PUBLICKER INDUSTRIES INC
10-K/A, 1996-05-15
TEXTILE MILL PRODUCTS
Previous: PUBLIC SERVICE ELECTRIC & GAS CO, 10-Q, 1996-05-15
Next: PUBLICKER INDUSTRIES INC, 10-Q, 1996-05-15



                     FORM 10-K/A
      
                   Amendment No. 1
          SECURITIES AND EXCHANGE COMMISSION
                WASHINGTON, D.C. 20549
                  _________________
      (Mark One)
      
      [X]   ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE
      SECURITIES EXCHANGE ACT OF 1934 [FEE REQUIRED]
      
      For the fiscal year ended December 31, 1995
                          OR
      
      [  ]  TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE
      SECURITIES EXCHANGE ACT OF 1934 [NO FEE REQUIRED]
      
      Commission file number 1-3315
      
              PUBLICKER INDUSTRIES INC.
      (Exact name of registrant as specified in its charter)
      
                                       Pennsylvania                 23-0991870
                                  (State of incorporation)      (I.R.S. Employer
      Identification No.)
      
      1445 East Putnam Avenue, Old Greenwich, Connecticut 06870
       (Address of principal executive offices)
              
      Registrant's telephone number, including area code: (203)
      637-4500
      
      Securities Registered Pursuant to Section 12(b) of the Act:
                                                           Name of exchange on 
                                  Title of each class        which registered
      
      Common Stock ($.10 par value)                  New York Stock
      Exchange
      Rights to Purchase Class A Preferred Stock, First Series          
      New York Stock Exchange
      
      Securities Registered Pursuant To Section 12(g) of the Act: None
      
      Indicate by check mark whether the registrant (1) has filed all
      reports required to be filed by Section 13 or 15(d) of the
      Securities Exchange Act of 1934 during the preceding 12 months (or
      for such shorter period that the registrant was required to file
      such reports), and (2) has been subject to such filing requirements for 
      the past 90 days.
      Yes   X    No      .
      
      Indicate by check mark if disclosure of delinquent filers pursuant
      to Item 405 of Regulation S-K is not contained herein, and will
      not be contained, to the best of registrant's knowledge, in
      definitive proxy or information statements incorporated by
      reference in Part III of this Form 10-K or any amendment to this
      Form 10-K.   X  
      
      As of January 31, 1996, the aggregate market value of the voting
      common stock held by non-affiliates of the registrant was
      $40,572,719.
      
      Number of shares of Common Stock outstanding as of January 31,
      1996: 14,884,910
      
         Documents Incorporated By Reference
      
                              None.<PAGE>
                        PART I
      
      ITEM 1.  BUSINESS
      
      General
      
                                       Publicker Industries Inc.
      ("Publicker") or the ("Company") was originally incorporated in
      1913 in the Commonwealth of Pennsylvania and commenced operations
      as a public company in 1946 when its shares were first listed on
      the New York Stock Exchange.  At that time, the Company was one
      of the largest alcohol producers in the world and had over 5,000
      employees.  Publicker remained profitable until the early 1950s
      when it began a remarkable decline that spanned four decades.  By
      early 1985, the Company had only 300 employees and was badly in
      need of a capital infusion.  
                                  
      Capital Infusion - April 1985
                                  In April 1985, a group of
      investors represented by Harry I. Freund and Jay S. Goldsmith of
      Balfour Investors Inc. (formerly known as Balfour Securities
      Corporation), a merchant banking firm that was then engaged in a
      general securities brokerage business, purchased 1,600,000 shares
      of Common Stock of the Company for $4 million.  This amount was
      immediately applied to reduce the Company's working capital
      deficit. At that time, Messrs. Freund and Goldsmith were appointed
      to the Board of Directors of the Company as was David L. Herman,
      who later became President of the Company on March 31, 1986. 
      Balfour also received options to purchase an additional 400,000
      shares of the Company's common stock at a price of $2.50 per share
      for five years, which period was subsequently extended by ten
      years.  To date, these options have not been exercised.
       
      Rights Offering - August 1985
                                  In an offering that commenced
      in August 1985, the Company made a pro rata distribution to its
      shareholders of rights to buy additional common stock.  Under this
      rights offering, the Company received net proceeds of approximately 
      $5,137,000.  This amount was also used to increase the
      Company's working capital and was primarily used to reduce
      outstanding accounts payable and accrued liabilities.  By the end
      of 1985, the Company's working capital deficit had been reduced
      to less than $1 million and shareholders equity had increased to
      $12.9 million.
      
      Issuance of Subordinated Notes - December 1986
                                  In December 1986, the Company
      issued $30 million principal amount of 13% Subordinated Notes
      which, together with the proceeds from asset dispositions, left
      the Company poised to commence its acquisition program.  As of
      December 31, 1995, a total of $22.5 million of these notes have
      been repurchased or redeemed leaving a balance outstanding of $7.5
      million.
      
      Former Alcohol Manufacturing Facility - Philadelphia, Pennsylvania
                                  When the Company departed from
      its historical business of manufacturing and selling alcohol, it
      ceased operations at its alcohol manufacturing plant and bulk
      liquid storage facility in Philadelphia, Pennsylvania.  On March
      31, 1986, the Company sold the facility for $3 million.  The
      purchaser of the facility, a wrecking company, commenced demolition at 
      the site and was in the process of dismantling the
      facility when it filed for bankruptcy in January 1987.  On June
      26, 1987, a fire occurred at the facility which gave rise to
      suspicion that there had been releases of hazardous substances at
      the facility.  Since 1987, the United States Environmental
      Protection Agency (the "EPA") has been conducting remedial actions
      at the facility.  In December 1990, the EPA commenced an action
      in the United States District Court, Eastern District of Pennsylvania, 
      against the Company.  In the complaint, the EPA alleged
      that it has spent more than $22 million in conducting environmental  
      response activities at the site.  The complaint seeks recovery
      of amounts already spent at the facility including interest and
      enforcement costs and a declaratory judgement that the Company is
      liable for any further clean-up costs.  In May 1993, the Commonwealth 
      of Pennsylvania Department of Environmental Protection
      ("PADEP") intervened in this litigation.  PADEP's complaint seeks
      reimbursement of past response costs alleged to be approximately
      $1.3 million, future response costs incurred in connection with
      cleaning-up the facility and a declaratory judgement as to the
      Company's liability for those costs.  Counsel for the Company and
      litigation counsel for the United States entered into an Agreement
      in Principle dated December 20, 1994, setting forth terms and
      conditions to be included in a Consent Decree resolving the United
      States' claims against the Company.  Pursuant to this Agreement
      in Principle, on April 6, 1995, the Company deposited with the
      clerk of the Court the sum of $4.5 million to be held for use as
      payment of a portion of the United States' claim against the
      Company upon entry of a Consent Decree embodying the agreed terms
      and conditions.
      
                                  Counsel for the Company,
      litigation counsel for the United States, and counsel for PADEP
      agreed upon the final text of a proposed Consent Decree on October
      6, 1995.  The agreed Consent Decree has been executed by EPA, the
      U.S. Department of Justice, PADEP and the Company and was lodged
      with the Court on December 28, 1995.
      
                                  Upon entry of the Consent
      Decree, the Company will make another payment to the United States
      of $4.5 million, plus interest.  Further payments to the United
      States totaling $4.35 million, plus interest, will be made over
      a six year period following the entry of the Consent Decree.  The
      Company will pay the Commonwealth of Pennsylvania a total of $1.0
      million.  An initial payment of $350,000 will be made to the
      Commonwealth upon entry of the Consent Decree.  Further payments
      to the Commonwealth totalling $650,000, plus interest, will be
      made over a four year period following the entry of the Consent
      Decree.  These payments will be in settlement of all of the United
      States' and the Commonwealth of Pennsylvania's claims against the
      Company.
      
                                  The Company recorded a
      liability of $14,350,000 in the fourth quarter of 1993 to cover
      the estimated costs of settling this litigation.  Reference is
      made to Item  3 - Legal Proceedings for additional information on
      this matter. 
      
      Acquisition of Golding Industries, Inc. - 1987
                                  During 1987, the Company turned
      its attention to the need to acquire profitable businesses.  In
      September 1987, the Company completed the acquisition of Golding
      Industries, Inc. ("Golding") for $25 million in cash. 
      
      Sale of Golding Industries, Inc. - 1989
                                  During the year following the
      Company's acquisition of Golding, the Company continued to seek
      other acquisition candidates that satisfied the Company's
      acquisition criteria.  Throughout this period, the Company
      observed that the prices being paid for corporate acquisitions
      were rising dramatically.  Accordingly, late in 1988, the Company
      announced that it would seek a purchaser for Golding and that it
      was engaged in preliminary discussions with several potential
      purchasers.  On March 28, 1989, the Company completed the sale of
      Golding for the aggregate sale price of $43.5 million.  The
      Company decided to sell Golding to realize what it believed was
      a very favorable price, to improve its balance sheet and to
      increase funds available for general corporate purposes and
      possible future acquisitions.
      
      Acquisition of Ten Businesses - December 1990 and February 1991
                                  Following the sale of Golding
      in early 1989, the Company continued to seek attractive,
      fairly-priced acquisitions for the Company.  Throughout 1989,
      acquisition price levels remained extremely high and the Company
      found few viable acquisition candidates that it felt were fairly
      priced.  Toward the end of 1989 and during early 1990, a significant 
      decline in the price levels of merger and acquisition
      transactions occurred.  During 1990, the Company pursued several
      acquisition efforts and, in October 1990, signed definitive
      agreements to purchase a group of ten businesses from HM Holdings,
      an indirect wholly-owned subsidiary of Hanson PLC.  The acquisition of 
      nine of these businesses was completed in December 1990
      and the tenth was completed in February 1991.  The purchase price
      of the group of ten businesses, including acquisition related
      costs, was approximately $32 million.
      
      KSI Systems, Inc. - 1992 
                                  Following the acquisition of
      the assets that were used to form KSI Systems, Inc. ("KSI") in
      1990, as part of the group of ten businesses acquired from Hanson
      PLC, it was determined that due to intense competition, KSI could
      not obtain contracts that it could perform profitably.  As
      existing contracts were completed during 1992, the operating
      levels of KSI were reduced and, in September 1992, all operations
      of KSI were discontinued.  
      
      Sale of American Cryogas Industries, Inc. - 1993
                                  In April 1993, the Company sold
      substantially all the assets of American Cryogas Industries, Inc.
      ("ACI") for $14,000,000 in cash, plus the assumption of certain
      liabilities.  This transaction resulted in a gain of $9,397,000. 
      The Company sold the assets of ACI to realize what it believed was
      an attractive price, to provide funds for operating purposes and
      to improve liquidity, as well as provide funds that may be used
      in connection with the Company's environmental litigation.  ACI
      has been reflected in the consolidated financial statements as a
      discontinued operation. 
      
      Disposition of Nevco Housewares, Inc. - 1993
                                  Following the acquisition of
      Nevco Housewares, Inc. ("Nevco") in 1990, Nevco failed to achieve
      a consistent level of profitability.  Accordingly, during the
      third quarter of 1993, the operations of Nevco were concluded and
      substantially all of the inventory and purchase commitments of
      Nevco were sold.  Nevco has been reflected in the consolidated
      financial statements as a discontinued operation.
      
      Sale of Douglas-Randall, Inc. - 1994
                                  In March 1994, the Company sold
      substantially all the assets of Douglas-Randall, Inc. ("DRI") and
      subsequently collected its accounts receivable for aggregate
      proceeds of approximately $831,000.   DRI has been reflected in
      the consolidated financial statements as a discontinued operation.
      
      Sale of Chatas Glass Company, Inc. - 1994
                                  In October 1994, the Company
      sold Chatas Glass Company, Inc. ("CGC") and subsequently collected
      its accounts receivable for aggregate proceeds of approximately
      $290,000.  CGC has been reflected in the consolidated financial
      statements as a discontinued operation.
      
      Sale of Assets Held for Disposition
                                  From 1985 through 1994, the
      Company realized approximately $28 million from the sale or other
      dispositions of idle assets.  During 1993 and 1994 gains totaling
      approximately $1.6 million were recognized.  The remaining idle
      assets consist primarily of land in Gretna, Louisiana and
      Muscatine, Iowa.
      
      Sale of Associated Testing Laboratories, Inc. - 1995
                                  On January 31, 1995, the
      Company sold substantially all of the assets of Associated Testing
      Laboratories, Inc. ("ATL") for $2,240,000 in cash, plus the
      assumption of certain liabilities, including accounts payable,
      accrued liabilities and obligations under leases, contracts and
      agreements, to F.W. Bell, Inc.  ATL has been reflected in the
      consolidated financial statements as a discontinued operation.
      
      Sale of Bright Star Industries, Incorporated - 1996
                                  On February 16, 1996, the
      Company sold substantially all of the assets of Bright Star
      Industries, Incorporated ("BSI") for $5,500,000 in cash, plus the
      assumption of certain liabilities, including accounts payable,
      accrued liabilities and obligations under leases, contracts and
      agreements, to an affiliate of BancBoston Capital and an investor
      group.  The proceeds on the sale will be used to repay certain
      debt obligations and to improve the Company's liquidity.  BSI has
      been reflected in the consolidated financial statements as a
      discontinued operation.
      
      Description of Business
                                  The Company operates in two
      business segments: manufacturing and services.  Publicker's
      operating companies are as follows:
      
      Fenwal Electronics, Inc.    Manufacturing of electronic
      components
      Greenwald Industries, Inc.  Manufacturing of coin handling
      equipment
      Masterview Window Company, Inc.  Manufacturing of aluminum
      windows and doors
      Orr-Schelen-Mayeron & Associates, Inc.     Engineering services
      
                                  Detailed descriptions and
      general developments of the business conducted by each segment
      follows:
      
      Manufacturing
                                  The Company's manufacturing
      segment consists of three subsidiary companies - Fenwal Electronics, 
      Inc., Greenwald Industries, Inc. and Masterview Window
      Company, Inc.  A description of each business follows:
      
      Fenwal Electronics, Inc.
      
                                  Fenwal designs and manufactures
      precision, high reliability, negative temperature coefficient
      thermistors and thermistor assemblies.  Fenwal's products are sold
      to a broad range of appliance, automotive, industrial, consumer,
      oceanographic and military/aerospace companies.  Fenwal enjoys a
      reputation as one of the world's leading manufacturers of proven
      superior quality thermistors.  The principal raw materials used
      by the Company are ceramic materials, wire and various electronic
      components, all of which are available from many sources.  Fenwal
      operates from a modern, high-technology facility in Massachusetts
      where its research and development efforts are an integral part
      of its design and production process.  The Fenwal manufacturing
      facility has been surveyed and certified by various governmental,
      military and aerospace agencies and large manufacturers and has
      received numerous awards from its customers due to its quality and
      production capabilities.  Fenwal also operates a manufacturing
      facility in St. Lucia, BWI for the assembly of electronic
      components and a sales office in the United Kingdom.  Fenwal
      experiences a moderate level of competition for its product and
      is a recognized leader in the ceramic thermistor industry. 
      Competition is primarily based on product performance, product
      specification and service.  Approximately 30% of Fenwal's sales
      are to customers located outside of the United States.
      
                                  Greenwald Industries, Inc.
      
                                  Greenwald Industries, Inc.
      designs and manufactures coin meter systems used primarily in the
      commercial laundry appliance industry.  In addition, Greenwald
      products are also sold to the vending, amusement and car wash
      industries.  Greenwald sales are made to original equipment
      manufacturers as well as distributors and route operators. 
      Established in 1954, Greenwald has developed an outstanding
      reputation and is the dominant manufacturer in its market.   The
      primary raw material used by Greenwald includes rolled and strip
      steel, metal stamped parts and certain electronic components, all
      of which are readily available from multiple sources.  Several of
      Greenwald's products are imported.  Certain of Greenwald's
      products are manufactured overseas under the Company's patented
      designs and proprietary tooling.  The Company believes that an
      interruption in the supply of imported products would have a
      negative short-term impact.  However, production of such products
      can be sourced from other vendors. Greenwald successfully competes
      against several other companies due to its reputation for selling
      higher quality coin handling equipment at competitive prices. 
      Among Greenwald's customers are several large original equipment
      manufacturers.  Greenwald experiences a certain degree of
      seasonality with sales declines typically occurring during the
      summer months.  In December 1995, Greenwald purchased a facility
      in Chester, Connecticut and plans on relocating its office and
      manufacturing operations, presently located in Brooklyn, New York,
      in 1996.
      
                                  Masterview Window Company, Inc.
      
                                  Masterview Window Company,
      located in Phoenix, Arizona, is engaged in the manufacture, sale,
      distribution and installation of aluminum windows and doors for
      the single and multi-family new housing marketplace.  Masterview
      is a licensed contractor in the states of Arizona, California and
      Nevada.  The principal raw materials used in the manufacture of
      aluminum windows and doors include aluminum extrusions and glass. 
      These materials are readily available from numerous sources.  
      Masterview has benefited from continued strength in housing starts
      in its market areas.  The southwest has been among the fastest
      growing regions in the United States.  Masterview experiences
      intense competition for its products but has achieved a strong
      position in the Arizona market.  Competition is based primarily
      on price, quality and customer service.  Masterview sells to
      several of the largest home manufacturers in Arizona and Nevada
      and two of its customers each constitute more than 10% of its an-
      nual sales.  Masterview experiences a certain degree of seasonality 
      and its sales tend to decline during the winter months.
      
      Services
                                  The Company's services segment
      consists of one subsidiary company - Orr-Schelen-Mayeron &
      Associates, Inc.  A description is as follows:
      
                                  Orr-Schelen-Mayeron & Associates, Inc.
      
