VASOMEDICAL INC
DEF 14A, 1998-09-11
ELECTROMEDICAL & ELECTROTHERAPEUTIC APPARATUS
Previous: VISX INC, SC 13G, 1998-09-11
Next: CITIBANK SOUTH DAKOTA N A, 8-A12G, 1998-09-11



                                  SCHEDULE 14A

                    Information Required in Proxy Statement

                            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 Section 240.14a-11(c) or Section 240.14a-2.

                               VASOMEDICAL, INC.
                (Name of Registrant as Specified in its Charter)

      ------------------------------------------------------------------- 
      (Name of Person(s) Filing Proxy Statement, if other than 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:
           _______________________________________________________________    

        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>

                               VASOMEDICAL, INC.


                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

                                October 7, 1998
                                ---------------

To the Stockholders of VASOMEDICAL, INC.

        NOTICE IS HEREBY  GIVEN  that the  Annual  Meeting  of  Stockholders  of
Vasomedical,   Inc.  will  be  held  at  the  Griffis  Faculty  Club,  New  York
Hospital-Cornell  Medical Center, 521 East 68th Street, New York, New York 10021
on Wednesday,  October 7, 1998 at 10:00 a.m., or at any adjournment thereof, for
the following purposes:

        1. To elect four directors.

        2. To ratify the appointment by the Board of Directors of Grant Thornton
           LLP as the Company's independent certified public accountants for 
           fiscal 1999.

        3. To consider  and act upon such other  business as may  properly  come
           before this meeting or any adjournment thereof.

        The above matters are set forth in the Proxy Statement  attached to this
Notice to which your attention is directed.       

        Only  stockholders of record on the books of the Company at the close of
business on August 18,  1998 will be  entitled to vote at the Annual  Meeting of
Stockholders or at any adjournment  thereof. You are requested to sign, date and
return the enclosed Proxy at your earliest convenience in order that your shares
may be voted for you as specified.

By Order of the Board of Directors,

JOSEPH A. GIACALONE
Secretary


Dated: Westbury, New York
       September 4, 1998
<PAGE>

                               VASOMEDICAL, INC.
                               180 Linden Avenue
                         Westbury, New York, USA 11590


                                PROXY STATEMENT



                         ANNUAL MEETING OF STOCKHOLDERS
                           Wednesday, October 7, 1998




        The Annual Meeting of Stockholders of Vasomedical,  Inc. (the "Company")
will be held on Wednesday, October 7, 1998 at the Griffis Faculty Club, New York
Hospital-Cornell  Medical Center, 521 East 68th Street, New York, New York 10021
at 10:00 a.m. for the purposes  set forth in the  accompanying  Notice of Annual
Meeting of Stockholders. The enclosed proxy is solicited by and on behalf of the
Board of  Directors  of  Vasomedical,  Inc.  for use at the  Annual  Meeting  of
Stockholders.  The  approximate  date on  which  this  proxy  statement  and the
enclosed proxy are being first mailed to stockholders is September 4, 1998.

        If a proxy in the accompanying  form is duly executed and returned,  the
shares  represented  by such  proxy  will be  voted  as  specified.  Any  person
executing  the  proxy  may  revoke  it prior to its  exercise  either  by letter
directed to the Company or in person at the Annual Meeting.

Voting Rights

        Only  stockholders of record on August 18, 1998 (the "Record Date") will
be  entitled  to vote at the Annual  Meeting  or any  adjournment  thereof.  The
Company has  outstanding  at the Record Date one class of voting  capital stock,
namely 48,707,301 shares of Common Stock,  $.001 par value (Common Stock).  Each
share of Common Stock issued and  outstanding  on the Record Date is entitled to
one vote at the  Annual  Meeting  of  Stockholders.  The  affirmative  vote of a
majority  of the votes cast at the Annual  Meeting is required  for  approval of
each matter submitted to a vote of the shareholders. For purposes of determining
whether  proposals  have  received  a  majority  vote,  abstentions  will not be
included in the vote totals,  nor will shares for which  brokers are  prohibited
from  exercising  discretionary  authority  for  beneficial  owners who have not
returned a proxy (so called "broker non-votes). Abstentions and broker non-votes
will,  therefore,  have no  effect  on the  vote,  but  will be  counted  in the
determination of a quorum.
<PAGE>

                             ELECTION OF DIRECTORS

        The  Company's  Certificate  of  Incorporation  provides  for a Board of
Directors  consisting of not less than three nor more than nine directors  which
number has been increased to eleven  directors in accordance  with the Company's
By-Laws.  The Board of Directors  may be divided into three  classes,  as nearly
equal in number as possible,  whose terms of office expire in successive  years.
The Company's  Board of Directors for fiscal 1998 consisted of nine directors as
set forth below.

