U S BRIDGE CORP
DEFA14A, 1996-11-29
BLANK CHECKS
Previous: MILLER DIVERSIFIED CORP, NT 10-K, 1996-11-29
Next: HUDSON HOTELS CORP, SC 13D, 1996-11-29



                                U.S. Bridge Corp.
                                53-09 97th Place
                             Corona, New York 11368

                         ANNUAL MEETING OF STOCKHOLDERS
                          To Be Held on January 9, 1996

To the Stockholders of
 U.S. Bridge of N. Y., Inc.

                  NOTICE  IS  HEREBY  GIVEN  that  an  Annual   Meeting  of  the
Stockholders of U.S. Bridge of N. Y., Inc. (the  "Corporation")  will be held at
the law offices of Klarman & Associates at 14 East 60th Street,  4th floor,  New
York,  New York on  January  9,  1997 at 10:30  a.m.,  New  York  time,  for the
following purposes:

1.   To elect three (3) Directors to the Corporation's  Board of Directors to
hold office for a period of one year or until their  successors are duly elected
and qualified; and

2.   To ratify an amendment to the Corporation's  Senior Management Incentive
Plan to increase  the number of shares of Common Stock  authorized  for issuance
thereunder from 1,000,000 to 2,000,000; and

3.   To ratify an amendment to the  Corporation's  Employee Stock Option Plan
to  increase  the  number  of shares of Common  Stock  authorized  for  issuance
thereunder from 1,000,000 to 2,000,000; and

4.   To transact  such other  business as may properly be brought  before the
meeting or any adjournment thereof.

         The close of business on November 12, 1996 has been fixed as the record
date for the  determination  of shareholders  entitled to notice of, and to vote
at, the meeting and any adjournment thereof.

         You are  cordially  invited to attend the  meeting.  Whether or not you
plan to attend, please complete, date and sign the accompanying proxy and return
it promptly in the enclosed  envelope to assure that your shares are represented
at the meeting.  If you do attend,  you may revoke any prior proxy and vote your
shares in person if you wish to do so.  Any prior  proxy will  automatically  be
revoked if you execute the accompanying  proxy or if you notify the Secretary of
the Corporation, in writing, prior to the Annual Meeting of Shareholders.

                                              By Order of the Board of Directors

                                                        Ronald Polito, Secretary
Dated: December 2, 1996

WHETHER OR NOT YOU EXPECT TO ATTEND THE MEETING,  PLEASE COMPLETE, DATE AND SIGN
THE  ENCLOSED  PROXY AND MAIL IT PROMPTLY IN THE  ENCLOSED  ENVELOPE IN ORDER TO
ASSURE  REPRESENTATION  OF YOUR SHARES.  NO POSTAGE NEED BE AFFIXED IF MAILED IN
THE UNITED STATES.

                                        1

<PAGE>



                                U.S. Bridge Corp.
                                53-09 97th Place,
                             Corona, New York 11368

                                 PROXY STATEMENT

                                       FOR

                         Annual Meeting of Stockholders
                          To Be Held on January 9, 1997



          This  proxy  statement  and the  accompanying  form of proxy have been
mailed on December 2, 1996 to the stockholders of record on November 12, 1996 of
U.S. Bridge Corp., a New York corporation (the "Corporation") in connection with
the solicitation of proxies by the Board of Directors of the Corporation for use
at the  Annual  Meeting  to be held on  January  9, 1997 and at any  adjournment
thereof.

                SOLICITATION, VOTING AND REVOCABILITY OF PROXIES

          Shares  of  the  Corporation's   common  stock  (the  "Common  Stock")
represented by an effective proxy in the accompanying form will, unless contrary
instructions  are specified in the proxy, be voted (i) FOR the election of three
(3)  persons  nominated  by the Board of  Directors  as  directors  (ii) FOR the
ratification of an amendment to the Corporation's  Senior  Management  Incentive
Plan to increase  the number of shares of Common Stock  authorized  for issuance
thereunder from 1,000,000 to 2,000,000  shares and (iii) FOR the ratification of
an amendment  to the  Corporation's  Employee  Stock Option Plan to increase the
number of shares  of  Common  Stock  authorized  for  issuance  thereunder  from
1,000,000 to 2,000,000 shares.

         Any such  proxy  may be  revoked  at any time  before  it is  voted.  A
stockholder  may revoke this proxy by notifying the Secretary of the Corporation
either in  writing  prior to the  Annual  Meeting  or in  person  at the  Annual
Meeting,  by  submitting a proxy  bearing a later date or by voting in person at
the Annual Meeting.  An affirmative  vote of a plurality of the shares of Common
Stock,  present in person or  represented  by proxy,  at the Annual  Meeting and
entitled  to vote  thereon is  required to elect the  directors.  A  stockholder
voting through a proxy who abstains with respect to the election of directors is
considered  to be present and  entitled to vote on the  election of directors at
the meeting,  and is in effect a negative vote,  but a stockholder  (including a
broker) who does not give  authority to a proxy to vote, or withholds  authority
to vote,  on the  election  of  directors  shall not be  considered  present and
entitled to vote on the election of directors.  A stockholder  voting  through a
proxy who  abstains  with respect to approval of any other matter to come before
the meeting is considered to be present and entitled to vote on

                                        2

<PAGE>



that matter and is in effect a negative  vote,  but a  stockholder  (including a
broker) who does not give  authority to a proxy to vote, or withholds  authority
shall not be considered present and entitled to vote thereon.

          The Corporation  will bear the cost of the  solicitation of proxies by
the Board of  Directors.  The Board of  Directors  may use the  services  of its
executive officers and certain directors to solicit proxies from stockholders in
person and by mail,  telegram and telephone.  Arrangements may also be made with
brokers, fiduciaries, custodians, and nominees to send proxies, proxy statements
and other material to the beneficial  owners of the  Corporation's  Common Stock
held of record by such  persons,  and the  Corporation  may  reimburse  them for
reasonable out-of-pocket expenses incurred by them in so doing.

