LAKELAND INDUSTRIES INC
DEF 14A, 1998-05-13
ORTHOPEDIC, PROSTHETIC & SURGICAL APPLIANCES & SUPPLIES
Previous: DEFINED ASSET FUNDS GOVT SEC INCOME FD FREDDIE MAC SER 10, 485BPOS, 1998-05-13
Next: LECHTERS INC, DEF 14A, 1998-05-13



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

[ X ] Filed by the registrant

[   ] Filed by a party other than the registrant      


Check the appropriate box:

[   ] Preliminary Proxy Statement

[   ] Confidential, for Use of the Commission Only
      (as permitted by Rule 14a-6(e)(2))

[ X ] Definitive Proxy Statement

[   ] Definitive Additional Materials

[   ] Soliciting Material Pursuant to ss. 240.14a-11(c) or ss. 240.14a-12


                            LAKELAND INDUSTRIES, INC.
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified in Its Charter)
<PAGE> 
[GRAPHIC-LOGO FOR LAKELAND INUDSTRIES, INC.]
                     (LETTERHEAD LAKELAND INUDSTRIES, INC.)

Corporate Headquarters
711-2 Koehler Avenue
Ronkonkoma, NY USA 11779-7410                    
Tel: 516-981-9700
Fax:516-981-9751
E-Mail:[email protected]
Internet:http://www.lakeland.com

Lakeland Limited-Use Clothing
Customer Service
800-645-9291
Tel: 205-350-3873
Fax:205-350-0773

Chemical Protective Clothing Division
Customer Service
800-645-9291
Tel:205-350-3873
Fax:205-350-3011

Hand/Arm Protection Division
Customer Service
800-886-8010
Tel:205-351-9126
Fax:205-353-9463

Woven Clothing Division
Customer Service
800-933-0115
Tel: 219-929-5536
Fax: 219-929-5562

Fire Protective Clothing Division
Customer Service
800-345-7845
Tel:205-350-3107
Fax:205-350-3011
<PAGE>
                                                                    May 13, 1998







Dear Stockholder,

I am pleased to extend to you my personal  invitation  to attend the 1998 Annual
Meeting  of  Stockholders  of  Lakeland  Industries,  Inc.  (the  "Company")  on
Wednesday,  June 17,  1998 at 10:00  a.m.  at the  Holiday  Inn,  3845  Veterans
Memorial Highway, Ronkonkoma, NY 11779.

The  accompanying  Notice  of  Annual  Meeting  and  Proxy  Statement  contain a
description of the formal business to be acted upon by the stockholders.  At the
meeting, I intend to discuss the Company's performance for its fiscal year ended
January 31, 1998 and its plans for the current fiscal year.  Certain  members of
the  Company's  Board of Directors  and  officers of the  Company,  as well as a
representative of Grant Thornton LLP, the Company's independent  auditors,  will
be available  to answer any  questions  you may have,  or to make a statement if
they wish to.

While I am looking  forward to seeing you at the meeting,  it is very  important
that  those  of  you  who  cannot  personally  attend  assure  your  shares  are
represented.  I urge you  therefore to sign and date the enclosed  form of proxy
and return it promptly in the accompanying  envelope. If you attend the meeting,
you may, if you wish,  withdraw any proxy  previously given and vote your shares
in person.



                                             Sincerely,





                                             /s/Raymond J. Smith
                                             -------------------
                                             President and Chairman of the Board

<PAGE>
                            LAKELAND INDUSTRIES, INC.


                                    NOTICE OF


                       1998 ANNUAL MEETING OF STOCKHOLDERS
                                  June 17, 1998





      TO THE STOCKHOLDERS OF LAKELAND INDUSTRIES, INC.:

           Notice is hereby  given that the Annual  Meeting of  Stockholders  of
      Lakeland Industries, Inc., a Delaware corporation (the "Company"), will be
      held on  Wednesday,  June 17, 1998 at 10:00 a.m. at the Holiday Inn,  3845
      Veterans  Memorial  Highway,   Ronkonkoma,  NY  11779  for  the  following
      purposes:

           1.  To elect two Class III members of the Board of Directors, and

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

           Each share of the Company's Common Stock will be entitled to one vote
      upon all matters  described above.  Stockholders of record at the close of
      business  on April 29,  1998 will be entitled to notice and to vote at the
      meeting.






