TOP SOURCE TECHNOLOGIES INC
DEF 14A, 1996-01-25
PLASTICS PRODUCTS, NEC
Previous: STANDISH AYER & WOOD INVESTMENT TRUST, PRE 14A, 1996-01-25
Next: INSURED MUNICIPALS INCOME TRUST SERIES 175, 485BPOS, 1996-01-25






                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                                       OF
                          TOP SOURCE TECHNOLOGIES, INC.






                  To All Stockholders:


The annual meeting of the  stockholders  of Top Source  Technologies,  Inc. (the
"Company")  will be held at the Hotel Nikko Atlanta,  Friday,  March 15, 1996 at
6:00 p.m. for the following purposes:

1.   To elect those members who are up for  reelection to the board of directors
     of the Company to serve until the Company's next annual meeting.

2.   To ratify the  appointment of Arthur  Andersen LLP as independent  auditors
     for the fiscal year ended September 30, 1996.


3.   For the  transaction of other lawful business that may properly come before
     the meeting.

The board of  directors  has fixed the close of business on Friday,  January 26,
1996 as the record date for a determination  of stockholders  entitled to notice
of, and to vote at, this annual meeting or any adjournment thereof.


Please  vote,  date,  sign and mail the  enclosed  proxy  card  promptly  in the
enclosed return envelope.

                                             By Order of the Board of Directors


Dated January 17, 1996

                                             By: Christer Rosen, Secretary






<PAGE>


                          TOP SOURCE TECHNOLOGIES, INC.

                                 PROXY STATEMENT



         The enclosed  proxy is solicited by Stuart  Landow,  Christer Rosen and
David Natan and on behalf of the Board of Directors of Top Source  Technologies,
Inc. (the "Company") for use at the annual meeting of stockholders to be held on
March 15, 1996 (the "1996 Annual  Meeting").  Proxies are  solicited to give all
stockholders  who are  entitled  to vote on the  matters  that come  before  the
meeting  the  opportunity  to vote,  whether  or not they  choose to attend  the
meeting in person.  Such solicitation is being made by mail, and the Company may
also use its officers to solicit proxies from  stockholders  either in person or
by  telephone  or  letter  without  extra  compensation.  All  expenses  of this
solicitation  will be paid by the Company.  Since proxies are being solicited by
management (all of whom are directors) and management  serves at the will of the
Board of Directors,  management may have a conflict of interest in  recommending
how stockholders vote for the proposals.

         Only  stockholders  of record at the close of  business  on January 26,
1996 are  entitled  to notice  of, and to vote at,  the  meeting.  Each share of
common  stock  outstanding  on the record  date is  entitled  to one vote on all
proposals. As of the close of business on January 12, 1996, 27,974,477 shares of
common stock of the Company were  outstanding.  Shares  cannot be voted unless a
signed proxy card is returned or other  specific  arrangements  are made to have
shares  represented at the meeting. A proxy may be revoked at any time before it
is voted at the  meeting by taking one of the three  following  actions:  (i) by
giving a written  notice of revocation  to the principal  office of the Company;
(ii) by executing  and  delivering a proxy with a later date; or (iii) by voting
in person at the  meeting.  If a  stockholder  wishes to give a proxy to someone
other  than  management,  he or she may  cross out the  names  appearing  on the
enclosed proxy card,  insert the name of some other person and sign and give the
proxy card to that person for use at the meeting.




<PAGE>

        A majority of the outstanding shares entitled to vote, present in person
or represented  by proxy,  shall  constitute a quorum.  A plurality of the votes
cast at the meeting is required to elect directors.  The affirmative vote of the
majority  of the shares of stock  present in person or by proxy and  entitled to
vote is required for  ratification  of the  appointment  of Arthur  Andersen LLP
Proxies which abstain on one or more  proposals and "broker  non-votes"  will be
deemed  present  for quorum  purposes  for all  proposals  to be voted on at the
meeting.  Broker  non-votes  occur where a broker  holding  stock in street name
votes the shares on some  matters but not others.  The missing  votes are broker
non-votes.  Client directed abstentions are not broker non-votes. With regard to
all proposals  presented to the  stockholders,  abstentions will be counted as a
vote against the proposal and broker  non-votes  will be treated as not entitled
to vote and  therefore  will not be counted as either a vote for or against  the
proposals.  Stockholders  whose  shares  are in street  name and do not return a
proxy are not counted for any purpose and are neither an abstention nor a broker
non-vote. Stockholders who sign, date and return a proxy but do not indicate how
their shares are to be voted are giving  management full authority to vote their
shares as they deem best for the Company.

         This proxy statement and the  accompanying  proxy and notice of meeting
are first being mailed to stockholders on or about January 30, 1996.

Voting Securities and Principal Holders

         The  following  table sets forth the number of shares of the  Company's
common  stock  beneficially  owned as of December 31, 1995 by (i) owners of more
than 5% of the  Company's  common  stock,  (ii) by all  directors  and (iii) all
directors and executive officers of the Company as a group.

