PORTA SYSTEMS CORP
DEF 14A, 1995-05-01
TELEPHONE & TELEGRAPH APPARATUS
Previous: KEYSTONE INTERNATIONAL FUND INC, 497, 1995-05-01
Next: POTOMAC ELECTRIC POWER CO, 10-Q, 1995-05-01







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

Filed by the Registrant |x|
Filed by a Party other than the Registrant |_|
Check the appropriate box:

|_|  Preliminary Proxy Statement

|x|  Definitive Proxy Statement

|_|  Definitive Additional Materials

|_|  Soliciting Material Pursuant to ss.240.14a-11(c) or ss.240.14a-12



                           Porta Systems Corporation
               ----------------------------------------------- 
               (Name of Registrant as Specified In Its Charter)

                           Porta Systems Corporation
                    ---------------------------------------
                    (Name of Person Filing Proxy Statement)

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(j)(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 or other underlying value of transaction computed pursuant
       to Exchange Act Rule 0-11:
       -----------------------------------------------------------------------
    4) Proposed maximum aggregate value of transaction:
       -----------------------------------------------------------------------
       
|_| 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>

                              PORTA SYSTEMS CORP.
                            575 Underhill Boulevard
                            Syosset, New York 11791


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

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

                                  June 7, 1995

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


     The Annual Meeting of Stockholders  (the "Annual Meeting") of Porta Systems
Corp.  (the  "Company")  will be held at the Board  Room of the  American  Stock
Exchange,  86 Trinity Place,  New York, New York, on June 7, 1995, at 3:00 P.M.,
Eastern Daylight Savings Time, for the following purposes:

       1.   to elect seven directors;

       2.   to ratify  the  appointment  of KPMG  Peat  Marwick  as  independent
            auditors of the Company  for the fiscal  year  ending  December  31,
            1995; and

       3.   to  transact  such other  business as may  properly  come before the
            meeting or any adjournments or postponements thereof.

     The Board of  Directors  has fixed the close of business on April 17, 1995,
as the record date (the "Record  Date") for the  determination  of  stockholders
entitled to notice of and to vote at the Annual Meeting.

     A copy of the  Company's  Annual  Report is being sent  together  with this
Proxy  Statement to all  stockholders  of record on the Record Date.  Additional
copies are available on request. A copy of the Company's list of stockholders as
of the Record Date may be reviewed by any stockholder for any purpose germane to
the Annual Meeting during  ordinary  business hours at Chemical Bank,  Fifteenth
Floor, 450 West 33rd Street,  New York, New York, for a period of ten days prior
to the date of the Annual Meeting.

     Since it is desirable that as many  stockholders as possible be represented
at the Annual  Meeting,  please  complete,  sign and return the  enclosed  proxy
solicited  by the Board of  Directors  of the Company as promptly as possible in
the  envelope  enclosed for that  purpose.  Any  stockholder  giving a proxy may
revoke it at any time before it is exercised. If you attend the meeting, you may
vote in person if you desire to do so even if you have returned a proxy.

                                    By order of the Board of Directors

                                             WILLIAM V. CARNEY
                                                 Secretary

Syosset, New York
April 30, 1995



    Requests for additional copies of proxy material should be addressed to:

                                 Chemical Bank
                              450 West 33rd Street
                            New York, New York 10001


                                     
<PAGE>


                              PORTA SYSTEMS CORP.
                            575 Underhill Boulevard
                            Syosset, New York 11791

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

                                PROXY STATEMENT

                              Dated April 30, 1995

             Annual Meeting of Stockholders to Be Held June 7, 1995

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

                              GENERAL INFORMATION

     The  accompanying  proxy and this  Proxy  Statement  are  furnished  to the
stockholders of Porta Systems Corp., a Delaware corporation (the "Company"),  in
connection  with the  solicitation of proxies for use at the Annual Meeting (the
"Annual  Meeting") of holders of its Common Stock, par value $.01 per share (the
"Common Stock"), to be held at the Board Room of the American Stock Exchange, 86
Trinity Place, New York, New York, at 3:00 P.M.,  Eastern Daylight Savings Time,
on June 7, 1995, and at any adjournments or postponements  thereof. The enclosed
proxy is being solicited by the Board of Directors of the Company.

     If a proxy in the  accompanying  form is duly  executed and  returned,  the
shares   represented  by  the  proxy  will  be  voted  in  accordance  with  the
instructions  indicated thereon.  If no instructions are given,  proxies will be
voted in accordance  with the  recommendations  of the Board of  Directors.  Any
stockholder  giving a proxy has the power to revoke it at any time  before it is
exercised.  A proxy may be revoked by written  notice to the  Company  bearing a
later date than the proxy or by the  execution  and delivery to the Company of a
subsequently dated proxy. Any stockholder  attending the Annual Meeting may vote
in person if the stockholder  desires to do so, whether or not that  stockholder
has previously given a proxy.

     This Proxy  Statement  and the  enclosed  proxy are first  being  mailed to
stockholders on or about May 17, 1995.


                               VOTING SECURITIES

     The close of  business  on April 17, 1995 has been fixed as the record date
for the  determination of stockholders  entitled to notice of and to vote at the
Annual Meeting.  Only holders of record of Common Stock at the close of business
on April 17,  1995  will be  entitled  to  notice  of and to vote at the  Annual
Meeting. Each stockholder is entitled to one vote for each share of Common Stock
held on April 17,  1995.  On that date,  the Company had issued and  outstanding
7,307,106 shares of Common Stock.


                        PRINCIPAL HOLDERS OF SECURITIES
                      AND SECURITY HOLDINGS OF MANAGEMENT

     There are no persons known to the Company to be the beneficial  owners of 5
percent or more of the outstanding shares of Common Stock.
<PAGE>


     The  following  table  sets  forth,  as of April 25,  1995,  the  number of
outstanding shares of Common Stock of the Company  beneficially owned,  directly
or  indirectly,  by each current  director of the Company,  the Chief  Executive
Officer of the Company and each of the four most  highly  compensated  executive
officers other than the Chief Executive  Officer,  and all current directors and
officers of the Company as a group.

