DUTY FREE INTERNATIONAL INC
DEF 14A, 1997-04-21
RETAIL STORES, NEC
Previous: DUTY FREE INTERNATIONAL INC, ARS, 1997-04-21
Next: HOMEFREE INVESTORS L P, DEFA14C, 1997-04-21




                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549

                            SCHEDULE 14A INFORMATION

Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934
                                (Amendment No. )

Filed by the Registrant /_/
Filed by a Party other than the Registrant /_/

Check the appropriate box:

/_/ Preliminary Proxy Statement
/x/ Definitive Proxy Statement
/_/ Definitive Additional Materials
/_/ Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-12


                         DUTY FREE INTERNATIONAL, INC.
________________________________________________________________________________
                (Name of Registrant as Specified In Its Charter)

________________________________________________________________________________
                   (Name of Person(s) Filing Proxy Statement)

Payment of Filing Fee (Check the appropriate box):

/_/ $125 per Exchange Act Rule 0-11(c)(1)(ii), 14a-6(i)(1) or 14a-6(j)(2).
/_/ $500 per each party to the controversy pursuant to
    Exchange Act Rule 14a-6(i)(3).
/_/ Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.

1) Title of each class of securities to which transaction applies:

   _____________________________________________________________________________

2) Aggregate number of securities to which transaction applies:

   _____________________________________________________________________________

3) Per unit price or other underlying value of transaction computed
   pursuant to Exchange Act Rule 0-11:*

   _____________________________________________________________________________

4) Proposed maximum aggregate value of transaction:

   _____________________________________________________________________________

/_/ Check box if any part of the fee is offset as provided by
    Exchange Act Rule 0-11(a)(2) and identify the filing for which
    the offsetting fee was paid previously.  Identify the previous
    filing by registration statement number, or the form or schedule
    and the date of its filing.

    1) Amount previously paid: _________________________________________________

    2) Form, Schedule or Registration No. ______________________________________

    3) Filing party: ___________________________________________________________

    4) Date filed: _____________________________________________________________

___________
*Set forth the amount on which the filing fee is calculated and state how it was
 determined.

<PAGE>


                          DUTY FREE INTERNATIONAL, INC.
                               63 Copps Hill Road
                          Ridgefield, Connecticut 06877
                              ---------------------

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                           To Be Held On May 22, 1997

To the Stockholders of 
DUTY FREE INTERNATIONAL, INC.:

     You are cordially  invited to attend the Annual Meeting of  Stockholders of
DUTY FREE INTERNATIONAL, INC., a Maryland corporation, which will be held on May
22, 1997, at 10:00 a.m.,  Baltimore time, at the Renaissance  Harborplace Hotel,
202 East Pratt Street, Baltimore, Maryland 21202, for the following purposes:

          (1) To elect  three (3) Class B  Directors  for terms  expiring at the
     2000 Annual Meeting of Stockholders;

          (2)  To  ratify  the  appointment  of  KPMG  Peat  Marwick  LLP as the
     Company's Independent Auditors for the fiscal year ending January 25, 1998;
     and

          (3) To transact  such other  business as may properly  come before the
     Annual Meeting or any adjournments or postponements thereof.

     A copy of the  Company's  Annual  Report to  Stockholders,  Proxy and Proxy
Statement are being mailed together with this notice.

     Only  stockholders of record at the close of business on March 31, 1997 are
entitled to notice of, and to vote at, the Annual  Meeting and any  adjournments
or postponements  thereof.  Such stockholders may vote in person or by Proxy. It
is  important  to you and to the Company that your shares be voted at the Annual
Meeting.

                                            By Order of the Board of Directors
                                            Gerald F. Egan, Secretary

April 14, 1997

================================================================================
                                IMPORTANT NOTICE
PLEASE READ THE  ATTACHED  PROXY  STATEMENT  CAREFULLY  AND THEN SIGN,  DATE AND
RETURN THE ACCOMPANYING  PROXY IN THE ENCLOSED  STAMPED AND ADDRESSED  ENVELOPE.
THE GIVING OF THE PROXY WILL NOT AFFECT YOUR RIGHT TO VOTE AT THE ANNUAL MEETING
IF THE PROXY IS REVOKED, AS SET FORTH IN THE PROXY STATEMENT.
================================================================================





                                       -1-
<PAGE>


                          DUTY FREE INTERNATIONAL, INC.
                              --------------------

                                 PROXY STATEMENT
                         ANNUAL MEETING OF STOCKHOLDERS
                           TO BE HELD ON MAY 22, 1997

     This  Proxy  Statement  and the  accompanying  proxy  materials  are  being
furnished  to the  stockholders  of Duty Free  International,  Inc.,  a Maryland
corporation,  in  connection  with the  solicitation  of Proxies by the Board of
Directors  of the Company for use at the Annual  Meeting of  Stockholders  to be
held at the Renaissance  Harborplace  Hotel,  202 East Pratt Street,  Baltimore,
Maryland  21202,  on May 22,  1997,  at  10:00  a.m.,  Baltimore  time,  and any
adjournments or postponements  thereof. Only stockholders of record at the close
of business on March 31, 1997 (the "Record Date") will be entitled to notice of,
and to vote at, the Annual Meeting.  Management  anticipates that the mailing to
stockholders  of this Proxy  Statement  and the  accompanying  Proxy  materials,
together with a copy of the  Company's  Annual  Report to  Stockholders  for the
fiscal year ended January 26, 1997, will occur on or about April 22, 1997.

     At the Annual Meeting, the stockholders of the Company will be asked to (i)
consider and vote upon the election of three (3) Class B Directors;  (ii) ratify
the appointment of KPMG Peat Marwick LLP as the Company's  Independent  Auditors
for the fiscal year ending  January 25, 1998;  and (iii)  consider and vote upon
any other business that may properly come before the Annual Meeting.

     The principal executive offices of the Company are located at 63 Copps Hill
Road, Ridgefield, Connecticut 06877, and its telephone number at that address is
(203) 431-6057.

     The date of this Proxy Statement is April 14, 1997.


                  STOCKHOLDERS ARE REQUESTED TO COMPLETE, DATE
             AND SIGN THE ACCOMPANYING PROXY AND RETURN IT PROMPTLY
              TO THE COMPANY IN THE ENCLOSED POSTAGE-PAID ENVELOPE.