      May 13, 1998




                       BY ORDER OF THE BOARD OF DIRECTORS
                         Christopher J. Ryan, Secretary







PLEASE DATE, VOTE AND SIGN THE ENCLOSED PROXY AND RETURN PROMPTLY.  AN ENVELOPE,
WHICH REQUIRES NO POSTAGE IF MAILED IN THE UNITED  STATES,  IS ENCLOSED FOR THIS
PURPOSE.
<PAGE>
                            LAKELAND INDUSTRIES, INC.
                               711-2 Koehler Ave.
                           Ronkonkoma, New York 11779


                                 PROXY STATEMENT
                       1998 Annual Meeting of Stockholders
                                  June 17, 1998




                               GENERAL INFORMATION
- --------------------------------------------------------------------------------



     This proxy  statement is furnished in connection  with the  solicitation by
the Board of Directors of Lakeland  Industries,  Inc. (the "Company") of proxies
from the  holders of the  Company's  $.01 par value  Common  Stock (the  "Common
Stock") for use at the 1998 Annual  Meeting of  Stockholders  to be held on June
17, 1998, and at any adjournment thereof (the "Annual Meeting").

     This proxy statement, the accompanying form of proxy and the Company's 1998
Form 10-K (which includes the Company's Annual Report to Stockholders) are first
being sent to the Company's stockholders on or about May 13, 1998.

     The  accompanying  proxy may be revoked by the person giving it at any time
prior to its being voted; such revocation may be accomplished by a letter, or by
a properly  signed proxy  bearing a later date,  filed with the Secretary of the
Company prior to the Annual  Meeting.  If the person giving the proxy is present
at the meeting and wishes to vote in person,  he or she may  withdraw his or her
proxy at that time.

     The Company has borne all costs of solicitation of proxies.  In addition to
solicitation by mail,  there may be incidental  personal  solicitations  made by
directors,  officers and regular  employees of the Company and its subsidiaries.
The cost of solicitation,  including the payments to nominees who at the request
of the  Company  mail such  material  to their  customers,  will be borne by the
Company.


               VOTING SECURITIES AND STOCK OWNERSHIP OF OFFICERS,
                      DIRECTORS AND PRINCIPAL STOCKHOLDERS

     All holders of record of the Common Stock at the close of business on April
29, 1998,  are entitled to notice of and to vote at the Annual  Meeting.  At the
close of business on April 29, 1998,  there were 2,610,472 shares of outstanding
Common  Stock,  each  entitled  to one vote per share on all matters to be voted
upon at the Annual  Meeting.  The Company's  stockholders do not have cumulative
voting rights.

<PAGE>
      The  following  table sets forth  information  as of April 24, 1998,  with
respect to  beneficial  ownership of the  Company's  Common Stock by all persons
known by the Company to own beneficially  more than 5% of the Common Stock, each
director and nominee for director of the Company and all  directors and officers
of the Company as a group.  All persons  listed have sole voting and  investment
power with respect to their shares of Common Stock.
<TABLE>
<CAPTION>
              Name and Address                      Number of Common                  Percent of
              Beneficial Owner                 Shares Beneficially Owned               of Class
              ----------------                 -------------------------               --------
<S>                                                  <C>                                <C> 
            Raymond J. Smith                           579,500   (1)                     22.2%
            711-2 Koehler Ave.
            Ronkonkoma, NY 11779


            Christopher J. Ryan                        250,977   (2) (6)                  9.61%
            711-2 Koehler Ave.
            Ronkonkoma, NY 11779


            Joseph P. Gordon                           134,500                            5.15%
            177-23 Union Tpke.
            Flushing, NY 11366


            John J. Collins, Jr.                       123,400   (3)                      4.73%


            Eric O. Hallman                             47,500   (3)                      1.82%


            Walter J. Raleigh                            6,000   (4)                       .23%


            All officers and directors
            as a group (7 persons)                   1,051,827   (5)                      40.3%

</TABLE>
- ---------- 
Included in the above are fully  exercisable  options to purchase the  Company's
common stock, as follows:

