ALLOU HEALTH & BEAUTY CARE INC
PRE 14A, 1998-07-16
DRUGS, PROPRIETARIES & DRUGGISTS' SUNDRIES
Previous: COMMERCIAL LABOR MANAGEMENT INC, DEFR14C, 1998-07-16
Next: DQE INC, 424B5, 1998-07-16



 

                                 SCHEDULE 14A
                                 (Rule 14a-101)

                     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:

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


                        Allou Health & Beauty Care, Inc.
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified in Its Charter)

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

Payment of Filing Fee (Check the appropriate box):

  [X]  No fee required.

  [ ]  Fee computed on table below per Exchange Act Rules  14a-6(i)(4) and 0-11.

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

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

  (2) Aggregate number of securities to which transaction applies:

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

  (3) Per unit price or other  underlying  value of transaction  computed
pursuant to Exchange Act Rule 0-11 (Set forth the amount on which the filing fee
is calculated and state how it was determined):

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

<PAGE>


  (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:


                                       -2-

<PAGE>



                        ALLOU HEALTH & BEAUTY CARE, INC.
                               50 Emjay Boulevard
                            Brentwood, New York 11717

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

                    Notice of Annual Meeting of Stockholders

                               September 15, 1998
                    ----------------------------------------

         NOTICE IS HEREBY  GIVEN that the 1998  Annual  Meeting of  Stockholders
(the "Meeting") of ALLOU HEALTH & BEAUTY CARE, INC., a Delaware corporation (the
"Company"), will be held in the Boardroom of the American Stock Exchange located
at 86 Trinity Place,  New York, New York 10006, on Tuesday,  September 15, 1998,
10:00 A.M., to consider and act upon the following:

         1.       The   election  of  the  seven  (7)   persons   named  in  the
                  accompanying   Proxy  Statement  to  serve  as  the  Board  of
                  Directors  of the  Company  until the next  Annual  Meeting of
                  Stockholders  and  until  their  successors  are  elected  and
                  qualified;

         2.       The approval of an amendment to the Company's  Certificate  of
                  Incorporation  to increase the number of authorized  shares of
                  the Company's Class A Common Stock, par value $.001 per share,
                  from 10,000,000 to 15,000,000; and

         3.       The  transaction  of such other  business as may properly come
                  before the Meeting or any adjournments thereof.

         Only  stockholders  of record of the  Class A Common  Stock,  $.001 par
value,  and the Class B Common  Stock,  $.001 par value,  of the  Company at the
close of  business on July 29,  1998 are  entitled  to receive  notice of and to
attend the Meeting.  At least 10 days prior to the Meeting,  a complete  list of
the  stockholders  entitled  to vote will be  available  for  inspection  by any
stockholder,  for any purpose germane to the Meeting,  during ordinary  business
hours, at 1211 Avenue of the Americas,  17th floor, New York, New York 10036. If
you do not expect to be present, you are requested to fill in, date and sign the
enclosed Proxy, which is solicited by the Board of Directors of the Company, and
to mail it promptly in the enclosed envelope.  In the event you decide to attend
the Meeting in person,  you may, if you desire,  revoke your Proxy and vote your
shares in person.

Dated: July 29, 1998

                                              By Order of the Board of Directors

                                              /s/ JACK JACOBS
                                              Secretary

                                    IMPORTANT
                                    ---------

         The return of your signed  Proxy as promptly as possible  will  greatly
facilitate  arrangements for the Meeting. No postage is required if the Proxy is
returned in the envelope  enclosed for your convenience and mailed in the United
States.

<PAGE>



                        ALLOU HEALTH & BEAUTY CARE, INC.
                               50 Emjay Boulevard
                            Brentwood, New York 11717

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

                                 Proxy Statement
                         Annual Meeting of Stockholders
                               September 15, 1998

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

         This Proxy Statement is furnished in connection  with the  solicitation
of proxies by the Board of  Directors  of Allou  Health & Beauty  Care,  Inc., a
Delaware  corporation  (the  "Company"),  to be voted at the  Annual  Meeting of
Stockholders of the Company (the "Meeting")  which will be held in the Boardroom
of the American Stock  Exchange,  86 Trinity Place,  New York, New York 10006 on
Tuesday,  September 15, 1998 at 10:00 A.M.,  local time, and any  adjournment or
adjournments  thereof,  for the purposes set forth in the accompanying Notice of
Annual Meeting of Stockholders and in this Proxy Statement.

         The principal  executive offices of the Company are located at 50 Emjay
Boulevard,  Brentwood,  New York 11717. The approximate date on which this Proxy
Statement and accompanying  Proxy will first be sent or given to stockholders is
July 31, 1998.

         A Proxy, in the  accompanying  form, which is properly  executed,  duly
returned to the Company and not  revoked  will be voted in  accordance  with the
instructions  contained  therein  and, in the absence of specific  instructions,
will be voted in favor of the  proposal and in  accordance  with the judgment of
the person or persons voting the proxies on any other matter that may be brought
before  the  Meeting.  Each  such  Proxy  granted  may be  revoked  at any  time
thereafter by writing to the  Secretary of the Company prior to the Meeting,  by
execution  and delivery of a  subsequent  proxy or by  attendance  and voting in
person at the Meeting,  except as to any matter or matters upon which,  prior to
such revocation, a vote shall have been cast pursuant to the authority conferred
by such Proxy.  The cost of  soliciting  proxies  will be borne by the  Company.
Following  the mailing of the proxy  materials,  solicitation  of proxies may be
made by officers and employees of the Company, or anyone acting on their behalf,
by mail, telephone, telegram or personal interview.

                                VOTING SECURITIES

         Stockholders  of record as of the close of  business  on July 29,  1998
(the  "Record  Date") will be entitled to notice of, and to vote at, the Meeting
or any adjournments thereof. On the Record Date, there were ________ outstanding
shares of Class A Common Stock,  $.001 par value ("Class A Common  Stock"),  and
1,200,000  outstanding shares of Class B Common Stock, $.001 par value ("Class B
Common  Stock,"  together  with  the  Class  A  Common  Stock,  are  hereinafter
collectively  referred to as, the "Common Stock"). Each holder of Class A Common
Stock is entitled to one vote for each share held by such holder and each holder
of Class B Common  Stock is  entitled  to five votes for each share held by such
holder.  By virtue of their  holdings of Class A Common Stock and Class B Common
Stock,  the  officers  and  directors  of the  Company  will be able to pass the
proposal being submitted at the Meeting. The presence, in person or by proxy, of
the holders of a majority of the outstanding shares of Common Stock is necessary
to constitute a quorum at the Meeting.