      Orr-Schelen-Mayeron & Associates, Inc. provides general engineering, 
      design and architectural services.  OSM is headquartered in 
      Minneapolis, Minnesota and operates a branch office in Eau Claire, 
      Wisconsin.  OSM's primary customer base is located in the midwestern 
      United States.  OSM's capabilities include all facets of engineering of
      general construction projects as well as environmental, transportation and
      water resource management engineering services.  OSM enjoys an
      outstanding reputation in its primary marketplace and is one of
      the largest firms of its type in the Minneapolis area.  Com-
      petition for the Company's services are characterized primarily
      by reputation, quality of work and cost effectiveness.  As of
      December 31, 1995 and 1994, OSM had contract backlogs of approximately 
      $4,900,000 and $5,300,000, respectively.  Substantially all
      of OSM's backlog is expected to be completed in 1996.
      
      Employees
      
                                  As of December 31, 1995, the
      Company had approximately 825 employees at continuing operations
      engaged in manufacturing operations, engineering, marketing,
      sales, service, and administrative activities.  Approximately 12%
      of the Company's employees are unionized.  The Company has
      experienced a low employee turnover rate in the past and considers
      its employee relations to be good.
      
      
      
      
      
      
      Segment Information
      
                                  During 1995, the Company
      operated in two business segments:  manufacturing and services. 
      The segments and their engaged activities are as follows:
      
      
        Manufacturing                                 Engaged Activity
        Fenwal Electronics, Inc.                      Electronic components
        Greenwald Industries, Inc.                    Coin handling equipment
        Masterview Window Company, Inc.               Aluminum windows and doors
      
        Services
        Orr-Schelen-Mayeron & Associates, Inc.        Engineering services
      
      Information about the Company's operations by segment for the
      years ended December 31, 1995, 1994 and 1993 is presented in the
      following table.  The Company's Fenwal subsidiary has a
      manufacturing facility in St. Lucia, BWI, and a sales office in
      the United Kingdom.  The Company had no other foreign operations
      during the three years ended December 31, 1995, and identifiable
      foreign assets were not significant.  For each of the three years
      ended December 31, 1995, the Company had export sales of
      approximately $7,100,000, $6,600,000 and $4,200,000, respectively. 
      Such sales were primarily to Canada, Europe and the Far East.
      
      Financial Information Relating to Industry
           Segments and Classes of Products
              (in thousands of dollars)
                                                                              
                                            
                                               1995         1994*       1993*
      Net sales to unaffiliated customers:       
      Manufacturing                         $56,014       $52,578     $46,654
      Services                               10,276        11,884       9,972
                                            $66,290       $64,462     $56,626
      
      Income (loss) from operations:1
      Manufacturing                          $6,701        $2,887      $2,791
      Services                                 (524)          798         710
      Corporate and other                    (3,934)       (3,560)     (3,874)
                                             $2,243          $125       $(373)
      Identifiable Assets: 
      Manufacturing                         $26,594       $23,454     $22,874
      Services                                4,006         5,654       5,038
      Corporate and other                    14,590        16,192      24,999
                                            $45,190       $45,300     $52,911
                                               
      Depreciation and Amortization Expense: 
      Manufacturing                            $980          $792        $552
      Services                                  281           241         193
      Corporate and other                       247           349         457
                                             $1,508        $1,382      $1,202
      
      Capital Expenditures:          
      Manufacturing                          $2,810        $1,268        $913
      Services                                  162           297         174
      Corporate and other                       396             5          20
                                             $3,368        $1,570      $1,107
      
      (1)     Before interest income, interest expense and items of a 
              nonoperating or nonrecurring nature. 
      
      
      * Restated for discontinued operations.
      
      
            <PAGE>
ITEM 1A.  EXECUTIVE OFFICERS OF THE REGISTRANT   (See
      Item 10 herein)
      
      The following table sets forth information about the executive
      officers of the Company as of March 1996.  The  business address
      of each executive officer is the address of the Company, 1445 East
      Putnam Avenue, Old Greenwich, Connecticut  06870, and each
      executive officer is a United States citizen.
      
      Name                Age        Office and Position
      
      James J. Weis        47        President, ChiefExecutive Officer
                                         and Director
      
      Antonio L. DeLise    34        Vice President, Chief Financial
                                     Officer and Secretary
      
         There is no family relationship between any of the executive
      officers of the Company.  Each officer is elected to serve for a
      term ending with the next annual meeting of shareholders.
      
         Mr. Weis joined the Company in September 1984 as Assistant to
      the President.  Mr. Weis was elected Vice President in November
      1984, Chief Financial Officer and Secretary in April 1986,
      Executive Vice President-Finance in August 1989 and President,
      Chief Executive Officer and Director on March 8, 1995.  
      
         Mr. DeLise, a Certified Public Accountant, joined the Company in
      April 1995 as Vice President, Chief Financial Officer and
      Secretary.  Prior to joining the Company, Mr. DeLise was employed
      as a Senior Manager with the firm of Arthur Andersen LLP and had
      been with such firm from July 1983 through March 1995.
      
      ITEM 2.  PROPERTIES
      
      Operating Properties
         The Company owns and leases various properties that are suitable
      and adequate for its present needs.  All of the Company's active
      facilities are generally being fully utilized.
      
      Fenwal Electronics, Inc.
         Fenwal leases approximately 103,000 square feet of manufacturing
      and office space in Milford, Massachusetts under a lease expiring
      in 2006, approximately 9,000 square feet of manufacturing space
      in St. Lucia, BWI under a lease expiring in 1998 and approximately
      2,000 square feet of office space in the United Kingdom under a
      lease expiring in 2000.
      
      Greenwald Industries, Inc.
         In 1995, Greenwald acquired a building of approximately 119,000
      square feet containing manufacturing and office space in Chester,
      CT.  This facility includes 28 acres of land.  Greenwald is
      currently renting on a month-to-month basis approximately 105,000
      square feet of manufacturing and office space in Brooklyn, New
      York.  Greenwald also owns an 8,000 square foot manufacturing
      facility and land adjoining the rented facility for which
      management is actively seeking buyers.
      
      Masterview Window Company, Inc.
         Masterview owns a building of approximately 58,000 square feet
      containing manufacturing and office space in Phoenix, Arizona. 
      This facility includes 11 acres of land.
      
      Orr-Schelen-Mayeron & Associates, Inc.
         OSM leases approximately 38,000 square feet of office space in
      Minneapolis, Minnesota, under a lease expiring in 2002.  OSM also
      leases approximately 1,000 square feet of office space in Eau
      Claire, Wisconsin, under a lease expiring in 2000.
      
      Executive Offices
         The Company's executive offices are located in approximately
      3,000 square feet of space in Old Greenwich, Connecticut, and are
      occupied under a lease expiring in February 1999.   The Company
      also maintains approximately 2,600 square feet of office space,
      for general corporate purposes, in New York City under a lease
      expiring in 2004.
      
      Properties Held for Disposition  
         The Company owns property in Gretna, Louisiana and Muscatine,
      Iowa for which management is actively seeking buyers. 
      
      
      
      ITEM 3.  LEGAL PROCEEDINGS
      
      Environmental Matters - Philadelphia, Pennsylvania                    
      
         A tentative settlement of the following matter has been reached
      with the United States and with the Commonwealth of Pennsylvania.
      
         The Company is a defendant in United States, et al., v.
      Publicker Industries Inc., et al., Civil Action No. 90-7984 (E.D.
      Pa.).  The United States commenced the action in December 1990
      against the Company and two other defendants, Cuyahoga Wrecking
      Corporation and Overland Corporation.  The United States seeks to
      recover under the Comprehensive, Environmental Response,
      Compensation and Liability Act ("CERCLA") costs incurred by the
      United States Environmental Protection Agency ("EPA")  and other
      federal agencies in responding to releases of hazardous substances
      at a site located in Philadelphia, Pennsylvania.  The Company
      owned and operated the site as a manufacturing and storage
      facility until 1986, when the Company sold the facility to
      Overland Corporation.
         
         In May 1993, in contemplation of a settlement, the Commonwealth
      of Pennsylvania was granted leave by the Court to join in the
      litigation as a plaintiff.  The Commonwealth of Pennsylvania seeks
      to recover money allegedly expended by its Department of
      Environmental Protection ("PADEP") in connection with hazardous
      substances at the site.  Since 1992, at the parties request, the
      case has remained on the Court's inactive docket.
      
          During the fourth quarter of 1993, the Company recorded a
      liability of $14,350,000 to cover the estimated costs of settling
      this litigation.
      
         Counsel for the Company and litigation counsel for the United
      States entered into an Agreement in Principle dated December 20,
      1994, setting forth terms and conditions to be included in a
      Consent Decree resolving the United States' claims against the
      Company and the Company's counterclaim.  Pursuant to this
      Agreement in Principle, on April 6, 1995, the Company deposited
      with the clerk of the Court the sum of $4.5 million to be held for
      use as payment of a portion of the United States' claim against
      the Company upon entry of a Consent Decree embodying the agreed
      terms and conditions.
      
         Counsel for the Company, litigation counsel for the United
      States, and counsel for PADEP agreed upon the final text of a
      proposed Consent Decree on October 6, 1995.  The agreed Consent
      Decree has been executed by EPA, the U.S. Department of Justice,
      PADEP and the Company and was lodged with the Court on December
      28, 1995.  The Company anticipates that the United States will
      move for entry of the Consent Decree within the next several
      months.  The Company believes that the agreed Consent Decree will
      be subsequently entered by the Court, although there can be no
      assurance of this.
      
         Upon entry of the Consent Decree, the Company will make another
      payment to the United States of $4.5 million, plus interest. 
      Further payments to the United States totaling $4.35 million, plus
      interest, will be made over a six year period following the entry
      of the Consent Decree.  The Company will pay the Commonwealth of
      Pennsylvania a total of $1.0 million.  An initial payment of
      $350,000 will be made to the Commonwealth upon entry of the
      Consent Decree.  Further payments to the Commonwealth totalling
      $650,000, plus interest, will be made over a four year period
      following the entry of the Consent Decree.  These payments will
      be in settlement of all of the United States' and the Commonwealth
      of Pennsylvania's claims against the Company and the Company's
      counterclaims against the United States relating to the
      Philadelphia site, subject only to certain "reopener" provisions
      in the event future discovery of certain defined types of
      presently unknown conditions or information pertaining to the
      site.  
         
         The Company may have contribution rights against other parties
      who sent hazardous substances to the site or arranged for storage
      of hazardous substances at the site for some portion of any
      payment the Company may be required, or may agree, to make to the
      United States or to the Commonwealth of Pennsylvania in this
      matter.  However, the Company has not yet determined whether, or
      under what conditions, it might initiate litigation against such
      other parties.
      
         The Company has notified its current insurers and identifiable
      former insurers of this action, but no insurer has admitted
      liability to pay either the Company's costs of defending this
      action or any liability the Company may suffer in this action. 
      The Company cannot determine at this time whether any portion of
      such costs or liability may be recovered through insurance.
      
      
      
      
      
      
      Springs Industries Inc. Litigation
      
         This Matter has been Settled
      
         In May 1990, Springs Industries, Inc., a South Carolina
      corporation ("Springs"), commenced an action against Golding
      Industries, Inc. (Raytex Division), a former subsidiary of the
      Company ("Golding"), in the Supreme Court of the State of New
      York, County of New York.  The complaint alleged that Golding
      printed and finished fabric supplied by Springs, and that the
      finished fabric did not meet the color fastness and dimensional
      stability specifications required by Springs.  The complaint
      sought unspecified damages exceeding $2 million on each of five
      causes of action and punitive damages of $5 million.  During
      discovery, Springs increased its damage claim to an amount between
      $7.9 million and $10.9 million for alleged losses and lost
      profits.  In August 1994, the Company commenced an action in the
      Supreme Court of the State of New York, County of New York against
      Home Insurance Company and Home Indemnity Company seeking a
      declaration that the claims asserted by Springs against Golding
      are covered by the comprehensive general liability policy and the
      umbrella policy issued by the Home companies. These actions were
      settled during the fourth quarter of 1995.  The net cost of the
      settlements with Springs and the Home companies was not material.
      
      General Litigation
      
         In addition to the foregoing, various other legal proceedings
      are now pending against the Company.  The Company considers all
      such proceedings to be ordinary litigation incident to the
      character of its businesses.  Certain claims are covered by
      liability insurance.  The Company believes that the resolution of
      those claims to the extent not covered by insurance will not,
      individually or in the aggregate, have a material adverse effect
      on the financial position or results of operations of the Company.
      
      ITEM 4.  SUBMISSION OF MATTERS TO A VOTE OF SECURITY
      HOLDERS
      
         None.
            <PAGE>
                       PART II
      
      ITEM 5.      MARKET FOR THE REGISTRANT'S COMMON STOCK AND
                         RELATED SECURITY HOLDER MATTERS
                        
      
         (a)  The New York Stock Exchange is the principal market on
                    which the Company's common stock is traded (trading
                    symbol: PUL).
      
                   The high and low sales prices of the Company's common
                         stock on the New York Stock Exchange during 1995 and
                         1994 as reported on the Consolidated Transaction
                         Reporting System are shown below:
      
                                            
                                       1995                  1994     
                                  High        Low       High       Low
      
          First Quarter       $ 2 3/8     $ 1  7/8   $ 1 1/2   $ 1 1/8
          Second Quarter        2 1/8       1  3/4     1 5/8     1 3/8
          Third Quarter         2           1  5/8     2 1/8     1 5/8
          Fourth Quarter        2 3/8       1  1/2     2 3/8     1 3/4
                        
(b)  There were approximately 3,385 registered holders of record of common stock
     of the Company as of January 31, 1996.

(c)  The Company did not pay dividends on its common stock during the prior five
     fiscal years and does not anticipate paying dividends in the forseeable 
     future.      
      
      The Indenture,dated as of December 15, 1986, under which the Company's 
      13% Subordinated Notes due December 15, 1996 were issued, contains
      certain restrictions with respect to the payment of dividends by
      the Company.  Generally, while the Notes are outstanding, the
      Company may not declare or pay any dividend or make any payments
      or distributions on its capital stock or to its stockholders
      (other than dividends or distributions payable in its capital
      stock) if at the time of such action or as a result thereof:  (A)
      the Company is in default on the Notes or (B) the cumulative
      amount of such dividends and distributions after December 31, 1986
      exceeds the sum of (i) 50% of the Company's cumulative
      consolidated net income (as defined in the Indenture) after
      December 31, 1986 (or, in the event such amount is a deficit,
      minus 100% of such deficit) and (ii) the aggregate gross proceeds
      received after December 31, 1986 by the Company from the sale of
      capital stock (other than capital stock subject to mandatory
      redemption before December 15, 1996).  Because the most
      restrictive of these tests, the cumulative consolidated net income
      test, relates to periods after December 31, 1986, the Company is
      restricted from declaring or paying any cash dividends.  The final
      sinking fund payment under the Notes is due December 1996.
            <PAGE>
ITEM 6.  SELECTED FINANCIAL DATA
      
                      The selected financial data of the Company
      presented below for the five year period ended December 31, 1995,
      have been derived from the consolidated financial statements of
      the Company, which have been audited by Arthur Andersen LLP.  The
      information set forth below should be read in conjunction with
      "Management's Discussion and Analysis of Financial Condition and
      Results of Operations" and the Company's Consolidated Financial
      Statements and the Notes thereto included elsewhere in this
      report.
      
                                          Year Ended December 31,            
                
                                  1995     1994*      1993*     1992*     1991*
                                       (In thousands, except per share amounts)
Income Statement Data:
Net sales                      $66,290  $64,462    $56,626   $50,712   $48,282
Income (loss) from operations1   2,243      125       (373)   (1,713)     (719)
Income (loss) from continuing   
   operations                     (834)2 (3,264)3  (18,830)4  (6,559)5  (5,918)6
Income (loss) from discontinued 
   operations                      543      975      1,076     2,227     2,975
Gain on sale of discontinued  
    operations, net                  -        -      8,307         -         -
Net income (loss)                $(291) $(2,289)   $(9,447)  $(4,332)  $(2,943)
      
Per common share:
Income (loss) from continuing 
    operations                  $ (.06)   $(.22)    $(1.30)    $(.45)    $(.41)
Income (loss) from discontinued
    operations                     .04      .07        .65       .15       .21
Net income (loss) per 
    common share                $ (.02)   $(.15)     $(.65)    $(.30)    $(.20)
      
       
                                                    December 31,
                                 1995      1994*     1993*      1992*     1991*
                                                  (In thousands)  
      Balance Sheet Data:7
      Working capital         $(5,788)   $6,916   $20,761    $23,510  $ 31,016
      Total assets             45,190    45,300    52,911     49,395    54,241
      Total debt8              14,693    17,437    22,082     25,557    26,097
      Non-current liabilities  11,473    16,538    21,593      6,552     6,710
      Shareholders' equity     (2,594)   (2,616)     (340)     9,082    13,414
                                                                            
      (1)     Represents income (loss) before interest income, interest 
              expense and items of a nonoperating or nonrecurring nature.
      
      (2)     Includes cost of pensions - nonoperating of $744,000, legal 
              settlements and costs of $365,000 and a gain from repurchase of
              notes of $75,000.
      
      (3)     Includes cost of pensions - nonoperating of $768,000, legal 
              settlements and costs of $507,000 and a gain from repurchase of
              notes of $640,000.
      
      (4)     Includes cost of pensions - nonoperating of $776,000, legal 
              settlements and costs of $14,791,000 and a gain from repurchase
              of notes of $370,000.
      
      (5)     Includes cost of pensions - nonoperating of $930,000, legal 
              settlements and costs of $790,000 and a gain from repurchase of
              notes of $352,000
      
      (6)     Includes cost of pensions - nonoperating of $941,000 and legal 
              settlements and costs of $1,050,000.
      
      (7)     No dividends on common shares have been declared or paid during
              the last five years.
      