<TABLE>
<CAPTION>


                                                                                                           Percentage of
                                                                        Shares of Common Stock              Outstanding
       Name                                                             Beneficially Owned (1)            Common Stock (2)
       ----                                                             ----------------------            ----------------
<S>                                                                          <C>                                <C>  
Vincent F. Santullli .......................................                 231,853 (3)                        3% (3)
William V. Carney ..........................................                 243,864 (4)                        3% (4)
Howard D. Brous ............................................                   --                               -- 
Warren H. Esanu ............................................                     100                               (5)
Herbert H. Feldman .........................................                  --                                -- 
Stanley Kreitman ...........................................                   3,000 (6)                           (5)
John J. Gazzo ..............................................                  44,025 (7)                           (5)
Garet M. Romeo .............................................                  67,644 (8)                           (5)
Michael A. Tancredi ........................................                  72,988 (9)                        1% (9)
Vincent H. Catrini .........................................                   5,700 (10)                          (5)
All current directors and executive officers
  as a group (12 persons) ..................................                 630,780 (11)                       8% (11)
</TABLE>

- - --------------
(1)  Except as  otherwise  indicated  each person has the sole power to vote and
     dispose of all shares of Common Stock listed opposite his name.

(2)  For purposes of  calculating  the percentage of ownership of each holder of
     shares of Common Stock or options  exercisable  for shares of Common Stock,
     the  percentage  reflected  assumes  that only such holder  exercised  such
     options.

(3)  Includes  a total of  59,000  shares  beneficially  owned  by Mr.  Santulli
     issuable  upon the exercise of options  granted  under the  Company's  1986
     Stock Option Plan (the "1986 Plan").

(4)  Includes a total of 22,500 shares of Common Stock beneficially owned by Mr.
     Carney issuable upon the exercise of options granted under the 1986 Plan.

(5)  Less than one  percent  of the  outstanding  shares of  Common  Stock.  (6)
     Includes a total of 3,000 shares of Common Stock  beneficially owned by Mr.
     Kreitman  issuable  upon the exercise of options  granted by the Company in
     connection  with Mr.  Kreitman's  retention by the Company as consultant in
     1994.

(7)  Includes a total of 22,500 shares of Common Stock beneficially owned by Mr.
     Gazzo issuable upon the excercise of options granted under the 1986 Plan.

(8)  Includes a total of 42,000 shares  beneficially owned by Mr. Romeo issuable
     upon the exercise of options granted under the 1986 Plan. Also includes 455
     shares of Common Stock owned directly by Mr. Romeo's  spouse.  Although one
     of the executive officers named in the table on page 9, Mr. Romero resigned
     as an officer and  director of the Company and any of its  subsidiaries  on
     February 24, 1995.

(9)  Includes  a total of  14,700  shares  beneficially  owned  by Mr.  Tancredi
     issuable upon the exercise of options granted under the 1986 Plan.

(10) Includes a total of 5,700 shares of Common Stock  beneficially owned by Mr.
     Catrini issuable upon exercise of options granted under the 1986 Plan.

(11) Includes an  aggregate  of 153,650  shares  issuable  upon the  exercise of
     options granted under the 1986 Plan.



                                       2
<PAGE>


                             ELECTION OF DIRECTORS

     Seven  directors  are to be elected at the Annual  Meeting to serve for the
ensuing year and until their  respective  successors  are elected and qualified.
Proxies  cannot be voted for a greater  number  of  persons  than the  number of
nominees named below.

     Should any of the persons  described in this Proxy  Statement who have been
nominated  by the Board of  Directors  of the  Company  become  unable to accept
election, it is intended that the proxies solicited hereby will be voted for the
balance of those named and for a substitute  nominee or nominees  designated  by
the Board of  Directors.  The Company knows of no reason why any of the nominees
listed below would be unable to accept election.

     Unless  authority to do so is expressly  withheld by marking the  "Against"
box or by writing in the name of the nominee or nominees as to whom authority is
to be  withheld  on the proxy  card  forwarded  herewith,  proxies  received  in
response  to this  solicitation  will be  voted  in  favor  of the  election  as
directors of the Company of the persons listed below.

<TABLE>
<CAPTION>


                                                        Principal Occupation             Director
    Name of Nominee                                         or Employment                 Since          Age
    ---------------                                     --------------------             -------         ---
<S>                                                 <C>                                   <C>            <C>  
Vincent F. Santulli (1) ...............             Chairman of the Board,                1970           52
                                                    Chief Executive Officer and
                                                    Director of the Company

William V. Carney .....................             Vice Chairman, Senior                 1970           57
                                                    Vice President, Chief
                                                    Technical Officer, Secretary
                                                    and Director of the Company

Howard D. Brous (1)(2)(3) .............             President and Chief                   1989           50
                                                    Executive Officer of
                                                    H.D. Brous  & Co., Inc.,
                                                    a New York Stock
                                                    Exchange member firm

Warren H. Esanu (1)(2)(3) .............             Of counsel to Esanu                   1989           52
                                                    Katsky Korins & Siger,
                                                    attorneys at law

Herbert H. Feldman (2)(3) .............             President, Alpha Risk                 1989           62
                                                    Management, Inc.,
                                                    independent risk
                                                    management consultants

Stanley Kreitman ......................             Vice Chairman, Manhattan              1995           63
                                                    Associates, investment
                                                    advisors

Michael A. Tancredi ...................             Vice President-Finance,               1970           65
                                                    Treasurer and Director
                                                    of the Company
</TABLE>
- - --------------

(1)  Member of the Executive Committee of the Board of Directors.

(2)  Member of the Compensation Committee of the Board of Directors.

(3)  Member of the Audit Committee of the Board of Directors.

     Except for Mr.  Kreitman,  each of the nominees  listed above was elected a
director at the last annual meeting of stockholders.


                                       3
<PAGE>


     Messrs.  Santulli,  Carney and Tancredi have each been  associated with the
Company as directors  and officers  for more than five years.  Mr.  Santulli was
elected  President of the Company in June 1977,  served as its  President  until
December 1990 and was elected Chairman of the Board and Chief Executive  Officer
in March 1989.  Following Mr. Santulli's election as President of the Company in
June 1977,  he  continued  to serve as  Treasurer  until  April  1978,  when Mr.
Tancredi was elected Vice President and Treasurer. Mr. Tancredi was elected Vice
President-Finance  in March 1984 and he was elected Vice  President-Finance  and
Administration  in November  1989.  From June 1977 to February  1984, Mr. Carney
served as Senior  Vice  President-Operations.  In March  1984,  Mr.  Carney  was
elected as Senior Vice President-Manufacturing and, in February 1985, Mr. Carney
was elected  Senior Vice  President-Connector  Products.  In January  1988,  Mr.
Carney  was  elected  Vice   Chairman   and  Senior  Vice   President-Mechanical
Engineering.  He was elected  Senior Vice  President in November  1989 and Chief
Technical  Officer in December  1990.  Mr. Carney has served as Secretary  since
June 1977.