            (1) 9,000 shares  granted on June 5, 1996; and 44,500 shares granted
            January 1 and 2, 1994;
            (2) 4,050 shares granted on January 1, 1994;
            (3) 1,000 shares  granted on June 15, 1994 and 1,000 shares  granted
            on June 18, 1997 to each of Mr. Hallman and Mr.  Collins; 
            (4) 5,000 shares  granted on April 18, 1997 and 1,000 shares granted
            June 15, 1995;
            (5) 107,000 shares granted between May 28, 1991 and June 18, 1997
            (6) Mr. Ryan disclaims  beneficial  ownership of 15,000 shares owned
            by his wife.
<PAGE>
     Proposal 1 -

                              ELECTION OF DIRECTORS

     The Company's  Certificate of  Incorporation  provides for three classes of
directors with  staggered  terms of office and provides that upon the expiration
of the terms of office for a class of  directors,  nominees for each class shall
be  elected  for a  term  of  three  years  to  serve  until  the  election  and
qualification of their successors or until their earlier  resignation,  death or
removal from office.  The Company currently has one Class I director,  two Class
II directors and two Class III  directors.  At the 1998 Annual Meeting there are
two  nominees  for  director in Class III.  The  incumbent  Class I and Class II
directors have one year and two years, respectively, remaining on their terms of
office.

     The Company has no reason to believe  that either of the  nominees  will be
disqualified or unable to serve, or will refuse to serve if elected. However, if
a nominee is unable or unwilling to accept  election,  the proxies will be voted
for such  substitute as the Board of Directors  may select.  It is intended that
the shares  represented  by proxies  will be voted,  in the  absence of contrary
instructions,  for the  election as director of the nominees for Class III named
in the following  table.  The Board of Directors  has  nominated and  Management
recommends  the election of the persons  listed in the following  table as Class
III directors.  The table also sets forth the names of the one director in Class
I and the two  directors  in Class II whose  terms of office  have not  expired,
their ages, their positions with the Company and the period each has served as a
director  of the  Company.  There  are no family  relationships  among the Board
members.
 

                                                Position
                                                With the                Director
      Name                  Age                 Company                   Since
- --------------------------------------------------------------------------------

                              NOMINEES FOR DIRECTOR
                                    CLASS III

                (Nominees for 3 Year Term Expiring in June, 2001)

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

   Raymond J. Smith          59          Chairman of the Board,            1982
                                         President and Director

   Walter J. Raleigh         70          Director                          1991


                          INCUMBENT DIRECTOR - CLASS I

               (One Year Remaining on Term Expiring in June, 1999)

                  
   Christopher J. Ryan       46          Executive Vice President -        1986
                                         Finance, Secretary and Director
<PAGE>
 
                         INCUMBENT DIRECTORS - CLASS II

              (Two Years remaining on Term Expiring in June, 2000)
- --------------------------------------------------------------------------------

   John J. Collins, Jr.      55          Director 1986

   Eric O. Hallman           54          Director 1982
 

     The principal  occupations  and employment of the nominees for director and
for the directors continuing in office are set forth below:

     Raymond J. Smith,  a co-founder  of the Company,  has been  Chairman of the
Board of Directors and President since its incorporation in 1982.

     Walter J.  Raleigh is a director of CMI  Industries,  Inc.,  the  successor
company to Clinton  Mills,  Inc. and was president of Clinton  Mills Sales,  Co.
Division,  N.Y. from 1974 to 1995.  Clinton Mills was a textile  manufacturer of
woven  fabrics.  Mr.  Raleigh  retired from  Clinton  Mills in 1995 and now is a
Senior Adviser to CMI Industries, Inc. Mr. Raleigh is a former director of Kerry
Petroleum Company, an oil and gas development company.

     Christopher  J. Ryan has served as  Executive  Vice  President-Finance  and
director since May, 1986 and Secretary since April 1991. From October 1989 until
February  1991 Mr. Ryan was  employed by Sands  Brothers  Co. Ltd.  and Rodman &
Renshaw,  Inc.,  both  investment  banking  firms.  Prior  to  that,  he  was an
independent  consultant  with Laidlaw  Holding Co., Inc., an investment  banking
firm, from January 1989 until  September  1989. From February,  1987 to January,
1989 he was  employed as the Managing  Director of  Corporate  Finance for Brean
Murray,  Foster Securities,  Inc. He was employed from June, 1985 to March, 1986
as a Senior Vice  President  with the  investment  banking firm of Laidlaw Adams
Peck,  Inc., a predecessor  firm to Laidlaw  Holdings,  Inc. Mr. Ryan has been a
director of Auerback, Pollack & Richardson and Lessing, Inc. since 1996.