<TABLE>

<S>                   <C>                                            <C>                <C>

- --------------------- ---------------------------------------- ----------------------------------------
                                                                     Amount and
                                                                     Nature of
Title of              Name and Address of                            Beneficial         Percent of
Class                 Beneficial Owner                               Ownership          Class
- --------------------- ---------------------------------------- ----------------------- -----------------
Common Stock          STUART LANDOW(1)                               1,237,300           4.32%
and Vested            450 Park Avenue, Suite 2100
Options               New York, New York  10022
- --------------------- ---------------------------------------- ----------------------- -----------------
Common Stock          CHRISTER ROSEN(2)                                840,000           2.95%
and Vested            2000 PGA Blvd., Suite 3200
Options               Palm Beach Gardens, FL  33408
- --------------------- ---------------------------------------- ----------------------- -----------------
Common Stock          DAVID NATAN(3)                                   16,975             *
and Vested            2000 PGA Blvd., Suite 3200
Options               Palm Beach Gardens, FL  33408
- --------------------- ---------------------------------------- ----------------------- -----------------
Common Stock          CARLTON S. JOYCE(4)                             300,000           1.07%
and Vested            3125 Presidential Parkway
Options               Atlanta, GA  30340-3907
- --------------------- ---------------------------------------- ----------------------- ------------------
Common Stock          RONALD P. BURD(5),(6)                           160,500             *
and Vested            251 Linden Lane
Options               Merion Station, PA  19066
- --------------------- ---------------------------------------- ----------------------- ------------------
Common Stock          CLINTON D. LAUER(7)                               23,000            *
and Vested            4053 Hidden Woods Drive
Options               Bloomfield Hills, MI  48301
- --------------------- -------------------------------------------------------------- -------------------
Common Stock          PAUL F. MOORE(8)                                   26,000           *
and Vested            325 N. Cliften Rd.
Options               Bloomfield Hills, MI  48301
- --------------------- --------------------------------------------------------------------------------
Common Stock          MANI A. SADEGHI(9)                                 45,000           *
and Vested            39 Strawberry Patch Lane
Options               Stamford, CT  06902
- --------------------- ---------------------------------------------------------------------------------
Common Stock          ARTHUR S. KIRSCH(10)                               55,000            *
and Vested            Marie Major Drive
Options               Alpine, NJ  07620
- --------------------- -------------------------------------------------------------- --------------------
Common Stock          GANZ CAPITAL MGMT., INC.(11)                    5,485,000          19.59%
and Vested            2875 N.E. 191st Street
Options               Penthouse I
                      N. Miami Beach, FL  33130
- --------------------------------------------------------------------------------------------------------
All directors and existing officers                                   2,703,775           9.21%
of the Company as a group
(9 persons)(1)(2)(3)(4)(5)(6)(7)(8)(9)(10)
*Less than 1% of class
- ----------------------------------------------------------------------------------------------------------
</TABLE>



    (1)  Includes 200,000 vested options  exercisable at approximately $.53 per
          share and 500,000 vested options exercisable at approximately  $2.0625
          per share held by Mr. Landow.

     (2)  Includes  500,000  vested  options  held by Mr. Rosen  exercisable  at
          approximately $.53 per share.

     (3)  Includes  15,625  vested  options  held by Mr.  Natan  exercisable  at
          approximately  $6.9375  per share,  350 shares  held by Mr.  Natan and
          1,000 shares held by Mr. Natan's wife.
     (4)  Includes  100,000 vested options held by Carlton S. Joyce  exercisable
          at approximately $1.50 per share.

     (5)  Includes 25,000 vested options  exercisable at approximately $3.38 per
          share,  50,000 vested options  exercisable at approximately  $1.78 per
          share and 10,000 vested  options  exercisable at  approximately  $6.25
          held by Mr. Burd.

     (6)  Includes 72,000 shares held jointly by Mr. Burd and his wife and 3,500
          shares  gifted by Mr. Burd to the  Devereux  Foundation,  of which Mr.
          Burd is President and Chief Executive Officer.

     (7)  Includes 20,000 vested options  exercisable at approximately $8.75 per
          share and 3,000 shares held by Mr. Lauer.

     (8)  Includes 25,000 vested options exercisable at approximately $3.125 per
          share and 1,000 shares held by Mr. Moore.

     (9)  Includes 25,000 vested options exercisable at approximately $3.125 per
          share held by Mr. Sadeghi and 20,000 shares held jointly by Mr.
          Sadeghi and his wife.

     (10) Includes 10,000 vested options  exercisable at approximately $7.50 per
          share and 45,000 shares held by Mr. Kirsch.

     (11) Ganz  Capital  Management,  Inc.  ("Ganz  Capital")  is  a  registered
          investment advisor. On November 17, 1995, it held beneficial ownership
          of  5,462,900  shares of common  stock and 22,100  warrants.  Of these
          warrants,  8,100 are  exercisable  at $4.00 per share and  14,000  are
          exercisable at $1.00 per share. This represents  beneficial  ownership
          of  40.1%  and   23.1%  of  each   class  of   warrants   outstanding,
          respectively.

                               BOARD OF DIRECTORS


      The business of the Company is managed under the direction of the Board of
Directors.  It has  responsibility for establishing broad corporate policies and
for the overall performance of the Company. It is not, however,  involved in the
operating  details  on a day to day  basis.  The  Board is kept  advised  of the
Company's  business through regular written  communications and discussions with
management.

Compensation of Directors

      The  Company's  outside  directors  each receive  $2,500 per board meeting
attended.  They are also  reimbursed  for expenses  incurred in  attending  such
meetings.

      All  non-employee   directors   automatically  receive  grants  of  30,000
non-qualified  options (i) upon  election or  appointment  to the Board and (ii)
after all options  previously  granted have vested if vesting  occurs during the
term of office of such  director.  The options vest  semi-annually  over a three
year period.

Board Meetings and Committees

      The Board of Directors of the Company held four meetings during the fiscal
year ended September 30, 1995. No director attended fewer than 75 percent of the
total number of meetings of the Board of Directors  during this period.  On many
occasions  throughout  the year,  the Board took action by unanimous  consent in
lieu of holding a meeting.

The Company has a Stock Option Committee comprised of Messrs. Moore and Sadeghi;
a Compensation Committee comprised of Messrs. Burd and Lauer; an Audit Committee
comprised of Messrs.  Burd, Lauer; a Nominating  Committee  comprised of Messrs.
Landow, Moore and Sadeghi and an Executive Committee comprised of Stuart Landow,
Christer Rosen, and Paul Moore.

Proposal 1.  Election of Directors

      Eight  directors were elected at the 1994 Annual Meeting and those persons
elected will hold office  until their terms expire as explained  below and until
their  successors have been elected and qualified.  The Company's bylaws provide
that the Board of Directors shall consist of no less than three and no more than
nine  members,  with the actual  number to be  established  by resolution of the
Board of Directors. The current Board of Directors has by resolution established
the number of directors at nine.

      The Company  amended its  certificate  of  incorporation  to provide for a
classified  Board  of  Directors   commencing  with  the  1994  Annual  Meeting.
Accordingly,  three persons,  designated as Class A directors, were elected to a
three-year term, three persons, designated as Class B directors, were elected to
a two- year term and two persons,  designated as Class C directors, were elected
for a one-year term. As the one and two-year terms expire, new directors will be
elected for three-year terms.