<TABLE>
<CAPTION>

      Class I                        Class II                Class III
(To Serve Until the             (To Serve Until the     (To Serve Until the
Annual Meeting of               Annual Meeting of       Annual Meeting of
Stockholders in 1999)           Stockholders in 2000)   Stockholders in 1998)
_______________________________________________________________________________

<S>                            <C>                     <C>
Anthony Viscusi (1)            Abraham E. Cohen (5)    Dr. Alexander G. Bearn (3)(4)
E. Donald Shapiro (1)(2)(3)    Dr. John C.K. Hui (4)   Dr. David S. Blumenthal(4)
Dr. Zhen-sheng Zheng (4)                               Dr. Kenneth W. Rind (2)(1)
                                                       Francesco Bolgiani (2)(3)
- ---------------------
<FN>
(1) Member of the Executive Committee
(2) Member of the Audit Committee
(3) Member of the Compensation Committee
(4) Member of the Medical Advisory Committee
(5) Ex-officio member of all committees except the Medical Advisory Committee
</FN>
</TABLE>

        Drs. Bearn,  Blumenthal and Rind and Mr. Bolgiani,  current directors in
Class  III,  are to be  elected  to serve  until  the  2001  Annual  Meeting  of
Stockholders  or until their  successors are duly elected and qualified.  Shares
represented  by  executed  proxies in the form  enclosed  will be voted,  unless
otherwise  indicated,  for the election as  directors  of the nominees  named in
Class III unless any such  nominee  shall be  unavailable,  in which  event such
shares  will be  voted  for a  substitute  nominee  designated  by the  Board of
Directors.  The Board of  Directors  has no reason  to  believe  that any of the
nominees will be unavailable or, if elected, will decline to serve.

        The Board of Directors  held six meetings  during the  Company's  fiscal
year ended May 31, 1998. Each director  attended or participated in at least 75%
of such meetings of the Board of Directors,  except Drs. Bearn and Zheng. During
the  fiscal  year  ended  May 31,  1998,  there  was one  meeting  of the  Audit
Committee,  one meeting of the  Compensation  Committee,  three  meetings of the
Executive  Committee,  and no formal meetings of the Medical Advisory Committee.
The  Company's  Audit  Committee is involved in  discussions  with the Company's
independent  public  accountants with respect to the year-end audited  financial
statements and the Compensation  Committee recommends executive compensation and
the granting of stock  options to key  employees.  See  "Compensation  Committee
Report on Executive  Compensation.  The Executive  Committee was  established to
advise the Board of Directors and make  recommendations  on matters  relating to
the business and operations of the Company.  The Medical Advisory Committee acts
in an  oversight  capacity  with  respect  to medical  issues and the  Company's
ongoing clinical programs.
<PAGE>

Principal Occupations of Directors

     The  following is a brief account of the business  experience  for the past
five years of the Company's directors:

     Dr. Alexander G. Bearn (75 years of age) has been a director of the Company
since November 14, 1994. Dr. Bearn is a physician,  scientist and author who has
had  distinguished  careers in academe  and  industry.  Dr.  Bearn is  presently
Executive Officer of the American  Philosophical  Society. Since 1966, Dr. Bearn
has been an adjunct professor at Rockefeller University. He has been Chairman of
the Department of Medicine of Cornell University Medical College and Senior Vice
President of Medical and Scientific Affairs at Merck International. He serves on
many boards,  including the Board of Trustees of  Rockefeller  University and of
the Howard  Hughes  Medical  Institute.  Dr.  Bearn also  serves on the board of
Biogen, Inc., a public company.

     Dr. David S.  Blumenthal (48) has been a director of the Company since June
30, 1994. Dr. Blumenthal has been a practicing  cardiologist in the State of New
York since 1981 and is affiliated with New York Hospital-Cornell Medical Center.

     Francesco  Bolgiani (59) has been director of the Company since December 5,
1995. Mr.  Bolgiani has been Deputy  Chairman of the Board of Directors of Banca
del Gottardo of Lugano,  Switzerland  since 1994 and,  from 1980 to 1994, he was
President of Banca del Gottardo.

     Abraham E. Cohen (62) has been  Chairman  of the Board  since June 30, 1994
and a  director  of  the  Company  since  June  4,  1993,  and is  presently  an
independent  consultant.  He retired in 1992 as Senior Vice President of Merck &
Co.,  Inc., a position he was elected in 1985.  From 1979 to 1989, Mr. Cohen was
also President of Merck Sharp & Dohme International,  a division of Merck & Co.,
Inc.  Mr.  Cohen  is a  director  of the  following  public  companies:  Agouron
Pharmaceuticals,  Inc., Akzo Nobel Nv., Teva  Pharmaceutical  Industries,  Ltd.,
Neurobiological Technologies, Inc., Pharmaceutical Product Development, Inc. and
Travellers Series Fund, Inc.

     Dr. John C.K. Hui (52) has been a director and Senior Vice President of the
Company since February 2, 1995.  Dr. Hui has been an Assistant  Professor in the
Department  of Surgery in the State  University  of Stony Brook,  New York since
1978.  He has also been a scientist  in the  medical  department  of  Brookhaven
National  Laboratories.  Dr. Hui was president of and a principal stockholder in
Vasogenics, Inc. at the time of its acquisition by the Company in January 1995.