         Proxies  submitted that are voted to abstain with respect to the matter
will be considered  cast with respect to that matter.  Proxies subject to broker
non-votes  with respect to such matter will not be considered  cast with respect
to that matter.

<PAGE>



                 SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS

         The following  table sets forth as of July 8, 1998 certain  information
regarding the ownership of voting  securities of the Company by each stockholder
known to the  management of the Company to be (i) the  beneficial  owner of more
than 5% of the Company's outstanding Common Stock, (ii) the directors during the
last fiscal year and nominees for director of the Company,  (iii) the  executive
officers  named  in the  Summary  Compensation  table  herein  under  "Executive
Compensation" and (iv) all executive  officers and directors as a group.  Unless
otherwise noted,  the Company believes that the beneficial  owners of the Common
Stock listed below,  based on  information  furnished by such owners,  have sole
investment and voting power with respect to such shares. Unless otherwise noted,
the address of each  beneficial  owner named  below is the  Company's  corporate
address.
<TABLE>
<CAPTION>


                                                         Amount and Nature
                   Name and                          of Beneficial Ownership(1)                   Percent of
            Principal Position                       -----------------------                      ----------
            ------------------                     Class B        Class A                 Class B       Class A
                                                   -------        -------                 -------       -------

<S>                                           <C>                <C>                   <C>             <C>

Victor Jacobs..................................   763,000(2)(3)      99,600(4)(5)          55.5%           2.1%
  Chairman of the Board and
  Chief Executive Officer
Jack Jacobs....................................   469,750(3)(6)     116,500(4)(7)          34.1            2.5
  Vice President of Purchasing and Secretary
Herman Jacobs..................................   467,250(3)(8)     116,500 (4)(9)         34.0            2.5
  President and
  Chief Operating Officer
Ramon Montes...................................     25,000(3)        59,750(4)(10)           *             *
  Executive Vice President
David Shamilzadeh..............................         --          122,500(4)(11)          --             1.3
  Senior Vice President of Finance and
  Chief Financial Officer
Sol Naimark....................................         --               5,000              --             *
  Director
Jeffrey Berg...................................         --               5,000              --             *
  Director
Heartland Advisors, Inc........................         --           807,700 (12)           --            17.4
T. Rowe Price Associates, Inc..................         --           450,000 (13)           --             9.7
T. Rowe Price Small Cap Value Fund, Inc........         --           450,000 (13)           --
Franklin Resources, Inc........................         --           425,900 (14)           --             9.2
Kenneth B. Dart................................         --           331,600 (15)           --             7.1
Ross Financial Corporation.....................         --           331,600 (15)           --             7.1
STS Inc........................................         --           331,600 (15)           --             7.1
All directors and officers as a group             
    (7 persons)................................   1,725,000(16)      524,850(4)(17)        100.0          10.4  

</TABLE>

- -------------------                               
*        Less than 1%.
(1)      Pursuant to Rule 13d-3 promulgated under the Securities Exchange Act of
         1934, as amended (the "Exchange Act"),  includes shares of Common Stock
         that may be purchased  within 60 days of July 15, 1998 upon exercise of
         outstanding options.
(2)      Includes  175,500 shares of the Company's Class B Common Stock that may
         be acquired by Mr. Victor Jacobs upon the exercise of outstanding stock
         options.
(3)      Shares of Class B Common Stock have five (5) votes per share.  Assuming
         exercise of all their respective options,  Messrs.  Victor Jacobs, Jack
         Jacobs,  Herman  Jacobs and Ramon Montes and all directors and officers
         as a group have the power to vote approximately  33.7%,  21.2%,  21.1%,
         1.7% and 66.8% of the votes  attributable to total outstanding stock of
         the Company,  respectively.  The owners have sole voting and investment
         power with respect to their respective shares.

                                       -2-

<PAGE>



(4)      Except as otherwise stated in the notes below,  only includes shares of
         the  Company's  Class A  Common  Stock  that may be  acquired  upon the
         exercise of outstanding stock options.
(5)      Includes  10,100  shares of Class A Common  Stock  owned by Mr.  Victor
         Jacobs.
(6)      Includes  176,000 shares of the Company's Class B Common Stock that may
         be acquired by Mr. Jack Jacobs upon the exercise of  outstanding  stock
         options.
(7)      Includes  25,000  shares  of Class A  Common  Stock  owned by Mr.  Jack
         Jacobs.
(8)      Includes  173,250 shares of the Company's Class B Common Stock that may
         be acquired by Mr. Herman Jacobs upon the exercise of outstanding stock
         options.
(9)      Includes  25,000  shares of Class A Common  Stock  owned by Mr.  Herman
         Jacobs.
(10)     Includes  21,000  shares  of Class A Common  Stock  owned by Mr.  Ramon
         Montes.
(11)     Includes  15,000  shares  of Class A Common  Stock  owned by Mr.  David
         Shamilzadeh.
(12)     The information  contained herein with respect to these shares has been
         obtained  from  Schedule  13G,  dated  January 27,  1998,  filed by the
         beneficial  owner.  The  address of the  beneficial  owner is 790 North
         Milwaukee Street, Milwaukee, Wisconsin 53202.
(13)     The information  contained herein with respect to these shares has been
         obtained  from  Schedule  13G,  dated  February  9, 1998,  filed by the
         beneficial owners in a joint filing. Based upon information included in
         such Schedule, the Company believes that T. Rose Price Associates, Inc.
         has sole  dispositive  power with  respect  to such  shares and T. Rowe
         Price SmallCap  Value Fund,  Inc. has sole voting power with respect to
         such  shares.  The  address  of the  beneficial  owner is 100 E.  Pratt
         Street, Baltimore, Maryland 21202.
(14)     The information contained herein with respect to these shares has been
         obtained  from  Schedule  13G,  dated  January 26,  1998,  filed by the
         beneficial  owner.  The address of the beneficial owner is 777 Mariners
         Island Boulevard, San Mateo, California 94404.
(15)     The information  contained herein with respect to these shares has been
         obtained from Schedule 13D, dated June 1, 1998, filed by the beneficial
         owners in a joint  filing.  Based  upon  information  included  in such
         Schedule,  the Company  believes that Kenneth B. Dart,  Ross  Financial
         Corporation  and STS Inc.  share  voting  and  dispositive  power  with
         respect to such shares. The address of the beneficial owner is P.O. Box
         31300-SMB, Grand Cayman, Cayman Islands, B.W.I.(
(16)     Includes  524,750  shares of Class B Common  Stock that may be acquired
         upon the exercise of outstanding stock options.
(17)     Includes 96,100 shares of Class A Common Stock.