<TABLE>

                             Current and Fiscal 1995
                               Board of Directors



<CAPTION>

- -------------------------- -------- ---------------------------- ----------------- ----------------- ---------------
Name                         Age           Position with
                                              Company                 Since              Term            Ending
<S>                          <C>    <C>                               <C>           <C>                  <C>
- -------------------------- -------- ---------------------------- ----------------- ----------------- ---------------
Stuart Landow(1)             49     President (Chief Executive         1990         Three Years          1997
                                    Officer) and Chairman of
                                    the Board of Directors
- -------------------------- -------- ---------------------------- ----------------- ----------------- ---------------
Christer Rosen               44     Executive Vice President,          1987         Three Years           1997
                                    Secretary and Director
- -------------------------- -------- ---------------------------- ----------------- ----------------- ---------------
James P. Samuels(5)          48     Vice President of Finance          1992         Resigned              1997
                                    (Chief Financial Officer),
                                    Treasurer and Director
- -------------------------- -------- ---------------------------- ----------------- ----------------- ---------------
David Natan                  42     Vice President of Finance          1995         Replaced James        1997
                                    (Chief Financial Officer),                      P. Samuels who
                                    Treasurer and Director                          resigned August
                                                                                    31, 1995
- -------------------------- -------- ---------------------------- ----------------- ----------------- ---------------
Ronald P. Burd(2)(3)         49     Director                           1992         Two Years             1996
- -------------------------- -------- ---------------------------- ----------------- ----------------- ---------------
Carlton S. Joyce             65     Director                           1993         Three Years           1998
- -------------------------- -------- ---------------------------- ----------------- ----------------- ---------------
Paul F. Moore(1)(4)          69     Director                           1993         Two Years             1996
- -------------------------- -------- ---------------------------- ----------------- ----------------- ---------------
Mani A. Sadeghi(1)(4)        32     Director                           1993         Three Years           1998
- -------------------------- -------- ---------------------------- ----------------- ----------------- ---------------
Clinton D. Lauer(2)(3)       69     Director                           1994         Two Years             1996
- -------------------------- -------- ---------------------------- ----------------- ----------------- ---------------
Arthur S. Kirsch             43     Director                           1994         Three Years           1998
- -------------------------- -------- ---------------------------- ----------------- ----------------- ---------------
</TABLE>



(1)  Member of the Nominating Committee
(2)  Member of the Audit Committee.
(3)  Member of the Compensation Committee.
(4)  Member of the Stock Option Committee.
(5)  Mr. Samuels resigned as a Director, Vice President of Finance and Treasurer
     on August 31, 1995 and was replaced by Mr. David Natan.  Mr. Samuels ceased
     being employed by the Company on December 31, 1995.

The  nominees for the  reelection  of certain  Board of Directors  are set forth
below.  The proxy  holders  intend to vote all proxies  received by them for the
nominees for directors listed below unless  instructed  otherwise.  In the event
any  nominee is unable or  declines  to serve as a  director  at the time of the
annual  meeting,  the  proxies  will be  voted  for any  nominee  who  shall  be
designated by the present  Board of Directors to fill the vacancy.  In the event
that  additional  persons are  nominated  for election as  directors,  the proxy
holders  intend to vote all  proxies  received by them for the  nominees  listed
below unless instructed otherwise.  As of the date of this Proxy Statement,  the
Board of  Directors is not aware of any nominee who is unable or will decline to
serve as a director.

Nominees for Election at the 1996 Annual Meeting:


- ------------------------ ---------------------- ---------------------- ---------
Name                          Age        The Company   Since    New Term
- ------------------------ ----------------- -------------- ----------------------
Ronald P. Burd                49         Director      1992     Three Years
- ------------------------ ----------------- --------------- ---------------------
Paul F. Moore                 69         Director      1993     Three Years
- ------------------------ ----------------- ---------------- --------------------
Clinton D. Lauer              69         Director      1994     Three Years
- ------------------------ ---------------- ---------------- --------------------




Stuart Landow - Mr. Landow was elected President,  Chief Executive Officer and a
member of the Board of Directors  of the Company on July 27, 1990,  and Chairman
of the Board of Directors on October 2, 1991.  As Chairman,  President and Chief
Executive  Officer of the Company,  Mr.  Landow is  responsible  for the overall
management of the business,  with an emphasis on business strategy and long term
planning.  Mr. Landow devotes a significant amount of time to project management
of  On-Site  Analysis,  Inc.  and  the  development  and  marketing  of  On-Site
Analyzers. Presently, Mr. Landow's primary efforts are being concentrated on the
development  of  contractual  relationships  for the  marketing of the Company's
present products and technologies with industrial partners and universities, and
on communications with analysts,  brokers and others.  Additionally,  Mr. Landow
concentrates  on utilizing his contacts with the automobile  industry and others
for the purpose of learning about and obtaining new technologies for the
Company.

Christer  Rosen - Mr. Rosen has been  Executive  Vice President and Secretary of
the  Company  and a  director  since  1987.  In 1995,  Mr.  Rosen was  appointed
President of Top Source  Automotive,  Inc. and later in the year,  was appointed
President of the Company's  Transportation  Technology Group division. Mr. Rosen
was  responsible  for  bringing  the  Overhead  Sound System and the seat safety
motion  concepts to the Company.  Mr. Rosen is the only  original  member of the
management team which founded the Company.

David Natan - Mr. Natan joined the Company in June of 1995 and brings  nearly 20
years of management and analytical  experience to his  responsibilities  as Vice
President  and Chief  Financial  Officer of the  Company.  Prior to joining  the
Company,  from  November 1992 through June 1995,  Mr. Natan was Chief  Financial
Officer of MBf USA, Inc., which is a publicly listed  subsidiary of MBf Holdings
Berhad,  a  four-billion-dollar  multi-national  conglomerate.  From August 1987
through  October 1992, Mr. Natan was Treasurer and Controller for  Jewelmasters,
Inc., an American Stock Exchange  listed  company,  where he was responsible for
all financial,  accounting,  tax, SEC reporting,  shareholder services, investor
relations,  data  processing  and  employee  benefit  functions.  Mr. Natan is a
Certified  Public  Accountant  licensed in the State of Florida since 1987,  and
received his Bachelor of Arts degree from Boston University.

Ronald P. Burd - Mr. Burd has been a director  of the Company  since March 1992.
From 1984 through the present,  Mr. Burd has been President and Chief  Executive
Officer of the Devereux Foundation.  Devereux, founded in 1912, is a nationwide,
private,  not-for-profit  organization  that treats  individuals of all ages who
have a wide range of  emotional  disorders  and/or  developmental  disabilities.
Headquartered in Devon,  Pennsylvania,  Devereux operates  residential,  day and
community-based  treatment  programs  located in 13 states and the  District  of
Columbia.

