with like notice, and shall be deemed
received three (3) Business Days after deposit in the United
States mail, on the next business day after transmittal by
nationally recognized overnight courier or on the day of
transmittal by personal delivery, telecopier, telex, cable or
other electronic communication device capable of providing a
written document.

          14.  Costs and Attorneys, Fees.  If there is any claim
or controversy litigated in any lawsuit between any of the
parties hereto in connection with this Agreement, the prevailing
parties in the lawsuit shall be entitled to recover from the
other parties their reasonable costs and attorneys' fees.

          15.  Consent to Jurisdiction; Additional Waivers.
Subordinated Creditor and Senior Lender each consents to the
jurisdiction of any state or federal court located within
Philadelphia County, Pennsylvania.  Subordinated Creditor waives
personal service of any and all process upon it, and consents
that all service of process be made in the manner set forth in
Section 13 of this Agreement for the giving of notices .
Subordinated Creditor and Senior Lender each waives, to the
fullest extent each may effectively do so, any defense or
objection based upon forum non conveniens and any defense or
objection to venue of any action instituted within Philadelphia
County, Pennsylvania.

          16.  Jury Trial Waiver.  EACH OF THE PARTIES HERETO
WAIVES ANY RIGHT TO A TRIAL BY JURY IN ANY ACTION TO ENFORCE OR
DEFEND ANY MATTER ARISING FROM OR RELATED TO THIS AGREEMENT.

          17.  Governing Law.  This Agreement has been delivered
and accepted at and shall be deemed to have been made in the
Commonwealth of Pennsylvania, and shall be interpreted, and the
rights and liabilities of the parties hereto determined, in
accordance with the internal laws (as opposed to conflicts of
laws provisions) of the Commonwealth of Pennsylvania.

          18.  Successors and Assiqns.  This Agreement shall be
binding upon and shall inure to the benefit of the parties,
respective representatives, heirs, successors and assigns,
subject to the provisions hereof.

          19.  Integrated Agreement.  This Agreement sets forth
the entire understanding of the parties with respect to the
within matters and may not be modified or amended except upon a
writing signed by all parties.

          20.  Severabilitv of Provisions.  The titles of the
Sections herein appear as a matter of convenience only and shall
not affect the construction of the terms of this Agreement.  Each
covenant contained in this Agreement shall be construed (absent
an express contrary provision therein) as being independent of
each other covenant contained herein and compliance with any one
covenant shall not (absent such an express contrary provision) be
deemed to excuse compliance with any or all other covenants.  The
determination by any court of any one covenant or provision of
this Agreement to be unenforceable, ineffective, or invalid shall
not affect the remaining terms of this Agreement, and any such
term or provision determined to be invalid, ineffective or
unenforceable shall be deemed to be severed from this Agreement.
All capitalized terms not otherwise defined herein shall have the
meanings as set forth in the Loan Documents.

          21.  Number, Gender, And Captions.  As used herein, the
singular shall include the plural and the plural may refer to
only the singular.  The use of any gender shall be applicable to
all
genders.  The captions contained herein are for purposes of
convenience only and are not a part of this Agreement.

             22. Authority.  Each of the signatories hereto
certifies that such party has all necessary authority to execute
this Agreement.

          23.  Counterparts.  This Agreement may be executed in
one or more counterparts, each one of which when so executed
shall be deemed to be an original, and all of which taken
together shall constitute one and the same agreement.

     Intending to be legally bound hereby, the undersigned have
executed this Subordination Agreement the day and year first set
forth above.

                               "Subordinated Creditor"
                               AXESS CORPORATION

                               BY:  Richard Giacco

                               Title: Vice President

                               Address:
                               100 interchange Boulevard
                               Newark, Delaware 19711-3549

                               "Senior Lendor
                               FLEET CAPITAL CORPORATION

                               By:  /s/ Harvey Foreman

                               Title:  Vice President

                               Address:   200 Glastonbury Blvd.
                                          Glastonbury, CT 06033


Consented and agreed to this
23 day of February, 1996:

"Borrower"
RHEOMETRIC SCIENTIFIC, INC.

BY:  /s/ J C Fuhrmeister

Title:  V.P.

<PAGE>
                          Exhibit 10.28
                                
                     SUBORDINATION AGREEMENT


          This Subordination Agreement ("Agreement"), dated as of
February 23, 1996, is entered into by and between AXESS
CORPORATION ("Subordinated Creditor"), a Delaware corporation and
RSI (NJ) QRS 12-13, INC. ("Landlord"), a New Jersey corporation
with an office c/o W.P. Carey & Co., Inc., 50 Rockefeller Plaza,
New York, New York 10020, to determine the parties' respective
rights, remedies and interests with respect to RHEOMETRIC
SCIENTIFIC, INC. ("Borrower"), a Delaware corporation with its
chief executive office and principal place of business at One
Possumtown Road, Piscataway, New Jersey, 08854.
                           Background

          This Agreement is made with respect to the following

     facts:

     

          A.  On February 23, 1996, Borrower and Landlord entered
into that certain Lease Agreement (the "Lease") and certain
agreements and documents related thereto, as the same may be
hereafter amended, modified, supplemented or replaced
(collectively, the "Lease Documents"). All terms not defined
herein shall have the meaning ascribed to them in the Lease.

          B.  Subordinated Creditor holds a certain Amended and
Restated Subordinated Unsecured Working Capital Note dated as of
February 23, 1996, by Borrower in favor of Subordinated Creditor
in the aggregate principal sum of Six Million Two Hundred Fifty
Seven Thousand Nine Hundred and Seventy Two Dollars and Nine
Cents ($6,257,972.09) (the "Subordinated Note"), a true and
correct copy of which is attached hereto as Exhibit "A".

          C.  Landlord is willing to enter into the Lease with
Borrower for the purposes of providing office and manufacturing
headquarters to Borrower.  However, Landlord is unwilling to
enter into the Lease unless Subordinated Creditor subordinates
its claims in the manner set forth below.  Subordinated Creditor
hereby acknowledges and affirms that the Lease constitutes
valuable consideration to and benefits Subordinated Creditor.
         
