FIRETECTOR INC
DEF 14A, 1999-03-19
COMMUNICATIONS EQUIPMENT, NEC
Previous: INFINITY INC, SC 13D, 1999-03-19
Next: CHASE FUNDING INC, 8-K, 1999-03-19



                             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"  or the
"Company") to be held at the offices of Dolgenos  Newman & Cronin LLP, 96 Spring
Street, 8th Floor, New York, New York 10012, on April 20, 1999 at 11:00 a.m.

                  At the meeting you will be asked to consider and vote upon (a)
the election of five (5) Directors to  Firetector's  Board of Directors;  (b) an
amendment to the Company's  Certificate of Incorporation to reduce the number of
authorized  shares  of Common  Stock  from  25,000,000  to  10,000,000;  (c) the
appointment of Moore Stephens, P.C. as Firetector's Auditors for the fiscal year
ending September 30, 1999; and (d) 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 April 20, 1999


To the Stockholders of
  Firetector Inc.

                  Notice is hereby given that the Annual Meeting of Stockholders
of Firetector Inc., a Delaware corporation  ("Firetector" or the "Company") will
be held at 11:00 a.m.,  local time, on April 20, 1999 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 an  amendment  to the  Company's
Certificate of Incorporation to reduce the number of authorized shares of Common
Stock from 25,000,000 to 10,000,000

                  (3) 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, 1999;

                  (4) 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 March 16, 1999 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


                                John A. Poserina
                           Secretary, Firetector Inc.
March 19, 1999
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 APRIL 20, 1999


         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 March 19, 1999. 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 March 16,  1999 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  1,571,097  shares of
Common Stock. The Common Stock is entitled to vote on the election of members of
the Board of  Directors,  the  amendment to the  Certificate  of  Incorporation,
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,  for the amendment to the Certificate of Incorporation 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 six  meetings  of the Board of  Directors  of the during the
fiscal  year ended  September  30, 1998 of the  Company  (actions  were taken by
unanimous consent).  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     39             Chairman, Chief          October 1990
                                    Executive Officer,
                                    General Counsel and
                                    Director, Audit
                                    Committee

Joseph Vitale        52             President, Chief         May 1994
                                    Operating Officer
                                    and Director

John A. Poserina     58             Secretary, Treasurer,    January 1997
                                    Vice President, Chief
                                    Financial Officer,
                                    and Director

Dennis P. McConnell  45             Director, Audit          January 1997
                                    Committee

Henry Schnurbach     46             Director, Audit          October 1988
                                    Committee



         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.


                                        2

<PAGE>



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 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"). Since
November  1998,  Mr. Tamkin has been a Director and Chief  Operating  Officer of
Ntex Incorporated,  a manufacturer of textile products.  Mr. Tamkin is presently
Counsel to Dolgenos Newman & Cronin LLP, counsel to the Company.

     Mr.  Vitale has been  President of the Company  since March 15,  1996.  Mr.
Vitale has been  active in the  fire/communications  industry  with Casey  since
1982.  Mr. Vitale has been  President of Casey  Systems Inc.  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.


                                        3

<PAGE>



         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  or  compensation
committee  of the  Board of  Directors  nor is there  any  committee  performing
similar functions.  Messrs. Tamkin,  Schnurbach and McConnell comprise the audit
committee of the Board of Directors.

SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

         The Registrant is not aware of any Section 16(a) filing deficiences. In
making these statements,  the Company has relied on the written  representations
of its  directors  and  officers  and  copies of the  reports  that they and 10%
holders 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
March 16,  1999 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 March 16, 1999

                                     Number of Shares     Percent of Shares
                                     --------------------------------------
Mirtronics Inc.(1)                          993,211              46.6%
Genterra Capital Corporation(2)             166,667               7.8%
Daniel S. Tamkin (3)                        122,733               7.8%
Joseph Vitale (4, 5)                         12,125                nil
Henry Schnurbach (2, 5)                       3,667                nil
John A. Poserina (4, 5)                       9,167                nil
Dennis P. McConnell (5, 6)                    1,667                nil
All Executive Officers and
Directors as a Group (5 Persons)            149,359               7.0%
- ----------
     (1) Includes  310,000  shares of Common Stock  issuable upon  conversion of
debt owed to  Mirtronics  and  convertible  into  shares of  Common  Stock.  See
"CERTAIN  RELATIONSHIPS AND RELATED  TRANSACTIONS".  Address is 106 Avenue Road,
Toronto, Ontario.

   (2)  Includes  133,333  shares of Common  Stock  issuable  upon  exercise  of
presently exercisable options. Address is 106 Avenue Road, Toronto, Ontario.

   (3) Includes 5,833 shares of Common Stock issuable upon exercise of presently
exercisable options and 96,900 options on shares held by Mirtronics.  Address is
96 Spring Street, New York, NY.

    (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.