                                       -2-

<PAGE>


                               VOTING AND PROXIES


Voting Rights

     Holders of record of the Company's  common stock, par value $0.01 per share
(the "Common  Stock"),  on the Record Date will be entitled to one vote for each
share held on all matters to come before the Annual Meeting of Stockholders.  At
the close of  business on the Record  Date,  there were  outstanding  27,308,380
shares of Common Stock.  The presence,  in person or by proxy,  of  stockholders
entitled  to cast a  majority  of all votes  entitled  to be cast at the  Annual
Meeting will  constitute a quorum.  Directors  will be elected by a plurality of
the votes  cast.  Action  on a matter  other  than the  election  of  Directors,
including  the  ratification  of the  appointment  of KPMG Peat  Marwick  LLP as
Independent  Auditors,  will be  approved  if the number of shares  cast for the
proposal exceeds the number of shares cast against the proposal. Abstentions and
broker  non-votes  will not be included in  determining  the outcomes of matters
being acted upon.

Proxies

     If the  accompanying  Proxy is properly  executed and returned,  the shares
represented  by the  Proxy  will be voted in  accordance  with the  instructions
specified in the Proxy.  In the absence of  instructions  to the contrary,  such
shares  will be voted in favor of (i) all of the  nominees  for  election to the
Board of Directors  listed in this Proxy Statement and named in the accompanying
Proxy  and (ii) the  ratification  of KPMG  Peat  Marwick  LLP as the  Company's
Independent Auditors for the fiscal year ending January 25, 1998. The Board does
not intend to bring any other matters before the Annual Meeting and is not aware
of any matters which will come before the Annual Meeting other than as described
herein.  In the absence of  instructions  to the  contrary,  however,  it is the
intention  of each of the persons  named in the  accompanying  Proxy to vote the
shares each Proxy  represents in accordance  with such person's  discretion with
respect to any other matters properly coming before the Annual Meeting.

     Any stockholder may revoke his or her Proxy at any time prior to the voting
thereof on any matter (without,  however, affecting any vote taken prior to such
revocation).  A Proxy  may be  revoked  by filing  with  Gerald  F.  Egan,  Vice
President of Finance,  Chief Financial  Officer,  Treasurer and Secretary of the
Company at 63 Copps Hill Road,  Ridgefield,  Connecticut 06877, a written notice
of revocation or a subsequently dated Proxy at any time prior to the time it has
been voted at the Annual Meeting,  or by attending the Annual Meeting and voting
in person  (although  attendance at the Annual Meeting will not in and of itself
constitute revocation of a Proxy).




                                       -3-
<PAGE>

                       PROPOSAL 1 - ELECTION OF DIRECTORS

     The Company  currently  has a classified  Board of Directors  consisting of
three Class A  Directors,  three Class B Directors  and three Class C Directors.
The  current  terms of the  Directors  continue  until the  Annual  Meetings  of
Stockholders  to be held in 1999, 1997 and 1998,  respectively,  and until their
respective successors are elected and qualified.

     The following  information  is furnished with respect to the three nominees
for Class B Director,  and the  Directors  who will continue in office after the
Annual  Meeting until the  expiration of their  respective  terms.  The Board of
Directors has unanimously  recommended the election of the nominees named below.
Unless  otherwise  instructed,  it is the  intention of the persons named in the
accompanying  Proxy to vote all shares of Common Stock  represented  by properly
executed  Proxies for all the  nominees to the Board of  Directors  named below.
Although each of the nominees has  indicated  that they will serve as a Director
of the Company,  should any one or more of them be unable to serve,  the Proxies
will be voted for the election of a substitute nominee or nominees designated by
the Board of Directors, or the size of the Board maybe reduced accordingly.

Nominees for Election

     Nominees for Class B Directors - Terms to Expire in 2000

     Jack Africk,  age 68, is Chairman of Evolution  Consulting  Group, Inc. Mr.
Africk was the Vice  Chairman of the Board of the Company  from May 1993 through
December  1994, and was the Vice Chairman of UST, Inc. from 1990 to 1993. He was
a director and Executive  Vice  President of UST,  Inc.  from 1987 to 1990,  and
previously  served as the President and Chief Executive Officer of United States
Tobacco  Company,  a wholly owned  subsidiary  of UST, Inc. Mr. Africk is also a
director of Crown Central Petroleum Corp., Tanger Factory Outlets and Transmedia
Network, Inc.

     Carl  Reimerdes,  age 56, has been a Vice  President  and a Director of the
Company since its formation and the principal operating officer of the Company's
Airport  Division and its predecessor  since 1983. Mr. Reimerdes was employed by
IDF Services,  Inc. ("IDF  Services") from 1972, and served as its President and
as a director, until the merger of that corporation with the Company in 1992.

     Lowell P. Weicker, Jr., age 65, is a teacher at the University of Virginia.
Mr.  Weicker was the Governor of the State of  Connecticut  from 1990 to 1994; a
U.S.  Senator from  Connecticut  from 1970 to 1988; and a U.S.  Congressman from
1968 to 1970.  Mr. Weicker is also a director of Compuware,  HPSC,  Phoenix Home
Life Mutual Fund and UST, Inc.


                                       -4-


<PAGE>



Vote Required

     Directors are elected by a plurality of votes cast at the Annual Meeting of
Stockholders.

                THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR EACH
                    OF THE NOMINEES FOR ELECTION AS DIRECTORS


Continuing Directors

     The  remaining  Directors  of the  Company,  whose terms expire in 1999 and
1998, respectively, are:

     Class A Directors - Terms to Expire in 1999

     David H.  Bernstein,  age 62, was the  Chairman of the Board of the Company
from 1986 to 1993 and has been a Director since the Company's formation in 1983.
He served until 1992 as President of Samuel  Meisel and Company,  Inc., a wholly
owned  subsidiary of the Company  ("Meisel"),  with which he had been associated
since  1957.  He  currently  serves  as  the  President  of  the   International
Association  of  Airport  Duty  Free  Stores,   Inc.,   the  trade   association
representing  all major airport duty free operators in North,  South and Central
America, and the Caribbean. He has served in this capacity for the past thirteen
years.  Mr.  Bernstein is a member of the Board of Trustees of The Johns Hopkins
University  and is a trustee of Sinai Hospital and Johns Hopkins  Medicine.  Mr.
Bernstein is a director of Fenton Hill Florida, Inc.

