PRESSTEK INC /DE/
DEF 14A, 1997-04-24
PRINTING TRADES MACHINERY & EQUIPMENT
Previous: MERCURY FINANCE CO, 8-K, 1997-04-24
Next: COLONIAL INVESTMENT GRADE MUNICIPAL TRUST, DEF 14A, 1997-04-24



                                  SCHEDULE 14A
                     INFORMATION REQUIRED IN PROXY STATEMENT

                            SCHEDULE 14A INFORMATION

           Proxy Statement Pursuant to Section 14(a) of the Securities
                    Exchange Act of 1934 (Amendment No. |_|)

Filed by the registrant  |X|
Filed by a party other than the registrant  |_|
Check the appropriate box:
|_| Preliminary proxy statement              |_| Confidential, for use of
|X| Definitive proxy statement                   the Commission only (as 
                                                 permitted by Rule 149-6 (C)(2))

|_| Definitive additional materials
|_| Soliciting material pursuant to Rule 14a-11(c) or Rule 14a-12

                                 Presstek, Inc.
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified in Its Charter)

                      Board of Directors of Presstek, Inc.
- --------------------------------------------------------------------------------
                   (Name of Person(s) Filing Proxy Statement)

Payment of filing fee (Check the appropriate box):

     |X|  No fee required.

     |_|  Fee  computed on table below per Exchange  Act Rules  14a-6(i)(1)  and
          0-11.

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

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

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

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

          (3)  Per unit price or other underlying value of transaction  computed
               pursuant to Exchange Act Rule 0-11:1

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

          (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:

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

- ----------
1    Set forth the amount on which the filing fee is calculated and state how it
     was determined.


<PAGE>




                                 PRESSTEK, INC.
                              8-9 Commercial Street
                           Hudson, New Hampshire 03051


                                                                  April 23, 1997


Dear Fellow Stockholders:

     You are  cordially  invited to attend our  Annual  Meeting of  Stockholders
which will be held on Friday,  May 30, 1997 at 11:00 A.M. at 55 Executive Drive,
Hudson, New Hampshire 03051.

     The Notice of Annual Meeting and Proxy  Statement which follow describe the
business to be conducted at the meeting.

     Whether or not you plan to attend the  meeting in person,  it is  important
that your shares be represented and voted.  After reading the enclosed Notice of
Annual  Meeting and Proxy  Statement,  I urge you to  complete,  sign,  date and
return  your  proxy  card  in  the  envelope  provided.  If the  address  on the
accompanying   material  is  incorrect,   please  inform  our  Transfer   Agent,
Continental Stock Transfer & Trust Company, in writing, at 2 Broadway, New York,
New York 10004.

     Your vote is very important, and we will appreciate a prompt return of your
signed proxy card. We hope to see you at the meeting.


                                                    Cordially,


                                                    Robert Howard
                                                    Chairman of the Board


<PAGE>


                                 PRESSTEK, INC.
                              8-9 Commercial Street
                           Hudson, New Hampshire 03051

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

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                             TO BE HELD MAY 30, 1997

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

To the Stockholders of PRESSTEK, INC.:

     NOTICE IS HEREBY GIVEN that the Annual Meeting of Stockholders of Presstek,
Inc. (the "Company")  will be held on Friday,  May 30, 1997, at 11:00 A.M. at 55
Executive Drive, Hudson, New Hampshire, 03051, for the following purposes:

     1. To elect  seven (7)  directors  to hold  office  until  the next  Annual
Meeting of  Stockholders  and until their  respective  successors have been duly
elected and qualified; and

     2. To transact  such other  business as may properly come before the Annual
Meeting of Stockholders or any adjournment or adjournments thereof.

     Only  stockholders of record at the close of business on April 14, 1997 are
entitled to notice of and to vote at the Annual Meeting of  Stockholders  or any
adjournments thereof.

                                       By Order of the Board of Directors,

                                       Robert Howard
                                       Chairman of the Board

April  23, 1997

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

IF YOU DO NOT EXPECT TO BE PRESENT AT THE MEETING:

PLEASE FILL IN, DATE,  SIGN AND RETURN THE  ENCLOSED  PROXY CARD IN THE ENVELOPE
PROVIDED  FOR THAT  PURPOSE,  WHICH  REQUIRES NO POSTAGE IF MAILED IN THE UNITED
STATES.  THE PROXY MAY BE REVOKED AT ANY TIME PRIOR TO EXERCISE,  AND IF YOU ARE
PRESENT AT THE MEETING YOU MAY, IF YOU WISH,  REVOKE YOUR PROXY AT THAT TIME AND
EXERCISE THE RIGHT TO VOTE YOUR SHARES PERSONALLY.

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





<PAGE>

                                 PROXY STATEMENT

                                 PRESSTEK, INC.

                         ANNUAL MEETING OF STOCKHOLDERS
                             TO BE HELD MAY 30, 1997


     This proxy  statement is furnished in connection  with the  solicitation of
proxies by the Board of Directors of PRESSTEK,  INC. (the  "Company") for use at
the  Annual  Meeting of  Stockholders  to be held on May 30,  1997 (the  "Annual
Meeting"),  including any adjournment or adjournments  thereof, for the purposes
set forth in the accompanying Notice of Meeting.

     Management  intends to mail this proxy statement and the accompanying  form
of proxy to stockholders on or about April 24, 1997.

     Proxies  in the  accompanying  form,  duly  executed  and  returned  to the
management of the Company and not revoked,  will be voted at the Annual Meeting.
Any proxy given pursuant to such  solicitation may be revoked by the stockholder
at any time prior to the voting of the proxy by a subsequently  dated proxy,  by
written  notification  to  the  Secretary  of  the  Company,  or  by  personally
withdrawing the proxy at the Annual Meeting and voting in person.

     The address and telephone number of the principal  executive offices of the
Company are:

                       8-9 Commercial Street
                       Hudson, New Hampshire 03051
                       Telephone No.: (603) 595-7000


                       OUTSTANDING STOCK AND VOTING RIGHTS

     Only stockholders of record at the close of business on April 14, 1997 (the
"Record Date") are entitled to notice of and to vote at the Annual  Meeting.  As
of the Record Date, there were issued and outstanding  15,449,771  shares of the
Company's  common  stock,  $.01 par value per share (the  "Common  Stock"),  the
Company's only class of voting securities. Each share entitles the holder to one
vote on each matter submitted to a vote at the Annual Meeting.