     Dr.  Kenneth W. Rind (63) has been a director of the Company since February
2,  1995.  Dr.  Rind  has  been  Chairman  of  Oxford  Venture  Corporation,  an
independent  venture  capital  company  since 1981.  Previously,  Dr. Rind was a
principal  at  Xerox  Development  Corporation  for  five  years  where  he  was
responsible for acquisitions and venture capital investments. From 1970 to 1976,
he was Vice President- Corporate Finance at Oppenheimer & Co., Inc. He is also a
director of ESC Medical  Systems,  Inc.,  Alpha  Technologies,  Inc. and several
private companies.

     E. Donald  Shapiro  (66) has been a director  of the Company  since June 4,
1993.  Mr. Shapiro has been the Joseph  Solomon  Distinguished  Professor of Law
since  1983  and is a  former  Dean of The New  York  Law  School,  as well as a
Supernumerary Fellow of St. Cross College at Oxford University,  England. He has
authored  numerous  books and articles in the field of medicine and law and is a
recipient  of honors and  awards  both in the United  States and  overseas.  Mr.
Shapiro  is a  director  of the  following  public  companies:  Loral  Space and
Communications, Inc., Premier Laser Systems, Inc., Eyecare Products PLC, Kranzco
Realty Trust, Vion Pharmaceuticals, Inc., Frequency Electronics, Inc. and United
Industrial Corporation.

<PAGE>

     Anthony  Viscusi  (65) has been  President,  Chief  Executive  Officer  and
director of the Company since his  employment on June 30, 1994.  Mr. Viscusi was
Senior Vice  President,  Worldwide  Marketing for the AgVet  division of Merck &
Co., Inc. from 1987 to 1993. In 1961, Mr. Viscusi joined the international human
health  division  of Merck,  in which he spent  most of his  career  in  various
general  management  positions,  after having  taught at Columbia,  Wesleyan and
Princeton universities. Mr. Viscusi is a director of Mallinckrodt, Inc.

     Dr. Zhen-sheng Zheng (68) has been a director of the Company since February
2, 1995. Since 1986, Dr. Zheng has been Director of the Cardiovascular  Research
Institute at Sun Yat-sen University of Medical Sciences in Guangzhou, China. Dr.
Zheng has been  associated  with Sun  Yat-sen  University  since 1955 in various
capacities  and is  also  presently  Chairman  of the  National  Laboratory  for
Assisted Circulation Research in China. Dr. Zheng was a principal stockholder of
Vasogenics, Inc. prior to its acquisition by the Company in January 1995.

                               SECURITY OWNERSHIP

     The  following  table sets forth as of August 15, 1998 certain  information
with regard to ownership of the  Company's  Common Stock by (i) each  beneficial
owner of 5% or more of the  Company's  Common  Stock,  to the  knowledge  of the
Company based upon filings with the  Securities  and Exchange  Commission;  (ii)
each  current  director  and  each  executive  officer  named  in  the  "Summary
Compensation  Table";  and (iii) all  executive  officers  and  directors of the
Company as a group:

<TABLE>
<CAPTION>
                                                Common Stock
Name of Beneficial Owner                        Beneficially Owned (1)(2)(3)
- ------------------------                        ----------------------------
  
<S>                                                   <C>              
Dr. Alexander G. Bearn (12)(18)(19)                   73,078 shs.     *
150 South Independence Mall East
Philadelphia, Pennsylvania 19106

Dr. David S. Blumenthal (10)(12)(18)(19)               73,078 shs.     *
407 East 70th Street
New York, New York 10021

Francesco Bolgiani (13)(18)(19)                       210,175 shs.     *
viale Franscini 8
Lugano, Switzerland CH-6901

Abraham E. Cohen (4)(5)(8)(12)(18)(19)                648,078 shs.  (1.3%)
444 Madison Avenue
New York, New York 10022

Joseph A. Giacalone (6)(7)(17)                        393,000 shs.    *
180 Linden Avenue
Westbury, New York 11590

Dr. John C. K. Hui (15)(16)                         1,340,000 shs.  (2.7%)
180 Linden Avenue
Westbury, New York 11590

Anthony E. Peacock (14)(16)                           354,000 shs.    *
180 Linden Avenue
Westbury, New York 11590

<PAGE>

Name and Address of                             Common Stock
Beneficial Owner                                Beneficially Owned (1)(2)(3)
- --------------------                            -----------------------------

Dr. Kenneth W. Rind (9)(12)(18)(19)                   373,028 shs.    *
750 Lexington Avenue
New York, New York 10022

E. Donald Shapiro (4)(5)(8)(12)(18)(19)               658,078 shs.    (1.3%)
57 Worth Street
New York, New York 10013

Anthony Viscusi (11)(16)                            1,225,000 shs.    (2.5%)
180 Linden Avenue
Westbury, New York 11590

Dr. Zhen-sheng Zheng (12)(18)(19)                     123,078 shs.    *
74 Zhangshan Road II
Guangzhou, 510089
P.R. China