     From prior to January 1990 to the present, Mr. Brous has been President and
Chief  Executive  Officer of H.D.  Brous & Co.,  Inc., a New York Stock Exchange
member firm. Mr. Brous has also been general partner of TR Partners,  a New York
limited  investment  partnership,   since  May  1986,  general  partner  of  NJB
Investment Associates, L.P. since 1991 and investment advisor principal of Brous
Advisors, a registered investment advisor, since 1991.

     Mr. Esanu has been of counsel to Esanu Katsky Korins & Siger,  attorneys at
law, since prior to January 1990. Mr. Esanu has also been President of Chrysalis
Management  Corp.,  a real estate  services  firm,  Vice  President-Real  Estate
Management of Elmira Realty Management,  Inc., a real estate management company,
and President of Turnpike Real Estate Management, Inc., a real estate management
company,  since prior to January 1989. Mr. Esanu is general  partner and limited
partner of two single  purpose  real estate  partnerships  which during 1992 and
1993,  respectively,  filed  for  protection  under  Chapter  11 of the  Federal
Bankruptcy  Code.  Mr. Esanu acts as attorney for Mr.  Brous,  a director of the
Company,  and certain  entities  affiliated with Mr. Brous.  During 1994,  Esanu
Katsky Korins & Siger  provided legal services to the Company and is expected to
do so in 1995.

     Mr. Feldman has been President of Alpha Risk Management,  Inc., independent
risk  management  consultants,  since  prior  to  January  1990.  He is its sole
stockholder.  Alpha Risk Management, Inc. provides the Company with ongoing risk
management  services relating to its corporate  insurance coverage for a monthly
retainer of $3,000.  The  agreement  has been  canceled is  cancelable by either
party upon ten days prior notice.

     Mr.  Kreitman  has been Vice  Chairman of Manhattan  Associates,  a firm of
investment  advisors,  from February 1994 to the present.  From prior to January
1990 to January 1994, he was President of United States  Banknote  Corp.  During
1994,  Mr.  Kreitman  provided  consulting  services  to the  Company  under  an
agreement pursuant to which he was paid $5,000.The agreement has been cancelled.

     Several  complaints  alleging  class  actions  have been filed  against the
Company.  Seven such actions pending in the U.S.  District Court for the Eastern
District of New York have been  consolidated,  and on or about November 11, 1994
plaintiffs filed a revised third  consolidated  amended and  supplemental  class
action complaint.  The amended complaint alleges violations by the defendants of
the  anti-fraud  provisions of Section 10(b) of the  Securities  Exchange Act of
1934, as amended (the "Exchange  Act"), and Rule 10b-5  thereunder,  and Section
20(a)  of the  Exchange  Act,  as well as  breach  of  fiduciary  duties  by the
individual defendants based upon the Company's April 1, 1993 announcement that a
sale of a line test system previously recorded during 1992 was being reversed in
the fourth quarter of 1992 and that the Company would suffer a loss for the year
ended December 31, 1992.  The amended  complaint also alleges that certain other
public  statements by the Company  during 1992 were false,  and further  alleges
that the Company and certain  other named  defendants  knew or should have known
that statements  contained in various of the Company's  public filings and press
releases misrepresented material facts concerning the Company and its financial


                                       4
<PAGE>

prospects,  resulting  in the  Company's  reported  revenues and profits for the
second and third quarters of 1992 being  misstated,  and the market price of the
Company's  Common Stock being  artificially  inflated during the purported class
period. The plaintiffs seek, among other things, unspecified money damages.

               MEETINGS AND COMMITTEES OF THE BOARD OF DIRECTORS

     The Company's  Board of Directors has established  Executive,  Compensation
and Audit Committees.

     The  Executive  Committee  was formed to exercise  between  meetings of the
Board of  Directors  all the powers of the Board of  Directors in the conduct of
the  Company's  business  to the full extent  permitted  by  Delaware  law.  The
Executive Committee's present members are Messrs. Santulli, Brous and Esanu.

     The  Compensation  Committee has been empowered to approve the compensation
of all senior  Company  employees,  as well as to administer  the Company's 1986
Stock  Option  Plan.  See  "Report of the  Compensation  Committee"  below.  The
Compensation  Committee's present members are Messrs.  Feldman, Esanu and Brous.
Mr. Feldman is its chairman.

     The Audit Committee's principal responsibilities are to review the terms of
the engagement of the Company's  independent  accountants,  review the Company's
policies  and  procedures  with  respect to internal  auditing,  accounting  and
financial controls and review and discuss the Company's independent accountants'
reports and  recommendations.  The Audit Committee's present members are Messrs.
Feldman, Esanu and Brous. Mr. Esanu is its chairman.

     Excluding actions by unanimous  written consent,  during 1994, the Board of
Directors  held a total of  seven  meetings,  the  Executive  Committee  held no
meetings, the Audit Committee held a total of five meetings and the Compensation
Committee held no meetings.  Each of the nominees for director attended at least
90 percent of the aggregate number of meetings of the Board of Directors and the
committees on which he served held during the period he served as such.

     The Company does not have a nominating committee of the Board of Directors.

                            DIRECTORS' COMPENSATION

     Each director who is not an employee of the Company  receives an annual fee
of $16,000  for  serving as a director of the  Company,  and each  chairman of a
standing  committee of the Board of Directors  receives an additional annual fee
of $3,000.  Each director receives a supplemental fee of $1,200 for each meeting
he attends of the Board of Directors or of any of its committees.

                             EXECUTIVE COMPENSATION

     Nothwithstanding anything to the contrary set forth in any of the Company's
previous filings under the Securities Act of 1933, as amended, or the Securities
Exchange  Act of 1934,  as  amended,  that  might  incorporate  future  filings,
including this Proxy Statement,  in whole or in part, the following  reports and
the performance  graph  appearing  herein shall not be incorporated by reference
into any such filings.