<PAGE>


Voting Procedures

     The directors will be elected by the  affirmative  vote of the holders of a
plurality  of the shares of Common  Stock  present in person or  represented  by
proxy at the Annual Meeting,  provided a quorum is present.  A quorum is present
if, as of the Record Date, the holders of at least a majority of the outstanding
shares of Common  Stock are  present  in person or  represented  by proxy at the
Annual  Meeting.  All  other  matters  at the  meeting  will be  decided  by the
affirmative vote of the holders of a majority of the shares of Common Stock cast
with respect  thereto,  provided a quorum is present.  Votes will be counted and
certified  by one or  more  Inspector(s)  of  Election  who are  expected  to be
employees of Continental Stock Transfer & Trust Company,  the Company's transfer
agent. In accordance with Delaware law, abstentions and "broker non-votes" (i.e.
proxies from brokers or nominees  indicating that such persons have not received
instructions  from the beneficial owner or other persons entitled to vote shares
as to a matter  with  respect  to which  the  brokers  or  nominees  do not have
discretionary  power to  vote)  will be  treated  as  present  for  purposes  of
determining the presence of a quorum. For purposes of determining  approval of a
matter  presented at the Annual Meeting,  abstentions will be deemed present and
entitled  to vote and  will,  therefore,  have the same  legal  effect as a vote
"against" a matter presented at the meeting. Broker non-votes will be deemed not
entitled to vote on the subject matter as to which the non-vote is indicated and
will, therefore, have no legal effect on the vote on that particular matter.

     The enclosed  proxies  will be voted in  accordance  with the  instructions
thereon.  Unless otherwise stated,  all shares represented by such proxy will be
voted as  instructed.  Proxies  which  are  executed  but  which do not  contain
specific  instructions will be voted in favor of the proposals contained herein.
Proxies may be revoked as noted above.


                              ELECTION OF DIRECTORS

     At this year's Annual Meeting of Stockholders,  seven (7) directors will be
elected to hold office for a term expiring at the Annual Meeting of Stockholders
to be held in 1998.  Each director will be elected to serve until a successor is
elected and qualified or until the director's earlier resignation or removal.

     At this year's  Annual  Meeting of  Stockholders,  the  proxies  granted by
stockholders  will be voted  individually for the election,  as directors of the
Company, of the persons listed below, unless a proxy specifies that it is not to
be voted in favor of a nominee for  director.  In the event any of the  nominees
listed below shall be unable to serve, it is intended




                                      - 2 -

<PAGE>



that the proxy will be voted for such other  nominees as are  designated  by the
Board of  Directors.  Each of the persons named below has indicated to the Board
of Directors of the Company that he will be available to serve.

    Name                             Age           Position
    ----                             ---           --------

Robert Howard                        73       Chairman of the Board and Director

Richard A. Williams                  62       Chief Executive Officer,
                                              Secretary, Vice Chairman of the
                                              Board and Director

Robert E. Verrando                   63       President, Chief Operating
                                              Officer and Director

Dr. Lawrence Howard                  44       Director

Harold N. Sparks                     75       Director

Bert DePamphilis                     64       Director

John W. Dreyer                       59       Director


     Robert Howard, a founder of the Company,  has been Chairman of the Board of
Directors since June 1988 and a director of the Company since September 1987. He
served as President and Treasurer of the Company from October 1987 to June 1988.
Mr. Howard,  the founder of Howtek,  Inc.  ("Howtek"),  a publicly-held  company
engaged in the  manufacture  of  electronic  prepress  equipment,  has served as
Chairman of the Board of Howtek  since  August 1984.  Mr.  Howard  served as the
President  of Howtek  from August 1984  through  November  1987 and as its Chief
Executive Officer from August 1984 to December 1993. Mr. Howard, the inventor of
the first impact dot matrix printer, was the founder of Centronics Data Computer
Corporation  ("Centronics"),  a manufacturer  of printers.  Mr. Howard served as
President  and  Chairman of the Board of Directors  of  Centronics  from 1969 to
April 1980,  resigning  from the Board of Directors of Centronics in 1983.  From
April 1980 until 1983, Mr. Howard was  principally  engaged in the management of
his  investments.  In  February  1994,  Mr.  Howard  entered  into a  settlement
agreement  in the form of a consent  decree  with the  Securities  and  Exchange
Commission (the "Commission") in connection with the Commission's  investigation
covering  trading in the common stock of Howtek by an acquaintance of Mr. Howard
and a business associate of such acquaintance.  Mr. Howard, without admitting or
denying the Commission's  allegations of securities laws  violations,  agreed to
pay a fine and to the entry of a permanent  injunction against future violations
of Section 10(b) and Rule 10b-5 of the Securities Exchange Act of 1934.





                                      - 3 -

<PAGE>



     Richard A. Williams,  has been Chief Executive Officer and Vice Chairman of
the Board of the Company  since  February  1996.  He has been  Secretary  of the
Company since June 1988 and a director of the Company since November 1987.  From
June 1988 to February 1996 Mr.  Williams  served as an Executive  Vice President
and Chief Operating Officer of the Company.  From November 1987 to June 1988 Mr.
Williams  served as Vice  President  of the  Company,  and served as Director of
Operations  from September 1987 through October 1987. From June 1985 to February
1987, Mr. Williams served as Vice President of Engineering for Centronics, where
he  was  responsible   for  line  matrix  and  laser  printer   development  and
introduction.

     Robert E. Verrando has been  President and Chief  Operating  Officer of the
Company since  February 1996 and a director of the Company since  November 1994.
From October 1994 to February 1996 he served as an Executive  Vice  President of
the  Company.  From July 1993 to October  1994,  Mr.  Verrando was employed as a
consultant to the graphic arts industry. From October 1986 through July 1993, he
was employed in a variety of executive  positions with Compugraphic  Corporation
and  Agfa  Compugraphic/Agfa  Division,  Miles,  Inc.,  most  recently  as  Vice
President and General Manager,  Business Imaging Systems Group.  From April 1981
to September  1986 he was employed as Vice  President - Business  Development of
A.B. Dick Company.

