NATIONWIDE CELLULAR SERVICE INC
DEF 14A, 1995-04-27
RADIOTELEPHONE COMMUNICATIONS
Previous: HELMSTAR GROUP INC, DEF 14A, 1995-04-27
Next: PRICE T ROWE STATE TAX FREE INCOME TRUST, 24F-2NT, 1995-04-27



<PAGE>
                                  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
 
Filed by the Registrant   [X]
 
Filed by a Party other than the Registrant   [ ]
 
Check the appropriate box:
 
<TABLE>
<S>                                                       <C>
[ ] Preliminary Proxy Statement                           [ ] Confidential, for Use of the Commission Only (as
[x] Definitive Proxy Statement                                permitted by Rule 14a-6(e)(2))
[ ] Definitive Additional Materials
[ ] Soliciting Material Pursuant to Rule 14a-11(c) or
    Rule 14a-12
</TABLE>
 
                       Nationwide Cellular Service, Inc.
                ------------------------------------------------
                (Name of Registrant as Specified in Its Charter)
- - --------------------------------------------------------------------------------
    (Name of Person(s) Filing Proxy Statement, if other than the Registrant)
 
Payment of Filing Fee (Check the appropriate box):
 
[x] $125  per Exchange Act Rules  0-11(c)(1)(ii), 14a-6(i)(1), or 14a-6(i)(2) or
    Item 22(a)(2) of Schedule 14A.
 
[ ] $500 per  each  party to  the  controversy  pursuant to  Exchange  Act  Rule
    14a-6(i)(3).
 
[ ] Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.
 
    1) Title of each class of securities to which transaction applies:
 
    ----------------------------------------------------------------------------
 
    2) Aggregate number of securities to which transaction applies:
 
    ----------------------------------------------------------------------------
 
    3) Per unit price or other underlying value of transaction computed pursuant
       to Exchange Act Rule 0-11:
 
    ----------------------------------------------------------------------------
 
    4) Proposed maximum aggregate value of transaction:
 
    ----------------------------------------------------------------------------
 
    5) Total fee paid:
 
    ----------------------------------------------------------------------------
 
[ ] Fee paid previously with preliminary materials.
 

<PAGE>


[ ] Check  box if any part of the fee  is offset  as  provided  by  Exchange Act
    Rule 0-11(a)(2) and  identify the filing  for which the  offsetting fee  was
    paid  previously.  Identify the  previous  filing by  registration statement
    number, or the Form or Schedule and the date of its filing.
 
    1) Amount Previously Paid:
 
    ----------------------------------------------------------------------------
 
    2) Form, Schedule or Registration Statement No.:
 
    ----------------------------------------------------------------------------
 
    3) Filing Party:
 
    ----------------------------------------------------------------------------
 
    4) Date Filed:
 
    ----------------------------------------------------------------------------



<PAGE>
                       NATIONWIDE CELLULAR SERVICE, INC.
                            20 EAST SUNRISE HIGHWAY
                         VALLEY STREAM, NEW YORK 11582
 
                            ------------------------
                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                      TO BE HELD ON THURSDAY, JUNE 1, 1995
 
                            ------------------------
To the Stockholders of
NATIONWIDE CELLULAR SERVICE, INC.:
 
     NOTICE  IS  HEREBY GIVEN  that the  Annual Meeting  of the  Stockholders of
NATIONWIDE CELLULAR SERVICE, INC., a Delaware corporation (the 'Company'),  will
be  held at  The Regency Hotel,  540 Park Avenue,  New York, New  York 10021, on
Thursday, June 1, 1995, at 10:00 A.M., local time, for the following purposes:
 
          1. to elect three  (3) Class III directors  to the Company's Board  of
     Directors to serve until the Company's third Annual Meeting of Stockholders
     following  their  election or  until their  respective successors  are duly
     elected and qualified; and
 
          2. to transact  such other business  as may properly  come before  the
     Annual Meeting and any adjournments thereof.
 
     The  stock  transfer books  of  the Company  will  not be  closed  but only
stockholders of  record at  the close  of business  on April  25, 1995  will  be
entitled  to  notice of  and  to vote  at such  meeting  or any  adjournments or
postponements thereof. A complete list of the stockholders entitled to vote will
be available for inspection by any stockholder during the meeting; in  addition,
the  list  will be  open for  examination  by any  stockholder, for  any purpose
germane to the meeting, during ordinary business hours, for a period of at least
10 days prior to the meeting, at the offices of Parker Chapin Flattau &  Klimpl,
LLP, 1211 Avenue of the Americas, 18th Floor, New York, New York 10036.
 
     WHETHER  OR NOT YOU INTEND TO BE  PRESENT AT THE MEETING, PLEASE MARK, SIGN
AND DATE THE ENCLOSED PROXY AND RETURN IT IN THE ENCLOSED PRE-ADDRESSED ENVELOPE
AS PROMPTLY AS POSSIBLE. NO POSTAGE IS REQUIRED IF MAILED IN THE UNITED STATES.
 
                                          By Order of the Board of Directors
                                          JEROME SANDERS
                                          Secretary
 
Valley Stream, New York
May 2, 1995
 
THIS IS AN  IMPORTANT MEETING  AND ALL STOCKHOLDERS  ARE INVITED  TO ATTEND  THE
MEETING  IN PERSON. THOSE STOCKHOLDERS WHO ARE UNABLE TO ATTEND ARE RESPECTFULLY
URGED TO EXECUTE  AND RETURN THE  ENCLOSED PROXY CARD  AS PROMPTLY AS  POSSIBLE.
STOCKHOLDERS  WHO  EXECUTE A  PROXY CARD  MAY  NEVERTHELESS ATTEND  THE MEETING,
REVOKE THEIR PROXY AND VOTE THEIR SHARES IN PERSON.



<PAGE>
                       NATIONWIDE CELLULAR SERVICE, INC.
                            20 EAST SUNRISE HIGHWAY
                         VALLEY STREAM, NEW YORK 11582
 
                           --------------------------
                                PROXY STATEMENT
                           --------------------------
 
                         ANNUAL MEETING OF STOCKHOLDERS
 
     This  Proxy Statement is  furnished to stockholders  of Nationwide Cellular
Service, Inc., a Delaware  corporation (the 'Company'),  in connection with  the
solicitation  of proxies by the Board of Directors for use at the Annual Meeting
of Stockholders (the  'Annual Meeting'), to  be held at  The Regency Hotel,  540
Park  Avenue, New York, New York 10021, on Thursday, June 1, 1995 at 10:00 A.M.,
local time, or any adjournments or postponements thereof.
 
     The mailing of this Proxy Statement and the enclosed proxy to  stockholders
will  begin on or about May 2,  1995. Stockholders should review the information
provided herein in conjunction with the Company's Annual Report to  Stockholders
for the year ended December 31, 1994 which accompanies this Proxy Statement.
 
