RONSON CORP
DEF 14A, 1995-10-20
MISCELLANEOUS CHEMICAL PRODUCTS
Previous: SYMMETRICOM INC, 10-Q, 1995-10-20
Next: ROYAL GOLD INC /DE/, PRE 14A, 1995-10-20



                            SCHEDULE 14A INFORMATION

          Proxy Statement Pursuant to Section 14(a) of the Securities
                              Exchange Act of 1934

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

                               RONSON CORPORATION
                (Name of Registrant as Specified in its Charter)

                                   REGISTRANT
                (Name of Person(s) Filing Proxy Statement)

Payment of Filing Fee (Check the appropriate box):
[X] $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), or
    14a-6(i)(2) or Item 22(a)(2) of Schedule 14A.
[ ] $500 per each party to the controversy pursuant to Exchange Act Rule
    14a-6(i)(3).
[ ] 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:

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

    4) Proposed maximum aggregate value of transaction:

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

    5) Total fee paid:

       -----------------------------------------------------------------
<PAGE>
[ ] Fee paid previously with preliminary materials.
[ ] Check box if any part of the fee is offset as  provided  by  Exchange  Act
    Rule  0-11(a)(2)  and identify the filing for which the  offsetting  fee was
    paid  previously.  Identify the previous  filing by  registration  statement
    number, or the Form or Schedule and the date of its filing.

    1) Amount Previously Paid:

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

    2) Form, Schedule or Registration Statement No.:

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

    3) Filing Party:

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

    4) Date Filed:

       -----------------------------------------------------------------
<PAGE>
                               RONSON CORPORATION
                               Corporate Park III
                                  Campus Drive
                              Post Office Box 6707
                           Somerset, New Jersey 08875



                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                        TO BE HELD ON NOVEMBER 21, 1995




     NOTICE IS  HEREBY  GIVEN  that the  Annual  Meeting  of  Stockholders  (the
"Meeting") of Ronson  Corporation  (the  "Company")  will be held at the Quality
Inn,  1850  Easton  Avenue,  Somerset,  New Jersey,  on November  21, 1995 at 10
o'clock a.m. (Eastern Standard Time) for the following purposes:

          1. To elect three (3) directors;

          2. To ratify  the  appointment  of  Demetrius  &  Company,  L.L.C.  as
     independent auditors for the Company for the year 1995;

          3. To consider  and act upon such other  business  which may  properly
     come before the Meeting.

     The Board of  Directors  has fixed the close of business on  September  22,
1995 as the time as of which the  stockholders  of record  entitled to notice of
and to vote at the Meeting will be determined.

     You are  cordially  invited  to attend  the  Meeting in person or to send a
proxy so that your shares may be represented. Even though you have sent a proxy,
if you  attend the  Meeting  in  person,  you may revoke the proxy and vote your
shares in person.

     A proxy card is enclosed  with this notice,  together  with a  postage-paid
return  envelope.  Please date and sign the proxy card and mail it in the return
envelope.



                                                  Justin P. Walder
                                                     Secretary

Dated: October 20, 1995
<PAGE>
                               RONSON CORPORATION
                               Corporate Park III
                                  Campus Drive
                              Post Office Box 6707
                           Somerset, New Jersey 08875



                                PROXY STATEMENT
                         ANNUAL MEETING OF STOCKHOLDERS
                               NOVEMBER 21, 1995




     The enclosed  proxy is solicited by the Board of Directors (the "Board") of
Ronson   Corporation  (the  "Company"),   for  use  at  the  Annual  Meeting  of
Stockholders  (the "Meeting") to be held on November 21, 1995 at 10 o'clock a.m.
(Eastern Standard Time), at the Quality Inn, 1850 Easton Avenue,  Somerset,  New
Jersey,  and at any  adjournment  thereof.  The  Meeting has been called for the
following purposes:

     1. To elect three (3) directors;

     2. To ratify the appointment of Demetrius & Company,  L.L.C. as independent
auditors for the Company for the year 1995;

     3. To consider and act upon such other  business  which may  properly  come
before the Meeting.

     Stockholders  are  requested to date and execute the enclosed form of proxy
and return it in the postage-paid  return envelope provided,  unless you wish to
exercise and present your proxy at the Meeting.  If the enclosed proxy is signed
and  returned  prior  to the  Meeting,  it will be  voted,  unless  subsequently
revoked,   in  accordance  with  the  specification   made  thereon  or,  if  no
specification is made, in accordance with the recommendations of management. The
enclosed  proxy  may be  revoked  at any time  prior to the  voting  thereof  by
notifying the Secretary of the Company in writing of the revocation or by filing
with the Secretary another duly executed proxy bearing a later date. Even though
you have sent a proxy,  if you attend the Meeting in person,  you may revoke the
proxy and vote your  shares in  person,  although,  under New Jersey  law,  your
attendance  at the Meeting by itself does not revoke your proxy unless a written
notice of  revocation  is filed with the  Secretary of the Meeting  prior to the
voting of the proxy.