     Dr. Lawrence Howard,  a founder of the Company,  has been a director of the
Company  since  November  1987 and  served as Vice  Chairman  of the Board  from
November  1992 to  February  1996.  He served  as Chief  Executive  Officer  and
Treasurer of the Company from June 1988 to June 1993;  served as President  from
June 1988 to November  1992;  and was Vice  President  from October 1987 to June
1988.  From March 1997 to the present,  Dr. Howard has been a general partner of
Hudson Ventures,  LP., a limited partnership that has prepared an application to
qualify as a small business  investment  company.  From July 1995 to March 1997,
Dr. Howard was President of Howard Capital Partners, Inc., an investment banking
firm.  From July 1994 to July 1995 Dr.  Howard was Senior  Managing  Director of
Whale Securities Co. L.P., an NASD registered  broker-dealer.  From October 1992
through June 1994 Dr.  Howard was President  and Chief  Executive  Officer of LH
Resources,  Inc., a management  and financial  consulting  firm. Dr. Howard is a
director of Resurgence Properties, Inc., a public company engaged in investments
in and management of real estate. Dr. Howard is the son of Robert Howard.

     Harold N. Sparks has been a director of the Company  since  February  1989.
From 1971 to September  1995,  Mr. Sparks was the President and Chief  Executive
Officer of Fashion  Neckwear Co., Inc., a manufacturer  of men's  neckties.  Mr.
Sparks has acted as a consultant to Fashion  Neckwear Co., Inc. since  September
1995.


                                      - 4 -

<PAGE>



     Bert  DePamphilis  has been a director of the Company since June 1990.  Mr.
DePamphilis  has been an  independent  consultant  in the graphic arts  industry
since May 1995.  From  September  1994 through April 1995 he was a consultant to
Applied Graphics Technology ("AGT"),  the world's largest prepress service.  Mr.
DePamphilis  was the founder of, and from 1976 through August 1994,  served as a
principal of PDR Royal, Inc., a color prepress service for advertising  agencies
and Fortune 100 companies that ceased  independent  operations  when it became a
division of AGT in September 1994.

     John W. Dreyer has been a director of the Company since  February 1996. Mr.
Dreyer has been employed by Pitman Company ("Pitman"),  the largest graphic arts
and image supplier in the United  States,  since 1965. He has served as Pitman's
President  since 1977 and has also served as its Chief  Executive  Officer since
1978.

     Directors are elected annually by the stockholders.  During the fiscal year
ended  December 28, 1996,  the Board of Directors  held four meetings which were
attended by all of the directors  except Mr. Sparks who was unable to attend two
meetings. In addition, the Board took other action by unanimous written consents
in lieu  of a  meeting.  The  Company  does  not  have  standing  nominating  or
compensation  committees  of the Board of  Directors  or  committees  performing
similar functions. The Company has an audit committee which supervises the audit
and  financial  procedures  of the  Company.  The audit  committee  is currently
comprised of Messrs. Sparks and DePamphilis. The audit committee of the Board of
Directors did not hold any formal meetings during the fiscal year ended December
28, 1996.

                               EXECUTIVE OFFICERS

     In addition to Richard A.  Williams and Robert E.  Verrando,  the Company's
executive officers are Frank G.  Pensavecchia,  Glenn J. DiBenedetto and Richard
Loring. Officers are elected annually by the Board of Directors and serve at the
discretion of the Board.

     Frank G. Pensavecchia,  62, has served as Senior Vice President-Engineering
of   the   Company   since   October   1991   and   was   the   Company's   Vice
President-Engineering  from August 1988 to October 1991.  From September 1987 to
August 1988, Mr.  Pensavecchia  served as the Company's Director of Engineering.
From October  1983 to September  1987,  Mr.  Pensavecchia  served as Director of
Laser Printing Engineering for Centronics.





                                      - 5 -

<PAGE>



     Glenn J.  DiBenedetto,  47,  has served as Chief  Financial  Officer of the
Company since November 1990. Mr.  DiBenedetto has been a principal with the firm
of DiBenedetto & Company,  P.A., certified public accountants,  since July 1989.
From 1984 to July 1989, Mr.  DiBenedetto was a principal with the firm of Newton
& DiBenedetto,  P.A.,  certified public accountants.  Under his arrangement with
the Company,  Mr. DiBenedetto engages in other activities and is not required to
devote his full business time to the affairs of the Company.

     Richard  Loring,  58, was elected as an  Executive  Vice  President  of the
Company  on April 21,  1997.  From  February  1996 until his  appointment  as an
Executive  Vice  President,  he served as a consultant to the Company.  For more
than fifteen years prior thereto,  Mr. Loring served as Corporate Senior Manager
of Polaroid Corp.

Legal Proceedings

     In addition to the action entitled Bill Berke, et al. v. Presstek,  Inc. et
al.,  referenced in the Company's  Form 10-K for its fiscal year ended  December
28, 1996,  the  following  actions are pending in which certain of the Company's
directors and executive officers have been named as defendants:

     On July 16, 1996,  Richard Strauss commenced a derivative suit on behalf of
the  Company  in the Court of  Chancery  of the State of  Delaware,  New  Castle
County,  against  Robert  Howard,  Lawrence  Howard,  Richard  Williams,  Robert
Verrando,  Bert  DePamphilis and Harold Sparks.  The plaintiff  alleges that the
defendants  breached the fiduciary  duties they each owed to the Company and its
other  stockholders  and wasted  corporate assets by making false and misleading
statements of fact or concealing  material facts concerning the viability of the
Company's "key" patent and its proprietary  interest in its PEARL(R) technology,
its  failure  to  properly  disclose  the  scope  of  the  investigation  by the
Commission with respect to activities by certain unnamed persons and entities in
connection  with the  securities  of the Company,  and its  misstatement  of its
financial  results  for the  first  quarter  of 1996,  and that  they  used this
information  for their  personal  use by selling  common stock of the Company at
artificially  inflated prices.  The plaintiff also alleges that these actions by
the defendants  resulted in breaches of Section 10(b) of the Securities Exchange
Act of 1934  ("Exchange  Act")  and Rule  10b-5  promulgated  thereunder,  which
resulted in other  lawsuits  being  commenced  against  the  Company  which will
require  the  Company to expend  resources  to defend.  The  plaintiff  seeks to
recover against the defendants,  on behalf of the Company,  unspecified  damages
allegedly  sustained  by the  Company  as a results of the  defendants'  alleged
breaches of  fiduciary  duty,  a return to the Company of all  salaries  and the
value of other  remuneration  paid to the  defendants by the Company  during the
time they were in breach of their  fiduciary  duties,  and  accounting of and/or
constructive  trust on the proceeds of  defendants'  trading  activities  in the
Company's common stock and recovery of costs and disbursements of the action.