     John J. Collins, Jr. has been Senior Vice President of Liberty Brokerage, a
government  securities firm, since January 1987. From 1977 to January,  1987, he
was Executive Vice President of Chapdelaine GSI, a government securities firm.

     Eric O. Hallman has been a director of the Company since its incorporation.
He was President of Naess Hallman Inc., a shipbrokering  firm,  between 1984 and
1991. Mr.  Hallman was also  affiliated  between 1991 and 1992 with  Finanshuset
(U.S.A.),  Inc.,  a  shipbrokering  and  international  financial  services  and
consulting  concern,  and is  currently  an officer of Sylvan  Lawrence,  a real
estate development company.

     During the year ended  January  31,  1998,  the Board of  Directors  of the
Company met two times,  and four of the five  members of the Board of  Directors
attended at least 75% of the  aggregate  of (1) the total  number of meetings of
the Board of  Directors  held during the period when he was a director,  and (2)
the total number of meetings held by all committees of the Board of Directors on
which he served (during the periods when he served).
<PAGE>
Committees of the Board of Directors are as follows:

     1-  The  Stock  Option  and  Compensation   Committee  is  responsible  for
evaluating the  performance of the Company's  management,  fixing or determining
the  method  of  fixing   compensation  of  the  Company's  salaried  employees,
administering  the  Company's  Stock Option and 401K/ESOP  Plans,  and reviewing
significant  amendments to a  subsidiary's  employee  pension  benefit plan. The
Committee also, in conjunction with the Chief Executive  Officer,  considers the
qualifications of prospective  Directors of the Company and, as vacancies occur,
recommends nominees to the Board of Directors. The Stock Option and Compensation
Committee (which also functions as a nominating committee for nominations to the
Board) will consider  nominees to the Board  recommended by  stockholders.  Such
recommendations  must be in writing and sent to the  Secretary of the Company no
later than January  31st of the year in which the Annual  Meeting is to be held,
accompanied  by  a  brief  description  of  the  proposed  nominee's   principal
occupation  and his or her  other  qualifications  which,  in the  stockholder's
opinion, make such person a suitable candidate for nomination to the Board. This
Committee met once during the year ended January 31, 1998. The committee members
are:

     John J. Collins, Jr., Eric O. Hallman, and Walter J. Raleigh


     Compensation Committee Interlocks and Insider Participation

     Members  of  the  Stock  Option  and  Compensation  Committee  are  outside
directors who do not serve in any other  capacity with respect to the Company or
any of its  subsidiaries.  Messrs.  Collins  and  Hallman  are  partners of POMS
Holding Co. See "Certain Relationships and Related Transactions".

     2- The Audit Committee was formed in September, 1987 and is responsible for
recommending to the Board of Directors the  appointment of independent  auditors
for the fiscal year,  reviewing with the independent auditors the scope of their
proposed and  completed  audits,  and  reviewing  with the  Company's  financial
management and its independent  auditors other matters relating to audits and to
the adequacy of the Company's  internal  control  structure.  This Committee met
once during the year ended January 31, 1998.

     The committee members are:

            John J. Collins, Jr., Eric O. Hallman, and Christopher J. Ryan

<PAGE>
                       COMPENSATION OF EXECUTIVE OFFICERS
                       ----------------------------------

     The table  below sets forth all  salary,  bonus and all other  compensation
paid to the Company's  chief  executive  officer and each of the Company's other
executive  officers (who earned more than $100,000 per year in salary and bonus)
for the years ended January 31, 1998, 1997 and 1996:
<TABLE>
<CAPTION>
                 Name and                                                                      All Other
            Principal Position                  Year          Salary            Bonus        Compensation
            ------------------                  ----          ------            -----        ------------
<S>                                           <C>            <C>             <C>              <C>    
            Raymond J. Smith,                   1998         $225,000         $ ------        $  3,089
            Chairman, President and CEO         1997          225,000           ------          ------
                                                1996          225,000           28,653          ------
            Christopher J. Ryan,                1998         $169,003         $  7,750        $  1,262
            Executive V.P.-Finance              1997          115,000           23,250          ------
            and Secretary                       1996          115,000           55,956          ------