                                       -3-

<PAGE>



                        ACTION TO BE TAKEN AT THE MEETING

                                   Proposal 1

                              ELECTION OF DIRECTORS

                  At the Meeting, seven (7) directors are to be elected to serve
until the next Annual Meeting of Stockholders  and until their  successors shall
be duly  elected and  qualified.  The number of nominees was  determined  by the
Board  of  Directors  pursuant  to  the  Company's  By-laws.   Unless  otherwise
specified, all proxies will be voted in favor of the seven nominees listed below
as directors of the Company.

                  All of the nominees were elected  directors at the 1997 Annual
Meeting  of  Stockholders.  The term of the  current  directors  expires  at the
Meeting.

                  The Board of Directors has no reason to expect that any of the
nominees will be unable to stand for election at the date of the Meeting. In the
event that a vacancy  among the original  nominees  occurs prior to the Meeting,
the proxies  will be voted for a  substitute  nominee or  nominees  named by the
Board of Directors  and for the remaining  nominees.  Directors are elected by a
plurality of the votes cast.

                  The  following  table  sets  forth   information   about  each
executive officer, director and nominee for director of the Company.
<TABLE>
<CAPTION>

                                         Year First
                                         Elected or
Name                            Age      Appointed    Present Position with the Company
- ----                            ---      ---------    ---------------------------------

<S>                           <C>         <C>       <C>

Victor Jacobs................   66          1985      Chairman of the Board of Directors and
                                                      Chief Executive Officer
Herman Jacobs................   38          1985      President, Chief Operating Officer and
                                                      Director
Ramon Montes.................   52          1989      Executive Vice President and Director
David Shamilzadeh............   52          1990      Senior Vice President of Finance, Chief
                                                      Financial Officer and  Director
Jack Jacobs..................   35          1991      Vice President of Purchasing, Secretary
                                                      and Director
Sol Naimark..................   38          1991      Director
Jeffrey Berg.................   55          1994      Director
</TABLE>


           Victor  Jacobs has served as  Chairman  of the Board  since  December
1985. He also served as Chief Executive Officer from December 1985 to April 1990
and was reelected Chief Executive Officer in October 1994.

           Herman Jacobs has served as President of the Company  since  December
1985 and as Chief Operating Officer since February 1994. He also served as Chief
Financial Officer of the Company from December 1985 to April 1990.

                                       -4-

<PAGE>



           Ramon  Montes  joined  the  Company  in July  1986 as  Sales  Manager
becoming Vice  President of Operations and Sales in April 1987 and a director in
April 1988, he was elected Executive Vice President in February 1994.

           David  Shamilzadeh has served as the Chief  Financial  Officer of the
Company  since April 1990 and was elected  Senior Vice  President for Finance in
February  1994.  Prior to that time, he served as the  Controller of the Company
from November 1988 to April 1990.

           Jack Jacobs has served as Vice  President  of  Purchasing  since June
1986 and Secretary since January 1989.

           Sol  Naimark  has  been a  Partner  at the  law  firm  of  Naimark  &
Tannenbaum for over five years.

           Jeffrey  Berg has served as  President  of Health  Care  Insights,  a
financial and technology  consulting  firm, since March 1991. From February 1990
to March 1991, Dr. Berg worked as a financial  analyst for William K. Woodruff &
Co., an  investment  bank.  From June 1987 until January 1990 Dr. Berg served as
Vice President of Research for J.C. Bradford & Co., an investment bank. Dr. Berg
has worked in research and development for Johnson & Johnson Products,  Inc. and
General Foods  Corporation.  Dr. Berg currently serves on the Board of Directors
of Bio-Imaging Technologies, Inc. and Biologix International Ltd.

           Herman Jacobs and Jack Jacobs are brothers and sons of Victor Jacobs.

           Directors who are not employed by the Company receive $1,000 for each
Board  meeting  attended  and an  additional  $250  for each  committee  meeting
attended.  Such directors are also granted an option to purchase 5,000 shares of
Class A Common Stock upon each election as a director of the Company.

Certain Information About the Board of Directors and Committees of the Board

           The Board of  Directors  is  responsible  for the  management  of the
Company.  During the fiscal year ended March 31, 1998, the Board of Directors of
the Company held two meetings.  All of the  directors  attended such meetings of
the Board.  The Board has  established  Audit,  Stock  Option  and  Compensation
Committees. There is no standing nominating committee.

           The  functions  of the Audit  Committee  include  the  nomination  of
independent  auditors for appointment by the Board; meeting with the independent
auditors to review and approve the scope of their audit engagement; meeting with
the  Company's  financial  management  and the  independent  auditors  to review
matters  relating to internal  accounting  controls,  the  Company's  accounting
practices and procedures and other matters  relating to the financial  condition
of the  Company;  and to report to the Board  periodically  with respect to such
matters. The Audit Committee currently consists of Sol Naimark, Jeffrey Berg and
David  Shamilzadeh.  The Audit  Committee  held three  meetings and had informal
discussions from time to time during the fiscal year ended March 31, 1998.

           The function of the Stock Option  Committee is to administer the 1989
Plan, 1991 Plan,  1992 Plan, 1995 Plan and 1996 Plan. The Stock Option Committee
currently  consists of Sol Naimark and Jeffrey Berg. The Stock Option  Committee
held two  meetings and met  informally  from time to time during the fiscal year
ended March 31, 1998.