     On March 14, 1997,  James P. Cassidy  commenced a derivative suit on behalf
of the  Company in the United  States  District  Court for the  District  of New
Hampshire, against Robert Howard,




                                      - 6 -

<PAGE>



Lawrence Howard,  Richard Williams,  Robert Verrando,  Bert DePamphilis,  Harold
Sparks  and  BDO  Seidman,  LLP.  The  plaintiff  alleges  that  the  individual
defendants  breached the fiduciary  duties they each owed to the Company and its
other  stockholders  and wasted  corporate assets by making false and misleading
statements  of fact or  concealing  material  facts  concerning  the  scope  and
viability of the  Company's  "key" patents and its  proprietary  interest in its
PEARL(R)  technology,  causing the Company to issue false and misleading reports
or failure to disclose  material facts  including a misstatement  of earnings in
the Company's  financial  statements for the year ending  December 30, 1995, and
for the  first  quarter  ending  March  30,  1996 as a result  of the  allegedly
improper  application  of  certain  accounting  principles  relating  to the tax
benefits received upon exercise of certain stock options  previously  granted by
the Company,  and that they sold  securities  of the Company  while they were in
possession  of material  non-public  information  concerning  the  Company.  The
plaintiff  also  alleges  that  these  actions  by  the  individual   defendants
constituted  violations  of  Section  10(b) of the  Exchange  Act and Rule 10b-5
promulgated  thereunder which resulted in other lawsuits being commenced against
the Company  which will require the Company to expend  resources to defend,  and
also constituted gross negligence and breaches of these defendants'  contractual
obligations  to the Company.  The plaintiff  also alleges that BDO Seidman,  LLP
negligently permitted the Company to issue financial statements for 1995 and the
first quarter of 1996 that were  prepared in violation of recognized  accounting
procedures.  The plaintiff seeks to recover against the defendants, on behalf of
the Company,  unspecified damages allegedly sustained by the Company as a result
of the defendants' actions as alleged, and recovery of costs, disbursements, and
fees of attorneys and experts by the plaintiff.

     The Company intends to vigorously defend all of the foregoing actions.


                             EXECUTIVE COMPENSATION

     The following table discloses the compensation for the person who served as
the Company's  principal executive officer during the fiscal year ended December
28, 1996 and for the only other executive officers of the Company whose salaries
exceeded  $100,000 for the  Company's  fiscal year ended  December 28, 1996 (the
"Named  Executives").  The  number of  securities  underlying  options  has been
adjusted to give retroactive effect to the five-for-four  split of the Company's
Common Stock  effected in the form of a 25% stock dividend in September 1994 and
the two-for-one Common Stock split effected in the form of a 100% stock dividend
in May 1995.





                                      - 7 -

<PAGE>


                           Summary Compensation Table
<TABLE>
<CAPTION>
                                                                                            Long-Term
                                                               Annual                     Compensation
                                                            Compensation                     Awards
                                                            ------------                     ------
                                                                                           Securities
Name and Principal                                             Salary                      Underlying
     Position                           Year                     ($)                       Options (#)
- ------------------                      ----                    -----                      -----------
<S>                                     <C>                    <C>                           <C>
Richard A. Williams                     1996                   153,000                        20,000
Chief Executive Officer                 1995                   134,000                           --
                                        1994                   125,000                        40,000


Robert E. Verrando                      1996                   179,000                        20,000
President and Chief                     1995                   179,000                           --
Operating Officer                       1994                    28,000                       100,000


Frank G. Pensavecchia                   1996                   137,000                        20,000
Senior Vice President -                 1995                   114,000                           --
Engineering                             1994                   105,000                        40,000
</TABLE>


     No  stock  options  were  granted  in  fiscal  1995  to any  of  the  Named
Executives.

     The following table provides  information  with respect to individual stock
options granted during fiscal 1996 to each of the Named Executives.

                        Option Grants in Last Fiscal Year

                                Individual Grants
<TABLE>
<CAPTION>
                                                                                                   Potential Realizable
                                                      % of                                           Value at Assumed
                                                      Total                                           Annual Rates of
                                                    Options                                              Stock Price
                                  Shares           Granted to                                         Appreciation for
                                Underlying         Employees       Exercise                            Option Term (1)
                                  Options          in Fiscal        Price     Expiration         --------------------------
         Name                   Granted (#)         Year (2)        ($/sh)        Date             5%($)             10%($)
         ----                   -----------         --------        ------        ----            ------             ------
<S>                              <C>                   <C>          <C>          <C>             <C>                <C>     
Robert E. Verrando               20,000(3)             6.4          $71.00       12/2/01         $392,320           $866,924
Richard A. Williams              20,000(3)             6.4          $71.00       12/2/01         $392,320           $866,924
Frank G. Pensavecchia            20,000(3)             6.4          $71.00       12/2/01         $392,320           $866,924
- ----------------------------------------------------------------------------------------------------------------------------
</TABLE>

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



                                      - 8 -

<PAGE>



(1)  The potential  realizable value columns of the table illustrate values that
     might be realized upon exercise of the options  immediately  prior to their
     expiration,   assuming  the  Company's  Common  Stock  appreciates  at  the
     compounded  rates specified over the term of the options.  These numbers do
     not  take  into  account   provisions  of  certain  options  providing  for
     termination   of  the  option   following   termination  of  employment  or
     nontransferability  of the options and do not make any  provision for taxes
     associated  with  exercise.  Because  actual gains will depend upon,  among
     other  things,  future  performance  of the Common  Stock,  there can be no
     assurance that the amounts reflected in this table will be achieved.

(2)  The  percentage  has been  calculated  based upon total options  granted to
     employees in fiscal 1996 under the  Company's  1988,  1991,  and 1994 stock
     option plans.

(3)  Non-qualified stock options;  all options were granted under the 1994 Stock
     Option Plan and became exercisable on the date of grant, December 2, 1996.

     The  following  table  sets  forth  information  concerning  the  value  of
unexercised  stock options held by the Named Executives as of December 28, 1996,
and the options exercised by the Named Executive Officers during the fiscal year
ended December 28, 1996.

       Aggregated Option Exercises for Fiscal Year-Ended December 28, 1996
                        and Fiscal Year-End Option Values

<TABLE>
<CAPTION>

                                                            Number of Securities Underlying              Value of Unexercised
                                                                 Unexercised Options                     In-the-Money Options
                                                                 at December 28, 1996                   at December 28, 1996*
                                                                 --------------------                   ---------------------

                               Shares
                              Acquired         Value
         Name                on Exercise      Realized+     Exercisable      Unexercisable          Exercisable        Unexercisable
         ----                -----------      ---------     -----------      -------------          -----------        -------------
<S>                            <C>           <C>              <C>               <C>                <C>                  <C>       
Richard A. Williams            50,000        $3,700,526       122,500           12,500             $6,651,750           $  724,375
Robert E. Verrando             10,000        $  966,563        55,000           55,000             $1,940,000           $2,970,000
Frank G. Pensavecchia          17,500        $1,701,094        92,500           12,500             $4,667,750           $  724,375
</TABLE>

- ----------

     + Value realized  represents the positive spread between the exercise price
of such options and the market value of the Common Stock on date of exercise.