     This proxy  statement  and the  accompanying  form of proxy are first being
mailed to  stockholders on or about October 20, 1995. The expenses of preparing,
assembling,  printing  and  mailing  these proxy  materials  will be paid by the
Company.

     The Company will also reimburse  brokers,  fiduciaries and nominees for the
cost of  forwarding  proxies and proxy  statements to the  beneficial  owners of
Common  Stock.  In addition to  solicitation  by mail,  directors,  officers and
regular  employees  of the  Company  may also  solicit  proxies  in  person,  by
telephone or by  telegraph.  Directors  and officers of the Company who may also
solicit  proxies will receive no  additional  compensation  for  rendering  such
services.  To assist  in the  solicitation  of  proxies  from all  shareholders,
including brokers, bank nominees,  institutional holders and others, the Company
has  engaged  Morrow  &  Co.  of  New  York  City  for  a  fee  estimated  to be
approximately $3,500 plus out of pocket expenses.

Quorum and Voting

     The Company has  outstanding  only one class of voting  securities,  Common
Stock.  Each share of Common Stock is entitled to one vote. Only stockholders of
record at the close of business on  September  22, 1995 are  entitled to vote at
the  Meeting.  There  were  1,732,892  shares  of  the  Company's  Common  Stock
outstanding at the close of business on October 10, 1995.

     The affirmative vote of holders of a majority of the Company's Common Stock
present at the  Meeting  in person or by proxy is  required  to elect  three (3)
Company  directors and to ratify the appointment of Demetrius & Company,  L.L.C.
as the Company's independent auditors,  provided that a quorum, consisting of at
least a majority of the Company's outstanding Common Stock, is present.

Principal Holders of the Company's Voting Securities

     Set forth below are the persons who, to the best of management's knowledge,
own  beneficially  more than five percent of any class of the  Company's  voting
securities, together with the number of shares so owned and the percentage which
such number  constitutes  of the total number of shares of such class  presently
outstanding:
<TABLE>
<CAPTION>
 Title of                 Name and Address of                  Amount and Nature of    Percent of
   Class                   Beneficial Owner                    Beneficial Ownership       Class
 --------                 -------------------                  --------------------    ----------   
<S>            <C>                                                   <C>                  <C>
Common         Louis V. Aronson II                                   406,935 (1)          21.2% (1)
               Campus Drive
               P.O. Box 6707
               Somerset, New Jersey 08875

Common         Ronson Corporation Retirement Plan                    165,260 (2)           9.1% (2)
               Campus Drive
               P.O. Box 6707
               Somerset, New Jersey 08875

Common         Patrick Kintz                                         221,566 (3)          12.8% (3)
               8323 Misty Vale
               Houston, Texas 77075
</TABLE>

(1) Includes  186,979  shares of  unissued  Common  Stock  issuable  to Mr. L.V.
    Aronson upon  conversion  of 166,979  shares of 12%  Cumulative  Convertible
    Preferred Stock owned by Mr. L.V. Aronson and upon exercise of stock options
    held by Mr. L.V. Aronson for 20,000 shares under the Ronson Corporation 1983
    and 1987 Incentive Stock Option Plans.

(2) Includes  91,487  shares of  unissued  Common  Stock  issuable to the Ronson
    Corporation Retirement Plan ("Plan") upon conversion of 91,487 shares of 12%
    Cumulative Convertible Preferred Stock owned by the Plan. The shares held by
    the Plan are voted by the Plan's trustees,  Messrs. L.V. Aronson,  E.M. Ganz
    and I.M. Gedinsky.  If the shares held by the Plan were included in Mr. L.V.
    Aronson's  beneficial  ownership,  Mr. L.V. Aronson's  beneficial  ownership
    would be 572,195  shares,  or 28.5% of the class.  If the shares held by the
    Plan were included in Mr. Ganz's beneficial ownership, Mr. Ganz's beneficial
    ownership would be 182,063 shares,  or 9.9% of the class. If the shares held
    by the Plan  were  included  in Mr.  Gedinsky's  beneficial  ownership,  Mr.
    Gedinsky's  beneficial  ownership  would be 165,260  shares,  or 9.1% of the
    class. The Plan's holdings were reported in 1988 on Schedule 13G.

(3) Includes  197,766  Common  Shares owned  directly and 23,800 shares owned as
    tenant in common  with his  spouse.  This  information  was  provided to the
    Company by Mr. Kintz.

Security Ownership of Management

     The following table shows the number of shares of Common Stock beneficially
owned by each  director and nominee and by all directors and officers as a group
as of October 10, 1995,  and the  percentage of the total shares of Common Stock
outstanding on October 10, 1995 owned by each  individual and by the group shown
in the table.  Individuals  have sole voting and investment power over the stock
shown unless otherwise indicated in the footnotes:
<TABLE>
<CAPTION>
                    Name of Individual or                        Amount and Nature of   Percent of
                      Identity of Group                         Beneficial Ownership(2)    Class
                    ---------------------                       ----------------------- ----------   
<S>                                                                      <C>              <C>      
Louis V. Aronson II                                                      406,935 (3)      21.2% (3)
Robert A. Aronson                                                          1,599             (1)    
Barton P. Ferris, Jr.                                                     46,349           2.6%
Erwin M. Ganz                                                             16,803 (3)         (1) (3)
Justin P. Walder                                                          24,981           1.4%
Saul H. Weisman                                                            7,923             (1)    
All directors and officers as a group (eight (8)
  individuals including those named above)                               525,990          26.3%
</TABLE>

(1) Shares owned beneficially are less than 1% of total shares outstanding.