Carlton  S.  Joyce - Mr.  Joyce was  appointed  a  director  of the  Company  in
September  1993.  From  1974 to 1993,  Mr.  Joyce  was  Chairman  of a major oil
analysis laboratory,  Spectro/Metrics,  Inc. ("SMI") in Atlanta,  Georgia, which
the Company  acquired in July 1993.  He has been  Chairman of UTG, the Company's
oil  analysis  subsidiary  since  the  Company's  acquisition  of SMI,  and also
President of On-Site Analysis, Inc. ("OSA"). Mr. Joyce has been spearheading the
concept and development of the On-Site Analyzer.

Arthur B. Kirsch - Mr. Kirsch was appointed a director of the Company in October
1994.  From 1993 to present,  Mr. Kirsch has been President of Global  Investors
Group,  Inc., a New York City based  investment  banking firm with  domestic and
international operations. From February 1990 to the founding of Global Investors
in 1993,  Mr. Kirsch was President of NatWest  Securities,  Inc. From  September
1991 to 1993,  Mr.  Kirsch held the  position  of  Managing  Director of NatWest
Securities,  Ltd.,  supervising  1,200  individuals  around the world.  Prior to
joining  NatWest,  Mr. Kirsch was  Executive  Vice  President at Drexel  Burnham
Lambert, Inc. and Director of Worldwide Equities.

Clinton D. Lauer - Mr.  Lauer was  appointed  a director of the Company in March
1994.  From January 1992 to present,  Mr. Lauer has been  President of Lauer and
Associates,  a consulting firm working with automotive supplier companies.  From
1987 to January 1992, Mr. Lauer held the position of Vice President,  Purchasing
and Supply with Ford Motor  Company.  In January  1992 he retired  from the Ford
Motor Company after 36 years with that company.

Paul F. Moore - Mr.  Moore was  appointed a director of the Company in September
1993.  Currently,  Mr. Moore is President and CEO of P.F. Moore & Associates,  a
consulting  engineering  company.  From 1991 to 1994, Mr. Moore was President of
Advanced  Vehicle  Concepts,  a Michigan  based company  which builds  prototype
vehicles.  From 1986  through  1991,  Mr. Moore was chief  executive  officer of
American  Professional Services which was later acquired by First Technology PLC
of Great Britain.  Mr. Moore spent 25 years as a senior  executive with Chrysler
Corporation and retired from Chrysler in 1981.

Mani A.  Sadeghi - Mr.  Sadeghi  was  appointed  a  director  of the  Company in
September  1993.  From  October  1994 to  present,  Mr.  Sadeghi  has been  Vice
President of Corporate  Development for AT&T Capital  Corporation.  From 1992 to
October 1994, Mr.  Sadeghi had been Director of Strategic  Planning and Business
Development  at  G.E.  Capital  Corp.  From  1988 to  1992,  Mr.  Sadeghi  was a
management  consultant  with Bain & Company  located in San  Francisco  where he
provided  strategic  consulting  services  to his  clients.  Mr.  Sadeghi is the
brother-in-law  of Mr.  Charles Ganz, the President of Ganz Capital which is the
principal  beneficial  owner of  approximately  19.59% of the  Company's  common
stock.

Non-Director Executive Officers

Steven L.  Ludmerer - Mr.  Ludmerer was  appointed  President  of the  Company's
Petrochemical Technology Group, which is comprised of On-Site Analysis, Inc. and
United Testing Group,  Inc., in January 1996.  Mr.  Ludmerer is responsible  for
directing the overall  operations of the  Petrochemical  Technology Group and in
particular,  directing the Company's  commercialization of its On-Site Analyzer.
Prior to joining the Company, from July 1994 through December 1995, Mr. Ludmerer
provided independent  consulting services.  From May 1992 through June 1994, Mr.
Ludmerer  was  President  and  Chief   Executive   Officer  of  Quantix  Systems
("Quantix"),  which was a unit of DNA  Plant  Technology  Corporation,  a Nasdaq
listed  company,  which  developed,  manufactured  and  marketed  rapid  on-site
environmental  analysis  systems.  From November  1989 through  April 1982,  Mr.
Ludmerer  was Business  Director in the  Specialty  Chemicals  Division of Union
Carbide Chemicals and Plastics Company. From 1965 to 1989, Mr. Ludmerer was with
E.I.  duPont de Nemours and  Company in a variety of  executive  and  managerial
positions.

- --------------------------------------------------------------------------------
Executive Officer Compensation
- --------------------------------------------------------------------------------
The  following  table sets forth  certain  summary  information  concerning  the
compensation  awarded to, earned by, or paid to the Chief Executive  Officer and
the other four most highly  compensated  executive officers of the Company whose
combined  salary and bonus for the fiscal year ended September 30, 1995 exceeded
$100,000 (collectively, the "Named Executive Officers") for the years indicated.



<TABLE>

                           SUMMARY COMPENSATION TABLE

<CAPTION>
                                                                                Long Term Compensation
                                     Annual Compensation
                                                                         Awards                      Payouts

        (a)               (b)       (c)         (d)           (e)          (f)              (g)           (h)            (i)
====================================================================================================================================
                                   Securities
                                                           Other Annual   Restricted    Underlying                    All Other
Name and Principal                                         Compensation   4 Stock       Option/SARS   LTIP          Compensation
Position                  Year   Salary($)   Bonus($)      ($)(1)         Award(s)($)      (#)        Payouts ($)      ($)(2)
- --------                  ----   ---------   --------      ------         ----------    -----------  -----------      ------


========================--------------------------- -------------- ----------------- ----------------- --------------- ------------
<S>                        <C>     <C>        <C>            <C>          <C>            <C>           <C>           <C>


Stuart Landow              1995    $202,794   $189,688(5)    $ 7,200      $      0(4)          0       $     0       $14,213
President                  1994    $218,000   $151,378(6)    $ 7,550      $      0(3)          0       $     0       $21,105
(Chief Executive Officer)  1993    $171,818   $ 30,000       $ 9,523      $      0(3)    600,000       $     0       $     0
========================---------- --------------- -------------- ----------------- ----------------- --------------- ------------
Christer Rosen             1995   $180,940    $ 25,000       $14,064      $      0(8)          0       $     0       $ 4,419
Executive Vice President   1994   $177,733    $      0       $11,538      $231,250(9)          0       $     0       $ 3,039
                           1993   $137,293    $ 20,000       $14,246      $        0(10)       0       $     0       $     0
========================== ----------- --------------- -------------- ----------------- ----------------- --------------- ---------