     John A.  Couri,  age 55,  is a  consultant  to the  Company  and has been a
Director since the Company's formation. Mr. Couri was Co-Chief Executive Officer
from October 1993 to May 1994 and served as Chairman of the Board of the Company
from  October  1993 to  December  1994.  He was Chief  Executive  Officer of the
Company  from 1987 to 1993,  President  from  1983 to 1993 and  Chief  Financial
Officer  from 1987  until  1990.  In  addition,  he served as  President  of the
Northern  Border  Division from its formation until 1989. Mr. Couri was employed
by IDF Services from 1972 to 1987, and served as a director of that  corporation
until the merger of that corporation with the Company in 1992.

     Heribert Diehl, age 63, has been a Director since the Company's  formation.
Mr. Diehl has been an employee of Gebr. Heinemann, a stockholder of the Company,
since  1962 and has been a managing  director  of that firm  since  1983.  Gebr.
Heinemann is a major wholesale supplier of duty free merchandise and an operator
of duty free concessions in Europe.




                                       -5-

<PAGE>


     Class C Directors - Terms to Expire in 1998

     Alfred  Carfora,  age 46, was  elected  President  and  Co-Chief  Executive
Officer of the Company in October 1993 and became Chief Executive Officer in May
1994.  Previously,  he served as Executive  Vice  President and Chief  Operating
Officer,  and he has been a Director of the Company  since 1985.  Prior to 1992,
Mr. Carfora had principal operating  responsibilities for the Company's Northern
Border Division and Airport  Division.  Mr. Carfora was employed by IDF Services
from 1973 to 1988 and served as its Vice President,  Secretary and Treasurer and
as a director until the merger of that corporation with the Company in 1992.

     Susan H.  Stackhouse,  age 43, has been  President of Fenton Hill  Florida,
Inc. since 1986 and a Director of the Company since 1992. Ms.  Stackhouse joined
Fenton Hill Florida,  Inc., formerly known as Bonanni Exports,  Inc., in 1980 as
General  Manager and served as its Executive  Vice President from 1984 until her
election as President in 1986. Fenton Hill Florida, Inc., operates duty free and
retail concessions in eight airports. Ms. Stackhouse has served as a director of
the International Association of Airport Duty Free Stores, Inc. since 1986.

     Stephen  M.  Waters,  age 50, is a Managing  Partner  of  Compass  Partners
International,  L.L.C., a financial  services firm. He was Co-Chief Executive of
Morgan  Stanley U.K.  Group from 1992 to 1996 and a Managing  Director of Morgan
Stanley & Company,  Inc. from 1988 to 1996.  He is a member of the  Chancellor's
City Promotion  Panel in the United  Kingdom,  a member of the Harvard  Business
School  Visiting  Committee and Chairman of the Financial Aid Council at Harvard
College.

Board and Committee Meetings

     The Board of Directors  met five times during the fiscal year ended January
26, 1997.  All of the  Directors  attended at least 75% of the  aggregate of all
meetings  of the Board of  Directors  and the  Committees  on which they  served
during the fiscal year ended January 26, 1997.

     The members of the Audit  Committee  presently  consist of Messrs.  Africk,
Diehl and Waters.  The Audit  Committee is responsible  for reviewing,  with the
Company's Independent Auditors,  (i) the general scope of the accountants' audit
services  and  the  annual  results  of  their  audit,   (ii)  the  reports  and
recommendations  made to the Audit Committee by the Independent Auditors and the
Company's  Internal Audit Department,  and (iii) the Company's internal controls
structure.  The Audit Committee held three meetings during the fiscal year ended
January 26, 1997.

     The Executive  Committee currently consists of Messrs.  Africk,  Bernstein,
Carfora, Couri and Reimerdes. The Executive Committee may exercise all powers of
the  Board of  Directors  between  meetings  of the Board  except  as  otherwise
provided by law or by the By-laws of the Company.  The Executive  Committee held
one meeting during the fiscal year ended January 26, 1997.


                                       -6-
<PAGE>

     The Compensation  Committee presently consists of Messrs. Africk, Diehl and
Waters.  The  Compensation  Committee is  responsible  for  reviewing and making
recommendations  to the Board of Directors  concerning  remuneration paid to the
Company's executive officers.  The Compensation Committee determines the bonuses
awarded under the Company's  Incentive  Compensation  Plan and  administers  and
makes  awards of stock  options  under the  Company's  stock option  plans.  The
Compensation  Committee  held two meetings  during the fiscal year ended January
26, 1997.

     The Nominating Committee currently consists of Messrs. Couri and Reimerdes.
The Nominating  Committee reviews the  qualifications  of, and recommends to the
Board,  candidates for election to the Board. The Nominating Committee considers
suggestions  from  many  sources,  including  stockholders,  regarding  possible
candidates   for  Director.   Such   suggestions,   together  with   appropriate
biographical information,  may be submitted to the Secretary of the Company. The
Nominating  Committee  held one meeting during the fiscal year ended January 26,
1997.


                               EXECUTIVE OFFICERS

     The Company's  executive  officers  include Alfred  Carfora,  President and
Chief  Executive  Officer;  John  Edmondson,  Executive Vice President and Chief
Operating  Officer;  Carl  Reimerdes,  Vice  President;  Gerald  F.  Egan,  Vice
President of Finance,  Treasurer,  Chief  Financial  Officer and Secretary;  and
David  H.  Bernstein,  Chairman  of the  Executive  Committee  of the  Board  of
Directors.  Information  concerning  each executive  officer's age and length of
service with the Company,  other than Messrs.  Edmondson and Egan,  can be found
herein  under  the  section  entitled  "ELECTION  OF  DIRECTORS".  Each of these
executive  officers  was elected by, and serve at the  pleasure of, the Board of
Directors.

