VILLAGE GREEN BOOKSTORE INC
DEF 14A, 1995-08-04
MISCELLANEOUS SHOPPING GOODS STORES
Previous: VILLAGE GREEN BOOKSTORE INC, 8-K, 1995-08-04
Next: CHOICE DRUG SYSTEMS INC, 8-K/A, 1995-08-04






                                  SCHEDULE 14A
                                 (Rule 14a-101)

                     Information Required in Proxy Statement

                            SCHEDULE 14A INFORMATION

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


Filed by the Registrant [x]

Filed by a party other than the Registrant [ ]

Check the appropriate box:

[ ] Preliminary Proxy Statement         [ ] Confidential, for Use of the Com-
                                            mission Only (as permitted by
                                            Rule 14a-6(e)(2))

[X] Definitive Proxy Statement

[ ] Definitive Additional Materials

[ ] Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-12

                       THE VILLAGE GREEN BOOKSTORE, INC.
- --------------------------------------------------------------------------------
                   (Name of Registrant as Specified in its Charter)


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

Payment of Filing Fee (Check the appropriate box):

[ ] $125 per Exchange Act Rules 0-11(c)(1)(ii), 14A-6(i)(1), or
    14a-6(i)(2)

[ ] $500 per each  party to the  controversy  pursuant  to  Exchange  Act Rule
    14a-6(i)(3).

[ ] Fee computed on table below per Exchange Act Rules 14a-6(i)(4)
    and 0-11

    1)  Title of each class of securities to which transaction applies:


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


        --------------------------------------------------------------
    3)  Per unit  price  of  other  underlying  value  of  transaction  computed
        pursuant to Exchange Act Rule 0-11:


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


<PAGE>


    4)  Proposed maximum aggregate value of transaction:


        --------------------------------------------------------------
    5)  Total fee paid:


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

[X] Fee paid previously with preliminary materials.

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

     1) Amount previously Paid:


        --------------------------------------------------------------
     2) Form, Schedule or Registration Statement No.:


        --------------------------------------------------------------
     3) Filing Party:


        --------------------------------------------------------------
     4) Date Filed:


                                       -2-


<PAGE>


                        THE VILLAGE GREEN BOOKSTORE, INC.

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

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

                         TO BE HELD ON SEPTEMBER 7, 1995

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


     NOTICE IS HEREBY GIVEN that the 1995 Annual Meeting of  Shareholders of The
Village Green Bookstore,  Inc. (the "Company") will be held on September 7, 1995
at 10:00 a.m.  local  time,  at The  Rochester  Plaza  Hotel,  70 State  Street,
Rochester, New York 14614, for the following purposes:

     (i)     to elect the list of  nominees  for  election as  Directors  of the
             Company;

     (ii)    to ratify the  appointment  of the  accounting  firm of  Deloitte &
             Touche LLP as the Company's independent accountants;

     (iii)   to approve an amendment to the Company's  1993 Stock Option Plan to
             increase shares  available for grant from 200,000 shares to 400,000
             shares;

     (iv)    to approve the Company's reincorporation from New York to Delaware;
             and

     (v)     to transact such other  business as may properly be brought  before
             the meeting.

     The  foregoing  items of  business  are more fully  described  in the Proxy
Statement accompanying this Notice.

     Only  shareholders  of record at the close of business on July 31, 1995 are
entitled to notice of, and to vote at, the meeting and any adjournments thereof.

     The Board of Directors unanimously  recommends that shareholders vote "FOR"
(i) the election of the list of nominees as  Directors of the Company;  (ii) the
ratification  of the  appointment  of  Deloitte  & Touche  LLP as the  Company's
independent  accountants  for the fiscal year ended January 28, 1996;  (iii) the
amendment to the Company's 1993 Stock Option Plan to increase  shares  available
for  grant  from  200,000  shares  to  400,000  shares;  and (iv) the  Company's
reincorporation from New York to Delaware.

     You are cordially invited to attend the meeting in person. Even if you plan
to attend the meeting, however, you are requested to mark, sign, date and return
the accompanying proxy as soon as possible.



                                        BY ORDER OF THE BOARD OF DIRECTORS

                                        John W. Borek
                                        Secretary

Rochester, New York
August 4, 1995

================================================================================
                             YOUR VOTE IS IMPORTANT

     To ensure your representation at the meeting, you are urged to mark, sign,
date and return the enclosed proxy as promptly as possible in the
postage-prepaid envelope enclosed for that purpose. To revoke a proxy, you must
submit to the Secretary of the Company, prior to voting, either a signed
instrument of revocation or a duly executed proxy bearing a date or time later
than the proxy being revoked. If you attend the meeting, you may vote in person
even if you previously returned a proxy.
================================================================================


<PAGE>


                        THE VILLAGE GREEN BOOKSTORE, INC.
                               1357 Monroe Avenue
                            Rochester, New York 14618

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

                         ANNUAL MEETING OF SHAREHOLDERS

                                SEPTEMBER 7, 1995
                            ------------------------

                                 PROXY STATEMENT

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


     The  accompanying  proxy is  solicited  by the  Board of  Directors  of The
Village Green Bookstore, Inc. (the "Company"), to be voted at the Annual Meeting
of  Shareholders  of the Company to be held on  September  7, 1995 at 10:00 a.m.
Eastern Daylight Time, at the Rochester Plaza Hotel, 70 State Street, Rochester,
New York  14614  (the  "Annual  Meeting"),  for the  purposes  set  forth in the
accompanying Notice of Annual Meeting of Shareholders and described therein, and
at any adjournments thereof.

     This proxy  statement is being  furnished to shareholders of the Company in
connection  with the  solicitation  of proxies by the Board of Directors for the
Annual Meeting to:

     (i)     elect  the  list of  nominees  for  election  as  Directors  of the
             Company;

     (ii)    ratify the  appointment of the accounting firm of Deloitte & Touche
             LLP as the Company's independent accountants;

     (iii)   approve an  amendment  to the  Company's  1993 Stock Option Plan to
             increase shares  available for grant from 200,000 shares to 400,000
             shares; and

     (iv)    approve the Company's reincorporation from New York to Delaware.

     The record date for determining  shareholders of record eligible to vote at
the Annual Meeting is July 31, 1995.

     This  proxy  statement  and  the  accompanying  proxy  are  being  sent  to
shareholders  commencing  on or  about  August  4,  1995.  In  addition  to  the
solicitation of proxies by mail,  regular  officers and employees of the Company
may  solicit  the return of proxies by mail,  telephone,  telegram  or  personal
contact. The Company will pay the cost of soliciting proxies in the accompanying
form. The Company will reimburse brokers or other persons holding stock in their
names  or in the  names of their  nominees  for  their  reasonable  expenses  in
forwarding proxy material to beneficial owners.


================================================================================
IMPORTANT -

           IF YOU WISH TO VOTE IN PERSON, YOU MUST ATTEND THE MEETING
                             IN ROCHESTER, NEW YORK.

================================================================================


<PAGE>


                    VOTING RIGHTS AND SOLICITATION OF PROXIES


Record Date and Share Ownership

     The Board of  Directors  of the  Company has fixed the close of business on
July 31,  1995 as the  record  date for the  determination  of the  shareholders
entitled to receive  notice of, and to vote at, the Annual  Meeting (the "Record
Date").  The only outstanding class of stock of the Company is its Common Stock.
On the Record Date,  there were  approximately  3,741,255 shares of Common Stock
issued and outstanding.

Proxies and Revocation of Proxies

     All duly  executed  proxies in the enclosed form are solicited by the Board
of Directors of the Company in order to provide each  shareholder an opportunity
to vote on all matters  scheduled to come before the Annual Meeting,  whether or
not the shareholder  attends in person. All proxies received prior to the Annual
Meeting pursuant to this  solicitation  will be voted except as to matters where
authority to vote is specifically  withheld or the holder has elected to abstain
and,  where a choice  is  specified  as to the  proposal,  they will be voted in
accordance  with such  specification.  In the  absence of  specific  directions,
properly  executed  proxies  will be voted (i) "FOR" the election of the list of
nominees  as  Directors  of the  Company;  (ii)  "FOR" the  ratification  of the
appointment  of Deloitte & Touche LLP as the Company's  independent  accountants
for the fiscal year ended  January 28,  1996;  (iii) "FOR" the  amendment to the
Company's  1993 Stock Option Plan to increase  shares  available  for grant from
200,000 shares to 400,000 shares;  and (iv) "FOR" the Company's  reincorporation
from New York to Delaware.

     Any  shareholder  giving a proxy has the power to revoke the proxy prior to
its  exercise.  A proxy may be revoked (a) by delivering to the Secretary of the
Company at or prior to the Annual  Meeting an instrument of revocation or a duly
executed  proxy  bearing a date or time later than the date or time of the proxy
being  revoked or (b) at the Annual  Meeting if the  shareholder  is present and
elects to vote in person.  Mere  attendance at the Annual Meeting will not serve
to revoke a proxy.

Quorum and Voting

     The presence at the Annual  Meeting,  in person or by proxy, of the holders
of a majority of the total number of shares of Common Stock  outstanding  on the
Record Date constitutes a quorum for the transaction of business by such holders
at the Annual  Meeting.  Each share of Common Stock,  the only securities of the
Company entitled to vote at the Annual Meeting,  will be entitled to one vote at
such Annual Meeting.  There are no cumulative  voting rights with respect to the
Common Stock.

     Directors  are  elected by a plurality  of votes cast.  A majority of votes
cast is  required  to ratify  the  appointment  of  Deloitte & Touche LLP as the
Company's independent  accountants and to approve the amendment to the Company's
1993 Stock Option Plan. However, two-thirds of votes cast is required to approve
the  Company's  reincorporation  in  Delaware.  Under the law of New  York,  the
Company's state of  incorporation,  "votes cast" at a meeting of shareholders by
the holders of shares entitled to vote are  determinative  of the outcome of the
matter subject to vote. Abstentions,  broker non-votes,  and withheld votes will
not be considered  "votes cast" based upon the Company's  understanding of state
law requirements and the Company's Certificate of Incorporation and Bylaws.

Other Proposals

     The  Board is  unaware  of any  matter  other  than the  foregoing  that is
expected to be presented for  consideration at the Annual Meeting.  However,  if
other matters properly come before the Annual Meeting,  the persons named in the
accompanying proxy intend to vote thereon in accordance with their judgment.


                                        2


<PAGE>


         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT


     The following table sets forth the beneficial  ownership of Common Stock as
of July 31, 1995 of (a) each  Director  and nominee for  election as a Director,
(b) each  executive  officer,  and (c) each  person  known by the Company to own
beneficially more than five percent of the Company's  outstanding  Common Stock.
The Company believes that,  except as otherwise stated,  the beneficial  holders
listed  below have sole  voting and  investment  power  regarding  the shares of
Common Stock reflected as being beneficially owned by them.

                            Shares Beneficially Owned
                            -------------------------

                                                 Number              Percent
                                                  of                   of
Name and Address(1)                             Shares(2)            Shares
- -------------------                             ---------            ------
Raymond C. Sparks                               150,000(3)            3.85%
Steven B. Sands                                 379,000(4)           10.07%
John P. Holmes                                  130,000(5)            3.47%
John W. Borek                                    20,100(6)            0.53%
Michael S. Smith(7)                                 --                  --
Martin S. Sands(8)                              379,000(9)           10.07%
Sands Brothers & Co., Ltd.(8)                   260,000               6.95%
Mark Kalimian(10)                               229,000(11)           5.96%
All Directors and Executive
   Officers as a Group
   (5 persons)                                  679,100(12)          17.28%

- ----------

(1)  Unless otherwise indicated, the address of each of the persons listed below
     is 1357 Monroe Avenue, Rochester, New York 14618.

(2)  Shares of Common Stock that an  individual  or group has a right to acquire
     within 60 days  pursuant  to the  exercise  of  options,  warrants or other
     rights are  deemed to be  outstanding  for the  purpose  of  computing  the
     percentage  ownership of such individual or group, but are not deemed to be
     outstanding  for  computing  the  percentage  ownership of any other person
     shown in the  table.  Does not  include  200,000  shares  of  Common  Stock
     purportedly  issuable  to  Robert  Todd  Investment  Group,  Inc.  ("Todd")
     pursuant to a December  1989  agreement  between Todd and the Company.  The
     Company does not believe that Todd has performed any obligations under said
     agreement and, therefore, is not entitled to said shares.

(3)  Includes  103,500  shares of Common Stock subject to exercise by Mr. Sparks
     in connection with non-qualified  stock options and 46,500 shares of Common
     Stock subject to exercise by Mr.  Sparks in accordance  with the 1987 Stock
     Option Plan.  Does not include  30,000  shares of Common  Stock  underlying
     options which Mr. Sparks does not have the right to acquire  within 60 days
     from the date of this proxy statement.

(4)  Includes (i) 260,000  shares of Common Stock held by Sands  Brothers & Co.,
     Ltd. ("Sands  Brothers");  and (ii) an aggregate of 99,500 shares of Common
     Stock  and  19,500  Redeemable  Warrants  owned  by  four  private  limited
     partnerships which Mr. Steven B. Sands may be deemed to control. Mr. Steven
     B. Sands is the brother of Mr. Martin S. Sands.

(5)  Includes  80,000 shares of Common Stock  beneficially  owned by Mr. Holmes'
     wife. Mr. Holmes disclaims  beneficial ownership of all shares owned by his
     wife.

(6)  Includes  20,000 shares of Common Stock subject to exercise by Mr. Borek in
     accordance  with the 1987 Stock Option Plan. Does not include 30,000 shares
     of Common Stock underlying  options which Mr. Borek does not have the right
     to acquire within 60 days from the date of this proxy statement.

(7)  The address of Mr. Michael S. Smith is c/o H.J.  Meyers & Co.,  Inc.,  1895
     Mount Hope Avenue, Rochester, New York 14620.

(8)  The address of Mr. Martin S. Sands is c/o Sands Brothers,  101 Park Avenue,
     New York, New York, 10178.

(9)  Includes  (i) 260,000  shares of Common Stock held by Sands  Brothers;  and
     (ii) an aggregate of 99,500  shares of Common Stock and 19,500  immediately
     exercisable  Redeemable Warrants owned by four private limited partnerships
     which Mr. Martin S. Sands may be deemed to control.  Mr. Martin S. Sands is
     the brother of Mr. Steven B. Sands.


                                        3


<PAGE>


(10) The address of Mr. Mark Kalimian is c/o Abington Holding, 950 Third Avenue,
     New York, New York 10022.

(11) Includes 100,000 shares underlying a warrant held by Mr. Kalimian.

(12) Consists of Raymond C. Sparks,  John W. Borek,  Steven B. Sands and John P.
     Holmes.  Also  includes  Michael S.  Smith,  the  nominee  for  election as
     Director.


                                        4


<PAGE>


                       PROPOSAL I - ELECTION OF DIRECTORS


     A board of five  Directors  will be elected  at the  Annual  Meeting by the
holders of Common Stock, to hold office until their successors have been elected
and qualified.  It is intended that, unless  authorization to do so is withheld,
the proxies  will be voted "FOR" the  election of the  Director  nominees  named
below.  Each nominee has  consented to be named in this Proxy  Statement  and to
serve as a Director if elected.  However,  if any nominee shall become unable to
stand  for  election  as a  Director  at the  Annual  Meeting,  an event not now
anticipated by the Board, the proxy will be voted for a substitute designated by
the Board.

     The  nominees  are listed below with brief  statements  of their  principal
occupation  and  other  information.  A  listing  of  the  nominees'  beneficial
ownership  of Common  Stock  appears  on the  preceding  pages  under  "SECURITY
OWNERSHIP  OF CERTAIN  BENEFICIAL  OWNERS AND  MANAGEMENT."  All of the nominees
listed below  currently are Directors,  except for Mr. Michael S. Smith. On June
27, 1995,  the Board of  Directors,  pursuant to  authority  vested in it by the
Company's  Bylaws,  created  a fifth  seat on the  Board.  Mr.  Smith  has  been
nominated  by the  Board  of  Directors  to  fill  the  vacancy  created  by the
establishment of the fifth seat on the Board.

<TABLE>
<CAPTION>
Name of Nominees                     Age             Director Since                 Principal Occupation
- ----------------                     ---             --------------                 --------------------
<S>                                  <C>             <C>                            <C>                      
Raymond C. Sparks                    45              June 1993                      Chairman of the Board,
                                                                                    President, Chief
                                                                                    Executive Officer,
                                                                                    Treasurer, Chief
                                                                                    Financial Officer and
                                                                                    Chief Operating Officer
                                                                                    of the Company

Steven B. Sands                      36              June 1993                      Co-Chairman and Chief
                                                                                    Executive Officer of
                                                                                    Sands Brothers & Co.,
                                                                                    Ltd.

John W. Borek                        46              December 1986                  Vice President of
                                                                                    Marketing and Secretary
                                                                                    of the Company

John P. Holmes                       57              October 1993                   Managing Director of
                                                                                    Sands Brothers & Co.,
                                                                                    Ltd.

Michael S. Smith                     41              n/a                            Managing Director of
                                                                                    H.J. Meyers & Co., Inc.
</TABLE>

     The term of office of each person elected as a Director will continue until
the Company's  next Annual  Meeting of  Shareholders  or until his successor has
been elected.