Carlton S. Joyce           1995   $200,000    $      0       $ 9,811       $       0            0      $     0       $     0
President                  1994   $207,692    $      0       $   385       $       0            0      $     0       $ 4,667
                           1993        N/A         N/A           N/A             N/A           N/A           N/A           N/A
========================== ----------- --------------- -------------- ----------------- ----------------- --------------- ---------
James P. Samuels           1995   $137,500    $      0       $ 8,883      $       0             0      $     0       $61,447(7)
Vice President of Finance  1994   $153,333    $      0       $10,546      $       0             0      $     0       $18,997(12)
and Treasurer (Chief       1993   $111,350    $ 20,000       $ 6,750      $       0       325,000      $     0       $     0   
Financial Officer)
========================== =========== =============== ============== ================= ================= =============== =========

W. Earl Somerville         1995   $101,158    $  5,000       $ 8,576      $       0        25,000       $    0     $50,552(11)
Vice President             1994   $110,000    $    217       $ 7,428      $       0        92.500       $    0     $ 5,160
                           1993        N/A         N/A          N/A              N/A          N/A            N/A          N/A       
======================== =========== =============== ============== ================= ================= =============== ==========
</TABLE>


                                      
<PAGE>

(1)  Amounts consist  principally of automobile  allowances paid by the Company.
     In the case of Mr. Rosen,  the amounts for 1995, 1994 and 1993 also include
     $4,407,  $4,338 and  $6,640 in club  membership  dues paid by the  Company,
     respectively.

(2)  Amounts  represent group term life insurance  premiums paid by the Company,
     the  Company's  match of the  Retirement  Salary  Savings Plan - 401(k) and
     reimbursement of out-of-pocket  medical,  dental, etc. expenses not covered
     by the Company's insurance.

(3)  In fiscal  1994 and 1993,  Mr.  Landow  deferred  vesting of 50,000  shares
     granted in July 1990.  In total,  the  vesting of 100,000  shares that were
     granted to Mr. Landow, have been deferred.
(4)  At September 30, 1995, Mr. Landow owned 565,300 shares of restricted stock.
     The value of the restricted stock is $4,981,706.25,  based on $8.8125,  the
     closing stock price at September 30, 1995.

(5)  In fiscal  1995 , Mr.  Landow  was  awarded,  as  stated in his  employment
     agreement,  an  incentive  compensation  payment of 1% of net  sales.  This
     amount totalled $189,688 of which $163,037 had been paid at fiscal year-end
     and $26,651 was accrued.

(6)  In fiscal 1994,  Mr.  Landow was paid  $151,378 in  incentive  compensation
     equaling 1% of net sales.

(7)  Mr.  Samuels  resigned  as an  executive  officer on August 31,  1995.  Mr.
     Samuels received $13,000 in salary from his date of resignation, August 31,
     1995 through  September 30, 1995. The Company accrued salary of $39,000 for
     Mr. Samuels as of September 30, 1995, which was fully paid at calendar year
     end.  These amounts are included in "all other compensation".

(8)  At  September  30, 1995,  Mr.  Rosen had an aggregate of 378,900  shares of
     restricted stock. The value of the restricted stock is $3,339,056.25  based
     on $8.8125, the closing stock price at September 30, 1995.

(9)  The aggregate  value of these shares of  restricted  stock was based on the
     closing  sales price of the  Company's  common stock on the date of vesting
     (50,000  shares at $4.625).  The 50,000  shares  vested on January 1, 1994.
     Although the Company does not  anticipate  declaring a dividend,  if one is
     declared, dividends will be paid on restricted stock.

(10) In fiscal 1993, Mr. Rosen cancelled 50,000 shares previously granted to him
     which were reissued to a consultant for services rendered in 1987 - 1989.

(11) Mr.  Somerville  resigned as an executive  officer on August 11, 1995.  Mr.
     Somerville received $17,092 in salary from his date of resignation,  August
     11, 1995,  through  September 30, 1995. Also, the Company accrued salary of
     $25,208 for Mr.  Somerville as of September  30, 1995,  which sum was fully
     paid by  December  15,  1995.  These  amounts  are  included  in "all other
     compensation".

(12) Amount includes $12,468 in relocation expenses.


<PAGE>


<TABLE>


                     OPTION/SAR GRANTS IN LAST FISCAL YEAR-
                               SEPTEMBER 30, 1995
<CAPTION>
                                                                                PotentialRealizable Value
                                                                                at Assumed Annual Rates of
                                                                                Stock Price Appreciation
             Individual Grants                                                  for Option Term
                                                                                                (1)
- ------------------------ ----------------- --------------------- ---------------------- --------------------

 (a)            (b)           (c)              (d)                (e)                (f)        (g)
- ------------------------ ----------------- --------------------- ---------------------- --------------------
<S>            <C>            <C>              <C>                <C>                <C>        <C>

               Number of       % of Total
               Securities      Options/SARs
               Underlying      Granted to
               Options/SARs    Employees in    Exercise or Base
Name           Granted (#)     Fiscal Year     Price ($/Sh) are   Expiration Date     5% ($)    10% ($)
- ----            -------        ------------    ----------------   ---------------    ---------  --------
- ------------------------ ----------------- --------------------- ------------------------------------------

Stuart Landow        0              N/A              N/A              N/A             N/A         N/A

Christer Rosen       0              N/A              N/A              N/A             N/A         N/A

James P. Samuels     0              N/A              N/A              N/A             N/A         N/A

Carlton S. Joyce     0              N/A              N/A              N/A             N/A         N/A
                 
W.Earl Somerville   25,000(4)       4.3%             6.50           12/20/94         $102,195(2)  $258,983(3)
- ------------------------ ----------------- --------------------- ---------------------- --------------------
</TABLE>

(1)       The  values  shown  are based on  indicated  assumed  annual  rates of
          appreciation  compounded  annually  through the applicable  expiration
          date.  Actual gains  realized,  if any, on stock option  exercises and
          common stock  holdings are dependent on the future  performance of the
          common stock and overall market conditions.  There can be no assurance
          that the values shown on this table will be achieved.

(2)     Represents an assumed market price per share ofcommon stock of $10.59.

(3)     Represents an assumed market price per share of common stock of $16.86.

