FIRETECTOR INC
DEF 14A, 1998-01-28
COMMUNICATIONS EQUIPMENT, NEC
Previous: CATALINA LIGHTING INC, 10-K/A, 1998-01-28
Next: MEDICAL MANAGEMENT SYSTEMS INC, 10-12G/A, 1998-01-28



                             SCHEDULE 14A INFORMATION

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

    Filed by the Registrant /X/
    Filed by a party other than the Registrant / /

    Check the appropriate box:
    / /  Preliminary Proxy Statement
    / /  Confidential, for Use of the Commission Only (as permitted by Rule
         14a-6(e)(2))
    /X/  Definitive Proxy Statement
    / /  Definitive Additional Materials
    / /  Soliciting  Material  Pursuant to 240.14a-11(c) or 240.14a-12

                         Firetector Inc. (File No. 0-17580)
- ------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)

- ------------------------------------------------------------------------------
    (Name of Person(s) Filing Proxy Statement, if other than the Registrant)

Payment of Filing Fee (Check the appropriate box):

/X/  No fee required

/ /  Fee  computed  on   table  below   per  Exchange   Act  Rules
14a-6(i)(1) 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 (set forth the amount on which the
        filing fee is calculated and state how it was determined):

    (4) Proposed maximum aggregate value of transaction:

    (5) Total fee paid:

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

    (1) Amount Previously Paid:

    (2) Form, Schedule or Registration Statement No.:

    (3) Filing Party:

    (4) Date Filed:



                                        

<PAGE>



                                 Firetector Inc.
                                262 Duffy Avenue
                           Hicksville, New York 11801



Dear Stockholder:

                  You are cordially  invited to attend the Annual Meeting of the
Stockholders of Firetector  Inc., a Delaware  corporation  ("Firetector")  to be
held at the offices of  Dolgenos  Newman & Cronin  LLP,  96 Spring  Street,  8th
Floor, New York, New York 10012, on March 26, 1998 at 11:00 a.m.

                  At the meeting you will be asked to consider and vote upon (1)
the  election of five (5)  Directors to  Firetector's  Board of  Directors;  (2)
appointment of Moore Stephens, P.C. as Firetector's Auditors for the fiscal year
ending September 30, 1998; and (3) any other business that properly comes before
the meeting or any adjournments or postponements thereof.

                  Your vote is important.  We urge you to complete,  sign,  date
and  return  the  enclosed  proxy  card  promptly  in the  accompanying  prepaid
envelope. You may, of course, attend the Meeting and vote in person, even if you
have previously returned your proxy card.

                                Sincerely yours,



                                 Joseph Vitale,
                                President and Chief
                                Operating Officer




                                                        

<PAGE>



                                 Firetector Inc.
                                262 Duffy Avenue
                           Hicksville, New York 11801

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                          To be held on March 26, 1998


To the Stockholders of
  Firetector Inc.

                  Notice is hereby given that the Annual Meeting of Stockholders
of Firetector Inc., a Delaware corporation  ("Firetector") will be held at 11:00
a.m.,  local time, on March 26, 1998 at the offices of Dolgenos  Newman & Cronin
LLP,  96 Spring  Street,  8th  Floor,  New York,  New  York,  for the  following
purposes:

                  (1) To  consider  and vote upon the  election  of the Board of
Directors  consisting of five (5) persons to serve until the next annual meeting
of the stockholders;

                  (2) To  consider  and  vote  upon a  proposal  to  ratify  the
selection of Moore Stephens,  P.C. as Firetector's  independent auditors for the
fiscal year ending September 30, 1998;

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

                  Only record  holders of Common  Stock at the close of business
on January 28, 1998 are entitled to notice of and to vote at the Annual  Meeting
and any adjournments or postponements thereof.

                  To ensure  that your vote will be  counted,  please  complete,
sign, date and return the Proxy in the enclosed  prepaid envelope whether or not
you plan to attend the Annual  Meeting.  You may revoke your proxy by  notifying
the  secretary of the company in writing at any time before it has been voted at
the Annual Meeting.