(2) Shares listed as owned  beneficially  include unissued Common Stock issuable
    upon  conversion of 219,070 shares of 12% Cumulative  Convertible  Preferred
    Stock and  exercise  of 45,700  shares  subject  to option  under the Ronson
    Corporation 1983 and 1987 Incentive Stock Option Plans as follows:
<TABLE>
<CAPTION>
                                                                12% Cumulative         Common Shares
                                                         Convertible Preferred Shares  Under Option
                                                         ----------------------------  ------------
<S>                                                                 <C>                   <C>   
     Louis V. Aronson II                                            166,979               20,000
     Robert A. Aronson                                                  566                   --
     Barton P. Ferris, Jr.                                           25,411                   --
     Erwin M. Ganz                                                    7,843                   --
     Justin P. Walder                                                13,603                4,500
     Saul H. Weisman                                                  4,568                   --
     All directors and officers as a group (eight (8)
       individuals including those named above)                     219,070               45,700
</TABLE>

(3) Does not include  73,773 shares of issued Common Stock owned by the Plan and
    91,487 shares of unissued  Common Stock issuable to the Plan upon conversion
    of 91,487 shares of 12% Cumulative  Convertible  Preferred Stock. The shares
    held by the Plan are voted by the Plan's  trustees,  Messrs.  L.V.  Aronson,
    Ganz and Gedinsky.  If the shares held by the Plan were included in Mr. L.V.
    Aronson's  beneficial  ownership,  Mr. L.V. Aronson's  beneficial  ownership
    would be 572,195  shares,  or 28.5% of the class.  If the shares held by the
    Plan were included in Mr. Ganz's beneficial ownership, Mr. Ganz's beneficial
    ownership would be 182,063 shares, or 9.9% of the class.

ELECTION OF DIRECTORS

     Pursuant to the Company's  Certificate of Incorporation  and Bylaws,  three
(3)  directors  are to be  elected at this  year's  Meeting to fill the Class II
director   positions   that  will  expire  with  the  1998  Annual   Meeting  of
Stockholders. The Nominating Committee of the Board has nominated Messrs. Robert
A.  Aronson,  Erwin M. Ganz and Justin P.  Walder for  election  as the Class II
directors.  (Classification of the Board was adopted pursuant to an amendment to
the  Company's   Certificate  of   Incorporation   which  was  approved  by  the
stockholders  of the  Company  at an  Annual  Meeting  of  Stockholders  held on
November 8, 1983.)

     Proxies will be voted for the  election of such  nominees  unless  contrary
instructions are set forth on the proxy card.

     The Board of Directors  recommends that stockholders vote FOR the nominated
directors to fill the Class II positions,  and signed proxies returned  unmarked
will be voted FOR the nominated directors.

     The following  table  contains  information  regarding  the present  Board,
including  information  regarding the nominees for  election,  who are currently
directors of the Company.
<TABLE>
<CAPTION>
                                                                Positions and Offices with Company
                                                                Presently Held (other than that of
                                                     Term as   Director); Business Experience During
                                 Period Served As    Director   Past Five Years (with Company unless
    Name of Director      Age        Director        Expires           otherwise noted)
    ----------------      ---    ----------------    --------  --------------------------------------
<S>                       <C>        <C>              <C>      <C>                                    
Louis V. Aronson II       72         1952 -           1996     President & Chief Executive Officer;
                                     Present                   Chairman of Executive Committee and Finance Committee;
                                                               Member of Nominating Committee.

Robert A. Aronson         46         1993 -           1995     Member of Audit Committee and
                                     Present                   Finance Committee; Senior Vice President/Chief Financial
                                                               Officer of Dreher, Inc., Newark, NJ, the principal business of
                                                               which is the manufacture and import of leather products; son
                                                               of the President and Chief Executive Officer of the Company.

Barton P. Ferris, Jr.        55      1989 -             1996   Member of Finance Committee;
                                     Present                   Managing Director-Investment Banking, Lepercq, de Neuflize
                                                               & Co. Incorporated, New York, NY, the principal business of which is
                                                               financial services to individuals, businesses and public agencies;
                                                               Director of Family Bargain Corporation.

Erwin M. Ganz                66      1976 -             1995   Chairman of Audit Committee;
                                     Present                   Member of Executive Committee, Finance Committee and
                                                               Nominating Committee; Executive Vice President-Industrial Operations,
                                                               1975-1993; Chief Financial Officer, 1987-1993.

Justin P. Walder          59         1972 -             1995   Secretary; Assistant Corporation
                                     Present                   Counsel; Member of Executive Committee and Nominating
                                                               Committee; Principal in Walder, Sondak & Brogan, P.A., Attorneys
                                                               at Law, Roseland, NJ.