          The Annual  Report on Form  10-KSB for the fiscal  year ended June 30,
1996 including audited financial statements accompanies this proxy statement.

          The  principal  executive  offices of the  Corporation  are located at
53-09 97th Place, Corona, New York 11368, the Corporation's  telephone number is
(718) 699-0100.

Independent Public Accountants

          The Board of  Directors  of the  Corporation  has  selected  Scarano &
Lipton,  P.C., Certified Public Accountants,  as independent  accountants of the
Corporation for the fiscal year ending June 30, 1997. Stockholders are not being
asked to approve such selection because such approval is not required. The audit
services  provided  by  Scarano &  Lipton,  P.C.  consisted  of  examination  of
financial  statements,  services  relative to filings  with the  Securities  and
Exchange  Commission,  and consultation in regard to various accounting matters.
Representatives  of Scarano & Lipton,  P.C.  are  expected  to be present at the
meeting and will have the  opportunity to make a statement if they so desire and
answer appropriate questions.


                    VOTING SECURITIES AND SECURITY OWNERSHIP
                   OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

          The securities  entitled to vote at the meeting are the  Corporation's
Common Stock, par value $.001 per share. The presence, in person or by proxy, of
a majority of shares  entitled to vote will constitute a quorum for the meeting.
Each  share of Common  Stock  entitles  its  holder  to one vote on each  matter
submitted to  stockholders.  The close of business on November 12, 1996 has been
fixed as the record  date for the  determination  of  stockholders  entitled  to
notice of and to vote at the meeting and any adjournment  thereof. At that date,
6,662,531  shares of Common  Stock  were  outstanding.  Voting of the  shares of
Common Stock is on a non-cumulative basis.


                                        3

<PAGE>



         The following table sets forth information as of December 2, 1996, with
respect to the beneficial ownership of shares of Common Stock by (i) each person
(including  any  "group"  as  that  term  is used  in  Section  13(d)(3)  of the
Securities Exchange Act of 1934, as amended), known by the Corporation to be the
owner of more  than 5% of the  outstanding  shares of  Common  Stock,  (ii) each
director,  and (iii) all officers and directors as a group. Except to the extent
indicated  in the  footnotes to the  following  table,  each of the  individuals
listed  below  possesses  sole voting power with respect to the shares of Common
Stock listed opposite their name.
<TABLE>
<CAPTION>

                                                                           Percent of
                                                  Number of                Common Stock
          Name                                    Shares                   Owned
          <S>                                     <C>                      <C>
          Joseph Polito (1)(2)                    4,261,156                62.5%
          c\o U.S. Bridge Corp.
          53-09 97th Place
          Corona, New York  11368

          Steven Polito (2)                       50,000                   *
          c\o U.S. Bridge Corp.
          53-09 97th Place
          Corona, New York  11368
     
          Ronald Polito (3)                       50,000                   *
          c\o U.S. Bridge Corp.
          53-09 97th Place
          Corona, New York  11368

          All officers and directors
          as a group (3 persons) (1)-(4)          4,361,156                64.0%
</TABLE>

         * Less than 1%.

(1)      Includes 150,000 shares of Common Stock issued pursuant to the terms of
         the Company's  Senior  Management  Incentive  Plan. Does not include an
         aggregate of 251,000  shares  gifted by Mr.  Polito,  of which  181,000
         shares were gifted to members of Mr.  Polito's family (50,000 shares of
         each of Ronald and Steven  Polito)  and 70,000  shares  were  gifted to
         employees of the Company,  as of January 23, 1995. Mr. Polito disclaims
         beneficial ownership of all shares transferred to his family members.

(2)      Joseph Polito is the father of Steven and Ronald Polito.






                                        4

<PAGE>



Certain Reports

         No person  who,  during the fiscal  year  ended  June 30,  1996,  was a
director,  officer  or  beneficial  owner  of  more  than  ten  percent  of  the
Corporation's  Common  Stock  (which  is the  only  class of  securities  of the
Corporation  registered under Section 12 of the Securities  Exchange Act of 1934
(the "Act") (a "Reporting  Person")  failed to file on a timely  basis,  reports
required  by Section 16 of the Act during the most  recent  fiscal year or prior
years. The foregoing is based solely upon a review by the Corporation of Forms 3
and 4 during the most recent fiscal year as furnished to the  Corporation  under
Rule 16a-3(d) under the Act, and Forms 5 and amendments thereto furnished to the
Corporation with respect to its most recent fiscal year, and any  representation
received  by the  Corporation  from  any  reporting  person  that  no  Form 5 is
required, except as described herein.

          It is expected  that the  following  will be considered at the meeting
and action taken thereon.

                            I. ELECTION OF DIRECTORS

          The Board of Directors currently consists of three members elected for
a term of one year and until their successors are duly elected and qualified.

          An  affirmative  vote of a  plurality  of the shares of Common  Stock,
present in person or represented by proxy at the Annual Meeting, and entitled to
vote  thereon is required to elect the  directors.  All proxies  received by the
Board of  Directors  will be voted for the election as directors of the nominees
listed below if no direction to the contrary is given.  In the event any nominee
is unable to serve,  the proxy solicited  hereby may be voted, in the discretion
of the proxies,  for the election of another  person in his stead.  The Board of
Directors knows of no reason to anticipate this will occur.