            Harvey Pride, Jr.                   1998         $115,000         $ 23,000        $    910
            Vice President-                     1997          115,000           19,136          ------
            Manufacturing                       1996          115,000            9,044          ------

            James McCormick                     1998         $115,000         $  8,450        $  2,138
            VP - Treasurer                      1997           89,000           16,350          ------
                                                1996           89,000           10,968          ------
</TABLE>

     There are four  executive  officers  with  salary  and  bonus  individually
exceeding $100,000. There were no pension or retirement plans or other benefits,
payable or accrued,  for such persons  during fiscal year 1998.  The Company has
entered into employment  contracts with certain executive officers providing for
annual  compensation  of $262,500  for Mr.  Smith and  $175,000 for Mr. Ryan and
$135,000 for Mr. Pride.  Messrs. Smith and Pride each have a three year contract
which  expires on January 31,  2001,  Mr. Ryan has a three year  contract  which
expires on February 13, 2000. All contracts are automatically  renewable for one
or two year terms, unless in various instances 30 to 120 days notice is given by
either party. The above named executives participate in the Company's 401-K Plan
which  commenced on January 1, 1995. The Company has made a contribution to this
plan totaling $18,950, during the plan year ended December 31, 1997.

     These  employment  contracts  are similar in nature and include  disability
benefits,  vacation time, non-compete and confidentiality  clauses. There are no
provisions for retirement.  Messrs.  Smith,  Ryan and Pride's  contracts have an
additional  provision  for annual bonus based on the Company's  performance  and
based  upon  earnings  per share  formulas  determined  by the Stock  Option and
Compensation  Committee of the Board of Directors of the Company.  All contracts
provide  for lump sum  payments  of  contracted  salaries  pursuant  to  various
formulas should there be a change in control of the Company.
<PAGE>
                 STOCK OPTION AND COMPENSATION COMMITTEE REPORT
                            ON EXECUTIVE COMPENSATION

Policies:  The  compensation  policy of the Company is to provide its  executive
officers and  management  with a level of pay and benefits  that will assure the
Company's  competitiveness and continued growth, and allow the Company to retain
key  executives  critical  to this  long-term  success  and  attract  and retain
qualified  personnel.  The Company competes for talented  executives in a market
segment where successful entrepreneurial  executives are highly compensated.  It
also  competes for  executives  with a background in  manufacturing  and selling
protective  safety garments.  As a result, to obtain and retain highly qualified
and motivated executives,  the Compensation Committee has deemed it desirable to
structure employment arrangements which compensate highly for high profitability
and performance and to enter into written employment  agreements with its senior
executive officers.

     The  Compensation  Committee's   responsibilities  include  overseeing  the
Company's compensation  policies,  supervising  compensation  for management and
employee  benefits  and  administering  the  Company's  stock  option  and other
employee benefit plans.

     The  Compensation   Committee  also  develops  and  negotiates   employment
agreements with key executive officers. These employment agreements include base
salaries and incentive  compensation  arrangements designed to reward management
for  achieving  certain  production  or  performance  levels.  The  Compensation
Committee is also responsible for developing or reviewing incentive compensation
arrangements  which the Company  enters  into with  executive  officers  and key
individuals,  other than those senior  executives  who have  written  employment
agreements. See "Compensation of Executive Officers".

     In order to determine  appropriate  levels of executive  compensation,  the
Compensation   Committee   reviews   various   factors,   including   individual
performance,  and  evaluates the progress of the Company  towards  attaining its
long-term  profit and return on equity goals.  Compensation  packages for senior
executive  officers  have been  structured  to attempt to  compensate  them to a
substantial extent based on both the profitability of the Company as a whole and
the productivity of their individual departments.

Particulars: Messrs. Eric O. Hallman, John J. Collins, Jr. and Walter J. Raleigh
were members of the Company's  Stock Option and  Compensation  Committee when it
ratified Mr. Smith's and Mr. Pride's  employment  contracts in January 1998, and
Mr. Ryan's which was ratified on February 14, 1997. Mr. Walter J. Raleigh joined
the Board of Directors on April 18, 1991, as a third  outside  director and with
Messrs. Hallman and Collins, these three outside directors presently make up the
Stock Option and Compensation Committee.