Description of Compensation

     The  Compensation  Committee  of the  Company's  Board  of  Directors  (the
"Committee") consists entirely of independent,  non-employee directors. The role
of the  Committee,  among  other  things,  is to review  and  approve  the broad
compensation  policies of the Company with respect to its executives and various
components of the total  compensation of the executive  officers.  The Committee
also examines and approves the elements of the Company's  variable  compensation
plans. The various components of executive compensation include the following:


                                       5
<PAGE>


     Base Salary.  Base salaries for executives and all other salaried employees
are paid within salary ranges  established  for each position.  Each  employee's
salary,  including  executives'  salaries,  is based on an annual  assessment of
competitive pay and his or her contribution to the business.

     Bonuses.  The  Company  awards  bonuses  to  executive  officers  and other
employees who have made a contribution to the Company's operations. The award of
bonuses to the Chief Executive  Officer and the Chief Operating Officer is based
solely on certain corporate financial performance criteria,  including return on
sales,  return on equity  and growth in sales  compared  to the  previous  year.
Bonuses  awarded to other  executive  officers are based on corporate  financial
performance criteria and individual performance.

     Stock  Options.  The Company has in effect the 1986 Stock  Option Plan (the
"1986 Plan"), which was approved by the Board of Directors on March 16, 1986 and
by the  Company's  stockholders  on May 14, 1986 and amended as to the number of
shares  available for grant  thereunder on May 24, 1989 and May 23, 1991 by vote
of the Company's  stockholders.  As amended,  the 1986 Plan permits the grant of
options to purchase up to 850,000  shares of Common  Stock to  employees  of the
Company and its 50% or more owned subsidiaries whom the Committee determines are
eligible for such grants.

     The Company views stock options as a competitively appropriate component of
total compensation which provide long-term incentives,  linking the interests of
executives  and other  employees  receiving  grants with those of the  Company's
stockholders. Because of their long-term nature and the linkage of executive and
stockholder interests,  stock options are the Company's only long-term incentive
compensation program. Generally, grants have not been made to executive officers
since 1989,  although grants have been made to other employees from time to time
since 1989,  including a grant of options to certain executive officers prior to
their  election  as  executive  officers  and a grant of  options  to purchse an
aggregate of 10,000 shares awarded in April 1994 to two newly elected  executive
officers.

     Supplementary Group Life and Long-Term  Disability  Insurance.  The Company
makes  available   supplementary  group  life  insurance  coverage  and  special
long-term disability coverage to certain employees,  including Messrs. Santulli,
Romeo, Carney, Gazzo and Catrini. Supplementary group life insurance coverage is
in an amount of $500,000 for each  executive.  The group life insurance  benefit
provided to all employees is in an amount equal to twice an  employee's  salary,
with a maximum benefit of $250,000.

      401(k) Plan.  Effective as of November 1, 1986, the Company adopted a cash
or  deferred  savings  plan (the  "401(k)  Plan")  under  section  401(k) of the
Internal  Revenue Code of 1986, as amended (the "Code").  Under the 401(k) Plan,
an employee who has  completed at least one month of credited  service and is at
least 20 1/2 years of age may elect to have the  Company  deduct  under a salary
reduction  agreement  up to 15%  of  the  employee's  compensation  (subject  to
limitations  contained  in the  Code) and  contribute  this sum on behalf of the
employee  to the  401(k)  Plan  instead of paying it to him.  The  participating
employee is not taxed on that  contribution.  Through  December  31,  1994,  the
Company matched each participant's  contribution by making a second contribution
out of  accumulated  earnings or profits by an amount equal to 75% of the amount
which the  participant  elected to defer in the 401(k) Plan,  but only up to the
first 6% of compensation that the participant deferred.

     The Company may also make such additional  contributions to the 401(k) Plan
as it determines in its discretion,  subject to limitations imposed by the Code.
Each   participant   in  the  401(k)  Plan  is  entitled  to  make  a  voluntary
contribution, also subject to limitations imposed by the Code. The participant's
interest in these  contributions,  plus any  earnings  thereon,  are held in his
account  under the 401(k)  Plan and this  account is at all times  fully  (100%)
vested  and  nonforfeitable.   Moneys  in  the  account  are  invested,  as  the
participant  directs,  in one or more of the  following  funds  currently  being
offered: (1) a money market fund, (2) a government securities fund, (3) a mutual
fund investing in common stocks and (4) a guaranteed investment contract.


                                       6
<PAGE>


     Subject to certain  rules,  a  participant  may make  withdrawals  from the
amount of voluntary contributions held in his account.  However,  withdrawals of
contributions  deferred  under Section  401(k) of the Code before age 59 1/2 are
permitted  only for hardship or in certain  other cases and are subject to a 10%
early withdrawal tax unless used for deductible medical expenses.  Distributions
are made at  retirement or earlier  termination  of  employment,  including as a
result of disability or death.

     Supplemental  Management  Compensation  Program.  The  Company  maintains a
supplemental management compensation program for certain management employees of
the Company  designed to provide  current  and  post-employment  benefits in the
event of their  retirement or death. The  supplemental  management  compensation
program is comprised of a supplemental  retirement  income program and an equity
split-dollar  program.  The Company expects that substantially all of the entire
cost of these programs to the Company will  eventually be recovered  through the
receipt of proceeds of life  insurance  on the lives of covered  employees.  The
Company's 1994 premium payments with respect to Messrs. Santulli,  Romeo, Carney
and Gazzo are  reflected  in the  Summary  Compensation  Table  under "All Other
Compensation".

     The  supplemental  retirement  income  program  is  intended  to  provide a
participating  employee or his heirs or distributees  annual  retirement  income
equal to 50% of the employee's 1984 base salary. Payments under the program will
be made only after a participant's  employment  with the Company  terminates and
then for a period of fifteen years  following  the earlier of his  attainment of
age 65 or his death.