                          INFORMATION CONCERNING PROXY
 
     The  enclosed  proxy  is solicited  on  behalf  of the  Company's  Board of
Directors. The giving of a proxy does  not preclude the right to vote in  person
should  you so desire. You may revoke or  change your proxy at any time prior to
its use at the meeting by giving the Company a written direction to revoke  your
proxy,  giving the Company  a new proxy  or attending the  meeting and voting in
person.
 
     The cost of  preparing, assembling  and mailing this  Proxy Statement,  the
Notice  of Annual Meeting of Stockholders and  the enclosed proxy is to be borne
by the Company. In  addition to the  use of mail, employees  of the Company  may
solicit  proxies  personally  and  by telephone.  The  Company's  employees will
receive  no  compensation  for  soliciting  proxies  other  than  their  regular
salaries.  The Company may request banks, brokers and other custodians, nominees
and fiduciaries to forward copies of the proxy material to their principals  and
to  request authority  for the execution  of proxies. The  Company may reimburse
such persons for their expenses in so doing.
 
                            PURPOSES OF THE MEETING
 
     At the Annual Meeting,  the Company's stockholders  will consider and  vote
upon the following matters:
 
          (1)  The election  of three (3)  Class III Directors  to the Company's
     Board of Directors  to serve until  the Company's third  Annual Meeting  of
     Stockholders  following their election  or until their  successors are duly
     elected and qualified; and
 
          (2) Such  other  business  as  may properly  come  before  the  Annual
     Meeting, including any adjournments or postponements thereof.
 
     You  are requested to mark, sign and date the accompanying proxy and return
it promptly in the  enclosed pre-addressed envelope.  Proxies duly executed  and
received  in  time  for the  Annual  Meeting will  be  voted at  the  meeting in
accordance with the instructions indicated. Where no instructions are  indicated
proxies will be voted for the nominees for director set forth herein.
 
                OUTSTANDING VOTING SECURITIES AND VOTING RIGHTS
 
     The  Board of Directors has set the close  of business on April 25, 1995 as
the record date (the 'Record Date') for the determination of stockholders of the
Company entitled to notice of and to vote at the Annual Meeting. As of April 15,
1995   there    were    issued    and   outstanding    7,893,699    shares    of
 
<PAGE>
Common  Stock. Each  share of  Common Stock  outstanding on  the Record  Date is
entitled to  one  vote  at  the  Annual Meeting  on  each  matter  submitted  to
stockholders for approval at the Annual Meeting.
 
     The  presence, in person or  by proxy, of the holders  of a majority of the
outstanding shares of  Common Stock entitled  to vote at  the Annual Meeting  is
necessary  to constitute a quorum. Directors are elected by a plurality of votes
of the shares represented  in person or  by proxy at  the Annual Meeting.  Under
applicable  Delaware law,  abstentions and  broker non-votes  will not  have the
effect of votes in opposition to the election of a director.
 
                         OWNERSHIP OF VOTING SECURITIES
 
     The following table  sets forth,  as of  April 15,  1995, information  with
respect  to the beneficial ownership  of the Company's Common  Stock by (i) each
person known by the Company to beneficially own more than 5% of the  outstanding
shares  of Common Stock,  (ii) each director  of the Company,  (iii) each of the
Named Executive Officers  (as such  term is  hereinafter defined)  and (iv)  all
directors and executive officers of the Company as a group.
 
<TABLE>
<CAPTION>
                                                                                  AMOUNT AND NATURE    PERCENT OF
                               NAME AND ADDRESS                                     OF BENEFICIAL      OUTSTANDING
                            OF BENEFICIAL OWNER(1)                                  OWNERSHIP(2)         SHARES
- - -------------------------------------------------------------------------------   -----------------    -----------
 
<S>                                                                               <C>                  <C>
Merv Adelson ..................................................................       1,607,739(3)        18.39%
  c/o East-West Capital Associates
  10100 Santa Monica Blvd.
  Los Angeles, CA 90067
Stephen Katz ..................................................................         580,325(4)         7.11%
  20 East Sunrise Highway
  Valley Stream, NY 11582
Harvey and Phyllis Sandler ....................................................         562,850(5)         7.13%
  2800 Island Boulevard
  N. Miami Beach, FL 33160
Dimensional Fund Advisors Inc. ................................................         464,000(6)         5.88%
  1299 Ocean Avenue, 11th Floor
  Santa Monica, CA 90401
Jay Bernstein .................................................................         400,500(7)         5.07%
  100 Cedarhurst Avenue
  Cedarhurst, NY 11516
Mel Steinberg..................................................................         318,500(7)         4.03%
Larry Altman...................................................................         170,500(7)         2.16%
Jerome Sanders.................................................................         157,500(8)         1.97%
Joseph A. Gregori..............................................................         128,000(9)         1.60%
Harold Saving..................................................................          48,000(10)       *
Edward Seidenberg..............................................................          42,000(9)        *
Steven B. Fink.................................................................          10,500(9)        *
Stuart D. Buchalter............................................................          10,500(9)        *
All directors and executive officers as a group (10 persons)...................       1,866,325(11)       21.88%
</TABLE>
 
- - ------------
 
*   Less than 1%
 
 (1) Pursuant  to  the  rules of  the  Securities and  Exchange  Commission (the
     'SEC'), addresses  are  only  given  for  holders of  5%  or  more  of  the
     outstanding Common Stock of the Company.
 
 (2) Unless  otherwise  indicated,  each person  or  group has  sole  voting and
     investment power with respect to such shares. For purposes of this table, a
     person or group of persons is deemed to have 'beneficial ownership' of  any
     shares  which such person or group has  the right to acquire within 60 days
     of April 15,  1995. For purposes  of computing the  percent of  outstanding
     shares  held by each  person or group named  above as of  a given date, any
     shares which such person or group has the right to so acquire are deemed to
     be outstanding, but  are not deemed  to be outstanding  for the purpose  of
     computing the percentage owned by any other person or group.
 
                                              (footnotes continued on next page)
 
                                       2
 
<PAGE>
(footnotes continued from previous page)
 
 (3) Includes 850,000 shares issuable upon exercise of warrants. The information
     as  to Mr. Adelson  is based on a  Schedule 13D dated  January 19, 1990, as
     last amended on January 17, 1995, filed with the SEC by Mr. Adelson.
 
 (4) Includes 40,000  shares  held by  Mr.  Katz as  custodian  for one  of  his
     children  and shares issuable upon exercise  of options to purchase 267,000
     shares, and excludes 40,000 shares held by one of Mr. Katz' children as  to
     which he disclaims beneficial ownership.
 
 (5) The information as to Harvey and Phyllis Sandler is based on a Schedule 13D
     dated  June 10, 1994, as  amended on August 4, 1994,  filed with the SEC by
     Harvey and Phyllis Sandler.
 