          NOW, THEREFORE, for good and valuable consideration,
receipt of which is hereby acknowledged by the parties hereto,
and to induce Landlord to enter into the Lease with Borrower, the
parties hereby agree as follows:
         

          1.       Standby and Subordination.

               (a)  If on February 28, 1999 as the same may be
extended (the "Maturity Date" an Event of Default exists under
Paragraph 22(a) (vii) of the Lease with respect to any Covenant,
Subordinated Creditor shall not accept or receive, by setoff or
in any other manner, from Borrower, the whole or any part of any
sums which may be owing on the Maturity Date to Subordinated
Creditor by Borrower or any of its predecessors, successors or
assigns, including, without limitation, a receiver, trustee or
debtor in possession (the term "Borrower" shall hereinafter
include any such predecessors, successors, or assigns) under or
in connection with the Subordinated Note whether the sums
represent principal, interest, dividends, costs, attorneys' fees,
and charges payable thereunder, (the "Subordinated
Indebtedness"), unless and until the Event of Default with
respect to the Covenant breach has been cured.
               
               (b)   Subordinated Creditor shall not commence,
prosecute or participate in any action to collect the
Subordinated Indebtedness, if an Event of Default exists with
respect to a Covenant breach until such Covenant breach is cured.
          
          2. Rights of Landlord.  Landlord shall have
the right, without notice to Subordinated Creditor, to amend,
supplement or modify the Lease, in any manner whatsoever, as well
as modify, amend, supplement or replace the Lease Documents, or
to waive, forebear from insisting on, performance of any of
Borrower's obligations thereunder, and the Subordinated Creditor
consents and agrees to any such amendment, supplement,
modification, increase, replacement, waiver, or forbearance and
no such action shall reduce, limit or modify the subordination
provisions hereof.

          3.  Subordinated Indebtedness Owed Only to Subordinated
Creditor.  Subordinated Creditor warrants and represents that it
has not previously assigned any interest in the Subordinated
Note, that no other party owns an interest in any of the
Subordinated Indebtedness (whether as joint holders, participants
or otherwise), and that the entire Subordinated Indebtedness is
owing only to Subordinated Creditor.  Subordinated Creditor
covenants and agrees: that (i) the entire Subordinated
Indebtedness shall continue to be owing only to it; provided that
Subordinated Creditor may assign some or all of its interest in
the Subordinated Indebtedness after the assignee has executed and
delivered to Landlord an agreement, in form and substance
satisfactory to Landlord subordinating in the manner set forth
herein, all rights, remedies and interests with respect to the
assigned Subordinated Indebtedness; and (ii) it shall not amend,
supplement, restate or replace the Subordinated Note in order to
increase the principal amount therewith to accelerate the
Maturity Date or otherwise in such a manner as to have an adverse
effect on the rights of Landlord hereunder.  Subordinated
Creditor further warrants and represents that the only
indebtedness owing by Borrower to it is the indebtedness owing
under the Axess Notes the Management Fee Agreement and the
Insurance Premium Payment and that, to the best of its knowledge
as of the date hereof, there is no default or breach with respect
to the Subordinated Note.  Subordinated Creditor specifically
warrants and represents that nothing herein contained and nothing
contained in any other instrument, document or agreement with or
in favor of Landlord constitutes a default or breach with respect
to any of such indebtedness.

          4.   Payments Received by Subordinated Creditor.  If
any payment is received by Subordinated Creditor from Borrower on
the Maturity Date with respect to the Subordinated Indebtedness
and at the time of such payment an event of default with respect
to a covenant exists, Subordinated Creditor shall receive and
hold the same in trust as trustee for the benefit of Landlord and
shall forthwith deliver such assets to Landlord in precisely the
form received (except for the endorsement or assignment by
Subordinated Creditor where necessary).  In the event of the
failure of Subordinated Creditor to make any such endorsement or
assignment to Landlord, Landlord and any of its officers or
agents are hereby irrevocably authorized to make such endorsement
or assignment on behalf of Subordinated Creditor.

          5.  Claims in Bankruptcy.  In the event of any
bankruptcy or reorganization case, assignment for the benefit of
creditors or similar proceedings commenced by or against
Borrower, Subordinated Creditor shall file all claims it may have
against Borrower, and shall direct the debtor in possession or
trustee in bankruptcy, as appropriate, to pay over to Landlord
all amounts due to Subordinated Creditor on account of the
Subordinated Indebtedness all rents payable to the Landlord under
the Lease has been paid in full.  If Subordinated Creditor fails
to file such claims as requested by Landlord, Landlord may file
such claims on Subordinated Creditor's own behalf.

          6.   Instrument Legends.  The face of the Subordinated
Note and any other instrument evidencing the Subordinated
Indebtedness or any portion thereof will be forthwith inscribed
with the following legend conspicuously indicating that payment
thereon is subordinated to the claims of Landlord pursuant to the
terms of this Agreement, and copies thereof will forthwith be
delivered to Landlord:

          "This Note and the indebtedness evidenced hereby, is
  subordinate and junior in right of payment in the manner and
  to the extent set forth in the Subordination Agreement (the
  "Subordination Agreement") dated as of February , 1996 by the
  maker and payee of this Note in favor of RSI (NJ) QRS 12-13,
  Inc. and the holder of this Note by its acceptance hereof,
  shall be bound by the Subordination Agreement, and this Note
  may be sold or otherwise transferred only in compliance with
  the conditions specified in the Subordination Agreement."

Any instrument evidencing any of the Subordinated Indebtedness or
any portion thereof which is hereafter executed will, on the date
thereof, be inscribed with the aforesaid legend.