                                          By Order of the Board of Directors


                                          Dennis P. McConnell
                                          Secretary, Firetector Inc.
January 28, 1998
Hicksville, New York


                  YOUR VOTE IS IMPORTANT.  PLEASE COMPLETE, SIGN, DATE AND
RETURN THE ENCLOSED PROXY CARD PROMPTLY WHETHER OR NOT YOU PLAN
TO BE PRESENT AT THE ANNUAL MEETING.

                                        

<PAGE>




                                 FIRETECTOR INC.



                                 PROXY STATEMENT
                                       FOR
                         ANNUAL MEETING OF STOCKHOLDERS
                            TO BE HELD MARCH 26, 1998


         THE ACCOMPANYING PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
OF FIRETECTOR INC.

         If properly  signed and  returned  and not  revoked,  the proxy will be
voted in accordance with the instructions it contains.  The persons named in the
accompanying  proxy  will vote the proxy  for the Board of  Director's  slate of
directors and for the other matters  listed on the proxy as  recommended  by the
Board of Directors unless contrary instructions are given. At any time before it
is voted,  each proxy granted may be revoked by the stockholder by a later dated
proxy,  by written  revocation  addressed to the Secretary of Firetector Inc. at
the address below or by voting by ballot at the Annual Meeting.

         The  Company's  principal  executive  offices  are located at 262 Duffy
Avenue,  Hicksville,  New York 11801.  This proxy statement and the accompanying
proxy are being sent to stockholders on or about January 28, 1998. ANY PROXY MAY
BE REVOKED IN PERSON AT THE ANNUAL  MEETING,  BY  SUBMITTING A PROXY DATED LATER
THAN THE PROXY TO BE REVOKED OR BY  NOTIFYING  THE  SECRETARY  OF THE COMPANY IN
WRITING AT ANY TIME PRIOR TO THE TIME THE PROXY IS VOTED.

                                VOTING SECURITIES

         The Board has fixed the close of  business  on January  28, 1998 as the
record date (the "Record Date") for  determination  of stockholders  entitled to
receive notice of and to vote at the Annual Meeting or any adjournment  thereof.
Only  stockholders of record at the close of business on the Record Date will be
entitled  to  notice  of and to vote at the  Annual  Meeting.  At the  close  of
business on the Record Date,  the Company had  outstanding  3,523,827  shares of
Common Stock. The Common Stock is entitled to vote on the election of members of
the Board of Directors,  ratification of the appointment of independent auditors
and other  business as may properly  come before the meeting or any  adjournment
thereof.  The holders of a majority of the Common Stock  constitute a quorum for
those  portions  of the Annual  Meeting  where  action is required of holders of
Common Stock.

                         ACTION TO BE TAKEN UNDER PROXY

         All proxies for holders of Common Stock in the  accompanying  form that
are properly  executed and returned will be voted at the Annual  Meeting and any
adjournments  thereof in accordance  with any  specifications  thereon or, if no
specifications  are made,  will be voted for the  election of the five  nominees
described  herein  and  for  ratification  of  the  appointment  of  independent
auditors.

                                        1

<PAGE>





                                 PROPOSAL NO. 1
                              ELECTION OF DIRECTORS

         Five (5)  directors  will be elected to hold office duly until the next
Annual Meeting of Stockholders  and until their successors have been elected and
duly qualified. The persons named on the accompanying proxy will vote all shares
for which they have  received  proxies for the  election of the  nominees  named
below  unless  contrary  instructions  are given.  In the event that any nominee
should become unavailable,  shares will be voted for a substitute nominee unless
the number of  directors  constituting  a full board is reduced.  Directors  are
elected by plurality vote.

         There  were five  meetings  of the Board of  Directors  of the  Company
(actions were taken by unanimous consent) during the fiscal year ended September
30, 1997. All directors attended 75% or more meetings of the Board of Directors.
Directors are not compensated for their service.

                                    NOMINEES

                  The name,  age and  position  with the Company of each nominee
for  director  of the Company is listed  below,  followed  by  summaries  of the
background and principal occupations.