 (6) The information as  to Dimensional  Fund Advisors  Inc. ('Dimensional')  is
     based  on a  Schedule 13G  dated January  31, 1995,  filed with  the SEC by
     Dimensional. Dimensional,  a registered  investment advisor,  is deemed  to
     have beneficial ownership of 464,000 shares as of December 31, 1994, all of
     which  shares are  held in  portfolios of  DFA Investment  Dimensions Group
     Inc., a registered  open-end investment company,  or in series  of the  DFA
     Investment Trust Company, a Delaware business trust, or the DFA Group Trust
     and  DFA  Participation  Group  Trust,  investment  vehicles  for qualified
     employee benefit  plans,  all of  which  Dimensional serves  as  investment
     manager. Dimensional disclaims beneficial ownership of all such shares.
 
 (7) Includes  shares  issuable  upon  exercise of  options  to  purchase 10,500
     shares.
 
 (8) Includes shares  issuable  upon exercise  of  options to  purchase  104,500
     shares  and excludes 8,000 shares held by Mr. Sanders' children as to which
     he disclaims beneficial ownership.
 
 (9) Represents shares issuable upon exercise of options.
 
(10) Includes shares  issuable  upon  exercise of  options  to  purchase  43,000
     shares.
 
(11) Includes  40,000 shares held  as custodian and  options to purchase 637,000
     shares.
 
                             ELECTION OF DIRECTORS
 
     The Board of Directors  of the Company is  divided into three classes.  One
class  is elected  each year  to hold office  for a  term expiring  at the third
succeeding Annual  Meeting  or  until  their successors  are  duly  elected  and
qualified.  The term of office of the  Class III Directors expires at the Annual
Meeting and when their successors are duly elected and qualified.
 
     It is the intention of the persons named in the enclosed proxy to vote such
proxy for the election as directors of  the nominees listed in the table  below.
The  Board of Directors has no reason to believe that any of these nominees will
not be available for election as a director. However, should any of them  become
unwilling  or unable to accept nomination for election, the individuals named in
the enclosed proxy  may vote for  the election  of such other  person(s) as  the
Board  of Directors may nominate  or recommend, but in  no event more than three
(3) persons.
 
     The following sets forth the name, age, business experience, term of office
and other information concerning each director and each nominee for director.
 
A. INFORMATION AS TO NOMINEES FOR CLASS III DIRECTOR
 
<TABLE>
<CAPTION>
                                                                POSITION WITH            DIRECTOR
                    NAME                         AGE               COMPANY                SINCE
- - ---------------------------------------------    ---     ---------------------------     --------
 
<S>                                              <C>     <C>                             <C>
Stuart D. Buchalter(1).......................    57      Director                          1993
Stephen Katz.................................    51      Chairman of the Board of          1984
                                                         Directors and Chief
                                                         Executive Officer
Jerome Sanders...............................    61      Executive Vice President,         1984
                                                         Secretary and Director
</TABLE>
 
                                       3
 
<PAGE>
B. INFORMATION AS TO DIRECTORS CONTINUING IN OFFICE
 
                                    CLASS I
                 DIRECTORS WHOSE TERM OF OFFICE EXTENDS TO THE
                  NEXT ENSUING ANNUAL MEETING OF STOCKHOLDERS
 
<TABLE>
<CAPTION>
                                                                POSITION WITH            DIRECTOR
                    NAME                         AGE               COMPANY                SINCE
- - ---------------------------------------------    ---     ---------------------------     --------
 
<S>                                              <C>     <C>                             <C>
Larry Altman.................................    52      Director                          1985
Joseph A. Gregori............................    41      President and Director            1987
Mel Steinberg................................    56      Director                          1985
</TABLE>
 
                                    CLASS II
                 DIRECTORS WHOSE TERM OF OFFICE EXTENDS TO THE
                 SECOND ENSUING ANNUAL MEETING OF STOCKHOLDERS
 
<TABLE>
<CAPTION>
                                                                POSITION WITH            DIRECTOR
                    NAME                         AGE               COMPANY                SINCE
- - ---------------------------------------------    ---     ---------------------------     --------
 
<S>                                              <C>     <C>                             <C>
Jay Bernstein................................    48      Director                          1985
Steven B. Fink(1)............................    44      Director                          1991
</TABLE>
 
- - ------------
 
(1) Designated  by  Merv  Adelson  pursuant  to  the  Securities  Purchase   and
    Stockholder Agreement between him and the Company described under 'Executive
    Compensation -- Certain Transactions.'
 
C. BUSINESS EXPERIENCE OF NOMINEES AND CONTINUING DIRECTORS
 
     Stephen  Katz has been Chairman of the Board and Chief Executive Officer of
the Company since  September 1984 and  President of the  Company from  September
1984  until September  1993. Mr. Katz  is also  Chairman of the  Board and Chief
Executive Officer  of  Cellular  Technical Services  Company,  Inc.  ('CTS'),  a
company  whose securities are publicly traded  and which is engaged in designing
and marketing software  products for the  cellular communications industry.  The
Company  owns  33.6% of  the issued  and  outstanding common  stock of  CTS (see
'Executive  Compensation  --  Compensation  Committee  Interlocks  and   Insider
Participation').  For more than  five years prior  to January 1991  Mr. Katz had
been a director and President of Manhattan Leasing Group, Inc. ('Manhattan') and
its affiliated  companies,  which  were  engaged  in  the  business  of  leasing
automobiles and equipment.
 
     Joseph  A. Gregori has been President  of the Company since September 1993.
He was  Vice  President  -- Operations  of  the  Company from  January  1987  to
September  1993.  Mr. Gregori  has also  been  a director  of the  Company since
January 1987 and a director of CTS since 1988. Mr. Gregori is a certified public
accountant.
 
     Jerome Sanders has  been Executive  Vice President  and a  director of  the
Company  since May  1984 and  Secretary of the  Company since  October 1992. Mr.
Sanders has also been Executive Vice President, Secretary and a director of  CTS
since 1988. Mr. Sanders is a certified public accountant.
 
     Jay  Bernstein has been a director of  the Company since September 1985 and
until October  1992 also  served  as Secretary  and  Treasurer of  the  Company,
performing  services on a part-time basis. Since December 1993 Mr. Bernstein has
been President of Leasing  Systems and Management, Inc.  ('LSM'). For more  than
five  years prior thereto, he had been  Secretary and Treasurer of Manhattan and
its affiliated companies.
 
     Mel Steinberg has  been a  director of  the Company  since September  1985.
Since October 1993 Mr. Steinberg has been a Vice President of LSM. For more than
five  years prior  thereto, he had  been a  Vice President of  Manhattan and its
affiliated companies.
 
     Larry Altman has been a director of the Company since September 1985. Since
October 1993 Mr. Altman has  been a private investor.  For more than five  years
prior  thereto, he  had been  a Vice President  of Manhattan  and its affiliated
companies.
 