     Raymond  C.  Sparks  became the  Company's  President,  Chairman  and Chief
Executive  Officer  on June 28,  1993.  Mr.  Sparks  has  eight  years of public
accounting  experience in South Africa with Ernst & Young and later, with Webb &
Company.  Since  1979,  Mr.  Sparks has  concentrated  in the  retail  industry,
primarily in supermarket and specialty stores, in both operational and financial
capacities.  Mr.  Sparks  was the Chief  Operating/Financial  Officer of Burke &
Burke (New York) in 1991. Mr. Sparks was Vice President of Conston  Corporation,
an apparel retailer located in Philadelphia before he joined the Company in June
1993. Mr. Sparks holds the professional  qualification  of Chartered  Accountant
(C.A.(S.A.)),  and was awarded a Bachelor of Commerce  (with  honors)  degree in
Financial Accounting by the University of Cape Town, South Africa.


                                        5


<PAGE>


     John W. Borek has been a Director of the Company since 1986.  Mr. Borek has
been  Vice-President  of  Marketing  and  Merchandise  since  1986.  He has been
employed by the Company since 1982.

     Steven B. Sands  became a Director  of the  Company on June 28,  1993.  Mr.
Sands has been engaged in the  investment  banking  business  since 1980.  Since
1990,  Mr.  Sands has been  Co-Chairman  and Chief  Executive  Officer  of Sands
Brothers & Co.,  Ltd.,  an investment  banking firm.  Mr. Sands is a director of
Semi-Conductor Packaging Materials Co. (semiconductor  components manufacturer),
Digital Solutions,  Inc. (payroll and related services),  Command Security Corp.
(security   guards),   Wholesale   Cellular   USA,  Inc.   (cellular   telephone
distributor),  Financing for Science  International,  Inc. (scientific equipment
leasing) and IWI Holding Limited (jewelry design, manufacture and distribution),
each a publicly traded company.

     John P. Holmes has been a Director of the Company  since  October 29, 1993.
Mr.  Holmes has been a Managing  Director of Sands  Brothers & Co.,  Ltd.  since
January 1993.  Mr. Holmes has been engaged in the  investment  banking  business
since 1962 and also is a private investor.

     Michael S. Smith is the  Managing  Director  of  Corporate  Finance at H.J.
Meyers & Co., Inc. (f/k/a Thomas James  Associates,  Inc.) ("H.J.  Meyers"),  an
investment banking firm which acted as the managing underwriter of the Company's
1995 public  offering.  Mr. Smith serves on the Board of Directors of The Bhirud
MidCap Growth Fund, a publicly  traded mutual fund. Mr. Smith has been with H.J.
Meyers  since May 1991,  and from 1987 until 1991 was an  attorney  with the law
firm of  Harter,  Secrest,  & Emery.  Mr.  Smith  received a B.A.  from  Cornell
University and a J.D. from Cornell University School of Law.

     The Board of  Directors  held 21 meetings in the fiscal year ended  January
29, 1995 ("Fiscal Year 1995"),  including  written consents in lieu of meetings.
All  members  of the Board of  Directors  attended  at least 75  percent  of the
aggregate number of meetings of the Board of Directors.

     Each Director is elected for a period of one year at the  Company's  Annual
Meeting of  shareholders  and serves until his  successor is duly elected by the
shareholders.  Officers are elected by and serve at the  discretion of the Board
of Directors.  Directors of the Company  currently  receive no compensation  for
their service as a Director.

     The  Board of  Directors  does not have a  standing  audit,  nominating  or
compensation  committee.  The Stock Option  Committee (the  "Committee")  of the
Board of Directors held one meeting in Fiscal Year 1995. The Committee currently
consists of Messrs.  John P. Holmes and Steven B. Sands. If elected to the Board
of Directors, Mr. Michael S. Smith is expected to be appointed to the Committee.

     The Board of Directors  unanimously  recommends that the shareholders  vote
"FOR" the election as Directors of the nominees listed above.


                                        6


<PAGE>


                               EXECUTIVE OFFICERS


         The executive officers of the Company are as follows:

<TABLE>
<CAPTION>
                                                                                                Executive
                                                       Position(s) with the                     Officer of the
Name                                 Age               Company                                  Company Since
- ----                                 ---               -------                                  -------------
<S>                                  <C>               <C>                                      <C> 
Raymond C. Sparks                    45                Chairman of the Board of                 June 1993
                                                       Directors, President,
                                                       Chief Executive Officer,
                                                       Treasurer, Chief
                                                       Financial Officer and
                                                       Chief Operating Officer

John W. Borek                        46                Director, Vice President                 June 1986
                                                       of Marketing and
                                                       Merchandise and
                                                       Secretary
</TABLE>

     Additional  information  regarding  Messrs.  Raymond C.  Sparks and John W.
Borek is  included  in the  preceding  pages  under  "PROPOSAL  I - ELECTION  OF
DIRECTORS."


                             EXECUTIVE COMPENSATION


Summary Compensation Table

     The following table discloses the  compensation  for the persons who served
as the Company's  Chief Executive  Officer during Fiscal Year 1995,  January 30,
1994 ("Fiscal Year 1994"),  and January 31, 1993 ("Fiscal Year 1993").  No other
executive  officer of the Company had total  compensation  in excess of $100,000
for the Fiscal Years 1995, 1994 and 1993.

                                            SUMMARY COMPENSATION TABLE


<TABLE>
<CAPTION>
                                                           Annual Compensation                       Long-Term Compensation
- ------------------------------------------------------------------------------------------------------------------------------------
Name and Principal Position         Fiscal           Salary*         Bonus           Other         Securities         All
                                    Year              ($)             ($)            Annual        Underlying         Other
                                    ending                                           Compen-       Options (#)        Compen-
                                    1/29-30-31                                       sation                           sation
                                                                                      ($)                               ($)
- ------------------------------------------------------------------------------------------------------------------------------------
<S>                                 <C>              <C>             <C>             <C>           <C>                <C>     
Raymond C. Sparks                   1995             $100,096        $0              (1)            30,000            $ 20,400
- ------------------------------------------------------------------------------------------------------------------------------------
Raymond C. Sparks, CEO              1994             $ 72,596        $0              (1)           150,000            $0
since June 28, 1993
- ------------------------------------------------------------------------------------------------------------------------------------
Paul Adams, CEO                     1994             $ 70,192        $0              (2)                 0            $0
until June 28, 1993
- ------------------------------------------------------------------------------------------------------------------------------------
Paul Adams, CEO                     1993             $104,403        $0              (2)                 0            $0
====================================================================================================================================
</TABLE>

     (1)  Other  annual  compensation  for Mr.  Sparks,  including  the use of a
Company car and health insurance  benefits is not reported because the aggregate
of such  amounts  does not exceed  the  lesser of $50,000 or 10% of Mr.  Sparks'
annual salary and bonus for the periods indicated.

     (2) Other annual  compensation  for Mr. Adams,  which included the use of a
Company car,  health  insurance  benefits,  and a store charge  account,  is not
reported  because the  aggregate  of such  amounts does not exceed the lesser of
$50,000 or 10% of Mr. Adams'  annual  salary and bonus for the years  indicated.
Mr.  Adams also  receives  rent from the Company as  landlord  of the  Company's
flagship store located at 766 Monroe Avenue, Rochester, New York.

     The  foregoing  table  does not give  effect to  compensation  which may be
deemed to have been made to Steven B. Sands,  a director of the Company,  in his
capacity as a control person


                                        7


<PAGE>


of Sands  Brothers & Co.,  Ltd. in connection  with the Company's  June 1993 and
April  1994  private   placements.   See  "Certain   Relationships  and  Related
Transactions."

     The following table provides  information  with respect to individual stock
options granted during Fiscal Year 1995 to each of the named executive  officers
(the "Named Executives").


                        OPTION GRANTS IN LAST FISCAL YEAR
<TABLE>
<CAPTION>

=============================================================================================================
                              Number of
                              Securities             Percent of Total
                              Underlying             Options Granted
                              Options Granted        to Employees in        Exercise or Base
                              (1) (#)                Fiscal Year            Price                  Expiration
      Name                                                                  ($/Sh)                 Date
- -------------------------------------------------------------------------------------------------------------
<S>                           <C>                    <C>                    <C>                    <C>  
Raymond C. Sparks             30,000                 26.5%                  $3.875                 12/31/99
- -------------------------------------------------------------------------------------------------------------
John W. Borek                 30,000                 26.5%                  $3.875                 12/31/99
=============================================================================================================
</TABLE>

     (1) These  options were  granted  during  Fiscal Year 1995  pursuant to the
Company's 1993 Stock Option Plan.  Each of Messrs.  Sparks' and Borek's  options
will vest as follows:  25,000 on December  31, 1995 and 5,000 on  September  15,
1996.

     The  following  table  sets  forth  information  concerning  the  value  of
unexercised  stock options held by the Named  Executives as of January 29, 1995.
No stock options were exercised by the Named Executives in Fiscal Year 1995.


                 AGGREGATE OPTION EXERCISES IN LAST FISCAL YEAR
                        AND FISCAL YEAR END OPTION VALUES
<TABLE>
<CAPTION>
=====================================================================================================================
                                                                     Number of Securities        Value of Unexercised
                                                                     Underlying                  In-the-Money Options
                                                                     Unexercised Options         at Fiscal Year End
                                                                     at Fiscal Year End          (1)
                              Shares
                              Acquired on         Value              Exercisable/                Exercisable/
Name                          Exercise (#)        Realized ($)       Unexercisable               Unexercisable
- ---------------------------------------------------------------------------------------------------------------------
<S>                           <C>                 <C>                <C>                         <C>        
Raymond C. Sparks             --                  N/A                150,000 / 30,000            $313,500/ -
- ---------------------------------------------------------------------------------------------------------------------
John W. Borek                 --                  N/A                20,000 / 30,000             $43,600/ -
=====================================================================================================================
</TABLE>

     (1) Year-end  values for  unexercised  in-the-money  options  represent the
positive  spread  between the exercise price of such options (in the case of Mr.
Sparks,  $1.97,  and in the  case of Mr.  Borek,  $1.88  (the  weighted  average
exercise  price of Mr.  Borek's  options)  and the  year-end  market  value (the
average of the closing bid and asked  prices of the  Company's  Common  Stock on
January 27, 1995, or $4.06.

The  Company  does not have a stock  appreciation  rights  plan,  any  long-term
compensation plan, or any pension plan requiring funding.

Employment Agreements

     On June 28, 1993, the Company entered into an employment agreement with Mr.
Raymond C.  Sparks,  who  became the  Company's  President,  Chairman  and Chief
Executive Officer on that date. This agreement, which has a term of three years,
provides for a base annual salary of $125,000, with salary increases and bonuses
to be  determined  by the Board of  Directors  in its  discretion.  In addition,
pursuant to Mr. Sparks' employment  agreement,  the Company has advanced $17,153
to Mr.  Sparks  during  the  current  fiscal  year for  expenses  related to the
relocation  of Mr.  Sparks and his family to the  Rochester,  New York area.  On
April 21, 1995, Mr. Sparks reimbursed the Company for this advance.


                                        8


<PAGE>


     On June 28, 1993 the Company entered into a one year  employment  agreement
with  Mr.  John W.  Borek,  the  Company's  Vice  President  for  Marketing  and
Merchandise,  Secretary and a Director of the Company.  This agreement  provided
for an annual  salary of $60,000.  Mr. Borek  currently  has an oral  employment
arrangement with the Company at an annual salary of $60,000.


                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

     On June 28,  1993 (the "1993  Closing  Date"),  the Company  consummated  a
private placement (the "1993 Private  Placement") of 20 units with 34 investors,
including four investors  affiliated with Mr. Steven B. Sands, a Director of the
Company,  in the aggregate  amount of $2 million,  each unit consisting of (i) a
7.5%  senior  secured  subordinated  note in the  principal  amount  of  $90,000
(collectively,  the "1993  Notes") and (ii) 20,000  shares of Common  Stock at a
purchase  price of $0.50 per  share.  To secure the  obligations  under the 1993
Notes, the Company granted a security  interest in substantially  all the assets
of the  Company  and  pledged  the  capital  stock  in  each  of  the  Company's
subsidiaries in favor of the investors of the 1993 Private  Placement.  The 1993
Notes were retired from a portion of the net  proceeds of the  Company's  Public
Offering and such security interests and pledges were released at such time.

     Sands Brothers & Co., Ltd. ("Sands  Brothers") acted as placement agent for
the 1993 Private Placement. Mr. Sands is a principal of Sands Brothers. Mr. John
P. Holmes, a Director of the Company,  is a Managing Director of Sands Brothers.
In addition to receiving a ten (10%) percent sales  commission  ($200,000) and a
three (3%) percent expense allowance ($60,000),  on the 1993 Closing Date, Sands
Brothers  received,  directly  and as  nominee  for  certain  of its  employees,
warrants to purchase  500,000  shares of Common Stock,  at an exercise  price of
$0.50 per share.  On the 1993 Closing Date, the closing bid and asked prices for
the  Common  Stock as  reported  by NASDAQ  were $1 13/16 and $2 1/8 per  share,
respectively.   These  warrants  were  exercisable  for  five  years  commencing
September  27,  1993.  On July 28,  1993,  Sands  Brothers  divided  up  215,000
Placement  Agent Warrants  among certain of its  employees.  On the 1993 Closing
Date,  the Company  also agreed to pay Sands  Brothers a graduated  finder's fee
consisting of 5% of the first $1 million of  consideration;  4% on the second $1
million; 3% on the third $1 million; 2% on the fourth $1 million;  and 1% on the
fifth $1 million  and  above,  in the event that  Sands  Brothers  originates  a
merger, acquisition,  joint venture or other transaction to which the Company is
a party,  which  transaction  is consummated by June 28, 1996. As of the date of
this Annual Report, Sands Brothers has not identified any acquisition  candidate
for the  Company.  On the 1993 Closing  Date,  the Company also granted to Sands
Brothers the right of first refusal to underwrite or place any public or private
sale of debt or equity securities (excluding sales to employees) of the Company,
any subsidiary or successor of the Company or any of the principal  shareholders
of the Company  through June 28, 1996.  Sands Brothers waived its right of first
refusal with respect to the Company's 1995 public offering.

     In  connection  with the 1993 Private  Placement,  Paul Adams  resigned his
positions as the Company's President,  Chief Executive Officer,  Chief Operating
Officer,  Chief  Financial  Officer,  Treasurer  and  Chairman  of the  Board of
Directors, and as an officer and Director of each of the Company's subsidiaries.
He was replaced in such  capacities  by Raymond C.  Sparks.  The Company and Mr.
Adams entered into a one-year  employment  agreement pursuant to which Mr. Adams
served as Manager of Real Estate Operations and received a salary of $50,000 per
annum. Such agreement expired on June 28, 1994.

     In order  to  induce  Sands  Brothers  to  proceed  with  the 1993  Private
Placement, on the 1993 Closing Date, the Company and Mr. Paul Adams entered into
an  affiliate  agreement  (the  "Affiliate  Agreement")  pertaining  to  certain
transactions  and  relationships  between the Company and Mr. Adams. The Company
believes that the transactions  contemplated by the Affiliate  Agreement were as
favorable to the Company as could have been obtained in  arms-length  negotiated
transactions with unaffiliated third parties. Under the Affiliate Agreement, Mr.
Adams,  among other  things,  (a) granted to the Company an option to repurchase
186,500  shares of common  stock at an  exercise  price of $1.00 per share  (the
"Adams Option"); (b) granted to the Company an option to purchase real property


                                        9


<PAGE>


(the "Option to Purchase"),  which secured certain other  obligations  under the
Affiliate  Agreement;  and (c) agreed to assume  liability  for $68,000 in loans
made during Fiscal Year 1993 to Penfield  Realty  Holding Co.,  Inc.  ("Penfield
Realty") and William  Yager as Penfield  Realty's  sole  shareholder  and former
officer  of the  Company  (the  "Yager  Loans"),  if  such  Yager  Loans  become
uncollectible  after reasonable legal and collection efforts and notice is given
to Mr.  Adams.  As security  for this  obligation,  Mr.  Adams  delivered to the
Company a collateral  assignment of mortgage pertaining to certain real property
of which Mr. Adams is the mortgagee,  up to the sum of $83,000 (the  "Collateral
Assignment").

     On October 27, 1993,  the Company  obtained a judgment  with respect to the
Yager Loans in the amount of $88,597.62 (the "Yager Judgment").  Notwithstanding
reasonable legal and collection efforts undertaken by the Company,  the judgment
remained  unsatisfied  and the Company  accordingly  sent notice to Mr. Adams on
March 25, 1994.  In a series of letters  from Mr. Adams and/or his counsel,  Mr.
Adams has claimed that the Company improperly pursued its remedies against Yager
and Penfield Realty,  and as such, denied his obligation to assume liability for
the Yager Loans under the Affiliate Agreement.

     On March 31, 1995,  the Company  entered  into an agreement  with Mr. Adams
(the "Adams Agreement") in order to resolve certain disputes with respect to (i)
the Affiliate Agreement (including, without limitation, the payment of the Yager
Loans) and (ii) their  relationship  as landlord  and tenant with respect to the
premises  located at 746-766  Monroe  Avenue,  Rochester,  New York (the "Monroe
Avenue Premises"), under a lease dated January 20, 1986, as amended (the "Monroe
Avenue Lease").