                                                           DATE SERVICE
    NAME            AGE             OFFICE                 COMMENCED

Daniel S. Tamkin     38             Chairman, Chief        October 1990
                                    Executive Officer,
                                    General Counsel and
                                    Director

Joseph Vitale        51             President, Chief       May 1994
                                    Operating Officer
                                    and Director

John A. Poserina     57             Treasurer, Vice        January 1997
                                    President, Chief
                                    Financial Officer,
                                    and Director

Dennis P. McConnell  44             Secretary and          January 1997
                                    Director

Henry Schnurbach     45             Director               October 1988




     The  Company's  Bylaws  allow the Board to fix the number of Board  members
between one and seven.  The number has been fixed, at present,  at five, but the
Board can increase the number to seven at anytime without stockholder approval.

Information Concerning Current Directors and Nominees for Director

     Mr. Tamkin has a J.D. degree from New York University  School of Law and an
A.B.  degree  from  Columbia  University.  Mr.  Tamkin has been Chief  Executive
Officer since March 15, 1996, prior to

                                                         2

<PAGE>



which Mr.  Tamkin was Vice  President  and General  Counsel of the Company  from
October 1990.  Also since October 1990,  Mr. Tamkin has been a Vice President of
Mirtronics  and  Executive  Vice  President of Forum  Financial  Corporation,  a
Toronto  based  merchant  banking  organization  controlled  by  a  Director  of
Mirtronics.  Since  November  1992,  Mr.  Tamkin has been a  director  of Unicap
Commercial  Corporation,  an Ontario  corporation  which is registered under the
Securities  Exchange Act of 1934 (the "Exchange Act"). Mr. Tamkin was associated
with  Varet & Fink  P.C.  from 1986 to  October  1990 and from  October  1990 to
January,  1993 was  Counsel to that firm.  Mr.  Tamkin is  presently  Counsel to
Dolgenos Newman & Cronin LLP, counsel to the Company.

     Mr. Vitale has been active in the  fire/communications  industry with Casey
since 1982.  Mr. Vitale has been  President of the Company since March 15, 1996.
Mr. Vitale has been  President of Casey since 1993 and has held the positions of
Director  of  Engineering,  Vice  President -  Engineering  and  Executive  Vice
President.  Mr. Vitale holds a Bachelor of Science  degree in  Engineering  from
C.W. Post College and a Master of Science degree in Electrical  Engineering from
New York University.

     Mr.  Poserina  joined  the  Company as  Treasurer,  Vice  President,  Chief
Financial  Officer and Director as of January 1, 1997.  From December 1995 until
he joined the Company,  Mr.  Poserina was an independent  financial  consultant.
Also, from July 1996 to September 1996, Mr. Poserina was Chief Financial Officer
of Happiness  Express Inc. Mr. Poserina was Chief Financial Officer of Dorne and
Margolin Inc. from November 1994 to December 1995.  Prior to that, Mr.  Poserina
spent 15 years as Vice  President,  Treasurer  and Chief  Financial  Officer  of
Chryon Corporation, a NYSE listed company registered under the Exchange Act. Mr.
Poserina holds a Bachelor of Science in accounting  from the University of Rhode
Island and is a Certified Public Accountant.

     Mr.  McConnell  is a partner in the firm of  Dolgenos  Newman & Cronin LLP,
counsel to the Company. Prior to being associated with Dolgenos Newman & Cronin,
he was associated with Varet & Fink P.C. from 1989 to March 1993. Mr.  McConnell
holds a J.D. degree from New York Law School.

     Mr.  Schnurbach has a Bachelor of Commerce  degree from Sir George Williams
University and is a Certified  Management  Accountant in Ontario.  Since October
1991,  Mr.  Schnurbach  has  been  Chief  Executive  Officer  of  Cantar/Polyair
Corporation  ("CPC").  Since February  1996,  Mr.  Schnurbach has also served as
President  of  Polyair  Inter Pack Inc.,  an Ontario  corporation  traded on the
Toronto Stock Exchange, and the holding company of CPC.

     There are no family relationships between any Director or Executive Officer
of Firetector and any other Director or Executive Officer of Firetector.

     Directors  hold office for a period of one year from the Annual  Meeting of
Stockholders  at which  they are  elected  or until  their  successors  are duly
elected and qualified. Officers are appointed by the Board of Directors and hold
office  at  the  will  of  the  Board.  There  is  no  nominating,  auditing  or
compensation  committee  of the Board of  Directors  nor is there any  committee
performing similar functions.