     John  Edmondson,  age 52, was appointed  Executive Vice President and Chief
Operating  Officer of the Company in September 1995. From June 1992 to September
1995, Mr. Edmondson had principal operating  responsibilities  for the Company's
Southern Border Division.  He also had principal operating  responsibilities for
the Company's  Northern Border Division from May 1994 to September 1995.  Before
joining the Company in 1992, Mr.  Edmondson was a Senior Vice President for Host
Marriott  Corporation with complete  responsibility for over 150 retail and duty
free airport locations.

     Gerald F. Egan, age 49, joined the Company in August 1989 as Vice President
of Finance.  He was elected Chief Financial Officer by the Board of Directors in
January 1990, Treasurer in May 1993 and Secretary in June 1994. Prior to joining
the Company, Mr. Egan had served, since 1985, as chief financial officer of H.B.
Ives Company,  a manufacturer of architectural and builders  hardware.  Mr. Egan
previously  had  been  employed  by  Cadbury-Schweppes,  Inc.,  a  beverage  and
confectionery  producer,  in various  financial  management  positions  prior to
becoming its Vice  President-Controller  in 1984. Mr. Egan is a certified public
accountant.


                                       -7-
<PAGE>

                             EXECUTIVE COMPENSATION

Summary Compensation Table

     The following  Summary  Compensation  Table sets forth certain  information
about the cash and non-cash compensation earned by or awarded to Alfred Carfora,
President  and  Chief  Executive  Officer,   and  the  four  other  most  highly
compensated executive officers of the Company for the fiscal years ended January
1997, 1996, and 1995.

<TABLE>
<CAPTION>
                                                                                 Long-term
                                                                                Compensation
                                                   Annual compensation(1)          Awards
                                                   ----------------------          ------
                                                                                 Securities
Name and                               Fiscal                                    Underlying          All other
Principal Position                      Year       Salary          Bonus         Options(2)       Compensation(3)
- ------------------                      ----       ------          -----         ----------       ---------------
<S>                                     <C>       <C>            <C>              <C>                  <C>
Alfred Carfora, President               1997      $325,000       $250,000          50,000              $18,415  
     and Chief Executive                1996      $325,000       $175,000              --              $ 7,954
     Officer                            1995      $299,000       $150,000         125,000              $ 7,477

John Edmondson,                         1997      $265,000       $175,000          35,000              $12,953
     Executive Vice                     1996      $245,000       $150,000              --              $ 2,491
     President and Chief                1995      $216,000       $100,000          40,000              $ 2,270
     Operating Officer

Carl Reimerdes,                         1997      $288,000       $125,000          25,000              $21,015
     Vice President                     1996      $288,000       $100,000              --              $ 7,394
                                        1995      $275,000       $125,000         125,000              $ 8,942

Gerald F. Egan, Vice                    1997      $206,000       $ 75,000          20,000              $17,464
     President of Finance               1996      $182,000       $125,000              --              $ 6,734
     Treasurer, Secretary               1995      $170,000       $125,000          60,000              $ 7,051
     and Chief Financial
     Officer

David H. Bernstein,                     1997      $ 50,000       $     --              --              $12,105
     Chairman of the                    1996      $150,000       $     --              --              $ 6,091
     Executive Committee                1995      $256,000       $ 75,000         125,000              $11,844
     of the Board, former
     Chairman of the Board

</TABLE>


(1)  Salary and bonus amounts relate to the year in which earned,  regardless of
     when paid.

(2)  This column  represents  options to purchase the stated number of shares of
     Common Stock.

(3)  This column includes other compensation that could not properly be reported
     in any other  column of the  Summary  Compensation  Table.  The amounts for
     fiscal  1997  include  the  contributions  by the  Company to the Duty Free
     International,  Inc.  Employees'  Retirement  Savings  Plan  for all  named
     executives,  the cost of life and disability insurance premiums paid by the
     Company for all named executives, and professional fees paid by the Company
     on behalf of Mr. Bernstein.



                                       -8-
<PAGE>

         The  following  table  summarizes  for  the  named  executive  officers
information  about the grant of options during the fiscal year ended January 26,
1997 and the potential realizable value of the options.

<TABLE>
<CAPTION>
                           Option Grants in the Last Fiscal Year

                                      Individual Grants                           Potential Realizable
                      ------------------------------------------------           Value at Assumed Annual
                      Number of        % of Total                                 Rates of Stock Price
                      Securities        Options                                     Appreciation for
                      Underlying       Granted to    Exercise                         Option Terms (1)     
                      Options         Employees in     Price   Expiration         ---------------------
   Name               Granted(2)       Fiscal Year    ($/Sh)      Date            5%                10%
   ----               ----------       -----------    ------      ----            --                ---
<S>                    <C>                 <C>        <C>        <C>           <C>             <C>       
Alfred Carfora         50,000              20%        $14.00     9/25/06       $440,226        $1,115,620
John Edmondson         35,000              14%        $14.00     9/25/06       $308,158          $780,934
Carl Reimerdes         25,000              10%        $14.00     9/25/06       $220,113          $557,810
Gerald F. Egan         20,000               8%        $14.00     9/25/06       $176,090          $446,248
David H. Bernstein      -0-                N/A         N/A        N/A             N/A               N/A
</TABLE>

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

(1) These values have been  determined  based upon assumed rates of appreciation
and are not intended to forecast the possible  future  appreciation,  if any, of
the price or value of the Company's Common Stock.

(2) The options  entitle the holder to purchase  shares of the Company's  Common
Stock at an exercise  price which is equal to the closing  price on the New York
Stock  Exchange of the Company's  Common Stock on the day preceding the date the
stock  option was granted.  The options vest in three equal annual  installments
commencing September 25, 1997 for all named executive officers.  No stock option
may be exercised after the expiration of 10 years after the date of grant.

     The following table summarizes for the named executive officers information
about the exercise of stock options by the named  executive  officers during the
fiscal year ended  January 26, 1997 and the value of stock  options they held at
January 26, 1997.