                                        4

<PAGE>



CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

         In consideration  of collateral  support for a previous credit facility
for the Company and various loans over several years, the Company had granted to
Mirtronics  options to purchase the Company's  Common Stock.  Mirtronics had the
right to acquire up to an  aggregate  of  613,333  shares of common  stock at an
exercise  price of $.90 per share,  a portion of which were held for the benefit
of the Company's Chairman. These options were to expire on December 31, 1998. In
addition,  the Company had previously entered into a Debt/Equity  Agreement with
Mirtronics,  that  provided  for the  retirement  of debt  and the  issuance  to
Mirtronics of 225,000 shares of Preferred  Stock,  which could also be converted
into 450,000 shares of common stock (675,000 and 1,350,000 respectively,  before
giving effect to a one for three reverse split in September 1998).

         In February 1998,  the Company and  Mirtronics  reached an agreement to
reorganize the options,  convertible debt and preferred stock held by Mirtronics
so as to reduce the potential  dilution of these securities by 366,667 shares of
common  stock.  Under  this  agreement,  Firetector  redeemed  the  $675,000  of
Convertible  Preferred  Stock and $170,000 of convertible  debt for an aggregate
price of $845,000.  These  securities  were  convertible  into 563,333 shares of
common stock. In satisfaction thereof,  Firetector issued a $620,000 Convertible
Note with  interest at 10%  (payable  upon demand and  convertible  into 413,333
shares of common stock at a conversion  price of $1.50 per share until  December
31, 2002), and a $225,000 Note (without a convertible feature), with interest at
10%, payable upon demand.  The foregoing notes are limited as to repayment based
upon covenant  requirements  and borrowing  availability  under the terms of the
Company's  Credit  Facility.   Also  in  connection  with  this  reorganization,
Mirtronics   exercised  613,333  options  for  common  stock  for  an  aggregate
consideration of $552,000 and Firetector simultaneously  repurchased and retired
216,667 of the newly issued shares for $552,000.

         In September 1998, the Company  entered into a Debt Matching  Agreement
with Mirtronics whereby an aggregate of $508,619 due by Mirtronics to Firetector
was  applied to reduce the notes  payable  and  interest  due by  Firetector  to
Mirtronics.  As a  consequence  of this debt  matching  agreement,  the $225,000
Non-Convertible  note with  interest  of $13,870 was  satisfied  in full and the
$620,000  Convertible Note with interest of $38,219 was reduced to a new balance
of $392,973. In addition,  the right to convert this note into 413,333 shares of
common  stock was  surrendered  in  consideration  for a new warrant to purchase
310,000  shares of common stock (the "1998  warrants").  These 1998 warrants are
exercisable at anytime until December 31, 2003 at an exercise price of $1.02 per
share.

         In  consideration  of  collateral  support  for  the  Company's  Credit
Facility in 1994, the Company granted Genterra Capital  Corporation,  an Ontario
Corporation, ("GCC", formerly known as First Corporate Capital Inc.) options for
166,667  unregistered  shares of the  Company's  common  stock at $.90 per share
through  December 31, 1999. In July 1996, GCC exercised  33,334 of these options
at $.90 per share. An officer of GCC is also a director of Mirtronics.

         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

                                        5

<PAGE>



certain  systems  marketed and serviced by Casey. In fiscal year ended September
30, 1998, Casey paid $86,108 pursuant to the terms of the agreement.

     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.

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



                                   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              39        Chairman, Chief            October 1990
                                        Executive Officer,
                                        General Counsel and
                                        Director

Joseph Vitale                 52        President, Chief               May 1994
                                        Operating Officer
                                        and Director


John A. Poserina              58        Secretary, Treasurer,      January 1997
                                        Vice President, Chief
                                        Financial Officer,
                                        and Director


     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.

                                        6

<PAGE>



                             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, 1998, as to Daniel S. Tamkin,  the
Company's  present  Chief  Executive  Officer,   Joseph  Vitale,  the  Company's
President and Chief Operating Officer, and John A. Poserina, the Company's Chief
Financial Officer and Secretary;  none of the Company's other Executive Officers
had aggregate remuneration in excess of $100,000.

                                                              LONG
                    ANNUAL COMPENSATION                 TERM COMPENSATION
                                                                   All Other
Year      Salary ($)       Bonus($)     Other($)      Option/SAR Compensation
- - -----------------------------------------------------------------------------
Daniel S. Tamkin
1998      $70,000            --          6,600
1997      $65,000            --          6,300           (1)          --
1996      $69,000            --           --                          --

Joseph Vitale
1998      $98,000            -           6,200                        --
1997      $90,000          15,000        6,000           (2)          --

John A. Poserina
1998     $113,000            -           6,600                        --
1997     $ 92,000          15,000        6,300           (3)          --
- ------

(1) Options to purchase  1,667 shares of Common  Stock,  at a price of $1.00 per
share, were issued to Mr. Tamkin in August, 1997.