                                        3

<PAGE>
SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

     During the fiscal year ended September 30, 1997,  Joseph Vitale, an Officer
and Director of the  Company,  failed to file with the  Securities  and Exchange
Commission  on a timely basis one required  report  relating to one  transaction
involving  Common Stock owned by him. During the fiscal year ended September 30,
1997, Daniel S. Tamkin,  an Officer and Director of the Company,  failed to file
with the  Securities  and  Exchange  Commission  on a timely  basis one required
report relating to one transaction  involving  Common Stock owned by him. During
the fiscal year ended  September  30,  1997,  John A.  Poserina,  an Officer and
Director  of the  Company,  failed  to file  with the  Securities  and  Exchange
Commission  on a timely basis one required  report  relating to one  transaction
involving  Common Stock owned by him. During the fiscal year ended September 30,
1997,  Dennis P.  McConnell,  an Officer and Director of the Company,  failed to
file with the Securities and Exchange  Commission on a timely basis one required
report relating to one transaction  involving  Common Stock owned by him. During
the fiscal year ended September 30, 1997, Henbry  Schnurbach,  a Director of the
Company,  failed to file with the Securities and Exchange Commission on a timely
basis one required  report relating to one  transaction  involving  Common Stock
owned by him. In making these statements,  the Company has relied on the written
representations  of its  directors,  officers  and 10% holders and copies of the
reports that they have filed with the Commission.

SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

     The  following  table sets forth certain  information  known to the Company
regarding  beneficial  ownership of the  Company's  outstanding  Common Stock at
January 21, 1998 of (i) each  beneficial  owner of more than five percent of the
Common Stock, (ii) each of the Company's  Directors,  and (iii) all Officers and
Directors of the Company as a group.

          Common Stock Beneficially Owned At January 21, 1998

                                     Number of Shares     Percent of Shares
                                     --------------------------------------
Mirtronics Inc.(1)                        4,369,250              61.7%
First Corporate Capital Inc.(2)             500,000              12.4%
Daniel S. Tamkin (3)                        368,200               9.5%
Joseph Vitale (4, 5)                         36,375                nil
Henry Schnurbach (2, 5)                      11,000                nil
John A. Poserina (4, 5)                      27,500                nil
Dennis P. McConnell (5, 6)                    5,000                nil
All Executive Officers and
Directors as a Group (5 Persons)            448,075              11.6%
- ----------
     (1) Includes  3,528,000  shares of Common Stock issuable upon conversion of
preferred stock,  exercise of presently  exercisable  options held by Mirtronics
and conversion of debt owed to Mirtronics and convertible  into shares of Common
Stock. See ITEM 12, "CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS". Address is
106 Avenue Road, Toronto, Ontario.

     (2) Includes  400,000  shares of Common  Stock  issuable  upon  exercise of
presently exercisable options. Address is 106 Avenue Road, Toronto, Ontario.

     (3) Includes  308,200  shares of Common  Stock  issuable  upon  exercise of
presently  exercisable  options.  Of these  options,  17,500 were granted by the
Company and 290,700 were acquired from  Mirtronics.  Address is 106 Avenue Road,
Toronto, Ontario.

                                        4

<PAGE>



     (4) Address is 262 Duffy Avenue, Hicksville, NY.

     (5) Issuable upon exercise of presently exercisable options.

     (6) Address is 96 Spring Street, New York, NY.

CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

     As at September 30, 1997  Firetector  and its  affiliates  were indebted to
Mirtronics and its subsidiaries for materials,  loans and miscellaneous advances
in the  amount of  $168,000.  In  addition,  the  Company is  indebted  to First
Corporate  Equity  Ltd.,  an  affiliate  of a  Director  of  Mirtronics,  in the
aggregate amount of $140,700.  Firetector and Casey also have granted Mirtronics
a pledge of all assets to secure any indebtedness  which may, from time to time,
be  owing  by  Firetector  or Casey or any  subsidiaries  to  Mirtronics  or its
subsidiaries.  The Company had a receivable from Mirtronics and its subsidiaries
in the  amount  of  $493,000  and  $413,000  at  September  30,  1997 and  1996,
respectively.