     The equity split-dollar program permits participating  employees to acquire
additional whole life insurance  coverage (subject to medical  examination) on a
basis pursuant to which the Company  participates in the payment of premiums and
the receipt of policy  proceeds.  The program is  structured so that the Company
will recover from the policy proceeds the full amount of premiums it has paid on
each  policy.  Annual  benefits  under this program are  determined  by standard
actuarial  computations  of the full amount of insurance  coverage  purchased as
reduced by any  recovery by the  Company of the full amount of premiums  paid on
the  policy.  The  amount  of  insurance  coverage  purchased  to date  has been
determined  by applying a  participant's  pro rata share of aggregate  1984 base
salary compensation as of April 1, 1984 of the covered group to the overall 1984
Company budget of $100,000 for premiums under this program and the  supplemental
retirement  income  program to  determine  the premium  amount  allocable to any
participant and thereafter  securing insurance  coverage  obtainable in 1984 for
such premium, given the age and medical history of the participant. All policies
under  this  program  provide  that a  participant  with  fewer  than  10  years
employment  with the  Company  must  endorse  the policy in its  entirety to the
Company upon  termination of his  employment  prior to 10 years with the Company
and that,  in any case,  the Company will recover from policy  proceeds the full
amount of paid premiums.  Messrs.  Santulli,  Romeo, Carney, Gazzo and one other
executive  officer currently  participate in this program.  In 1989, Mr. Romeo's
agreement  was amended to provide that,  upon a change of control  (defined in a
manner similar to that discussed below under Executive Continuation Agreements),
all  benefits  are  immediately  vested   notwithstanding   his  termination  of
employment prior to 10 years with the Company.


                                       7
<PAGE>



                      REPORT OF THE COMPENSATION COMMITTEE

     The   Compensation   Committee   endorses  the   principles   of  executive
compensation described above.

     As part of its  responsibilities,  the  Committee  meets each  December  to
determine  the base salary of the senior  executives of the Company for the next
year and bonuses for the current year.  The Committee  also meets,  from time to
time, to determine whether  individual grants of stock options should be awarded
to  senior  executives  as  well  as to  other  employees  of  the  Company.  In
discharging these responsibilities, the Committee reviews the performance of the
Company  relative to its goals.  In addition,  with the  assistance of the Chief
Executive Officer, the Committee reviews the individual performance of the other
senior executive  officers.  The Committee also evaluates the performance of the
Chief  Executive  Officer and the Chief Operating  Officer,  as reflected in the
financial  performance of the Company,  to determine base salary and bonus.  The
Committee subsequently reports on its evaluation and compensation determinations
to the other non-employee directors.

     Based on the  performance of the Company in 1993, the Committee  determined
that,  generally,  no bonuses  would be paid to  employees,  including the Chief
Executive  Officer and other  executive  officers  for 1994,  although a limited
numnber of special  bonuses  were paid in respect of 1993 to certain  employees.
Based on the performance of the Company in 1994, the Committee  determined that,
generally, no bonuses would be paid to employees,  including the Chief Executive
Officer and other  executive  officers.  No base  salaries  of senior  executive
officers were increased for 1993 or 1994.




                                             Compensation Committee

                                             Herbert H. Feldman, Chairman
                                             Howard D. Brous
                                             Warren H. Esanu


                             EXECUTIVE COMPENSATION

     The  following  table  shows the  compensation  paid by the Company and its
subsidiaries to its Chief Executive Officer and its four most highly compensated
executive  officers,  other than the Chief Executive  Officer,  whose salary and
bonus exceeded $100,000 for the most recent fiscal year.



                                       8
<PAGE>


<TABLE>
<CAPTION>


                                           SUMMARY COMPENSATION TABLE

                                                                                     Long Term
                                                  Annual Compensation               Compensation
                                           ----------------------------------  ---------------------
                                                                      Other                Options/   All Other
                                                                     Annual    Restricted    SARs      Compen-
      Name and                                                      Compensa-     Stock     (Number    sation
 Principal Position               Year     Salary      Bonus(1)      tion(2)     Awards   of Shares)     (2)
 ------------------               ----     ------      --------     ---------  ---------- ----------  ---------
<S>                               <C>     <C>                 <C>     <C>         <C>      <C>         <C>
Vincent F. Santulli .........     1994    $275,000            0          0          0          0       $48,959
Chairman of the Board             1993    $275,000            0       $867          0          0       $50,716
  and Chief  Executive            1992    $280,288            0          0          0          0       $36,602
  Officer

Garet M. Romeo ..............     1994    $211,000            0          0          0          0       $43,112
President and Chief               1993    $211,000            0       $801          0          0       $42,927
  Operating Officer               1992    $217,519            0          0          0          0       $32,402

William V.  Carney ..........     1994    $162,000            0          0          0          0       $35,840
Vice Chairman,                    1993    $162,000            0       $396          0          0       $36,410
  Senior Vice President           1992    $165,115            0          0          0          0       $29,834
  and Secretary

John J. Gazzo ...............     1994    $140,000            0          0          0          0       $36,477
Vice President                    1993    $140,000            0       $266          0          0       $36,929
                                  1992    $142,692            0          0          0          0       $32,830

Vincent H. Catrini ..........     1994    $135,750            0          0          0      5,000       $ 6,885
Vice President                    1993    $129,351            0          0          0          0       $ 5,775
                                  1992    $ 82,642            0          0          0          0       $ 4,218
</TABLE>

- - -------------- 
(1)   Bonus earned for the year shown, whether or not paid in such year.

(2)   "All Other Compensation"  includes the Company's match with respect to 75%
      of the amount which the executive participant elected to defer pursuant to
      the Company's 401(k) plan, up to the first 6% of compensation  deferred by
      the  participant,  premiums  paid with  respect to the equity split dollar
      program,  group life  insurance in amounts  greater than that available to
      all employees and special long term disability  coverage and amounts equal
      to market  interest on certain  preexisting  borrowings in connection with
      awards under the Company's 1984 Employee Incentive Plan as follows:


<TABLE>
<CAPTION>


                                                         Mr.         Mr.        Mr.         Mr.         Mr.
                                                      Santulli      Romeo     Carney       Gazzo      Catrini
                                                      --------    --------    -------     -------     -------
<S>                                                   <C>         <C>         <C>         <C>          <C>  
Company 401(k) Match ......................            $ 6,929     $ 6,430    $ 6,785     $ 5,941      $5,940
Premiums
  Equity Split Dollar .....................            $28,659     $23,253    $21,037     $25,193        -- 
  Group Life Insurance ....................            $   945     $   945    $   945     $   945      $  945
  Special Long Term Disability ............            $ 1,397     $ 2,294    $ 2,038     $ 1,009        -- 
Forgiveness of Interest
  Employee Debentures .....................            $11,029     $10,190    $ 5,035     $ 3,389        -- 
</TABLE>



     During 1994,  options to purchase 5,000 shares of Common Stock were granted
to Mr. Catrini.