      (8)     Includes current maturities of long term debt and revolving 
              credit line borrowing.
      * Restated for discontinued operations.
            <PAGE>
ITEM 7.  MANAGEMENT'S DISCUSSION AND ANALYSIS OF
      FINANCIAL 
                      CONDITION AND RESULTS OF OPERATIONS
      
      
      Year Ended December 31, 1995 Compared to Year Ended December 31,
      1994
      
       Publicker's consolidated sales of $66,290,000 for the year ended
      December 31, 1995 increased by approximately 3% from $64,462,000
      for 1994.  The increase in sales was due to a 4% increase in
      selling prices offset by a slight decrease in volume.  The
      Company's income from operations for 1995 totaled $2,243,000
      compared to $125,000 for 1994.  The Company reported a net loss
      of $291,000 ($.02 per share) for 1995 compared to a net loss of
      $2,289,000 ($.15 per share) for 1994.  The 1995 results included
      costs of pensions-nonoperating of $744,000, legal settlements and
      costs of $365,000, a gain from the repurchase of notes of $75,000
      and income from discontinued operations of $543,000.  The 1994
      results included cost of pensions-nonoperating of $768,000, legal
      settlements and costs of $507,000, a gain from the repurchase of
      notes of $640,000 and income from discontinued operations of
      $975,000.
      
       For the year ended December 31, 1995, cost of sales and services
      of $48,509,000 decreased by approximately 3% from $49,892,000 in
      1994.  The decrease in cost of sales and services was due to
      productivity increases in the Company's manufacturing segment.
       
       Selling expenses of $4,219,000 in 1995 were comparable to
      $4,244,000 in 1994.  General and administrative expenses for the
      year ended December 31, 1995, increased by 11% to $11,319,000 from
      $10,201,000 for 1994.  The increase relates to increased salaries
      and rental expense.
      
       Interest income decreased to $138,000 for 1995 compared to
      $309,000 for 1994 due to lower amounts of investible cash. 
      Interest expense decreased by approximately 29% to $2,181,000
      during 1995 compared to $3,063,000 for 1994 due to repayments of
      the Company's subordinated notes in 1994.
      
       On February 16, 1996, the Company sold substantially all of the
      assets of Bright Star Industries, Incorporated for $5,500,000 in
      cash, plus the assumption of certain liabilities.  In January
      1995, the Company sold substantially all of the assets of
      Associated Testing Laboratories, Inc. for $2,240,000 in cash, plus
      the assumption of certain liabilities.  The foregoing companies
      have been reflected in the consolidated financial statements as
      discontinued operations.
      
       Sales for the Company's manufacturing segment (which includes the
      operations of three subsidiary companies, Fenwal Electronics,
      Inc., Greenwald Industries, Inc. and Masterview Window Company,
      Inc.) for 1995 increased by approximately 7% to $56,014,000 for
      1995 compared to sales of $52,578,000 for 1994.  Income from
      operations for this segment increased by approximately 132% to
      $6,701,000 compared to $2,887,000 for 1994.  The income from
      operations improvement is primarily attributed to increased labor
      efficiencies.
      
       Sales for the Company's services segment (which consists of one
      subsidiary company: Orr-Schelen-Mayeron & Associates, Inc.)
      decreased by approximately 14% to $10,276,000 for 1995 compared
      to $11,884,000 for 1994.  The loss from operations for this
      segment was $524,000 in 1995 compared to income from operations
      of $798,000 for 1994.  The significant decline in sales and income
      from operations was due to certain operating inefficiencies and
      lower contract margins.
      
      Year Ended December 31, 1994 Compared to Year Ended December 31,
      1993
      
      Operating Results
        The following information has been restated for discontinued
      operations - see Note 2 to the consolidated financial statements.
      
       Publicker's consolidated sales of $64,462,000 for the year ended
      December 31, 1994 increased by approximately 14% from $56,626,000
      for 1993.    The increase in sales was due to a 2% increase in
      selling prices coupled with an 12% increase in volume.  The
      Company's income from operations for 1994 totaled $125,000
      compared to a loss from operations of $373,000 for 1993.  The
      Company reported a net loss of $2,289,000 ($.15 per share) for
      1994 compared to a net loss of $9,447,000 ($.65 per share) for
      1993.  The 1994 results included cost of pensions - nonoperating
      of $768,000, legal settlements and costs of $507,000, a gain from
      the repurchase of subordinated notes of $640,000 and income from
      discontinued operations of $975,000.  The 1993 results included
      cost of pensions - nonoperating of $776,000, legal settlements and
      costs of $14,791,000, a gain from the repurchase of subordinated
      notes of $370,000 and income from discontinued operations of
      $9,383,000.  The 1993 legal settlements and costs included a
      charge of $14,350,000 to cover the estimated costs of settling the
      Company's environmental litigation.  The 1993 income from
      discontinued operations included a gain of $9,397,000 from the
      sale of American Cryogas Industries, Inc. ("ACI") and a gain of
      $710,000 from the 1988 disposition of the Company's U.K. Beverage
      Division, offset in part by a provision for disposition of
      $1,800,000 to reduce the net assets of discontinued operations to
      their estimated net realizable values and to accrue for
      anticipated phase-out period losses. 
      
       For the year ended December 31, 1994, cost of sales and services
      of $49,892,000 increased by approximately 14% from $43,764,000 for
      1993.  The increase in cost of sales and services was consistent
      with the increased level of the Company's consolidated sales, but
      was adversely impacted by reduced operating efficiencies and
      increased raw material costs at certain of the Company's
      subsidiaries.
      
       Selling expenses increased by approximately 18% to $4,244,000
      during 1994 compared to $3,582,000 for 1993.  Selling expenses
      increased in the areas of commissions, salaries and other selling
      related expenses, primarily due to increased sales levels. 
      
       General and administrative expenses for the year ended December
      31, 1994, increased by approximately 6% to $10,201,000 from
      $9,653,000 for 1993.  The increase in general and administrative
      expenses primarily relates to increased salaries, recruiting and
      severance expenses.  
      
       Interest income increased to $309,000 for 1994 compared to
      $287,000 for 1993 due to somewhat higher interest rates offset in
      part by slightly lower average invested amounts.  Interest expense
      decreased to $3,063,000 during 1994 compared to $3,547,000 for
      1993 due to the repurchase or redemption of $7,414,000 of
      subordinated notes in 1994 and the repurchase of $3,700,000 of
      subordinated notes in 1993.
      
       In March 1994, the Company sold substantially all the assets of
      Douglas-Randall, Inc. and subsequently collected its accounts
      receivable for aggregate proceeds of approximately $831,000.  In
      October 1994, the Company sold Chatas Glass Company, Inc. and
      subsequently collected its accounts receivable for an aggregate
      proceeds of approximately $290,000.  The foregoing companies have
      been reflected in the consolidated financial statements as
      discontinued operations.
      
       During 1994, the Company received approximately $889,000, which
      represented the final amounts that will be received in connection
      with the 1988 disposition of the Company's U.K. Beverage Division. 
      The amount received was recognized as a gain from discontinued
      operations in 1994.  
       
       Sales for the Company's manufacturing segment (which includes the
      operations of three subsidiary companies: Fenwal Electronics,
      Inc., Greenwald Industries, Inc. and Masterview Window Company,
      Inc.) for 1994 increased by approximately 13% to $52,578,000
      compared to sales of $46,654,000 for 1993.  Income from operations
      for this segment increased by approximately 3% to $2,887,000 for
      1994 compared to $2,791,000 for 1993.  The improvement in income
      from operations was lower than the sales improvement primarily due
      to reduced operating efficiencies and higher raw material costs
      at several of the Company's manufacturing businesses.  The Company
      has experienced a lag in passing certain of its increased costs
      on to customers through higher prices.
      
       Sales for the Company's services segment (which consists of one
      subsidiary company: Orr-Schelen-Mayeron & Associates, Inc.)
      increased by 19% to $11,884,000 for 1994 compared to $9,972,000
      for 1993.  Income from operations for this segment increased by
      approximately 12% to $798,000 for 1994 compared to $710,000 for
      1993.  The increase in income from operations for this segment was
      primarily due to higher sales levels, offset in part by reduced
      efficiency and the effects of severe weather during the first
      quarter of 1994.
      
      Liquidity
      
       During the year ended December 31, 1995, cash, including short-term 
       investments, decreased by $5,400,000.  Operating activities
      consumed cash of $1,851,000, while investing activities consumed
      cash of $1,128,000 and financing activities consumed cash of
      $2,421,000.  Operating activities principally consisted of an
      increase in operating assets and liabilities of $3,211,000  offset
      by depreciation and amortization of $1,508,000.  The increase in
      operating assets was attributed to the $4,500,000 payment made to
      the EPA escrow account.  Investing activities consisted of
      proceeds of $2,240,000 from the sale of Associated Testing
      Laboratories, Inc., offset by capital expenditures of $3,368,000. 
      Financing activities primarily consisted of funds disbursed in
      connection with the repurchase of subordinated notes totaling
      $7,425,000, offset in part by net proceeds from revolving credit
      and term loan financing of $4,691,000 and proceeds from the
      issuance of common shares upon exercise of stock options of
      $313,000.  
      
       On October 11, 1995, the Company entered into a three year
      $17,060,000 credit agreement ("Loan Agreement"). The Loan
      Agreement provides for a $13,161,000 revolving credit line,
      $2,149,000 of term promissory notes and $1,750,000 credit facility
      for future capital expenditure financing.  Borrowings under the
      revolving credit line are based upon eligible accounts receivable
      and inventories, as defined.  The Loan Agreement is secured by
      substantially all of the Company's assets and bears interest at
      a rate of one and one half percent (1-1/2%) in excess of the prime
      rate.  The Loan Agreement and related documents contain certain
      covenants including, among others, maintenance of minimum working
      capital and adjusted net worth (as defined).  The initial drawdown
      under the Loan Agreement of $7,449,000, together with existing
      cash, was used to extinguish a revolving credit facility at one
      of the Company's subsidiaries of $762,000 and to repurchase
      $7,500,000 face value of 13% Subordinated Notes for $7,425,000
      plus accrued interest.  The repurchase of the 13% Subordinated
      Notes satisfied the annual sinking fund payment due December 15,
      1995.  The $75,000 gain on the repurchase was recorded in the
      fourth quarter of 1995.  As of December 31, 1995, borrowing
      availability under the revolving credit line amounted to
      $4,951,000.
      
       As discussed in Part I Item 3 - Legal Proceedings, the Company has
      reached a tentative agreement to settle the environmental
      litigation with the United States and the Commonwealth of
      Pennsylvania.  On April 6, 1995, the Company funded a $4,500,000
      court administered escrow account.  Another payment totalling
      $4,850,000 will be made upon entry of the Consent Decree which is
      expected to occur within the next several months.  Further
      payments totalling $5,000,000 will be made to the United States
      and the Commonwealth of Pennsylvania over a six year period
      following the entry of the Consent Decree with the court.  In
      connection with its subordinated notes, the Company will be
      required to make a final sinking fund payment of $7,500,000 on
      December 15, 1996.  The Company believes it has sufficient
      liquidity to comply with the anticipated settlement terms of its
      environmental litigation and to enable the Company to continue to
      meet its obligations to pay principal and interest in connection
      with its indebtedness as well as meet its operating cash
      requirements.  The Company expects to fund its sinking fund
      payment and the payments required in connection with the
      settlement of the environmental litigation from the proceeds from
      the sale of Bright Star Industries, Incorporated as well as its
      available cash resources, availability under the Loan Agreement,
      cash provided by operations, refinancing or restructuring of
      existing subordinated notes or in connection with the issuance of
      new debt securities and the sale, if consummated, of one or more
      of its subsidiary companies, as discussed below.  While the
      Company is considering each of the foregoing, there can be no
      assurance that these efforts will be successful.  The Company's
      failure to generate positive cash flows from operations or its
      inability to arrange refinancing or restructuring of the
      subordinated notes could have a material adverse effect on the
      Company. 
      
       The indenture under which the Company's subordinated notes were
      issued contains various restrictive covenants that include, among
      other things, restrictions on the payment of dividends or
      distributions to shareholders, limitations on the issuance of
      additional senior debt (as defined) and the maintenance of
      consolidated net worth (as defined) of at least $8,000,000.  If
      the Company's consolidated net worth (as defined) at the end of
      any two consecutive fiscal quarters declines to less than
      $8,000,000, the Company would be required to make an offer to
      purchase, on the last day of the fiscal quarter next following
      such second fiscal quarter, 25% of the aggregate principal amount
      of the notes then outstanding at a purchase price equal to 100%
      of their principal amount plus accrued interest.  The definition
      of consolidated net worth excludes costs incurred in connection
      with the settlement of the Company's environmental litigation. 
      Accordingly, as of December 31, 1995, consolidated net worth (as
      defined) amounted to approximately $12,000,000. 
      
       During 1995, the Company's capital expenditures totaled
      $3,368,000, of which $2,100,000 related to a facility purchase in
      Chester, Connecticut.  The facility purchase was partially
      financed through a $1,600,000 seller note due 2005.  The Company
      anticipates that its level of capital expenditures for 1996 will
      be approximately $2,500,000.  The Company has not entered into any
      material commitments for acquisitions or capital expenditures and
      retains the ability to increase or decrease capital expenditure
      levels as required.  The Company anticipates that it will be able
      to fund its capital expenditures during 1996 with its available
      cash resources and its other cash flows as well as through capital
      equipment financing.
      
       At December 31, 1995, approximately $105,000,000 of U.S. tax loss
      carryforwards (subject to review by the Internal Revenue Service),
      expiring from 1996 through 2010, were available to offset future
      taxable income.  In addition, approximately $1,600,000 of unused
      investment tax credits were available to offset future federal
      income taxes payable through 2001.
      
            <PAGE>
Outlook
      
       The Company's operating results in 1996 will be affected by
      several factors.  The Company's Greenwald Industries, Inc.
      subsidiary will be moving its operations from Brooklyn, New York
      to a newly acquired facility in Chester, Connecticut.  The move
      is expected to be completed in the second quarter of 1996.  The
      costs associated with the move are estimated to be approximately
      $4,500,000 million of which $2,100,000 related to the purchase of
      the facility.  Other costs include new machinery and equipment,
      building improvements, new employee training, severance for
      terminated employees in New York and relocation of equipment and
      certain employees.  In addition to the $1,600,000 seller-provided
      financing, Greenwald has received commitments from two State of
      Connecticut agencies to provide $2,200,000 in low interest rate
      loans.  The operating results for 1996 will be adversely affected
      by the training, severance and relocation expense which are
      expected to be less than $1,500,000 and the anticipated decline
      in productivity as a result of transitioning to a new workforce.
      
       Orr-Schelen-Mayeron & Associates, Inc. reported an operating loss
      in the fourth quarter of 1995 of $700,000 due to a high level of
      non-billable time and loss recognition on a number of contracts. 
      In February 1996, OSM took action to improve financial performance
      including a 10% reduction in headcount and implementation of
      spending and other controls.  OSM expects to report depressed
      operating results in the first quarter of 1996 due to the high
      level of non-billable time, reduced margins on contracts and
      severance associated with the headcount reduction.  As of January
      31, 1996, OSM failed to meet certain financial covenants under the
      Loan Agreement.  The lender has waived these events of default and
      reset the covenants for the period subsequent to the default.
      
       The Board of Directors of the Company is currently considering the
      possible sale of certain operating subsidiaries and will be
      seeking shareholder approval to enable the sale of such operating
      subsidiaries on such terms and conditions as may be approved by
      the Board of Directors in its discretion at the Annual Meeting of
      Shareholders to be held on April 30, 1996.  As previously
      mentioned, the Company completed the sale of substantially all of
      the assets of Bright Star Industries, Incorporated on February 16,
      1996.  The Company has also entered into a non-binding letter of
      intent to sell substantially all of the assets of Fenwal
      Electronics, Inc. and is exploring the sale of its Masterview
      Window Company, Inc. subsidiary.  In making the decision to
      consider such sales, the Company considered the need to (i)
      improve liquidity to meet the environmental and sinking fund
      obligations, (ii) generate funds to finance the acquisition of one
      or more significant businesses and (iii) the favorable sellers
      market that exists today.
      
       While the Company is exploring one or more sale opportunities,
      there can be no assurance that any such sales can be completed on
      acceptable terms and conditions.
      
      Fourth Quarter Results - 1995 and 1994
      
       Publicker's consolidated sales of $16,371,000 for the fourth
      quarter of 1995 increased by approximately 3% from $15,882,000 for
      the fourth quarter of 1994.  The Company's income from operations
      for the fourth quarter of 1995 and 1994 were $73,000.  The Company
      reported a net loss of $365,000 ($.02 per share) for the fourth
      quarter of 1995 compared to a net loss of $259,000 ($.02 per
      share) for the fourth quarter of 1994.  The 1995 fourth quarter
      results included cost of pensions-nonoperating of $194,000, legal
      settlements and costs of $51,000, a gain from the repurchase of
      subordinated notes of $75,000 and income from discontinued
      operations of $179,000.  The 1994 fourth quarter results included
      cost of pensions-nonoperating of $122,000, legal settlements and
      costs of $125,000, a gain from the repurchase of subordinated
      notes of $640,000 and a loss from discontinued operations of
      $104,000.
      
       Costs of sales and services for the fourth quarter of 1995 totaled
      $12,144,000 compared to $11,691,000 for the fourth quarter of
      1994.  Selling expenses totaled $1,083,000 for the fourth quarter
      of 1995 compared to $1,084,000 for the fourth quarter of 1994. 
      General and administrative expenses totaled $3,071,000 compared
      to $3,034,000 for the fourth quarter of 1994.  Interest expense
      decreased to $450,000 for the fourth quarter of 1995 compared to
      $707,000 for the same period in 1994 due to the repurchase and
      redemption of subordinated notes during the fourth quarter of
      1994.  
      