Saul H. Weisman           69         1978 -             1997   Member of Executive Committee
                                     Present                   and Audit Committee; President, Jarett Industries, Inc.,
                                                               Cedar Knolls, NJ, the principal business of which is the sale of
                                                               hydraulic and pneumatic equipment to industry.
</TABLE>

     No director also serves as a director of another company  registered  under
the  Securities  Exchange Act of 1934,  except for Mr.  Ferris,  who serves as a
director of Family Bargain Corporation.

     The following table sets forth certain information concerning the executive
officers of the Company:
<TABLE>
<CAPTION>
                                                                   Positions and Offices
                                       Period Served                   with Company;
             Name               Age     as Officer                 Family Relationships
             ----               ---    -------------               ---------------------
<S>                             <C>   <C>                 <C>                                                              
Louis V. Aronson II             72    1953 - Present      President & Chief Executive Officer; Chairman of the Executive
                                                          Committee and the Finance Committee; Director.

Daryl K. Holcomb                44    1988 - Present      Chief Financial Officer; Controller and Treasurer; None.

Justin P. Walder                59    1989 - Present      Secretary.

                                      1972 - Present      Assistant Corporation Counsel; Director; None.
</TABLE>

     Messrs.  L.V.  Aronson  and  Holcomb  have been  employed by the Company in
executive  and/or  professional  capacities  for at least the five  year  period
immediately preceding the date hereof. Mr. Walder has been Secretary,  Assistant
Corporation  Counsel and  Director  of the  Company  and a principal  in Walder,
Sondak & Brogan,  P.A.,  Attorneys  at Law,  for at least  the five year  period
preceding the date hereof.

Certain Relationships and Related Transactions

     Refer to Compensation  Committee Interlocks and Insider Participation below
for information in response to this item.

     During the year ended  December  31,  1994,  no  director or officer of the
Company was indebted to the Company or its subsidiaries.

BOARD OF DIRECTORS

     The Board of the  Company  held eight (8)  regular  meetings  during  1994.
During the year 1994,  each of the incumbent  directors  standing for reelection
attended  more  than 75% of the  total  number  of  meetings  of the  Board  and
Committees on which he served.

     The Board currently has four standing Committees: Audit, Executive, Finance
and Nominating.

     The Audit Committee consists of three individuals: Messrs. Ganz (Chairman),
R.A.  Aronson and  Weisman.  The Audit  Committee  recommends  the  selection of
independent  auditors  for the  Company,  reviews  the scope and timing of their
work,  reviews  with  the  auditors  the  financial   accounting  and  reporting
principles used by the Company,  the policies and procedures  concerning audits,
accounting  and  financial  controls,  and any  recommendations  to improve  its
existing  practices.  It also has  general  powers  relating to  accounting  and
auditing  matters and reviews the results of the  independent  audit.  The Audit
Committee met one (1) time during 1994.

     The Executive Committee consists of four individuals:  Messrs. L.V. Aronson
(Chairman),  Ganz, Walder and Weisman.  The Executive  Committee is empowered to
exercise  all the powers of the Board when the Board is not in session or when a
quorum of the Board does not attend a meeting  properly  called,  except that it
shall not act in conflict  with any action or position  previously  taken by the
Board nor take  certain  other  actions  reserved  to the Board.  The  Executive
Committee met nine (9) times during 1994.

     The Finance Committee  consists of four individuals:  Messrs.  L.V. Aronson
(Chairman),  R.A. Aronson,  Ferris and Ganz. The Finance Committee is authorized
and directed to examine and inquire  into the fiscal  affairs of the Company and
its financial  structure,  policies and operations and from time to time to make
such reports and recommendations  thereon to the Board as the Committee may deem
advisable. The Finance Committee did not meet during 1994.

     The  Nominating  Committee  consists  of three  individuals:  Messrs.  L.V.
Aronson,  Ganz and Walder. The Nominating Committee makes recommendations to the
Board  concerning  the  composition  of the  Board,  including  its size and the
qualification of its membership.  It also recommends  nominees to fill vacancies
or new  positions  on the Board and a slate of directors to serve as the Board's
nominees for election by the stockholders at the Annual Meeting.  The Nominating
Committee met one (1) time during 1994. Written  recommendations by stockholders
concerning  proposed nominees for election to the Board will be presented to the
Nominating Committee for its consideration.  Recommendations should be mailed to
the  Nominating  Committee  of the  Board  before  May 21,  1996 in  order to be
considered in connection  with the next Annual Meeting.  Recommendations  should
include a brief description of the proposed  nominee's  qualifications and other
relevant  biographical data as well as a written consent of the proposed nominee
to act as a director if nominated and elected.