                                       4
 
<PAGE>
     Steven B. Fink has been a director of the Company since October 1991. Since
December 1993 Mr.  Fink has been  a partner  of MC Group,  a private  investment
company.  From  1990 to  November  1993 Mr.  Fink  was an  executive  officer of
East-West Capital Associates, a private investment company, from 1988 to 1990 he
was the Chief Executive Officer and Chairman of The International Capital Access
Group, a manager of  funds, and from 1986  to 1987 he was  a partner of  Pacific
Assets Group, also a manager of funds.
 
     Stuart D. Buchalter has been a director of the Company since November 1993.
Mr.  Buchalter is Chairman of the Board of The Art Store, a retailer of artists'
materials, and is of  counsel to the  law firm of  Buchalter, Nemer, Fields  and
Younger.  From August 1980 to  June 1993 he served as  Chairman of the Board and
Chief Executive Officer of Standard Brands Paint Company. On February 11,  1992,
Standard  Brands Paint Company  filed for protection  from creditors pursuant to
Chapter 11 of the United States Bankruptcy Code. Its plan of reorganization  was
confirmed  on May 14, 1993 and became  effective on June 15, 1993. Mr. Buchalter
also serves as a director  of City National Corp.,  a bank holding company,  and
Authentic Fitness Corp., an athletic and fitness wear company.
 
                    EXECUTIVE OFFICERS WHO ARE NOT DIRECTORS
 
     Officers  of the Company are elected annually by, and serve at the pleasure
of, the Board of Directors  for one year or  until their successors are  elected
and  qualified,  subject  to  the employment  agreements  described  below under
'Executive Compensation  -- Employment  Agreements.' The  following persons  are
executive  officers of the Company but are not directors. Such persons and those
directors who are  executive officers are  expected to be  elected as  executive
officers by the Board of Directors at a meeting following the Annual Meeting.
 
     Edward  Seidenberg has been  Vice President and  Chief Financial Officer of
the Company since April  1990. From June 1986  until April 1990, Mr.  Seidenberg
was  Vice President,  Finance and  Administration of,  and was  a consultant to,
Strategic Information, Inc., an information services company.
 
     Harold Saving has been Vice President -- Sales of the Company since October
1991 and prior thereto from 1987 was Vice President and General Manager of  Nova
Cellular Co., a wholly-owned subsidiary of the Company.
 
               MEETINGS AND COMMITTEES OF THE BOARD OF DIRECTORS
 
     During  the year ended December  31, 1994, the Board  of Directors held six
meetings and took certain actions on  three other occasions by written  consent.
During  1994, no director attended fewer than 75 percent of the aggregate of (1)
the number of  meetings of  the Board  of Directors  held during  the period  he
served  on the Board, and (ii) the number of meetings of committees of the Board
of Directors held during  the period he served  on such committees. The  Company
has  no nominating committee.  The Compensation Committee,  which is composed of
Messrs. Altman, Bernstein, Buchalter and  Steinberg, has authority over  officer
compensation  and the  administration of the  Company's Stock  Option Plans. The
Compensation Committee met twice and took certain actions on one other  occasion
by  written  consent in  1994. The  Audit  Committee, which  met twice  and took
certain actions on one  other occasion by written  consent in 1994, has  various
functions,  including  oversight and  review  of accounting  matters.  The Audit
Committee is presently composed of Messrs. Altman, Buchalter and Fink.
 
                                       5
 
<PAGE>
                             EXECUTIVE COMPENSATION
 
     The following table sets forth information concerning annual and  long-term
compensation,  paid or  accrued, for  the Chief  Executive Officer  and the four
other most  highly compensated  executive officers  of the  Company (the  'Named
Executive  Officers')  for services  in all  capacities to  the Company  and its
subsidiaries during the last three fiscal years.
 
                         SUMMARY COMPENSATION TABLE(1)
<TABLE>
<CAPTION>
                                                                                    LONG-TERM
                                                                                   COMPENSATION
                                                                                   ------------
                                                                                       AWARDS
                                                                                   ------------
                                                         ANNUAL COMPENSATION        SECURITIES
                                                      --------------------------    UNDERLYING       ALL OTHER
            NAME AND PRINCIPAL POSITION               YEAR    SALARY     BONUS      OPTIONS(2)    COMPENSATION(3)
- - ---------------------------------------------------   ----   --------   --------   ------------   ---------------
<S>                                                   <C>    <C>        <C>        <C>            <C>
 
Stephen Katz ......................................   1994   $359,087   $200,000       50,000         $35,784
  Chairman of the Board of Directors and              1993    346,345    300,000      182,500             500
  Chief Executive Officer                             1992    244,147    450,000            0               0
 
Joseph A. Gregori .................................   1994    224,154    100,000       65,000             750
  President and Director                              1993    202,720          0       37,500             500
                                                      1992    194,798    100,000            0               0
 
Jerome Sanders ....................................   1994    194,788     20,000       40,000             750
  Executive Vice President, Secretary and             1993    189,240          0       20,000             500
  Director                                            1992    181,812     65,000            0               0
 
Edward Seidenberg .................................   1994    157,212     75,000       50,000             750
  Vice President and Chief Financial                  1993    141,520          0       32,500             500
  Officer                                             1992    119,327     60,000       15,000               0
 
Harold Saving .....................................   1994    147,212          0       40,000             750
  Vice President -- Sales                             1993    139,308          0       27,500             500
                                                      1992    120,000     60,000       15,000               0
</TABLE>
 
- - ------------
 
(1) In 1992,  1993  and 1994  none  of  the Named  Executive  Officers  received
    perquisites or other personal benefits in excess of the lesser of $50,000 or
    10%  of the total of his salary and bonus for that year, as reported in this
    table. None of the  Named Executive Officers  received any Restricted  Stock
    Awards or LTIP Payouts in 1992, 1993 or 1994.
 
(2) Cellular  Technical Services  Company, Inc.  ('CTS') granted  options to Mr.
    Katz in 1994 and 1993 to purchase  106,000 shares and 200,000 shares of  the
    common stock of CTS, respectively and to Messrs. Gregori and Sanders in 1994
    to  purchase 6,000 shares each  of the common stock  of CTS. At December 31,
    1994 CTS was 33.8% owned by the Company.
 
(3) Represents contributions to the Named  Executive Officers' accounts under  a
    401(k)  plan,  and in  addition  includes for  Mr.  Katz in  1994, insurance
    premiums paid by the Company on his behalf in the amount of $35,034.
 
                                       6
 
<PAGE>
STOCK OPTIONS
 
     The following table sets forth information  as to all grants of options  to
the Named Executive Officers during 1994.
 