     Messrs.  Smith, Pride and Ryan were awarded base compensations of $262,500,
$175,000 and $135,000, for fiscal 1999, respectively. In addition, the Committee
reviewed what was normally  paid the President and Chairman in Mr.  Smith's case
and Executive Vice President Finance and In-House Counsel in Mr. Ryan's case and
the Chief  Manufacturing  Executive in Mr. Pride's case, in public  companies of
Lakeland's size and concluded that the compensation package represented close to
the  median  of what  other  officers  were  being  compensated  in like  public
companies  of  comparable  size  after  reviewing   Growth   Resources   Officer
Compensation Report Eleventh Edition - Panel Publications.
<PAGE>
     These  contracts  also provide for bonuses in addition to salary based upon
the Company's increase in earnings. (See Directors and Principal  Stockholders.)
The Stock Option and Compensation Committee believes that the contracts covering
Messrs.  Smith, Pride and Ryan are appropriately tied to their respective levels
of expertise,  were constructed at or below industry norms, and any increases in
compensation were and will be tied to increases in the Company's  earnings.  The
Stock Option and Compensation  Committee also took into consideration that since
the  inception of the Company 15 years ago there have been no executive  pension
plans,  deferred  compensation plans, or other compensation or benefit plans for
executives  of the Company  other than the  Company's  Stock Option Plan and the
401-K/ESOP Plan, the latter of which went into effect January 1, 1995.

     The Board Compensation Committee Report on Executive Compensation shall not
be deemed  incorporated by reference by any general  statement  incorporating by
reference this proxy  statement into any filing under the Securities Act 1933 or
the  Securities  Exchange  Act of 1934,  except to the extent  that the  Company
specifically incorporates this information by reference, and shall not otherwise
be deemed filed under such Acts.


Performance Graph

     The Corporate Performance Graph,  appearing on the following page, obtained
from Media  General  Financial  Services  of  Virginia,  compares  the five year
cumulative  total  return of the  Company's  common  stock  with that of a broad
equity market index,  including  dividend  reinvestment  and with that of a peer
group.

     Option/SAR  Grants in Last Fiscal Year - No stock  options  were granted to
any  employee  not listed  below in fiscal 1998 and no SAR grants have been made
since inception of the Stock Option Plan. See "Directors' Compensation".


Stock Option Plan

     Messrs.  Smith,  Ryan,  Pride and  McCormick  participate  in the Company's
Incentive Stock Option Plan (common stock) as follows:
<TABLE>
<CAPTION>

                     No. of                                Date(s)                                          Grant
   Name of           Shares         Option                   of                      Expiration             Date
  Executive          Granted         Price                  Grant                      Date(s)              Value
  ---------          -------         -----                  -----                      -------              -----
<S>                  <C>          <C>              <C>                         <C>                          <C>  
Mr. Smith            53,500       $2.25 - 3.50     6/5/96 & 1/2/94 & 1/1/94    6/4/06 & 1/2/99 & 1/1/99     $140,894

Mr. Ryan              4,050       $2.25                     1/1/94                     1/1/04               $  9,113

Mr. Pride            29,600       $2.25 - 3.50          6/5/96 & 1/1/94            6/4/06 & 1/1/04          $ 91,600

Mr. McCormick         9,850       $2.25 - 3.50          6/5/96 & 1/1/94            6/4/06 & 1/1/04          $ 28,413
</TABLE>
<PAGE>
     There are currently  250,000 option shares available for future grant under
this plan. During the year ended January 31, 1998, no stock options were granted
and the following options were exercised:
<TABLE>
<CAPTION>
                      No. of
   Name of            Shares       Exercise                Date of               Per Share Exercise
  Executive          Exercised       Price                Exercise                   Date Value
  ---------          ---------       -----                --------                   ----------
<S>                  <C>             <C>                   <C>                        <C>
Mr. Ryan             40,000          $1.37                  9/11/97                   $6 15/16
                      4,700          $2.25                  9/11/97                   $6 15/16

Mr. McCormick         5,000          $2.25                 10/10/97                   $7 7/8
</TABLE>
 

                     COMPARE 5-YEAR CUMULATIVE TOTAL RETURN
                        AMONG LAKELAND INDUSTRIES, INC.
                   S&P INDUSTRIES INDEX AND PEER GROUP INDEX