EXECUTIVE COMPENSATION

                           SUMMARY COMPENSATION TABLE

     The Summary  Compensation Table presents  compensation  information for the
years ended December 31, 1994, 1993 and 1992 for the Chief Executive Officer and
the other executive  officer of the Company whose base salary and bonus exceeded
$100,000.
<TABLE>
<CAPTION>
                           SUMMARY COMPENSATION TABLE

                                                                            Long-Term
                                                    Annual Compensation   Compensation
                                                    -------------------   ------------    All Other
                                                    Salary       Bonus      Options/    Compensation
    Name and Principal Position           Year        ($)       ($) (1)     SARS (#)       ($)(2)
    ---------------------------           ----      -------     -------    -----------  ------------
<S>                                       <C>       <C>          <C>         <C>           <C>  
Louis V. Aronson II                       1994      377,460      78,830          --         9,174
  President & Chief                       1993      365,144      31,833          --        10,205
  Executive Officer                       1992      359,186      23,064          --         9,436

Daryl K. Holcomb                          1994       95,625      20,583          --         2,040
  Chief Financial Officer,                1993       95,000       7,716       7,000         2,040
  Controller & Treasurer                  1992       90,000       5,690          --         2,010
</TABLE>

(1) The  compensation  included  in the  bonus  column is an  incentive  payment
    resulting  from the  attainment  by the  Company's  subsidiaries  of certain
    levels of net sales and profits before taxes.

(2) In 1994, All Other  Compensation  included  matching  credits by the Company
    under its Employees' Savings Plan (Mr. L.V. Aronson, $3,000 and Mr. Holcomb,
    $2,040);  and the cost of term life insurance  included in split-dollar life
    insurance policies (Mr. L.V. Aronson, $6,174).

                       OPTION GRANTS IN LAST FISCAL YEAR

     No options were granted to the named  executive  officers in the year ended
December 31, 1994.

             AGGREGATED OPTION EXERCISES AND YEAR-END OPTION VALUES

     The following table summarizes,  for each of the named executive  officers,
the number of stock options  unexercised  at December 31, 1994. All options held
by the named  executives were  exercisable at December 31, 1994. No options were
exercised by the named executives during the year, and, therefore,  no value was
realized.  "In-the-money"  options are those where the fair market  value of the
underlying securities exceeds the exercise price of the options.

              AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND
                         FISCAL YEAR-END OPTION VALUES
<TABLE>
<CAPTION>
                                                                               Value of Unexercised
                                                 Number of Unexercised         In-the-Money Options
                                               Options at FY-End (#) (1)         at FY-End ($) (2)
          Name                                Exercisable/Unexercisable      Exercisable/Unexercisable
          ----                                --------------------------     ------------------------- 
<S>                                                      <C>                          <C>  
Louis V. Aronson II                                      40,000                       4,750
Daryl K. Holcomb                                         14,500                       3,444
</TABLE>

(1) The options held by the named executive officers are exercisable through May
    16,  1996,  except  that  options for 7,000  shares held by Mr.  Holcomb are
    exercisable through March 11, 1998. The options are exercisable for Mr. L.V.
    Aronson at prices of $3.1875 and $1.20 per common  share  (20,000  shares at
    $3.1875 and 20,000  shares at $1.20).  The options are  exercisable  for Mr.
    Holcomb at $1.20.

(2) The value of the unexercised options was determined by comparing the average
    of the bid and asked  prices of the  Company's  Common Stock at December 31,
    1994, to the option prices.  Those options priced at $1.20 were in-the-money
    at December 31, 1994.

                           LONG-TERM INCENTIVE PLANS

     None.

                                  PENSION PLAN

     No named executive is a participant in a pension plan of the Company.

                           COMPENSATION OF DIRECTORS

     Effective  January 1, 1995,  directors  who are not officers of the Company
receive an annual fee of $6,500 and, in addition, are compensated at the rate of
$550  for each  Board  meeting  actually  attended  and $350 for each  Committee
meeting actually  attended.  Officers of the Company receive no compensation for
their services on the Board or on any Committee.

             EMPLOYMENT CONTRACTS AND TERMINATION OF EMPLOYMENT AND
                         CHANGE-IN-CONTROL ARRANGEMENTS

     Mr.  L.V.  Aronson is a party to an  employment  contract  with the Company
dated  September  21, 1978,  which,  as amended on July 24, 1980,  July 1, 1982,
October 11, 1985, July 7, 1988, May 10, 1989,  August 22, 1991 and May 22, 1995,
provides for a term expiring December 31, 1998. The employment contract provides
for the payment of a base salary  which is to be increased 7% as of January 1 of
each year. It also provides  that the Company shall  reimburse Mr. L.V.  Aronson
for expenses,  provide him with an automobile,  and pay a death benefit equal to
two years'  salary.  During  1990,  Mr. L.V.  Aronson  offered and accepted a 5%
reduction  in his  base  salary  provided  for by the  terms  of his  employment
contract,  and, in addition,  a 7% salary increase due January 1, 1991 under the
terms of the contract was waived. During 1992 also, Mr. L.V. Aronson offered and
accepted a 7%  reduction in his base salary.  Effective  September 1, 1993,  Mr.
L.V.  Aronson  offered and  accepted a further 5%  reduction in his base salary.
Under the  employment  contract,  Mr.  L.V.  Aronson's  full  compensation  will
continue in the event of Mr. L.V.  Aronson's  disability for the duration of the
agreement or one full year,  whichever is later.  The  employment  contract also
provides  that if,  following a Change in Control (as defined in the  employment
contract),  Mr. L.V.  Aronson's  employment  with the Company  terminated  under
prescribed  circumstances as set forth in the employment  contract,  the Company
will pay Mr.  L.V.  Aronson a lump sum equal to the base salary  (including  the
required  increases in base  salary) for the  remaining  term of the  employment
contract.