     Under the terms and conditions provided for in the Adams Agreement, (i) the
parties  terminated  the  Affiliate  Agreement;  (ii) the Company  exercised its
option with Adams and acquired 186,500 shares of the Company's Common Stock held
by Adams at an exercise  price of $186,500,  which  exercise price was offset by
the repayment by Adams of $83,000, representing full payment of the Yager Loans,
resulting  in the net  payment  from  the  Company  to Adams  in the  amount  of
$103,500;  (iii) the  Collateral  Assignment of Mortgage  Agreement  between the
parties dated June 28, 1993, which secured Adams'  obligation to repay the Yager
Loans was terminated;  (iv) the Option to Purchase Real Property Agreement dated
June 28, 1993 between the parties,  which secured certain of Adams'  obligations
under the  Affiliate  Agreement,  was  terminated;  (v) the  parties  executed a
Further Modification  Agreement to the Monroe Avenue Lease; (vi) the parties and
Lyndon  Guaranty  Bank of New  York,  the new  mortgagee  of the  Monroe  Avenue
Premises,  executed a Subordination,  Non-Disturbance and Attornment  Agreement;
and (vii) Adams executed and delivered general releases in favor of the Company,
its board of  directors  and  executive  officers and its  subsidiaries  and the
Company,  its board of directors  and  executive  officers and its  subsidiaries
executed and  delivered  general  releases in favor of Adams.  In addition,  the
Company assigned the Yager Judgment in favor of Adams.

     In connection with the 1993 Private Placement, Ms. Jessie Lazeroff tendered
her resignation as a Director of the Company and its subsidiaries. Mr. Steven B.
Sands was elected to the Board of Directors  to fill the vacancy  created by Ms.
Lazeroff's  resignation.  Pursuant to an agreement between the Company and Sands
Brothers,  the Board of Directors of the Company nominated John P. Holmes as the
Company's fourth  Director.  Mr. Holmes was elected to the Board of Directors of
the Company at the Company's Annual Meeting of Shareholders on October 29, 1993.

     On March 31, 1994,  Sands  Brothers  exercised all of the  Placement  Agent
Warrants  which it held on such  date and was  issued  285,000  shares of Common
Stock. Mr. Holmes held 130,000  Placement Agent Warrants,  which he exercised on
March 31, 1994 and was issued  130,000  shares of Common Stock.  An aggregate of
487,900  Placement  Agent Warrants have been  exercised  since March 31, 1994 by
Sands  Brothers and certain of its employees.  A Registration  Statement on Form
S-3 covering the 400,000 shares of Common Stock comprising a portion of the 1993
Private  Placement  units and the 500,000 shares of Common Stock  underlying the
Placement  Agent Warrants was declared  effective by the Commission on March 17,
1994.


                                       10


<PAGE>


     On April 28, 1994, the Company  consummated a private  placement (the "1994
Private  Placement")  with 37  investors  with  respect to an  aggregate of $1.2
million Principal Amount 7% Convertible  Senior  Subordinated  Debentures of the
Company (the "Debentures") due two years from the date of issuance,  convertible
into shares of the Common Stock at any time prior to maturity, unless previously
redeemed,  at an initial  conversion  price of $5.00 per share.  Sands  Brothers
acted as placement  agent in the sale of the Debentures and received a placement
fee of 8% ($96,000) for placing the Debentures plus a 2% non-accountable expense
allowance ($24,000).

     The  Debentures  are  expressly  senior in right of payment to all  Company
obligations (but subordinated to the payment of any future bank or institutional
indebtedness up to $1 million).  The Debentures are  redeemable,  in whole only,
from time to time at the option of the  Company at a  redemption  price equal to
100% of the principal  amount thereof plus accrued  interest,  provided that the
Debentures may not be redeemed prior to maturity unless, during any period of 20
consecutive trading days ending within 30 days prior to the giving of the notice
of  redemption,  the market  price for the Common  Stock is at least 125% of the
conversion  price, or $6.00 per share.  The shares of Common Stock issuable upon
conversion of the  Debentures  have been  registered  pursuant to a registration
statement on Form S-3 which was declared effective by the SEC on March 15, 1995.

     In September  1994, the Company issued 100,000 shares of Common Stock and a
warrant  exercisable  for 100,000  shares of Common Stock to Mr. Mark  Kalimian.
Such  100,000  shares and the  shares  underlying  Mr.  Kalimian's  warrant  are
registered  under a registration  statement on Form S-3 initially filed with the
Securities   and   Exchange   Commission   on  January  11,  1995  (the  "Resale
Prospectus").  The Company has entered into an agreement  with Mr.  Kalimian,  a
principal  shareholder of the Company,  whereby in consideration of Mr. Kalimian
waiving his  registration  rights,  and agreeing to certain "lock up" provisions
requested by H.J. Meyers,  the leading  underwriter of the Company's 1995 public
offering,  the Company  reserved a portion of the net proceeds of the  Company's
1995 public offering  towards the payment to Mr. Kalimian of any amount by which
the net proceeds of the entire  100,000 shares of Common Stock that are actually
sold by Mr. Kalimian under the Resale Prospectus are less than $300,000.  On May
15,  1995,  the Company  agreed to reduce the exercise  price of Mr.  Kalimian's
warrant from $4.00 to $2.25, the fair market value of the Company's Common Stock
on such date.

     John Borek,  an officer and  Director of the  Company,  owed $22,787 to the
Company as of January 30, 1994.  This advance was  non-interest  bearing through
the year ended January 30, 1994,  and during the current  fiscal year is bearing
interest at the rate of nine (9%)  percent  per annum.  Although  Mr.  Borek has
agreed to  reimburse  the Company for such amounts not later than June 30, 1995,
such amounts are still  outstanding as of the date of this Proxy  Statement.  On
March 3, 1994,  the Board of  Directors of the  Company,  by unanimous  consent,
resolved that it would be the policy of the Company not to extend  further loans
to any officers or Directors of the Company.

     On March 23, 1995, the Company  consummated a public offering  through H.J.
Meyers  resulting in net proceeds to the Company of  $5,163,500.  Sands Brothers
acted as a selected  dealer in connection  with the public offering and received
aggregate selling concessions of $52,500. Pursuant to the underwriting agreement
between the  Company  and H.J.  Meyers,  the Board of  Directors  of the Company
nominated  Michael S. Smith, a designee of H.J.  Meyers,  as the Company's fifth
Director.

     On March 21, 1995, the SEC declared  effective a Registration  Statement on
Form S-3 containing a "market making" prospectus. This prospectus may be used by
Sands Brothers in connection with offers and sales in market-making transactions
in the Common Stock and Redeemable  Warrants of the Company.  Sands Brothers may
act as a  principal  or  agent  in  such  transactions.  Sands  Brothers  has no
obligation to make a market in the Common Stock and Redeemable  Warrants and may
discontinue its market-making activities at any time without notice, in its sole
discretion.


                                       11


<PAGE>


     Officers,  Directors  and holders of five percent or more of the  Company's
outstanding  capital  stock have agreed that they will not sell any shares owned
by them (or  subsequently  acquired  under any  option,  warrant or  convertible
security  owned prior to the 1995 public  offering) for periods  ranging from 45
days to eighteen months from March 15, 1995,  without H.J. Meyers' prior written
consent,  provided,  however, that certain limited partnerships  affiliated with
Steven  B.  Sands,  a  Director  of the  Company,  are not  subject  to any such
restrictions.  In addition,  of the 440,000  shares of Common  Stock  registered
under the Resale Prospectus,  (i) 240,000 shares issuable upon conversion of the
Debentures are subject to "hold-back"  arrangements with the Company pursuant to
which they may not be resold  until  September  15, 1995  without  H.J.  Meyers'
consent;  (ii) 100,000 shares  underlying a warrant held by Mark D. Kalimian,  a
principal  shareholder,  are  subject to a lock-up  agreement  with H.J.  Meyers
pursuant to which Mr.  Kalimian may not resell any of such shares until December
15, 1995 without H.J.  Meyers'  consent;  and (iii)  100,000  shares held by Mr.
Kalimian  are  immediately  available  for resale  under the Resale  Prospectus,
subject,  however,  to a 1,000 share per day limitation  imposed by H.J.  Meyers
until December 15, 1995 (which  limitations  may be waived by H.J. Meyers in its
sole discretion).

     All future  transactions and/or loans between the Company and its officers,
Directors and 5%  shareholders  will be on terms no less favorable than could be
obtained  from  independent  third parties and will be approved by a majority of
the independent, disinterested directors of the Company.

Compliance with Section 16(a) of the Securities Exchange Act of 1934

     Section 16(a) of the Securities Exchange Act of 1934 requires the Company's
officers  and  directors,  and  persons  who own  more  than  ten  percent  of a
registered  class  of the  Company's  equity  securities,  to  file  reports  of
ownership and changes in ownership with the  Securities and Exchange  Commission
(the "SEC").  Officers,  directors and greater than ten percent shareholders are
required by SEC  regulations  to furnish the Company  with copies of all Section
16(a) forms they file.

     Based  solely on its review of the copies of such forms  received by it, or
written  representations  from certain reporting persons that no Forms 3, 4 or 5
were required for those  persons,  the Company  believes  that,  except for G.L.
Wilson  Building Co.  ("Wilson  Co."),  during  Fiscal Year 1995,  its officers,
directors,  and greater than  ten-percent  beneficial  owners  complied with all
applicable Section 16(a) filing requirements.  The Company believes that no Form
3 was filed by Wilson Co. or any officer, director or beneficial owner thereof.


                                       12


<PAGE>


                  PROPOSAL II - RATIFICATION OF APPOINTMENT OF
                         INDEPENDENT PUBLIC ACCOUNTANTS


     The Board  believes  it  appropriate  to  submit  for  ratification  by the
shareholders  its  selection  of  Deloitte  & Touche LLP as  independent  public
accountants  for the  Company  for the fiscal  year  ending  January  28,  1996.
Deloitte & Touche LLP served as the  Company's  independent  public  accountants
since September 3, 1993, prior to which time Michael F. Cronin, C.P.A. served as
independent  accountant  for the Company since the fiscal year ended January 31,
1988.

     The  reports  of Michael  F.  Cronin,  C.P.A.  on the  Company's  financial
statements for Fiscal Year 1993 and fiscal year ending January 31, 1992 ("Fiscal
Year 1992") did not contain an adverse  opinion or a disclaimer of opinion,  and
were not  qualified  or modified as to  uncertainty,  audit scope or  accounting
principles.  During  Fiscal  Years 1992 and 1993,  and  through  the date of Mr.
Cronin's dismissal,  there were no disagreements between the Company and Michael
F. Cronin, C.P.A. on any matter of accounting principles or practices, financial
statement disclosure, or auditing scope or procedure, which were not resolved to
the satisfaction of Michael F. Cronin, C.P.A.

     During  Fiscal  Years 1992 and 1993 and  through  the date of Mr.  Cronin's
dismissal,  the  Company did not  consult  with  Deloitte & Touche LLP as to the
application  of accounting  principles to a specified  transaction,  the type of
audit opinion that might be rendered on the Company's financial statements,  the
subject  matter of a  disagreement  (although no  disagreements  have arisen) or
reportable event with the former auditor.

     A representative  of Deloitte & Touche LLP is expected to be present at the
Annual Meeting. The representative will have the opportunity to make a statement
if he  desires  to do  so,  and  is  expected  to be  available  to  respond  to
appropriate questions.

     In the event of a negative note, the Board of Directors will reconsider its
selection.

     The Board of Directors  unanimously  recommends that the shareholders  vote
"FOR" the  ratification  of Deloitte & Touche LLP as the  Company's  independent
public accountants for the current fiscal year.


                                       13


<PAGE>


PROPOSAL III - AMENDMENT TO THE 1993 STOCK OPTION PLAN


     A proposal to approve an amendment to the Company's  1993 Stock Option Plan
(the "1993 Plan") will be presented to shareholders  at the Annual Meeting.  The
description  of the 1993 Plan and the  proposed  amendment  set forth below is a
summary and does not purport to be complete,  and is subject to and qualified in
its  entirety by  reference  to the text of the 1993 Stock  Option Plan  itself.
Copies  of the 1993  Stock  Option  Plan are  available  for  inspection  at the
principal  executive  offices of the Company and will be sent to shareholders of
the Company upon written request.

The 1993 Stock Option Plan

     In September 1993, the Company adopted the 1993 Plan which provided for the
grant by the Company of options to purchase up to an aggregate of 200,000 shares
of the Company's  authorized but unissued Common Stock (subject to adjustment in
certain cases, including stock splits, recapitalizations and reorganizations) to
officers, directors, employees and consultants of the Company.

     The 1993 Plan is administered by the Board of Directors or the Stock Option
Committee (the "Committee"),  such Committee  currently  consisting of Steven B.
Sands and John P. Holmes, who are "disinterested  persons" within the meaning of
Rule 16b-3 promulgated under the Securities  Exchange Act of 1934 (the "Exchange
Act").  The Committee has the authority to select the  recipients of options and
determine  the  terms of  options  granted  under  the 1993  Plan.  The Board of
Directors may, in its discretion,  reserve to itself any or all of the authority
and  responsibility  of the  Committee  with  respect  to awards of  options  to
employees  who are not subject to  liability  under the Exchange Act at the time
any such responsibility is exercised.

     Options  granted under the 1993 Plan may be either  incentive stock options
within the meaning of the Internal Revenue Code, as amended,  ("Incentive  Stock
Options"),  or options that do not qualify as  Incentive  Stock  Options  ("Non-
Qualified Stock Options"). The exercise price per share of Common Stock under an
Option will be established  by the Committee in its sole  discretion at the time
of grant;  provided,  however, that with respect to Incentive Stock Options, the
Option  Price will not be less than the fair market value of the Common Stock at
the time the Option is granted, and with respect to Non-Qualified Stock Options,
the Option  Price will not be less than  eighty-five  (85%)  percent of the fair
market value of the Common Stock at the time the Option is granted.  Options may
be exercised in whole or in part at such time or times as will be  determined by
the Committee and set forth in the applicable option agreement,  except that the
term of any Option will not be longer than ten years from the date of its grant.
Options will be exercised  in  accordance  with  procedures  established  by the
Committee. Options are nontransferable other than by will or the laws of descent
and  distribution,  or pursuant  to a qualified  domestic  relations  order,  as
defined in the Code and the Employee  Retirement Income Security Act of 1974, as
amended.

     Except as otherwise  permitted by the Code, the aggregate fair market value
(determined  as of the time the  Option is  granted)  of the  Common  Stock with
respect to which any  Incentive  Stock Option may be  exercisable  for the first
time by the grantee in any calendar year (under the 1993 Plan or any other stock
option  plan of the  Company  or any or  subsidiary  thereof)  will  not  exceed
$100,000.

     No Incentive  Stock Option may be granted to an individual who, at the time
the Option is granted, owns, directly or indirectly,  stock possessing more than
ten percent  (10%) of the total  combined  voting power of all classes of Common
Stock of the Company or of any subsidiary thereof, unless such Option (i) has an
Option  price of at least 110  percent  of the fair  market  value of the Common
Stock on the date of the grant of such Option and (ii) cannot be exercised  more
than five years after the date it is granted.  The  Committee  may grant options
under the 1993 Plan to any  officer,  Director,  employee or  consultant  of the
Company or its subsidiaries,  who is not a member of the Committee. Directors of
the Company who are not also  officers or employees  are not eligible for awards
under the 1993


                                       14


<PAGE>


Plan. There currently are two executive officers of the Company who are eligible
for the grant of options under the 1993 Plan.

     The  aggregate  number of shares of  Common  Stock  which may be  purchased
pursuant to options  granted under the 1993 Plan, the number of shares of Common
Stock  covered by each  outstanding  Option,  and the price per share thereof of
each such Option will be appropriately adjusted, if necessary,  for any increase
or decrease in the number of outstanding shares of Common Stock resulting from a
stock split or other  subdivision or  consolidation of shares of Common Stock or
for other capital adjustments or payments of stock dividends or distributions or
other increases or decreases in the outstanding  shares of Common Stock effected
without receipt of consideration by the Company.  Subject to any required action
by the  shareholders,  if the Company will be the surviving  corporation  in any
merger or consolidation, any Option granted will cover the securities to which a
holder of the number of shares of Common  Stock  covered by the  unexercised  or
invested portion of the Option would have been entitled pursuant to the terms of
the merger or consolidation.

     Options to purchase up to an aggregate of 163,250  shares of the  Company's
authorized  but unissued  Common Stock  (subject to adjustment in certain cases,
including stock splits,  recapitalizations  and reorganizations) are outstanding
under the 1993 Plan. The Company has an effective registration statement on Form
S-8 under the Securities Act covering up to an aggregate of 300,000 shares under
the 1993 Plan and the Company's 1987 Stock Option Plan  permitting the resale of
shares issued under such Plans by  affiliates  and  nonaffiliates  in the public
market without  restriction under the Securities Act.  However,  the Company has
agreed  with H.J.  Meyers not to issue any options  under the 1993 Stock  Option
Plan that will either vest,  or whose  underlying  shares of Common Stock may be
resold under the Form S-8, prior to September 15, 1996.

     Under the Internal  Revenue Code of 1986,  as amended,  the recipient of an
incentive  stock option does not  generally  recognize  taxable  income upon the
grant and  exercise  of the option and the  employer  cannot  deduct the related
compensation  expense.  While the exercise of an Incentive Stock Option does not
result  in  current  taxable  income,  there  are  implications  with  regard to
alternative minimum tax ("AMT").  When calculating income for AMT purposes,  the
amount is equal to the fair  market  value of the shares on the date of exercise
less the purchase  price.  The  recipient  has a taxable event only at the later
sale or distribution of the option stock, using the original option price as the
basis  for  determining   gain.  If,  however,   the  recipient   engages  in  a
disqualifying  disposition of the option stock,  the recipient will recognize as
income at that time the  difference  between the  exercise  price and the option
stock fair market  value at the time of option  exercise  and the  employer  may
deduct that amount as compensation expense.