     In  consideration  of collateral  support for the Company's Credit Facility
and various loans over several years, the Company granted to Mirtronics  options
to purchase the Company's  Common Stock.  Mirtronics has the right to acquire up
to an aggregate of 1,840,000 shares of common stock at an exercise price of $.30
per  share,  a  portion  of  which  are held for the  benefit  of the  Company's
Chairman. These options expire on December 31, 1998.

     In  March  1995 the  Company  entered  into a  Debt/Equity  Agreement  with
Mirtronics,  whereby  Mirtronics will have the right until December 31, 1999, to
convert all or part of the Company's debt to Mirtronics  into shares of Class A,
Series 1 Preferred  Stock,  at the conversion  price of $1.00 per share,  or one
share of Preferred Stock for each dollar of debt converted.  The Preferred Stock
may be  converted  into  Common  Stock at the rate of two Common  shares for one
share of Preferred.

     In March 1995, Mirtronics converted $425,000 of debt into 425,000 shares of
Class A,  Series 1  Preferred  Stock and in May 1995,  Mirtronics  converted  an
additional  $250,000 of debt into 250,000  shares of Class A, Series 1 Preferred
Stock.

     During 1994 and 1995, Gentera Capital  Corporation,  an Ontario corporation
("GCC"  formerly known as First  Corporate  Capital Inc.) provided the Company's
bank under a Credit Facility with an income guaranty in  consideration  of which
Firetector  has granted to GCC options to purchase  500,000 shares of Firetector
Common Stock at $.30 per share  through  December 31,  1999.  In July 1996,  GCC
exercised 100,000 of these options at $.30 per share. Mark Litwin, the President
and a Director of Mirtronics is also President and a Director of GCC.

     In 1985, Casey entered into a royalty  agreement with Joseph Vitale,  prior
to his becoming the President and Chief  Operating  Officer of the Company.  The
agreement pays Mr. Vitale a royalty on certain systems  marketed and serviced by
Casey. In fiscal year ended September 30, 1997,  Casey paid $69,489  pursuant to
the terms of the agreement.

     As  discussed  in  Notes to  Consolidated  Financial  Statements,  "Note 2.
Transactions With Related Parties", as of January 1, 1997, pursuant to the terms
of an employment  agreement between the Company and Richard H. Axelsen, a former
Director of the  Company,  Firetector  repurchased  25,312  shares of its Common
Stock from Mr. Axelsen.


                                        5

<PAGE>

     Management believes each of the foregoing  transactions was entered into on
terms  at least  as  favorable  as could  be  obtained  from  unrelated  parties
negotiating at arms-length.


                                   MANAGEMENT

   The  following  table  sets forth  certain  information  with  respect to the
Executive Officers of the Company:

                                                                  DATE SERVICE
    NAME                      AGE             OFFICE               COMMENCED

Daniel S. Tamkin       38        Chairman, Chief             October 1990
                                 Executive Officer,
                                 General Counsel and
                                 Director

Joseph Vitale          51        President, Chief             May 1994
                                 Operating Officer
                                 and Director

Henry Schnurbach       45        Director                     October 1988


John A. Poserina       57        Treasurer, Vice              January 1997
                                 President, Chief
                                 Financial Officer,
                                 and Director

Dennis P. McConnell    44        Secretary and                January 1997
                                 Director

Richard H. Axelsen     62        Director                 Oct. 1988 - Ja. 1998

Marc Palker            45        Chief Financial          Oct. 1988 - Dec. 1996
                                 Officer, Vice 
                                 President and Secretary

     Mr.  Tamkin   biographical   information  is  included  under  "Information
Concerning   Current  Directors  and  Nominees  for  Directors"  in  this  Proxy
Statement.

     Mr.  Vitale   biographical   information  is  included  under  "Information
Concerning   Current  Directors  and  Nominees  for  Directors"  in  this  Proxy
Statement.

     Mr.  Poserina  biographical  information  is  included  under  "Information
Concerning   Current  Directors  and  Nominees  for  Directors"  in  this  Proxy
Statement.

     Mr.  Schnurbach  biographical  information is included  under  "Information
Concerning   Current  Directors  and  Nominees  for  Directors"  in  this  Proxy
Statement.