                              REPRICING OF OPTIONS

     No options were repriced during the fiscal year ended December 31, 1994.

          COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

     The Board of the  Company,  as a whole,  provides  overall  guidance of the
Company's executive  compensation  program. All members of the Board participate
in the review and approval of each of the components of the Company's  executive
compensation  program  described  below,  except that no director  who is also a
Company  employee  participates in the review and approval of his  compensation.
Directors  of the  Company  who are also  current  employees  of the Company are
Messrs.  L.V.  Aronson and Walder.  Directors of the Company who are also former
employees of the Company are Messrs.  R.A.  Aronson,  whose  employment with the
Company ceased in 1987, and Ganz, who retired from the Company in 1993. Mr. Ganz
has a consulting  agreement with the Company for a period of two years beginning
January 1, 1994 which is  cancellable  at any time by either  party with 60 days
notice and which  compensates  Mr. Ganz for his  services at the rate of $55,000
per year plus participation in the Company's health and life insurance plans.

     During  the  year  ended  December  31,  1994,  the  Company  was  provided
investment banking services by Lepercq, de Neuflize & Co. Incorporated amounting
to $67,080.  Mr. Ferris, a managing  director of that firm, is a director of the
Company.

     During the year ended  December 31, 1994,  the Company and Ronson  Consumer
Products were provided printing services by Michael Graphics, Inc., a New Jersey
corporation,  amounting to $85,045.  A greater than 10%  shareholder  of Michael
Graphics, Inc. is the son-in-law of the President, who is also a director of the
Company.

     During the year ended December 31, 1994,  Ronson Aviation and Ronson Metals
retained the firm of Walder, Sondak & Brogan, P.A., Attorneys at Law, to perform
legal services.  Mr. Walder, a principal in that firm, is a director and officer
of the Company.

     During the year ended December 31, 1994,  Ronson  Consumer  Products leased
approximately  6,000  square  feet of general  warehouse  space from  Woodbridge
Associates.  Mr. Walder, a greater than 10% owner of Woodbridge Associates, is a
director and officer of the Company. The lease was terminated February 28, 1994.
The lease expense in the year ended December 31, 1994 was $6,050.

     Management  believes  that  the  terms  received  by the  Company  in these
transactions  are as favorable to the Company as the Company  could receive from
an unaffiliated third party.

                        REPORT ON EXECUTIVE COMPENSATION

     As stated above,  the Board, as a whole,  provides  overall guidance to the
Company's executive compensation program. The program covers the named executive
officers, all other executive officers, and other key employees. The program has
three  principal  components:  base  salary,  annual cash  incentives  under the
Company's  Management  Incentive  Plan  ("MIP"),  and  stock  options  under the
Company's 1983 and 1987 Incentive Stock Option ("ISO") Plans. Mr. L.V. Aronson's
base salary is  determined  by the terms of his  employment  contract  discussed
above,  except for the reductions which have been offered and accepted from time
to time by Mr. L.V.  Aronson.  The amendments,  also detailed above, to Mr. L.V.
Aronson's  employment contract and the reductions offered and accepted from time
to time by Mr. L.V.  Aronson have been  reviewed and approved by the Board.  The
Board also  reviews and  approves  the  salaries  of all of the other  executive
officers.  Prior to the  beginning  of the fiscal  year,  the Board  reviews and
approves which employees participate in the Company's MIP and the criteria which
will  determine  the cash awards  under the plan to the  participants  after the
close of the fiscal  year.  The Board also reviews and approves all awards under
the Company's ISO Plans.

     The base  salaries  are  intended to meet the  requirements  of  employment
contracts for the named  executive  officers in effect and to fairly  compensate
all  the  officers  of  the  Company  for  the   effective   exercise  of  their
responsibilities,  their management of the business functions for which they are
responsible,  their  extended  period  of  service  to  the  Company  and  their
dedication and diligence in carrying out their  responsibilities for the Company
and its  subsidiaries.  In 1994 and prior years,  increases have been granted to
Mr. L.V. Aronson in accordance with terms of the employment contract, except for
the above mentioned salary reductions  offered and accepted from time to time by
him. In 1994 and prior years, the Board, after review, has approved increases to
the other executive officers.

     The Company's MIP is based on the financial  performance of the Company and
its subsidiaries and is adopted annually,  after review, for the ensuing year by
the  Board.  Each year the Board  sets the  formula  for  determining  incentive
compensation  under the MIP for the Company and each  subsidiary  based upon (1)
the amount net sales exceed  thresholds  established by the Board and (2) pretax
profits as a percent of net sales. The Board determines who of the Company's and
its  subsidiaries' key employees are eligible to participate in the MIP and what
each employee's level of  participation  may be. The thresholds set by the Board
must be met by the end of the fiscal year in order for each eligible employee to
receive an award under the MIP for that year.