The Proposed Amendment

     The 1993 Plan currently  authorizes a total of 200,000 shares. The Board of
Directors has approved, and recommends that the shareholders approve, a proposal
to increase the number of shares of Common Stock  available  for issuance  under
the 1993 Plan from 200,000 to 400,000 shares.  As of July 31, 1995,  options for
163,250  shares have been granted under the 1993 Plan. As of that date, the last
sale price of the Common  Stock on the  NASDAQ  Small-Cap  Market was $3.125 per
share.

     The Board  believes  that in order to enable  the  Company to  continue  to
attract and retain  personnel  of the highest  caliber,  provide  incentive  for
officers,  directors,  key  employees  and other key  personnel  and continue to
promote the well being of the Company, it is in the best interest of the Company
and  its  shareholders  to  provide  to  officers,   directors,  key  employees,
consultants  and other  independent  contractors  who perform  services  for the
Company,  through the granting of stock options,  the opportunity to participate
in the value and  appreciation in value of the Company's Common Stock. The Board
has found  that the  grant of  options  under  the 1993 Plan has  proven to be a
valuable tool in attracting and retaining key  employees.  It believes that such
authority, in view of the Company's proposed expansion plans, should be expanded
to increase the number of options which may  be granted under the 1993 Plan. The


                                       15


<PAGE>


Board believes that such authority (i) will provide the Company with significant
means to attract and retain talented personnel, (ii) will result in saving cash,
which  otherwise  would be required to maintain  currently  key  employees,  and
adequately attract and reward key personnel, and (iii) consequently,  will prove
beneficial to the Company's ability to be competitive.

Shareholder Vote Required to Approve the Proposal

     The approval by a majority of the votes present and entitled to vote at the
Annual  Meeting  is  required  to approve  an  increase  in the number of shares
available for issuance pursuant to the 1993 Plan.

THE BOARD OF DIRECTORS  UNANIMOUSLY  RECOMMENDS THAT THE SHAREHOLDERS VOTE "FOR"
THE AMENDMENT TO THE 1993 STOCK OPTION PLAN.


                                       16


<PAGE>


                    PROPOSAL IV - REINCORPORATION IN DELAWARE


General

     The  Board of  Directors  has  unanimously  approved,  and  recommends  for
shareholder  approval,  the change of the Company's state of incorporation  from
New York to  Delaware,  which also will  result in the ability of the Company to
issue  preferred  stock.  The  transaction  will not result in any change in the
business,   management,  assets,  liabilities  or  net  worth  of  the  Company.
Reincorporation  in Delaware will allow the Company to take advantage of certain
provisions  of the  corporate  laws of  Delaware,  while  the  ability  to issue
preferred stock will afford the Company additional  financial  flexibility.  The
purposes and effects of the proposed transaction are summarized below.

     In order to effect the Company's  reincorporation in Delaware,  the Company
will be merged into a newly  formed,  wholly owned  subsidiary  incorporated  in
Delaware.  The Delaware  subsidiary has not engaged in any activities  except in
connection  with the proposed  transaction.  The mailing address of the Delaware
subsidiary's  principal  executive offices and its telephone number are the same
as those of the  Company.  As part of its approval  and  recommendations  of the
Company's reincorporation in Delaware, the Board has approved, and recommends to
the  shareholders  for their  adoption and  approval,  an Agreement  and Plan of
Merger (the  "Reincorporation  Agreement") pursuant to which the Company will be
merged  with  and  into  the  Delaware   subsidiary.   The  full  texts  of  the
Reincorporation Agreement and the Certificate of Incorporation and Bylaws of the
successor  Delaware  corporation  under which the  Company's  business  would be
conducted after the merger are set forth as Appendix A, Appendix B, and Appendix
C,  respectively,  hereto.  The discussion  contained in this Proxy Statement is
qualified in its entirety by reference to such Appendices.

     The  reincorporation of the Company in Delaware through the above-described
merger (hereinafter referred to as the  "Reincorporation")  requires approval of
the Company's  shareholders by the affirmative vote of the holders of two-thirds
of all outstanding shares of Common Stock.  Shareholders who do not vote for the
proposal and who dissent by complying  with the  procedures  required by the New
York Business  Corporation  Law will have the right, if the  Reincorporation  is
consummated, to receive payment of the fair value of their shares. See "Right to
Dissent and Appraisal," below.

     In the  following  discussion  of the  proposed  Reincorporation,  the term
"Village  Green-NY"  refers to the Company as currently  organized as a New York
corporation;  the  term  "Village  Green-DEL"  refers  to the new  wholly  owned
Delaware  subsidiary of Village Green-NY that will be the surviving  corporation
after the completion of the transaction;  and the term "Company" includes either
or  both,  as  the  context  may  require,   without  regard  to  the  state  of
incorporation.

     Upon  shareholder  approval of the  Reincorporation,  and upon  approval of
appropriate  certificates of merger by the Secretaries of State of the States of
New York and  Delaware,  Village  Green-NY  will be merged with and into Village
Green-DEL pursuant to the  Reincorporation  Agreement,  resulting in a change in
the Company's  state of  incorporation.  The Company will then be subject to the
Delaware General Corporation Law and the Certificate of Incorporation and Bylaws
set forth in Appendix B and Appendix C, respectively. Upon the effective time of
the Reincorporation, each outstanding share of common stock of Village Green- NY
and each  share of Common  Stock of Village  Green-NY  held in the  treasury  of
Village Green-NY  automatically will be converted into one share of Common Stock
of Village Green-DEL.  Outstanding options to purchase shares of Common Stock of
Village  Green-NY will be converted  into options to purchase the same number of
shares of Common Stock of Village  Green-DEL.  Each employee  stock plan and any
other employee benefit plan to which Village Green-NY is a party, whether or not
such plan  relates to the Common Stock of Village  Green-NY,  will be assumed by
Village  Green-DEL and, to the extent any such plan provides for the issuance or
purchase of Common Stock of Village Green-NY,  will be deemed to provide for the
issuance or purchase of shares of Common Stock of Village Green-DEL.


                                       17


<PAGE>


     IT WILL NOT BE NECESSARY FOR  SHAREHOLDERS OF THE COMPANY TO EXCHANGE THEIR
EXISTING STOCK CERTIFICATES FOR CERTIFICATES OF VILLAGE  GREEN-DEL;  OUTSTANDING
STOCK  CERTIFICATES  OF VILLAGE  GREEN-NY SHOULD NOT BE DESTROYED OR SENT TO THE
COMPANY.  THE COMMON  STOCK OF THE  COMPANY  WILL  CONTINUE  TO BE TRADED ON THE
NASDAQ SMALL-CAP MARKET AND BOSTON STOCK EXCHANGE.

Principal Reasons for Changing the Company's State of Incorporation

     The Company's  Board of Directors  believes that the  Reincorporation  will
provide flexibility for both the management and business of the Company.

     Delaware  is a  favorable  legal  and  regulatory  environment  in which to
operate.  For  many  years,  Delaware  has  followed  a  policy  of  encouraging
incorporation  in that state and, in  furtherance  of that  policy,  has adopted
comprehensive, modern and flexible corporate laws which are periodically updated
and  revised  to  meet  changing  business  needs.  As  a  result,   many  major
corporations   have  initially  chosen  Delaware  for  their  domicile  or  have
subsequently  reincorporated  in Delaware.  The Delaware  courts have  developed
considerable  expertise in dealing with corporate issues, and a substantial body
of case  law has  developed  construing  Delaware  law and  establishing  public
policies  with  respect  to  Delaware  corporations  thereby  providing  greater
predictability with respect to corporate legal affairs.

The Delaware Business Combinations Statute

     The Delaware Business  Combinations  Statute prohibits certain transactions
between a Delaware corporation and an "interested stockholder," which is defined
as a person that is directly or indirectly a beneficial  owner of 15% or more of
the voting power of the outstanding  voting stock of a Delaware  corporation and
such person's  affiliates  and  associates.  This  provision  prohibits  certain
business combinations (defined broadly to include mergers, consolidations, sales
or other  dispositions  of assets having an aggregate  value in excess of 10% of
the  consolidated  assets of a  company,  and  certain  transactions  that would
increase  the  interested  shareholder's  proportionate  share  ownership  in  a
company)  between an interested  shareholder and a company for a period of three
years after the date the interest shareholder acquired its stock, unless (i) the
business  combination is approved by such company's  Board of Directors prior to
the date the  interested  shareholder  acquired its shares,  (ii) the interested
shareholder  acquired  at least 85% of the voting  stock of such  company in the
transaction in which it became an interested shareholder,  or (iii) the business
combination  is  approved  by a  majority  of the  Board  of  Directors  and the
affirmative vote of two-thirds of the votes entitled to be cast by disinterested
shareholders at an annual or special meeting.

     If the Reincorporation is consummated,  the Delaware Business  Combinations
Statute will apply to Village  Green-DEL.  The effect of the  application of the
Delaware  Business  Combinations  Statute  would be to reduce the  likelihood of
situations  in which the  Company  may be forced  to accept a  proposal  for the
takeover  of the  Company  without  ample  time to  evaluate  the  proposal  and
appropriate  alternatives  and to encourage  anyone  contemplating a transaction
with the Company to negotiate  directly with the Company on a fair and equitable
basis. The application of the Delaware Business  Combinations Statute could make
more  difficult or discourage a tender offer for the  Company's  Common Stock or
the completion of a "second step" merger by holder of a substantial block of the
Company's  Common Stock,  irrespective of whether such action might be perceived
by  shareholders  holding  a  majority  of  the  Company's  Common  Stock  to be
beneficial to the Company and its shareholders.  In effect,  shareholders owning
15% of the Company's  Common Stock might be able to block certain  transactions,
which is a smaller percentage than is currently the case.

     The  application  of  the  Delaware  Business  Combinations  Statute  could
adversely   affect  the  ability  of   shareholders   to  benefit  from  certain
transactions which are opposed by the Board or by shareholders owning 15% of the
Company's  Common  Stock,  even  if  the  price  offered  in  such  transactions
represents a premium over the then-current  market price of the Company's Common
Stock.  To the extent that the  Board's  disapproval  of a proposed  transaction
discourages  establishment of a controlling stock interest,  the position of the
Board and current management


                                       18


<PAGE>



may  be  strengthened,  thereby  assisting  those  persons  in  retaining  their
positions.

     However,  the Board believes on balance that the Company's becoming subject
to the provisions of the Delaware Business  Combinations  Statute will be in the
best interests of the Company and its  shareholders.  In recent years there have
been a number  of  surprise  takeovers  of  publicly-owned  corporations.  These
transactions  have occurred through tender offers or other sudden purchases of a
substantial number of outstanding  shares.  Frequently,  these tender offers and
other share  purchases  have been followed by a merger or other form of complete
acquisition of the target company by the purchaser without any negotiations with
the Board of  Directors of the target  company.  Such a "second  step"  business
combination  automatically  eliminates minority interests in the target company,
often  for  less  valuable  considerations  per  share  than  was  paid  in  the
purchaser's  original tender offer or market  purchases.  In other instances,  a
purchaser has used its controlling  interest to effect other transactions having
an adverse impact on the target company and its  shareholders.  The  protections
afforded  by the  Delaware  Business  Combinations  Statute  will  increase  the
likelihood  that anyone  contemplating  a  transaction  with the  Company  would
negotiate directly with the Company in advance. The Board believes that it is in
a better  position than the individual  shareholders of the Company to negotiate
effectively for an adequate price for all the  shareholders,  since the Board is
likely to be more knowledgeable than any individual shareholder in assessing the
business and prospects of the Company.

     The Board of Directors  has  carefully  considered  the  potential  adverse
effects of being subject to the Delaware Business Combinations Statute described
above and has unanimously  concluded that the adverse effects are  substantially
outweighed by the increased protection which the statute will afford the Company
and its shareholders.

Comparison of Certain Provisions of the Certificates of Incorporation and Bylaws
of Village Green-DEL and Village Green-NY

     Upon the  Reincorporation,  the Certificate of Incorporation  and Bylaws of
Village  Green-DEL will become the Company's  Certificate of  Incorporation  and
Bylaws. The following is a summary of certain  significant  differences  between
the provisions of the Certificate of Incorporation  and Bylaws of Village Green-
DEL and  those  of the  Certificate  of  Incorporation  and  Bylaws  of  Village
Green-NY. This summary does not purport to be complete, and reference is made to
the  Certificate of  Incorporation  and Bylaws of Village  Green-DEL,  which are
attached  hereto as  Appendix  B and  Appendix  C,  respectively.  Copies of the
Certificate of  Incorporation  and Bylaws of Village  Green-NY are available for
inspection at the principal executive offices of the Company and will be sent to
shareholders of the Company upon written request.

     Capitalization.

     The  Certificate  of  Incorporation  of Village  Green-DEL  authorizes  the
issuance of 10,000,000  shares of Common Stock,  par value $.001 per share,  and
1,000,000 shares of preferred  stock, par value $.001 per share.  Village Green-
DEL's  preferred  stock may be issued in series,  each series being  composed of
such number of shares and having such dividend, liquidation, voting, conversion,
redemption  and other rights,  if any, as the Board of Directors may  determine.
Currently  Village Green-NY is authorized to issue  10,000,000  shares of Common
Stock, par value $.001 per share,  3,741,155 shares of which were outstanding as
of July 31, 1995.  Village  Green-NY is not  authorized  to issue any  preferred
stock. In the  Reincorporation,  one share of Common Stock of Village  Green-DEL
will be issued for each outstanding  share of Common Stock of Village  Green-NY.
Accordingly,  while the  Reincorporation  would  not  affect  the  extent of any
shareholder's  proportional  ownership  interest in the  Company,  it grants the
Board the authority to issue preferred stock as it deems advisable.

     The Board believes that it is desirable to have preferred  stock  available
for future financings, acquisitions, stock splits or dividends, employee benefit
plans  or  other  corporate  purposes.  The  Company  has no  definitive  plans,
arrangements, commitments, or understandings with respect to


                                       19


<PAGE>


the issuance of any shares of preferred  stock which would be  authorized by the
Certificate  of  Incorporation  of  Village  Green-DEL.  The Board  (subject  to
applicable  law,  rules of regulatory  agencies and  requirements  of the NASDAQ
Small-Cap  Market and Boston  Stock  Exchange)  has the power to issue shares of
preferred stock without further shareholder approval.  One of the effects of the
ability of the  Company to issue  preferred  stock may be to enable the Board to
render more difficult or discourage an attempt to obtain control of the Company.
The Board would have the ability to issue shares of  preferred  stock with terms
which would make a takeover  substantially  more  expensive.  In  addition,  any
issuance of  preferred  stock could have the effect of diluting the earnings per
share and book value per share of existing shares of Common Stock. See "Purposes
and Effects of Certain Provisions of the Certificate of Incorporation and Bylaws
of Village Green- Delaware - Serial Preferred Shares Provisions" below.

     Removal of Directors; Filling Vacancies on the Board of Directors.

     The Village  Green-DEL Bylaws provide that any director or the entire board
of directors generally may be removed,  with or without cause, by the holders of
a majority  of the shares  entitled to vote at an  election  of  directors.  The
Village Green-NY Bylaws similarly  provide that a director may be removed,  with
or without cause, by the holders of a majority of the shares entitled to vote at
an  election  of  directors,  but also  authorizes  the Board of  Directors,  by
majority vote, to remove a director for cause.

     Under the Village  Green-DEL  Bylaws, if the office of any director becomes
vacant,  the  remaining  directors  in office,  though less than a quorum,  by a
majority  vote,  may appoint any  qualified  person to fill such  vacancy,  such
appointee to hold office until the next annual meeting of  shareholders or until
his successor shall be duly chosen.

     The Village Green-NY Bylaws also provide that if any vacancies occur in the
Board of Directors,  all of the directors  then in office,  although less than a
quorum, may, by majority vote choose a successor or successors,  or fill a newly
created  directorship,  and the  directors so chosen shall hold office until the
next annual meeting of the shareholders and until their successors shall be duly
elected and qualified,  unless sooner displaced;  provided,  however, that if in
the event of any such vacancy, the directors remaining in office shall be unable
by  majority  vote,  to  fill  such  vacancy,  within  thirty  (30)  days of the
occurrence thereof, the President or the Secretary may call a special meeting of
the shareholders at which such vacancy shall be filled.

     Limitation on Directors' Liability.

     The Village  Green-DEL ByLaws provide that no director of the Company shall
be personally  liable for any monetary damages for breaches of fiduciary duty as
a  director,  provided  that this  provision  shall not  eliminate  or limit the
liability of a director (i) for any breach of the director's  duty of loyalty to
the  Corporation  or its  stockholders,  (ii) for acts or omissions  not in good
faith or which involve  intentional  misconduct  or a knowing  violation of law,
(iii) for any transaction from which the director  derived an improper  personal
benefit,  or (iv) under  Section 174 of the Delaware  General  Corporation  Law,
which relates to the unlawful  payment of dividend or unlawful stock purchase or
redemption.

     The  Village  Green-NY  Certificate  of  Incorporation  provides  that  the
personal  liability of the Company's  Directors for breach of duty as a director
shall be  eliminated  to the fullest  extent  permitted by the New York Business
Corporation  Law.  Section  402(b)  of the New  York  Business  Corporation  Law
provides that no such  provision  shall  eliminate or limit the liability of any
director if a judgment or other final  adjudication  adverse to him  establishes
that  (i) his  acts or  omissions  were in bad  faith  or  involved  intentional
misconduct,  or (ii) he personally  gained a financial profit or other advantage
to which such  director was not legally  entitled or (iii) the  director's  acts
violated Section 719 of the New York Business  Corporation Law, which relates to
the  improper  payment  of  a  dividend,   an  invalid  purchase  of  shares  or
distribution of assets, and unauthorized loans to directors.