                 [GRAPHIC-GRAPH PLOTTED TO POINTS LISTED BELOW]
<TABLE>
<CAPTION>
                                               FISCAL YEAR ENDING
                             --------------------------------------------------------
COMPANY                      1993     1994       1995       1996      1997      1998
                             ----     ----       ----       ----      ----      ----
<S>                           <C>    <C>        <C>        <C>       <C>       <C> 
LAKELAND INDUSTRIES INC.      100    140.00     253.33     228.34    168.34    433.33
PEER GROUP                    100    111.22     104.28      69.25     67.09     74.31
BROAD MARKET                  100    112.45     114.41     157.04    198.04    250.28
</TABLE>


THE PEER GROUP CHOSEN WAS:
Customer Selected Stock List

THE BROAD MARKET INDEX CHOSEN WAS:
AN INDEX OF THE COMPANIES ON THE S&P INDUSTRIALS INDEX

THE PEER GROUP IS MADE UP OF THE FOLLOWING SECURITIES;

ANGELICA CORP
CYRK INC
EASTCO INDUSTRIAL SAFETY
SALANT CORP



                     ASSUMES $100 INVESTED ON FEB. 1, 1993
                          ASSUMES DIVIDEND REINVESTED
                        FISCAL YEAR ENDING JAN. 31, 1998

<PAGE>
                            DIRECTORS' COMPENSATION
                            -----------------------


     Members of the Board of  Directors,  in their  capacity as  directors,  are
reimbursed  for all travel  expenses to and from meetings of the Board.  Outside
Directors  received  $750 for each  meeting as  compensation  for serving on the
Board.  There are no  charitable  award or  director  legacy  programs.  Messrs.
Collins,   Hallman  and  Raleigh  participate  in  the  Company's   Non-employee
Directors' Option Plan as follows:

                        # of       Option       Date of      Expiration
    Director            Shares     Price        Grant        Date
    --------            ------     -----        -----        ----------

    Mr. Collins         1,000       5.125      6/18/97        6/18/2003
    Mr. Collins         1,000       3.88        6/15/94       6/15/2000
    Mr. Hallman         1,000       5.125      6/18/97        6/18/2003
    Mr. Hallman         1,000       3.88        6/15/94       6/15/2000
    Mr. Raleigh         1,000       4.25        6/15/95       6/15/2001
    Mr. Raleigh         5,000       3.25       4/18/97        4/18/2003

     There are currently  40,000 option shares  available for future grant under
this plan.  During the year ended  January 31, 1998, no options were granted and
the following options were exercised:

                        # of       Exercise     Date         Per Share Exercise
    Director            Shares     Price        of Exercise  Date Value
    --------            ------     -----        -----------  ------------------

    Mr. Collins         5,000       $1.43       5/13/97      $3.50
    Mr. Hallman         5,000       $1.43       5/13/97      $3.50


                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS
                 ---------------------------------------------- 

     POMS Holding Co.  ("POMS",  a  partnership  consisting of Raymond J. Smith,
Eric O. Hallman,  John J. Collins,  Jr., Joseph P. Gordon, Harvey Pride, Jr. and
certain other stockholders of the Company) leases to the Company a 90,308 square
foot disposable garment manufacturing facility in Decatur, Alabama. Under leases
effective  January 1 and March 1, 1995 and  expiring  on August  31,  1999,  the
Company  pays an  annual  rent  of  $364,900  and is the  sole  occupant  of the
facility.

     During  September 1992 Highland,  a former  wholly-owned  subsidiary of the
Company,  relocated  to  Somerville,  Alabama from the above  mentioned  Decatur
facility.  Highland  entered  into a $1,500 month to month lease  agreement  for
12,000 sq. ft. of  manufacturing  space,  sharing this same Somerville  location
with Chemland,  another former wholly-owned subsidiary of the Company.  Chemland
currently  has a $1,600 month to month lease  agreement  for 12,000 sq. ft. This
Somerville facility is owned by Harvey Pride, Jr., an officer of the Company.