     The stock  options  granted  under the  Company's ISO Plans are designed to
create a proprietary  interest in the Company  among its executive  officers and
other key employees and reward these executive  officers and other key employees
directly for  appreciation in the long-term price of the Company's Common Stock.
The ISO Plans directly link the compensation of executive officers and other key
employees to gains by the  shareholders  and  encourages  executive  officers to
adopt a strong  stockholder  orientation  in their work.  In 1994,  options were
granted to certain key employees, other than executive officers, of the Company.

     The above report is presented by the Board of Directors:
               Louis V. Aronson II                      Erwin M. Ganz
               Robert A. Aronson                        Justin P. Walder
               Barton P. Ferris, Jr.                    Saul H. Weisman

                               PERFORMANCE GRAPH

     The  following  line graph  compares  the yearly  percentage  change in the
cumulative  total  shareholder  returns on the Company's Common Stock during the
five fiscal years ended  December 31, 1994 with the  cumulative  total return of
the NASDAQ Stock Market (U.S. Companies) Index and the Russell 2000 Index.

                COMPARISON OF FIVE YEAR CUMULATIVE TOTAL RETURN
                  AMONG THE COMPANY, NASDAQ STOCK MARKET INDEX
                             AND RUSSELL 2000 INDEX

      [GRAPHIC OF LINE GRAPH WITH POINTS PLOTTED TO VALUES LISTED BELOW]

<TABLE>
<CAPTION>
                                                     Value As Of December 31,
                         1989           1990           1991           1992           1993           1994
                         ----           ----           ----           ----           ----           ----
<S>                      <C>            <C>             <C>            <C>            <C>            <C>  
RONSON CORP              100.00         41.67           50.00          25.00          75.00          95.83

NASDAQ                   100.00         84.93          136.35         158.68         182.17         178.12

RUSSELL 2000             100.00         80.49          117.56         139.21         165.52         162.51                         
</TABLE>

     This graph assumes that $100 was invested in the Company's  Common Stock on
December 31, 1989, in the NASDAQ Stock Market (U.S.  Companies) Index and in the
Russell 2000 Index, and that dividends are reinvested.

     The Company has determined  that it is not possible to identify a published
industry  or  line-of-business  index or a peer  group of  companies  since  the
Company has two distinct lines of business. The Company has selected the Russell
2000 Index since it is composed of companies with small capitalizations.

COMPLIANCE WITH SECTION 16(a) OF THE EXCHANGE ACT

     Under Securities and Exchange  Commission rules, the Company is required to
review copies of beneficial  ownership  reports filed with the Company which are
required  under  Section  16(a) of the Exchange Act by officers,  directors  and
greater than 10% beneficial  owners.  Mr. Patrick Kintz advised the Company that
he became a greater than 10%  shareholder on his filing of a Schedule 13D. Based
solely on the Company's review of forms filed with the Company,  the Company has
no record that the Company has  received  the  required  Form 5 for 1994 for Mr.
Kintz. In addition,  a Form 4 filed on November 18, 1994 by Mr. Kintz reported a
total of eight transactions in August, September and October of 1994.

                              INDEPENDENT AUDITORS

     Demetrius  &  Company,  L.L.C.  has been  selected  and is  recommended  to
stockholders for ratification as auditors for the year ending December 31, 1995.
A  representative  of  Demetrius  & Company,  L.L.C.  is  expected to attend the
meeting with the  opportunity to make a statement  and/or respond to appropriate
questions from stockholders present at the Meeting.

     The  Board  of  Directors   recommends  that   stockholders  vote  FOR  the
ratification of the selection of Demetrius & Company,  L.L.C. and signed proxies
returned unmarked will be voted FOR ratification.

     In July 1994,  the Company  notified its  auditors,  KPMG Peat Marwick LLP,
that it had  determined to  discontinue  using the services of KPMG Peat Marwick
LLP ("former auditors") as its independent auditors.  The discontinuation of the
services of the former  auditors was  recommended  and approved by the Company's
Audit Committee and its Board.

     In August 1994,  the Company  engaged  Demetrius & Company,  L.L.C.  as its
independent  auditors.  The  engagement  of  Demetrius  &  Company,  L.L.C.  was
recommended and approved by the Company's Audit Committee and Board. The Company
did not consult with  Demetrius & Company,  L.L.C.  on any matter during the two
fiscal years ended December 31, 1993 and 1992 or during the  subsequent  interim
period  prior to the  Company's  discontinuation  of the  services of the former
auditors.