         The following  table sets forth as of December 2, 1996, with respect to
the five nominees for election as directors of the Corporation:
<TABLE>
<CAPTION>

                                        Position with Corporation;                        Continually
Name                                    Principal Occupation and Age                      Since
<S>                                     <C>                                               <C>    <C>    <C>    <C>    <C>
Joseph M. Polito                        President and Director; 60                        1994
Ronald J. Polito                        Secretary and Director; 35                        1994
Steven J. Polito                        Treasurer and Director; 32                        1994
</TABLE>


         All directors hold office until the next annual meeting of stockholders
or until their  successors  are elected and  qualify.  Vacancies on the Board of
Directors  may be  filled  by the  remaining  directors.  Officers  are  elected
annually by, and serve at the discretion of the Board of Directors. There are no
family relationships between or among any officers or directors

                                        5

<PAGE>



         Joseph M.  Polito has been the  president  and  director of the Company
from the date of the acquisitions in April 1994 to present.  Mr. Polito has been
the  president  and a director  of U. S.  Bridge of N.Y.,  Inc (" NY") since its
inception  in 1990 and  prior  to the  acquisitions  in April  1994 was the sole
shareholder  of NY. Prior to the  acquisitions,  the Company was a shell company
with no  operations  named  Cofis  International  Corp.,  which  was  formed  in
September 1988 as Colonial  Capital Corp. Mr. Polito oversees the running of all
of the Company's operations.  From December 1990 to present, Mr. Polito has been
the  president  and  sole  director  and   shareholder  of  One  Carnegie  Court
Associates, Inc. ("One Carnegie"), a wholly owned subsidiary of the Company. Mr.
Polito is the  president  and sole  director and  shareholder  of Waldorf  Steel
Fabricators,  Inc. ("Waldorf"), a company which fabricated steel prior to August
1, 1995. From 1985 until the present, Mr. Polito has been the president and sole
shareholder of Atlas Gem Erectors  Company,  Inc., a company which had furnished
and erected steel structures,  which is currently not operating.  Mr. Polito has
been  the  president  and  100%  shareholder  of Gem  Steel  Erectors,  Inc.,  a
non-operating  entity.  Neither Atlas nor Gem Steel have transacted any business
or other operations since ceasing operations and neither company has any present
intention to resume  operations.  From 1983 to present,  Mr. Polito has been the
President and 100%  shareholder  of R.S.J.J.  Realty Corp., a company which owns
and leases real  property,  inclusive  of the  Company's  offices.  From 1986 to
present,  Mr. Polito has been the president  and 100%  shareholder  of Atlas Gem
Leasing,  Inc.,  a  company  which  leases  generators  and  other  construction
equipment.  From 1988 to present, Mr. Polito has been a 50% shareholder of Crown
Crain, Ltd., a company which leases cranes for construction projects. Mr. Polito
is currently  Chairman of the Steel  Institute of New York,  Co-Chairman  of the
International Union of Structural Ironworkers, locals 40, 361 and 417 union fund
and a current director and past president of Allied Metal Building,  an industry
organization  authorized to negotiate with the  structural  iron worker local 40
and 361, operating engineers local 14 and local 15a and 15d, cement masons local
780 as well as chairman of the negotiating  committee  solely for the structural
engineers.  Mr.  Polito is a member of the safety  committee for the City of New
York, Building Trade Employers Association.

     Ronald J. Polito has been the  secretary,  treasurer  and a director of the
Company from the date of the acquisitions in April, 1994 to present.  Mr. Polito
has been the  secretary  and a director of NY since its  inception in 1990.  Mr.
Polito  oversees the daily  progress on all projects in process and analyzes the
final costs and profit margins on jobs completed and the preparation and bidding
on new  projects.  From its  inception in 1990 until March 1995,  Mr. Polito was
also the  treasurer of NY. From 1985 until the present,  Mr. Polito has been the
secretary of Gem Steel Erectors,  Inc. From December 1990 to present, Mr. Polito
has been the  secretary of One  Carnegie  and Waldorf.  From 1983 to present Mr.
Polito has been the secretary of R.S.J.J.  Realty Corp.  Mr.  Polito  received a
Bachelor of Science  Degree in Civil  Engineering  from  Brooklyn  Polytechnical
Institute in 1981. Ronald J. Polito is the son of Joseph M. Polito.

     Steven J. Polito has been a director  of the Company  since the date of the
acquisitions  in April 1994.  Mr.  Polito was elected  treasurer  of NY in March
1995. He had previously been a project manager and has been a director of the NY
since its inception in 1990. Mr. Polito

                                        6

<PAGE>



     oversees  the  daily  operations  for  projects  in  process  and  projects
completed,  including; purchasing and leasing of materials and machinery and the
distribution  of labor.  From 1988 until  April  1994,  Mr.  Polito  worked as a
project manager of Atlas Gem Erectors  Company,  Inc., a company which furnished
and erected steel  structures.  Steven J. Polito is the son of Joseph M. Polito.
From 1988 to present,  Mr. Polito has been the treasurer of Gem Steel  Erectors,
Inc.  From 1988 to present,  Mr.  Polito has been the treasurer of One Carnegie,
Waldorf and R.S.J.J. Realty Corp.

Significant Employees of NY

     John G. Bauer, has been the chief  administrative  officer (a non-executive
position) of the Company since February 1995.  From March 1992 to February 1995,
Mr. Bauer was the President of Dynamic Construction Consulting,  Inc., a company
which provided construction  management services.  From July 1988 to March 1992,
Mr.  Bauer  was a Vice  President  of  Tishman  Construction  Corp.  of N.Y.,  a
construction company.

         Michael  Panayi,  has been a structural  engineer for the Company since
the  commencement  of operations in June 1993.  Prior to his employment with the
Company, Mr. Panayi was a structural engineer for Atlas from 1987.

         As  permitted  under  Delaware   Corporation  Law,  the   Corporation's
certificate of incorporation  eliminates the personal liability of the directors
to the Corporation or any of its  shareholders for damages for breaches of their
fiduciary duty as directors.