                            OPTION GRANTS IN 1994(1)
 
<TABLE>
<CAPTION>
                                                                                               POTENTIAL REALIZABLE
                                                     INDIVIDUAL GRANTS                           VALUE OF ASSUMED
                                  --------------------------------------------------------       ANNUAL RATES OF
                                  NUMBER OF        % OF TOTAL                                      STOCK PRICE
                                  SECURITIES        OPTIONS                                        APPRECIATION
                                  UNDERLYING       GRANTED TO                                   FOR OPTION TERM(2)
                                   OPTIONS         EMPLOYEES       EXERCISE    EXPIRATION     ----------------------
             NAME                  GRANTED          IN 1994         PRICE         DATE         AT 5%        AT 10%
- - -------------------------------   ----------       ----------      --------    -----------    --------    ----------
 
<S>                               <C>              <C>             <C>         <C>            <C>         <C>
Stephen Katz...................      15,000(3)        3.21%         $13.31      06/09/04      $125,559    $  318,191
                                     35,000(4)        7.49           17.81      12/22/04       392,021       993,459
                                      6,000(5)(7)    --   (5)        12.25      01/01/04        49,224       117,140
                                    100,000(6)(7)    --   (6)        14.50      12/19/04       911,897     2,310,917
Joseph A. Gregori..............      35,000(3)        7.49           13.31      06/09/04       292,971       742,445
                                     30,000(4)        6.42           17.81      12/22/04       336,018       851,537
                                      6,000(5)(7)    --   (5)        12.25      01/01/94        46,224       117,140
Jerome Sanders.................      25,000(3)        5.35           13.31      06/09/04       209,265       530,318
                                     15,000(4)        3.21           17.81      12/22/04       168,009       425,768
                                      6,000(5)(7)    --   (5)        12.25      01/01/04        46,224       117,140
Edward Seidenberg..............      25,000(3)        5.35           13.31      06/09/04       209,265       530,318
                                     25,000(4)        5.35           17.81      12/22/04       280,015       709,614
Harold Saving..................      25,000(3)        5.35           13.31      06/09/04       209,265       530,318
                                     15,000(4)        3.21           17.81      12/22/04       168,009       425,768
</TABLE>
 
- - ------------
 
(1) The Company did not grant any stock appreciation rights during 1994.
 
(2) The  dollar  amounts  set  forth  under  these  columns  are  the  result of
    calculations at the  5% and 10%  rates established  by the SEC  and are  not
    intended  to forecast future appreciation of  the Company's stock price. The
    Company did not use an alternative formula for a grant date valuation as  it
    is  unaware of any formula which  would determine with reasonable accuracy a
    present value based  upon future unknown  factors. In order  to realize  the
    potential  values set forth under  the columns headed 'At  5%' and 'At 10%',
    the price per share of the Company's Common Stock at the end of the ten year
    option term would be $21.68 and $34.52, respectively, for the June 10,  1994
    grants  and  $29.01  and $46.20,  respectively,  for the  December  23, 1994
    grants. In order to realize the potential values set forth under the columns
    headed 'At 5%' and 'At 10%', the price per share of the common stock of  CTS
    at  the  end  of  the ten  year  option  term would  be  $19.95  and $31.77,
    respectively, for  the  January  2,  1994  grants  and  $23.62  and  $37.61,
    respectively, for the December 20, 1994 grant.
 
(3) The  option was  awarded at  the fair market  value of  the Company's Common
    Stock at June 10, 1994,  the date of the  award, and becomes exercisable  in
    cumulative  annual installments of  20% per year  on each of  the first five
    anniversaries of the grant date. The  option is exercisable over a ten  year
    period.
 
(4) The  option was  awarded at  the fair market  value of  the Company's Common
    Stock at December 23, 1994, the  date of the award, and becomes  exercisable
    in  cumulative annual installments of 20% per year on each of the first five
    anniversaries of the grant date. The  option is exercisable over a ten  year
    period.
 
(5) Represents  an option to acquire shares of  common stock of CTS. This option
    was granted for services during 1994 as a director of CTS under the terms of
    the CTS 1993 Non-Employee Director Stock Option Plan.
 
                                              (footnotes continued on next page)
 
                                       7
 
<PAGE>
(footnotes continued from previous page)
 
(6) Represents an option to acquire shares  of common stock of CTS. This  option
    was  granted  at fair  market  value at  December  20, 1994  based  upon the
    recommendation of  the Compensation  and Stock  Option Committee  of CTS  in
    recognition  of Mr. Katz' efforts on behalf of CTS and represented 15.90% of
    the options granted to employees of CTS.
 
(7) At December 31, 1994,  CTS, whose shares are  publicly traded on the  NASDAQ
    National Market, was 33.8% owned by the Company.
 
                            ------------------------
 
     The  following table sets forth information with respect to the exercise of
stock options  by  the Named  Executive  Officers during  1994  and  unexercised
options held by them on December 31, 1994.
 
                      AGGREGATED OPTION EXERCISES IN 1994
                     AND DECEMBER 31, 1994 OPTION VALUES(1)
 
<TABLE>
<CAPTION>
                                                                NUMBER OF SECURITIES           VALUE OF UNEXERCISED
                                     SHARES                    UNDERLYING UNEXERCISED              IN-THE-MONEY
                                    ACQUIRED                         OPTIONS AT                      OPTIONS
                                       ON          VALUE          DECEMBER 31, 1994            AT DECEMBER 31, 1994
              NAME                  EXERCISE      REALIZED    EXERCISABLE/UNEXERCISABLE    EXERCISABLE/UNEXERCISABLE(2)
- - ---------------------------------   --------      --------    -------------------------    ----------------------------
 
<S>                                 <C>           <C>         <C>                          <C>
Stephen Katz.....................    18,325       $215,319         259,000/187,500             $2,774,025/$1,638,801
                                     35,000(3)     520,625         150,000/266,000              1,451,250/   406,750
 
Joseph A. Gregori................         0              0         116,000/107,500              1,522,750/   745,725
                                          0              0          45,000/  6,000                568,125/    14,500
 
Jerome Sanders...................    12,000        158,356          93,500/ 72,000              1,319,100/   563,400
                                     25,000(3)     358,801          50,000/  6,000                611,250/    14,250
 
Edward Seidenberg................     4,000         32,500          33,500/ 91,500                376,450/   636,050
 
Harold Saving....................         0              0          36,500/ 73,500                393,963/   522,450
</TABLE>
 
- - ------------
 
(1) There  were no  stock appreciation right  exercises during 1994  and no such
    rights were outstanding at December 31, 1994.
 
(2) The closing price of  the Company's Common Stock  as reported on the  NASDAQ
    National  Market on  December 31,  1994 was  $19.125 per  share. The closing
    price of CTS's  common stock as  reported on the  NASDAQ National Market  on
    December  31, 1994 was $14.625 per share. Value is calculated by multiplying
    (a) the  difference between  the respective  closing prices  and the  option
    exercise  price by (b) the  number of shares of  Common Stock underlying the
    option.
 
(3) Option on shares of common stock of CTS. At December 31, 1994, 33.8% of  the
    common stock of CTS was owned by the Company.
 
COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION
 
     Compensation decisions regarding the Company's Named Executive Officers are
determined  by a Compensation  Committee composed of  Messrs. Altman, Bernstein,
Buchalter and Steinberg,  all outside  directors of  the Company.  Three of  the
Compensation  Committee  members, Messrs.  Altman,  Bernstein and  Steinberg are
partners of Mr. Katz,  the Company's Chairman of  the Board and Chief  Executive
Officer, in various real estate ventures.
 
     Cellular  Technical  Services Company,  Inc.  ('CTS') was  a majority-owned
subsidiary of the Company prior to May 1992. Since then the Company's  ownership
of  CTS common stock  has been reduced  from 53.0% to  33.6% as a  result of the
issuance of common stock by CTS upon exercise of warrants and stock options. The
number of shares of CTS  common stock owned by the  Company did not change as  a
result of such issuances.
 
     In  August 1991,  the Company  and CTS  entered into  a Management Services
Agreement under which Mr. Katz  and other Company personnel provide  management,
financial and administrative
 
                                       8
 
<PAGE>
services  to  CTS on  a  part-time or  consulting  basis for  which  the Company
receives a monthly fee of $25,000 for  a four year period. As further  described
under  the caption 'Election of Directors -- Business Experience', Messrs. Katz,
Gregori and Sanders are executive officers and/or directors of both the  Company
and CTS. On December 20, 1994, Mr. Katz was awarded, by the CTS Compensation and
Stock  Option Committee, a $100,000 cash bonus and an option to purchase 100,000
shares of CTS common stock  in recognition of his  services to CTS beyond  those
contemplated in the Management Services Agreement.
 
     The  Company  leases  approximately  23,000  square  feet  for  use  as its
principal office facility at  20 East Sunrise Highway,  Valley Stream, New  York
from  Phoenix Capital & Management Co., a partnership of Messrs. Katz, Bernstein
and Steinberg. The lease, which expired on  October 31, 1994 is continuing on  a
month-to-month  basis pending the completion for  occupancy of the Company's new
headquarters building, expected late in 1995.  The lease provides for a  monthly
rent of $42,250.
 
     The  Company believes that  the terms of  all of the  transactions with its
affiliates are fair and reasonable and as  favorable to it as could be  obtained
from unaffiliated third parties.
 
     Notwithstanding  anything to the contrary set forth in any of the Company's
previous filings  under  the  Securities  Act  of  1933,  as  amended,  and  the
Securities  Exchange  Act of  1934, as  amended,  that might  incorporate future
filings, including this  Proxy Statement,  in whole  or in  part, the  following
report  and  the performance  graph  on page  11  shall not  be  incorporated by
reference to any such filings.
 
COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION
 
     The Company's compensation strategy which  is endorsed by the  Compensation
Committee  (the  'Committee'),  is  to  develop  and  maintain  executive reward
programs consisting of  base salary, short-term  bonus and long-term  incentives
that  are competitive  with markets in  which the Company  competes for talented
employees and consistent with results of the Company.
 
     The Committee has delegated to management the responsibility and  authority
to   design  and   administer  its  short-term   incentive  compensation  plans.
Accordingly, management adopts performance goals  at the beginning of each  year
which  are approved by the Committee. The  Company then advises the Committee at
its December Committee meeting  of the short-term incentive  payouts to be  made
under  the  plans to  participating  employees as  a  result of  their attaining
performance goals established at the beginning of the year.
 
     Each fiscal  year, the  Committee considers  the desirability  of  granting
employees,  including the Named  Executive Officers, awards  under the Company's
stock option plans. The Committee believes  that grants of stock options are  an
important component of the Company's executive compensation program. To ensure a
long-term   perspective,  options  generally  have   a  ten-year  term  and  are
exercisable in cumulative  annual installments of  20% per year  on each of  the
first five anniversaries of the grant date. In determining the amount and nature
of  awards under such plans to be granted to the Named Executive Officers, other
than the Chief Executive Officer, the Committee reviews with the Chief Executive
Officer  awards  recommended  by  him,   taking  into  account  the   respective
significant  accountability,  strategic  and operational  goals  and anticipated
performance requirements  and  contributions of  each  of such  Named  Executive
Officers. The award to the Chief Executive Officer is established separately and
is  based,  among other  things, on  the  Committee's analysis  of his  past and
expected future contributions  to the Company's  achievements and its  long-term
performance goals.
 
CEO COMPENSATION
 
     In  reaching  its conclusions  as to  the  nature and  amount of  Mr. Katz'
compensation award the Committee considered several criteria including Mr. Katz'
overall leadership  of  the Company,  contribution  to the  formulation  of  the
Company's  strategic  objectives,  implementation  of  such  objectives  and the
continued increase in stockholder value. The Committee does not assign  specific
weights  to these criteria but reviews them  in the context of Mr. Katz' overall
contribution to the  Company. Based  upon these  factors the  Committee in  1994
awarded  Mr. Katz an incentive award of $200,000  in cash and a grant of options
to purchase 50,000 shares of Common Stock of the Company.
 
                                       9
 
<PAGE>
EXECUTIVE PAY DEDUCTION LIMITATION
 
     The Committee has not yet developed  a policy with respect to amending  pay
policies  or asking stockholders to vote on 'pay for performance' plans in order
to qualify compensation in excess  of $1 million a year  which might be paid  to
the  five highest paid  executives for federal  tax deductibility. The Committee
intends to continue to monitor this matter and will balance the interests of the
Company in maintaining flexible incentive plans  against the possible loss of  a
tax  deduction  should taxable  compensation for  any of  the five  highest paid
executives exceed $1 million in future years.
 
     The foregoing report is approved by all members of the Committee.
 
                                          LARRY ALTMAN
                                          JAY BERNSTEIN
                                          STUART D. BUCHALTER
                                          MEL STEINBERG
 
                                       10
 
<PAGE>
PERFORMANCE GRAPH
 
     Set forth below is a graph comparing the five-year cumulative total  return
of  the Company's  Common Stock,  the NASDAQ Stock  Market Index  (U.S.) and the
NASDAQ Telecommunications Index. The Company notes the difficulty of determining
a true peer group as it is currently the only pure reseller of cellular  service
whose securities are publicly traded. Accordingly, the Company chose as its peer
group  the  NASDAQ Telecommunications  Index  which consists  of  139 companies,
approximately  one-half  of  which  are  engaged  in  telephone   communications
enterprises.  The  graph  assumes $100  invested  on  December 31,  1989  in the
Company's Common Stock and  each of the  indices and that  all dividends on  the
stocks  included in the  NASDAQ indices were reinvested.  No cash dividends were
paid on the Company's  Common Stock. The stockholder  return shown on the  graph
below is not necessarily indicative of future performance.
 