     Amendment or Repeal of the Certificate and Bylaws.


                                       20


<PAGE>


     The Village  Green-DEL  Certificate  of  Incorporation  is silent as to the
amendment or repeal of the  Certificate  of  Incorporation.  Under Delaware law,
unless the certificate of incorporation  otherwise  provides,  amendments of the
certificate of incorporation  generally require the approval of the holders of a
majority of the outstanding stock entitled to vote thereon, and if the amendment
would  increase  or  decrease  the number of  authorized  shares of any class or
series or the par value of such  shares or would  adversely  affect the  rights,
powers or  preferences  of such class or series,  a majority of the  outstanding
stock of such class or series  also would have to  approve  the  amendment.  The
Village  Green-DEL  Bylaws provide that the Bylaws may be amended or repealed by
the vote of a majority of the (i) stockholders or (ii) Board of Directors.

     The  Village   Green-NY   Bylaws  and  Village   Green-NY   Certificate  of
Incorporation  are silent concerning  amendment of its provisions.  The New York
Business  Corporation  Law  generally  requires  approval  of  the  majority  of
shareholders to amend the certificate of incorporation.

     Limitation on Call of Meetings.

     The Village Green-DEL Bylaws provide that a special meeting of shareholders
may be called by the President or the Board of Directors.

     The Village  Green-NY Bylaws permit a special meeting of stockholders to be
called by the President,  the Board of Directors or shareholders of at least 10%
of outstanding  shares  entitled to vote and shall be called by the President or
the  Secretary  at the  request in writing of a  majority  of the  directors  or
shareholders of at least 10% of outstanding shares entitled to vote.

Certain Differences Between the Corporation Laws of New York and Delaware

     Summarized  below are certain  differences  between  the New York  Business
Corporation  Law and the Delaware  General  Corporation Law which may affect the
interests  of  stockholders.  The  summary  does not  purport  to be a  complete
statement of the differences  between the New York Business  Corporation Law and
the Delaware  General  Corporation Law and related laws affecting  stockholders'
rights,  and the  summary is  qualified  in its  entirety  by  reference  to the
provisions of these laws.

     Vote Required for Mergers.

     New York law requires the affirmative vote of two-thirds of a corporation's
outstanding  shares  to  authorize  a  merger,  consolidation,   dissolution  or
disposition  of  substantially  all of its assets.  Delaware  law  requires  the
affirmative  vote of a majority of the outstanding  shares to authorize any such
action, unless otherwise expressly provided in the certificate of incorporation.
There  is  no  such   provision  in  the  Village   Green-DEL   Certificate   of
Incorporation.

     Dividends.

     Under both New York and  Delaware  law, a  corporation  may  generally  pay
dividends out of surplus. In addition, Delaware law permits a corporation, under
certain  circumstances,  to pay  dividends if there is no surplus out of its net
profits  for the  fiscal  year in which the  dividend  is  declared  and/or  the
preceding fiscal year.

     Loans to Directors.

     New York law prohibit loans to directors  unless  authorized by stockholder
vote. Delaware law permits the Board of Directors without  stockholder  approval
to authorize loans to corporate  directors who also are officers,  whenever,  in
the judgment of the  directors,  such loan may reasonably be expected to benefit
the Company.

     Stock Repurchases.


                                       21


<PAGE>


     New York law  permits  repurchases  of shares  out of surplus  except  when
currently the corporation is insolvent or would thereby be made  insolvent,  and
permits a corporation to purchase its own shares out of stated  capital,  except
when currently the  corporation is insolvent or would thereby be made insolvent,
if the purchase is made for the purpose of (i) eliminating  fractions of shares,
(ii) collecting or compromising indebtedness to the corporation, or (iii) paying
stockholders  entitled to receive  payment for their shares under the  appraisal
provisions of the New York  corporation  laws.  Under Delaware law a corporation
may  purchase or redeem  shares of any class except when its capital is impaired
or such purchase  would cause  impairment of capital,  except that a corporation
may purchase or redeem out of capital any of its preferred shares is such shares
will be retired upon the acquisition and the capital of the corporation  will be
thereby reduced.

     Stockholder Records.

     Under New York Law, a person must have been a stockholder  for at least six
months,  or be  authorized  in  writing  by the  holders of 5% of any class of a
corporation's   outstanding   shares,  in  order  to  examine  the  minutes  and
stockholder records of a corporation. Under Delaware law, any stockholder with a
proper purpose may demand inspection.

     Corporate Action Without a Stockholders Meeting.

     A stockholders' meeting to authorize corporate action may be dispensed with
by a New York  corporation  only upon the written  consent of all  stockholders.
Delaware law permits corporate action without a meeting of stockholders upon the
written  consent of the holders of that number of shares  necessary to authorize
the  proposed   corporate   action  being  taken,   unless  the  certificate  of
incorporation  expressly provides  otherwise.  There is no such provision in the
Village Green-DEL Certificate of Incorporation.

     Rights and Options.

     New York requires stockholder approval of any plan pursuant to which rights
or options are to be granted to directors,  officers or employees.  Delaware law
does not require  stockholder  approval of such plans,  although  various  other
applicable  legal  requirements,  such as rules of the  Securities  and Exchange
Commission,  may make  stockholder  approval of certain  rights or option  plans
necessary or desirable.

     Dissenters' Rights.

     New  York  law  provides  that,   upon   compliance   with  the  applicable
requirements and procedures,  a dissenting  stockholder has the right to receive
the fair  value of his  shares if he  objects  to (i)  certain  mergers,  (ii) a
consolidation,  (iii) a disposition of assets requiring  stockholder approval or
(iv) certain  amendments to the  certificate of  incorporation  which  adversely
affect the rights of stockholder.

     Delaware  law  provides  such  appraisal  rights  only  in  the  case  of a
stockholder  objecting to certain mergers or consolidations,  and such appraisal
rights do not apply (i) to stockholders of the surviving corporation in a merger
if  stockholder  approval of the merger is not  required or (ii) to any class of
stock which is either listed on a national securities exchange or held of record
by more than 2,000 holders unless  stockholders are required to accept for their
shares in the merger or  consolidation  anything  other than Common Stock of the
surviving or resulting  corporation or common stock of another  corporation that
it so listed or held (and cash in lieu of fractional shares).  The shares of the
Company are  presently  listed on the NASDAQ  Small-Cap  Market and Boston Stock
Exchange and as of July 31, 1995, were held by approximately 741 stockholders of
record.

     Consideration for Shares.

     New York law provides that neither obligations of the subscriber for future
payments nor obligations of the subscriber for future services shall


                                       22


<PAGE>


constitute  payment  or part  payment  for  shares  of a  corporation.  Further,
certificates  for  shares  may  not be  issued  until  the  full  amount  of the
consideration  therefor has been  actually paid or services  actually  performed
(except in the case of shares  purchased  pursuant to stock options under a plan
permitting installment payments). Delaware law provides that shares of stock may
be issued,  and deemed to be fully paid and  nonassessable,  if the  corporation
receives consideration having a value not less than the par value of such shares
and the corporation  receives a binding  obligation of the subscriber to pay the
balance of the subscription price.

     Notices and Record Date.

     Under  Delaware law, the Board of Directors of Village  Green-DEL may fix a
record date for stockholder meeting and may give notices for such meetings which
shall  not be more  than  sixty  nor less  than ten  days  before  the date of a
meeting.  New York law  allows  for a period of  between  ten and fifty days for
notices or determinations of a record date.

Federal Tax Consequences

     In the  opinion of Littman & Krooks,  P.C.,  counsel  to the  Company,  the
merger  which will take place in  connection  with the  Reincorporation  should,
under current law, constitute a tax-free reorganization under section 368 of the
Internal  Revenue Code of 1986,  as amended  (the  "Code").  In  rendering  such
opinion, such counsel has relied upon representations  contained in certificates
of the  Company.  No ruling has been or is  expected  to be  requested  from the
Internal  Revenue  Service  ("IRS") as to the tax  consequences  of such merger.
Since no ruling has been  obtained,  no assurance can be given that the IRS will
agree with the  conclusions  of counsel or that a challenge by the IRS, if made,
will not be successful.

     Assuming that the  Reincorporation  constitutes a tax-free  reorganization,
the federal income tax  consequences to the Company and its  stockholders are as
follows.  No gain or loss will be  recognized  to  Village  Green-NY  or Village
Green-DEL as a result of this transaction. No gain or loss will be recognized to
stockholders who exchange their Village Green-NY Common Stock solely for Village
Green-DEL Common Stock.  Stockholders will have the same tax basis in the Common
Stock of Village  Green-DEL  received  in this  transaction  as the basis in the
Common Stock of Village Green-NY exchanged  therefor,  and the holding period of
the Common Stock of Village  Green-DEL  will include the period during which the
Common  Stock of Village  Green-NY  were held,  provided  such  Common  Stock of
Village  Green-NY  were  held as  capital  assets on the  effective  date of the
Reincorporation.  In most  instances,  a  dissenting  stockholder  who  receives
payment for Common Stock upon exercise of the right of appraisal  will recognize
gain or loss for federal income tax purposes measured by the difference  between
the basis for the Common Stock and the amount of payment received.  Such gain or
loss will be  capital  gain or loss if the  Common  Stock  were held as  capital
assets on the effective date of the Reincorporation.

     The foregoing  summary of federal income tax  consequences  is included for
general   information   only  and  does  not  address  the  federal  income  tax
consequences to all holders, including those who acquired shares of Common Stock
pursuant to the exercise of employee stock options or otherwise as  compensation
and  corporations  subject  to the  alternative  minimum  tax.  In  view  of the
individual nature of tax consequences, holders are urged to consul their own tax
advisors as to the specific tax consequences of the  transaction,  including the
application and effect of state, local and foreign income and other tax laws.

Right to Dissent and Appraisal

     Section 910 of the New York Business Corporation Law ("BCL") sets forth the
rights of  stockholders  of the Company who object to the merger which will take
place in connection with the Reincorporation. Any stockholder of the Company who
does not vote in favor of the  Reincorporation  may, if the  Reincorporation  is
effected,  obtain  payment in cash of the fair value of his shares by  complying
with requirements of Section 623 of the BCL, which relates


                                       23


<PAGE>


to the procedure to enforce shareholder's right to receive payment for shares.

     In general, Section 623 requires a shareholder seeking to enforce appraisal
rights to:

     (1) file with the  Company,  at or prior to the Annual  Meeting,  a written
objection  to the  Reincorporation  including a statement  that the  shareholder
intends to demand payment for his shares if the Reincorporation is effected;

     (2) vote against or abstain from voting on the Reincorporation; and

     (3) file with the  Company,  within 20 days after  receipt of a notice from
the Company  stating  that the  Reincorporation  was  approved by the  Company's
shareholders,  a written  notice of  election to  exercise  appraisal  rights in
compliance  with  Section  623(c),  which  notice  shall  terminate  all of such
shareholder's  rights as a shareholder  except only to receive the fair value of
the shares.

     Upon receipt of the shareholder's  Section 623(c) notice, in the event that
the Company and the  shareholder  do not agree on the fair market  value of such
shareholder's  Company  Common  Stock,  the  Company  must,  pursuant to Section
623(h),  institute a special  court  proceeding  to determine  the rights of the
dissenting  shareholder  and to fix the fair value of his shares of the  Company
Common Stock.  Although the management of the Company  intends to institute such
special proceedings when required,  if the Company should fail to institute such
a proceeding  within the time period fixed under Section 623(h),  the dissenting
shareholder may then institute such proceeding.

     Please note that a vote  against the  Reincorporation  will not satisfy the
notice  requirement  under the New York law. Any shareholder  wishing to enforce
his  rights   under   Section  623  must  file  a  separate   objection  to  the
Reincorporation  and a separate notice of election to exercise appraisal rights,
in the manner and within the time frames, specified in Section 623.

     The  foregoing  summary does not purport to be a complete  statement of the
provisions  of Sections  910 and 623 of the BCL and is qualified in its entirety
by  reference  to those  Sections,  copies of which are  attached  as Appendix D
hereto.

     FAILURE TO COMPLY WITH ANY OF THE  PROCEDURAL  REQUIREMENTS  OF SECTION 623
MAY RESULT IN A TERMINATION OR WAIVER OF APPRAISAL RIGHTS UNDER SECTION 623.

Amendment

     The  Reincorporation  Agreement  may be amended,  modified or  supplemented
prior to the  effective  time of the  Reincorporation  upon the  approval of the
Board of  Directors  of Village  Green-NY  and Village  Green-DEL.  However,  no
amendment,  modification  or  supplement  may be made after the  adoption of the
Reincorporation  Agreement by the stockholders of Village Green-NY which changes
the  Reincorporation  Agreement in a way which,  in the judgment if the Board of
Directors  of Village  Green-NY,  would have a  material  adverse  effect on the
stockholders  of  Village  Green-NY  unless  such  amendment,   modification  or
supplement is approved by such stockholders.

Termination

     The  Reincorporation  Agreement  provides  that the Board of  Directors  of
Village  Green-NY may  terminate the  Reincorporation  Agreement and abandon the
merger  contemplated  thereby at any time prior to its effective  time,  whether
before or after approval by the  stockholders  of Village  Green-NY,  if (i) the
Reincorporation   shall  not  have  received  the  requisite   approval  of  the
stockholders  of  Village  Green-NY  or (ii) the Board of  Directors  of Village
Green- NY determines  for any reason in its sole judgment that the  consummation
of the transaction  would be inadvisable or not in the best interests of Village
Green-NY and its stockholders.


                                       24


<PAGE>


Stockholder Vote Required to Approve the Proposal

     Approval of the proposal will require the  affirmative  vote of the holders
of two-thirds of the shares of Common Stock issued and  outstanding and entitled
to vote thereon.

THE BOARD OF DIRECTORS  UNANIMOUSLY  RECOMMENDS THAT THE SHAREHOLDERS VOTE "FOR"
THE COMPANY'S REINCORPORATION IN DELAWARE.


                                       25


<PAGE>


                                 OTHER BUSINESS


     Management  of the  Company  knows  of no  other  business  which  will  be
presented  for  consideration  at the Meeting,  but should any other  matters be
brought  before  the  Meeting,  it is  intended  that the  persons  named in the
accompanying proxy will vote at their discretion.


                                  ANNUAL REPORT


     The Annual Report for the Fiscal Year 1995 including financial  statements,
is being furnished herewith to shareholders of record as of the Record Date. The
Annual Report does not constitute a part of the proxy soliciting material.


                                       26


<PAGE>


                  SHAREHOLDER PROPOSALS FOR NEXT ANNUAL MEETING

     Any shareholder  desiring to present proposals to other shareholders at the
next annual meeting of  shareholders  must transmit such proposal to the Company
so that it is  received  by the Company on or before  April 31,  1996.  All such
proposals should be in compliance with applicable  regulations of the Securities
and Exchange Commission.

     THE COMPANY WILL PROVIDE WITHOUT CHARGE TO EACH BENEFICIAL HOLDER OF COMMON
STOCK ON THE RECORD DATE, ON THE WRITTEN  REQUEST OF ANY SUCH PERSON,  A COPY OF
THE  COMPANY'S  ANNUAL  REPORT ON FORM 10-KSB FOR FISCAL YEAR 1995 AS FILED WITH
THE  SECURITIES  AND EXCHANGE  COMMISSION.  ANY SUCH  REQUEST  SHOULD BE MADE IN
WRITING TO THE CORPORATE  SECRETARY,  THE VILLAGE GREEN  BOOKSTORE,  INC.,  1357
MONROE AVENUE, ROCHESTER, NEW YORK 14618.


                                         By Order of the Board of Directors

                                         John W. Borek
                                         Secretary


August 4, 1995


                                       27


<PAGE>


                                                                      APPENDIX A

                          AGREEMENT AND PLAN OF MERGER
                       (REINCORPORATION MERGER AGREEMENT)

                                       OF

                        THE VILLAGE GREEN BOOKSTORE, INC.
                            (a New York corporation)

                                       AND

                        THE VILLAGE GREEN BOOKSTORE, INC.
                            (a Delaware corporation)

THIS  AGREEMENT  AND PLAN OF MERGER is made and entered  into as of [          ,
1995] by and between THE VILLAGE GREEN  BOOKSTORE,  INC., a New York corporation
("VILLAGE  GREEN-NY")  and  THE  VILLAGE  GREEN  BOOKSTORE,   INC.,  a  Delaware
corportion  which is a  newly-formed  and  wholly-owned  subsidiary  of  VILLAGE
GREEN-NY  ("VILLAGE  GREEN-DEL"),  and approved by resolutions  adopted by their
respective Boards of Directors.