           In June  1995,  the Board of  Directors  established  a  Compensation
Committee. The function of the Compensation Committee is to review and recommend
to the Board of Directors the appropriate compensation

                                       -5-

<PAGE>

of  executive  officers of the Company.  The  Compensation  Committee  currently
consists of Victor Jacobs,  Herman Jacobs,  Jack Jacobs,  David  Shamilzadeh and
Jeffrey Berg. The Compensation  Committee had informal  discussions from time to
time during the fiscal year ended March 31, 1998.

                             SECTION 16(a) REPORTING

           Section 16(a) of the Securities Exchange Act of 1934, as amended (the
"Exchange Act"),  requires the Company's directors and executive  officers,  and
persons who own more than 10% of the Company's  Common  Stock,  to file with the
Securities and Exchange  Commission (the "SEC") initial reports of ownership and
reports of changes in ownership of Common Stock and other equity  securities  of
the Company. Officers,  directors and greater than 10% shareholders are required
by SEC  regulation  to furnish  the Company  with  copies of all  Section  16(a)
reports they file.  To the  Company's  knowledge,  based solely on review of the
copies of such reports furnished to the Company during the one-year period ended
March  31,  1998,  all  Section  16(a)  filing  requirements  applicable  to its
officers,  directors and greater than 10% beneficial  owners were complied with,
except that each of the directors and executive  officers of the Company  failed
to timely file one such report with respect to one transaction.

                                       -6-

<PAGE>



                             EXECUTIVE COMPENSATION

           The following table sets forth information  concerning the annual and
long term  compensation of the Company's chief executive  officer and other four
most highly  compensated  executive  officers of the Company for services in all
capacities to the Company and its  subsidiaries  during the Company's 1998, 1997
and 1996 fiscal years.


                           SUMMARY COMPENSATION TABLE
<TABLE>
<CAPTION>


                                                                                           Long Term
                                                       Annual Compensation            Compensation Awards
         Name and Principal             Fiscal                                             Securities
              Position                   Year      Salary ($)       Bonus ($)        Underlying Options (#)
             ----------                 ------     ----------       ---------        ----------------------

<S>                                    <C>         <C>          <C>                   <C>       
Victor Jacobs........................    1998        300,000           --                  105,000(1)
Chairman of Board and                    1997        300,000         48,407                    --
Chief Executive Officer                  1996        300,000           --                  140,000(2)

Herman Jacobs........................    1998        300,000           --                  105,000(1)
President and                            1997        300,000         48,407                    --
Chief Operating Officer                  1996        300,000           --                  140,000(2)

Jack Jacobs..........................    1998        300,000           --                  110,000(1)
Vice President of Purchasing and         1997        300,000         48,407                    --
Secretary                                1996        300,000           --                  140,000(2)

Ramon Montes.........................    1998        249,231         75,000                  27,500
Executive Vice President                 1997        259,039         75,000                    --
                                         1996        240,371         75,000                  20,000

David Shamilzadeh....................    1998        249,231         75,000                 103,500
Senior Vice President of Finance and     1997        233,592           --                      --
Chief Financial Officer                  1996        220,603           --                    20,000
</TABLE>


(1)      Options to purchase 65,000,  65,000 and 70,000 shares of Class B Common
         Stock were  granted to Victor  Jacobs,  Herman  Jacobs and Jack Jacobs,
         respectively.  The  remainder  of such options were granted to purchase
         Class A Common Stock.
(2)      Options to purchase 100,000 shares of Class B Common Stock were granted
         to Victor  Jacobs,  Herman  Jacobs and Jack Jacobs,  respectively.  The
         remainder  of such  options  were  granted to  purchase  Class A Common
         Stock.

Stock Option Plans

         In January  1989,  the Company  adopted the 1989 Stock Option Plan (the
"1989 Plan"),  which was amended and restated in November 1989; in May 1991, the
Company adopted the 1991 Stock Option Plan (the "1991 Plan"), which was approved
by stockholders in August 1991; in July 1992, the Company adopted the 1992 Stock
Option Plan (the "1992 Plan"),  which was adopted by the stockholders in October
1992; in August 1995, the Company  adopted the 1995 Stock Option Plan (the "1995
Plan"), which the Company amended in July 1996,

                                       -7-

<PAGE>



and which was approved by  stockholders  in September  1996;  in July 1996,  the
Company adopted the 1996 Stock Option Plan (the "1996 Plan"), which was approved
by stockholders in September 1996; and the Company amended and restated the 1989
Plan,  the  1991  Plan,  the  1992  Plan,  the  1995  Plan  and  the  1996  Plan
(collectively,  the "Plans") as of October 1996.  The 1989 Plan provides for the
grant of options to purchase an  aggregate  of 150,000  shares of the  Company's
Class A Common Stock. To date, options to purchase 125,500 of the 150,000 shares
have been granted  under the 1989 Plan.  The 1991 Plan provides for the grant of
options to purchase an aggregate of 650,000  shares of Class A Common Stock.  To
date,  options to purchase 630,050 of the 650,000 shares have been granted under
the 1991 Plan.  The 1992 Plan provides for the grant of options to key employees
of the Company to purchase an aggregate  500,000 shares of the Company's Class B
Common Stock.  To date,  options to purchase all of the 500,000 shares have been
granted  under  the  1992  Plan.  The  1995  Plan  provides  for  the  grant  of
non-qualified  options  to  purchase  an  aggregate  of  500,000  shares  of the
Company's Class B Common Stock. To date,  options to purchase all of the 500,000
shares have been  granted  under the 1995 Plan.  The 1996 Plan  provides for the
grant of options to purchase an aggregate of 1,000,000  shares of the  Company's
Class A Common  Stock.  To date,  options to purchase  413,600 of the  1,000,000
shares have been granted under the 1996 Plan.