(4)       Mr. Somerville resigned on August 11, 1995. He exercised 12,500 of the
          25,000  options on September 19, 1995 when the market price was $7.75,
          therefore  generating net proceeds of $15,625.  The remaining  options
          were not  vested  when Mr.  Somerville  resigned  and  therefore  were
          cancelled.



<PAGE>


The following table sets forth certain  information with respect to the exercise
of options  to  purchase  common  stock and SARs  during  the fiscal  year ended
September 30, 1995,  and the  unexercised  options held and the value thereof at
that date, by each of the Named Executive Officers.

               AGGREGATED OPTION/SAR EXERCISES IN LAST FISCAL YEAR
                    AND FISCAL YEAR-END(1) OPTION/SAR VALUES

<TABLE>

<CAPTION>


          (a)                    (b)                  (c)                             (d)                                       (e)
- ------------------------- ------------------- --------------------- ----------------------------------------- ---------------------

                                                                 Number of Securities Underlying  Value of Unexercised In-the-Money
                                                                   Unexercised Options/SARs at             Options/SARS
                                                                      Fiscal Year End (#)             at Fiscal Year End ($) (2)

- ------------------------- ------------------- -------------------------------------------------------------------------------------
                           Shares Acquired
                             on Exercise         Value Realized
Name                           (#)                    ($)         Exercisable     Unexercisable    Exercisable      Unexercisable
- ----                       ---------------       --------------   -----------     -------------    -----------      -------------
<S>                            <C>               <C>                <C>            <C>             <C>                <C>
- ------------------------- ------------------- --------------------- ---------------------------------------------------------------
Stuart Landow                  450,000           $3,305,250(3)      800,000        100,000         $5,859,750         $675,000

Christer Rosen                    0                   N/A           500,000           0            $4,141,250         $ 0

Carlton S. Joyce                  0                   N/A           100,000         70,000         $  731,250         $446,285

James P. Samuels                91,000           $  455,000(4)       94,000            0           $  628,625         $ 0

W. Earl Somerville              77,500           $  328,437(5)       27,500            0           $  161,563          $ 0

- ------------------------- ------------------- --------------------- ---------------- ----------------------------------------------
</TABLE>


(1)  All options were granted at 100% of fair market value.

(2)  Market price at September 30, 1995 of $8.8125

(3)  Includes  450,000 shares  exercised at fair market value of $7.8750 with an
     exercise price of $ .53.

(4)  Includes  91,000  shares  exercised at fair market value of $8.1875 with an
     exercise price of $3.1875.

(5)  Includes  65,000  shares  exercised  at fair  market  value of  $7.75  with
     exercise price of $2.9375 and 12,500 shares  exercised as fair market value
     of $7.75 with an exercise price of $6.50.


Executive Compensation Agreements
- -------------------------------------------------------------------------------

 Effective August 18, 1993, the Company entered into a new five-year  employment
agreement with its president and chief executive officer, Mr. Stuart Landow. The
agreement  provides for a base annual salary of $200,000 per year. The Company's
Compensation  Committee  will  review the base salary  annually  during the term
commencing in January 1994 and may increase,  but not decrease, the base salary.
Additionally,  Mr. Landow shall receive  incentive  compensation  payments based
upon  both the  revenue  at the rate of 1% of  revenue  descending  downward  if
quarterly  revenue exceeds $6.25 million,  and profitability (at the rate of 50%
of the incentive  amount based on revenue if net  operating  income is 8% of net
sales,  up to a rate of twice  the  incentive  amount  based on  revenue  if net
operating  income is 20% or  greater) of the  Company  during the term,  payable
after the end of each of the  Company's  fiscal  quarters  according to specific
formulas  contained in the  agreement.  Mr.  Landow is not eligible to receive a
profitability  incentive  payment for fiscal year 1995 since the Company had net
operating income loss.  However,  Mr. Landow did receive incentive  compensation
payments based on revenue.  Mr. Landow also receives an automobile  allowance of
$600 per month.  In August 1993,  the Company  granted Mr. Landow  non-qualified
options to purchase  600,000  shares of common stock  exercisable at $2.0625 per
share under the 1993 Plan. The options vest annually with 500,000 options vested
as of December 31, 1995 and the  remaining  100,000  options will vest on August
18, 1996.

 In the event Mr. Landow is terminated  without cause or if he resigns for "good
reason" as defined in the agreement (which includes a material diminution of his
duties or responsibilities), the Company agreed to pay Mr. Landow 36 consecutive
monthly  payments  equal to his base and  incentive  compensation.  He will also
continue to receive medical,  life and disability  insurance coverage during the
36 month term.

 Mr. Christer Rosen, Executive Vice President and Secretary,  currently receives
an annual salary of $200,560 per year pursuant to an oral  agreement.  Mr. Rosen
also receives an automobile allowance of $600 per month. Additionally, Mr. Rosen
participates  in a profit sharing  incentive  program  whereby he is eligible to
receive an  incentive  payment of half of his base salary if the  Company's  net
operating  income,  as a percentage of net sales,  exceeds 8%.  According to the
formula  utilized the incentive  payment may be as high as twice the base salary
if the  percentage  is 20% or greater.  In fiscal  1995,  Mr.  Rosen  received a
performance-based bonus payment of $25,000.

Mr. David Natan, Vice President and Chief Financial Officer,  receives an annual
salary of $125,000  pursuant to an  employment  agreement and a car allowance of
$600 per  month.  Mr.  Natan  received  a  performance  bonus of  $10,000 in mid
December 1995.

On August 31, 1995,  Mr. James P. Samuels  resigned as an executive  officer and
director of the Company.  Mr. Samuels  remained an employee and was paid through
December 31, 1995. Prior to his  resignation,  Mr. Samuels also was eligible for
the same  incentive  payouts as Mr. Rosen  however,  no such  payments were ever
made.

On August 11, 1995, Mr. Earl W. Somerville  resigned as an executive  officer of
the Company.  Mr. Somerville  remained an employee and was paid through December
11, 1995.

Mr. Carlton S. Joyce entered into a four year  employment  agreement on July 17,
1993 and was appointed  Chairman of UTG (the  Company's  subsidiary).  Under his
employment  agreement,  as amended, Mr. Joyce receives a base salary of $200,000
per year adjustable each year for increases in the cost of living.  Mr. Joyce is
eligible to receive an override  equivalent  to 3% of pre-tax  income of On-Site
Analysis,  Inc.  net of any  cumulative  losses  and direct  corporate  overhead
expenses. Due to the losses incurred by On-Site Analysis,  Inc., no amounts have
been paid since the inception of the agreement.