     * Year-end  values  for  unexercised  in-the-money  options  represent  the
positive  spread  between the  exercise  price of such  options and the year-end
market value of the Common Stock which was $73.50 on December 27, 1996.



                                      - 9 -

<PAGE>


Compensation of Directors

     Directors received no cash compensation for serving on the Board during the
year ended  December 28, 1996.  However,  during such year, the Company paid Mr.
Robert  Howard,  the  Chairman of the Board,  $125,000 for  consulting  services
rendered to the Company. In addition, in December 1996, Mr. Howard was granted a
five-year  option  under the  Company's  1994 Plan  (defined  below) to purchase
20,000 shares of Common Stock at $71.00 per share.

     Effective  December 1993,  the Company  adopted its  Non-Employee  Director
Stock Option Plan (the  "Director  Plan").  Only  non-employee  directors of the
Company  (other  than Robert  Howard or Dr.  Lawrence  Howard)  are  eligible to
receive grants under the Director Plan. The Director Plan provides that eligible
directors  automatically  receive a grant of options to purchase 5,000 shares of
Common  Stock  at  fair  market  value  upon  first  becoming  a  director  and,
thereafter,  an annual grant,  in January of each year, of 2,500 options at fair
market  value.  In 1996,  Messrs.  DePamphilis  and Sparks  received  options to
purchase 2,500 shares each of Common Stock under the Director Plan.

     Since  joining  the Board in  February  1996,  in addition to the grants of
five-year  options to  purchase  7,500  shares of Common  Stock that he received
pursuant to the Director  Plan,  Mr. Dreyer has been granted under the 1994 Plan
options  to  purchase  5,000,   2,500,   and  10,000  shares  of  Common  Stock,
respectively, at exercise prices of $94.75, $99.25, and $70.25, respectively.

     Under each of the  Company's  1988 Stock  Option Plan ("1988  Plan"),  1991
Stock Option ("1991 Plan") and 1994 Stock Option Plan ("1994  Plan"),  directors
who are not  employees of the Company  (other than  directors who are members of
the Stock Option  Committee of the  particular  plan) are eligible to be granted
nonqualified options under such plan. The Board of Directors or the Stock Option
Committee (the  "Committee") of each plan, as the case may be, has discretion to
determine the number of shares subject to each  nonqualified  option (subject to
the  number of shares  available  for grant  under  the  particular  plan),  the
exercise  price thereof  (provided  such price is not less than the par value of
the underlying  shares of Common Stock),  the term thereof (but not in excess of
10 years  from the date of grant,  subject  to  earlier  termination  in certain
circumstances), and the manner in which the option becomes exercisable (amounts,
intervals and other conditions). Directors who are employees of the Company (but
not members of the Committee of the particular  plan) are eligible to be granted
incentive stock options or nonqualified  options under such plans.  The Board or
Committee of each plan, as the case may be, also has discretion to determine the
number of shares subject to each incentive  stock option  ("ISO"),  the exercise
price and other terms and  conditions  thereof,  but their  discretion as to the
exercise price, the term of each ISO and the number of ISOs that may vest may be
in any year is limited by the Internal Revenue Code




                                     - 10 -

<PAGE>



of 1986, as amended.  As of February 25, 1997, there were 4,382 shares of Common
Stock  available  for grant under the 1988 Plan,  6,016  shares of Common  Stock
available  for grant under the 1991 Plan,  224,976  shares  available  for grant
under the 1994 Plan and 85,000 shares of Common Stock  available for grant under
the Director Plan.


Employment Arrangements

     The Company has an employment agreement with Mr. Richard A. Williams, which
provides  for an  annual  salary  which is  subject  to  periodic  review by the
Company's  Board of Directors.  The  employment  agreement  expires on March 31,
1998, and contains certain  non-disclosure  provisions.  Effective January 1997,
the Board increased Mr. Williams' annual salary to $175,000.


Compensation Committee Interlocks and Insider Participation in
Compensation Decisions

     The  Company  does  not  have a  Compensation  Committee  of its  Board  of
Directors.  Decisions  as to  compensation  are made by the  Company's  Board of
Directors.  Mr.  Richard  A.  Williams,  and Mr.  Robert E.  Verrando,  in their
capacity  as  a  director,   each  participated  in  the  Board's  deliberations
concerning  compensation  of executive  officers for the  Company's  fiscal year
ended December 28, 1996. During the fiscal year ended December 28, 1996, none of
the  executive  officers of the Company has served on the Board of  Directors or
the compensation committee of any other entity, any of whose officers has served
on the Board of Directors of the Company.


Report on Executive Compensation

     As  noted  above,  there  is no  Compensation  Committee  of the  Board  of
Directors  or other  committee  of the Board  performing  equivalent  functions.
Compensation of the Company's  executive  officers is determined by the Board of
Directors  pursuant to  recommendations  made by Robert Howard,  Chairman of the
Board.  There is no  formal  compensation  policy  for the  Company's  executive
officers.

     The Board of Directors  has appointed a Stock Option  Committee,  currently
comprised  of  Messrs.  Sparks  and  DePamphilis,  for each of the 1991 and 1994
Plans,  which has made grants  under,  and has  administered,  the 1991 and 1994
Plans.

     Total  compensation  for executive  officers  consists of a combination  of
salaries  and stock  option  awards.  The  salary of Richard  A.  Williams,  the
Company's Chief Executive  Officer,  is fixed annually by the Board of Directors
pursuant to the terms of his employment agreement with the Company.  Base salary
of other




                                     - 11 -

<PAGE>





executive  officers  is based on the  Company's  financial  performance  and the
executive's   individual   performance  and  level  of   responsibility.   Bonus
compensation,  if any,  to  executive  officers  is  based  generally  upon  the
Company's financial performance and the availability of resources as well as the
executive officer's  individual  performance and level of responsibility.  Stock
option  awards under the  Company's  1988,  1991 and 1994 Stock Option Plans are
intended  to  attract,  motivate  and  retain  senior  management  personnel  by
affording them an opportunity to receive additional  compensation based upon the
performance  of the  Company's  Common  Stock.  No stock options were granted to
executive officers of the Company during the fiscal year ended December 28, 1996
except for  five-year  non-qualified  options to purchase  20,000  shares of the
Company's Common Stock at $71.00 per share which were granted to each of Messrs.
Williams, Verrando and Pensavecchia in December 1996.