         As a result of the  inclusion of such  provision,  stockholders  may be
unable to recover  damages  against  directors  for actions  taken by them which
constitute  negligence  or gross  negligence  or that are in  violation of their
fiduciary  duties.   The  inclusion  of  this  provision  in  the  Corporation's
Certificate of Incorporation may reduce the likelihood of derivative  litigation
against directors and other types of shareholder litigation.

Board Meetings, Committees and Compensation

         During the fiscal year ended June 30, 1996, no meetings of the Board of
Directors was held,  action was taken on two (2) occasions by unanimous  written
consent of the Board of Directors in lieu of meeting.  The Corporation  does not
pay its  directors  for  attendance  at  meetings of the Board of  Directors  or
committee meetings.

         The Board of Directors  recommends that you vote "FOR" the nominees for
Director.







                                        7

<PAGE>



                   EXECUTIVE COMPENSATION AND RELATED MATTERS

Summary of Cash and Certain Other Compensation

         The following  provides  certain  information  concerning  all Plan and
Non-Plan (as defined in Item 402 (a)(ii) of Regulation S-B) compensation awarded
to, earned by, paid by NY, the Company's subsidiary, during the years ended June
30, 1995, 1994 and 1993.

                           Summary Compensation Table

                               Annual Compensation
<TABLE>
<CAPTION>

(a)                                (b)                 (c)            (d)            (e)                 (f)
<S>                                <C>                 <C>            <C>            <C>                 <C>            <C>
Name and Principal                                                                   Other Annual        Options/
Position                           Year (1)            Salary($)      Bonus($)       Compensation        SARS
- ------------------                 --------            ---------      --------       ------------        ----

Joseph Polito                      1996                $300,000       -              $111,911(2)         -
 President and Director            1995                378,000        -              68,200 (2)          -
                                   1994                300,000        -              13,800 (2)          -

Ronald Polito                      1996                $125,000       -              $15,144 (3)         -
 Secretary and Director            1995                121,000        -              21,200 (3)          -
                                   1994                109,600        -              17,451 (3)          -

Steven Polito                      1996                $94,000        -              $ 8,275  (4)        -
  Treasurer and Director           1995                91,575         -              9,900 (4)           -
                                   1994                19,980         -              -                   -
</TABLE>


     (1) The Company did not engage in any operations  prior to June,  1993 and,
therefore, did not compensate any of its executive officers prior to such time.

     (2)  Includes  (i) the payment of premiums  on a life  insurance  policy of
$54,362,  $46,000  and $5,119  (ii) the  payment of travel  expenses of $50,000,
$22,200  and  $23,139  for the  years  ended  June  30,  1996,  1995  and  1994,
respectively and the payment of an automobile lease of $7,549 for the year ended
June 30, 1996. See " - Employment Agreements."

     (3) Includes (i) payments on the lease of an automobile  of $5,416,  $8,000
and $8,574,  (ii) the payment of  premiums  on a term life  insurance  policy of
$4,684, $5,800 and $8,877 and (iii) a travel allowance of $2,971, $7,400 and $0,
for the years ended June 30, 1996, 1995 and 1994, respectively.

     (4) Includes  payment on a lease automobile of $5,304 & $6,700 and a travel
allowance of $2,971 & $3,200 for the years ended June 30, 1996 and 1995.

Stock Options

     The following table sets forth certain information  concerning the grant of
stock  options made during the year ended June 30, 1996 under the  Corporation's
1994 Senior Management Incentive Plan.






                                        8

<PAGE>



                      OPTION/SAR GRANTS IN LAST FISCAL YEAR
                               (Individual Grants)


<TABLE>
<CAPTION>


                                Individual Grants
(a)                 (b)                 (c)                 (d)                      (e)
                                        % of Total
                    # of Securities     Options/SAR's
                    underlying          Granted to
                    Options/SAR's       Employees in        Exercise or Base
Name                Granted(1)          Fiscal Year         Price ($/SH)             Expiration Date
- ----                -----------         ------------        -------------            ---------------
<S>                 <C>                 <C>                 <C>                      <C>    
Joseph M. Polito    25,000              100%                $5.50                    04/04/99
</TABLE>


(1)      Represents incentive stock options granted under the Corporation's 1994
         Senior  Management  Incentive  Plan (the  "Management  Plan").  Options
         granted under this Management Plan are intended to qualify as incentive
         stock  options  under the Internal  Revenue  Code of 1986,  as amended.
         Under the terms of the  Management  Plan,  options  may be  granted  to
         officers,  key employees,  directors and consultants of the Corporation
         for a maximum term of 10 years.  Options granted to directors,  who are
         not  officers  or  employees,  or to  consultants,  do not  qualify  as
         incentive  stock  options.  The option  price per share may not be less
         than the fair market value of the Corporation's  shares on the date the
         option is granted. However, options granted to persons owning more than
         10% of the Corporation's  Common Stock may not have a term in excess of
         five  years and may not have an  option  price of less than 110% of the
         fair market value per share of the Corporation's shares on the date the
         option is granted.

         The following table contains  information  with respect to employees of
the Corporation concerning options held as of June 30, 1996.

               AGGREGATED OPTION/SAR EXERCISE IN LAST FISCAL YEAR
                          AND FY-END OPTION/SAR VALUES
<TABLE>
<CAPTION>




(a)                      (b)                      (c)                      (d)                 (e)
                                                                                               Value of
                                                                           Number of           Unexercised In-
                                                                           Unexercised         The-Money
                                                                           Options/SAR's at    Options/SAR's
                                                                           FY-End (#)          at FY-End($)
                         Shares Acquired          Value Realized($)        Exercisable/        Exercisable/
Name                     on Exercise (#)                                   Unexercisable       Unexercisable(1)
- ----                     ---------------                                   -------------       ----------------
<S>                      <C>                      <C>                      <C>                 <C>                 
Joseph M. Polito         0                        0                        7,500/17,500        0/0
</TABLE>


         (1)      Based upon the  average  bid and asked  prices for such Common
                  Stock on October  18, 1996  ($1.875),  as reported by a market
                  maker. Since the Options are exercisable at $5.50, there is no
                  value to such options as of such date.