Additionally,  effective in October 1993,  the Company began  providing  each of
Messers Landow and Rosen with a $950,000 term life insurance policy.

Retirement Salary Savings Plan


 In October 1993,  the Company  established a 401(k)  Retirement  Salary Savings
Plan (the "Plan").  All current employees,  including executive  officers,  were
eligible  to  participate  as of  October  1,  1993.  Any  individuals  employed
thereafter  must  complete  three  months  of  service  to meet the  eligibility
requirements.  Employees may voluntarily  contribute from 1% to 15% of their pay
each plan year although certain  requirements may limit the contribution  levels
of highly compensated  employees.  During calendar 1995 the Company  contributed
matching  dollars equal to 25% of every dollar invested in the Plan on the first
6% of salary  savings.  The cost the  Company  incurred  for  matching  employee
contributions  and  administrative  costs during  fiscal 1995 was  approximately
$57,384.  The Plan provides that the Company's matching  contribution may change
from year to year and that the Company may declare  additional  matching dollars
at year-end.  The same percentage was voted on and approved in December 1995 for
calendar 1996. Any forfeited  non-vested amounts  contributed are used to reduce
required Company  matching  contributions.  All  participants  employed with the
Company who enrolled on or before October 1, 1993 were  immediately  100% vested
for all future  employer  matching  contributions.  All  employees  hired  after
October 1, 1993 vest ratably over a five-year term.


Repricing of Options

 In fiscal year ended  September  30, 1995,  the Company did not adjust or amend
the  exercise  price of stock  options  previously  granted  to any of the Named
Executive Officers.

Report on Executive Compensation by the Compensation and Stock Option Committees


 One of the  principal  goals of the  compensation  policy of the  Company is to
align executive  compensation in a way that will encourage enhanced  shareholder
value,  while  concurrently   allowing  the  Company  to  attract,   retain  and
satisfactorily  reward all employees who  contribute to the Company's  long-term
growth and success. The guiding principles of the compensation program are shown
below:

 o The compensation program should encourage and balance the attainment of short
term operational goals and long term strategic initiatives.

 o The compensation  program should provide total  compensation  that will allow
the Company to attract, retain and motivate high calibre employees.

o    The  compensation  program should  encourage stock ownership by executives,
     and other  employees,  in order to ensure  actions on their part which will
     enhance both operating results and shareholder value.

The compensation  program for Company executives includes an annual base salary,
appropriate  fringe benefits,  the potential for an annual cash bonus incentive,
and long term stock option incentives.  The annual incentive awards are based on
actual  Company  results  for the  year,  compared  with  objectives  which  are
established at the beginning of the year.

 An employment  agreement (the "Agreement") was entered into between the Company
and Mr. Stuart  Landow on August 18, 1993,  which was described in detail in the
Compensation  Committee  Report  of the  Proxy  Statement  for  the  year  ended
September  30, 1993.  The  Compensation  Committee is  authorized  to review Mr.
Landow's base salary each year pursuant to the Agreement. During 1995, an annual
salary increase of $11,200  (approximately  5.6%) was awarded to Mr. Landow as a
result of his overall  management of the Company  during a period of new product
development and production launch, organizational realignment and consolidation.
In addition,  he received $189,688 in incentive  compensation payments (of which
$26,651 was accrued)  based upon gross revenue in  accordance  with the terms of
the Agreement.

 The  Compensation  Committee  believes  that Mr.  Landow  has  been  reasonably
compensated  for his performance as Chief Executive  Officer.  The  compensation
arrangements with Mr. Landow meet the compensation  objectives discussed earlier
in this report.

 In reviewing  the  performance  of the Company and Mr.  Landow  during the 1995
 fiscal year, the Compensation Committee determined that:

o    The annual revenue increased to $19.0 million, compared to $15.1 million in
     fiscal 1994.

o    Overhead Sound Systems continue to have record sales with a 51% increase in
     product sales for fiscal 1995.

Mr. Rosen is eligible to receive an incentive payment of half of his base salary
if the Company's net operating income as a percentage of net sales exceeds eight
percent.  This  incentive  payment  could be as high as twice the base salary if
this  percentage  is 20 percent or greater.  Mr.  Rosen was not  eligible for an
incentive payment for fiscal 1995, but did receive a performance-based  bonus of
$25,000.  Mr.  Samuels also was eligible for the same  incentive  payouts as Mr.
Rosen however,  no such payments were ever made.  Both Messers Rosen and Samuels
waived the incentive payments for fiscal 1994.

During  fiscal 1995,  effective  June 30,  1995,  one new  individual  became an
executive officer. The Company hired Mr. David Natan to replace James P. Samuels
as its Chief Financial  Officer.  Mr. Natan's  employment  agreement provides an
annual  salary  of  $125,000  and $600 per month car  allowance.  Mr.  Natan was
granted 93,750 options exercisable at $6.9375 per share under the Company's 1993
Stock Option Plan. In mid December 1995, Mr. Natan received a  performance-based
bonus of $10,000 and was granted 10,000  options  exercisable at $7.75 per share
under the Company's 1993 Stock Option Plan.

This report is  submitted  by the  Compensation  Committee  and the Stock Option
Committee.

Compensation Committee                               Stock Option Committee
Ronald P. Burd                                       Paul F. Moore
Clinton D. Lauer                                     Mani A. Sadeghi

Performance Graph

 The following  Performance Graph assumes that $100 was invested in the Company,
the AMEX Market  Index and the Peer Group Index on October 1, 1990.  Information
on prices at which the Company's stock traded prior to that date are not readily
available. The Performance Graph further assumes all dividends were reinvested.
However, the Company has never paid any dividends.


                            TOTAL RETURN COMPARISON


The following graph sets forth a five-year comparison of total returns for:
(1) the Company; (2) a Company selected Peer Group (comprised of Gentex CP,
Johnson Controls, Inc. and Magna International A); and (3) the American Stock
Exchange - Broad Market Index.