                 Aggregated Option Exercises in Last Fiscal Year
                       and January 26, 1997 Option Values
<TABLE>
<CAPTION>
                                                       Number of Securities            Value of Unexercised       
                                                      Underlying Unexercised              In-the-Money(1)         
                                                    Options at January 26, 1997     Options at January 26, 1997(2)
                     Shares Acquired      Value     ---------------------------     ------------------------------
   Name              On Exercise(#)     Realized    Exercisable   Unexercisable      Exercisable   Unexercisable
   ----              --------------     --------    -----------   -------------      -----------   -------------
<S>                      <C>            <C>           <C>            <C>             <C>              <C>
Alfred Carfora           6,666          $67,493       133,334        91,666          $114,584         $69,791
John Edmondson               0               $0        46,667        48,333           $86,668         $52,082
Carl Reimerdes               0               $0       140,000        66,666          $163,746         $63,541
Gerald F. Egan               0               $0        80,000        40,000           $55,000         $32,500
David H. Bernstein           0               $0       148,334        41,666          $114,584         $57,291
</TABLE>


(1)  Options are  "in-the-money"  if the closing  market price of the  Company's
     Common  Stock on January  24,  1997  exceeded  the  exercise  prices of the
     options.

(2)  The value of options  represents the difference  between the exercise price
     of the options and the closing  market price of the Company's  Common Stock
     on January 24, 1997.



                                       -9-
<PAGE>


     Compensation of Directors

     Each  Director who was not an officer of or  consultant to the Company or a
holder  of more than 3% of the  Company's  Common  Stock  received  $10,000  for
serving on the Board of Directors and $1,000 for each Board of Directors meeting
and each  committee  meeting  attended  during the fiscal year ended January 26,
1997.

     Each non-employee Director is granted stock options annually under the 1989
Stock  Option Plan to purchase (i) 1,000  shares of Common  Stock,  plus (ii) an
additional 5,000 shares if the  non-employee  Director serves on any one or more
of the Audit,  Compensation,  Executive or Nominating Committees of the Board of
Directors,  and (iii) an additional  2,500 shares if the  non-employee  Director
serves on three or more of such Board  committees.  The exercise price per share
of such  options  will be the fair market  value of the Common  Stock on the day
before the date of the grant;  such exercise price will be payable in cash or in
shares of Common Stock. The options will become exercisable for one-third of the
underlying shares on each of the first three anniversaries of the date of grant.
The  options  will  expire at the  earlier of ten years after the date of grant,
one-year  after  cessation of service on the Board of Directors  due to death or
disability, or upon cessation of service on the Board of Directors for any other
reason.

     John A. Couri is a consultant to the Company's Chief Executive  Officer and
the  Board  of  Directors.  His  consulting  agreement  provides  for an  annual
consulting fee of $150,000 through  December 31, 1999 with automatic  extensions
for successive  one-year  periods unless written notice is given by either party
of an intention not to further extend the agreement.

     Certain Relationships and Related Transactions

     Ms.  Stackhouse,  a Director,  is the President and an owner of Fenton Hill
Florida, Inc. which has certain arrangements for the purchase of merchandise and
services  from the Company.  For the fiscal year ended  January 26,  1997,  such
arrangements included the payment of approximately $43,000 for services rendered
and the purchase of approximately $658,000 of merchandise. On April 28, 1994 and
May 1, 1996, Fenton Hill Florida, Inc. redeemed 4.9 shares of its own stock from
the  Company,  which was all of the stock owned by the  Company,  for a total of
$1,425,000.  Fenton Hill  Florida,  Inc.  paid the  Company  $75,000 in 1994 and
promissory  notes for  $1,350,000  were  signed in 1994 and 1996.  The notes are
payable in  installments  starting  April 30, 1997 through  April 30, 2006.  Mr.
Bernstein, a Director and executive of the Company, is a director of Fenton Hill
Florida, Inc.




                                      -10-
<PAGE>


           Compensation Committee Interlocks and Insider Participation

     The Compensation  Committee presently consists of Messrs. Africk, Diehl and
Waters.  The  Compensation  Committee is  responsible  for  reviewing and making
recommendations  to the Board of  Directors  about the  salary of the  Company's
executive  officers.  It also  determines  the amount of bonuses  paid under the
Company's Incentive  Compensation Plan and administers and makes awards of stock
options under the Company's stock option plans. The Compensation  Committee held
two  meetings  during the fiscal year ended  January 26,  1997.  Mr.  Diehl is a
member of the executive committee of Gebr.  Heinemann,  a partnership which is a
greater than five percent stockholder of the Company.

             Compensation Committee Report on Executive Compensation

     The  Compensation   Committee  is  responsible  for  reviewing  and  making
recommendations  to the  Board  of  Directors  with  respect  to  the  Company's
executive   compensation  policies.  In  addition,  the  Compensation  Committee
determines on an annual basis the compensation to be paid to the Chief Executive
Officer and each of the other executive officers of the Company.

Compensation Philosophy

     The Company's  compensation programs for executive officers are designed to
enable the Company to:

     *    Hire,  reward,  motivate  and  retain  the  highest  quality  managers
          possible.

     *    Match the Company's compensation plans to its business strategies,  as
          well as to the external business environment.

     *    Align the executive  officers'  interest with those of stockholders by
          providing a significant portion of incentive  compensation in the form
          of Company stock options.

     *    Emphasize the  relationship  between pay and  performance by placing a
          significant  portion of  compensation  at risk  through the  Company's
          Incentive Compensation Plan.

     Executive   annual   compensation   levels  (base   salary  and   incentive
compensation  awards)  are  targeted  at the  median  of  compensation  paid  by
comparably  positioned  companies for like jobs  including the companies used in
the performance graph on page 15 of this Proxy Statement (the "Peer Group").




                                      -11-

<PAGE>


Compensation Elements

Base Salary

     In determining an executive officer's base salary, the  responsibilities of
the  position,  the  officer's  experience,   individual  performance,  and  the
competitive marketplace, including a comparison of salaries paid within the Peer
Group, are considered.  Based on the most recent information available, the base
salary for the Chief Executive Officer,  Alfred Carfora, ranked below the median
base salary relative to the  compensation  paid by the Peer Group,  and the four
other most highly  compensated  executive  officers' base salaries ranked at the
median relative to the compensation paid by the Peer Group.