                                       9
<PAGE>

<TABLE>
<CAPTION>

                                                                                     Potential Realizable
                           Number of                                               Value at Assumed Annual
                            Common          Percentage of                            Rates of Stock Price
                            Shares          Total Options                              Appreciation for
                          Underlying         Granted to                                  Option Term
                           Options            Employees         Exercise           -----------------------
       Name                Granted            in 1994            Price              5%                10%
       ----               ----------        -------------       --------           ---                ---  
<S>                         <C>                 <C>              <C>             <C>                <C>    
Vincent H. Catrini...       5,000               50%              $9.875          $20,100            $46,843
</TABLE>


<TABLE>
<CAPTION>

                          AGGREGATE OPTION EXERCISES IN 1994 AND YEAR-END OPTION VALUES
                                            (AS OF DECEMBER 31, 1994)


                                                                                              Value of In the
                                                                      No. of Unexercised      Money Unexercised
                                                                     Options at Year End     Options at Year End
                                              Shares                ----------------------   -------------------
                                             Acquired      Value    Exercis-      Unexer-    Exercis-    Unexer-
        Name                                on Exercise  Realized   able (#)    cisable (#)   able ($)  cisable ($)
        ----                                -----------  --------   --------    -----------  ---------  ----------
<S>                                             <C>         <C>       <C>          <C>              <C>         <C>
Vincent F. Santulli ..................          0           0         59,000       37,500           0           0
Garet M. Romeo .......................          0           0         42,000       24,000           0           0
William V. Carney ....................          0           0         22,500       15,000           0           0
John J. Gazzo ........................          0           0         22,500       15,000           0           0
Vincent H. Catrini ...................          0           0          5,700        2,500           0           0
</TABLE>

  
     Executive  Continuation  Agreements.  The  Company is a party to  Executive
Continuation Agreements with Messrs. Santulli, Carney, Gazzo and Catrini as well
as with other senior officers.  The agreements provide that, in the event that a
change of control of the Company occurs and the executive's  employment with the
Company is subsequently terminated by the Company other than for cause, death or
disability,  or is  terminated  by the  executive  as a result of a  substantial
alteration  in the  executive's  duties,  compensation  or other  benefits,  the
executive  shall be entitled to the payment by the Company of an amount equal to
the  executive's  monthly  salary  at the rate in  effect  as of the date of the
executive's  termination (or, if higher,  as in effect  immediately prior to the
change in control)  plus the pro rata  monthly  amount of the  executive's  most
recent annual bonus paid immediately before the change of control multiplied, in
the case of Mr. Santulli,  by 24 and, in the case of Messrs.  Carney,  Gazzo and
Catrini and the other  participants,  by 18. For purposes of the  agreements,  a
change of control is defined as one which  would be  required  to be reported in
response  to the proxy  rules  under the  Securities  Exchange  Act of 1934,  as
amended (the "1934 Act"), the acquisition of beneficial  ownership,  directly or
indirectly,  by a person  or group  of  persons  of  securities  of the  Company
representing  25% or more of the  combined  voting power of the  Company's  then
outstanding  securities,  or,  during any period of two  consecutive  years,  if
individuals  who at the  beginning  of such  period  constituted  the  Board  of
Directors of the Company  cease for any reason to constitute at least a majority
thereof unless the election of each new director was nominated or ratified by at
least two-thirds of the directors then still in office who were directors at the
beginning of the period. The change in control must occur during the term of the
agreement,  which in each case is  currently  through  December  31, 1995 and is
renewed  automatically  unless the Company gives 60 days written notice prior to
January  1 of any year of its  election  not to renew the  agreement.  If such a
change of control occurs during the effectiveness of the agreement, any



                                       10
<PAGE>


termination  during the twenty-four  months following the change of control,  in
the case of Mr. Santulli and during the eighteen months  following the change of
control,  in the  case of  Messrs.  Carney,  Gazzo  and  Catrini  and the  other
participants, will result in the compensation described above.

     Employment  Agreements.  The Company has entered into employment agreements
with Messrs.  Santulli,  Carney, Gazzo and Catrini as well as with certain other
senior  officers.  The  agreements  provide for initial terms of two years (four
years  in the  case  of Mr.  Santulli,  three  in the  case of Mr.  Carney)  and
automatic  annual  renewals unless the Company gives 90 days written notice (180
days for Mr.  Santulli,  and 120 days for Mr.  Carney) prior to January 1 of any
year of its election not to renew the  agreement.  Any voluntary  termination of
employment  by an  individual  executive  can only be effected  upon six months'
prior written notice to the Company.  Each of the agreements provides for annual
review of each  executive's  salary by the Board of  Directors.  No  executive's
salary may be set at a level  less than that last fixed by the Board  except if,
and to the extent  that,  salaries  payable  to all  executive  officers  of the
Company are reduced on a uniform or percentage basis. Each agreement  terminates
upon the death or  disability  of an  executive,  in which  event the Company is
obligated  to pay the  executive  or his or her estate a payment  equal to three
months  salary.  The Company may  terminate  any  employment  agreement  with or
without cause (as defined in the agreements) on ten days' written notice. In the
event of a  termination  for cause,  the  Company is not  obligated  to make any
severance or other payments to the executive.  Upon a termination without cause,
an  executive  is  entitled  to receive as a  severance  payment his or her then
current salary for a period of six months following the date of termination plus
an  additional  period equal to one month for each full year of service with the
Company up to a maximum total of 24 months.  Mr. Santulli's  agreement  provides
that in the event of a  termination  without  cause he shall  receive 30 months'
severance  plus one month for each full year of service with the Company up to a
total  maximum of 42 months'  severance.  Mr.  Carney  would  receive 18 months'
severance  plus one month for each full year of service with the Company up to a
total maximum of 30 months' severance. In the event that an executive is covered
by an executive severance agreement which provides for payments upon termination
subsequent  to a change of control of the Company,  the  severance  arrangements
described in this  paragraph  would not be applicable  if the  executive  became
entitled to receive severance payments under the executive severance  agreement.
The employment  agreements  also contain  non-competition,  confidentiality  and
non-solicitation covenants applicable to each executive.

     Mr. Romeo also has a similar contract which provides that in the event of a
termination  without cause he shall receive 18 months'  severance plus one month
for each full year of  service  with the  Company  up to a total  maximum  of 30
months' severance. Mr. Romeo resigned as an officer and director of the Company
and any  subsidiaries  for which he served as an officer or director on February
24, 1995. His employment with the Company will terminate on June 30, 1995.