                                        6

<PAGE>




     Mr.  McConnell  biographical  information  is included  under  "Information
Concerning   Current  Directors  and  Nominees  for  Directors"  in  this  Proxy
Statement.



                             EXECUTIVE COMPENSATION

     The  following  table  sets  forth  certain  information  with  respect  to
compensation paid or accrued by the Company for services rendered to it for each
of the three fiscal years ended September 30, 1997, as to Daniel S. Tamkin,  the
Company's  present  Chief  Executive  Officer and Joseph  Vitale,  the Company's
President and Chief  Operating  Officer;  none of the Company's  other Executive
Officers had aggregate remuneration in excess of $100,000.

                           SUMMARY COMPENSATION TABLE

                                                              LONG
                    ANNUAL COMPENSATION                 TERM COMPENSATION
                                                                   All Other
Year      Salary ($)       Bonus($)     Other($)      Option/SAR Compensation
- - -----------------------------------------------------------------------------
Daniel S. Tamkin
1997      $65,000            --          6,300           (1)          --
1996      $69,000            --           --                          --
1995      $65,000            --           --             --           --

Joseph Vitale
1997      $90,000          15,000        6,000           (2)          --


- ------

(1) Options to purchase  5,000 shares of Common  Stock,  at a price of $1.00 per
share, were issued to Mr. Tamkin in August, 1997.

(2) Options to purchase  12,500 shares of Common Stock,  at a price of $1.00 per
share, were issued to Mr. Vitale in August, 1997, and options to purchase 11,375
shares of Common  Stock,  at a price of $1.25 per share,  were  issued to him in
1996.

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

     In December 1995,  the Board of Directors  voted to institute a 401(k) plan
for  nonunion  employees to be effective  January 1, 1996.  The plan  includes a
profit  sharing  provision at the  discretion of the Board of Directors.  During
1997,  the  Board  of  Directors   approved  a  payment   totaling  $22,500  for
participants of the non-union and union 401(k) plans.

     Directors do not receive any compensation for their service.  Out-of-pocket
expenses for travel, meals and miscellaneous  expenses incurred in the course of
the Director's activities on behalf of the Company are reimbursed at cost.

     The Company adopted its 1997  Non-Qualified  Stock Option Plan (the "Plan")
and has reserved an aggregate of up to 10% of its issued and outstanding  Common
Shares, from time to time, for issuance under the Plan to employees and officers
of the Company and its  subsidiaries.  The Plan is administered by the Company's
Board of Directors, which determines the officers and employees to

                                        7

<PAGE>



whom  options  ("Options")  are to be granted,  the number of shares that may be
purchased  at the  Option  price,  which  may not be less  than 100% of the fair
market  value of a Common  Share at the time the Option is granted.  Each Option
granted under the Plan is evidenced by a written Option  Agreement.  All Options
granted  under the Plan  expire  five years from the date of  issuance,  or with
respect to any optionee,  90 days after  termination of employment (with certain
exceptions  in the case of death or permanent  disability of the optionee) or if
an optionee is  terminated  for cause,  upon  termination.  Directors  may grant
options to eligible  employees at exercise prices not less than 100% of the fair
market  value of the common  shares at the time the option is granted.  The Plan
provides   for   anti-dilution   protection   for   optionees  in  the  case  of
recapitalizations,  stock splits or combinations,  and stock distributions.  The
standard form of Option Agreement (which may be altered) provides for piggy-back
registration  of Common Shares issued upon exercise of Options  issued under the
Plan.  All  Options  issued  under the Plan are  non-transferable  (except to an
executor or administrator of an optionee's  estate for a limited period) and all
Common Shares  issuable upon exercise of Options are  restricted  securities and
may only be sold  pursuant  to a  registration  statement  under the Act,  or an
available exemption from the registration requirements of the Act.

     The  Company  currently  has issued  and  outstanding  options to  purchase
218,875 shares of its Common Stock,  at various  exercise prices ranging between
$1.00 and $1.25 per share, to certain of its officers,  Directors and employees.
See Item 12, "SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT."

     Daniel S. Tamkin,  Chairman, Chief Executive Officer and General Counsel of
Firetector,  is also  an  officer  of a  company  controlled  by a  Director  of
Mirtronics,  Firetector's largest stockholder. Mr. Schnurbach, a Director of the
Company, is a Director of Mirtronics.