Incentive Compensation Plan

     Cash  bonuses  are  provided to senior and other key  executives  under the
Company's Incentive Compensation Plan (the "Plan") which rewards employees based
on  performance  relative  to  financial  and  other  predetermined   objectives
established  for the year.  For fiscal 1997,  approximately  $2,897,000  was set
aside for  distribution as bonuses under the Plan.  Individual bonus awards were
determined by evaluating each employee's performance toward Company,  divisional
or departmental  objectives  established  for the year and specific  performance
measures related to both revenue and profitability.

Stock Options

     The last  principal  component of  compensation  arises from the  Company's
grant of stock  options under the  Company's  Stock Option  Plans.  Stock option
grants are designed to more closely align the interests of management with those
of  stockholders,  and  because  the full  value of an  employee's  compensation
package cannot be realized unless stock price appreciation  occurs over a number
of years,  stock  option  grants are  utilized  to retain key  employees  and to
provide an incentive for them to create long-term shareholder value. In granting
stock  options under the Stock Option  Plans,  the  Committee  considers (i) the
recipient's  level of  responsibility,  (ii) the recipient's  specific  function
within the Company's  overall  organization;  (iii) the recipient's  performance
toward Company,  divisional or departmental objectives established for the year;
(iv) the number of options granted to executive  officers by the other companies
included in the Peer Group; and (v) the amount of options  currently held by the
executive  officer.  The Stock Option Plans are administered by the Compensation
Committee and provide that no one person,  including executive officers,  may be
granted  options for the purchase of more than 250,000 shares in any fiscal year
(subject to  adjustments  as noted in the Stock Option Plans in order to prevent
dilution or enlargement of the rights of optionees).




                                      -12-
<PAGE>

Benefits

     The Company  provides its  executives  with medical and other benefits that
are  generally  available to its  employees.  The Company also pays premiums for
life and disability insurance for certain executive officers.

Tax Compliance Policy

Section 162(m) of the Internal  Revenue Code generally  limits to $1,000,000 the
tax deductible  compensation  paid to the Chief  Executive  Officer and the four
highest-paid  executive  officers who are employed as executive  officers on the
last  day  of  the   year.   However,   the   limitation   does  not   apply  to
performance-based compensation provided certain conditions are satisfied.

     The  Company's  policy is  generally  to preserve  the  federal  income tax
deductibility  of compensation  paid, to the extent  feasible.  The Compensation
Committee  believes  that the  incentive  compensation  and stock option  awards
earned for fiscal 1997 and  compensation  arising from exercise of stock options
granted in fiscal 1997 will be deductible by the Company.

     The Compensation  Committee  considers its primary goal to be the design of
compensation  strategies  that further the best interests of the Company and its
stockholders.  To the extent not  inconsistent  with that goal, the Compensation
Committee  will  attempt,  where  practical,  to use  compensation  policies and
programs  that  preserve  the  deductibility  of  compensation   expenses.   The
Compensation Committee reserves the right to use its judgment,  where merited by
the  Compensation  Committee's  need for  flexibility  to  respond  to  changing
business conditions or by an executive's individual performance, to nevertheless
authorize  compensation  payments  which may not, in a specific  case,  be fully
deductible by the Company.

Chief Executive Officer's Compensation

     The compensation  program for Alfred Carfora, the Company's Chief Executive
Officer,   including  salary,  annual  cash  incentive  and  stock  options  was
determined  using the  criteria  set forth  above.  As with the other  executive
officers,  emphasis is placed on incentive compensation,  with approximately 43%
of his fiscal year 1997  compensation  (salary and cash bonus)  being  incentive
based.

     Three major factors affected the actions of the  Compensation  Committee in
fiscal 1997 regarding the compensation of Mr. Carfora:

     *    The Company's operating results improved significantly in fiscal 1997.

     *    The Company successfully continued a series of cost reduction programs
          which contributed to the Company's 34% improvement in profitability.

     *    Progress was made in each of the Company's businesses.

                                      -13-
<PAGE>


     The  Compensation  Committee  has increased  Mr.  Carfora's  base salary to
$350,000.  Mr.  Carfora's  base salary is below the median base salary for Chief
Executive Officers included in the Peer Group.

     Mr.  Carfora  earned an  incentive  compensation  award of $250,000 for the
fiscal year ended January 26, 1997,  which falls below the median bonus award of
chief executive  officers who are included in the Peer Group.  The  Compensation
Committee  determined  the size of the award after an  evaluation of the factors
mentioned above.

                                                                     Jack Africk
                                                                  Heribert Diehl
                                                               Stephen M. Waters
                                           Members of the Compensation Committee







                                      -14-


                                       
<PAGE>


Performance Graph

         The  following  graph  compares the  cumulative  total return on a $100
investment in the Company's  Common Stock against the cumulative total return on
a similar  investment  in (i) the Standard & Poor's  Mid-Cap 400 Stock Index and
(ii) a group of five other specialty retail companies, consisting of: CML Group,
Inc.,  Pier  1  Imports,   Inc.,   Sharper  Image  Corp.,   Tiffany  &  Co.  and
Williams-Sonoma,  Inc.  The  graph  assumes  that all  investments  were made on
January 31, 1992,  are held through the Company's  fiscal year ended January 26,
1997 and that all dividends are reinvested.


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


                             Duty Free      Specialty Retail   Standard & Poor's
   Date                    International       Companies         Mid-Cap 400
   ----                    -------------    --------------     ----------------


January 31, 1992              $100                 $100                $100
January 31, 1993               $45                 $119                $111
January 31, 1994               $39                 $117                $128
January 29, 1995               $19                 $107                $122
January 28, 1996               $33                 $104                $161
January 26, 1997               $32                 $155                $196
                                         




                                    -15-

<PAGE>

                  SECURITY OWNERSHIP OF PRINCIPAL STOCKHOLDERS,
                        DIRECTORS AND EXECUTIVE OFFICERS

     The  following  table sets forth  certain  information  as to the number of
shares of Common Stock owned,  as of March 31, 1997 (except as noted in note (2)
below), by each person who is known by the Company to beneficially own more than
5% of Common Stock,  each Director of the Company,  each executive officer named
in the Summary  Compensation  Table and all executive  officers and Directors of
the  Company as a group.  A person is a  beneficial  owner if such person has or
shares voting power or investment  power.  Each beneficial owner has sole voting
and  investment  power unless  otherwise  noted.  At March 31, 1997,  there were
27,308,380 shares of Common Stock outstanding.  Except as noted in the footnotes
below,  the addresses of all  stockholders,  Directors,  executive  officers and
nominees  identified in the table and accompanying  footnotes are in care of the
Company's  principal  executive  offices  at 63  Copps  Hill  Road,  Ridgefield,
Connecticut 06877.