     Borrowings  From the Company in Connection with the Company's 1984 Employee
Incentive  Plan. In connection with the award of Employee  Debentures  under the
Company's  1984 Employee  Incentive  Plan (the "1984 Plan"),  which has now been
terminated,  the Board of  Directors  authorized  the  Company to offer loans to
employees receiving awards to facilitate the purchase of the Employee Debentures
in 1985 and 1986.  Also,  the Board of Directors  authorized an extension of the
maturity of loans to employees  who had received  award of Series A and Series B
Employe  Debentures and who chose to convert such series A and Series B Employee
Debentures  into  shares  of Common  Stock but not sell such  shares at April 1,
1992.  $137,870.11,  $127,380,  $62,940.70  and  $42,360.08  borrowed by Messrs.
Santulli,  Romeo,  Carney  and  Gazzo,  respectively,  in  connection  with such
conversions  of Series A and Series B Debentures is  outstanding as of April 17,
1995. In addition,  principal  amounts of  $42,360.08  each are  outstanding  in
respect of such loans to Michael A. Tancredi who also is an executive officer of

                                      11

<PAGE>



the  Company  as well as to a former  executive  officer  of the  Company.  Such
extension  loans are due April 1, 1997 and bore a floating  interest  rate which
was subject to adjustment each July 1 and January 1 based on a rate equal to 110
percent of the average  market yield  during the six month period  ending on the
preceding  April 1 and October 1 on  outstanding  marketable  obligations of the
United  States with periods to maturity of three years or less.  Payment of such
interest  from April 1, 1992 was forgiven by action of the Board of Directors in
1993.


          COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

     During 1994, Herbert H. Feldman, Howard D. Brous and Warren H. Esanu served
as members of the  Company's  Compensation  Committee.  During 1994,  Alpha Risk
Management, Inc., an independent risk management consulting company of which Mr.
Feldman is president and sole  shareholder,  received an aggregate of $36,000 in
retainer  fees in  connection  with its  provision  of ongoing  risk  management
services relating to the Company's  corporate  insurance  coverage.  Also during
1994, the law firm of which Mr. Esanu is a member provided legal services to the
Company and is expected to do so duirng 1995.



                                       12
<PAGE>




                               PERFORMANCE GRAPH

     The following  graph shows changes over the past five years in the value of
$100  invested in: (a) Porta Systems  Corp.  Common Stock;  (b) The Standard and
Poors 500 Index and (c) an SIC peer group  consisting  of five  companies  whose
principal  business  activity is the  manufacture of  communications  equipment:
Andrew Corp., DSC Communications  Corp.,  M/A-Com Inc., Northern Telecom Limited
and Scientific Atlanta, Inc.

     The  year-end  values  of each  investment  are  based on the  share  price
appreciation  plus the monthly  reinvestment  of dividends.  Total  shareholders
returns from each  investment  can be  calculated  from the year-end  investment
values shown beneath the graph provided below.

                          TOTAL RETURN TO SHAREHOLDERS
                     December 31, 1989 to December 31, 1994



  [THE FOLLOWING PARAGRAPH WAS REPRESENTED BY A GRAPH IN THE PRINTED MATERIAL]

                                                           S&P Communications 
Date        Porta Systems Corp.      S&P 500 Index       Equipment Manufacturers
- - ----        -------------------      -------------       -----------------------
1989                100                   100                      100
1990             116.36                 96.89                   111.39
1991             179.09                126.42                   172.52
1992             109.09                136.05                   186.08
1993              73.64                149.76                   179.02
1994              36.36                151.74                   204.21



<TABLE>
<CAPTION>

                                                                       Indexed/Cumulative Returns
                                               Base     ------------------------------------------------------
                                              Period     Return      Return      Return     Return      Return
Company/Index Name                             1989       1990        1991        1992       1993        1994
- - ------------------                            ------     ------      ------      ------     ------      ------
<S>                                            <C>       <C>         <C>         <C>         <C>        <C>
Porta Systems Corp. ..................         100       116.36      179.09      109.09       73.64      36.36
S&P 500 Index ........................         100        96.89      126.42      136.05      149.76     151.74
S&P Communications Equipment
  Manufacturers ......................         100       111.39      172.52      186.08      179.02     204.21
</TABLE>


This total shareholders return model assumes reivested dividends.

Prepared by Standard & Poor's Compustat, a division of McGraw-Hill.



                                       13
<PAGE>


                              ELECTION OF AUDITORS

     The  Board  of  Directors  has  selected  KPMG  Peat  Marwick,  independent
certified  public  accountants,  to serve as  auditors  for the  Company for the
fiscal year ending December 31, 1995. A  representative  of KPMG Peat Marwick is
expected to be present at the Annual  Meeting,  with the  opportunity  to make a
statement  if he or she  desires to do so, and will be  available  to respond to
appropriate  questions.  KPMG  Peat  Marwick  are  considered  by the  Board  of
Directors  to be  well  qualified  to  serve  as  the  Company's  auditors,  and
ratification by stockholders of their selection is therefore recommended.

     Proxies received in response to this  solicitation  will, in the absence of
contrary specification, be voted in favor of such ratification.


                           1996 STOCKHOLDER PROPOSALS

     In  order  for  stockholder  proposals  for  the  1996  Annual  Meeting  of
Stockholders to be eligible for inclusion in the Company's proxy statement,  the
proposals  must be received by the Company at its  principal  office in Syosset,
New York prior to December 30, 1995.


                                 OTHER MATTERS

     The expenses of preparing,  printing and mailing this notice of meeting and
proxy material and all other expenses of soliciting proxies will be borne by the
Company.  In  addition to the  solicitation  of proxies by the use of the mails,
directors,  officers and regular  employees of the Company,  who will receive no
compensation in addition to their regular  salary,  may solicit proxies by mail,
telegraph,  telephone or personal  interview.  The Company has retained Morrow &
Co., Inc. to aid in the solicitation of proxies,  for which the Company will pay
an  estimated  $5,000 plus  expenses.  In addition,  the Company will  reimburse
brokerage firms, banks,  trustees,  nominees and other persons holding shares of
Common  Stock of record for the  expense of  forwarding  proxy  material  to the
beneficial owners of shares.

     Management  does not know of any  matters to be  presented  at the  meeting
other than those described herein.  However,  if any other matters properly come
before the meeting,  the holders of proxies  solicited by the Board of Directors
of the  Company  intend  to  exercise  their  discretion  in voting on the other
matters.