                                        9

<PAGE>



Employment Agreement

         Joseph Polito entered into an employment  agreement with NY dated April
4, 1995, whereby Mr. Polito shall devote 80% of his business time to the affairs
of NY. The agreement is for a term of  approximately  three years  expiring June
30, 1998.  Pursuant to the terms of the  agreement  Mr.  Polito is to receive an
annual  salary  of  $300,000  per annum  until  June 30,  1996  with 10%  yearly
escalations, subject to adjustment by the Board of Directors. Mr. Polito is also
to receive a yearly  non-accountable  expense  allowance of $50,000.  Mr. Polito
received stock options under the NY's 1994 Senior  Management  Incentive Plan to
purchase  25,000 share at $5.00 per share,  vesting at the rate of 7,500 in each
of April, 1996 and 1997 and 10,000 in April, 1998. Mr. Polito also has the right
to receive a yearly bonus equal to five  percent  (5%) of the first  $1,000,000,
upon  reaching  $1,000,000  and five  percent  (5%) of the next  $500,000,  upon
reaching  $1,500,000 and five percent (5%) after $1,500,000,  of all the pre-tax
profits of NY. NY shall pay to Mr. Polito a monthly draw of $10,000  against the
bonus.  Pursuant to the agreement NY shall pay the premiums on a $3,500,000 life
insurance policy for the benefit of individuals as directed by Mr. Polito,  with
an estimated yearly premium of $80,000.  The agreement restricts Mr. Polito from
competing  with  NY for a  period  of one  year  after  the  termination  of his
employment.  The agreement provides for severance compensation to be paid to Mr.
Polito  if his  employment  with NY is  terminated  or  there is a  decrease  in
responsibilities  or duties  following a change in control of NY. The  severance
compensation  shall be made in one payment  equal to three  times the  aggregate
annual compensation paid to the Employee during the preceding calendar year.

         Steven and Ronald Polito receive annual salary compensations of $94,000
and $125,000,  respectively,  from NY, which  compensation  levels  commenced in
March 1995 and April 1994,  respectively.  Both  individuals  also receive a car
allowance  equal to the  monthly  lease  payments on their  automobiles  and the
payment of  premiums  on life  insurance  policies  of which they  choose  their
beneficiaries.  Neither individual has entered into an employment agreement with
NY or the Company.

                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

         On July 1, 1991,  One  Carnegie  leased to Waldorf  Steel  Fabricators,
Inc., "Waldorf",  an affiliate owned by the Company's majority stockholder,  the
facilities it purchased in January  1991.  Such lease was for five (5) years and
provided  for  monthly  rental  payments  of  $50,000.  Pursuant  to such  lease
agreement,  any funds  collected  in excess of the total annual rent of $600,000
was to be  credited  to the next  respective  subsequent  year.  The lease  also
provides for all real estate taxes and  operating  costs to be paid  directly by
the lessee.  All of the rental income was derived and the entire rent receivable
balance of $975,378 and $709,844 as of June 30, 1995 and 1994, respectively,  is
due from  Waldorf.  One  Carnegie  has made a $975,398  and  $300,000  provision
related to such receivables at June 30, 1995 and 1994, respectively. Pursuant to
an assignment  agreement  entered  during 1994,  Waldorf has assigned all of its
rights, title and interests in certain

                                       10

<PAGE>



accounts  receivable  amounting  to $571,172 to One  Carnegie as  collateral  to
secure the amounts owed to One Carnegie.

         As a part of the  acquisition  of NY and One Carnegie,  pursuant to the
consent  of the Board of  Directors  and the  written  consent  of  shareholders
holding approximately 68.1% of the outstanding shares, the Company's (i) amended
its  certificate  of  incorporation  to (a) change the Company's name from Cofis
International  Corp.,  to U.S.  Bridge Corp.,  (b) authorized a 1-for-4  reverse
stock split,  (c) increase the par value on the  Company's  Stock from $.0001 to
$.001 per  share,  (d)  increase  the  authorized  shares of Common  Stock  from
10,000,000  shares to  50,000,000  shares and (e)  authorized  the  issuance  of
10,000,000  shares of  preferred  stock,  which shares are to be issued upon the
terms,  designations  and  preferences  as determined by the Company's  Board of
Directors;  (ii)  authorized the actions  necessary to effect and consummate the
agreement and plan of reorganization  and the issuance of shares of Common Stock
to The Company and One Carnegie and (iii) to elect Joseph Polito,  Ronald Polito
and  Steven  Polito  as  directors  of  the  Company.  In  connection  with  the
acquisitions, the Company changed its fiscal year from December 31 to June 30.

         On  June  13,  1993,  NY  executed  an  agreement  to pay  $400,000  in
connection with the purchase from Atlas Gem Erectors Co., Inc.  ("Atlas") of six
existing  contracts  to perform  steel  erection  services,  which  included the
following  projects;   Stillwell  Avenue,  39th  Street  Bridge  Rehabilitation,
Honeywell  Street  Bridge,  New England  Throughway,  Lemon Creek and Kosciuszko
Bridge  projects.  Atlas is wholly owned by Joseph Polito.  Upon the sale of the
contracts to NY and its completion of its final project in September 1994, Atlas
ceased  operations.  During June 1994,  Atlas agreed to capitalize  such debt in
exchange for 320,000 shares of the Company's  Common Stock.  As a result of such
conversion,  NY's additional paid in capital had been increased by $400,000. The
shares  received by Atlas were issued to its sole  shareholder,  Joseph  Polito,
simultaneously with the conversion.