                                     Number of Shares              Percentage of
                                     of Common Stock                Outstanding
Name of Beneficial Owner            Beneficially Owned             Common Stock
- ------------------------            ------------------             ------------

Gebr. Heinemann(1)                           4,571,664                   16.7%
FMR Corporation (2)                          2,454,600                    9.0%
John A. Couri(3)                             1,241,334                    4.5%
David H. Bernstein(4)                        1,205,423                    4.4%
Carl Reimerdes(5)                            1,167,293                    4.3%
Heribert Diehl(1)(6)                           921,756                    3.4%
Alfred Carfora(7)                              309,229                    1.1%
Gerald F. Egan(8)                               81,100                      *
Jack Africk(9)                                  56,101                      *
John Edmondson(10)                              46,667                      *
Susan H. Stackhouse(11)                         17,234                      *
Stephen M. Waters(12)                            4,000                      *
All executive officers and
    Directors as a group
    (10 persons)(13)                         5,050,137                   18.0%

______________

     *    Represents less than 1% of the issued and outstanding Common Stock.

     (1)  Heribert  Diehl,  a  member  of  the  executive   committee  of  Gebr.
          Heinemann,  a partnership,  is a Director of the Company.  The Company
          believes that certain members of the Heinemann family who are partners
          in Gebr.  Heinemann may be deemed to be indirect  beneficial owners of
          the Common Stock owned by Gebr. Heinemann.

     (2)  Fidelity  Management & Research  Company  ("Fidelity"),  82 Devonshire
          Street, Boston,  Massachusetts 02109, a wholly-owned subsidiary of FMR
          Corp. and an investment  adviser  registered  under Section 203 of the
          Investment  Advisers Act of 1940, is the beneficial owner of 2,454,600
          shares of the  Company's  Common  Stock as of  December  31, 1996 as a
          result of acting as investment adviser to various investment companies
          registered under Section 8 of the Investment  Company Act of 1940. The
          ownership of one investment company,  Fidelity Value Fund, amounted to
          1,825,700 shares of the Company's common stock.



                                      -16-
<PAGE>


          Fidelity Value Fund has its principal business office at 82 Devonshire
          Street, Boston,  Massachusetts 02109. Edward C. Johnson 3d, FMR Corp.,
          through its control of Fidelity,  and the funds each has sole power to
          dispose of the 2,454,600 shares owned by the Funds.  Neither FMR Corp.
          nor Edward C. Johnson 3d, Chairman of FMR Corp., has the sole power to
          vote or direct the voting of the shares owned directly by the Fidelity
          Funds, which power resides with the Funds' Board of Trustees. Fidelity
          carries  out  the  voting  of  the  shares  under  written  guidelines
          established  by the Funds'  Boards of Trustees.  Members of the Edward
          C.Johnson 3d family and trusts for their  benefit are the  predominant
          owners of Class B shares of common  stock of FMR  Corp.,  representing
          approximately 49% of the voting power of FMR Corp. Mr. Johnson 3d owns
          12.0% and  Abigail  Johnson  owns 24.5% of the  aggregate  outstanding
          voting stock of FMR Corp.  Mr. Johnson 3d is chairman of FMR Corp. and
          Abigail P. Johnson is a director of FMR Corp. The Johnson family group
          and all other Class B shareholders  have entered into a  shareholders'
          voting  agreement  under  which  all  class B shares  will be voted in
          accordance  with the  majority  vote of Class B  shares.  Accordingly,
          through  their  ownership of voting  common stock and execution of the
          shareholders' agreement,  members of the Johnson family may be deemed,
          under the Investment  Company Act of 1940, to form a controlling group
          with respect to FMR Corp.   All of the foregoing  information is based
          on FMR Corporation's schedule 13G dated February 14, 1997.

     (3)  This amount includes 337,000 shares of Common Stock beneficially owned
          by Mr. Couri as Trustee for the Couri  Charitable  Remainder Trust and
          Couri  Charitable  Lead  Unitrust;  32,485  shares of Common  Stock as
          trustee with his wife for their children;  and 17,515 shares of Common
          Stock held  beneficially  for his son. This amount also includes stock
          options  exercisable  within 60 days after  March 31, 1997 to purchase
          approximately 150,334 shares of Common Stock.

     (4)  This amount  includes stock options  exercisable  within 60 days after
          March 31,  1997 to  purchase  approximately  148,334  shares of Common
          Stock.

     (5)  This amount includes 1,027,093 shares of Common Stock held by trustees
          for  the  benefit  of  Mr.  Reimerdes'   children  and  stock  options
          exercisable within 60 days of March 31, 1997 to purchase approximately
          140,000 shares of Common stock.

     (6)  This amount  includes stock options  exercisable  within 60 days after
          March  31,  1997 to  purchase  approximately  46,334  shares of Common
          Stock.

     (7)  This amount  includes stock options  exercisable  within 60 days after
          March 31,  1997 to  purchase  approximately  133,334  shares of Common
          Stock.

     (8)  This amount  includes stock options  exercisable  within 60 days after
          March  31,  1997 to  purchase  approximately  80,000  shares of Common
          Stock.

     (9)  This amount  includes stock options  exercisable  within 60 days after
          March  31,  1997 to  purchase  approximately  52,001  shares of Common
          Stock.

     (10) This amount  includes stock options  exercisable  within 60 days after
          March  31,  1997 to  purchase  approximately  46,667  shares of Common
          Stock.

     (11) This amount  includes stock options  exercisable  within 60 days after
          March  31,  1997 to  purchase  approximately  16,334  shares of Common
          Stock.



                                       -17-
<PAGE>


     (12) This amount  includes stock options  exercisable  within 60 days after
          March 31, 1997 to purchase approximately 2,000 shares of Common Stock.

     (13) This amount excludes Common Stock owned by Gebr. Heinemann. The amount
          includes stock options exercisable within 60 days after March 31, 1997
          to purchase approximately 815,338 shares of Common Stock.