                                 PROPOSAL NO. 2
                      RATIFICATION OF SELECTION OF AUDITORS

     The Board of Directors  of  Firetector  selected  Moore  Stephens,  P.C. as
auditors for the fiscal year ending  September 30, 1998,  subject to stockholder
approval by  ratification.  Moore  Stephens  has been since  October  1996,  the
independent  auditors for  Firetector.  A  representative  of Moore  Stephens is
expected  to be present at the Annual  Meeting,  at which time he or she will be
afforded an opportunity to make a statement, and will be available to respond to
questions.

     The  Board of  Directors  of  Firetector  may,  in its  discretion,  direct
appointment  of new  independent  auditors at any time during the fiscal year if
the Board  believes such change would be in the best interests of Firetector and
its stockholders. No such change is anticipated.

     The Board of Directors of Firetector recommends a vote FOR the ratification
of Moore Stephens for the fiscal year ending September 30, 1998.


                                 OTHER BUSINESS

     The proxy  confers  discretionary  authority on the proxies with respect to
any other  business  which may come  before  the  Annual  Meeting.  The Board of
Directors of Firetector knows of no other

                                        8

<PAGE>



matters to be presented at the Annual  Meeting.  The persons  named in the proxy
will  vote the  shares  for which  they hold  proxies  according  to their  best
judgment  if any matters not  included  in this Proxy  properly  come before the
meeting, unless the contrary is indicated.



                              STOCKHOLDER PROPOSALS

     Any stockholder  proposal to be included in the proxy statement and form of
proxy  relating to the 1999 Annual  Meeting of Firetector  Stockholders  must be
received by the close of  business  on November  18, 1998 and must comply in all
other  respects with the rules and  regulations  of the  Securities and Exchange
Commission.  Proposals should be addressed to: Corporate  Secretary,  Firetector
Inc., 262 Duffy Avenue, Hicksville, New York 11801.



                                        9




SHARES                           FIRETECTOR INC.                    PROXY NO.
                  262 Duffy Avenue, Hicksville, New York 11801

           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

     The undersigned hereby appoints Daniel S. Tamkin and Dennis P. McConnell as
Proxies,  each with the power to appoint his  substitute  and hereby  authorizes
them to represent and to vote, as  designated  below and on the reverse  hereof,
all shares of common stock of Firetector Inc.  ("Firetector")  held of record by
the  undersigned  on January 28, 1998 at the annual meeting of  stockholders  of
Firetector  to be held  on  March  26,  1998 or any  adjournments  thereof.  The
undersigned hereby revokes any proxies heretofore given to vote said shares.

     The undersigned hereby  acknowledges  receipt of Firetector's Annual Report
for 1997 and of the Notice of Annual Meeting of Stockholders  and attached Proxy
Statement dated January 28, 1998.

     This proxy,  when properly  executed,  will be voted in the manner directed
herein by the undersigned stockholder.  If no direction is made, this proxy will
be voted FOR Proposals 1 and 2.

                    Please sign exactly as your name appears to the left hereof.
                    When  signing  as  corporate  officer,  partner,   attorney,
                    administrator,  trustee or  guardian,  please give your full
                    title as such.


                    Dated       , 1998


                                              Authorized Signature
                                              Title
     Please mark boxes on reverse hereof in blue or black ink. Please date, sign
and return this Proxy Card promptly using the enclosed envelope.
- ------------------------------------------------------------------------------


1. Election of Directors.  For all nominees           Withhold Authority  
                                              ----                         ----
                           listed below (except as    to vote for all nominees
                           marked to the contrary     listed below
                           below)

     (Instruction:  To withhold  authority  to vote for any  individual  nominee
strike a line through the nominee's name below.)

                   Daniel S. Tamkin              Dennis P. McConnell
                   Henry Schnurbach              Joseph Vitale
                   John A. Poserina

2. To ratify the  appointment of Moore  Stephens,  P. C. as  independent  public
accountants for Firetector for the fiscal year ending September 30, 1998.

For              Against              Abstain 
       ----                ----                 ---- 


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