(2) Options to purchase  4,167 shares of Common  Stock,  at a price of $1.00 per
share, were issued to Mr. Vitale in August,  1997, and options to purchase 3,792
shares of Common  Stock,  at a price of $1.00 per share,  were  issued to him in
1996.

(3) Options to purchase  9,167 shares of Common  Stock,  at a price of $1.00 per
share, were issued to Mr. Poserina in 1997.

The above stock option information  reflects the effect of a one for three (1:3)
reverse split of the Common Stock  effected in September  1998 and the repricing
of the exercise price to $1.00 per share.

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

         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  based on a  determination  of the Board of Directors.
During fiscal 1997, the Board of Directors  approved a payment  totaling $22,500
for participants of the union and non-union  401(k) plans.  There was no payment
approved for these plans for fiscal 1998.


                                        7

<PAGE>



         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.

         On  April  30,  1997,  the  Company  and  its  shareholders  adopted  a
nonqualified stock option plan ("1997 Plan"),  which expires September 30, 2002,
except as to options then outstanding  under the 1997 Plan. Under the 1997 Plan,
the Board of  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  number of shares of Common  Stock that may be
issued shall not exceed an aggregate of up to 10% of its issued and  outstanding
shares from time to time.  Options vest at a rate of 20% per year commencing one
year  after  date of grant.  Issuances  under the 1997 Plan are to be reduced by
options outstanding under a 1990 nonqualified stock option plan (replaced by the
1997 Plan). Effective September 30, 1998, all outstanding employee stock options
were reset to an exercise price of $1.00 per share.

         The Company  currently has issued and  outstanding  options to purchase
72,958  shares of Common  Stock at an  exercise  price of $1.00  per  share,  to
certain of its officers,  Directors and  employees.  See "SECURITY  OWNERSHIP OF
CERTAIN BENEFICIAL OWNERS AND MANAGEMENT".


                                 PROPOSAL NO. 2
              APPROVAL OF AMENDMENT OF CERTIFICATE OF INCORPORATION
           TO EFFECT A REDUCTION OF AUTHORIZED SHARES OF COMMON STOCK

         The Board of Directors of the Company has unanimously approved,  and is
hereby  soliciting  stockholder  approval  of,  an  amendment  to the  Company's
Certificate of  Incorporation  (the  "Amendment"),  effecting a reduction in the
number of authorized shares of Common Stock (the "Reduction").

         The Certificate of  Incorporation  of the Company,  as amended to date,
provides for 25,000,000  authorized  shares of Common Stock, par value $.001 per
share; 1,571,097 of which were issued and outstanding as of the Record Date, and
2,000,000  shares of Preferred  Stock, par value $.01, of which none were issued
and  outstanding as of the Record Date. The Amendment would reduce the number of
authorized  shares of Common Stock to 10,000,000 which will reduce the Company's
Delaware franchise taxes.

         In order to effect the Reduction,  the  stockholders are being asked to
approve the Amendment.  The Board of Directors of the Company  believes that the
Reduction  is in the  best  interests  of  the  Company  and  has  approved  the
Reduction.   The  Board  of  Directors  of  the  Company   reserves  the  right,
notwithstanding   stockholder   approval  and  without  further  action  by  the
stockholders,  to decide not to proceed with the  Reduction if at any time prior
to its effectiveness it determines,  in its sole discretion,  that the Reduction
is no longer in the best interests of the Company and its stockholders.


                                        8

<PAGE>
         The Board of  Directors  may make any and all changes to the  Amendment
that it  deems  necessary  in  order to file  the  Amendment  with the  Delaware
Secretary of State and give effect to the Reduction.

NO DISSENTERS' RIGHTS

         Dissenting  stockholders have no appraisal rights under Delaware law or
under the Company's  Certificate of  Incorporation  or Bylaws in connection with
the Reduction.

         The  Board  of  Directors  of  Firetector  recommends  a vote  FOR  the
amendment to the Company's Certificate of Incorporation.


                                 PROPOSAL NO. 3
                      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, 1999,  subject to stockholder
approval by  ratification.  Moore  Stephens has been since  September  1995, 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, 1999.


                                 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 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 2000 Annual  Meeting of Firetector  Stockholders  must be
received by the close of  business  on December  21, 1999 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

<PAGE>



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  March  16,  1999  at  the  annual  meeting  of
stockholders  of  Firetector  to be held on April 20,  1999 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 1998 and of the Notice of Annual Meeting of Stockholders and attached
Proxy Statement dated March 19, 1999.

         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, 2 and 3.

                    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                        , 1999

                                            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 o         Withhold Authority  o
                            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 Amendment of the Certificate of  Incorporation  to reduce
    the number of authorized shares of Common Stock.

         For o               Against o      Abstain o

3.  To ratify  the  appointment  of Moore  Stephens,  P. C. as  independent
    public  accountants for Firetector for the fiscal year ending September 30, 
    1999.

    For o               Against o      Abstain o

                                                        



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