          7.   Additional Remedies.  If Subordinated Creditor
violates any of the terms of this Agreement, in addition to any
remedies at law, in equity or otherwise, Landlord may restrain
such violation in any court of law or equity and may interpose
this Subordination Agreement as a defense in any action by
Subordinated Creditor.  Subordinated Creditor hereby irrevocably
waives any defense based on the adequacy of a remedy at law,
which might be asserted as a bar to Landlord seeking specific
performance of this Subordination Agreement.

          8.   Subordinated Creditor's Waivers.  The Senior
Indebtedness shall be deemed to have been made or incurred in
reliance upon this Agreement.  Subordinated Creditor expressly
waives all notice of the acceptance by Landlord of the
subordination and other provisions of this Agreement and agrees
that Landlord has made no warranties or representations with
respect to the execution and performance of the Lease or the
legality, validity, or enforceability, of the Lease.  Landlord
shall have no liability to Subordinated Creditor as a result of
any and all lawful actions which Landlord takes or omits to take
with respect to Borrower, the Lease or the premises demised
thereunder.

          9.   Effect of Waivers.  No waiver shall be deemed to
be made by Landlord or Subordinated Creditor of any of their
respective rights hereunder unless it is in writing signed by the
waiving party.  Each such waiver shall be a waiver only with
respect to the specific instance involved and shall in no way
impair the rights of the waiving party or the obligations of the
other party to the waiving party in any other respect at any
other time.
          10.  Information Concerning Financial Condition.

Subordinated Creditor hereby assumes responsibility for keeping
itself informed of the financial condition of Borrower and of all
other circumstances bearing upon the risk of nonpayment of the
rent payable under the Lease and the Subordinated Indebtedness.
Subordinated Creditor hereby agrees that Landlord shall have no
duty to advise it of information known to Landlord regarding such
condition or any such circumstances.

         11.   Third Party Beneficiaries.  This Agreement is
solely for the benefit of Landlord, Subordinated Creditor and
their respective representatives, successors and assigns, and
neither Borrower nor any other persons or entities are intended
to be the third party beneficiaries hereunder or to have any
right, benefit, priority or interest under, or because of the
existence of, or to have any right to enforce, this Agreement.
Notwithstanding any of the foregoing, if any third party
satisfies the obligations owing to Landlord, Landlord may assign
its rights and remedies hereunder to such third party, and such
third party shall be deemed to be Landlord for all purposes of
this Agreement. If a determination is made in favor of any third
party, including, without limitation, a trustee in bankruptcy,
that Landlord's claims, liens or security interests are invalid,
avoidable or unperfected, the subordination set forth in Section
1 hereinabove shall be deemed null and void only to the extent of
such invalidity, avoidability and imperfection.

          12.  Notices.  For the purposes of this Agreement,
written notices shall be sent by United States first class mail,
postage prepaid, addressed to the notified party at its address
set forth below its signature line or such other address
specified by the party with like notice, and shall be deemed
received three (3) Business Days after deposit in the United
States mail, on the next business day after transmittal by
nationally recognized overnight courier or on the day of
transmittal by personal delivery, telecopier, telex, cable or
other electronic communication device capable of providing a
written document.

          13.  Costs and Attorneys' Fees.  If there is any claim
or controversy litigated in any lawsuit between any of the
parties hereto in connection with this Agreement, the prevailing
parties in the lawsuit shall be entitled to recover from the
other parties their reasonable costs and attorneys' fees.

          14.  Consent to Jurisdiction; Additional Waivers.
Subordinated Creditor and Landlord each consents to the
jurisdiction of any state or federal court located within
Philadelphia County, Pennsylvania.  Subordinated Creditor waives
personal service of any and all process upon it, and consents
that all service of process be made in the manner set forth in
Section 13 of this Agreement for the giving of notices.
Subordinated Creditor and Landlord each waives, to the fullest
extent each may effectively do so, any defense or objection based
upon forum non conveniens and any defense or objection to venue
of any action instituted within Philadelphia County,
Pennsylvania.

          15.  Jury Trial Waiver.  EACH OF THE PARTIES HERETO
WAIVES ANY RIGHT TO A TRIAL BY JURY IN ANY ACTION TO ENFORCE OR
DEFEND ANY MATTER ARISING FROM OR RELATED TO THIS AGREEMENT.

          16.  Governing Law.  This Agreement has been delivered
and accepted at and shall be deemed to have been made in the
Commonwealth of Pennsylvania, and shall be interpreted, and the
rights and liabilities of the parties hereto determined, in
accordance with the internal laws (as opposed to conflicts of
laws provisions) of the Commonwealth of Pennsylvania.

          17.  Successors and Assiqns.  This Agreement shall be
binding upon and shall inure to the benefit of the parties'
respective successors and assigns, subject to the provisions
hereof.

          18.  Integrated Agreement.  This Agreement sets forth
the entire understanding of the parties with respect to the
within matters and may not be modified or amended except upon a
writing signed by all parties.

          19.  Severabilitv of Provisions.  The titles of the
Sections herein appear as a matter of convenience only and shall
not affect the construction of the terms of this Agreement.  Each
covenant contained in this Agreement shall be construed (absent
an express contrary provision therein) as being independent of
each other covenant contained herein and compliance with any one
covenant shall not (absent such an express contrary provision) be
deemed to excuse compliance with any or all other covenants.  The
determination by any court of any one covenant or provision of
this Agreement to be unenforceable, ineffective, or invalid shall
not affect the remaining terms of this Agreement, and any such
term or provision determined to be invalid, ineffective or
unenforceable shall be deemed to be severed from this Agreement.

          20.  Number, Gender, And Captions.  As used herein, the
singular shall include the plural and the plural may refer to
only the singular.  The use of any gender shall be applicable to
all genders. The captions contained herein are for purposes of
convenience only and are not a part of this Agreement.
             
          21.  Counterparts.  This Agreement may be executed in
one or more counterparts, each one of which when so executed
shall be deemed to be an original, and all of which taken
together shall constitute one and the same agreement.