         On August 27, 1994,  the Company  purchased a resort  hotel  located in
Liberty,  New York named Swan Lake Hotel from the Resolution  Trust  Corporation
("RTC"), for the total purchase price of $450,000. The RTC as the conservator of
the Yorkline Federal Savings Association. Simultaneously with the acquisition of
the hotel, the Company, assigned the title of the is conversion of approximately
$1,202,694 of debt to equity. Prior to, but in connection with the assignment of
the property to Mr. Polito,  Mr. Polito retired $900,000 and $302,694 of debt on
April 30, 1994 and June 30,  1994,  respectively,  for an  aggregate  of 962,155
shares of the Company's  Common Stock.  The hotel has not been occupied for over
four  years and has  deteriorated  significantly  due to  deterioration  through
weather infiltration,  vandalism and lack of maintenance.  The hotel consists of
five  buildings and 323 rooms.  Mr. Polito has no current plans to renovate this
hotel at this time and in the event that he decides to renovate this property he
will use a general  contractor  located in the area of the hotel to perform  the
renovation and will not use the Company to perform any of the renovations.


                                       11

<PAGE>



         NY leases its  administrative  office space and certain  storage  space
from  R.S.J.J.  Realty  Corp.,  an  affiliate  owned by the  Company's  majority
stockholder,  Joseph Polito, based on a signed lease agreement expiring on March
31, 1998 with a rental payment of $20,000 per month.  Mr. Polito is the majority
shareholder  of the  Company,  he owns  approximately  69.5% of the  outstanding
shares of the Company and  therefore,  may be deemed to control the shares of NY
owned by the Company which is 50.1% of the outstanding shares.

         During the years ended June 30, 1995 and 1994 NY purchased from Waldorf
Steel  Fabrications,  Inc.  ("Waldorf")  approximately  $478,000 and $3,085,786,
respectively,  of  fabricated  steel.  Such amounts paid to Waldorf  represented
approximately 58% and 82% of the total steel purchased by NY for the years ended
June 30, 1995 and 1994, respectively.  From July 1995 to September 1995, NY paid
Waldorf approximately $180,000 for fabrication services. In addition,  Atlas Gem
Erectors Co., Inc. paid $193,538 of NY's general and administrative expenses for
the years ended June 30,  1994.  Amounts  payable  related to such  transactions
total  $134,549  and are  included in accounts  payable at June 30,  1994.  Such
amounts are non-interest  bearing.  Said affiliates are under the common control
of the majority stockholder of the Company.

         In June 1995, the Company issued Marlowe 500,000 shares of Common Stock
pursuant to the terms of a consulting agreement, 250,000 of which are being held
in escrow by Alan Berkun, counsel for Marlowe & Company ("Marlowe"),  a National
Association of Securities  Dealer's,  Inc.  member broker dealer,  in which Alan
Berkun  is the  president  and  principal  stockholder,  pending  the  Company's
securities  being quoted on the Nasdaq  SmallCap  Stock Market.  The sale of the
500,000 shares were registered pursuant to a Registration  Statement on Form S-8
filed by the Company on June 11,  1995.  In  addition  to the shares  issued the
consulting  agreement provided for the payment of a consulting fee of $4,000 per
month for six months commencing June 1995, as additional compensation.  Pursuant
to the terms of the  consulting  agreement in addition to  consulting  services,
Marlowe  must  utilize its best  efforts to raise a minimum of $750,000  for the
Company upon the Company's  securities being quoted on the Nasdaq. No funds were
raised by Marlowe for the Company.  All 500,000  shares were resold  pursuant to
the S-8 registration statement filed by Alan Berkun on behalf of the Company. On
August 1, 1996,  the Company  amended  its June 1995  agreement  with  Marlowe &
Company ("Marlowe"),  in which the Company agreed to issue an additional 250,000
shares of  Common  Stock to  Marlowe,  which  were  issued on August 1, 1996 and
resold  pursuant to  Regulation  S under the Act.  Alan Berkun  acted as special
counsel for the Company regarding these transactions.

         On  August  1,  1995,  One  Carnegie  entered  into a  lease  surrender
agreement with Waldorf.  Pursuant to such  agreement,  Waldorf  surrendered  the
premises and waived any and all rights to possession of such  premises,  whereby
as of such time Waldorf ceased operations.  Simultaneously, One Carnegie entered
into a lease  agreement with U.S.  Bridge MD. Such lease expires on December 31,
2001 and  provides  for  monthly  rental  payments  of  $50,000.  The lease also
provides for all real estate taxes and  operating  costs to be paid  directly by
U.S. Bridge of MD. In

                                       12

<PAGE>



connection with the lease, U.S. Bridge MD paid approximately  $82,000 on account
towards rent to One Carnegie on October 2, 1995.

         On September  1, 1995,  in  conjunction  with the  underwriter  of NY's
public  offering  exercising  its  over-allotment   option  to  purchase  91,850
additional  shares of NY's  common  stock,  the  Company  exercised  its Special
Warrant and purchased 5,665 shares of NY's Common Stock at $2.50 per share.

         On October 11,  1995,  NY paid One  Carnegie  $50,000 on behalf of U.S.
Bridge MD for fabrication services performed by U.S. Bridge MD. Such payment was
treated as an on  account  payment  by NY to U.S.  Bridge MD.  From July 1995 to
October  1995 NY paid  U.S.  Bridge  MD  approximately  $183,000  for the  labor
associated with the fabrication of steel.