     WHEREAS,  VILLAGE  GREEN-NY is a business  corporation  of the State of New
York with its principal  office therein  located at 1357 Monroe Avenue,  City of
Rochester, County of Monroe; and

     WHEREAS,  the total  number of shares of stock which  VILLAGE  GREEN-NY has
authority  to issue is ten million  (10,000,000),  all of which are of one class
and of a par value of $0.001 each; and

     WHEREAS,  VILLAGE  GREEN-DEL  is a  business  corporation  of the  State of
Delaware with its  registered  office  therein  located at 32 Lockerman  Square,
Suite L-100, in the City of Dover, County of Kent, 19901; and

     WHEREAS,  the total  authorized  capital stock of VILLAGE GREEN- DEL is (i)
10,000,000  shares of Common Stock with a par value of $0.001 each, of which [ ]
shares are  issued  and  outstanding  and owned by  VILLAGE  GREEN-NY;  and (ii)
1,000,000 shares of Preferred Stock,  $0.001 par value, none of which are issued
and outstanding; and

     WHEREAS,  the New York  Business  Corporation  Law  permits  a merger  of a
business  corporation  of the  State  of  New  York  with  and  into a  business
corporation of another jurisdiction; and

     WHEREAS,  the General  Corporation Law of the State of Delaware permits the
merger  of a  business  corporation  of  another  jurisdiction  with  and into a
business corporation of the State of Delaware; and

     WHEREAS,  VILLAGE GREEN-NY and VILLAGE GREEN-DEL, and the respective Boards
of Directors thereof, deem it advisable and to


<PAGE>


the  advantage,  welfare,  and best  interests  of said  corporations  and their
respective  stockholders  to  merge  VILLAGE  GREEN-NY  with  and  into  VILLAGE
GREEN-DEL  pursuant to the provisions of the New York Business  Corporation  Law
and pursuant to the  provisions of the General  Corporation  Law of the State of
Delaware upon the terms and conditions hereinafter set forth;

     NOW,  THEREFORE,  in  consideration  of the  premises  and  of  the  mutual
agreement of the parties  hereto,  being  thereunto duly entered into by VILLAGE
GREEN-NY  and approved by a  resolution  adopted by its Board of  Directors  and
being  thereunto  duly  entered  into by VILLAGE  GREEN-DEL  and  approved  by a
resolution  adopted by its Board of Directors,  the Agreement and Plan of Merger
and the terms and  conditions  thereof  and the mode of  carrying  the same into
effect,  together  with any  provisions  required or  permitted  to be set forth
therein,  are hereby determined and agreed upon as hereinafter in this Agreement
set forth.

     1. VILLAGE GREEN-NY and VILLAGE GREEN-DEL shall, pursuant to the provisions
of the New York  Business  Corporation  Law and the  provisions  of the  General
Corporation  Law of the  State of  Delaware,  be  merged  with and into a single
corporation, to wit, VILLAGE GREEN-DEL, which shall be the surviving corporation
from and  after  the  effective  time of the  merger,  and  which  is  sometimes
hereinafter referred to as the "surviving corporation", and which shall continue
to exist as said  surviving  corporation  under its present name pursuant to the
provisions of the General Corporation Law of the State of Delaware. The separate
existence of VILLAGE GREEN-NY, which is sometimes hereinafter referred to as the
"terminating corporation", shall cease at said effective time in accordance with
the provisions of the New York Business Corporation Law.

     2. Annexed  hereto and made a part hereof is a copy of the  Certificate  of
Incorporation  of the  surviving  corporation  as the same shall be in force and
effect at the  effective  time in the State of  Delaware  of the  merger  herein
provided for; and said  Certificate  of  Incorporation  shall continue to be the
Certificate of  Incorporation  of said surviving  corporation  until amended and
changed  pursuant to the provisions of the General  Corporation Law of the State
of Delaware.

     3. The present by-laws of the surviving  corporation will be the by-laws of
said  surviving  corporation  and will  continue in full force and effect  until
changed,  altered or amended as therein provided and in the manner prescribed by
the provisions of the General Corporation Law of the State of Delaware.

     4. The directors and officers in office of the surviving corporation at the
effective  time of the  merger  shall  be the  members  of the  first  Board  of
Directors and the first officers of the surviving corporation, all of whom shall
hold their


                                        2


<PAGE>


directorships  and  offices  until  the  election  and  qualification  of  their
respective   successors  or  until  their  tenure  is  otherwise  terminated  in
accordance with the by-laws of the surviving corporation.

     5. Upon the effective time of the merger, by virtue of the  Reincorporation
Merger and without any action on the part of the holder thereof, each VILLAGE-NY
Common  Share  outstanding  immediately  prior  thereto  shall  be  changed  and
converted  into and shall be one fully paid and  nonassessable  share of VILLAGE
GREEN- DEL Common Stock.

     6. Upon the effective time of the merger, by virtue of the  Reincorporation
Merger and without any action on the part of the holder  thereof,  each share of
VILLAGE  GREEN-DEL Common Stock  outstanding  immediately prior thereto shall be
canceled and retired and resume the status of an authorized  and unissued  share
of VILLAGE  GREEN-DEL  Common Stock,  and no shares of VILLAGE  GREEN-DEL Common
Stock or other  securities  of  VILLAGE  GREEN-DEL  shall be issued  in  respect
thereof  and no amount  shall be paid or other  property  delivered  in  respect
thereof.

     7. In the event  that this  Agreement  and Plan of Merger  shall  have been
fully  approved  and  adopted  upon  behalf of the  terminating  corporation  in
accordance with the provisions of the New York Business Corporation Law and upon
behalf of the surviving  corporation  in accordance  with the  provisions of the
General  Corporation Law of the State of Delaware,  the said corporations  agree
that they will cause to be  executed  and filed and  recorded  any  document  or
documents prescribed by the laws of the State of New York and by the laws of the
State of Delaware,  and that they will cause to be performed all necessary  acts
within  the  State of New  York  and the  State of  Delaware  and  elsewhere  to
effectuate the merger herein provided for.

     8. The  Board of  Directors  and the  proper  officers  of the  terminating
corporation and of the surviving  corporation are hereby authorized,  empowered,
and directed to do any and all acts and things, and to make,  execute,  deliver,
file, and record any and all instruments,  papers,  and documents which shall be
or become  necessary,  proper, or convenient to carry out or put into effect any
of the  provisions of this  Agreement and Plan of Merger or of the merger herein
provided for.

     The effective  time of this  Agreement and Plan of Merger,  and the time at
which the merger  herein  agreed  upon shall  become  effective  in the State of
Delaware, shall be [            , 1995].


                                        3


<PAGE>


     IN WITNESS  WHEREOF,  this Agreement and Plan of Merger is hereby  executed
upon behalf of each of the constituent corporations parties thereto.


Dated:  [             , 1995]


                       THE VILLAGE GREEN BOOKSTORE, INC.,
                             a Delaware corporation



                       By:
                           -----------------------------------------
                           RAYMOND C. SPARKS, President and
                             Chairman of the Board of Directors


Attest:


- ------------------------------
JOHN W. BOREK, Secretary







                       THE VILLAGE GREEN BOOKSTORE, INC.,
                             a New York corporation




                       By:
                           -----------------------------------------
                           RAYMOND C. SPARKS, President and
                             Chairman of the Board of Directors


Attest:


- ------------------------------
JOHN W. BOREK, Secretary


                                        4


<PAGE>


                                                                      APPENDIX B

                          CERTIFICATE OF INCORPORATION

                                       OF

                        THE VILLAGE GREEN BOOKSTORE, INC.


     FIRST:      The name of the Corporation is:

                 THE VILLAGE GREEN BOOKSTORE, INC.

     SECOND: The address of the Corporation's  registered office in the State of
Delaware is 32 Loockerman Square,  Suite L-100, in the City of Dover,  County of
Kent,  19901.  The  name  of  the  registered  agent  at  such  address  is  The
Prentice-Hall  Corporation System, Inc.

     THIRD:  The  purpose of the  Corporation  is to engage in any lawful act or
activity for which a corporation  may be organized under the laws of the General
Corporation Law of the State of Delaware.

     FOURTH:  The total number of shares of capital stock which the  Corporation
shall have authority to issue is eleven million  11,000,000 shares, of which ten
million  10,000,000 shares shall be Common Stock, par value $.001 per share, and
one million  1,000,000  shares  shall be  Preferred  Stock,  par value $.001 per
share.  The  Preferred  Stock  may be  issued  from  time to time in one or more
series. The Board of Directors of the Corporation is hereby expressly authorized
to provide,  by resolution or resolutions  duly adopted by it prior to issuance,
for the creation of each such series and to fix the  designation and the powers,
preferences,  rights,  qualifications,  limitations and restrictions relating to
the shares of each such series. The authority of the Board of


<PAGE>


Directors with respect to each series of Preferred Stock shall include,  but not
be limited to, determining the following:

          (a) the designation of such series, the number of shares to constitute
     such series and the stated value if different from the par value thereof;

          (b)  whether the shares of such series  shall have voting  rights,  in
     addition to any voting  rights  provided  by law,  and, if so, the terms of
     such voting rights, which may be general or limited;

          (c) the dividends,  if any,  payable on such series,  whether any such
     dividends shall be cumulative,  and, if so, from what dates, the conditions
     and dates upon which such dividends shall be payable, and the preference or
     relation  which such dividends  shall bear to the dividends  payable on any
     shares of stock of any other class or any other series of Preferred Stock;

          (d) whether the shares of such series  shall be subject to  redemption
     by the Corporation,  and, if so, the times,  prices and other conditions of
     such redemption;

          (e) the amount or amounts payable upon shares of such series upon, and
     the rights of the holders of such series in, the  voluntary or  involuntary
     liquidation,  dissolution,  or winding up, or upon any  distribution of the
     assets, of the Corporation;

          (f)  whether  the  shares  of such  series  shall  be  subject  to the
     operation of a retirement or sinking fund, and, if so, the


                                        2


<PAGE>


     extent to and manner in which any such  retirement or sinking fund shall be
     applied to the  purchase  or  redemption  of the shares of such  series for
     retirement  or  other  corporate  purposes  and the  terms  and  provisions
     relative to the operation thereof;

          (g) whether the shares of such series shall be  convertible  into,  or
     exchangeable for, shares of stock of any other class or any other series of
     Preferred Stock or any other  securities and, if so, the price or prices or
     the rate or rates of  conversion  or exchange  and the  method,  if any, of
     adjusting the same, and any other terms and  conditions of such  conversion
     or exchange;

          (h) the  limitations and  restrictions,  if any, to be effective while
     any shares of such series are outstanding  upon the payment of dividends or
     the making of other distributions on, and upon the purchase,  redemption or
     other  acquisition  by the  Corporation  of, the Common  Stock or shares of
     stock of any other class or any other series of Preferred Stock;

          (i) the  conditions  or  restrictions,  if any,  upon the  creation of
     indebtedness of the Corporation or upon the issue of any additional  stock,
     including  additional  shares  of such  series  or of any  other  series of
     Preferred Stock or of any other class; and

          (j)  any  other  powers,  preferences  and  relative,   participating,
     optional and other special  rights,  and  qualifications,  limitations  and
     restrictions, thereof.


                                        3


<PAGE>


     The powers,  preferences  and relative,  participating,  optional and other
special  rights  of each  series of  Preferred  Stock,  and the  qualifications,
limitations or  restrictions  thereof,  if any, may differ from those of any and
all  other  series at any time  outstanding.  All  shares  of any one  series of
Preferred Stock shall be identical in all respects with all other shares of such
series,  except  that  shares of any one series  issued at  different  times may
differ as to the dates from which dividends thereof shall be cumulative.

     FIFTH: The name and address of the sole  incorporator are as follows:  

               Name                     Address 
               ----                     ------- 
               Raymond C. Sparks        1357 Monroe Avenue 
                                        New York, NY 14618

     SIXTH:  Unless required by law or determined by the chairman of the meeting
to be advisable,  the vote by stockholders on any matter, including the election
of directors, need not be by written ballot.

     SEVENTH:  The  Corporation  reserves  the right to increase or decrease its
authorized capital stock, or any class or series thereof,  and to reclassify the
same,  and to amend,  alter,  change or repeal any  provision  contained  in the
Certificate of Incorporation  under which the Corporation is organized or in any
amendment  thereto,  in the manner now or hereafter  prescribed  by law, and all
rights  conferred upon  stockholders in said Certificate of Incorporation or any
amendment thereto are granted subject to the


                                        4


<PAGE>


aforementioned reservation.

     EIGHTH:  The Board of Directors  shall have the power at any time, and from
time to time, to adopt, amend and repeal any and all By-laws of the Corporation.

     NINTH:  All persons who the Corporation is empowered to indemnify  pursuant
to the provision of Section 145 of the General  Corporation  Law of the State of
Delaware (or any similar provision or provision of applicable law at the time in
effect),  shall be indemnified by the  Corporation to the full extent  permitted
thereby.  The  foregoing  right of  indemnification  shall  not be  deemed to be
exclusive  of any other  rights to which those  seeking  indemnification  may be
entitled under any by-law,  agreement,  vote of  stockholders  or  disinterested
director,  or  otherwise.  No repeal or amendment  of this  Article  NINTH shall
adversely  affect any rights of any person  pursuant to this Article NINTH which
existed  at the  time  of such  repeal  or  amendment  with  respect  to acts or
omissions occurring prior to such repeal or amendment.

     TENTH:  No director of the  Corporation  shall be personally  liable to the
Corporation  or its  stockholders  for any  monetary  damages  for  breaches  of
fiduciary duty as a director,  provided that this provision  shall not eliminate
or limit the liability of a director (i) for any breach of the  director's  duty
of loyalty to the  Corporation or its  stockholders,  (ii) for acts or omissions
not in good faith or which involve intentional misconduct or a knowing violation
of law, (iii) under Section 174 of the General  Corporation  Law of the State of
Delaware, or (iv) for any


                                        5


<PAGE>


transaction from which the director  derived an improper  personal  benefit.  No
repeal or amendment of this Article TENTH shall  adversely  affect any rights of
any person  pursuant to this  Article  TENTH  which  existed at the time of such
repeal or amendment  with respect to acts or omissions  occurring  prior to such
repeal or amendment.

     ELEVENTH:  Whenever a compromise or  arrangement  is proposed  between this
Corporation  and  its  creditors  or any  class  of  them  and/or  between  this
Corporation  and its  stockholders  or any class of them, any court of equitable
jurisdiction  within the State of Delaware may, on the  application in a summary
way of this  Corporation  or of any  creditor or  stockholder  thereof or on the
application of any receiver or receivers  appointed for this  Corporation  under
the  provisions  of  Section  291 of  Title  8 of the  Delaware  Code  or on the
application of trustees in dissolution or of any receiver or receivers appointed
for this  Corporation  under the  provisions  of  Section  279 of Title 8 of the
Delaware Code, order a meeting of the creditors or class of creditors, and/or of
the stockholders or class of stockholders of this  Corporation,  as the case may
be, to be summoned in such  manner as the said court  directs.  If a majority in
number  representing  three-fourths  in  value  of the  creditors  or  class  of
creditors,  and/or  of  the  stockholders  or  class  of  stockholders  of  this
Corporation,  as the case may be, agree to any compromise or arrangement  and to
any  reorganization  of this  Corporation as a consequence of such compromise or
arrangement, the said compromise or arrangement and


                                        6


<PAGE>


the said  reorganization  shall,  if  sanctioned  by the court to which the said
application  has  been  made,  be  binding  on all the  creditors  or  class  or
creditors,  and/or on all the  stockholders  or class of  stockholders,  of this
Corporation, as the case may be, and also on this Corporation.

     THE UNDERSIGNED incorporator hereby affirms that the statements made herein
are true under penalties of perjury, and is hereby executing this Certificate of
Incorporation this [ ] day of [          , 1995].



                                               By:
                                                  ------------------------------
                                                     Raymond C. Sparks
                                                     Incorporator


                                        7


<PAGE>


                                                                      APPENDIX C


                        THE VILLAGE GREEN BOOKSTORE, INC.

                                     BY-LAWS

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


                                    ARTICLE I

                                     OFFICES

     1. REGISTERED OFFICE. The location of the registered office of the
Corporation in the State of Delaware is 32 Loockerman Square, Suite L-100, in
the City of Dover, County of Kent, and the name of its registered agent at such
address is The Prentice-Hall Corporation System, Inc.

     2. OTHER OFFICES. The Corporation shall in addition to its registered
office in the State of Delaware establish and maintain an office or offices at
such place or places as the Board of Directors may from time to time find
necessary or desirable.

                                   ARTICLE I.

                                 CORPORATE SEAL

     The corporate seal of the Corporation shall have inscribed thereon the name
of the Corporation and may be in such form as the Board of Directors may
determine. Such seal may be used by causing it or a facsimile thereof to be
impressed, affixed or otherwise reproduced.


<PAGE>


                                   ARTICLE III

                            MEETINGS OF STOCKHOLDERS

     1. PLACE OF MEETING. All meetings of the stockholders shall be held at the
registered office of the Corporation in the State of Delaware or at such other
place, either within or without the State of Delaware, as shall be determined
from time to time by the Board of Directors.

     2. ANNUAL MEETINGS. The annual meeting of stockholders shall be held on
such day and at such time as may be determined from time to time by resolution
of the Board of Directors. The election of Directors and any other proper
business may be transacted at the annual meeting.

     3. QUORUM. The holders of a majority of the stock issued and outstanding
and entitled to vote thereat, present in person or represented by proxy, shall
constitute a quorum at all meetings of the stockholders for the transaction of
business, except as otherwise expressly provided by statute, by the Certificate
of Incorporation or by these By-laws. If, however, such majority shall not be
present or represented at any meeting of the stockholders, the stockholders
entitled to vote thereat, present in person or by proxy, shall have power to
adjourn the meeting, from time to time, without notice other than announcement
at the meeting, until the requisite amount of stock entitled to vote shall be
present. At such adjourned meeting at which


                                        2


<PAGE>


the requisite amount of voting stock shall be represented any business may be
transacted which might have been transacted at the meeting as originally
notified.

     4. VOTING. At each meeting of the stockholders each stockholder shall have
one vote for each share of capital stock having voting power, registered in his
name on the books of the Corporation at the record date fixed in accordance with
these By-laws, or otherwise determined, with respect to such meeting. Except as
otherwise expressly provided by statute, by the Certificate of Incorporation or
by these By-laws, all matters coming before any meeting shall be decided by the
vote of a majority of the number of shares of stock present in person or
represented by proxy at such meeting and entitled to vote thereat, a quorum
being present.