     Intending to be legally bound hereby, the undersigned have
executed this Subordination Agreement the day and year first set
forth above.

                               "Subordinated Creditor"
                               AXESS CORPORATION

                               BY: /s/ Richard Giacco

                               Title: Vice President

                               Address:
                               100 interchange Boulevard
                               Newark, Delaware 19711-3549

                               "Landlord"
                               RSI (NJ) 12-13, Inc.

                               By: /s/ Howard J. Altmann

                               Title:  Senior Vice President

                               Address:
                               50 Rockefeller Center
                               Second Floor
                               New York, New York 10020

Consented and agreed to this
23 day of February, 1996:

"Borrower"
RHEOMETRIC SCIENTIFIC, INC.

By: J C Fuhrmeister

Title: V.P.


<PAGE>

                          Exhibit 10.28

 This Note, and the indebtedness evidenced hereby, is subordinate
 and junior in right of payment in the manner and to the extent
 set forth in the Subordination Agreement (the "Subordination
 Agreement") dated as of February 23, 1996 by the Maker and payee
 of this Note in favor of Fleet Capital Corporation to all Senior
 Indebtedness (as defined in the Subordination Agreement) at any
 time owed by the maker of this Note, and the holder of this
 Note, by its acceptance hereof, shall be bound by the
 Subordination Agreement, and this Note may be sold or otherwise
 transferred only in compliance with the conditions specified in
 the Subordination Agreement.

 This Note, and the indebtedness evidenced hereby, is subordinate
 and junior in right of payment in the manner and to the extent
 set forth in the Subordination Agreement (the "Lease
 Subordination Agreement") dated as of February 23, 1996 by the
 Maker and payee of this Note in favor of RSI (NJ) ORS 12-13,
 Inc. and the holder of this Note, by its acceptance hereof,
 shall be bound by the Lease Subordination Agreement, and this
 Note may be sold or otherwise transferred only in compliance
 with the conditions specified in the Lease Subordination
 Agreement.
                      AMENDED AND RESTATED
           SUBORDINATED UNSECURED WORKING CAPITAL NOTE
$6,257,972.09                       Piscataway, New Jersey

                                        February 23, 1996

     FOR VALUE RECEIVED, RHEOMETRIC SCIENTIFIC, INC., a
 corporation duly organized and validly existing under the laws
 of the State of New Jersey having its principal office at One
 Possumtown Road, Piscataway, Now Jersey 08854 (hereinafter
 referred to as the "Maker") promises to pay to the order of
 AXESS CORPORATION, a corporation duly organized and validly
 existing under the laws of the State of Delaware having its
 principal office at 100 Interchange Boulevard, Newark, Delaware
 19711-3549, its successors or assigns (hereinafter referred to
 as the "Holder"), the aggregate principal sum of SIX MILLION TWO
 HUNDRED FIFTY-SEVEN THOUSAND NINE HUNDRED SEVENTY-TWO AND 09/100
 ($6,257,972.09) DOLLARS (the "Loan"), in lawful money of the
 United States, together with all unpaid accrued interest, fees
 and other expenses, if any, as more fully set forth hereinbelow.
 This Amended and Restated Subordinated Unsecured Working Capital
 Note (the "Note") is an extension, modification, consolidation
 and replacement of the indebtedness of Maker to Holder under the
 following instruments:
       
  $1,340,000    Subordinated Term Note dated November 1, 1993,
  $1,000,000Subordinated Unsecured Working Capital Note dated
   April 14, 1994,
  $300,000  Subordinated Unsecured Working Capital Note dated
   November 23, 1994,
  $400,000  Subordinated Unsecured Working Capital Note dated
   November 23, 1994,
  $300,000  Subordinated Unsecured Working Capital Note dated
   November 23, 1994, and
  $2,400.000Subordinated Unsecured Working Capital Note dated
   April 25, 1995,
           
 which indebtedness consists of (1) the principal indebtedness
 of FIVE MILLION SEVEN HUNDRED FORTY THOUSAND AND NO/100
 ($5,740,000.00) DOLLARS, (2) accrued and unpaid interest on
 such principal Indebtedness, from the period of April 1, 1995
 through December 31, 1995, of FIVE HUNDRED SEVENTEEN THOUSAND
 NINE HUNDRED SEVENTY-TWO AND NO/100 ($517,972.09) DOLLARS
 (hereinafter referred to as the "l995 Deferred Interest
 Amount") and (3) accrued and unpaid interest on such principal
 indebtedness and the 1995 Deferred Interest Amount, from the
 period of January 1, 1996 through the date of this Note.  The
 principal amount of this Note consists of the principal
 indebtedness described in clause (1) of the preceding sentence
 and the l995 Deferred Interest Amount.  This Note is not
 intended as a new obligation of Maker but a continuation of the
 above-listed instruments on the terms set forth herein.

    1. Rate of Interest.  The Loan shall bear interest daily on
the unpaid principal sum from January 1, 1996 until payment in
full at the rate of 12% per annum (hereinafter referred to as the
"Rate of Interest").  All computations of interest shall be
calculated on the basis of a 360 day year.

     2. Payment of Principal and Interest

    (a).  Payment of Interest.  On February 29, 1996, and on the
last business day of each month thereafter until the Maturity
Date (as defined below), Maker shall pay Holder interest, monthly
in arrears, in an amount equal to the unpaid interest accruing on
the Loan to that payment date, at the Rate of Interest described
herein.  The February 29, 1996 interest payment shall include the
payment of accrued and unpaid interest on the principal amount of
this Note from January 1, 1996.

     (b). Payment of Principal

     (1)  At Maturity. The entire unpaid balance and unpaid
accrued interest due with respect to the Loan, together with any
and all other fees, expenses or sums due and owing with respect
to the Loan, if any, shall be due and payable on February 28,
1999 (hereinafter referred to as the "Maturity Date").