      
            <PAGE>
ITEM 8.  FINANCIAL STATEMENTS AND SUPPLEMENTARY DATA
      
       The Company's consolidated financial statements, the report of
      independent public accountants thereon and related schedules
      appear beginning on page F-2.  See Index to Consolidated Financial
      Statements and Schedules on page F-1.
      
      
      ITEM 9.  DISAGREEMENTS ON ACCOUNTING AND FINANCIAL
      DISCLOSURE
      
       None.
      
      
            <PAGE>
                       PART III
      
      
      ITEM 10.  DIRECTORS AND EXECUTIVE OFFICERS OF THE
      REGISTRANT
      
       The Company currently has six directors, all of whom were elected
      at the Annual Meeting of Shareholders held on May 23, 1995.  All
      directors serve until the next election of directors or until their
      successors are chosen and have qualified.
      
       Set forth below as to each director of the Company is information
      regarding age (as of February 15, 1996), position with the Company,
      principal occupation, business experience, period of service as a
      director of the Company and directorships currently held in public
      corporations. 
      
       HARRY I. FREUND: Age 55; Director of the Company since April 12,
      1985.  Chairman of the Board since December 1985.  Since 1975, Mr.
      Freund has been Chairman of Balfour Investors Inc. (formerly known
      as Balfour Securities Corporation), a merchant banking firm that
      had previously been engaged in a general brokerage business.  Mr.
      Freund is also Vice Chairman of the Board of Directors of
      Glasstech, Inc. 
      
       JAY S. GOLDSMITH: Age 52; Director of the Company since April 12,
      1985.  Vice Chairman of the Board since December 1985.  Since 1975,
      Mr. Goldsmith has been President of Balfour Investors Inc.  Mr.
      Goldsmith is also Chairman of the Board of Directors of Glasstech,
      Inc. 
      
       DAVID L. HERMAN: Age 82; Director of the Company since April 12,
      1985.  Mr. Herman was President and Chief Executive Officer of the
      Company from March 31, 1986 until March 8, 1995.  Prior to 1986,
      Mr. Herman was an independent consultant advising clients on the
      reorganization of businesses and potential acquisitions.  Prior
      thereto, Mr. Herman was the sole owner of Darman Tool and
      Manufacturing Company, a private company engaged in the manufacture
      of appliances and photocopying machines. 
      
       CLIFFORD B. COHN: Age 44; Director of the Company since July 31,
      1980.  Vice President of Government Affairs of the Company from
      April 1, 1982 to November 20, 1984.  Since 1977,  Mr. Cohn has been
      engaged in the private practice of law in Philadelphia,
      Pennsylvania.  Mr. Cohn is a director of Glasstech, Inc. 
      
       L. G. SCHAFRAN: Age 57; Director of the Company since December 3,
      1986.  Mr. Schafran is the Managing General Partner of L. G.
      Schafran & Associates, a real estate investment and advisory firm
      established in October 1984.  For more than five years prior
      thereto, Mr. Schafran was a senior officer in The Palmieri Company,
      specializing in the acquisition, management and disposition of
      distressed properties.  Mr. Schafran is a director of Glasstech,
      Inc., Capsure Holdings Corp., OXiGENE, Inc., Dart Group Corp. and
      its two publicly traded affiliates: Trak Auto Corp. and Crown Books
      Corp.  Mr. Schafran is also a trustee of National Income Realty
      Trust, Chairman of the Board of Delta-Omega Technologies, Inc. and
      Chairman of the Executive Committee of Dart Group Corp. 
      
       JAMES J. WEIS: Age 47; President, Chief Executive Officer and
      Director of the Company since March 8, 1995.  Mr. Weis joined the
      Company in September 1984 as Assistant to the President and was
      elected Vice President in November 1984, Chief Financial Officer
      and Secretary in April 1986, Executive Vice President - Finance in
      August 1989 and President, Chief Executive Officer and Director in
      March 1995.
      
       The information with respect to the executive officers of the
      Company required by this item is set forth in Item 1A of this Form
      10-K.
      
      
      ITEM 11.  EXECUTIVE COMPENSATION
      
       
      Compensation of Executive Officers
      
       The following tables set forth information concerning the cash
      compensation, stock options and retirement benefits provided to
      the Company's Chief Executive Officer, its other executive officer
      and one former Chief Executive Officer.  The notes to these tables
      provide more specific information concerning compensation.  The
      Company's compensation policies are discussed in the Compensation
      Committee Report on Executive Compensation.
 

              Summary Compensation Table
      
      
      
      
      Annual Compensation                       Long-Term Compensation
                                            Awards             Payments
      
Name and Principal                           Other Annual  Restricted Stock
Position            Year   Salary  Bonus(1) Compensation       Awards         
James J. Weis (1)   1995  315,727 130,000    $        -       $        -
President, Chief    1994  233,750 100,000             -                -
Executive Officer   1993  233,750 175,000             -                -
and Director

                    Options/(#)(2)      LTIP Payouts          Compensation
                       100,000             $     -              $9,641 (4)
                        60,000                   -               8,728 (4)
                        60,000                   -               7,081 (4)
Antonio L. DeLise (1)
Vice President,
Chief Financial
Officer and Secretary 1995  98,438   40,000      -                      -

                    Options/(#)(2)       LTIP Payouts          Compensation
                         25,000              -                     2,100 (5)

David L. Herman (1)(3) 
Director and           1995      37,500      -               -          -
former President       1994     127,500    75,000            -          -
and Chief              1993     127,575    75,000            -          -
Executive
Officer

                    Options/(#)(2)        LTIP Payouts          Compensation
                         30,000                -                   90,409 (6)
                         60,000                -                      553 (6)
                         60,000                -                      964 (6)

      (1)  Reflects bonus earned during the fiscal year.  In some instances 
           all or a portion of the bonus was paid during the next fiscal year.
      (2)  Options to acquire shares of Common Stock.
      (3)  Mr. Herman was the President and Chief Executive Officer of the 
           Company prior to his retirement on March 8, 1995.
      (4)  Consists of $4,620, $4,620 and $2,249 in contributions to the 
           Company's 401(k) plan for 1995, 1994 and 1993, respectively, and 
           $5,021, $4,108 and
           $4,832 for term life and disability insurance premiums paid 
           on behalf of Mr. Weis for 1995, 1994 and 1993, respectively.
      (5)  Consists of $2,100 for term life and disability insurance payments
           paid on behalf of Mr. DeLise for 1995.
      (6)  Consists of Board of Directors fees of $30,000 and fees received 
           pursuant to a Consulting Agreement of $60,000 for 1995 and $409, 
           $553 and $964 for term life and disability insurance premiums paid
           on behalf of Mr. Herman for 1995, 1994 and 1993, respectively.
                           
      
Stock Options Granted During 1995
      
                            Individual Grants      
      
                           % of Options    Exercise Price    Expiration Date 
               Options    Granted to all    Per Share
Name           Granted(3) Employees
James J. Weis     100,000   17.6%              $1.875            6/23/00

Antonio L. DeLise  12,500    2.2%               1.625           12/12/00
                   12,500    2.2%               1.875            6/23/00  

David L. Herman   12,500     5.3%               1.875             7/1/00

All Shareholders(2)  N/A     N/A                1.625               N/A

Named officers' gain N/A     N/A                  N/A               N/A
as % of all
shareholders' gain
                            Potential Realizable Value at Assumed 
                         Annual Rates of Stock Price Appreciation For
                                Five Year Option Term (1)
                                 5%                   10%
James J. Weis                  $51,803            $114,471
Antonio L. DeLise                5,612              12,401
                                 6,475              14,309
David L. Herman                 15,541              34,341
Named officers' gain         7,698,366          17,011,377
as % of all
shareholders' gain


(1)               The potential  gain is calculated from the closing price of 
                  Common Stock on June 23, 1995 and December 12, 1995, the 
                   dates of grants to executive
                    officers.  These amounts represent certain assumed rates 
of appreciation only.  Actual gains, 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 amounts
                    reflected in this table will be achieved.
      (2)     Based on the number of shares outstanding at December 31, 1995.
      (3)     Options granted under the Company's 1993 Long-Term Incentive 
Plan and the Non-employee Director Stock Option Plan expire five years from 
the date of grant.
      
      
                      Aggregated Stock Options Exercised in 1995
                        and December 31, 1995 Option Values
      
      Exercised in 1994                        Unexercised at December 31, 1995

                                                 Number of Options     

                   Shares     Value
Name of Executive  Acquired  Realized Exercisable Unexercisable  

James J. Weis         -      $    -     280,000      -
 
Antonio L. DeLise     -           -      25,000      -

David L. Herman       -           -     210,000      -

                                              Value of Options
                                      Exercisable   Unexercisable

James J. Weis                           $237,500      $       -

Antonio L. DeLise                         15,625              -

David L. Herman                          202,500              -



      (1)     These values are based on the December 29, 1995 closing price for 
the
                    Company's stock on the New York Stock Exchange of $2.375 
per share.
      (2)     This represents the aggregate value of "in-the-money" stock 
options as of
                    December 29, 1995.
      
      
      Retirement Income Plan
      
         Effective December 31, 1993, benefits under the Publicker
      Retirement Plan (the "Plan") were frozen.  Accordingly, Plan
      participants will accumulate no additional credited service and
      earnings subsequent to December 31, 1993 will no longer have an
      impact on accumulated benefits.  The annual benefits payable upon
      retirement for Mr. Weis is $23,831.  The foregoing amounts are
      based on a straight life annuity.  Retirement benefits are payable
      at age 65 to married employees in the form of a 50% joint and
      survivor annuity with their spouses, at a reduced amount, unless
      they elect to receive a straight life annuity.  Single employees
      receive a straight life annuity.  The foregoing benefit amounts are
      not subject to any deduction for Federal Insurance Contributions
      Act or other offset amounts.
      
      Stock Option Plans
      
         Under stock option plans for directors, officers and key
      employees adopted by shareholders of the Company in 1988, 1989 and
      1991, the Company has been authorized to grant nonqualified stock
      options to purchase up to 3,500,000 shares of Common Stock. Under
      the 1993 Long-Term Incentive Plan and the Non-employee Director
      Stock Option Plan adopted by shareholders of the Company in 1994,
      the Company may grant stock options, restricted stock options,
      stock appreciation rights, performance awards and other stock-based
      awards equivalent to up to 3,550,000 shares of Common Stock. 
      
         The plans are administered by the Board of Directors of the
      Company.  Subject to the express provisions of the plans, the Board
      of Directors has full and final authority to determine the terms
      of all options granted to key employees under the plans including
      (a) the purchase price of the shares covered by each option, (b)
      whether any payment will be required upon grant of the option, (c)
      the individuals to whom, and the time at which, options shall be
      granted, (d) the number of shares to be subject to each option, (e)
      when an option can be exercised and whether in whole or in
      installments, (f) whether the exercisability of the options is
      subject to risk of forfeiture or other condition and (g) whether
      the stock issued upon exercise of an option is subject to
      repurchase by the Company, and the terms of such repurchase. 
      
         The term of options granted to directors shall be five years
      from the date of grant and shall be immediately exercisable.  Under
      the 1988, 1989 and 1991 plans, the term of all other options shall
      be for such period as the Board of Directors shall determine, but
      shall not in any event exceed 12 years from the date of the
      option's grant.  Under the 1993 Long-Term Incentive Plan, the term
      of options granted shall be prescribed by the Board of Directors
      provided, however, that no stock option may be exercised after five
      years from the date it is granted. 
      
         During the year ended December 31, 1995, no stock options
      were granted to or exercised by any executive officers of the
      Company other than options granted under the 1993 Long-Term
      Incentive Plan and the Non-employee Director Stock Option Plan. 
      During such year, the Company granted 100,000 options to Mr. Weis,
      25,000 options to Mr. DeLise and 30,000 options to Mr. Herman.  No
      directors or officers of the Company exercised options during 1995. 
      
      
      Employment and Change in Control Agreements
      
         In August 1987, the Company entered into change in control
      agreements with each of Messrs. Freund, Goldsmith, Herman and Weis,
      which agreements provide for payments to them under certain
      circumstances following a change in control of the Company.  These
      agreements were not adopted in response to any specific acquisition
      of shares of the Company or any other event threatening to bring
      about a change in control of the Company.  For purposes of the
      agreements, a change in control is defined as any of the following:
      (i) the Company ceasing to be a publicly owned corporation having
      at least 2,000 shareholders, (ii) any person or group acquiring in
      excess of 30% of the voting power of the Company's securities,
      (iii) Continuing Directors (as defined below) ceasing for any
      reason to constitute at least a majority of the Board of Directors,
      (iv) the Company merging or consolidating with any entity, unless
      approved by a majority of the Continuing Directors or (v) the sale
      or transfer of a substantial portion of the Company's assets to
      another entity, unless approved by a majority of the Continuing
      Directors.  A majority of the Continuing Directors have approved
      the sale of the Company's Masterview Window Company subsidiary or
      the property or assets thereof on such terms and conditions
      (including the consideration therefor) as may subsequently be
      determined by the Board of Directors, in its sole discretion.  See
      "Proposal 2. --Sale of Masterview Window Company."  For purposes
      of the agreements, "Continuing Director" means Messrs. Freund,
      Goldsmith, Herman, Cohn, Schafran and Weis, and any other director
      designated as such prior to his election as a director by a
      majority of the then remaining Continuing Directors. 
      
         In the event the Company discontinues the services (as
      defined below) of one of the above-named individuals as a director
      or officer, as the case may be, following a change in control, the
      individual will be entitled to receive in a lump sum within 10 days
      of the date of discontinuance, a payment equal to 2.99 times the
      individual's average annual compensation for the shorter of (i) the
      five years preceding the change in control, or (ii) the period the
      individual received compensation from the Company for personal
      services.  Assuming a change in control of the Company and the
      discontinuance of an individual's services were to occur at the
      present time, payments in the following amounts (assuming there are
      no excess parachute payments, as defined below) would be made
      pursuant to the change in control agreements: Mr. Freund --
      $861,307; Mr. Goldsmith -- $861,307; Mr. Herman -- $615,011 and Mr.
      Weis -- $1,158,074.  In the event any such payment, either alone
      or together with others made in connection with the individual's
      discontinuance, is considered to be an "excess parachute payment"
      (as defined in the Internal Revenue Code of 1986, as amended (the
      "Code")), the individual is entitled to receive an additional
      payment in an amount which, when added to the initial payment,
      results in a net benefit to the individual (after giving effect to
      excise taxes imposed by Section 4999 of the Code and income taxes
      on such additional payment) equal to the initial payment before
      such additional payment.  The Company shall be deemed to have
      discontinued an individual's services if any of the following
      occurs: (i) he is terminated as an employee of the Company for any
      reason other than conviction of a felony or any act of fraud or
      embezzlement, his disability for six consecutive months or his
      death, (ii) failure to elect and maintain him in the office which
      he now occupies, (iii) failure of the Board of Directors to include
      him in the slate of directors recommended to stockholders, (iv) a
      reduction in his salary or fringe benefits, (v) a change in his
      place of employment or excessive travel or (vi) other substantial,
      material and adverse changes in conditions under which the
      individual's services are to be rendered.  Since the change in
      control agreements would require large cash payments to be made by
      any person or group effecting a change in control of the Company
      absent the assent of a majority of the Continuing Directors, these
      agreements may discourage hostile takeover attempts of the Company. 
      
         The change in control agreements would have expired on
      December 31, 1995 but have been and will continue to be
      automatically extended for a period of one year on each December
      1, unless terminated by either party prior to any such December 1. 
      In the event a change in control occurs during the term of any of
      the agreements, including any extension thereof, the term of such
      agreements shall automatically be extended to three years from the
      date of such change in control. 
      
         The Company has entered into an agreement with Mr. Weis which
      provides that, in the event his employment is terminated without
      cause or is considered terminated by reason of a change in
      Mr. Weis' duties which would require him to relocate his principal
      residence, he will receive a continuation of salary payments and
      all other employee benefits then provided him until the earlier of
      one year from the date of notice of termination or the date upon
      which he begins full-time employment with a new employer.  
      
         Notwithstanding anything to the contrary set forth in any of
      the Company's previous filings under the Securities Act of 1933,
      as amended, or the Securities Exchange Act of 1934, as amended,
      that might incorporate future filings, including the Proxy
      Statement in whole or in part, the following report and the
      Performance Graph shall not be incorporated by reference into any
      such filing. 
      
      Compensation Committee Report on Executive Compensation
      
         The Compensation Committee of the Board of Directors,
      consisting entirely of outside directors, approves all of the
      policies under which compensation is paid or awarded to the
      Company's executive officers.  The present members of the
      Compensation Committee are Jay S. Goldsmith, Clifford B. Cohn and
      L. G. Schafran.  The Company's compensation program for executive
      officers currently consists of salary and bonuses and periodic
      grants of nonqualified stock options.  The elements of this program
      have different purposes.  Salary and bonus payments are primarily
      designed to reward current and past performance, while stock option
      grants are designed to provide strong incentives for long-term
      future performance, and are generally forfeited should the
      executive officer leave the Company before retirement.  All stock
      option grants are made under the Company's stock option plans which
      have been approved by the Company's shareholders.  The granting of
      stock options is directly linked to the shareholders' interests
      since the value of the grants will increase or decrease based upon
      the future price of the Company's stock. 
      