         The  Plans  are each  administered  by a Stock  Option  Committee  (the
"Committee")  approved by the Board of Directors of the Company.  The  Committee
has the  authority  under the Plans to  determine  the terms of options  granted
under such Plan,  including,  among  other  things,  the  individuals  who shall
receive  options,  the times when they shall receive them,  whether an incentive
stock option and/or  non-qualified stock option shall be granted,  the number of
shares to be  subject  to each  option  and the date each  option  shall  become
exercisable.  Options  granted  under the Plans may be  designated as "incentive
stock  options",  under  Section 422 of the Internal  Revenue  Code of 1986,  as
amended, or non-qualified options, which do not meet such requirements.

         The Committee may set the exercise price for the options, which must be
at least 100% of the fair market  value of the Common Stock on the date of grant
(or, in the case of an incentive  stock  option  granted to an optionee who owns
stock  possessing  more than 10% of the  voting  power of the  Company's  Common
Stock, 110% of the fair market value of the Common Stock on the date of grant).

         The  Committee  may also set the period during which each option may be
exercised which shall not exceed 10 years from the date of grant (or in the case
of an incentive stock option granted to a stockholder who owns stock  possessing
more than 10% of the voting power of the Common Stock,  five years from the date
of grant).  The Plans also provide that each  employee who is an optionee  shall
agree to remain in the  employ of the  Company  for a term of at least one year.
The 1989 Plan will  terminate on January 19, 1999,  the 1991 Plan will terminate
on May 29, 2001,  the 1992 Plan will  terminate  on July 9, 2002,  the 1995 Plan
will  terminate  on July 31,  2005 and the 1996 Plan will  terminate  on July 9,
2006.

Non-Employee Directors' Options

         Each  non-employee  director  (as defined in the 1996 Plan),  upon each
election as a director of the  Company,  is granted an option to purchase  5,000
shares of Class A Common Stock under the 1996 Plan.  The Committee does not have
any  discretion   with  respect  to  the  selection  of  directors  who  receive
Non-Employee  Director  Options  or the  amount,  the price or the  timing  with
respect thereto; and such Non-Employee Directors may not receive any other award
under the 1996 Plan. The exercise price of such Non-Employee  Director Option is
the fair market  value of the  underlying  shares of Class A Common Stock on the
date of grant,  payable in cash. The options have a term of five years,  subject
to  earlier  termination  if the  director  is  removed  for  cause,  and may be
exercised at any time during such term.

                                       -8-

<PAGE>


Option Grants in Last Fiscal Year

         The  following  table set forth options were granted in the fiscal year
ended  March 31,  1998 to any of the  executive  officers  listed on the summary
compensation table.
<TABLE>
<CAPTION>


                                  Number          Percent of
                                    of           total option                             Potential realizable
                                securities        granted to                                value at assumed
                                underlying        employees   Per share                   annual rates of stock
                                 options              in     sexercise   Expiration        price valuation for
             Name                granted         fiscal year    price       date               option term
             ----                -------         -----------    -----       ----               -----------
                                                                                           5%            10%
                                                                                           --            ---
<S>                                 <C>                  <C>       <C>       <C>       <C>            <C>     
Victor Jacobs.................        40,000               3.5%      $6.47     5/9/02       $41,126        $143,469
                                      65,000  (1)          5.7       $6.47     5/9/02        66,830         233,139
Herman Jacobs.................        40,000               3.5       $6.47     5/9/02        41,126         143,469
                                      65,000  (1)          5.7       $6.47     5/9/02        66,830         233,139
Jack Jacobs...................        40,000               3.5       $6.47     5/9/02        41,126         143,469
                                      70,000  (1)          6.2       $6.47     5/9/02        71,971         251,072
Ramon Montes..................        25,000               2.2       $5.88     5/9/02        40,579          89,669
                                       2,500               0.2       $6.00     5/9/02         3,745           8,654
David Shamilzadeh.............        25,000               2.2       $5.88     5/9/02        40,579          89,669
                                      78,500               6.9       $5.88     5/9/02       127,418         281,560
</TABLE>

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

(1) Shares of Class B Common Stock issuable upon the exercise of such options.

Option Exercises in Last Fiscal Year and Fiscal Year-End Option Value

           No options were  exercised in the fiscal year ended March 31, 1998 by
any of the executive  officers  listed on the summary  compensation  table.  The
following table contains  information  concerning the number and value, at March
31, 1998,  held by Messrs.  V. Jacobs,  H. Jacobs,  J. Jacobs,  R. Montes and D.
Shamilzadeh. The Company does not use SARs as compensation.
<TABLE>
<CAPTION>


                                       Number of Unexercised Options         Value of Unexercised In-the-Money
                                             at Fiscal Year End                  Options at Fiscal Year End
     Name                              Exercisable       Unexercisable        Exercisable         Unexercisable
- --------------                         -----------       -------------        -----------         -------------

<S>                                     <C>                <C>                 <C>                  <C>     
Victor Jacobs......................       265,000            115,000             $534,100             $200,100
Herman Jacobs......................       265,000            115,000              510,100              200,100
Jack Jacobs........................       267,500            117,500              515,175              205,175
Ramon Montes.......................        38,750             33,750               75,875               70,875
David Shamilzadeh..................       107,500             91,000              179,335              166,835
</TABLE>

- ------------------
(1)      Fair market value of the  underlying  securities  (the closing price of
         the Company's  Class A Common Stock on the American Stock  Exchange) at
         fiscal year end (March 31, 1998) minus the exercise price.

Long-term Incentive Plan Awards in Last Fiscal Year

         There were no long-term incentive plan awards by the Company during the
fiscal year ended March 31, 1998.
                                       -9-

<PAGE>



Employment Agreements

         The Company has entered into employment agreements with each of Victor,
Herman and Jack Jacobs for a three-year  term,  commencing as of August 1, 1995,
each of which  provides for annual  salaries of $300,000 and such  increases and
bonuses as the Board of Directors may determine.  Such  agreements  also provide
for each individual to receive in each year of the Agreement a bonus equal to 3%
of any increase in the Company's  earnings before interest and taxes compared to
the prior fiscal year up to the first  $2,000,000  of such  increase,  2% of any
increase greater than $2,000,000 but less than $3,000,000 and 1% of any increase
in excess of  $3,000,000.  Under each  agreement,  each  individual  was granted
options to purchase  100,000 shares of the Company's  Class B Common Stock at an
exercise price of $5.80 under the Company's 1995 Nonqualified Stock Option Plan.