    (ii)  Prior to Maturity with Profits Such amount of the
principal balance of the Loan as is permitted to be paid by Maker
to Holder under the terms of Section 1(d) of the Subordination
Agreement (the terms of which are incorporated by reference
herein) shall be due and payable on the sixteenth (16th) Business
Day following the receipt by Fleet Capital Corporation of each of
Maker's annual audited financial statements (beginning with
Makers's December 31, 1995 annual audited financial statements).

    (iii) Prior to Maturity with Participation Proceeds.  Such
amount of the 1995 Deferred Interest Amount as is permitted to be
paid by Maker to Holder under the terms of Section 1(f) of the
Subordination Agreement (the terms of which are incorporated by
reference herein) shall be due and payable an the sixth (6th)
Business Day following Maker's receipt of the Participation
Proceeds (as defined in the Subordination Agreement).

    (iv)  Optional Payment Prior to Maturity.  Undersigned may
prepay the principal due under this Note, at any time, in whole
or in part, without penalty or premium, if Fleet Capital
Corporation consents to such prepayment in advance and in
writing.

      3.  Late Charge.  In the event that any payment, including,
but not limited to, interest or principal, required to be made by
Undersigned under this Note shall not be received by Holder
within five (5) days of when due, Holder may charge, and if so
charged Undersigned shall pay, a late charge of five cents
($0.05) for each dollar ($1.00) of such delinquent payment for
the purpose of defraying the expense incident to the handling of
such delinquent payment.

     4.  Tender of Payment.  Principal and interest on this Note
are payable at the principal administrative office of Holder
located in Wilmington, Delaware, or such other place as Holder
shall designate to Undersigned in writing, in any coin or
currency of the United States of America which, at the time of
payment, is legal tender for the payment of public and private
debts.  All payments on this Note shall be applied first to the
payment of interest with any balance to the payment and reduction
of principal.

    5.    Time and Method of Payment.  All sums payable to the
Holder hereunder shall be paid directly to the Holder in
immediately available funds or by certified check drawn on an
account maintained with sufficient funds at a member of the New
York Clearing House System.

    6.    Further Assurances.  Holder and Maker shall, from time
to time, execute, acknowledge and deliver, or cause to be
executed, acknowledged and delivered, such supplements hereto and
such further instruments as may reasonably be required for
carrying out the intention of or facilitating the performance of
this Note.

    7.    Notice of Default.  The Maker will notify Holder
immediately if it becomes aware of the occurrence of any Event of
Default or of any fact, condition or event that only with the
giving of notice or passage of time or both, could become an
Event of Default, or of the failure of the Maker to observe any
of its undertakings hereunder.

    8..   Events of Default.  It shall be an Event of Default
with respect to this Note and Loan upon the occurrence and
continuation uncured of any of the following events:

    (a)   Default in the payment when due of the principal of or
any interest on this Note, which, in the event of a default in
the payment of interest has not been cured by full payment within
five days of such interest due date; or

    (b)   Default in the payment when due of the principal of or
any interest due Fleet Capital Corporation, which has not been
cured fully within the applicable time period.

(c)  The dissolution of the Maker or the liquidation of all or
substantially all of the assets of the Maker;     or

(d)  The entry of a decree or order by a court having
jurisdiction adjudging the Maker a bankrupt or insolvent, or
approving a petition seeking reorganization, arrangement,
adjustment or composition of or in respect of the Maker, under
federal bankruptcy law, as now or hereafter constituted, or any
other applicable federal or state bankruptcy, insolvency or other
similar law, or appointing a receiver, liquidator, assignee,
trustee, sequestrator or other similar official of the Maker of
any substantial part of its affairs, and the continuance of any
such decree or order unstayed and in effect for a period of
ninety (90) days; or the commencement by the Maker of a voluntary
case under federal bankruptcy law, as now or hereafter
constituted, or any other applicable Federal or state bankruptcy,
insolvency, or other similar law, or the consent by it to the
institution of bankruptcy or insolvency proceedings against it,
or the filing by it of a petition or answer or consent seeking
reorganization or relief under federal bankruptcy law or any
other applicable Federal or state law, or the consent by it to
the filing of such petition or to the appointment of a receiver,
liquidator, assignee, trustee, sequestrator or similar official
of the Maker of any substantial part of its property, or the
making by it of an assignment for the benefit of creditors.


    9.    Remedies Upon Event of Default.  Upon each occurrence
of an Event of Default and at any time during the continuation
thereof (unless the principal of this Note shall already have
become and be due and payable), the Holder, by notice in writing
given to the Maker, may declare the entire principal of the Note
then outstanding to be due and payable immediately, and upon any
such declaration the same shall become and be due and payable
immediately, anything herein contained to the contrary
notwithstanding.

    10.   No Notices.  In order to entitle Holder to exercise any
remedy available to Holder under this Note, it shall not be
necessary for Holder to give any notice, other than such notice
as may be expressly required in this Note.

    11. Agreement to Pay Attorneys' Fees and Expenses.  Maker
agrees to pay or cause to be paid upon demand and to save Holder
harmless against liability for the payment of all reasonable out-
of-pocket expenses, including but not limited to fees and
expenses of counsel for Holder, incurred by Holder from time to
time (1) arising in connection with the preparation, execution,
delivery and performance of this Note and any documents,
instruments or transaction pursuant to or in connection herewith,
(ii) relating to any requested amendments, waivers or consents to
this Note or any such documents or instruments and (iii) arising
in connection with Holder's enforcement or preservation of rights
under this Note or any such documents or instruments, including
but not limited to such expenses as may be incurred by Holder in
the collection of an outstanding amount.  Any such sums not paid
by Maker upon demand shall accrue interest at the rate set forth
in Paragraph 1 hereof.

    12.   No Additional Waiver Implied by One Waiver.  In the
event any agreement contained in this Note should be breached by
Maker and thereafter waived by the Holder, such waiver shall be
limited to the particular breach so waived and shall not be
deemed to waive any other breach hereunder.