         In determining the executive compensation to be paid or
      granted during 1995, the Committee considered several factors. 
      These included the assessment of the future objectives and
      challenges facing the Company as well as the significant problems
      the Company has been dealing with during 1995, particularly its
      ongoing environmental litigation.  In view of the Company's efforts
      to achieve profitability, the Committee's actions have been guided
      less on quantitative measures of operating results than on other
      goal-directed endeavors such as the Company's acquisitions and
      dispositions, elimination and rationalization of underperforming
      operations and the efforts of the executive personnel to bring
      about improvements in the operations and profitability of the
      Company's subsidiaries.  The Committee's decisions concerning the
      compensation of individual executive officers during 1995 were made
      in the context of historical practices and the current competitive
      environment together with the need to attract and retain highly
      qualified executives who will be best able to achieve the successes
      needed by the Company.  The Committee also considered the fact that
      the Company has had only two executive officers and the effect this
      has on their workload and diversity of responsibilities. 
      
      Bases for Chief Executive Officer Compensation
      
         In 1995, Mr. Weis received total cash payments of $445,737
      in salary and bonus (as shown in the Summary Compensation Table
      above).  In addition, options to purchase 100,000 shares of Common
      Stock were granted to Mr. Weis during 1995 under the Company's 1993
      Long-Term Incentive Plan.  The Compensation Committee considered
      the 1995 compensation appropriate in light of the Company's
      significantly improved financial results, increased shareholder
      value, his leadership in the Company's settlement of certain
      environmental litigation and performance with respect to
      implementing strategic initiatives for the Company.  The Committee
      noted Mr. Weis's considerable efforts to revitalize the Company,
      his direct involvement in the significant transactions of the
      Company during 1995 and his knowledge and historical perspective
      of the Company's problems and issues. 
      
         This report is submitted by the members of the Compensation
      Committee of the Board of Directors. 
 
                                 Compensation
      Committee
                                  Jay S.
      Goldsmith
                                  Clifford B.
      Cohn
                                  L. G.
      Schafran
      
            <PAGE>
      Five Year Performance Graph: 1990 - 1995
      
         The annual changes for the five year period from 1990 through
      1995 are based on the assumption that $100 had been invested in
      Publicker stock and each index on December 31, 1990 (as required
      by SEC rules), and that all quarterly dividends were reinvested at
      the average of the closing stock prices at the beginning and end
      of the quarters.  The total cumulative dollar returns shown in the
      graphs represent the value that such investments would have had on
      December 31, 1995.
      
      
              The peer group index is based on all companies
      contained in the Multi-industry Group of Media General Financial
      Services with a market capitalization of under $100 million as of
      December 31, 1995.  The returns of each component issuer of the
      peer group have been weighted according to the respective issuer's
      stock market capitalization at the beginning of each period for
      which a return is indicated.  This group was selected since the
      diversity of the Company's operations does not place it within any
      more specific industry group.  In addition, the market
      capitalization criteria was applied to eliminate from comparison
      those multi-industry companies that are extremely large, such as
      ITT Corporation.  The resulting peer group consists of the
      following fourteen companies for 1995: American Pacific Corp., ARC
      International Corp., Autocam Corp., Drew Industries Inc., Met-Pro
      Corporation, Pacific Dunlop Ltd. ADR, Prime Equities International,
      Quixote Corp., SL Industries Inc., Somerset Group Inc., TCC
      Industries, Inc., Triton Group Ltd., Intelect Communications Ltd.,
      and Tyler Corp.  The companies shown in italics are new to this
      peer group during 1995.  The following companies that were included
      in this peer group for 1994 were no longer included in the peer
      group for 1995: Challenger International Ltd., Katy Industries and
      Wellstead Industries Inc.
      
      Information Concerning the Board of Directors
      
         Directors who were not officers of the Company, other than
      Messrs. Freund and Goldsmith, are paid $2,500 per month for
      services as directors and, in addition, $750 per day for each
      meeting of the Board or of shareholders that they attended without
      regard to the number of meetings attended each day.
      
         Pursuant to informal arrangements with the Company, Messrs.
      Freund and Goldsmith each receive annual compensation at the rate
      of $325,000 per year as Chairman and Vice Chairman of the Board,
      respectively, and for providing certain services described below. 
      The arrangements have indefinite terms and are terminable at any
      time by either party.  The compensation received by them is
      approved from time to time by the Directors Compensation Committee
      of the Board of Directors, consisting of David L.  Herman, Clifford
      B.  Cohn and L.G. Schafran.
      
         Messrs. Freund and Goldsmith provide advice and counsel to
      the Company on a variety of strategic and financial matters,
      including business acquisitions and divestitures, raising capital
      and shareholder relations.   Messrs. Freund and Goldsmith do not
      render any services in connection with the day-to-day operations
      of the Company.  Services are provided on a less than full time
      basis, with the amount of time varying depending on the activities
      in which the Company is engaged from time to time.  The
      arrangements with the Company do not provide for a minimum amount
      of time to be spent on Company matters.
      
         On March 8, 1995, following Mr. Herman's retirement as
      President of the Company, the Company and Mr. Herman entered into
      an informal Consulting Agreement pursuant to which Mr. Herman will
      render consulting services to the Board of Directors of the
      Company.  The Consulting Agreement has an indefinite term and
      provides for a monthly consulting fee at a rate of $80,000 per
      year.  The services to be rendered to the Company by Mr. Herman
      include consultation on acquisitions and divestitures, litigation,
      including the Company's environmental litigation, and other
      matters.  The Consulting Agreement is terminable at any time by the
      Company or Mr. Herman. 
      
         The Company and Balfour Investors Inc. ("Balfour"), are
      parties to a License Agreement, dated as of October 26, 1994, with
      respect to a portion of the office space leased by the Company in
      New York City.  Harry I. Freund and Jay S. Goldsmith are Chairman
      and President, respectively, and the only shareholders of Balfour. 
      The term of the License Agreement commenced on January 1, 1995 and
      will expire on June 30, 2004, unless sooner terminated pursuant to
      law or the terms of the License Agreement.  The License Agreement
      provides for Balfour to pay the Company an amount equal to 30% of
      the rent paid by the Company under its lease, including base rent,
      electricity, water, real estate tax escalations and operation and
      maintenance escalations.  In addition, Balfour has agreed to
      reimburse the Company for 30% of the cost of insurance which the
      Company is obligated to maintain under the terms of its lease with
      respect to the premises.  The base rent payable by Balfour under
      the License Agreement is $5,618 per month through September 30,
      1999 and $6,045 per month thereafter. 
      
      
      
      ITEM 12.   SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND
                 MANAGEMENT
      
       Security Ownership of Beneficial Owners
      
       The following table sets forth, as of February 15, 1996, except
      as otherwise noted, the beneficial ownership of the Company's
      Common Stock by each person who owns of record or is known by the
      Company to own beneficially more than 5% of the Common Stock of
      the Company.
      
      
      Name and Address of Beneficial
      Owner
      Amount and Nature of
      Beneficial Ownership(1)
      Percent of Class
      
      
      Harry I. Freund
      c/o Balfour Investors, Inc.
      620 Fifth Avenue
      Rockefeller Center
      New York, NY  10111
      2,104,022(2)
      12.6%
      
      
      Jay S. Goldsmith
      c/o Balfour Investors, Inc.
      620 Fifth Avenue
      Rockefeller Center
      New York, NY  10111
      2,105,522(3)
      12.6%
      
      
      Base Assets Trust
      11400 West Olympic Boulevard
      Los Angeles, CA  90064
      979,353(4)
      6.1%
      
      
      R. Weil & Associates, L.P.,
      Appleton Associates L.P. and
      Ralph Weil
      c/o R. Weil & Associates
      2 Crossfield Avenue
      West Nyack, NY  10994
      1,731,900(5)
      11.6%
      
      
      Foreign & Colonial Management
      Limited and Hypo Foreign &
      Colonial Management (Holdings)
      Limited
      Exchange House
      Primrose Street
      London EC2 ANY, England
      1,233,750(6)
      8.2%
      
      
      
      
      (1)     Calculated in accordance with Rule 13d-3 adopted by the
                    Securities and Exchange Commission under the Securities
                    Exchange Act of 1934, as amended.
      
      (2)     Includes shares of Common Stock which may be acquired by
                    Mr. Freund within 60 days as follows: 500,000 shares
                    through the exercise of stock options and l,064,960 shares
                    through the exercise of stock purchase warrants.  Also
                    includes 314,125 shares that may be deemed to be owned
                    beneficially by Mr. Freund which are held by Balfour
                    Investors Inc.  ("Balfour") for its clients in
                    discretionary accounts, as to which Mr. Freund disclaims
                    beneficial ownership.  Messrs. Freund and Goldsmith are
                    Chairman and President, respectively, and the only
                    shareholders of Balfour.  The discretionary clients of
                    Balfour have the sole power to vote and direct the vote of
                    the shares held in their account.  Balfour and its
                    discretionary clients have shared power to dispose of or
                    direct the disposition of the shares held in such clients'
                    accounts.  At present, Balfour has the right to receive or
                    the power to direct the receipt of dividends from, or the
                    proceeds from the sale of the Company's Common Stock for
                    all of its discretionary clients.  Also includes options to
                    purchase 200,000 shares of Common Stock held by Mr. Freund,
                    the expiration of which has been extended by five years to
                    April 12, 2000.
      
      (3)     Includes shares of Common Stock which may be acquired by
                    Mr. Goldsmith within 60 days as follows: 500,000 shares
                    through the exercise of stock options and 1,034,240 shares
                    through the exercise of stock purchase warrants.  Also
                    includes 1,500 shares of Common Stock and 30,720 shares
                    which may be acquired through the exercise of stock
                    purchase warrants over which Mr. Goldsmith has shared
                    voting and investment power but as to which he disclaims
                    any beneficial interest, and includes 314,125 shares that
                    may be deemed to be owned beneficially by Mr. Goldsmith
                    which are held by Balfour for its clients in discretionary
                    accounts as to which Mr. Goldsmith disclaims beneficial
                    ownership (see Note 2 above).  Also includes options to
                    purchase 200,000 shares of Common Stock held by Mr.
                    Goldsmith, the expiration of which has been extended by
                    five years to April 12, 2000.
      
      (4)     Represents warrants to purchase 979,353 shares of Common
                    Stock owned by the Base Assets Trust - Richard D. Baum,
                    Trustee, Wilbert F. Schwartz, Trustee and Thomas Arnold,
                    Trustee.  This information is based on a statement on
                    Schedule 13G filed with the Securities and Exchange
                    Commission by Base on February 13, 1996.  On April 15,
                    1996, the Company and Base amended the terms of the
                    warrants to make them exercisable for 40,000 shares of
                    Common Stock without consideration.  On such date, Base
                    exercised the warrants and purchased 40,000 shares of
                    Common Stock.  Base has shared power to vote and direct the
                    vote and shared power to dispose or to direct the
                    disposition of the shares.
      
      (5)     Based on a statement on Schedule 13D filed with the
                    Securities and Exchange Commission on August 31, 1995.  
                    Includes 1,673,700 shares owned by a group consisting of R.
                    Weil & Associates L.P., Appleton Associates L.P. and Ralph
                    Weil.  These parties affirm that there is no formal
                    arrangement among them or among any of the other persons or
                    entities named in the Schedule 13D with respect to the
                    Common Stock of the Company.  Mr. Weil has the power to
                    vote and direct the vote and the power to dispose or to
                    direct the disposition of these shares.  Also includes
                    58,200 shares as to which Mr. Weil has shared voting and
                    disposition power but as to which he disclaims any
                    beneficial interest. 
      
      (6)     Based on a statement on Schedule 13G filed with the
                    Securities and Exchange Commission on February 3, 1995. 
                    Foreign & Colonial Management Limited and Hypo Foreign &
                    Colonial Management (Holdings) Limited have shared power to
                    vote and direct the vote and shared power to dispose or to
                    direct the disposition of such shares.
      
      Security Ownership of Management
      
         The following information is furnished as of February 15,
      1996 with respect to each class of equity securities of the Company
      beneficially owned by all directors and nominees, and by all
      directors, nominees and officers as a group.
      
         The information concerning the directors, nominees and
      officers and their security holdings has been furnished by them to
      the Company.
      
      
      Name
      Position
      Beneficial Ownership
      of Shares of Common
      Stock as of
      February 15, 1996(1)
      Percent
      of Class(1)
      
      Harry I. Freund
      Director and
      Chairman of the
      Board
      2,104,022(2)
      12.6%      
      
      
      Jay S. Goldsmith
      Director and Vice
      Chairman of the
      Board
      2,105,522(3)
      12.6%
      
      James J. Weis
      President, Chief
      Executive Officer
      and Director
      284,500(4)
      1.9%
      
      Clifford B. Cohn
      Director
      234,070(5)
      1.5%
      
      David L. Herman
      Director
      311,200(6)
      2.0%
      
      L.G. Schafran
      Director
      292,690(7)
      1.9%
      
      Antonio L. DeLise
      Vice President,
      Chief Financial
      Officer and
      Secretary
      25,000(8)
      Less than 1%
      
      All directors,
      nominees and
      officers as a
      group (7 persons)
      5,357,004(9)
      27.4%
      
      
      (1)     Calculated in accordance with Rule 13d-3 adopted by the
                    Securities and Exchange Commission under the Securities
                    Exchange Act of 1934, as amended.
      (2)     See Note 2 on page 2.
      (3)     See Note 3 on page 2.
      (4)     Includes 280,000 shares which may be acquired by Mr. Weis
                    within 60 days through the exercise of stock options.
      (5)     Includes 220,000 shares which may be acquired by Mr. Cohn
                    within 60 days through the exercise of stock options.
      (6)     Includes shares of Common Stock which may be acquired by Mr.
                    Herman within 60 days as follows: 210,000 shares through the
                    exercise of stock options and 51,200 shares through the
                    exercise of stock purchase warrants.
      (7)     Includes shares of Common Stock which may be acquired by Mr.
                    Schafran within 60 days as follows: 220,000 shares through
                    the exercise of stock options and 10,240 shares through the
                    exercise of stock purchase warrants.  Also includes 11,250
                    shares of Common Stock and 51,200 shares that may be 
                    acquired through the exercise of stock purchase warrants 
                    over which
                    Mr. Schafran has shared voting and investment power but as
                    to which he disclaims any beneficial interest.
      (8)     Consists of shares which may be acquired by Mr. DeLise within
                    60 days through the exercise of stock options.
      (9)     Includes shares of Common Stock which may be acquired by such
                    persons within 60 days as follows: 1,955,000 shares through
                    the exercise of stock options and 2,242,560 shares through
                    the exercise of stock purchase warrants. Also includes
                    options to purchase 400,000 shares of Common Stock held by
                    Messrs. Freund and Goldsmith, the expiration of which has
                    been extended by five years to April 12, 2000.
      
      
      
      ITEM 13.  CERTAIN RELATIONSHIPS AND RELATED
      TRANSACTIONS
      
         See Item 11 - Executive Compensation for information with
      respect to transactions required by this item.
      
            <PAGE>
                       PART IV
      
      ITEM 14.     EXHIBITS, FINANCIAL STATEMENT SCHEDULES AND
                         REPORTS ON         FORM 8-K
      
      (a)     Financial Statements, Financial Statement Schedules and
                         Exhibits.
    
         1)   Financial Statements - See accompanying Index to
                         Consolidated Financial Statements and Schedules, 
                   Page F-1.
         2)   Financial Statement Schedules - See accompanying Index
                    to Consolidated Financial Statements and Schedules,
                    Page F-1.     
         3) Exhibits:
                   3.1  Amended and Restated Articles of Incorporation, dated
      March 27, 1984. **
            3.2    Amendment to the Amended and Restated Articles
                         of Incorporation, dated December 26, 1986. **
                   3.3  Amendment to the Amended and Restated Articles of
                              Incorporation, dated December 22, 1988. **
                   3.4  By-Laws as amended through July 17, 1990. 
                         Incorporated by reference from the Registrant's Form
                      10-K for the year ended December 31, 1990, dated March
                        28, 1991.
                   3.5  Certificate of Designation, Preferences and Rights of
                        Class A Preferred Stock, First Series.  Incorporated
                              by reference from the Registrant's Registration
                              Statement on Form 8-A, dated September 26, 1988.
                   4.1  Form of option to purchase common stock of the
      Registrant issued in connection with the             Stock
      Purchase Agreement dated April 12, 1985, among the Registrant,
      Balfour Securities Corporation             and the Purchasers. 
      On March 8, 1995, the Registrant's Board of Directors extended the
      term of the  options until April 12, 2000.******                    
                   4.2  Form of Indenture, dated 1986 between the Registrant
      and J. Henry Schroder Bank & Trust              Company, as
      Trustee. *
                   4.3  First supplemental indenture, dated as of January 27,
      1988, between the Registrant and IBJ Schroder Bank & Trust Company, 
      Trustee.******
                   4.4  Second supplemental indenture, dated as of April 1,
      1993, between the Registrant and IBJ Schroder             Bank & Trust 
Company, as Trustee.******
            4.5    Third supplemental indenture, dated September 1,
                         1995, between the Registrant and IBJ Schroder
                         Bank & Trust Company, as trustee.  Filed
                         herewith.
                   4.6  Form of Warrant Agreement, dated 1986 between the
      Registrant J. Henry Schroder Bank & Trust            Company, as 
Warrant Agent. On September 3, 1991, the Company's
      Board of Directors extended the            term of the
      outstanding warrants to December 15, 1996. *
                   4.7  Form of Warrant Agreement, dated 1986 between the
      Registrant and Drexel Burnham Lambert                Incorporated.
      On September 3, 1991, the Company's Board of Directors extended
      the term of the             outstanding warrants to
      December 15, 1996.*
                   4.8  Rights Agreement, dated as of August 9, 1988, between
                              the Registrant and Mellon Financial            
            Services Corporation #17, as Rights Agent. 
                              Incorporated by reference from the Registrant's
                              Registration Statement on Form 8-A, dated 
September
                              26, 1988.
                   4.9  Loan and Security Agreement, dated October 11, 1995,
                              by and between Congress Financial Corporation (New
                              England) and the Company's subsidiaries as
                              Borrowers.*******
                  4.10  Term Promissory Notes dated October 11, 1995, from the
                              Company's subsidiaries as Debtors and Congress
                              Financial Corporation (New England) in the 
aggregate
                              amount of $2,149,000.*******
                  4.11  Guarantee dated October 11, 1995, by Publicker
                              Industries Inc. to Congress Financial 
Corporation (New
                              England) of the obligations of the Company's
                              subsidiaries under the Financing 
Agreements.*******
                  4.12  General Security Agreement dated by October 11, 1995
                              by Publicker Industries Inc. in favor of Congress
                              Financial Corporation (New England).*******
                  10.1  Agreements dated as of August 1987 between the
                        Registrant and Harry I. Freund, Jay S. Goldsmith,
                        David L. Herman, and James J. Weis concerning a change
                        in control of the Registrant.  Incorporated by
                        reference from the Registrant's Form 8 Amendment to
                        the Registrant's Quarterly Report on Form 10-Q for the
                        quarter ended September 30, 1987, dated December 7,
                         1987, filed on December 18, 1987.
              10.2  Publicker Industries Inc. 1988 Stock Option Plan. ***
                 10.3  Publicker Industries Inc. 1989 Stock Option Plan. ****
                  10.4  Publicker Industries Inc. 1991 Stock Option Plan. ****
                  10.5  Employment Agreement between the Registrant and Mr.
                              James J. Weis dated February 17, 1987. ****
                  10.6  Publicker Industries Inc. 1993 Long-Term Incentive
                              Plan. *****
                  10.7  Publicker Industries Inc. Non-employee Director Stock
                              Option Plan. *****
                  10.8  Asset Purchase Agreement between Associated Testing
      Laboratories, Inc., the Registrant                   and
      F.W. Bell, Inc. dated January 31, 1995, and exhibits
      thereto.******
            10.9   Asset Purchase Agreement among Bright Star
                         Industries, Incorporated, Hanten Acquisition
                         Co., Registrant, as sellers, and Bright Star
                         Acquisition Corp., as buyer, dated February 16,
                         1996.********
            10.10  Consulting Arrangement between the Registrant
                         and Harry I. Freund and Jay S. Goldsmith.  Filed
                         herewith.
            21     Subsidiaries of Registrant.  Filed herewith.  
            23     Consent letter from Independent Public
               Accountants.  Filed herewith.
      