     The reports of the former  auditors on the Company's  financial  statements
for the two  years  ended  December  31,  1993  and  1992  were  modified  as to
uncertainties.  The uncertainties  referred to in the former auditors' report on
the Company's financial  statements for the year ended December 31, 1993 related
to an examination  report from the Internal Revenue Service regarding the Ronson
Corporation Retirement Plan and to substantial doubt about the Company's ability
to  continue  as a going  concern.  The  uncertainty  referred  to in the former
auditors'  report  on the  Company's  financial  statements  for the year  ended
December 31, 1992 related to  substantial  doubt about the Company's  ability to
continue  as a going  concern.  During  the  Company's  two fiscal  years  ended
December  31,  1993 and  1992 and the  subsequent  interim  period  prior to the
Company's  discontinuation of the services of the former auditors, there were no
disagreements  between  the  Company  and the former  auditors  on any matter of
accounting principles or practices, financial statement disclosures, or auditing
scope or procedure, which disagreements,  if not resolved to the satisfaction of
the  former   auditors,   would  have  caused  it  to  make  reference  to  such
disagreements in connection with its reports.

                              FINANCIAL STATEMENTS

     For financial statements of the Company and its subsidiaries,  stockholders
are  requested  to  refer  to the  Company's  Annual  Report  for  1994  sent to
stockholders in May 1995.

                                 MISCELLANEOUS

     Financial and other  reports will be presented at the Meeting,  and minutes
of the previous meeting of stockholders will be made available for inspection by
stockholders present at the Meeting, but it is not intended that any action will
be taken in respect thereof.

     At the time of filing this proxy statement with the Securities and Exchange
Commission,  the Board was not aware that any  matters  not  referred  to herein
would be presented for action at the Meeting. If any other matters properly come
before the Meeting,  it is intended that the shares  represented by proxies will
be voted with respect  thereto in  accordance  with the judgement of the persons
voting them. It is also intended that discretionary  authority will be exercised
with respect to the vote on any matters incident to the conduct of the Meeting.
<PAGE>
     Proposals  by  stockholders  intended  to be  presented  at the 1996 Annual
Meeting of  Stockholders  must be received by the Company no later than June 22,
1996 in order to be  included  in the proxy  statement  and on the form of proxy
which will be solicited by the Board in connection with that meeting.


                                                           Justin P. Walder
                                                              Secretary

Date: October 20, 1995

     Upon the written request of any record holder or beneficial owner of Common
Stock entitled to vote at the Annual  Meeting,  the Company will provide without
charge a copy of its Annual Report on Form 10-K as filed with the Securities and
Exchange Commission for the year 1994.
<PAGE>
PROXY SOLICITED                                              ANNUAL MEETING
 ON BEHALF OF                                                OF STOCKHOLDERS
 THE BOARD OF                                               NOVEMBER 21, 1995
  DIRECTORS

                                 RONSON CORPORATION
                Corporate Park III, Campus Drive, P.O. Box 6707
                           Somerset, New Jersey 08875

[GRAPHIC -- COMPANY LOGO]   P R O X Y

     The undersigned,  revoking all previous  proxies,  hereby appoints LOUIS V.
ARONSON II, JUSTIN P. WALDER and ERWIN M. GANZ, and each of them, proxies of the
undersigned,  with  full  power  of  substitution,  to  vote  and  act  for  the
undersigned at the Annual Meeting of  Stockholders of the Corporation to be held
at 10:00 a.m.  (Eastern  Standard Time) on November 21, 1995 at the Quality Inn,
1850 Easton Avenue,  Somerset,  New Jersey, and at any adjournment  thereof;  as
indicated  below  on those  matters  described  in the  proxy  statement  and in
accordance  with their  discretion  on such other  matters as may properly  come
before the meeting.
     The Board of Directors RECOMMENDS a vote "FOR" Proposals (1) and (2).

(1) Election of  Directors,  Class II (Terms  expire at 1998  Annual  Meeting of
    Stockholders).

    Vote FOR all nominees listed below  [  ]

    Vote WITHHELD for all nominees listed below [  ]

    ROBERT A. ARONSON, ERWIN M. GANZ, JUSTIN P. WALDER

    INSTRUCTION: To withhold authority to vote for any individual nominee, write
    the nominee's name here:

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

(2) Ratification of appointment of auditors for the year 1995.
                 FOR [ ]    AGAINST [  ]    ABSTAIN [  ]

PLEASE MARK, SIGN AND DATE THIS PROXY ON THE REVERSE SIDE AND RETURN IT PROMPTLY
                     IN THE ENCLOSED POSTAGE-PAID ENVELOPE

                                SEE REVERSE SIDE

             [GRAPHIC OF ARROW DIRECTING TO OPPOSITE SIDE OF CARD]
<PAGE>
[GRAPHIC -- COMPANY LOGO]   P R O X Y

This proxy when properly  executed  will be voted in the manner  directed by the
undersigned  stockholder.  If no  direction  is made,  this  proxy will be voted
"FOR" Proposals (1) and (2).

DATE_____________________, 1995

_______________________________

_______________________________

Executors,  administrators,  trustees,  etc. should so indicate when signing. If
shares are registered in more than one name, all holders should sign.

                            PLEASE MARK, DATE, SIGN
      AND RETURN THIS PROXY PROMPTLY IN THE ENCLOSED POSTAGE-PAID ENVELOPE




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