(The following table was represented by a chart in the printed material)

     Date      TopSource      Peer Group     Amex
     -------   ---------      -----------    -----
     10/90     100            100            100
     10/91     376.89         199.33         119.92
     10/92     399.95         273.35         125.15
     10/93     799.90         445.42         146.91
     10/94     1,722.86       403.20         149.73
     10/95     2,168,96       508.46         180.41                


<PAGE>

                  COMPARISON OF 5-YEAR CUMULATIVE TOTAL RETURN
                     OF COMPANY, PEER GROUP AND BROAD MARKET

                               FISCAL YEAR ENDING

COMPANY         1990        1991       1992      1993     1994      1995

TOP SOURCE
TECHNOLOGIES   100.00      376.89     399.95    799.90  1,722.86  2,168.96

PEER GROUP     100.00      199.33     273.35    445.42    403.20    508.46
BROAD MARKET   100.00      119.92     125.15    146.91    149.73    180.41


The Broad Market Index Chosen Was:  American Stock Exchange
The Peer Group Chosen Was:  Customer Selected Stock List
The Peer Group is Made Up of the Following Securities:
Gentex CP, Johnson Controls, Inc., Magna International A

Proposal 2.  Appointment of Auditors

         Arthur   Andersen   LLP   ("Arthur   Andersen"),   independent   public
accountants,  currently acts as the independent auditors of the Company.  Unless
directed  to vote  no,  proxies  being  solicited  will be voted in favor of the
election of Arthur  Andersen as  independent  auditors for the Company's  fiscal
year ended September 30, 1996. Arthur Andersen acted as auditors for the Company
for the  fiscal  year ended  September  30,  1995.  A  representative  of Arthur
Andersen will be present at the meeting,  be available to respond to appropriate
questions,  and have the opportunity to make statements should they desire to do
so.

         Ratification  of the  appointment  of Arthur  Andersen as the Company's
independent  accountants for fiscal 1996 will require the affirmative vote of at
least a majority of the shares of the  Company's  common  stock  represented  in
person or by proxy at the annual meeting and entitled to vote. Proxies solicited
by management will be voted for the proposal unless instructed otherwise.

Proposal 3.  Other Matters

         The Board has no knowledge of any other  matters  which may come before
the meeting and does not intend to present any other  matters.  However,  if any
other matters shall properly come before the meeting or any adjournment thereof,
the persons  soliciting proxies will have the discretion to vote as they see fit
unless directed otherwise.

         If you do not plan to attend the meeting, in order that your shares may
be represented and in order to assure the required quorum, please sign, date and
return your proxy  promptly.  In the event you are unable to attend the meeting,
at your request, the Company will cancel the proxy.

Stockholders' Proposals

         Any  stockholder  of the Company who wishes to present a proposal to be
considered at the 1997 annual meeting of the stockholders of the Company and who
wishes to have such proposal presented in the Company's proxy statement for such
meeting  must  deliver  such  proposal  in writing to the  Company no later than
September 25, 1996. In addition,  the  Company's  bylaws  preclude a stockholder
from otherwise  introducing business unless such stockholder gives notice to the
Company not later than 60 days prior to the meeting or within 15 days  following
notice  to  stockholders  of the date of the 1997  meeting  if less than 75 days
notice of the date is given.


         The Company will furnish,  without charge to any stockholder submitting
a written  request a copy of the  Company's  annual report on Form 10-K as filed
with the Securities and Exchange Commission  including financial  statements and
schedules  thereto.  Such written  request should be directed to Christer Rosen,
Secretary of the Company, at the address of the Company stated herein.

                                    By the Order of the Board of Directors




                                    Christer Rosen, Secretary





<PAGE>

                                    APPENDIX



1. Election of Directors __  FOR all nominees__ WITHHOLD AUTHORITY to vote
   (see reverse side)        listed below       for all nominees listed below

                                                  *EXCEPTIONS __

Nominees:  Ronald P. Burd, Clinton D. Lauer, Paul F. Moore
(INSTRUCTIONS:  To withhold authority to vote for any individual  nominee,  mark
the "Exceptions" box and write that nominee's name in the space provided below.)
*Exceptions  __________________________________________________________________

2. I hereby ratify the appointment        3. I hereby authorize the transaction
   of Arthur Andersen LLP as independent      of any other lawful business that 
   auditors for the fiscal year ended         may come before the annual meeting
   September 30, 1996.                        of stockholders.
  
FOR __   AGAINST__   ABSTAIN __                  FOR __   AGAINST __ ABSTAIN __

                                                        Change of Address or
                                                        Comments Mark Here __

                                            The form  must be signed by the
                                            person  in whose name the relevant
                                            Receipt is registered on the books
                                            of the Depository. In the case of a
                                            Corporation the Form should be
                                            executed by a duly authorized
                                            Officer or Attorney.

                                            Dated: ___________________, 199 ___
                                           -----------------------------------
                                                Signature of Stockholder
                                           -----------------------------------
                                           Typed or Printed Name of Stockholder
                                           ------------------------------------
                                                  Number of Shares Owned


Shares cannot be voted unless this proxy is
signed and returned,or specific arrangements         Votes MUST be indicated
are made to have the shares represented at the       (x) in Black or Blue Ink.
Meeting.


                          TOP SOURCE TECHNOLOGIES, INC.

   PROXY SOLICITED BY THE BOARD OF DIRECTORS OF TOP SOURCE TECHNOLOGIES, INC.
            FOR THE ANNUAL MEETING OF STOCKHOLDERS ON MARCH 15, 1996.

         The  undersigned  hereby appoints  Stuart Landow,  Christer Rosen,  and
David Natan (or the majority of them) as my proxy with power of substitution for
and in the name of the  undersigned  to vote all  shares of common  stock of Top
Source  Technologies,  Inc.  (the  "Company")  which  the  undersigned  would be
entitled to vote at the annual meeting of stockholders of the Company to be held
at The Hotel Nikko Atlanta,  3300  Peachtree  Rd.,  Atlanta on March 15, 1996 at
6:00 P.M. and at any  adjournment  thereof,  upon such  business as may properly
come before the meeting, including the items set forth on the reverse side.

     Each share of common  stock  outstanding  on the record date is entitled to
one vote on all proposals.

     If no direction is indicated,  this Proxy will be voted as  recommended  by
the board of directors for the directors (Ronald P. Burd, Clinton D. Lauer, Paul
F. Moore) and for all other proposals. If no direction is indicated,  this Proxy
will be voted as recommended by the board of directors for all proposals.

                                           (Continued   and  to  be  dated  and
                                            signed on the reverse side.)

                                            TOP SOURCE TECHNOLOGIES, INC.
                                            P.O. BOX 11080
                                            NEW YORK, N.Y.  10203-0080





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