    13.   Waiver.  Maker and all other parties who at any time
may be liable herein in any capacity, jointly and severally,
waive presentment demand for payment, protest and notice of
dishonor of this Note, and authorize Holder without notice, but
only with the consent of Maker, to grant extensions in the time
of payment of and reduction or increase in the rate of interest
an any moneys owing on this Note.

14. JURY TRIAL: JURISDICTION: AND SERVICE OF PROCESS.  MAKER
HEREBY WAIVES TRIAL BY JURY IN ANY LITIGATION IN ANY COURT WTH
RESPECT TO, IN CONNECTION WTH OR ARISING OUT OF THIS NOTE OR ANY
INSTRUMENT, DOCUMENT OR GUARANTY DELIVERED PURSUANT HERETO OR
THERETO, OR THE VALIDITY, PROTECTION, INTERPRETATION,
ADMINISTRATION, COLLECTION OR ENFORCEMENT HEREOF OR THEREOF, OR
ANY OTHER CLAIM OR DISPUTE HEREUNDER OR THEREUNDER.  Maker hereby
irrevocably consents to the jurisdiction of the Superior Court of
the State of New Jersey for the County of Middlesex and County of
Essex, and the United States District Court for the District of
New Jersey in connection with any action or proceeding arising
out of or relating to this Note or any document, instrument or
guaranty delivered pursuant hereto or thereto.  In any such
litigation, Maker waives personal service of any summons,
complaint or other process and agree that the service thereof may
be made by registered mail directed to it at its chief executive
office set forth herein, or designated in writing pursuant to
this Note, or in any other manner permitted by the rules of
either of said Courts.  The provisions of this Paragraph are a
material inducement for Holder accepting this Note.

    IN WITNESS WHEREOF, Maker has caused this Note to be duly
executed and delivered all as of the day and year first above
written.

[SEAL]
                            Rheometric Scientific, Inc.



Attest   J C Fuhrmeister                By:  Alan R Eschbach
Title:     A.S./V.P.                    Title:  Exec. V.P.


<PAGE>
                          Exhibit 10.29
                                
                       PURCHASE AGREEMENT



THIS PURCHASE AGREEMENT ("Agreement") is made as of the 23rd day
of February, 1996, by and between NatWest Bank N.A., a banking
association organized and existing under the laws of the United
States of America, with a location at 175 Water Street, New York,
New York ("NatWest") and Rheometric Scientific, Inc., a
corporation of the State of New Jersey, with a location at One
Possumtown Road, Piscataway, New Jersey 08854 ("Rheometric").

                       W I T N E S S E T H


     WHEREAS, RSI (NJ) QRS 12-13, Inc. ("QRS) is indebted to
NatWest in the original principal amount of three million three
hundred thousand ($3,300,000.00) dollars as evidenced by that
certain Mortgage Note to be executed and delivered to NatWest
contemporaneously herewith (the "Note"); and

     WHEREAS, all of QRS's obligations to NatWest under the Note
are secured by a certain Mortgage, Security Agreement and
Assignment of Leases and Rents, of even date herewith (the
"Mortgage"), encumbering property commonly known as One
Possumtown Road, Piscataway, New Jersey (the "Property"), which
Property QRS leases to Rheometric; and

     WHEREAS, as a condition to NatWest's making the loan to QRS
evidenced by the Note, NatWest and Rheometric have agreed that
Rheometric shall purchase an interest in the loan, on the terms
and conditions set forth herein; and

     WHEREAS, the parties wish to memorialize the terms of their
agreements by this writing,

     NOW, THEREFORE, for and in consideration of the mutual
covenants herein contained and other good and valuable
consideration, receipt of which is hereby acknowledged, it is
agreed as follows:


     1.(a)  NatWest hereby sells and assigns to Rheometric, and
Rheometric hereby purchases from NatWest, an interest (the
"Purchased Interest") in the Note, the Mortgage, the Property and
all other instruments and agreements relating to (collectively
the "QRS Documents"), and collateral securing, the obligations of
QRS to NatWest (collectively, the "QRS Loan"), which Purchased
Interest shall at all times be subordinate as to payment to the
interest retained by NatWest (the "Seller's Share") in the QRS
Loan on the terms set forth herein and the amount of which
Purchased Interest shall be, at any time of the determination
thereof, an amount equal to the aggregate consideration paid by
Rheometric to NatWest hereunder.

     (b)  Rheometric shall be the absolute owner of the Purchased
Interest.  This Agreement constitutes a sale of the Purchased
Interest and shall in no way be construed as a loan by Rheometric
to NatWest or as creating any other relationship.

     (c)  NatWest shall hold possession of and legal title to the
QRS Loan and the QRS Documents and all collateral in NatWest's
name solely to service the equitable interests of Rheometric and
NatWest therein, which interests are and shall at all times be
deemed to be separate and apart.  Rheometric shall be the holder
of an equitable interest in the QRS Loan and the QRS Documents as
contemplated by Section 541 of the Bankruptcy Code (11 USC
Section 541) or as applicable under any other law.

     (d)  Nat West shall mark its books and records, including
any of its computer records, to show the Purchased Interest in
the QRS Loan and the financial statements and other records of
NatWest shall show as its interest, only such percentage of the
QRS Loan as has not been acquired by Rheometric, from time to
time pursuant to this Agreement.