      (b)   Reports on Form 8-K
         During the fourth quarter of 1995, the Company filed one
               report on Form 8-K dated October 23, 1995, relating to a
               credit agreement with Congress Financial Corporation (New
               England) which was entered into by the Company's subsidiaries
               on October 11, 1995.
                                                                      
      
      *     Incorporated by reference from the Registrant's
                  Registration Statement on Form S-1, dated October 8,
                  1986.
      **    Incorporated by reference from the Registrant's Form 10-K
                  for the year ended December 31, 1988, dated March 30,
                  1989.
      ***     Incorporated by reference from the Registrant's
                    Registration Statement on Form S-8 (File No. 33-26386),
                    dated January 16, 1989.
      ****    Incorporated by reference from the Registrant's Form
                    8 Amendment to the Registrant's Form 10-K for the
                    fiscal year ended December 31, 1991, filed on August
                    14, 1992.
   *****             Incorporated by reference from the Registrant's Form
                      10-K for the year ended December 31, 1993, dated March
                              29, 1994.
      ******       Incorporated by reference from the Registrant's Form
                         10-K for the year ended December 31, 1994, dated March
                         31, 1995.
      ******* Incorporated by reference from the Registrant's Form 8-K
                    dated October 23, 1995.
      ********     Incorporated by reference from the Registrant's Form
                         8-K dated March 1, 1996.
                    <PAGE>
                      SIGNATURES
     
         Pursuant to the requirements of Section 13 or 15 (d) of the
               Securities Exchange Act of 1934, the registrant has duly
               caused this report to be signed on its behalf by the
               undersigned, thereunto duly authorized.
     
     
                                PUBLICKER INDUSTRIES INC.       
                  
                                            (Registrant)
    
                                Date   March 14, 1996           
                                      By: /s/ JAMES J. WEIS          
                                                                      
                                      
                                James J. Weis, President,
                                Chief Executive Officer and
                                Director
    
      Pursuant to the requirements of the Securities Exchange Act of
      1934, this report has been signed below by the following persons
      on behalf of the registrant and in the capacities and on the dates
      indicated.
                                Date   March 14, 1996           
                                By: /s/ JAMES J. WEIS          
                                       James J. Weis, President,
                                Chief Executive Officer and
                                                 Director
      
                                Date   March 14, 1996           
                                By: /s/ ANTONIO L. DELISE      
      
                                Antonio L. DeLise, Vice    
                                President, Chief Financial    
                                Officer, Secretary and Principal   
                                Financial and Accounting Officer
      
                                Date   March 14, 1996           
                                By: /s/ CLIFFORD B. COHN       
      
                                Clifford B. Cohn, Director
      
                                Date   March 14, 1996           
                                By: /s/ HARRY I. FREUND        
      
                                Harry I. Freund, Director
    
                                Date   March 14, 1996           
                                By: /s/ JAY S. GOLDSMITH                       
                                                                           
                                Jay S. Goldsmith, Director
      
                                Date   March 14, 1996           
                                By: /s/ DAVID L. HERMAN        
      
                                David L. Herman, Director
      
                                Date   March 14, 1996           
                                By: /s/ L. G. SCHAFRAN         
      
                                L. G. Schafran, Director
                                          <PAGE>
                           
              PUBLICKER INDUSTRIES INC.
               AND SUBSIDIARY COMPANIES
      
      INDEX TO CONSOLIDATED FINANCIAL STATEMENTS AND
      SCHEDULE
      
      Report of independent public accountants                               F-2
      Consolidated balance sheets as of December 31, 1995 and 1994          F-3
      Consolidated statements of income (loss) for the years ended
      December 31, 1995,
         1994 and 1993                                                  F-4
      Consolidated statements of shareholders' equity for the years
      ended
         December 31, 1995, 1994 and 1993                                    F-5
      Consolidated statements of cash flows for the years ended
         December 31, 1995, 1994 and 1993                                    F-6
      Notes to consolidated financial statements             F-7 through F-15
      
      Schedule
      Report of independent public accountants on schedule                F-16
      Schedule  II -Valuation and qualifying accounts                     F-17
      
      
      
       All other schedules required by Regulation S-X have been
      omitted because they are not applicable or 
      because the required information is included in the financial
      statements or notes thereto.
      
            <PAGE>
              PUBLICKER INDUSTRIES INC.
               AND SUBSIDIARY COMPANIES
      
       REPORT OF INDEPENDENT PUBLIC ACCOUNTANTS
      
      To Publicker Industries Inc.:
      
      We have audited the accompanying consolidated balance sheets of
      Publicker Industries Inc. (a Pennsylvania corporation) and
      subsidiary companies as of December 31, 1995 and 1994, and the
      related consolidated statements of income (loss), shareholders'
      equity and cash flows for each of the three years in the period
      ended December 31, 1995.  These financial statements are the
      responsibility of the Company's management.  Our responsibility
      is to express an opinion on these financial statements based on
      our audits.
      
      We conducted our audits in accordance with generally accepted
      auditing standards.  Those standards require that we plan and
      perform the audit to obtain reasonable assurance about whether the
      financial statements are free of material misstatement.  An audit
      includes examining, on a test basis, evidence supporting the
      amounts and disclosures in the financial statements.  An audit
      also includes assessing the accounting principles used and
      significant estimates made by management, as well as evaluating
      the overall financial statement presentation.  We believe that our
      audits provide a reasonable basis for our opinion.
      
      In our opinion, the financial statements referred to above present
      fairly, in all material respects, the financial position of
      Publicker Industries Inc. and subsidiary companies as of December
      31, 1995 and 1994, and the results of their operations and their
      cash flows for each of the three years in the period ended
      December 31, 1995, in conformity with generally accepted 
      accounting principles.
      
                                              Arthur Andersen LLP
      
      
      
      Stamford, Connecticut
      February 26, 1996
                           
      
      
      
      
      
      
      
      
      
      
      
              PUBLICKER INDUSTRIES INC.
               AND SUBSIDIARY COMPANIES
      
          CONSOLIDATED BALANCE SHEETS AS OF
              DECEMBER 31, 1995 AND 1994

                                                    1995                1994* 
                                                    (in thousands of dollars)
                                                                      
ASSETS
  
Current assets:
Cash, including short-term investments of
 $5,470 in 1994 (Note 1)                       $     874          $     6,274
Restricted cash (Note 11)                          4,500                    -
Trade receivables, less allowance
for doubtful accounts (1995 -$239; 1994 - $352) 
              (Note 1)                              8,931               9,638
Inventories (Note 1 and 3)                          7,286               6,874
Net assets of discontinued operations (Note 2)      4,579               6,957
                                      Other           895                 798
                      Total current assets         27,065              30,541
      
Property, plant and equipment (Note 1):         
                             Land                     731                 398
             Buildings and leasehold improvements   3,609                1,811
                     Machinery and equipment        6,962                5,848
          Less - accumulated depreciation          (3,595)              (2,605)
                                                    7,707                5,452
      
      Goodwill (Note 1)                              7,861               7,790
      Other assets (Note 7)                          2,557               1,517
                                              $     45,190         $    45,300
                                     LIABILITIES AND SHAREHOLDERS'
      EQUITY
      
      Current liabilities:
           Current maturities of long-term 
            debt (Note 4)                      $    11,235          $    9,684
                      Trade accounts payable         6,240               5,603
      Accrued liabilities (Notes 7 and 11)          15,378                8,338
                  Total current liabilities         32,853              23,625
      Long-term debt (Note 4)                        3,458               7,753
    Other non-current liabilities (Notes 7 and 11)  11,473              16,538
                           Total liabilities        47,784              47,916
      
      Shareholders' equity (Notes 5 and 8):
                 Common shares, $0.10 par value,
                 Authorized, 30,000,000 shares
                 Issued - 15,405,937 shares in 
                 1995 and 14,950,937 in 1994         1,541               1,495
                Additional paid-in capital          42,488              41,942
Accumulated deficit (since January 1, 1984)        (42,732)            (42,441)
Common shares held in treasury, at cost - 545,027 in 1995 and
      418,837 shares in 1994                        (3,891)             (3,612)
                 Total shareholders' equity         (2,594)             (2,616)
                                              $     45,190         $    45,300
      *Restated for discontinued operations (Note 2).
      
      The accompanying notes to consolidated financial statements are
      an integral part of these balance sheets.
      
      These financial statements have been prepared from the Company's
      books and records, after making all necessary adjustments thereto, 
      and they represent the final statements for the period under 
      examination         
                                                                        
                                     
                  Antonio L. DeLise, Vice President & Chief Financial Officer
              PUBLICKER INDUSTRIES INC.
               AND SUBSIDIARY COMPANIES
      
       CONSOLIDATED STATEMENTS OF INCOME (LOSS)
      FOR THE YEARS ENDED DECEMBER 31, 1995, 1994 AND 1993
                           
      
                                          1995          1994*          1993*
                                         (in thousands except per share data) 
      
      
      Sales and revenues:
         Sales of goods              $56,014        $  52,578      $  46,654
       Revenues from services         10,276           11,884          9,972
                                      66,290           64,462         56,626
      Costs and expenses:
       Cost of sales                  41,271           42,273         37,473
       Cost of services                7,238            7,619          6,291
       Selling expenses                4,219            4,244          3,582
General and administrative expenses   11,319           10,201          9,653
                                      64,047           64,337         56,99
Income (loss) from operations          2,243              125          (373)
      
 Other (income) expenses:
               Interest income          (138)            (309)          (287)
                  Interest expense     2,181            3,063          3,547
Cost of pensions - nonoperating (Note 7) 744              768            776
Legal settlements and costs (Note 11)    365              507         14,791
Gain from repurchase of notes (Note 4)   (75)            (640)          (370)
                                       3,077            3,389         18,457
      
Income (loss) from continuing 
operations                              (834)          (3,264)       (18,830)
      
      Discontinued operations (Note 2):
Income (loss) from discontinued 
                        operations        543             975          1,076
     Gain on sale or other disposition of 
discontinued operations - net               -               -          8,307
   Net income (loss)               $     (291)    $    (2,289)   $    (9,447)
      
      Earnings (loss) per common share (Note 1):
      ontinuing operations     $         (.06)      $    (.22)    $    (1.30)
     Discontinued operations              .04             .07            .65
                               $         (.02)  $       (.15)      $    (.65)
      
      * Restated for discontinued operations (Note 2).
      
      The accompanying notes to consolidated financial statements are
            an integral part of these statements.<PAGE>
      
      
              PUBLICKER INDUSTRIES INC.
               AND SUBSIDIARY COMPANIES
      
      CONSOLIDATED STATEMENTS OF SHAREHOLDERS' EQUITY
      FOR THE YEARS ENDED DECEMBER 31, 1995, 1994 AND 1993
      (in thousands of dollars except share data)         
      
      
                           Common Shares  Additional Accumulated Common  Share-
                           Shares         Paid-in    Deficit  Treasury holders'
                           Issued   AmountCapital    Since 1-1-84 Shares Equity
     
Balance - December 31, 1992 14,909,937 $1,491 $41,908 $(30,705) $(3,612) $ 9,082
      
Issuance of Common Shares     27,000     3        22         -       -       25
      
Net income (loss)                  -     -       -      (9,447)     -   (9,447)
      
Balance-December 31,1993 14,936,937  1,494  41,930     (40,152)(3,612)    (340)
      
Issuance of Common Shares  14,000      1        12         -        -       13
      
Net income (loss                -      -        -     (2,289)       -   (2,289)
      
Balance-December 31,1994 14,950,937 1,495  41,942    (42,441)  (3,612)   (2,616)
      
Issuance of Common Shares 455,000    46     546        -          -       592
Repurchase of Common Shares   -      -      -          -       (279)      (279)
      
Net income (loss)            -       -      -       (291)         -     (291)
      
Balance-December 31,1995 15,405,937 $1,541 $42,488 $(42,732) $(3,891) $(2,594)
      
      
      
      
      
      (1)       Represents common shares held in treasury of 545,027 at
                December 31, 1995 and 418,837 at December 31, 1994, 1993 and
                                                 1992.
      
      The accompanying notes to consolidated financial statements are
      an integral part of these statements.
    
         
            <PAGE>
              PUBLICKER INDUSTRIES INC.
               AND SUBSIDIARY COMPANIES
      
        CONSOLIDATED STATEMENTS OF CASH FLOWS
      FOR THE YEARS ENDED DECEMBER 31, 1995, 1994 AND 1993
                                                 1995        1994*      1993*
                                                  (in thousands)
      Cash flows from operating activities:
     Income (loss) from continuing operations $  (834)   $(3,264)   $ (18,830)
     Adjustments to reconcile income (loss) to 
net cash provided by (used in) continuing operations:
         Depreciation and amortization           1,508     1,382        1,202
    Provision for doubtful accounts                 80       483          183
         Gain from repurchase of notes             (75)     (640)        (370)
Provision for settlement of environmental litigation -         -       14,350
               Changes in operating assets and liabilities:
Decrease (increase) in restricted cash          (4,500)        -            -
Decrease (increase) in trade receivables           627    (1,666)      (1,466)
Decrease (increase) in inventories                (412)    660         (148)
    Decrease (increase) in other current assets    (97)    296          164
           Decrease (increase) in other assets  (1,441)    790         (963)
  Increase (decrease) in trade accounts payable    637     404        1,190
   Increase (decrease) in accrued liabilities    7,040   3,961          182
Increase (decrease) in other 
           non-current liabilities              (5,065) (5,055)         691
Net cash provided by (used in) 
      continuing operations                     (2,532) (2,649)      (3,815)
      
Income (loss) from discontinued operations         543     975        9,383
Adjustments to reconcile income to net 
cash provided by (used in) discontinued operations:
 Gain on sale or other disposition of discontinued
      operations                                     -       -      (8,307)
      Decrease (increase) in net assets of discontinued
            operations                            (525)     26        (501)
Net cash provided by (used in) discontinued 
                             operations             18   1,001         575
Net cash provided by (used in) operating 
                           activities           (2,514) (1,648)     (3,240)
      
      Cash flows from investing activities:
      Proceeds from sale or other disposition of discontinued
      operations                                 2,240   2,010     16,844
                  Capital expenditures          (3,368  (1,570)    (1,107)
 Net cash provided by 
       (used in) investing activities           (1,128)    440     15,737
                                            
      Cash flows from financing activities:
Repurchase or redemption of 13% Subordinated Notes(7,425)(6,774)   (3,330)
Borrowings under revolving credit lines            1,475  2,027         -
Proceeds from issuance of term 
           loans and notes payable                 4,163    634         -
Repayment of term loans and notes payable           (284)   (93)        -
Proceeds from the issuance of common shares          592     13        25
         Purchase of treasury stock                 (279)     -         -
Net cash provided by (used in) financing activities(1,758)(4,193)  (3,305)
      
 Net increase (decrease) in cash                  (5,400)  (5,401)  9,192
      Cash - beginning of period                   6,274   11,675   2,483
      Cash - end of period                         $ 874  $ 6,274 $11,675
      
      * Restated for discontinued operations (Note 2).
      The accompanying notes to consolidated financial statements are
       an integral part of these statements.<PAGE>
Note 1 - SUMMARY OF 
        SIGNIFICANT ACCOUNTING POLICIES
      
      Principles of consolidation
         The consolidated financial statements include the accounts
      of Publicker Industries Inc. ("the Company") and its wholly-owned
      subsidiaries.  All significant intercompany transactions are
      eliminated in consolidation.  Certain prior year amounts have been
      reclassified to conform with the 1995 presentation.
      