     5. NOTICE. Notice of each meeting of the stockholders shall be mailed to
each stockholder entitled to vote thereat not less than 10 nor more than 60 days
before the date of the meeting. Such notice shall state the place, date and hour
of the meeting and, in the case of a special meeting, the purpose for which the
meeting is called.

     6. OTHER MEETINGS. Special meetings of the stockholders, for any purpose or
purposes other than the election of directors, unless otherwise prescribed by
statute, may be called by the President or by the Board of


                                        3


<PAGE>


Directors. Business transacted at each special meeting shall be confined to the
purpose or purposes stated in the notice of such meeting.

                                   ARTICLE IV

                                    DIRECTORS

     1. POWERS. The business and affairs of the Corporation shall be managed
under the direction of a Board if Directors, which may exercise all such powers
and authority for and on behalf of the Corporation as shall be permitted by law,
the Certificate of Incorporation or these By-laws.

     2. NUMBER AND TERM. The number of directors comprising the Board of
Directors shall be such number as may be from time to time fixed by resolution
of the Board of Directors and shall not be less than two or more than ten. The
directors shall be elected at the annual meeting of the stockholders and each
director shall be elected to serve until his successor shall be elected and
shall qualify. Directors need not be stockholders.

     3. ELECTION. The directors shall be elected by the holders of shares of
stock of the Corporation entitled to vote on the election of directors, and
directors shall be elected by a plurality vote.


                                        4


<PAGE>


     4. RESIGNATION. Any director may resign at any time by giving written
notice of his resignation to the Board of Directors. Any such resignation shall
take effect upon receipt thereof by the Board, or at such later date as may be
specified therein. Any such notice to the Board shall be addressed to it in care
of the Secretary.

     5. REMOVAL. Any director or directors may be removed, with or without
cause, by the holders of a majority of the shares entitled to vote at an
election of directors.

     6. VACANCIES. If the office of any director, member of a committee or other
office becomes vacant, the remaining directors in office, though less than a
quorum, by a majority vote, may appoint any qualified person to fill such
vacancy, such appointee to hold office until the next annual meeting of
shareholders or until his successor shall be duly chosen.

                                    ARTICLE V

                             COMMITTEES OF DIRECTORS

     The Board of Directors may, by resolution or resolutions passed by a
majority of the whole Board, designate one or more committees, including,
without limitation, a financial committee and a stock option committee, each
committee to consist of two or more of the directors of the Corporation. Each
such committee shall


                                        5


<PAGE>


have such of the powers and authority of the Board as may be provided from time
to time in resolutions adopted by a majority of the whole Board. The
requirements with respect to the manner in which the committee or committees
shall hold meetings and take actions shall be set forth in the resolutions of
the Board of Directors designating the committee or committees.

                                   ARTICLE VI

                 MEETING OF DIRECTORS; ACTION WITHOUT A MEETING

     1. MEETINGS. The newly elected directors may hold their first meeting for
the purpose of organization and the transaction of business within or without
the State of Delaware if a quorum be present immediately after the annual
meeting of the stockholders or the time and place of such meeting may be fixed
by consent in writing of all the directors. Regular meetings of the directors
may be held without notice at such places and times as shall be determined from
time to time by resolution of the directors.

     2. SPECIAL MEETINGS. Special meetings of the Board of Directors shall be
held whenever called by the Chairman of the Board or Chief Executive Officer on
at least 24 hours' notice to each director. Except as may be otherwise
specifically provided by statute, by the Certificate of Incorporation or by
these By-laws, the


                                        6


<PAGE>


purpose or purposes of any such special meeting need not be stated in such
notice, although the time and place of the meeting shall be stated.

     3. QUORUM. A majority of the Board of Directors shall constitute a quorum
for the transaction of business. If, at any meeting of the Board, there shall be
less than a quorum present, a majority of those present may adjourn the meeting
from time to time until a quorum is obtained, and no further notice thereof need
be given other than by announcement at the meeting which shall be adjourned. Any
member or members of the Board of Directors or of any committee designated by
the Board may participate in a meeting of the Board or any such committee, as
the case may be, by means of conference telephone or similar communications
equipment by means of which all persons participating in the meeting can hear
each other, and participation in a meeting pursuant to this sentence shall
constitute presence in person at such meeting.

     4. ACTION WITHOUT A MEETING. Any action required or permitted to be taken
at any meeting of the Board of Directors or of any committee thereof may be
taken without a meeting if, prior to such action, a written consent thereto is
signed by all members of the Board or of such committee, as the case may be, and
such written consent is filed with


                                        7


<PAGE>


the minutes of the proceedings of the Board or such committee.

     5. COMPENSATION. Directors shall not receive any stated salary for their
services as directors or as members of committees but, by resolution of the
Board of Directors, fixed fees and expenses of attendance may be allowed for
attendance at each meeting. Nothing herein contained shall be construed to
preclude any director from serving the Corporation in any other capacity as an
officer, agent or otherwise, and receiving compensation therefor.

                                   ARTICLE VII

                  CHAIRMAN OF THE BOARD AND EXECUTIVE OFFICERS

     1. CHAIRMAN OF THE BOARD. The Chairman of the Board of Directors shall have
general supervision and management of the business of the Corporation and shall
see that all orders and resolution of the Board are carried into effect. He
shall preside at all meetings of the Shareholders and the Board of Directors.

     2. EXECUTIVE OFFICERS. The executive officers of the Corporation shall be a
Chairman of the Board, a President, one or more Vice-Presidents, a Treasurer and
a Secretary, all of whom shall be elected annually by the Directors, who shall
hold office until their respective successors are elected and qualified. All
vacancies


                                        8


<PAGE>


occurring among any of the officers shall be filled by the Directors. Any
officer may be removed at any time by the affirmative vote of a majority of the
Directors present at a Special Meeting of Directors called for the purpose.

     3. OTHER OFFICERS. The Board of Directors may appoint such other officers
and agents with such powers and duties as it shall deem necessary.

     4. PRESIDENT. The President shall be the chief executive officer of the
Corporation. Subject to the supervision and direction of the Board of Director,
he shall be responsible for managing the affairs of the Corporation. He shall
have supervision and direction of all of the other officers of the Corporation
and shall have the powers and duties usually and customarily associated with the
office of the President. In the absence of the Chairman, he shall preside at
meetings of the stockholders.

     5. VICE PRESIDENTS. The Vice Presidents shall have such powers and duties
as may be delegated to them by the President.

     6. TREASURER. The Treasurer shall have custody of the corporate funds and
securities, and shall deposit or cause to be deposited under his direction all
moneys and other valuable effects in the name and to the credit of the
Corporation in such depositories as may be designated by the Board of Directors
or pursuant to authority granted by it.


                                        9


<PAGE>


He shall render to the President and the Board whenever they may require it an
account of all his transactions as Treasurer and of the financial condition of
the Corporation. He shall have such other powers and duties as may be delegated
to him by the President.

     7. THE SECRETARY. The Secretary shall keep the minutes of all proceedings
of the Directors and of the Shareholders; shall attend to the giving and serving
of all notices to the Shareholders and Directors or other notice required by law
or by these By-Laws; shall affix the seal of the Corporation to deeds, contracts
and other instruments in writing requiring a seal, when duly signed or when so
ordered by the Directors; shall have charge of the certificate books and stock
books and such other books and papers as the Board may direct, and shall perform
all other duties incident to the office of Secretary.

     8. SALARIES. The salaries of all officers shall be fixed by the Board of
Directors, and the fact that any officer is a Director shall not preclude him
from receiving a salary as an officer, or from voting upon the resolution
providing the same.


                                       10


<PAGE>


     9. RESIGNATION. Any officer may resign at any time by giving written notice
of his resignation to the Board of Directors. Any such resignation shall take
effect upon receipt thereof by the Board or at such later date as may be
specified therein. Any such notice to the Board shall be addressed to it in care
of the Secretary.

                                  ARTICLE VIII

                                  MISCELLANEOUS

     1. CERTIFICATES OF STOCK. The certificates of stock of the Corporation
shall be numbered and shall be entered in the books of the Corporation as they
are issued. They shall exhibit the holder's name and number of shares and shall
be signed by the President and Treasurer.

     2. LOST CERTIFICATES. A new certificate of stock may be issued in the place
of any certificate theretofore issued by the Corporation, alleged to have been
lost or destroyed, and the directors may, in their discretion, require the owner
of the lost or destroyed certificate, or his legal representatives, to give the
Corporation a bond, in such sum as they may direct, to indemnify the Corporation
against any claim that may be made against it on account of the alleged loss of
any such certificate or the issuance of any such new certificate.


                                       11


<PAGE>


     3. CHECKS. All checks, drafts or other orders for the payment of money,
notes or other evidences of indebtedness issued in the name of the Corporation
shall be signed by such officer or officers or agent or agents of the
Corporation, and in such manner as shall be determined, from time to time, by
resolution of the Board of Directors.

     4. FISCAL YEAR. The fiscal year of the Corporation shall be determined by
resolution of the Board of Directors.

     5. NOTICE AND WAIVER OF NOTICE. Whenever any notice is required to be given
by these By-Laws, personal notice is not meant unless expressly so stated and
any notice so required shall be deemed to be sufficient if given by depositing
the same in the United States mail, postage prepaid, addressed to the person
entitled thereto at his address as it appears on the records of the Corporation,
and such notice shall be deemed to have been given on the fifth day following
such mailing. Stockholders not entitled to vote shall not be entitled to receive
notice of any meetings except as otherwise provided by Statute.

     Whenever any notice whatever is required to be given under the provisions
of any law or under the provisions of the Certificate of Incorporation of the
Corporation or of these By-Laws, a waiver thereof in writing, signed by the
person or persons entitled to said


                                       12


<PAGE>


notice, whether before or after the time stated therein, shall be deemed
equivalent thereto.

                                   ARTICLE IX

                                 INDEMNIFICATION

     1. INDEMNIFICATION. Any person who was or is a party or threatened to be
made a party to any threatened, pending or completed action, suit or proceeding,
whether civil, criminal, administrative or investigative (other than an action
by or in the right of the Corporation) by reason of the fact that he or she is
or was a Director, officer, employee or agent of the Corporation or is or was
serving at the request of the Corporation as a director, officer, employee or
agent of another corporation, partnership, joint venture, trust or other
enterprise (including employee benefit plans) (hereinafter an "indemnitee"),
shall be indemnified and held harmless by the Corporation to the fullest extent
authorized by the General Corporation Law, as the same exists or may hereafter
be amended (but, in the case of any such amendment, only to the extent that such
amendment permits the Corporation to provided broader indemnification than
permitted prior thereto), against expenses (including attorneys' fees),
judgments, fines and amounts paid in settlement actually and reasonably incurred
by such indemnitee in connection with such action, suit or proceeding, if the
indemnitee acted in good faith and in a


                                       13


<PAGE>


manner he or she reasonably believed to be in or not opposed to the best
interests of the Corporation, and with respect to any criminal action or
proceeding, had no reasonable cause to believe such conduct was unlawful. The
termination of the proceeding, whether by judgment, order, settlement,
conviction or upon a plea of nolo contendere or its equivalent, shall not, of
itself, create a presumption that the person did not act in good faith and in a
manner which he or she reasonably believed to be in or not opposed to the best
interests of the Corporation and, with respect to any criminal action or
proceeding, had reasonable cause to believe such conduct was unlawful.

     2. EXPENSES. All reasonable expenses incurred by or on behalf of the
indemnitee in connection with any suit, action or proceeding, may be advanced to
the indemnitee by the Corporation.

     3. NON-EXCLUSIVITY. The rights to indemnification and to advancement of
expenses conferred in this article shall not be exclusive of any other right
which any person may have or hereafter acquire under any statute the Certificate
of Incorporation, a By-Law of the Corporation, agreement, vote of stockholders
or disinterested Directors or otherwise.

     4. BINDING EFFECT. The indemnification and advancement of expenses provided
by this article shall


                                       14


<PAGE>


continue as to a person who has ceased to be a Director, officer, employee or
agent and shall inure to the benefit of the heirs, executors and administrators
of such person.

                                    ARTICLE X

                                   AMENDMENTS

     These By-Laws may be altered or repealed and new By-Laws may be made at any
annual meeting of the stockholders or at any special meeting thereof if notice
of the proposed alteration or repeal of any By-Law or By-Laws to be made be
contained in the notice of such special meeting by the affirmative vote of a
majority of the stock issued and outstanding and entitled to vote thereat or by
the affirmative vote of a majority of the Board of Directors, at any regular or
special meeting of the Board of Directors, if notice of the proposed alteration
or repeal of any By-Law or By-Laws to be made, be contained in the notice of
such regular or special meeting.


                                       15


<PAGE>


                                                                      APPENDIX D


     Section  910 - RIGHT OF  SHAREHOLDER  TO RECEIVE  PAYMENT  FOR SHARES  UPON
MERGER OR CONSOLIDATION,OR SALE, LEASE, EXCHANGE OR OTHER DISPOSITION OF ASSETS,
OR SHARE  EXCHANGE.--(a) A shareholder of a domestic  corporation shall, subject
to and by complying with section 623 (Procedure to enforce  shareholder's  right
to receive  payment for shares),  have the right to receive  payment of the fair
value of his shares and the other rights and benefits  provided by such section,
in the following cases:

     (1) Any  shareholder  entitled to vote who does not assent to the taking of
an action specified in subparagraphs (A), (B) and (C).

          (A) Any plan of merger or  consolidation to which the corporation is a
party;  except that the right to receive payment of the fair value of his shares
shall not be available:

               (i)  To a  shareholder  of the  parent  corporation  in a  merger
authorized  by section 905 (Merger of parent and  subsidiary  corporations),  or
paragraph  (c) of section 907 (Merger or  consolidation  of domestic and foreign
corporations); and

               (ii) To a shareholder  of the surviving  corporation  in a merger
authorized by this article,  other than a merger specified in subparagraph  (i),
unless such merger effects one or more of the changes  specified in subparagraph
(b)(6) of section 806  (Provisions as to certain  proceedings)  in the rights of
the shares held by such shareholder.

          (B)  Any  sale,  lease,  exchange  or  other  disposition  of  all  of
substantially  all of the assets of a  corporation  which  requires  shareholder
approval  under  section  909 (Sale,  lease,  exchange or other  disposition  of
assets)  other  than a  transaction  wholly  for cash  where  the  shareholders'
approval  thereof is conditioned upon the dissolution of the corporation and the
distribution  of  substantially  all  its  net  assets  to the  shareholders  in
accordance  with their  respective  interests  within one year after the date of
such transaction.

          (C)  Any  share  exchange  authorized  by  section  913 in  which  the
corporation is participating as a subject corporation;  except that the right to
receive  payment  of the fair value of his shares  shall not be  available  to a
shareholder whose shares have not been acquired in the exchange.

     (2) Any shareholder of the subsidiary corporation in a merger authorized by
section 905 or paragraph (c) of section 907, or in a share  exchange  authorized
by paragraph (g) of section 913, who files with the corporation a written notice
of  election  to dissent as  provided in  paragraph  (c) of section  623.  (Last
amended by Ch. 390, L. '91, eff. 7-15-91.)


<PAGE>


     Section 623 - PROCEDURE TO ENFORCE  SHAREHOLDER'S  RIGHT TO RECEIVE PAYMENT
FOR SHARES.  --(a) A shareholder  intending to enforce his right under a section
of this  chapter to receive  payment  for his shares if the  proposed  corporate
action referred to therein is taken shall file with the corporation,  before the
meeting of  shareholders  at which the action is submitted to a vote, or at such
meeting but before the vote,  written  objection  to the action.  The  objection
shall  include a notice  of his  election  to  dissent,  his name and  residence
address,  the number and classes of shares as to which he dissents  and a demand
for  payment  of the fair  value of his  shares if the  action  is  taken.  Such
objection is not required from any  shareholder to whom the  corporation did not
give  notice  of such  meeting  in  accordance  with this  chapter  or where the
proposed  action is  authorized  by written  consent of  shareholders  without a
meeting.

     (b) Within ten days after the shareholders'  authorization date, which term
as used  in  this  section  means  the  date on  which  the  shareholders'  vote
authorizing  such action was taken,  or the date on which such consent without a
meeting was obtained from the requisite shareholders, the corporation shall give
written  notice of such  authorization  or  consent by  registered  mail to each
shareholder who filed written  objection or from whom written  objection was not
required, excepting any shareholder who voted for or consented in writing to the
proposed  action and who  thereby is deemed to have  elected  not to enforce his
right to receive payment for his shares.

     (c) Within  twenty days after the giving of notice to him, any  shareholder
from whom written  objection  was not  required and who elects to dissent  shall
file with the  corporation a written notice of such  election,  stating his name
and residence address,  the number and classes of shares as to which he dissents
and a demand for payment of the fair value of his shares.  Any  shareholder  who
elects  to  dissent  from a merger  under  section  905  (Merger  of  subsidiary
corporation)  or  paragraph  (c) of  section  907  (Merger or  consolidation  of
domestic and foreign  corporations) or from a share exchange under paragraph (g)
of section 913 (Share exchanges) shall file a written notice of such election to
dissent  within  twenty  days  after the  giving to him of a copy of the plan of
merger or exchange or an outline of the material  features thereof under section
905 or 913.

     (d) A shareholder may not dissent as to less than all of the shares,  as to
which  he has a  right  to  dissent,  held  by  him  or  record,  that  he  owns
beneficially. A nominee or fiduciary may not dissent on behalf of any beneficial
owner as to less than all of the shares of such owner,  as to which such nominee
or  fiduciary  has a right  to  dissent,  held of  record  by  such  nominee  or
fiduciary.