                    PROPOSAL 2 - RATIFICATION OF APPOINTMENT
                             OF INDEPENDENT AUDITORS

     At the Annual Meeting,  the Company's  stockholders will be asked to ratify
the appointment of KPMG Peat Marwick LLP as the Company's  Independent  Auditors
for the fiscal year ending  January 25,  1998.  The Company has been  advised by
KPMG Peat Marwick LLP that none of its members has any financial interest in the
Company.  For the fiscal year ended January 26, 1997,  KPMG Peat Marwick LLP was
not engaged by the Company for any  professional  services other than audit, tax
and other related  services.  It is expected that  representatives  of KPMG Peat
Marwick LLP, the Company's Independent  Auditors,  will be present at the Annual
Meeting  to respond  to  appropriate  questions  of  stockholders  and to make a
statement if they so desire.


Vote Required

     The affirmative  vote of a majority of votes cast is required to ratify the
appointment of KPMG Peat Marwick LLP as the Company's  Independent  Auditors for
the fiscal year ending January 25, 1998.

                  THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR
                     THE RATIFICATION OF THE APPOINTMENT OF
               KPMG PEAT MARWICK LLP AS THE COMPANY'S INDEPENDENT
              AUDITORS FOR THE FISCAL YEAR ENDING JANUARY 25, 1998.



                                  OTHER MATTERS

     The Board of  Directors  does not know of any matters to be  presented  for
consideration  other than the matters described in the Notice of Annual Meeting,
but if other matters are presented,  it is the intention of the persons named in
the  accompanying  Proxy  to vote on  such  matters  in  accordance  with  their
judgment.

                       STOCKHOLDER PROPOSALS FOR THE 1998
                         ANNUAL MEETING OF STOCKHOLDERS

     Stockholder  proposals  to be  presented  at the  1998  Annual  Meeting  of
Stockholders  must be received,  in writing,  by the Secretary of the Company at
the  Company's  principal  executive  offices no later than December 19, 1997 in
order to be included in the Company's proxy materials relating to that meeting.



                                  -18-
<PAGE>


                               REPORT ON FORM 10-K

     The Company's  Annual Report on Form 10-K for the fiscal year ended January
26, 1997,  filed with the  Securities and Exchange  Commission,  is available to
stockholders,  without charge,  upon written request.  Exhibits to the Form 10-K
will be furnished upon payment of $.50 per page, with a minimum charge of $5.00.
Requests for copies  should be directed to Duty Free  International,  Inc.,  645
Madison  Avenue,  6th  Floor,  New York,  New York  10022,  Attention:  Investor
Relations Administrator.

                             SOLICITATION OF PROXIES

     The  accompanying  Proxy is  solicited  by the Company and the cost of such
solicitation will be borne by the Company. Proxies may be solicited by officers,
Directors and employees of the Company, none of whom will receive any additional
compensation for their services.  Solicitation of Proxies may be made personally
or by mail, telephone,  telegraph,  facsimile or messenger. The Company will pay
persons  holding  shares  of  Common  Stock  in their  names or in the  names of
nominees,  but not owning such shares  beneficially,  such as brokerage  houses,
banks and other fiduciaries, for the reasonable expense of forwarding soliciting
materials to their principals.


Ridgefield, Connecticut
April 14, 1997

















                                      -19-
<PAGE>



PROXY



                          DUTY FREE INTERNATIONAL, INC.

     THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS FOR THE ANNUAL MEETING OF
STOCKHOLDERS TO BE HELD AT THE  RENAISSANCE  HARBORPLACE  HOTEL,  202 EAST PRATT
STREET,  BALTIMORE,  MARYLAND  21202,  ON THURSDAY,  MAY 22, 1997 AT 10:00 A.M.,
BALTIMORE TIME.

     The  undersigned  hereby appoints each of ALFRED CARFORA and JOHN A. COURI,
proxies, each with full power of substitution,  to represent and vote all shares
of Common  Stock  which the  undersigned  would be  entitled to vote at the 1997
Annual  Meeting  of  Stockholders  of Duty  Free  International,  Inc.,  and any
adjournment  or  postponements  thereof,  upon  any and all  matters  which  may
properly be brought  before this  Meeting,  provided  that said shares  shall be
voted as  specified  on the  matters  referred to below which are more fully set
forth in the Proxy Statement dated April 14, 1997.

The Board of Directors Recommends a Vote FOR Items 1 and 2.

1. Election of Directors:                 Jack Africk, Carl Reimerdes, Lowell P.
                                          Weicker, Jr. for terms ending in 2000.

FOR all nominees [ ]                         WITHHOLD AUTHORITY  to vote [ ] 
listed at right except as marked to the        for all nominees listed at right.
contrary.

INSTRUCTIONS:  To withhold authority to vote for any individual  nominee,  write
that nominee's name in the space provided below.


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


2.  Ratification  of  Appointment  of KPMG  Peat  Marwick  LLP as the  Company's
Independent Auditors for the fiscal year ending January 25, 1998.

     [   ] FOR           [   ] AGAINST            [  ] ABSTAIN


THE  SHARES  REPRESENTED  BY  THIS  PROXY  WILL  BE  VOTED  AS  DIRECTED  BY THE
UNDERSIGNED STOCKHOLDER.  IF NO DIRECTION IS GIVEN, THIS PROXY WILL BE VOTED FOR
ITEMS 1 AND 2. THE PROXIES MAY VOTE,  IN THEIR SOLE  DISCRETION,  UPON ANY OTHER
MATTERS  WHICH MAY  PROPERLY  COME BEFORE THIS MEETING AND ANY  ADJOURNMENTS  OR
POSTPONEMENTS  THEREOF.  THE UNDERSIGNED  HEREBY REVOKES ALL PROXIES  PREVIOUSLY
GRANTED.

                                            Please  sign  exactly  as your  name
                                            appears      hereon.      Executors,
                                            administrators,    trustees,    etc.
                                            should so indicate when signing.  If
                                            shares are held jointly, each holder
                                            should sign.

                                            Dated:                        , 1997
                                                     -------------------


                                            ------------------------------------
                                                Signature


                                            ------------------------------------
                                                Signature




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