      Short-term investments
         Short-term investments consist of certain liquid instruments 
      with maturities less than three months including U.S. Treasury
      obligations, repurchase agreements and money market funds and are
      stated at cost which approximates market value.
      
      Inventories
         Inventories are recorded at cost,  determined on a first-in,
      first-out, or FIFO, basis and do not exceed net realizable values.
      
      Depreciation and amortization
         Property, plant and equipment are stated at cost.  
       Improvements and replacements are capitalized, while expenditures for
      maintenance and repairs are charged to expense as incurred. 
      Maintenance and repairs totaled approximately $481,000, $603,000
      and $576,000 for the years ended December 31, 1995, 1994 and 1993,
      respectively.  Depreciation and amortization is computed using the
      straight-line method over estimated useful lives of 3 to 10 years
      for machinery and equipment and 7 to 40 years for buildings and
      leasehold improvements.  
      
         The costs of issuing the Company's 13% Subordinated Notes are
      amortized over the term of the notes.  
      
         Goodwill is amortized on a straight-line basis over a
      forty-year period.  Accumulated amortization was $759,000 and
      $535,000 as of December 31, 1995 and 1994, respectively.  At each
      balance sheet date, the Company evaluates the realizability of
      goodwill based upon expectations of non-discounted cash flows and
      operating income for each subsidiary having a material goodwill
      balance.  Based upon its most recent analysis, the Company
      believes that no material impairment of goodwill exists at
      December 31, 1995.
      
      Revenue Recognition
         Revenues are generally recorded when title passes to the
      customer.  One of the Company's businesses performs services under
      long-term contracts.  Revenues on long-term contracts are
      recognized under the percentage-of-completion method of 
      accounting.  The percentage-of-completion method of reporting income from
      contracts takes into account the cost, estimated earnings and
      revenue to date on contracts not yet completed.  The amount of
      revenue recognized is the portion of the total contract price that
      the cost expended to date bears to the anticipated final total
      cost, based on current estimates of costs to complete.  Contract
      cost includes all materials, labor, overhead and subcontract costs
      related to the projects.  In the event a loss on a contract is
      anticipated, such losses are recorded in full as they are
      identified.  As of December 31, 1995 and 1994, net costs and
      estimated earnings in excess of billings on uncompleted contracts,
      which have been reflected as trade receivables, totaled 
      approximately $600,000 and $1,300,000, respectively, all of which are
      expected to be billed and collected within one year.  Net costs
      and estimated earnings in excess of billings are billable based
      on the terms of the contract which may include shipment of the
      Company's product, achievement of contractual milestones or
      completion of the contract.  
      
            <PAGE>
Use of Estimates
         The preparation of these financial statements required the
      use of certain estimates by management in determining the entity's
      assets, liabilities, revenues and expenses.  While all available
      information has been considered, actual amounts could differ from
      those reported.  The most significant estimate with regard to
      these financial statements relates to the revenue recognition on
      long-term contracts.
      
      Cash Flow Information
         Cash paid for interest during 1995, 1994 and 1993 was
      approximately $2,100,000, $2,900,000 and $3,351,000, respectively. 
      No income taxes were paid in 1995 and 1994.  Cash paid for income
      taxes during 1993 was approximately $171,000, which amount was
      refunded in 1994.   
      
      Earnings (loss) per common share
         Earnings (loss) per common share is computed using the
      weighted average number of shares outstanding during each year
      (14,760,586 in 1995, 14,523,485 in 1994 and 14,507,023 in 1993). 
      The effect of stock options and warrants on the computations for
      1995, 1994 and 1993 were not included as they were antidilutive.
      
      
      Note 2 - DISCONTINUED OPERATIONS
         
         On February 16, 1996, the Company sold substantially all of
      the assets of Bright Star Industries, Incorporated for $5,500,000
      in cash, plus the assumption of certain liabilities.  In January
      1995, the Company sold substantially all of the assets of
      Associated Testing Laboratories, Inc. for $2,240,000 in cash, plus
      the assumption of certain liabilities.  
      
         In April 1993, the Company sold substantially all the assets
      of American Cryogas Industries, Inc. for $14,000,000 in cash, plus
      the assumption of certain liabilities.  This transaction resulted
      in a pretax gain of $9,397,000.  In March 1994, the Company sold
      substantially all the assets of Douglas-Randall, Inc. and
      subsequently collected its accounts receivable for an aggregate
      proceeds of approximately $831,000.  In October 1994, the Company
      sold Chatas Glass Company, Inc. and subsequently collected its
      accounts receivable for an aggregate proceeds of approximately
      $290,000.  In connection with the Company's plans to sell or
      otherwise dispose of certain businesses, during 1993 the Company
      recorded a provision for disposition of $1,800,000 to reduce the
      net assets of discontinued operations to their estimated net
      realizable values and to accrue for anticipated phase-out period
      losses.  As of December 31, 1995 and 1994, the Company's net
      investment in its discontinued operations was included in current
      assets.  
      
         In connection with the 1988 disposition of the Company's U.K.
      Beverage Division, the Company received amounts totaling $889,000
      during 1994 and $2,598,000 during 1993.  As a result, the carrying
      value of other assets held for disposition was reduced to zero and
      $889,000 and $710,000 were recognized as gains from discontinued
      operations during 1994 and 1993, respectively.
      
         Net sales of discontinued operations for 1995, 1994 and 1993
      were $11,196,000, $17,596,000 and $28,617,000, respectively.        
      
            <PAGE>
Note 3 - INVENTORIES
      
                                         Inventories at
      December 31, 1995 and 1994 consisted of the following:
                                                1995        1994
                                  (in thousands)
      Raw materials and supplies         $         3,864    $ 3,930
      Work in process                              1,384      1,488
      Finished goods                               2,038      1,456
                                         $         7,286   $  6,874
      Note 4 - DEBT
      
      Debt at December 31, 1995 and 1994 consisted of the following:
                                             1995                1994
                                     (in thousands)
      Subordinated notes - 13%1          $         7,500     $        15,000
      Subordinated notes - unamortized discount2     (65)               (131)
      Credit Agreements3:
      Revolving credit line                        3,502              2,027     
      Term loans                                   2,076                  -
      Note payable4                                1,600                  -
      Term loans5                                    744                 541
                                         $        15,357     $        17,437
      
      Continuing operations:
      Current maturities, 
      including revolving credit line    $        11,235          $     9,684
      Long-term debt                               3,458                7,753
                                                 14,693                17,437
      
      Discontinued operations                        664                   -
                                          $        15,357     $        17,437
      
      
      (1)In December 1986, the Company issued $30 million of 13% 
Subordinated Notes.  The notes may be redeemed at the option of the
      Company, in whole or in part, at 100% of face value.  Interest is
      payable semiannually.  Annual sinking fund payments of 25% of the
      principal amount of notes originally issued are required commencing 
December 15, 1993.  Through December 31, 1995, the Company had
      repurchased or redeemed a total of $22,500,000 of the notes,
      leaving a remaining balance outstanding of $7,500,000.  The notes
      are subordinated to all senior debt (as defined) of the Company. 
      The Indenture, under which the notes were issued, containsvarious
      restrictive covenants which include, among other things, restrictions 
on the payment of dividends or distributions to its
      shareholders (no such cash payments or distributions may be made
      as of December 31, 1995) and the maintenance of minimum consolidated 
net worth (as defined) of at least $8 million.   If the
      Company's consolidated net worth (as defined) at the end of any
      two consecutive fiscal quarters declines to less than $8 million,
      the Company would be required to make an offer to purchase, on the
      last day of the fiscal quarter next following such second fiscal
      quarter, 25% of the aggregate principal amount of the notes then
      outstanding at a purchase price equal to 100% of their principal
      amount plus accrued interest.  The definition of consolidated net
      worth excludes costs incurred in connection with the settlement
      of the Company's environmental litigation.  Accordingly, as of
      December 31, 1995, consolidated net worth (as defined) amounted
      to approximately $12 million.
      
      (2)The original issue discount in connection with the subordinated
      notes is being amortized on a level yield basis over the term of
      the notes.
                                         
      (3) On October 11, 1995, the Company's five operating subsidiaries
      entered into a three year $17,060,000 credit agreement ("Loan
      Agreement"). The Loan Agreement provides for a $13,161,000
      revolving credit line ("Revolver"), $2,149,000 of term promissory
      notes ("Term Notes") and a $1,750,000 credit facility for future
      capital expenditure financing.  The Loan Agreement is secured by
      substantially all of the Company's assets and bears interest at
      a rate of one and one-half percent (1-1/2%) in excess of the prime
      rate.
      
      The Revolver allows the Company to borrow up to $13,161,000, based
      upon eligible accounts receivable and inventories, as defined. 
      Letters of credit of up to $1,000,000 may be issued under the
      Revolver ($400,000 outstanding at December 31, 1995).  As of
      December 31, 1995, borrowing availability under the Revolver
      amounted to $4,951,000.  A fee of one quarter of one percent
      (1/4%) is charged on the unused portion of the Revolver.  The Term
      Notes amortize on a sixty month straight-line basis with a final
      payment due on the termination of the Loan Agreement.
      
      The Loan Agreement and related documents contain certain covenants
      including, among others, maintenance of minimum working capital
      and adjusted net worth (as defined).  In the event the Loan
      Agreement is repaid before maturity, the Company must pay a
      prepayment penalty equal to 3% in year one, 2% in year two and 1%
      in year three of the total credit facility.
      
      The initial drawdown under the Loan Agreement of $7,449,000,
      together with existing cash, was used to extinguish a revolving
      credit facility at one of the Company's subsidiaries of $762,000
      and to repurchase $7,500,000 face value of 13% Subordinated Notes
      for $7,425,000 plus accrued interest.  The repurchase of the 13%
      Subordinated Notes satisfied the annual sinking fund payment due
      December 15, 1995.  The $75,000 gain on the repurchase was
      recorded in the fourth quarter of 1995.
      
      (4)On December 21, 1995, the Company entered into a $1,600,000
      seller provided note payable in connection with the purchase of
      a building and land in Chester, Connecticut.  The note amortizes
      on a 120 month straight-line basis, is secured by the building and
      land and bears a 9% interest rate.
      
      (5) During 1995 and 1994, the Company entered into several term
      loans for the purpose of financing the acquisition of capital
      equipment.  These loans mature serially through 1999 and are
      secured by the underlying machinery and equipment.  At December
      31, 1995, the average interest rate on these loans was 10.25%. 
      
The annual maturities of the Company's long-term debt are as follows (amounts
      in thousands):
      
                                         Year
                                    1996           $    11,899
                                    1997                821
                                    1998                1,365
                                    1999                136
                                    2000                147
                             Thereafter                 989       
                                                  $  15,357     
      
      Note 5 - PREFERRED SHARES
      
      
      The Company has 1,000,000 shares of authorized and unissued
      Class A Preferred Stock, without par value.
      
      On August 9, 1988, the Company declared a dividend of one Right
      for each outstanding share of its common stock.  Each Right
      entitles the holder to purchase one one-hundredth of a share of
      a new series of Class A Preferred Stock at an exercise price of
      $7.50, subject to adjustment to prevent dilution.  The Rights
      become exercisable 10 days after a person or group acquires 20%
      or more of the Company's common stock or announces a tender or
      exchange offer for 30% or more of the Company's common stock. 
      If, after the Rights become exercisable, the Company is party
      to a merger or similar business combination transaction, each
      Right not held by a party to such transaction may be used to
      purchase common stock having a market value of two times the
      exercise price.  The Rights, which have no voting power, may be
      redeemed by the Company at $.01 per Right and expire on August
      8, 1998.
      
      Note 6 - INCOME TAXES
      
      As of December 31, 1995, approximately $105,000,000 of U.S. tax
      loss carryforwards (subject to review by the Internal Revenue
      Service), expiring from 1996 through 2010, were available to
      offset future taxable income.  The carryforwards expire as
      follows (amounts in thousands):
      
      
                                    Year
                                 1996           $  10,700
                                 1997              9,400
                                 1998              8,400
                                 1999              8,600
                                 2000              11,700
                                 2001-2010                  56,200
                                                   $       105,000
      
      In addition, approximately $1,600,000 of unused investment tax
      credits were available to offset future federal income taxes
      payable through 2001.  As a result of a corporate revaluation
      during 1984,  tax benefits resulting from the utilization in
      subsequent years of net operating losses and other investment
      tax credit carryforwards existing as of the date of the
      corporate revaluation will be excluded from the results of
      operations and directly credited to additional paid-in capital
      when realized.  As of December 31, 1995, approximately
      $28,000,000 of the Company's U.S. tax loss carryforwards and
      approximately $1,600,000 of unused investment tax credits
      predated the corporate revaluation. 
      
                  As of December 31, 1995, deferred tax assets of
      approximately $38,000,000 relating to the tax benefit of the
      Company's U.S. tax loss carryforwards and unused investment tax
      credits were offset by a full valuation allowance.  As of
      December 31, 1995, approximately $12,000,000 of deferred tax
      assets predated the corporate revaluation.  Subsequent
      adjustments to the valuation allowance with respect to such
      deferred tax assets would be directly credited to additional
      paid-in capital.
      
                  The income tax provision and effective tax rate
      were zero in 1995, 1994 and 1993 because the tax benefit
      associated with the Company's operating losses were offset in
      full by an increase in the valuation allowance.
      
      
      Note 7 - PENSIONS
      
                  The Company and its subsidiaries maintain 401(k)
      plans for substantially all of the Company's domestic non-union
      employees.  The Company also contributes to multi-employer
      pension plans for certain union employees.  The Company 
      sponsors several defined benefit pension plans which have been
      terminated or frozen over the past several years.  These
      actions did not have any material effect on the Company's
      financial statements.  The assets of the Company's 401(k) plans
      are held by outside fund managers and are invested in
      accordance with the instructions of the individual plan
      participants.  The assets of the defined benefit pension plans
      are managed by outside trustees and consist primarily of
      guaranteed investment contracts, group annuity contracts with
      insurance companies and pooled investment funds.  
      
                  The Company's contributions to 401(k) plans
      totaled $341,000, $203,000 and $175,000 in 1995, 1994 and 1993,
      respectively.  Total consolidated pension expense associated
      with defined benefit pension plans and multi-employer pension
      plans was $843,000, $1,045,000 and $1,022,000 in 1995, 1994 and
      1993, respectively.  Consolidated pension expense includes
      amounts related to discontinued product lines and related plant
      closings in prior years totaling $744,000, $768,000 and
      $776,000 in 1995, 1994 and 1993, respectively. 
      
      
                  Net periodic pension cost for Company sponsored
      plans for 1995, 1994 and 1993 included the following
      components:
                                           1995                1994    1993     
                                                      (in thousands)
Service cost - benefits earned during the year$     -  $ 194      $     284
Interest cost on projected benefit obligation     815    983       1,438
Actual return on plan assets                     (305)  (559)      (1,090)
Net amortization and deferral              221            302          249
Net periodic pension cost $          731      $          920     $           881
      
                                The following table sets forth
      the plans' estimated funded status at December 31, 1995 and
      1994.
      
                                
                                                 1995       1994
                                           (in thousands)
      Accumulated vested benefit obligation    $ 17,128   $  18,989         
      
      Projected benefit obligation   $         17,128   $        20,218       
      Plan assets at fair value                 9,924            13,065     
      Projected benefit obligation (in excess
       of) less than plan assets               (7,204)           (7,153)       
      Unrecognized net (gain) loss             (1,011)           (1,641)     
      Unrecognized net obligation at January
       1, 1986, net of amortization             2,388             2,689    
      Adjustment to recognize minimum
       pension liability                       (1,376)             (823)    
      Recorded pension asset (liability)   $       (7,203)   $        (6,928)
      
       Assumptions used in the accounting for pension plans in 1995,
      1994 and 1993 were as follows:
      
                                     1995               1994            1993 
      Discount rate                  7.25%              8.0%           7.0%
Rate of increase in compensation levelsN/A          4.0%            4.0%
Expected long-term rate of return on assets          8.0%    8.0%      8.0%
      
      
                                     As of December 31, 1995,
      the Company had accrued pension liabilities of $7,203,000, of
      which $1,268,000 was included in accrued liabilities and
      $5,935,000 was included in other noncurrent liabilities.  As of
      December 31,  1994, accrued pension liabilities were
      $7,074,000, of which $741,000 was included in accounts payable
      and accrued liabilities and $6,333,000 was included in other
      noncurrent liabilities.  The Company also had included in
      accrued liabilities, accrued payroll and other employment
      related accruals of approximately $3,486,000 and $1,836,000 as
      of December 31, 1995 and 1994, respectively. 
      
      Note 8 - STOCK OPTIONS AND WARRANTS
      
                                     Under the stock option
      plans for directors, officers and key employees adopted by
      shareholders of the Company, the Company was authorized to
      grant nonqualified stock options to purchase shares of common
      stock.  The plans are administered by the Board of Directors of
      the Company.  Subject to the express provisions of the plans,
      the Board has full and final authority to determine the terms
      of options granted to key employees under the plans including
      (a) the purchase price of the shares covered by each option,
      (b) whether any payment will be required upon grant of the
      option, (c) the individuals to whom, and the time at which,
      options shall be granted, (d) the number of shares to be
      subject to each option, (e) when an option can be exercised and
      whether in whole or in installments, (f) whether the options
      are immediately transferable, (g) whether the exercisability of
      the options is subject to risk of forfeiture or other condition
      and (h) whether the stock issued upon exercise of an option is
      subject to repurchase by the Company, and the terms of such
      repurchase.  During 1993, the Company adopted and the
      shareholders subsequently approved the 1993 Long-Term Incentive
      Plan and the Non-employee Director Stock Option Plan under
      which the Company may grant stock options, restricted stock
      options, stock appreciation rights, performance awards and
      other stock-based awards equivalent to up to 3,550,000 shares
      of common stock.  The term of the options granted during 1995,
      1994 and 1993 was five years from the date of grant and such
      options were immediately exercisable.  The exercise price of
      each option granted was equal to the market price of the
      Company's common stock on the date of grant.  Additional grants
      may be made under the 1993 Long-Term Incentive Plan within 10
      years from June 1993.  Under the Non-employee Director Stock
      Option Plan, on July 1 of each year commencing July 1994, the
      Chairman of the Board and the Vice Chairman of the Board shall
      each automatically receive an option to purchase for five years
      125,000 shares of  Common Stock and each other non-employee
      director shall automatically receive an option to purchase for
      five years 30,000 shares of Common Stock.
      