         The Company also entered into an employment agreement with Ramon Montes
for a three-year  term,  commencing  as of June 30, 1996,  and  providing for an
annual  salary  of  $225,000  and such  increases  and  bonuses  as the Board of
Directors may  determine.  Under the  agreement,  Mr. Montes will be granted the
option to purchase 75,000 shares of the Company's Class A Common Stock under the
Company's 1996 Stock Option Plan.


           COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

         The members of the  Compensation  Committee,  which was  established in
June 1995, participate in all deliberations  concerning executive  compensation.
During the fiscal year ended March 31, 1998, the Board of Directors participated
in all deliberations  concerning  executive  compensation.  As of June 1998, the
Compensation  Committee  consisted of Victor  Jacobs,  Chairman of the Board and
Chief Executive Officer,  Herman Jacobs,  President and Chief Operating Officer,
Jack Jacobs,  Vice  President of Purchasing and  Secretary,  David  Shamilzadeh,
Senior Vice President of Finance and Chief Financial Officer,  and Jeffrey Berg.
No executive officer of the Company serves as a member of the board of directors
or compensation committee of any entity which has one or more executive officers
serving as a member of the Company's Board of Directors.

                                      -10-

<PAGE>



Performance Graph

         The following  graph compares the  cumulative  return to holders of the
Company's Common Stock for the five years ended March 31, 1998 with the Standard
& Poor's 500 Index and a peer group index(1) for the same period. The comparison
assumes $100 was invested on April 1, 1993 in the Company's  Common Stock and in
each of the  comparison  groups,  and assumes  reinvestment  of  dividends.  The
Company paid no dividends during the periods.


                     GRAPHICAL REPRESENTATION OF DATA BELOW
<TABLE>
<CAPTION>



                                          1993           1994           1995          1996           1997         1998
                                          ----           ----           ----          ----           ----         ----

<S>                                    <C>            <C>            <C>           <C>            <C>         <C>  
Allou Health & Beauty Care,               100.00          97.30          95.95         77.70          70.27       91.69    
Inc.
S&P 500 Index                             100.00         101.47         117.27        154.92         185.63      274.73
Peer Group(1)                             100.00         133.73         235.74        288.32         333.74      561.15
</TABLE>



- --------------
(1)  The  peer  group  selected  by  the  Company   includes   Bergen   Brunswig
     Corporation,  Bindley Western Industries, Inc., Cardinal Distribution Inc.,
     Pharmarcia Inc.  (formerly  Capstone Pharmacy  Services,  Inc.),  Chronimed
     Inc., Avatex Corp., McKesson  Corporation,  Moore Medical Corp. and Owens &
     Minor Inc.

                                      -11-

<PAGE>

                         COMPENSATION COMMITTEE'S REPORT
                        CONCERNING EXECUTIVE COMPENSATION

Overview

         Since  June  1995,  compensation  determinations  have been made by the
Compensation  Committee,  except for those decisions relating to the granting of
stock options which are made by the Stock Option Committee. The Company seeks to
provide  executive  compensation  that  will  support  the  achievement  of  the
Company's financial goals while attracting and retaining talented executives and
rewarding superior  performance.  In performing this function,  the Compensation
Committee reviews executive compensation surveys and other available information
and may from time to time consult with independent compensation consultants. The
Compensation  Committee presently consists of Victor Jacobs, Herman Jacobs, Jack
Jacobs, David Shamilzadeh and Jeffrey Berg.

         The Company  seeks to provide an overall level of  compensation  to the
Company's executives that is competitive within the Company's industry and other
companies of comparable size and complexity. Compensation in any particular case
may vary from any industry average on the basis of annual and long-term  Company
performance  as well  as  individual  performance.  The  Compensation  Committee
exercises its  discretion to set  compensation  where in its judgment  external,
internal or individual circumstances warrant it.

         In general,  the Company  compensates its executive  officers through a
combination of base salary,  annual  incentive  compensation in the form of cash
bonuses and long-term  incentive  compensation in the form of stock options.  In
addition,  executive officers  participate in benefit plans,  including medical,
dental and  retirement  plans,  that are  available  generally to the  Company's
employees.

         The Stock Option  Committee of the Board of Directors  administers  the
1989 Plan,  the 1991 Plan,  the 1992 Plan,  the 1995 Plan and the 1996 Plan. The
duties of such  committee  include the  granting of stock  options to  executive
employees of the Company.  The Stock Option  Committee  determines the number of
shares  granted to  individuals,  as well as, among other  things,  the exercise
price and vesting periods of such options.  The Compensation  Committee has made
recommendations  to the Stock Option Committee from time to time with respect to
the grant of stock  options to executive  officers,  taking into  account  their
level of  responsibility,  compensation  level,  contribution  to the  Company's
performance and the future goals and the performance  expected of them. However,
the final  determination  of the grant of options  rests  with the Stock  Option
Committee.


Executive Officer Compensation

         During the fiscal year ended March 31, 1997,  the Company  entered into
an  employment  agreement  with Ramon  Montes,  which  agreement is currently in
effect and expires in June 1999. See "Employment  Agreements."  The base salary,
bonus,  benefits and conditions of this contract was determined through a review
of  previous  employment  terms for this  individual  as well as a review of the
recent trends in the Company's  revenues and profits.  The Company believes that
the base salary level  currently in effect is  competitive  to salary  levels in
similarly situated companies.

         During the fiscal year ended March 31, 1996,  the Company  entered into
employment  contracts with Victor Jacobs,  Herman Jacobs and Jack Jacobs,  which
agreements  are  currently  in effect and expire in July 1998.  See  "Employment
Agreements."  The  base  salary,  bonuses,  benefits  and  conditions  of  these
contracts were

                                      -12-

<PAGE>



determined  through a review of previous  employment terms for these individuals
as well as a review of the recent trends in the Company's  revenues and profits.
The  Company  believes  that the base  salary  levels  currently  in effect  are
competitive to salary levels in similarly situated companies.  In addition,  the
Compensation  Committee at the time decided to link such employees  compensation
directly to the Company's earnings before interest and taxes.