Directors and executive officers
  as a group (11 persons)                           5,470,643 shs.  (10.4%)
- ----------
*Less than 1% of the Company's Common Stock
<FN>
(1)  No  officer  or  director  owns  more than one  percent  of the  issued 
     and outstanding Common Stock of the Company unless otherwise indicated.
(2)  Ownership represents sole voting and investment power.
(3)  Includes  Common Stock  issuable  under stock  options and warrants that 
     are exercisable  within 60 days. 
(4)  Includes warrants to purchase 150,000 shares of Common  Stock at $1.50 per 
     share  expiring  in  September  1998.  
(5)  Includes warrants to purchase  200,000 shares of Common Stock at $1.03 per 
     share expiring in November  1998.  
(6)  Includes  warrants to purchase  200,000 shares of Common Stock at $.41 per 
     share  expiring in February  2000.  
(7)  Includes  warrants and stock  options  to  purchase  120,000  shares of 
     Common  Stock at $.91 per share expiring in November 1998. 
(8)  Includes  warrants to purchase  150,000 shares of Common Stock at $.45 per 
     share expiring in June 1999.  
(9)  Includes  warrants to purchase  350,000  shares of Common Stock at $.40 per 
     share expiring in February 2000.  
(10) Includes  warrants to purchase 50,000 shares of Common Stock at $.45
     per share expiring in June 1999.  
(11) Includes  warrants to purchase  1,000,000 shares of Common  Stock at $.45 
     per share  expiring  five  years  after  vesting commencing in June 2000. 
(12) Includes currently exercisable options to purchase 12,903  shares of Common
     Stock at $.78 per share  expiring in May 2005  granted pursuant to the 
     Outside Director Stock Option Plan. 
(13) Includes 200,000 shares of Common Stock owned by a company in which Mr. 
     Bolgiani and his wife have a 50% ownership interest.  
(14) Includes warrants to purchase 225,000 shares of Common Stock at $.38 per 
     share  expiring in January  2000.  
(15) Includes  warrants to purchase  300,000  shares of Common Stock at $.40 per
     share expiring in February 2000. 

<PAGE>

(16) Includes  options to purchase 100,000 shares of Common Stock at $3.44
     per share expiring in May 2006. 
(17) Includes  options to purchase 70,000 shares of Common Stock at $3.44 per 
     share expiring in May 2006. 
(18) Includes currently  exercisable  options to purchase 4,525 shares of Common
     Stock at $2.21 per  share  expiring  in May 2006  granted  pursuant  to the
     Outside Director Stock Option Plan.
(19) Includes currently  exercisable  options to purchase 5,650 shares of Common
     Stock at $1.77 per share  expiring in May 2007  granted  pursuant to the 
     Outside Director Stock Option Plan.
</FN>
</TABLE>

                                   MANAGEMENT

        The following sets forth  information  concerning each executive officer
of the Company.  The officers of the Company  serve at the pleasure of the Board
of Directors or until their successors are chosen and qualify.

<TABLE>
<CAPTION>
                                                  Position Held
Name                      Age                     With the Company
- ----                      ---                     ----------------
<S>                        <C>           <C>                                              
Anthony Viscusi            65            President and Chief Executive Officer
Dr. John C. K. Hui         52            Senior Vice President, R&D and 
                                             Manufacturing
Anthony E. Peacock         57            Vice President, Marketing and
                                         Clinical Affairs
Joseph A. Giacalone        34            Secretary and Treasurer
- ---------
</TABLE>

        Anthony E.  Peacock  has been Vice  President,  Marketing  and  Clinical
Affairs of the Company since his  employment  on January 23, 1995.  From January
1994 to January  1995,  Mr.  Peacock was Vice  President,  Marketing of Dendrite
International.  For more than five years prior  thereto,  Mr. Peacock was, among
other positions,  Executive  Director of Marketing for  Cardiovascular  Products
with  Merck & Co.,  Inc.,  where he  played a key  role in the  formulation  and
worldwide  implementation  of strategies  for enalapril,  Merck's  multi-billion
dollar cardiovascular product.

        Joseph A. Giacalone,  a certified public accountant,  has been Secretary
and Treasurer of the Company since February 2, 1994 and has been employed by the
Company since  February 1993.  From 1983 to 1993, Mr.  Giacalone was employed by
the  international  accounting firm of Grant Thornton LLP, becoming a manager in
1990.

<PAGE>

Executive Compensation

        The following table sets forth the annual and long-term  compensation of
the  Chief  Executive  Officer  and  each  of  the  Companys  four  most  highly
compensated officers other than the Chief Executive Officer (the named executive
officers) for the fiscal years ended May 31, 1998, 1997 and 1996.