     During 1996,  the Company  earned  approximately  $7,120,000 on revenues of
approximately  $48,627,000,  compared to earnings of approximately $2,860,000 on
revenues of approximately $27,611,000 in 1995.

         Robert Howard
         Richard A. Williams
         Robert E. Verrando
         Dr. Lawrence Howard
         Harold N. Sparks
         Bert DePamphilis
         John W. Dreyer









                                     - 12 -

<PAGE>




Stock Performance Graph

     The following line graph compares,  from January 1, 1992,  through December
28, 1996, the cumulative  total return among the Company,  companies  comprising
the NASDAQ  Market Index and a Peer Group Index,  based on an investment of $100
on January 1, 1992, in the Company's  Common Stock and each index,  and assuming
reinvestment of all dividends, if any, paid on such securities.  The Company has
not paid  any  cash  dividends  and,  therefore,  the  cumulative  total  return
calculation  for the Company is based solely upon stock price  appreciation  and
not upon  reinvestment  of cash  dividends.  The Peer Group  Index  consists  of
companies in the Standard Industrial  Classification's printing trades machinery
and equipment  industry  group.  These  companies  are: AM  International  Inc.,
Baldwin Technology Company,  Inc., Champion  Industries,  Inc., Check Technology
Corp.,  Indigo N.V.,  Lasermaster  Technology,  NUR Advanced Technology Limited,
Scitex  Corporation Ltd., Stevens  International,  Inc. and Xeikon N.V. Historic
stock price is not necessarily indicative of future stock price performance.



<TABLE>
<CAPTION>
                     1/1/92            12/31/92          12/31/93             12/31/94           12/30/95           12/28/96
                     ------            --------          --------             --------           --------           --------

<S>                 <C>                 <C>               <C>                 <C>                 <C>               <C>    
Presstek            $100.00             $94.74            $117.89             $265.79             $994.74           $773.68
Inc.

Peer Group          $100.00            $114.98             $76.15              $73.07              $55.95            $36.85
Index

NASDAQ              $100.00             100.98            $121.13             $127.17             $164.96           $204.98
Market
Index
</TABLE>


                          VOTING SECURITY OWNERSHIP OF
                    CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

     The following  table sets forth certain  information as of the Record Date,
based on information  obtained from the persons named below, with respect to the
beneficial  ownership  of shares of Common Stock by (i) each person known by the
Company to be the beneficial  owner of more than five percent of the outstanding
shares of Common  Stock,  (ii) each of the Named  Executives,  (iii) each of the
Company's directors and (iv) all executive officers and directors as a group:




                                     - 13 -

<PAGE>


                                   Amount and Nature                Percentage
     Name of                         of Beneficial                of Outstanding
Beneficial Owner (1)                 Ownership (2)                 Shares Owned
- --------------------               -----------------              -------------

Robert Howard                           1,370,724(3)                   8.7
Dr. Lawrence Howard                     1,354,326(4)                   8.7
Richard A. Williams                       331,400(5)                   2.1
Robert E. Verrando                        55,000(6)                    (7)
Harold N. Sparks                           47,900(8)                   (7)
Bert DePamphilis                           16,050(9)                   (7)
Frank Pensavecchia                       105,000(10)                   (7)
John W. Dreyer                            22,500(11)                   (7)
John C. Oxley                        997,300(12)(13)                   6.5
Thomas E. Oxley                      806,700(12)(14)                   5.2
Charles C. Killin                    813,200(12)(15)                   5.3

All executive officers
and directors as a
group (ten persons)                    3,309,900(16)                  20.1


- ----------
(1)  The address of Dr.  Lawrence  Howard is 120 East End Avenue,  New York, New
     York 10028. The address of Robert Howard is 303 East 57th Street, New York,
     New York 10022.

(2)  The Company believes that except as set forth herein,  all persons referred
     to in the table have sole voting and  investment  power with respect to all
     shares of Common Stock reflected as beneficially owned by them.

(3)  Includes  options to purchase  279,000  shares of Common  Stock held by Mr.
     Howard which are currently  exercisable.  Also includes 12,000 shares owned
     by Mr.  Howard's  wife.  Does not  include  shares  owned by the son of Mr.
     Howard's  wife,  with respect to which Mr. Howard  disclaims any beneficial
     interest.

(4)  Includes  options to purchase  131,500  shares of Common  Stock held by Dr.
     Howard which are currently  exercisable.  Also includes 17,500 shares owned
     by Dr. Howard's wife, 26,892 shares owned by Dr. Howard's wife as custodian
     for Dr.  Howard's  children  and  22,500  shares  owned  by Dr.  Howard  as
     custodian for his children.

(5)  Includes  options to purchase  122,500  shares of Common  Stock held by Mr.
     Williams which are currently exercisable. Also includes 11,000 shares owned
     by Mr.  Williams'  wife.  Does not include  shares  owned by Mr.  Williams'
     children  with  respect  to which Mr.  Williams  disclaims  any  beneficial
     interest.

(6)  Represents  shares  issuable upon exercise of options held by Mr.  Verrando
     which are currently exercisable.

(7)  Less than 1%.





                                     - 14 -

<PAGE>



(8)  Includes  options to  purchase  13,750  shares of Common  Stock held by Mr.
     Sparks which are currently exercisable.

(9)  Includes  options to  purchase  13,750  shares of Common  Stock held by Mr.
     DePamphilis which are currently exercisable.

(10) Includes  options to  purchase  92,500  shares of common  stock held by Mr.
     Pensavecchia which are currently exercisable.

(11) Represents  shares  issuable  upon  exercise of options held by Mr.  Dreyer
     which are currently exercisable.

(12) The information with respect to the securities ownership of Messrs. John C.
     Oxley,  Thomas E. Oxley,  and Charles C. Killin has been derived from their
     respective  Schedules  13-D as  filed  with  the  Securities  and  Exchange
     Commission.

(13) Represents  19,600 shares of Common Stock held by Mr. Oxley,  individually;
     750,700  shares of Common Stock held by Mr. Oxley as a  co-executor  of the
     estate of John T.  Oxley (the  "Oxley  Estate");  171,000  shares of Common
     Stock held by Mr. Oxley as a co-trustee of the Oxley Foundation; and 56,000
     shares of Common Stock held of record by Boca Polo,  Inc.  ("Boca  Polo") a
     Nevada corporation.  Mr. Oxley is owner of 50% of the outstanding shares of
     Boca  Polo.  The  address  of Mr.  John C.  Oxley is One  West 3rd  Street,
     Williams Center Tower I, Suite 1300, Tulsa, OK 74103.