     (e) Upon consummation of the corporate action,  the shareholder shall cease
to have any of the rights of a shareholder  except the right to be paid the fair
value of his  shares  and any  other  rights  under  this  section.  A notice of
election may be withdrawn by the shareholder at any time prior to his acceptance
in writing of an offer made by the  corporation,  as provided in paragraph  (g),
but in no case  later  than  sixty  days  from the date of  consummation  of the
corporate action except that if the


<PAGE>


corporation fails to make a timely offer, as provided in paragraph (g), the time
for withdrawing a notice of election shall be extended until sixty days from the
date an offer is made. Upon  expiration of such time,  withdrawal of a notice of
election shall require the written  consent of the  corporation.  In order to be
effective,  withdrawal of a notice of election must be accompanied by the return
to the corporation of any advance payment made to the shareholder as provided in
paragraph (g). If a notice of election is withdrawn,  or the corporate action is
rescinded,  or a court shall  determine that the  shareholder is not entitled to
receive  payment for his shares,  or the  shareholder  shall  otherwise lose his
dissenter's  rights,  he shall not have the  right to  receive  payment  for his
shares and he shall be reinstated  to all his rights as a shareholder  as of the
consummation  of the  corporate  action,  including any  intervening  preemptive
rights  and  the  right  to  payment  of  any  intervening   dividend  or  other
distribution  or,  if any such  rights  have  expired  or any such  dividend  or
distribution  other than in cash has been  completed,  in lieu  thereof,  at the
election of the corporation, the fair value thereof in cash as determined by the
board as of the time of such  expiration or  completion,  but without  prejudice
otherwise to any corporate proceedings that may have been taken in the interim.

     (f) At the time of filing the notice of  election  to dissent or within one
month  thereafter the shareholder of shares  represented by  certificates  shall
submit the certificates  representing  his shares to the corporation,  or to its
transfer agent, which shall forthwith note  conspicuously  thereon that a notice
of election has been filed and shall return the  certificates to the shareholder
or other person who  submitted  them on his behalf.  Any  shareholder  of shares
represented  by  certificates  who fails to  submit  his  certificates  for such
notation as herein specified  shall, at the option of the corporation  exercised
by written notice to him within  forty-five days from the date of filing of such
notice of election to dissent,  lose his dissenter's  rights unless a court, for
good cause shown, shall otherwise direct. Upon transfer of a certificate bearing
such  notation,  each new  certificate  issued  therefor  shall  bear a  similar
notation together with the name of the original  dissenting holder of the shares
and a transferee  shall acquire no rights in the corporation  except those which
the original dissenting shareholder had at the time of the transfer.

     (g) Within  fifteen days after the  expiration  of the period  within which
shareholders  may file their notices of election to dissent,  or within  fifteen
days after the proposed corporate action is consummated, whichever is later (but
in no case later than ninety days from the  shareholder's  authorization  date),
the corporation or, in the case of a merger or  consolidation,  the surviving or
new  corporation,  shall  make a  written  offer  by  registered  mail  to  each
shareholder  who has filed such  notice of  election  to pay for his shares at a
specified  price which the  corporation  considers to be their fair value.  Such
offer shall be accompanied by a statement  setting forth the aggregate number of
shares with respect to which  notices of election to dissent have been  received
and the aggregate number of holders of such shares.


<PAGE>


If the  corporate  action  has  been  consummated,  such  offer  shall  also  be
accompanied by (1) advance  payment to each such  shareholder  who has submitted
the  certificates  representing  his shares to the  corporation,  as provided in
paragraph (f), of an amount equal to eighty percent of the amount of such offer,
or (2) as to each  shareholder  who has not yet  submitted  his  certificates  a
statement  that advance  payment to him of an amount equal to eighty  percent of
the  amount  of  such  offer  will  be made  by the  corporation  promptly  upon
submission of his certificates. If the corporate action has not been consummated
at the time of the making of the offer,  such advance payment or statement as to
advance payment shall be sent to each  shareholder  entitled  thereto  forthwith
upon consummation of the corporate action. Every advance payment or statement as
to advance  payment shall include  advice to the  shareholder to the effect that
acceptance  of such  payment  does not  constitute  a waiver of any  dissenters'
rights.  If the corporate action has not been consummated upon the expiration of
the ninety day period after the shareholders'  authorization date, the offer may
be conditioned upon the consummation of such action. Such offer shall be made at
the same price per share to all dissenting shareholders of the same class, of if
divided into series,  of the same series and shall be  accompanied  by a balance
sheet of the corporation whose shares the dissenting shareholder holds as of the
latest  available date, which shall not be earlier than twelve months before the
making of such offer, and a profit and loss statement or statements for not less
than a twelve month  period  ended on the date of such balance  sheet or, if the
corporation was not in existence  throughout  such twelve month period,  for the
portion thereof during which it was in existence. Notwithstanding the foregoing,
the  corporation  shall not be required to furnish a balance sheet or profit and
loss  statement or statements to any  shareholder  to whom such balance sheet or
profit and loss statement or statements  were  previously  furnished,  nor if in
connection with obtaining the shareholders'  authorization for or consent to the
proposed  corporate  action  the  shareholders  were  furnished  with a proxy or
information  statement,   which  included  financial  statements,   pursuant  to
Regulation  14A or Regulation  14C of the United States  Securities and Exchange
Commission.  If with thirty days after the making of such offer, the corporation
making  the offer and any  shareholder  agree  upon the price to be paid for his
shares,  payment  therefor  shall be made within  sixty days after the making of
such offer or the consummation of the proposed  corporate  action,  whichever is
later, upon the surrender of the certificates for any such shares represented by
certificates.

     (h) The following  procedure shall apply if the  corporation  fails to make
such offer within such period of fifteen  days, of if it makes the offer and any
dissenting  shareholder or shareholders  fail to agree with it within the period
thirty  days  thereafter  upon the  price to be paid for their  shares:

          (1) The corporation shall,  within twenty days after the expiration of
whichever is applicable of the two periods last  mentioned,  institute a special
proceeding in the supreme court in the judicial  district in which the office of
the  corporation  is located to determine the rights of dissenting  shareholders
and to


<PAGE>


fix the fair value of their shares.  If, in the case of merger or consolidation,
the surviving or new corporation is a foreign  corporation  without an office in
this state,  such proceeding  shall be brought in the county where the office of
the domestic corporation, whose shares are to be valued, was located.

          (2) If the corporation  fails to institute such proceeding within such
period of twenty days, any dissenting  shareholder may institute such proceeding
for the same  purpose not later than thirty  days after the  expiration  of such
twenty day period.  If such proceeding is not instituted  within such thirty day
period,  all dissenter's rights shall be lost unless the supreme court, for good
cause shown, shall otherwise direct.

          (3) All dissenting  shareholders,  excepting those who, as provided in
paragraph  (g), have agreed with the  corporation  upon the price to be paid for
their  shares,  shall be made parties to such  proceeding,  which shall have the
effect of an action quasi in rem against their  shares.  The  corporation  shall
serve a copy of the petition in such proceeding upon each dissenting shareholder
who is a resident of this state in the manner provided by law for the service of
a summons and upon each nonresident  dissenting shareholder either by registered
mail and  publication,  or in such  other  manner as is  permitted  by law.  The
jurisdiction of the court shall be plenary and exclusive.

          (4) The court shall determine whether each dissenting shareholder,  as
to whom the  corporation  requests  the  court to make  such  determination,  is
entitled to receive payment for his shares.  If the corporation does not request
any such determination or if the court finds that any dissenting  shareholder is
so entitled,  it shall  proceed to fix the value of the shares,  which,  for the
purposes of this section, shall be the fair value as of the close of business on
the day prior to the shareholders'  authorization date. In fixing the fair value
of the shares,  the court shall  consider the nature of the  transaction  giving
rise to the shareholder's right to receive payment for shares and its effects on
the corporation and its shareholders, the concepts and methods then customary in
the relevant  securities  and financial  markets for  determining  fair value of
shares of a  corporation  engaging  in a similar  transaction  under  comparable
circumstances and all other relevant factors. The court shall determine the fair
value of the shares  without a jury and  without  referral  to an  appraiser  or
referee.  Upon  application by the  corporation or by any  shareholder  who is a
party to the  proceeding,  the court may,  in its  discretion,  permit  pretrial
disclosure,  including,  but not limited to,  disclosure of any expert's reports
relating to the fair value of the shares  whether or not intended for use at the
trial in the proceeding and  notwithstanding  subdivision (d) of section 3401 of
the civil practice law and rules.

          (5) The final  order in the  proceeding  shall be entered  against the
corporation  in  favor  of each  dissenting  shareholder  who is a party  to the
proceeding and is entitled thereto for the value of his shares so determined.

          (6) The final order shall  include an  allowance  for interest at such
rate as the court finds to be equitable,  from the date the corporate action was
consummated to the date of payment.


<PAGE>


In  determining  the rate of  interest,  the court shall  consider  all relevant
factors,  including the rate of interest which the corporation would have had to
pay to borrow money during the  pendency of the  proceeding.  If the court finds
that the refusal of any shareholder to accept the corporate offer of payment for
his shares was arbitrary,  vexatious or otherwise not in good faith, no interest
shall be allowed to him.

          (7) Each  party  to such  proceeding  shall  bear  its own  costs  and
expenses,  including  the fees and  expenses  of its  counsel and of any experts
employed by it. Notwithstanding the foregoing, the court may, in its discretion,
apportion and assess all or any part of the costs, expenses and fees incurred by
the  corporation  against  any or all of the  dissenting  shareholders  who  are
parties to the  proceeding,  including any who have  withdrawn  their notices of
election as provided in paragraph  (e), if the court finds that their refusal to
accept the  corporate  offer was  arbitrary,  vexatious or otherwise not in good
faith. The court may, in its discretion, apportion and assess all or any part of
the  costs,  expenses  and  fees  incurred  by any  or  all  of  the  dissenting
shareholders  who are parties to the proceeding  against the  corporation if the
court  finds  any of the  following:  (A) that the fair  value of the  shares as
determined  materially exceeds the amount which the corporation  offered to pay;
(B) that no offer or required advance payment was made by the  corporation;  (C)
that the  corporation  failed to  institute  the special  proceeding  within the
period  specified  therefor;  or (D)  that  the  action  of the  corporation  in
complying  with its  obligations  as  provided in this  section  was  arbitrary,
vexatious  or  otherwise  not in good  faith.  In making  any  determination  as
provided  in clause  (A),  the  court  may  consider  the  dollar  amount or the
percentage,  or both by which the fair value of the shares as determined exceeds
the corporate offer.

          (8) Within sixty days after final determination of the proceeding, the
corporation shall pay to each dissenting  shareholder the amount found to be due
him,  upon  surrender  of the  certificate  for any such shares  represented  by
certificates.

     (i) Shares acquired by the corporation upon the payment of the agreed value
therefor  or of the  amount  due under  the final  order,  as  provided  in this
section, shall become treasury shares or be cancelled as provided in section 515
(Reacquired shares), except that, in the case of a merger or consolidation, they
may be held and disposed of as the plan of merger or consolidation may otherwise
provide.

     (j) No payment shall be made to a dissenting shareholder under this section
at a time when the  corporation  is insolvent or when such payment would make it
insolvent. In such event, the dissenting shareholder shall, at his option:

          (1)  Withdraw  his notice of  election,  which  shall in such event be
deemed withdrawn with the written consent of the corporation; or

          (2) Retain his status as a claimant against the corporation and, if it
is liquidated,  be subordinated  to the rights of creditors of the  corporation,
but have rights superior to the  non-dissenting  shareholders,  and if it is not
liquidated, retain


<PAGE>


his  right to be paid for his  shares,  which  right  the  corporation  shall be
obliged to satisfy when the restrictions of this paragraph do not apply.

          (3) The  dissenting  shareholder  shall  exercise  such  option  under
subparagraph  (1) or (2) by written  notice  filed with the  corporation  within
thirty days after the  corporation  has given has given him written  notice that
payment  for his  shares  cannot be made  because  of the  restrictions  of this
paragraph.  If the  dissenting  shareholder  fails to  exercise  such  option as
provided,  the corporation  shall exercise the option by written notice given to
him within twenty days after the expiration of such period of thirty days.

     (k) The  enforcement by a shareholder  of his right to receive  payment for
his shares in the manner  provided  herein shall exclude the enforcement by such
shareholder of any other right to which he might otherwise be entitled by virtue
of share  ownership,  except as provided in paragraph  (e), and except that this
section shall not exclude the right of such  shareholder to bring or maintain an
appropriate  action to obtain  relief on the ground that such  corporate  action
will be or is unlawful or fraudulent as to him.

     (l) Except as otherwise  expressly provided in this section,  any notice to
be given by a corporation to a shareholder  under this section shall be given in
the manner provided in section 605 (Notice of meetings of shareholders).

     (m) This section shall not apply to foreign corporations except as provided
in subparagraph  (e)(2) of section 907 (Merger or  consolidation of domestic and
foreign corporations). (Last amended by Ch. 117, L.'86, eff. 9-1-86.)


<PAGE>


           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
                      OF THE VILLAGE GREEN BOOKSTORE, INC.

            PROXY - Annual Meeting of Shareholders, September 7, 1995

     The undersigned,  a shareholder of The Village Green Bookstore, Inc., a New
York corporation (the "Company"),  does hereby constitute and appoint Raymond C.
Sparks,  John W. Borek, Steven B. Sands and John P. Holmes and each of them, the
true and lawful attorneys and proxies with full power of  substitution,  for and
in the name,  place and stead of the  undersigned,  to vote all of the shares of
Common  Stock of the Company that the  undersigned  would be entitled to vote if
personally  present at the 1995 Annual Meeting of Shareholders of the Company to
be held at the Rochester Plaza Hotel, 70 State Street,  Rochester,  NY 14614, on
September  7,  1995  at  10:00  a.m.,  local  time,  or at  any  adjournment  or
adjournments thereof.

     The undersigned  hereby instructs said proxies or their  substitutes as set
forth below.

1.   ELECTION OF DIRECTORS:

     The election of the following directors:  Raymond C. Sparks, John W. Borek,
Steven B. Sands, John P. Holmes and Michael S. Smith, to the Board of Directors,
to serve until their successors are elected and shall qualify.

          / /     FOR              / /     TO WITHHOLD AUTHORITY TO VOTE FOR ALL
                                           NOMINEES

          / /     TO WITHHOLD AUTHORITY TO VOTE FOR ANY INDIVIDUAL
                  NOMINEE(S), PRINT NAMES(S) BELOW:


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

2.   RATIFICATION OF APPOINTMENT OF INDEPENDENT AUDITORS:

     To  ratify  the  appointment  of  Deloitte  & Touche  LLP as the  Company's
independent auditors for the fiscal year ending January 28, 1996.

          / /     FOR              / /     AGAINST               / /     ABSTAIN


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


3.   AMENDMENT TO THE 1993 STOCK OPTION PLAN:

     To approve an amendment to the Company's 1993 Stock Option Plan to increase
shares available for grant from 200,000 shares to 400,000 shares.

          / /     FOR              / /     AGAINST               / /     ABSTAIN


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


4.   REINCORPORATION FROM NEW YORK TO DELAWARE:

     To approve the Company's reincorporation from New York to Delaware.


<PAGE>



          / /     FOR              / /     AGAINST               / /     ABSTAIN


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


5. DISCRETIONARY AUTHORITY: To vote with discretionary authority with respect to
all other matters that may come before the Meeting.

     THIS PROXY WILL BE VOTED IN  ACCORDANCE  WITH ANY  DIRECTIONS  HEREINBEFORE
GIVEN.  UNLESS  OTHERWISE  SPECIFIED,  THIS  PROXY  WILL BE VOTED  TO ELECT  THE
NOMINEES AS DIRECTORS, TO RATIFY THE APPOINTMENT OF DELOITTE & TOUCHE LLP AS THE
COMPANY'S  INDEPENDENT  AUDITORS, TO APPROVE THE AMENDMENT TO THE COMPANY'S 1993
STOCK OPTION PLAN,  TO APPROVE THE  COMPANY'S  REINCORPORATION  FROM NEW YORK TO
DELAWARE  AND IN  ACCORDANCE  WITH THE  DISCRETION  OF THE PROXIES OR PROXY WITH
RESPECT TO ANY OTHER BUSINESS TRANSACTED AT THE ANNUAL MEETING.

     The undersigned  hereby revokes any proxy or proxies  heretofore  given and
ratifies and confirms all that the proxies  appointed hereby, or any of them, or
their  substitutes,  may lawfully do or cause to be done by virtue  hereof.  The
undersigned  hereby  acknowledges  receipt  of a copy of the  Notice  of  Annual
Meeting  and Proxy  Statement,  both  dated  August 4,  1995,  and a copy of the
Company's Annual Report.


                                       -2-


<PAGE>


                    Please mark,  date, sign and mail this proxy in the envelope
                    provided for this purpose.

                    Dated:_________________________________, 1995


                    _________________________________________________ (L.S.)


                    _________________________________________________ (L.S.)
                                     Signature(s)



                    NOTE:  Please  sign  exactly  as your  name or names  appear
                    hereon. When signing as attorney,  executor,  administrator,
                    trustee or guardian,  please  indicate the capacity in which
                    signing.  When signing as joint tenants,  all parties in the
                    joint  tenancy  must  sign.  When  a  proxy  is  given  by a
                    corporation, it should be signed with full corporate name by
                    a duly authorized officers.

PLEASE MARK, SIGN, DATE AND PROMPTLY RETURN THIS PROXY.


                                       -3-




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