         On May 13, 1996, Joseph Polito, the Company's  president entered into a
memorandum of  understanding  with an individual,  Lubov  Ulianova,  whereby Mr.
Polito borrowed  $300,000 from Mr.  Ulianova,  which loan was secured by 550,000
shares of the Company's Common Stock owned by Mr. Polito,  which shares were put
into an escrow  account,  with Alan Berkun as the escrow  agent.  The funds were
then  loaned  by Mr.  Polito to the  Company.  The loan  provided  that upon the
Company's  listing  of its  Common  Stock on the Nasdaq  SmallCap  Stock  market
("Nasdaq"),  the Company would call its loan to the Company, which would and was
repaid by the  issuance by the Company of 400,000  shares of Common Stock to Mr.
Ulianova  as payment  for the loan,  which  transaction  was to be  pursuant  to
Regulation S under the  Securities  Act of 1933,  as amended.  In addition,  Mr.
Polito granted Mr.  Ulianova an option to purchase  600,000 shares at a price of
$1.50,  which  option was to expire 6 months from the  listing of the  Company's
securities on Nasdaq and which option may only be exercised if the bid price for
the Company's  Common Stock is at least $3.00.  The  Company's  Common Stock was
approved  for  listing  on  Nasdaq on July 25,  1996 at which  time the loan was
repaid. The option has not been exercised to date.

         The terms of Joseph Polito's employment  agreement are described in the
Executive Compensation section of this report.

              II. Ratification of an Amendment to the Corporation's
                  Senior Management Incentive Plan to Increase
                 the Number of Shares of Common Stock Authorized
               for Issuance thereunder from 1,000,000 to 2,000,000

         The Board of Directors has unanimously approved, subject to shareholder
approval an amendment to the Corporation's Senior Management Incentive Plan (the
"Management  Plan") to increase  the number of shares  issuable  under such Plan
from 1,000,000 shares to 2,000,000  shares.  The Plan, as originally  adopted by
shareholders of the  Corporation's  in December 1994 and as amended in December,
1996, annexed hereto as Appendix A.


                                       13

<PAGE>



         The  board  believes  that this  amendment  to the  Management  Plan is
necessary,  the Company is expanding its  operations and may be required to hire
additional  management  employees  in order to  continue  the  expansion  of its
operations.  In addition,  the Company may acquire other companies and desire to
give such management equity incentives.  Presently, the Management Plan provides
for 1,000,000 shares authorized for issuance,  of which 150,000 shares have been
issued pursuant to restricted stock agreement,  whereby there are 850,000 shares
available under the Management Plan. The remaining  number of shares  authorized
under  the  Management  Plan has  been  deemed  by the  Board  of  Directors  as
insufficient  to  provide  for  additional  awards to  attract  and  retain  key
executive management personnel and to provide incentives to management personnel
to maximize  shareholder  value.  The Management Plan is designed to augment the
Corporation's  existing  compensation  programs  and is  intended  to enable the
Corporation to have its executives, key employees and consultants participate in
the growth and success of the  Corporation  through  awards under the Management
Plan.  Management  believes  that equity  incentives  are  necessary to attract,
motivate and retain key personnel.

         It is further felt that rewarding  management  through the grants under
the Management Plan is particularly appropriate given the success of the Company
and its subsidiaries in the past year, the Company currently having a backlog of
approximately  $17,000,000,  is seeking to further expand its operations  during
the next  fiscal year and will be  required  to offer  competitive  compensation
packages to obtain and retain the qualified management which the Corporation and
its subsidiaries need in order to successfully and profitably expand operations.

         The affirmative  vote of the holders of a majority of the shares of the
Corporation's Common Stock issued and outstanding on the record date is required
for the approval of this proposal. The directors and officers of the Corporation
and other principal  stockholders owning of record,  beneficially,  directly and
indirectly,  an aggregate of approximately 4,361,156 shares of the Corporation's
Common Stock constituting  approximately 64.0% of such shares outstanding on the
record  date,  have  agreed  to vote in  favor  of  approval  of this  proposal,
therefore the proposal shall be passed.


              II. Ratification of an Amendment to the Corporation's
                     Employee Stock Option Plan to Increase
                 the Number of Shares of Common Stock Authorized
               for Issuance thereunder from 1,000,000 to 2,000,000

         The Board of Directors has unanimously approved, subject to shareholder
approval an amendment to the Corporation's Senior Management Incentive Plan (the
"Plan") to increase the number of shares issuable under such Plan from 1,000,000
shares to 2,000,000 shares.  The Plan, as originally  adopted by shareholders of
the Corporation's in December, as amended in December 1996, is annexed hereto as
Appendix B.




                                       14

<PAGE>



         The board  believes that this  amendment to the Plan is necessary,  the
Company is  expanding  its  operations  and may be required  to hire  additional
employees in order to continue the expansion of its operations. In addition, the
Company  may  acquire  other  companies  and  desire  to give  employees  equity
incentives.  Presently,  the Plan provides for 1,000,000  shares  authorized for
issuance, of which no shares have reserved for issuance pursuant to the grant of
stock options to employees,  whereby there are 1,000,000  shares available under
the Plan.  The  remaining  number of shares  authorized  under the Plan has been
deemed by the Board of  Directors  as  insufficient  to provide  for  additional
awards to  attract  and  retain  key  employees  and  personnel  and to  provide
incentives to maximize  shareholder  value.  The Plan is designed to augment the
Corporation's  existing  compensation  programs  and is  intended  to enable the
Corporation to have its key employees and consultants  participate in the growth
and  success  of the  Corporation  through  awards  under the  Plan.  Management
believes that equity  incentives  are necessary to attract,  motivate and retain
key personnel.

         Management  believes that the Company will expand its operations during
the next  fiscal year and will be  required  to offer  competitive  compensation
packages to obtain and retain the qualified  employees which the Corporation and
its subsidiaries need in order to successfully and profitably expand operations.

         The affirmative  vote of the holders of a majority of the shares of the
Corporation's Common Stock issued and outstanding on the record date is required
for the approval of this proposal. The directors and officers of the Corporation
and other principal  stockholders owning of record,  beneficially,  directly and
indirectly,  an aggregate of approximately 4,361,156 shares of the Corporation's
Common Stock constituting  approximately 64.0% of such shares outstanding on the
record date, have agreed to vote in favor of approval of this proposal therefore
the proposal shall be passed.