(14) Represents  750,700  shares of Common  Stock held by the Oxley  Estate,  of
     which Mr. Oxley is a co-executor; and 56,000 shares of Common Stock held of
     record  by Boca  Polo.  Mr.  Oxley is a  director  and  owner of 50% of the
     outstanding  shares of Boca Polo. The address of Mr. Thomas E. Oxley is One
     West 3rd Street, Williams Center Tower I, Suite 1305, Tulsa, OK 74103.

(15) Represents  750,700  shares  of  Common  Stock  held  by  Mr.  Killin  as a
     co-executor of the Oxley Estate;  43,500 of Common Stock held by Mr. Killin
     as the trustee of the Mary Jane Tritsch Trust dated  September 3, 1952; and
     19,000  shares of Common  Stock  held by Mr.  Killin as the  trustee of the
     Thomas E. Oxley Trust dated  September 3, 1952.  The address for Mr. Killin
     is 15 East 5th Street, Suite 2400, Tulsa, OK 74103.

(16) Includes options to purchase 279,000,  131,500,  122,500,  55,000,  92,500,
     13,750,  13,750,  22,500,  and  7,000  shares  held by Robert  Howard,  Dr.
     Lawrence   Howard,   Richard  A.  Williams,   Robert  E.  Verrando,   Frank
     Pensavecchia, Bert DePamphilis, Harold Sparks, John W. Dreyer, and Glenn J.
     DiBenedetto,  respectively,  which  are  currently  exercisable.  Does  not
     include options to purchase 12,500, 55,000, 12,500, 2,500, 2,500, and 2,500
     shares of Common  Stock held by Richard A.  Williams,  Robert E.  Verrando,
     Frank  Pensavecchia,  Harold Sparks,  Bert  DePamphilis and John W. Dreyer,
     respectively,


                                     - 15 -

<PAGE>



     none of which are  exercisable  within 60 days from the Record  Date.  Also
     does not include  options to purchase  50,000  shares of Common Stock which
     are not  exercisable  within 60 days of the Record Date  granted to Richard
     Loring,  who was appointed as an executive  officer of the Company on April
     21, 1997.

CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

     The Company paid Mr. Robert Howard, its Chairman of the Board, $125,000 for
consulting  services  provided to the Company  during  1996.  In  addition,  the
Company paid Mr. Howard $35,513 as a tenant-at-will sublessee of certain offices
from Mr. Howard.

     During the year ended  December 28, 1996, the Company  purchased  equipment
from Howtek totaling $53,721. Mr. Robert Howard, is the Chairman of the Board of
Directors and a principal  stockholder of Howtek, and the father of Dr. Lawrence
Howard. Dr. Howard currently serves as a director to the Company.

     During 1996,  the Company  recorded  sales of equipment and  consumables to
Pitman of $3,379,000,  and had accounts  receivable from Pitman of $2,279,000 at
December 28, 1996.  John  Dreyer,  who has been a director of the Company  since
February 1996, is Pitman's President and Chief Executive Officer.




                                     - 16 -

<PAGE>


                    INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS

     BDO Seidman,  LLP has audited and reported upon the financial statements of
the  Company  for the  fiscal  year ended  December  28,  1996.  As has been the
practice in previous  years,  the  auditors who will examine and report upon the
financial  statements of the Company for the fiscal year ending  January 3, 1998
will be appointed prior to commencement  of the audit. A  representative  of BDO
Seidman,  LLP  is  expected  to be  present  at  the  Annual  Meeting  with  the
opportunity to make a statement if he or she desires to do so and is expected to
be available to respond to appropriate questions.

     On  December  28,  1995,  the  Company  dismissed  Deloitte  &  Touche  LLP
("Deloitte & Touche") as its principal independent accountant.

     Neither of Deloitte & Touche's  reports on the financial  statements of the
Company for the fiscal  years  ended  December  31,  1994 or  December  31, 1993
contained an adverse  opinion or a disclaimer  of opinion,  nor was qualified or
modified as to uncertainty, audit scope or accounting principles (except for the
change in the  method of  accounting  for debt and  equity  securities  effected
January 1, 1994, to conform to SFAS No. 115).

     The decision to change  accountants  was recommended by the Audit Committee
of the  Company's  Board of  Directors  and approved by the  Company's  Board of
Directors.

     It is the Company's opinion that during the fiscal years ended December 31,
1994 and  December  31, 1993 and during the period from  January 1, 1995 through
December 28, 1995,  there were no  disagreements  with  Deloitte & Touche on any
matter of accounting principles or practices,  financial statement disclosure or
auditing scope or procedure or any reportable event. Deloitte & Touche, however,
has  advised  the  Company  that  it  considers  the  following  item  to  be  a
disagreement:

     During the course of its audit of the Company's  financial  statements  for
the fiscal year ended December 31, 1994 the Company  notified  Deloitte & Touche
that:

     The Company has been advised that the  Securities  and Exchange  Commission
     (the "Commission") has entered a formal order of private investigation with
     respect to certain  activities by certain  unnamed  persons and entities in
     connection  with the  securities of the Company.  In that  connection,  the
     Company  has  received  a subpoena  duces  tecum  requesting  it to produce
     certain  documents and has complied  with the request.  The Company has not
     been advised by the Staff of the Commission that




                                     - 17 -

<PAGE>



     the Staff  intends  to  recommend  to the  Commission  that it  initiate  a
     proceeding   against  the  Company  in   connection   with  the   foregoing
     investigation.

     Management of the Company initially  proposed to include disclosure of this
matter  under Item 5,  Market for the  Registrant's  Common  Equity and  Related
Stockholder  Matters, in the Company's Annual Report on Form 10-K for the fiscal
year ended  December  31, 1994 (the "1994  10-K"),  while  declining  to include
parallel disclosure in the notes to the Company's financial  statements included
in the 1994 10-K.

     Deloitte & Touche  advised  the  Company  that  "Because  of the  potential
significance of such an investigation to the readers of the Company's  financial
statements we [Deloitte & Touche] concluded that generally  accepted  accounting
principles and Rule 4- 01 of Securities and Exchange  Commission  Regulation S-X
require that disclosure of this matter be included in the notes to the Company's
financial statements. The disclosure was included as Note 11, Other Information,
to the financial statements."