<TABLE>
<CAPTION>
Summary Compensation Table
                                                                         Long Term Compensation
                                                                -------------------------------------------  
                                     Annual Compensation                 Awards                 Payouts 
                                ----------------------------    -------------------------    --------------    
                                                      Other     Restricted Shares Covered    Long Term
Name and                                              Annual        Stock      By Option     Incentive Plan    All Other
Principal Position      Year    Salary (1)   Bonus   Compensation   Awards     Grants          Payout        Compensation
- ------------------      ----    ----------   -----   ------------   ------     ----------    --------------- ------------
<S>                     <C>      <C>         <C>      <C>          <C>          <C>                <C>            <C>            
Anthony Viscusi         1998     $170,000      -          -           -         100,000             -              -
President & CEO         1997     $168,333      -          -           -         150,000             -              -
                        1996     $150,000      -          -           -            -                -              -

John C.K. Hui           1998     $140,000      -          -           -         375,000             -              -
Senior VP               1997     $139,167      -          -           -         150,000             -              -
                        1996     $130,000      -          -           -            -                -              -

Anthony E. Peacock      1998     $150,000      -          -           -          75,000             -              -
VP                      1997     $149,167      -          -           -         150,000             -              -
                        1996     $140,000      -          -           -            -                -              -

Joseph A. Giacalone     1998    $109,200       -          -           -          52,500             -              -
Secretary/Treasurer     1997    $107,183       -          -           -         105,000             -              -
                        1996    $ 85,000       -          -           -           -                 -              -  
- ---------------
<FN>
(1) Dr.  Hui's  salary  includes  payments  received  by him  from  the Research
Foundation  of the State  University  of New York at Stony  Brook  under a grant
funded by the Company.
</FN>
</TABLE>

Option/SAR Grants in Last Fiscal Year

        The  following  table sets  forth the  number of options  granted to the
Company's named executive officers during the fiscal year ended May 31, 1998.

<TABLE>
<CAPTION>
                                                                        Potential Realizable
                                                                          Value at Assumed
                                                                        Annual Rates of Stock
                                                                          Price Appreciation
                                 Individual Grants                         for Option Term
                 ------------------------------------------------------------------------------
                  Total Number
                  of Securities   % of Total
                  Underlying      Options/SARs    Exercise
                  Options/SARs    to Employees    Price       Expiration
Name              Granted (#)(1)  in Fiscal Year  ($/share)      Date          5%        10%
- ----              --------------  --------------  ----------  -----------     ----      ----  
<S>                  <C>               <C>          <C>         <C>        <C>         <C>     
Anthony Viscusi      100,000            9%          $1.91       3/12/08    $119,883    $303,807
John C.K. Hui        375,000           36%          $1.91       3/12/08    $449,561  $1,139,277
Anthony E. Peacock    75,000            7%          $1.91       3/12/08     $89,912    $227,855
Joseph A. Giacalone   52,500            5%          $1.91       3/12/08     $62,939    $159,499
- ---------
<FN>
(1)  Represents  ten-year,  non-qualified  stock  options that vest equally over
three years commencing March 12, 1999. Such vesting is contingent upon continued
employment with the Company.
</FN>
</TABLE>


<PAGE>

Aggregated Option/SAR Exercises in Last Fiscal Year and F/Y-End Option Values

     The following table sets forth  information for each of the named executive
officers with respect to the value of options or warrants  exercised  during the
fiscal  year ended May 31,  1998 and the value of  outstanding  and  unexercised
options or warrants held as of May 31, 1998,  based upon the market value of the
Common Stock of $1-9/16 per share on that date.

<TABLE>
<CAPTION>

                                                                                    Value of Unexercised
                                                       Number of Options at        In-the-Money Options
                    Share Acquired    Value              Fiscal Year End          at Fiscal Year End (2)
Name                on Exercise (#)  Realized (1)   Exercisable  Unexercisable   Exercisable  Unexercisable
- ----                ---------------  ------------   -----------  -------------   -----------  -------------


<S>                       <C>             <C>         <C>           <C>            <C>          <C>     
Anthony Viscusi            -               -          800,000       450,000        $834,750     $278,250
John C.K. Hui              -               -          350,000       475,000        $345,900         -
Anthony E. Peacock         -               -          275,000       250,000        $267,300      $89,100
Joseph A. Giacalone        -               -          355,000       122,500        $309,410         -

<FN>
(1) Represents the difference  between the closing price of the Common Stock and
the  exercise  price of the  options on the date of exercise  multiplied  by the
number of shares acquired upon exercise.  The  calculation  does not reflect the
effects  of any  income  taxes  which  may be due  on the  value  realized.  

(2)  Represents  the  difference  between the closing market price of the Common
Stock at May 31,  1998 of  $1-9/16  per share and the  exercise  price per share
multiplied by the number of in-the-money options at May 31, 1998. 
</FN>
</TABLE>

Employment Agreements

        The  Company  maintains  employment  agreements  with  each  of  Messrs.
Viscusi,  Hui, Peacock and Giacalone,  expiring December 31, 2000, except in the
case of Dr. Hui,  whose  agreement  expires  January 31, 2002.  Such  employment
agreements  provide,  among other things, that in the event there is a change in
the control of the Company,  as defined  therein,  or in any person  directly or
indirectly  controlling the Company,  as also defined therein,  the employee has
the option,  exercisable  within six months of becoming aware of such event,  to
terminate his  employment  agreement.  Upon such  termination  or upon any other
termination of such employment in breach of the agreement,  the employee has the
right to receive as a lump-sum payment certain compensation remaining to be paid
for the balance of the term of the agreement.