     2.  NatWest hereby acknowledges receipt from Rheometric of
the sum of $861,434.00 as the initial amount of Rheometric's
Purchased Interest.  From and after the date hereof, and until
the entire Seller's Share of the QRS Loan is indefeasibly paid in
full:

          (a)  all amounts paid on account of the outstanding
principal balance of the QRS Loan shall be paid to NatWest and
applied, first, to reimburse NatWest for any costs or fees
incurred in preserving, protecting or recovering out of the
Property and, second, in payment of the Seller's Share;

          (b)  all amounts paid on account of interest on the
outstanding principal balance of the QRS Loan shall be paid to
NatWest and shall be accounted for as follows:

               (i)  the portion of interest paid which is
allocable to interest on the principal amount of the Seller's
Share shall be retained by Seller as such interest; and

               (ii) that portion of the interest paid which is
allocable to the principal amount of the Purchased Interest shall
be deemed to be paid by Rheometric to NatWest in payment of, and
NatWest shall thereupon automatically be deemed to have sold and
conveyed to Rheometric in consideration thereof, an additional
interest in the QRS Loan in the amount of such payment which when
aggregated with the sums previously paid to NatWest pursuant to
this Agreement, shall be deemed the Purchased Interest; and

          (c)  the payments made by Rheometric (but not by any
third party, including, without limitation, QRS) to NatWest to
obtain the release from the Mortgage of any portion of the
Property, pursuant to that certain Property Release Agreement
being entered into contemporaneously herewith among Rheometric,
QRS and NatWest, shall be deemed to be paid by Rheometric to
NatWest in payment of, and NatWest shall thereupon automatically
be deemed to have sold and conveyed to Rheometric in
consideration thereof, an additional interest in the QRS Loan in
the amount of such payment, which, when aggregated with the sums
previously paid to NatWest pursuant to this Agreement, shall be
deemed the Purchased Interest.

     3.   Until NatWest has been paid the Seller's Share, in
full, NatWest shall service, administer and monitor the QRS Loan
and the collateral security therefor, without charge or fee to
Rheometric, and shall have the sole and exclusive right, without
notice to or consent of Rheometric, to exercise all rights,
privileges and options under the QRS Documents, including,
without limitation, the right to:

          a.   Exercise its credit judgment as to
               making any advances which may be
               required to protect the mortgagee's
               interest in the Property;

          b.   Amend or modify the QRS Loan and the QRS
               Documents, except with respect to a
               change in the applicable interest rate,
               the amortization schedule, or  the
               maturity date of the QRS Loan and with
               respect to the discharge of the Mortgage
               or the release or return of any other
               instrument or document, all of which
               shall not be done without Rheometric's
               prior written consent, which shall not
               be unreasonably withheld, conditioned or
               delayed;

          c.   Waive nonperformance by QRS or any
               default or Event of Default under the
               QRS Documents;
          
          d.   Enforce or refrain from enforcing its
               rights and remedies under the QRS
               Documents; and
          
          e.   Compromise claims by or against QRS, as
               contemplated by the terms of the QRS
               Documents with respect to the Property
               at any time.

Upon payment of the entire Seller's Share, together with all
accrued interest, fees and costs, if any Rheometric shall
undertake the servicing, administration and monitoring of the QRS
Loan and the QRS Documents to the extent that the Purchased
Interest is not repaid upon such payment to NatWest.  Upon such
event, NatWest shall deliver to Rheometric the original QRS
Documents together with such instruments of assignments, copies
of records of payment and such other information and documents as
Rheometric may reasonably request in order to allow Rheometric to
receive payments and, if necessary, to commence appropriate
proceedings to collect the QRS Loan.

     4.   Realization on any of the collateral security for the
QRS Loan by NatWest, including but without limitation, the sale
or other disposition of the Property, shall be treated as
collections or repayment on the QRS Loan to be applied first for
the benefit of NatWest in such order as NatWest may elect, with
any excess to be applied for the benefit of Rheometric, as
Rheometric may elect with respect to the Purchased Interest, all
as set forth in Section 2. hereof..

     7.   All out of pocket costs and expenses in connection with
the enforcement of the QRS Loan, and the QRS Documents and rights
in the Property or any other collateral security (including,
without limitation, expenditures to preserve and protect same)
shall be shared by the parties hereto in their respective pro
rata shares in the QRS Loan and shall be deemed added to the
Seller's Share and the Purchased Interest.  To the extent such
costs and expenses are subsequently recovered from QRS or
realized from the sale or other disposition of the Property or
other collateral security for the QRS Loan, they shall then be
credited to NatWest and Rheometric, each in their pro rata share.

     8.   NatWest assumes no responsibility or liability, express
or implied, for, and shall not be deemed to have made any
covenant, warranty or representation, express or implied, with
respect to the existing or future solvency of, financial worth or
responsibility of QRS, or with respect to the collectibility,
enforceability, legality, validity, genuineness, subsistence or
value of the QRS Documents, the Property or any other collateral
security or in respect of the payment or enforcement of any of
the foregoing; or with respect to the truth or correctness of any
report, standard or certificate given by QRS in connection with
the QRS Loan or any collateral security therefore.  To induce
NatWest to sell Rheometric the Purchased Interest, and in
consideration of NatWest doing so, Rheometric represents and
warrants to NatWest that Rheometric has independently made its
own determination as to the creditworthiness of QRS.  THE
PURCHASED INTEREST IS PURCHASED AT FULL RISK TO RHEOMETRIC.

     9.   (a)  NatWest shall exercise such care as it deems
appropriate in administering, servicing and monitoring the QRS
Loan.  NatWest may rely upon the advice of counsel concerning
legal matters and upon any written statements which it believes
to be genuine or to have been presented by a proper person or
entity and shall not be required to make any inquiry concerning
the performance by QRS of any of its obligations or liabilities.

          (b)  Except as resulting from a breach in complying
with the terms of this Agreement, NatWest shall have no liability
whatsoever to Rheometric.

     10.  In the event NatWest is required, for any reason, to
refund or repay QRS or any other party, all or any portion of any
principal, interest or other payment upon the QRS Loan, after the
Seller's Share has been paid in full, Rheometric shall
immediately remit to NatWest, on demand, an amount equal to the
lesser of: (i) the amount of the payment so required to be so
refunded or repaid by NatWest, or (ii) the amount of the payments
theretofore received by Rheometric on account of the Purchased
Interest.