                                     Transactions for 1995,
      1994 and 1993 were as follows:
                                                  
                                     1995                1994       1993   
      Options outstanding at January 1   1,760,000   1,751,000      1,799,583
      Granted                             569,500         490,000   574,000
      Exercised                       (255,000)            (14,000)   (27,000)
      Canceled                          (6,000)           (467,000)   (595,583)
      Options outstanding at December 31 2,068,500     1,760,000    1,751,000
      Option price range at December 31                 $.875 to $1.875      
                     $.875 to $1.625                    $.875 to
      $2.81
      Options exercisable at December 31    2,068,500  1,760,000    1,751,000
      Options available for grant at December 31 1,997,500  2,570,000 3,060,000
      
      
                              In December 1990, pursuant to an
      employment agreement with an officer, the Company issued
      options to buy 200,000 shares of the Company's common stock at
      a price of $1.375 per share for five years.  These options were
      exercised in 1995.
      
                              In April 1985, the Company issued
      1.6 million shares of common stock at $2.50 per share in a
      private placement.  Under the terms of this agreement, the
      agent for the purchasers received options to buy 400,000 shares
      of the Company's common stock held in treasury at a price of
      $2.50 per share for five years, which period was subsequently
      extended by ten years.  
      
                              In December 1986, the Company
      issued $30 million of 13% Subordinated Notes (see Note 4)
      together with detachable warrants to purchase 3,600,000 shares
      of the Company's common stock at $3.50 per share for five
      years, which period was subsequently extended by five years. 
      In addition, the Company issued 1,200,000 Underwriter's
      Warrants to purchase the Company's common stock at $3.50 for
      five years, which period was subsequently extended by five
      years.  The estimated fair market value of the warrants at the
      date of issue of $2,208,000 was recorded as an increase to
      additional paid-in capital, as debt discount to the 13%
      Subordinated Notes and as debt issuance costs.  As a result of
      the issuance of certain stock options during 1987, effective
      September 22, 1987, the warrant price was reduced to $3.42 and
      the number of shares purchasable with each warrant was
      increased to 1.024 in  accordance with the terms of the warrant
      agreement.  On December 15, 1987, in accordance with the
      automatic reset provisions of the warrant agreement, the
      warrant price was reduced to $1.95 per share.  During 1989,
      1,586,550 warrants were exercised primarily through the
      surrender of 13% Subordinated Notes.  As of December 31, 1995,
      a total of 3,213,450  warrants were outstanding entitling the
      warrant holders to purchase an aggregate of 3,290,575 shares of
      common stock at an exercise price of $1.95 per common share.  
      
      Note 9  - LEASES
      
                              The Company leases certain
      property and equipment including manufacturing and office
      space, vehicles, manufacturing equipment and office equipment
      under operating leases that expire over the next eleven years. 
      Certain of these operating leases provide the Company with the
      option, after the initial lease term, to either purchase the
      property or renew the lease.
      
                              Minimum payments for operating
      leases having initial or remaining noncancelable terms in
      excess of one year are as follows (amounts in thousands):
      
                                         Year 
                                         1996 $   1,727
                                         1997     1,578
                                         1998                1,510
                                         1999                1,423
                                         2000                1,416
                                         Remainder                5,355
                                         Total minimum lease
      payments                           $        13,009
      
       Total rent expense for all operating leases amounted to
      approximately $2,005,000 in 1995, $1,907,000 for 1994, and
      $1,794,000 for 1993.
      
      Note 10 - BUSINESS SEGMENT INFORMATION
      
       Reference is made to Item 1 - Description of Business and
      Segment Information included elsewhere in this Annual Report on
      Form 10-K.
      
      Note 11 - LITIGATION
       
       As more fully discussed under Item 3 - Legal Proceedings (and
      environmental matters included therein) included elsewhere in
      this Annual Report on Form 10-K, the Company is involved with
      various legal proceedings, including an action brought by the
      United States in 1990 against the Company and two other parties
      seeking recovery of costs incurred by the Environmental
      Protection Agency ("EPA") and other federal agencies in
      responding to releases or threatened releases of hazardous
      substances at a facility owned and operated by the Company
      until early 1986.  The Commonwealth of Pennsylvania intervened
      as a second plaintiff in 1993, seeking recovery of costs
      allegedly incurred by the Pennsylvania Department of
      Environmental Protection ("PADEP") in responding to such
      releases or threatened releases at the facility.
      
       On December 20, 1994, counsel for the Company and litigation
      counsel for the United States entered into an Agreement in
      Principle to settle the United States' claims against the
      Company and the Company's counterclaim.  On October 6, 1995,
      counsel for the Company, litigation counsel for the United
      States and counsel for the Commonwealth of Pennsylvania
      subsequently agreed on the final text of a proposed Consent
      Decree.  The agreed Consent Decree has been executed by the
      EPA, the U.S. Department of Justice, PADEP and the Company and
      was lodged with the Court on December 28, 1995.  The Company
      anticipates that the United States will move for entry of the
      Consent Decree within the next several months.  The Company
      believes that the agreed Consent Decree will be subsequently
      entered by the Court, although there can be no assurance of
      this.
      
       Pursuant to the Agreement in Principle, on April 6, 1995, the
      Company deposited with the clerk of the Court, $4,500,000 which
      will be turned over to EPA when a Consent Decree embodying the
      terms of the settlement is entered by the Court.  Upon entry of
      the Consent Decree, the Company will make another payment to
      the United States of $4,500,000, plus interest.  Further
      payments to the United States totaling $4,350,000, plus
      interest, will be made over a six year period following the
      entry of the Consent Decree.  The Company will pay the
      Commonwealth of Pennsylvania a total of $1,000,000.   An
      initial payment of $350,000 will be made to the Commonwealth
      upon entry of the Consent Decree.  Further payments to the
      Commonwealth totalling $650,000, plus interest, will be made
      over a four year period following the entry of the Consent
      Decree.  In the fourth quarter of 1993, the Company recorded a
      liability of $14,350,000 to cover the estimated costs of
      settlement.
       
       The Company believes that it has sufficient liquidity to comply
      with the anticipated settlement terms of this environmental
      litigation and to enable the Company to continue to meet its
      obligations to pay principal and interest in connection with
      its indebtedness as well as meet its operating cash
      requirements.  The Company expects to fund its sinking fund
      payment and the payments required in connection with the
      settlement of the environmental litigation from the proceeds
      from the sale of Bright Star Industries, Incorporated as well
      as its available cash resources, availability under the Loan
      Agreement, cash provided by operations, refinancing or
      restructuring of existing subordinated notes or in conjunction
      with the issuance of new debt securities and the sale, if
      consummated, of one or more of its subsidiary companies.  While
      the Company is considering each of the foregoing, there can be
      no assurance that these efforts will be successful.  
            <PAGE>
         REPORT OF INDEPENDENT PUBLIC ACCOUNTANTS ON SCHEDULE

To Publicker Industries Inc.:

    We have audited in accordance with generally accepted
auditing standards, the consolidated financial statements of
Publicker Industries Inc. and subsidiary companies included in
this Form 10-K and have issued our report thereon dated
February 26, 1996.  Our audits were made for the purpose of
forming an opinion on those statements taken as a whole.  The
schedule listed in the index to consolidated financial
statements and schedule are the responsibility of the Company's
management and are presented for purposes of complying with the
Securities and Exchange Commission's rules and are not part of
the basic consolidated financial statements.  This schedule has
been subjected to the auditing procedures applied in the audits
of the basic consolidated financial statements and, in our
opinion, fairly states in all material respects the financial
data required to be set forth therein in relation to the basic
consolidated financial statements taken as a whole.



                                    Arthur Andersen
LLP





Stamford, Connecticut
February 26, 1996
<PAGE>
              SCHEDULE II - VALUATION AND QUALIFYING ACCOUNTS
 FOR THE YEARS ENDED DECEMBER 31, 1995, 1994 AND 1993(in thousands of dollars)



                                                              
Additions                        
                                     Charged to                             
                      Balance      Costs and         Balance
                   January 1   Expenses   Other   Deductions    December 31
                                                                                
           


Year ended December 31, 1995:
 Allowance for Doubtful Accounts $   352     $  80     $  (1)  $ (192) $ 239

Year ended December 31, 1994:
 Allowance for Doubtful Accounts $   325     $  483     $(271) $ (185)  $352

Year ended December 31, 1993:    
 Allowance for Doubtful Accounts $   351     $  183     $(75)  $(134)  $ 325 

































<PAGE>
                                                                Exhibit 4.5


          _______________________________________________________


                        PUBLICKER INDUSTRIES INC.
                                    
                                    
                                   AND
                                    
                                    
               IBJ SCHRODER BANK & TRUST COMPANY, TRUSTEE
            (formerly J. Henry Schroder Bank & Trust Company)
                                    
                                    
                                              
                                    
                                    
                                  THIRD
                         SUPPLEMENTAL INDENTURE
                                    
                      Dated as of September 1, 1995
                                    
                                    
                                              
                                    
                                    
              13% Subordinated Notes Due December 15, 1996


          _______________________________________________________




































                                    E-1<PAGE>
 THIRD SUPPLEMENTAL INDENTURE, dated as
of September 1, 1995, between PUBLICKER INDUSTRIES INC., a
Pennsylvania corporation (the "Company"), having its executive
offices at 1445 East Putnam Avenue, Old Greenwich, Connecticut
06870, and IBJ SCHRODER BANK & TRUST COMPANY (formerly J. Henry
Schroder Bank & Trust Company) a New York banking corporation,
having its principal corporate trust office at One State
Street, New York, New York 10004 (the "Trustee").
 WHEREAS, the Company and the Trustee
have executed and delivered an indenture, dated as of December
15, 1986 as supplemented by the First Supplemental Indenture,
dated as of January 27, 1988, and as supplemented by the Second
Supplemental Indenture, dated as of April 1, 1993 (the
"Indenture"), providing for, among other things, the issuance
thereunder by the Company, and the authentication and delivery
by the Trustee, of an aggregate principal amount of up to
$34,500,000 of the Company's 13% Subordinated Notes due
December 15, 1996 (the "Notes"), of which $30,000,000 aggregate
principal amount were issued;
 WHEREAS, the Company has determined that
it is in its best interests to delete Section 5.03(a) of the
Indenture to remove the restrictions on the incurrence of Debt
set forth therein;
 WHEREAS, Article Ten and Section 10.02
of the Indenture, permit the Company and the Trustee to enter
into a supplemental indenture with the consent of the Holders
of a majority in principal amount of the outstanding Notes for
the purpose of, among other things, supplementing the
Indenture;
 WHEREAS, the Company by appropriate
corporate action has determined to amend the provisions of said
Indenture;
 WHEREAS, the holders of a majority in
principal amount of the Notes have approved the proposed
amendment to the provisions of said Indenture; and
 WHEREAS, all acts and proceedings
required by law, by the Indenture and by the charter and by-laws of the Company 
necessary to constitute this Third
Supplemental Indenture a valid and binding agreement for the
uses and purposes herein set forth, in accordance with its
terms, have been done and taken; and the execution and delivery
of this Third Supplemental Indenture by the Company have been
in all respects duly authorized; and
 WHEREAS, the foregoing recitals are made
as representations or statements of fact by the Company and not
the Trustee;
 NOW, THEREFORE in consideration of the
premises hereinafter set forth and for other good and valuable
consideration, the receipt of which is hereby acknowledged, the
Company hereby covenants and agrees to and with the Trustee as
follows:
SECTION 1.  Paragraph (a) of Section 5.03 of the Indenture is
hereby deleted in its entirety.
                                    E-2
SECTION 2.  This Third Supplemental Indenture is a supplemental
indenture within the meaning of the Indenture, and the
Indenture and this Third Supplemental Indenture shall
henceforth be read together and shall have effect so far as
practicable as though all the provisions thereof and hereof
were contained in one instrument.  All references in this Third
Supplemental Indenture to Sections of the Indenture shall be
deemed to be, unless the context shall otherwise require,
references to the corresponding Sections of the Indenture, as
from time to time supplemented, modified or amended.
SECTION 3.  All terms contained in this Third Supplemental
Indenture which are defined in the Indenture shall for all
purposes hereof have the meanings given to such terms in the
Indenture as from time to time supplemented, modified or
amended, unless the context otherwise specifies or requires.
SECTION 4.  The Trustee hereby accepts a trust declared and
provided by this Third Supplemental Indenture, and agrees to
perform the same upon the terms and conditions contained in the
Indenture, including the terms and provisions defining and
limiting the liabilities and responsibilities of the Trustee,
which terms and provisions shall in like manner define and
limit its liabilities in the performance of the trust created
by the Indenture as hereby amended, and, without limiting the
generality of the foregoing, the Trustee has no responsibility
for the correctness of the recitals of fact herein contained
which shall be taken as the statements of the Company, and
makes no representations as to the validity or sufficiency of
this Third Supplemental Indenture and shall incur no liability
or responsibility in respect of the validity thereof.
SECTION 5.  The Indenture, as supplemented and amended by this
Third Supplemental Indenture, is in all respects confirmed and
preserved.  The Company further covenants, warrants and
confirms the Indenture, as supplemented and amended by this
Third Supplemental Indenture, and all the terms, covenants and
conditions thereof, in all respects and agrees to perform all
of the covenants, terms and conditions to be performed as set
forth in the Indenture and the Notes which it secures.
SECTION 6.  This Third Supplemental Indenture may be executed
in any number of counterparts, each of which when so executed
shall be deemed to be an original, and all such counterparts
shall together constitute one and the same instrument.
SECTION 7.  This Third Supplemental Indenture shall be
construed in accordance with and governed by the laws of the
State of New York.
 IN WITNESS WHEREOF, PUBLICKER INDUSTRIES INC. has caused this Third
Supplemental Indenture to be signed and acknowledged by its
President, and its corporate seal to be affixed hereunto, and
the same to be attested by its Secretary; and IBJ SCHRODER BANK
& TRUST COMPANY has caused this 
                                    E-3
Third Supplemental Indenture to be signed and acknowledged by
one of its Assistant Vice Presidents and its corporate seal to
be affixed hereunto, and the same to be attested by one of its
Assistant Secretaries, all as of the day and year first written
above.

                                                   PUBLICKER
INDUSTRIES INC.


 By                                       
            
                     James J. Weis
               President and Chief
                 Executive Officer

(CORPORATE SEAL)

Attest:


                                                         
Antonio L. DeLise,
Vice President, Chief 
 Financial Officer and Secretary


 IBJ SCHRODER BANK & TRUST COMPANY


 By                                                                        
    [name]
    [title]


(CORPORATE SEAL)

Attest:


                                                 
[name]
Assistant Secretary






Exhibit 10.10

           Consulting Arrangements between Publicker Industries
Inc.
             and Messrs. Harry I. Freund and Jay S. Goldsmith





 Pursuant to informal arrangements with
the Company, Mr. Freund and Goldsmith each receive annual
compensation of $325,000 per year for serving as Chairman and
Vice Chairman of the Board, respectively, and for providing
certain services below.  The arrangements have indefinite terms
and are terminable at any time by either party.

 Messrs. Freund and Goldsmith provide
advice and counsel to the Company on a variety of strategic and
financial matters, including business acquisitions and
divestitures, raising capital and shareholder relations. 
Messrs. Freund and Goldsmith do not render any services in
connection with the day-to-day operations of the Company. 
Services are provided on a less than full time basis, with the
amount of time varying depending on the activities in which the
Company is engaged from time to time.  The arrangements with
the Company do not provide for a minimum amount of time to be
spent on Company matters.<PAGE>
                                     Exhibit 21



                         PUBLICKER INDUSTRIES INC.

                     LIST OF SIGNIFICANT SUBSIDIARIES




                                   State of Jurisdiction
Subsidiary                              of Incorporation

Bright Star Industries, Incorporated                   Delaware

Continental Distilling Corporation                     Delaware

Fenwal Electronics, Inc.                          Delaware

Greenwald Industries, Inc.                        Delaware

Hanten Acquisition Co.                            Delaware
     
Kidde Systems, Inc.                          Delaware

LTA Disposition Corporation                       Delaware

Masterview Window Company, Inc.                   Delaware

Nevco Housewares, Inc.                            Delaware

Orr-Schelen-Mayeron & Associates, Inc.                 Minnesota

Publicker Chemical Corporation                         Louisiana

Publicker Gasohol, Inc.                           Delaware

Publicker, Inc.                                   Delaware

Publicker Industries Inc.                         Pennsylvania

Rouglas-Dandall, Inc.                             Delaware

Sagrocry, Inc.                        Pennsylvania


























                                    E-5

                                                                 Exhibit 23 
CONSENT OF INDEPENDENT PUBLIC ACCOUNTANTS             


As independent public accountants, we hereby consent to the
incorporation by reference of our reports included in this Form
10-K into the Company's previously filed Registration Statement
on Form S-1 File No. 33-9344, Registration Statement on Form 
S-3 File No. 33-9344, Registration Statement on Form S-8 File No.
33-26386, Registration Statement on Form S-8 File No. 33-56838
and Registration Statement on Form S-8 File No.  33-88876.



                                       Arthur Andersen LLP

Stamford, Connecticut
May 13, 1996




































                                    E-6


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