         Under the terms of such Employment  Agreements,  Victor Jacobs,  Herman
Jacobs and Jack Jacobs were each granted  options to purchase  100,000 shares of
Class B Common Stock, respectively. Such options were granted under the terms of
the 1995 Nonqualified  Stock Option Plan. The Compensation  Committee feels that
options  and other  stock-based  performance  compensation  arrangements  are an
effective  incentive  for  managers to create value for  stockholders  since the
value of an option bears a direct relationship to the Company's stock price.

         The Compensation Committee believes that linking executive compensation
to corporate  performance  results in a better  alignment of  compensation  with
corporate  goals and  shareholder  interests.  As  performance  goals are met or
exceeded, resulting in increased value to shareholders,  executives are rewarded
commensurately.  The Compensation  Committee  believes that compensation  levels
during  fiscal 1998  adequately  reflect the  Company's  compensation  goals and
policies.


                             Respectfully submitted,

                                  Victor Jacobs
                                  Herman Jacobs
                                  Jack Jacobs
                                  David Shamilzadeh
                                  Jeffrey Berg

                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

         The Company purchases from and, on occasion,  sells to various entities
that are controlled by the family of Mr. Victor Jacobs,  the Company's  Chairman
of the Board. During the fiscal year ended March 31, 1998, the Company purchased
products  aggregating  $4,443,634  from related  parties and sold no products to
related  parties.  The prices that the Company  charges for products sold by the
Company are comparable to prices the Company charges to unaffiliated  buyers for
similar products.  It has been and will continue to be the policy of the Company
that  transactions  between it and its  directors,  principal  stockholders  and
affiliates  be on terms no less  favorable to the Company than could be obtained
from unaffiliated persons.

         In April, May and June 1998, Messrs.  Victor Jacobs,  Herman Jacobs and
Jack  Jacobs  collectively  loaned  an  aggregate  of $3  million  (the  "Bridge
Financing") on an unsecured basis to the Company's wholly-owned subsidiary,  The
Fragrance  Counter,  Inc. ("The  Fragrance  Counter").  Amounts loaned under the
Bridge Financing accrue interest at the rate of 8-3/4% per annum. Interest under
the Bridge  Financing  becomes due and payable in October 1998.  Principal under
the Bridge  Financing  becomes due in October  1998,  but the Jacobs have agreed
that such principal will not become payable until the Company  receives  consent
to such payment from the lenders under its credit facility.  In exchange for the
Bridge Financing, the Jacobs also received a warrant to purchase 17.65 shares of
the common stock (15%) of The Fragrance  Counter at an exercise  price per share
equal to $150,000. Prior to approving the Bridge Financing,

                                      -13-

<PAGE>



the  Company's  Board of  Directors  received a  fairness  opinion  from  Hambro
America,  stating that the transaction was fair, from a financial point of view,
to the Company.

                                   Proposal 2

                 APPROVAL OF AN AMENDMENT TO THE CERTIFICATE OF
                    INCORPORATION TO INCREASE THE AUTHORIZED
                              CLASS A COMMON STOCK


         On July 14,  1998,  the  Board of  Directors  adopted a  resolution  by
unanimous  written  consent  approving a proposal to amend Article Fourth of the
Company's Certificate of Incorporation to increase the number of shares of Class
A Common  Stock  which the Company is  authorized  to issue from  10,000,000  to
15,000,000.  The Board of Directors  determined that such amendment is advisable
and directed that the proposed amendment be considered at the Meeting.

Purposes and Effects of  Increasing  the Number of  Authorized  Shares of Common
Stock

         The proposed  amendment  would  increase the number of shares of Common
Stock which the Company is  authorized to issue from  10,000,000 to  15,000,000.
The additional  5,000,000 shares will be a part of the existing class of Class A
Common Stock and, if and when issued,  will have the same rights and  privileges
as the shares of Class A Common Stock  presently  issued and  outstanding.  Each
share of Class A Common Stock  entitles  the holder to one vote.  The holders of
Common Stock of the Company are not entitled to preemptive  rights or cumulative
voting.

         Reference  is made to the proposed  amendment to Article  Fourth of the
Company's  Certificate  of  Incorporation  which is set forth  under the heading
"Proposed New Article Fourth to the Company's  Certificate of  Incorporation" in
Exhibit A to this Proxy Statement.

         The Company has no present plans,  arrangements or  understandings  for
the issuance or use of the proposed additional shares of Common Stock.  However,
the Board of Directors  believes that the adoption of the proposed  amendment is
advantageous to the Company and its shareholders.  The proposed  amendment would
provide  additional  authorized  shares of Common  Stock that could be used from
time to time,  without  further  action  or  authorization  by the  shareholders
(except  as  may be  required  by law or by any  stock  exchange  on  which  the
Company's securities may then be listed), for corporate purposes which the Board
of Directors may deem desirable,  including,  without limitation,  stock splits,
stock dividends or other distributions,  financings, acquisitions, stock grants,
stock options and employee benefit plans.

         The authority possessed by the Board of Directors to issue Common Stock
could  also  potentially  be used to  discourage  attempts  by  others to obtain
control of the Company through merger,  tender offer, proxy contest or otherwise
by making such attempts more difficult or costly to achieve.

         If  the  proposed  amendment  is  adopted,  there  would  be  9,717,995
authorized  shares of Class A Common Stock that are not  outstanding or reserved
for issuance. As of the July 10, 1998, the Company had 4,651,155 shares of Class
A Common  Stock issued and 630,850  shares of Class A Common Stock  reserved for
future issuance upon the exercise of certain options.

                                      -14-

<PAGE>



Vote Required for Approval and Recommendation

         In  accordance  with  the  Delaware  General  Corporation  Law  and the
Company's  Certificate of  Incorporation,  the affirmative vote of a majority of
the  outstanding  shares of Common Stock entitled to vote thereon is required to
adopt  the  Proposed  Amendment.   Abstentions  and  broker  non-votes  are  not
considered cast.

         The  Board of  Directors  recommends  that  shareholders  vote FOR this
proposal.