1992 Non-Qualified Stock Option Plan

        In June 1993, the Company's  stockholders  approved a 1992 Non-Qualified
Stock Option Plan (the "Non-Qualified Plan") for officers, directors,  employees
and consultants of the Company,  for which the Company had reserved an aggregate
of 1,500,000  shares of Common Stock.  Options are  exercisable  upon payment in
full of the  exercise  price,  either in cash or in Common  Stock valued at fair
market  value on the date of  exercise  of the option.  In  November  1994,  the
Company's Board of Directors terminated the Non-Qualified Plan. No other options
have  been  granted  under  the  Non-Qualified  Plan  and  25,000  options  were
outstanding  as of the  termination  date of  which  20,000  remain  exercisable
through November 1998.

1995 Stock Option Plan

        In May 1995, the Company's  stockholders  approved the 1995 Stock Option
Plan for officers and employees of the Company,  for which the Company  reserved
an  aggregate  of  1,500,000  shares of common  stock.  In  December  1997,  the
Company's  Board of Directors  terminated the 1995 Stock Option Plan. At May 31,
1998,  972,000 options had been granted,  of which 947,000 are outstanding under
the 1995 Option Plan.

<PAGE>

Outside Director Stock Option Plan

        In May 1995,  the Company's  stockholders  approved an Outside  Director
Stock  Option Plan for  non-employee  directors  of the  Company,  for which the
Company  reserved an aggregate  of 300,000  shares of common  stock.  On June 1,
1997, 1996 and 1995,  options to purchase an aggregate of 39,550 shares,  31,675
shares, and 77,418 shares of Common Stock,  respectively,  at $1.77,  $2.21, and
$.78 per share,  respectively,  were  granted to  outside  directors  and remain
outstanding  as of May 31,  1998.  In  December  1997,  the  Company's  Board of
Directors  terminated the Outside  Director Stock Option Plan. 

1997 Stock Option Plan

        In December  1997,  the Company's  stockholders  approved the 1997 Stock
Option Plan (the "1997 Plan") for officers, directors, employees and consultants
of the  Company,  for which the Company has  reserved an  aggregate of 1,800,000
shares of common stock. The 1997 Plan provides that it will be administered by a
committee of the Board of Directors of the Company and that the  committee  will
have full  authority to determine the identity of the  recipients of the options
and the number of shares subject to each option.  Options granted under the 1997
Plan may be either incentive stock options or non-qualified  stock options.  The
option  price shall be 100% of the fair market  value of the common stock on the
date of the grant (or in the case of  incentive  stock  options  granted  to any
individual principal  stockholder who owns stock possessing more than 10% of the
total  combined  voting power of all voting  stock of the Company,  110% of such
fair market value).  The term of any option may be fixed by the committee but in
no event shall exceed ten years from the date of grant.  Options are exercisable
upon  payment in full of the exercise  price,  either in cash or in common stock
valued at fair market value on the date of exercise of the option.  The term for
which options may be granted under the 1997 Plan expires  August 6, 2007. At May
31, 1998, 954,500 options had been granted, of which 944,500 are outstanding
under the 1997 Plan.

Shareholder Rights Plan

        In March 1995, the Company's  Board of Directors  approved a Shareholder
Rights  Plan,  under  which  a  dividend  distribution  of one  Right  for  each
outstanding  share of the Company's Common Stock is authorized.  Each Right will
entitle  shareholders  of record on May 9, 1995 to  purchase  one-half  share of
Common Stock at a 50% discount to market price if a person or group acquires 20%
or more of the Company's outstanding stock. At present, the Company is not aware
of any such  person or group  seeking  to acquire  20% or more of the  Company's
outstanding Common Stock.

Director's Fees

        It has been the  policy  of the  Company  to grant  fees of  $1,000  per
meeting to each outside  director  who attends a regularly  scheduled or special
meeting of its Board of  Directors.  Messrs.  Cohen and  Shapiro do not  receive
per-meeting fees but monthly fees of $2,500. In addition, the Company reimburses
out-of-state  directors  for their  cost of travel and  lodging  to attend  such
meetings.

Limitation on Liability of Officers and Directors

        The Company has entered into indemnification agreements with each of its
current  officers  and  directors  pursuant to which it has agreed,  among other
things,  to  indemnify  these  officers  and  directors  to the  fullest  extent
permitted by Delaware law.

Certain Transactions

        There were no  reportable  transactions  during the Companys last fiscal
year.

<PAGE>

Compensation Committee Interlocks and Insider Participation

        During fiscal 1998, the Company's  Compensation  Committee  consisted of
Messrs. Alexander G. Bearn, Francesco Bolgiani, E. Donald Shapiro and Abraham E.
Cohen  (ex-officio).  None of these  persons  were  officers or employees of the
Company  during  fiscal  1998  nor,  except  as  otherwise  disclosed,  had  any
relationship requiring disclosure in this Proxy Statement.

In accordance with rules promulgated by the Securities and Exchange  Commission,
the information  included under the caption  "Compensation  Committee  Report on
Executive Compensation" will not be deemed to be filed or to be proxy soliciting
material or  incorporated  by  reference  in any prior or future  filings by the
Company under the Securities Act of 1933 or the Securities Exchange Act.

COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION

        The  compensation  of the  Company's  executive  officers  is  generally
determined by the Compensation  Committee of the Board of Directors,  subject to
applicable employment agreements. Each member of the Compensation Committee is a
director  who is not an employee of the  Company or any of its  affiliates.  The
following  report with  respect to certain  compensation  paid or awarded to the
Company's  executive  officers  during fiscal 1998 is furnished by the directors
who comprised the Compensation Committee during fiscal 1998.

General Policies

        The Company's  compensation  programs are intended to enable the Company
to  attract,  motivate,  reward and retain the  management  talent  required  to
achieve corporate  objectives and thereby increase  shareholder value. It is the
Company's policy to provide  incentives to its senior management to achieve both
short-term and long-term  objectives and to reward  exceptional  performance and
contributions  to the  development  of the Company's  business.  To attain these
objectives,  the Company's executive compensation program includes a competitive
base salary, cash incentive bonuses and stock-based compensation.

        Stock  options  are  granted  to  employees,   including  the  Company's
executive officers, by the Compensation Committee under the Company's 1997 Stock
Option Plan. The Committee believes that stock options provide an incentive that
focuses the  executive's  attention on managing the Company from the perspective
of an owner with an equity  stake in the  business.  Options are awarded with an
exercise  price equal to the market  value of Common Stock on the date of grant,
have a maximum term of ten years and generally become  exercisable,  in whole or
in part, starting one year from the date of grant. Among the Company's executive
officers,  the number of shares  subject to options  granted to each  individual
generally depends upon the level of that officer's  responsibility.  The largest
grants  are  awarded  to the  most  senior  officers  who,  in the  view  of the
Compensation  Committee,  have the greatest  potential  impact on the  Company's
profitability and growth.  Previous grants of stock options are reviewed but are
not  considered  the  most  important  factor  in  determining  the  size of any
executive's stock option award in a particular year.

        From time to time,  the  Compensation  Committee  intends to utilize the
services  of   independent   consultants   to  perform   analyses  and  to  make
recommendations to the Committee relative to executive  compensation matters. No
compensation consultant has so far been retained.

<PAGE>

Relationship of Compensation to Performance and  Compensation of Chief Executive
Officer 

     The Compensation Committee annually establishes, subject to the approval of
the Board of Directors and any applicable  employment  agreements,  the salaries
which will be paid to the Company's  executive  officers during the coming year.
In setting  salaries,  the  Compensation  Committee  takes into account  several
factors,  including  competitive  compensation  data,  the  extent  to  which an
individual  may  participate in the stock plans  maintained by the Company,  and
qualitative  factors  bearing on an individual's  experience,  responsibilities,
management and leadership abilities, and job performance.  

     In recognition of Mr. Viscusi's  significant  contribution to the growth of
the Company,  in March 1998, the Compensation  Committee extended his employment
agreement  through  December  31,  2000 at his  existing  annual  base salary of
$170,000.

                        The Compensation Committee:

        Alexander G. Bearn, Chairman            Francesco Bolgiani
        Abraham E. Cohen (ex-officio)           E. Donald Shapiro


          COMPLIANCE WITH SECTION 16(a) OF THE SECURITIES EXCHANGE ACT

        Section  16(a) of the  Exchange Act  requires  the  Company's  executive
officers,  directors  and persons who own more than ten percent of a  registered
class of the Company's equity securities  ("Reporting  Persons") to file reports
of ownership  and changes in  ownership on Forms 3, 4 and 5 with the  Securities
and Exchange  Commission (the "SEC") and the National  Association of Securities
Dealers,  Inc.  (the  "NASDAQ").  These  Reporting  Persons are  required by SEC
regulation  to furnish the Company with copies of all Forms 3, 4 and 5 they file
with the SEC and the  NASDAQ.  Based  solely  upon the  Company's  review of the
copies of the forms it has  received,  the Company  believes  that all Reporting
Persons  complied on a timely basis with all filing  requirements  applicable to
them with respect to transactions during fiscal 1998.

                               PERFORMANCE GRAPH

        The  following  graph  sets  forth the  cumulative  total  return to the
Company's stockholders during the five-year period ended May 31, 1998 as well as
an overall stock market index (NASDAQ Stock Market Index) and the Company's peer
group index (S&P Medical Products and Supplies):

<TABLE>
<CAPTION>
                                         Cumulative Total Return

                         5/31/93   5/31/94   5/31/95   5/31/96   5/31/97   5/31/98
                         ---------------------------------------------------------

<S>                        <C>       <C>       <C>       <C>       <C>       <C>
Vasomedical, Inc.          100       49        67        205       138       128
NASDAQ Stock Market (US)   100      105       125        182       205       261
S&P Health Care (Medical 
  Products and Supplies)   100       94       139        189       234       311
</TABLE>

<PAGE>

                 APPOINTMENT OF INDEPENDENT PUBLIC ACCOUNTANTS

        The Board of  Directors  recommends  that the  shareholders  approve the
appointment  of  Grant  Thornton  LLP  as  the  Company's   independent   public
accountants  to examine the  financial  statements of the Company for the fiscal
year ending May 31, 1999. Grant Thornton LLP acted as the Company's  independent
public  accountants for the fiscal years ended May 31, 1992 through May 31, 1998
and has been  selected  by the  Board of  Directors  to  continue  to act as the
Company's independent public accountants for the Company's 1999 fiscal year.