                              FINANCIAL INFORMATION


          A COPY OF THE  CORPORATION'S  ANNUAL  REPORT  ON FORM  10-KSB  FOR THE
FISCAL  YEAR  ENDED  JUNE 30,  1996  FILED  WITH  THE  SECURITIES  AND  EXCHANGE
COMMISSION WILL BE FURNISHED  WITHOUT THE ACCOMPANYING  EXHIBITS TO STOCKHOLDERS
WITHOUT  CHARGE  UPON  WRITTEN  REQUEST  THEREFOR  SENT  TO  RONALD  J.  POLITO,
SECRETARY,  U.S. BRIDGE CORP.,  53-09 97TH PLACE,  CORONA,  NEW YORK 11368. EACH
SUCH REQUEST MUST SET FORTH A GOOD FAITH  REPRESENTATION THAT AS OF NOVEMBER 12,
1996 THE PERSON  MAKING THE  REQUEST WAS THE  BENEFICIAL  OWNER OF SHARES OF THE
CORPORATION'S   COMMON  STOCK   ENTITLED  TO  VOTE  AT  THE  ANNUAL  MEETING  OF
STOCKHOLDERS.




                                       15

<PAGE>




                               III. OTHER BUSINESS

          As of the date of this proxy  statement,  the only business  which the
Board of Directors  intends to present,  and knows that others will present,  at
the  Annual  Meeting is that  herein  above set  forth.  If any other  matter or
matters are properly  brought  before the Annual  Meeting,  or any  adjournments
thereof,  it is the intention of the persons named in the  accompanying  form of
proxy to vote the proxy on such matters in accordance with their judgment.

Stockholder Proposals

          Proposals   of   stockholders   intended  to  be   presented   at  the
Corporation's  1997  Annual  Meeting of  Stockholders  must be  received  by the
Corporation on or prior to September 1, 1997 to be eligible for inclusion in the
Corporation's  proxy  statement and form of proxy to be used in connection  with
the 1997 Annual Meeting of Stockholders.

                                             By Order of the Board of Directors,

                                                                Ronald J. Polito
                                                                       Secretary

December 2, 1996

          WHETHER OR NOT YOU EXPECT TO ATTEND THE MEETING,  PLEASE  COMPLETE AND
RETURN YOUR PROXY PROMPTLY IN THE ENCLOSED  ENVELOPE.  NO POSTAGE IS REQUIRED IF
IT IS MAILED IN THE UNITED STATES OF AMERICA.



                                       16

<PAGE>



                                U.S. Bridge Corp.

                ANNUAL MEETING OF STOCKHOLDERS - January 9, 1997

                    PROXY SOLICITED BY THE BOARD OF DIRECTORS


     The undersigned hereby appoints Joseph Polito and Ronald Polito and each of
them,  proxies,  with full power of  substitution to each, to vote all shares of
Common Stock of U.S. Bridge Corp. owned by the undersigned at the Annual Meeting
of  Stockholders  of U.S.  Bridge Corp. to be held on January 9, 1997 and at any
adjournments   thereof,   hereby  revoking  any  proxy  heretofore   given.  The
undersigned instructs such proxies to vote:

I. ELECTION OF DIRECTORS

FOR all nominees listed                             WITHHOLD AUTHORITY
below (except as marked                             to vote for all nominees
to the contrary below)             |_|              listed below   |_|

     (Instruction:  To withhold authority for any individual  nominee,  strike a
line through the nominee's name in the list below)

Joseph M. Polito    Steven J. Polito    Ronald J. Polito

II.  To ratify an amendment to the Corporation's Senior Management Incentive
Plan to increase  the number of shares of Common Stock  authorized  for issuance
thereunder from 1,000,000 to 2,000,000.

|_| FOR             |_| AGAINST

III.  To ratify an  amendment  to the  Corporation's  Stock  Option Plan to
increase the number of shares of Common Stock authorized for issuance thereunder
from 1,000,000 to 2,000,000.


and to vote upon any other  business as may properly  come before the meeting or
any  adjournment  thereof,  all as described  in the Notice and Proxy  Statement
dated December 2, 1996, receipt of which is hereby acknowledged.


     (Continued and to be signed on the reverse side)






<PAGE>


     Either of the proxies or their respective substitutes, who shall be present
and acting shall have and may exercise all the powers hereby granted.

     THE SHARES  REPRESENTED  BY THIS PROXY  WILL BE VOTED FOR THE  ELECTION  OF
THREE DIRECTORS,  TO RATIFY AN AMENDMENT TO THE CORPORATION'S  SENIOR MANAGEMENT
INCENTIVE  PLAN TO  INCREASE  THE  NUMBER  OF  SHARES  AUTHORIZED  FOR  ISSUANCE
THEREUNDER  FROM  1,000,000  TO  2,000,000  AND TO  RATIFY AN  AMENDMENT  TO THE
CORPORATION'S  STOCK OPTION PLAN TO INCREASE THE NUMBER OF SHARES AUTHORIZED FOR
ISSUANCE THEREUNDER FROM 1,000,000 TO 2,000,000.

     Said proxies will use their  discretion  with respect to any other  matters
which properly come before the meeting.

     THIS PROXY IS  SOLICITED ON BEHALF OF THE BOARD OF  DIRECTORS.  PLEASE SIGN
AND RETURN THE PROXY IN THE ENCLOSED ENVELOPE.



Dated:___________________________, 1996


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


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

                                                                  
     (Please date and sign exactly as name appears at left. For joint  accounts,
each joint owner should sign, Executors, administrators,  trustees, etc., should
also so indicate when signing.)



<PAGE>




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