                       COMPARISON OF FIVE-YEAR CUMULATIVE
                                TOTAL RETURN OF
                NATIONWIDE CELLULAR SERVICE, INC. COMMON STOCK,
                        NASDAQ STOCK MARKET INDEX (U.S.)
                      AND NASDAQ TELECOMMUNICATIONS INDEX
 


                             [PERFORMANCE GRAPH]




<TABLE>
<CAPTION>
                             12/31/89    12/31/90    12/31/91    12/31/92    12/31/93    12/31/94
<S>                          <C>         <C>         <C>         <C>         <C>         <C>
Nationwide                    100.00       37.62       47.71       63.30       97.25      140.37
NASDAQ Stock Market
  Index (U.S.)                100.00       84.92      136.28      158.58      180.93      176.92
NASDAQ Telecommunications
  Index                       100.00       67.41       92.97      114.19      175.97      145.79
</TABLE>
 
                                       11
 
<PAGE>
DIRECTORS' COMPENSATION
 
     Each  director who  is not  an employee of  the Company  receives an annual
retainer of $6,000 plus $1,000 for each Board meeting attended and $500 for each
committee meeting  attended.  All  directors are  reimbursed  for  out-of-pocket
expenses  incurred in  connection with attendance  at meetings  or other Company
business.
 
     In January  1994  the Board  of  Directors adopted  the  1994  Non-Employee
Director  Stock Option Plan pursuant to which each person who on January 4, 1994
was not a salaried employee of the  Company and was then a director was  granted
an  option to purchase 10,500  shares of Common Stock. Each  person who is not a
salaried employee of the Company who  first becomes a director after January  4,
1994  shall be  granted on  the date he  first becomes  a director  an option to
purchase 5,000 shares of Common Stock. On January 2 of each year beginning  with
January  2, 1995, each person who is not  a salaried employee of the Company and
is then a director shall  be granted an option  to purchase an additional  3,000
shares  of Common Stock. The exercise price  of each share of Common Stock under
any option granted under such plan shall be equal to the fair market value of  a
share of Common Stock on the date the option is granted.
 
EMPLOYMENT AGREEMENTS
 
     The  Company  has entered  into  employment agreements  with  Stephen Katz,
Joseph A.  Gregori,  Jerome Sanders,  Edward  Seidenberg and  Harold  J.  Saving
pursuant  to  which the  employment of  Messrs. Katz  and Sanders  terminates on
December 31, 1995, and that of Mr. Gregori on December 31, 1997, Mr.  Seidenberg
on  May 31,  1996 and  Mr. Saving on  June 30,  1996. Messrs.  Katz, Sanders and
Gregori have also  agreed to serve  as directors  of the Company  if elected  as
such.
 
     All  executive  officers,  other than  Mr.  Katz, are  eligible  to receive
performance bonuses subject to specific criteria, which vary from year to  year,
determined  by management and approved by the Compensation Committee. Bonuses to
Mr. Katz and additional bonuses to  the other executive officers may be  awarded
at  the discretion of the Company's Board of Directors. While no maximum amounts
are designated for additional bonus payments, such payments, if any, are limited
by the  performance of  the Company  and the  executive officer.  In general,  a
portion  of the bonus  of each executive  is based on  meeting overall corporate
operating statement and cash flow goals, and in addition, Mr. Gregori's bonus is
based upon meeting certain operating performance goals and subscriber  retention
goals; Mr. Saving's bonus is based upon meeting certain marketing and subscriber
acquisition  goals; Mr. Seidenberg's bonus is based on goals with respect to the
Company's financing arrangements and management information system  performance;
and  Mr. Sanders'  bonus is based  upon certain responsibilities  with regard to
regulatory,  industry   association,  legislative,   interconnection,  tax   and
administrative matters.
 
     Each  employment  agreement provides  that  in the  event  of a  'Change of
Control' of the  Company, which is  defined to mean  a merger, consolidation  or
sale  of assets by the Company to another entity of which it is not the majority
stockholder, the  executive  will  be  entitled  to  a  lump  sum  payment  (the
'Severance  Payment'). For Messrs. Katz, Gregori, Sanders, Seidenberg and Saving
such Severance Payments are equal, respectively,  to the sum of (i) 2.99,  2.99,
2.99,  2.99 and  1 times  the total of  the executive's  base salary immediately
prior to the  events giving rise  to the  'Change of Control'  plus the  highest
annual  bonus paid during the term of the agreement (the bonus for the preceding
year in the case of  Mr. Katz) and (ii) the  sum of the executive's base  salary
through  the date  of termination  not yet paid  and a  pro rata  portion of the
highest annual bonus awarded to the  executive during the term of his  agreement
(the  bonus for the preceding year in the case of Mr. Katz). Mr. Katz' agreement
also provides for an additional Severance Payment of $500,000. Pursuant to their
agreements, Messrs. Gregori, Sanders, Seidenberg and Saving have each agreed  to
remain in the employ of the Company for at least twelve months in the event of a
'Change  of Control.' Messrs. Katz, Gregori, Sanders, Seidenberg and Saving have
agreed for two years  after the termination of  their employment not to  compete
directly or indirectly in those cellular geographic areas where they would be in
competition with the business activities of the Company.
 
     The employment agreements of Messrs. Katz, Gregori, Sanders, Seidenberg and
Saving  provide that  upon expiration, the  term of  such executive's employment
will automatically be extended for one  additional year, unless, not later  than
six   months  (three   months  in   the  case   of  Mr.   Katz)  prior   to  the
 
                                       12
 
<PAGE>
expiration date of the  agreement, either party gives  written notice that  such
party does not wish to extend the agreement. Mr. Katz' employment agreement also
provides upon the expiration of its term for a three year consulting arrangement
at $60,000 per annum.
 
CERTAIN TRANSACTIONS
 
     Pursuant  to a Securities Purchase  and Stockholder Agreement dated January
11, 1990, as amended,  (the 'Agreement') between the  Company and Merv  Adelson,
Mr.  Adelson  acquired 400,000  shares of  the Company's  Cumulative Convertible
Preferred Stock ('Preferred  Stock'), 400,000 Contingent  Value Rights  ('CVRs')
and  a warrant to purchase up to 850,000 shares of the Company's Common Stock at
an exercise  price  of  $11.00  per share  ('Warrant').  Pursuant  to  a  letter
agreement  dated January  6, 1995  the Warrant was  amended to  provide that its
expiration date is  January 11,  1996 and the  Agreement was  amended to,  among
other things, terminate certain of Mr. Adelson's substantive rights other than a
'tag  along' right in the event of  the sale under certain circumstances of more
than 5% of the voting securities  held by certain principal stockholders of  the
Company  and his right to  designate two persons to  be elected to the Company's
Board  of  Directors  (which  number   is  subject  to  adjustment  in   certain
circumstances).  Mr.  Adelson  has  designated  Steven  B.  Fink  and  Stuart D.
Buchalter, who have been elected as directors of the Company.
 