                                          By order of the Board of Directors

                                                  WILLIAM V. CARNEY
                                                      Secretary

April 30, 1995


                                       14
<PAGE>



                                                                      APPENDIX A
<TABLE>
<S>                                                     <C> 

                                                        PORTA SYSTEMS CORP.
                                                               PROXY
                             THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS OF THE COMPANY

     Revoking any such prior appointments,  the undersigned appoints Vincent F. Santulli, William V. Carney and Michael A. Tancredi,
or a majority of such thereof as shall act (or if only one shall act, then that one),  proxies with full power of  substitution,  to
vote all the common stock of Porta Systems Corp. (the "Company")  registered in the name of the undersigned at the Annual Meeting of
Stockholders  to be held at the Board Room of the American Stock Exchange,  86 Trinity Place,  New York, New York on June 7, 1995 at
3:00 P.M., Eastern Daylight Savings Time, and at any adjournments thereof, on the matters set forth on the reverse side.

THE MATTERS TO BE VOTED UPON, THE  INSTRUCTIONS  AND A SPACE FOR YOUR VOTE ARE SET FORTH ON THE REVERSE SIDE.  PLEASE VOTE, SIGN AND
RETURN PROMPTLY.
     
     Receipt is acknowledged of the Notice of Annual Meeting and Proxy Statement dated April 30, 1995.

                                                                                Dated:                                        , 1995
                                                                                      ----------------------------------------

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

                                                                                ----------------------------------------------------
                                                                                               THIS PROXY MUST BE SIGNED
                                                                                               EXACTLY  AS  NAME APPEARS
                                                                                                        HEREON.

                                                                                Executors,  administrators,  trustees,  etc., should
                                                                                give  full  title  as  such.  If  the  signer  is  a
                                                                                corporation,  please sign full  corporate  name by a
                                                                                duly authorized officer.

</TABLE>

<PAGE>
<TABLE>
<S>                 <C>  
If this proxy is properly executed, the shares of common stock represented hereby will be voted for Items 1 and 2 in accordance with
the  instructions  on this proxy.  If no  instructions  are given,  such shares will be voted FOR the  election of all  nominees for
director,  and FOR ratification of the appointment of KPMG Peat Marwick as the independent auditors for the year ending December 31,
1995 and in the discretion of the proxies upon any other matter which may properly come before the meeting.

PLEASE MARK YOUR CHOICE LIKE THIS / / IN BLUE OR BLACK INK.

                 ------------------                                              ----------
                   Account Number                                                  Common

(Mark only one)

1.   Election of Directors (Nominees: V.F. Santulli, W.V. Carney, M.A. Tancredi, H.D. Brous, S. Kreitman, W.H. Esanu, H.H. Feldman).

     / / FOR all nominees listed above      / / AGAINST all nominees

         TO VOTE AGAINST any nominee write the nominee's name in the space below.


2.   Ratification of appointment of KPMG Peat Marwick, certified public accountants, as the independent auditors for the Company for
     the fiscal year ending December 31, 1995.

                                                                           / / FOR               / / AGAINST            / / ABSTAIN

3.   In accordance with their discretion, upon such other matters as may properly come before the meeting.


</TABLE>
<PAGE>


                                                                      APPENDIX B
<TABLE>
<S>                                                     <C>   
                                                        PORTA SYSTEMS CORP.                                                    PROXY

                             THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS OF THE COMPANY

     Revoking any such prior appointments,  the undersigned appoints Vincent F. Santulli, William V. Carney and Michael A. Tancredi,
or a majority of such thereof as shall act (or if only one shall act, then that one),  proxies with full power of  substitution,  to
vote all the common stock of Porta Systems Corp. (the "Company")  registered in the name of the undersigned at the Annual Meeting of
Stockholders  to be held at the Board Room of the American Stock Exchange,  86 Trinity Place,  New York, New York on June 7, 1995 at
3:00 P.M., Eastern Daylight Savings Time, and at any adjournments thereof, on the matters set forth on the reverse side.




                                   THE MATTERS TO BE VOTED UPON, THE INSTRUCTIONS AND A SPACE FOR
                                            YOUR VOTE ARE SET FORTH ON THE REVERSE SIDE.
                                               PLEASE VOTE, SIGN AND RETURN PROMPTLY.
</TABLE>

<PAGE>
<TABLE>
<S>                 <C>    

                                                                                                                     /X/ Please mark
                                                                                                                         your votes
                                                                                                                          as  this
                    ----------
                      COMMON

If this proxy is properly executed, the shares of common stock represented hereby will be voted for Items 1 and 2 in accordance with
the  instructions  on this proxy.  If NO  instructions  are given,  such shares will be voted FOR the  election of all  nominees for
director,  and FOR ratification of the appointment of KPMG Peat Marwick as the independent auditors for the year ending December 31,
1995 and in the discretion of the proxies upon any other matter which may properly come before the meeting.

                                   FOR            AGAINST
                              all nominees      all nominees                                       FOR     AGAINST     ABSTAIN
Item  1  -  Election   of          / /              / /               Item 2 - Ratification  of    / /       / /         / /
Directors (Nominees: V.F.                                             the  appointment  of KPMG
Santulli,   W.V.  Carney,                                             Peat  Marwick,  certified
M.A.    Tancredi,    H.D.                                             public  accountants,   as
Brous,  W.H. Esanu,  H.H.                                             the independent  auditors
Feldman,  S.  Kreitman TO                                             for the  Company  for the
VOTE  AGAINST any nominee                                             fiscal     year    ending
write the nominee's  name                                             December 31, 1995.
in the space below.


- - ----------------------------------------------------------------
                                                                      Item  3  -  In  accordance
                                                                      with   their   discretion,
                                                                      upon such other matters as
                                                                      may  properly  come before
                                                                      the meeting.

                                                                                                     Receipt     is     hereby
                                                                                                     acknowledged of the Porta
                                                                                                     Systems  Corp.  Notice of
                                                                                                     Annual  Meeting and Proxy
                                                                                                     Statement dated April 30,
                                                                                                     1995.


Signature(s)                                                                                                     Date
           ----------------------------------------------------------------------------------------------------        -----------

THIS PROXY MUST BE SIGNED EXACTLY AS NAME APPEARS HEREON. Executors, administrators,  trustees, etc. should give full title as such.
If the signer is a corporation, please sign full corporate name by a duly authorized officer.

</TABLE>


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