     As noted above,  the  disclosure of the  investigation  was included in the
notes to the Company's financial statements included in the 1994 10-K.

     The  issue  of the  disclosure  of the  Commission's  investigation  in the
Company's  financial  statements was discussed  with the  engagement  partner of
Deloitte & Touche and certain  members of the  Company's  Board of Directors and
the Company's Chief Financial Officer.

     The Company authorized  Deloitte & Touche to respond fully to any inquiries
the successor  accountant  engaged by the Company may have  concerning the above
matters.

     On January 11, 1996, the Company engaged BDO Seidman,  LLP as its principal
independent  accountants to audit and report on the financial  statements of the
Company for the fiscal  year ended  December  30,  1995.  Prior to engaging  BDO
Seidman, LLP neither the Company, nor anyone acting on its behalf consulted with
it  regarding  the  application  of  accounting   principles  to  any  specified
transaction or the type of audit opinion that might be rendered on the Company's
financial statements. In addition,  neither the Company nor anyone acting on its
behalf consulted with BDO Seidman, LLP with respect to any matters that were the
subject of a disagreement  (as defined in paragraph  304(a)(1)(v)  of Regulation
S-K) except that in connection with the  preparation's  of the 1994 10-K counsel
for the Company had general discussions with a partner at BDO Seidman,  LLP with
respect to the need to disclose the  investigation  by the Commission of certain
activities of certain  persons and entities in the  securities of the Company in
the financial  statements  included in the 1994 10-K, as was the position of the
Company's former auditors, even though disclosure of the




                                     - 18 -

<PAGE>



investigation was to be included in the non-financial  portion of the 1994 10-K.
No conclusion  was expressed by the partner at BDO Seidman,  LLP with respect to
the matter.


                  STOCKHOLDER PROPOSALS FOR 1997 ANNUAL MEETING

     Stockholders who wish to present proposals appropriate for consideration at
the Company's  Annual Meeting of Stockholders to be held in 1998 must submit the
proposal  in proper  form to the  Company at its  address set forth on the first
page of this Proxy  Statement  not later than December 23, 1997 in order for the
proposition to be considered for inclusion in the Company's  proxy statement and
form of proxy relating to such annual meeting.  Any such  proposals,  as well as
any  questions  related  thereto,  should be  directed to the  Secretary  of the
Company.

                                OTHER INFORMATION

     Proxies  for the  Annual  Meeting  will be  solicited  by mail and  through
brokerage  institutions  and  all  expenses  involved,  including  printing  and
postage, will be paid by the Company.

     A COPY OF THE COMPANY'S  ANNUAL REPORT FOR THE YEAR ENDED DECEMBER 28, 1996
IS BEING  FURNISHED  HEREWITH TO EACH  STOCKHOLDER  OF RECORD AS OF THE CLOSE OF
BUSINESS ON THE RECORD DATE.  COPIES OF THE COMPANY'S ANNUAL REPORT ON FORM 10-K
WILL BE PROVIDED FOR A NOMINAL CHARGE UPON WRITTEN REQUEST TO:

                                 PRESSTEK, INC.
                              8-9 COMMERCIAL STREET
                           HUDSON, NEW HAMPSHIRE 03051
                        ATTENTION: JENNIFER MCKAY TARDIF

     The  Board of  Directors  is aware of no other  matters,  except  for those
incident  to the  conduct of the Annual  Meeting,  that are to be  presented  to
stockholders  for formal action at the Annual Meeting.  If,  however,  any other
matters properly come before the Annual Meeting or any adjournments  thereof, it
is the  intention  of the  persons  named  in the  proxy  to vote  the  proxy in
accordance with their judgment.

     We would  appreciate  it if  registered  stockholders  will give us advance
notice of their plans to attend the Annual Meeting Annual Meeting by marking the
appropriate box provided on the enclosed proxy card.

                                                     By order of the Board
                                                     of Directors,

                                                      Robert Howard
                                                     Chairman of the Board
April 23, 1997




                                     - 19 -

<PAGE>


                                 PRESSTEK, INC.
                              8-9 Commercial Street
                           Hudson, New Hampshire 03051

        PROXY FOR ANNUAL MEETING OF STOCKHOLDERS TO BE HELD MAY 30, 1997
           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS


     The undersigned hereby appoints RICHARD A. WILLIAMS and ROBERT E. VERRANDO,
and each of them,  Proxies,  with full power of substitution in each of them, in
the name, place and stead of the  undersigned,  to vote at the Annual Meeting of
Stockholders of Presstek,  Inc. on Friday,  May 30 1997, at 55 Executive  Drive,
Hudson, New Hampshire or at any adjournment or adjournments  thereof,  according
to the  number  of votes  that the  undersigned  would  be  entitled  to vote if
personally present, upon the following matters:

1.       ELECTION OF DIRECTORS:

         |_|      FOR all nominees listed below
         (except as marked to the contrary below).

         |_|      WITHHOLD AUTHORITY
         to vote for all nominees listed below.

              Robert Howard, Richard A. Williams, Robert E. Verrando, Dr.
         Lawrence Howard, Harold N. Sparks, Bert DePamphilis and John W. Dreyer


(INSTRUCTION:  To withhold authority to vote for any individual  nominee,  write
that nominee's name in the space below.)


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


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

                  (continued and to be signed on reverse side)


<PAGE>


THIS PROXY WILL BE VOTED IN ACCORDANCE WITH THE INSTRUCTIONS GIVEN ABOVE.
IF NO INSTRUCTIONS ARE GIVEN, THIS PROXY WILL BE VOTED FOR THOSE NOMINEES
AND THE PROPOSALS LISTED ABOVE.


DATED: ________________________________, 1997

                                                                               
                                       Please  sign   exactly  as  name  appears
                                       hereon.  When  shares  are  held by joint
                                       tenants,  both should sign.  When signing
                                       as  attorney,  executor,   administrator,
                                       trustee  or  guardian,  please  give full
                                       title as such. If a  corporation,  please
                                       sign in full  corporate name by President
                                       or  other   authorized   officer.   If  a
                                       partnership,  please sign in  partnership
                                       name by authorized person.


                                       _________________________________________
                                       Signature


                                       _________________________________________
                                       Signature if held jointly


     Please  mark,  sign,  date and return  this proxy card  promptly  using the
enclosed envelope.


Please  indicate   whether  or  not  you  will  attend  the  Annual  Meeting  of
Stockholders by marking the appropriate box below.

I |_| will |_| will not attend the Annual Meeting.





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