     11.  No amount paid by Participant hereunder shall be
construed as a loan by Rheometric to NatWest.  It is expressly
agreed that the purchase herein described is at full risk and
Rheometric shall look only to payments received and collected by
NatWest from QRS or to the Property or other collateral security
for repayment of the Purchased Interest, and, in connection with
the sale of the Purchased Interest, the parties do not intend to
purchase and sell a security as contemplated by the Securities
Act of 1933, as amended or the Securities Exchange Act of 1934,
as amended or the rules and regulations thereunder.

     12.  NatWest shall have the option to repurchase the
Purchased Interest at any time upon giving Rheometric not less
than two (2) days prior written notice, by payment to Rheometric
of the amount of the Purchased Interest reflected on the books
and records of NatWest as of the date of such repurchase.

     13.  Rheometric shall not sell, assign, transfer or pledge
all or any portion of its Purchased Interest, or its rights or
obligations hereunder, without the prior written consent of
NatWest , provided, however, that NatWest hereby acknowledges
that Rheometric has granted a lien on the Purchased Interest to
Fleet Capital Corporation contemporaneously herewith..

     14.  Any notice or other communication required or permitted
hereunder ("Notice") shall be in writing and shall be deemed to
have been given if personally delivered to the person designated
to receive notice hereunder, of if deposited with a recognized
overnight carrier or with the United States Postal Service,
postage prepaid, certified, return receipt requested and shall be
deemed received upon such personal in hand delivery, or one day
after deposit with such overnight carrier or three days after
deposit with the United States Postal Service, and if addressed
as follows or to such other address as one party shall give the
other party Notice:

          If to:    NatWest Bank N.A.
               175 Water Street
               New York, New York 10038
               Attn.:  Douglas J. MacInnes, Vice President

          If to:    Rheometric Scientific, Inc.
               One Possumtown Road
               Piscataway, New Jersey 08854
               Attn:  John C. Fuhrmeister, Chief Financial
Officer

     15.  No modification or waiver of any provision of this
Purchase Agreement shall be binding or enforceable unless in
writing and signed by the party against whom enforcement is
sought.

     16.  THE PARTIES HERETO HEREBY WAIVE THEIR RIGHT TO A TRIAL
BY JURY IN ANY LITIGATION RELATING TO THE SUBJECT MATTER OF THIS
PURCHASE AGREEMENT, THE QRS LOAN AND/ OR THE QRS DOCUMENTS.

     17.  This Purchase Agreement shall be governed by and
construed in accordance with the laws of the State of New Jersey.
The parties hereto hereby consent to the jurisdiction of the
State Courts of and the Federal District Courts located in the
State of New Jersey.

     18.  No rights are intended to be created hereunder or
hereby for the benefit of QRS or any other third-party
beneficiary.  No joint venture shall be deemed to have been
created between the parties by virtue of the existence of this
Purchase Agreement.

     19.  This Purchase Agreement shall be binding upon and
accrue to the benefit of the successors and assigns of the
parties hereto.

     20.  Rheometric hereby acknowledges receipt of copies of the
QRS Documents (if requested by the Rheometric)

     21.  This Purchase Agreement may be signed in counterparts,
each of which, when taken together, shall be deemed but one and
the same instrument.

     IN WITNESS WHEREOF, the undersigned have caused these
presents to be signed by their proper corporate officers and
sealed with their seals as of the day and year first written
above.

ATTEST                             Rheometric Scientific, Inc.



By:   /s/ J C Fuhrmeister                    By:  /s/ Alan R.
Eschbach
     John C. Fuhrmeister,                         Alan C.
Eschbach,
     Assistant Secretary                     Executive Vice
President



                                   NatWest Bank, N.A.



                                   By:  /s/ Douglas J. MacInnes
                                        Douglas J. MacInnes,
                                        Vice President
<PAGE>





                                                       Exhibit 24





Consent of Independent Accountants




The Board of Directors
Rheometric Scientific, Inc.:



We  consent to the incorporation by reference in the registration
statement of Rheometric Scientific, Inc. and Subsidiaries on Form
S-8  (File No. 33-26238) of our report dated April 15,  1996,  on
our audits of the consolidated financial statements of Rheometric
Scientific,  Inc. and Subsidiaries as of December  31,  1995  and
1994  and  for the years then ended December 31, 1995, 1994,  and
1993, which report is included in this Annual Report on Form  10-
K.









Wayne, Pennsylvania
April 15, 1996




<TABLE> <S> <C>

<ARTICLE> 5
<LEGEND>
This schedule contains summary financial information extracted from the year
ended December 31, 1995 Form 10-K and is qualified in its entirety by reference
to such 10-K.
</LEGEND>
       
<S>                             <C>
<PERIOD-TYPE>                   YEAR
<FISCAL-YEAR-END>                          DEC-31-1995
<PERIOD-END>                               DEC-31-1995
<CASH>                                           1,364
<SECURITIES>                                         0
<RECEIVABLES>                                   14,492
<ALLOWANCES>                                         0
<INVENTORY>                                      8,579
<CURRENT-ASSETS>                                25,999
<PP&E>                                          21,348
<DEPRECIATION>                                  11,505
<TOTAL-ASSETS>                                  40,093
<CURRENT-LIABILITIES>                           16,869
<BONDS>                                          5,233
                                0
                                          0
<COMMON>                                            13
<OTHER-SE>                                      10,875
<TOTAL-LIABILITY-AND-EQUITY>                    40,093
<SALES>                                         41,244
<TOTAL-REVENUES>                                41,244
<CGS>                                           22,137
<TOTAL-COSTS>                                   22,137
<OTHER-EXPENSES>                                16,641
<LOSS-PROVISION>                                     0
<INTEREST-EXPENSE>                               1,703
<INCOME-PRETAX>                                    466
<INCOME-TAX>                                        75
<INCOME-CONTINUING>                                391
<DISCONTINUED>                                       0
<EXTRAORDINARY>                                      0
<CHANGES>                                            0
<NET-INCOME>                                       391
<EPS-PRIMARY>                                     0.03
<EPS-DILUTED>                                     0.03
        

</TABLE>


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