     The letter agreement  also provided that,  in the event  that a Person  (as
defined  in the Agreement)  shall, in one  or more transactions,  acquire all or
substantially all of the Company's  outstanding Common Stock, Mr. Adelson  shall
have  the right to require  the Company to repurchase  the Warrant for an amount
equal to the product of (i) the difference between the fair market value of  the
consideration  received by the Company's stockholders in such transaction(s) and
the exercise  price of  the Warrant,  times (ii)  the number  of shares  of  the
Company's  Common Stock  issuable upon  exercise of  the Warrant.  Such purchase
price shall be  payable in the  same proportion  of cash and  securities as  are
received  by the Company's  stockholders. If Mr. Adelson  shall require that the
Warrant be  repurchased, the  Company may,  in its  sole discretion,  cause  the
Person  purchasing all or substantially all the stock of the Company to purchase
the Warrant.
 
     On January 12, 1995 the Preferred Stock was converted into shares of Common
Stock on a one-for-one basis, and the CVRs which entitled Mr. Adelson to receive
from the Company a  cash payment equal  to the amount, if  any, by which  $26.00
exceeds  the fair market value  on January 12, 1995 of  a share of the Company's
Common Stock, but in no event more than a total payment of $11.00 per CVR,  were
extinguished by a payment of $3,280,000.
 
     See  also 'Executive Compensation --  Compensation Committee Interlocks and
Insider Participation.'
 
                RELATIONSHIP WITH INDEPENDENT PUBLIC ACCOUNTANTS
 
     The Board  of  Directors, on  the  recommendation of  the  Company's  Audit
Committee,  has  selected KPMG  Peat Marwick  LLP  as the  Company's independent
public  accountants  for  the  year  ending  December  31,  1995.  One  or  more
representatives of that firm are expected to be present at the Annual Meeting to
respond  to appropriate questions from stockholders and make a statement if they
desire to do so.
 
     The firm of Ernst  & Young, independent public  accountants, served as  the
Company's  public accountants  for the year  ended December 31,  1993. The Audit
Committee of  the Board  of Directors  selected  KPMG Peat  Marwick LLP  as  the
Company's  independent public accountants for the year ending December 31, 1994.
On April 21, 1994,  Ernst & Young was  advised that it would  not be engaged  as
independent  auditors  for  the  Company's  1994  audit.  The  Company's audited
financial statements for the  two fiscal years ended  December 31, 1993 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. The  Company
did  not have any disagreements  with Ernst & Young  on any matter of accounting
principles or practices,  financial statement  disclosure or  auditing scope  or
procedures  that would require disclosure in their reports during the two fiscal
years ended December 31, 1993.
 
                                       13
 
<PAGE>
                                 OTHER BUSINESS
 
     The Board  knows of  no other  business  to be  brought before  the  Annual
Meeting.  If, however, any other business should properly come before the Annual
Meeting, the persons  named in the  accompanying proxy will  vote proxies as  in
their  discretion they may deem appropriate, unless they are directed by a proxy
to do otherwise.
 
                  INFORMATION CONCERNING STOCKHOLDER PROPOSALS
 
     Under the  rules  of the  Securities  and Exchange  Commission  stockholder
proposals  intended for inclusion in the  proxy statement for the Company's 1996
annual meeting of stockholders  must be received by  the Corporate Secretary  no
later than January 3, 1996.
 
                               FORM 10-K EXHIBITS
 
     The  Company  will  furnish, upon  payment  of  a reasonable  fee  to cover
reproduction and mailing expenses, a copy of any exhibit to the Company's Annual
Report on Form 10-K requested by any person solicited hereunder.
 
                                          By Order Of The Board of Directors
                                          JEROME SANDERS
                                          Secretary
 
Valley Stream, New York
May 2, 1995
 
                                       14



<PAGE>

                                  APPENDIX 1


                       NATIONWIDE CELLULAR SERVICE, INC.
                            20 EAST SUNRISE HIGHWAY
                         VALLEY STREAM, NEW YORK 11582
                    THIS PROXY IS SOLICITED BY THE COMPANY'S
                           BOARD OF DIRECTORS FOR THE
                         ANNUAL MEETING OF STOCKHOLDERS
                      TO BE HELD ON THURSDAY, JUNE 1, 1995
 
     The  undersigned  holder of  Common Stock  of Nationwide  Cellular Service,
Inc., a Delaware corporation (the  'Company'), hereby appoints Stephen Katz  and
Jerome Sanders, and each of them, as proxies for the undersigned, each with full
power  of substitution, for  and in the name  of the undersigned  to act for the
undersigned and to vote, as designated below, all of the shares of stock of  the
Company  that the undersigned is entitled to  vote at the 1995 Annual Meeting of
Stockholders of the Company,  to be held  on June 1, 1995  at 10:00 a.m.,  local
time,  at The Regency Hotel,  540 Park Avenue, New York,  New York 10021, and at
any adjournment or postponement thereof.
     The Board of Directors  unanimously recommends a vote  FOR the election  of
all the nominees for election as Class III directors listed below.
     (1)  Election of  Stuart D. Buchalter,  Stephen Katz and  Jerome Sanders as
Class III directors of the Company.
     [ ]VOTE FOR  all  nominees listed  above,  except vote  withheld  from  the
        following nominee(s) (if any).
 
      --------------------------------------------------------------------------
     [ ] VOTE WITHHELD from all nominees.
     (2)  Upon such other matters as may properly come before the Annual Meeting
and any adjournments thereof. In their discretion, the proxies are authorized to
vote upon such other business as may properly come before the Annual Meeting and
any adjournments or postponements thereof.                    (see reverse side)
 
<PAGE>
     THIS PROXY WHEN  PROPERLY EXECUTED, WILL  BE VOTED IN  THE MANNER  DIRECTED
HEREIN  BY THE UNDERSIGNED STOCKHOLDER. IF NO DIRECTION IS MADE, THIS PROXY WILL
BE VOTED 'FOR' THE ELECTION OF EACH CLASS III DIRECTOR NOMINEE LISTED ABOVE.
 
     The undersigned hereby  acknowledges receipt  of (i) the  Notice of  Annual
Meeting, (ii) the Proxy Statement and (iii) the Company's 1994 Annual Report.
 
                                              Dated  .................... , 1995
                                               .................................
                                                         (Signature)
                                               .................................
                                                 (Signature if held jointly)
 
                                              IMPORTANT:  Please sign exactly as
                                              your name appears hereon and  mail
                                              it  promptly  even though  you now
                                              plan to attend  the meeting.  When
                                              shares  are held by joint tenants,
                                              both should sign. When signing  as
                                              attorney, executor, administrator,
                                              trustee  or guardian,  please give
                                              full   title   as   such.   If   a
                                              corporation,  please sign  in full
                                              corporate  name  by  president  or
                                              other  authorized  officer.  If  a
                                              partnership,   please   sign    in
                                              partnership   name  by  authorized
                                              person.
 
                        PLEASE MARK, SIGN AND DATE THIS
          PROXY CARD AND PROMPTLY RETURN IT IN THE ENVELOPE PROVIDED.
              NO POSTAGE NECESSARY IF MAILED IN THE UNITED STATES.



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