                                   ACCOUNTANTS

         Mayer  Rispler &  Company,  P.C.  served as the  Company's  independent
auditors for the fiscal year ended March 31, 1998, and it is expected that Mayer
Rispler & Company,  P.C.  will act in that  capacity  for the fiscal year ending
March 31, 1999. A representative of Mayer Rispler & Company, P.C. is expected to
be present at the Meeting with the opportunity to make a statement if he desires
to do  so  and  to  be  available  to  respond  to  appropriate  questions  from
shareholders.

                              STOCKHOLDER PROPOSALS

         If a stockholder  intends to present a proposal at the  Company's  1999
Annual Meeting of Stockholders  and desires that the proposal be included in the
Company's Proxy Statement and form of proxy for that meeting,  the proposal must
be in  compliance  with Rule 14a-8 under the  Exchange  Act and  received at the
Company's  principal  executive  offices not later than April 2, 1999. As to any
proposal that a stockholder intends to present to stockholders without inclusion
in the  Company's  Proxy  Statement  for the  Company's  1999 Annual  Meeting of
Stockholders,  the proxies named in management's  proxy for that meeting will be
entitled to exercise their  discretionary  authority on that proposal unless the
Company  receives  notice of the matter to be  proposed  not later than June 16,
1999.  Even if  proper  notice is  received  on or prior to June 16,  1999,  the
proxies named in management's  proxy for that meeting may nevertheless  exercise
their   discretionary   authority  with  respect  to  such  matter  by  advising
stockholders  of such proposal and how they intend to exercise their  discretion
to vote on such matter,  unless the  stockholder  making the  proposal  solicits
proxies with respect to the proposal to the extent required by Rule  14a-4(c)(2)
under the Exchange Act.

                                  OTHER MATTERS

         Management  does not intend to bring  before the  Meeting  any  matters
other  than  those  specifically  described  above,  and no other  matters  were
proposed  to be  presented  by June 16,  1998.  If any other  matters or motions
properly  come before the Meeting,  it is the  intention of the persons named in
the accompanying Proxy to vote such Proxy in accordance with their discretion on
such matters or motions,  including any matters  dealing with the conduct of the
Meeting.

                                   By Order of the Board of Directors
                                   

                                   /s/ Jack Jacobs
                                   Secretary

July 29, 1998

                               
                                      -15-

<PAGE>



                                                                       Exhibit A
                                                                       ---------

                            CERTIFICATE OF AMENDMENT
                                       OF
                          CERTIFICATE OF INCORPORATION
                                       OF
                        ALLOU HEALTH & BEAUTY CARE, INC.


                  It is hereby certified that:

                  1.  The  name  of  the  corporation  (hereinafter  called  the
"Corporation") is Allou Health & Beauty Care, Inc.

                  2.  The  Certificate  of   Incorporation  of  the  Corporation
(hereinafter called the "Certificate of Incorporation") is hereby amended by (i)
deleting  the number  13,200,000  in the first  sentence  of Article  Fourth and
inserting  the  number  18,200,000  in its place and (ii)  deleting  the  number
10,000,000 in clause (i) of the first  sentence of Article  Fourth and inserting
the number 15,000,000 in its place.

                  3. The amendments of the Certificate of  Incorporation  herein
certified  have been duly adopted in accordance  with the  provisions of Section
242 of the General Corporation Law of the State of Delaware.


Dated:  ___________, 1998


                                                 -------------------------------
                                                 Herman Jacobs, President and
                                                 and Chief Operating Officer

Attest:


- -----------------------
Jack Jacobs, Secretary

                               
<PAGE>



                        ALLOU HEALTH & BEAUTY CARE, INC.

                                                                           PROXY

               ANNUAL MEETING OF STOCKHOLDERS - SEPTEMBER 15, 1998
               PROXY SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS


         The undersigned hereby appoints, as proxies for the undersigned, Victor
Jacobs and Herman Jacobs and each of them, with full power of  substitution,  to
vote all  shares of Common  Stock of the  undersigned  in Allou  Health & Beauty
Care,  Inc. (the "Company") at the Annual Meeting of Stockholders of the Company
to be held at the Boardroom of the American  Stock  Exchange,  86 Trinity Place,
New York, New York,  10006 on September 15, 1998, at 10:00 a.m., local time (the
receipt of Notice of which meeting and the Proxy Statement accompanying the same
being hereby acknowledged by the undersigned),  or at any adjournments  thereof,
upon the matter  described in the Notice of Meeting and Proxy Statement and upon
such other business as may properly come before such meeting or any adjournments
thereof, hereby revoking any proxies heretofore given.

         Each  properly  executed  proxy  will be voted in  accordance  with the
specifications  made on the reverse side hereof. If no specifications  are made,
the shares represented by this proxy will be voted "FOR" the listed nominees and
"FOR" the listed proposals.


                  (CONTINUED AND TO BE SIGNED ON REVERSE SIDE)


                               
<PAGE>


Please mark boxes |X| in blue or black ink.

1.       Election of Directors:

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

FOR ALL NOMINEES |_|                               WITHHOLD AUTHORITY |_|   
(except as marked to                               to vote for all nominees 
the contrary below)                                
(Victor Jacobs, Herman Jacobs, Ramon
Montes, David Shamilzadeh, Jack Jacobs,
Sol Naimark, Jeffrey Berg)




2.       Approval of an approval of an amendment to the Company's Certificate of
         Incorporation  to  increase  the  number  of  authorized  shares of the
         Company's  Class A Common  Stock,  par  value  $.001  per  share,  from
         10,000,000 to 15,000,000.

          FOR [ ]             AGAINST [ ]                 ABSTAIN [ ]

3.       In their discretion, the Proxies are authorized to vote upon such other
         business as may properly come before the Meeting.



                    NOTE:  Please  sign your name or names  exactly as set forth
                    hereon.  If signed  as  attorney,  executor,  administrator,
                    trustee or guardian,  please  indicate the capacity in which
                    you are acting.  Proxies by corporations should be signed by
                    a duly  authorized  officer  and should  bear the  corporate
                    seal.

                    Dated ---------------------------------------     , 1998

                    ---------------------------------------------
                    Signature of Stockholder

                    ---------------------------------------------
                    Print Name(s)

Please sign and return the proxy promptly in the enclosed envelope.



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