     The Company  believes that all rents paid to POMS and Harvey Pride,  Jr. by
the Company,  Highland and Chemland  Divisions  are  comparable to what would be
charged by an unrelated  third  party.  The net rent paid to POMS by the Company
for the year ended  January 31,  1998,  amounted to $368,011  and the total rent
paid to Harvey  Pride,  Jr. by the Company for use by its  Highland and Chemland
divisions, for the year ended January 31, 1998, amounted to $37,200.
<PAGE>
     An Qiu Holding Co., ("An Qiu" a partnership consisting of all the Directors
of the Company,  one officer and four employees)  leases to the Chinese division
of the Company 39,660 square feet of manufacturing  space in Shangdong Province,
PR,  China.  The  partnership  owns the buildings  located on property  which it
leases in China for a 50 year period. This month to month lease to the Company's
division was effective 1/1/98, at $3,024 per month,  $36,288 annually.  A formal
lease  will not be  effective  until  August  1998  when  full  construction  is
completed. The Company's division is the sole occupant of the facility.

     During the year ended January 31, 1998 the Company made  payments  totaling
$778 to Madison  Mobile  Storage,  Inc.  for trailer  rentals,  and $557,855 for
expenses  incurred by Madison  Mobile  Storage,  Inc.  in running the  Company's
Missouri facility. Such expenses included employee payroll,  insurance, auto and
other  miscellaneous  expenses.  The  principal  shareholder  of Madison  Mobile
Storage, Inc. is Mr. Harvey Pride, Jr. who is also an officer of the Company.

     The Company paid or accrued  legal fees of $3,369 for the fiscal year ended
January 31, 1998 to the law firm of Wildman,  Harrold, Allen, Dixon & Smith, the
Company's General Counsel, of which a partner,  Mr. Thomas Smith, is the brother
of Raymond J. Smith.


                                  OTHER MATTERS
                                  ------------- 



     The Board of Directors knows of no matters other than those described above
that may come  before the Annual  Meeting.  As to other  matters,  if any,  that
properly may come before the Annual Meeting, the Board of Directors intends that
proxies in the accompanying  form will be voted in respect thereof in accordance
with the judgment of the person or persons voting the proxies.


                  STOCKHOLDER PROPOSALS FOR 1999 ANNUAL MEETING
                  ---------------------------------------------  

     Stockholder  proposals for inclusion in the Company's  Proxy  Statement for
the 1999  Annual  Meeting of  Stockholders  must be  received by the Company not
later than January 31, 1999. The person submitting the proposal must have been a
record or beneficial  owner of the Company's  Common Stock for at least one year
and must continue to own such  securities  through the date on which the meeting
is held, and the securities so held must have a market value of at least $1,000.
Any such  proposal  will be  included  in the Proxy  Statement  for such  Annual
Meeting if the rules of the Securities and Exchange Commission are complied with
as  to  the  timing  and  form  of  such  proposal,  and  the  content  of  such
stockholder's  proposal is  determined  by the Company to be  appropriate  under
rules promulgated by the Commission.




                                          By the Order of the Board of Directors

                                          Christopher J. Ryan,
                                          Secretary


May 13, 1998
<PAGE>
                                 REVOCABLE PROXY
                            LAKELAND INDUSTRIES, INC.
              711-2 Koehler Avenue, Ronkonkoma, New York 11779-7410

[ X ] PLEASE MARK VOTES AS IN THIS EXAMPLE

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

  The  undersigned  hereby  appoints John J. Collins and  Christopher J. Ryan as
proxies,  each with power to appoint his substitute,  and hereby authorizes them
to represent and to vote, as designated  hereon,  all the shares of common stock
of Lakeland  Industries,  Inc.,  held of record by the  undersigned on April 29,
1998 at the annual  meeting of  stockholders  to be held on June 17, 1998 or any
adjournment there of.

1. Election of Directors

   Raymond J. Smith and Walter J. Raleigh

   [  ] For            [  ] Withhold            [  ] For All Except

INSTRUCTION: To withhold authority to vote for any individual nominee, mark "For
All Except" and write that nominee's name in the space provided below.

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

2. Other Business
   1. In their  discretion,  the Proxies are  authorized to vote upon such other
      business as may properly come before the meeting.

  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 PROPOSAL 1.

  Please sign exactly as your name appears on this card. 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.
<PAGE>
                         Please be sure to sign and date
                          this Proxy in the box below.


                    ----------------------------------------
                                      Date

                    ----------------------------------------
                             Shareholder sign above

                    ----------------------------------------
                          Co-holder (if any) sign above


   Detach above card, sign, date and mail in postage paid envelope provided.

                            LAKELAND INDUSTRIES, INC.

                               PLEASE ACT PROMPTLY
                     SIGN, DATE & MAIL YOUR PROXY CARD TODAY


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