        A representative of Grant Thornton LLP plans to be present at the Annual
Meeting with the  opportunity  to make a statement,  if he desires to do so, and
will be available to respond to appropriate questions.

               FINANCIAL STATEMENTS AND INCOPORATION BY REFERENCE

        A copy of the  Company's  Annual Report on Form 10-K for the fiscal year
ended May 31, 1998 has been provided to all  stockholders as of the Record Date.
Stockholders  are  referred to the report for  financial  and other  information
about the Company,  but such report,  other than the  Selected  Financial  Data,
Management's  Discussion  and  Analysis of  Financial  Condition  and Results of
Operations and Financial Statements, is not incorporated in this proxy statement
and is not a part of the proxy soliciting material.

                           MISCELLANEOUS INFORMATION

        As of the date of this Proxy Statement,  the Board of Directors does not
know of any business other than that specified above to come before the meeting,
but, if any other  business  does  lawfully  come before the meeting,  it is the
intention of the persons named in the enclosed  Proxy to vote in regard  thereto
in accordance with their judgment.

        The Company will pay the cost of soliciting  proxies in the accompanying
form.  In addition to  solicitation  by use of the mails,  certain  officers and
regular employees of the Company may solicit proxies by telephone,  telegraph or
personal  interview.  The Company may also  request  brokerage  houses and other
custodians and nominees and fiduciaries,  to forward soliciting  material to the
beneficial  owners  of  stock  held of  record  by such  persons,  and may  make
reimbursement  for  payments  made for their  expense in  forwarding  soliciting
material to such beneficial owners.

        Stockholder  proposals with respect to the Company's next Annual Meeting
of Stockholders must be received by the Company no later than June 1, 1999 to be
considered for inclusion in the Company's next Proxy Statement.

                                  By Order of the Board of Directors,

                                       JOSEPH A. GIACALONE
                                           Secretary

Dated: Westbury, New York
       September 4, 1998


<PAGE>


VASOMEDICAL,
    INC.

                    The  undersigned  hereby  appoints  Anthony  Viscusi  and E.
               Donald  Shapiro,  or either of them,  attorneys  and Proxies with
               full power of substitution in each of them, in the name and stead
               of the  undersigned  to  vote  as  Proxy  all  the  stock  of the
               undersigned in VASOMEDICAL,  INC., a Delaware corporation, at the
               Annual Meeting of Stockholders scheduled to be held on October 7,
               1998 and any adjournments thereof.

The Board of Directors recommends a vote FOR the following proposals:

1. Election of the following nominees, as set forth in the proxy statement:

   Alexander G. Bearn  David S. Blumenthal  Francesco Bolgiani  Kenneth W. Rind

   [  ]  FOR all nominees listed above        [  ] WITHHOLD authority to vote
 (Instruction:  To withhold authority to vote for any individual nominee, print 
  the nominee's name on the line provided below)


2. To ratify the  appointment by the Board of Directors of Grant Thornton LLP as
   the Company's  independent certified public accountants for fiscal 1999. 

   [  ] FOR         [ ] AGAINST         [ ] ABSTAIN

3. Upon such other  business  as may  properly  come  before the  meeting or any
   adjournment thereof.

                  (Continued and to be signed on reverse side)
  - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - -


THE SHARES  REPRESENTED  HEREBY SHALL BE VOTED BY PROXIES,  AND EACH OF THEM, AS
SPECIFIED AND, IN THEIR DISCRETION, UPON SUCH OTHER MATTERS AS MAY PROPERLY COME
BEFORE  THE  MEETING.  SHAREHOLDERS  MAY  WITHHOLD  THE  VOTE  FOR  ONE OR  MORE
NOMINEE(S) BY WRITING THE NOMINEE(S)  NAME(S) IN THE BLANK SPACE PROVIDED ON THE
REVERSE HEREOF.  IF NO  SPECIFICATION  IS MADE, THE SHARES WILL BE VOTED FOR THE
PROPOSALS SET FORTH ON THE REVERSE HEREOF.

Dated:  _____________, 1998
                                                                              
                                   _____________________________________[L.S.]

                                   _____________________________________[L.S.]

                                  (Note: Please sign exactly as your name 
                                   appears hereon. Executors, administrators, 
                                   trustees, etc. should so indicate when 
                                   signing, giving full title as such. If 
                                   signer is a corporation, execute in full 
                                   corporate name by authorized officer. If 
                                   shares are held in the name of two or more 
                                   persons, all should sign.)


        PLEASE DATE, SIGN AND RETURN THIS PROXY IN THE ENCLOSED ENVELOPE












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